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 Andrew Kidd

    Related profiles found in government register
  • Mr Paul Andrew Kidd
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, High Street, Chatham, ME4 4EE, England

      IIF 1
    • icon of address 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, United Kingdom

      IIF 2 IIF 3
    • icon of address 25, Bargrove Road, Maidstone, Kent, ME14 5RR, United Kingdom

      IIF 4
    • icon of address 52, Delce Road, Rochester, Kent, ME1 2DQ, United Kingdom

      IIF 5
  • Mr Paul Kidd
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83 High Street, Chatham, Kent, ME4 4EE, United Kingdom

      IIF 6
  • Kidd, Paul Andrew
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thames House, Thames Road, Crayford, Dartford, Kent, DA1 4QP, United Kingdom

      IIF 7
    • icon of address 20, Beatty Road, Rochester, Kent, ME1TG, United Kingdom

      IIF 8
  • Kidd, Paul Andrew
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, High Street, Chatham, ME4 4EE, England

      IIF 9
    • icon of address Thames House, Thames Road, Crayford, Kent, DA1 4QP

      IIF 10
    • icon of address 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, United Kingdom

      IIF 11
    • icon of address 20, Beatty Road, Rochester, Kent, ME1TG, United Kingdom

      IIF 12 IIF 13
  • Kidd, Paul Andrew
    British food entrepreneur and investor born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Beatty Road, Rochester, Kent Me21 2tg, ME21 2TG, England

      IIF 14
  • Kidd, Paul Andrew
    British managing director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Bargrove Road, Maidstone, ME14 5RR, United Kingdom

      IIF 15
  • Kidd, Paul Andrew
    British sales director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thames House, Thames Road, Crayford, Kent, DA1 4QP

      IIF 16
  • Mr Paul Andrew Kidd
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, United Kingdom

      IIF 17
    • icon of address Units Scf 1 & 2, Western International Market, Hayes Road, Southall, Middlesex, UB2 5XJ, United Kingdom

      IIF 18
  • Mr Paul Kidd
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hazelwood Road, Chaddesden, Derby, DE21 4HT, England

      IIF 19
  • Kidd, Paul Andrew
    British commercial director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, High Street, Chatham, ME4 4EE, England

      IIF 20
  • Kidd, Paul Andrew
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83 High Street, Chatham, Kent, ME4 4EE, United Kingdom

      IIF 21
    • icon of address 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, United Kingdom

      IIF 22 IIF 23
  • Kidd, Paul Andrew
    British fresh produce consultant born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units Scf 1 & 2, Western International Market, Hayes Road, Southall, Middlesex, UB2 5XJ, United Kingdom

      IIF 24
  • Kidd, Paul Andrew
    British sales manager born in January 1969

    Registered addresses and corresponding companies
    • icon of address 11 Imperial Square, Cheltenham, Gloucestershire, GL54 1RQ

      IIF 25 IIF 26
  • Kidd, Paul
    British sales director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thames House, Thames Road, Crayford, Kent, DA1 4QP

      IIF 27
    • icon of address Salamanca Fort Clarence, St Margarets Street, Rochester, Kent, ME1 3GU

      IIF 28
  • Kidd, Paul
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hazelwood Road, Chaddesden, Derby, DE21 4HT, England

      IIF 29
  • Kidd, Paul
    British director born in July 1965

    Registered addresses and corresponding companies
    • icon of address 2 Fort Clarence, St Margarets Street, Rochester, Kent, ME1 3GU

      IIF 30
  • Kidd, Paul Andrew

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 4th Floor 4 Tabernacle Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -187,112 GBP2023-12-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    HILLJAC VENTURES LIMITED - 2020-02-26
    icon of address Units Scf 1 & 2 Western International Market, Hayes Road, Southall, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    35,490 GBP2024-08-31
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 18 - Has significant influence or controlOE
  • 3
    icon of address 4 Hazelwood Road, Chaddesden, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    261 GBP2024-04-30
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 20 20 Beatty Road, Rochester, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,320 GBP2022-11-30
    Officer
    icon of calendar 2018-10-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 4th Floor 4 Tabernacle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2017-11-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4th Floor 4 Tabernacle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,840 GBP2018-02-27
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    JANSTREAM LIMITED - 1988-09-02
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-03-01 ~ 2003-11-21
    IIF 26 - Director → ME
  • 2
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-02 ~ 2004-08-20
    IIF 25 - Director → ME
  • 3
    icon of address 4th Floor 4 Tabernacle Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -187,112 GBP2023-12-28
    Officer
    icon of calendar 2014-06-23 ~ 2024-06-29
    IIF 23 - Director → ME
    icon of calendar 2014-06-23 ~ 2014-06-30
    IIF 8 - Director → ME
    icon of calendar 2014-06-23 ~ 2014-06-23
    IIF 13 - Director → ME
    icon of calendar 2014-06-23 ~ 2024-06-29
    IIF 31 - Secretary → ME
  • 4
    BDL-AGT LIMITED - 2012-06-28
    icon of address Rumwood Green Farm Sutton Road, Langley, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -528,821 GBP2024-03-31
    Officer
    icon of calendar 2013-05-28 ~ 2014-04-29
    IIF 7 - Director → ME
  • 5
    icon of address 48 Topsham Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -52,368 GBP2015-10-31
    Officer
    icon of calendar 2014-12-03 ~ 2017-01-01
    IIF 14 - Director → ME
  • 6
    PINK (RETAIL) LIMITED - 2004-10-25
    icon of address Thames House, Thames Road, Crayford, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    206,962 GBP2018-09-30
    Officer
    icon of calendar 2004-01-26 ~ 2014-04-29
    IIF 27 - Director → ME
  • 7
    icon of address Thames House, Thames Road, Crayford, Kent
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -9 GBP2016-09-30
    Officer
    icon of calendar 2005-09-27 ~ 2014-04-29
    IIF 16 - Director → ME
  • 8
    NIRVANA CARE HUB LIMITED - 2022-12-21
    THE KENT CARE HUB LIMITED - 2022-01-07
    icon of address L3 Temple Court Knights Park, Knight Road, Strood, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    222,411 GBP2025-07-31
    Officer
    icon of calendar 2017-11-27 ~ 2023-04-21
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ 2023-04-21
    IIF 1 - Has significant influence or control OE
  • 9
    4CSR SERVICES LTD - 2020-09-09
    NIRVANA CARE AND SUPPORT LIMITED - 2024-01-03
    icon of address L3 Temple Court Knights Park, Knight Road, Strood, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    55,556 GBP2025-07-31
    Officer
    icon of calendar 2016-07-01 ~ 2023-04-21
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-21
    IIF 5 - Has significant influence or control OE
  • 10
    CPM (RETAIL) LIMITED - 2017-12-01
    icon of address Thames House, Thames Road, Crayford, Kent
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-01-08 ~ 2014-04-29
    IIF 10 - Director → ME
  • 11
    icon of address 3 King Arthurs Drive, Strood, Rochester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,579 GBP2024-10-31
    Officer
    icon of calendar 2015-01-10 ~ 2016-01-26
    IIF 12 - Director → ME
  • 12
    icon of address L3 Temple Court Knights Park, Knight Road, Strood, England
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -366,686 GBP2025-07-31
    Officer
    icon of calendar 2020-11-24 ~ 2023-04-21
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ 2023-04-21
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 13
    COUNTY LOGISTICS LIMITED - 2016-07-22
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -652,933 GBP2017-12-31
    Officer
    icon of calendar 2004-12-23 ~ 2006-01-02
    IIF 28 - Director → ME
  • 14
    WELL-PICT EUROPEAN MARKETING LIMITED - 2003-12-24
    icon of address 55 Baker Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2004-02-02 ~ 2004-08-11
    IIF 30 - Director → ME
  • 15
    icon of address 4th Floor 4 Tabernacle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,840 GBP2018-02-27
    Officer
    icon of calendar 2015-02-19 ~ 2020-02-26
    IIF 22 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.