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

Lesurf, Paul

    Related profiles found in government register
  • Lesurf, Paul

    Registered addresses and corresponding companies
    • icon of address The Gatehouse, Bullington End, Hanslope, Milton Keynes, Buckinghamshire, MK19 7BQ, England

      IIF 1
    • icon of address The Gatehouse, Bullington End, Hanslope, Milton Keynes, MK19 7BQ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 8a, Bassett Court, Newport Pagnell, MK16 0EL, United Kingdom

      IIF 8
    • icon of address 8b, Bassett Court, Newport Pagnell, MK16 0JN, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Lesurf, Paul
    British company director

    Registered addresses and corresponding companies
    • icon of address Unit 4 Madison Court, George Mann Road, Leeds, West Yorkshire, LS10 1DX

      IIF 13
  • Lesurf, Paul
    British director

    Registered addresses and corresponding companies
    • icon of address 11 East Dales, Heelands, Milton Keynes, MK13 7PJ

      IIF 14
  • Lesurf, Paul
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 East Dales, Heelands, Milton Keynes, MK13 7PJ

      IIF 15
    • icon of address The Gatehouse, Bullington End, Hanslope, Milton Keynes, Buckinghamshire, MK19 7BQ, England

      IIF 16
  • Lesurf, Paul Kenneth
    British company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Madison Court, George Mann Road, Leeds, West Yorkshire, LS10 1DX

      IIF 17
    • icon of address 8a, Bassett Court, Newport Pagnell, MK16 0JN, England

      IIF 18
    • icon of address 8b, Bassett Court, Newport Pagnell, MK16 0JN, England

      IIF 19
    • icon of address 8b, Bassett Court, Newport Pagnell, MK16 0JN, United Kingdom

      IIF 20
  • Lesurf, Paul Kenneth
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gatehouse, Bullington End, Hanslope, Milton Keynes, Buckinghamshire, MK19 7BQ, England

      IIF 21
    • icon of address The Gatehouse, Bullington End, Hanslope, Milton Keynes, MK19 7BQ, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 8, Bassett Court, Newport Pagnell, Buckinghamshire, MK16 0JN, United Kingdom

      IIF 28
    • icon of address 8a, Bassett Court, Newport Pagnell, MK16 0EL, United Kingdom

      IIF 29
    • icon of address 8b, Bassett Court, Newport Pagnell, MK16 0JN, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Mr Paul Kenneth Lesurf
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Madison Court, George Mann Road, Leeds, West Yorkshire, LS10 1DX

      IIF 34
    • icon of address The Gatehouse, Bullington End, Hanslope, Milton Keynes, MK19 7BQ, England

      IIF 35
    • icon of address The Gatehouse, Bullington End, Hanslope, Milton Keynes, MK19 7BQ, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address 8, Bassett Court, Newport Pagnell, Buckinghamshire, MK16 0JN, United Kingdom

      IIF 42
    • icon of address 8a, Bassett Court, Newport Pagnell, MK16 0EL, United Kingdom

      IIF 43
    • icon of address 8a, Bassett Court, Newport Pagnell, MK16 0JN, England

      IIF 44
    • icon of address 8b, Bassett Court, Newport Pagnell, MK16 0JN, England

      IIF 45
    • icon of address 8b, Bassett Court, Newport Pagnell, MK16 0JN, United Kingdom

      IIF 46 IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address The Gatehouse, Bullington End, Hanslope, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2017-10-19 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 8b Bassett Court, Newport Pagnell, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-03-31
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 33 - Director → ME
    icon of calendar 2023-02-08 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 8b Bassett Court, Newport Pagnell, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2022-01-18 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    ASTROCELL LIMITED - 2000-12-13
    icon of address Unit 4 Madison Court, George Mann Road, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    73 GBP2023-01-31
    Officer
    icon of calendar 2000-12-13 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2000-12-13 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address The Gatehouse, Bullington End, Hanslope, Milton Keynes, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2017-10-17 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 8b Bassett Court, Newport Pagnell, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2018-03-08 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address The Gatehouse Bullington End, Hanslope, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-12 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2011-04-12 ~ dissolved
    IIF 1 - Secretary → ME
  • 8
    icon of address 8c Bassett Court, Newport Pagnell, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,359 GBP2024-05-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    CENTRAL BARBERS (CMK) LTD - 2023-10-11
    icon of address 8b Bassett Court, Newport Pagnell, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -25,841 GBP2024-09-30
    Officer
    icon of calendar 2023-06-23 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2023-06-23 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 8b Bassett Court, Newport Pagnell, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,776 GBP2024-04-30
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 49 - Right to appoint or remove directors as a member of a firmOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    CENTRAL BARBERS (NT) LTD - 2023-10-11
    icon of address 8b Bassett Court, Newport Pagnell, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-20 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2023-03-20 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    CENTRAL BARBERS (WC) LTD - 2023-10-11
    icon of address 8b Bassett Court, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,671 GBP2024-10-31
    Officer
    icon of calendar 2017-10-16 ~ now
    IIF 24 - Director → ME
    icon of calendar 2017-10-16 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 8b Bassett Court, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,395 GBP2024-05-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 8a Bassett Court, Newport Pagnell, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2016-04-18 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 8 Bassett Court, Newport Pagnell, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2024-02-29
    Officer
    icon of calendar 2022-02-04 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 8a Bassett Court, Newport Pagnell, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    434,986 GBP2024-10-31
    Officer
    icon of calendar 2000-12-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Has significant influence or controlOE
  • 17
    icon of address 46 Prince Of Wales Road, Bournemouth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2016-08-02 ~ now
    IIF 26 - Director → ME
    icon of calendar 2016-08-02 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address 8b Bassett Court, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,395 GBP2024-05-31
    Officer
    icon of calendar 2019-05-02 ~ 2022-09-26
    IIF 27 - Director → ME
    icon of calendar 2019-05-02 ~ 2022-09-26
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2022-09-26
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 8 Saxon Close, Roxton, Bedford, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    97 GBP2024-12-31
    Officer
    icon of calendar 2008-01-21 ~ 2012-06-29
    IIF 15 - Director → ME
    icon of calendar 2008-01-21 ~ 2012-06-29
    IIF 14 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.