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

Smith, Shaun

    Related profiles found in government register
  • Smith, Shaun
    British fabrictor/welder born in September 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 50, Trinity Ave, Northampton, Northamptonshire, NN2 6JN

      IIF 1
  • Smith, Shaun
    British accountant born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 18 Brookfield Gardens, Binstead, Ryde, PO33 3NP, England

      IIF 2
    • 18, Brookfield Gardens, Ryde, PO33 3NP, England

      IIF 3
  • Smith, Shaun
    British financial director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 18, Brookfield Gardens, Ryde, PO33 3NP, England

      IIF 4
  • Smith, Shaun
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Englishgate Plaza, Botchergate, Carlisle, CA1 1RP, England

      IIF 5
    • 20, Coney Street, Carlisle, CA2 4BX, Great Britain

      IIF 6
    • 5, Fisher Street, Carlisle, Cumbria, CA3 8RR, England

      IIF 7 IIF 8
    • 12, Brindlefield, Wigton, Cumbria, CA7 9LY, England

      IIF 9
  • Smith, Shaun
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 50, Brown Street, Manchester, M2 2JT, England

      IIF 10
    • C/o Lethbridge & Co, 82 King Street, Manchester, M2 4WQ

      IIF 11
    • 12, Brindlefield, Wigton, Cumbria, CA7 9LY, United Kingdom

      IIF 12
  • Smith, Shaun
    British manager born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 50, Brown Street, Manchester, M2 2JT, England

      IIF 13
  • Smith, Shaun
    British security guard born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Tenth Floor, 3 Hardman Street, Spinningfields, Manchester, M3 3HF

      IIF 14
  • Smith, Shaun
    British

    Registered addresses and corresponding companies
    • 18, Brookfield Gardens, Binstead, Ryde, Isle Of Wight, PO33 3MP

      IIF 15
  • Smith, Shaun
    British accountant

    Registered addresses and corresponding companies
    • 18, Brookfield Gardens, Binstead, Ryde, Isle Of Wight, PO33 3MP

      IIF 16
  • Smith, Shaun
    British security guard

    Registered addresses and corresponding companies
    • 12 Brindlefield, Wigton, Cumbria, CA7 9LY

      IIF 17
  • Smith, Shaun
    English born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • 20 Second Avenue, Dagenham, Essex, RM10 9DU

      IIF 18
  • Smith, Shaun
    English administrator born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • 20 Second Avenue, Dagenham, Essex, RM10 9DU

      IIF 19
  • Smith, Shaun
    English director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • 20 Second Avenue, Dagenham, Essex, RM10 9DU

      IIF 20
  • Smith, Shaun
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119, Marylebone Road, London, NW1 5PU, England

      IIF 21
  • Smith, Shaun
    English

    Registered addresses and corresponding companies
    • 20 Second Avenue, Dagenham, Essex, RM10 9DU

      IIF 22
  • Smith, Shaun
    English administrator

    Registered addresses and corresponding companies
    • 10 Cloister Court, Church Street, Walton-on-thames, KT12 2QS, England

      IIF 23
  • Smith, Shaun Matthew

    Registered addresses and corresponding companies
    • Paramount Estate Management, Herons Way, Chester Business Park, Chester, Cheshire, CH4 9QR, United Kingdom

      IIF 24
  • Smith, Shaun
    South African recruitment and consulting born in August 1969

    Registered addresses and corresponding companies
    • 88 Andace Park Gardens, Widmore Road, Bromley, Kent, BR1 3DH

      IIF 25
  • Smith, Shaun
    British director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Henrietta Street, London, WC2E 8PS, England

      IIF 26
  • Smith, Shaun
    British accountant born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Brookfield Gardens, Binstead, Ryde, Isle Of Wight, PO33 3MP

      IIF 27
  • Smith, Shaun
    British financial controller born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Brookfield Gardens, Binstead, Ryde, Isle Of Wight, PO33 3NP, United Kingdom

      IIF 28
  • Smith, Shaun
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Brown Street, Chancery Place, Manchester, M2 2JT, United Kingdom

      IIF 29
    • C/o Lethbridge & Co, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 30 IIF 31
  • Smith, Shaun
    British safety and security born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Darley Abbey Mills, Darley Abbey, Derby, DE22 1DZ, England

      IIF 32
  • Smith, Shaun Steven
    British company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 23, Sycamore Avenue, Allestree, Derby, Derbyshire, DE22 2HZ, England

      IIF 33
  • Smith, Shaun Steven
    British designer builder born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bloomery Close, Alfreton, DE55 7PY, England

      IIF 34
  • Mr Shaun Smith
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Old Gas House, Darley Abbey Mills, Darley Abbey, Derby, DE22 1DZ, England

      IIF 35
  • Smith, Shaun

    Registered addresses and corresponding companies
    • 2 Navigation Court, Waterside, Stoke Prior, Bromsgrove, B60 4FD, England

      IIF 36
    • Herons Way, Chester Business Park, Chester, Ch4 9q, Herons Way, Chester Business Park, Chester, CH4 9QR, England

      IIF 37
    • Windrush Farm, Hart Lane, Bodham, Holt, Norfolk, NR25 6NT, England

      IIF 38
    • 18 Brookfield Gardens, Binstead, Ryde, Isle Of Wight, PO33 3NP, United Kingdom

      IIF 39
    • 18, Brookfield Gardens, Binstead, Ryde, Isle Of Wight, PO33 3NP, England

      IIF 40
    • 18 Brookfield Gardens, Binstead, Ryde, PO33 3NP, England

      IIF 41
    • Onega House, 112 Main Road, Sidcup, DA14 6NE, England

      IIF 42
    • 12, Brindlefield, Wigton, Cumbria, CA7 9LY, England

      IIF 43
  • Smith, Shaun Thomas Burton

    Registered addresses and corresponding companies
    • 86, Hayes Lane, Bromley, Kent, BR2 9EE, United Kingdom

      IIF 44
    • Stamford House, 57 Liddon Road, Bromley, BR1 2SR, England

      IIF 45
  • Mr Shaun Smith
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 10 Cloister Court, Church Street, Walton-on-thames, KT12 2QS, England

      IIF 46
  • Mr Shaun Smith
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 18 Brookfield Gardens, Binstead, Ryde, PO33 3NP, England

      IIF 47
  • Mr Shaun Smith
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5, Fisher Street, Carlisle, Cumbria, CA3 8RR, England

      IIF 48
    • 12, Brindlefield, Wigton, Cumbria, CA7 9LY, England

      IIF 49
  • Smith, Shaun Thomas Burton
    British company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 81, Cumberland Road, Bromley, BR2 0PL, England

      IIF 50
  • Smith, Shaun Thomas Burton
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 81, Cumberland Road, Bromley, BR2 0PL, United Kingdom

      IIF 51
    • Onega House, 112 Main Road, Sidcup, DA14 6NE, England

      IIF 52
  • Smith, Shaun Thomas Burton
    British executive born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Onega House, 112, Main Road, Sidcup, DA14 6NE, England

      IIF 53
  • Smith, Shaun Thomas Burton
    British managing director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 81, Cumberland Road, Bromley, BR2 0PL, England

      IIF 54
  • Smith, Shaun Thomas Burton
    British managing director/programme manager born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 81, Cumberland Road, Bromley, BR2 0PL, England

      IIF 55
  • Mr Shaun Smith
    English born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • 10 Cloister Court, Church Street, Walton-on-thames, KT12 2QS, England

      IIF 56 IIF 57
    • 10 Cloister Court, Church Street, Walton-on-thames, Surrey, KT12 2QS, England

      IIF 58
  • Mr Shaun Smith
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119, Marylebone Road, London, NW1 5PU, England

      IIF 59
  • Smith, Shaun Matthew
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Nicholas Street, Chester, CH1 2AU, England

      IIF 60 IIF 61
    • 24, Nicholas Street, Chester, CH1 2AU, United Kingdom

      IIF 62
    • C/o Paramount Estate Management Limited, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 63
    • C/o Paramount Estate Management Limited, Herons Way, Chester Business Park, Chester, Cheshire, CH4 9QR, United Kingdom

      IIF 64 IIF 65
    • C/o Paramount Estate Management Limited, Regus House, Herons Way, Chester Business Park, Chester, Cheshire, CH4 9QR, United Kingdom

      IIF 66
    • C/o Paramount Estate Management Ltd, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 67 IIF 68
    • C/o Paramount Estate Management Ltd, Herons Way, Chester Business Park, Chester, Cheshire, CH4 9QR, United Kingdom

      IIF 69
    • Paramount Estate Management, Herons Way, Chester Business Park, Chester, Cheshire, CH4 9QR, United Kingdom

      IIF 70
    • C/o Paramount Estate Management, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 71
  • Smith, Shaun Matthew
    British property manager born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Paramount Estate Management Ltd, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 72
  • Smith, Shaun Matthew
    British property managing agent born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Paramount Estate Management Ltd, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 73
  • Mr Shaun Smith
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Henrietta Street, London, WC2E 8PS, England

      IIF 74
  • Mr Shaun Smith
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Brookfield Gardens, Binstead, Ryde, Isle Of Wight, PO33 3NP, United Kingdom

      IIF 75
    • 18, Brookfield Gardens, Ryde, PO33 3NP, England

      IIF 76
  • Mr Shaun Smith
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Savoy Street, London, WC2E 7ER, England

      IIF 77
  • Mr Shaun Steven Smith
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bloomery Close, Alfreton, DE55 7PY, England

      IIF 78 IIF 79
  • Smith, Shaun Thomas Burton
    British it consultancy born in August 1969

    Resident in South Africa

    Registered addresses and corresponding companies
    • 86, Hayes Lane, Bromley, Kent, BR2 9EE, United Kingdom

      IIF 80
  • Smith, Shaun Thomas Burton
    British it consultant born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Cumberland Road, Bromley, BR2 0PL, England

      IIF 81
  • Smith, Shaun Thomas Burton
    British systems consultant born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Little Court, West Wickham, Kent, BR4 9AL, United Kingdom

      IIF 82
  • Mr Shaun Thomas Burton Smith
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 81, Cumberland Road, Bromley, BR2 0PL, England

      IIF 83 IIF 84 IIF 85
    • 81, Cumberland Road, Bromley, BR2 0PL, United Kingdom

      IIF 86
  • Mr Shaun Matthew Smith
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Nicholas Street, Chester, CH1 2AU, England

      IIF 87
    • 24, Nicholas Street, Chester, CH1 2AU, United Kingdom

      IIF 88
    • C/o Paramount Estate Management Ltd, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 89
    • C/o Paramount Estate Management Ltd, Herons Way, Chester Business Park, Chester, Cheshire, CH4 9QR, United Kingdom

      IIF 90
    • C/o Paramount Estate Management, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 91
    • 19, Hughes Lane, Malpas, Cheshire, SY14 7FB, England

      IIF 92
    • 19, Hughes Lane, Malpas, Cheshire, SY14 7FB, United Kingdom

      IIF 93 IIF 94
    • 19, Hughes Lane, Malpas, SY14 7FB, England

      IIF 95
child relation
Offspring entities and appointments
Active 40
  • 1
    5 Fisher Street, Carlisle, Cumbria, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-18 ~ dissolved
    IIF 7 - director → ME
  • 2
    5 Fisher Street, Carlisle, Cumbria, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,151 GBP2020-12-31
    Officer
    2019-12-16 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2019-12-16 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 3
    7 Henrietta Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    907,674 GBP2023-11-30
    Officer
    2020-06-08 ~ now
    IIF 26 - director → ME
    Person with significant control
    2020-06-08 ~ now
    IIF 74 - Has significant influence or controlOE
  • 4
    3 East Street, Newport, England
    Dissolved corporate (3 parents)
    Officer
    2016-12-13 ~ dissolved
    IIF 3 - director → ME
  • 5
    GOODWYN & SMYTHE LIMITED - 2020-01-16
    BELEMA-SOLUTIONS LIMITED - 2019-09-05
    81 Cumberland Road, Bromley, England
    Corporate (2 parents)
    Equity (Company account)
    8,073 GBP2023-10-31
    Officer
    2015-10-30 ~ now
    IIF 55 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 6
    Onega House, 112 Main Road, Sidcup, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-03-01 ~ dissolved
    IIF 53 - director → ME
  • 7
    8 Little Court, West Wickham, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-09-27 ~ dissolved
    IIF 82 - director → ME
  • 8
    88 Andace Park Gardens, Widmore Road, Bromley, Kent
    Dissolved corporate (2 parents)
    Officer
    2007-05-03 ~ dissolved
    IIF 25 - director → ME
  • 9
    81 Cumberland Road, Bromley, England
    Dissolved corporate (2 parents)
    Officer
    2015-08-04 ~ dissolved
    IIF 81 - director → ME
  • 10
    C/o Paramount Estate Management Ltd Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2018-06-29 ~ dissolved
    IIF 72 - director → ME
  • 11
    50 Trinity Ave, Northampton, Northamptonshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -11,222 GBP2017-04-30
    Officer
    2014-04-30 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 12
    C/o Paramount Estate Management Limited Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom
    Corporate (3 parents)
    Officer
    2025-02-01 ~ now
    IIF 64 - director → ME
  • 13
    145-157 St John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-02-06 ~ dissolved
    IIF 38 - secretary → ME
  • 14
    10 Cloister Court Church Street, Walton-on-thames, England
    Corporate (3 parents)
    Equity (Company account)
    4,063,772 GBP2023-11-30
    Person with significant control
    2025-02-01 ~ now
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    C/o Paramount Estate Management Limited Regus House, Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2019-11-08 ~ now
    IIF 66 - director → ME
  • 16
    73 Wilberforce Court Holwood Estate, Westerham Road, Keston, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-09-26 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2018-09-26 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Right to appoint or remove directorsOE
  • 17
    SAFE AND SOUND SECURITY N/W LTD - 2022-04-22
    5 Fisher Street, Carlisle, Cumbria, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-08 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2022-03-08 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 18
    119 Marylebone Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    991,010 GBP2023-11-30
    Officer
    2020-06-03 ~ now
    IIF 21 - director → ME
    Person with significant control
    2020-06-03 ~ now
    IIF 59 - Has significant influence or controlOE
  • 19
    THINKING MACHINES PLC - 1991-04-12
    10 Cloister Court Church Street, Walton-on-thames, England
    Corporate (2 parents)
    Equity (Company account)
    2,824,953 GBP2023-12-31
    Officer
    1999-06-18 ~ now
    IIF 19 - director → ME
    1999-06-18 ~ now
    IIF 23 - secretary → ME
    Person with significant control
    2016-12-20 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    20 Coney Street, Carlisle, Great Britain
    Dissolved corporate (2 parents)
    Officer
    2014-09-04 ~ dissolved
    IIF 6 - director → ME
  • 21
    18 Brookfield Gardens, Binstead, Ryde, Isle Of Wight
    Dissolved corporate (1 parent)
    Officer
    2007-01-26 ~ dissolved
    IIF 27 - director → ME
    2007-01-26 ~ dissolved
    IIF 15 - secretary → ME
  • 22
    18 Brookfield Gardens Binstead, Ryde, England
    Dissolved corporate (2 parents)
    Officer
    2016-07-25 ~ dissolved
    IIF 2 - director → ME
    2016-07-25 ~ dissolved
    IIF 41 - secretary → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 23
    18 Brookfield Gardens Binstead, Ryde, Isle Of Wight, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2021-05-17 ~ now
    IIF 28 - director → ME
    2021-05-17 ~ now
    IIF 39 - secretary → ME
    Person with significant control
    2021-05-17 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    C/o Paramount Estate Management Ltd Herons Way, Chester Business Park, Chester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2023-06-01 ~ now
    IIF 67 - director → ME
  • 25
    C/o Paramount Estate Management Limited Herons Way, Chester Business Park, Chester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    15,565 GBP2023-12-31
    Officer
    2023-11-13 ~ now
    IIF 63 - director → ME
  • 26
    Romany Tan, Binstead Hill, Ryde, Isle Of Wight
    Corporate (2 parents)
    Equity (Company account)
    1,479,232 GBP2024-03-31
    Officer
    2022-12-15 ~ now
    IIF 40 - secretary → ME
  • 27
    MYDIGITEAM LIMITED - 2025-03-20
    81 Cumberland Road, Bromley, England
    Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2021-03-08 ~ now
    IIF 50 - director → ME
    Person with significant control
    2021-03-08 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 28
    PARAMOUNT BLOCK & ESTATE MANAGEMENT LIMITED - 2023-07-18
    PARAMOUNT BLOCK MANAGEMENT LIMITED - 2023-07-07
    24 Nicholas Street, Chester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-08 ~ now
    IIF 62 - director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 29
    PARAMOUNT ESTATE AGENTS LIMITED - 2017-03-21
    Paramount Estate Management Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,052 GBP2022-01-31
    Officer
    2016-01-05 ~ now
    IIF 70 - director → ME
    2016-01-05 ~ now
    IIF 24 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 30
    PARAMOUNT ESTATE MANAGEMENT SECRETARIAL LTD - 2018-11-07
    C/o Paramount Estate Management Ltd Herons Way, Chester Business Park, Chester, United Kingdom
    Corporate (3 parents, 85 offsprings)
    Equity (Company account)
    135 GBP2023-10-31
    Officer
    2018-10-17 ~ now
    IIF 68 - director → ME
    Person with significant control
    2018-10-17 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 31
    PARAMOUNT PROPERTIES COMMERCIAL LIMITED - 2020-04-22
    24 Nicholas Street, Chester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    36,242 GBP2023-03-31
    Officer
    2000-10-09 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 32
    C/o Paramount Estate Management The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-23 ~ now
    IIF 71 - director → ME
    Person with significant control
    2024-08-23 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 33
    10 Cloister Court Church Street, Walton-on-thames, England
    Corporate (1 parent)
    Equity (Company account)
    109,946 GBP2023-12-31
    Officer
    1996-08-02 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-08-02 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    Bell Advisory, Tenth Floor 3 Hardman Street, Spinningfields, Manchester
    Dissolved corporate (2 parents)
    Officer
    2011-02-19 ~ dissolved
    IIF 14 - director → ME
    2006-12-08 ~ dissolved
    IIF 17 - secretary → ME
  • 35
    12 Darley Abbey Mills, Darley Abbey, Derby, England
    Dissolved corporate (2 parents)
    Officer
    2014-02-11 ~ dissolved
    IIF 32 - director → ME
  • 36
    SGS SAFETY LIMITED - 2020-06-29
    1 Bloomery Close, Alfreton, England
    Corporate (1 parent)
    Equity (Company account)
    47,591 GBP2024-03-31
    Officer
    2018-04-30 ~ now
    IIF 33 - director → ME
    Person with significant control
    2018-04-30 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 37
    1 Bloomery Close, Alfreton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-23
    Officer
    2022-06-06 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 38
    C/o Paramount Estate Management Ltd Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom
    Corporate (3 parents)
    Officer
    2018-11-19 ~ now
    IIF 69 - director → ME
  • 39
    2 Navigation Court, Waterside, Stoke Prior, Bromsgrove, England
    Corporate (3 parents)
    Equity (Company account)
    283 GBP2024-11-30
    Officer
    2020-01-16 ~ now
    IIF 4 - director → ME
    2020-01-16 ~ now
    IIF 36 - secretary → ME
    Person with significant control
    2020-01-16 ~ now
    IIF 76 - Has significant influence or controlOE
  • 40
    24 Nicholas Street, Chester, England
    Corporate (1 parent)
    Equity (Company account)
    -14,851 GBP2023-09-30
    Officer
    2003-09-15 ~ now
    IIF 61 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Has significant influence or controlOE
Ceased 19
  • 1
    The Binstead Community Centre, Coniston Avenue, Binstead, Nr. Ryde, Isle Of Wight
    Corporate (2 parents)
    Equity (Company account)
    102,811 GBP2024-03-31
    Officer
    2003-02-20 ~ 2010-04-25
    IIF 16 - secretary → ME
  • 2
    GOODWYN & SMYTHE LIMITED - 2020-01-16
    BELEMA-SOLUTIONS LIMITED - 2019-09-05
    81 Cumberland Road, Bromley, England
    Corporate (2 parents)
    Equity (Company account)
    8,073 GBP2023-10-31
    Officer
    2017-10-31 ~ 2019-11-20
    IIF 45 - secretary → ME
  • 3
    5 Fisher Street, Carlisle, Cumbria, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-06 ~ 2013-10-08
    IIF 12 - director → ME
  • 4
    5 Fisher Street, Carlisle, Cumbria
    Dissolved corporate (1 parent)
    Officer
    2013-05-28 ~ 2013-05-28
    IIF 5 - director → ME
  • 5
    C/o Paramount Estate Management Ltd Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Person with significant control
    2018-06-29 ~ 2019-06-16
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 6
    C/o Paramount Estate Management Ltd Herons Way, Chester Business Park, Chester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    2021-09-26 ~ 2022-03-31
    IIF 37 - secretary → ME
  • 7
    Onega House, 112 Main Road, Sidcup, England
    Corporate (2 parents)
    Equity (Company account)
    -27,246 GBP2024-01-31
    Officer
    2020-03-09 ~ 2023-10-03
    IIF 52 - director → ME
    2020-01-16 ~ 2023-10-03
    IIF 42 - secretary → ME
  • 8
    9 Savoy Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    625,089 GBP2023-11-30
    Person with significant control
    2020-06-07 ~ 2022-11-18
    IIF 77 - Has significant influence or control OE
  • 9
    THINKING MACHINES PLC - 1991-04-12
    10 Cloister Court Church Street, Walton-on-thames, England
    Corporate (2 parents)
    Equity (Company account)
    2,824,953 GBP2023-12-31
    Officer
    ~ 1998-07-10
    IIF 18 - director → ME
    ~ 1998-07-10
    IIF 22 - secretary → ME
  • 10
    C/o Paramount Estate Management Ltd Herons Way, Chester Business Park, Chester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2018-01-24 ~ 2024-01-14
    IIF 73 - director → ME
    Person with significant control
    2018-01-24 ~ 2019-06-16
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 11
    81 Cumberland Road, Bromley
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,138 GBP2016-02-28
    Officer
    2015-02-01 ~ 2015-11-04
    IIF 80 - director → ME
    2015-06-05 ~ 2015-11-04
    IIF 44 - secretary → ME
  • 12
    Onega House, 112 Main Road, Sidcup, Kent, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-01 ~ 2023-10-10
    IIF 54 - director → ME
    Person with significant control
    2023-09-01 ~ 2023-10-10
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 13
    50 Brown Street, Chancery Place, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    3 GBP2020-09-30
    Officer
    2019-09-02 ~ 2019-10-14
    IIF 29 - director → ME
  • 14
    C/o Lethbridge & Co, 82 King Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-31 ~ 2019-10-14
    IIF 30 - director → ME
  • 15
    C/o Leithbridge & Co, 82 King Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    2017-08-22 ~ 2019-10-14
    IIF 31 - director → ME
  • 16
    James Watson House, Rosehill Industrial Estate, Carlisle, Cumbria
    Dissolved corporate (2 parents)
    Equity (Company account)
    175,445 GBP2021-07-31
    Officer
    2019-02-05 ~ 2019-10-14
    IIF 10 - director → ME
    2018-06-25 ~ 2018-10-30
    IIF 13 - director → ME
    2017-05-18 ~ 2017-06-13
    IIF 11 - director → ME
  • 17
    Browns Yard, Cardewlees, Carlisle, Cumbria
    Dissolved corporate (1 parent)
    Officer
    2011-05-09 ~ 2015-03-03
    IIF 43 - secretary → ME
  • 18
    C/o Paramount Estate Management Limited Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom
    Corporate (3 parents)
    Officer
    2020-08-03 ~ 2024-08-29
    IIF 65 - director → ME
  • 19
    C/o Paramount Estate Management Ltd Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2018-11-19 ~ 2020-11-18
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.