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

Weston, Paul Mark

    Related profiles found in government register
  • Weston, Paul Mark
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Weston, Paul Mark
    British chartered surveyor born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lavengro, Blundel Lane, Cobham, Surrey, KT11 2SE

      IIF 15
  • Weston, Paul Mark
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5b Highway Farm, Horsley Road, Downside, Cobham, KT11 3JZ, United Kingdom

      IIF 16
    • Lavengro, Blundel Lane, Cobham, Surrey, KT11 2SE

      IIF 17
    • Albury Mill, Mill Lane, Chilworth, Guildford, GU4 8RW, England

      IIF 18
    • Lynton House 7-12, Tavistock Square, London, WC1H 9LT

      IIF 19
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 20
  • Weston, Paul Mark
    British property development born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5b Highway Farm, Horsley Road, Downside, Cobham, Surrey, KT11 3JZ, England

      IIF 21
  • Weston, Paul Mark
    British surveyor born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lavengro, Blundel Lane, Cobham, Surrey, KT11 2SE

      IIF 22 IIF 23
    • 2nd Floor, Magna House, 18-32 London Road, Staines-upon Thames, TW18 4BP, England

      IIF 24
  • Weston, Paul Mark
    born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge Cottage, Ripley Lane, West Horsley, Leatherhead, Surrey, KT24 6JS, United Kingdom

      IIF 25
  • Weston, Paul Mark
    British chartered surveyor born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Elm Tree Cottage, Downside Common Road, Downside, Cobham, Surrey, KT11 3NQ

      IIF 26
  • Weston, Paul Mark
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2 A C Court, High Street, Thames Ditton, Surrey, KT7 0SR, United Kingdom

      IIF 27
  • Weston, Paul Mark
    British surveyor born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Elm Tree Cottage, Downside Common Road, Downside, Cobham, Surrey, KT11 3NQ

      IIF 28 IIF 29 IIF 30
    • Elm Tree Cottage, Downside Common Road, Downside, Cobham, Surrey, KT11 3NQ, United Kingdom

      IIF 31 IIF 32
  • Mr Paul Mark Weston
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Loft, Shere Village Hall, Gomshall Lane, Shere, Surrey, GU5 9HE, United Kingdom

      IIF 33
    • Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL, United Kingdom

      IIF 34
  • Weston, Paul Mark
    born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Elm Tree Cottage, Downside Common Road, Cobham, Surrey, KT11 3NQ

      IIF 35
    • Elm Tree Cottage, Downside Common Road, Cobham, Surrey, KT11 3NQ, United Kingdom

      IIF 36
    • Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ

      IIF 37
  • Weston, Paul Mark
    British

    Registered addresses and corresponding companies
    • 2nd Floor, Magna House, 18-32 London Road, Staines-upon Thames, TW18 4BP, England

      IIF 38
  • Mr Paul Mark Weston
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Magna House, 18-32 London Road, Staines-upon Thames, TW18 4BP, England

      IIF 39
    • 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, England

      IIF 40
    • 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 41
  • Mr Paul Weston
    United Kingdom born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 35-39, Maddox Street, London, W1S 2PP, England

      IIF 42
child relation
Offspring entities and appointments
Active 28
  • 1
    5b Highway Farm Horsley Road, Downside, Cobham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-07-07 ~ dissolved
    IIF 16 - Director → ME
  • 2
    73 Cornhill, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    18,773 GBP2021-09-30
    Officer
    2005-06-13 ~ dissolved
    IIF 17 - Director → ME
  • 3
    LEASE RESTRUCTURING LLP - 2013-01-29
    Highway Farm, Horsley Road, Cobham, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2012-08-30 ~ dissolved
    IIF 36 - LLP Designated Member → ME
  • 4
    Ashcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2011-11-15 ~ dissolved
    IIF 32 - Director → ME
  • 5
    2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    16,807 GBP2023-06-30
    Officer
    2006-03-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    GROVEBANK LIMITED - 2002-10-22
    2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -19,267 GBP2022-12-31
    Officer
    2006-03-03 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-09-16 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    The Loft Shere Village Hall, Gomshall Lane, Shere, Surrey, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,136,337 GBP2025-03-31
    Officer
    2019-02-26 ~ now
    IIF 13 - Director → ME
  • 8
    The Loft Shere Village Hall, Gomshall Lane, Shere, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -5,171 GBP2025-03-31
    Officer
    2021-09-23 ~ now
    IIF 1 - Director → ME
  • 9
    The Loft Shere Village Hall, Gomshall Lane, Shere, Surrey, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,028,898 GBP2024-03-31
    Officer
    2021-01-25 ~ now
    IIF 9 - Director → ME
  • 10
    The Loft Shere Village Hall, Gomshall Lane, Shere, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-07-14 ~ now
    IIF 7 - Director → ME
  • 11
    The Loft Shere Village Hall, Gomshall Lane, Shere, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,934,055 GBP2025-03-31
    Officer
    2013-05-20 ~ now
    IIF 11 - Director → ME
  • 12
    The Loft Shere Village Hall, Gomshall Lane, Shere, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    97,912 GBP2024-03-31
    Officer
    2013-03-13 ~ now
    IIF 14 - Director → ME
  • 13
    LEVANTER FAIRMILE LIMITED - 2018-04-26
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -7,479 GBP2020-03-31
    Officer
    2018-06-06 ~ dissolved
    IIF 20 - Director → ME
  • 14
    The Loft Shere Village Hall, Gomshall Lane, Shere, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -10,788 GBP2025-03-31
    Officer
    2018-09-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-09-27 ~ now
    IIF 33 - Has significant influence or controlOE
  • 15
    The Loft Shere Village Hall, Gomshall Lane, Shere, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    130,916 GBP2025-03-31
    Officer
    2022-05-18 ~ now
    IIF 2 - Director → ME
  • 16
    LEVANTER PROPERTIES LIMITED - 2017-12-19
    CANGATE LIMITED - 2003-11-19
    Ashcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -751,175 GBP2017-06-30
    Officer
    2004-10-01 ~ dissolved
    IIF 26 - Director → ME
  • 17
    Roffe Swayne, Ashcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2010-08-18 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 18
    2 A C Court, High Street, Thames Ditton, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-03-05 ~ dissolved
    IIF 27 - Director → ME
  • 19
    LEVANTER PROPERTIES LIMITED - 2020-07-01
    LEVANTER 2017 LIMITED - 2017-12-19
    The Loft Shere Village Hall, Gomshall Lane, Shere, Surrey, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -415,041 GBP2025-03-31
    Officer
    2017-12-05 ~ now
    IIF 4 - Director → ME
  • 20
    LEVANTER DEVELOPMENTS (CRANLEY ROAD) LIMITED - 2015-05-12
    Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,497,034 GBP2020-03-30
    Officer
    2014-02-18 ~ dissolved
    IIF 19 - Director → ME
  • 21
    2 A C Court, High Street, Thames Ditton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2012-03-26 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 22
    LEVANTER DEVELOPMENTS LIMITED - 2020-07-01
    LEVANTER (ASH) LIMITED - 2014-07-31
    The Loft Shere Village Hall, Gomshall Lane, Shere, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    186,640 GBP2024-03-30
    Officer
    2012-03-27 ~ now
    IIF 8 - Director → ME
  • 23
    2nd Floor Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -513,387 GBP2023-06-30
    Officer
    2006-06-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    2nd Floor, Magna House, 18-32 London Road, Staines-upon Thames, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    17,021 GBP2023-06-30
    Officer
    2005-06-22 ~ dissolved
    IIF 24 - Director → ME
    2005-06-22 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    The Loft Shere Village Hall, Gomshall Lane, Shere, Surrey, United Kingdom
    Active Corporate (7 parents)
    Officer
    2024-05-09 ~ now
    IIF 3 - Director → ME
  • 26
    The Loft Shere Village Hall, Gomshall Lane, Shere, Surrey, United Kingdom
    Active Corporate (7 parents)
    Officer
    2024-12-03 ~ now
    IIF 10 - Director → ME
  • 27
    The Loft Shere Village Hall, Gomshall Lane, Shere, Surrey, United Kingdom
    Active Corporate (7 parents)
    Officer
    2024-09-16 ~ now
    IIF 12 - Director → ME
  • 28
    The Loft Shere Village Hall, Gomshall Lane, Shere, Surrey, United Kingdom
    Active Corporate (7 parents)
    Officer
    2025-05-20 ~ now
    IIF 6 - Director → ME
Ceased 7
  • 1
    EDGERLEY SIMPSON & PARTNERS LIMITED - 1997-08-08
    Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    6 GBP2019-03-31
    Officer
    2001-03-13 ~ 2005-05-05
    IIF 15 - Director → ME
  • 2
    GLS FAMILY SERVICES LIMITED - 2009-05-06
    New Derwent House, 69-73 Theobalds Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    1997-02-01 ~ 2000-02-15
    IIF 22 - Director → ME
    2001-12-01 ~ 2004-11-03
    IIF 23 - Director → ME
  • 3
    Woodbank Apartments Holly Bank Road, Hook Heath, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,557,425 GBP2022-03-31
    Officer
    2021-06-17 ~ 2021-08-06
    IIF 21 - Director → ME
  • 4
    24 Conduit Place, London
    Dissolved Corporate (1 parent)
    Officer
    2011-09-01 ~ 2011-09-06
    IIF 31 - Director → ME
  • 5
    LEVANTER PROPERTIES LIMITED - 2020-07-01
    LEVANTER 2017 LIMITED - 2017-12-19
    The Loft Shere Village Hall, Gomshall Lane, Shere, Surrey, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -415,041 GBP2025-03-31
    Person with significant control
    2017-12-05 ~ 2020-03-30
    IIF 34 - Right to appoint or remove directors as a member of a firm OE
  • 6
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    134,850 GBP2022-04-05
    Officer
    2006-04-04 ~ 2023-02-01
    IIF 35 - LLP Member → ME
  • 7
    Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    885,140 GBP2024-03-31
    Officer
    2018-04-03 ~ 2019-04-05
    IIF 18 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.