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 Gerard Killoughery

    Related profiles found in government register
  • Mr Paul Gerard Killoughery
    British born in November 1963

    Resident in England

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

      IIF 1
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2
    • icon of address 43a, Willow Lane, Mitcham, Surrey, CR4 4NA

      IIF 3
    • icon of address 43a, Willow Lane, Mitcham, Surrey, CR4 4NA, England

      IIF 4
  • Mr Paul Killoughery
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Killoughery, Paul Gerard
    British accountant born in November 1963

    Resident in England

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

      IIF 13
  • Killoughery, Paul Gerard
    British apprentice born in November 1963

    Resident in England

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

      IIF 14
  • Killoughery, Paul Gerard
    British director born in November 1963

    Resident in England

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

      IIF 15
  • Killoughery, Paul
    English manager born in November 1963

    Resident in England

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

      IIF 16
  • Killoughery, Paul
    born in November 1963

    Resident in United Kingdom

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

      IIF 17
    • icon of address 93 St. James's Drive, London, SW17 7RP

      IIF 18
  • Killoughery, Paul
    British accountant born in November 1963

    Resident in United Kingdom

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

      IIF 19
  • Killoughery, Paul
    British director born in November 1963

    Resident in United Kingdom

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

      IIF 20
  • Killoughery, Paul
    British engineer born in November 1963

    Resident in United Kingdom

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

      IIF 21
    • icon of address 93 St Jamess Drive, London, SW17 7RP

      IIF 22
    • icon of address 10, Osier Way, Mitcham, Surrey, CR4 4NF

      IIF 23
    • icon of address 10, Osier Way, Mitcham, Surrey, CR4 4NF, United Kingdom

      IIF 24
    • icon of address 43a, Willow Lane, Mitcham, Surrey, CR4 4NA, England

      IIF 25
    • icon of address 43a, Willow Lane, Mitcham, Surrey, CR4 4NA, United Kingdom

      IIF 26
  • Killoughery, Paul
    British manager born in November 1963

    Resident in United Kingdom

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

      IIF 27
  • Killoughery, Paul
    English accountant born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Killoughery, Paul
    English company director born in November 1963

    Resident in United Kingdom

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

      IIF 34
  • Killoughery, Paul
    English director born in November 1963

    Resident in United Kingdom

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

      IIF 35 IIF 36 IIF 37
    • icon of address 10, Osier Way, Mitcham, Surrey, CR4 4NF, United Kingdom

      IIF 38
  • Killoughery, Paul
    English manager born in November 1963

    Resident in United Kingdom

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

      IIF 39 IIF 40
  • Killoughery, Paul
    English

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

      IIF 41
  • Killoughery, Paul
    English accountant

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

      IIF 42
  • Killoughery, Paul
    English director

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

      IIF 43 IIF 44
  • Killoughery, Paul

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

      IIF 45
    • icon of address 93 St Jamess Drive, London, SW17 7RP

      IIF 46
    • icon of address 10, Osier Way, Mitcham, Surrey, CR4 4NF

      IIF 47
    • icon of address 10, Osier Way, Mitcham, Surrey, CR4 4NF, United Kingdom

      IIF 48 IIF 49 IIF 50
    • icon of address 43a, Willow Lane, Mitcham, Surrey, CR4 4NA, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 13
  • 1
    THAMES PLANT LIMITED - 2018-03-14
    icon of address Unit A Garratt Court, Furmage Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-01-19 ~ now
    IIF 36 - Director → ME
    icon of calendar 1996-01-19 ~ now
    IIF 44 - Secretary → ME
  • 2
    icon of address 10 Osier Way, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-10-31
    Officer
    icon of calendar 2009-10-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    G KILLOUGHERY LTD - 2016-10-25
    icon of address 10 Osier Way, Mitcham, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    KFIC
    - now
    KFIC LIMITED - 2022-09-13
    icon of address 10 Osier Way, Mitcham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    264,001 GBP2021-09-30
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 10 Osier Way, Mitcham, Surrey
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,099,775 GBP2024-03-30
    Officer
    icon of calendar ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 10 Osier Way, Mitcham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2016-09-06 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address 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
    icon of calendar 2020-03-30 ~ now
    IIF 17 - LLP Designated Member → ME
  • 8
    icon of address 10 Osier Way, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2014-02-25 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 10 Osier Way, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2014-02-25 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 10 Osier Way, Mitcham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 10 Osier Way, Mitcham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-05 ~ dissolved
    IIF 40 - Director → ME
  • 12
    icon of address 10 Osier Way, Mitcham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2014-05-27 ~ now
    IIF 16 - Director → ME
  • 13
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    KANGERTOO LTD - 2012-06-19
    icon of address 10 Osier Way, Mitcham, Surrey
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-06-18 ~ 2023-12-01
    IIF 31 - Director → ME
    icon of calendar 2012-06-18 ~ 2019-12-13
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2023-12-01
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 10 Osier Way, Mitcham, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    807,852 GBP2024-03-31
    Officer
    icon of calendar 2009-10-15 ~ 2023-12-01
    IIF 30 - Director → ME
    icon of calendar 2010-10-15 ~ 2019-12-13
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2018-02-27
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    icon of address 43a Willow Lane, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    268,295 GBP2020-09-30
    Officer
    icon of calendar 1997-06-20 ~ 2016-02-12
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-01
    IIF 3 - Has significant influence or control OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 43a Willow Lane, Mitcham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    8,239,846 GBP2024-09-30
    Officer
    icon of calendar 2003-05-19 ~ 2016-01-08
    IIF 25 - Director → ME
  • 5
    G KILLOUGHERY LTD - 2016-10-25
    icon of address 10 Osier Way, Mitcham, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2011-12-16 ~ 2021-10-01
    IIF 27 - Director → ME
  • 6
    icon of address 10 Osier Way, Mitcham, Surrey
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,099,775 GBP2024-03-30
    Officer
    icon of calendar ~ 2004-01-05
    IIF 46 - Secretary → ME
  • 7
    icon of address 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
    icon of calendar 2003-05-19 ~ 2016-01-08
    IIF 22 - Director → ME
  • 8
    icon of address 43a Willow Lane, Mitcham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,354,513 GBP2024-09-30
    Officer
    icon of calendar 2004-11-04 ~ 2016-01-08
    IIF 35 - Director → ME
    icon of calendar 2004-11-04 ~ 2016-01-08
    IIF 43 - Secretary → ME
  • 9
    icon of address 43a Willow Lane, Mitcham, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    21,435 GBP2024-03-31
    Officer
    icon of calendar 2001-06-04 ~ 2016-02-12
    IIF 28 - Director → ME
    icon of calendar 2011-06-07 ~ 2016-02-12
    IIF 45 - Secretary → ME
  • 10
    icon of address 43a Willow Lane, Mitcham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2001-07-14 ~ 2016-02-12
    IIF 29 - Director → ME
    icon of calendar 2001-07-14 ~ 2016-02-12
    IIF 42 - Secretary → ME
  • 11
    REGENT NEW HOMES LIMITED - 2012-02-13
    COLCHESTER HOMES LIMITED - 1997-07-04
    icon of address 8 Sackville Street, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    785,586 GBP2024-02-29
    Officer
    icon of calendar 1996-09-27 ~ 2006-09-01
    IIF 37 - Director → ME
  • 12
    icon of address 10 Osier Way, Mitcham, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-11-21 ~ 2023-12-01
    IIF 23 - Director → ME
    icon of calendar 2013-01-23 ~ 2015-08-03
    IIF 38 - Director → ME
  • 13
    WESTEROS LTD - 2012-06-19
    icon of address 10 Osier Way, Mitcham, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    2,961,690 GBP2024-03-31
    Officer
    icon of calendar 2012-06-18 ~ 2023-12-01
    IIF 32 - Director → ME
    icon of calendar 2012-06-18 ~ 2019-12-13
    IIF 50 - Secretary → ME
  • 14
    icon of address 43a Willow Lane, Mitcham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-19 ~ 2016-10-01
    IIF 18 - LLP Designated Member → ME
  • 15
    FOOD WASTE CONVERTORS LTD - 2007-02-16
    icon of address 10 Furnival Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-17 ~ 2011-12-14
    IIF 34 - Director → ME
  • 16
    icon of address 43a Willow Lane, Mitcham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,791,494 GBP2024-03-31
    Officer
    icon of calendar 2011-11-22 ~ 2016-01-01
    IIF 33 - Director → ME
    icon of calendar 1996-08-10 ~ 2016-01-08
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-30
    IIF 4 - Has significant influence or control OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE

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.