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 Michael Charles Paye

    Related profiles found in government register
  • Mr Michael Charles Paye
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Polhill Business Centre, London Road, Halstead, Kent, TN14 7AA, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Polhill Business Centre, London Road, Polhill, Halstead, Kent, TN14 7AA, United Kingdom

      IIF 7
    • icon of address Retreat House, London Road, Polhill, Halstead, Kent, TN14 7AA, United Kingdom

      IIF 8
    • icon of address Frp Advisory, Ashcroft House Ervington Court, Meridian Business Park, Leicester, LE19 1WL

      IIF 9
    • icon of address Cedar Farm, Cudham Lane South, Cudham, Sevenoaks, Kent, TN14 7QD, United Kingdom

      IIF 10
    • icon of address Retreat House, London Road, Polhill, Sevenoaks, Kent, TN14 7AA, United Kingdom

      IIF 11
    • icon of address Retreat House, Polhill, Halstead, Sevenoaks, TN14 7AA, England

      IIF 12
    • icon of address The Retreat House, Polhill, Halstead, Sevenoaks, TN14 7AA, United Kingdom

      IIF 13
  • Paye, Michael Charles
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flamingo Park, Sidcup By-pass, Chislehurst, BR7 6HL, United Kingdom

      IIF 14
    • icon of address Polhill Business Centre, London Road, Halstead, Kent, TN14 7AA, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Polhill Business Centre, London Road, Polhill, Halstead, Kent, TN14 7AA, United Kingdom

      IIF 18
    • icon of address Retreat House, London Road, Halstead, Sevenoaks, Kent, TN14 7AA

      IIF 19
    • icon of address The Retreat House, Polhill, Halstead, Sevenoaks, Kent, TN14 7AA, United Kingdom

      IIF 20
  • Paye, Michael Charles
    British company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Polhill Business Centre, London Road, Polhill, Halstead, Kent, TN14 7AA, United Kingdom

      IIF 21
  • Paye, Michael Charles
    British designated member born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Polhill Business Centre, London Road, Halstead, Kent, TN14 7AA, United Kingdom

      IIF 22
  • Paye, Michael Charles
    British property developer born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Purelake House, 7 Plaistow Lane, Bromley, Kent, BR1 4DS, United Kingdom

      IIF 23 IIF 24
    • icon of address Polhill Business Centre, London Road, Halstead, Kent, TN14 7AA, United Kingdom

      IIF 25
    • icon of address Cedar Farm, Cudham Lane South, Cudham, Sevenoaks, Kent, TN14 7QD, United Kingdom

      IIF 26
    • icon of address Retreat House, London Road, Polhill, Halstead, Sevenoaks, Kent, TN14 7AA, United Kingdom

      IIF 27
  • Mr Michael Charles Paye
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Retreat House, London Road, Halstead, Kent, TN14 7AA

      IIF 28
  • Mr Michael William Joseph Paye
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Polhill Business Centre, London Road, Halstead, Kent, TN14 7AA, United Kingdom

      IIF 29
  • Paye, Michael Charles
    born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Polhill Business Centre, London Road, Halstead, Kent, TN14 7AA, United Kingdom

      IIF 30
    • icon of address Retreat House, London Road, Polhill, Halstead, Kent, TN14 7AA, United Kingdom

      IIF 31
    • icon of address Retreat House, London Road, Polhill, Halsted, Kent, TN14 7AA

      IIF 32
    • icon of address Silbahurst, Beech Dell, Keston, Kent, BR2 6EP, United Kingdom

      IIF 33
    • icon of address Frp Advisory, Ashcroft House Ervington Court, Meridian Business Park, Leicester, LE19 1WL

      IIF 34
    • icon of address Retreat House, London Road, Halsted, Sevenoaks, Kent, TN14 7AA, England

      IIF 35
    • icon of address Retreat House, London Road, Polhill, Sevenoaks, Kent, TN14 7AA, United Kingdom

      IIF 36
  • Paye, Michael William Joseph
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Polhill Business Centre, London Road, Halstead, Kent, TN14 7AA, United Kingdom

      IIF 37
    • icon of address The Polhill Business Centre, London Road, Polhill, Halstead, Kent, TN14 7AA, United Kingdom

      IIF 38
  • Paye, Michael William Joseph
    born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Retreat House, London Road, Polhill, Sevenoaks, Kent, TN14 7AA, United Kingdom

      IIF 39
  • Paye, Michael Charles

    Registered addresses and corresponding companies
    • icon of address Retreat House, London Road, Halstead, Sevenoaks, Kent, TN14 7AA

      IIF 40
    • icon of address Retreat House, London Road, Polhill, Halstead, Sevenoaks, Kent, TN14 7AA, United Kingdom

      IIF 41
  • Paye, Michael

    Registered addresses and corresponding companies
    • icon of address The Retreat House, Polhill, Halstead, Sevenoaks, Kent, TN14 7AA, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Frp Advisory Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    105,587 GBP2019-02-28
    Officer
    icon of calendar 2009-08-24 ~ dissolved
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Residential Block Services Management Limited, 44-50 Royal Parade Mews, Blackheath, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-02 ~ dissolved
    IIF 27 - Director → ME
  • 3
    icon of address Polhill Business Centre, London Road, Halstead, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-24 ~ now
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    icon of address Retreat House London Road, Polhill, Halsted, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-04-18 ~ now
    IIF 32 - LLP Designated Member → ME
  • 5
    icon of address Flamingo Park, Sidcup By-pass, Chislehurst, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -66,483 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address The Polhill Business Centre London Road, Polhill, Halstead, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 38 - Director → ME
  • 7
    icon of address Retreat House London Road, Polhill, Sevenoaks, Kent, United Kingdom
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    5,829,016 GBP2024-03-31
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 36 - LLP Designated Member → ME
    icon of calendar 2022-07-04 ~ now
    IIF 39 - LLP Member → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Polhill Business Centre, London Road, Polhill, Halstead, Kent, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    165,374 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2017-08-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Retreat House London Road, Polhill, Halstead, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-06 ~ dissolved
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to surplus assets - More than 25% but not more than 50%OE
  • 10
    PAYE HOMES LLP - 2017-06-19
    icon of address Retreat House, London Road, Halstead, Kent
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-21 ~ dissolved
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 11
    icon of address The Retreat House Polhill, Halstead, Sevenoaks, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,724 GBP2024-07-31
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 20 - Director → ME
    icon of calendar 2022-07-28 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 12
    icon of address Polhill Business Centre, London Road, Halstead, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    76,821 GBP2024-03-31
    Officer
    icon of calendar 2017-03-21 ~ now
    IIF 37 - Director → ME
    icon of calendar 2017-03-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2025-02-28 ~ now
    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
  • 13
    MP PROPERTIES (UK) LIMITED - 2017-06-27
    EVEFIELD LIMITED - 2008-01-21
    icon of address Retreat House London Road, Halstead, Sevenoaks, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    2,239,212 GBP2024-03-31
    Officer
    icon of calendar 2006-09-13 ~ now
    IIF 19 - Director → ME
    icon of calendar 2006-09-13 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 14
    icon of address Polhill Business Centre, London Road, Halstead, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    47,758 GBP2024-12-31
    Officer
    icon of calendar 2017-10-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Cedar Farm Cudham Lane South, Cudham, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ dissolved
    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
  • 16
    icon of address Cedar Farm Cudham Lane South, Cudham, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Cedar Farm Cudham Lane South, Cudham, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -6,476 GBP2021-03-31
    Officer
    icon of calendar 2019-03-19 ~ dissolved
    IIF 26 - Director → ME
  • 18
    icon of address Polhill Business Centre, London Road, Halstead, Kent, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -280,831 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2016-09-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address Residential Block Services Management Limited, 44-50 Royal Parade Mews, Blackheath, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-02 ~ 2012-09-01
    IIF 41 - Secretary → ME
  • 2
    icon of address Whitethorne, Chapel Road, Limpsfield, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-17 ~ 2011-12-31
    IIF 35 - LLP Designated Member → ME
  • 3
    icon of address 12 London Road, Sevenoaks, England
    Active Corporate (3 parents)
    Equity (Company account)
    36,087 GBP2024-12-31
    Officer
    icon of calendar 2011-08-12 ~ 2013-08-29
    IIF 23 - Director → ME
  • 4
    icon of address Flamingo Park, Sidcup By-pass, Chislehurst, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -66,483 GBP2023-02-01 ~ 2024-01-31
    Person with significant control
    icon of calendar 2019-02-26 ~ 2019-05-24
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address The Polhill Business Centre London Road, Polhill, Halstead, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2020-09-16 ~ 2022-06-01
    IIF 21 - Director → ME
  • 6
    icon of address 12 Railway And Bicycle Apartments, 205 London Road, Sevenoaks, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    28 GBP2024-12-31
    Officer
    icon of calendar 2012-08-23 ~ 2015-01-01
    IIF 24 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.