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

Butler, Paul

    Related profiles found in government register
  • Butler, Paul
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Masefield View, Orpington, Kent, BR6 8PH

      IIF 1
  • Butler, Paul
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
  • Butler, Paul
    British finance director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
  • Butler, Paul
    British managing director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
  • Butler, Paul
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address York House, Smisby Road, Ashby-de-la-zouch, LE65 2UG, England

      IIF 45 IIF 46
  • Butler, Paul
    Irish director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 483, Green Lane, London, N134BS, England

      IIF 47
  • Butler, Paul
    British accountant born in March 1961

    Registered addresses and corresponding companies
    • icon of address 16 Grasmere Avenue, Orpington, Kent, BR6 8HD

      IIF 48
  • Butler, Paul James
    British songwriter born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn Stisted Cottage Farm, Hollies Road, Bradwell, Braintree, Essex, CM7 8DZ

      IIF 49
  • Butler, Paul Stephen
    British mortgage consultant born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Domsey Bank, Marks Tey, Colchester, Essex, CO6 1NG, England

      IIF 50
  • Butler, Paul
    British chairman born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lays Farm, House, Lays Farm Tarrington, Hereford, Herefordshire, HR1 4EX, United Kingdom

      IIF 51
  • Butler, Paul
    born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address York House, Smisby Road, Ashby-de-la-zouch, Leicestershire, LE65 2UG, England

      IIF 52
  • Butler, Paul
    British company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address York House, Smisby Road, Ashby-de-la-zouch, Leicestershire, LE65 2UG, United Kingdom

      IIF 53
    • icon of address 126, New Walk, Leicester, Leicestershire, LE1 7JA

      IIF 54
  • Butler, Paul
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address York House, Smisby Road, Ashby De La Zouch, Leicestershire, LE65 2UG, England

      IIF 55
    • icon of address York House, Smisby Road, Ashby De La Zouch, Leicestershire, LE65 2UG, United Kingdom

      IIF 56 IIF 57
    • icon of address York House, Smisby Road, Ashby-de-la-zouch, Leicestershire, LE65 2UG, United Kingdom

      IIF 58
    • icon of address 4, Stamford Rise, Newtown Linford, Leicester, LE6 0PY, England

      IIF 59
    • icon of address The Oaks, 4, Stamford Rise, Newtown Linford, Leicester, LE6 0PY, England

      IIF 60
    • icon of address C/o 5, Old Forge Road, Ashby Magna, Lutterworth, Leicestershire, LE17 5NL

      IIF 61
    • icon of address 4 Stamford Rise, Bradgate Drive, Newtown Linford, Leicestershire, LE6 0PY

      IIF 62 IIF 63 IIF 64
    • icon of address The Oaks, 4 Stamford Rise, Bradgate Road, Newtown Linford, Leicestershire, LE6 0PY, United Kingdom

      IIF 65 IIF 66
    • icon of address 1st Floor, 9 George Row, Northampton, Northamptonshire, NN1 1DF, United Kingdom

      IIF 67
  • Butler, Paul
    British managing director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address York House, Smisby Road, Ashby-de-la-zouch, Leicestershire, LE65 2UG, England

      IIF 68 IIF 69
    • icon of address 4 Stamford Rise, Bradgate Drive, Newtown Linford, Leicestershire, LE6 0PY

      IIF 70
  • Butler, Paul
    British mortgage broker born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Stamford Rise, Bradgate Drive, Newtown Linford, Leicestershire, LE6 0PY

      IIF 71
  • Butler, Paul
    British mortgage consultant born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Stamford Rise, Bradgate Drive, Newtown Linford, Leicestershire, LE6 0PY

      IIF 72
  • Butler, Paul
    British regional manager born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Stamford Rise, Bradgate Drive, Newtown Linford, Leicestershire, LE6 0PY

      IIF 73
  • Butler, Paul
    British sales director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Stamford Rise, Bradgate Drive, Newtown Linford, Leicestershire, LE6 0PY

      IIF 74 IIF 75
  • Mr Paul Butler
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address York House, Smisby Road, Ashby De La Zouch, Leicestershire, LE65 2UG, England

      IIF 76
    • icon of address York House, Smisby Road, Ashby-de-la-zouch, LE65 2UG, England

      IIF 77
    • icon of address York House, Smisby Road, Ashby-de-la-zouch, Leicestershire, LE65 2UG

      IIF 78
    • icon of address York House, Smisby Road, Ashby-de-la-zouch, Leicestershire, LE65 2UG, England

      IIF 79 IIF 80
    • icon of address 47, Knowsley Street, Bury, BL9 0ST, England

      IIF 81
    • icon of address 126, New Walk, Leicester, Leicestershire, LE1 7JA

      IIF 82
    • icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

      IIF 83
    • icon of address The Oaks, 4 Stamford Rise, Bradgate Road, Newtown Linford, Leicestershire, LE6 0PY, United Kingdom

      IIF 84 IIF 85
    • icon of address The Oaks, 4, Stamford Rise, Newtown Linford, Leicestershire, LE6 0PY, England

      IIF 86
  • Butler, Paul
    British taxi propreitor born in February 1958

    Resident in Northamptonshire

    Registered addresses and corresponding companies
    • icon of address Plant House, Royal Oak Way North, Royal Oak Industrial Estate, Daventry, Northamptonshire, NN11 8PQ, United Kingdom

      IIF 87
  • Butler, Paul James
    British director born in April 1977

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 78, Fallowfield Crescent, Hove, BN3 7NN, England

      IIF 88
  • Butler, Paul James
    British musican born in April 1977

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Holed Stone Barn, Stisted Cottage Farm, Hollies Rd, Bradwell, Braintree, United Kingdom, CM77 8DZ

      IIF 89
  • Mr Paul Stephen Butler
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Domsey Bank, Marks Tey, Colchester, Essex, CO6 1NG, England

      IIF 90
  • Mr Paul Butler
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 9, 197-201 Manchester Road, Manchester Road, West Timperley, Altrincham, WA14 5NU, England

      IIF 91
    • icon of address York House, Smisby Road, Ashby-de-la-zouch, Leicestershire, LE65 2UG

      IIF 92
    • icon of address 4, Stamford Rise, Newtown Linford, Leicester, LE6 0PY, United Kingdom

      IIF 93
    • icon of address 1st Floor, 9 George Row, Northampton, Northamptonshire, NN1 1DF, United Kingdom

      IIF 94
  • Paul Butler
    British born in April 1977

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Holed Stone Barn, Stisted Cottage Farm, Hollies Rd, Bradwell, Braintree, United Kingdom, CM77 8DZ

      IIF 95
  • Mr Paul James Butler
    British born in April 1977

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 78, Fallowfield Crescent, Hove, BN3 7NN, England

      IIF 96
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address The Oaks, 4 Stamford Rise, Bradgate Road, Newtown Linford, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,010 GBP2023-12-31
    Officer
    icon of calendar 2010-12-08 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Has significant influence or controlOE
  • 2
    icon of address 4 Stamford Rise, Newtown Linford, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    112,669 GBP2024-08-31
    Officer
    icon of calendar 2018-08-17 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 3
    icon of address 6 Domsey Bank, Marks Tey, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,873 GBP2023-12-31
    Officer
    icon of calendar 2019-01-17 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 4
    GARMONE LIMITED - 2004-09-27
    icon of address Rocfort Road, Snodland, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-29 ~ dissolved
    IIF 37 - Director → ME
  • 5
    STARDAM LIMITED - 2004-09-24
    icon of address Mid Kent Water, Rocfort Road, Snodland, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-29 ~ dissolved
    IIF 44 - Director → ME
  • 6
    DYNAMCO LIMITED - 1997-05-22
    BASTONMILL LIMITED - 1990-03-26
    icon of address South East Water Limited, Rocfort Road, Snodland, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 26 - Director → ME
  • 7
    EASTBOURNE WATER PLC - 2013-02-01
    icon of address South East Water Limited, Rocfort Road, Snodland, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 25 - Director → ME
  • 8
    icon of address 78 Fallowfield Crescent, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,821 GBP2024-08-31
    Officer
    icon of calendar 2011-08-31 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 126 New Walk, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -91,318 GBP2017-03-31
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 82 - Has significant influence or controlOE
  • 10
    HOMEBANK DEBT CONSULTANTS LIMITED - 2011-01-18
    HOMEBANK DIRECT LTD - 2009-01-26
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    464,945 GBP2017-08-31
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 11
    icon of address Holed Stone Barn, Stisted Cottage Farm, Hollies Rd, Bradwell, Braintree, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,160 GBP2017-02-28
    Officer
    icon of calendar 2008-02-25 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 5 Lays Farm, Tarrington, Hereford, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,283 GBP2024-03-31
    Officer
    icon of calendar 2008-07-08 ~ now
    IIF 51 - Director → ME
  • 13
    ARCTIC LEGAL LIMITED - 2010-11-04
    icon of address 39 Castle Street, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    IIF 55 - Director → ME
  • 14
    icon of address The Oaks 4 Stamford Rise, Bradgate Road, Newtown Linford, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,045 GBP2023-09-30
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 15
    MID SOUTHERN WATER PLC - 2013-02-01
    icon of address South East Water Limited, Rocfort Road, Snodland, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 23 - Director → ME
  • 16
    SOUTH EAST WATER LIMITED - 1999-01-04
    DOYLECLIFF LIMITED - 1991-01-15
    icon of address South East Water Limited, Rocfort Road, Snodland, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 20 - Director → ME
  • 17
    HACKREMCO (NO. 2217) LIMITED - 2005-02-08
    icon of address Rocfort Road, Snodland, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 3 - Director → ME
  • 18
    DEEPCUT INVESTMENTS LIMITED - 2003-02-13
    CHAPELTEST LIMITED - 1994-03-01
    icon of address South East Water Limited, Rocfort Road, Snodland, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 27 - Director → ME
  • 19
    J FINANCIAL SOLUTIONS LIMITED - 2014-05-06
    icon of address York House, Smisby Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26 GBP2019-12-31
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 20
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove membersOE
  • 21
    icon of address 39 Castle Street, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    91,937 GBP2016-08-31
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 59 - Director → ME
  • 22
    ABC (FLIGHT DELAYS) LIMITED - 2017-08-07
    SKY COLLECTIONS (UK) LTD - 2016-05-24
    MORTGAGE LINKLINE LTD - 2003-06-24
    HADENGLEN FINANCIAL SERVICES LIMITED - 2002-03-18
    icon of address The Oaks 4 Stamford Rise, Bradgate Road, Newtown Linford, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    17,881 GBP2023-03-31
    Officer
    icon of calendar 2003-07-01 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 23
    NEWTRAMAN LIMITED - 1988-05-18
    icon of address South East Water Limited, Rocfort Road, Snodland, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 24 - Director → ME
  • 24
    icon of address The Barn Stisted Cottage Farm, Hollies Road, Bradwell, Braintree, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-14 ~ dissolved
    IIF 49 - Director → ME
  • 25
    icon of address C/o 5 Old Forge Road, Ashby Magna, Lutterworth, Leicestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,319 GBP2021-11-30
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 79 - Has significant influence or controlOE
  • 26
    icon of address South East Water Rocfort Road, Snodland, Kent, Uk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-02 ~ dissolved
    IIF 5 - Director → ME
  • 27
    WEST KENT WATER PLC - 2013-02-01
    icon of address South East Water Limited, Rocfort Road, Snodland, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 21 - Director → ME
Ceased 38
  • 1
    INVICTA WATER LIMITED - 2018-08-23
    WITHOUT BOUNDS LIMITED - 1995-05-12
    icon of address C/o Addleshaw Goddard, 1 St. Peters Square, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-03 ~ 2018-07-01
    IIF 39 - Director → ME
    icon of calendar 2012-12-20 ~ 2016-09-14
    IIF 4 - Director → ME
    icon of calendar 2007-12-19 ~ 2011-03-16
    IIF 18 - Director → ME
    icon of calendar 2005-07-04 ~ 2006-11-01
    IIF 33 - Director → ME
  • 2
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-03-23 ~ 2018-07-20
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-20
    IIF 94 - Has significant influence or control OE
  • 3
    DIVIDEMOST PROJECTS LIMITED - 1993-09-29
    icon of address Cherry Lodge Golf Club, Jail Lane, Biggin Hill, Kent
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    1,240,500 GBP2024-06-30
    Officer
    icon of calendar 1996-03-25 ~ 1998-01-24
    IIF 48 - Director → ME
  • 4
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    310 GBP2023-12-31
    Officer
    icon of calendar 1991-09-18 ~ 1997-03-10
    IIF 73 - Director → ME
  • 5
    icon of address Mudd & Co Block Management, 5 Peckitt Street, York, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    87 GBP2024-09-30
    Officer
    icon of calendar 2003-11-10 ~ 2003-12-10
    IIF 70 - Director → ME
  • 6
    CREDIT CLAIM HELPLINE LIMITED - 2023-06-07
    icon of address Credit Claim Assist Smokehall Lane, Winsford, Northwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,000 GBP2023-12-31
    Officer
    icon of calendar 2014-01-10 ~ 2017-01-25
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-24
    IIF 81 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 7
    icon of address Stafford Court, 145 Washway Road, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    499,372 GBP2024-06-29
    Officer
    icon of calendar 2013-07-31 ~ 2018-02-22
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-24
    IIF 91 - Has significant influence or control OE
  • 8
    DYNAMCO LIMITED - 1997-05-22
    BASTONMILL LIMITED - 1990-03-26
    icon of address South East Water Limited, Rocfort Road, Snodland, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-02 ~ 2011-03-16
    IIF 19 - Director → ME
  • 9
    EASTBOURNE WATER PLC - 2013-02-01
    icon of address South East Water Limited, Rocfort Road, Snodland, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-02 ~ 2011-03-16
    IIF 17 - Director → ME
  • 10
    icon of address 483 Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-06 ~ 2012-08-07
    IIF 47 - Director → ME
  • 11
    icon of address 4 Edison Court, Wrexham Technology Park, Wrexham, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    771,175 GBP2024-02-29
    Officer
    icon of calendar 2017-03-16 ~ 2017-03-16
    IIF 46 - Director → ME
    icon of calendar 2017-03-16 ~ 2019-02-28
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ 2019-02-28
    IIF 77 - Has significant influence or control OE
  • 12
    icon of address Egyptian Mill, Egyptian Street, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -817 GBP2020-03-31
    Officer
    icon of calendar 2013-06-12 ~ 2018-04-01
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-01
    IIF 92 - Has significant influence or control OE
  • 13
    icon of address Flat 6 88 Fitzjohns Avenue, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -166,757 GBP2023-09-30
    Officer
    icon of calendar 1999-07-19 ~ 2000-11-10
    IIF 64 - Director → ME
  • 14
    HADENGLEN HOME FINANCE PLC - 2009-04-21
    HADENGLEN PLC - 2006-03-09
    HADENGLEN LIMITED - 2002-10-01
    icon of address Hadenglen House, Smisby Road, Ashby De La Zouch, Leics
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-10-03 ~ 2009-05-28
    IIF 72 - Director → ME
    icon of calendar 2005-09-19 ~ 2007-02-28
    IIF 74 - Director → ME
  • 15
    COLOURINDEX LIMITED - 1995-06-23
    icon of address Cottons Centre, Cottons Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-20 ~ 2006-07-31
    IIF 7 - Director → ME
  • 16
    MACQUARIE WATER (UK) LIMITED - 2006-10-12
    CHORDSTRUCK LIMITED - 2003-09-29
    icon of address South East Water Limited, Rocroft Road, Snodland, Kent
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    117,459,000 GBP2021-03-31
    Officer
    icon of calendar 2006-10-02 ~ 2011-03-16
    IIF 16 - Director → ME
  • 17
    HACKREMCO (NO. 2273) LIMITED - 2005-08-17
    icon of address South East Water Limited, Rocfort Road, Snodland, Kent
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-09 ~ 2010-12-20
    IIF 1 - Director → ME
  • 18
    icon of address 5 Albany Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,423 GBP2024-03-31
    Officer
    icon of calendar 2011-07-18 ~ 2012-03-16
    IIF 87 - Director → ME
  • 19
    icon of address Conningbrook Manor, Kennington Road, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,268 GBP2022-03-29
    Officer
    icon of calendar 2007-12-19 ~ 2011-03-30
    IIF 11 - Director → ME
    icon of calendar 2005-07-04 ~ 2006-11-01
    IIF 30 - Director → ME
  • 20
    icon of address Rocfort Road, Snodland, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-01-27 ~ 2021-02-24
    IIF 38 - Director → ME
    icon of calendar 2003-08-05 ~ 2006-11-01
    IIF 34 - Director → ME
  • 21
    MID SOUTHERN WATER PLC - 2013-02-01
    icon of address South East Water Limited, Rocfort Road, Snodland, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-02 ~ 2011-03-16
    IIF 8 - Director → ME
  • 22
    SOUTH EAST WATER LIMITED - 1999-01-04
    DOYLECLIFF LIMITED - 1991-01-15
    icon of address South East Water Limited, Rocfort Road, Snodland, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-02 ~ 2011-03-16
    IIF 12 - Director → ME
  • 23
    HACKREMCO (NO. 2216) LIMITED - 2005-02-08
    icon of address Rocfort Road, Snodland, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    218,530 GBP2021-03-31
    Officer
    icon of calendar 2007-12-19 ~ 2011-03-16
    IIF 36 - Director → ME
    icon of calendar 2005-04-22 ~ 2006-11-01
    IIF 40 - Director → ME
  • 24
    HACKREMCO (NO. 2217) LIMITED - 2005-02-08
    icon of address Rocfort Road, Snodland, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-19 ~ 2011-03-16
    IIF 29 - Director → ME
    icon of calendar 2005-04-22 ~ 2006-11-01
    IIF 43 - Director → ME
  • 25
    HADENGLEN HOLDINGS LIMITED - 2009-06-04
    STONEYGATE 75 LIMITED - 2003-08-05
    icon of address York House, Smisby Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,773 GBP2021-03-31
    Officer
    icon of calendar 2006-10-01 ~ 2007-02-28
    IIF 63 - Director → ME
  • 26
    icon of address York House, Smisby Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-20 ~ 2007-02-08
    IIF 75 - Director → ME
  • 27
    DEEPCUT INVESTMENTS LIMITED - 2003-02-13
    CHAPELTEST LIMITED - 1994-03-01
    icon of address South East Water Limited, Rocfort Road, Snodland, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-02 ~ 2011-03-16
    IIF 13 - Director → ME
  • 28
    RESOLVER WATER SOLUTIONS LIMITED - 2017-11-27
    RESOLVER CLAIMS MANAGEMENT LIMITED - 2014-09-17
    STOP SEARCHING LIMITED - 2009-12-05
    HORIZON CORPORATION LIMITED - 2009-01-13
    icon of address 1st Floor 107 Lees Road, Oldham, Lancashire, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -35,756 GBP2021-09-30
    Officer
    icon of calendar 2012-03-16 ~ 2018-09-30
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-30
    IIF 76 - Has significant influence or control OE
  • 29
    HACKREMCO (NO. 2061) LIMITED - 2004-06-02
    icon of address South East Water Limited, Rocfort Road, Snodland, Kent
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    281,620,000 GBP2024-03-31
    Officer
    icon of calendar 2006-10-02 ~ 2011-03-16
    IIF 10 - Director → ME
  • 30
    SOUTH EAST WATER PLC - 2004-04-07
    MID-SUSSEX WATER PLC - 1999-01-04
    icon of address South East Water Limited, Rocfort Road, Snodland, Kent
    Active Corporate (10 parents)
    Officer
    icon of calendar 2006-10-02 ~ 2020-07-31
    IIF 22 - Director → ME
  • 31
    SAUR WATER SERVICES PLC - 2004-04-07
    CEMENTATION-SAUR WATER SERVICES LIMITED - 1988-10-25
    ALVAMERE LIMITED - 1986-10-07
    icon of address South East Water Limited, Rocfort Road, Snodland, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    icon of calendar 2012-12-20 ~ 2020-07-31
    IIF 28 - Director → ME
    icon of calendar 2006-10-02 ~ 2011-03-16
    IIF 42 - Director → ME
  • 32
    NEWTRAMAN LIMITED - 1988-05-18
    icon of address South East Water Limited, Rocfort Road, Snodland, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-02 ~ 2011-03-16
    IIF 14 - Director → ME
  • 33
    SWAN GROUP PLC - 2005-02-15
    SWAN GROUP LIMITED - 2002-12-20
    SWAN GROUP PLC - 2002-12-03
    MID KENT HOLDINGS LIMITED - 2001-08-14
    BEALAW (230) LIMITED - 1989-03-03
    icon of address Rocfort Road, Snodland, Kent
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    42,687,000 GBP2021-03-31
    Officer
    icon of calendar 2007-12-19 ~ 2011-03-16
    IIF 35 - Director → ME
    icon of calendar 2005-04-25 ~ 2006-11-01
    IIF 31 - Director → ME
  • 34
    MOVATE LIMITED - 2002-09-13
    icon of address Rocfort Road, Snodland, Kent
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    3,000 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2007-12-19 ~ 2020-07-31
    IIF 2 - Director → ME
    icon of calendar 2006-03-24 ~ 2006-11-01
    IIF 32 - Director → ME
  • 35
    icon of address Mudd & Co Block Management, 5 Peckitt Street, York, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    36,682 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2003-07-03 ~ 2003-12-10
    IIF 71 - Director → ME
  • 36
    icon of address First Floor, 3 More London Riverside, London, England
    Active Corporate (14 parents)
    Equity (Company account)
    5,507 GBP2024-03-31
    Officer
    icon of calendar 2003-07-01 ~ 2012-10-15
    IIF 41 - Director → ME
  • 37
    icon of address 36 Broadway, London
    Active Corporate (16 parents)
    Officer
    icon of calendar 2015-01-15 ~ 2020-03-31
    IIF 6 - Director → ME
    icon of calendar 2006-01-01 ~ 2010-05-21
    IIF 15 - Director → ME
  • 38
    WEST KENT WATER PLC - 2013-02-01
    icon of address South East Water Limited, Rocfort Road, Snodland, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-02 ~ 2011-03-16
    IIF 9 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.