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

Mr Karl Paul

    Related profiles found in government register
  • Mr Karl Paul
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2 Oak Court, North Leigh Business Park, Oxfordshire, OX29 6SW, United Kingdom

      IIF 1
    • Crowood House, Gipsy Lane, Swindon, SN2 8YY, England

      IIF 2
    • Crowood House, Gipsy Lane, Swindon, Wiltshire, SN2 8YY, England

      IIF 3 IIF 4 IIF 5
    • Crowood House North, Gipsy Lane, Swindon, Wiltshire, SN2 8YY

      IIF 6
  • Karl Paul
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Crowood House West, Gipsy Lane, Swindon, SN2 8YY, England

      IIF 7
    • Crowood House West, Gipsy Lane, Swindon, Wiltshire, SN2 8YY, England

      IIF 8
  • Mr Karl Leon Paul
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 23, Broadacres, Broad Town, Swindon, SN4 7RP, England

      IIF 9
    • Crowood House, Gipsy Lane, Swindon, Wiltshire, SN2 8YY, England

      IIF 10
    • Delta 606, Welton Road, Delta Office Park, Swindon, SN5 7XF, United Kingdom

      IIF 11
  • Paul, Karl
    British food retail born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 9 Rubens Close, Rubens Close, Swindon, SN25 4GR, England

      IIF 12
  • Paul, Karl Leon
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 22, Cornwall Avenue, Swindon, SN2 1PF, England

      IIF 13
    • Crowood House, Gipsy Lane, Swindon, SN2 8YY, England

      IIF 14 IIF 15 IIF 16
    • Crowood House, Gipsy Lane, Swindon, Wiltshire, SN2 8YY, England

      IIF 20
    • Crowood House North, Gipsy Lane, Swindon, Wiltshire, SN2 8YY, England

      IIF 21
    • Crowood House West, Gipsy Lane, Swindon, Wiltshire, SN2 8YY, United Kingdom

      IIF 22
    • Delta 606, Welton Road, Delta Office Park, Swindon, SN5 7XF, United Kingdom

      IIF 23
  • Paul, Karl Leon
    British commercial director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Crowood House, Gipsy Lane, Swindon, SN2 8YY, United Kingdom

      IIF 24
  • Paul, Karl Leon
    British customer services born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 72, Basepoint, Rivermead Westlea, Swindon, SN5 7EX, England

      IIF 25
  • Paul, Karl Leon
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • C/o 20 Abbots Business Park, Primrose Hill, Kings Langley, WD4 8FR, England

      IIF 26
    • 58, Shaftesbury Avenue, Swindon, Wiltshire, SN3 2AB, United Kingdom

      IIF 27
    • Crowood House, Gipsy Lane, Swindon, Wiltshire, SN2 8YY, England

      IIF 28
    • Crowood House West, Gipsy Lane, Swindon, Wiltshire, SN2 8YY, United Kingdom

      IIF 29 IIF 30
  • Paul, Karl Leon
    British managing director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 58, Shaftesbury Avenue, Swindon, SN3 2AB, United Kingdom

      IIF 31
    • Crowood House North, Gipsy Lane, Swindon, Wiltshire, SN2 8YY, United Kingdom

      IIF 32
  • Paul, Karl Leon
    British marketing director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Svensoni, 1st Floor, Gipsy Lane, Swindon, SN2 8YY, England

      IIF 33
  • Paul, Karl Leon
    British markiting born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Crowood House, North, Gipsy Lane, Swindon, SN2 8YY, England

      IIF 34
  • Paul, Karl Leon
    British md born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Crowood House, Gipsy Lane, Swindon, Wiltshire, SN2 8YY, England

      IIF 35
  • Paul, Karl Leon
    British operations manager born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 44a, The Shaftesbury Centre, Rodbourne, Swindon, Wiltshire, SN2 2AZ, England

      IIF 36
    • Crowood House North, Gipsy Lane, Swindon, Wiltshire, SN2 8YY

      IIF 37
  • Paul, Karl Leon
    British sales & marketing director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 58, Shaftesbury Avenue, Swindon, SN3 2AB, United Kingdom

      IIF 38
  • Karl, Paul
    Irish born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 31, Canons Court, Stonegrove, Edgware, HA8 7ST, England

      IIF 39
  • Connolly, Paul
    Irish company advisor born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Flat B0502, 79 Buckingham Palace Road, London, SW1W 0AJ, England

      IIF 40
  • Paul, Karl Leon
    born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Crowood House West, Gipsy Lane, Swindon, SN2 8YY, England

      IIF 41
    • Crowood House West, Gipsy Lane, Swindon, Wiltshire, SN2 8YY, England

      IIF 42
  • Connolly, Paul
    Irish property developer born in January 1958

    Resident in Ireland

    Registered addresses and corresponding companies
    • 31, Canons Court, Stonegrove, Edgware, HA8 7ST, England

      IIF 43
  • Connolly, Paul
    Irish born in August 1959

    Resident in Ireland

    Registered addresses and corresponding companies
    • 1a Waterside, Charlotte Quay, Dublin 4, N/A, Ireland

      IIF 44
  • Connolly, Paul
    Irish born in August 1978

    Resident in Ireland

    Registered addresses and corresponding companies
    • 0, Coolaghey, Raphoe, Donegal, 0, Ireland

      IIF 45
  • Mr Paul Connolly
    Irish born in August 1978

    Resident in Ireland

    Registered addresses and corresponding companies
    • 1, Coolaghey, Raphoe, Donegal, Ireland

      IIF 46
  • Mr Paul Karl
    Irish born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Canons Court, Stonegrove, Edgware, HA8 7ST, England

      IIF 47
  • Connolly, Paul
    Irish born in August 1959

    Registered addresses and corresponding companies
    • 2 Ailesbury Oaks, Ailesbury Road, Dublin, 4, Ireland

      IIF 48
  • Connolly, Paul
    Irish chartered accountant born in August 1959

    Registered addresses and corresponding companies
    • 2 Ailesbury Oaks, Ailesbury Road, Dublin, 4, Ireland

      IIF 49
  • Connolly, Paul
    Irish director born in August 1959

    Registered addresses and corresponding companies
    • 2 Ailesbury Road, Ballsbridge, Dublin 4

      IIF 50
  • Connolly, Paul Bernard

    Registered addresses and corresponding companies
    • 2 Hollyview Close, London, NW4 3SZ

      IIF 51
  • Connolly, Paul Bernard
    British director born in January 1958

    Registered addresses and corresponding companies
    • 2 Hollyview Close, London, NW4 3SZ

      IIF 52
  • Paul, Karl Leon

    Registered addresses and corresponding companies
    • Crowood House North, Gipsy Lane, Swindon, Wiltshire, SN2 8YY, England

      IIF 53
  • Paul Bernard Connolly
    Irish born in January 1958

    Registered addresses and corresponding companies
    • Omc Chambers, Wickhams Cay 1, Road Town, Tortola, VG1110, Virgin Islands, British

      IIF 54
  • Mr Paul Bernard Connolly
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Canons Court, Stonegrove, Edgware, HA8 7ST, England

      IIF 55
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 56
  • Connolly, Paul Bernard
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Canons Court, Stonegrove, Edgware, HA8 7ST, England

      IIF 57
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 58
child relation
Offspring entities and appointments 40
  • 1
    A & K SERVICES LTD
    10946396
    Delta 606 Welton Road, Delta Office Park, Swindon, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-09-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-09-05 ~ 2024-08-08
    IIF 11 - Right to appoint or remove directors OE
  • 2
    ARCO MEDIA SOLUTIONS LTD
    08985368
    Crowood House North, Gipsy Lane, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-04-08 ~ dissolved
    IIF 32 - Director → ME
  • 3
    AUDIENCE PRO LTD - now
    JK001 LTD
    - 2024-09-25 12045636 12045687
    2 Oak Court, North Leigh Business Park, Oxfordshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2019-06-12 ~ 2024-09-25
    IIF 29 - Director → ME
    Person with significant control
    2020-06-01 ~ 2021-11-22
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Right to appoint or remove directors OE
  • 4
    BE SMARTER GROUP LTD
    10141286
    Crowood House, Gipsy Lane, Swindon, Wiltshire, England
    Active Corporate (2 parents, 9 offsprings)
    Officer
    2016-04-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-22 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    BEAZER INVESTMENTS LIMITED
    04953755 OE009593
    84 High Street, London
    Active Corporate (6 parents)
    Officer
    2025-11-19 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2025-11-19 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 6
    BEAZER INVESTMENTS LIMITED
    OE009593 04953755
    Omc Chambers, Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    1999-10-19 ~ now
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares - More than 25% OE
    IIF 54 - Ownership of voting rights - More than 25% OE
  • 7
    BSG PARTNERS LLP
    OC439930
    Crowood House West, Gipsy Lane, Swindon, England
    Active Corporate (3 parents)
    Officer
    2021-11-12 ~ now
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    2021-11-12 ~ now
    IIF 7 - Has significant influence or control OE
  • 8
    BUSINESS AND FINANCE MEDIA LIMITED
    10418265
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-10-10 ~ now
    IIF 44 - Director → ME
  • 9
    CANNONTECH LIMITED - now
    UK RAK LIMITED - 2008-01-30
    STANWYCK LIMITED - 2002-09-23
    KEDINGTON (SCOTLAND) LIMITED - 2002-07-17
    KEDINGTON LIMITED
    - 2001-04-12 SC139593
    COURTSTART LIMITED - 1992-10-05
    24238, Sc139593 - Companies House Default Address, Edinburgh
    Dissolved Corporate (19 parents)
    Officer
    1999-12-21 ~ 2000-04-10
    IIF 48 - Director → ME
  • 10
    DIAL MY DESSERT LIMITED
    08738289
    9 Rubens Close, Swindon, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-10-18 ~ 2014-09-19
    IIF 12 - Director → ME
  • 11
    ESAT TELECOMMUNICATIONS (UK) LIMITED
    03271439
    1 Braham Street, London, United Kingdom
    Active Corporate (23 parents)
    Officer
    1997-01-15 ~ 2000-07-19
    IIF 49 - Director → ME
  • 12
    FUTBALL UK LTD
    07961166
    Unit 72 Basepoint, Rivermead Westlea, Swindon, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-23 ~ dissolved
    IIF 25 - Director → ME
  • 13
    HAMSAARD 2019 LIMITED - now
    KEDINGTON (NORTHERN IRELAND) LIMITED
    - 2019-05-08 NI031145
    Carson Mcdowell, Murray House, Murray Street, Belfast
    Active Corporate (28 parents)
    Officer
    1999-12-21 ~ 2000-04-10
    IIF 50 - Director → ME
  • 14
    HOLLY VIEW MANAGEMENT LIMITED
    - now 02707243
    ACROSSRAISE LIMITED
    - 1992-06-04 02707243
    19 Hollyview Close, London, England
    Active Corporate (23 parents)
    Officer
    1997-07-18 ~ 2001-03-29
    IIF 52 - Director → ME
    1992-05-11 ~ 1997-07-18
    IIF 51 - Secretary → ME
  • 15
    JK002 LTD
    12045687 12045636
    23 Broadacres, Broad Town, Swindon, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2019-06-12 ~ 2020-08-01
    IIF 30 - Director → ME
    Person with significant control
    2020-05-09 ~ 2020-08-01
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors as a member of a firm OE
    IIF 9 - Right to appoint or remove directors OE
  • 16
    NEON CENTURY LIMITED
    09119096
    Suite 4b 43 Berkeley Square, London, England
    Active Corporate (3 parents)
    Officer
    2019-07-11 ~ 2021-07-26
    IIF 40 - Director → ME
  • 17
    P CONNOLLY CAR SALES NI LIMITED
    NI673940
    84 Glenelly Road, Plumbridge, Tyrone
    Active Corporate (2 parents)
    Officer
    2020-11-03 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2020-11-03 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 18
    PRO PROMOTIONS LTD
    08759718
    Crowood House North, Gipsy Lane, Swindon, England
    Dissolved Corporate (2 parents)
    Officer
    2013-11-04 ~ dissolved
    IIF 34 - Director → ME
  • 19
    Q GLOBAL TRADING CO LTD
    09876652
    Crowood House, Gipsy Lane, Swindon, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    SKK CUE SPORTS LTD
    08316253
    44a The Shaftesbury Centre, Rodbourne, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    2012-12-03 ~ dissolved
    IIF 36 - Director → ME
  • 21
    SMARTER 1 LTD
    14123214 15017211... (more)
    C/o 20 Abbots Business Park, Primrose Hill, Kings Langley, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2022-05-23 ~ 2024-02-29
    IIF 26 - Director → ME
  • 22
    SMARTER 2 LTD
    14556465 15019536... (more)
    Crowood House, Gipsy Lane, Swindon, England
    Active Corporate (3 parents)
    Officer
    2022-12-23 ~ now
    IIF 22 - Director → ME
  • 23
    SMARTER 3 LTD
    14573416 15078560... (more)
    Crowood House, Gipsy Lane, Swindon, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2023-01-05 ~ now
    IIF 15 - Director → ME
  • 24
    SMARTER 4 LTD
    15017211 15078560... (more)
    Crowood House, Gipsy Lane, Swindon, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-07-20 ~ now
    IIF 17 - Director → ME
  • 25
    SMARTER 5 LTD
    15019421 15078560... (more)
    Crowood House, Gipsy Lane, Swindon, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-07-21 ~ now
    IIF 16 - Director → ME
  • 26
    SMARTER 6 LTD
    15019536 15078560... (more)
    Crowood House, Gipsy Lane, Swindon, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2023-07-21 ~ now
    IIF 19 - Director → ME
  • 27
    SMARTER 7 LTD
    15076701 15078560... (more)
    Crowood House, Gipsy Lane, Swindon, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-08-16 ~ now
    IIF 14 - Director → ME
  • 28
    SMARTER 8 LTD
    15078560 15807538... (more)
    Crowood House, Gipsy Lane, Swindon, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-08-17 ~ now
    IIF 13 - Director → ME
  • 29
    SMARTER CAPITAL LTD
    - now 14624937
    SMARTER MEDIA GROUP LTD
    - 2023-12-13 14624937 15351201
    Crowood House, Gipsy Lane, Swindon, England
    Active Corporate (9 parents, 33 offsprings)
    Officer
    2023-01-30 ~ now
    IIF 18 - Director → ME
  • 30
    SMARTER CAPITAL PARTNERS LLP
    - now OC442235
    SMARTER MEDIA GROUP PARTNERS LLP
    - 2024-11-27 OC442235
    Crowood House West, Gipsy Lane, Swindon, Wiltshire, England
    Active Corporate (14 parents)
    Officer
    2022-05-10 ~ now
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    2022-05-10 ~ now
    IIF 8 - Has significant influence or control OE
  • 31
    SMARTER FINANCE LIMITED - now
    SMARTER FINANCE MARKETING LTD
    - 2019-03-21 10146209
    Crowood House, Gipsy Lane, Swindon, Wiltshire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-04-26 ~ 2017-06-15
    IIF 35 - Director → ME
    Person with significant control
    2016-04-26 ~ 2018-04-30
    IIF 3 - Ownership of shares – 75% or more as a member of a firm OE
  • 32
    SMARTER MEDIA LTD
    09143032
    C/o Miint Marketing Ltd, 1 Victoria Street, Bristol, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    2014-07-23 ~ 2024-01-31
    IIF 21 - Director → ME
    2014-07-23 ~ 2023-07-20
    IIF 53 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-05-15
    IIF 2 - Ownership of shares – 75% or more OE
  • 33
    SMARTER SEARCH LTD
    09370864
    Crowood House, Gipsy Lane, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-31 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 34
    SOKP MEDIA LTD
    08385751
    Crowood House North, Gipsy Lane, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    2013-02-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 35
    SVENSONI COMPLIANCE SERVICES LTD
    09600678
    Tony Stevens, 1st Floor, Crowood House West, Gipsy Lane, Swindon, Wiltshire, England
    Dissolved Corporate (4 parents)
    Officer
    2015-05-20 ~ 2019-01-30
    IIF 38 - Director → ME
  • 36
    SVENSONI HOLDINGS LTD
    11212220
    1st Floor, Crowood House, Gipsy Lane, Swindon, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2018-08-14 ~ 2019-01-30
    IIF 24 - Director → ME
  • 37
    SVENSONI PARAPLANNING LIMITED
    08471611
    1st Floor, Crowood House West, Gipsy Lane, Swindon, Wiltshire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2014-03-21 ~ 2019-12-18
    IIF 33 - Director → ME
  • 38
    SWINDON BAY LIMITED
    07629730
    1 Cricklade Court, Old Town, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-05-11 ~ 2013-06-30
    IIF 27 - Director → ME
  • 39
    THE FASTEST BIRD LTD
    08406487
    31 Canons Court, Stonegrove, Edgware, England
    Active Corporate (2 parents)
    Officer
    2023-01-25 ~ 2023-02-14
    IIF 43 - Director → ME
    2023-02-14 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2018-04-20 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
  • 40
    WULFRATH LTD
    15192521
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-06 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2023-10-06 ~ now
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE

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.