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

Somerville, Paul Kevin

    Related profiles found in government register
  • Somerville, Paul Kevin
    English born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 117 Dartford Road, Dartford Road, Dartford, DA1 3EN, England

      IIF 1
  • Somerville, Paul Kevin
    English building contractor born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Sehmi House, Rose Kiln Lane, Reading, RG2 0ND, England

      IIF 2
  • Somerville, Paul Kevin
    English general manager born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 3
  • Somerville, Paul
    English born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 4 IIF 5
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 6
    • Imperial Works, Coalpit Hill, Talke, Stoke-on-trent, ST7 1PN, England

      IIF 7
  • Somerville, Paul
    English general manager born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Phoenix House, Ellesmere Street, Manchester, M15 4JY, England

      IIF 8
  • Somerville, Paul
    English scaffolder born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Royal Eagle Close, Medway City Estate, Rochester, ME2 4NF, England

      IIF 9
  • Somerville, Paul
    English building contractor born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 91, Luton Road, Chatham, ME4 5AG, England

      IIF 10
  • Somerville, Paul
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 11
  • Sommerville, Paul
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Somerville, Paul
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 13
  • Mr Paul Somerville
    English born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 14 IIF 15
    • 117 Dartford Road, Dartford Road, Dartford, DA1 3EN, England

      IIF 16
    • Phoenix House, Ellesmere Street, Manchester, M15 4JY, England

      IIF 17
    • Royal Eagle Close, Medway City Estate, Rochester, ME2 4NF, England

      IIF 18
    • Imperial Works, Coalpit Hill, Talke, Stoke-on-trent, ST7 1PN, England

      IIF 19 IIF 20
  • Somerville, Paul
    English born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Imperial Works, Coalpit Hill, Talke, Stoke-on-trent, ST7 1PN, England

      IIF 21
  • Mr Paul Somerville
    English born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 91, Luton Road, Chatham, ME4 5AG, England

      IIF 22
  • Mr Paul Somerville
    English born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 23
  • Somerville, Paul
    Uk administrator born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Lower Range Road, Gravesend, Kent, DA12 2QL, England

      IIF 24
  • Somerville, Paul
    British scaffolder born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Royal Eagle Close, Medway City Estate, Rochester, ME2 4NF, England

      IIF 25
  • Mr Paul Kevin Somerville
    English born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 26
  • Mr Paul Kevin Somerville
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Sehmi House, Rose Kiln Lane, Reading, RG2 0ND, England

      IIF 27
  • Mr Paul Somerville
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Royal Eagle Close, Medway City Estate, Rochester, ME2 4NF, England

      IIF 28
child relation
Offspring entities and appointments
Active 8
  • 1
    CHALLENGE CONTRACTORS LTD
    - now 11042709
    BLACK DIAMOND RESOURCING LTD - 2022-02-28
    BLACK DIAMOND SCAFFOLDING LTD - 2021-06-01
    LUK SUPER FIXERS LTD - 2019-06-19
    1066 London Road, Leigh On Sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    985,384 GBP2021-11-30
    Officer
    2022-11-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-11-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    CONSTRUCTION & CIVILS LTD
    - now 12910631
    FR8 GROUP LTD
    - 2024-10-22 12910631
    CSG INFRASTRUCTURE LTD - 2024-02-22
    MORE WAYS LTD - 2023-11-15
    117 Dartford Road Dartford Road, Dartford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    16,983 GBP2023-09-30
    Officer
    2024-10-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-11-15 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    GAFFNEY SCAFFOLDING SERVICES LTD
    13386752
    30 Maes Hyfryd, Wrexham, Wrexham
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2025-10-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    HARROW INDUSTRIAL SERVICES LTD
    - now 12721757
    HARROW SCAFFOLDING LTD - 2024-09-11
    Imperial Works Coalpit Hill, Talke, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    457,561 GBP2025-07-31
    Officer
    2025-11-01 ~ now
    IIF 6 - Director → ME
  • 5
    HS KENT REALISATIONS LIMITED
    - now 06669086
    HADLEY SCAFFOLDING LTD
    - 2018-11-12 06669086 11808658
    HS KENT LTD - 2018-07-19
    HADLEY SCAFFOLDING LIMITED - 2018-07-11 11808658
    IMPERIAL PAINTING & DECORATING CONTRACTORS LIMITED - 2011-09-29
    Mha Macintyre Hudson, 6th Floor, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,580,327 GBP2018-05-30
    Officer
    2018-10-01 ~ now
    IIF 11 - Director → ME
  • 6
    IKONIC INTEGRATED SOLUTIONS LIMITED
    - now 11681985
    CCK KITCHENS LTD
    - 2023-03-15 11681985
    Phoenix House, Ellesmere Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    333,000 GBP2022-11-30
    Officer
    2023-03-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2023-02-01 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    MC ENVIRONMENTAL LTD
    - now 09640500
    MC METALS LTD - 2021-06-30
    BENEDICT STAMP INTERNATIONAL LIMITED - 2021-04-14
    117 Dartford Road, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    613,110 GBP2025-03-31
    Officer
    2025-07-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-07-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    POWERHOUSE NORTH LTD
    - now 15296078
    CSG ASSET TOPCO LTD - 2025-03-24
    HIRECO HOLDINGS LTD - 2024-07-16 12107040
    117 Dartford Road, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    297,301 GBP2024-11-30
    Officer
    2025-07-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-07-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    BROWNHATTER AND CO HAULAGE LTD LTD - now
    BROWHATTER AND BOYES HAULAGE LTD. - 2016-02-23
    TUBULAR ASSETS LTD
    - 2016-02-20 05714688
    BARNES DECORATING CONTRACTORS LIMITED - 2015-01-09
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-01-14 ~ 2015-12-01
    IIF 12 - Director → ME
    2014-12-30 ~ 2015-01-14
    IIF 24 - Director → ME
  • 2
    CONSTRUCTION & CIVILS LTD - now
    FR8 GROUP LTD - 2024-10-22
    CSG INFRASTRUCTURE LTD
    - 2024-02-22 12910631
    MORE WAYS LTD
    - 2023-11-15 12910631
    117 Dartford Road Dartford Road, Dartford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    16,983 GBP2023-09-30
    Officer
    2023-08-01 ~ 2024-02-22
    IIF 2 - Director → ME
    Person with significant control
    2023-08-01 ~ 2024-02-22
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 3
    HADLEY SCAFFOLD UK LTD
    11808660
    Royal Eagle Close, Medway City Estate, Rochester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-05 ~ 2020-01-01
    IIF 25 - Director → ME
    Person with significant control
    2019-02-05 ~ 2020-02-19
    IIF 28 - Ownership of shares – 75% or more OE
  • 4
    HS KENT REALISATIONS LIMITED - now
    HADLEY SCAFFOLDING LTD
    - 2018-11-12 06669086 11808658
    HS KENT LTD
    - 2018-07-19 06669086
    HADLEY SCAFFOLDING LIMITED
    - 2018-07-11 06669086 11808658
    IMPERIAL PAINTING & DECORATING CONTRACTORS LIMITED - 2011-09-29
    Mha Macintyre Hudson, 6th Floor, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,580,327 GBP2018-05-30
    Officer
    2018-06-15 ~ 2018-11-01
    IIF 13 - Director → ME
    Person with significant control
    2018-10-01 ~ 2018-11-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 5
    J D S TRANSPORT LIMITED
    - now 11163877
    J D S TRANSPORT LIMITED
    - 2025-08-22 11163877
    Imperial Works Coalpit Hill, Talke, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    427,111 GBP2025-01-31
    Officer
    2024-12-01 ~ 2025-09-15
    IIF 7 - Director → ME
    Person with significant control
    2024-12-01 ~ 2025-09-15
    IIF 20 - Ownership of shares – 75% or more OE
  • 6
    PONTOON JERKS LTD - now
    HADLEY PLANT LTD - 2021-09-01
    HADLEY SCAFFOLDING LTD
    - 2020-09-13 11808658 06669086
    Royal Eagle Close, Medway City Estate, Rochester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    71,501 GBP2020-02-28
    Officer
    2019-02-05 ~ 2020-01-01
    IIF 9 - Director → ME
    Person with significant control
    2019-02-05 ~ 2020-01-01
    IIF 18 - Ownership of shares – 75% or more OE
  • 7
    SOMERVILLE ENVIRONMENTAL SERVICES LTD
    - now 11369311
    ALLWASTE ENVIRONMENTAL LTD
    - 2021-11-01 11369311
    BERISFORD BOND LIMITED - 2020-05-11
    117 Dartford Road, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    383,600 GBP2021-05-31
    Officer
    2021-10-28 ~ 2022-03-01
    IIF 3 - Director → ME
    Person with significant control
    2021-10-25 ~ 2022-03-01
    IIF 26 - Ownership of shares – 75% or more OE

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.