The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Shaun Smith

    Related profiles found in government register
  • Mr Shaun Smith
    English born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • 10 Cloister Court, Church Street, Walton-on-thames, KT12 2QS, England

      IIF 1 IIF 2
    • 10 Cloister Court, Church Street, Walton-on-thames, Surrey, KT12 2QS, England

      IIF 3
  • Mr Shaun Smith
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 10 Cloister Court, Church Street, Walton-on-thames, KT12 2QS, England

      IIF 4
  • Mr Shaun Smith
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5, Fisher Street, Carlisle, Cumbria, CA3 8RR, England

      IIF 5
    • 12, Brindlefield, Wigton, Cumbria, CA7 9LY, England

      IIF 6
  • Mr Shaun Smith
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 18 Brookfield Gardens, Binstead, Ryde, PO33 3NP, England

      IIF 7
  • Mr Shaun Smith
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Old Gas House, Darley Abbey Mills, Darley Abbey, Derby, DE22 1DZ, England

      IIF 8
  • Smith, Shaun
    English born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • 20 Second Avenue, Dagenham, Essex, RM10 9DU

      IIF 9
  • Smith, Shaun
    English administrator born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • 20 Second Avenue, Dagenham, Essex, RM10 9DU

      IIF 10
  • Smith, Shaun
    English director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • 20 Second Avenue, Dagenham, Essex, RM10 9DU

      IIF 11
  • Mr Shaun Steven Smith
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bloomery Close, Alfreton, DE55 7PY, England

      IIF 12 IIF 13
  • Mr Shaun Smith
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Henrietta Street, London, WC2E 8PS, England

      IIF 14
  • Smith, Shaun
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Englishgate Plaza, Botchergate, Carlisle, CA1 1RP, England

      IIF 15
    • 20, Coney Street, Carlisle, CA2 4BX, Great Britain

      IIF 16
    • 5, Fisher Street, Carlisle, Cumbria, CA3 8RR, England

      IIF 17 IIF 18
    • 12, Brindlefield, Wigton, Cumbria, CA7 9LY, England

      IIF 19
  • Smith, Shaun
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 50, Brown Street, Manchester, M2 2JT, England

      IIF 20
    • C/o Lethbridge & Co, 82 King Street, Manchester, M2 4WQ

      IIF 21
    • 12, Brindlefield, Wigton, Cumbria, CA7 9LY, United Kingdom

      IIF 22
  • Smith, Shaun
    British manager born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 50, Brown Street, Manchester, M2 2JT, England

      IIF 23
  • Smith, Shaun
    British security guard born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Tenth Floor, 3 Hardman Street, Spinningfields, Manchester, M3 3HF

      IIF 24
  • Smith, Shaun Steven
    British company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 23, Sycamore Avenue, Allestree, Derby, Derbyshire, DE22 2HZ, England

      IIF 25
  • Smith, Shaun Steven
    British designer builder born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bloomery Close, Alfreton, DE55 7PY, England

      IIF 26
  • Mr Shaun Smith
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Brookfield Gardens, Binstead, Ryde, Isle Of Wight, PO33 3NP, United Kingdom

      IIF 27
    • 18, Brookfield Gardens, Ryde, PO33 3NP, England

      IIF 28
  • Mr Shaun Smith
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Savoy Street, London, WC2E 7ER, England

      IIF 29
  • Mr Shaun Smith
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119, Marylebone Road, London, NW1 5PU, England

      IIF 30
  • Smith, Shaun
    British accountant born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 18 Brookfield Gardens, Binstead, Ryde, PO33 3NP, England

      IIF 31
    • 18, Brookfield Gardens, Ryde, PO33 3NP, England

      IIF 32
  • Smith, Shaun
    British financial director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 18, Brookfield Gardens, Ryde, PO33 3NP, England

      IIF 33
  • Mr Shaun Thomas Burton Smith
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 81, Cumberland Road, Bromley, BR2 0PL, England

      IIF 34 IIF 35 IIF 36
    • 81, Cumberland Road, Bromley, BR2 0PL, United Kingdom

      IIF 37
  • Smith, Shaun
    English

    Registered addresses and corresponding companies
    • 20 Second Avenue, Dagenham, Essex, RM10 9DU

      IIF 38
  • Smith, Shaun
    English administrator

    Registered addresses and corresponding companies
    • 10 Cloister Court, Church Street, Walton-on-thames, KT12 2QS, England

      IIF 39
  • Smith, Shaun Thomas Burton
    British company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 81, Cumberland Road, Bromley, BR2 0PL, England

      IIF 40
  • Smith, Shaun Thomas Burton
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 81, Cumberland Road, Bromley, BR2 0PL, United Kingdom

      IIF 41
    • Onega House, 112 Main Road, Sidcup, DA14 6NE, England

      IIF 42
  • Smith, Shaun Thomas Burton
    British executive born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Onega House, 112, Main Road, Sidcup, DA14 6NE, England

      IIF 43
  • Smith, Shaun Thomas Burton
    British managing director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 81, Cumberland Road, Bromley, BR2 0PL, England

      IIF 44
  • Smith, Shaun Thomas Burton
    British managing director/programme manager born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 81, Cumberland Road, Bromley, BR2 0PL, England

      IIF 45
  • Smith, Shaun
    British fabrictor/welder born in September 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 50, Trinity Ave, Northampton, Northamptonshire, NN2 6JN

      IIF 46
  • Mr Shaun Matthew Smith
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Nicholas Street, Chester, CH1 2AU, England

      IIF 47
    • 24, Nicholas Street, Chester, CH1 2AU, United Kingdom

      IIF 48
    • C/o Paramount Estate Management Ltd, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 49
    • C/o Paramount Estate Management Ltd, Herons Way, Chester Business Park, Chester, Cheshire, CH4 9QR, United Kingdom

      IIF 50
    • C/o Paramount Estate Management, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 51
    • 19, Hughes Lane, Malpas, Cheshire, SY14 7FB, England

      IIF 52
    • 19, Hughes Lane, Malpas, Cheshire, SY14 7FB, United Kingdom

      IIF 53 IIF 54
    • 19, Hughes Lane, Malpas, SY14 7FB, England

      IIF 55
  • Smith, Shaun
    British

    Registered addresses and corresponding companies
    • 18, Brookfield Gardens, Binstead, Ryde, Isle Of Wight, PO33 3MP

      IIF 56
  • Smith, Shaun
    British accountant

    Registered addresses and corresponding companies
    • 18, Brookfield Gardens, Binstead, Ryde, Isle Of Wight, PO33 3MP

      IIF 57
  • Smith, Shaun
    British security guard

    Registered addresses and corresponding companies
    • 12 Brindlefield, Wigton, Cumbria, CA7 9LY

      IIF 58
  • Smith, Shaun
    South African recruitment and consulting born in August 1969

    Registered addresses and corresponding companies
    • 88 Andace Park Gardens, Widmore Road, Bromley, Kent, BR1 3DH

      IIF 59
  • Smith, Shaun Thomas Burton

    Registered addresses and corresponding companies
    • 86, Hayes Lane, Bromley, Kent, BR2 9EE, United Kingdom

      IIF 60
    • Stamford House, 57 Liddon Road, Bromley, BR1 2SR, England

      IIF 61
  • Smith, Shaun
    British director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Henrietta Street, London, WC2E 8PS, England

      IIF 62
  • Smith, Shaun Matthew

    Registered addresses and corresponding companies
    • Paramount Estate Management, Herons Way, Chester Business Park, Chester, Cheshire, CH4 9QR, United Kingdom

      IIF 63
  • Smith, Shaun Matthew
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Nicholas Street, Chester, CH1 2AU, England

      IIF 64 IIF 65
    • 24, Nicholas Street, Chester, CH1 2AU, United Kingdom

      IIF 66
    • C/o Paramount Estate Management Limited, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 67
    • C/o Paramount Estate Management Limited, Herons Way, Chester Business Park, Chester, Cheshire, CH4 9QR, United Kingdom

      IIF 68 IIF 69
    • C/o Paramount Estate Management Limited, Regus House, Herons Way, Chester Business Park, Chester, Cheshire, CH4 9QR, United Kingdom

      IIF 70
    • C/o Paramount Estate Management Ltd, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 71 IIF 72
    • C/o Paramount Estate Management Ltd, Herons Way, Chester Business Park, Chester, Cheshire, CH4 9QR, United Kingdom

      IIF 73
    • Paramount Estate Management, Herons Way, Chester Business Park, Chester, Cheshire, CH4 9QR, United Kingdom

      IIF 74
    • C/o Paramount Estate Management, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 75
  • Smith, Shaun Matthew
    British property manager born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Paramount Estate Management Ltd, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 76
  • Smith, Shaun Matthew
    British property managing agent born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Paramount Estate Management Ltd, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 77
  • Smith, Shaun
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Brown Street, Chancery Place, Manchester, M2 2JT, United Kingdom

      IIF 78
    • C/o Lethbridge & Co, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 79 IIF 80
  • Smith, Shaun

    Registered addresses and corresponding companies
    • 2 Navigation Court, Waterside, Stoke Prior, Bromsgrove, B60 4FD, England

      IIF 81
    • Herons Way, Chester Business Park, Chester, Ch4 9q, Herons Way, Chester Business Park, Chester, CH4 9QR, England

      IIF 82
    • Windrush Farm, Hart Lane, Bodham, Holt, Norfolk, NR25 6NT, England

      IIF 83
    • 18 Brookfield Gardens, Binstead, Ryde, Isle Of Wight, PO33 3NP, United Kingdom

      IIF 84
    • 18, Brookfield Gardens, Binstead, Ryde, Isle Of Wight, PO33 3NP, England

      IIF 85
    • 18 Brookfield Gardens, Binstead, Ryde, PO33 3NP, England

      IIF 86
    • Onega House, 112 Main Road, Sidcup, DA14 6NE, England

      IIF 87
    • 12, Brindlefield, Wigton, Cumbria, CA7 9LY, England

      IIF 88
  • Smith, Shaun
    British accountant born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Brookfield Gardens, Binstead, Ryde, Isle Of Wight, PO33 3MP

      IIF 89
  • Smith, Shaun
    British financial controller born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Brookfield Gardens, Binstead, Ryde, Isle Of Wight, PO33 3NP, United Kingdom

      IIF 90
  • Smith, Shaun
    British safety and security born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Darley Abbey Mills, Darley Abbey, Derby, DE22 1DZ, England

      IIF 91
  • Smith, Shaun
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119, Marylebone Road, London, NW1 5PU, England

      IIF 92
  • Smith, Shaun Thomas Burton
    British it consultant born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Cumberland Road, Bromley, BR2 0PL, England

      IIF 93
  • Smith, Shaun Thomas Burton
    British systems consultant born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Little Court, West Wickham, Kent, BR4 9AL, United Kingdom

      IIF 94
  • Smith, Shaun Thomas Burton
    British it consultancy born in August 1969

    Resident in South Africa

    Registered addresses and corresponding companies
    • 86, Hayes Lane, Bromley, Kent, BR2 9EE, United Kingdom

      IIF 95
child relation
Offspring entities and appointments
Active 40
  • 1
    5 Fisher Street, Carlisle, Cumbria, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-18 ~ dissolved
    IIF 17 - director → ME
  • 2
    5 Fisher Street, Carlisle, Cumbria, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,151 GBP2020-12-31
    Officer
    2019-12-16 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2019-12-16 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    7 Henrietta Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    907,674 GBP2023-11-30
    Officer
    2020-06-08 ~ now
    IIF 62 - director → ME
    Person with significant control
    2020-06-08 ~ now
    IIF 14 - Has significant influence or controlOE
  • 4
    3 East Street, Newport, England
    Dissolved corporate (3 parents)
    Officer
    2016-12-13 ~ dissolved
    IIF 32 - director → ME
  • 5
    GOODWYN & SMYTHE LIMITED - 2020-01-16
    BELEMA-SOLUTIONS LIMITED - 2019-09-05
    81 Cumberland Road, Bromley, England
    Corporate (2 parents)
    Equity (Company account)
    8,073 GBP2023-10-31
    Officer
    2015-10-30 ~ now
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 6
    Onega House, 112 Main Road, Sidcup, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-03-01 ~ dissolved
    IIF 43 - director → ME
  • 7
    8 Little Court, West Wickham, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-09-27 ~ dissolved
    IIF 94 - director → ME
  • 8
    88 Andace Park Gardens, Widmore Road, Bromley, Kent
    Dissolved corporate (2 parents)
    Officer
    2007-05-03 ~ dissolved
    IIF 59 - director → ME
  • 9
    81 Cumberland Road, Bromley, England
    Dissolved corporate (2 parents)
    Officer
    2015-08-04 ~ dissolved
    IIF 93 - director → ME
  • 10
    C/o Paramount Estate Management Ltd Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2018-06-29 ~ dissolved
    IIF 76 - director → ME
  • 11
    50 Trinity Ave, Northampton, Northamptonshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -11,222 GBP2017-04-30
    Officer
    2014-04-30 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 12
    C/o Paramount Estate Management Limited Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom
    Corporate (3 parents)
    Officer
    2025-02-01 ~ now
    IIF 68 - director → ME
  • 13
    145-157 St John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-02-06 ~ dissolved
    IIF 83 - secretary → ME
  • 14
    10 Cloister Court Church Street, Walton-on-thames, England
    Corporate (3 parents)
    Equity (Company account)
    4,063,772 GBP2023-11-30
    Person with significant control
    2025-02-01 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    C/o Paramount Estate Management Limited Regus House, Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2019-11-08 ~ now
    IIF 70 - director → ME
  • 16
    73 Wilberforce Court Holwood Estate, Westerham Road, Keston, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-09-26 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2018-09-26 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 17
    SAFE AND SOUND SECURITY N/W LTD - 2022-04-22
    5 Fisher Street, Carlisle, Cumbria, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-08 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2022-03-08 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 18
    119 Marylebone Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    991,010 GBP2023-11-30
    Officer
    2020-06-03 ~ now
    IIF 92 - director → ME
    Person with significant control
    2020-06-03 ~ now
    IIF 30 - Has significant influence or controlOE
  • 19
    THINKING MACHINES PLC - 1991-04-12
    10 Cloister Court Church Street, Walton-on-thames, England
    Corporate (2 parents)
    Equity (Company account)
    2,824,953 GBP2023-12-31
    Officer
    1999-06-18 ~ now
    IIF 10 - director → ME
    1999-06-18 ~ now
    IIF 39 - secretary → ME
    Person with significant control
    2016-12-20 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    20 Coney Street, Carlisle, Great Britain
    Dissolved corporate (2 parents)
    Officer
    2014-09-04 ~ dissolved
    IIF 16 - director → ME
  • 21
    18 Brookfield Gardens, Binstead, Ryde, Isle Of Wight
    Dissolved corporate (1 parent)
    Officer
    2007-01-26 ~ dissolved
    IIF 89 - director → ME
    2007-01-26 ~ dissolved
    IIF 56 - secretary → ME
  • 22
    18 Brookfield Gardens Binstead, Ryde, England
    Dissolved corporate (2 parents)
    Officer
    2016-07-25 ~ dissolved
    IIF 31 - director → ME
    2016-07-25 ~ dissolved
    IIF 86 - secretary → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 23
    18 Brookfield Gardens Binstead, Ryde, Isle Of Wight, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2021-05-17 ~ now
    IIF 90 - director → ME
    2021-05-17 ~ now
    IIF 84 - secretary → ME
    Person with significant control
    2021-05-17 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    C/o Paramount Estate Management Ltd Herons Way, Chester Business Park, Chester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2023-06-01 ~ now
    IIF 71 - director → ME
  • 25
    C/o Paramount Estate Management Limited Herons Way, Chester Business Park, Chester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    15,565 GBP2023-12-31
    Officer
    2023-11-13 ~ now
    IIF 67 - director → ME
  • 26
    Romany Tan, Binstead Hill, Ryde, Isle Of Wight
    Corporate (2 parents)
    Equity (Company account)
    1,479,232 GBP2024-03-31
    Officer
    2022-12-15 ~ now
    IIF 85 - secretary → ME
  • 27
    MYDIGITEAM LIMITED - 2025-03-20
    81 Cumberland Road, Bromley, England
    Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2021-03-08 ~ now
    IIF 40 - director → ME
    Person with significant control
    2021-03-08 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 28
    PARAMOUNT BLOCK & ESTATE MANAGEMENT LIMITED - 2023-07-18
    PARAMOUNT BLOCK MANAGEMENT LIMITED - 2023-07-07
    24 Nicholas Street, Chester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-08 ~ now
    IIF 66 - director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 29
    PARAMOUNT ESTATE AGENTS LIMITED - 2017-03-21
    Paramount Estate Management Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,052 GBP2022-01-31
    Officer
    2016-01-05 ~ now
    IIF 74 - director → ME
    2016-01-05 ~ now
    IIF 63 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 30
    PARAMOUNT ESTATE MANAGEMENT SECRETARIAL LTD - 2018-11-07
    C/o Paramount Estate Management Ltd Herons Way, Chester Business Park, Chester, United Kingdom
    Corporate (3 parents, 85 offsprings)
    Equity (Company account)
    135 GBP2023-10-31
    Officer
    2018-10-17 ~ now
    IIF 72 - director → ME
    Person with significant control
    2018-10-17 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 31
    PARAMOUNT PROPERTIES COMMERCIAL LIMITED - 2020-04-22
    24 Nicholas Street, Chester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    36,242 GBP2023-03-31
    Officer
    2000-10-09 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 32
    C/o Paramount Estate Management The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-23 ~ now
    IIF 75 - director → ME
    Person with significant control
    2024-08-23 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 33
    10 Cloister Court Church Street, Walton-on-thames, England
    Corporate (1 parent)
    Equity (Company account)
    109,946 GBP2023-12-31
    Officer
    1996-08-02 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-08-02 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    Bell Advisory, Tenth Floor 3 Hardman Street, Spinningfields, Manchester
    Dissolved corporate (2 parents)
    Officer
    2011-02-19 ~ dissolved
    IIF 24 - director → ME
    2006-12-08 ~ dissolved
    IIF 58 - secretary → ME
  • 35
    12 Darley Abbey Mills, Darley Abbey, Derby, England
    Dissolved corporate (2 parents)
    Officer
    2014-02-11 ~ dissolved
    IIF 91 - director → ME
  • 36
    SGS SAFETY LIMITED - 2020-06-29
    1 Bloomery Close, Alfreton, England
    Corporate (1 parent)
    Equity (Company account)
    47,591 GBP2024-03-31
    Officer
    2018-04-30 ~ now
    IIF 25 - director → ME
    Person with significant control
    2018-04-30 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 37
    1 Bloomery Close, Alfreton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-23
    Officer
    2022-06-06 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 38
    C/o Paramount Estate Management Ltd Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom
    Corporate (3 parents)
    Officer
    2018-11-19 ~ now
    IIF 73 - director → ME
  • 39
    2 Navigation Court, Waterside, Stoke Prior, Bromsgrove, England
    Corporate (3 parents)
    Equity (Company account)
    283 GBP2024-11-30
    Officer
    2020-01-16 ~ now
    IIF 33 - director → ME
    2020-01-16 ~ now
    IIF 81 - secretary → ME
    Person with significant control
    2020-01-16 ~ now
    IIF 28 - Has significant influence or controlOE
  • 40
    24 Nicholas Street, Chester, England
    Corporate (1 parent)
    Equity (Company account)
    -14,851 GBP2023-09-30
    Officer
    2003-09-15 ~ now
    IIF 65 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Has significant influence or controlOE
Ceased 19
  • 1
    The Binstead Community Centre, Coniston Avenue, Binstead, Nr. Ryde, Isle Of Wight
    Corporate (2 parents)
    Equity (Company account)
    102,811 GBP2024-03-31
    Officer
    2003-02-20 ~ 2010-04-25
    IIF 57 - secretary → ME
  • 2
    GOODWYN & SMYTHE LIMITED - 2020-01-16
    BELEMA-SOLUTIONS LIMITED - 2019-09-05
    81 Cumberland Road, Bromley, England
    Corporate (2 parents)
    Equity (Company account)
    8,073 GBP2023-10-31
    Officer
    2017-10-31 ~ 2019-11-20
    IIF 61 - secretary → ME
  • 3
    5 Fisher Street, Carlisle, Cumbria, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-06 ~ 2013-10-08
    IIF 22 - director → ME
  • 4
    5 Fisher Street, Carlisle, Cumbria
    Dissolved corporate (1 parent)
    Officer
    2013-05-28 ~ 2013-05-28
    IIF 15 - director → ME
  • 5
    C/o Paramount Estate Management Ltd Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Person with significant control
    2018-06-29 ~ 2019-06-16
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 6
    C/o Paramount Estate Management Ltd Herons Way, Chester Business Park, Chester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    2021-09-26 ~ 2022-03-31
    IIF 82 - secretary → ME
  • 7
    Onega House, 112 Main Road, Sidcup, England
    Corporate (2 parents)
    Equity (Company account)
    -27,246 GBP2024-01-31
    Officer
    2020-03-09 ~ 2023-10-03
    IIF 42 - director → ME
    2020-01-16 ~ 2023-10-03
    IIF 87 - secretary → ME
  • 8
    9 Savoy Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    625,089 GBP2023-11-30
    Person with significant control
    2020-06-07 ~ 2022-11-18
    IIF 29 - Has significant influence or control OE
  • 9
    THINKING MACHINES PLC - 1991-04-12
    10 Cloister Court Church Street, Walton-on-thames, England
    Corporate (2 parents)
    Equity (Company account)
    2,824,953 GBP2023-12-31
    Officer
    ~ 1998-07-10
    IIF 9 - director → ME
    ~ 1998-07-10
    IIF 38 - secretary → ME
  • 10
    C/o Paramount Estate Management Ltd Herons Way, Chester Business Park, Chester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2018-01-24 ~ 2024-01-14
    IIF 77 - director → ME
    Person with significant control
    2018-01-24 ~ 2019-06-16
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 11
    81 Cumberland Road, Bromley
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,138 GBP2016-02-28
    Officer
    2015-02-01 ~ 2015-11-04
    IIF 95 - director → ME
    2015-06-05 ~ 2015-11-04
    IIF 60 - secretary → ME
  • 12
    Onega House, 112 Main Road, Sidcup, Kent, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-01 ~ 2023-10-10
    IIF 44 - director → ME
    Person with significant control
    2023-09-01 ~ 2023-10-10
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 13
    50 Brown Street, Chancery Place, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    3 GBP2020-09-30
    Officer
    2019-09-02 ~ 2019-10-14
    IIF 78 - director → ME
  • 14
    C/o Lethbridge & Co, 82 King Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-31 ~ 2019-10-14
    IIF 79 - director → ME
  • 15
    C/o Leithbridge & Co, 82 King Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    2017-08-22 ~ 2019-10-14
    IIF 80 - director → ME
  • 16
    James Watson House, Rosehill Industrial Estate, Carlisle, Cumbria
    Dissolved corporate (2 parents)
    Equity (Company account)
    175,445 GBP2021-07-31
    Officer
    2019-02-05 ~ 2019-10-14
    IIF 20 - director → ME
    2018-06-25 ~ 2018-10-30
    IIF 23 - director → ME
    2017-05-18 ~ 2017-06-13
    IIF 21 - director → ME
  • 17
    Browns Yard, Cardewlees, Carlisle, Cumbria
    Dissolved corporate (1 parent)
    Officer
    2011-05-09 ~ 2015-03-03
    IIF 88 - secretary → ME
  • 18
    C/o Paramount Estate Management Limited Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom
    Corporate (3 parents)
    Officer
    2020-08-03 ~ 2024-08-29
    IIF 69 - director → ME
  • 19
    C/o Paramount Estate Management Ltd Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2018-11-19 ~ 2020-11-18
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.