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
    • C/o Business Rescue Expert 49, Duke Street, Darlington, County Durham, DL3 7SD

      IIF 1
    • Cumberland Lodge, Cumberland Road, Cliftonville, Margate, CT9 2JZ, England

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

      IIF 3
  • Croney, Paul William
    British accountant born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cumberland Road, Cliftonville, Margate, Margate, CT9 2JZ, United Kingdom

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

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

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

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

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

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

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

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

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

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

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

      IIF 22
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 162, North Road, Dover, CT17 0AN, England

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

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

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

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

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

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

      IIF 44
    • 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
    • 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
    • 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
    • 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
    • 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
    • 29, Salford Road, Bolton, Lancs, BL5 1BN

      IIF 50
  • Coney, Paul William

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

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

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.