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

Zimbler, Paul Scott

    Related profiles found in government register
  • Zimbler, Paul Scott
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Zimbler, Paul
    British company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodhall, Woodhall Lane, Shenley, Hertfordshire, WD7 9AY

      IIF 10
  • Zimbler, Paul Scott
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, England

      IIF 11
  • Zimbler, Paul Scott
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kings Avenue, London, N21 3NA, England

      IIF 12
  • Mr Paul Zimbler
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 13
  • Mr Paul Scott Zimbler
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 14
    • icon of address 185, Hampstead Way, London, NW11 7YB, England

      IIF 15
    • icon of address 185, Hampstead Way, London, NW11 7YB, United Kingdom

      IIF 16
    • icon of address 34a, Watling Street, Radlett, WD7 7NN, England

      IIF 17
  • Mr Paul Zimbler
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 18
  • Zimbler, Paul Scott
    English company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Winston House, Dollis Park, London, N3 1HF, United Kingdom

      IIF 19
    • icon of address The Clock Tower, Wood Hall Lane, Shenley, Hertfordshire, WD7 9AA, England

      IIF 20 IIF 21
  • Zimbler, Paul Scott
    English director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Clocktower, Woodhall Lane, Shenley, Radlett, WD7 9AA, England

      IIF 22
    • icon of address The Clock Tower, Wood Hall Lane, Shenley, Hertfordshire, WD7 9AA, England

      IIF 23
    • icon of address The Clock Tower, Woodhall Lane, Shenley, Hertfordshire, WD7 9AA, England

      IIF 24
    • icon of address The Clocktower, Woodhall Lane, Shenley, Hertfordshire, WD7 9AA, United Kingdom

      IIF 25
    • icon of address Wood Hall Farm Office, Woodhall Lane, Shenley, Herts, WD7 9AA, Uk

      IIF 26
    • icon of address M25 Business Centre Ltd, 121 Brooker Road, Waltham Abbey, EN9 1JH, England

      IIF 27 IIF 28
  • Zimbler, Paul Scott
    English managing director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Clock Tower, Wood Hall Lane, Shenley, Hertfordshire, WD7 9AA, England

      IIF 29
  • Zimbler, Paul
    British director born in March 1972

    Registered addresses and corresponding companies
    • icon of address 259 Princess Park Manor, Royal Drive Friern Barnet, London, N11 3FT

      IIF 30
  • Zimbler, Paul Scott
    English company director

    Registered addresses and corresponding companies
    • icon of address The Clock Tower, Wood Hall Lane, Shenley, Hertfordshire, WD7 9AA, England

      IIF 31
  • Zimbler, Paul Scott
    English director

    Registered addresses and corresponding companies
    • icon of address The Clock Tower, Wood Hall Lane, Shenley, Hertfordshire, WD7 9AA, England

      IIF 32
  • Zimbler, Paul
    British director

    Registered addresses and corresponding companies
    • icon of address 259 Princess Park Manor, Royal Drive Friern Barnet, London, N11 3FT

      IIF 33
  • Mr Paul Scott Zimbler
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, England

      IIF 34
child relation
Offspring entities and appointments
Active 8
  • 1
    STRINGS 2 YOU LIMITED - 2012-04-23
    icon of address 9 Beaumont Gate, Shenley Hill, Radlett, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2015-12-31
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -23,395 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-05-21 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-03-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Wood Hall, Woodhall Lane, Shenley, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1998-08-20 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address Woodhall Farm Office, Woodhall Lane, Shenley
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -279 GBP2015-12-31
    Officer
    icon of calendar 2014-11-13 ~ dissolved
    IIF 28 - Director → ME
  • 6
    icon of address Wood Hall Lane, Shenley, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-23 ~ dissolved
    IIF 25 - Director → ME
  • 7
    icon of address 6th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ 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
    IIF 34 - Right to appoint or remove directorsOE
  • 8
    icon of address Wood Hall Farm Office, Woodhall Lane, Shenley
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,200 GBP2015-12-31
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF 26 - Director → ME
Ceased 17
  • 1
    NORTH ONE LIMITED - 2019-07-10
    icon of address 34a Watling Street, Radlett, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -193 GBP2021-12-31
    Officer
    icon of calendar 2018-02-09 ~ 2019-01-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ 2019-01-01
    IIF 17 - Ownership of shares – 75% or more OE
  • 2
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-05 ~ 2024-10-01
    IIF 1 - Director → ME
  • 3
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-05 ~ 2024-10-01
    IIF 6 - Director → ME
  • 4
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -23,395 GBP2024-05-31
    Officer
    icon of calendar 2019-05-21 ~ 2024-10-01
    IIF 7 - Director → ME
  • 5
    icon of address 1 Kings Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-20 ~ 2024-10-01
    IIF 12 - Director → ME
  • 6
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-05 ~ 2024-10-01
    IIF 4 - Director → ME
  • 7
    icon of address 1 Kings Avenue, London, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2018-09-28 ~ 2024-10-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ 2024-10-01
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 8
    CUBIX LA LIMITED - 2022-01-20
    icon of address 1 Kings Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    210,325 GBP2023-09-30
    Officer
    icon of calendar 2018-10-02 ~ 2024-10-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ 2018-10-02
    IIF 16 - Right to appoint or remove directors OE
  • 9
    CUBIX ON THE GREEN LIMITED - 2022-01-20
    CUBIX OPERATIONS LTD - 2021-04-20
    icon of address 1 Kings Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2018-10-02 ~ 2024-10-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ 2018-10-02
    IIF 13 - Right to appoint or remove directors OE
  • 10
    icon of address Ryebrook Studios, Woodcote Side, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-13 ~ 2007-04-19
    IIF 30 - Director → ME
    icon of calendar 2005-07-13 ~ 2007-04-19
    IIF 33 - Secretary → ME
  • 11
    icon of address Brook Point, 1412 - 1420 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-11 ~ 2009-03-04
    IIF 21 - Director → ME
    icon of calendar 2007-01-11 ~ 2009-03-04
    IIF 31 - Secretary → ME
  • 12
    WRF0018 LIMITED - 2004-06-10
    icon of address Brook Point, 1412 - 1420 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-08 ~ 2009-03-04
    IIF 20 - Director → ME
    icon of calendar 2004-06-08 ~ 2009-03-04
    IIF 32 - Secretary → ME
  • 13
    MUSCO (SERVICED OFFICES) LTD - 2013-11-07
    icon of address 1-4 Pall Mall East, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,740,533 GBP2015-12-31
    Officer
    icon of calendar 2013-11-01 ~ 2018-05-31
    IIF 19 - Director → ME
  • 14
    N.A.R. CAPITAL LIMITED - 2013-10-07
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2008-12-17 ~ 2009-09-07
    IIF 23 - Director → ME
  • 15
    MUSCO LONDON LTD - 2021-03-23
    M25 (MAIDENHEAD) LTD - 2016-03-14
    icon of address Woodhall Farm Office, Woodhall Lane, Shenley, Radlett
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -177,006 GBP2020-12-31
    Officer
    icon of calendar 2014-11-20 ~ 2016-02-05
    IIF 27 - Director → ME
  • 16
    MUSCO DORMANT LTD - 2021-03-23
    M25 BUSINESS CENTRES LTD - 2013-11-06
    icon of address Woodhall Farm Office, Woodhall Lane, Shenley, Radlett
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -87,095 GBP2020-12-31
    Officer
    icon of calendar 2013-09-11 ~ 2013-11-19
    IIF 22 - Director → ME
  • 17
    ANDREW LYNTON HOLDINGS LIMITED - 2000-02-09
    PRECIS (1187) LIMITED - 1993-05-18
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-01-01 ~ 2010-05-31
    IIF 29 - Director → 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.