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

Butler, Paul

    Related profiles found in government register
  • Butler, Paul
    British company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address York House, Smisby Road, Ashby-de-la-zouch, Leicestershire, LE65 2UG, United Kingdom

      IIF 1
    • icon of address 126, New Walk, Leicester, Leicestershire, LE1 7JA

      IIF 2
  • Butler, Paul
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address York House, Smisby Road, Ashby De La Zouch, Leicestershire, LE65 2UG, England

      IIF 3
    • icon of address York House, Smisby Road, Ashby De La Zouch, Leicestershire, LE65 2UG, United Kingdom

      IIF 4 IIF 5
    • icon of address York House, Smisby Road, Ashby-de-la-zouch, Leicestershire, LE65 2UG, United Kingdom

      IIF 6
    • icon of address 4, Stamford Rise, Newtown Linford, Leicester, LE6 0PY, England

      IIF 7
    • icon of address The Oaks, 4, Stamford Rise, Newtown Linford, Leicester, LE6 0PY, England

      IIF 8
    • icon of address C/o 5, Old Forge Road, Ashby Magna, Lutterworth, Leicestershire, LE17 5NL

      IIF 9
    • icon of address 4 Stamford Rise, Bradgate Drive, Newtown Linford, Leicestershire, LE6 0PY

      IIF 10 IIF 11 IIF 12
    • icon of address The Oaks, 4 Stamford Rise, Bradgate Road, Newtown Linford, Leicestershire, LE6 0PY, United Kingdom

      IIF 13 IIF 14
    • icon of address 1st Floor, 9 George Row, Northampton, Northamptonshire, NN1 1DF, United Kingdom

      IIF 15
  • Butler, Paul
    British managing director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address York House, Smisby Road, Ashby-de-la-zouch, Leicestershire, LE65 2UG, England

      IIF 16 IIF 17
    • icon of address 4 Stamford Rise, Bradgate Drive, Newtown Linford, Leicestershire, LE6 0PY

      IIF 18
  • Butler, Paul
    British mortgage broker born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Stamford Rise, Bradgate Drive, Newtown Linford, Leicestershire, LE6 0PY

      IIF 19
  • Butler, Paul
    British mortgage consultant born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Stamford Rise, Bradgate Drive, Newtown Linford, Leicestershire, LE6 0PY

      IIF 20
  • Butler, Paul
    British regional manager born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Stamford Rise, Bradgate Drive, Newtown Linford, Leicestershire, LE6 0PY

      IIF 21
  • Butler, Paul
    British sales director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Stamford Rise, Bradgate Drive, Newtown Linford, Leicestershire, LE6 0PY

      IIF 22 IIF 23
  • Butler, Paul
    British chairman born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lays Farm, House, Lays Farm Tarrington, Hereford, Herefordshire, HR1 4EX, United Kingdom

      IIF 24
  • Butler, Paul
    born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address York House, Smisby Road, Ashby-de-la-zouch, Leicestershire, LE65 2UG, England

      IIF 25
  • Butler, Paul
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address York House, Smisby Road, Ashby-de-la-zouch, LE65 2UG, England

      IIF 26 IIF 27
  • Mr Paul Butler
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 9, 197-201 Manchester Road, Manchester Road, West Timperley, Altrincham, WA14 5NU, England

      IIF 28
    • icon of address York House, Smisby Road, Ashby-de-la-zouch, Leicestershire, LE65 2UG

      IIF 29
    • icon of address 4, Stamford Rise, Newtown Linford, Leicester, LE6 0PY, United Kingdom

      IIF 30
    • icon of address 1st Floor, 9 George Row, Northampton, Northamptonshire, NN1 1DF, United Kingdom

      IIF 31
  • Butler, Paul
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Masefield View, Orpington, Kent, BR6 8PH

      IIF 32
  • Butler, Paul
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
  • Butler, Paul
    British finance director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
  • Butler, Paul
    British managing director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
  • Butler, Paul
    British taxi propreitor born in February 1958

    Resident in Northamptonshire

    Registered addresses and corresponding companies
    • icon of address Plant House, Royal Oak Way North, Royal Oak Industrial Estate, Daventry, Northamptonshire, NN11 8PQ, United Kingdom

      IIF 76
  • Butler, Paul James
    British director born in April 1977

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 78, Fallowfield Crescent, Hove, BN3 7NN, England

      IIF 77
  • Butler, Paul James
    British musican born in April 1977

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Holed Stone Barn, Stisted Cottage Farm, Hollies Rd, Bradwell, Braintree, United Kingdom, CM77 8DZ

      IIF 78
  • Butler, Paul
    British accountant born in March 1961

    Registered addresses and corresponding companies
    • icon of address 16 Grasmere Avenue, Orpington, Kent, BR6 8HD

      IIF 79
  • Butler, Paul
    Irish director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 483, Green Lane, London, N134BS, England

      IIF 80
  • Butler, Paul James
    British songwriter born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn Stisted Cottage Farm, Hollies Road, Bradwell, Braintree, Essex, CM7 8DZ

      IIF 81
  • Butler, Paul Stephen
    British mortgage consultant born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Domsey Bank, Marks Tey, Colchester, Essex, CO6 1NG, England

      IIF 82
  • Paul Butler
    British born in April 1977

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Holed Stone Barn, Stisted Cottage Farm, Hollies Rd, Bradwell, Braintree, United Kingdom, CM77 8DZ

      IIF 83
  • Mr Paul Butler
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address York House, Smisby Road, Ashby De La Zouch, Leicestershire, LE65 2UG, England

      IIF 84
    • icon of address York House, Smisby Road, Ashby-de-la-zouch, LE65 2UG, England

      IIF 85
    • icon of address York House, Smisby Road, Ashby-de-la-zouch, Leicestershire, LE65 2UG

      IIF 86
    • icon of address York House, Smisby Road, Ashby-de-la-zouch, Leicestershire, LE65 2UG, England

      IIF 87 IIF 88
    • icon of address 47, Knowsley Street, Bury, BL9 0ST, England

      IIF 89
    • icon of address 126, New Walk, Leicester, Leicestershire, LE1 7JA

      IIF 90
    • icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

      IIF 91
    • icon of address The Oaks, 4 Stamford Rise, Bradgate Road, Newtown Linford, Leicestershire, LE6 0PY, United Kingdom

      IIF 92 IIF 93
    • icon of address The Oaks, 4, Stamford Rise, Newtown Linford, Leicestershire, LE6 0PY, England

      IIF 94
  • Mr Paul James Butler
    British born in April 1977

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 78, Fallowfield Crescent, Hove, BN3 7NN, England

      IIF 95
  • Mr Paul Stephen Butler
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Domsey Bank, Marks Tey, Colchester, Essex, CO6 1NG, England

      IIF 96
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address The Oaks, 4 Stamford Rise, Bradgate Road, Newtown Linford, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,010 GBP2023-12-31
    Officer
    icon of calendar 2010-12-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 86 - Has significant influence or controlOE
  • 2
    icon of address 4 Stamford Rise, Newtown Linford, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    112,669 GBP2024-08-31
    Officer
    icon of calendar 2018-08-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address 6 Domsey Bank, Marks Tey, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,873 GBP2023-12-31
    Officer
    icon of calendar 2019-01-17 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 4
    GARMONE LIMITED - 2004-09-27
    icon of address Rocfort Road, Snodland, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-29 ~ dissolved
    IIF 68 - Director → ME
  • 5
    STARDAM LIMITED - 2004-09-24
    icon of address Mid Kent Water, Rocfort Road, Snodland, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-29 ~ dissolved
    IIF 75 - Director → ME
  • 6
    DYNAMCO LIMITED - 1997-05-22
    BASTONMILL LIMITED - 1990-03-26
    icon of address South East Water Limited, Rocfort Road, Snodland, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 57 - Director → ME
  • 7
    EASTBOURNE WATER PLC - 2013-02-01
    icon of address South East Water Limited, Rocfort Road, Snodland, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 56 - Director → ME
  • 8
    icon of address 78 Fallowfield Crescent, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,821 GBP2024-08-31
    Officer
    icon of calendar 2011-08-31 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 126 New Walk, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -91,318 GBP2017-03-31
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 90 - Has significant influence or controlOE
  • 10
    HOMEBANK DEBT CONSULTANTS LIMITED - 2011-01-18
    HOMEBANK DIRECT LTD - 2009-01-26
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    464,945 GBP2017-08-31
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Holed Stone Barn, Stisted Cottage Farm, Hollies Rd, Bradwell, Braintree, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,160 GBP2017-02-28
    Officer
    icon of calendar 2008-02-25 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 5 Lays Farm, Tarrington, Hereford, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,283 GBP2024-03-31
    Officer
    icon of calendar 2008-07-08 ~ now
    IIF 24 - Director → ME
  • 13
    ARCTIC LEGAL LIMITED - 2010-11-04
    icon of address 39 Castle Street, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    IIF 3 - Director → ME
  • 14
    icon of address The Oaks 4 Stamford Rise, Bradgate Road, Newtown Linford, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,045 GBP2023-09-30
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 15
    MID SOUTHERN WATER PLC - 2013-02-01
    icon of address South East Water Limited, Rocfort Road, Snodland, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 54 - Director → ME
  • 16
    SOUTH EAST WATER LIMITED - 1999-01-04
    DOYLECLIFF LIMITED - 1991-01-15
    icon of address South East Water Limited, Rocfort Road, Snodland, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 51 - Director → ME
  • 17
    HACKREMCO (NO. 2217) LIMITED - 2005-02-08
    icon of address Rocfort Road, Snodland, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 34 - Director → ME
  • 18
    DEEPCUT INVESTMENTS LIMITED - 2003-02-13
    CHAPELTEST LIMITED - 1994-03-01
    icon of address South East Water Limited, Rocfort Road, Snodland, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 58 - Director → ME
  • 19
    J FINANCIAL SOLUTIONS LIMITED - 2014-05-06
    icon of address York House, Smisby Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26 GBP2019-12-31
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 91 - Right to appoint or remove membersOE
    IIF 91 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 39 Castle Street, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    91,937 GBP2016-08-31
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 7 - Director → ME
  • 22
    HADENGLEN FINANCIAL SERVICES LIMITED - 2002-03-18
    ABC (FLIGHT DELAYS) LIMITED - 2017-08-07
    MORTGAGE LINKLINE LTD - 2003-06-24
    SKY COLLECTIONS (UK) LTD - 2016-05-24
    icon of address The Oaks 4 Stamford Rise, Bradgate Road, Newtown Linford, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    17,881 GBP2023-03-31
    Officer
    icon of calendar 2003-07-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 23
    NEWTRAMAN LIMITED - 1988-05-18
    icon of address South East Water Limited, Rocfort Road, Snodland, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 55 - Director → ME
  • 24
    icon of address The Barn Stisted Cottage Farm, Hollies Road, Bradwell, Braintree, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-14 ~ dissolved
    IIF 81 - Director → ME
  • 25
    icon of address C/o 5 Old Forge Road, Ashby Magna, Lutterworth, Leicestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,319 GBP2021-11-30
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 87 - Has significant influence or controlOE
  • 26
    icon of address South East Water Rocfort Road, Snodland, Kent, Uk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-02 ~ dissolved
    IIF 36 - Director → ME
  • 27
    WEST KENT WATER PLC - 2013-02-01
    icon of address South East Water Limited, Rocfort Road, Snodland, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 52 - Director → ME
Ceased 38
  • 1
    WITHOUT BOUNDS LIMITED - 1995-05-12
    INVICTA WATER LIMITED - 2018-08-23
    icon of address C/o Addleshaw Goddard, 1 St. Peters Square, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-03 ~ 2018-07-01
    IIF 70 - Director → ME
    icon of calendar 2012-12-20 ~ 2016-09-14
    IIF 35 - Director → ME
    icon of calendar 2007-12-19 ~ 2011-03-16
    IIF 49 - Director → ME
    icon of calendar 2005-07-04 ~ 2006-11-01
    IIF 64 - Director → ME
  • 2
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-03-23 ~ 2018-07-20
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-20
    IIF 31 - Has significant influence or control OE
  • 3
    DIVIDEMOST PROJECTS LIMITED - 1993-09-29
    icon of address Cherry Lodge Golf Club, Jail Lane, Biggin Hill, Kent
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    988,770 GBP2025-06-30
    Officer
    icon of calendar 1996-03-25 ~ 1998-01-24
    IIF 79 - Director → ME
  • 4
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    310 GBP2024-12-31
    Officer
    icon of calendar 1991-09-18 ~ 1997-03-10
    IIF 21 - Director → ME
  • 5
    icon of address Mudd & Co Block Management, 5 Peckitt Street, York, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    87 GBP2024-09-30
    Officer
    icon of calendar 2003-11-10 ~ 2003-12-10
    IIF 18 - Director → ME
  • 6
    CREDIT CLAIM HELPLINE LIMITED - 2023-06-07
    icon of address Credit Claim Assist Smokehall Lane, Winsford, Northwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,000 GBP2023-12-31
    Officer
    icon of calendar 2014-01-10 ~ 2017-01-25
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-24
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more as a member of a firm OE
  • 7
    icon of address Stafford Court, 145 Washway Road, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    499,372 GBP2024-06-29
    Officer
    icon of calendar 2013-07-31 ~ 2018-02-22
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-24
    IIF 28 - Has significant influence or control OE
  • 8
    DYNAMCO LIMITED - 1997-05-22
    BASTONMILL LIMITED - 1990-03-26
    icon of address South East Water Limited, Rocfort Road, Snodland, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-02 ~ 2011-03-16
    IIF 50 - Director → ME
  • 9
    EASTBOURNE WATER PLC - 2013-02-01
    icon of address South East Water Limited, Rocfort Road, Snodland, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-02 ~ 2011-03-16
    IIF 48 - Director → ME
  • 10
    icon of address 483 Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-06 ~ 2012-08-07
    IIF 80 - Director → ME
  • 11
    icon of address 4 Edison Court, Wrexham Technology Park, Wrexham, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    771,175 GBP2024-02-29
    Officer
    icon of calendar 2017-03-16 ~ 2017-03-16
    IIF 27 - Director → ME
    icon of calendar 2017-03-16 ~ 2019-02-28
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ 2019-02-28
    IIF 85 - Has significant influence or control OE
  • 12
    icon of address Egyptian Mill, Egyptian Street, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -817 GBP2020-03-31
    Officer
    icon of calendar 2013-06-12 ~ 2018-04-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-01
    IIF 29 - Has significant influence or control OE
  • 13
    icon of address Flat 6 88 Fitzjohns Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -167,285 GBP2024-12-31
    Officer
    icon of calendar 1999-07-19 ~ 2000-11-10
    IIF 12 - Director → ME
  • 14
    HADENGLEN HOME FINANCE PLC - 2009-04-21
    HADENGLEN PLC - 2006-03-09
    HADENGLEN LIMITED - 2002-10-01
    icon of address Hadenglen House, Smisby Road, Ashby De La Zouch, Leics
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-10-03 ~ 2009-05-28
    IIF 20 - Director → ME
    icon of calendar 2005-09-19 ~ 2007-02-28
    IIF 22 - Director → ME
  • 15
    COLOURINDEX LIMITED - 1995-06-23
    icon of address Cottons Centre, Cottons Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-20 ~ 2006-07-31
    IIF 38 - Director → ME
  • 16
    CHORDSTRUCK LIMITED - 2003-09-29
    MACQUARIE WATER (UK) LIMITED - 2006-10-12
    icon of address South East Water Limited, Rocroft Road, Snodland, Kent
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    117,000 GBP2021-03-31
    Officer
    icon of calendar 2006-10-02 ~ 2011-03-16
    IIF 47 - Director → ME
  • 17
    HACKREMCO (NO. 2273) LIMITED - 2005-08-17
    icon of address South East Water Limited, Rocfort Road, Snodland, Kent
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-09 ~ 2010-12-20
    IIF 32 - Director → ME
  • 18
    icon of address 5 Albany Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,423 GBP2024-03-31
    Officer
    icon of calendar 2011-07-18 ~ 2012-03-16
    IIF 76 - Director → ME
  • 19
    icon of address Conningbrook Manor, Kennington Road, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,268 GBP2022-03-29
    Officer
    icon of calendar 2007-12-19 ~ 2011-03-30
    IIF 42 - Director → ME
    icon of calendar 2005-07-04 ~ 2006-11-01
    IIF 61 - Director → ME
  • 20
    icon of address Rocfort Road, Snodland, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-01-27 ~ 2021-02-24
    IIF 69 - Director → ME
    icon of calendar 2003-08-05 ~ 2006-11-01
    IIF 65 - Director → ME
  • 21
    MID SOUTHERN WATER PLC - 2013-02-01
    icon of address South East Water Limited, Rocfort Road, Snodland, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-02 ~ 2011-03-16
    IIF 39 - Director → ME
  • 22
    SOUTH EAST WATER LIMITED - 1999-01-04
    DOYLECLIFF LIMITED - 1991-01-15
    icon of address South East Water Limited, Rocfort Road, Snodland, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-02 ~ 2011-03-16
    IIF 43 - Director → ME
  • 23
    HACKREMCO (NO. 2216) LIMITED - 2005-02-08
    icon of address Rocfort Road, Snodland, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    218,530 GBP2021-03-31
    Officer
    icon of calendar 2007-12-19 ~ 2011-03-16
    IIF 67 - Director → ME
    icon of calendar 2005-04-22 ~ 2006-11-01
    IIF 71 - Director → ME
  • 24
    HACKREMCO (NO. 2217) LIMITED - 2005-02-08
    icon of address Rocfort Road, Snodland, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-19 ~ 2011-03-16
    IIF 60 - Director → ME
    icon of calendar 2005-04-22 ~ 2006-11-01
    IIF 74 - Director → ME
  • 25
    HADENGLEN HOLDINGS LIMITED - 2009-06-04
    STONEYGATE 75 LIMITED - 2003-08-05
    icon of address York House, Smisby Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,773 GBP2021-03-31
    Officer
    icon of calendar 2006-10-01 ~ 2007-02-28
    IIF 11 - Director → ME
  • 26
    icon of address York House, Smisby Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-20 ~ 2007-02-08
    IIF 23 - Director → ME
  • 27
    DEEPCUT INVESTMENTS LIMITED - 2003-02-13
    CHAPELTEST LIMITED - 1994-03-01
    icon of address South East Water Limited, Rocfort Road, Snodland, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-02 ~ 2011-03-16
    IIF 44 - Director → ME
  • 28
    RESOLVER WATER SOLUTIONS LIMITED - 2017-11-27
    STOP SEARCHING LIMITED - 2009-12-05
    HORIZON CORPORATION LIMITED - 2009-01-13
    RESOLVER CLAIMS MANAGEMENT LIMITED - 2014-09-17
    icon of address 1st Floor 107 Lees Road, Oldham, Lancashire, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -35,756 GBP2021-09-30
    Officer
    icon of calendar 2012-03-16 ~ 2018-09-30
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-30
    IIF 84 - Has significant influence or control OE
  • 29
    HACKREMCO (NO. 2061) LIMITED - 2004-06-02
    icon of address South East Water Limited, Rocfort Road, Snodland, Kent
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    282,000 GBP2024-03-31
    Officer
    icon of calendar 2006-10-02 ~ 2011-03-16
    IIF 41 - Director → ME
  • 30
    SOUTH EAST WATER PLC - 2004-04-07
    MID-SUSSEX WATER PLC - 1999-01-04
    icon of address South East Water Limited, Rocfort Road, Snodland, Kent
    Active Corporate (10 parents)
    Officer
    icon of calendar 2006-10-02 ~ 2020-07-31
    IIF 53 - Director → ME
  • 31
    SAUR WATER SERVICES PLC - 2004-04-07
    ALVAMERE LIMITED - 1986-10-07
    CEMENTATION-SAUR WATER SERVICES LIMITED - 1988-10-25
    icon of address South East Water Limited, Rocfort Road, Snodland, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    icon of calendar 2012-12-20 ~ 2020-07-31
    IIF 59 - Director → ME
    icon of calendar 2006-10-02 ~ 2011-03-16
    IIF 73 - Director → ME
  • 32
    NEWTRAMAN LIMITED - 1988-05-18
    icon of address South East Water Limited, Rocfort Road, Snodland, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-02 ~ 2011-03-16
    IIF 45 - Director → ME
  • 33
    BEALAW (230) LIMITED - 1989-03-03
    SWAN GROUP LIMITED - 2002-12-20
    MID KENT HOLDINGS LIMITED - 2001-08-14
    SWAN GROUP PLC - 2005-02-15
    SWAN GROUP PLC - 2002-12-03
    icon of address Rocfort Road, Snodland, Kent
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    43,000 GBP2021-03-31
    Officer
    icon of calendar 2007-12-19 ~ 2011-03-16
    IIF 66 - Director → ME
    icon of calendar 2005-04-25 ~ 2006-11-01
    IIF 62 - Director → ME
  • 34
    MOVATE LIMITED - 2002-09-13
    icon of address Rocfort Road, Snodland, Kent
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    0 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2007-12-19 ~ 2020-07-31
    IIF 33 - Director → ME
    icon of calendar 2006-03-24 ~ 2006-11-01
    IIF 63 - Director → ME
  • 35
    icon of address Mudd & Co Block Management, 5 Peckitt Street, York, England
    Active Corporate (6 parents)
    Equity (Company account)
    818,541 GBP2024-12-31
    Officer
    icon of calendar 2003-07-03 ~ 2003-12-10
    IIF 19 - Director → ME
  • 36
    icon of address First Floor, 3 More London Riverside, London, England
    Active Corporate (14 parents)
    Equity (Company account)
    5,507 GBP2024-03-31
    Officer
    icon of calendar 2003-07-01 ~ 2012-10-15
    IIF 72 - Director → ME
  • 37
    icon of address 36 Broadway, London
    Active Corporate (16 parents)
    Officer
    icon of calendar 2015-01-15 ~ 2020-03-31
    IIF 37 - Director → ME
    icon of calendar 2006-01-01 ~ 2010-05-21
    IIF 46 - Director → ME
  • 38
    WEST KENT WATER PLC - 2013-02-01
    icon of address South East Water Limited, Rocfort Road, Snodland, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-02 ~ 2011-03-16
    IIF 40 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.