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

Hingston, Paul Anthony

    Related profiles found in government register
  • Hingston, Paul Anthony
    British

    Registered addresses and corresponding companies
  • Hingston, Paul Anthony
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 26 Knights Orchard, Hemel Hempstead, Hertfordshire, HP1 3QA

      IIF 5 IIF 6
  • Hingston, Paul Anthony
    English chartered accountant

    Registered addresses and corresponding companies
    • icon of address 23 Regent Close, St Albans, Hertfordshire, AL4 9TR

      IIF 7
  • Hingston, Paul Anthony

    Registered addresses and corresponding companies
  • Hingston, Paul Anthony
    English accountant born in November 1965

    Registered addresses and corresponding companies
    • icon of address 23 Regent Close, St Albans, Hertfordshire, AL4 9TR

      IIF 22
  • Hingston, Paul Anthony
    British cfo born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Kingsley Way, London, N2 0FW

      IIF 23
  • Hingston, Paul Anthony
    British chartered accountant born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Knights Orchard, Hemel Hempstead, Hertfordshire, HP1 3QA, United Kingdom

      IIF 24
  • Hingston, Paul Anthony
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Knights Orchard, Hemel Hempstead, Herts, HP1 3QA, United Kingdom

      IIF 25
  • Hingston, Paul Anthony
    British finance director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
  • Hingston, Paul

    Registered addresses and corresponding companies
    • icon of address 1a, Kingsley Way, London, N2 0FW

      IIF 32
  • Hingston, Paul
    British chief financial officer born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Kingsley Way, London, N2 0FW

      IIF 33
  • Mr Paul Anthony Hingston
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Knights Orchard, Hemel Hempstead, Herts, HP1 3QA, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Fraser Ross House, 24 Broad Street, Stamford, Lincolnshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    55 GBP2015-12-31
    Officer
    icon of calendar 2013-12-06 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address 26 Knights Orchard, Hemel Hemstead, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,651 GBP2020-05-31
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 1a Kingsley Way, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 23 - Director → ME
    icon of calendar 2024-07-01 ~ now
    IIF 20 - Secretary → ME
  • 4
    SILVERBLEND LIMITED - 2015-07-28
    icon of address 1a Kingsley Way, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 30 - Director → ME
    icon of calendar 2022-02-21 ~ now
    IIF 21 - Secretary → ME
  • 5
    STARPOWER LIMITED - 2015-07-28
    icon of address 1a Kingsley Way, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 26 - Director → ME
    icon of calendar 2022-02-21 ~ now
    IIF 17 - Secretary → ME
  • 6
    SAFESTAY LIMITED - 2014-01-29
    MREF II WHITE OPERATIONS LIMITED - 2011-05-13
    INTERCEDE 2404 LIMITED - 2011-03-17
    icon of address 1a Kingsley Way, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 28 - Director → ME
    icon of calendar 2022-02-21 ~ now
    IIF 16 - Secretary → ME
  • 7
    CLIFFSIDE LIMITED - 2014-10-16
    icon of address 1a Kingsley Way, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 29 - Director → ME
    icon of calendar 2022-02-21 ~ now
    IIF 13 - Secretary → ME
  • 8
    DAMSONGLEN LIMITED - 2014-05-19
    icon of address 1a Kingsley Way, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 27 - Director → ME
    icon of calendar 2022-02-21 ~ now
    IIF 18 - Secretary → ME
  • 9
    ATLASBOND LIMITED - 2014-05-19
    icon of address 1a Kingsley Way, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 31 - Director → ME
    icon of calendar 2022-02-21 ~ now
    IIF 19 - Secretary → ME
  • 10
    icon of address 1a Kingsley Way, London
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 33 - Director → ME
    icon of calendar 2022-02-21 ~ now
    IIF 32 - Secretary → ME
Ceased 14
  • 1
    LYNTON GROUP LIMITED - 2010-03-31
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-17 ~ 2007-04-26
    IIF 3 - Secretary → ME
  • 2
    icon of address Dawson Shanahan Ltd, Henfaes Lane, Welshpool, Powys
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-07-01 ~ 1997-07-30
    IIF 22 - Director → ME
    icon of calendar 1995-03-28 ~ 1997-07-30
    IIF 7 - Secretary → ME
  • 3
    IMBROOK LIMITED - 1987-04-20
    icon of address 115 George Street, 4th Floor, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-11 ~ 2005-01-07
    IIF 4 - Secretary → ME
  • 4
    CORPORATE HANDLING EAST MIDLANDS LIMITED - 2000-09-22
    icon of address C/o Tc Bulley Davey Limited, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2004-08-11 ~ 2005-01-07
    IIF 2 - Secretary → ME
  • 5
    icon of address Voyager House 142 Prospect Way, Luton, Bedfordshire, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-03 ~ 2007-04-26
    IIF 5 - Secretary → ME
  • 6
    icon of address 115 George Street, 4th Floor, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-11 ~ 2005-01-07
    IIF 1 - Secretary → ME
  • 7
    icon of address Voyager House, 142 Prospect Way, Luton, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-11 ~ 2007-04-26
    IIF 6 - Secretary → ME
  • 8
    SAFESTAY (EDINBURGH) HOLDINGS LIMITED - 2021-08-19
    icon of address Rivermead House 7 Lewis Court, Grove Park, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -968,885 GBP2023-12-31
    Officer
    icon of calendar 2022-02-21 ~ 2023-11-24
    IIF 15 - Secretary → ME
  • 9
    SILVERBLEND LIMITED - 2015-07-28
    icon of address 1a Kingsley Way, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-21 ~ 2022-02-21
    IIF 14 - Secretary → ME
  • 10
    EXECUTIVE AIRCRAFT SERVICES LIMITED - 2004-12-23
    icon of address C/o Tc Bulley Davey Limited 1-4, London Road, Spalding, Lincolnshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,750,200 GBP2022-12-31
    Officer
    icon of calendar 2004-10-26 ~ 2007-04-26
    IIF 10 - Secretary → ME
  • 11
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-02 ~ 2007-04-26
    IIF 8 - Secretary → ME
  • 12
    LYNTON AVIATION LIMITED - 2004-12-23
    MAGEC AVIATION LIMITED - 1999-06-01
    PLAINSPACE LIMITED - 1988-09-30
    icon of address Terminal 1 Percival Way, London Luton Airport, Luton, Bedfordshire, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2003-02-17 ~ 2007-04-26
    IIF 12 - Secretary → ME
  • 13
    SIGNATURE AIRCRAFT ENGINEERING SOUTHAMPTON LIMITED - 2005-03-15
    OSPREY AVIATION LIMITED - 2002-10-08
    OSPREY EXECUTIVE AVIATION LIMITED - 1990-01-26
    icon of address C/o Tc Bulley Limited 1-4, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    731,524.90 GBP2022-12-31
    Officer
    icon of calendar 2004-01-21 ~ 2007-04-26
    IIF 11 - Secretary → ME
  • 14
    EXECAIR (SCOTLAND) LIMITED - 2004-12-30
    icon of address Edinburgh Airport, Turnhouse Road, Edinburgh, Scotland
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2004-08-11 ~ 2007-04-26
    IIF 9 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.