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

Linfield, Paul Stephen

    Related profiles found in government register
  • Linfield, Paul Stephen
    British chartered surveyor born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camp Hill House, Camp Hill, Chiddingstone Causeway, Kent, TN11 8LE, United Kingdom

      IIF 1
    • icon of address Latters Barn, Hill View Road, Hildenborough, Kent, TN11 9DB

      IIF 2
    • icon of address P.s. Linfield Esq., Latters Barn, Hill View Road, Hildenborough, Kent, TN11 9DB

      IIF 3
  • Linfield, Paul Stephen
    British co dirctor born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oast House, Hill View Road, Hildenborough, Kent, TN11 9DB

      IIF 4
  • Linfield, Paul Stephen
    British company director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stone Hall, Park Lane, Brook, Godalming, GU8 5LA, England

      IIF 5
    • icon of address Stone Hall, Park Lane, Brook, Godalming, Surrey, GU8 5LA, England

      IIF 6
    • icon of address 2, Tower Centre, Hoddesdon, EN11 8UR, England

      IIF 7
    • icon of address St Ann's Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN

      IIF 8
    • icon of address Queens Head, Five Oak Green Road, Tonbridge, TN12 6RN, England

      IIF 9
  • Linfield, Paul Stephen
    British director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Atholl Crescent, Edinburgh, EH3 8HA, United Kingdom

      IIF 10
    • icon of address 15, Atholl Crescent, Edinburgh, Midlothian, EH3 8HA, Scotland

      IIF 11
    • icon of address Stone Hall, Park Lane, Brook, Godalming, Surrey, GU8 5LA, England

      IIF 12
    • icon of address The Oast House, Hill View Road, Hildenborough, Kent, TN11 9DB

      IIF 13 IIF 14
    • icon of address Camp Hill House, Camp Hill, Chiddingstone Causeway, Tonbridge, Kent, TN11 8LE, England

      IIF 15
  • Linfield, Paul Stephen
    British surveyor born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Latters Barn, Hill View Road, Hildenborough, Kent, TN11 9DB

      IIF 16
    • icon of address Latters Barn, Hill View Road, Hildenborough, Kent, TN11 9DB, England

      IIF 17
  • Linfield, Paul Stephen
    British company director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stone Hall, Park Lane, Brook, Godalming, Surrey, GU8 5LA, United Kingdom

      IIF 18
  • Linfield, Paul Stephen
    born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Latters Barn, Hildenborough, Kent, TN11 1DB, United Kingdom

      IIF 19
    • icon of address Eighth Floor, 167 Fleet Street, London, EC4A 2EA

      IIF 20
    • icon of address Latters Barn, Hill View Road, Hildenborough, Tonbridge, Kent, TN11 9DB, England

      IIF 21
  • Linfield, Paul Stephen
    British chartered surveyor born in December 1955

    Registered addresses and corresponding companies
    • icon of address The Chantry 19 High Street, Sevenoaks, Kent, TN13 1HZ

      IIF 22 IIF 23
  • Linfield, Paul Stephen
    British company director born in December 1955

    Registered addresses and corresponding companies
    • icon of address The Chantry 19 High Street, Sevenoaks, Kent, TN13 1HZ

      IIF 24
  • Linfield, Paul Stephen
    British co director born in December 1955

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 44, Commercial Road, Paddock Wood, Tonbridge, Kent, TN12 6EL, England

      IIF 25
  • Linfield, Paul Stephen
    British company director born in December 1955

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 44, Commercial Road, Paddock Wood, Tonbridge, TN12 6EL, England

      IIF 26
  • Linfield, Paul Stephen
    British director born in December 1955

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 44, Commercial Road, Paddock Wood, Paddock Wood, Kent, TN12 6EL, England

      IIF 27
  • Linfield, Paul Stephen
    British chartered surveyor born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stone Hall, Park Lane, Brook, Godalming, Surrey, GU8 5LA, United Kingdom

      IIF 28
  • Linfield, Paul Stephen
    British company director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Robson Scott Associates, 49 Duke Street, Darlington, Durham, DL3 7SD

      IIF 29
    • icon of address Ferguson Maidment & Co, 8th Floor 167 Fleet Street, London, EC4A 2EA, United Kingdom

      IIF 30 IIF 31
  • Linfield, Paul Stephen
    British

    Registered addresses and corresponding companies
    • icon of address The Chantry 19 High Street, Sevenoaks, Kent, TN13 1HZ

      IIF 32
  • Linfield, Paul Stephen
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address Latters Barn, Hill View Road, Hildenborough, Kent, TN11 9DB, England

      IIF 33
    • icon of address P.s. Linfield Esq., Latters Barn, Hill View Road, Hildenborough, Kent, TN11 9DB, United Kingdom

      IIF 34
  • Linfield, Paul Stephen
    British company director

    Registered addresses and corresponding companies
    • icon of address The Chantry 19 High Street, Sevenoaks, Kent, TN13 1HZ

      IIF 35
  • Linfield, Paul Stephen
    British director

    Registered addresses and corresponding companies
    • icon of address The Oast House, Hill View Road, Hildenborough, Kent, TN11 9DB

      IIF 36
    • icon of address Camp Hill House, Camp Hill, Chiddingstone Causeway, Tonbridge, Kent, TN11 8LE, England

      IIF 37
  • Linfield, Paul Stephen
    British surveyor

    Registered addresses and corresponding companies
    • icon of address Latters Barn, Hill View Road, Hildenborough, Kent, TN11 9DB, England

      IIF 38
  • Mr Paul Stephen Linfield
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stone Hall, Park Lane, Brook, Godalming, Surrey, GU8 5LA

      IIF 39
    • icon of address 44, Commercial Road, Paddock Wood, Tonbridge, Kent, TN12 6EL, England

      IIF 40
    • icon of address Camp Hill House, Camp Hill, Chiddingstone Causeway, Tonbridge, Kent, TN11 8LE, England

      IIF 41 IIF 42
  • Mr Paul Stephen Linfield
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Robson Scott Associates, 49 Duke Street, Darlington, Durham, DL3 7SD

      IIF 43
  • Mr Paul Stephen Linfield
    British born in December 1955

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 44, Commercial Road, Paddock Wood, Paddock Wood, Kent, TN12 6EL, England

      IIF 44
    • icon of address 44, Commercial Road, Paddock Wood, Tonbridge, TN12 6EL, England

      IIF 45
  • Mr Paul Stephen Linfield
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Craigmonie Hotel, Annfield Road, Inverness, Highland, IV2 3HX, United Kingdom

      IIF 46
    • icon of address Ferguson Maidment & Co, 8th Floor 167 Fleet Street, London, EC4A 2EA, United Kingdom

      IIF 47 IIF 48
  • Paul Stephen Linfield
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stone Hall, Park Lane, Brook, Godalming, Surrey, GU8 5LA, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Roberts & Co., 2 Tower Centre, Hoddesdon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-04-30 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-01 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2002-03-01 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address St Ann's Manor, 6-8 St Ann Street, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address Ferguson Maidment & Co, 8th Floor 167 Fleet Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 5
    FIRST HAVANT LLP - 2015-01-07
    icon of address 167 Fleet Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 6
    CAMVO 145 LIMITED - 2006-11-20
    icon of address 10 Murray Lane, Montrose, Angus, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -50,571 GBP2019-01-31
    Officer
    icon of calendar 2006-09-19 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    CULLEN MILL (WITHAM) LIMITED - 2004-04-02
    AUBYNS (WITHAM) LIMITED - 2000-05-10
    icon of address 44 Commercial Road, Paddock Wood, Tonbridge, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,736,413 GBP2025-02-28
    Officer
    icon of calendar 1999-06-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Stone Hall Park Lane, Brook, Godalming, Surrey, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    58,940 GBP2023-12-31
    Officer
    icon of calendar 2019-05-14 ~ now
    IIF 6 - Director → ME
  • 9
    ROTIX UK LIMITED - 1999-05-14
    icon of address 44 Commercial Road, Paddock Wood, Tonbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 1998-05-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 44 Commercial Road, Paddock Wood, Paddock Wood, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,186,298 GBP2025-02-28
    Officer
    icon of calendar 1997-10-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Has significant influence or controlOE
  • 11
    icon of address Eighth Floor, 167 Fleet Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-20 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 12
    icon of address Eighth Floor, 167 Fleet Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-06 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2002-09-06 ~ dissolved
    IIF 34 - Secretary → ME
  • 13
    DALYAN LIMITED - 1989-07-14
    icon of address Communication House, Victoria Avenue, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-05 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2006-12-05 ~ dissolved
    IIF 36 - Secretary → ME
  • 14
    icon of address Communication House, Victoria Avenue, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-22 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 15
    icon of address Stone Hall Park Lane, Brook, Godalming, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    815,155 GBP2023-12-31
    Officer
    icon of calendar 2014-04-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Stone Hall Park Lane, Brook, Godalming, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,346,031 GBP2023-12-31
    Officer
    icon of calendar 2019-05-14 ~ now
    IIF 5 - Director → ME
  • 17
    icon of address Stone Hall Park Lane, Brook, Godalming, Surrey, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -1,046,598 GBP2023-12-31
    Officer
    icon of calendar 2019-05-14 ~ now
    IIF 18 - Director → ME
  • 18
    icon of address C/o Robson Scott Associates, 49 Duke Street, Darlington, Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,893 GBP2017-10-31
    Officer
    icon of calendar 2018-07-30 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 19
    icon of address Stone Hall Park Lane, Brook, Godalming, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -623 GBP2021-01-31
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 28 - Director → ME
  • 20
    BENILAKE LIMITED - 2004-01-26
    icon of address Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-21 ~ dissolved
    IIF 16 - Director → ME
Ceased 13
  • 1
    AUBYNS (PORTFOLIO) LIMITED - 2002-01-15
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-09-26 ~ 2000-12-08
    IIF 24 - Director → ME
    icon of calendar 1997-09-26 ~ 1999-01-27
    IIF 35 - Secretary → ME
  • 2
    icon of address 44 Commercial Road, Paddock Wood, Paddock Wood, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    80,553 GBP2025-02-28
    Officer
    icon of calendar 2017-06-16 ~ 2023-03-24
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ 2023-03-24
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address The Links Hotel, Mid Links, Montrose, Angus
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -23,584 GBP2024-04-28
    Officer
    icon of calendar 2011-02-01 ~ 2013-06-27
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-02-01
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 8 Gay Street, Bath, England
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2021-01-03
    Officer
    icon of calendar 2005-12-23 ~ 2008-10-27
    IIF 13 - Director → ME
  • 5
    IDEALRATE RESIDENTS MANAGEMENT LIMITED - 1989-07-26
    icon of address Bank House, Bank Street, Tonbridge, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    12,761 GBP2024-03-31
    Officer
    icon of calendar 1998-07-23 ~ 1999-05-27
    IIF 23 - Director → ME
  • 6
    MERPRO LEISURE LIMITED - 2011-03-10
    icon of address The Links Hotel, Mid Links, Montrose, Angus
    Active Corporate (3 parents)
    Equity (Company account)
    1,070,838 GBP2024-04-30
    Officer
    icon of calendar 2011-03-09 ~ 2013-06-27
    IIF 11 - Director → ME
  • 7
    icon of address C/o Porter Garland Communication House, Victoria Avenue, Camberley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -116,352 GBP2024-04-30
    Officer
    icon of calendar 2000-05-03 ~ 2013-06-27
    IIF 4 - Director → ME
  • 8
    icon of address Communication House, Victoria Avenue, Camberley, Surrey
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,748,289 GBP2024-09-30
    Officer
    icon of calendar 1999-04-30 ~ 2001-06-11
    IIF 32 - Secretary → ME
  • 9
    icon of address Communication House, Victoria Avenue, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-11 ~ 2013-06-27
    IIF 17 - Director → ME
    icon of calendar 2003-03-11 ~ 2013-06-27
    IIF 38 - Secretary → ME
  • 10
    icon of address Communication House, Victoria Avenue, Camberley, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,364,955 GBP2024-04-30
    Officer
    icon of calendar 2003-09-25 ~ 2013-06-27
    IIF 2 - Director → ME
    icon of calendar 2003-09-25 ~ 2013-06-27
    IIF 33 - Secretary → ME
  • 11
    icon of address C/o Robson Scott Associates, 49 Duke Street, Darlington, Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,893 GBP2017-10-31
    Officer
    icon of calendar 2015-10-06 ~ 2015-12-21
    IIF 9 - Director → ME
  • 12
    icon of address Stone Hall Park Lane, Brook, Godalming, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -623 GBP2021-01-31
    Person with significant control
    icon of calendar 2017-01-27 ~ 2017-10-11
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
  • 13
    BLOCKRANK RESIDENTS MANAGEMENT LIMITED - 1988-11-29
    icon of address Caxtons, 49-50 Windmill Street, Gravesend, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    59,716 GBP2023-12-31
    Officer
    icon of calendar 1998-08-21 ~ 2023-07-18
    IIF 22 - 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.