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

Killoughery, Paul

    Related profiles found in government register
  • Killoughery, Paul
    English accountant born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cedar Keys Epsom Road, Ewell, Surrey, KT17 1JU

      IIF 1 IIF 2
    • 10, Osier Way, Mitcham, Surrey, CR4 4NF

      IIF 3 IIF 4 IIF 5
    • 10, Osier Way, Mitcham, Surrey, CR4 4NF, England

      IIF 6
  • Killoughery, Paul
    English company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cedar Keys Epsom Road, Ewell, Surrey, KT17 1JU

      IIF 7
  • Killoughery, Paul
    English director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cedar Keys Epsom Road, Ewell, Surrey, KT17 1JU

      IIF 8 IIF 9 IIF 10
    • 10, Osier Way, Mitcham, Surrey, CR4 4NF, United Kingdom

      IIF 11
  • Killoughery, Paul
    English manager born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cedar Keys Epsom Road, Ewell, Surrey, KT17 1JU

      IIF 12 IIF 13
  • Killoughery, Paul
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Osier Way, London, CR4 4NF, United Kingdom

      IIF 14
    • 10 Osier Way, Mitcham, CR4 4NF, United Kingdom

      IIF 15
  • Killoughery, Paul
    British accountant born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Osier Way, Mitcham, Surrey, United Kingdom

      IIF 16
  • Killoughery, Paul
    British engineer born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93 St Jamess Drive, London, SW17 7RP

      IIF 17
    • 10, Osier Way, Mitcham, Surrey, CR4 4NF

      IIF 18
    • 10, Osier Way, Mitcham, Surrey, CR4 4NF, United Kingdom

      IIF 19
    • 43a, Willow Lane, Mitcham, Surrey, CR4 4NA, England

      IIF 20
    • 43a, Willow Lane, Mitcham, Surrey, CR4 4NA, United Kingdom

      IIF 21
  • Killoughery, Paul
    British manager born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Osier Way, Mitcham, Surrey, CR4 4NF

      IIF 22
  • Killoughery, Paul
    born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Co Armstrongs , 1 And 2 Mercia Village, Westwood Business Park, Torwood Close, Coventry, CV4 8HX, England

      IIF 23
    • 93 St. James's Drive, London, SW17 7RP

      IIF 24
  • Killoughery, Paul
    English born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 10, Osier Way, Mitcham, Surrey, CR4 4NF, England

      IIF 25
  • Killoughery, Paul
    English

    Registered addresses and corresponding companies
    • Cedar Keys Epsom Road, Ewell, Surrey, KT17 1JU

      IIF 26
  • Killoughery, Paul
    English accountant

    Registered addresses and corresponding companies
    • Cedar Keys Epsom Road, Ewell, Surrey, KT17 1JU

      IIF 27
  • Killoughery, Paul
    English director

    Registered addresses and corresponding companies
    • Cedar Keys Epsom Road, Ewell, Surrey, KT17 1JU

      IIF 28 IIF 29
  • Killoughery, Paul Gerard
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Cedar Keys, Epsom Road, Epsom, KT17 1JU, England

      IIF 30
  • Killoughery, Paul Gerard
    British accountant born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 10, Osier Way, Mitcham, CR4 4NF, United Kingdom

      IIF 31
  • Killoughery, Paul Gerard
    British apprentice born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 32
  • Mr Paul Killoughery
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Killoughery, Paul
    British

    Registered addresses and corresponding companies
    • 93 St Jamess Drive, London, SW17 7RP

      IIF 41
  • Killoughery, Paul

    Registered addresses and corresponding companies
    • Cedar Keys, Epsom Road, Ewell, Surrey, KT17 1JU, United Kingdom

      IIF 42
    • 10, Osier Way, Mitcham, Surrey, CR4 4NF

      IIF 43
    • 10, Osier Way, Mitcham, Surrey, CR4 4NF, United Kingdom

      IIF 44 IIF 45 IIF 46
    • 43a, Willow Lane, Mitcham, Surrey, CR4 4NA, United Kingdom

      IIF 47
  • Mr Paul Gerard Killoughery
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Cedar Keys, Epsom Road, Epsom, KT17 1JU, England

      IIF 48
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 49
    • 43a, Willow Lane, Mitcham, Surrey, CR4 4NA

      IIF 50
    • 43a, Willow Lane, Mitcham, Surrey, CR4 4NA, England

      IIF 51
child relation
Offspring entities and appointments
Active 13
  • 1
    03148410 LIMITED
    - now 03148410
    THAMES PLANT LIMITED
    - 2018-03-14 03148410
    Unit A Garratt Court, Furmage Street, London
    Active Corporate (2 parents)
    Officer
    1996-01-19 ~ now
    IIF 9 - Director → ME
    1996-01-19 ~ now
    IIF 29 - Secretary → ME
  • 2
    FOOD WASTE COLLECTORS LIMITED
    07043057
    10 Osier Way, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-10-31
    Officer
    2009-10-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-10-14 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 3
    GILES KILLOUGHERY LTD
    - now 07884750
    G KILLOUGHERY LTD - 2016-10-25
    10 Osier Way, Mitcham, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 4
    KFIC
    - now 12606373
    KFIC LIMITED
    - 2022-09-13 12606373
    10 Osier Way, Mitcham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    264,001 GBP2021-09-30
    Officer
    2020-05-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-05-15 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 5
    KILLOUGHERY CONSTRUCTION LIMITED
    02470892
    10 Osier Way, Mitcham, Surrey
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,099,775 GBP2024-03-30
    Officer
    ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-02-02 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 6
    KILLOUGHERY DEMOLITION LTD
    10360386
    10 Osier Way, Mitcham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    2016-09-06 ~ dissolved
    IIF 31 - Director → ME
  • 7
    PK LEASING LLP
    OC431297
    Co Armstrongs , 1 And 2 Mercia Village, Westwood Business Park, Torwood Close, Coventry, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    149,650 GBP2024-03-31
    Officer
    2020-03-30 ~ now
    IIF 23 - LLP Designated Member → ME
  • 8
    PK PROPCO HOLDINGS LIMITED
    08911489
    10 Osier Way, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    2014-02-25 ~ dissolved
    IIF 21 - Director → ME
    2014-02-25 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 9
    PK PROPCO LIMITED
    08911088
    10 Osier Way, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2014-02-25 ~ dissolved
    IIF 19 - Director → ME
    2014-02-25 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 10
    RUIZ GALAN STUDIO LTD
    15449189
    10 Osier Way, Mitcham, England
    Active Corporate (2 parents)
    Officer
    2024-01-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-01-29 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    SANYI UK LIMITED
    05119032
    10 Osier Way, Mitcham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2004-05-05 ~ dissolved
    IIF 13 - Director → ME
  • 12
    SURREY WASTE MANAGEMENT LIMITED
    09056626
    10 Osier Way, Mitcham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2014-05-27 ~ now
    IIF 25 - Director → ME
  • 13
    TEARMANN CAPITAL LTD
    12806711
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-11 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-08-11 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    BIO COLLECTORS HOLDINGS LIMITED
    - now 08104785
    KANGERTOO LTD
    - 2012-06-19 08104785
    10 Osier Way, Mitcham, Surrey
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2012-06-18 ~ 2023-12-01
    IIF 4 - Director → ME
    2012-06-18 ~ 2019-12-13
    IIF 43 - Secretary → ME
    Person with significant control
    2016-08-01 ~ 2023-12-01
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BIO COLLECTORS LIMITED
    07043206
    10 Osier Way, Mitcham, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    807,852 GBP2024-03-31
    Officer
    2009-10-15 ~ 2023-12-01
    IIF 3 - Director → ME
    2010-10-15 ~ 2019-12-13
    IIF 45 - Secretary → ME
    Person with significant control
    2016-08-01 ~ 2018-02-27
    IIF 35 - Ownership of shares – 75% or more OE
  • 3
    GARRATT COURT PROPERTIES LIMITED
    03171616
    43a Willow Lane, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    268,295 GBP2020-09-30
    Officer
    1997-06-20 ~ 2016-02-12
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-01
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Has significant influence or control OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    GEORGE KILLOUGHERY LIMITED
    00849646
    43a Willow Lane, Mitcham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    8,239,846 GBP2024-09-30
    Officer
    2003-05-19 ~ 2016-01-08
    IIF 20 - Director → ME
  • 5
    GILES KILLOUGHERY LTD
    - now 07884750
    G KILLOUGHERY LTD
    - 2016-10-25 07884750
    10 Osier Way, Mitcham, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    2011-12-16 ~ 2021-10-01
    IIF 22 - Director → ME
  • 6
    KILLOUGHERY CONSTRUCTION LIMITED
    02470892
    10 Osier Way, Mitcham, Surrey
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,099,775 GBP2024-03-30
    Officer
    ~ 2004-01-05
    IIF 41 - Secretary → ME
  • 7
    KILLOUGHERY HOLDINGS LIMITED
    03306495
    43a Willow Lane, Mitcham, Surrey, England
    Active Corporate (1 parent, 4 offsprings)
    Profit/Loss (Company account)
    1,499,319 GBP2023-10-01 ~ 2024-09-30
    Officer
    2003-05-19 ~ 2016-01-08
    IIF 17 - Director → ME
  • 8
    KILLOUGHERY PROPERTIES LIMITED
    05278268
    43a Willow Lane, Mitcham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,354,513 GBP2024-09-30
    Officer
    2004-11-04 ~ 2016-01-08
    IIF 8 - Director → ME
    2004-11-04 ~ 2016-01-08
    IIF 28 - Secretary → ME
  • 9
    KILLOUGHERY WASTE MANAGEMENT LIMITED
    04227813
    43a Willow Lane, Mitcham, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    21,435 GBP2024-03-31
    Officer
    2001-06-04 ~ 2016-02-12
    IIF 1 - Director → ME
    2011-06-07 ~ 2016-02-12
    IIF 42 - Secretary → ME
  • 10
    MASTER SKIP LTD
    04248969
    43a Willow Lane, Mitcham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2001-07-14 ~ 2016-02-12
    IIF 2 - Director → ME
    2001-07-14 ~ 2016-02-12
    IIF 27 - Secretary → ME
  • 11
    O&H COLCHESTER LTD - now
    REGENT NEW HOMES LIMITED
    - 2012-02-13 03251164
    COLCHESTER HOMES LIMITED
    - 1997-07-04 03251164
    8 Sackville Street, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    785,586 GBP2024-02-29
    Officer
    1996-09-27 ~ 2006-09-01
    IIF 10 - Director → ME
  • 12
    RIVERSIDE AD LIMITED
    08371925
    10 Osier Way, Mitcham, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2013-01-23 ~ 2015-08-03
    IIF 11 - Director → ME
    2016-11-21 ~ 2023-12-01
    IIF 18 - Director → ME
  • 13
    RIVERSIDE BIO LIMITED
    - now 08104799
    WESTEROS LTD
    - 2012-06-19 08104799
    10 Osier Way, Mitcham, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    2,961,690 GBP2024-03-31
    Officer
    2012-06-18 ~ 2023-12-01
    IIF 5 - Director → ME
    2012-06-18 ~ 2019-12-13
    IIF 46 - Secretary → ME
  • 14
    TEARMANN LLP
    OC320426 10355869
    43a Willow Lane, Mitcham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2006-06-19 ~ 2016-10-01
    IIF 24 - LLP Designated Member → ME
  • 15
    VERTAL LIMITED
    - now 05832968
    FOOD WASTE CONVERTORS LTD - 2007-02-16
    10 Furnival Street, London
    Dissolved Corporate (2 parents)
    Officer
    2009-03-17 ~ 2011-12-14
    IIF 7 - Director → ME
  • 16
    WATERWISE LIMITED
    03222039
    43a Willow Lane, Mitcham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,791,494 GBP2024-03-31
    Officer
    2011-11-22 ~ 2016-01-01
    IIF 6 - Director → ME
    1996-08-10 ~ 2016-01-08
    IIF 26 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-09-30
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Has significant influence or control OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE

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.