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

Duthie, Paul John

    Related profiles found in government register
  • Duthie, Paul John
    British company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bluebell Cemetery Admin Office, Old London Road, Halstead, Kent, TN14 7AE, United Kingdom

      IIF 1
  • Duthie, Paul John
    British developer born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Needham House, Little Wymondley, Hitchin, SG4 7JJ, United Kingdom

      IIF 2
  • Duthie, Paul John
    British manager born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hever Hotel, Hever Road, Hever, Edenbridge, Kent, TN8 7NP, England

      IIF 3
  • Duthie, Paul John
    British project manager born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21-23, Croydon Road, Caterham, CR3 6PA, England

      IIF 4
    • icon of address 3 Lewis Road, Lewis Road, Sidcup, DA14 4NB, England

      IIF 5
  • Duthie, Paul John
    British property developer born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21-23 Croydon Road, Croydon Road, Caterham, CR3 6PA, England

      IIF 6
    • icon of address 33a, High Street, Chislehurst, BR7 5AE, England

      IIF 7
    • icon of address 33a, High Street, Chislehurst, Kent, BR7 5AE, England

      IIF 8 IIF 9
    • icon of address 33a, High Street, Chislehurst, Kent, BR7 5AE, United Kingdom

      IIF 10
    • icon of address Bayswater House, Hever Court Road, Gravesend, DA12 5UQ, England

      IIF 11 IIF 12
    • icon of address Needham House, Little Wymondley, Hitchin, SG4 7JJ, United Kingdom

      IIF 13
  • Duthie, Paul John
    British builder born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-23, Croydon Road, Caterham, Surrey, CR3 6PA

      IIF 14 IIF 15
    • icon of address 6a, Croydon Road, Caterham, Surrey, CR3 6QB

      IIF 16
    • icon of address 33a, High Street, Chislehurst, Kent, BR7 5AE, England

      IIF 17
  • Duthie, Paul John
    British property developer born in September 1960

    Registered addresses and corresponding companies
    • icon of address 12 Cuxton Close, Bexleyheath, Kent, DA6 8JN

      IIF 18
  • Mr Paul John Duthie
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21-23 Croydon Road, Croydon Road, Caterham, CR3 6PA, England

      IIF 19
    • icon of address 33a, High Street, Chislehurst, BR7 5AE, England

      IIF 20
    • icon of address Needham House, Little Wymondley, Hitchin, SG4 7JJ, United Kingdom

      IIF 21
  • Duthie, Paul
    British building manager born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Needham House, Blakemore End Road, Little Wymondley, Hitchin, Hertfordshire, SG4 7JJ

      IIF 22
  • Mr Paul Duthie
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Needham House, Blakemore End Road, Little Wymondley, Hitchin, Hertfordshire, SG4 7JJ

      IIF 23
  • Duthie, Paul John

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Chislehurst, Kent, BR7 5AE, England

      IIF 24
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Bayswater House, Hever Court Road, Gravesend, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address Bayswater House, Hever Court Road, Gravesend, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address 33a High Street, Chislehurst, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    94,315 GBP2024-05-31
    Officer
    icon of calendar 2017-05-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 4
    icon of address 33a High Street, Chislehurst, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,107 GBP2017-04-30
    Officer
    icon of calendar 2009-04-29 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address Bluebell Cemetery Admin Office, Old London Road, Halstead, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    -265,044 GBP2024-03-31
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address Needham House, Little Wymondley, Hitchin, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-10 ~ dissolved
    IIF 2 - Director → ME
  • 7
    icon of address 21-23 Croydon Road Croydon Road, Caterham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2017-05-04 ~ now
    IIF 6 - Director → ME
Ceased 12
  • 1
    icon of address 33a High Street, Chislehurst, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,578 GBP2023-07-31
    Officer
    icon of calendar 2016-11-14 ~ 2021-07-08
    IIF 8 - Director → ME
  • 2
    icon of address Bluebell Cemetery Admin Office Old London Road, Badgers Mount, Sevenoaks, England
    Active Corporate (1 parent)
    Equity (Company account)
    514,281 GBP2024-05-31
    Officer
    icon of calendar 2019-07-06 ~ 2021-05-14
    IIF 5 - Director → ME
    icon of calendar 2019-05-14 ~ 2019-06-04
    IIF 4 - Director → ME
  • 3
    icon of address Bluebell Cemetery Old London Road, Badgers Mount, Sevenoaks, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,268 GBP2024-02-29
    Officer
    icon of calendar 2016-11-14 ~ 2020-12-30
    IIF 9 - Director → ME
  • 4
    icon of address 33a High Street, Chislehurst, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,107 GBP2017-04-30
    Officer
    icon of calendar 2009-04-29 ~ 2015-10-05
    IIF 24 - Secretary → ME
  • 5
    icon of address Hever Hotel Hever Road, Hever, Edenbridge, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2016-06-22 ~ 2017-05-15
    IIF 3 - Director → ME
  • 6
    icon of address 21-23 Croydon Road, Caterham, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    361,462 GBP2016-02-28
    Officer
    icon of calendar 2008-12-01 ~ 2011-05-26
    IIF 16 - Director → ME
  • 7
    icon of address 33a High Street, Chislehurst, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -568,803 GBP2024-01-31
    Officer
    icon of calendar 2018-01-30 ~ 2020-07-15
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ 2019-11-30
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 8
    icon of address 21-23 Croydon Road, Caterham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    227,885 GBP2018-12-31
    Officer
    icon of calendar 2014-11-01 ~ 2014-12-05
    IIF 15 - Director → ME
    icon of calendar 2014-10-01 ~ 2014-12-05
    IIF 14 - Director → ME
  • 9
    icon of address Southern Counties Management Limited, Enterprise Way, Edenbridge, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-04-20 ~ 2001-10-16
    IIF 18 - Director → ME
  • 10
    icon of address 33c High Street, Chislehurst, England
    Active Corporate (1 parent)
    Equity (Company account)
    -496,242 GBP2021-02-28
    Officer
    icon of calendar 2015-02-25 ~ 2020-03-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 11
    HEVER STUD FARM LIMITED - 2024-06-10
    icon of address 33a High Street, Chislehurst, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -195,429 GBP2024-05-31
    Officer
    icon of calendar 2017-05-18 ~ 2023-11-01
    IIF 10 - Director → ME
  • 12
    icon of address 21-23 Croydon Road Croydon Road, Caterham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-04 ~ 2022-01-17
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors 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.