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

Kutchera, Paul Francis

    Related profiles found in government register
  • Kutchera, Paul Francis
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Chaucer Business Park, Watery Lane, Kemsing, Sevenoaks, Kent, TN15 6PJ

      IIF 1
    • icon of address Discovery Court Business Centre, 551-553 Wallisdown Road, Poole, BH12 5AG, England

      IIF 2
    • icon of address White Blues, Hopgarden Lane, Sevenoaks, Kent, TN13 1PX, England

      IIF 3 IIF 4
  • Kutchera, Paul Francis
    British consultant born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Cavendish Avenue, Sevenoaks, Kent, TN13 3HP

      IIF 5
  • Kutchera, Paul Francis
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station House, North Street, Havant, Hampshire, PO9 1QU, England

      IIF 6 IIF 7
    • icon of address Station House, North Street, Havant, Hampshire, PO9 1QU, United Kingdom

      IIF 8
    • icon of address 24 Chaucer Business Park, Watery Lane, Kemsing, Sevenoaks, Kent, TN15 6PJ

      IIF 9 IIF 10 IIF 11
    • icon of address 10 Cavendish Avenue, Sevenoaks, Kent, TN13 3HP

      IIF 15
    • icon of address 10, Cavendish Avenue, Sevenoaks, TN13 3HP, United Kingdom

      IIF 16 IIF 17
    • icon of address 24 Chaucer Business Park, Watery Lane, Kemsing, Sevenoaks, Kent, TN15 6PJ

      IIF 18 IIF 19
    • icon of address 26, Chaucer Business Park, Watery Lane, Kemsing, Sevenoaks, Kent, TN15 6PJ, United Kingdom

      IIF 20
    • icon of address 53, Chipstead Lane, Sevenoaks, Kent, TN13 2AJ, England

      IIF 21
    • icon of address Hardys Yard, London Road, Riverhead, Sevenoaks, Kent, TN13 2DN, United Kingdom

      IIF 22
    • icon of address Pure Hardys Yard, London Road, Riverhead, Sevenoaks, Kent, TN13 2DN, United Kingdom

      IIF 23 IIF 24
    • icon of address White Blues, Hopgarden Lane, Sevenoaks, TN13 1PX, England

      IIF 25
    • icon of address Pure, 2-12 Avebury Avenue, Tonbridge, Kent, TN9 1TF, England

      IIF 26
    • icon of address Pure Fun Factory, North Farm Road, Tunbridge Wells, Kent, TN2 3DR, England

      IIF 27 IIF 28
    • icon of address Purity, 2 - 6 Newton Road, Tunbridge Wells, Kent, TN1 1RU, England

      IIF 29
    • icon of address 141-143, St. Albans Road, Watford, WD17 1RA, England

      IIF 30 IIF 31 IIF 32
  • Kutchera, Paul Francis
    British financial controller born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pure, 2-12 Avebury Avenue, Tonbridge, Kent, TN9 1TF, England

      IIF 33
  • Kutchera, Paul Francis
    British property consultant born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Blues, Hopgarden Lane, Sevenoaks, TN13 1PX, England

      IIF 34
  • Kutchera, Paul Francis
    British

    Registered addresses and corresponding companies
    • icon of address 24 Chaucer Business Park, Watery Lane, Kemsing, Sevenoaks, Kent, TN15 6PJ

      IIF 35 IIF 36 IIF 37
    • icon of address 10 Cavendish Avenue, Sevenoaks, Kent, TN13 3HP

      IIF 39 IIF 40 IIF 41
    • icon of address 26, Chaucer Business Park, Watery Lane, Kemsing, Sevenoaks, Kent, TN15 6PJ, United Kingdom

      IIF 42
    • icon of address Pure Hardys Yard, London Road, Riverhead, Sevenoaks, Kent, TN13 2DN, United Kingdom

      IIF 43
    • icon of address Pure, 2 - 6 Newton Road, Tunbridge Wells, Kent, TN1 1RU, England

      IIF 44
  • Kutchera, Paul Francis
    British finance manager

    Registered addresses and corresponding companies
    • icon of address 24, Chaucer Business Park Watery Lane, Kemsing, Sevenoaks, Kent, TN15 6PJ

      IIF 45
  • Kutchera, Paul Francis
    British financial controller

    Registered addresses and corresponding companies
    • icon of address 24 Chaucer Business Park, Watery Lane, Kemsing, Sevenoaks, Kent, TN15 6PJ

      IIF 46
    • icon of address Pure, 2-12 Avebury Avenue, Tonbridge, Kent, TN9 1TF, England

      IIF 47
  • Kutchera, Paul Francis
    British financial director

    Registered addresses and corresponding companies
    • icon of address 24 Chaucer Business Park, Watery Lane, Kemsing, Sevenoaks, Kent, TN15 6PJ

      IIF 48
  • Kutchera, Paul Francis
    British manager

    Registered addresses and corresponding companies
    • icon of address 24 Chaucer Business Park, Watery Lane, Kemsing, Sevenoaks, Kent, TN15 6PJ

      IIF 49
  • Kutchena, Paul Francis
    British

    Registered addresses and corresponding companies
    • icon of address 24 Chaucer Business Park, Watery Lane, Kemsing, Sevenoaks, Kent, TN15 6PJ

      IIF 50
  • Mr Paul Francis Kutchera
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station House, North Street, Havant, Hampshire, PO9 1QU, England

      IIF 51
    • icon of address Station House, North Street, Havant, Hampshire, PO9 1QU, United Kingdom

      IIF 52
    • icon of address White Blues, Hopgarden Lane, Sevenoaks, Kent, TN13 1PX, England

      IIF 53 IIF 54
    • icon of address White Blues, Hopgarden Lane, Sevenoaks, TN13 1PX, England

      IIF 55 IIF 56
  • Kutchera, Paul Francis

    Registered addresses and corresponding companies
    • icon of address Discovery Court Business Centre, 551-553 Wallisdown Road, Poole, BH12 5AG, England

      IIF 57
  • Kutchera, Paul

    Registered addresses and corresponding companies
    • icon of address 141-143, St. Albans Road, Watford, WD17 1RA, England

      IIF 58
child relation
Offspring entities and appointments
Active 10
  • 1
    PURITY MANCHESTER LIMITED - 2012-12-19
    SOUTH EAST BARS LIMITED - 2011-12-30
    PURE MANAGEMENT (HEAVEN) LIMITED - 2010-04-19
    SUPERSTRUCTURE LIMITED - 2006-08-10
    icon of address Pure Hardys Yard London Road, Riverhead, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-01 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2001-12-31 ~ dissolved
    IIF 43 - Secretary → ME
  • 2
    BETTER ECOMMERCE LTD - 2021-08-27
    icon of address White Blues, Hopgarden Lane, Sevenoaks, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,070 GBP2025-03-31
    Officer
    icon of calendar 2016-03-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address White Blues, Hopgarden Lane, Sevenoaks, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,396,218 GBP2025-03-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address White Blues, Hopgarden Lane, Sevenoaks, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,418 GBP2025-04-30
    Officer
    icon of calendar 2013-04-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Station House, North Street, Havant, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,764 GBP2024-05-31
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    PPP 2024 LTD - 2024-08-06
    icon of address Discovery Court Business Centre, 551-553 Wallisdown Road, Poole, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ now
    IIF 51 - Right to appoint or remove directorsOE
  • 7
    PLATINUM PROPERTY PARTNERS GROUP LIMITED - 2024-05-18
    BRANKSOME SERVICES LTD - 2025-04-24
    HMO LETTINGS EXPERT LTD - 2024-08-27
    icon of address Discovery Court Business Centre, 551-553 Wallisdown Road, Poole, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 52 - Has significant influence or controlOE
  • 8
    HMOX LTD
    - now
    HMO SALES EXPERT LTD - 2025-02-19
    icon of address Discovery Court Business Centre, Wallisdown Road, Poole, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address Discovery Court Business Centre, 551-553 Wallisdown Road, Poole, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 57 - Secretary → ME
  • 10
    PLATINUM PROPERTY PARTNERS 2023 LTD - 2024-09-03
    BPC SPV1 LIMITED - 2020-03-09
    K&W CONSULTING LIMITED - 2023-02-01
    ABMS HOLDINGS LIMITED - 2021-06-30
    icon of address Discovery Court Business Centre, 551-553 Wallisdown Road, Poole, England
    Active Corporate (5 parents)
    Equity (Company account)
    24,705 GBP2024-03-31
    Officer
    icon of calendar 2020-01-30 ~ now
    IIF 2 - Director → ME
Ceased 28
  • 1
    HIGH BROOMS ENTERTAINMENTS LTD - 2016-05-03
    PURE LEISURE MANAGEMENT LIMITED - 2011-12-30
    TONBRIDGE VENUES LIMITED - 2016-08-22
    BA PERFORMANCE & EVENTS LIMITED - 2020-04-08
    PURE HEAVEN LIMITED - 2020-02-07
    MANCHESTER ENTERTAINMENTS LIMITED - 2013-09-09
    icon of address Croydon Hall, Rodhuish, Minehead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -398,406 GBP2025-03-31
    Officer
    icon of calendar 2010-12-07 ~ 2012-12-21
    IIF 24 - Director → ME
  • 2
    icon of address Heaven Nightclub 11 The Arches, Villiers Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2008-05-30 ~ 2008-09-22
    IIF 15 - Director → ME
  • 3
    TECHNICAL PRODUCTIONS LIMITED - 2013-09-12
    WILLOUGHBY (316) LIMITED - 2001-10-16
    icon of address C/o John Harlow Insolvency & Corporate Recovery, 29 New Walk, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ 2013-10-01
    IIF 21 - Director → ME
    icon of calendar 2001-10-01 ~ 2013-10-01
    IIF 44 - Secretary → ME
  • 4
    icon of address Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,876 GBP2024-09-30
    Officer
    icon of calendar 1995-03-03 ~ 1999-09-17
    IIF 5 - Director → ME
  • 5
    icon of address Ground Floor, 6 Greek Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-01 ~ 2011-02-01
    IIF 18 - Director → ME
    icon of calendar 2007-05-02 ~ 2011-02-01
    IIF 46 - Secretary → ME
  • 6
    icon of address Ground Floor, 6 Greek Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-01 ~ 2011-02-01
    IIF 19 - Director → ME
    icon of calendar 2007-05-02 ~ 2011-02-01
    IIF 45 - Secretary → ME
  • 7
    BOSQUE DE PERE LIMITED - 2016-02-11
    MANCHESTER VENUES LTD - 2015-11-06
    icon of address Croydon Hall, Rodhuish, Minehead, England
    Active Corporate (2 parents)
    Equity (Company account)
    697,492 GBP2024-03-31
    Officer
    icon of calendar 2012-04-19 ~ 2015-04-01
    IIF 29 - Director → ME
  • 8
    icon of address 61b Prince Of Wales Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2006-11-13 ~ 2008-08-01
    IIF 41 - Secretary → ME
  • 9
    THE NEW END THEATRE AT VILLIERS LIMITED - 2004-06-09
    NEW PLAYERS THEATRE LIMITED - 2003-12-23
    icon of address Ground Floor, 6 Greek Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ 2011-02-01
    IIF 1 - Director → ME
    icon of calendar 2005-12-12 ~ 2011-02-01
    IIF 37 - Secretary → ME
  • 10
    PURE MANAGEMENT (TORQUAY) LIMITED - 2010-09-09
    HEAVEN WORLDWIDE LIMITED - 2009-12-15
    icon of address 49 Pennsylvania Road, Torquay, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-01 ~ 2010-07-24
    IIF 9 - Director → ME
    icon of calendar 2005-05-11 ~ 2010-07-24
    IIF 48 - Secretary → ME
  • 11
    icon of address Croydon Hall, Rodhuish, Minehead, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,413 GBP2024-03-31
    Officer
    icon of calendar 2008-07-28 ~ 2018-02-14
    IIF 32 - Director → ME
  • 12
    icon of address Croydon Hall, Rodhuish, Minehead, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2012-07-25 ~ 2016-09-18
    IIF 31 - Director → ME
  • 13
    LIVING IN MANCHESTER LIMITED - 2014-05-02
    PURE TRANSPORT LIMITED - 2016-12-14
    PURE PRINTWORKS LTD - 2012-08-08
    icon of address Croydon Hall Felons Oak, Rodhuish, Minehead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -60,318 GBP2024-03-31
    Officer
    icon of calendar 2012-07-24 ~ 2016-12-01
    IIF 58 - Secretary → ME
  • 14
    PURE MANAGEMENT (IBIZA) LIMITED - 2011-01-14
    icon of address Croydon Hall Felons Oak, Rodhuish, Minehead, Somerset, England
    Active Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    -262,128 GBP2024-03-31
    Officer
    icon of calendar 2007-05-02 ~ 2016-03-31
    IIF 33 - Director → ME
    icon of calendar 2007-05-02 ~ 2016-03-31
    IIF 47 - Secretary → ME
  • 15
    IBIZA MANAGEMENT LIMITED - 2008-05-19
    PURE MANAGEMENT (ISLAND) LIMITED - 2007-09-19
    PURE MANAGEMENT (VAUXHALL) LIMITED - 2007-02-19
    icon of address Ground Floor, 6 Greek Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-01 ~ 2011-02-01
    IIF 13 - Director → ME
    icon of calendar 2005-08-22 ~ 2011-02-01
    IIF 38 - Secretary → ME
  • 16
    PURE CHARTER LIMITED - 2006-03-03
    THE OFFICE PARTY (LONDON) LIMITED - 2004-09-03
    PURITY LONDON LIMITED - 2003-11-13
    icon of address Ground Floor, 6 Greek Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-01 ~ 2011-02-01
    IIF 11 - Director → ME
    icon of calendar 2001-10-02 ~ 2011-02-01
    IIF 49 - Secretary → ME
  • 17
    PURE MANAGMENT (SEVENOAKS) LIMITED - 2009-02-27
    HEAVEN SOUTH LIMITED - 2008-01-18
    icon of address Ground Floor, 6 Greek Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-01 ~ 2011-02-01
    IIF 12 - Director → ME
    icon of calendar 2005-08-05 ~ 2011-02-01
    IIF 50 - Secretary → ME
  • 18
    PURE EVENT LIMITED - 2004-03-03
    icon of address 78 York Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-28 ~ 2008-09-23
    IIF 40 - Secretary → ME
  • 19
    icon of address Ground Floor, 6 Greek Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-01 ~ 2011-02-01
    IIF 14 - Director → ME
    icon of calendar 2005-12-06 ~ 2011-02-01
    IIF 36 - Secretary → ME
    icon of calendar 2005-02-08 ~ 2005-11-30
    IIF 39 - Secretary → ME
  • 20
    icon of address Ground Floor, 6 Greek Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-28 ~ 2011-02-01
    IIF 10 - Director → ME
    icon of calendar 2005-01-28 ~ 2011-02-01
    IIF 35 - Secretary → ME
  • 21
    icon of address Ground Floor, 6 Greek Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-13 ~ 2011-02-01
    IIF 17 - Director → ME
  • 22
    PURE RENTAL LIMITED - 2012-12-19
    MANCHESTER VENUE MANAGEMENT LTD - 2013-01-21
    MANCHESTER ENTERTAINMENTS LIMITED - 2011-10-05
    icon of address Croydon Hall, Rodhuish, Minehead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -58,014 GBP2024-03-31
    Officer
    icon of calendar 2010-12-02 ~ 2012-09-01
    IIF 22 - Director → ME
  • 23
    icon of address Croydon Hall Felons Oak, Rodhuish, Minehead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -206,091 GBP2024-03-31
    Officer
    icon of calendar 2009-03-04 ~ 2016-02-29
    IIF 26 - Director → ME
  • 24
    GREAT NORTHERN SQUARE EVENTS LIMITED - 2013-03-11
    icon of address Croydon Hall, Rodhuish, Minehead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,791 GBP2024-03-31
    Officer
    icon of calendar 2012-08-28 ~ 2013-03-11
    IIF 16 - Director → ME
  • 25
    icon of address 3 Monkspath Hall Road, Solihull, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-09-26
    Officer
    icon of calendar 2012-08-29 ~ 2014-07-01
    IIF 27 - Director → ME
  • 26
    EVENT INTERNET LIMITED - 2010-01-28
    PURE SECURITY LIMITED - 2009-11-20
    icon of address Ground Floor, 6 Greek Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ 2011-02-01
    IIF 20 - Director → ME
    icon of calendar 2005-01-31 ~ 2011-02-01
    IIF 42 - Secretary → ME
  • 27
    icon of address Croydon Hall, Rodhuish, Minehead, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2009-09-16 ~ 2016-09-14
    IIF 30 - Director → ME
  • 28
    PURE EASTBOURNE LIMITED - 2014-07-09
    icon of address 29 New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-29 ~ 2014-07-01
    IIF 28 - 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.