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 Butler

    Related profiles found in government register
  • 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 1
    • icon of address York House, Smisby Road, Ashby-de-la-zouch, LE65 2UG, England

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

      IIF 3
    • icon of address York House, Smisby Road, Ashby-de-la-zouch, Leicestershire, LE65 2UG, England

      IIF 4 IIF 5
    • icon of address 47, Knowsley Street, Bury, BL9 0ST, England

      IIF 6
    • icon of address 126, New Walk, Leicester, Leicestershire, LE1 7JA

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

      IIF 8
    • icon of address The Oaks, 4 Stamford Rise, Bradgate Road, Newtown Linford, Leicestershire, LE6 0PY, United Kingdom

      IIF 9 IIF 10
    • icon of address The Oaks, 4, Stamford Rise, Newtown Linford, Leicestershire, LE6 0PY, England

      IIF 11
  • 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 12
    • icon of address York House, Smisby Road, Ashby-de-la-zouch, Leicestershire, LE65 2UG

      IIF 13
    • icon of address 4, Stamford Rise, Newtown Linford, Leicester, LE6 0PY, United Kingdom

      IIF 14
    • icon of address 1st Floor, 9 George Row, Northampton, Northamptonshire, NN1 1DF, United Kingdom

      IIF 15
  • 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 16
  • 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 17 IIF 18
  • 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 19
  • 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 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 63
  • 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 64
  • 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 65
  • 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 66
  • 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 67
  • Butler, Paul
    British accountant born in March 1961

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

      IIF 68
  • 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 69
  • 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 70
    • icon of address 126, New Walk, Leicester, Leicestershire, LE1 7JA

      IIF 71
  • 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 72
    • icon of address York House, Smisby Road, Ashby De La Zouch, Leicestershire, LE65 2UG, United Kingdom

      IIF 73 IIF 74
    • icon of address York House, Smisby Road, Ashby-de-la-zouch, Leicestershire, LE65 2UG, United Kingdom

      IIF 75
    • icon of address 4, Stamford Rise, Newtown Linford, Leicester, LE6 0PY, England

      IIF 76
    • icon of address The Oaks, 4, Stamford Rise, Newtown Linford, Leicester, LE6 0PY, England

      IIF 77
    • icon of address C/o 5, Old Forge Road, Ashby Magna, Lutterworth, Leicestershire, LE17 5NL

      IIF 78
    • icon of address 4 Stamford Rise, Bradgate Drive, Newtown Linford, Leicestershire, LE6 0PY

      IIF 79 IIF 80 IIF 81
    • icon of address The Oaks, 4 Stamford Rise, Bradgate Road, Newtown Linford, Leicestershire, LE6 0PY, United Kingdom

      IIF 82 IIF 83
    • icon of address 1st Floor, 9 George Row, Northampton, Northamptonshire, NN1 1DF, United Kingdom

      IIF 84
  • 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 85 IIF 86
    • icon of address 4 Stamford Rise, Bradgate Drive, Newtown Linford, Leicestershire, LE6 0PY

      IIF 87
  • 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 88
  • 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 89
  • 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 90
  • 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 91 IIF 92
  • 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 93
  • 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 94
  • 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 95
  • 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 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 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - 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 70 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
  • 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 64 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 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 55 - 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 62 - 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 44 - 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 43 - 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 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - 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 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - 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 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 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 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - 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 93 - 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 72 - 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 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 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 41 - 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 38 - 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 21 - 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 45 - 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 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 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 69 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Right to appoint or remove membersOE
    IIF 8 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 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 76 - Director → ME
  • 22
    HADENGLEN FINANCIAL SERVICES LIMITED - 2002-03-18
    ABC (FLIGHT DELAYS) LIMITED - 2017-08-07
    MORTGAGE LINKLINE LTD - 2003-06-24
    SKY COLLECTIONS (UK) LTD - 2016-05-24
    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 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 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 42 - 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 63 - 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 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - 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 23 - 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 39 - Director → ME
Ceased 38
  • 1
    WITHOUT BOUNDS LIMITED - 1995-05-12
    INVICTA WATER LIMITED - 2018-08-23
    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 57 - Director → ME
    icon of calendar 2012-12-20 ~ 2016-09-14
    IIF 22 - Director → ME
    icon of calendar 2007-12-19 ~ 2011-03-16
    IIF 36 - Director → ME
    icon of calendar 2005-07-04 ~ 2006-11-01
    IIF 51 - 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 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-20
    IIF 15 - 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)
    988,770 GBP2025-06-30
    Officer
    icon of calendar 1996-03-25 ~ 1998-01-24
    IIF 68 - 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 GBP2024-12-31
    Officer
    icon of calendar 1991-09-18 ~ 1997-03-10
    IIF 90 - 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 87 - 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 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-24
    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 as a member of a firm 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 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-24
    IIF 12 - 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 37 - 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 35 - 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 66 - 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 18 - Director → ME
    icon of calendar 2017-03-16 ~ 2019-02-28
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ 2019-02-28
    IIF 2 - 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 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-01
    IIF 13 - Has significant influence or control OE
  • 13
    icon of address Flat 6 88 Fitzjohns Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -167,285 GBP2024-12-31
    Officer
    icon of calendar 1999-07-19 ~ 2000-11-10
    IIF 81 - 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 89 - Director → ME
    icon of calendar 2005-09-19 ~ 2007-02-28
    IIF 91 - 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 25 - Director → ME
  • 16
    CHORDSTRUCK LIMITED - 2003-09-29
    MACQUARIE WATER (UK) LIMITED - 2006-10-12
    icon of address South East Water Limited, Rocroft Road, Snodland, Kent
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    117,000 GBP2021-03-31
    Officer
    icon of calendar 2006-10-02 ~ 2011-03-16
    IIF 34 - 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 19 - 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 96 - 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 29 - Director → ME
    icon of calendar 2005-07-04 ~ 2006-11-01
    IIF 48 - 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 56 - Director → ME
    icon of calendar 2003-08-05 ~ 2006-11-01
    IIF 52 - 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 26 - 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 30 - 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 54 - Director → ME
    icon of calendar 2005-04-22 ~ 2006-11-01
    IIF 58 - 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 47 - Director → ME
    icon of calendar 2005-04-22 ~ 2006-11-01
    IIF 61 - 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 80 - 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 92 - 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 31 - Director → ME
  • 28
    RESOLVER WATER SOLUTIONS LIMITED - 2017-11-27
    STOP SEARCHING LIMITED - 2009-12-05
    HORIZON CORPORATION LIMITED - 2009-01-13
    RESOLVER CLAIMS MANAGEMENT LIMITED - 2014-09-17
    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 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-30
    IIF 1 - 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)
    282,000 GBP2024-03-31
    Officer
    icon of calendar 2006-10-02 ~ 2011-03-16
    IIF 28 - 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 40 - Director → ME
  • 31
    SAUR WATER SERVICES PLC - 2004-04-07
    ALVAMERE LIMITED - 1986-10-07
    CEMENTATION-SAUR WATER SERVICES LIMITED - 1988-10-25
    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 46 - Director → ME
    icon of calendar 2006-10-02 ~ 2011-03-16
    IIF 60 - 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 32 - Director → ME
  • 33
    BEALAW (230) LIMITED - 1989-03-03
    SWAN GROUP LIMITED - 2002-12-20
    MID KENT HOLDINGS LIMITED - 2001-08-14
    SWAN GROUP PLC - 2005-02-15
    SWAN GROUP PLC - 2002-12-03
    icon of address Rocfort Road, Snodland, Kent
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    43,000 GBP2021-03-31
    Officer
    icon of calendar 2007-12-19 ~ 2011-03-16
    IIF 53 - Director → ME
    icon of calendar 2005-04-25 ~ 2006-11-01
    IIF 49 - Director → ME
  • 34
    MOVATE LIMITED - 2002-09-13
    icon of address Rocfort Road, Snodland, Kent
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    0 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2007-12-19 ~ 2020-07-31
    IIF 20 - Director → ME
    icon of calendar 2006-03-24 ~ 2006-11-01
    IIF 50 - Director → ME
  • 35
    icon of address Mudd & Co Block Management, 5 Peckitt Street, York, England
    Active Corporate (6 parents)
    Equity (Company account)
    818,541 GBP2024-12-31
    Officer
    icon of calendar 2003-07-03 ~ 2003-12-10
    IIF 88 - 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 59 - Director → ME
  • 37
    icon of address 36 Broadway, London
    Active Corporate (16 parents)
    Officer
    icon of calendar 2015-01-15 ~ 2020-03-31
    IIF 24 - Director → ME
    icon of calendar 2006-01-01 ~ 2010-05-21
    IIF 33 - 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 27 - 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.