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

Andrews, Paul Victor

    Related profiles found in government register
  • Andrews, Paul Victor
    British ceo born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Age Uk Kent Rivers, The Mackenney Centre, Woodlands Road, Gillingham, Kent, ME7 2BX, England

      IIF 1 IIF 2
  • Andrews, Paul Victor
    British chief executive born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Age Uk Kent Rivers, The Mackenney Centre, Woodlands Road, Gillingham, Kent, ME7 2BX, England

      IIF 3
  • Andrews, Paul Victor
    British company director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fruibowl Media Ltd, 77 Stour Street, Canterbury, Kent, CT1 2NR, England

      IIF 4
    • icon of address 58 The High Street, Maidstone, Kent, ME14 1SY, England

      IIF 5
    • icon of address Kenward Road, Yalding, Maidstone, Kent, ME18 6AH

      IIF 6
    • icon of address Unit 2 Lakeview Stables, Lower St Clere, Kemsing, Sevenoaks, Kent, TN15 6NL

      IIF 7
    • icon of address Sicklefield House, Ashford Road, St. Michaels, Tenterden, Kent, TN30 6SP, United Kingdom

      IIF 8
    • icon of address Sicklefield House, Ashford Road, Tenterden, Kent, TN30 6SP, United Kingdom

      IIF 9
  • Andrews, Paul Victor
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Vicary Way, Maidstone, Kent, ME16 0EJ, United Kingdom

      IIF 10
    • icon of address 19, High Street, New Romney, Kent, TN28 8BN, United Kingdom

      IIF 11
    • icon of address 21, High Street, Green Street Green, Orpington, Kent, BR6 6BG, England

      IIF 12
    • icon of address Sicklefield House, Ashford Road, St. Michaels, Tenterden, TN30 6SP, England

      IIF 13
  • Andrews, Paul Victor
    British managing director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 1st Floor, Block A, Dover Place, Ashford, Kent, TN23 1HU, England

      IIF 14
    • icon of address Rift Accounting House, 160 Eureka Park, Upper Pemberton, Kennington, Ashford, TN25 4AZ, England

      IIF 15
  • Andrews, Paul Victor
    British company director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Kenward Trust, Kenward Road, Yalding, Maidstone, Kent, ME18 6AH

      IIF 16
  • Andrews, Paul
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address March Studios, Peills Yard, Bromley, Kent, England

      IIF 17
  • Andrews, Paul Victor
    British born in August 1955

    Registered addresses and corresponding companies
    • icon of address Huntbourne Swain Road, St Michaels, Tenterden, Kent, TN30 6SN

      IIF 18
  • Andrews, Paul Victor
    British company director born in August 1955

    Registered addresses and corresponding companies
    • icon of address 12 Windmill Heights Roseacre, Bearsted, Maidstone, Kent, ME14 4QE

      IIF 19
    • icon of address Huntbourne Swain Road, St Michaels, Tenterden, Kent, TN30 6SN

      IIF 20
  • Andrews, Paul Victor
    British director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Trading Post Kent, Ashford Road, St Michaels, Tenterden, TN30 6SP, United Kingdom

      IIF 21
  • Andrews, Paul Victor
    British managing director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, The High Street, Maidstone, Kent, ME14 1SR, United Kingdom

      IIF 22
  • Mr Paul Victor Andrews
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rift Accounting House, 160 Eureka Park, Upper Pemberton, Kennington, Ashford, TN25 4AZ, England

      IIF 23
    • icon of address 1, Albion Place, Brooks House, Maidstone, Kent, ME14 5DY, England

      IIF 24
    • icon of address Unit 2 Lakeview Stables, Lower St Clere, Kemsing, Sevenoaks, Kent, TN15 6NL

      IIF 25
    • icon of address Sicklefield House, Ashford Road, St. Michaels, Tenterden, Kent, TN30 6SP, England

      IIF 26
    • icon of address Sicklefield House, Ashford Road, St. Michaels, Tenterden, TN30 6SP, England

      IIF 27
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Lynwood House, Crofton Road, Orpington, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 12 - Director → ME
  • 2
    EDMONCARE LIMITED - 1999-11-10
    icon of address Age Uk Kent Rivers Floor 2, Fitted Rigging House South, Anchor Wharf, The Historic Dockyard, Chatham, Kent, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 1 - Director → ME
  • 3
    MEDWAY AGE CONCERN LIMITED - 2010-11-26
    MEDWAY AGE CONCERN - 2012-06-13
    AGE UK MEDWAY - 2023-11-15
    icon of address Age Uk Kent Rivers Floor 2, Fitted Rigging House South, Anchor Wharf, The Historic Dockyard, Chatham, Kent, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address Rift House, 200 Eureka Park, Upper Pemberton, Ashford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 5
    icon of address Rift Accounting House, 160 Eureka Park Upper Pemberton, Kennington, Ashford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -28,410 GBP2021-11-30
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 6
    icon of address Fruitbowl Media Limited, 77 Stour Street, Canterbury, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    171,194 GBP2024-09-30
    Officer
    icon of calendar 2013-02-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    REPORTALL LTD - 2008-01-16
    icon of address 24 Chiswell Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address Age Uk Kent Rivers Second Floor, The Fitted Rigging House South, The Historic Dockyard, Chatham, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    40,323 GBP2024-03-31
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 3 - Director → ME
  • 9
    icon of address The Kenward Trust Kenward Road, Yalding, Maidstone, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    -87,926 GBP2019-03-31
    Officer
    icon of calendar 2019-09-17 ~ now
    IIF 16 - Director → ME
  • 10
    icon of address Unit 2 Lakeview Stables Lower St Clere, Kemsing, Sevenoaks, Kent
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -41,799 GBP2018-10-31
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 7 - Director → ME
  • 11
    icon of address 59 The High Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 22 - Director → ME
  • 12
    icon of address 96 Upper Brents, Faversham, Kent
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-10-19 ~ dissolved
    IIF 9 - Director → ME
  • 13
    icon of address Kenward Road, Yalding, Maidstone, Kent
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 6 - Director → ME
Ceased 10
  • 1
    icon of address 19 High Street, New Romney, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-24 ~ 2012-05-02
    IIF 11 - Director → ME
  • 2
    BRODFELL LIMITED - 1984-06-11
    icon of address 1 Tolherst Court Turkey Mill, Ashford Road, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,402,446 GBP2024-06-30
    Officer
    icon of calendar ~ 2004-08-02
    IIF 18 - Director → ME
  • 3
    GUARDROSE LIMITED - 1990-11-01
    HELPDESK USERGROUP (EUROPE) LIMITED - 1994-09-14
    icon of address Globe House Eclipse Park, Sittingbourne Road, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    177,662 GBP2024-12-31
    Officer
    icon of calendar 1992-12-01 ~ 1996-02-08
    IIF 19 - Director → ME
  • 4
    ASHFORD LD COMMUNITY INTEREST COMPANY - 2011-08-12
    icon of address 4385, 06471874: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-10 ~ 2014-04-08
    IIF 14 - Director → ME
  • 5
    icon of address 1-2 Rhodium Point Hawkinge Business Park, Spindle Close, Hawkinge, Folkestone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-28 ~ 2011-08-08
    IIF 10 - Director → ME
  • 6
    icon of address 1 Tolherst Court Turkey Mill, Ashford Road, Maidstone, Kent, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    405,962 GBP2024-06-30
    Officer
    icon of calendar 1995-01-30 ~ 2004-08-02
    IIF 20 - Director → ME
  • 7
    icon of address 1 Albion Place, Brooks House, Maidstone, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    509,173 GBP2024-09-30
    Officer
    icon of calendar 2004-04-20 ~ 2024-06-19
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-19
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address Unit 2 Lakeview Stables Lower St Clere, Kemsing, Sevenoaks, Kent
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -41,799 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-04
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address The Trading Post Tenterden Business Centre, Ashford Road, Tenterden, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -45,902 GBP2024-11-30
    Officer
    icon of calendar 2022-11-10 ~ 2025-03-03
    IIF 21 - Director → ME
  • 10
    icon of address 45 Fitzroy Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -95,673 GBP2024-06-30
    Officer
    icon of calendar 2018-07-01 ~ 2023-08-25
    IIF 17 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.