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

Coster, Paul

    Related profiles found in government register
  • Coster, Paul

    Registered addresses and corresponding companies
    • 29 Parkland Avenue, Upminster, Essex, RM14 2EX, United Kingdom

      IIF 1
  • Coster, Paul Leonard

    Registered addresses and corresponding companies
    • 34 Blacksmiths Lane, Rainham, Essex, RM13 7AH

      IIF 2
    • 29 Parkland Avenue, Upminster, RM14 2EX, England

      IIF 3
  • Coster, Paul Leonard
    British director born in April 1972

    Registered addresses and corresponding companies
    • 34 Blacksmiths Lane, Rainham, Essex, RM13 7AH

      IIF 4
  • Coster, Paul Leonard
    British constultant born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 29 Parkland Avenue, Upminster, RM14 2EX, England

      IIF 5
  • Coster, Paul Leonard
    British consultant born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 10646910 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • 10748281 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • 13161076 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • 87, Orchard Road, Dagenham, Essex, RM10 9PU, United Kingdom

      IIF 9
    • 29, Parkland Avenue, Upminster, RM14 2EX, England

      IIF 10
  • Coster, Paul Leonard
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 10759252 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • 11925202 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • 23, Longfield Road, South Woodham Ferrers, Chelmsford, CM3 5JL, England

      IIF 13 IIF 14
    • 47 Church Street, Great Baddow, Chelmsford, Essex, CM2 7JA, England

      IIF 15
    • 29 Parkland Avenue, Upminster, Essex, RM14 2EX, United Kingdom

      IIF 16 IIF 17
  • Coster, Paul Leonard
    British owner of own company born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 87 Orchard Rd, Dagenham, Essex, RM10 9PU, United Kingdom

      IIF 18
  • Coster, Paul Leonard
    British property developer born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 29 Parland Avenue, Upminster, Essex, RM14 2EX, England

      IIF 19
  • Coster, Paul Leonard
    British consultant born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Longfield Road, South Woodham Ferrers, Chelmsford, CM3 5JL, England

      IIF 20 IIF 21 IIF 22
    • 23, Longfield Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5JL, England

      IIF 23
    • 23, Longfield Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5JL, United Kingdom

      IIF 24
    • 87, Orchard Road, Dagenham, Essex, RM10 9PU, United Kingdom

      IIF 25
    • 19, Princes Drive, Oxshott, Leatherhead, KT22 0UL, United Kingdom

      IIF 26
    • 15, Sunnycroft Gardens, Upminster, Essex, RM14 1HP, United Kingdom

      IIF 27
  • Coster, Paul Leonard
    British developer born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Sunnycroft Gardens, Upminster, Essex, RM14 1HP, United Kingdom

      IIF 28
  • Coster, Paul Leonard
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Longfield Road, Chelmsford, Essex, CM3 5JL, United Kingdom

      IIF 29
    • 19 Princes Drive, Leatherhead, Surrey, KT22 0UL, England

      IIF 30 IIF 31
  • Coster, Paul Leonard
    British managing director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1c, Church Street, Whitchurch, Hampshire, RG28 7AD, England

      IIF 32
  • Coster, Paul Leonard
    British media born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Orchard Road, Dagenahm, Essex, RM10 9PU, United Kingdom

      IIF 33
    • 87, Orchard Road, Dagenham, Essex, RM10 9PU, England

      IIF 34
    • 15, Sunnycroft Gardens, Upminster, Essex, RM14 1HP, United Kingdom

      IIF 35 IIF 36 IIF 37
  • Coster, Paul Leonard
    British media director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One800media Ltd, Unit 3, Rhoden Farm Cold Stores, Lucks Lanes, Paddock Wood, Kent, TN12 6PA, United Kingdom

      IIF 38
  • Mr Paul Coster
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Longfield Road, South Woodham Ferrers, Chelmsford, CM3 5JL, England

      IIF 39 IIF 40
  • Mr Paul Leonard Coster
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 10759252 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
    • 23, Longfield Road, South Woodham Ferrers, Chelmsford, CM3 5JL, England

      IIF 42
    • 47 Church Street, Great Baddow, Chelmsford, Essex, CM2 7JA, England

      IIF 43
    • 87 Orchard Rd, Dagenham, Essex, RM10 9PU, United Kingdom

      IIF 44
    • 29, Parkland Avenue, Upminster, Essex, RM14 2EX, United Kingdom

      IIF 45 IIF 46 IIF 47
    • 29 Parland Avenue, Upminster, Essex, RM14 2EX, England

      IIF 48
  • Paul Leonard Coster
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Longfield Road, Chelmsford, Essex, CM3 5JL, United Kingdom

      IIF 49
  • Mr Paul Leonard Coster
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Longfield Road, South Woodham Ferrers, Chelmsford, CM3 5JL, England

      IIF 50 IIF 51 IIF 52
    • 23, Longfield Road, South Woodham Ferrers, Chelmsford, CM3 5JL, United Kingdom

      IIF 53
    • 23, Longfield Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5JL, England

      IIF 54
    • 87, Orchard Road, Dagenham, Essex, RM10 9PU, United Kingdom

      IIF 55
    • 19 Princes Drive, Leatherhead, Surrey, KT22 0UL, England

      IIF 56
    • 19, Princes Drive, Oxshott, Leatherhead, KT22 0UL, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 32
  • 1
    15 Sunnycroft Gardens, Upminster, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-07-23 ~ dissolved
    IIF 28 - director → ME
  • 2
    Rhoden Farm Cold Stores, Lucks Lane Paddock Wood, Tonbridge, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2011-02-15 ~ dissolved
    IIF 36 - director → ME
  • 3
    87 Orchard Rd, Dagenham, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-03-25 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2018-03-25 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 4
    29 Parkland Avenue, Upminster, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-11 ~ dissolved
    IIF 5 - director → ME
    2016-03-11 ~ dissolved
    IIF 3 - secretary → ME
  • 5
    BLUESQUARE HOMES (UPMINSTER) LIMITED - 2022-12-07
    23 Longfield Road, South Woodham Ferrers, Chelmsford, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2021-01-27 ~ now
    IIF 8 - director → ME
  • 6
    23 Longfield Road, South Woodham Ferrers, Chelmsford, England
    Corporate (2 parents)
    Equity (Company account)
    -57,600 GBP2023-12-31
    Officer
    2019-12-04 ~ now
    IIF 9 - director → ME
  • 7
    BLUESQUARE HOMES (149 KILN ROAD) LIMITED - 2022-12-07
    87 Orchard Road, Dagenham, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-10-14 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2022-10-14 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    99- 101 Kingsland Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2020-08-10 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 9
    47 Church Street Great Baddow, Chelmsford, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2019-11-28 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2019-11-28 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 10
    23 Longfield Road, South Woodham Ferrers, Chelmsford, England
    Corporate (2 parents)
    Equity (Company account)
    -639,741 GBP2024-04-30
    Officer
    2019-04-04 ~ now
    IIF 12 - director → ME
  • 11
    23 Longfield Road, South Woodham Ferrers, Chelmsford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2022-10-14 ~ now
    IIF 23 - director → ME
    Person with significant control
    2022-10-14 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    23 Longfield Road, South Woodham Ferrers, Chelmsford, England
    Corporate (2 parents)
    Equity (Company account)
    -4,499 GBP2024-04-30
    Officer
    2019-04-04 ~ now
    IIF 13 - director → ME
  • 13
    23 Longfield Road, South Woodham Ferrers, Chelmsford, England
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    385,186 GBP2023-05-31
    Officer
    2020-06-01 ~ now
    IIF 11 - director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 14
    23 Longfield Road, South Woodham Ferrers, Chelmsford, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2023-11-17 ~ now
    IIF 24 - director → ME
    Person with significant control
    2023-11-17 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    1c Church Street, Whitchurch, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-15 ~ dissolved
    IIF 32 - director → ME
  • 16
    YELOWSOFT LIMITED - 2024-04-14
    23 Longfield Road, South Woodham Ferrers, Chelmsford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-25 ~ now
    IIF 21 - director → ME
    Person with significant control
    2023-01-25 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 17
    23 Longfield Road, South Woodham Ferrers, Chelmsford, England
    Corporate (2 parents)
    Officer
    2023-06-27 ~ now
    IIF 22 - director → ME
    Person with significant control
    2023-06-27 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    23 Longfield Road, South Woodham Ferrers, Chelmsford, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    58,354 GBP2023-06-30
    Officer
    2019-06-14 ~ now
    IIF 14 - director → ME
    Person with significant control
    2019-06-14 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 19
    87 Orchard Road, Dagenahm, Essex
    Dissolved corporate (1 parent)
    Officer
    2011-02-14 ~ dissolved
    IIF 33 - director → ME
  • 20
    23 Longfield Road, South Woodham Ferrers, Chelmsford, England
    Corporate (1 parent)
    Equity (Company account)
    -7,000 GBP2024-03-31
    Officer
    2019-07-05 ~ now
    IIF 6 - director → ME
    Person with significant control
    2019-04-01 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 21
    23 Longfield Road, South Woodham Ferrers, Chelmsford, England
    Corporate (1 parent)
    Equity (Company account)
    -7,098 GBP2023-05-31
    Officer
    2019-03-12 ~ now
    IIF 7 - director → ME
    Person with significant control
    2019-03-12 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 22
    87 Orchard Road, Dagenham, Essex
    Dissolved corporate (2 parents)
    Officer
    2011-02-15 ~ dissolved
    IIF 34 - director → ME
  • 23
    29 Parkland Avenue, Upminster, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-08-08 ~ dissolved
    IIF 17 - director → ME
    2016-08-08 ~ dissolved
    IIF 1 - secretary → ME
  • 24
    15 Sunnycroft Gardens, Upminster, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-12-14 ~ dissolved
    IIF 37 - director → ME
  • 25
    29 Parkland Avenue, Upminster, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-26 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-08-26 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Has significant influence or controlOE
  • 26
    23 Longfield Road, South Woodham Ferrers, Chelmsford, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-19 ~ now
    IIF 20 - director → ME
    Person with significant control
    2022-03-19 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 27
    One800media Ltd Unit 3, Rhoden Farm Cold Stores, Lucks Lanes, Paddock Wood, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-03-19 ~ dissolved
    IIF 38 - director → ME
  • 28
    23 Longfield Road, Chelmsford, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-29 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 29
    87 Orchard Road, Dagenahm, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-15 ~ dissolved
    IIF 35 - director → ME
  • 30
    23 Longfield Road, South Woodham Ferrers, Chelmsford, Essex, England
    Corporate (1 parent)
    Officer
    2023-05-18 ~ now
    IIF 26 - director → ME
    Person with significant control
    2023-05-18 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 31
    Unit 2 99 - 101 Kingsland Road, Hoxton, London, England
    Dissolved corporate (2 parents)
    Officer
    2023-01-23 ~ dissolved
    IIF 31 - director → ME
  • 32
    Unit 2 99 - 101 Kingsland Road, Hoxton, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-19 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2023-01-19 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    23 Longfield Road, South Woodham Ferrers, Chelmsford, England
    Corporate (2 parents)
    Equity (Company account)
    -639,741 GBP2024-04-30
    Person with significant control
    2019-04-04 ~ 2020-08-21
    IIF 47 - Right to appoint or remove directors OE
  • 2
    23 Longfield Road, South Woodham Ferrers, Chelmsford, England
    Corporate (2 parents)
    Equity (Company account)
    -4,499 GBP2024-04-30
    Person with significant control
    2019-04-04 ~ 2020-08-21
    IIF 45 - Has significant influence or control OE
  • 3
    99 Grays Inn Road, Gray's Inn Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-20 ~ 2017-07-31
    IIF 10 - director → ME
  • 4
    15 Sunnycroft Gardens, Upminster, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-06-22 ~ 2011-07-01
    IIF 27 - director → ME
  • 5
    1 Royal Terrace, Southend-on-sea, England
    Corporate (2 parents)
    Equity (Company account)
    -206,625 GBP2024-03-31
    Officer
    2004-06-01 ~ 2007-06-01
    IIF 4 - director → ME
    2003-10-23 ~ 2007-06-01
    IIF 2 - secretary → 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.