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

Meade, Paul

    Related profiles found in government register
  • Meade, Paul
    British management born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 9, West End, Kemsing, Sevenoaks, Kent, TN15 6PX, England

      IIF 1
  • Meade, Paul
    British schoolmaster born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Oast, 62 Bell Road, Sittingbourne, Kent, ME10 4HE, England

      IIF 2
  • Meade, Paul
    British schoolteacher born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Somerhill, 6 Aintree Road, Chatham, Kent, ME5 8PY

      IIF 3
  • Mr Paul Meade
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 9, West End, Kemsing, Sevenoaks, Kent, TN15 6PX, England

      IIF 4
  • Maine, Paul
    British surveillance consultant born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Boulevard, Weston-super-mare, Somerset, BS23 1NF, England

      IIF 5
  • Lindley-highfield Of Ballumbie Castle, Mark Paul

    Registered addresses and corresponding companies
    • Ballumbie Castle, Elm Rise, Dundee, DD5 3UY, Scotland

      IIF 6
  • Mark Paul Lindley-highfield Of Ballumbie Castle
    British born in February 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 7
    • Ballumbie Castle, Elm Rise, Baldovie, Broughty Ferry, Dundee, Angus, DD5 3UY, Scotland

      IIF 8
    • Ballumbie Castle, Elm Rise, Baldovie, Broughty Ferry, Dundee, DD5 3UY, Scotland

      IIF 9
    • Ballumbie Castle, Elm Rise, Broughty Ferry, Dundee, DD5 3UY, Scotland

      IIF 10
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 11 IIF 12
    • Highfields, 25, Aignish Drive, (office Of Lindley-highfield Of Ballumbie Castle), Inverness, IV2 6ET, Scotland

      IIF 13
    • 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 14
  • Lindley-highfield Of Ballumbie Castle, Mark Paul
    born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ballumbie Castle, Elm Rise, Broughty Ferry, Dundee, DD5 3UY, United Kingdom

      IIF 15
  • Mr Mark Paul Lindley-highfield Of Ballumbie Castle
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ballumbie Castle, Elm Rise, Broughty Ferry, Dundee, DD5 3UY, United Kingdom

      IIF 16
  • Lindley-highfield Of Ballumbie Castle, Mark Paul, The Much Hon
    British academic born in February 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 17
  • Lindley-highfield Of Ballumbie Castle, Mark Paul, The Much Hon
    British gentleman born in February 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 18
  • Lindley-highfield Of Ballumbie Castle, Mark Paul, The Much Hon
    British gentleman scholar born in February 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 19
    • Ballumbie Castle, Elm Rise, Baldovie, Broughty Ferry, Dundee, DD5 3UY, Scotland

      IIF 20
    • Ballumbie Castle, Elm Rise, Broughty Ferry, Dundee, DD5 3UY, Scotland

      IIF 21 IIF 22
    • Rosefield House, 2, Laggnagere, Tornagrain, Inverness, IV2 8AZ, Scotland

      IIF 23
  • The Much Hon Mark Paul Lindley-highfield Of Ballumbie Castle
    British born in February 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ballumbie Castle, Elm Rise, Baldovie, Broughty Ferry, Dundee, DD5 3UY, Scotland

      IIF 24
    • Ballumbie Castle, Elm Rise, Broughty Ferry, Dundee, DD5 3UY, Scotland

      IIF 25
    • Rosefield House, 2, Laggnagere, Tornagrain, Inverness, IV2 8AZ, Scotland

      IIF 26
  • Lindley-highfield Of Ballumbie Castle, Mark Paul, Lord Of Wilmington
    British schoolmaster born in February 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ballumbie Castle, Elm Rise, Broughty Ferry, Dundee, Angus, DD5 3UY, Scotland

      IIF 27
    • Ballumbie Castle, Elm Rise Broughty Ferry, Dundee, DD5 3UY, Scotland

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    Ballumbie Castle Elm Rise, Baldovie, Broughty Ferry, Dundee
    Dissolved corporate (1 parent)
    Officer
    2013-05-13 ~ dissolved
    IIF 28 - director → ME
    2013-05-13 ~ dissolved
    IIF 6 - secretary → ME
  • 2
    Ballumbie Castle Elm Rise, Baldovie, Broughty Ferry, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-04-01 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    2018-05-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    Rosefield House, 2 Laggnagere, Tornagrain, Inverness, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2017-09-01 ~ now
    IIF 23 - director → ME
    Person with significant control
    2017-09-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 4
    CENTRE FOR THE STUDY OF THE KINGDOMS AND CHIEFDOMS OF AFRICA, OCEANIA AND THE AMERICAS LTD - 2019-02-05
    CENTRE FOR THE STUDY OF THE KINGDOMS AND CHIEFDOMS OF AFRICA LTD - 2018-05-18
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2016-10-19 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 5
    82a James Carter Road, Mildenhall, Suffolk, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-05
    Officer
    2022-02-18 ~ now
    IIF 18 - director → ME
    Person with significant control
    2022-02-18 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 6
    THE INTERNATIONAL COMPANY OF KNIGHTS EXTRANEOUS LTD - 2020-07-17
    Ballumbie Castle Elm Rise, Broughty Ferry, Dundee, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2016-10-19 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 7
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2011-05-24 ~ dissolved
    IIF 27 - director → ME
  • 8
    PROFESSIONAL ANTHROPOLOGISTS UK LTD - 2019-02-05
    Ballumbie Castle Elm Rise, Broughty Ferry, Dundee, Scotland
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2014-05-02 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-05-02 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    Chynoweth House, Apt 29268 Trevissome Park, Truro, England
    Dissolved corporate (2 parents)
    Officer
    2019-02-04 ~ dissolved
    IIF 15 - llp-designated-member → ME
    Person with significant control
    2019-02-04 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 10
    34 Boulevard, Weston-super-mare, Somerset, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    2014-05-20 ~ dissolved
    IIF 5 - director → ME
  • 11
    HALLGROVE HOLDINGS LTD - 2018-02-16
    9 West End, Kemsing, Sevenoaks, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -3,930 GBP2023-07-31
    Officer
    2018-03-28 ~ now
    IIF 1 - director → ME
    Person with significant control
    2018-07-25 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 12
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2020-01-20 ~ now
    IIF 19 - director → ME
    Person with significant control
    2020-01-20 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    Rosefield House, 2 Laggnagere, Tornagrain, Inverness, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2018-05-01 ~ 2022-01-16
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 2
    CENTRE FOR THE STUDY OF THE KINGDOMS AND CHIEFDOMS OF AFRICA, OCEANIA AND THE AMERICAS LTD - 2019-02-05
    CENTRE FOR THE STUDY OF THE KINGDOMS AND CHIEFDOMS OF AFRICA LTD - 2018-05-18
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Person with significant control
    2018-05-01 ~ 2022-01-16
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 3
    THE INTERNATIONAL COMPANY OF KNIGHTS EXTRANEOUS LTD - 2020-07-17
    Ballumbie Castle Elm Rise, Broughty Ferry, Dundee, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Person with significant control
    2018-05-01 ~ 2022-01-16
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 4
    Cooper Bradshaw, 7 Harbour Street, Ramsgate, Kent
    Dissolved corporate (3 parents)
    Officer
    2014-07-25 ~ 2014-07-25
    IIF 2 - director → ME
  • 5
    FIRST CHOICE EVENTS LTD - 2002-07-01
    Somerhill House, 6 Aintree Road, Chatham, Kent
    Dissolved corporate (1 parent)
    Officer
    2002-05-13 ~ 2010-10-01
    IIF 3 - 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.