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

Martin, Paul

    Related profiles found in government register
  • Martin, Paul
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pem, 3 Salisbury House, Station Road, Cambridge, Cambridgeshire, CB1 2LA, United Kingdom

      IIF 1
    • icon of address 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 2 IIF 3
  • Martin, Paul
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Salisbury House, Station Road, Cambridge, CB1 2LA, United Kingdom

      IIF 4
    • icon of address The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA, United Kingdom

      IIF 5
  • Martin, Paul
    British construction born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A R Lee & Co, 32, Clarence Street Chambers, Clarence Street, Southend-on-sea, Essex, SS1 1BD, United Kingdom

      IIF 6
    • icon of address A R Lee & Co, Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, SS1 1BD, United Kingdom

      IIF 7
  • Martin, Paul
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 8
  • Martin, Paul
    British company director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, SS1 1BD, United Kingdom

      IIF 9
  • Martin, Paul Derek
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect Place, Shellbank Lane, Bean, Kent, DA2 8AX, United Kingdom

      IIF 10
  • Mr Paul Martin
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pem, 3 Salisbury House, Station Road, Cambridge, Cambridgeshire, CB1 2LA, United Kingdom

      IIF 11
    • icon of address A R Lee & Co, 32, Clarence Street Chambers, Clarence Street, Southend-on-sea, Essex, SS1 1BD, United Kingdom

      IIF 12
    • icon of address A R Lee & Co, Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, SS1 1BD, United Kingdom

      IIF 13
    • icon of address The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA, United Kingdom

      IIF 14
    • icon of address 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 15 IIF 16
  • Martin, Paul
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 377-379, Hoylake Road, Wirral, CH46 0RW, United Kingdom

      IIF 17
  • Mr Paul Martin
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, SS1 1BD, United Kingdom

      IIF 18
  • Martin, Paul Derek
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elmlea, Arnolds Lane, Sutton At Hone, Dartford, Kent, DA4 9HE, United Kingdom

      IIF 19
    • icon of address Prospect Place, Shellbank Lane, Bean, Dartford, DA2 8AX, England

      IIF 20
    • icon of address The Old Barn, Off Wood Street, Swanley Village, Swanley, Kent, BR8 7PA, England

      IIF 21 IIF 22
    • icon of address The Old Barn, Wood Street, Swanley, BR8 7PA, England

      IIF 23 IIF 24 IIF 25
  • Martin, Paul Derek
    British business owner born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Martin, Paul Derek
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elmlea, Arnolds Lane Sutton At Hone, Dartford, Kent, DA4 9HE

      IIF 30
  • Martin, Paul Derek
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA, United Kingdom

      IIF 31
  • Martin, Paul Derek
    British managing director of property company born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hampton Close, Dartford, Kent, DA1 1AT, United Kingdom

      IIF 32
  • Mr Paul Derek Martin
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect Place, Shellbank Lane, Bean, Kent, DA2 8AX, United Kingdom

      IIF 33
  • Martin, Paul John
    British director

    Registered addresses and corresponding companies
    • icon of address Tenon House, Holgate Lane, Boston Spa, West Yorkshire, LS23 6BN

      IIF 34
  • Martin, Paul John
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, High Street, Boston Spa, Wetherby, LS23 6BW, England

      IIF 35
  • Martin, Paul John
    British consultant born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Mill Dam Lane, Clifford, Wetherby, West Yorkshire, LS23 6EZ, United Kingdom

      IIF 36
  • Martin, Paul John
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
  • Martin, Paul Derek
    English born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Off Wood Street, Swanley, Kent, BR8 7PA, United Kingdom

      IIF 42
  • Martin, Paul John
    British company director born in September 1959

    Registered addresses and corresponding companies
    • icon of address Ash Ghyll, Bromley Road, Bingley, West Yorkshire, BD16 4DA

      IIF 43
  • Mr Paul Martin
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salisbury House, Station Road, Cambridge, CB1 2LA, United Kingdom

      IIF 44
  • Martin, Paul Derek

    Registered addresses and corresponding companies
    • icon of address Prospect Place, Shellbank Lane, Bean, Kent, DA2 8AX, United Kingdom

      IIF 45
  • Martin, Paul John

    Registered addresses and corresponding companies
    • icon of address Tenon House, Holgate Lane, Boston Spa, West Yorkshire, LS23 6BN

      IIF 46
  • Martin, Paul

    Registered addresses and corresponding companies
    • icon of address 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 47
  • Mr Paul Derek Martin
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hampton Close, Dartford, DA1 1AT, United Kingdom

      IIF 48
    • icon of address Elmlea, Arnolds Lane, Sutton At Hone, Dartford, DA4 9HE, United Kingdom

      IIF 49
    • icon of address Prospect Place, Shellbank Lane, Bean, Dartford, DA2 8AX, England

      IIF 50
    • icon of address 217-223, Plumstead High St, London, SE18 1HE, United Kingdom

      IIF 51
    • icon of address The Old Barn, Off Wood Street, Swanley Village, Swanley, Kent, BR8 7PA

      IIF 52 IIF 53
    • icon of address The Old Barn, Wood Street, Swanley, BR8 7PA, England

      IIF 54 IIF 55 IIF 56
    • icon of address The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA, United Kingdom

      IIF 58 IIF 59 IIF 60
  • Mr Paul John Martin
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Mill Dam, Clifford, Wetherby, LS23 6EZ, England

      IIF 61
    • icon of address 12, Mill Dam, Clifford, Wetherby, LS23 6EZ, United Kingdom

      IIF 62
    • icon of address 130, High Street, Boston Spa, Wetherby, LS23 6BW, England

      IIF 63
  • Mr Paul Derek Martin
    English born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Off Wood Street, Swanley, Kent, BR8 7PA

      IIF 64
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address The Old Barn, Wood Street, Swanley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address The Old Barn, Wood Street, Swanley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-09-10 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 3
    icon of address Prospect Place Shellbank Lane, Bean, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 10 - Director → ME
    icon of calendar 2025-03-10 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 4
    icon of address Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,713 GBP2024-09-30
    Officer
    icon of calendar 2023-06-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address The Old Barn, Off Wood Street, Swanley Village, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2018-07-17 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Prospect Place Shellbank Lane, Bean, Dartford, Kent, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Pem, 3 Salisbury House, Station Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    109,340 GBP2025-01-31
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address 130 High Street Boston Spa, Wetherby, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,804 GBP2019-02-28
    Officer
    icon of calendar 2016-02-03 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 130 High Street, Boston Spa, Wetherby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2021-01-28 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address The Old Barn, Wood Street, Swanley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-10-03 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address The Old Barn, Wood Street, Swanley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -840 GBP2024-04-30
    Officer
    icon of calendar 2020-04-27 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address A R Lee & Co, 32, Clarence Street Chambers, Clarence Street, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address The Old Barn, Off Wood Street, Swanley, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,514,315 GBP2025-06-30
    Officer
    icon of calendar 2014-06-06 ~ now
    IIF 42 - 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
  • 14
    icon of address The Old Barn, Off Wood Street, Swanley Village, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Riddingtons Ltd, The Old Barn Off Wood Street, Swanley Village, Swanley, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 2000-07-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address Prospect Place Shellbank Lane, Bean, Dartford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,362,638 GBP2024-05-31
    Officer
    icon of calendar 1993-11-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -632,320 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-09-19 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,191 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address The Old Barn, Off Wood Street, Swanley Village, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2019-02-13 ~ dissolved
    IIF 5 - Director → ME
  • 20
    MEDWAY DESIGN & BUILD LIMITED - 2005-12-19
    icon of address Riddingtons Ltd, The Old Barn Off Wood Street, Swanley Village, Swanley, Kent
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -284,322 GBP2024-10-31
    Officer
    icon of calendar 2000-07-19 ~ now
    IIF 21 - 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
  • 21
    icon of address 377-379 Hoylake Road, Wirral, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 17 - Director → ME
  • 22
    icon of address The Old Barn, Off Wood Street, Swanley Village, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    icon of address A R Lee & Co, Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,151 GBP2023-08-31
    Officer
    icon of calendar 2022-03-15 ~ 2022-06-20
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ 2022-06-20
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,197,960 GBP2023-12-31
    Officer
    icon of calendar 2010-04-01 ~ 2024-01-18
    IIF 8 - Director → ME
  • 3
    icon of address The Old Barn, Off Wood Street, Swanley Village, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,943 GBP2024-07-31
    Officer
    icon of calendar 2015-07-02 ~ 2019-07-05
    IIF 27 - Director → ME
  • 4
    icon of address 7 Princes Square, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    621 GBP2024-11-30
    Officer
    icon of calendar 2018-05-29 ~ 2020-11-30
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-05-29 ~ 2020-11-30
    IIF 62 - Has significant influence or control OE
  • 5
    icon of address 2 Hampton Close, Dartford, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    icon of calendar 2020-01-28 ~ 2022-03-29
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ 2022-01-21
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 6
    HSW LIMITED - 2002-01-17
    HARROGATE SPA WATER LIMITED - 2010-02-12
    icon of address Harlow Moor Road, Harrogate, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,764,832 GBP2021-12-31
    Officer
    icon of calendar 2002-08-23 ~ 2011-02-04
    IIF 39 - Director → ME
  • 7
    WATER BRANDS LIMITED - 2014-05-13
    icon of address Water Brands Limited, Harlow Moor Road, Harrogate, North Yorkshire
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    403 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2007-03-05 ~ 2011-02-04
    IIF 37 - Director → ME
    icon of calendar 2007-03-05 ~ 2011-02-04
    IIF 46 - Secretary → ME
  • 8
    icon of address 88 Bexley Road, Erith, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    1,067 GBP2024-06-30
    Officer
    icon of calendar 2002-10-16 ~ 2008-06-16
    IIF 30 - Director → ME
  • 9
    MARNEY ESTATES LIMITED - 2017-07-06
    icon of address Salisbury House, Station Road, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    846,991 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2015-08-11 ~ 2017-06-27
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    MACAW (SOFT DRINKS) LIMITED - 2006-05-25
    COTT (NELSON) LIMITED - 2018-05-22
    SANDING LIMITED - 1990-02-26
    icon of address Citrus Grove, Sideley Kegworth, Derby
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-10-06
    IIF 43 - Director → ME
  • 11
    HARROGATE SPA WATER COMPANY LIMITED - 2002-01-17
    HSW LIMITED - 2020-06-11
    icon of address City Point C/o Blacks Solicitors Llp, 29 King Street, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2005-12-31 ~ 2011-02-04
    IIF 38 - Director → ME
  • 12
    icon of address Riddingtons Ltd The Old Barn, Off Wood Street, Swanley Village, Swanley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -940 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-11-28 ~ 2019-05-03
    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
  • 13
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -632,320 GBP2024-12-31
    Officer
    icon of calendar 2017-09-19 ~ 2025-11-10
    IIF 2 - Director → ME
  • 14
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,191 GBP2023-12-31
    Officer
    icon of calendar 2015-05-01 ~ 2025-11-04
    IIF 3 - Director → ME
    icon of calendar 2014-02-10 ~ 2025-11-04
    IIF 47 - Secretary → ME
  • 15
    icon of address The Old Barn, Off Wood Street, Swanley Village, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2019-02-13 ~ 2023-11-06
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 16
    icon of address Thirsty Planet Limited, Harlow Moor Road, Harrogate, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2007-03-05 ~ 2011-02-04
    IIF 40 - Director → ME
    icon of calendar 2007-03-05 ~ 2011-02-04
    IIF 34 - Secretary → ME
  • 17
    icon of address The Old Barn, Off Wood Street, Swanley Village, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26 GBP2024-04-30
    Officer
    icon of calendar 2015-04-07 ~ 2022-12-20
    IIF 28 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.