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 John Martin

    Related profiles found in government register
  • Mr Paul John Martin
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Barns, Goose Green Farm, Maidstone Road, Hadlow, Tonbridge, Kent, TN11 0JJ, England

      IIF 1
  • Mr Paul John Martin
    British born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-8, Grays Inn Square, Grays Inn, London, WC1R 5JQ, England

      IIF 2
    • icon of address 42, Nutfields, Ightham, Sevenoaks, Kent, TN15 9EA, England

      IIF 3
  • Martin, Paul John
    British lawyer born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tenison House, 45 Tweedy Road, Bromley, Kent, BR1 3NF

      IIF 4 IIF 5 IIF 6
    • icon of address 2, Stocks Close, Stocks Green Road, Hildenborough, Kent, TN11 8AY, England

      IIF 8
    • icon of address 1 The Barns, Goose Green Farm, Maidstone Road, Hadlow, Tonbridge, Kent, TN11 0JJ, England

      IIF 9
    • icon of address 9 Colonel's Way, Southborough, Tunbridge Wells, Kent, TN4 0SZ

      IIF 10 IIF 11 IIF 12
  • Martin, Paul John
    British solicitor born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tenison House, 45 Tweedy Road, Bromley, BR1 3NF, England

      IIF 13
    • icon of address Tenison House, 45 Tweedy Road, Bromley, Kent, BR1 3NF

      IIF 14
    • icon of address Tenison House, Tweedy Road, Bromley, Kent, BR1 3NF

      IIF 15
    • icon of address Langford House, 7 - 7a High Street, Chislehurst, BR7 5AB, United Kingdom

      IIF 16
    • icon of address 9 Colonel's Way, Southborough, Tunbridge Wells, Kent, TN4 0SZ

      IIF 17 IIF 18 IIF 19
  • Martin, Paul John
    born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tenison House, Tweedy Road, Bromley, Kent, BR1 3NF

      IIF 21
    • icon of address 1 The Barns, Goose Green Farm, Maidstone Road, Hadlow, Tonbridge, Kent, TN11 0JJ, England

      IIF 22
  • Martin, Paul John
    British operations director born in March 1962

    Registered addresses and corresponding companies
    • icon of address 3 Wesley Close, Reigate, Surrey, RH2 8JS

      IIF 23
  • Martin, Paul John
    born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dixon House, 72-75 Fenchurch Street, London, EC3M 4BR

      IIF 24
  • Martin, Paul John
    British lawyer born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Leadenhall Street, London, EC3A 2AD, England

      IIF 25
    • icon of address 7-8, Grays Inn Square, Grays Inn, London, WC1R 5JQ, United Kingdom

      IIF 26
    • icon of address 7-8, Grays Inn Square, London, WC1R 5JQ

      IIF 27
    • icon of address Third Floor, 12 Gough Square, London, EC4A 3DW, United Kingdom

      IIF 28
    • icon of address The Old School House, 4 Buckland Road, Maidstone, Kent, ME16 0SL, United Kingdom

      IIF 29
    • icon of address 42 Nutfields, Ightham, Sevenoaks, Kent, TN15 9EA

      IIF 30
    • icon of address Tonbridge Baptist Church, Darenth Avenue, Tonbridge, Kent, TN10 3HZ

      IIF 31
  • Martin, Paul John
    British solicitor born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Green Pastures No 1, Alison Close, Eastcote, Middlesex, HA5 2QL

      IIF 32
    • icon of address 7-8, Gray's Inn Square, Gray's Inn, London, WC1R 5JQ, United Kingdom

      IIF 33
    • icon of address City Temple, Holborn Viaduct, London, EC1A 2DE, England

      IIF 34
    • icon of address 42 Nutfields, Ightham, Sevenoaks, Kent, TN15 9EA

      IIF 35 IIF 36
  • Martin, Paul John
    British

    Registered addresses and corresponding companies
    • icon of address Tenison House, 45 Tweedy Road, Bromley, Kent, BR1 3NF

      IIF 37
    • icon of address 9 Colonel's Way, Southborough, Tunbridge Wells, Kent, TN4 0SZ

      IIF 38
  • Martin, Paul John
    British lawyer

    Registered addresses and corresponding companies
    • icon of address Tenison House, 45 Tweedy Road, Bromley, Kent, BR1 3NF

      IIF 39
    • icon of address 42 Nutfields, Ightham, Sevenoaks, Kent, TN15 9EA

      IIF 40
  • Martin, Paul John
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Tenison House, 45 Tweedy Road, Bromley, Kent, BR1 3NF

      IIF 41
  • Martin, Paul John

    Registered addresses and corresponding companies
    • icon of address Green Pastures No 1, Alison Close, Eastcote, Middlesex, HA5 2QL

      IIF 42
    • icon of address 7-8, Gray's Inn Square, Gray's Inn, London, WC1R 5JQ, United Kingdom

      IIF 43
    • icon of address 8, Grays Inn Square, Grays Inn, London, WC1R 5JQ

      IIF 44
    • icon of address City Temple, Holborn Viaduct, London, EC1A 2DE, England

      IIF 45
    • icon of address Third Floor, 12 Gough Square, London, EC4A 3DW, United Kingdom

      IIF 46
    • icon of address Tonbridge Baptist Church, Darenth Avenue, Tonbridge, Kent, TN10 3HZ

      IIF 47
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Tenison House, 45 Tweedy Road, Bromley, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-22 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2006-03-22 ~ dissolved
    IIF 41 - Secretary → ME
  • 2
    icon of address 1 The Barns, Goose Green Farm Maidstone Road, Hadlow, Tonbridge, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-11 ~ now
    IIF 22 - LLP Designated Member → ME
  • 3
    WELLERS COMMERCIAL LLP - 2010-01-25
    icon of address Tenison House, Tweedy Road, Bromley, Kent
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2010-02-01 ~ now
    IIF 21 - LLP Member → ME
  • 4
    W AND P NEWCO (395) LIMITED - 2002-06-17
    icon of address Tenison House, 45 Tweedy Road, Bromley, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    517,749 GBP2024-09-30
    Officer
    icon of calendar 2002-05-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    DANASPRING LIMITED - 1999-09-30
    icon of address Tenison House 45 Tweedy Road, Bromley, Kent
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,119 GBP2016-09-30
    Officer
    icon of calendar 1993-10-08 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Tenison House, 45 Tweedy Road, Bromley, Kent
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    46,584 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 36 - Director → ME
Ceased 29
  • 1
    MISSION FOR CHRIST - 2012-07-13
    icon of address 59 The Pantiles, Tunbridge Wells, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,391 GBP2023-09-30
    Officer
    icon of calendar 2010-09-14 ~ 2010-09-20
    IIF 44 - Secretary → ME
  • 2
    icon of address Green Pastures,1 Alison Close Green Pastures, 1 Alison Close, Eastcote, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,755 GBP2024-04-30
    Officer
    icon of calendar 2012-04-16 ~ 2017-06-15
    IIF 32 - Director → ME
    icon of calendar 2012-04-16 ~ 2017-05-31
    IIF 42 - Secretary → ME
  • 3
    icon of address 15a Station Road, Epping, Essex, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,640 GBP2024-12-31
    Officer
    icon of calendar 2001-05-29 ~ 2001-05-29
    IIF 11 - Director → ME
  • 4
    HOLBORN COMMUNITY CHURCH - 2013-06-11
    icon of address City Temple, Holborn Viaduct, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-01-11 ~ 2014-01-02
    IIF 34 - Director → ME
    icon of calendar 2013-01-11 ~ 2014-05-22
    IIF 45 - Secretary → ME
  • 5
    icon of address Sayers Butterworth Llp, Third Floor 12 Gough Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-30 ~ 2013-08-09
    IIF 28 - Director → ME
    icon of calendar 2013-07-30 ~ 2013-08-09
    IIF 46 - Secretary → ME
  • 6
    icon of address 57 Rathbone Place, London
    Active Corporate (4 parents)
    Equity (Company account)
    2,283,310 GBP2024-12-31
    Officer
    icon of calendar 2001-02-15 ~ 2002-02-15
    IIF 12 - Director → ME
  • 7
    W AND P NEWCO (371) LIMITED - 1999-11-08
    icon of address C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,028,661 GBP2018-08-31
    Officer
    icon of calendar 1999-08-02 ~ 1999-11-09
    IIF 18 - Director → ME
  • 8
    icon of address Exchange Building, 66 Church Street, Hartlepool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-04-05 ~ 2016-01-01
    IIF 25 - Director → ME
  • 9
    icon of address 160a High Street, Banstead, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2008-01-03 ~ 2008-01-15
    IIF 7 - Director → ME
  • 10
    icon of address 3 Copper Tree Court, Loose, Maidstone, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-21 ~ 2009-04-01
    IIF 5 - Director → ME
    icon of calendar 2008-04-21 ~ 2009-04-01
    IIF 37 - Secretary → ME
  • 11
    W AND P NEWCO (370) LIMITED - 1999-11-05
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    697,453 GBP2024-03-31
    Officer
    icon of calendar 1999-08-02 ~ 1999-11-12
    IIF 19 - Director → ME
  • 12
    MISSION CARE MANAGEMENT LIMITED - 2023-10-19
    MISSION CARE LIMITED - 2008-12-18
    icon of address Langford House, 7 - 7a High Street, Chislehurst, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-02-23 ~ 2024-11-17
    IIF 16 - Director → ME
  • 13
    icon of address Unit 5, Glendale Avenue, Sandycroft Industrial Estate, Sandycroft, Deeside, United Kingdom
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 1997-11-13 ~ 1999-02-04
    IIF 10 - Director → ME
  • 14
    icon of address Horns Lodge Meres Lane, Cross In Hand, Heathfield, East Sussex
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-07-21 ~ 2022-03-22
    IIF 8 - Director → ME
  • 15
    QUESTSCOPE LIMITED - 1994-01-24
    icon of address 46 Dene Garth 46 Dene Garth, Ovingham, Prudhoe, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2013-03-31
    IIF 27 - Director → ME
  • 16
    WORLD GOLF DAY - 2024-06-19
    WORLD GOLF AID - 2011-12-22
    icon of address 222 Quadrangle Tower, Cambridge Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-11-03 ~ 2024-03-31
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-31
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    KVAERNER RASHLEIGH WEATHERFOIL LIMITED - 2000-11-09
    KVAERNER RASHLEIGH PHIPPS LIMITED - 1997-05-30
    RASHLEIGH PHIPPS LIMITED - 1996-11-01
    RASHLEIGH PHIPPS ELECTRICAL LIMITED - 1990-06-01
    ETHELBURGA PROPERTY COMPANY LIMITED - 1976-12-31
    icon of address 1 Hercules Way, Leavesden, Watford, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2008-04-21
    IIF 23 - Director → ME
  • 18
    W AND P NEWCO (424) LIMITED - 2007-03-01
    icon of address 14/16 Station Road West, Oxted, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-07 ~ 2012-07-01
    IIF 30 - Director → ME
    icon of calendar 2007-03-07 ~ 2012-11-01
    IIF 40 - Secretary → ME
  • 19
    icon of address 11 High Street, Seaford, England
    Active Corporate (5 parents)
    Equity (Company account)
    30 GBP2024-08-31
    Officer
    icon of calendar 1999-08-02 ~ 1999-10-26
    IIF 17 - Director → ME
  • 20
    icon of address The Old School House, 4 Buckland Road, Maidstone, Kent
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-02-23 ~ 2015-03-12
    IIF 29 - Director → ME
  • 21
    icon of address 1 Shepherds Bush Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    1,152,566 GBP2019-04-05
    Officer
    icon of calendar 2007-12-21 ~ 2008-01-16
    IIF 6 - Director → ME
  • 22
    RCCG KINGSBOROUGH FAMILY CHURCH - 2018-12-06
    icon of address 4 New Windsor Street, New Windsor Street, Uxbridge, Middlesex
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-08-17 ~ 2005-11-02
    IIF 4 - Director → ME
    icon of calendar 2005-08-17 ~ 2006-05-26
    IIF 39 - Secretary → ME
  • 23
    icon of address Tonbridge Baptist Church, Darenth Avenue, Tonbridge, Kent
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-07-02 ~ 2021-06-30
    IIF 31 - Director → ME
    icon of calendar 2020-01-01 ~ 2021-07-20
    IIF 47 - Secretary → ME
  • 24
    TRUESTONE WELLERS LLP - 2014-10-03
    icon of address One America Square, Crosswall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-11 ~ 2013-08-30
    IIF 24 - LLP Designated Member → ME
  • 25
    icon of address 284 Clifton Drive South, Lytham St. Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-01 ~ 2012-07-01
    IIF 20 - Director → ME
  • 26
    icon of address 72 Commercial Road, Paddock Wood, Tonbridge, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-06-23 ~ 2011-07-20
    IIF 33 - Director → ME
    icon of calendar 2011-06-23 ~ 2011-07-20
    IIF 43 - Secretary → ME
  • 27
    WELLERS LEGAL LIMITED - 2009-12-02
    W AND P NEWCO (428) LIMITED - 2009-11-16
    icon of address Tenison House, Tweedy Road, Bromley, Kent
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    46,009 GBP2024-09-30
    Officer
    icon of calendar 2013-06-01 ~ 2023-06-06
    IIF 15 - Director → ME
  • 28
    icon of address Tenison House, 45 Tweedy Road, Bromley, Kent
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    46,584 GBP2024-09-30
    Officer
    icon of calendar ~ 1999-07-12
    IIF 38 - Secretary → ME
  • 29
    icon of address The Gatehouse Heritage Walk, Kew Bridge Road, Brentford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2019-09-16 ~ 2022-01-26
    IIF 13 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.