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

Mcpartland, Paul James

    Related profiles found in government register
  • Mcpartland, Paul James
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Mountfield Road, Tunbridge Wells, Kent, TN1 1SG, United Kingdom

      IIF 1
    • icon of address C3 Speldhurst Business Centre, Langton Road, Speldhurst, Tunbridge Wells, Kent, TN3 0AQ, England

      IIF 2
  • Mcpartland, Paul James
    British architect born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46-50, Royal Parade Mews, Blackheath, SE3 0TN

      IIF 3
    • icon of address 2 Lakeview Stables, Lower St Clere, Kemsing, Sevenoaks, Kent, TN15 6NL, England

      IIF 4
    • icon of address B1, Speldhurst Business Park, Langton Road Speldhurst, Tunbridge Wells, Kent, TN3 0AQ, England

      IIF 5
    • icon of address Unit C3 Speldhurst Business Park, Langton Road, Speldhurst, Tunbridge Wells, Kent, TN3 0AQ, England

      IIF 6
  • Mcpartland, Paul James
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Hadlow Road, Tonbridge, TN9 1QB

      IIF 7
    • icon of address Cheltenham House, 62a Mount Pleasant Road, Tunbridge Wells, Kent, TN1 1RB, England

      IIF 8
  • Mcpartland, Paul James
    born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Hadlow Road, Tonbridge, TN9 1QB, England

      IIF 9
  • Mcpartland, Paul James
    British architect born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anton House, South Park, Sevenoaks, Kent, TN13 1EB, England

      IIF 10
  • Mr Paul James Mcpartland
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Lakeview Stables, Lower St Clere, Kemsing, Sevenoaks, Kent, TN15 6NL, England

      IIF 11
    • icon of address Anton House, South Park, Sevenoaks, Kent, TN13 1EB, England

      IIF 12 IIF 13
    • icon of address 65, Hadlow Road, Tonbridge, TN9 1QB, England

      IIF 14
    • icon of address 14 Mountfield Road, Tunbridge Wells, Kent, TN1 1SG, United Kingdom

      IIF 15
    • icon of address C3 Speldhurst Business Centre, Langton Road, Speldhurst, Tunbridge Wells, Kent, TN3 0AQ, England

      IIF 16
    • icon of address Cheltenham House, 62a Mount Pleasant Road, Tunbridge Wells, Kent, TN1 1RB, England

      IIF 17
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Cheltenham House, 62a Mount Pleasant Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2021-05-03 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    OPEN ARCHITECTURE RESIDENTIAL LIMITED - 2021-02-27
    icon of address C3 Speldhurst Business Park Langton Road, Speldhurst, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -100,004 GBP2024-12-31
    Officer
    icon of calendar 2010-12-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 46-50 Royal Parade Mews, Blackheath, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1999-09-27 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address 5th Floor Grove Hosue, 248a Marylebone Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    170 GBP2017-06-30
    Officer
    icon of calendar 2012-11-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address New Derwent House, 69-73 Theobalds Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Cheltenham House, 62a Mount Pleasant Road, Tunbridge Wells, Kent
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -9,763 GBP2024-12-31
    Officer
    icon of calendar 2010-05-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-08 ~ 2013-02-28
    IIF 5 - Director → ME
  • 2
    icon of address 2 Lakeview Stables Lower St Clere, Kemsing, Sevenoaks, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    410,194 GBP2024-12-31
    Officer
    icon of calendar 2012-11-20 ~ 2019-10-04
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-30
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 2 Lakeview Stables Lower St Clere, Kemsing, Sevenoaks, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    75,310 GBP2024-06-30
    Officer
    icon of calendar 2018-01-03 ~ 2021-09-21
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ 2021-09-21
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Has significant influence or control as a member of a firm OE
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
  • 4
    icon of address Valentine & Co, 3rd Floor 7 Shakespeare Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-15 ~ 2011-06-02
    IIF 3 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.