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

Studholme, Paul

    Related profiles found in government register
  • Studholme, Paul
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Garden Cottage 3 The Gardens, Downside Road, Cobham, Surrey, KT11 3LU

      IIF 1
  • Studholme, Paul
    British garden designer born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Cobham Park Nursery, Downside Road, Cobham, Surrey, KT11 3LU, England

      IIF 2 IIF 3
  • Studholme, Paul
    British landscape designer born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Medicine Garden, Downside Road, Downside, Cobham, Surrey, KT11 3LU, United Kingdom

      IIF 4
  • Studholme, Paul
    British landscape gardener born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Garden Cottage 3 The Gardens, Downside Road, Cobham, Surrey, KT11 3LU

      IIF 5
  • Studholme, Paul
    British landscaper born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Garden Cottage 3 The Gardens, Downside Road, Cobham, Surrey, KT11 3LU

      IIF 6
  • Studholme, Paul
    British nursery/landscape gardener born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Hothouse, Plough Lane, Cobham, Surrey, KT11 3LT, United Kingdom

      IIF 7
  • Studholme, Paul
    British nursey/landscape gardener born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Cobham Park Nursery, Downside Road, Cobham, Surrey, KT11 3LU, England

      IIF 8
  • Studholme, Paul
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Cobham Park Nursery, Downside Road, Cobham, KT11 3LU, England

      IIF 9
  • Studholme, Paul
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 30, Pennywell Road, Bristol, BS5 0TG, England

      IIF 10
  • Studholme, Paul Malcolm
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 11, Parkside Close, East Horsley, Leatherhead, KT24 5BY, England

      IIF 11
  • Studholme, Paul
    British

    Registered addresses and corresponding companies
    • Garden Cottage 3 The Gardens, Downside Road, Cobham, Surrey, KT11 3LU

      IIF 12
  • Studholme, Paul
    British landscaper

    Registered addresses and corresponding companies
    • Garden Cottage 3 The Gardens, Downside Road, Cobham, Surrey, KT11 3LU

      IIF 13
  • Studholme, Paul
    British landscape gardener born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cobham Park Nursey, Downside Road, Cobham, Surrey, KT11 3LU, United Kingdom

      IIF 14
    • 9 Wimpole Street, London, Greater London, W1G 9SR, United Kingdom

      IIF 15
  • Mr Paul Studholme
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Cobham Park Nursery, Downside Road, Cobham, Surrey, KT11 3LU

      IIF 16
    • The Medicine Garden, Downside Road, Downside, Cobham, Surrey, KT11 3LU, United Kingdom

      IIF 17
    • 11, Parkside Close, East Horsley, Leatherhead, KT24 5BY, England

      IIF 18
    • Spirit House, 8, High Street, West Molesey, KT8 2NA, England

      IIF 19
  • Mr Paul Studholme
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 30, Pennywell Road, Bristol, BS5 0TG, England

      IIF 20
  • Mr Paul Malcolm Studholme
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 11, Parkside Close, East Horsley, Leatherhead, KT24 5BY, England

      IIF 21
  • Studholme, Paul William
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Pennywell Road, Bristol, BS5 0TG, England

      IIF 22
  • Mr Paul Studholme
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Wimpole Street, London, Greater London, W1G 9SR, United Kingdom

      IIF 23
  • Mr Paul William Studholme
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Pennywell Road, Bristol, BS5 0TG, England

      IIF 24
child relation
Offspring entities and appointments
Active 10
  • 1
    11 Parkside Close, East Horsley, Leatherhead, England
    Corporate (1 parent)
    Equity (Company account)
    1,213 GBP2021-03-31
    Officer
    2001-04-01 ~ now
    IIF 5 - director → ME
    2008-12-01 ~ now
    IIF 12 - secretary → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    30 Pennywell Road, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    -7,774 GBP2024-01-31
    Officer
    2019-01-15 ~ now
    IIF 10 - director → ME
    Person with significant control
    2019-01-15 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 3
    Cobham Park Nursery, Downside Road, Cobham, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-03 ~ dissolved
    IIF 2 - director → ME
  • 4
    The Atrium, Curtis Road, Dorking, Surrey
    Dissolved corporate (4 parents)
    Officer
    2012-02-08 ~ dissolved
    IIF 7 - director → ME
  • 5
    COBHAMS SECRET GARDEN LTD - 2008-11-28
    Spirit House, 8, High Street, West Molesey, England
    Corporate (1 parent)
    Equity (Company account)
    -268,415 GBP2021-03-31
    Officer
    2007-07-01 ~ now
    IIF 1 - director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    Cobham Park Nursery, Downside Road, Cobham, Surrey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,448 GBP2017-03-31
    Officer
    2019-01-03 ~ dissolved
    IIF 3 - director → ME
  • 7
    Cobham Park Nursery, Downside Road, Cobham, Surrey
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,556 GBP2016-03-31
    Officer
    2011-10-10 ~ dissolved
    IIF 8 - director → ME
  • 8
    11 Parkside Close, East Horsley, Leatherhead, England
    Corporate (2 parents)
    Equity (Company account)
    12,470 GBP2024-05-31
    Officer
    2020-05-19 ~ now
    IIF 11 - director → ME
    Person with significant control
    2020-05-19 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 9
    The Medicine Garden Downside Road, Downside, Cobham, Surrey, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-08-01 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2019-08-01 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    C/o Boxed Accounting, Horton House, 2 Urmston Lane, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -2,666 GBP2024-03-31
    Officer
    2023-03-08 ~ now
    IIF 22 - director → ME
    Person with significant control
    2023-03-08 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    10 Kingfisher Walk, Saint Peters Road, Broadstairs, Kent
    Corporate (3 parents)
    Equity (Company account)
    1,689 GBP2024-03-20
    Officer
    2004-08-10 ~ 2007-08-28
    IIF 6 - director → ME
    2005-02-28 ~ 2007-08-28
    IIF 13 - secretary → ME
  • 2
    Cobham Park Nursery, Downside Road, Cobham, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-30 ~ 2019-02-13
    IIF 9 - director → ME
    2017-06-16 ~ 2018-07-30
    IIF 15 - director → ME
    Person with significant control
    2017-06-16 ~ 2018-07-30
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 3
    COBHAMS SECRET GARDEN LTD - 2008-11-28
    Spirit House, 8, High Street, West Molesey, England
    Corporate (1 parent)
    Equity (Company account)
    -268,415 GBP2021-03-31
    Person with significant control
    2016-04-07 ~ 2018-08-02
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    Cobham Park Nursery, Downside Road, Cobham, Surrey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,448 GBP2017-03-31
    Officer
    2009-02-09 ~ 2018-08-02
    IIF 14 - director → ME
© 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.