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

Roberts, Paul Albert

    Related profiles found in government register
  • Roberts, Paul Albert
    British architect born in February 1965

    Resident in United Kingdom

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

      IIF 1
    • icon of address Mayfield House Hackington Close, St Stephens, Canterbury, Kent, CT2 7BB

      IIF 2
  • Roberts, Paul Albert
    British builder developer born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mayfield House Hackington Close, St Stephens, Canterbury, Kent, CT2 7BB

      IIF 3
  • Roberts, Paul Albert
    British building surveyor & property i born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mayfield House Hackington Close, St Stephens, Canterbury, Kent, CT2 7BB

      IIF 4 IIF 5
  • Roberts, Paul Albert
    British building surveyor & property innovator born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Mayfield House Hackington Close, St Stephens, Canterbury, Kent, CT2 7BB

      IIF 10 IIF 11 IIF 12
    • icon of address The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 13
  • Roberts, Paul Albert
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 14
    • icon of address Mayfield House Hackington Close, St Stephens, Canterbury, Kent, CT2 7BB

      IIF 15
    • icon of address Mayfield House, Hackington Close, St Stephens, Canterbury, Kent, CT2 7BB, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Roberts, Paul Albert
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roberts, Paul Albert
    British investor born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mayfield House, Hackington Close, Canterbury, Kent, CT2 7BB, United Kingdom

      IIF 23 IIF 24
  • Roberts, Paul Albert
    British property consultant born in February 1965

    Resident in United Kingdom

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

      IIF 25
  • Roberts, Paul Albert
    British property developer born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address Chantry Yard, 33b King Street, Canterbury, Kent, CT1 2AJ, United Kingdom

      IIF 30
    • icon of address Mayfield House Hackington Close, St Stephens, Canterbury, Kent, CT2 7BB

      IIF 31
    • icon of address Mayfield House, Hackington Close, St Stephens, Canterbury, Kent, CT2 7BB, United Kingdom

      IIF 32
    • icon of address Suite 14, Marlowe Business Centre, 4-6 Orange Street, Canterbury, CT1 2JA, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address Suite 14, Marlowe Business Centre, 4-6 Orange Street, Canterbury, Kent, CT1 2JA, United Kingdom

      IIF 42 IIF 43
    • icon of address Suite 14, Marlowe Business Centre, Orange Street, Canterbury, CT1 2JA, United Kingdom

      IIF 44
    • icon of address The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 45
  • Roberts, Paul Albert
    British surveyor born in February 1965

    Resident in United Kingdom

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

      IIF 46
  • Roberts, Paul
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 The Links, Herne Bay, Kent, CT6 7GQ, United Kingdom

      IIF 47
  • Roberts, Paul Albert
    British architect born in February 1965

    Resident in England

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

      IIF 48
  • Roberts, Paul Albert
    British property developer born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westgate House, 87 St. Dunstans Street, Canterbury, Kent, CT2 8AE, England

      IIF 49
  • Mr Paul Roberts
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mayfield House, Hackington Close, St Stevens, Canterbury, Kent, CT2 7BB, United Kingdom

      IIF 50
  • Mr Paul Albert Roberts
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent, TN23 1FB, England

      IIF 51
    • icon of address Broadlands, Blean, Canterbury, Kent, CT2 9JJ

      IIF 52
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 53 IIF 54 IIF 55
    • icon of address Mayfield House, Hackington Close, Canterbury, Kent, CT2 7BB, United Kingdom

      IIF 58 IIF 59
    • icon of address Mayfield House, Hackington Close, St Stephens, Canterbury, Kent, CT2 7BB, United Kingdom

      IIF 60 IIF 61 IIF 62
    • icon of address Suite 14, Marlowe Business Centre, 4-6 Orange Street, Canterbury, CT1 2JA, United Kingdom

      IIF 70 IIF 71 IIF 72
    • icon of address Suite 14, Marlowe Business Centre, 4-6 Orange Street, Canterbury, Kent, CT1 2JA, United Kingdom

      IIF 75 IIF 76
    • icon of address Westgate House, 87 St Dunstans Street, Canterbury, CT2 8AE, United Kingdom

      IIF 77
    • icon of address Chavereys, 2, Jubilee Way, Faversham, ME13 8GD, United Kingdom

      IIF 78
    • icon of address The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 79 IIF 80 IIF 81
    • icon of address Mayfield House, Hackington Close, Canterbury, Kent, CT2 7BB, United Kingdom

      IIF 82
  • Roberts, Paul Albert
    British builder developer

    Registered addresses and corresponding companies
    • icon of address Mayfield House Hackington Close, St Stephens, Canterbury, Kent, CT2 7BB

      IIF 83
  • Roberts, Paul Albert

    Registered addresses and corresponding companies
    • icon of address Mayfield House, Hackington Close, Canterbury, Kent, CT2 7BB, England

      IIF 84
  • Mr Paul Albert Roberts
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westgate House, 87 St. Dunstans Street, Canterbury, Kent, CT2 8AE, England

      IIF 85
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address 2 Dane John, Canterbury, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-08 ~ dissolved
    IIF 2 - Director → ME
  • 2
    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
    Officer
    icon of calendar 2018-10-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    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 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Broadlands, Blean, Canterbury, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -59,305 GBP2024-06-30
    Officer
    icon of calendar 2004-05-20 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,663,473 GBP2024-12-31
    Officer
    icon of calendar 2016-11-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-06-14 ~ dissolved
    IIF 29 - Director → ME
  • 7
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -12,597 GBP2024-08-31
    Officer
    icon of calendar 2019-08-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ now
    IIF 57 - Has significant influence or controlOE
  • 8
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2014-02-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 9
    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 2015-08-13 ~ now
    IIF 14 - Director → ME
  • 10
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 8 - Director → ME
  • 11
    icon of address Suite 14, Marlowe Business Centre, 4-6 Orange Street, Canterbury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    90 GBP2023-12-31
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Suite 14 Marlowe Business Centre, 4-6 Orange Street, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 13
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2017-10-03 ~ now
    IIF 17 - Director → ME
  • 14
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    90 GBP2023-09-30
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 28 - Director → ME
  • 16
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,300,268 GBP2024-08-31
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -824 GBP2024-08-31
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 19 - Director → ME
  • 19
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,142,978 GBP2024-08-31
    Officer
    icon of calendar 2016-08-16 ~ now
    IIF 13 - Director → ME
  • 21
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-07-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 22
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-08 ~ now
    IIF 45 - Director → ME
  • 23
    icon of address Camburgh House, 27 New Dover, Road, Canterbury, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -335,751 GBP2024-09-30
    Officer
    icon of calendar 2006-09-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Camburgh House, 27 New Dover, Road, Canterbury, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -36,206 GBP2024-09-30
    Officer
    icon of calendar 2004-09-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address Camburgh House, 27 New Dover, Road, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-17 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 44-46 Old Steine, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    611,079 GBP2018-03-31
    Officer
    icon of calendar 2003-12-15 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2018-05-10 ~ dissolved
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,588 GBP2024-03-31
    Officer
    icon of calendar 2015-05-26 ~ now
    IIF 32 - Director → ME
  • 28
    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 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address Suite 14 Marlowe Business Centre, 4-6 Orange Street, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 30
    icon of address Chantry Yard, 33b King Street, Canterbury, Kent, United Kingdom
    Active Corporate (7 parents)
    Cash at bank and in hand (Company account)
    104 GBP2024-04-30
    Officer
    icon of calendar 2017-04-24 ~ now
    IIF 30 - Director → ME
  • 31
    icon of address 2 The Links, Herne Bay, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    -18,803 GBP2023-12-31
    Officer
    icon of calendar 2016-12-08 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    IIF 50 - Has significant influence or controlOE
  • 32
    icon of address Suite 14 Marlowe Business Centre, 4-6 Orange Street, Canterbury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    160,346 GBP2024-12-31
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 40 - Director → ME
  • 33
    icon of address Mayfield House Hackington Close, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 34
    icon of address Suite 14 Marlowe Business Centre, 4-6 Orange Street, Canterbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,578 GBP2023-08-26
    Officer
    icon of calendar 2018-02-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address Camburgh House, 27 New Dover, Road, Canterbury, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2004-02-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 36
    TOWNSCAPE HAVELOCK ST LTD - 2015-08-20
    PAGEANT ESTATES LTD - 2015-08-17
    icon of address Suite 14 Marlowe Business Centre, 4-6 Orange Street, Canterbury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -93,032 GBP2023-08-31
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 37 - Director → ME
  • 37
    icon of address Suite 14 Marlowe Business Centre, 4-6 Orange Street, Canterbury, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    200,759 GBP2023-08-31
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 33 - Director → ME
  • 38
    icon of address Suite 14, Marlowe Business Centre, 4-6 Orange Street, Canterbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2020-01-02 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address Suite 14 Marlowe Business Centre, 4-6 Orange Street, Canterbury, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -180,226 GBP2023-08-31
    Officer
    icon of calendar 2015-08-10 ~ now
    IIF 39 - Director → ME
  • 40
    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 41 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address Suite 14 Marlowe Business Centre, 4-6 Orange Street, Canterbury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -43,981 GBP2023-08-31
    Officer
    icon of calendar 2014-07-23 ~ now
    IIF 44 - Director → ME
  • 42
    icon of address Suite 14, Marlowe Business Centre, 4-6 Orange Street, Canterbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -231 GBP2023-08-31
    Officer
    icon of calendar 2021-03-11 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    60 GBP2024-12-31
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 9 - Director → ME
  • 44
    icon of address Suite 14 Marlowe Business Centre, 4-6 Orange Street, Canterbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
Ceased 10
  • 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 46 - Director → ME
  • 2
    PAVILION (REALMET) LIMITED - 2019-05-14
    REALMET LIMITED - 2007-01-24
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,336,501 GBP2024-03-31
    Officer
    icon of calendar 2006-12-22 ~ 2016-12-14
    IIF 31 - Director → ME
  • 3
    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
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-22
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-07-16 ~ 2005-11-30
    IIF 3 - Director → ME
    icon of calendar 2002-07-16 ~ 2005-11-30
    IIF 83 - Secretary → ME
  • 5
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-10-03 ~ 2019-10-28
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -824 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-11-10 ~ 2023-06-07
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,142,978 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-16 ~ 2022-03-25
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,259 GBP2023-11-30
    Officer
    icon of calendar 2004-10-15 ~ 2024-11-29
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ 2024-11-29
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    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 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-25
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address Suite 14 Marlowe Business Centre, 4-6 Orange Street, Canterbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,578 GBP2023-08-26
    Person with significant control
    icon of calendar 2018-02-20 ~ 2018-02-20
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE

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.