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

Selfe, William Arthur Edward

    Related profiles found in government register
  • Selfe, William Arthur Edward
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
  • Selfe, William Arthur Edward
    British director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • River House, 97 Cray Avenue, Orpington, Kent, BR5 4HE

      IIF 17
    • River House, 97 Cray Avenue, Orpington, Kent, BR5 4HE, England

      IIF 18
  • Mr William Arthur Edward Selfe
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Axiom, Orbital Park, Hall Avenue, Ashford, Kent, TN24 0AA, England

      IIF 19 IIF 20
    • 17, Barleycorn Drive, Rainham, Gillingham, Kent, ME8 9NA, United Kingdom

      IIF 21 IIF 22
    • 43 Hawthorne Avenue, Gillingham, Kent, ME8 6TR, United Kingdom

      IIF 23
  • Selfe, William Arthur Edward
    British

    Registered addresses and corresponding companies
  • Selfe, William Arthur Edward

    Registered addresses and corresponding companies
    • 17 Barleycorn Drive, Rainham, Gillingham, Kent, ME8 9NA

      IIF 27 IIF 28
    • River House, 97 Cray Avenue, Orpington, Kent, BR5 4HE, England

      IIF 29
child relation
Offspring entities and appointments
Active 4
  • 1
    NOOPHARMA LTD - 2023-12-09
    SMITH & PAGE LTD - 2016-03-21
    FORZA SUPPLEMENTS LTD - 2014-12-22
    PROGRESSING MATTERS LIMITED - 2012-05-11
    17 Barleycorn Drive, Gillingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2023-11-28 ~ now
    IIF 1 - Director → ME
  • 2
    17 Barleycorn Drive, Gillingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2023-12-01 ~ now
    IIF 4 - Director → ME
  • 3
    BRANDED PRODUCTS LIMITED - 2020-10-27
    17 Barleycorn Drive, Rainham, Gillingham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,403 GBP2025-05-31
    Officer
    2018-11-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-11-26 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    43 Hawthorne Avenue, Gillingham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -955 GBP2025-06-30
    Officer
    2021-06-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-06-03 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 19
  • 1
    586 Kings Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    229,984 GBP2023-12-31
    Officer
    1996-06-17 ~ 2001-05-31
    IIF 25 - Secretary → ME
  • 2
    17 Barleycorn Drive, Rainham, Gillingham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-26 ~ 2025-10-31
    IIF 6 - Director → ME
    Person with significant control
    2024-09-26 ~ 2025-09-06
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 3
    NOOPHARMA LTD - 2023-12-09
    SMITH & PAGE LTD - 2016-03-21
    FORZA SUPPLEMENTS LTD - 2014-12-22
    PROGRESSING MATTERS LIMITED - 2012-05-11
    17 Barleycorn Drive, Gillingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    2023-11-28 ~ 2025-10-24
    IIF 20 - Has significant influence or control as a member of a firm OE
    IIF 20 - Right to appoint or remove directors as a member of a firm OE
    IIF 20 - Has significant influence or control OE
  • 4
    CASTLEGATE 101 LIMITED - 1998-12-02
    Castle Court, 41 London Road, Reigate, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,346,884 GBP2019-03-31
    Officer
    2009-03-31 ~ 2010-04-30
    IIF 24 - Secretary → ME
  • 5
    GMP GLOBAL NUTRITION LTD - 2025-04-15
    17 Barleycorn Drive, Gillingham, England
    Active Corporate (2 parents)
    Officer
    2024-11-14 ~ 2026-01-31
    IIF 3 - Director → ME
    Person with significant control
    2024-11-14 ~ 2026-01-31
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 6
    DOUGH ASHFORD 1 LTD - 2025-09-05
    17 Barleycorn Drive, Gillingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,098 GBP2025-02-28
    Officer
    2022-02-07 ~ 2025-10-31
    IIF 5 - Director → ME
  • 7
    ESSEL PROPACK UK LIMITED - 2020-10-23
    TELCON PACKAGING LIMITED - 2005-07-21
    Castle Court, 41 London Road, Reigate, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    389,204 GBP2025-03-31
    Officer
    2009-03-31 ~ 2010-04-30
    IIF 28 - Secretary → ME
    2003-07-04 ~ 2006-08-02
    IIF 27 - Secretary → ME
  • 8
    17 Barleycorn Drive, Rainham, Gillingham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,825 GBP2025-03-31
    Officer
    2022-03-03 ~ 2025-10-31
    IIF 12 - Director → ME
  • 9
    17 Barleycorn Drive, Gillingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,395 GBP2025-02-28
    Officer
    2022-02-04 ~ 2025-10-31
    IIF 10 - Director → ME
  • 10
    SUPPLEMENT FACTORY HOLDINGS LIMITED - 2018-09-08
    Unit 5 Javelin Enterprise Park, Javelin Way, Ashford, Kent
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    17,246 GBP2024-05-31
    Officer
    2018-09-07 ~ 2025-11-14
    IIF 11 - Director → ME
  • 11
    FORZA INDUSTRIAL LTD - 2023-03-31
    17 Barleycorn Drive, Rainham, Gillingham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -216,256 GBP2025-03-31
    Officer
    2022-03-04 ~ 2025-10-31
    IIF 9 - Director → ME
  • 12
    586 Kings Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -45,929 GBP2023-12-31
    Officer
    1996-06-17 ~ 2001-05-31
    IIF 26 - Secretary → ME
  • 13
    REPIZZA LTD - 2026-02-03
    17 Barleycorn Drive, Gillingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -262,848 GBP2025-02-28
    Officer
    2022-02-04 ~ 2025-10-31
    IIF 8 - Director → ME
  • 14
    SPHERATRIX LTD - 2023-11-30
    REGIME LONDON LIMITED - 2020-12-14
    Unit 5 Javelin Enterprise Park, Javelin Way, Ashford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -242,372 GBP2024-05-31
    Officer
    2018-11-26 ~ 2025-11-14
    IIF 2 - Director → ME
  • 15
    SF RECRUITMENT LAB LTD - 2025-05-02
    BODY POW LIMITED - 2023-12-04
    Unit 5 Javelin Enterprise Park, Javelin Way, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -61,723 GBP2024-05-31
    Officer
    2020-01-13 ~ 2025-10-31
    IIF 14 - Director → ME
  • 16
    SF CREATIVE LTD - 2025-01-15
    FORZA WHOLESALE LTD - 2023-11-30
    WINDMILL DISTRIBUTION LTD - 2019-10-29
    Unit 5 Javelin Enterprise Park, Javelin Way, Ashford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -125,807 GBP2024-05-31
    Officer
    2018-01-15 ~ 2025-10-31
    IIF 7 - Director → ME
  • 17
    Science And Innovation Centre Unit 12, Halo Business Park, Cray Avenue, Orpington, Kent, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,953,328 GBP2024-03-31
    Officer
    2015-04-21 ~ 2017-03-24
    IIF 17 - Director → ME
  • 18
    GRASEBY SPECAC LIMITED - 1999-02-25
    SPECAC LIMITED - 1992-01-02
    ANALYTICAL ACCESSORIES LIMITED - 1985-07-01
    Science And Innovation Centre Unit 12, Halo Business Park, Cray Avenue, Orpington, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    14,937,866 GBP2024-03-31
    Officer
    2015-04-21 ~ 2017-03-24
    IIF 18 - Director → ME
    2015-04-21 ~ 2017-03-24
    IIF 29 - Secretary → ME
  • 19
    FORZA INDUSTRIES LTD - 2021-10-25
    SUPPLEMENT FACTORY LIMITED - 2014-04-09
    Unit 5 Javelin Way, Javelin Enterprise Park, Ashford, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    356,970 GBP2024-05-31
    Officer
    2017-05-15 ~ 2025-10-31
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.