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

Henry, Paul Stuart

    Related profiles found in government register
  • Henry, Paul Stuart
    British company director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 1
    • icon of address The Old Laundry, Green Street Green Road, Longfield, Kent, DA2 8EB, England

      IIF 2
    • icon of address Gateway House, 10 Coopers Way, Southend On Sea, Essex, SS2 5TE, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Henry, Paul Stuart
    British director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Rendall & Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 7 IIF 8
    • icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 9
    • icon of address Studio 3, The Old Laundry, Longfield, Kent, DA2 8EB, England

      IIF 10
  • Henry, Paul
    British company director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 3 The Old Laundry, Mile End Green, Dartford, DA2 8EB, England

      IIF 11 IIF 12
  • Henry, Paul
    British director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Laundry, Green Street, Green Road, Dartford, Kent, DA2 8EB

      IIF 13
  • Henry, Paul Stuart
    British company director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Laundry, Mile End Green, Dartford, DA2 8EB, England

      IIF 14 IIF 15 IIF 16
    • icon of address Unit 3, The Old Laundry, Green Street Green Road, Dartford, DA2 8EB, United Kingdom

      IIF 19
    • icon of address Units 2&3, The Old Laundry, Green Street Green Road, Dartford, DA2 8EB, United Kingdom

      IIF 20
    • icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 21 IIF 22 IIF 23
    • icon of address The Old Laundry, Green Street Green Road, Longfield, Kent, DA2 8EB, England

      IIF 24
    • icon of address Gateway House, 10 Coopers Way, Southend On Sea, Essex, SS2 5TE, United Kingdom

      IIF 25
    • icon of address Gateway House, 10 Coopers Way, Southend-on-sea, Essex, SS2 5TE, United Kingdom

      IIF 26
    • icon of address Gateway House, 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, SS2 5TE, United Kingdom

      IIF 27
    • icon of address 104, High Street, West Wickham, BR4 0NF, England

      IIF 28
  • Henry, Paul Stuart
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 3, The Old Laundry, Mile End Green, Dartford, DA2 8EB, United Kingdom

      IIF 29
    • icon of address The Old Laundry, Mile End Green, Dartford, DA2 8EB, England

      IIF 30 IIF 31
    • icon of address 78, New Cavendish Street, London, W1G 9TB

      IIF 32
    • icon of address 45, Station Road, Longfield, DA3 7QD, United Kingdom

      IIF 33
    • icon of address 45, Station Road, Longfield, Kent, DA3 7QD, United Kingdom

      IIF 34
    • icon of address 5-7, Station Road, Longfield, DA3 7QD, England

      IIF 35 IIF 36
    • icon of address Studio 3, The Old Laundry, Longfield, DA2 8EB, United Kingdom

      IIF 37
    • icon of address Studio 3, The Old Laundry, Longfield, Kent, DA2 8EB, England

      IIF 38 IIF 39 IIF 40
    • icon of address Studio 3, The Old Laundry, Longfield, Kent, DA2 8EB, United Kingdom

      IIF 43 IIF 44
    • icon of address Units 2&3, Green Street Green Road, Longfield, DA2 8EB, United Kingdom

      IIF 45
    • icon of address Bryant House, Bryant Road, Strood, Rochester, Kent, ME2 3EW, England

      IIF 46
    • icon of address Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 47
  • Mr Paul Stuart Henry
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Laundry, Green Street Green Road, Longfield, Kent, DA2 8EB, England

      IIF 48
  • Henry, Paul
    British company director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rendall & Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 49
  • Henry, Paul
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Biddenden Way, Istead Rise, Gravesend, DA13 9DF, England

      IIF 50
    • icon of address 45 Station Road, Longfield, DA3 7QD, England

      IIF 51
    • icon of address 45, Station Road, Longfield, Kent, DA3 7QD, United Kingdom

      IIF 52 IIF 53
    • icon of address Studio 3, The Old Laundry, Longfield, Kent, DA2 8EB, England

      IIF 54
  • Henry, Paul
    British director, property developer born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 55
  • Mr Paul Henry
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 3, The Old Laundry, Mile End Green, Dartford, DA2 8EB, United Kingdom

      IIF 56
    • icon of address 76, New Cavendish Street, London, W1G 9TB

      IIF 57
    • icon of address C/o Rendall & Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 58
    • icon of address 45, Station Road, Longfield, Kent, DA3 7QD, United Kingdom

      IIF 59 IIF 60
    • icon of address Studio 3, The Old Laundry, Longfield, Kent, DA2 8EB, United Kingdom

      IIF 61 IIF 62
  • Mr Paul Stuart Henry
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Pmuk (london)) Ltd, The Base, Victoria Road, Dartford, DA1 5FS, England

      IIF 63
    • icon of address Pmuk (london) Ltd C/o The Base, Victoria Road, Dartford, DA1 5FS, England

      IIF 64
    • icon of address The Old Laundry, Mile End Green, Dartford, DA2 8EB, England

      IIF 65 IIF 66 IIF 67
    • icon of address Unit 3, The Old Laundry, Green Street Green Road, Dartford, DA2 8EB, United Kingdom

      IIF 69
    • icon of address 45, Station Road, Longfield, DA3 7QD, United Kingdom

      IIF 70
    • icon of address 45, Station Road, Longfield, Kent, DA3 7QD, United Kingdom

      IIF 71
    • icon of address 5-7, Station Road, Longfield, DA3 7QD, England

      IIF 72 IIF 73
    • icon of address Studio 3, The Old Laundry, Longfield, Kent, DA2 8EB, England

      IIF 74 IIF 75 IIF 76
    • icon of address Bryant House, Bryant Road, Strood, Rochester, Kent, ME2 3EW, England

      IIF 81
    • icon of address Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 82
  • Paul Henry
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 3 The Old Laundry, Mile End Green, Dartford, DA2 8EB, England

      IIF 83 IIF 84
    • icon of address Units 2&3, The Old Laundry, Green Street Green Road, Dartford, DA2 8EB, United Kingdom

      IIF 85
  • Henry, Paul

    Registered addresses and corresponding companies
    • icon of address The Old Laundry, Green Street, Green Road, Dartford, Kent, DA2 8EB

      IIF 86
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 21 - Director → ME
  • 2
    icon of address The Old Laundry Green Street, Green Road, Dartford, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 13 - Director → ME
    icon of calendar 2025-01-17 ~ now
    IIF 86 - Secretary → ME
  • 3
    icon of address Nijjer & Co Accountants, 45 Station Road, Longfield, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    97 GBP2020-08-31
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-05-09 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Studio 3 The Old Laundry, Longfield, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,049 GBP2024-09-30
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Studio 3 The Old Laundry, Longfield, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -794 GBP2023-12-31
    Officer
    icon of calendar 2017-06-23 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Studio 3 The Old Laundry, Longfield, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    672,374 GBP2021-12-31
    Officer
    icon of calendar 2018-11-08 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Studio 3 The Old Laundry, Longfield, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Studio 3 The Old Laundry, Longfield, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    732,310 GBP2024-06-28
    Officer
    icon of calendar 2016-06-10 ~ now
    IIF 54 - Director → ME
  • 9
    icon of address C/o R2 Advisory Limited St Clements House, 27 Clements Lane, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    233,872 GBP2021-10-31
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 51 - Director → ME
  • 10
    icon of address Studio 3 The Old Laundry, Longfield, Kent, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,446,213 GBP2023-12-31
    Officer
    icon of calendar 2011-06-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Units 2&3 The Old Laundry, Green Street Green Road, Dartford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,625 GBP2024-12-31
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Studio 3 The Old Laundry, Mile End Green, Dartford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address C/o Rendall & Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-12-07 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-12-07 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 14
    icon of address Studio 3 The Old Laundry, Longfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 37 - Director → ME
  • 15
    icon of address Unit 3 The Old Laundry, Green Street Green Road, Dartford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ now
    IIF 69 - Right to appoint or remove directorsOE
  • 16
    icon of address Units 2&3 Green Street Green Road, Longfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 45 - Director → ME
  • 17
    icon of address 76 New Cavendish Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    289,128 GBP2016-12-31
    Officer
    icon of calendar 2014-08-13 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Studio 3 The Old Laundry, Longfield, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    198,116 GBP2024-09-30
    Officer
    icon of calendar 2017-09-12 ~ now
    IIF 40 - Director → ME
  • 19
    icon of address Studio 3 The Old Laundry, Mile End Green, Dartford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address The Old Laundry, Green Street Green Road, Longfield, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,100 GBP2024-12-31
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 24 - Director → ME
  • 21
    icon of address C/o Rendall & Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 8 - Director → ME
  • 22
    icon of address The Old Laundry, Mile End Green, Dartford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,763 GBP2023-12-31
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 45 Station Road, Longfield, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,816 GBP2021-06-30
    Officer
    icon of calendar 2018-06-11 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address The Old Laundry, Mile End Green, Dartford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    63,141 GBP2024-12-31
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    IIF 67 - Right to appoint or remove directorsOE
  • 25
    icon of address The Old Laundry, Mile End Green, Dartford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,883 GBP2024-12-31
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 26
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 9 - Director → ME
  • 27
    icon of address 78 New Cavendish Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    456,531 GBP2021-01-31
    Officer
    icon of calendar 2018-11-08 ~ dissolved
    IIF 32 - Director → ME
  • 28
    icon of address Studio 3 The Old Laundry, Longfield, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,948 GBP2024-12-31
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -5,117 GBP2024-02-29
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ dissolved
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Studio 3 The Old Laundry, Mile End Green, Dartford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address 5-7 Station Road, Longfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,670 GBP2020-09-30
    Officer
    icon of calendar 2017-06-23 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address C/o Pmuk (london)) Ltd, The Base, Victoria Road, Dartford, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-08-21 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 33
    icon of address The Old Laundry, Mile End Green, Dartford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    146,480 GBP2023-12-31
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Nijjer & Co Accountants, 45 Station Road, Longfield, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 35
    icon of address The Old Laundry, Mile End Green, Dartford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 17 - Director → ME
  • 36
    icon of address 5-7 Station Road, Longfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,914 GBP2022-12-31
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address The Old Laundry, Mile End Green, Dartford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 14 - Director → ME
  • 38
    icon of address C/o Rendall & Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 7 - Director → ME
  • 39
    icon of address Pmuk (london) Ltd C/o The Base, Victoria Road, Dartford, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-08-21 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 40
    icon of address Studio 3 The Old Laundry, Longfield, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    169 GBP2023-03-31
    Officer
    icon of calendar 2019-04-20 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address The Old Laundry, Green Street Green Road, Longfield, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,279 GBP2024-12-31
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ now
    IIF 48 - Right to appoint or remove directorsOE
  • 42
    icon of address Nijjer & Co Accountants, 45 Station Road, Longfield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    131 GBP2019-08-31
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address Gateway House, 10 Coopers Way, Southend On Sea, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2017-10-25 ~ now
    IIF 25 - Director → ME
  • 44
    icon of address 104 High Street, West Wickham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 28 - Director → ME
Ceased 14
  • 1
    icon of address Simpson Wreford & Co, Wellesley House, Duke Of Wellington Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    11,759 GBP2024-12-31
    Officer
    icon of calendar 2014-01-13 ~ 2016-11-07
    IIF 55 - Director → ME
  • 2
    icon of address C/o Love Property Management Ltd Clover House, John Wilson Business Park, Whitstable, Kent, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-03-06 ~ 2020-11-26
    IIF 5 - Director → ME
  • 3
    icon of address Studio 3 The Old Laundry, Longfield, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    732,310 GBP2024-06-28
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-04-13
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Studio 3 The Old Laundry, Longfield, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    198,116 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-09-12 ~ 2024-03-20
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address The Old Laundry, Mile End Green, Dartford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-02 ~ 2025-07-09
    IIF 18 - Director → ME
  • 6
    icon of address 3 Manor Farm Close, Cliffe, Rochester, Kent, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2019-02-12 ~ 2022-06-24
    IIF 26 - Director → ME
  • 7
    icon of address 6 Penny Close, Boughton Monchelsea, Maidstone, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2025-01-05
    Officer
    icon of calendar 2017-10-23 ~ 2021-02-03
    IIF 4 - Director → ME
  • 8
    icon of address Gateway House, 10 Coopers Way, Southend On Sea, Essex, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-03-06 ~ 2021-03-22
    IIF 6 - Director → ME
  • 9
    icon of address C/o Pmuk (london)) Ltd, The Base, Victoria Road, Dartford, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2019-08-21 ~ 2023-07-10
    IIF 22 - Director → ME
  • 10
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2016-02-03 ~ 2023-01-10
    IIF 1 - Director → ME
  • 11
    icon of address 7 Roy Hood Court, Boughton Monchelsea, Maidstone, England
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2017-10-23 ~ 2021-06-07
    IIF 3 - Director → ME
  • 12
    icon of address 12 The Foundry, Horsmonden, Tonbridge, Kent
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-03-20 ~ 2022-06-06
    IIF 27 - Director → ME
  • 13
    icon of address Bryant House Bryant Road, Strood, Rochester, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,887 GBP2024-09-30
    Officer
    icon of calendar 2017-09-29 ~ 2024-06-03
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ 2024-04-30
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Pmuk (london) Ltd C/o The Base, Victoria Road, Dartford, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2019-08-21 ~ 2024-02-01
    IIF 23 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.