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

Killoughery, Paul Gerard

    Related profiles found in government register
  • Killoughery, Paul Gerard
    British accountant born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 10, Osier Way, Mitcham, CR4 4NF, United Kingdom

      IIF 1
  • Killoughery, Paul Gerard
    British apprentice born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2
  • Killoughery, Paul Gerard
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Cedar Keys, Epsom Road, Epsom, KT17 1JU, England

      IIF 3
  • Killoughery, Paul
    English manager born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 10, Osier Way, Mitcham, Surrey, CR4 4NF, England

      IIF 4
  • Killoughery, Paul
    born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Co Armstrongs , 1 And 2 Mercia Village, Westwood Business Park, Torwood Close, Coventry, CV4 8HX, England

      IIF 5
    • 93 St. James's Drive, London, SW17 7RP

      IIF 6
  • Killoughery, Paul
    British accountant born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Osier Way, Mitcham, Surrey, United Kingdom

      IIF 7
  • Killoughery, Paul
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Osier Way, Mitcham, CR4 4NF, United Kingdom

      IIF 8
  • Killoughery, Paul
    British engineer born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Osier Way, London, CR4 4NF, United Kingdom

      IIF 9
    • 93 St Jamess Drive, London, SW17 7RP

      IIF 10
    • 10, Osier Way, Mitcham, Surrey, CR4 4NF

      IIF 11
    • 10, Osier Way, Mitcham, Surrey, CR4 4NF, United Kingdom

      IIF 12
    • 43a, Willow Lane, Mitcham, Surrey, CR4 4NA, England

      IIF 13
    • 43a, Willow Lane, Mitcham, Surrey, CR4 4NA, United Kingdom

      IIF 14
  • Killoughery, Paul
    British manager born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Osier Way, Mitcham, Surrey, CR4 4NF

      IIF 15
  • Killoughery, Paul
    English accountant born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Killoughery, Paul
    English company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cedar Keys Epsom Road, Ewell, Surrey, KT17 1JU

      IIF 22
  • Killoughery, Paul
    English director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cedar Keys Epsom Road, Ewell, Surrey, KT17 1JU

      IIF 23 IIF 24 IIF 25
    • 10, Osier Way, Mitcham, Surrey, CR4 4NF, United Kingdom

      IIF 26
  • Killoughery, Paul
    English manager born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cedar Keys Epsom Road, Ewell, Surrey, KT17 1JU

      IIF 27 IIF 28
  • Mr Paul Gerard Killoughery
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Cedar Keys, Epsom Road, Epsom, KT17 1JU, England

      IIF 29
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 30
    • 43a, Willow Lane, Mitcham, Surrey, CR4 4NA

      IIF 31
    • 43a, Willow Lane, Mitcham, Surrey, CR4 4NA, England

      IIF 32
  • Killoughery, Paul
    English

    Registered addresses and corresponding companies
    • Cedar Keys Epsom Road, Ewell, Surrey, KT17 1JU

      IIF 33
  • Killoughery, Paul
    English accountant

    Registered addresses and corresponding companies
    • Cedar Keys Epsom Road, Ewell, Surrey, KT17 1JU

      IIF 34
  • Killoughery, Paul
    English director

    Registered addresses and corresponding companies
    • Cedar Keys Epsom Road, Ewell, Surrey, KT17 1JU

      IIF 35 IIF 36
  • Killoughery, Paul

    Registered addresses and corresponding companies
    • Cedar Keys, Epsom Road, Ewell, Surrey, KT17 1JU, United Kingdom

      IIF 37
    • 93 St Jamess Drive, London, SW17 7RP

      IIF 38
    • 10, Osier Way, Mitcham, Surrey, CR4 4NF

      IIF 39
    • 10, Osier Way, Mitcham, Surrey, CR4 4NF, United Kingdom

      IIF 40 IIF 41 IIF 42
    • 43a, Willow Lane, Mitcham, Surrey, CR4 4NA, United Kingdom

      IIF 43
  • Mr Paul Killoughery
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 13
  • 1
    THAMES PLANT LIMITED - 2018-03-14
    Unit A Garratt Court, Furmage Street, London
    Corporate (2 parents)
    Officer
    1996-01-19 ~ now
    IIF 24 - director → ME
    1996-01-19 ~ now
    IIF 36 - secretary → ME
  • 2
    10 Osier Way, Mitcham, Surrey
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-10-31
    Officer
    2009-10-14 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-10-14 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 3
    G KILLOUGHERY LTD - 2016-10-25
    10 Osier Way, Mitcham, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 4
    KFIC
    - now
    KFIC LIMITED - 2022-09-13
    10 Osier Way, Mitcham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    264,001 GBP2021-09-30
    Officer
    2020-05-15 ~ now
    IIF 8 - director → ME
    Person with significant control
    2020-05-15 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 5
    10 Osier Way, Mitcham, Surrey
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,762,266 GBP2022-09-30
    Officer
    ~ now
    IIF 9 - director → ME
    Person with significant control
    2017-02-02 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 6
    10 Osier Way, Mitcham, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    2016-09-06 ~ dissolved
    IIF 1 - director → ME
  • 7
    Co Armstrongs , 1 And 2 Mercia Village, Westwood Business Park, Torwood Close, Coventry, England
    Corporate (2 parents)
    Current Assets (Company account)
    149,650 GBP2024-03-31
    Officer
    2020-03-30 ~ now
    IIF 5 - llp-designated-member → ME
  • 8
    10 Osier Way, Mitcham, Surrey
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    2014-02-25 ~ dissolved
    IIF 14 - director → ME
    2014-02-25 ~ dissolved
    IIF 43 - secretary → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 9
    10 Osier Way, Mitcham, Surrey
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2014-02-25 ~ dissolved
    IIF 12 - director → ME
    2014-02-25 ~ dissolved
    IIF 40 - secretary → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 10
    10 Osier Way, Mitcham, England
    Corporate (2 parents)
    Officer
    2024-01-29 ~ now
    IIF 3 - director → ME
    Person with significant control
    2024-01-29 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    10 Osier Way, Mitcham, Surrey
    Dissolved corporate (2 parents)
    Officer
    2004-05-05 ~ dissolved
    IIF 28 - director → ME
  • 12
    10 Osier Way, Mitcham, Surrey
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2014-05-27 ~ now
    IIF 4 - director → ME
  • 13
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-11 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2020-08-11 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
Ceased 16
  • 1
    KANGERTOO LTD - 2012-06-19
    10 Osier Way, Mitcham, Surrey
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    45,102 GBP2022-09-30
    Officer
    2012-06-18 ~ 2023-12-01
    IIF 19 - director → ME
    2012-06-18 ~ 2019-12-13
    IIF 39 - secretary → ME
    Person with significant control
    2016-08-01 ~ 2023-12-01
    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
  • 2
    10 Osier Way, Mitcham, Surrey
    Corporate (5 parents)
    Equity (Company account)
    899,089 GBP2022-09-30
    Officer
    2009-10-15 ~ 2023-12-01
    IIF 18 - director → ME
    2010-10-15 ~ 2019-12-13
    IIF 41 - secretary → ME
    Person with significant control
    2016-08-01 ~ 2018-02-27
    IIF 46 - Ownership of shares – 75% or more OE
  • 3
    43a Willow Lane, Mitcham, Surrey
    Dissolved corporate (1 parent)
    Equity (Company account)
    268,295 GBP2020-09-30
    Officer
    1997-06-20 ~ 2016-02-12
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-01
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Has significant influence or control OE
  • 4
    43a Willow Lane, Mitcham, Surrey
    Corporate (2 parents)
    Equity (Company account)
    7,832,491 GBP2022-09-30
    Officer
    2003-05-19 ~ 2016-01-08
    IIF 13 - director → ME
  • 5
    G KILLOUGHERY LTD - 2016-10-25
    10 Osier Way, Mitcham, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    2011-12-16 ~ 2021-10-01
    IIF 15 - director → ME
  • 6
    10 Osier Way, Mitcham, Surrey
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,762,266 GBP2022-09-30
    Officer
    ~ 2004-01-05
    IIF 38 - secretary → ME
  • 7
    43a Willow Lane, Mitcham, Surrey, England
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    6,172,826 GBP2023-09-30
    Officer
    2003-05-19 ~ 2016-01-08
    IIF 10 - director → ME
  • 8
    43a Willow Lane, Mitcham, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    9,644,502 GBP2023-09-30
    Officer
    2004-11-04 ~ 2016-01-08
    IIF 23 - director → ME
    2004-11-04 ~ 2016-01-08
    IIF 35 - secretary → ME
  • 9
    43a Willow Lane, Mitcham, Surrey
    Corporate (1 parent)
    Equity (Company account)
    21,435 GBP2024-03-31
    Officer
    2001-06-04 ~ 2016-02-12
    IIF 16 - director → ME
    2011-06-07 ~ 2016-02-12
    IIF 37 - secretary → ME
  • 10
    43a Willow Lane, Mitcham, Surrey
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2001-07-14 ~ 2016-02-12
    IIF 17 - director → ME
    2001-07-14 ~ 2016-02-12
    IIF 34 - secretary → ME
  • 11
    REGENT NEW HOMES LIMITED - 2012-02-13
    COLCHESTER HOMES LIMITED - 1997-07-04
    Ground Floor Trinity Court, Trinity Street, Peterborough, Cambridgeshire, England
    Corporate (8 parents)
    Equity (Company account)
    785,586 GBP2024-02-29
    Officer
    1996-09-27 ~ 2006-09-01
    IIF 25 - director → ME
  • 12
    10 Osier Way, Mitcham, Surrey
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2016-11-21 ~ 2023-12-01
    IIF 11 - director → ME
    2013-01-23 ~ 2015-08-03
    IIF 26 - director → ME
  • 13
    WESTEROS LTD - 2012-06-19
    10 Osier Way, Mitcham, Surrey
    Corporate (5 parents)
    Equity (Company account)
    2,698,728 GBP2022-09-30
    Officer
    2012-06-18 ~ 2023-12-01
    IIF 20 - director → ME
    2012-06-18 ~ 2019-12-13
    IIF 42 - secretary → ME
  • 14
    43a Willow Lane, Mitcham, Surrey
    Dissolved corporate (2 parents)
    Officer
    2006-06-19 ~ 2016-10-01
    IIF 6 - llp-designated-member → ME
  • 15
    FOOD WASTE CONVERTORS LTD - 2007-02-16
    10 Furnival Street, London
    Dissolved corporate (2 parents)
    Officer
    2009-03-17 ~ 2011-12-14
    IIF 22 - director → ME
  • 16
    43a Willow Lane, Mitcham, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    3,791,494 GBP2024-03-31
    Officer
    2011-11-22 ~ 2016-01-01
    IIF 21 - director → ME
    1996-08-10 ~ 2016-01-08
    IIF 33 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-09-30
    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
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Has significant influence or control OE
© 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.