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

Meston, Paul

    Related profiles found in government register
  • Meston, Paul
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12247846 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • The Old Sawmills, Filleigh, Devonshire, EX32 0RN, United Kingdom

      IIF 2
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 3
  • Meston, Paul
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Verity House, Cotleigh Road, Romford, Essex, RM7 9AE, England

      IIF 4
    • 11, Verity House, Cotleigh Road, Romford, RM7 9AE, England

      IIF 5
  • Mr Paul Meston
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12247846 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Mr Paul Grundy
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, The Drummonds, Epping, CM16 4PJ, England

      IIF 8
  • Paul Grundy
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 9 IIF 10
  • Grundy, Paul Donald
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12247846 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • 17, The Drummonds, Epping, CM16 4PJ, England

      IIF 12
  • Grundy, Paul Donald
    British company director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, The Drummonds, Epping, CM16 4PJ, England

      IIF 13
  • Grundy, Paul Donald
    British director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 The Drummonds, Epping, CM16 4PJ, England

      IIF 14 IIF 15
    • 17, The Drummonds, Epping, CM16 4PJ, United Kingdom

      IIF 16 IIF 17
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 18 IIF 19
    • 46, - 48, Beak Street, London, W1F 9RL, United Kingdom

      IIF 20
    • No.1, 109 Brabazon St, London, E146RQ, England

      IIF 21
    • No.1, First Floor 109, Brabazon St, London, E14 6RQ, England

      IIF 22
    • Three Mills Studios, Three Mill Lane, London, E3 3DU, England

      IIF 23
  • Grundy, Paul Donald
    British partner - investment management born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Tower, Three Mill Lane, Three Mill Lane, London, E3 3DU, United Kingdom

      IIF 24
  • Mr Paul Donald Grundy
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Grundy, Paul
    British director born in October 1983

    Registered addresses and corresponding companies
    • 10, Sextant Avenue, Canary Wharf, Docklands, London, E14 6DX

      IIF 27
  • Mr Paul Meston
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 28
  • Grundy, Paul Donald

    Registered addresses and corresponding companies
    • 17, The Drummonds, Epping, CM16 4PJ, England

      IIF 29
  • Grundy, Paul D

    Registered addresses and corresponding companies
    • 17, The Drummonds, Epping, CM16 4PJ, United Kingdom

      IIF 30
  • Grundy, Paul

    Registered addresses and corresponding companies
    • 12247846 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
    • 17, The Drummonds, Epping, CM16 4PJ, England

      IIF 32
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 33 IIF 34
    • No.1, 109 Brabazon St, London, E146RQ, England

      IIF 35
    • The Tower, Three Mill Lane, Three Mill Lane, London, E3 3DU, United Kingdom

      IIF 36
child relation
Offspring entities and appointments 19
  • 1
    BAGGL LIMITED
    - now 12002670
    GETBIZEE LIMITED
    - 2020-05-06 12002670
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2019-05-17 ~ dissolved
    IIF 19 - Director → ME
    2019-05-17 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2019-05-17 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 2
    BAGGL UK LIMITED
    - now 12247846
    GETBIZEE UK LIMITED
    - 2020-06-24 12247846
    4385, 12247846 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2019-10-07 ~ now
    IIF 11 - Director → ME
    2022-07-01 ~ now
    IIF 1 - Director → ME
    2019-10-07 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2020-08-01 ~ 2022-06-01
    IIF 28 - Ownership of shares – 75% or more OE
    2022-07-01 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    COMMS SOLUTION 2 WATCH LTD - now
    LUXURY 2 WATCH LIMITED
    - 2011-06-01 06072163
    12 Coleridge Close, Oxford, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2007-01-29 ~ 2009-12-12
    IIF 27 - Director → ME
  • 4
    GO ADMEDIA LTD
    - now 06753062
    MOOH (MEDIA OUT OF HOME) LTD
    - 2012-04-11 06753062
    GO ADMEDIA LTD
    - 2009-09-22 06753062
    The Tower Three Mill Lane, Three Mill Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-11-19 ~ dissolved
    IIF 24 - Director → ME
    2011-04-01 ~ dissolved
    IIF 36 - Secretary → ME
  • 5
    GREETRS LIMITED
    15056869
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-08 ~ dissolved
    IIF 18 - Director → ME
    2023-08-08 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2023-08-08 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 6
    GSO FOREIGN EXCHANGE LIMITED
    08051309
    No.1 First Floor 109, Brabazon St, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-04-30 ~ dissolved
    IIF 22 - Director → ME
  • 7
    HAPPY PUNTER LIMITED
    10167504
    17 The Drummonds, Epping, England
    Dissolved Corporate (4 parents)
    Officer
    2017-08-31 ~ dissolved
    IIF 15 - Director → ME
  • 8
    INSOMNIS MEDIA LIMITED
    09709155
    17 The Drummonds, Epping, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-29 ~ dissolved
    IIF 13 - Director → ME
    2017-01-14 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Has significant influence or control OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    IREACH GLOBAL LIMITED
    07268684
    11 Verity House, Cotleigh Road, Romford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2010-06-01 ~ dissolved
    IIF 4 - Director → ME
  • 10
    LAMBDEN THWAITE LIMITED
    07672871
    Regency House Westminster Place, York Business Park, York
    Dissolved Corporate (6 parents)
    Officer
    2012-11-14 ~ 2013-02-22
    IIF 5 - Director → ME
  • 11
    MASTERFUL JACK LIMITED
    10165377
    17 The Drummonds, Epping, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2018-06-30 ~ now
    IIF 12 - Director → ME
    2020-08-01 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2016-05-06 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 12
    MEDIA AIR LTD
    16821669
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-10-30 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 13
    MOOH LEISURE LIMITED
    08666071
    46 - 48, Beak Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-08-28 ~ dissolved
    IIF 20 - Director → ME
  • 14
    MOOH LIMITED
    - now 07614686
    MOOH GROUP LTD
    - 2014-08-29 07614686
    Compton Acres, 164 Canford Cliffs Road, Poole, Dorset, England
    Active Corporate (11 parents)
    Officer
    2011-04-26 ~ 2016-05-16
    IIF 23 - Director → ME
  • 15
    SILVERTIP IMPORTS LIMITED
    - now 11043067
    WPSCUK LIMITED
    - 2018-07-11 11043067
    17 The Drummonds, Epping, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-01 ~ dissolved
    IIF 16 - Director → ME
    2017-11-01 ~ dissolved
    IIF 30 - Secretary → ME
  • 16
    SLICE HOLDINGS LIMITED
    10534568
    17 The Drummonds, Epping, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-12-21 ~ dissolved
    IIF 17 - Director → ME
  • 17
    THE CELLAR AUCTIONS LTD
    09427689
    207 Regent Street 3rd Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-09 ~ dissolved
    IIF 21 - Director → ME
    2015-02-09 ~ dissolved
    IIF 35 - Secretary → ME
  • 18
    TURBINE MEDIA LIMITED
    14630913
    The Old Sawmills, Filleigh, Devonshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-02-01 ~ 2025-11-11
    IIF 2 - Director → ME
  • 19
    UTTERLY COVERED LIMITED
    10398072
    17 The Drummonds, Epping, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-09-28 ~ dissolved
    IIF 25 - Has significant influence or control OE

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.