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

Fletcher, Paul Patrick George

    Related profiles found in government register
  • Fletcher, Paul Patrick George
    British company director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Shott Nursery, Sedge Green Road, Roydon, Harlow, CM19 5JS, England

      IIF 1
    • icon of address Lowershott Nursery, Sedge Green Road, Roydon, Harlow, Essex, CM19 5JS, England

      IIF 2
    • icon of address 21, High Street, Hoddesdon, EN11 8SX, England

      IIF 3
    • icon of address 35, Grafton Way, London, W1T 5DB, England

      IIF 4 IIF 5 IIF 6
  • Fletcher, Paul Patrick George
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Hadleigh Business Centre, 351 London Road, Hadleigh, Benfleet, Essex, SS7 2BT, United Kingdom

      IIF 7 IIF 8
    • icon of address 115, Downfield Road, Cheshunt, Hertfordshire, EN8 8SS, England

      IIF 9
    • icon of address 115, Downfield Road, Cheshunt, Herts, EN8 8SS, United Kingdom

      IIF 10
    • icon of address Unit 2, Robins Wharf, Grove Road, Gravesend, DA11 9AX, England

      IIF 11
    • icon of address Unit 2, Robins Wharf, Grove Road, Northfleet, Gravesend, Kent, DA11 9AX, England

      IIF 12 IIF 13
    • icon of address Lowershott Nursery, Sedge Green Road, Roydon, Harlow, Essex, CM19 5JS, England

      IIF 14
    • icon of address 115, Downfield Road, Cheshunt, Waltham Cross, Hertfordshire, EN8 8SS, England

      IIF 15
  • Fletcher, Paul
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Stubbs Manor, White Stubbs Lane, Broxbourne, EN10 7QA, United Kingdom

      IIF 16
  • Mr Paul Patrick George Fletcher
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lowershott Nursery, Sedge Green Road, Roydon, Harlow, Essex, CM19 5JS, England

      IIF 17 IIF 18
    • icon of address Sedge Green Nursery, Sedge Green, Harlow, CM19 5JS, United Kingdom

      IIF 19
    • icon of address 35, Grafton Way, London, W1T 5DB, England

      IIF 20 IIF 21 IIF 22
  • Paul Patrick George Fletcher
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Hadleigh Business Centre, 351 London Road, Hadleigh, Benfleet, Essex, SS7 2BT, United Kingdom

      IIF 23
  • Mr Paul Fletcher
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Stubbs Manor, White Stubbs Lane, Broxbourne, EN10 7QA, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 35 Grafton Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    66,008 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    icon of address White Stubbs Manor, White Stubbs Lane, Broxbourne, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,766 GBP2024-01-31
    Officer
    icon of calendar 2017-01-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Hogs Roast Ltd, Unit 2, Robins Wharf, Grove Road, Gravesend, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address Unit 2, Robins Wharf Grove Road, Northfleet, Gravesend, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-16 ~ dissolved
    IIF 13 - Director → ME
  • 5
    GRAFTON PROPERTY DEVELOPERS LTD - 2023-02-28
    icon of address 35 Grafton Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,318 GBP2024-08-31
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    AFFINITY FUNDING LIMITED - 2018-02-21
    icon of address 35 Grafton Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    575,838 GBP2024-09-30
    Officer
    icon of calendar 2017-09-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 35 Grafton Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,021 GBP2024-12-31
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 35 Grafton Way, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-05-18 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit 2, Robins Wharf, Grove Road, Northfleet, Gravesend, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    IIF 12 - Director → ME
Ceased 7
  • 1
    icon of address 35 Grafton Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    66,008 GBP2025-03-31
    Officer
    icon of calendar 2021-04-29 ~ 2022-04-01
    IIF 4 - Director → ME
    icon of calendar 2022-11-25 ~ 2024-07-06
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ 2022-04-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 35 Grafton Way, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,322 GBP2017-09-30
    Officer
    icon of calendar 2018-01-18 ~ 2018-02-12
    IIF 3 - Director → ME
  • 3
    icon of address The Leaves Tylers Road, Roydon, Harlow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    259,644 GBP2024-02-29
    Officer
    icon of calendar 2012-02-20 ~ 2013-05-31
    IIF 10 - Director → ME
  • 4
    icon of address White Stubbs Bungalow, White Stubbs Lane, Broxbourne, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -324 GBP2016-07-31
    Officer
    icon of calendar 2009-07-07 ~ 2015-07-10
    IIF 9 - Director → ME
  • 5
    SMILE PEARLY WHITES LIMITED - 2011-12-19
    icon of address 23 Alleyn Place, Westcliff-on-sea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-12 ~ 2013-10-01
    IIF 15 - Director → ME
  • 6
    icon of address 57a Broadway, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,984 GBP2018-09-30
    Officer
    icon of calendar 2015-05-06 ~ 2017-10-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 57a Broadway, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -250,128 GBP2021-02-28
    Officer
    icon of calendar 2014-03-08 ~ 2015-04-01
    IIF 7 - 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.