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

Foreman, Paul David

    Related profiles found in government register
  • Foreman, Paul David
    British co director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Heronsgate Trading Estate, Paycocke Road, Basildon, Essex, SS14 3EU, United Kingdom

      IIF 1
  • Foreman, Paul David
    British contract director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maison La Mer, Southsea Avenue, Minster On Sea, Sheerness, ME12 2NH, England

      IIF 2
  • Foreman, Paul David
    British contracts director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16, Herons Gate Trading Estate, Paycocke Road, Basildon, Essex, SS14 3EU, United Kingdom

      IIF 3
  • Foreman, Paul David
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Herons Gate Trading Estate, Paycocke Road, Basildon, Essex, SS14 3EU, England

      IIF 4
    • icon of address Maison La Mer, Southsea Avenue, Minster On Sea, Sheerness, ME12 2NH, England

      IIF 5
  • Foreman, Paul David
    British motor parts born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Dairy, Wen Road, Sheerness, Sheerness, Kent, ME12 1BW

      IIF 6
  • Foreman, Paul David
    British co director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 Herbert Road, Rainham, Kent, ME8 9DA

      IIF 7
  • Foreman, Paul David
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Heronsgate Trading Estate, Paycocke Road, Basildon, Essex, SS14 3EU, England

      IIF 8
    • icon of address 04354077 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • icon of address Maison La Mer, Southsea Avenue, Minster On Sea, Sheerness, Kent, ME12 2NH, United Kingdom

      IIF 10
  • Foreman, Paul David
    British manager born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Danes Bottom Place, Wormshill, Sittingbourne, Kent, ME9 0TS, United Kingdom

      IIF 11
  • Foreman, Paul David
    British co director

    Registered addresses and corresponding companies
    • icon of address 57 Herbert Road, Rainham, Kent, ME8 9DA

      IIF 12
  • Mr Paul Foreman
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maison La Mer, Southsea Avenue, Minster On Sea, Sheerness Isle Of Sheppey, Kent, ME12 2NH

      IIF 13
  • Mr Paul David Foreman
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Heronsgate Trading Estate, Paycocke Road, Basildon, Essex, SS14 3EU

      IIF 14
    • icon of address Unit 16, Herons Gate Trading Estate, Paycocke Road, Basildon, Essex, SS14 3EU

      IIF 15
    • icon of address 04354077 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • icon of address Maison Le Mer, Southsea Avenue, Minster On Sea, Sheerness, Kent, ME12 2NH

      IIF 17
  • Foreman, Paul
    British company director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat 88 Archway Road, London, N19 3TT

      IIF 18
  • Foreman, Paul
    British designer born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat 88 Archway Road, London, N19 3TT

      IIF 19
  • Foreman, Paul
    British company director

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat 88 Archway Road, London, N19 3TT

      IIF 20
  • Mr Paul David Foreman
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Herons Gate Trading Estate, Paycocke Road, Basildon, Essex, SS14 3EU, England

      IIF 21
    • icon of address Maison La Mer, Southsea Avenue, Minster On Sea, Sheerness, ME12 2NH, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    CHURCHBURY LIMITED - 1999-08-10
    icon of address Ground Floor Flat, 88 Archway Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 1999-08-03 ~ now
    IIF 18 - Director → ME
    icon of calendar 1999-08-03 ~ now
    IIF 20 - Secretary → ME
  • 2
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    -108,108 GBP2024-03-31
    Officer
    icon of calendar 2003-03-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Has significant influence or control as a member of a firmOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    CLARITY GLASS FURNITURE LIMITED - 2004-07-05
    icon of address 16 Heronsgate Trading Estate, Paycocke Road, Basildon, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,132,299 GBP2021-03-31
    Officer
    icon of calendar 2002-03-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 16 Heronsgate Trading Estate, Paycocke Road, Basildon, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 16 Herons Gate Trading Estate, Paycocke Road, Basildon, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-03-31
    Officer
    icon of calendar 2012-03-28 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Maison La Mer Southsea Avenue, Minster On Sea, Sheerness, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 9 Estuary Road, Sheerness
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 5 - Director → ME
  • 8
    icon of address Maison La Mer Southsea Avenue, Minster On Sea, Sheerness Isle Of Sheppey, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    260,000 GBP2020-02-28
    Officer
    icon of calendar 2002-04-04 ~ now
    IIF 2 - 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
  • 9
    icon of address The Old Dairy Wen Road, Sheerness, Sheerness, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,659 GBP2017-08-31
    Officer
    icon of calendar 2016-08-27 ~ dissolved
    IIF 6 - Director → ME
Ceased 6
  • 1
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    -108,108 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-01-01 ~ 2020-01-17
    IIF 17 - Has significant influence or control as a member of a firm OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 2
    CLARITY GLASS FURNITURE LIMITED - 2004-07-05
    icon of address 16 Heronsgate Trading Estate, Paycocke Road, Basildon, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,132,299 GBP2021-03-31
    Officer
    icon of calendar 2002-03-06 ~ 2004-06-15
    IIF 12 - Secretary → ME
  • 3
    icon of address 16 Heronsgate Trading Estate, Paycocke Road, Basildon, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2019-06-03 ~ 2020-12-12
    IIF 4 - Director → ME
  • 4
    icon of address C/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    22 GBP2025-03-31
    Officer
    icon of calendar 2006-03-23 ~ 2009-05-07
    IIF 7 - Director → ME
  • 5
    PERRYFORD LTD - 2003-08-22
    icon of address 5 New Street Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-10 ~ 2007-07-31
    IIF 19 - Director → ME
  • 6
    icon of address 13 Glamis Crescent, Hayes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-24
    Officer
    icon of calendar 2010-07-02 ~ 2021-08-21
    IIF 11 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.