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

Lindsey, Paul

    Related profiles found in government register
  • Lindsey, Paul
    British chief executive officer born in May 1957

    Registered addresses and corresponding companies
    • Pembroke Lodge, Steepways, Hindhead, Surrey, GU26 6PG

      IIF 1
  • Lindsey, Paul
    British company director born in May 1957

    Registered addresses and corresponding companies
  • Lindsey, Paul
    British director born in May 1957

    Registered addresses and corresponding companies
    • Pembroke Lodge, Steepways, Hindhead, Surrey, GU26 6PG

      IIF 6
  • Lindsey, Paul
    British managing director born in May 1957

    Registered addresses and corresponding companies
    • Pembroke Lodge, Steepways, Hindhead, Surrey, GU26 6PG

      IIF 7 IIF 8
  • Lindsey, Paul
    British non executive director born in May 1957

    Registered addresses and corresponding companies
    • Pembroke Lodge, Steepways, Hindhead, Surrey, GU26 6PG

      IIF 9
  • Lindsey, Paul
    born in May 1957

    Registered addresses and corresponding companies
    • Galaad House, La Rue De Haut, St. Lawrence, Jersey, Channel Isles, JE3 1JQ

      IIF 10
    • Galaad House, La Rue De Haut, St Lawrence, Jersey, JE3 1JQ

      IIF 11
  • Lindsay, Paul John
    born in May 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • 78, Pall Mall, London, SW1Y 5ES

      IIF 12
  • Lindsay, Paul John
    British company director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Ty Derw, Lime Tree Court, Mulberry Drive, Cardiff Gate Business Park, Pontprennau, Cardiff, CF23 8AB, Wales

      IIF 13
    • Ty Derw, Lime Tree Court, Mulberry Drive, Pontprennau, Cardiff, CF23 8AB, Wales

      IIF 14
  • Lindsay, Paul John
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Stables Building, Little Heath Road, Littleton, Chester, CH3 7DW, England

      IIF 15
  • Lindsay, Paul John
    British none born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 29, Harbour Exchange Square, London, E14 9GE, England

      IIF 16
  • Lindsay, Paul
    British director born in May 1957

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Galaad House, Rue De Haut, St. Lawrence, Jersey, JE3 1JQ

      IIF 17
  • Lindsey, John
    British retired born in April 1932

    Resident in England

    Registered addresses and corresponding companies
    • Pembroke Lodge, Steepways, Hindhead, GU26 6PG

      IIF 18
  • Lindsey, Paul
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Station Road, Liphook, GU30 7DW, England

      IIF 19
  • Lindsay, Paul
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 172, Dukes Ride, Crowthorne, Berks, RG45 6DS, England

      IIF 20
    • Chapman House, Meadway, Haslemere, Surrey, GU27 1NN, United Kingdom

      IIF 21 IIF 22 IIF 23
    • 2nd Floor, 110 Cannon Street, London, London, EC4N 6EU

      IIF 24
  • Lindsey, Paul John
    born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lindsey, Paul John
    British business consultant born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Moorgate, London, EC2R 6AY, England

      IIF 29
  • Lindsey, Paul John
    British consultant born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, High Street, Haslemere, Surrey, GU27 2HW, United Kingdom

      IIF 30
  • John Lindsay, Paul
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69-85, Tabernacle Street, London, EC2A 4RR, United Kingdom

      IIF 31
  • Lindsay, Paul John
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cross Lane Farm, Barn, Cross Lane, Bishops Waltham, Hampshire, SO32 1FL, United Kingdom

      IIF 32
    • Pembroke Lodge, Steepways, Hindhead, Surrey, GU26 6PG, United Kingdom

      IIF 33
    • Pembroke Loge, Steepways, Hindhead, Surrey, G26 6PG, United Kingdom

      IIF 34
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 35
  • Lindsay, Paul John
    British venture capital born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 36
  • Mr Paul Lindsay
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ, United Kingdom

      IIF 37
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 38
  • Lindsey, Paul John
    British director born in May 1957

    Resident in Jersey, Channel Islands

    Registered addresses and corresponding companies
    • Pembroke Lodge, Steepways, Hindhead, Surrey, GU26 6PG

      IIF 39
  • Mr Paul Lindsay
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 110 Cannon Street, London, London, EC4N 6EU

      IIF 40
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 41
  • Mr Paul John Lindsay
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69-85, Tabernacle Street, London, EC2A 4RR, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 17
  • 1
    ANNUNITY TRADING EXCHANGE LIMITED - 2015-05-27
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-05-31
    Officer
    2015-05-18 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Cross Lane Farm Barn Cross Lane, Bishops Waltham, Southampton, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,709 GBP2015-12-31
    Officer
    2012-05-25 ~ dissolved
    IIF 32 - director → ME
  • 3
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -504 GBP2021-10-31
    Officer
    2013-10-25 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 4
    69-85 Tabernacle Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-11-14 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2018-11-14 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    ANNUITY CAPITAL EXCHANGE LIMITED - 2019-06-21
    2nd Floor 110 Cannon Street, London, London
    Dissolved corporate (5 parents)
    Profit/Loss (Company account)
    -1,670,098 GBP2020-01-01 ~ 2020-12-31
    Person with significant control
    2016-12-21 ~ dissolved
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 6
    The Stables Building Little Heath Road, Littleton, Chester, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2017-12-19 ~ dissolved
    IIF 15 - director → ME
  • 7
    4th Floor 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2017-11-06 ~ dissolved
    IIF 21 - director → ME
  • 8
    4th Floor 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2017-02-27 ~ dissolved
    IIF 23 - director → ME
  • 9
    POLYFUEL SYSTEMS HOLDING LIMITED - 2017-02-09
    4th Floor 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2015-10-01 ~ dissolved
    IIF 22 - director → ME
  • 10
    Andrew P Cundy & Co, 26 High Street, Haslemere, Surrey
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -21,796 GBP2015-07-31
    Officer
    2011-11-17 ~ dissolved
    IIF 30 - director → ME
  • 11
    25 Moorgate, London, England
    Dissolved corporate (3 parents)
    Officer
    2012-07-12 ~ dissolved
    IIF 29 - director → ME
  • 12
    Pembroke Lodge, Steepways, Hindhead, Surrey
    Dissolved corporate (1 parent)
    Officer
    2012-08-02 ~ dissolved
    IIF 33 - director → ME
  • 13
    25 Moorgate, London
    Dissolved corporate (2 parents)
    Officer
    2003-02-14 ~ dissolved
    IIF 28 - llp-designated-member → ME
  • 14
    25 Moorgate, London
    Dissolved corporate (6 parents)
    Officer
    2011-04-07 ~ dissolved
    IIF 25 - llp-designated-member → ME
  • 15
    25 Moorgate, London
    Dissolved corporate (4 parents)
    Officer
    2012-03-01 ~ dissolved
    IIF 12 - llp-designated-member → ME
  • 16
    25 Moorgate, London
    Dissolved corporate (2 parents)
    Officer
    2004-03-27 ~ dissolved
    IIF 26 - llp-designated-member → ME
  • 17
    25 Moorgate, London
    Dissolved corporate (2 parents)
    Officer
    2003-03-11 ~ dissolved
    IIF 27 - llp-designated-member → ME
Ceased 21
  • 1
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -249,523 GBP2024-03-31
    Officer
    2008-04-18 ~ 2014-02-07
    IIF 17 - director → ME
  • 2
    3rd Floor 9 Colmore Row, Birmingham
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,358,386 GBP2017-12-31
    Officer
    2007-06-06 ~ 2007-12-05
    IIF 2 - director → ME
  • 3
    THB RISK MANAGEMENT LIMITED - 2009-11-09
    RARRIGINI & ROSSO GROUP LIMITED - 2003-09-25
    RARRIGINI & ROSSO LIMITED - 1996-08-27
    22 Bishopsgate, London, England
    Corporate (9 parents, 5 offsprings)
    Officer
    2002-03-25 ~ 2003-09-02
    IIF 6 - director → ME
  • 4
    CONNECTED TECHNOLOGIES LTD - 2021-05-28
    29 Harbour Exchange Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    24,624 GBP2023-12-31
    Officer
    2023-02-20 ~ 2023-10-12
    IIF 16 - director → ME
  • 5
    172 Dukes Ride, Crowthorne, Berks, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-14 ~ 2013-01-02
    IIF 20 - director → ME
  • 6
    ANNUITY CAPITAL EXCHANGE LIMITED - 2019-06-21
    2nd Floor 110 Cannon Street, London, London
    Dissolved corporate (5 parents)
    Profit/Loss (Company account)
    -1,670,098 GBP2020-01-01 ~ 2020-12-31
    Officer
    2016-12-21 ~ 2022-03-15
    IIF 24 - director → ME
  • 7
    AVELO PORTAL LIMITED - 2013-10-31
    EXCHANGE FS LIMITED - 2011-04-01
    THE INSURANCE TRADING EXCHANGE LIMITED - 2001-02-16
    EMCEDER LIMITED - 1991-05-30
    Honeybourne Place, Jessop Avenue, Cheltenham, England, England
    Corporate (5 parents)
    Officer
    2001-10-30 ~ 2002-07-10
    IIF 9 - director → ME
    1991-05-24 ~ 2001-03-31
    IIF 8 - director → ME
  • 8
    MEDI2GO LIMITED - 2021-04-19
    Ty Derw, Lime Tree Court Mulberry Drive, Pontprennau, Cardiff, Wales
    Corporate (3 parents)
    Equity (Company account)
    -208 GBP2024-09-30
    Officer
    2021-05-24 ~ 2023-10-03
    IIF 14 - director → ME
  • 9
    MOBILE AUTHENTICATION LIMITED - 2016-08-05
    Ty Derw, Lime Tree Court Mulberry Drive, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -456,291 GBP2022-10-01 ~ 2023-09-30
    Officer
    2017-11-09 ~ 2023-10-13
    IIF 13 - director → ME
  • 10
    DUNWILCO (145) LIMITED - 1989-02-27
    7 Lochside View, Edinburgh, Scotland
    Corporate (5 parents, 1 offspring)
    Officer
    1992-10-28 ~ 1997-06-11
    IIF 7 - director → ME
  • 11
    POLYFUEL SYSTEMS HOLDING LIMITED - 2017-02-09
    4th Floor 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Person with significant control
    2016-07-01 ~ 2017-02-17
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    Andrew P Cundy & Co, 26 High Street, Haslemere, Surrey
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -21,796 GBP2015-07-31
    Officer
    2005-07-18 ~ 2011-11-18
    IIF 18 - director → ME
  • 13
    EXCHANGE FS INSURANCE SERVICES LIMITED - 2003-09-24
    MONEYEXTRA INSURANCE SERVICES LIMITED - 2001-01-22
    EMSAVE LIMITED - 2000-03-07
    TRADEINDEX PUBLIC LIMITED COMPANY - 1999-07-12
    5 Hanover Square, London
    Dissolved corporate (3 parents)
    Officer
    1999-05-19 ~ 2001-03-31
    IIF 5 - director → ME
  • 14
    EXCHANGE MORTGAGES LIMITED - 2003-09-24
    EXCHANGE FS GROUP LIMITED - 2000-12-28
    EMFINANCE LIMITED - 2000-11-28
    MONEYEXTRA MORTGAGES LIMITED - 2000-06-01
    EXCHANGE (E-LOAN) HOLDINGS LIMITED - 2000-03-07
    STEMPLATE LIMITED - 1999-03-19
    5 Hanover Square, London
    Dissolved corporate (3 parents)
    Officer
    1999-03-11 ~ 2001-03-31
    IIF 1 - director → ME
  • 15
    EXCHANGE FS GROUP LIMITED - 2003-09-25
    EXCHANGE FS GROUP PLC - 2003-08-07
    MONEYEXTRA PLC - 2000-12-28
    THE EXCHANGE HOLDINGS PLC - 2000-05-22
    EX HOLDINGS LIMITED - 1999-07-15
    GRASPSTOCK LIMITED - 1999-06-29
    5 Hanover Square, London
    Dissolved corporate (4 parents, 5 offsprings)
    Officer
    1999-05-26 ~ 2001-11-01
    IIF 3 - director → ME
  • 16
    5 Station Road, Liphook, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    865,487 GBP2023-12-31
    Officer
    2002-11-01 ~ 2013-03-31
    IIF 39 - director → ME
  • 17
    Unit 21-22 Arundel House, 43 Kirby Street, London
    Corporate (3 parents)
    Equity (Company account)
    109,133 GBP2023-12-31
    Officer
    2015-09-01 ~ 2022-05-09
    IIF 19 - director → ME
  • 18
    25 Moorgate, London
    Dissolved corporate (6 parents)
    Officer
    2005-04-29 ~ 2007-04-29
    IIF 10 - llp-designated-member → ME
  • 19
    25 Moorgate, London
    Dissolved corporate (4 parents)
    Officer
    2006-06-07 ~ 2007-04-29
    IIF 11 - llp-designated-member → ME
  • 20
    124 Melton Road, West Bridgford, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    53,841 GBP2023-11-30
    Officer
    2012-11-15 ~ 2016-03-01
    IIF 34 - director → ME
  • 21
    VOICEVAULT LIMITED - 2018-11-29
    BIOMETRIC SECURITY LIMITED - 2012-03-22
    3rd Floor 9 Colmore Row, Birmingham
    Dissolved corporate (3 parents)
    Equity (Company account)
    -12,462,396 GBP2017-12-31
    Officer
    2006-07-06 ~ 2007-12-05
    IIF 4 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.