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

Selfe, William Arthur Edward

    Related profiles found in government register
  • Selfe, William Arthur Edward
    British director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Javelin Enterprise Park, Javelin Way, Ashford, Kent, TN24 8DE, England

      IIF 1
    • icon of address Unit 5 Javelin Enterprise Park, Javelin Way, Ashford, Kent, TN24 8DE, United Kingdom

      IIF 2 IIF 3
    • icon of address Unit 5, Javelin Way, Javelin Enterprise Park, Ashford, Kent, TN24 8DE

      IIF 4
    • icon of address 17, Barleycorn Drive, Gillingham, ME8 9NA, England

      IIF 5 IIF 6 IIF 7
    • icon of address 17, Barleycorn Drive, Rainham, Gillingham, Kent, ME8 9NA, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 43 Hawthorne Avenue, Gillingham, Kent, ME8 6TR, United Kingdom

      IIF 15
    • icon of address River House, 97 Cray Avenue, Orpington, Kent, BR5 4HE

      IIF 16
    • icon of address River House, 97 Cray Avenue, Orpington, Kent, BR5 4HE, England

      IIF 17
  • Selfe, William Arthur Edward
    British finance director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Javelin Enterprise Park, Javelin Way, Ashford, Kent, TN24 8DE

      IIF 18
  • Mr William Arthur Edward Selfe
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Barleycorn Drive, Gillingham, ME8 9NA, England

      IIF 19 IIF 20
    • icon of address 17, Barleycorn Drive, Rainham, Gillingham, Kent, ME8 9NA, United Kingdom

      IIF 21
    • icon of address 43 Hawthorne Avenue, Gillingham, Kent, ME8 6TR, United Kingdom

      IIF 22
  • Selfe, William Arthur Edward
    British

    Registered addresses and corresponding companies
    • icon of address 17 Barleycorn Drive, Rainham, Gillingham, Kent, ME8 9NA

      IIF 23
  • Selfe, William Arthur Edward
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 17 Barleycorn Drive, Rainham, Gillingham, Kent, ME8 9NA

      IIF 24
  • Selfe, William Arthur Edward

    Registered addresses and corresponding companies
    • icon of address 17 Barleycorn Drive, Rainham, Gillingham, Kent, ME8 9NA

      IIF 25 IIF 26 IIF 27
    • icon of address River House, 97 Cray Avenue, Orpington, Kent, BR5 4HE, England

      IIF 28
  • Mr William Arthur Edward Selfe
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Barleycorn Drive, Rainham, Gillingham, Kent, ME8 9NA, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 17 Barleycorn Drive, Rainham, Gillingham, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 2
    PROGRESSING MATTERS LIMITED - 2012-05-11
    SMITH & PAGE LTD - 2016-03-21
    NOOPHARMA LTD - 2023-12-09
    FORZA SUPPLEMENTS LTD - 2014-12-22
    icon of address 17 Barleycorn Drive, Gillingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ now
    IIF 20 - Has significant influence or control as a member of a firmOE
    IIF 20 - Has significant influence or controlOE
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
  • 3
    GMP GLOBAL NUTRITION LTD - 2025-04-15
    icon of address 17 Barleycorn Drive, Gillingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 17 Barleycorn Drive, Gillingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,098 GBP2025-02-28
    Officer
    icon of calendar 2022-02-07 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address 17 Barleycorn Drive, Gillingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address 17 Barleycorn Drive, Rainham, Gillingham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,825 GBP2025-03-31
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address 17 Barleycorn Drive, Gillingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,395 GBP2025-02-28
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 10 - Director → ME
  • 8
    SUPPLEMENT FACTORY HOLDINGS LIMITED - 2018-09-08
    icon of address Unit 5 Javelin Enterprise Park, Javelin Way, Ashford, Kent
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    17,246 GBP2024-05-31
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 18 - Director → ME
  • 9
    BRANDED PRODUCTS LIMITED - 2020-10-27
    icon of address 17 Barleycorn Drive, Rainham, Gillingham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,403 GBP2025-05-31
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    FORZA INDUSTRIAL LTD - 2023-03-31
    icon of address 17 Barleycorn Drive, Rainham, Gillingham, Kent, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -216,256 GBP2025-03-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 12 - Director → ME
  • 11
    icon of address 17 Barleycorn Drive, Gillingham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -262,848 GBP2025-02-28
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 9 - Director → ME
  • 12
    icon of address 43 Hawthorne Avenue, Gillingham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -955 GBP2025-06-30
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    REGIME LONDON LIMITED - 2020-12-14
    SPHERATRIX LTD - 2023-11-30
    icon of address Unit 5 Javelin Enterprise Park, Javelin Way, Ashford, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -242,372 GBP2024-05-31
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 2 - Director → ME
  • 14
    SF RECRUITMENT LAB LTD - 2025-05-02
    BODY POW LIMITED - 2023-12-04
    icon of address Unit 5 Javelin Enterprise Park, Javelin Way, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -61,723 GBP2024-05-31
    Officer
    icon of calendar 2020-01-13 ~ now
    IIF 1 - Director → ME
  • 15
    SF CREATIVE LTD - 2025-01-15
    WINDMILL DISTRIBUTION LTD - 2019-10-29
    FORZA WHOLESALE LTD - 2023-11-30
    icon of address Unit 5 Javelin Enterprise Park, Javelin Way, Ashford, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -125,807 GBP2024-05-31
    Officer
    icon of calendar 2018-01-15 ~ now
    IIF 3 - Director → ME
  • 16
    SUPPLEMENT FACTORY LIMITED - 2014-04-09
    FORZA INDUSTRIES LTD - 2021-10-25
    icon of address Unit 5 Javelin Way, Javelin Enterprise Park, Ashford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    356,970 GBP2024-05-31
    Officer
    icon of calendar 2017-05-15 ~ now
    IIF 4 - Director → ME
Ceased 6
  • 1
    icon of address 586 Kings Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    229,984 GBP2023-12-31
    Officer
    icon of calendar 1996-06-17 ~ 2001-05-31
    IIF 24 - Secretary → ME
  • 2
    CASTLEGATE 101 LIMITED - 1998-12-02
    icon of address Castle Court, 41 London Road, Reigate, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,346,884 GBP2019-03-31
    Officer
    icon of calendar 2009-03-31 ~ 2010-04-30
    IIF 23 - Secretary → ME
  • 3
    TELCON PACKAGING LIMITED - 2005-07-21
    ESSEL PROPACK UK LIMITED - 2020-10-23
    icon of address Castle Court, 41 London Road, Reigate, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    389,204 GBP2025-03-31
    Officer
    icon of calendar 2009-03-31 ~ 2010-04-30
    IIF 27 - Secretary → ME
    icon of calendar 2003-07-04 ~ 2006-08-02
    IIF 25 - Secretary → ME
  • 4
    icon of address 586 Kings Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -45,929 GBP2023-12-31
    Officer
    icon of calendar 1996-06-17 ~ 2001-05-31
    IIF 26 - Secretary → ME
  • 5
    icon of address Science And Innovation Centre Unit 12, Halo Business Park, Cray Avenue, Orpington, Kent, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,953,328 GBP2024-03-31
    Officer
    icon of calendar 2015-04-21 ~ 2017-03-24
    IIF 16 - Director → ME
  • 6
    GRASEBY SPECAC LIMITED - 1999-02-25
    SPECAC LIMITED - 1992-01-02
    ANALYTICAL ACCESSORIES LIMITED - 1985-07-01
    icon of address Science And Innovation Centre Unit 12, Halo Business Park, Cray Avenue, Orpington, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    14,937,866 GBP2024-03-31
    Officer
    icon of calendar 2015-04-21 ~ 2017-03-24
    IIF 17 - Director → ME
    icon of calendar 2015-04-21 ~ 2017-03-24
    IIF 28 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.