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

Mr Paul Kevin Somerville

    Related profiles found in government register
  • Mr Paul Kevin Somerville
    English born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 1
  • Mr Paul Kevin Somerville
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sehmi House, Rose Kiln Lane, Reading, RG2 0ND, England

      IIF 2
  • Mr Paul Somerville
    English born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Luton Road, Chatham, ME4 5AG, England

      IIF 3
  • Mr Paul Somerville
    English born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 4 IIF 5
    • icon of address 117 Dartford Road, Dartford Road, Dartford, DA1 3EN, England

      IIF 6
    • icon of address Phoenix House, Ellesmere Street, Manchester, M15 4JY, England

      IIF 7
    • icon of address Royal Eagle Close, Medway City Estate, Rochester, ME2 4NF, England

      IIF 8
    • icon of address Imperial Works, Coalpit Hill, Talke, Stoke-on-trent, ST7 1PN, England

      IIF 9
  • Mr Paul Somerville
    English born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 10
  • Somerville, Paul Kevin
    English general manager born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 11
  • Mr Paul Somerville
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Royal Eagle Close, Medway City Estate, Rochester, ME2 4NF, England

      IIF 12
  • Somerville, Paul
    English building contractor born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Luton Road, Chatham, ME4 5AG, England

      IIF 13
  • Somerville, Paul Kevin
    English building contractor born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sehmi House, Rose Kiln Lane, Reading, RG2 0ND, England

      IIF 14
  • Somerville, Paul Kevin
    English general manager born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117 Dartford Road, Dartford Road, Dartford, DA1 3EN, England

      IIF 15
  • Somerville, Paul
    English boat builder born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 16
  • Somerville, Paul
    English general manager born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phoenix House, Ellesmere Street, Manchester, M15 4JY, England

      IIF 17
    • icon of address Imperial Works, Coalpit Hill, Talke, Stoke-on-trent, ST7 1PN, England

      IIF 18
  • Somerville, Paul
    English scaffolder born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Royal Eagle Close, Medway City Estate, Rochester, ME2 4NF, England

      IIF 19
  • Somerville, Paul
    English waste broker born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 20
  • Somerville, Paul
    British scaffold manager born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 21
  • Sommerville, Paul
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Somerville, Paul
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 23
  • Somerville, Paul
    Uk administrator born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Lower Range Road, Gravesend, Kent, DA12 2QL, England

      IIF 24
  • Somerville, Paul
    British scaffolder born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Royal Eagle Close, Medway City Estate, Rochester, ME2 4NF, England

      IIF 25
child relation
Offspring entities and appointments
Active 7
  • 1
    BLACK DIAMOND RESOURCING LTD - 2022-02-28
    LUK SUPER FIXERS LTD - 2019-06-19
    BLACK DIAMOND SCAFFOLDING LTD - 2021-06-01
    icon of address 1066 London Road, Leigh On Sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    985,384 GBP2021-11-30
    Officer
    icon of calendar 2022-11-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    CSG INFRASTRUCTURE LTD - 2024-02-22
    FR8 GROUP LTD - 2024-10-22
    MORE WAYS LTD - 2023-11-15
    icon of address 117 Dartford Road Dartford Road, Dartford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    16,983 GBP2023-09-30
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    HADLEY SCAFFOLDING LTD - 2018-11-12
    HS KENT LTD - 2018-07-19
    HADLEY SCAFFOLDING LIMITED - 2018-07-11
    IMPERIAL PAINTING & DECORATING CONTRACTORS LIMITED - 2011-09-29
    icon of address Mha Macintyre Hudson, 6th Floor, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,580,327 GBP2018-05-30
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 21 - Director → ME
  • 4
    CCK KITCHENS LTD - 2023-03-15
    icon of address Phoenix House, Ellesmere Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    333,000 GBP2022-11-30
    Officer
    icon of calendar 2023-03-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    J D S TRANSPORT LIMITED - 2025-08-22
    icon of address Imperial Works Coalpit Hill, Talke, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    427,111 GBP2025-01-31
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-12-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    MC METALS LTD - 2021-06-30
    BENEDICT STAMP INTERNATIONAL LIMITED - 2021-04-14
    icon of address 117 Dartford Road, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    613,110 GBP2025-03-31
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    CSG ASSET TOPCO LTD - 2025-03-24
    HIRECO HOLDINGS LTD - 2024-07-16
    icon of address 117 Dartford Road, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    297,301 GBP2024-11-30
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    BROWHATTER AND BOYES HAULAGE LTD. - 2016-02-23
    TUBULAR ASSETS LTD - 2016-02-20
    BARNES DECORATING CONTRACTORS LIMITED - 2015-01-09
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-30 ~ 2015-01-14
    IIF 24 - Director → ME
    icon of calendar 2015-01-14 ~ 2015-12-01
    IIF 22 - Director → ME
  • 2
    CSG INFRASTRUCTURE LTD - 2024-02-22
    FR8 GROUP LTD - 2024-10-22
    MORE WAYS LTD - 2023-11-15
    icon of address 117 Dartford Road Dartford Road, Dartford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    16,983 GBP2023-09-30
    Officer
    icon of calendar 2023-08-01 ~ 2024-02-22
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ 2024-02-22
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    icon of address Royal Eagle Close, Medway City Estate, Rochester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-05 ~ 2020-01-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ 2020-02-19
    IIF 12 - Ownership of shares – 75% or more OE
  • 4
    HADLEY SCAFFOLDING LTD - 2018-11-12
    HS KENT LTD - 2018-07-19
    HADLEY SCAFFOLDING LIMITED - 2018-07-11
    IMPERIAL PAINTING & DECORATING CONTRACTORS LIMITED - 2011-09-29
    icon of address Mha Macintyre Hudson, 6th Floor, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,580,327 GBP2018-05-30
    Officer
    icon of calendar 2018-06-15 ~ 2018-11-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ 2018-11-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 5
    HADLEY SCAFFOLDING LTD - 2020-09-13
    HADLEY PLANT LTD - 2021-09-01
    icon of address Royal Eagle Close, Medway City Estate, Rochester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    71,501 GBP2020-02-28
    Officer
    icon of calendar 2019-02-05 ~ 2020-01-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ 2020-01-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    ALLWASTE ENVIRONMENTAL LTD - 2021-11-01
    BERISFORD BOND LIMITED - 2020-05-11
    icon of address 117 Dartford Road, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    383,600 GBP2021-05-31
    Officer
    icon of calendar 2021-10-28 ~ 2022-03-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ 2022-03-01
    IIF 1 - Ownership of shares – 75% or more OE

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.