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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Martin, Paul

    Related profiles found in government register
  • Martin, Paul
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 377-379, Hoylake Road, Wirral, CH46 0RW, United Kingdom

      IIF 1
  • Martin, Paul John
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 130, High Street, Boston Spa, Wetherby, LS23 6BW, England

      IIF 2
  • Martin, Paul John
    British consultant born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 12, Mill Dam Lane, Clifford, Wetherby, West Yorkshire, LS23 6EZ, United Kingdom

      IIF 3
  • Martin, Paul John
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Tenon House, Holgate Lane, Boston Spa, West Yorkshire, LS23 6BN

      IIF 4 IIF 5 IIF 6
    • 12, Mill Dam, Clifford, Wetherby, LS23 6EZ, United Kingdom

      IIF 8
  • Martin, Paul Derek
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Elmlea, Arnolds Lane, Sutton At Hone, Dartford, Kent, DA4 9HE, United Kingdom

      IIF 9
    • Prospect Place, Shellbank Lane, Bean, Dartford, DA2 8AX, England

      IIF 10
    • The Old Barn, Off Wood Street, Swanley Village, Swanley, Kent, BR8 7PA, England

      IIF 11 IIF 12
    • The Old Barn, Wood Street, Swanley, BR8 7PA, England

      IIF 13 IIF 14 IIF 15
  • Martin, Paul Derek
    British business owner born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Martin, Paul Derek
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Elmlea, Arnolds Lane Sutton At Hone, Dartford, Kent, DA4 9HE

      IIF 20
  • Martin, Paul Derek
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA, United Kingdom

      IIF 21
  • Martin, Paul Derek
    British managing director of property company born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hampton Close, Dartford, Kent, DA1 1AT, United Kingdom

      IIF 22
  • Martin, Paul
    British company director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, SS1 1BD, United Kingdom

      IIF 23
  • Martin, Paul John
    British director

    Registered addresses and corresponding companies
    • Tenon House, Holgate Lane, Boston Spa, West Yorkshire, LS23 6BN

      IIF 24
  • Martin, Paul John
    British company director born in September 1959

    Registered addresses and corresponding companies
    • Ash Ghyll, Bromley Road, Bingley, West Yorkshire, BD16 4DA

      IIF 25
  • Martin, Paul Derek
    English born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Old Barn, Off Wood Street, Swanley, Kent, BR8 7PA, United Kingdom

      IIF 26
  • Martin, Paul
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pem, 3 Salisbury House, Station Road, Cambridge, Cambridgeshire, CB1 2LA, United Kingdom

      IIF 27
    • 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 28 IIF 29
  • Martin, Paul
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Salisbury House, Station Road, Cambridge, CB1 2LA, United Kingdom

      IIF 30
    • The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA, United Kingdom

      IIF 31
  • Martin, Paul
    British construction born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • A R Lee & Co, 32, Clarence Street Chambers, Clarence Street, Southend-on-sea, Essex, SS1 1BD, United Kingdom

      IIF 32
    • A R Lee & Co, Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, SS1 1BD, United Kingdom

      IIF 33
  • Martin, Paul
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 34
  • Mr Paul Martin
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Salisbury House, Station Road, Cambridge, CB1 2LA, United Kingdom

      IIF 35
  • Mr Paul John Martin
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 12, Mill Dam, Clifford, Wetherby, LS23 6EZ, England

      IIF 36
    • 12, Mill Dam, Clifford, Wetherby, LS23 6EZ, United Kingdom

      IIF 37
    • 130, High Street, Boston Spa, Wetherby, LS23 6BW, England

      IIF 38
  • Martin, Paul John

    Registered addresses and corresponding companies
    • Tenon House, Holgate Lane, Boston Spa, West Yorkshire, LS23 6BN

      IIF 39
  • Martin, Paul Derek

    Registered addresses and corresponding companies
    • Prospect Place, Shellbank Lane, Bean, Kent, DA2 8AX, United Kingdom

      IIF 40
  • Martin, Paul

    Registered addresses and corresponding companies
    • 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 41
  • Martin, Paul Derek
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prospect Place, Shellbank Lane, Bean, Kent, DA2 8AX, United Kingdom

      IIF 42
  • Mr Paul Derek Martin
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hampton Close, Dartford, DA1 1AT, United Kingdom

      IIF 43
    • Elmlea, Arnolds Lane, Sutton At Hone, Dartford, DA4 9HE, United Kingdom

      IIF 44
    • Prospect Place, Shellbank Lane, Bean, Dartford, DA2 8AX, England

      IIF 45
    • 217-223, Plumstead High St, London, SE18 1HE, United Kingdom

      IIF 46
    • The Old Barn, Off Wood Street, Swanley Village, Swanley, Kent, BR8 7PA

      IIF 47 IIF 48
    • The Old Barn, Wood Street, Swanley, BR8 7PA, England

      IIF 49 IIF 50 IIF 51
    • The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA, United Kingdom

      IIF 53 IIF 54 IIF 55
  • Mr Paul Martin
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, SS1 1BD, United Kingdom

      IIF 56
  • Mr Paul Derek Martin
    English born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Old Barn, Off Wood Street, Swanley, Kent, BR8 7PA

      IIF 57
  • Mr Paul Martin
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pem, 3 Salisbury House, Station Road, Cambridge, Cambridgeshire, CB1 2LA, United Kingdom

      IIF 58
    • A R Lee & Co, 32, Clarence Street Chambers, Clarence Street, Southend-on-sea, Essex, SS1 1BD, United Kingdom

      IIF 59
    • A R Lee & Co, Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, SS1 1BD, United Kingdom

      IIF 60
    • The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA, United Kingdom

      IIF 61
    • 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 62 IIF 63
  • Mr Paul Derek Martin
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prospect Place, Shellbank Lane, Bean, Kent, DA2 8AX, United Kingdom

      IIF 64
child relation
Offspring entities and appointments 35
  • 1
    29 VIC LTD
    16343757
    The Old Barn, Wood Street, Swanley, England
    Active Corporate (1 parent)
    Officer
    2025-03-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 2
    40 CHASTILIAN FREEHOLD LTD
    16709260
    The Old Barn, Wood Street, Swanley, England
    Active Corporate (2 parents)
    Officer
    2025-09-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-09-10 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 3
    40 CHASTILIAN ROAD MANAGEMENT COMPANY LTD
    16304236
    Prospect Place Shellbank Lane, Bean, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-10 ~ now
    IIF 42 - Director → ME
    2025-03-10 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
  • 4
    AM & PM CONSULTANCY LTD
    14935951
    Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,713 GBP2024-09-30
    Officer
    2023-06-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-06-14 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BLOU BRICKWORK LTD
    13977988
    A R Lee & Co, Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,151 GBP2023-08-31
    Officer
    2022-03-15 ~ 2022-06-20
    IIF 33 - Director → ME
    Person with significant control
    2022-03-15 ~ 2022-06-20
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BLOU CONSTRUCTION LIMITED
    07211402
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,197,960 GBP2023-12-31
    Officer
    2010-04-01 ~ 2024-01-18
    IIF 34 - Director → ME
  • 7
    BREWERS TECH LIMITED
    11468279
    The Old Barn, Off Wood Street, Swanley Village, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2018-07-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-07-17 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CASWALLEN CLOSE LTD
    14231379
    Prospect Place Shellbank Lane, Bean, Dartford, Kent, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4 GBP2024-07-31
    Officer
    2022-07-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-07-13 ~ now
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 9
    CLEARVIEW DEVELOPERS LIMITED
    09668437
    The Old Barn, Off Wood Street, Swanley Village, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,943 GBP2024-07-31
    Officer
    2015-07-02 ~ 2019-07-05
    IIF 17 - Director → ME
  • 10
    DELVES CONSTRUCTION LTD
    14593301
    Pem, 3 Salisbury House, Station Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    109,340 GBP2025-01-31
    Officer
    2023-06-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-08-08 ~ now
    IIF 58 - Ownership of shares – More than 50% but less than 75% OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    FOOD AND BEVERAGE BRANDS LIMITED
    11386094
    7 Princes Square, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    621 GBP2024-11-30
    Officer
    2018-05-29 ~ 2020-11-30
    IIF 8 - Director → ME
    Person with significant control
    2018-05-29 ~ 2020-11-30
    IIF 37 - Has significant influence or control OE
  • 12
    FRESCO BUSINESS CONSULTING LIMITED
    09984305 13163713
    130 High Street Boston Spa, Wetherby, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,804 GBP2019-02-28
    Officer
    2016-02-03 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    FRESCO BUSINESS CONSULTING LTD
    13163713 09984305
    130 High Street, Boston Spa, Wetherby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2021-01-28 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2021-01-28 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 14
    HAMPTON CLOSE LTD
    12428770
    2 Hampton Close, Dartford, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    2020-01-28 ~ 2022-03-29
    IIF 22 - Director → ME
    Person with significant control
    2020-01-28 ~ 2022-01-21
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 15
    HARROGATE SPRING WATER LIMITED
    - now 04056786
    HARROGATE SPA WATER LIMITED
    - 2010-02-12 04056786 03941609
    HSW LIMITED - 2002-01-17
    Harlow Moor Road, Harrogate, North Yorkshire
    Active Corporate (22 parents)
    Equity (Company account)
    1,764,832 GBP2021-12-31
    Officer
    2002-08-23 ~ 2011-02-04
    IIF 6 - Director → ME
  • 16
    HARROGATE WATER BRANDS LIMITED - now
    WATER BRANDS LIMITED
    - 2014-05-13 06126126
    Water Brands Limited, Harlow Moor Road, Harrogate, North Yorkshire
    Active Corporate (19 parents, 3 offsprings)
    Profit/Loss (Company account)
    403 GBP2021-01-01 ~ 2021-12-31
    Officer
    2007-03-05 ~ 2011-02-04
    IIF 4 - Director → ME
    2007-03-05 ~ 2011-02-04
    IIF 39 - Secretary → ME
  • 17
    HOLDSMART RESIDENTS MANAGEMENT LIMITED
    03331010
    88 Bexley Road, Erith, Kent
    Active Corporate (12 parents)
    Equity (Company account)
    1,067 GBP2024-06-30
    Officer
    2002-10-16 ~ 2008-06-16
    IIF 20 - Director → ME
  • 18
    LOTV CAPITAL LTD
    16762631
    The Old Barn, Wood Street, Swanley, England
    Active Corporate (2 parents)
    Officer
    2025-10-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-10-03 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    LUXBOROUGH LEISURE LIMITED
    12573273
    The Old Barn, Wood Street, Swanley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -840 GBP2024-04-30
    Officer
    2020-04-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-04-27 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
  • 20
    MAGS PLANT LTD
    14090026
    A R Lee & Co, 32, Clarence Street Chambers, Clarence Street, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-05-06 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-05-06 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    MARNEY CONSULTANCY SERVICES LIMITED - now
    MARNEY ESTATES LIMITED
    - 2017-07-06 09727107
    Salisbury House, Station Road, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    846,991 GBP2022-11-01 ~ 2023-10-31
    Officer
    2015-08-11 ~ 2017-06-27
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-30
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    MEDLAKE HOMES LIMITED
    09074342
    The Old Barn, Off Wood Street, Swanley, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,514,315 GBP2025-06-30
    Officer
    2014-06-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 23
    MEDREND UK LIMITED
    09527031
    The Old Barn, Off Wood Street, Swanley Village, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2015-04-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
  • 24
    MEDWAY GROUP LIMITED
    04038017
    Riddingtons Ltd, The Old Barn Off Wood Street, Swanley Village, Swanley, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    2000-07-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
  • 25
    MEDWAY PLASTERING CO. LIMITED
    01879832
    Prospect Place Shellbank Lane, Bean, Dartford, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,362,638 GBP2024-05-31
    Officer
    1993-11-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    REFRESCO (NELSON) LIMITED - now
    COTT (NELSON) LIMITED - 2018-05-22
    MACAW (SOFT DRINKS) LIMITED
    - 2006-05-25 02234044
    SANDING LIMITED
    - 1990-02-26 02234044
    Citrus Grove, Sideley Kegworth, Derby
    Dissolved Corporate (31 parents)
    Officer
    ~ 1999-10-06
    IIF 25 - Director → ME
  • 27
    ST JAMES DEVELOPMENTS LIMITED - now
    HSW LIMITED
    - 2020-06-11 03941609 04056786
    HARROGATE SPA WATER COMPANY LIMITED - 2002-01-17
    City Point C/o Blacks Solicitors Llp, 29 King Street, Leeds, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2005-12-31 ~ 2011-02-04
    IIF 5 - Director → ME
  • 28
    ST JAMES GATE LTD
    11085266
    Riddingtons Ltd The Old Barn, Off Wood Street, Swanley Village, Swanley, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -940 GBP2024-11-30
    Person with significant control
    2017-11-28 ~ 2019-05-03
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    TEMPLAR LONDON LIMITED
    10969655
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -632,320 GBP2024-12-31
    Officer
    2017-09-19 ~ 2025-11-10
    IIF 28 - Director → ME
    Person with significant control
    2017-09-19 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    THE JOINERY CO. (LONDON) LTD
    08884997
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,191 GBP2023-12-31
    Officer
    2015-05-01 ~ 2025-11-04
    IIF 29 - Director → ME
    2014-02-10 ~ 2025-11-04
    IIF 41 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    THE OLD RECTORY STONE LIMITED
    11824509
    The Old Barn, Off Wood Street, Swanley Village, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2019-02-13 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2019-02-13 ~ 2023-11-06
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 32
    THIRSTY PLANET LIMITED
    05995296
    Thirsty Planet Limited, Harlow Moor Road, Harrogate, North Yorkshire
    Active Corporate (20 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2007-03-05 ~ 2011-02-04
    IIF 7 - Director → ME
    2007-03-05 ~ 2011-02-04
    IIF 24 - Secretary → ME
  • 33
    URBAN ENHANCE LIMITED
    - now 04036680
    MEDWAY DESIGN & BUILD LIMITED
    - 2005-12-19 04036680
    Riddingtons Ltd, The Old Barn Off Wood Street, Swanley Village, Swanley, Kent
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -284,322 GBP2024-10-31
    Officer
    2000-07-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    WESTMOUNT PARK (VYNER ROAD SOUTH) MANAGEMENT COMPANY LIMITED
    09040265
    377-379 Hoylake Road, Wirral, United Kingdom
    Active Corporate (8 parents)
    Officer
    2020-07-03 ~ now
    IIF 1 - Director → ME
  • 35
    WILMINGTON EXCAVATORS LIMITED
    09526872
    The Old Barn, Off Wood Street, Swanley Village, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26 GBP2024-04-30
    Officer
    2015-04-07 ~ 2022-12-20
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE

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.