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

Sweetland, Paul Lennie

    Related profiles found in government register
  • Sweetland, Paul Lennie
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 146, High Street, Billericay, Essex, CM12 9DF, United Kingdom

      IIF 1
    • 21, Prince Edward Road, Billericay, CM11 2HA, England

      IIF 2 IIF 3
    • 21, Prince Edward Road, Billericay, Essex, CM11 2HA, United Kingdom

      IIF 4
    • 4, The Walk High Street, Billericay, CM12 9YB, England

      IIF 5
    • 124 City Road, London, EC1V 2NX, United Kingdom

      IIF 6
  • Sweetland, Paul Lennie
    British business development manager born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 21 Prince Edward Road, Billericay, Essex, CM11 2HA

      IIF 7 IIF 8
    • 15, Thorins Gate, South Woodham Ferrers, Chelmsford, Essex, CM3 5ZH, United Kingdom

      IIF 9
  • Sweetland, Paul Lennie
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 21 Prince Edward Road, Billericay, Essex, CM11 2HA

      IIF 10 IIF 11
  • Sweetland, Paul Lennie
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 21, Prince Edward Road, Billericay, CM11 2HA, England

      IIF 12
    • 21, Prince Edward Road, Billericay, Essex, CM11 2HA, England

      IIF 13
    • The Essex Barn, Roxwell Road, Writtle, Chelmsford, CM1 3ST, England

      IIF 14
  • Sweetland, Paul Lennie
    British directors born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 21 Prince Edward Road, Billericay, Essex, CM11 2HA

      IIF 15
  • Sweetland, Paul Lennie
    British managing director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • St Clare House, Floor One 30-33 Minories, London, EC3N 1DD, United Kingdom

      IIF 16
  • Sweetland, Paul Lennie
    British business development manager born in November 1964

    Registered addresses and corresponding companies
    • The Glenmoor, Hermitage Avenue, Benfleet, Essex, SS7 1TQ

      IIF 17
  • Sweetland, Paul Lennie
    British

    Registered addresses and corresponding companies
    • 21 Prince Edward Road, Billericay, Essex, CM11 2HA

      IIF 18
  • Sweetland, Paul Lennie
    British business development manager

    Registered addresses and corresponding companies
    • The Glenmoor, Hermitage Avenue, Benfleet, Essex, SS7 1TQ

      IIF 19
    • 21 Prince Edward Road, Billericay, Essex, CM11 2HA

      IIF 20
  • Sweetland, Paul Lennie
    British company director

    Registered addresses and corresponding companies
    • 21 Prince Edward Road, Billericay, Essex, CM11 2HA

      IIF 21 IIF 22
  • Mr Paul Sweetland
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1st & 2nd Floor Offices, 1 The Highway, Beaconsfield, Buckinghamshire, HP9 1QD, England

      IIF 23
  • Mr Paul Lennie Sweetland
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1st & 2nd Floor Offices, 1 The Highway, Beaconsfield, Buckinghamshire, HP9 1QD, United Kingdom

      IIF 24
    • 146, High Street, Billericay, Essex, CM12 9DF, United Kingdom

      IIF 25
    • 21, Prince Edward Road, Billericay, CM11 2HA, England

      IIF 26 IIF 27
    • 21, Prince Edward Road, Billericay, CM11 2HA, United Kingdom

      IIF 28
    • 4, The Walk, High Street, Billericay, Essex, CM12 9YB

      IIF 29
    • 10, Burrows Close, Penn, High Wycombe, HP10 8AR, England

      IIF 30
    • 3, Marshals Drive, St. Albans, Hertfordshire, AL1 4RB, England

      IIF 31
  • Mr Paul Sweetland
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Prince Edward Road, Billericay, Essex, CM11 2HA, United Kingdom

      IIF 32
    • 21 Prince Edward Road, Billericay, Essex, CM112HA, United Kingdom

      IIF 33
child relation
Offspring entities and appointments 22
  • 1
    CELLCLEAR COMMUNICATIONS LTD
    - now 03774372
    CELLCLEAR LIMITED
    - 2007-10-19 03774372
    60317, 10 Orange Street, Haymarket, London
    Dissolved Corporate (2 parents)
    Officer
    1999-05-20 ~ dissolved
    IIF 7 - Director → ME
    1999-05-20 ~ dissolved
    IIF 20 - Secretary → ME
  • 2
    E-TECH HOLDINGS LIMITED
    16049129
    146 High Street, Billericay, Essex, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-10-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-10-29 ~ 2025-01-24
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 3
    ECH2O LIMITED
    09803916
    3 Marshals Drive, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    LOCH NESS HOLIDAY HOMES LTD
    06642767
    15 Thorins Gate, South Woodham Ferrers, Chelmsford, England
    Dissolved Corporate (4 parents)
    Officer
    2008-07-10 ~ dissolved
    IIF 15 - Director → ME
  • 5
    OBSIDIAN COMMUNICATIONS LTD
    - now 06474713
    UK CENTRAL SERVICES LIMITED
    - 2008-06-12 06474713
    18 Clarence Road, Southend On Sea, Essex
    Dissolved Corporate (5 parents)
    Officer
    2008-05-27 ~ dissolved
    IIF 8 - Director → ME
  • 6
    OBSIDIAN SUPPORT SERVICES LTD
    - now 06853355
    LONDON WEB DESIGN LIMITED - 2009-06-02
    Baker Clarke Limited, Swiss House Beckingham Business Park, Beckingham Street, Tolleshunt Major, Maldon, Essex
    Dissolved Corporate (7 parents)
    Officer
    2011-10-01 ~ 2014-03-13
    IIF 14 - Director → ME
  • 7
    OBSIDIAN WIRELESS LIMITED
    06252401
    The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands
    Liquidation Corporate (5 parents)
    Officer
    2010-10-01 ~ 2011-09-30
    IIF 16 - Director → ME
  • 8
    PURE ENERGY INTERNATIONAL LTD
    14857162
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-05-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-05-09 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    SELECT TRAINING SOLUTIONS LIMITED
    06579207
    45 Church Road, Tiptree, Colchester, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2008-04-29 ~ 2014-02-27
    IIF 18 - Secretary → ME
  • 10
    SILK LOUNGE BEAUTY LTD
    - now 10771256
    SILK LOUNGE COSMETICS LTD
    - 2018-01-23 10771256 11191712
    10 Burrows Close, Penn, High Wycombe, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-05-14 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
    2017-05-15 ~ 2018-05-14
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    SILK LOUNGE RETAIL LIMITED
    15436433
    4 The Walk High Street, Billericay, England
    Active Corporate (2 parents)
    Officer
    2025-08-21 ~ now
    IIF 5 - Director → ME
  • 12
    SILK LOUNGE SERVICES LIMITED
    - now 11117550
    SPACION LIMITED
    - 2019-11-25 11117550 12408612
    21 Prince Edward Road, Billericay, England
    Dissolved Corporate (4 parents)
    Officer
    2020-01-14 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    SMARTHOUSE CORP LIMITED
    11193360
    21 Prince Edward Road, Billericay, England
    Active Corporate (2 parents)
    Officer
    2025-08-21 ~ now
    IIF 2 - Director → ME
  • 14
    SPACION LIMITED
    12408612 11117550
    124 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-10-09 ~ now
    IIF 6 - Director → ME
  • 15
    SYNIVERSE TECHNOLOGIES (FINANCIAL CLEARING) LIMITED - now
    UNITED CLEARING LIMITED - 2008-02-01
    UNITED CLEARING PLC - 2006-06-02
    UNITED CLEARING LIMITED - 2002-08-21
    DIRECT TRADING SOLUTIONS LIMITED
    - 2001-05-08 03751052
    2 North Park Road, Harrogate, England
    Active Corporate (28 parents)
    Officer
    1999-04-13 ~ 2000-01-25
    IIF 17 - Director → ME
    1999-04-13 ~ 2000-01-25
    IIF 19 - Secretary → ME
  • 16
    TECOLOGICA LIMITED
    08459181 10156789
    15 Thorins Gate, South Woodham Ferrers, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-03-25 ~ dissolved
    IIF 9 - Director → ME
  • 17
    TECOLOGICA LIMITED
    10156789 08459181
    1st & 2nd Floor Offices 1 The Highway, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-29 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    THE SILK LOUNGE LIMITED
    08872855
    4 The Walk, High Street, Billericay, Essex
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    TRANSGLOBAL TECHNOLOGIES LIMITED
    12829521
    21 Prince Edward Road, Billericay, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 20
    UNIVERSAL FIREX HOLDINGS LIMITED
    10842787
    1st & 2nd Floor Offices 1 The Highway, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-06-29 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    UNIVERSAL FIREX LIMITED
    - now 10526168
    EA-RS FIREX LIMITED
    - 2018-01-23 10526168 10773789
    UNIVERSAL FIREX LIMITED
    - 2017-11-07 10526168
    XSELLONE FIREX LIMITED
    - 2017-01-18 10526168
    1st & 2nd Floor Offices 1 The Highway, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-12-15 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    XSELL ONE LTD
    04133625
    21 Bedford Square, London
    Dissolved Corporate (7 parents)
    Officer
    2000-12-29 ~ 2006-03-31
    IIF 10 - Director → ME
    2011-06-01 ~ 2014-03-26
    IIF 13 - Director → ME
    2007-01-25 ~ 2011-04-07
    IIF 11 - Director → ME
    2007-01-25 ~ 2011-06-01
    IIF 22 - Secretary → ME
    2000-12-29 ~ 2006-03-31
    IIF 21 - Secretary → 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.