logo
explain how to read the page

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

Cristea, Marian, Mr.

    Related profiles found in government register
  • Cristea, Marian, Mr.
    Romanian long distance lorry driver born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 202, High Street, Clapham, Bedford, MK41 6BS, England

      IIF 1
  • Mr Marian Cristea
    Romanian born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Silverdale Street, Kempston, Bedford, MK42 8BE, England

      IIF 2 IIF 3
  • Cristea, Marian Paul, Mr.
    Romanian comapny director born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Silverdale Street, Kempston, Bedford, MK42 8BE, England

      IIF 4
  • Cristea, Marian Paul, Mr.
    Romanian hgv driver born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Silverdale Street, Bedford, Bedfordshire, MK42 8BE, United Kingdom

      IIF 5
  • Cristea, Marian Paul, Mr.
    Romanian long distance lorry driver born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Silverdale Street, Kempston, Bedford, MK42 8BE, England

      IIF 6
  • Carr, Paul
    British comapny director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Middle Cefn Dulas, Eywas Harold, Herefordshire, HR2 OJH, United Kingdom

      IIF 7
  • Carr, Paul
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Belvedere, North Shields, NE29 9BX, England

      IIF 8
  • Carr, Paul
    British mechanic born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chirton Motor Services, 7 Lawson Street, North Shields, NE29 6TF, England

      IIF 9
  • Kingsley, Paul David
    British finance director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Thavies Inn House / 3-4, Holborn Circus, London, EC1N 2HA, United Kingdom

      IIF 10
  • Kingsley, Paul David
    British marketing consultant born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beaumont Hall Cottages Redbourn Road, St. Albans, AL3 6RN, England

      IIF 11
  • Kingsley, Paul David
    British media professional born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Beaumont Hall Cottage, Redbourn Road, St. Albans, AL3 6RN, England

      IIF 12
  • Mr Paul Carr
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chirton Motor Services, 7 Lawson Street, North Shields, NE29 6TF, England

      IIF 13
  • Mr Paul Carr
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chirton Motor Services, 7 Lawson Street, North Shields, NE29 6TF, England

      IIF 14
  • Mr. Marian Cristea
    Romanian born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Silverdale Street, Bedford, Bedfordshire, MK42 8BE, United Kingdom

      IIF 15
    • icon of address 202, High Street, Clapham, Bedford, MK41 6BS, England

      IIF 16
  • Cracknell, Pauleen Cathrine
    British comapny director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7b, High Street, Barnet, Hertfordshire, EN5 5UE, United Kingdom

      IIF 17
  • Cracknell, Pauleen Cathrine
    British consultant born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Lea Bridge Road, London, Leyton, London, E10 7NU, England

      IIF 18
  • Cracknell, Pauleen Cathrine
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111 Ridgeview Road, Whetstone, London, N20 OHG

      IIF 19
  • Cracknell, Pauleen Cathrine
    British manager born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111 Ridgeview Road, Whetstone, London, N20 OHG

      IIF 20
  • Cracknell, Pauleen Cathrine
    British none born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160a, Lea Bridge Road, London, E10 7NU

      IIF 21
  • Cracknell, Pauleen Cathrine
    British sales consultant born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111 Ridgeview Road, Whetstone, London, London, N20 0HG, England

      IIF 22
  • Mr Paul David Kingsley
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beaumont Hall Cottages, Beaumont Hall Lane, Redbourn Road, St. Albans, AL3 6RN, England

      IIF 23
  • Kingsley, Paul David
    born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, King Harry Lane, St Albans, Hertfordshire, AL3 4AR, United Kingdom

      IIF 24
  • Kingsley, Paul David
    British

    Registered addresses and corresponding companies
    • icon of address Basement, 94 Cambridge Gardens, London, W10 6HS

      IIF 25
  • Kingsley, Paul David
    British consultant

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Arthur Stanley House, 40-50 Tottenham Street, London, W1T 4RN, United Kingdom

      IIF 26
  • Kingsley, Paul David
    British ceo born in September 1967

    Registered addresses and corresponding companies
    • icon of address Basement, 94 Cambridge Gardens, London, W10 6HS

      IIF 27
  • Kingsley, Paul David
    British finance director born in September 1967

    Registered addresses and corresponding companies
  • Kingsley, Paul David
    Uk comapny director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, King Harry Lane, St. Albans, Hertfordshire, AL3 4AR, England

      IIF 31
  • Kingsley, Paul David
    Uk company director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, King Harry Lane, St Albans, Hertfordshire, AL3 4AR, United Kingdom

      IIF 32
    • icon of address 4, King Harry Lane, St. Albans, Hertfordshire, AL3 4AR, England

      IIF 33
  • Kingsley, Paul David
    Uk director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cranbrook House, 287/291 Banbury Road, Oxford, Oxfordshire, OX2 7JQ, United Kingdom

      IIF 34
  • O'connor, Martin Paul, Mr.
    British comapny director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quandary, Weeford Road, Sutton Coldfield, West Midlands, B75 5RF, United Kingdom

      IIF 35
  • Kingsley, Paul David
    British company director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 449, Holloway Road, Holloway Road, London, N7 6LJ

      IIF 36 IIF 37
    • icon of address 7 Eastbury Road, Oxhey, Watford, Hertfordshire, WD19 4PT

      IIF 38
  • Kingsley, Paul David
    British consultant born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Arthur Stanley House, 40-50 Tottenham Street, London, W1T 4RN, United Kingdom

      IIF 39
  • Mr Paul David Kingsley
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Arthur Stanley House, 40-50 Tottenham Street, London, W1T 4RN, United Kingdom

      IIF 40
  • Cracknell, Pauleen Cathrine
    British retired born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hga Accountants 2nd Floor, 325-331, High Road, Ilford, IG1 1NR, England

      IIF 41
  • Pauleen Cathrine Cracknell
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hga Accountants 2nd Floor, 325-331, High Road, Ilford, IG1 1NR, England

      IIF 42
child relation
Offspring entities and appointments
Active 14
  • 1
    RECRUITMENT OF LONDON LTD - 2009-07-31
    PA'S OF LONDON LIMITED - 2007-11-14
    GISMOTRONICS LTD - 2007-04-24
    icon of address Nicholas Peters Business Centre 7b, High Street, Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-04 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address 15 Silverdale Street, Kempston, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2018-03-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -38,935 GBP2023-12-31
    Officer
    icon of calendar 2004-09-20 ~ now
    IIF 39 - Director → ME
    icon of calendar 2004-09-20 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 4
    icon of address 15 Silverdale Street, Bedford, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-06-16 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 202 High Street, Clapham, Bedford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,181 GBP2025-07-31
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-07-04 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 6
    SPORTS CONTENT LIMITED - 2014-04-29
    PHOENIX CONTENT LTD - 2013-04-26
    icon of address 53 Camborne Road, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -14,653 GBP2019-10-31
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 15 Silverdale Street, Kempston, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-12-22 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Barn, Middle Cefn Dulas, Eywas Harold, Herefordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 7 - Director → ME
  • 9
    ZMZ LIMITED - 2005-12-23
    icon of address Chirton Motor Services, 7 Lawson Street, North Shields, England
    Active Corporate (2 parents)
    Equity (Company account)
    -47,553 GBP2024-12-31
    Officer
    icon of calendar 2018-04-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Chirton Motor Services, 7 Lawson Street, North Shields, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,743 GBP2023-07-31
    Officer
    icon of calendar 2017-07-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ now
    IIF 14 - Has significant influence or control as a member of a firmOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Hga Accountants 2nd Floor, 325-331 High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2019-08-13 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 12
    2MSQUARED LTD - 2014-10-20
    icon of address 1st Floor Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-17 ~ dissolved
    IIF 22 - Director → ME
  • 13
    icon of address Flat 2 Morton House, 142 Southwold Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,932 GBP2017-04-30
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 11 - Director → ME
  • 14
    icon of address 7b High Street, Barnet, Herts, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-23 ~ dissolved
    IIF 17 - Director → ME
Ceased 16
  • 1
    PROJECT MAVEN LIMITED - 2013-02-27
    icon of address 20 Southwood Hall Muswell Hill Road, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -24,444 GBP2020-03-31
    Officer
    icon of calendar 2012-12-06 ~ 2013-11-29
    IIF 37 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -63,821 GBP2020-03-31
    Officer
    icon of calendar 2012-12-06 ~ 2013-11-29
    IIF 36 - Director → ME
  • 3
    COMPELO LTD - 2017-02-07
    icon of address Studio 5 Salters House, 156 High Street, Hull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -138,221 GBP2024-12-31
    Officer
    icon of calendar 2013-09-27 ~ 2014-05-20
    IIF 34 - Director → ME
  • 4
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    40,964 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2019-08-21 ~ 2020-02-19
    IIF 10 - Director → ME
  • 5
    icon of address 238 Highfield Street, Coalville, Leicestershire, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-12-31
    Officer
    icon of calendar 2011-07-01 ~ 2014-07-31
    IIF 35 - Director → ME
  • 6
    LBI LIMITED - 2011-01-05
    FRAMFAB UK LIMITED - 2006-10-05
    OYSTER PARTNERS LIMITED - 2005-07-01
    OYSTER SYSTEMS LIMITED - 1999-01-22
    VISIONASSIST (SERVERS) LIMITED - 1995-09-12
    AVENMIRE LIMITED - 1995-08-21
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-11-29 ~ 2004-02-23
    IIF 27 - Director → ME
  • 7
    icon of address 911 Green Lanes, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-01 ~ 2009-06-30
    IIF 20 - Director → ME
  • 8
    icon of address 160 Lea Bridge Road, London, Leyton, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-21 ~ 2014-12-15
    IIF 18 - Director → ME
    icon of calendar 2014-07-08 ~ 2014-09-01
    IIF 21 - Director → ME
  • 9
    icon of address Harben House Harben Parade, Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-26 ~ 2007-06-01
    IIF 38 - Director → ME
  • 10
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-02-10 ~ 2000-06-30
    IIF 29 - Director → ME
    icon of calendar 1998-02-10 ~ 2000-06-30
    IIF 25 - Secretary → ME
  • 11
    TEQUILA PAYNE STRACEY LIMITED - 2002-09-30
    P.S. DIRECT COMMUNICATIONS LIMITED - 1997-03-06
    TBWA PAYNE STRACEY DIRECT LIMITED - 1998-05-01
    PAYNE STRACEY LIMITED - 1999-01-11
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-03-25 ~ 2000-06-30
    IIF 28 - Director → ME
  • 12
    MUTANDERIS (145) LIMITED - 1992-07-22
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-06-26 ~ 2000-06-30
    IIF 30 - Director → ME
  • 13
    VIVACIOUS MANAGEMENT LIMITED - 2014-07-22
    VIVACIOUS WORLD LTD - 2008-12-05
    icon of address Little Portion Toadpit Lane, West Hill, Ottery St. Mary, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    25,872 GBP2017-12-31
    Officer
    icon of calendar 2011-09-01 ~ 2014-12-30
    IIF 33 - Director → ME
  • 14
    icon of address The Straw Barn Upton End Farm Business Park, Meppershall Road, Shillington, Berkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -176,455 GBP2024-12-31
    Officer
    icon of calendar 2014-04-07 ~ 2014-12-30
    IIF 32 - Director → ME
  • 15
    icon of address The Straw Barn Upton End Farm Business Park, Meppershall Road, Shillington, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    160,227 GBP2017-12-31
    Officer
    icon of calendar 2014-05-30 ~ 2014-12-30
    IIF 31 - Director → ME
  • 16
    icon of address Little Portion Toadpit Lane, West Hill, Ottery St. Mary, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-05 ~ 2017-07-26
    IIF 24 - LLP Designated Member → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.