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 William Croney

    Related profiles found in government register
  • Mr Paul William Croney
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 162, North Road, Dover, CT17 0AN, England

      IIF 1
    • Cumberland Lodge, Cumberland Road, Cliftonville, Margate, CT9 2JZ, England

      IIF 2
    • Cumberland Road, Cliftonville, Margate, Margate, CT9 2JZ, United Kingdom

      IIF 3
    • Flat 2 The Ivysisw, Flat 2 The Ivyside, 27 Sea Road, Westgate On Sea, CT8 8TR, United Kingdom

      IIF 4
    • Flat 2, 27 Sea Road, Westgate-on-sea, CT8 8TR

      IIF 5
    • Flat 2 Ivyside, 27 Sea Road, Westgate-on-sea, CT8 8TR, United Kingdom

      IIF 6 IIF 7
    • Flat 2, The Ivyside, 27 Sea Road, Westgate-on-sea, Kent, CT8 8TR, England

      IIF 8
    • Office 5 Town Hall Buildings, St. Mildreds Road, Westgate-on-sea, CT8 8RE, England

      IIF 9
  • Mr Paul Williams
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tangles, Mill Lane, Preston, Canterbury, CT3 1HB, England

      IIF 10
  • Mr Paul Croney
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 15, Puma Power Projects Ltd, Crystal Business Centre, Sandwich, CT13 9QX, United Kingdom

      IIF 11
  • Mr Paul William Croney
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 The Ivyside, 27 Sea Road, Westgate-on-sea, Kent, CT8 8TR, England

      IIF 12
  • Mr Paul Williams
    English born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tangles, Mill Lane, Canterbury, Kent, CT3 1HB, United Kingdom

      IIF 13
  • Mr Paul William Croney
    British born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • 29, Salford Road, Bolton, Lancs, BL5 1BN

      IIF 14
  • Croney, Paul William
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Business Rescue Expert 49, Duke Street, Darlington, County Durham, DL3 7SD

      IIF 15
    • Cumberland Lodge, Cumberland Road, Cliftonville, Margate, CT9 2JZ, England

      IIF 16
    • Flat 2 The Ivysisw, Flat 2 The Ivyside, 27 Sea Road, Westgate On Sea, CT8 8TR, United Kingdom

      IIF 17
  • Croney, Paul William
    British accountant born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cumberland Road, Cliftonville, Margate, Margate, CT9 2JZ, United Kingdom

      IIF 18
    • Flat 2, 27 Sea Road, Westgate On Sea, CT8 8TR, United Kingdom

      IIF 19
    • Flat 2 Ivyside, 27 Sea Road, Westgate On Sea, Kent, CT8 8TR, Uk

      IIF 20
    • Flat 2 The Ivyside, 27 Sea Road, Westgate On Sea, Kent, CT8 8TR, Uk

      IIF 21
    • Flat 2, 27 Sea Road, Westgate-on-sea, CT8 8TR, England

      IIF 22 IIF 23 IIF 24
    • Flat 2 27, Sea Road, Westgate-on-sea, Kent, CT8 8TR

      IIF 29
    • Flat 2, 27 Sea Road, Westgate-on-sea, Kent, CT8 8TR, England

      IIF 30
    • Flat 2 Ivyside, 27 Sea Road, Westgate-on-sea, Kent, CT8 8TR, United Kingdom

      IIF 31
    • Flat 2, The Ivyside, 27 Sea Road, Westgate-on-sea, Kent, CT8 8TR, England

      IIF 32 IIF 33
    • Flat 2 The Ivyside, 27 Sea Road, Westgate-on-sea, Kent, CT8 8TR, Uk

      IIF 34
    • Flat 2 The Ivyside, Sea Road, Westgate-on-sea, CT8 8TR, England

      IIF 35
    • Office 5 Town Hall Buildings, St. Mildreds Road, Westgate-on-sea, CT8 8RE, United Kingdom

      IIF 36
    • Suite 2, The Ivyside, 27 Sea Road, Westgate-on-sea, Kent, CT8 8TR, England

      IIF 37
  • Croney, Paul William
    British company director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 27 The Ivyside, Sea Road, Westgate-on-sea, Kent, CT8 8TR

      IIF 38
  • Croney, Paul
    British accountant born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 15, Puma Power Projects Ltd, Crystal Business Centre, Sandwich, CT13 9QX, United Kingdom

      IIF 39
  • Croney, Paul William
    born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2 Ivyside, 27 Sea Road, Westgate-on-sea, Kent, CT8 8TR, United Kingdom

      IIF 40
  • Williams, Paul
    English director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tangles, Mill Lane, Canterbury, Kent, CT3 1HB, United Kingdom

      IIF 41
  • Croney, Paul William
    British company director born in December 1951

    Registered addresses and corresponding companies
  • Croney, Paul William
    British director born in December 1951

    Registered addresses and corresponding companies
    • Lesser Stour House Nargate Street, Littlebourne, Canterbury, Kent, CT3 1UJ

      IIF 48
  • Croney, Paul William
    British

    Registered addresses and corresponding companies
    • Flat 2, 27 The Ivyside, Sea Road, Westgate-on-sea, Kent, CT8 8TR

      IIF 49
  • Croney, Paul William
    British company director

    Registered addresses and corresponding companies
    • Lesser Stour House Nargate Street, Littlebourne, Canterbury, Kent, CT3 1UJ

      IIF 50
  • Coney, Paul William

    Registered addresses and corresponding companies
    • Lesser Stour House, Nargate Street, Littlebourne, Canterbury, Kent, CT3 1UJ

      IIF 51
child relation
Offspring entities and appointments 28
  • 1
    ALL SIGN SOLUTIONS LIMITED
    04675840
    C/o Business Rescue Expert 49, Duke Street, Darlington, County Durham
    Liquidation Corporate (5 parents)
    Officer
    2020-11-02 ~ now
    IIF 15 - Director → ME
  • 2
    ALPINE SOFT DRINKS (U.K.) LIMITED
    00484471 SC053025
    Wilson Pitts Devonshire House, 38 York Place, Leeds
    Liquidation Corporate (18 parents)
    Officer
    ~ 1991-08-31
    IIF 43 - Director → ME
  • 3
    BLASTFAST SERVICES LIMITED
    08182627
    Suite 2 The Ivyside, 27 Sea Road, Westgate-on-sea, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-16 ~ 2013-10-01
    IIF 37 - Director → ME
  • 4
    C & G COMPANY SERVICES LIMITED
    11082663
    Flat 2 27 Sea Road, Westgate On Sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-24 ~ 2019-06-25
    IIF 19 - Director → ME
  • 5
    CARMAN ENGINEERING LIMITED
    07505910
    16a Cowper Road, Margate, Kent
    Dissolved Corporate (5 parents)
    Officer
    2013-03-01 ~ 2013-11-12
    IIF 21 - Director → ME
  • 6
    FARRINGFORD DEVELOPMENTS (SCOTLAND) LIMITED - now
    ALPINE SOFT DRINKS (SCOTLAND) LIMITED
    - 1992-01-29 SC053025
    ALPINE SOFT DRINKS (U.K.) LIMITED - 1988-07-04
    ALPINE SOFT DRINKS (SCOTLAND) LIMITED - 1988-03-28
    C/o Kpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate (16 parents)
    Officer
    1991-02-26 ~ 1991-08-31
    IIF 48 - Director → ME
  • 7
    FARRINGFORD PROJECTS LIMITED
    - now 01384431
    ALPINE DIRECT SUPPLY LIMITED
    - 1992-01-31 01384431
    4th Floor, Millbank Tower 21-24 Millbank, London, England, England
    Dissolved Corporate (13 parents)
    Officer
    ~ 1994-09-05
    IIF 47 - Director → ME
  • 8
    HOLLYWOOD TOOLING SERVICES LIMITED
    05160829
    16a Cowper Road, Margate, Kent
    Dissolved Corporate (5 parents)
    Officer
    2013-07-16 ~ 2013-11-12
    IIF 34 - Director → ME
  • 9
    METEOR INTERNATIONAL TRADING LIMITED
    - now 05964137
    METEOR AERO LIMITED
    - 2023-03-25 05964137
    Flat 2 The Ivysisw Flat 2 The Ivyside, 27 Sea Road, Westgate On Sea, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-06-01 ~ now
    IIF 17 - Director → ME
    2023-02-01 ~ 2023-06-01
    IIF 32 - Director → ME
    Person with significant control
    2023-02-02 ~ 2023-06-01
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    2023-06-01 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    2021-05-27 ~ 2021-09-24
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 10
    MR PAUL CRONEY AND ASSOCIATES LLP
    OC435304
    Flat 2 Ivyside, 27 Sea Road, Westgate-on-sea, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-01-29 ~ dissolved
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    2021-01-29 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to surplus assets - More than 25% but not more than 50% OE
  • 11
    NORTH EAST DIRECT SUPPLY LIMITED
    00600794
    4th Floor Millbank Tower, 21-24 Millbank, London, England
    Dissolved Corporate (13 parents)
    Officer
    ~ 1991-08-31
    IIF 42 - Director → ME
  • 12
    PANIGALE DEVELOPMENTS LIMITED
    15592969
    Cumberland Road Cliftonville, Margate, Margate, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-03-25 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 13
    PORTLAND TYRIE SERVICES LIMITED
    11757100 08614733
    29 Salford Road, Bolton, Lancs
    Dissolved Corporate (1 parent)
    Officer
    2019-01-09 ~ 2019-06-24
    IIF 31 - Director → ME
    Person with significant control
    2019-01-09 ~ 2019-06-24
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    2020-06-15 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 14
    PORTLAND TYRIE SERVICES LTD
    08614733 11757100
    Office 5 Town Hall Buildings, St. Mildreds Road, Westgate-on-sea, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-18 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-01-18 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 15
    PTS BUILDING DESIGN LIMITED
    08371982
    Flat 2 27 Sea Road, Westgate-on-sea
    Dissolved Corporate (1 parent)
    Officer
    2013-01-23 ~ 2019-06-25
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-25
    IIF 5 - Ownership of shares – 75% or more OE
  • 16
    PUMA CONSERVATORIES WINDOWS AND DOORS LIMITED
    07280328
    Unit 14 Crystal Business Centre, Sandwich, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-11-09 ~ dissolved
    IIF 20 - Director → ME
  • 17
    PUMA GENERATOR SERVICE LIMITED
    - now 04679808 10445294
    PUMA GENERATOR SEVICE LIMITED
    - 2003-04-22 04679808 10445294
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    2008-09-30 ~ dissolved
    IIF 38 - Director → ME
    2003-02-26 ~ 2004-05-26
    IIF 45 - Director → ME
    2003-02-26 ~ 2004-05-26
    IIF 50 - Secretary → ME
    2008-10-07 ~ dissolved
    IIF 49 - Secretary → ME
  • 18
    PUMA GENERATOR SERVICE LIMITED
    10445294 04679808... (more)
    Unit 15, Puma Power Projects Ltd, Crystal Business Centre, Sandwich, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-10-25 ~ 2017-11-01
    IIF 39 - Director → ME
    Person with significant control
    2016-10-25 ~ 2017-11-01
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 19
    PUMA MANUFACTURING LIMITED
    01518167
    8th Floor, 25 Farringdon Street, London
    ADMINISTRATIVE RECEIVER Corporate (14 parents)
    Officer
    1994-08-31 ~ now
    IIF 46 - Director → ME
    2004-05-11 ~ now
    IIF 51 - Secretary → ME
  • 20
    PUMA POWER PROJECTS LIMITED
    05519247
    Unit 15 Crystal Business Centre, Sandwich Industrial Estate, Sandwich, Kent
    Active Corporate (8 parents)
    Officer
    2014-06-17 ~ 2017-06-21
    IIF 29 - Director → ME
  • 21
    SMART AUTOTECH LIMITED
    - now 08816358
    XL AUTOMOTIVE TECHNOLOGIES LIMITED
    - 2014-01-24 08816358
    Cemex Canterbury Industrial Park Island Road, Hersden, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2013-12-16 ~ 2016-04-01
    IIF 26 - Director → ME
  • 22
    SMART MOBILITY ASSIST LTD
    - now 08816159
    SMART PRECISION LIMITED
    - 2025-06-20 08816159
    XL PRECISION ENGINEERS LIMITED
    - 2014-01-24 08816159
    Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (4 parents)
    Officer
    2020-06-15 ~ 2020-11-23
    IIF 35 - Director → ME
    2021-05-01 ~ 2023-08-01
    IIF 30 - Director → ME
    2013-12-16 ~ 2018-02-22
    IIF 28 - Director → ME
    2019-02-18 ~ 2019-05-31
    IIF 33 - Director → ME
    2023-12-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-22
    IIF 8 - Ownership of shares – 75% or more OE
    2020-12-23 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    2020-06-15 ~ 2020-11-23
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 23
    STANDFAST ASSET MANAGEMENT LTD
    13465072
    Tangles, Mill Lane, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-18 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2021-06-18 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 24
    THOMPSON & PEARSON LIMITED
    00235183
    4th Floor Millbank Tower, 21-24 Millbank, London, England
    Dissolved Corporate (13 parents)
    Officer
    ~ 1991-08-31
    IIF 44 - Director → ME
  • 25
    XL AIR LIMITED
    08218478
    Unit 13 Canterbury, Hersden, Nr Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    2012-09-18 ~ dissolved
    IIF 22 - Director → ME
  • 26
    XL M.O.T. SERVICES LIMITED
    08218927
    Unit 10 Canterbury Industrial Park, Hersden, Nr Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-18 ~ dissolved
    IIF 25 - Director → ME
  • 27
    XL VEHICLE PARTS LIMITED
    08218552
    Unit 13 Island Road, Hersden, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2012-09-18 ~ 2014-01-01
    IIF 23 - Director → ME
  • 28
    XL VEHICLE SERVICES LIMITED
    08218572
    Unit 9 Canterbury Industrial Park, Hersden, Nr Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    2012-09-18 ~ 2014-01-01
    IIF 24 - 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.