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 Andrew Weobley

    Related profiles found in government register
  • Mr Paul Andrew Weobley
    English born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Swain Road, Gillingham, ME8 0SN, England

      IIF 1
    • icon of address 7 Swain Road, Wigmore, Gillingham, Kent, ME8 0SN, United Kingdom

      IIF 2
    • icon of address Berry & Co, Sterling House, 7 Ashford Road, Maidstone, Kent, ME14 5BJ, England

      IIF 3 IIF 4 IIF 5
    • icon of address Suite 44,45,46 Maidstone Innovation Centre, Gidds Pond Way, Weavering, Maidstone, Kent, ME14 5FY, England

      IIF 6
  • Mr Paul Andrew Weobley
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Swain Road, Wigmore, Gillingham, Kent, ME8 0SN, England

      IIF 7
  • Weobley, Paul Andrew
    English born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Swain Road, Wigmore, Gillingham, Kent, ME8 0SN

      IIF 8 IIF 9 IIF 10
    • icon of address Suite 44,45,46 Maidstone Innovation Centre, Gidds Pond Way, Weavering, Maidstone, Kent, ME14 5FY, England

      IIF 12
  • Weobley, Paul Andrew
    English chartered building surveyor born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Turkey Court, Turkey Mill Business Park, Ashford Road, Maidstone, ME14 5PP, England

      IIF 13
  • Weobley, Paul Andrew
    English chartered surveyor born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Swain Road, Wigmore, Gillingham, Kent, ME8 0SN, United Kingdom

      IIF 14
  • Weobley, Paul Andrew
    English director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Swain Road, Wigmore, Gillingham, Kent, ME8 0SN, United Kingdom

      IIF 15
    • icon of address Prime House, 1a Queen Anne Road, Maidstone, Kent, ME14 1HU

      IIF 16
child relation
Offspring entities and appointments
Active 9
  • 1
    PRIME ECO CONSULTANTS LIMITED - 2020-03-10
    icon of address Berry & Co Sterling House, 7 Ashford Road, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2014-04-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 7 Swain Road, Wigmore, Gillingham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-02-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    FAITH BUILDING CONSULTANTS LIMITED - 1994-04-26
    PRPI HOLDINGS LIMITED - 1993-07-20
    icon of address Berry & Co Sterling House, 7 Ashford Road, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -176,825 GBP2024-03-31
    Officer
    icon of calendar 1993-06-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Has significant influence or controlOE
  • 4
    icon of address Berry & Co Sterling House, 7 Ashford Road, Maidstone, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -108,656 GBP2024-05-31
    Officer
    icon of calendar 2000-06-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    icon of address Berry & Co Sterling House, 7 Ashford Road, Maidstone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2001-09-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    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
  • 6
    CAPITAL APPROVED INSPECTORS LIMITED - 2020-02-27
    LONDON APPROVED INSPECTORS LIMITED - 2011-03-10
    icon of address 27 Turkey Court Turkey Mill Business Park, Ashford Road, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    105 GBP2019-10-11
    Officer
    icon of calendar 2019-08-22 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address Suite 44,45,46 Maidstone Innovation Centre Gidds Pond Way, Weavering, Maidstone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2009-03-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Suite 44,45,46 Maidstone Innovation Centre Gidds Pond Way, Weavering, Maidstone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2004-05-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Prime House, 1a Queen Anne Road, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-31 ~ dissolved
    IIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.