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

Martin, Paul John

    Related profiles found in government register
  • Martin, Paul John
    British lawyer born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Leadenhall Street, London, EC3A 2AD, England

      IIF 1
    • 7-8, Grays Inn Square, Grays Inn, London, WC1R 5JQ, United Kingdom

      IIF 2
    • 7-8, Grays Inn Square, London, WC1R 5JQ

      IIF 3
    • Third Floor, 12 Gough Square, London, EC4A 3DW, United Kingdom

      IIF 4
    • The Old School House, 4 Buckland Road, Maidstone, Kent, ME16 0SL, United Kingdom

      IIF 5
    • 42 Nutfields, Ightham, Sevenoaks, Kent, TN15 9EA

      IIF 6
    • Tonbridge Baptist Church, Darenth Avenue, Tonbridge, Kent, TN10 3HZ

      IIF 7
  • Martin, Paul John
    British solicitor born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Green Pastures No 1, Alison Close, Eastcote, Middlesex, HA5 2QL

      IIF 8
    • 7-8, Gray's Inn Square, Gray's Inn, London, WC1R 5JQ, United Kingdom

      IIF 9
    • City Temple, Holborn Viaduct, London, EC1A 2DE, England

      IIF 10
    • 42 Nutfields, Ightham, Sevenoaks, Kent, TN15 9EA

      IIF 11 IIF 12
  • Martin, Paul John
    born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dixon House, 72-75 Fenchurch Street, London, EC3M 4BR

      IIF 13
  • Martin, Paul John
    British lawyer born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Tenison House, 45 Tweedy Road, Bromley, Kent, BR1 3NF

      IIF 14 IIF 15 IIF 16
    • 2, Stocks Close, Stocks Green Road, Hildenborough, Kent, TN11 8AY, England

      IIF 18
    • 1 The Barns, Goose Green Farm, Maidstone Road, Hadlow, Tonbridge, Kent, TN11 0JJ, England

      IIF 19
    • 9 Colonel's Way, Southborough, Tunbridge Wells, Kent, TN4 0SZ

      IIF 20 IIF 21 IIF 22
  • Martin, Paul John
    British solicitor born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Tenison House, 45 Tweedy Road, Bromley, BR1 3NF, England

      IIF 23
    • Tenison House, 45 Tweedy Road, Bromley, Kent, BR1 3NF

      IIF 24
    • Tenison House, Tweedy Road, Bromley, Kent, BR1 3NF

      IIF 25
    • Langford House, 7 - 7a High Street, Chislehurst, BR7 5AB, United Kingdom

      IIF 26
    • 9 Colonel's Way, Southborough, Tunbridge Wells, Kent, TN4 0SZ

      IIF 27 IIF 28 IIF 29
  • Mr Paul John Martin
    British born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7-8, Grays Inn Square, Grays Inn, London, WC1R 5JQ, England

      IIF 31
    • 42, Nutfields, Ightham, Sevenoaks, Kent, TN15 9EA, England

      IIF 32
  • Martin, Paul John
    British operations director born in March 1962

    Registered addresses and corresponding companies
    • 3 Wesley Close, Reigate, Surrey, RH2 8JS

      IIF 33
  • Martin, Paul John
    born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Tenison House, Tweedy Road, Bromley, Kent, BR1 3NF

      IIF 34
    • 1 The Barns, Goose Green Farm, Maidstone Road, Hadlow, Tonbridge, Kent, TN11 0JJ, England

      IIF 35
  • Martin, Paul John
    British

    Registered addresses and corresponding companies
    • Tenison House, 45 Tweedy Road, Bromley, Kent, BR1 3NF

      IIF 36
    • 9 Colonel's Way, Southborough, Tunbridge Wells, Kent, TN4 0SZ

      IIF 37
  • Martin, Paul John
    British lawyer

    Registered addresses and corresponding companies
    • Tenison House, 45 Tweedy Road, Bromley, Kent, BR1 3NF

      IIF 38
    • 42 Nutfields, Ightham, Sevenoaks, Kent, TN15 9EA

      IIF 39
  • Martin, Paul John
    British solicitor

    Registered addresses and corresponding companies
    • Tenison House, 45 Tweedy Road, Bromley, Kent, BR1 3NF

      IIF 40
  • Mr Paul John Martin
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Barns, Goose Green Farm, Maidstone Road, Hadlow, Tonbridge, Kent, TN11 0JJ, England

      IIF 41
  • Martin, Paul John

    Registered addresses and corresponding companies
    • Green Pastures No 1, Alison Close, Eastcote, Middlesex, HA5 2QL

      IIF 42
    • 7-8, Gray's Inn Square, Gray's Inn, London, WC1R 5JQ, United Kingdom

      IIF 43
    • 8, Grays Inn Square, Grays Inn, London, WC1R 5JQ

      IIF 44
    • City Temple, Holborn Viaduct, London, EC1A 2DE, England

      IIF 45
    • Third Floor, 12 Gough Square, London, EC4A 3DW, United Kingdom

      IIF 46
    • Tonbridge Baptist Church, Darenth Avenue, Tonbridge, Kent, TN10 3HZ

      IIF 47
child relation
Offspring entities and appointments
Active 6
  • 1
    Tenison House, 45 Tweedy Road, Bromley, Kent
    Dissolved corporate (3 parents)
    Officer
    2006-03-22 ~ dissolved
    IIF 24 - director → ME
    2006-03-22 ~ dissolved
    IIF 40 - secretary → ME
  • 2
    1 The Barns, Goose Green Farm Maidstone Road, Hadlow, Tonbridge, Kent, England
    Corporate (4 parents)
    Officer
    2011-03-11 ~ now
    IIF 35 - llp-designated-member → ME
  • 3
    WELLERS COMMERCIAL LLP - 2010-01-25
    Tenison House, Tweedy Road, Bromley, Kent
    Corporate (5 parents, 2 offsprings)
    Officer
    2010-02-01 ~ now
    IIF 34 - llp-member → ME
  • 4
    W AND P NEWCO (395) LIMITED - 2002-06-17
    Tenison House, 45 Tweedy Road, Bromley, Kent
    Corporate (3 parents)
    Equity (Company account)
    487,445 GBP2023-09-30
    Officer
    2002-05-29 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    DANASPRING LIMITED - 1999-09-30
    Tenison House 45 Tweedy Road, Bromley, Kent
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,119 GBP2016-09-30
    Officer
    1993-10-08 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Tenison House, 45 Tweedy Road, Bromley, Kent
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    47,075 GBP2023-09-30
    Officer
    ~ now
    IIF 12 - director → ME
Ceased 29
  • 1
    MISSION FOR CHRIST - 2012-07-13
    59 The Pantiles, Tunbridge Wells, England
    Corporate (3 parents)
    Equity (Company account)
    3,391 GBP2023-09-30
    Officer
    2010-09-14 ~ 2010-09-20
    IIF 44 - secretary → ME
  • 2
    Green Pastures,1 Alison Close Green Pastures, 1 Alison Close, Eastcote, Middlesex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    10,755 GBP2024-04-30
    Officer
    2012-04-16 ~ 2017-06-15
    IIF 8 - director → ME
    2012-04-16 ~ 2017-05-31
    IIF 42 - secretary → ME
  • 3
    15a Station Road, Epping, Essex, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,802 GBP2023-12-31
    Officer
    2001-05-29 ~ 2001-05-29
    IIF 21 - director → ME
  • 4
    HOLBORN COMMUNITY CHURCH - 2013-06-11
    City Temple, Holborn Viaduct, London
    Corporate (5 parents)
    Officer
    2013-01-11 ~ 2014-01-02
    IIF 10 - director → ME
    2013-01-11 ~ 2014-05-22
    IIF 45 - secretary → ME
  • 5
    Sayers Butterworth Llp, Third Floor 12 Gough Square, London
    Dissolved corporate (3 parents)
    Officer
    2013-07-30 ~ 2013-08-09
    IIF 4 - director → ME
    2013-07-30 ~ 2013-08-09
    IIF 46 - secretary → ME
  • 6
    57 Rathbone Place, London
    Corporate (4 parents)
    Equity (Company account)
    2,083,011 GBP2023-12-31
    Officer
    2001-02-15 ~ 2002-02-15
    IIF 22 - director → ME
  • 7
    W AND P NEWCO (371) LIMITED - 1999-11-08
    C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved corporate (4 parents)
    Equity (Company account)
    -1,028,661 GBP2018-08-31
    Officer
    1999-08-02 ~ 1999-11-09
    IIF 28 - director → ME
  • 8
    Exchange Building, 66 Church Street, Hartlepool, England
    Corporate (1 parent)
    Officer
    2013-04-05 ~ 2016-01-01
    IIF 1 - director → ME
  • 9
    160a High Street, Banstead, Surrey
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2008-01-03 ~ 2008-01-15
    IIF 17 - director → ME
  • 10
    3 Copper Tree Court, Loose, Maidstone, Kent
    Dissolved corporate (4 parents)
    Officer
    2008-04-21 ~ 2009-04-01
    IIF 15 - director → ME
    2008-04-21 ~ 2009-04-01
    IIF 36 - secretary → ME
  • 11
    W AND P NEWCO (370) LIMITED - 1999-11-05
    Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    697,453 GBP2024-03-31
    Officer
    1999-08-02 ~ 1999-11-12
    IIF 29 - director → ME
  • 12
    MISSION CARE MANAGEMENT LIMITED - 2023-10-19
    MISSION CARE LIMITED - 2008-12-18
    Langford House, 7 - 7a High Street, Chislehurst, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2022-02-23 ~ 2024-11-17
    IIF 26 - director → ME
  • 13
    Unit 5, Glendale Avenue, Sandycroft Industrial Estate, Sandycroft, Deeside, United Kingdom
    Dissolved corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2022-03-31
    Officer
    1997-11-13 ~ 1999-02-04
    IIF 20 - director → ME
  • 14
    Horns Lodge Meres Lane, Cross In Hand, Heathfield, East Sussex
    Corporate (8 parents)
    Officer
    2017-07-21 ~ 2022-03-22
    IIF 18 - director → ME
  • 15
    QUESTSCOPE LIMITED - 1994-01-24
    46 Dene Garth 46 Dene Garth, Ovingham, Prudhoe, England
    Corporate (5 parents)
    Officer
    ~ 2013-03-31
    IIF 3 - director → ME
  • 16
    WORLD GOLF DAY - 2024-06-19
    WORLD GOLF AID - 2011-12-22
    222 Quadrangle Tower, Cambridge Square, London
    Corporate (3 parents)
    Officer
    2011-11-03 ~ 2024-03-31
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-03-31
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    KVAERNER RASHLEIGH WEATHERFOIL LIMITED - 2000-11-09
    KVAERNER RASHLEIGH PHIPPS LIMITED - 1997-05-30
    RASHLEIGH PHIPPS LIMITED - 1996-11-01
    RASHLEIGH PHIPPS ELECTRICAL LIMITED - 1990-06-01
    ETHELBURGA PROPERTY COMPANY LIMITED - 1976-12-31
    1 Hercules Way, Leavesden, Watford, United Kingdom
    Corporate (4 parents)
    Officer
    2006-09-01 ~ 2008-04-21
    IIF 33 - director → ME
  • 18
    W AND P NEWCO (424) LIMITED - 2007-03-01
    14/16 Station Road West, Oxted, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2007-03-07 ~ 2012-07-01
    IIF 6 - director → ME
    2007-03-07 ~ 2012-11-01
    IIF 39 - secretary → ME
  • 19
    11 High Street, Seaford, England
    Corporate (5 parents)
    Equity (Company account)
    30 GBP2024-08-31
    Officer
    1999-08-02 ~ 1999-10-26
    IIF 27 - director → ME
  • 20
    The Old School House, 4 Buckland Road, Maidstone, Kent
    Corporate (5 parents)
    Officer
    2015-02-23 ~ 2015-03-12
    IIF 5 - director → ME
  • 21
    1 Shepherds Bush Road, London
    Corporate (5 parents)
    Equity (Company account)
    1,152,566 GBP2019-04-05
    Officer
    2007-12-21 ~ 2008-01-16
    IIF 16 - director → ME
  • 22
    RCCG KINGSBOROUGH FAMILY CHURCH - 2018-12-06
    4 New Windsor Street, New Windsor Street, Uxbridge, Middlesex
    Corporate (6 parents)
    Officer
    2005-08-17 ~ 2005-11-02
    IIF 14 - director → ME
    2005-08-17 ~ 2006-05-26
    IIF 38 - secretary → ME
  • 23
    Tonbridge Baptist Church, Darenth Avenue, Tonbridge, Kent
    Corporate (6 parents)
    Officer
    2012-07-02 ~ 2021-06-30
    IIF 7 - director → ME
    2020-01-01 ~ 2021-07-20
    IIF 47 - secretary → ME
  • 24
    TRUESTONE WELLERS LLP - 2014-10-03
    One America Square, Crosswall, London
    Dissolved corporate (3 parents)
    Officer
    2012-01-11 ~ 2013-08-30
    IIF 13 - llp-designated-member → ME
  • 25
    284 Clifton Drive South, Lytham St. Annes, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2004-12-01 ~ 2012-07-01
    IIF 30 - director → ME
  • 26
    72 Commercial Road, Paddock Wood, Tonbridge, England
    Dissolved corporate (7 parents)
    Officer
    2011-06-23 ~ 2011-07-20
    IIF 9 - director → ME
    2011-06-23 ~ 2011-07-20
    IIF 43 - secretary → ME
  • 27
    WELLERS LEGAL LIMITED - 2009-12-02
    W AND P NEWCO (428) LIMITED - 2009-11-16
    Tenison House, Tweedy Road, Bromley, Kent
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    45,230 GBP2023-09-30
    Officer
    2013-06-01 ~ 2023-06-06
    IIF 25 - director → ME
  • 28
    Tenison House, 45 Tweedy Road, Bromley, Kent
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    47,075 GBP2023-09-30
    Officer
    ~ 1999-07-12
    IIF 37 - secretary → ME
  • 29
    The Gatehouse Heritage Walk, Kew Bridge Road, Brentford, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2019-09-16 ~ 2022-01-26
    IIF 23 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.