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

Symonds, Paul

    Related profiles found in government register
  • Symonds, Paul
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 10 Devonshire Row, Devonshire Row, London, EC2M 4RH, England

      IIF 1
  • Symonds, Paul
    English company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 8, Greenshield Industrial Estate, Bradfield Road, London, E16 2AU, England

      IIF 2
  • Symonds, Paul
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11051501 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • Symonds, Paul
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Punch Croft, New Ash Green, Longfield, Kent, DA3 8HP, England

      IIF 5
    • Bridlington 14 Church Avenue, Sidcup, Kent, DA14 6BU

      IIF 6
  • Symonds, Paul
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3b, Chapel Wood Road, Ash, Sevenoaks, Kent, TN15 7HX, England

      IIF 7
    • Bridlington, 14 Church Avenue, Sidcup, Kent, DA14 6BU, United Kingdom

      IIF 8
  • Symonds, Paul
    British managing direc tor born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Church Avenue, Sidcup, Kent, DA14 6BU, United Kingdom

      IIF 9
  • Symonds, Paul
    British managing director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Devonshire Row, 10 Devonshire Row, London, EC2M 4RH, England

      IIF 10
    • 2k, St Marks Industrial Estate, 439 North Woolwich Road, London, E16 2BS, England

      IIF 11
    • 14, Church Avenue, Sidcup, DA14 6BU, United Kingdom

      IIF 12
    • 14, Church Avenue, Sidcup, Kent, DA14 6BU, England

      IIF 13
    • Bridlington 14 Church Avenue, Sidcup, Kent, DA14 6BU

      IIF 14 IIF 15 IIF 16
  • Symonds, Paul
    British md born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Church Avenue, Sidcup, DA14 6BU, United Kingdom

      IIF 18
    • Bridlington 14 Church Avenue, Sidcup, Kent, DA14 6BU

      IIF 19
  • Symonds, Paul
    British print salesman born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridlington 14 Church Avenue, Sidcup, Kent, DA14 6BU

      IIF 20
  • Symonds, Jane Michaela
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2, Redwood Close, Sidcup, Kent, DA15 8WP

      IIF 21
  • Mr Paul Symonds
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 18, St Cross Street, London, EC1N 8UN, England

      IIF 22
  • Symonds, Jane Michaela

    Registered addresses and corresponding companies
    • 11051501 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • 14 Church Avenue, Sidcup, Kent, DA14 6BU

      IIF 24
    • 2, Redwood Close, Sidcup, Kent, DA15 8WP

      IIF 25
    • 2, Redwood Close, Sidcup, Kent, DA15 8WP, England

      IIF 26
  • Symonds, Jane Michaela
    English born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Manor Farm, Manor Road, Bexley, DA5 3LX, United Kingdom

      IIF 27
    • 2, Redwood Close, Sidcup, Kent, DA15 8WP, England

      IIF 28
  • Symonds, Jane Michaela
    English company director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 18, Punch Croft, Longfield, Kent, DA3 8HP, United Kingdom

      IIF 29
  • Symonds, Paul

    Registered addresses and corresponding companies
    • Unit 3b, Chapel Wood Road, Ash, Sevenoaks, Kent, TN15 7HX, England

      IIF 30
    • 14, Church Avenue, Sidcup, Kent, DA14 6BU, United Kingdom

      IIF 31
  • Paul Symonds
    British born in July 1965

    Resident in United Kingdom

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

      IIF 32
  • Mr Paul Symonds
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11051501 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
    • 160 City Road, London, City Road, London, EC1V 2NX, England

      IIF 34
    • 18, St. Cross Street, London, EC1N 8UN, England

      IIF 35
    • 10 Devonshire Row, London, 10 Devonshire Row, London (united Kingdom), EC2M 4RH, United Kingdom

      IIF 36
    • 3b, Chapel Wood Road, Ash, Sevenoaks, Kent, TN15 7HX, England

      IIF 37
    • Unit 3b, Chapel Wood Road, Ash, Sevenoaks, Kent, TN15 7HX, England

      IIF 38
    • 14, Church Avenue, Sidcup, DA14 6BU, England

      IIF 39
  • Mrs Jane Michaela Symonds
    English born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Manor Farm, Manor Road, Bexley, DA5 3LX, United Kingdom

      IIF 40
  • Symonds, Jane Michaela
    English born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11051501 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
  • Symonds, Jane Michaela
    English director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Punch Croft, Longfield, Kent, DA3 8HP, United Kingdom

      IIF 42
    • 14, Church Avenue, Sidcup, Kent, DA14 6BU, England

      IIF 43
    • 14, Church Avenue, Sidcup, Kent, DA14 6BU, United Kingdom

      IIF 44
  • Mrs Jane Michaela Symonds
    English born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Devonshire Row, 10 Devonshire Row, London, EC2M 4RH, England

      IIF 45 IIF 46
    • 10 Devonshire Row, Devonshire Row, London, EC2M 4RH, England

      IIF 47
child relation
Offspring entities and appointments 21
  • 1
    1-6 REDWOOD CLOSE RTM COMPANY LIMITED
    12988677
    Unit 1 Manor Farm, Manor Road, Bexley, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-03-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2026-04-01 ~ now
    IIF 40 - Has significant influence or control OE
    IIF 40 - Has significant influence or control as a member of a firm OE
    IIF 40 - Has significant influence or control over the trustees of a trust OE
  • 2
    888 INTERNTIONAL LTD
    08844387
    4385, 08844387 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2014-01-14 ~ 2021-02-17
    IIF 13 - Director → ME
    Person with significant control
    2016-04-07 ~ 2021-02-17
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-07 ~ 2023-11-01
    IIF 36 - Ownership of shares – 75% or more OE
  • 3
    EZYPRINT LIMITED
    11051501
    4385, 11051501 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2017-11-07 ~ 2022-06-24
    IIF 41 - Director → ME
    2022-06-24 ~ now
    IIF 3 - Director → ME
    2017-11-07 ~ 2022-06-24
    IIF 23 - Secretary → ME
    Person with significant control
    2017-11-07 ~ 2022-06-24
    IIF 46 - Has significant influence or control OE
    2022-06-24 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
  • 4
    GEOKEN LTD
    12517278
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-07-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-07-26 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    H20 EVENTZ LIMITED
    06914393
    Unit 2k 439 North Woolwich Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-05-26 ~ dissolved
    IIF 19 - Director → ME
  • 6
    KEEPYOURSLOCAL.CO.UK LIMITED
    07073522
    Unit 2k St Marks Industrial Estate, 439 North Woolwich Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-11-12 ~ dissolved
    IIF 12 - Director → ME
  • 7
    LBF GLOBAL SOLUTIONS LIMITED
    07243817
    18 Punch Croft New Ash Green, Longfield, Kent
    Dissolved Corporate (2 parents)
    Officer
    2010-05-05 ~ dissolved
    IIF 9 - Director → ME
    2010-05-05 ~ dissolved
    IIF 31 - Secretary → ME
  • 8
    LBF HOLDINGS LIMITED
    02915099
    18 Punch Croft, New Ash Green, Longfield, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    1994-03-31 ~ dissolved
    IIF 17 - Director → ME
  • 9
    LBF INTERNATIONAL LIMITED
    10500845
    18 St Cross Street, London, England
    Active Corporate (2 parents)
    Officer
    2018-04-01 ~ 2021-02-17
    IIF 44 - Director → ME
    2021-02-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-01-01 ~ 2021-03-17
    IIF 47 - Ownership of shares – 75% or more OE
    2021-03-17 ~ now
    IIF 22 - Has significant influence or control OE
    IIF 22 - Has significant influence or control over the trustees of a trust OE
    IIF 22 - Has significant influence or control as a member of a firm OE
  • 10
    LBF LONDON LIMITED
    09064466
    Unit 3b Chapel Wood Road, Ash, Sevenoaks, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-30 ~ dissolved
    IIF 7 - Director → ME
    2014-05-30 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2016-05-30 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 11
    LBF MAILING LIMITED
    05972223
    2k St Marks Industrial Estate, 439 North Woolwich Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2006-10-19 ~ dissolved
    IIF 14 - Director → ME
  • 12
    LBF MARKETING LIMITED
    08012279
    3b Chapel Wood Road, Ash, Sevenoaks, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-29 ~ 2013-04-02
    IIF 42 - Director → ME
    2013-04-01 ~ 2013-04-01
    IIF 2 - Director → ME
    2013-04-02 ~ 2013-04-14
    IIF 29 - Director → ME
    2013-04-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 37 - Has significant influence or control OE
  • 13
    LBF PRINT LIMITED
    06387094
    Unit 2k St.marks Industrial Estate, 439 North Woolwich Road, London, England
    Liquidation Corporate (2 parents)
    Officer
    2007-10-02 ~ 2009-08-02
    IIF 15 - Director → ME
    2007-10-02 ~ 2009-08-01
    IIF 24 - Secretary → ME
  • 14
    LBF VILLAS LIMITED
    05046828
    18 Punch Croft, New Ash Green, Longfield, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2004-02-17 ~ dissolved
    IIF 20 - Director → ME
  • 15
    LBF WORLDWIDE LTD
    11929540
    18 St. Cross Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-05 ~ 2022-06-24
    IIF 43 - Director → ME
    2022-06-08 ~ 2024-05-16
    IIF 10 - Director → ME
    Person with significant control
    2024-05-27 ~ dissolved
    IIF 39 - Has significant influence or control OE
    2022-06-24 ~ 2024-05-16
    IIF 35 - Ownership of shares – 75% or more OE
    2019-04-05 ~ 2022-06-24
    IIF 45 - Ownership of shares – 75% or more OE
  • 16
    LPS CITY LIMITED
    07061424
    2k St Marks Industrial Estate, 439 North Woolwich Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2009-10-30 ~ 2012-10-01
    IIF 11 - Director → ME
  • 17
    PSL (UK) LIMITED
    07453578
    Unit 2k St Marks Ind Est, 439 North Woolwich Road, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-11-29 ~ dissolved
    IIF 18 - Director → ME
  • 18
    REDWOOD CLOSE (SIDCUP) MANAGEMENT COMPANY LTD
    10709613
    2 Redwood Close, Sidcup, Kent
    Active Corporate (14 parents)
    Officer
    2025-03-21 ~ 2026-04-01
    IIF 21 - Director → ME
    2026-04-01 ~ now
    IIF 28 - Director → ME
    2025-03-21 ~ 2026-04-01
    IIF 25 - Secretary → ME
    2026-04-01 ~ now
    IIF 26 - Secretary → ME
  • 19
    TRIBUTO LIMITED
    11150799 16385920
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-01-15 ~ dissolved
    IIF 8 - Director → ME
  • 20
    U 2 K LIMITED
    - now 06169676
    STONED STEAK LTD
    - 2008-11-13 06169676
    18 Punch Croft, New Ash Green, Longfield, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2008-10-01 ~ dissolved
    IIF 6 - Director → ME
  • 21
    WWW.HOLIDAYSUPPLIES.COM LIMITED
    06761130
    18 Punchcroft, New Ash Green, Longfield, Kent
    Dissolved Corporate (1 parent)
    Officer
    2008-11-28 ~ dissolved
    IIF 16 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.