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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hutton, Paul Stuart

    Related profiles found in government register
  • Hutton, Paul Stuart
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 13 Ramsgate Road, Margate, Kent, CT9 5RT

      IIF 1 IIF 2
    • 2a, Athelstan Road, Margate, CT9 2BF, England

      IIF 3 IIF 4
    • 7 Princes Gardens, Margate, Kent, CT9 3AP

      IIF 5 IIF 6
    • 7, Princes Gardens, Margate, Kent, CT9 3AP, England

      IIF 7
  • Hutton, Paul Stuart
    British consultant born in September 1967

    Resident in England

    Registered addresses and corresponding companies
  • Hutton, Paul Stuart
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 13 Ramsgate Road, Margate, Kent, CT9 5RT

      IIF 13
    • 7 Princes Gardens, Margate, Kent, CT9 3AP

      IIF 14
  • Hutton, Paul Stuart
    British letting agent born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 7, Princes Gardens, Margate, Kent, CT9 3AP, United Kingdom

      IIF 15
  • Hutton, Paul Stuart
    British property developer born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 13 Ramsgate Road, Margate, Kent, CT9 5RT

      IIF 16
    • 2a, Athelstan Road, Margate, CT9 2BF, England

      IIF 17
    • 7 Princes Gardens, Margate, Kent, CT9 3AP

      IIF 18
  • Hutton, Paul Stuart
    British tax advisor born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 13 Ramsgate Road, Margate, Kent, CT9 5RT

      IIF 19
  • Hutton, Paul
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 7, Princes Gardens, Margate, Kent, CT9 3AP, England

      IIF 20
  • Hutton, Paul Stuart
    born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 7 Princes Gardens, Cliftonville, Margate, , CT9 3AP,

      IIF 21
    • 7, Princes Gardens, Cliftonville, Margate, CT9 3AP, England

      IIF 22
  • Hutton, Paul Stuart
    British consultant born in September 1967

    Resident in Gbr

    Registered addresses and corresponding companies
    • 81, Northdown Road, Margate, Kent, CT9 2RJ, United Kingdom

      IIF 23
  • Hutton, Paul Stuart
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Princes Gardens, Margate, Kent, CT9 3AP, United Kingdom

      IIF 24
  • Hutton, Paul Stuart
    British consultant

    Registered addresses and corresponding companies
    • 7 Princes Gardens, Margate, Kent, CT9 3AP

      IIF 25
  • Hutton, Paul Stuart
    British property developer

    Registered addresses and corresponding companies
    • 7 Princes Gardens, Margate, Kent, CT9 3AP

      IIF 26
  • Mr Paul Hutton
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 7, Princes Gardens, Margate, Kent, CT9 3AP, England

      IIF 27
  • Mr Paul Stuart Hutton
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Athelstan Road, Margate, CT9 2BF, England

      IIF 28 IIF 29 IIF 30
    • 7 Princes Gardens, Cliftonville, Margate, Kent, CT9 3AP, United Kingdom

      IIF 31
    • 7, Princes Gardens, Margate, CT9 3AP, England

      IIF 32
  • Hutton, Paul
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Nook, 2a Athelstan Road, Cliftonville, Margate, Kent, CT9 2BF, United Kingdom

      IIF 33
  • Mr Paul Stuart Hutton
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Princes Gardens, Margate, CT9 3AP, United Kingdom

      IIF 34
child relation
Offspring entities and appointments 25
  • 1
    14 GRANVILLE ROAD BROADSTAIRS LTD
    14998538
    Flat 1 Granville Road, Broadstairs, England
    Active Corporate (9 parents)
    Officer
    2023-07-12 ~ 2024-03-15
    IIF 17 - Director → ME
    Person with significant control
    2023-07-12 ~ 2024-03-15
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    23 ETHELBERT ROAD MARGATE LIMITED
    16098323
    2a Athelstan Road, Margate, England
    Active Corporate (2 parents)
    Officer
    2024-11-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    48 ADDINGTON STREET LTD
    14971337
    2a Athelstan Road, Margate, England
    Active Corporate (2 parents)
    Officer
    2023-06-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-06-30 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CHARTERHOUSE PROPERTIES LLP
    OC302510
    8 Dane Close, Hartlip, Sittingbourne, England
    Active Corporate (2 parents)
    Officer
    2002-06-28 ~ now
    IIF 21 - LLP Designated Member → ME
  • 5
    ELEVEN VICTORIA PARADE MANAGEMENT LIMITED
    04863598
    C/o The Block Management Company, 8 Military Road, Ramsgate, Kent, England
    Active Corporate (16 parents)
    Officer
    2003-08-12 ~ 2005-03-01
    IIF 16 - Director → ME
  • 6
    FIRST PARTNERSHIP PROPERTIES LLP
    OC311276
    8 Dane Close, Hartlip, Sittingbourne, England
    Active Corporate (2 parents)
    Officer
    2005-01-29 ~ now
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    2017-01-29 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    GREEN KNIGHT LETTINGS LIMITED
    07476418
    81 Northdown Road, Cliftonville, Margate, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-12-22 ~ 2011-07-01
    IIF 15 - Director → ME
  • 8
    HARRISONS CARPET WAREHOUSE LIMITED
    - now 05351833
    WESTBROOK GRANT LIMITED
    - 2007-09-04 05351833
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2007-08-20 ~ 2010-11-01
    IIF 10 - Director → ME
    2007-08-20 ~ 2010-11-01
    IIF 25 - Secretary → ME
  • 9
    INSPIRED SOLUTIONS INVESTMENTS LTD
    15654056
    The Nook 2a Athelstan Road, Cliftonville, Margate, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-04-17 ~ now
    IIF 33 - Director → ME
  • 10
    INSPIRED SOLUTIONS SERVICES LTD
    12360105
    7 Princes Gardens, Margate, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-12-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-12-12 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 11
    KINGSBORNE SERVICES LIMITED
    04712225
    75 Springfield Road, Chelmsford, England
    Dissolved Corporate (4 parents)
    Officer
    2003-03-26 ~ dissolved
    IIF 11 - Director → ME
  • 12
    LEVERINGTON HILL INVESTMENTS LTD
    04505089
    171 Ramsgate Road, Margate, Kent
    Active Corporate (7 parents)
    Officer
    2002-08-07 ~ 2002-10-25
    IIF 19 - Director → ME
  • 13
    LIGHTWATER PROPERTIES LIMITED
    05847615
    8 Dane Close, Hartlip, Sittingbourne, England
    Active Corporate (3 parents)
    Officer
    2006-06-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-04-26 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    PRECEPT 9MP LIMITED
    05140140
    8 Dane Close, Hartlip, Sittingbourne, England
    Active Corporate (4 parents)
    Officer
    2004-05-27 ~ now
    IIF 7 - Director → ME
  • 15
    PRECEPT DEVELOPMENTS LIMITED
    05191205
    Nso Associates, 75 Springfield Road, Chelmsford
    Dissolved Corporate (3 parents)
    Officer
    2004-07-28 ~ dissolved
    IIF 14 - Director → ME
  • 16
    PRECEPT FERNDALE LIMITED
    - now 05098587
    SUPERIOR MANAGEMENT (ROCHESTER) LIMITED
    - 2004-04-27 05098587
    Moriston House, 75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (6 parents)
    Officer
    2004-04-27 ~ dissolved
    IIF 8 - Director → ME
  • 17
    PRECEPT GROUP LIMITED
    05001750
    8 Dane Close, Hartlip, Sittingbourne, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2003-12-22 ~ now
    IIF 2 - Director → ME
  • 18
    PRECEPT HOMES LIMITED
    12939017
    75 75 Springfield Road, Chelmsford, England
    Active Corporate (3 parents)
    Officer
    2020-10-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2020-10-08 ~ now
    IIF 34 - Has significant influence or control OE
  • 19
    PRECEPT LEASING LIMITED
    05001706
    Moriston House, 75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2003-12-22 ~ dissolved
    IIF 9 - Director → ME
  • 20
    PRECEPT PREMIER INVESTMENTS LIMITED
    05191203
    Nso Associates, 75 Springfield Road, Chelmsford
    Dissolved Corporate (3 parents)
    Officer
    2004-07-28 ~ dissolved
    IIF 13 - Director → ME
  • 21
    PRECEPT PROPERTY CONSTRUCTION LIMITED
    - now 05016759
    PRECEPT WINDOWS LIMITED
    - 2006-12-14 05016759
    Moriston House, 75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2004-01-15 ~ dissolved
    IIF 12 - Director → ME
  • 22
    PRECEPT PROPERTY MANAGEMENT LIMITED
    - now 05016780
    STUART NORMAN PROPERTY MANAGEMENT LTD
    - 2012-10-09 05016780
    PRECEPT PROPERTY MANAGEMENT LIMITED
    - 2009-09-02 05016780
    8 Dane Close, Hartlip, Sittingbourne, England
    Active Corporate (5 parents)
    Officer
    2004-01-15 ~ now
    IIF 5 - Director → ME
  • 23
    PRECEPT SERVICES LIMITED
    05016769
    8 Dane Close, Hartlip, Sittingbourne, England
    Active Corporate (3 parents)
    Officer
    2004-01-15 ~ now
    IIF 6 - Director → ME
  • 24
    REFFELLS FLOORING CENTRE LIMITED
    - now 05016804
    PRECEPT MANAGEMENT SERVICES LIMITED
    - 2008-03-11 05016804
    81 Northdown Road, Margate, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2004-01-15 ~ dissolved
    IIF 23 - Director → ME
  • 25
    SEA TOWER APARTMENTS LIMITED
    06231512
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (15 parents)
    Officer
    2007-04-30 ~ 2008-10-10
    IIF 18 - Director → ME
    2007-04-30 ~ 2008-10-10
    IIF 26 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.