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

Mr Paul Martin

    Related profiles found in government register
  • 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 1
  • 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 2
    • Elmlea, Arnolds Lane, Sutton At Hone, Dartford, DA4 9HE, United Kingdom

      IIF 3
    • Prospect Place, Shellbank Lane, Bean, Dartford, DA2 8AX, England

      IIF 4
    • 217-223, Plumstead High St, London, SE18 1HE, United Kingdom

      IIF 5
    • The Old Barn, Off Wood Street, Swanley Village, Swanley, Kent, BR8 7PA

      IIF 6 IIF 7
    • The Old Barn, Wood Street, Swanley, BR8 7PA, England

      IIF 8 IIF 9 IIF 10
    • The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA, United Kingdom

      IIF 12 IIF 13 IIF 14
  • 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 15
    • 12, Mill Dam, Clifford, Wetherby, LS23 6EZ, United Kingdom

      IIF 16
    • 130, High Street, Boston Spa, Wetherby, LS23 6BW, England

      IIF 17
  • 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 18
  • 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 19
    • Prospect Place, Shellbank Lane, Bean, Dartford, DA2 8AX, England

      IIF 20
    • The Old Barn, Off Wood Street, Swanley Village, Swanley, Kent, BR8 7PA, England

      IIF 21 IIF 22
    • The Old Barn, Wood Street, Swanley, BR8 7PA, England

      IIF 23 IIF 24 IIF 25
  • 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 27 IIF 28 IIF 29
  • 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 30
  • 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 31
  • 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 32
  • 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 33
    • A R Lee & Co, 32, Clarence Street Chambers, Clarence Street, Southend-on-sea, Essex, SS1 1BD, United Kingdom

      IIF 34
    • A R Lee & Co, Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, SS1 1BD, United Kingdom

      IIF 35
    • The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA, United Kingdom

      IIF 36
    • 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 37 IIF 38
  • 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 39
  • 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 40
  • 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 41
  • Martin, Paul John
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
  • 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 47
  • 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 48
  • 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 49
  • 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 50
  • 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 51
    • 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 52 IIF 53
  • 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 54
    • The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA, United Kingdom

      IIF 55
  • 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 56
    • A R Lee & Co, Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, SS1 1BD, United Kingdom

      IIF 57
  • 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 58
  • 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 59
  • Martin, Paul John
    British director

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

      IIF 60
  • 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 61
  • Martin, Paul John

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

      IIF 62
  • Martin, Paul

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

      IIF 63
  • Martin, Paul Derek

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

      IIF 64
child relation
Offspring entities and appointments
Active 22
  • 1
    The Old Barn, Wood Street, Swanley, England
    Active Corporate (1 parent)
    Officer
    2025-03-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 2
    The Old Barn, Wood Street, Swanley, England
    Active Corporate (2 parents)
    Officer
    2025-09-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-09-10 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 3
    Prospect Place Shellbank Lane, Bean, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-10 ~ now
    IIF 59 - Director → ME
    2025-03-10 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 4
    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 61 - Director → ME
    Person with significant control
    2023-06-14 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    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 31 - Director → ME
    Person with significant control
    2018-07-17 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    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 19 - Director → ME
    Person with significant control
    2022-07-13 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    Pem, 3 Salisbury House, Station Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    109,340 GBP2025-01-31
    Officer
    2023-06-15 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2023-08-08 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    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 41 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    130 High Street, Boston Spa, Wetherby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2021-01-28 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2021-01-28 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 10
    The Old Barn, Wood Street, Swanley, England
    Active Corporate (2 parents)
    Officer
    2025-10-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-10-03 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    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 26 - Director → ME
    Person with significant control
    2020-04-27 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 12
    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 56 - Director → ME
    Person with significant control
    2022-05-06 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    The Old Barn, Off Wood Street, Swanley, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,514,315 GBP2025-06-30
    Officer
    2014-06-06 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 14
    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 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 15
    Riddingtons Ltd, The Old Barn Off Wood Street, Swanley Village, Swanley, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    2000-07-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    Prospect Place Shellbank Lane, Bean, Dartford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,362,638 GBP2024-05-31
    Officer
    1993-11-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -632,320 GBP2024-12-31
    Person with significant control
    2017-09-19 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,191 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    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 55 - Director → ME
  • 20
    MEDWAY DESIGN & BUILD LIMITED - 2005-12-19
    Riddingtons Ltd, The Old Barn Off Wood Street, Swanley Village, Swanley, Kent
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -284,322 GBP2024-10-31
    Officer
    2000-07-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    377-379 Hoylake Road, Wirral, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-07-03 ~ now
    IIF 39 - Director → ME
  • 22
    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
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    A R Lee & Co, Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,151 GBP2023-08-31
    Officer
    2022-03-15 ~ 2022-06-20
    IIF 57 - Director → ME
    Person with significant control
    2022-03-15 ~ 2022-06-20
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,197,960 GBP2023-12-31
    Officer
    2010-04-01 ~ 2024-01-18
    IIF 58 - Director → ME
  • 3
    The Old Barn, Off Wood Street, Swanley Village, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,943 GBP2024-07-31
    Officer
    2015-07-02 ~ 2019-07-05
    IIF 27 - Director → ME
  • 4
    7 Princes Square, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    621 GBP2024-11-30
    Officer
    2018-05-29 ~ 2020-11-30
    IIF 46 - Director → ME
    Person with significant control
    2018-05-29 ~ 2020-11-30
    IIF 16 - Has significant influence or control OE
  • 5
    2 Hampton Close, Dartford, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    2020-01-28 ~ 2022-03-29
    IIF 32 - Director → ME
    Person with significant control
    2020-01-28 ~ 2022-01-21
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 6
    HARROGATE SPA WATER LIMITED - 2010-02-12 03941609
    HSW LIMITED - 2002-01-17 03941609
    Harlow Moor Road, Harrogate, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,764,832 GBP2021-12-31
    Officer
    2002-08-23 ~ 2011-02-04
    IIF 44 - Director → ME
  • 7
    WATER BRANDS LIMITED - 2014-05-13
    Water Brands Limited, Harlow Moor Road, Harrogate, North Yorkshire
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    403 GBP2021-01-01 ~ 2021-12-31
    Officer
    2007-03-05 ~ 2011-02-04
    IIF 42 - Director → ME
    2007-03-05 ~ 2011-02-04
    IIF 62 - Secretary → ME
  • 8
    88 Bexley Road, Erith, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    1,067 GBP2024-06-30
    Officer
    2002-10-16 ~ 2008-06-16
    IIF 30 - Director → ME
  • 9
    MARNEY ESTATES LIMITED - 2017-07-06
    Salisbury House, Station Road, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    846,991 GBP2022-11-01 ~ 2023-10-31
    Officer
    2015-08-11 ~ 2017-06-27
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-30
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    COTT (NELSON) LIMITED - 2018-05-22
    MACAW (SOFT DRINKS) LIMITED - 2006-05-25
    SANDING LIMITED - 1990-02-26
    Citrus Grove, Sideley Kegworth, Derby
    Dissolved Corporate (4 parents)
    Officer
    ~ 1999-10-06
    IIF 50 - Director → ME
  • 11
    HSW LIMITED - 2020-06-11 04056786
    HARROGATE SPA WATER COMPANY LIMITED - 2002-01-17 04056786
    City Point C/o Blacks Solicitors Llp, 29 King Street, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2005-12-31 ~ 2011-02-04
    IIF 43 - Director → ME
  • 12
    Riddingtons Ltd The Old Barn, Off Wood Street, Swanley Village, Swanley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -940 GBP2024-11-30
    Person with significant control
    2017-11-28 ~ 2019-05-03
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    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 52 - Director → ME
  • 14
    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 53 - Director → ME
    2014-02-10 ~ 2025-11-04
    IIF 63 - Secretary → ME
  • 15
    The Old Barn, Off Wood Street, Swanley Village, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    2019-02-13 ~ 2023-11-06
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 16
    Thirsty Planet Limited, Harlow Moor Road, Harrogate, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2007-03-05 ~ 2011-02-04
    IIF 45 - Director → ME
    2007-03-05 ~ 2011-02-04
    IIF 60 - Secretary → ME
  • 17
    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 28 - Director → ME

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.