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

Mr Paul Francis King

    Related profiles found in government register
  • Mr Paul Francis King
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 9 King Edward Road, Northampton, NN1 5LY, England

      IIF 1 IIF 2
  • King, Paul Francis
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 9 King Edward Road, Northampton, NN1 5LY, England

      IIF 3
  • King, Paul James
    British managing director sustainability born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5, Merchant Square, Level 9, London, W2 1BQ, England

      IIF 4
  • King, Paul James
    British md sustainability & external affairs born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Lendlease, 20 Triton Street, Regent's Place, London, NW1 3BF, United Kingdom

      IIF 5
  • Mr Paul King
    Irish born in June 1967

    Resident in New Zealand

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Mr Paul King
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
    • C/o Topping Partnership, Incom House, Waterside, Trafford Park, Manchester, M17 1WD, England

      IIF 8
  • King, Paul James
    British born in June 1967

    Registered addresses and corresponding companies
    • 11 Rees Piece, Bishops Castle, Salop, SY9 5BF

      IIF 9
  • King, Paul James
    British ceo born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plowden Cottage, Lydbury North, Lydbury North, Shropshire, SY7 8AU, Uk

      IIF 10
  • King, Paul James
    British company director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nhbc House, Davy Avenue, Knowlhill, Milton Keynes, MK5 8FP

      IIF 11
  • King, Paul James
    British md sustainability, communications & marketing born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Merchant Square, Level 9, London, W2 1BQ, England

      IIF 12
  • King, Paul James
    British md sustanability & external affairs born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 190, Centre For London, House Of Sport, 190 Great Dover Street, London, SE1 4YB, England

      IIF 13
  • King, Paul James
    British ceo

    Registered addresses and corresponding companies
    • Oak Lodge, 33 Hawthorn Road, Belle View, Shrewsbury, Shropshire, SY3 7NB, Uk

      IIF 14
  • King, Paul
    Irish born in June 1967

    Resident in New Zealand

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • King, Paul
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Topping Partnership, Incom House, Waterside, Trafford Park, Manchester, M17 1WD, England

      IIF 16
  • King, Paul
    British ceo born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
  • King, Paul James

    Registered addresses and corresponding companies
    • Oak Lodge, 33 Hawthorn Road, Shrewsbury, Shropshire, SY3 7NB, United Kingdom

      IIF 18
child relation
Offspring entities and appointments 12
  • 1
    ARUNDEL HOLDING LIMITED
    14756578
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-03-25 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    BE ONSITE
    - now 06042033
    BEONSITE - 2012-11-23
    BE ONSITE - 2008-03-20
    C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (25 parents)
    Officer
    2015-09-14 ~ 2023-08-31
    IIF 12 - Director → ME
  • 3
    CENTRE FOR LONDON
    08414909 08315549
    190 Centre For London, House Of Sport, 190 Great Dover Street, London, England
    Active Corporate (35 parents)
    Officer
    2017-02-23 ~ 2023-02-09
    IIF 13 - Director → ME
  • 4
    DAVENTRY USED CAR CENTRE LTD
    - now 10356151
    NORTHAMPTON USED CAR CENTRE LIMITED
    - 2017-01-27 10356151
    Centre 33a Long March, Long March Industrial Estate, Daventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    237,478 GBP2024-10-31
    Officer
    2016-09-02 ~ 2021-11-11
    IIF 3 - Director → ME
    Person with significant control
    2017-09-19 ~ 2021-11-08
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    2016-09-02 ~ 2021-11-08
    IIF 2 - Has significant influence or control OE
  • 5
    DESIGN FREEDOM LTD
    14677503
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2023-02-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-02-20 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 6
    LENDLEASE HEALTHCARE TRUSTEE LIMITED
    - now 09449049
    LEND LEASE HEALTHCARE TRUSTEE LIMITED - 2016-07-01
    C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (18 parents)
    Officer
    2019-10-01 ~ 2023-08-31
    IIF 4 - Director → ME
  • 7
    LENDLEASE SILVERTOWN LIMITED
    11395896
    C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2018-12-12 ~ 2020-08-14
    IIF 5 - Director → ME
  • 8
    THE CLIMATE MOVEMENT
    05451207
    Romero House, 55 Westminster Bridge Road, London, England
    Active Corporate (46 parents)
    Officer
    2006-07-21 ~ 2007-05-17
    IIF 9 - Director → ME
  • 9
    UK-GBC TRADING LIMITED
    07591268
    The Building Centre, 26 Store Street, London
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2011-04-05 ~ 2015-02-01
    IIF 18 - Secretary → ME
  • 10
    UKGBC LIMITED
    - now 01029239
    CONSTRUCTION BEST PRACTICE LIMITED - 2006-10-30
    NATIONAL SUPERVISORY COUNCIL FOR INTRUDER ALARMS (THE) - 2003-02-14
    NATIONAL SUPERVISORY COUNCIL FOR INTRUDER ALARMS LIMITED (THE) - 1976-12-31
    The Building Centre, 26 Store Street, London
    Active Corporate (60 parents)
    Officer
    2007-03-26 ~ 2010-06-16
    IIF 10 - Director → ME
    2007-11-06 ~ 2015-02-01
    IIF 14 - Secretary → ME
  • 11
    Z SOFTWARE DEVELOPMENT LTD
    16902855
    C/o Topping Partnership Incom House, Waterside, Trafford Park, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-12-10 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 12
    ZERO CARBON HUB LIMITED
    06677029
    Nhbc House Davy Avenue, Knowlhill, Milton Keynes
    Dissolved Corporate (16 parents)
    Equity (Company account)
    23,541 GBP2023-09-30
    Officer
    2009-06-09 ~ 2016-06-30
    IIF 11 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.