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

Kingsley, Paul David

    Related profiles found in government register
  • Kingsley, Paul David
    Uk comapny director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, King Harry Lane, St. Albans, Hertfordshire, AL3 4AR, England

      IIF 1
  • Kingsley, Paul David
    Uk company director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, King Harry Lane, St Albans, Hertfordshire, AL3 4AR, United Kingdom

      IIF 2
    • icon of address 4, King Harry Lane, St. Albans, Hertfordshire, AL3 4AR, England

      IIF 3
  • Kingsley, Paul David
    Uk director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cranbrook House, 287/291 Banbury Road, Oxford, Oxfordshire, OX2 7JQ, United Kingdom

      IIF 4
  • Kingsley, Paul David
    born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, King Harry Lane, St Albans, Hertfordshire, AL3 4AR, United Kingdom

      IIF 5
  • Kingsley, Paul David
    British company director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 449, Holloway Road, Holloway Road, London, N7 6LJ

      IIF 6 IIF 7
    • icon of address 7 Eastbury Road, Oxhey, Watford, Hertfordshire, WD19 4PT

      IIF 8
  • Kingsley, Paul David
    British consultant born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Arthur Stanley House, 40-50 Tottenham Street, London, W1T 4RN, United Kingdom

      IIF 9
  • Kingsley, Paul David
    British ceo born in September 1967

    Registered addresses and corresponding companies
    • icon of address Basement, 94 Cambridge Gardens, London, W10 6HS

      IIF 10
  • Kingsley, Paul David
    British finance director born in September 1967

    Registered addresses and corresponding companies
  • Kingsley, Paul David
    British finance director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Thavies Inn House / 3-4, Holborn Circus, London, EC1N 2HA, United Kingdom

      IIF 14
  • Kingsley, Paul David
    British marketing consultant born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beaumont Hall Cottages Redbourn Road, St. Albans, AL3 6RN, England

      IIF 15
  • Kingsley, Paul David
    British media professional born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Beaumont Hall Cottage, Redbourn Road, St. Albans, AL3 6RN, England

      IIF 16
  • Kingsley, Paul David
    British

    Registered addresses and corresponding companies
    • icon of address Basement, 94 Cambridge Gardens, London, W10 6HS

      IIF 17
  • Kingsley, Paul David
    British consultant

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Arthur Stanley House, 40-50 Tottenham Street, London, W1T 4RN, United Kingdom

      IIF 18
  • Mr Paul David Kingsley
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Arthur Stanley House, 40-50 Tottenham Street, London, W1T 4RN, United Kingdom

      IIF 19
  • Mr Paul David Kingsley
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beaumont Hall Cottages, Beaumont Hall Lane, Redbourn Road, St. Albans, AL3 6RN, England

      IIF 20
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -38,935 GBP2023-12-31
    Officer
    icon of calendar 2004-09-20 ~ now
    IIF 9 - Director → ME
    icon of calendar 2004-09-20 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    SPORTS CONTENT LIMITED - 2014-04-29
    PHOENIX CONTENT LTD - 2013-04-26
    icon of address 53 Camborne Road, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -14,653 GBP2019-10-31
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Flat 2 Morton House, 142 Southwold Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,932 GBP2017-04-30
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 15 - Director → ME
Ceased 13
  • 1
    PROJECT MAVEN LIMITED - 2013-02-27
    icon of address 20 Southwood Hall Muswell Hill Road, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -24,444 GBP2020-03-31
    Officer
    icon of calendar 2012-12-06 ~ 2013-11-29
    IIF 7 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -63,821 GBP2020-03-31
    Officer
    icon of calendar 2012-12-06 ~ 2013-11-29
    IIF 6 - Director → ME
  • 3
    COMPELO LTD - 2017-02-07
    icon of address Studio 5 Salters House, 156 High Street, Hull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -138,221 GBP2024-12-31
    Officer
    icon of calendar 2013-09-27 ~ 2014-05-20
    IIF 4 - Director → ME
  • 4
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    40,964 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2019-08-21 ~ 2020-02-19
    IIF 14 - Director → ME
  • 5
    LBI LIMITED - 2011-01-05
    FRAMFAB UK LIMITED - 2006-10-05
    OYSTER PARTNERS LIMITED - 2005-07-01
    OYSTER SYSTEMS LIMITED - 1999-01-22
    VISIONASSIST (SERVERS) LIMITED - 1995-09-12
    AVENMIRE LIMITED - 1995-08-21
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-11-29 ~ 2004-02-23
    IIF 10 - Director → ME
  • 6
    icon of address Harben House Harben Parade, Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-26 ~ 2007-06-01
    IIF 8 - Director → ME
  • 7
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-02-10 ~ 2000-06-30
    IIF 12 - Director → ME
    icon of calendar 1998-02-10 ~ 2000-06-30
    IIF 17 - Secretary → ME
  • 8
    TEQUILA PAYNE STRACEY LIMITED - 2002-09-30
    P.S. DIRECT COMMUNICATIONS LIMITED - 1997-03-06
    TBWA PAYNE STRACEY DIRECT LIMITED - 1998-05-01
    PAYNE STRACEY LIMITED - 1999-01-11
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-03-25 ~ 2000-06-30
    IIF 11 - Director → ME
  • 9
    MUTANDERIS (145) LIMITED - 1992-07-22
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-06-26 ~ 2000-06-30
    IIF 13 - Director → ME
  • 10
    VIVACIOUS MANAGEMENT LIMITED - 2014-07-22
    VIVACIOUS WORLD LTD - 2008-12-05
    icon of address Little Portion Toadpit Lane, West Hill, Ottery St. Mary, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    25,872 GBP2017-12-31
    Officer
    icon of calendar 2011-09-01 ~ 2014-12-30
    IIF 3 - Director → ME
  • 11
    icon of address The Straw Barn Upton End Farm Business Park, Meppershall Road, Shillington, Berkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -176,455 GBP2024-12-31
    Officer
    icon of calendar 2014-04-07 ~ 2014-12-30
    IIF 2 - Director → ME
  • 12
    icon of address The Straw Barn Upton End Farm Business Park, Meppershall Road, Shillington, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    160,227 GBP2017-12-31
    Officer
    icon of calendar 2014-05-30 ~ 2014-12-30
    IIF 1 - Director → ME
  • 13
    icon of address Little Portion Toadpit Lane, West Hill, Ottery St. Mary, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-05 ~ 2017-07-26
    IIF 5 - LLP Designated Member → 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.