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

Estep, Paul Graham

    Related profiles found in government register
  • Estep, Paul Graham
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxford House, 15-17 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EN, England

      IIF 1
    • icon of address Csws C/o Messrs Carpenter Box, Amelia House, Crescent Road, Worthing, West Sussex, BN11 1RL, United Kingdom

      IIF 2
  • Estep, Paul Graham
    British i t director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85 Higher Drive, Purley, Surrey, CR8 2HN

      IIF 3
  • Estep, Paul Graham
    British it consultant born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Old Stables, Eridge Park, Tunbridge Wells, Kent, TN3 9JT, United Kingdom

      IIF 4
  • Estep, Paul Graham
    born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Delta House, Bridge Road Business Park, Haywards Heath, West Sussex, RH16 1UA, England

      IIF 5 IIF 6
  • Estep, Paul Graham
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Paynesfield Road, Tatsfield, Kent, TN16 2BG, United Kingdom

      IIF 7
  • Estep, Paul Graham
    British company director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Delta House, Bridge Road Business Park, Haywards Heath, West Sussex, RH16 1UA, England

      IIF 8
  • Estep, Paul Graham
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 The Old Stables, Eridge Park, Tunbridge Wells, Kent, TN3 9JT, United Kingdom

      IIF 9 IIF 10
  • Mr Paul Graham Estep
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Old Stables, Eridge Park, Tunbridge Wells, Kent, TN3 9JT, United Kingdom

      IIF 11 IIF 12
  • Mr Paul Graham Estep
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Paynesfield Road, Tatsfield, TN16 2BG, United Kingdom

      IIF 13
    • icon of address Oxford House, 15-17 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EN, England

      IIF 14
  • Estep, Paul

    Registered addresses and corresponding companies
    • icon of address 54, Paynesfield Road, Tatsfield, Kent, TN16 2BG, United Kingdom

      IIF 15
child relation
Offspring entities and appointments
Active 6
  • 1
    CARERS SUPPORT - WEST SUSSEX - 2016-04-18
    CARERS SUPPORT SERVICE (NORTH AND MID SUSSEX) - 2012-04-12
    icon of address Csws C/o Messrs Carpenter Box Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address Oxford House, 15-17 Mount Ephraim Road, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    159 GBP2024-10-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2nd Floor 8 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-06 ~ dissolved
    IIF 6 - LLP Designated Member → ME
  • 4
    icon of address 2nd Floor Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-21 ~ dissolved
    IIF 5 - LLP Designated Member → ME
  • 5
    icon of address 1 The Old Stables, Eridge Park, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    Company number 15952223
    Non-active corporate
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 7 - Director → ME
    icon of calendar 2024-09-12 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    EH TECH HOLDINGS LIMITED - 2010-03-17
    icon of address Fair Orchard, Camden Road, Lingfield, Surrey, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    185,899 GBP2024-03-31
    Officer
    icon of calendar 2008-04-10 ~ 2021-11-26
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-26
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    EXTECH COMPUTER SERVICES LIMITED - 2000-10-13
    EXTECH 2000 LIMITED - 2009-12-24
    EXTECH SYSTEMS LIMITED CERT FAX & SENT SIBA & CO SURREY - 1991-04-25
    icon of address Fair Orchard, Camden Road, Lingfield, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    176,575 GBP2024-03-31
    Officer
    icon of calendar 2008-07-04 ~ 2021-11-26
    IIF 10 - Director → ME
  • 3
    icon of address The Kenley, 83 Higher Drive, Purley, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    675 GBP2024-12-31
    Officer
    icon of calendar 2004-12-05 ~ 2013-04-29
    IIF 3 - Director → ME
  • 4
    ELECTRONIC WORKPLACE SOLUTIONS LIMITED - 2017-09-08
    icon of address 1 The Old Stables, Eridge Park, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -889 GBP2018-03-31
    Officer
    icon of calendar 2014-03-04 ~ 2019-11-30
    IIF 8 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.