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 director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Javelin Enterprise Park, Javelin Way, Ashford, Kent, TN24 8DE, England

      IIF 1
    • Unit 5 Javelin Enterprise Park, Javelin Way, Ashford, Kent, TN24 8DE, United Kingdom

      IIF 2 IIF 3
    • Unit 5, Javelin Way, Javelin Enterprise Park, Ashford, Kent, TN24 8DE

      IIF 4
    • 17, Barleycorn Drive, Gillingham, ME8 9NA, England

      IIF 5 IIF 6 IIF 7
    • 17, Barleycorn Drive, Rainham, Gillingham, Kent, ME8 9NA, United Kingdom

      IIF 11 IIF 12 IIF 13
    • 43 Hawthorne Avenue, Gillingham, Kent, ME8 6TR, United Kingdom

      IIF 15
    • River House, 97 Cray Avenue, Orpington, Kent, BR5 4HE

      IIF 16
    • River House, 97 Cray Avenue, Orpington, Kent, BR5 4HE, England

      IIF 17
  • Selfe, William Arthur Edward
    British finance director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Javelin Enterprise Park, Javelin Way, Ashford, Kent, TN24 8DE

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

    Resident in England

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

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

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

      IIF 22
  • Selfe, William Arthur Edward
    British

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

      IIF 23
  • Selfe, William Arthur Edward
    British company secretary

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

      IIF 24
  • Selfe, William Arthur Edward

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

      IIF 25 IIF 26 IIF 27
    • River House, 97 Cray Avenue, Orpington, Kent, BR5 4HE, England

      IIF 28
  • Mr William Arthur Edward Selfe
    British born in January 1955

    Resident in United Kingdom

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

      IIF 29
child relation
Offspring entities and appointments
Active 16
  • 1
    17 Barleycorn Drive, Rainham, Gillingham, Kent, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-26 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-09-26 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 2
    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
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-11-28 ~ now
    IIF 5 - director → ME
    Person with significant control
    2023-11-28 ~ now
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
    IIF 20 - Has significant influence or controlOE
    IIF 20 - Has significant influence or control as a member of a firmOE
  • 3
    GMP GLOBAL NUTRITION LTD - 2025-04-15
    17 Barleycorn Drive, Gillingham, England
    Corporate (1 parent)
    Officer
    2024-11-14 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 4
    17 Barleycorn Drive, Gillingham, England
    Corporate (2 parents)
    Equity (Company account)
    -671 GBP2024-02-28
    Officer
    2022-02-07 ~ now
    IIF 8 - director → ME
  • 5
    17 Barleycorn Drive, Gillingham, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-12-01 ~ now
    IIF 7 - director → ME
  • 6
    17 Barleycorn Drive, Rainham, Gillingham, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,760 GBP2024-03-31
    Officer
    2022-03-03 ~ now
    IIF 14 - director → ME
  • 7
    17 Barleycorn Drive, Gillingham, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,725 GBP2024-02-28
    Officer
    2022-02-04 ~ now
    IIF 10 - director → ME
  • 8
    SUPPLEMENT FACTORY HOLDINGS LIMITED - 2018-09-08
    Unit 5 Javelin Enterprise Park, Javelin Way, Ashford, Kent
    Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    683,178 GBP2022-06-01 ~ 2023-05-31
    Officer
    2018-09-07 ~ now
    IIF 18 - director → ME
  • 9
    BRANDED PRODUCTS LIMITED - 2020-10-27
    17 Barleycorn Drive, Rainham, Gillingham, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,627 GBP2024-05-31
    Officer
    2018-11-26 ~ now
    IIF 13 - director → ME
    Person with significant control
    2018-11-26 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 10
    FORZA INDUSTRIAL LTD - 2023-03-31
    17 Barleycorn Drive, Rainham, Gillingham, Kent, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -37,736 GBP2024-03-31
    Officer
    2022-03-04 ~ now
    IIF 12 - director → ME
  • 11
    17 Barleycorn Drive, Gillingham, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -91,255 GBP2024-02-28
    Officer
    2022-02-04 ~ now
    IIF 9 - director → ME
  • 12
    43 Hawthorne Avenue, Gillingham, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -589 GBP2024-06-30
    Officer
    2021-06-03 ~ now
    IIF 15 - director → ME
    Person with significant control
    2021-06-03 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 13
    SPHERATRIX LTD - 2023-11-30
    REGIME LONDON LIMITED - 2020-12-14
    Unit 5 Javelin Enterprise Park, Javelin Way, Ashford, Kent, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -242,132 GBP2023-05-31
    Officer
    2018-11-26 ~ now
    IIF 2 - director → ME
  • 14
    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
    Corporate (3 parents)
    Equity (Company account)
    -128,626 GBP2023-05-31
    Officer
    2018-01-15 ~ now
    IIF 3 - director → ME
  • 15
    BODY POW LIMITED - 2023-12-04
    Unit 5 Javelin Enterprise Park, Javelin Way, Ashford, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -64,302 GBP2023-05-31
    Officer
    2020-01-13 ~ now
    IIF 1 - director → ME
  • 16
    FORZA INDUSTRIES LTD - 2021-10-25
    SUPPLEMENT FACTORY LIMITED - 2014-04-09
    Unit 5 Javelin Way, Javelin Enterprise Park, Ashford, Kent
    Corporate (3 parents)
    Equity (Company account)
    528,158 GBP2023-05-31
    Officer
    2017-05-15 ~ now
    IIF 4 - director → ME
Ceased 6
  • 1
    586 Kings Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    229,984 GBP2023-12-31
    Officer
    1996-06-17 ~ 2001-05-31
    IIF 24 - secretary → ME
  • 2
    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 23 - secretary → ME
  • 3
    ESSEL PROPACK UK LIMITED - 2020-10-23
    TELCON PACKAGING LIMITED - 2005-07-21
    Castle Court, 41 London Road, Reigate, Surrey
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,333,579 GBP2024-03-31
    Officer
    2009-03-31 ~ 2010-04-30
    IIF 27 - secretary → ME
    2003-07-04 ~ 2006-08-02
    IIF 25 - secretary → ME
  • 4
    586 Kings Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -45,929 GBP2023-12-31
    Officer
    1996-06-17 ~ 2001-05-31
    IIF 26 - secretary → ME
  • 5
    Science And Innovation Centre Unit 12, Halo Business Park, Cray Avenue, Orpington, Kent, United Kingdom
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    552,595 GBP2022-03-31
    Officer
    2015-04-21 ~ 2017-03-24
    IIF 16 - director → ME
  • 6
    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
    Corporate (6 parents)
    Equity (Company account)
    7,759,511 GBP2022-03-31
    Officer
    2015-04-21 ~ 2017-03-24
    IIF 17 - director → ME
    2015-04-21 ~ 2017-03-24
    IIF 28 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.