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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Jane Michaela Symonds

    Related profiles found in government register
  • Mrs Jane Michaela Symonds
    English born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Devonshire Row, 10 Devonshire Row, London, EC2M 4RH, England

      IIF 1 IIF 2
    • 10 Devonshire Row, Devonshire Row, London, EC2M 4RH, England

      IIF 3
  • Symonds, Jane Michaela
    English born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11051501 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
  • Symonds, Jane Michaela
    English director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Punch Croft, Longfield, Kent, DA3 8HP, United Kingdom

      IIF 5
    • 14, Church Avenue, Sidcup, Kent, DA14 6BU, England

      IIF 6
    • 14, Church Avenue, Sidcup, Kent, DA14 6BU, United Kingdom

      IIF 7
  • Mr Paul Symonds
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11051501 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • 160 City Road, London, City Road, London, EC1V 2NX, England

      IIF 9
    • 18, St. Cross Street, London, EC1N 8UN, England

      IIF 10
    • 10 Devonshire Row, London, 10 Devonshire Row, London (united Kingdom), EC2M 4RH, United Kingdom

      IIF 11
    • 3b, Chapel Wood Road, Ash, Sevenoaks, Kent, TN15 7HX, England

      IIF 12
    • Unit 3b, Chapel Wood Road, Ash, Sevenoaks, Kent, TN15 7HX, England

      IIF 13
    • 14, Church Avenue, Sidcup, DA14 6BU, England

      IIF 14
  • Paul Symonds
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
  • Symonds, Jane Michaela
    English born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 41, The Oval, Sidcup, Kent, DA15 9ER, England

      IIF 16
  • Symonds, Jane Michaela
    English company director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 18, Punch Croft, Longfield, Kent, DA3 8HP, United Kingdom

      IIF 17
  • Symonds, Paul
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11051501 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Symonds, Paul
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Punch Croft, New Ash Green, Longfield, Kent, DA3 8HP, England

      IIF 20
    • Bridlington 14 Church Avenue, Sidcup, Kent, DA14 6BU

      IIF 21
  • Symonds, Paul
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3b, Chapel Wood Road, Ash, Sevenoaks, Kent, TN15 7HX, England

      IIF 22
    • Bridlington, 14 Church Avenue, Sidcup, Kent, DA14 6BU, United Kingdom

      IIF 23
  • Symonds, Paul
    British managing direc tor born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Church Avenue, Sidcup, Kent, DA14 6BU, United Kingdom

      IIF 24
  • Symonds, Paul
    British managing director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Devonshire Row, 10 Devonshire Row, London, EC2M 4RH, England

      IIF 25
    • 2k, St Marks Industrial Estate, 439 North Woolwich Road, London, E16 2BS, England

      IIF 26
    • 14, Church Avenue, Sidcup, DA14 6BU, United Kingdom

      IIF 27
    • 14, Church Avenue, Sidcup, Kent, DA14 6BU, England

      IIF 28
    • Bridlington 14 Church Avenue, Sidcup, Kent, DA14 6BU

      IIF 29 IIF 30 IIF 31
  • Symonds, Paul
    British md born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Church Avenue, Sidcup, DA14 6BU, United Kingdom

      IIF 33
    • Bridlington 14 Church Avenue, Sidcup, Kent, DA14 6BU

      IIF 34
  • Symonds, Paul
    British print salesman born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridlington 14 Church Avenue, Sidcup, Kent, DA14 6BU

      IIF 35
  • Mr Paul Symonds
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 18, St Cross Street, London, EC1N 8UN, England

      IIF 36
  • Symonds, Jane Michaela
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2, Redwood Close, Sidcup, Kent, DA15 8WP

      IIF 37
  • Symonds, Paul
    English company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 8, Greenshield Industrial Estate, Bradfield Road, London, E16 2AU, England

      IIF 38
  • Symonds, Paul
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 10 Devonshire Row, Devonshire Row, London, EC2M 4RH, England

      IIF 39
  • Symonds, Jane Michaela

    Registered addresses and corresponding companies
    • 11051501 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
    • 14 Church Avenue, Sidcup, Kent, DA14 6BU

      IIF 41
    • 2, Redwood Close, Sidcup, Kent, DA15 8WP

      IIF 42
  • Symonds, Paul

    Registered addresses and corresponding companies
    • Unit 3b, Chapel Wood Road, Ash, Sevenoaks, Kent, TN15 7HX, England

      IIF 43
    • 14, Church Avenue, Sidcup, Kent, DA14 6BU, United Kingdom

      IIF 44
child relation
Offspring entities and appointments 21
  • 1
    1-6 REDWOOD CLOSE RTM COMPANY LIMITED
    12988677
    41 The Oval, Sidcup, Kent, England
    Active Corporate (5 parents)
    Officer
    2025-03-21 ~ now
    IIF 16 - Director → ME
  • 2
    888 INTERNTIONAL LTD
    08844387
    4385, 08844387 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2014-01-14 ~ 2021-02-17
    IIF 28 - Director → ME
    Person with significant control
    2016-04-07 ~ 2021-02-17
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-07 ~ 2023-11-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 3
    EZYPRINT LIMITED
    11051501
    4385, 11051501 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2022-06-24 ~ now
    IIF 18 - Director → ME
    2017-11-07 ~ 2022-06-24
    IIF 4 - Director → ME
    2017-11-07 ~ 2022-06-24
    IIF 40 - Secretary → ME
    Person with significant control
    2022-06-24 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    2017-11-07 ~ 2022-06-24
    IIF 2 - Has significant influence or control OE
  • 4
    GEOKEN LTD
    12517278
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-07-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-07-26 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    H20 EVENTZ LIMITED
    06914393
    Unit 2k 439 North Woolwich Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-05-26 ~ dissolved
    IIF 34 - Director → ME
  • 6
    KEEPYOURSLOCAL.CO.UK LIMITED
    07073522
    Unit 2k St Marks Industrial Estate, 439 North Woolwich Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-11-12 ~ dissolved
    IIF 27 - Director → ME
  • 7
    LBF GLOBAL SOLUTIONS LIMITED
    07243817
    18 Punch Croft New Ash Green, Longfield, Kent
    Dissolved Corporate (2 parents)
    Officer
    2010-05-05 ~ dissolved
    IIF 24 - Director → ME
    2010-05-05 ~ dissolved
    IIF 44 - Secretary → ME
  • 8
    LBF HOLDINGS LIMITED
    02915099
    18 Punch Croft, New Ash Green, Longfield, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    1994-03-31 ~ dissolved
    IIF 32 - Director → ME
  • 9
    LBF INTERNATIONAL LIMITED
    10500845
    18 St Cross Street, London, England
    Active Corporate (2 parents)
    Officer
    2018-04-01 ~ 2021-02-17
    IIF 7 - Director → ME
    2021-02-17 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2017-01-01 ~ 2021-03-17
    IIF 3 - Ownership of shares – 75% or more OE
    2021-03-17 ~ now
    IIF 36 - Has significant influence or control as a member of a firm OE
    IIF 36 - Has significant influence or control OE
    IIF 36 - Has significant influence or control over the trustees of a trust OE
  • 10
    LBF LONDON LIMITED
    09064466
    Unit 3b Chapel Wood Road, Ash, Sevenoaks, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-30 ~ dissolved
    IIF 22 - Director → ME
    2014-05-30 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2016-05-30 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 11
    LBF MAILING LIMITED
    05972223
    2k St Marks Industrial Estate, 439 North Woolwich Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2006-10-19 ~ dissolved
    IIF 29 - Director → ME
  • 12
    LBF MARKETING LIMITED
    08012279
    3b Chapel Wood Road, Ash, Sevenoaks, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-02 ~ 2013-04-14
    IIF 17 - Director → ME
    2013-04-14 ~ dissolved
    IIF 20 - Director → ME
    2012-03-29 ~ 2013-04-02
    IIF 5 - Director → ME
    2013-04-01 ~ 2013-04-01
    IIF 38 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 12 - Has significant influence or control OE
  • 13
    LBF PRINT LIMITED
    06387094
    Unit 2k St.marks Industrial Estate, 439 North Woolwich Road, London, England
    Liquidation Corporate (2 parents)
    Officer
    2007-10-02 ~ 2009-08-02
    IIF 30 - Director → ME
    2007-10-02 ~ 2009-08-01
    IIF 41 - Secretary → ME
  • 14
    LBF VILLAS LIMITED
    05046828
    18 Punch Croft, New Ash Green, Longfield, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2004-02-17 ~ dissolved
    IIF 35 - Director → ME
  • 15
    LBF WORLDWIDE LTD
    11929540
    18 St. Cross Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-05 ~ 2022-06-24
    IIF 6 - Director → ME
    2022-06-08 ~ 2024-05-16
    IIF 25 - Director → ME
    Person with significant control
    2019-04-05 ~ 2022-06-24
    IIF 1 - Ownership of shares – 75% or more OE
    2024-05-27 ~ dissolved
    IIF 14 - Has significant influence or control OE
    2022-06-24 ~ 2024-05-16
    IIF 10 - Ownership of shares – 75% or more OE
  • 16
    LPS CITY LIMITED
    07061424
    2k St Marks Industrial Estate, 439 North Woolwich Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2009-10-30 ~ 2012-10-01
    IIF 26 - Director → ME
  • 17
    PSL (UK) LIMITED
    07453578
    Unit 2k St Marks Ind Est, 439 North Woolwich Road, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-11-29 ~ dissolved
    IIF 33 - Director → ME
  • 18
    REDWOOD CLOSE (SIDCUP) MANAGEMENT COMPANY LTD
    10709613
    2 Redwood Close, Sidcup, Kent
    Active Corporate (14 parents)
    Officer
    2025-03-21 ~ now
    IIF 37 - Director → ME
    2025-03-21 ~ now
    IIF 42 - Secretary → ME
  • 19
    TRIBUTO LIMITED
    11150799 16385920
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-01-15 ~ dissolved
    IIF 23 - Director → ME
  • 20
    U 2 K LIMITED
    - now 06169676
    STONED STEAK LTD
    - 2008-11-13 06169676
    18 Punch Croft, New Ash Green, Longfield, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2008-10-01 ~ dissolved
    IIF 21 - Director → ME
  • 21
    WWW.HOLIDAYSUPPLIES.COM LIMITED
    06761130
    18 Punchcroft, New Ash Green, Longfield, Kent
    Dissolved Corporate (1 parent)
    Officer
    2008-11-28 ~ dissolved
    IIF 31 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.