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

Croney, Paul William

    Related profiles found in government register
  • Croney, Paul William
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cumberland Lodge, Cumberland Road, Cliftonville, Margate, CT9 2JZ, England

      IIF 1
    • icon of address Flat 2 The Ivysisw, Flat 2 The Ivyside, 27 Sea Road, Westgate On Sea, CT8 8TR, United Kingdom

      IIF 2
  • Croney, Paul William
    British accountant born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Business Rescue Expert 49, Duke Street, Darlington, County Durham, DL3 7SD

      IIF 3
    • icon of address Cumberland Road, Cliftonville, Margate, Margate, CT9 2JZ, United Kingdom

      IIF 4
    • icon of address Flat 2, 27 Sea Road, Westgate On Sea, CT8 8TR, United Kingdom

      IIF 5
    • icon of address Flat 2 Ivyside, 27 Sea Road, Westgate On Sea, Kent, CT8 8TR, Uk

      IIF 6
    • icon of address Flat 2 The Ivyside, 27 Sea Road, Westgate On Sea, Kent, CT8 8TR, Uk

      IIF 7
    • icon of address Flat 2, 27 Sea Road, Westgate-on-sea, CT8 8TR, England

      IIF 8 IIF 9 IIF 10
    • icon of address Flat 2 27, Sea Road, Westgate-on-sea, Kent, CT8 8TR

      IIF 15
    • icon of address Flat 2, 27 Sea Road, Westgate-on-sea, Kent, CT8 8TR, England

      IIF 16
    • icon of address Flat 2 Ivyside, 27 Sea Road, Westgate-on-sea, Kent, CT8 8TR, United Kingdom

      IIF 17
    • icon of address Flat 2, The Ivyside, 27 Sea Road, Westgate-on-sea, Kent, CT8 8TR, England

      IIF 18 IIF 19
    • icon of address Flat 2 The Ivyside, 27 Sea Road, Westgate-on-sea, Kent, CT8 8TR, Uk

      IIF 20
    • icon of address Flat 2 The Ivyside, Sea Road, Westgate-on-sea, CT8 8TR, England

      IIF 21
    • icon of address Office 5 Town Hall Buildings, St. Mildreds Road, Westgate-on-sea, CT8 8RE, United Kingdom

      IIF 22
    • icon of address Suite 2, The Ivyside, 27 Sea Road, Westgate-on-sea, Kent, CT8 8TR, England

      IIF 23
  • Croney, Paul William
    British company director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 27 The Ivyside, Sea Road, Westgate-on-sea, Kent, CT8 8TR

      IIF 24
  • Croney, Paul William
    born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2 Ivyside, 27 Sea Road, Westgate-on-sea, Kent, CT8 8TR, United Kingdom

      IIF 25
  • Croney, Paul
    British accountant born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 15, Puma Power Projects Ltd, Crystal Business Centre, Sandwich, CT13 9QX, United Kingdom

      IIF 26
  • Mr Paul Williams
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tangles, Mill Lane, Preston, Canterbury, CT3 1HB, England

      IIF 27
  • Mr Paul Williams
    English born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tangles, Mill Lane, Canterbury, Kent, CT3 1HB, United Kingdom

      IIF 28
  • Croney, Paul William
    British company director born in December 1951

    Registered addresses and corresponding companies
  • Croney, Paul William
    British director born in December 1951

    Registered addresses and corresponding companies
    • icon of address Lesser Stour House Nargate Street, Littlebourne, Canterbury, Kent, CT3 1UJ

      IIF 35
  • Mr Paul Croney
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 15, Puma Power Projects Ltd, Crystal Business Centre, Sandwich, CT13 9QX, United Kingdom

      IIF 36
  • Mr Paul William Croney
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 162, North Road, Dover, CT17 0AN, England

      IIF 37
    • icon of address Cumberland Lodge, Cumberland Road, Cliftonville, Margate, CT9 2JZ, England

      IIF 38
    • icon of address Cumberland Road, Cliftonville, Margate, Margate, CT9 2JZ, United Kingdom

      IIF 39
    • icon of address Flat 2 The Ivysisw, Flat 2 The Ivyside, 27 Sea Road, Westgate On Sea, CT8 8TR, United Kingdom

      IIF 40
    • icon of address Flat 2, 27 Sea Road, Westgate-on-sea, CT8 8TR

      IIF 41
    • icon of address Flat 2 Ivyside, 27 Sea Road, Westgate-on-sea, CT8 8TR, United Kingdom

      IIF 42 IIF 43
    • icon of address Flat 2, The Ivyside, 27 Sea Road, Westgate-on-sea, Kent, CT8 8TR, England

      IIF 44
    • icon of address Office 5 Town Hall Buildings, St. Mildreds Road, Westgate-on-sea, CT8 8RE, England

      IIF 45
  • Croney, Paul William
    British

    Registered addresses and corresponding companies
    • icon of address Flat 2, 27 The Ivyside, Sea Road, Westgate-on-sea, Kent, CT8 8TR

      IIF 46
  • Croney, Paul William
    British company director

    Registered addresses and corresponding companies
    • icon of address Lesser Stour House Nargate Street, Littlebourne, Canterbury, Kent, CT3 1UJ

      IIF 47
  • Williams, Paul
    English director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tangles, Mill Lane, Canterbury, Kent, CT3 1HB, United Kingdom

      IIF 48
  • Mr Paul William Croney
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 The Ivyside, 27 Sea Road, Westgate-on-sea, Kent, CT8 8TR, England

      IIF 49
  • Mr Paul William Croney
    British born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Salford Road, Bolton, Lancs, BL5 1BN

      IIF 50
  • Coney, Paul William

    Registered addresses and corresponding companies
    • icon of address Lesser Stour House, Nargate Street, Littlebourne, Canterbury, Kent, CT3 1UJ

      IIF 51
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address C/o Business Rescue Expert 49, Duke Street, Darlington, County Durham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -176,006 GBP2017-03-31
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 3 - Director → ME
  • 2
    METEOR AERO LIMITED - 2023-03-25
    icon of address Flat 2 The Ivysisw Flat 2 The Ivyside, 27 Sea Road, Westgate On Sea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    347,636 GBP2024-10-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Flat 2 Ivyside, 27 Sea Road, Westgate-on-sea, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-29 ~ dissolved
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ dissolved
    IIF 42 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Cumberland Road Cliftonville, Margate, Margate, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 5
    icon of address 29 Salford Road, Bolton, Lancs
    Dissolved Corporate (1 parent)
    Equity (Company account)
    268,840 GBP2020-01-31
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Office 5 Town Hall Buildings, St. Mildreds Road, Westgate-on-sea, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-07-31
    Officer
    icon of calendar 2017-01-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 14 Crystal Business Centre, Sandwich, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 6 - Director → ME
  • 8
    PUMA GENERATOR SEVICE LIMITED - 2003-04-22
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2008-10-07 ~ dissolved
    IIF 46 - Secretary → ME
  • 9
    icon of address 8th Floor, 25 Farringdon Street, London
    ADMINISTRATIVE RECEIVER Corporate (4 parents)
    Officer
    icon of calendar 1994-08-31 ~ now
    IIF 33 - Director → ME
    icon of calendar 2004-05-11 ~ now
    IIF 51 - Secretary → ME
  • 10
    XL PRECISION ENGINEERS LIMITED - 2014-01-24
    SMART PRECISION LIMITED - 2025-06-20
    icon of address Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    245,306 GBP2023-12-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Tangles, Mill Lane, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-18 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 13 Canterbury, Hersden, Nr Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 8 - Director → ME
  • 13
    icon of address Unit 10 Canterbury Industrial Park, Hersden, Nr Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 11 - Director → ME
Ceased 19
  • 1
    icon of address Wilson Pitts Devonshire House, 38 York Place, Leeds
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 1991-08-31
    IIF 30 - Director → ME
  • 2
    icon of address Suite 2 The Ivyside, 27 Sea Road, Westgate-on-sea, Kent, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-16 ~ 2013-10-01
    IIF 23 - Director → ME
  • 3
    icon of address Flat 2 27 Sea Road, Westgate On Sea, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    17,968 GBP2018-11-30
    Officer
    icon of calendar 2019-02-24 ~ 2019-06-25
    IIF 5 - Director → ME
  • 4
    icon of address 16a Cowper Road, Margate, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2013-03-01 ~ 2013-11-12
    IIF 7 - Director → ME
  • 5
    ALPINE SOFT DRINKS (SCOTLAND) LIMITED - 1988-03-28
    ALPINE SOFT DRINKS (SCOTLAND) LIMITED - 1992-01-29
    ALPINE SOFT DRINKS (U.K.) LIMITED - 1988-07-04
    icon of address C/o Kpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-02-26 ~ 1991-08-31
    IIF 35 - Director → ME
  • 6
    ALPINE DIRECT SUPPLY LIMITED - 1992-01-31
    icon of address 4th Floor, Millbank Tower 21-24 Millbank, London, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-09-05
    IIF 34 - Director → ME
  • 7
    icon of address 16a Cowper Road, Margate, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-16 ~ 2013-11-12
    IIF 20 - Director → ME
  • 8
    METEOR AERO LIMITED - 2023-03-25
    icon of address Flat 2 The Ivysisw Flat 2 The Ivyside, 27 Sea Road, Westgate On Sea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    347,636 GBP2024-10-31
    Officer
    icon of calendar 2023-02-01 ~ 2023-06-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ 2023-06-01
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    icon of calendar 2021-05-27 ~ 2021-09-24
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1991-08-31
    IIF 29 - Director → ME
  • 10
    icon of address 29 Salford Road, Bolton, Lancs
    Dissolved Corporate (1 parent)
    Equity (Company account)
    268,840 GBP2020-01-31
    Officer
    icon of calendar 2019-01-09 ~ 2019-06-24
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ 2019-06-24
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 11
    icon of address Flat 2 27 Sea Road, Westgate-on-sea
    Dissolved Corporate
    Equity (Company account)
    8,372 GBP2018-01-31
    Officer
    icon of calendar 2013-01-23 ~ 2019-06-25
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-25
    IIF 41 - Ownership of shares – 75% or more OE
  • 12
    PUMA GENERATOR SEVICE LIMITED - 2003-04-22
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-26 ~ 2004-05-26
    IIF 32 - Director → ME
    icon of calendar 2003-02-26 ~ 2004-05-26
    IIF 47 - Secretary → ME
  • 13
    icon of address Unit 15, Puma Power Projects Ltd, Crystal Business Centre, Sandwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2016-10-25 ~ 2017-11-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ 2017-11-01
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 14
    icon of address Unit 15 Crystal Business Centre, Sandwich Industrial Estate, Sandwich, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    454,735 GBP2024-06-30
    Officer
    icon of calendar 2014-06-17 ~ 2017-06-21
    IIF 15 - Director → ME
  • 15
    XL AUTOMOTIVE TECHNOLOGIES LIMITED - 2014-01-24
    icon of address Cemex Canterbury Industrial Park Island Road, Hersden, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    414,882 GBP2015-12-31
    Officer
    icon of calendar 2013-12-16 ~ 2016-04-01
    IIF 12 - Director → ME
  • 16
    XL PRECISION ENGINEERS LIMITED - 2014-01-24
    SMART PRECISION LIMITED - 2025-06-20
    icon of address Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    245,306 GBP2023-12-31
    Officer
    icon of calendar 2019-02-18 ~ 2019-05-31
    IIF 19 - Director → ME
    icon of calendar 2020-06-15 ~ 2020-11-23
    IIF 21 - Director → ME
    icon of calendar 2021-05-01 ~ 2023-08-01
    IIF 16 - Director → ME
    icon of calendar 2013-12-16 ~ 2018-02-22
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-22
    IIF 44 - Ownership of shares – 75% or more OE
    icon of calendar 2020-06-15 ~ 2020-11-23
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 17
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1991-08-31
    IIF 31 - Director → ME
  • 18
    icon of address Unit 13 Island Road, Hersden, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-18 ~ 2014-01-01
    IIF 9 - Director → ME
  • 19
    icon of address Unit 9 Canterbury Industrial Park, Hersden, Nr Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-18 ~ 2014-01-01
    IIF 10 - 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.