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 Albert Roberts

    Related profiles found in government register
  • Mr Paul Albert Roberts
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent, TN23 1FB, England

      IIF 1
    • icon of address Broadlands, Blean, Canterbury, Kent, CT2 9JJ

      IIF 2
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Mayfield House, Hackington Close, Canterbury, Kent, CT2 7BB, United Kingdom

      IIF 8 IIF 9
    • icon of address Mayfield House, Hackington Close, St Stephens, Canterbury, Kent, CT2 7BB, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Suite 14, Marlowe Business Centre, 4-6 Orange Street, Canterbury, CT1 2JA, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Suite 14, Marlowe Business Centre, 4-6 Orange Street, Canterbury, Kent, CT1 2JA, United Kingdom

      IIF 25 IIF 26
    • icon of address Westgate House, 87 St Dunstans Street, Canterbury, CT2 8AE, United Kingdom

      IIF 27
    • icon of address Chavereys, 2, Jubilee Way, Faversham, ME13 8GD, United Kingdom

      IIF 28
    • icon of address The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 29 IIF 30 IIF 31
    • icon of address Mayfield House, Hackington Close, Canterbury, Kent, CT2 7BB, United Kingdom

      IIF 32
  • Mr Paul Roberts
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mayfield House, Hackington Close, St Stevens, Canterbury, Kent, CT2 7BB, United Kingdom

      IIF 33
  • Mr Paul Albert Roberts
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westgate House, 87 St. Dunstans Street, Canterbury, Kent, CT2 8AE, England

      IIF 34
  • Roberts, Paul Albert
    British architect born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadlands, Blean, Canterbury, CT2 9JJ, United Kingdom

      IIF 35
    • icon of address Mayfield House Hackington Close, St Stephens, Canterbury, Kent, CT2 7BB

      IIF 36
  • Roberts, Paul Albert
    British builder developer born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mayfield House Hackington Close, St Stephens, Canterbury, Kent, CT2 7BB

      IIF 37
  • Roberts, Paul Albert
    British building surveyor & property i born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mayfield House Hackington Close, St Stephens, Canterbury, Kent, CT2 7BB

      IIF 38 IIF 39
  • Roberts, Paul Albert
    British building surveyor & property innovator born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address Mayfield House Hackington Close, St Stephens, Canterbury, Kent, CT2 7BB

      IIF 44 IIF 45 IIF 46
    • icon of address The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 47
  • Roberts, Paul Albert
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 48
    • icon of address Mayfield House Hackington Close, St Stephens, Canterbury, Kent, CT2 7BB

      IIF 49
    • icon of address Mayfield House, Hackington Close, St Stephens, Canterbury, Kent, CT2 7BB, United Kingdom

      IIF 50 IIF 51 IIF 52
  • Roberts, Paul Albert
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roberts, Paul Albert
    British investor born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mayfield House, Hackington Close, Canterbury, Kent, CT2 7BB, United Kingdom

      IIF 57 IIF 58
  • Roberts, Paul Albert
    British property consultant born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadlands, Blean, Canterbury, Kent, CT2 9JJ, United Kingdom

      IIF 59
  • Roberts, Paul Albert
    British property developer born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 60 IIF 61 IIF 62
    • icon of address Chantry Yard, 33b King Street, Canterbury, Kent, CT1 2AJ, United Kingdom

      IIF 64
    • icon of address Mayfield House Hackington Close, St Stephens, Canterbury, Kent, CT2 7BB

      IIF 65
    • icon of address Mayfield House, Hackington Close, St Stephens, Canterbury, Kent, CT2 7BB, United Kingdom

      IIF 66
    • icon of address Suite 14, Marlowe Business Centre, 4-6 Orange Street, Canterbury, CT1 2JA, United Kingdom

      IIF 67 IIF 68 IIF 69
    • icon of address Suite 14, Marlowe Business Centre, 4-6 Orange Street, Canterbury, Kent, CT1 2JA, United Kingdom

      IIF 76 IIF 77
    • icon of address Suite 14, Marlowe Business Centre, Orange Street, Canterbury, CT1 2JA, United Kingdom

      IIF 78
    • icon of address The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 79
  • Roberts, Paul Albert
    British surveyor born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A J Welch, 30 St. Georges Place, Canterbury, CT1 1UT, England

      IIF 80
  • Roberts, Paul
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 The Links, Herne Bay, Kent, CT6 7GQ, United Kingdom

      IIF 81
  • Roberts, Paul Albert
    British architect born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadlands, Blean, Canterbury, Kent, CT2 9JJ

      IIF 82
  • Roberts, Paul Albert
    British property developer born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westgate House, 87 St. Dunstans Street, Canterbury, Kent, CT2 8AE, England

      IIF 83
  • Roberts, Paul Albert
    British builder developer

    Registered addresses and corresponding companies
    • icon of address Mayfield House Hackington Close, St Stephens, Canterbury, Kent, CT2 7BB

      IIF 84
  • Roberts, Paul Albert

    Registered addresses and corresponding companies
    • icon of address Mayfield House, Hackington Close, Canterbury, Kent, CT2 7BB, England

      IIF 85
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address 2 Dane John, Canterbury, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-08 ~ dissolved
    IIF 36 - Director → ME
  • 2
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2018-10-17 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ 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
  • 3
    icon of address Westgate House, 87 St Dunstans Street, Canterbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-30 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Broadlands, Blean, Canterbury, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -59,305 GBP2024-06-30
    Officer
    icon of calendar 2004-05-20 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,663,473 GBP2024-12-31
    Officer
    icon of calendar 2016-11-10 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-06-14 ~ dissolved
    IIF 63 - Director → ME
  • 7
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -12,597 GBP2024-08-31
    Officer
    icon of calendar 2019-08-16 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ now
    IIF 7 - Has significant influence or controlOE
  • 8
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2014-02-11 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 9
    PAVILION (OLD DOVER ROAD) LIMITED - 2018-11-20
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -110,318 GBP2024-08-31
    Officer
    icon of calendar 2015-08-13 ~ now
    IIF 48 - Director → ME
  • 10
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 42 - Director → ME
  • 11
    icon of address Suite 14, Marlowe Business Centre, 4-6 Orange Street, Canterbury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    90 GBP2023-12-31
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Suite 14 Marlowe Business Centre, 4-6 Orange Street, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 13
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2017-10-03 ~ now
    IIF 51 - Director → ME
  • 14
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    90 GBP2023-09-30
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 62 - Director → ME
  • 16
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,300,268 GBP2024-08-31
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -824 GBP2024-08-31
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 53 - Director → ME
  • 19
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,142,978 GBP2024-08-31
    Officer
    icon of calendar 2016-08-16 ~ now
    IIF 47 - Director → ME
  • 21
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-07-08 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 22
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-08 ~ now
    IIF 79 - Director → ME
  • 23
    icon of address Camburgh House, 27 New Dover, Road, Canterbury, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -335,751 GBP2024-09-30
    Officer
    icon of calendar 2006-09-12 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Camburgh House, 27 New Dover, Road, Canterbury, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -36,206 GBP2024-09-30
    Officer
    icon of calendar 2004-09-29 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address Camburgh House, 27 New Dover, Road, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-17 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 44-46 Old Steine, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    611,079 GBP2018-03-31
    Officer
    icon of calendar 2003-12-15 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2018-05-10 ~ dissolved
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,588 GBP2024-03-31
    Officer
    icon of calendar 2015-05-26 ~ now
    IIF 66 - Director → ME
  • 28
    icon of address Broadlands, Blean, Canterbury, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    -68,000 GBP2024-09-30
    Officer
    icon of calendar 2004-01-19 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address Suite 14 Marlowe Business Centre, 4-6 Orange Street, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 30
    icon of address Chantry Yard, 33b King Street, Canterbury, Kent, United Kingdom
    Active Corporate (7 parents)
    Cash at bank and in hand (Company account)
    104 GBP2024-04-30
    Officer
    icon of calendar 2017-04-24 ~ now
    IIF 64 - Director → ME
  • 31
    icon of address 2 The Links, Herne Bay, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    -18,803 GBP2023-12-31
    Officer
    icon of calendar 2016-12-08 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    IIF 33 - Has significant influence or controlOE
  • 32
    icon of address Suite 14 Marlowe Business Centre, 4-6 Orange Street, Canterbury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    160,346 GBP2024-12-31
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 74 - Director → ME
  • 33
    icon of address Mayfield House Hackington Close, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 34
    icon of address Suite 14 Marlowe Business Centre, 4-6 Orange Street, Canterbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,578 GBP2023-08-26
    Officer
    icon of calendar 2018-02-20 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address Camburgh House, 27 New Dover, Road, Canterbury, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2004-02-13 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 36
    TOWNSCAPE HAVELOCK ST LTD - 2015-08-20
    PAGEANT ESTATES LTD - 2015-08-17
    icon of address Suite 14 Marlowe Business Centre, 4-6 Orange Street, Canterbury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -93,032 GBP2023-08-31
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 71 - Director → ME
  • 37
    icon of address Suite 14 Marlowe Business Centre, 4-6 Orange Street, Canterbury, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    200,759 GBP2023-08-31
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 67 - Director → ME
  • 38
    icon of address Suite 14, Marlowe Business Centre, 4-6 Orange Street, Canterbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2020-01-02 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address Suite 14 Marlowe Business Centre, 4-6 Orange Street, Canterbury, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -180,226 GBP2023-08-31
    Officer
    icon of calendar 2015-08-10 ~ now
    IIF 73 - Director → ME
  • 40
    icon of address Suite 14, Marlowe Business Centre, 4-6 Orange Street, Canterbury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    90 GBP2024-01-31
    Officer
    icon of calendar 2020-01-08 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address Suite 14 Marlowe Business Centre, 4-6 Orange Street, Canterbury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -43,981 GBP2023-08-31
    Officer
    icon of calendar 2014-07-23 ~ now
    IIF 78 - Director → ME
  • 42
    icon of address Suite 14, Marlowe Business Centre, 4-6 Orange Street, Canterbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -231 GBP2023-08-31
    Officer
    icon of calendar 2021-03-11 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    60 GBP2024-12-31
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 43 - Director → ME
  • 44
    icon of address Suite 14 Marlowe Business Centre, 4-6 Orange Street, Canterbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    icon of address A J Welch, 30 St. Georges Place, Canterbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2012-05-24 ~ 2018-09-03
    IIF 80 - Director → ME
  • 2
    PAVILION (REALMET) LIMITED - 2019-05-14
    REALMET LIMITED - 2007-01-24
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,336,501 GBP2024-03-31
    Officer
    icon of calendar 2006-12-22 ~ 2016-12-14
    IIF 65 - Director → ME
  • 3
    PAVILION (OLD DOVER ROAD) LIMITED - 2018-11-20
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -110,318 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-22
    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
  • 4
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-07-16 ~ 2005-11-30
    IIF 37 - Director → ME
    icon of calendar 2002-07-16 ~ 2005-11-30
    IIF 84 - Secretary → ME
  • 5
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-10-03 ~ 2019-10-28
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -824 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-11-10 ~ 2023-06-07
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,142,978 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-16 ~ 2022-03-25
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,259 GBP2023-11-30
    Officer
    icon of calendar 2004-10-15 ~ 2024-11-29
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ 2024-11-29
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    227,867 GBP2024-08-30
    Officer
    icon of calendar 2012-10-05 ~ 2021-08-04
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-25
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address Suite 14 Marlowe Business Centre, 4-6 Orange Street, Canterbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,578 GBP2023-08-26
    Person with significant control
    icon of calendar 2018-02-20 ~ 2018-02-20
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - 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 24 April 2025 and licensed under the Open Government Licence v3.0.