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

Kk, Paul

    Related profiles found in government register
  • Kk, Paul
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 1
    • Flat 29, Morton House, Garratt Lane, London, SW17 0LU, England

      IIF 2
  • Kk, Paul
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 136-140, Old Shoreham Road, Hove, BN3 7BD, England

      IIF 3
  • K, Paul
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 54b, Banstead Road, Carshalton, SM5 3NW, England

      IIF 4
    • 3, Milton Avenue, London, E6 1BG, England

      IIF 5
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 6
  • K, Paul
    British it support and beverage distributor born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 54b, Banstead Road, Carshalton, Surrey, SM5 3NW, England

      IIF 7
  • Mr Paul K
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 54b, Banstead Road, Carshalton, SM5 3NW, England

      IIF 8
    • 124, City Road, London, EC1V 2NX, England

      IIF 9
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 10
  • Mr Paul Kk
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 11
    • 136-140, Old Shoreham Road, Hove, BN3 7BD, England

      IIF 12
    • 136-140, Old Shoreham Road, Hove, Brighton, BN3 7BD, England

      IIF 13
  • Kabir, Humayun
    British it support and beverage distributor born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Flat 29 Moreton House, Garratt Lane, London, SW17 0LU, England

      IIF 14
  • Kk, Paul
    British company director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136-140, Old Shoreham Road, Hove, Brighton, BN3 7BD, England

      IIF 15
  • K, Paul
    British company director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54b, Banstead Road, Carshalton, SM5 3NW, England

      IIF 16
  • K, Paul
    British construction born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Lavender Grove, Mitcham, Surrey, CR4 3HU, England

      IIF 17
    • 36, Lavender Grove, Mitcham, Surrey, CR4 3HU, Great Britain

      IIF 18
  • Mr Paul K
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Milton Avenue, London, E6 1BG, England

      IIF 19
    • 5, Brayford Square, London, E1 0SG, England

      IIF 20
child relation
Offspring entities and appointments
Active 3
  • 1
    36 Lavender Grove, Mitcham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-04 ~ dissolved
    IIF 17 - Director → ME
  • 2
    Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    2024-02-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 3
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2021-01-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-01-13 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    Hm Revenue And Customs, Victoria Street, Grimsby, England
    Active Corporate
    Equity (Company account)
    308,283 GBP2022-09-30
    Officer
    2019-09-19 ~ 2024-05-08
    IIF 16 - Director → ME
    Person with significant control
    2019-09-19 ~ 2023-04-04
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 2
    36 Lavender Grove, Mitcham, Surrey, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    2015-01-16 ~ 2015-02-01
    IIF 18 - Director → ME
  • 3
    57 Newtown Road, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,134,289 GBP2024-04-30
    Officer
    2019-04-15 ~ 2023-08-01
    IIF 15 - Director → ME
    Person with significant control
    2019-04-15 ~ 2023-08-01
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 4
    57 Newtown Road, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    54,325 GBP2023-05-31
    Officer
    2022-05-05 ~ 2023-07-19
    IIF 3 - Director → ME
    Person with significant control
    2022-05-05 ~ 2023-07-05
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 5
    DEVELOPING SALES LIMITED - 2019-02-06
    1 Norreys Avenue, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,531 GBP2023-02-28
    Officer
    2018-08-15 ~ 2018-08-15
    IIF 14 - Director → ME
    2018-08-15 ~ 2025-01-28
    IIF 7 - Director → ME
    Person with significant control
    2018-08-15 ~ 2025-01-28
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 6
    4385, 12487975 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    52,383 GBP2023-02-28
    Officer
    2020-03-01 ~ 2023-07-15
    IIF 4 - Director → ME
    Person with significant control
    2020-03-01 ~ 2023-04-01
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 7
    CALL PROTECTION UK LTD - 2016-09-07
    PL KNIGHTS LIMITED - 2016-09-02
    399 Katherine Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2018-10-10 ~ 2019-02-10
    IIF 2 - Director → ME
  • 8
    ASSISTANT SHOP LTD - 2023-04-24
    219 Eastern Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,917 GBP2023-03-31
    Officer
    2020-03-13 ~ 2023-04-10
    IIF 5 - Director → ME
    Person with significant control
    2020-03-13 ~ 2023-04-10
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.