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 Stuart Hutton

    Related profiles found in government register
  • Mr Paul Stuart Hutton
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Athelstan Road, Margate, CT9 2BF, England

      IIF 1 IIF 2 IIF 3
    • icon of address 7 Princes Gardens, Cliftonville, Margate, Kent, CT9 3AP, United Kingdom

      IIF 4
  • Mr Paul Hutton
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Princes Gardens, Margate, Kent, CT9 3AP, England

      IIF 5
  • Mr Paul Stuart Hutton
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Princes Gardens, Margate, CT9 3AP, United Kingdom

      IIF 6
  • Hutton, Paul Stuart
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Ramsgate Road, Margate, Kent, CT9 5RT

      IIF 7 IIF 8
    • icon of address 2a, Athelstan Road, Margate, CT9 2BF, England

      IIF 9 IIF 10
    • icon of address 7 Princes Gardens, Margate, Kent, CT9 3AP

      IIF 11 IIF 12
    • icon of address 7, Princes Gardens, Margate, Kent, CT9 3AP, England

      IIF 13
  • Hutton, Paul Stuart
    British consultant born in September 1967

    Resident in England

    Registered addresses and corresponding companies
  • Hutton, Paul Stuart
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Ramsgate Road, Margate, Kent, CT9 5RT

      IIF 19
    • icon of address 7 Princes Gardens, Margate, Kent, CT9 3AP

      IIF 20
  • Hutton, Paul Stuart
    British letting agent born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Princes Gardens, Margate, Kent, CT9 3AP, United Kingdom

      IIF 21
  • Hutton, Paul Stuart
    British property developer born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Ramsgate Road, Margate, Kent, CT9 5RT

      IIF 22
    • icon of address 2a, Athelstan Road, Margate, CT9 2BF, England

      IIF 23
    • icon of address 7 Princes Gardens, Margate, Kent, CT9 3AP

      IIF 24
  • Hutton, Paul Stuart
    British tax advisor born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Ramsgate Road, Margate, Kent, CT9 5RT

      IIF 25
  • Hutton, Paul
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Princes Gardens, Margate, Kent, CT9 3AP, England

      IIF 26
  • Hutton, Paul Stuart
    born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Princes Gardens, Cliftonville, Margate, , CT9 3AP,

      IIF 27 IIF 28
  • Hutton, Paul Stuart
    British consultant born in September 1967

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 81, Northdown Road, Margate, Kent, CT9 2RJ, United Kingdom

      IIF 29
  • Hutton, Paul Stuart
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Princes Gardens, Margate, Kent, CT9 3AP, United Kingdom

      IIF 30
  • Hutton, Paul Stuart
    British consultant

    Registered addresses and corresponding companies
    • icon of address 7 Princes Gardens, Margate, Kent, CT9 3AP

      IIF 31
  • Hutton, Paul Stuart
    British property developer

    Registered addresses and corresponding companies
    • icon of address 7 Princes Gardens, Margate, Kent, CT9 3AP

      IIF 32
  • Hutton, Paul
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Nook, 2a Athelstan Road, Cliftonville, Margate, Kent, CT9 2BF, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 2a Athelstan Road, Margate, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    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
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of address 2a Athelstan Road, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-06-30
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 8 Dane Close, Hartlip, Sittingbourne, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    370,716 GBP2024-09-30
    Officer
    icon of calendar 2002-06-28 ~ now
    IIF 28 - LLP Designated Member → ME
  • 4
    icon of address 8 Dane Close, Hartlip, Sittingbourne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-01-29 ~ now
    IIF 27 - LLP Designated Member → ME
  • 5
    icon of address The Nook 2a Athelstan Road, Cliftonville, Margate, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 33 - Director → ME
  • 6
    icon of address 7 Princes Gardens, Margate, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -8,525 GBP2024-12-31
    Officer
    icon of calendar 2019-12-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    icon of address 75 Springfield Road, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-26 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address 8 Dane Close, Hartlip, Sittingbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    84,362 GBP2024-09-30
    Officer
    icon of calendar 2006-06-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 8 Dane Close, Hartlip, Sittingbourne, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,330 GBP2023-09-30
    Officer
    icon of calendar 2004-05-27 ~ now
    IIF 13 - Director → ME
  • 10
    icon of address Nso Associates, 75 Springfield Road, Chelmsford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2004-07-28 ~ dissolved
    IIF 20 - Director → ME
  • 11
    SUPERIOR MANAGEMENT (ROCHESTER) LIMITED - 2004-04-27
    icon of address Moriston House, 75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -641 GBP2018-09-30
    Officer
    icon of calendar 2004-04-27 ~ dissolved
    IIF 14 - Director → ME
  • 12
    icon of address 8 Dane Close, Hartlip, Sittingbourne, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    918 GBP2024-09-30
    Officer
    icon of calendar 2003-12-22 ~ now
    IIF 8 - Director → ME
  • 13
    icon of address 75 75 Springfield Road, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    IIF 6 - Has significant influence or controlOE
  • 14
    icon of address Moriston House, 75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-22 ~ dissolved
    IIF 15 - Director → ME
  • 15
    icon of address Nso Associates, 75 Springfield Road, Chelmsford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12 GBP2018-09-30
    Officer
    icon of calendar 2004-07-28 ~ dissolved
    IIF 19 - Director → ME
  • 16
    PRECEPT WINDOWS LIMITED - 2006-12-14
    icon of address Moriston House, 75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2004-01-15 ~ dissolved
    IIF 18 - Director → ME
  • 17
    STUART NORMAN PROPERTY MANAGEMENT LTD - 2012-10-09
    PRECEPT PROPERTY MANAGEMENT LIMITED - 2009-09-02
    icon of address 8 Dane Close, Hartlip, Sittingbourne, England
    Active Corporate (4 parents)
    Equity (Company account)
    694,661 GBP2024-09-30
    Officer
    icon of calendar 2004-01-15 ~ now
    IIF 11 - Director → ME
  • 18
    icon of address 8 Dane Close, Hartlip, Sittingbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    280,396 GBP2023-09-30
    Officer
    icon of calendar 2004-01-15 ~ now
    IIF 12 - Director → ME
  • 19
    PRECEPT MANAGEMENT SERVICES LIMITED - 2008-03-11
    icon of address 81 Northdown Road, Margate, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-15 ~ dissolved
    IIF 29 - Director → ME
Ceased 6
  • 1
    icon of address Flat 1 Granville Road, Broadstairs, England
    Active Corporate (7 parents)
    Equity (Company account)
    28 GBP2024-07-31
    Officer
    icon of calendar 2023-07-12 ~ 2024-03-15
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ 2024-03-15
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address C/o The Block Management Company, 8 Military Road, Ramsgate, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-08-31
    Officer
    icon of calendar 2003-08-12 ~ 2005-03-01
    IIF 22 - Director → ME
  • 3
    icon of address 81 Northdown Road, Cliftonville, Margate, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-22 ~ 2011-07-01
    IIF 21 - Director → ME
  • 4
    WESTBROOK GRANT LIMITED - 2007-09-04
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-20 ~ 2010-11-01
    IIF 16 - Director → ME
    icon of calendar 2007-08-20 ~ 2010-11-01
    IIF 31 - Secretary → ME
  • 5
    icon of address 171 Ramsgate Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    76,938 GBP2024-08-31
    Officer
    icon of calendar 2002-08-07 ~ 2002-10-25
    IIF 25 - Director → ME
  • 6
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2007-04-30 ~ 2008-10-10
    IIF 24 - Director → ME
    icon of calendar 2007-04-30 ~ 2008-10-10
    IIF 32 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.