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

Markland, Paul

    Related profiles found in government register
  • Markland, Paul
    British co director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rydlings, Bossingham Road Stelling Minnis, Canterbury, Kent, CT4 6AZ

      IIF 1
  • Markland, Paul
    British company director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Markland, Paul
    British director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rydlings, Bossingham Road, Stelling Minnis, Canterbury, CT4 6AZ, England

      IIF 14
    • icon of address Rydlings, Bossingham Road Stelling Minnis, Canterbury, Kent, CT4 6AZ

      IIF 15 IIF 16 IIF 17
    • icon of address Rydlings, Bossingham Road, Stelling Minnis, Canterbury, Kent, CT4 6AZ, United Kingdom

      IIF 23
    • icon of address Masons Farm House, Molesworth, Huntingdon, Cambridgeshire, PE28 0QD

      IIF 24
  • Markland, Paul
    British manager born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rydlings, Bossingham Road Stelling Minnis, Canterbury, Kent, CT4 6AZ

      IIF 25
  • Markland, Paul
    British managing director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rydlings, Bossingham Road Stelling Minnis, Canterbury, Kent, CT4 6AZ

      IIF 26
  • Markland, Paul
    British none born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rydlings, Bossingham Road, Stelling Minnis, Canterbury, CT4 6AZ, United Kingdom

      IIF 27
    • icon of address Rydlings, Bossingham Road, Stelling Minnis, Canterbury, Kent, CT4 6AZ, England

      IIF 28
  • Markland, Paul
    British retired born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Reachfields Stadium, Fort Road, Hythe, Kent, CT21 6LQ

      IIF 29
  • Markland, Paul
    British company director born in June 1951

    Registered addresses and corresponding companies
    • icon of address 5 Blenheim Place, Folkestone, Kent, CT20 3RJ

      IIF 30
  • Mr Paul Markland
    British born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kent Cottage, 19 Chapel Street, Hythe, Kent, CT21 5BE, England

      IIF 31
    • icon of address Reachfields Stadium, Fort Road, Hythe, Kent, CT21 6LQ

      IIF 32
  • Markland, Paul
    British company director

    Registered addresses and corresponding companies
    • icon of address Rydlings, Bossingham Road Stelling Minnis, Canterbury, Kent, CT4 6AZ

      IIF 33
  • Markland, Paul

    Registered addresses and corresponding companies
    • icon of address Kent Cottage, 19 Chapel Street, Hythe, Kent, CT21 5BE, England

      IIF 34
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Kent Cottage, 19 Chapel Street, Hythe, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -85,048 GBP2023-11-30
    Person with significant control
    icon of calendar 2019-04-10 ~ 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
  • 2
    MEDWAY VOLUNTEER WORKSHOP - 2021-06-14
    icon of address The Pippins, 21, Ryegrass Close, Chatham, England
    Converted / Closed Corporate (5 parents)
    Equity (Company account)
    1,873 GBP2020-12-31
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 28 - Director → ME
  • 3
    icon of address 51 51 Half Moon Lane, Worthing, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100,296 GBP2024-10-31
    Officer
    icon of calendar 2017-04-24 ~ now
    IIF 14 - Director → ME
Ceased 27
  • 1
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-03 ~ 2014-12-31
    IIF 15 - Director → ME
  • 2
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-17 ~ 2014-12-31
    IIF 13 - Director → ME
  • 3
    icon of address 2 World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-17 ~ 2014-12-31
    IIF 12 - Director → ME
  • 4
    NEXT HOLIDAY LIMITED - 2005-09-13
    icon of address 2 World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-07 ~ 2014-12-31
    IIF 17 - Director → ME
  • 5
    EARLS OF PALL MALL LIMITED - 1997-05-07
    icon of address 2 World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-07 ~ 2014-12-31
    IIF 16 - Director → ME
  • 6
    icon of address Leonheman, 7 Christie Way, Christie Fields, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-16 ~ 2008-07-09
    IIF 3 - Director → ME
  • 7
    icon of address 2 World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-17 ~ 2014-12-31
    IIF 11 - Director → ME
  • 8
    CAXTON PUBLICITY COMPANY LIMITED - 2001-08-06
    INSIDEMOTOR LIMITED - 1996-01-15
    icon of address 2 World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-08 ~ 2014-12-31
    IIF 6 - Director → ME
  • 9
    icon of address Kent Cottage, 19 Chapel Street, Hythe, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -85,048 GBP2023-11-30
    Officer
    icon of calendar 2017-11-27 ~ 2024-09-01
    IIF 9 - Director → ME
    icon of calendar 2017-11-27 ~ 2024-09-01
    IIF 34 - Secretary → ME
  • 10
    icon of address 2 World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-17 ~ 2014-12-31
    IIF 10 - Director → ME
  • 11
    HYTHE UNITED FOOTBALL CLUB - 2001-10-15
    icon of address Reachfields Stadium, Fort Road, Hythe, Kent
    Active Corporate (9 parents)
    Equity (Company account)
    -108,265 GBP2024-07-31
    Officer
    icon of calendar 2016-07-11 ~ 2021-03-11
    IIF 29 - Director → ME
    icon of calendar 1998-10-18 ~ 2013-05-15
    IIF 4 - Director → ME
    icon of calendar 1998-10-18 ~ 2013-05-15
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ 2021-03-11
    IIF 32 - Has significant influence or control OE
  • 12
    JEM EDUCATION MARKETING SERVICES LIMITED - 2011-08-23
    G. & P. JOYNSON LIMITED - 2001-08-09
    OXFORD MAILING CENTRE LIMITED - 1984-10-09
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-31 ~ 2014-12-31
    IIF 18 - Director → ME
  • 13
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-21 ~ 2014-12-31
    IIF 23 - Director → ME
  • 14
    icon of address 2 World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-17 ~ 2014-12-31
    IIF 8 - Director → ME
  • 15
    ENVIROBEEZ LIMITED - 1997-08-07
    icon of address Millfield, Dorking Road, Tadworth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    98,010 GBP2023-03-31
    Officer
    icon of calendar 2015-07-02 ~ 2023-04-07
    IIF 24 - Director → ME
  • 16
    ORBITAL MARKETING SERVICES GROUP LIMITED - 2018-01-02
    B P TRAVEL TRADE SERVICES LIMITED - 2001-07-26
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar ~ 2014-12-31
    IIF 19 - Director → ME
  • 17
    MAGAZINE MAILING LIMITED - 2010-11-08
    WEGENER DM - CONTACT & FULFIL, MAIDSTONE LTD - 2004-09-13
    MAGAZINE MAILING LIMITED - 2004-01-26
    MAGAZINE MAILING (SOUTHERN) LIMITED - 1992-08-26
    LEGISLATOR 1059 LIMITED - 1989-08-11
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2014-12-31
    IIF 26 - Director → ME
  • 18
    MACDONALD MAILING LIMITED - 2010-10-06
    ANNE MACDONALD ASSOCIATES LIMITED - 2003-10-07
    HALLIGAN MARKETING LIMITED - 1976-12-31
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-26 ~ 2014-12-31
    IIF 1 - Director → ME
  • 19
    OCEAN PARK LIMITED - 2011-02-09
    icon of address 2 World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-03 ~ 2014-12-31
    IIF 20 - Director → ME
  • 20
    JEM DIGITAL PRINT SERVICES LIMITED - 2010-04-08
    J R DIGITAL PRINT SERVICES LTD - 2005-02-07
    JRD I.T. SERVICES LIMITED - 2001-04-20
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-02 ~ 2014-12-31
    IIF 7 - Director → ME
  • 21
    PHARMACEUTICAL MARKETING DIRECT LIMITED - 2003-02-12
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-31 ~ 2014-12-31
    IIF 25 - Director → ME
  • 22
    BROCHURE DISPLAY LIMITED - 2001-10-31
    CLARK PATERSON LIMITED - 1991-01-17
    icon of address 2 World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-07 ~ 2014-12-31
    IIF 22 - Director → ME
  • 23
    icon of address 2 World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-10 ~ 2012-11-27
    IIF 27 - Director → ME
  • 24
    TAKE-ONE MEDIA LTD - 2010-10-06
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2000-06-21 ~ 2014-12-31
    IIF 5 - Director → ME
  • 25
    icon of address Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-19 ~ 1999-01-27
    IIF 30 - Director → ME
  • 26
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-04 ~ 2014-12-31
    IIF 2 - Director → ME
  • 27
    ACCESS E-MEDIA LIMITED - 2006-12-19
    WORLDOF.NET LIMITED - 2003-12-19
    FIRSTMOUNT LIMITED - 2000-04-14
    icon of address Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-20 ~ 2005-11-23
    IIF 21 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.