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

Webster, Paul Joseph

    Related profiles found in government register
  • Webster, Paul Joseph
    British diamond drilling born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Compound X Lambs Business Park, Terracotta Road, South Godstone, Surrey, RH9 8LJ, United Kingdom

      IIF 1 IIF 2
  • Webster, Paul Joseph
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Abbots Field, Gravesend, Kent, DA12 5JA, England

      IIF 3 IIF 4
    • icon of address Second Floor, Cambridge House, Waterside Court, Neptune Way, Medway City Estate, Rochester, ME2 4NZ, England

      IIF 5
    • icon of address Unit 18 Mill Yard, Swan Street, West Malling, Kent, ME19 6LP, England

      IIF 6
    • icon of address 5 Moor Street, Worcester, Worcestershire, WR1 3DB, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Webster, Paul Joseph
    British manager born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Clarence Way, West Malling, ME19 4QT, United Kingdom

      IIF 10
  • Webster, Paul Joseph
    British quantity surveyor born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Abbots Field, Gravesend, DA12 5JA, United Kingdom

      IIF 11
    • icon of address 18 Beacon Avenue, Kings Hill, West Malling, ME19 4QL, England

      IIF 12
  • Webster, Paul Joseph
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apl Second Floor, Cambridge House, Waterside Court, Neptune Way, Medway City Estate, Rochester, Kent, ME2 4NZ, England

      IIF 13
    • icon of address Unit 18, Mill Yard, Swan Street, West Malling, Kent, ME19 6LP, England

      IIF 14
  • Webster, Paul Joseph
    British quantity surveyor born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 15
    • icon of address 683-693, Wilmslow Road, Didsbury, Manchester, M20 6RE

      IIF 16
  • Mr Paul Joseph Webster
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, Cambridge House, Waterside Court, Neptune Way, Medway City Estate, Rochester, Kent, ME2 4NZ, England

      IIF 17
    • icon of address Second Floor, Cambridge House, Waterside Court, Neptune Way, Medway City Estate, Rochester, ME2 4NZ, England

      IIF 18
    • icon of address Unit 18 Mill Yard, Swan Street, West Malling, Kent, ME19 6LP, England

      IIF 19
  • Webster, Joel
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, Cambridge House, Neptune Way, Medway City Estate, Rochester, ME2 4NZ, England

      IIF 20
    • icon of address Second Floor, Cambridge House, Waterside Court, Neptune Way, Medway City Estate, Rochester, ME2 4NZ, England

      IIF 21
  • Mr Paul Webster
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 683-693, Wilmslow Road, Didsbury, Manchester, M20 6RE

      IIF 22
    • icon of address Apl Second Floor, Cambridge House, Waterside Court, Neptune Way, Medway City Estate, Rochester, Kent, ME2 4NZ, England

      IIF 23
  • Mr Paul Joseph Webster
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Beacon Avenue, Kings Hill, West Malling, ME19 4QL, England

      IIF 24
  • Webster, Paul Joseph

    Registered addresses and corresponding companies
    • icon of address 18 Beacon Avenue, Kings Hill, West Malling, ME19 4QL, England

      IIF 25
  • Mr Joel Webster
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, Cambridge House, Neptune Way, Medway City Estate, Rochester, ME2 4NZ, England

      IIF 26
    • icon of address Second Floor, Cambridge House, Waterside Court, Neptune Way, Medway City Estate, Rochester, ME2 4NZ, England

      IIF 27
  • Mr Paul Joseph Webster
    English born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Beacon Avenue, Kings Hill, West Malling, ME19 4QL, England

      IIF 28
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 9 - Director → ME
  • 2
    PDQ SOUTHERN LTD - 2021-10-04
    icon of address 683-693 Wilmslow Road, Didsbury, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    94,760 GBP2023-07-31
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Second Floor, Cambridge House Waterside Court, Neptune Way, Medway City Estate, Rochester, Kent, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    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
  • 4
    icon of address Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -155,210 GBP2021-05-31
    Person with significant control
    icon of calendar 2021-05-01 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Apl Second Floor, Cambridge House Waterside Court, Neptune Way, Medway City Estate, Rochester, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,965 GBP2023-02-27
    Officer
    icon of calendar 2018-02-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-02-20 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 24 Abbots Field, Gravesend, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-30 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address 21 Clarence Way, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-07 ~ dissolved
    IIF 15 - Director → ME
  • 8
    DEMOLITION SOLUTION LIMITED - 2012-08-20
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address Compound X Lambs Business Park, Terracotta Road, South Godstone, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 1 - Director → ME
  • 10
    icon of address 21 Clarence Way, West Malling, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 10 - Director → ME
  • 11
    icon of address 18 Beacon Avenue Kings Hill, West Malling, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    113 GBP2017-11-30
    Officer
    icon of calendar 2016-11-16 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2016-11-16 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 12
    PJW HIRE LIMITED - 2025-03-07
    icon of address 19-21 Albion Place, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,592 GBP2025-02-28
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 8 - Director → ME
  • 13
    icon of address Second Floor, Cambridge House, Waterside Court Neptune Way, Medway City Estate, Rochester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 21 - Director → ME
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Second Floor, Cambridge House Neptune Way, Medway City Estate, Rochester, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,486 GBP2023-09-29
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address Alva, Valley Drive, Gravesend
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ 2014-08-04
    IIF 11 - Director → ME
  • 2
    icon of address Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -155,210 GBP2021-05-31
    Officer
    icon of calendar 2018-05-03 ~ 2022-05-03
    IIF 14 - Director → ME
  • 3
    icon of address 193 Cambridge Street, Aylesbury, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,874 GBP2024-12-31
    Officer
    icon of calendar 2013-10-03 ~ 2014-06-02
    IIF 2 - Director → ME
  • 4
    icon of address Second Floor, Cambridge House Neptune Way, Medway City Estate, Rochester, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,486 GBP2023-09-29
    Officer
    icon of calendar 2021-09-21 ~ 2023-10-20
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ 2023-10-20
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% 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.