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

Mr Paul Leslie Giles

    Related profiles found in government register
  • Mr Paul Leslie Giles
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stone & Ceramic Limited, Unit 1, 2 Anderson Way, Belvedere, DA17 6BG, England

      IIF 1
    • icon of address Unit 1, 2 Anderson Way, Belvedere, DA17 6BG, England

      IIF 2 IIF 3 IIF 4
    • icon of address Unit 1, Croft Works, Diplocks Way, Hailsham, East Sussex, BN27 3JF

      IIF 13
    • icon of address Unit 1 Croft Works, Diplocks Way, Hailsham, East Sussex, BN27 3JF, England

      IIF 14
    • icon of address Whitehouse Farm, Land Way, Higham, Kent, ME3 7JH, United Kingdom

      IIF 15
    • icon of address Unit 3, Kingside, Ruston Road Woolwich, London, SE18 5BX

      IIF 16
    • icon of address White House Farm, School Lane, Higham, Rochester, ME3 7JH, England

      IIF 17 IIF 18 IIF 19
    • icon of address Whitehouse Farm, Land Way, Higham, Rochester, Kent, ME3 7JH

      IIF 20
    • icon of address Whitehouse Farm, School Lane, Higham, Rochester, ME3 7JH, England

      IIF 21 IIF 22
    • icon of address Floor 2, Room 20, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, England

      IIF 23 IIF 24 IIF 25
    • icon of address The Stables, Watermill House, Chevening Road, Chipstead, Sevenoaks, TN13 2RY, England

      IIF 26 IIF 27
    • icon of address Jh Property Management Limited, 62 Bell Road, Sittingbourne, ME10 4HE, England

      IIF 28
  • Mr Paul Leslie Giles
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White House Farm, School Lane, Higham, Rochester, ME3 7JH, England

      IIF 29
  • Giles, Paul Leslie
    British building contractor born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jh Property Management Limited, 62 Bell Road, Sittingbourne, ME10 4HE, England

      IIF 30
  • Giles, Paul Leslie
    British commercial director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 2 Anderson Way, Belvedere, DA17 6BG, England

      IIF 31
    • icon of address Whitehouse Farm, School Lane, Higham, Rochester, Kent, ME3 7JH, England

      IIF 32
  • Giles, Paul Leslie
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White House Farm, School Lane, Higham, Rochester, ME3 7JH, England

      IIF 33 IIF 34 IIF 35
    • icon of address Floor 2, Room 20, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, England

      IIF 36 IIF 37
  • Giles, Paul Leslie
    British company secretary/director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
  • Giles, Paul Leslie
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stone & Ceramic Limited, Unit 1, 2 Anderson Way, Belvedere, DA17 6BG, England

      IIF 47
    • icon of address Unit 1, 2 Anderson Way, Belvedere, DA17 6BG, England

      IIF 48 IIF 49
    • icon of address 318, Luton Road, Chatham, Kent, ME4 5BD, England

      IIF 50
    • icon of address Unit 1 Croft Works, Diplocks Way, Hailsham, East Sussex, BN27 3JF, England

      IIF 51
    • icon of address 166, College Road, Harrow, HA1 1RA, United Kingdom

      IIF 52
    • icon of address Whitehouse Farm, Land Way, Higham, Kent, ME3 7JH, United Kingdom

      IIF 53
    • icon of address Unit 3, Kingside, Ruston Road, London, SE18 5BX, England

      IIF 54
    • icon of address Unit 3, Kingside, Ruston Road Woolwich, London, SE18 5BX

      IIF 55
    • icon of address Whitehouse Farm, Land Way, Higham, Rochester, Kent, ME3 7JH, England

      IIF 56
    • icon of address Whitehouse Farm, School Lane, Land Way, Higham, Rochester, Kent, ME3 7JH, England

      IIF 57
    • icon of address The Stables, Watermill House, Chevening Road, Chipstead, Sevenoaks, TN13 2RY, England

      IIF 58
  • Giles, Paul Leslie
    born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitehouse Farm, Land Way, Higham, Rochester, Kent, ME3 7JH, England

      IIF 59
  • Giles, Paul Leslie
    British director

    Registered addresses and corresponding companies
    • icon of address Oakleigh Farmhouse, Buckland Road, Higham, Rochester, Kent, ME3 7HY, United Kingdom

      IIF 60 IIF 61
    • icon of address Unit 3 Kingside, Ruston Road, Woolwich, London, SE18 5BX

      IIF 62
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address The Stables, Watermill House Chevening Road, Chipstead, Sevenoaks, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,083 GBP2017-07-31
    Officer
    icon of calendar 2015-07-06 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    SUSSEX STONE & CERAMIC LIMITED - 2015-03-06
    AZTEC STONE LIMITED - 2015-02-13
    THE STONE & CERAMIC COMPANY LTD - 2003-10-14
    icon of address Unit 3 Kingside, Ruston Road Woolwich, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2002-01-16 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 318 Luton Road, Chatham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-19 ~ dissolved
    IIF 50 - Director → ME
  • 4
    icon of address Whitehouse Farm Land Way, Higham, Rochester, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    188,597 GBP2022-11-30
    Officer
    icon of calendar 2003-12-10 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Floor 2, Room 20 Innovation Way, Discovery Park, Sandwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,131 GBP2024-07-31
    Officer
    icon of calendar 2020-06-20 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 6
    icon of address White House Farm School Lane, Higham, Rochester, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,460 GBP2024-04-30
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 1 2 Anderson Way, Belvedere, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    icon of address Unit 1 2 Anderson Way, Belvedere, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 1 2 Anderson Way, Belvedere, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 1 2 Anderson Way, Belvedere, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 11
    AZTEC STONE LIMITED - 2003-10-14
    icon of address Stone & Ceramic Limited, Unit 1, 2 Anderson Way, Belvedere, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,345,009 GBP2024-07-31
    Officer
    icon of calendar 2002-01-20 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Unit 1 2 Anderson Way, Belvedere, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 13
    icon of address Unit 1 2 Anderson Way, Belvedere, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 14
    icon of address Unit 1 2 Anderson Way, Belvedere, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 15
    icon of address Unit 1 2 Anderson Way, Belvedere, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 16
    icon of address Unit 1 2 Anderson Way, Belvedere, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 17
    icon of address Unit 1 2 Anderson Way, Belvedere, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 18
    icon of address Unit 1 2 Anderson Way, Belvedere, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 19
    icon of address Unit 1 2 Anderson Way, Belvedere, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 20
    WATERJET LONDON LIMITED - 2015-03-11
    icon of address Unit 1 Croft Works, Diplocks Way, Hailsham, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    74,878 GBP2024-03-31
    Officer
    icon of calendar 2013-11-08 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Unit 1 Croft Works, Diplocks Way, Hailsham, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    420,610 GBP2024-03-31
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Whitehouse Farm Land Way, Higham, Rochester, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-02 ~ dissolved
    IIF 59 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 23
    icon of address Floor 2, Room 20 Innovation Way, Discovery Park, Sandwich, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    165,215 GBP2024-07-31
    Officer
    icon of calendar 2016-04-28 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Floor 2, Room 20 Innovation Way, Discovery Park, Sandwich, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,324 GBP2024-07-31
    Officer
    icon of calendar 2020-03-26 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 25
    icon of address Floor 2, Room 20 Innovation Way, Discovery Park, Sandwich, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    89,858 GBP2024-07-31
    Officer
    icon of calendar 2019-07-08 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 26
    icon of address Floor 2, Room 20 Innovation Way, Discovery Park, Sandwich, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    85,314 GBP2024-07-31
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 27
    icon of address Floor 2, Room 20 Innovation Way, Discovery Park, Sandwich, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    112,557 GBP2024-07-31
    Officer
    icon of calendar 2016-06-29 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address The Stables, Watermill House Chevening Road, Chipstead, Sevenoaks, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,083 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-07-12
    IIF 26 - Ownership of shares – 75% or more OE
  • 2
    SUSSEX STONE & CERAMIC LIMITED - 2015-03-06
    AZTEC STONE LIMITED - 2015-02-13
    THE STONE & CERAMIC COMPANY LTD - 2003-10-14
    icon of address Unit 3 Kingside, Ruston Road Woolwich, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2002-01-16 ~ 2011-01-10
    IIF 61 - Secretary → ME
  • 3
    icon of address 33 Station Road, Rainham, Gillingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2023-02-24
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ 2023-02-24
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - Right to appoint or remove directors OE
  • 4
    icon of address Whitehouse Farm Land Way, Higham, Rochester, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    188,597 GBP2022-11-30
    Officer
    icon of calendar 2003-12-10 ~ 2010-11-12
    IIF 60 - Secretary → ME
  • 5
    icon of address 49 Queen Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    934,871 GBP2024-03-31
    Officer
    icon of calendar 2012-10-18 ~ 2016-06-06
    IIF 54 - Director → ME
  • 6
    AZTEC STONE LIMITED - 2003-10-14
    icon of address Stone & Ceramic Limited, Unit 1, 2 Anderson Way, Belvedere, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,345,009 GBP2024-07-31
    Officer
    icon of calendar 2008-11-30 ~ 2022-02-03
    IIF 62 - Secretary → ME
  • 7
    icon of address 33 Station Road, Rainham, Gillingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-04-05 ~ 2023-02-24
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ 2023-02-24
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.