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

Abbott, Paul Stephen

    Related profiles found in government register
  • Abbott, Paul Stephen
    British company director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address S T Abbott Ltd, Unit 1, Blean Common, Blean, Canterbury, Kent, CT2 9JQ, United Kingdom

      IIF 1
    • icon of address St Abbott Ltd, Unit 1, Blean Common, Blean, Canterbury, Kent, CT2 9JQ, United Kingdom

      IIF 2
  • Abbott, Paul Stephen
    British company secretary born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadlands, Blean, Canterbury, CT2 9JJ, United Kingdom

      IIF 3
  • Abbott, Paul Stephen
    British construction born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yawl House, 4 Admiralty Walk, Whitstable, Kent, CT5 4ET, United Kingdom

      IIF 4
  • Abbott, Paul Stephen
    British construction director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A J Welch, 30 St. Georges Place, Canterbury, CT1 1UT, England

      IIF 5
  • Abbott, Paul Stephen
    British contract manager born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadlands, Blean Common, Blean, Canterbury, CT2 9JQ, England

      IIF 6
  • Abbott, Paul Stephen
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadlands, Blean, Canterbury, CT2 9JJ, England

      IIF 7 IIF 8
  • Abbott, Paul Stephen
    British builder born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Martindown Road, Whitstable, Kent, CT5 4PR

      IIF 9
  • Abbott, Paul Stephen
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Martindown Road, Whitstable, Kent, CT5 4PR

      IIF 10
  • Abbott, Stephen Paul
    British company director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Seneca House, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF, United Kingdom

      IIF 11
  • Abbott, Stephen Paul
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria Business Park, Copse Road, Fleetwood, Lancashire, FY7 6RP, United Kingdom

      IIF 12
  • Mr Paul Stephen Abbott
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadlands, Blean Common, Blean, Canterbury, CT2 9JQ, England

      IIF 13
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 14
    • icon of address S T Abbott Ltd, Unit 1, Blean Common, Canterbury, CT2 9JQ, United Kingdom

      IIF 15
    • icon of address St Abbott Ltd, Unit 1, Blean Common, Blean, Canterbury, Kent, CT2 9JQ, United Kingdom

      IIF 16
    • icon of address Westgate House, 87 St Dunstans Street, Canterbury, CT2 8AE, United Kingdom

      IIF 17
  • Abbott, Paul Stephen
    British

    Registered addresses and corresponding companies
    • icon of address Broadlands, Blean, Kent, CT2 9JJ

      IIF 18
    • icon of address Broadlands, Blean, Canterbury, Kent, CT2 9JJ, England

      IIF 19
    • icon of address Broadlands, Blean, Canterbury, Kent, CT2 9JJ, United Kingdom

      IIF 20
    • icon of address Broadlands, Blean Common, Blean, Canterbury, CT2 9JQ, England

      IIF 21
  • Abbott, Paul Stephen
    British company director

    Registered addresses and corresponding companies
    • icon of address 58 Martindown Road, Whitstable, Kent, CT5 4PR

      IIF 22
  • Mr Stephen Paul Abbott
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Seneca House, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF, United Kingdom

      IIF 23
    • icon of address Victoria Business Park, Copse Road, Fleetwood, Lancashire, FY7 6RP, United Kingdom

      IIF 24
  • Abbott, Stephen Paul
    British motor vehicle dealer born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Meadows Avenue, Thornton Cleveleys, Lancashire, FY5 2TW

      IIF 25
  • Abbott, Paul Stephen

    Registered addresses and corresponding companies
    • icon of address Broadlands, Blean, Canterbury, CT2 9JJ, England

      IIF 26
    • icon of address Broadlands, Blean, Canterbury, CT2 9JJ, United Kingdom

      IIF 27
    • icon of address Broadlands, Blean, Canterbury, Kent, CT2 9JJ

      IIF 28
    • icon of address Broadlands Blean Common, Blean, Canterbury, Kent, CT2 9JJ

      IIF 29
    • icon of address 58 Martindown Road, Whitstable, Kent, CT5 4PR

      IIF 30
  • Abbott, Stephen Paul

    Registered addresses and corresponding companies
    • icon of address 45 Meadows Avenue, Thornton Cleveleys, Lancashire, FY5 2TW

      IIF 31
  • Mr Stephen Paul Abbott
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, England

      IIF 32
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Broadlands, Blean, Canterbury, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 8 - Director → ME
    icon of calendar 2013-08-01 ~ now
    IIF 20 - Secretary → ME
  • 2
    icon of address Ground Floor Seneca House, Links Point Amy Johnson Way, Blackpool, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-30
    Officer
    icon of calendar 2016-12-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Westgate House, 87 St Dunstans Street, Canterbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-30 ~ now
    IIF 3 - Director → ME
    icon of calendar 2015-11-30 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    PAVILION (OLD DOVER ROAD) LIMITED - 2018-11-20
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -110,318 GBP2024-08-31
    Officer
    icon of calendar 2020-07-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Victoria Business Park, Copse Road, Fleetwood, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 24 - Has significant influence or controlOE
  • 7
    COPSEWOOD COMMERCIALS LIMITED - 1999-07-15
    icon of address Victoria Business Park, Copse Road, Fleetwood, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    4,324,171 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 25 - Director → ME
    icon of calendar ~ now
    IIF 31 - Secretary → ME
  • 8
    icon of address Broadlands, Blean, Canterbury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -631 GBP2020-10-31
    Officer
    icon of calendar 2014-10-30 ~ dissolved
    IIF 26 - Secretary → ME
  • 9
    icon of address Broadlands, Blean, Canterbury, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    -68,000 GBP2024-09-30
    Officer
    icon of calendar 2004-01-19 ~ now
    IIF 28 - Secretary → ME
  • 10
    icon of address Broadlands Blean Common, Blean, Canterbury, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 7 - Director → ME
    icon of calendar 2000-03-16 ~ now
    IIF 29 - Secretary → ME
  • 11
    icon of address Broadlands Blean Common, Blean, Canterbury, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    112,112 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2003-08-01 ~ now
    IIF 6 - Director → ME
    icon of calendar 1996-06-27 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Suite 14, Marlowe Business Centre, 4-6 Orange Street, Canterbury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    90 GBP2024-01-31
    Officer
    icon of calendar 2020-01-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address A J Welch, 30 St. Georges Place, Canterbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2012-05-24 ~ 2018-09-03
    IIF 5 - Director → ME
  • 2
    icon of address Ground Floor Seneca House, Links Point Amy Johnson Way, Blackpool, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-30
    Person with significant control
    icon of calendar 2016-12-23 ~ 2016-12-23
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 68 Martindown Road, Whitstable, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    5,885 GBP2024-12-31
    Officer
    icon of calendar 2004-06-16 ~ 2007-11-21
    IIF 10 - Director → ME
    icon of calendar 2004-06-16 ~ 2007-11-21
    IIF 22 - Secretary → ME
  • 4
    CONSTRUCTION SAFETY (KENT) LIMITED - 1999-03-18
    icon of address Day, Smith & Hunter, Globe House Eclipse Park, Sittingbourne Road, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-19 ~ 2014-11-11
    IIF 4 - Director → ME
  • 5
    icon of address 2 Fisher Court School Lane, Blean, Canterbury, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,320 GBP2025-02-28
    Officer
    icon of calendar 2007-02-28 ~ 2007-12-17
    IIF 9 - Director → ME
    icon of calendar 2007-02-28 ~ 2007-12-17
    IIF 30 - Secretary → ME
  • 6
    icon of address C/o Sothertons Limited, The Business Terrace Maidstone House, King Street, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2011-08-19 ~ 2022-12-16
    IIF 18 - Secretary → ME
  • 7
    icon of address 5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    227,867 GBP2024-08-30
    Officer
    icon of calendar 2012-10-05 ~ 2021-08-04
    IIF 19 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.