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

Lindsay, Paul John

    Related profiles found in government register
  • Lindsay, Paul John
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cross Lane Farm, Barn, Cross Lane, Bishops Waltham, Hampshire, SO32 1FL, United Kingdom

      IIF 1
    • icon of address Pembroke Lodge, Steepways, Hindhead, Surrey, GU26 6PG, United Kingdom

      IIF 2
    • icon of address Pembroke Loge, Steepways, Hindhead, Surrey, G26 6PG, United Kingdom

      IIF 3
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 4
  • Lindsay, Paul John
    British venture capital born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 5
  • Lindsey, Paul John
    British business consultant born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Moorgate, London, EC2R 6AY, England

      IIF 6
  • Lindsey, Paul John
    British consultant born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, High Street, Haslemere, Surrey, GU27 2HW, United Kingdom

      IIF 7
  • Lindsay, Paul
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 172, Dukes Ride, Crowthorne, Berks, RG45 6DS, England

      IIF 8
    • icon of address Chapman House, Meadway, Haslemere, Surrey, GU27 1NN, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 2nd Floor, 110 Cannon Street, London, London, EC4N 6EU

      IIF 12
  • Lindsey, Paul
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Station Road, Liphook, GU30 7DW, England

      IIF 13
  • Lindsey, Paul John
    born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • John Lindsay, Paul
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69-85, Tabernacle Street, London, EC2A 4RR, United Kingdom

      IIF 18
  • Lindsay, Paul John
    British company director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ty Derw, Lime Tree Court, Mulberry Drive, Cardiff Gate Business Park, Pontprennau, Cardiff, CF23 8AB, Wales

      IIF 19
    • icon of address Ty Derw, Lime Tree Court, Mulberry Drive, Pontprennau, Cardiff, CF23 8AB, Wales

      IIF 20
  • Lindsay, Paul John
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables Building, Little Heath Road, Littleton, Chester, CH3 7DW, England

      IIF 21
  • Lindsay, Paul John
    British none born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Harbour Exchange Square, London, E14 9GE, England

      IIF 22
  • Mr Paul Lindsay
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 110 Cannon Street, London, London, EC4N 6EU

      IIF 23
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 24
  • Mr Paul John Lindsay
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69-85, Tabernacle Street, London, EC2A 4RR, United Kingdom

      IIF 25
  • Lindsay, Paul
    British director born in May 1957

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Galaad House, Rue De Haut, St. Lawrence, Jersey, JE3 1JQ

      IIF 26
  • Lindsay, Paul John
    born in May 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 78, Pall Mall, London, SW1Y 5ES

      IIF 27
  • Lindsey, Paul
    British chief executive officer born in May 1957

    Registered addresses and corresponding companies
    • icon of address Pembroke Lodge, Steepways, Hindhead, Surrey, GU26 6PG

      IIF 28
  • Lindsey, Paul
    British company director born in May 1957

    Registered addresses and corresponding companies
  • Lindsey, Paul
    British director born in May 1957

    Registered addresses and corresponding companies
    • icon of address Pembroke Lodge, Steepways, Hindhead, Surrey, GU26 6PG

      IIF 33
  • Lindsey, Paul
    British managing director born in May 1957

    Registered addresses and corresponding companies
    • icon of address Pembroke Lodge, Steepways, Hindhead, Surrey, GU26 6PG

      IIF 34 IIF 35
  • Lindsey, Paul
    British non executive director born in May 1957

    Registered addresses and corresponding companies
    • icon of address Pembroke Lodge, Steepways, Hindhead, Surrey, GU26 6PG

      IIF 36
  • Lindsey, Paul John
    British director born in May 1957

    Resident in Jersey, Channel Islands

    Registered addresses and corresponding companies
    • icon of address Pembroke Lodge, Steepways, Hindhead, Surrey, GU26 6PG

      IIF 37
  • Mr Paul Lindsay
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ, United Kingdom

      IIF 38
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 39
  • Lindsey, Paul
    born in May 1957

    Registered addresses and corresponding companies
    • icon of address Galaad House, La Rue De Haut, St. Lawrence, Jersey, Channel Isles, JE3 1JQ

      IIF 40
    • icon of address Galaad House, La Rue De Haut, St Lawrence, Jersey, JE3 1JQ

      IIF 41
child relation
Offspring entities and appointments
Active 17
  • 1
    ANNUNITY TRADING EXCHANGE LIMITED - 2015-05-27
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-05-31
    Officer
    icon of calendar 2015-05-18 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Cross Lane Farm Barn Cross Lane, Bishops Waltham, Southampton, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,709 GBP2015-12-31
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -504 GBP2021-10-31
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 69-85 Tabernacle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    ANNUITY CAPITAL EXCHANGE LIMITED - 2019-06-21
    icon of address 2nd Floor 110 Cannon Street, London, London
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    -1,670,098 GBP2020-01-01 ~ 2020-12-31
    Person with significant control
    icon of calendar 2016-12-21 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address The Stables Building Little Heath Road, Littleton, Chester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2017-12-19 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address 4th Floor 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address 4th Floor 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2017-02-27 ~ dissolved
    IIF 11 - Director → ME
  • 9
    POLYFUEL SYSTEMS HOLDING LIMITED - 2017-02-09
    icon of address 4th Floor 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 10 - Director → ME
  • 10
    icon of address Andrew P Cundy & Co, 26 High Street, Haslemere, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -21,796 GBP2015-07-31
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 7 - Director → ME
  • 11
    icon of address 25 Moorgate, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-12 ~ dissolved
    IIF 6 - Director → ME
  • 12
    icon of address Pembroke Lodge, Steepways, Hindhead, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 2 - Director → ME
  • 13
    icon of address 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-14 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 14
    icon of address 25 Moorgate, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 14 - LLP Designated Member → ME
  • 15
    icon of address 25 Moorgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 16
    icon of address 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-27 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 17
    icon of address 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-11 ~ dissolved
    IIF 16 - LLP Designated Member → ME
Ceased 20
  • 1
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -249,523 GBP2024-03-31
    Officer
    icon of calendar 2008-04-18 ~ 2014-02-07
    IIF 26 - Director → ME
  • 2
    icon of address 3rd Floor 9 Colmore Row, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,358,386 GBP2017-12-31
    Officer
    icon of calendar 2007-06-06 ~ 2007-12-05
    IIF 29 - Director → ME
  • 3
    THB RISK MANAGEMENT LIMITED - 2009-11-09
    RARRIGINI & ROSSO LIMITED - 1996-08-27
    RARRIGINI & ROSSO GROUP LIMITED - 2003-09-25
    icon of address 22 Bishopsgate, London, England
    Active Corporate (9 parents, 5 offsprings)
    Officer
    icon of calendar 2002-03-25 ~ 2003-09-02
    IIF 33 - Director → ME
  • 4
    CONNECTED TECHNOLOGIES LTD - 2021-05-28
    icon of address 29 Harbour Exchange Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,661 GBP2024-12-31
    Officer
    icon of calendar 2023-02-20 ~ 2023-10-12
    IIF 22 - Director → ME
  • 5
    icon of address 172 Dukes Ride, Crowthorne, Berks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-14 ~ 2013-01-02
    IIF 8 - Director → ME
  • 6
    ANNUITY CAPITAL EXCHANGE LIMITED - 2019-06-21
    icon of address 2nd Floor 110 Cannon Street, London, London
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    -1,670,098 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2016-12-21 ~ 2022-03-15
    IIF 12 - Director → ME
  • 7
    EXCHANGE FS LIMITED - 2011-04-01
    AVELO PORTAL LIMITED - 2013-10-31
    EMCEDER LIMITED - 1991-05-30
    THE INSURANCE TRADING EXCHANGE LIMITED - 2001-02-16
    icon of address Honeybourne Place, Jessop Avenue, Cheltenham, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-10-30 ~ 2002-07-10
    IIF 36 - Director → ME
    icon of calendar 1991-05-24 ~ 2001-03-31
    IIF 35 - Director → ME
  • 8
    MEDI2GO LIMITED - 2021-04-19
    icon of address Ty Derw, Lime Tree Court Mulberry Drive, Pontprennau, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -208 GBP2024-09-30
    Officer
    icon of calendar 2021-05-24 ~ 2023-10-03
    IIF 20 - Director → ME
  • 9
    MOBILE AUTHENTICATION LIMITED - 2016-08-05
    icon of address Ty Derw, Lime Tree Court Mulberry Drive, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,032,275 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2017-11-09 ~ 2023-10-13
    IIF 19 - Director → ME
  • 10
    DUNWILCO (145) LIMITED - 1989-02-27
    icon of address 7 Lochside View, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1992-10-28 ~ 1997-06-11
    IIF 34 - Director → ME
  • 11
    POLYFUEL SYSTEMS HOLDING LIMITED - 2017-02-09
    icon of address 4th Floor 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-02-17
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    EXCHANGE FS INSURANCE SERVICES LIMITED - 2003-09-24
    MONEYEXTRA INSURANCE SERVICES LIMITED - 2001-01-22
    EMSAVE LIMITED - 2000-03-07
    TRADEINDEX PUBLIC LIMITED COMPANY - 1999-07-12
    icon of address 5 Hanover Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-05-19 ~ 2001-03-31
    IIF 32 - Director → ME
  • 13
    EXCHANGE MORTGAGES LIMITED - 2003-09-24
    EXCHANGE FS GROUP LIMITED - 2000-12-28
    EMFINANCE LIMITED - 2000-11-28
    MONEYEXTRA MORTGAGES LIMITED - 2000-06-01
    EXCHANGE (E-LOAN) HOLDINGS LIMITED - 2000-03-07
    STEMPLATE LIMITED - 1999-03-19
    icon of address 5 Hanover Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-11 ~ 2001-03-31
    IIF 28 - Director → ME
  • 14
    EXCHANGE FS GROUP LIMITED - 2003-09-25
    EXCHANGE FS GROUP PLC - 2003-08-07
    MONEYEXTRA PLC - 2000-12-28
    THE EXCHANGE HOLDINGS PLC - 2000-05-22
    EX HOLDINGS LIMITED - 1999-07-15
    GRASPSTOCK LIMITED - 1999-06-29
    icon of address 5 Hanover Square, London
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1999-05-26 ~ 2001-11-01
    IIF 30 - Director → ME
  • 15
    icon of address 5 Station Road, Liphook, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    865,487 GBP2023-12-31
    Officer
    icon of calendar 2002-11-01 ~ 2013-03-31
    IIF 37 - Director → ME
  • 16
    icon of address Unit 21-22 Arundel House, 43 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    109,133 GBP2023-12-31
    Officer
    icon of calendar 2015-09-01 ~ 2022-05-09
    IIF 13 - Director → ME
  • 17
    icon of address 25 Moorgate, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-04-29 ~ 2007-04-29
    IIF 40 - LLP Designated Member → ME
  • 18
    icon of address 25 Moorgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-07 ~ 2007-04-29
    IIF 41 - LLP Designated Member → ME
  • 19
    icon of address 124 Melton Road, West Bridgford, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    53,841 GBP2023-11-30
    Officer
    icon of calendar 2012-11-15 ~ 2016-03-01
    IIF 3 - Director → ME
  • 20
    VOICEVAULT LIMITED - 2018-11-29
    BIOMETRIC SECURITY LIMITED - 2012-03-22
    icon of address 3rd Floor 9 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,462,396 GBP2017-12-31
    Officer
    icon of calendar 2006-07-06 ~ 2007-12-05
    IIF 31 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.