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

Kidd, Paul Andrew

    Related profiles found in government register
  • Kidd, Paul Andrew
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Beatty Road, Rochester, Kent, ME1TG, United Kingdom

      IIF 1 IIF 2
  • Kidd, Paul Andrew
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thames House, Thames Road, Crayford, Dartford, Kent, DA1 4QP, United Kingdom

      IIF 3
  • Kidd, Paul Andrew
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, High Street, Chatham, ME4 4EE, England

      IIF 4
    • Thames House, Thames Road, Crayford, Kent, DA1 4QP

      IIF 5
    • 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, United Kingdom

      IIF 6
    • 20, Beatty Road, Rochester, Kent, ME1TG, United Kingdom

      IIF 7
  • Kidd, Paul Andrew
    British food entrepreneur and investor born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Beatty Road, Rochester, Kent Me21 2tg, ME21 2TG, England

      IIF 8
  • Kidd, Paul Andrew
    British managing director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Bargrove Road, Maidstone, ME14 5RR, United Kingdom

      IIF 9
  • Kidd, Paul Andrew
    British sales director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thames House, Thames Road, Crayford, Kent, DA1 4QP

      IIF 10
  • Mr Paul Andrew Kidd
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, High Street, Chatham, ME4 4EE, England

      IIF 11
    • 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, United Kingdom

      IIF 12 IIF 13
    • 25, Bargrove Road, Maidstone, Kent, ME14 5RR, United Kingdom

      IIF 14
    • 52, Delce Road, Rochester, Kent, ME1 2DQ, United Kingdom

      IIF 15
  • Mr Paul Kidd
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83 High Street, Chatham, Kent, ME4 4EE, United Kingdom

      IIF 16
  • Kidd, Paul Andrew
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, United Kingdom

      IIF 17
    • Units Scf 1 & 2, Western International Market, Hayes Road, Southall, Middlesex, UB2 5XJ, United Kingdom

      IIF 18
  • Kidd, Paul Andrew
    British commercial director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 83, High Street, Chatham, ME4 4EE, England

      IIF 19
  • Kidd, Paul Andrew
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 83 High Street, Chatham, Kent, ME4 4EE, United Kingdom

      IIF 20
    • 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, United Kingdom

      IIF 21
  • Kidd, Paul Andrew
    British sales manager born in January 1969

    Registered addresses and corresponding companies
    • 11 Imperial Square, Cheltenham, Gloucestershire, GL54 1RQ

      IIF 22 IIF 23
  • Kidd, Paul
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Salamanca Fort Clarence, St Margarets Street, Rochester, Kent, ME1 3GU

      IIF 24
  • Kidd, Paul
    British sales director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Thames House, Thames Road, Crayford, Kent, DA1 4QP

      IIF 25
  • Kidd, Paul
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4, Hazelwood Road, Chaddesden, Derby, DE21 4HT, England

      IIF 26
  • Mr Paul Andrew Kidd
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 27
    • Units Scf 1 & 2, Western International Market, Hayes Road, Southall, Middlesex, UB2 5XJ, United Kingdom

      IIF 28
  • Kidd, Paul
    British director born in July 1965

    Registered addresses and corresponding companies
    • 2 Fort Clarence, St Margarets Street, Rochester, Kent, ME1 3GU

      IIF 29
  • Mr Paul Kidd
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4, Hazelwood Road, Chaddesden, Derby, DE21 4HT, England

      IIF 30
  • Kidd, Paul Andrew

    Registered addresses and corresponding companies
    • 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, United Kingdom

      IIF 31
child relation
Offspring entities and appointments 19
  • 1
    ADVANCED MARKETING SERVICES LIMITED
    - now 02244342
    JANSTREAM LIMITED - 1988-09-02
    55 Baker Street, London
    Dissolved Corporate (9 parents)
    Officer
    1998-03-01 ~ 2003-11-21
    IIF 23 - Director → ME
  • 2
    AMS IMPERIAL LIMITED
    03487980
    Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (6 parents)
    Officer
    1998-01-02 ~ 2004-08-20
    IIF 22 - Director → ME
  • 3
    ARCHPRESS LIMITED
    09098074
    5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (2 parents)
    Officer
    2014-06-23 ~ 2014-06-23
    IIF 2 - Director → ME
    2014-06-23 ~ 2024-06-29
    IIF 17 - Director → ME
    2014-06-23 ~ 2014-06-30
    IIF 1 - Director → ME
    2014-06-23 ~ 2024-06-29
    IIF 31 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BERRIES DIRECT FARMING LIMITED
    - now 08021810
    BDL-AGT LIMITED - 2012-06-28
    Rumwood Green Farm Sutton Road, Langley, Maidstone, Kent, England
    Active Corporate (11 parents)
    Officer
    2013-05-28 ~ 2014-04-29
    IIF 3 - Director → ME
  • 5
    BIG J'S KITCHEN LIMITED
    07803700
    48 Topsham Road, London
    Dissolved Corporate (3 parents)
    Officer
    2014-12-03 ~ 2017-01-01
    IIF 8 - Director → ME
  • 6
    COUNTY PRODUCE MARKETING LIMITED
    - now 05026035
    PINK (RETAIL) LIMITED
    - 2004-10-25 05026035
    Thames House, Thames Road, Crayford, Kent
    Dissolved Corporate (9 parents)
    Officer
    2004-01-26 ~ 2014-04-29
    IIF 25 - Director → ME
  • 7
    FRUPRO LIMITED
    - now 12142605
    HILLJAC VENTURES LIMITED - 2020-02-26
    Units Scf 1 & 2 Western International Market, Hayes Road, Southall, Middlesex, United Kingdom
    Active Corporate (7 parents)
    Officer
    2022-09-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 28 - Has significant influence or control OE
  • 8
    GUIDEVALUE LIMITED
    03782983
    Thames House, Thames Road, Crayford, Kent
    Dissolved Corporate (12 parents)
    Officer
    2005-09-27 ~ 2014-04-29
    IIF 10 - Director → ME
  • 9
    NIRVANA CARE AND SUPPORT HUBS LIMITED
    - now 11082435 07851716
    NIRVANA CARE HUB LIMITED
    - 2022-12-21 11082435
    THE KENT CARE HUB LIMITED
    - 2022-01-07 11082435
    L3 Temple Court Knights Park, Knight Road, Strood, England
    Active Corporate (3 parents)
    Officer
    2017-11-27 ~ 2023-04-21
    IIF 4 - Director → ME
    Person with significant control
    2017-11-27 ~ 2023-04-21
    IIF 11 - Has significant influence or control OE
  • 10
    NIRVANA RESIDENTIAL HUBS LIMITED - now
    NIRVANA CARE AND SUPPORT LIMITED
    - 2024-01-03 07851716 11082435
    4CSR SERVICES LTD
    - 2020-09-09 07851716
    L3 Temple Court Knights Park, Knight Road, Strood, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-07-01 ~ 2023-04-21
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-04-21
    IIF 15 - Has significant influence or control OE
  • 11
    PAUL KIDD CONSULTING LIMITED
    14816889
    4 Hazelwood Road, Chaddesden, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2023-04-20 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 12
    RIGBY MOTOR COMPANY LIMITED
    11630242
    20 20 Beatty Road, Rochester, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-18 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-10-18 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    SOLOBERRY LIMITED - now
    CPM (RETAIL) LIMITED
    - 2017-12-01 05009928
    Thames House, Thames Road, Crayford, Kent
    Dissolved Corporate (12 parents, 2 offsprings)
    Officer
    2004-01-08 ~ 2014-04-29
    IIF 5 - Director → ME
  • 14
    SWT REFURBISHMENT LIMITED
    09380702
    3 King Arthurs Drive, Strood, Rochester, England
    Active Corporate (6 parents)
    Officer
    2015-01-10 ~ 2016-01-26
    IIF 7 - Director → ME
  • 15
    THE KENT HOUSING HUB LIMITED
    11082135
    4th Floor 4 Tabernacle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-11-24 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 16
    THE KENT NIRVANA GROUP LIMITED
    13040784
    L3 Temple Court Knights Park, Knight Road, Strood, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2020-11-24 ~ 2023-04-21
    IIF 20 - Director → ME
    Person with significant control
    2020-11-24 ~ 2023-04-21
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 17
    TRANSPAK DIRECT LIMITED - now
    COUNTY LOGISTICS LIMITED
    - 2016-07-22 05320680
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (7 parents)
    Officer
    2004-12-23 ~ 2006-01-02
    IIF 24 - Director → ME
  • 18
    WELL-PICT EUROPEAN LTD
    - now 03884351
    WELL-PICT EUROPEAN MARKETING LIMITED - 2003-12-24
    55 Baker Street, London
    Dissolved Corporate (12 parents)
    Officer
    2004-02-02 ~ 2004-08-11
    IIF 29 - Director → ME
  • 19
    WILD IN MEDWAY LTD
    08896908
    4th Floor 4 Tabernacle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-02-19 ~ 2020-02-26
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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

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 22 March 2026 and licensed under the Open Government Licence v3.0.