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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Croney, Paul William

    Related profiles found in government register
  • Croney, Paul William
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Business Rescue Expert 49, Duke Street, Darlington, County Durham, DL3 7SD

      IIF 1
    • Cumberland Lodge, Cumberland Road, Cliftonville, Margate, CT9 2JZ, England

      IIF 2
    • Flat 2 The Ivysisw, Flat 2 The Ivyside, 27 Sea Road, Westgate On Sea, CT8 8TR, United Kingdom

      IIF 3
  • Croney, Paul William
    British accountant born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cumberland Road, Cliftonville, Margate, Margate, CT9 2JZ, United Kingdom

      IIF 4
    • Flat 2, 27 Sea Road, Westgate On Sea, CT8 8TR, United Kingdom

      IIF 5
    • Flat 2 Ivyside, 27 Sea Road, Westgate On Sea, Kent, CT8 8TR, Uk

      IIF 6
    • Flat 2 The Ivyside, 27 Sea Road, Westgate On Sea, Kent, CT8 8TR, Uk

      IIF 7
    • Flat 2, 27 Sea Road, Westgate-on-sea, CT8 8TR, England

      IIF 8 IIF 9 IIF 10
    • Flat 2 27, Sea Road, Westgate-on-sea, Kent, CT8 8TR

      IIF 15
    • Flat 2, 27 Sea Road, Westgate-on-sea, Kent, CT8 8TR, England

      IIF 16
    • Flat 2 Ivyside, 27 Sea Road, Westgate-on-sea, Kent, CT8 8TR, United Kingdom

      IIF 17
    • Flat 2, The Ivyside, 27 Sea Road, Westgate-on-sea, Kent, CT8 8TR, England

      IIF 18 IIF 19
    • Flat 2 The Ivyside, 27 Sea Road, Westgate-on-sea, Kent, CT8 8TR, Uk

      IIF 20
    • Flat 2 The Ivyside, Sea Road, Westgate-on-sea, CT8 8TR, England

      IIF 21
    • Office 5 Town Hall Buildings, St. Mildreds Road, Westgate-on-sea, CT8 8RE, United Kingdom

      IIF 22
    • Suite 2, The Ivyside, 27 Sea Road, Westgate-on-sea, Kent, CT8 8TR, England

      IIF 23
  • Croney, Paul William
    British company director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 27 The Ivyside, Sea Road, Westgate-on-sea, Kent, CT8 8TR

      IIF 24
  • Croney, Paul William
    born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2 Ivyside, 27 Sea Road, Westgate-on-sea, Kent, CT8 8TR, United Kingdom

      IIF 25
  • Croney, Paul
    British accountant born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 15, Puma Power Projects Ltd, Crystal Business Centre, Sandwich, CT13 9QX, United Kingdom

      IIF 26
  • Mr Paul Williams
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tangles, Mill Lane, Preston, Canterbury, CT3 1HB, England

      IIF 27
  • Mr Paul Williams
    English born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tangles, Mill Lane, Canterbury, Kent, CT3 1HB, United Kingdom

      IIF 28
  • Croney, Paul William
    British company director born in December 1951

    Registered addresses and corresponding companies
  • Croney, Paul William
    British director born in December 1951

    Registered addresses and corresponding companies
    • Lesser Stour House Nargate Street, Littlebourne, Canterbury, Kent, CT3 1UJ

      IIF 35
  • Mr Paul Croney
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 15, Puma Power Projects Ltd, Crystal Business Centre, Sandwich, CT13 9QX, United Kingdom

      IIF 36
  • Mr Paul William Croney
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 162, North Road, Dover, CT17 0AN, England

      IIF 37
    • Cumberland Lodge, Cumberland Road, Cliftonville, Margate, CT9 2JZ, England

      IIF 38
    • Cumberland Road, Cliftonville, Margate, Margate, CT9 2JZ, United Kingdom

      IIF 39
    • Flat 2 The Ivysisw, Flat 2 The Ivyside, 27 Sea Road, Westgate On Sea, CT8 8TR, United Kingdom

      IIF 40
    • Flat 2, 27 Sea Road, Westgate-on-sea, CT8 8TR

      IIF 41
    • Flat 2 Ivyside, 27 Sea Road, Westgate-on-sea, CT8 8TR, United Kingdom

      IIF 42 IIF 43
    • Flat 2, The Ivyside, 27 Sea Road, Westgate-on-sea, Kent, CT8 8TR, England

      IIF 44
    • Office 5 Town Hall Buildings, St. Mildreds Road, Westgate-on-sea, CT8 8RE, England

      IIF 45
  • Croney, Paul William
    British

    Registered addresses and corresponding companies
    • Flat 2, 27 The Ivyside, Sea Road, Westgate-on-sea, Kent, CT8 8TR

      IIF 46
  • Croney, Paul William
    British company director

    Registered addresses and corresponding companies
    • Lesser Stour House Nargate Street, Littlebourne, Canterbury, Kent, CT3 1UJ

      IIF 47
  • Williams, Paul
    English director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tangles, Mill Lane, Canterbury, Kent, CT3 1HB, United Kingdom

      IIF 48
  • Mr Paul William Croney
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 The Ivyside, 27 Sea Road, Westgate-on-sea, Kent, CT8 8TR, England

      IIF 49
  • Mr Paul William Croney
    British born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • 29, Salford Road, Bolton, Lancs, BL5 1BN

      IIF 50
  • Coney, Paul William

    Registered addresses and corresponding companies
    • Lesser Stour House, Nargate Street, Littlebourne, Canterbury, Kent, CT3 1UJ

      IIF 51
child relation
Offspring entities and appointments 28
  • 1
    ALL SIGN SOLUTIONS LIMITED
    04675840
    C/o Business Rescue Expert 49, Duke Street, Darlington, County Durham
    Liquidation Corporate (5 parents)
    Officer
    2020-11-02 ~ now
    IIF 1 - Director → ME
  • 2
    ALPINE SOFT DRINKS (U.K.) LIMITED
    00484471 SC053025
    Wilson Pitts Devonshire House, 38 York Place, Leeds
    Liquidation Corporate (18 parents)
    Officer
    ~ 1991-08-31
    IIF 30 - Director → ME
  • 3
    BLASTFAST SERVICES LIMITED
    08182627
    Suite 2 The Ivyside, 27 Sea Road, Westgate-on-sea, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-16 ~ 2013-10-01
    IIF 23 - Director → ME
  • 4
    C & G COMPANY SERVICES LIMITED
    11082663
    Flat 2 27 Sea Road, Westgate On Sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-24 ~ 2019-06-25
    IIF 5 - Director → ME
  • 5
    CARMAN ENGINEERING LIMITED
    07505910
    16a Cowper Road, Margate, Kent
    Dissolved Corporate (5 parents)
    Officer
    2013-03-01 ~ 2013-11-12
    IIF 7 - Director → ME
  • 6
    FARRINGFORD DEVELOPMENTS (SCOTLAND) LIMITED - now
    ALPINE SOFT DRINKS (SCOTLAND) LIMITED
    - 1992-01-29 SC053025
    ALPINE SOFT DRINKS (U.K.) LIMITED - 1988-07-04
    ALPINE SOFT DRINKS (SCOTLAND) LIMITED - 1988-03-28
    C/o Kpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate (16 parents)
    Officer
    1991-02-26 ~ 1991-08-31
    IIF 35 - Director → ME
  • 7
    FARRINGFORD PROJECTS LIMITED
    - now 01384431
    ALPINE DIRECT SUPPLY LIMITED
    - 1992-01-31 01384431
    4th Floor, Millbank Tower 21-24 Millbank, London, England, England
    Dissolved Corporate (13 parents)
    Officer
    ~ 1994-09-05
    IIF 34 - Director → ME
  • 8
    HOLLYWOOD TOOLING SERVICES LIMITED
    05160829
    16a Cowper Road, Margate, Kent
    Dissolved Corporate (5 parents)
    Officer
    2013-07-16 ~ 2013-11-12
    IIF 20 - Director → ME
  • 9
    METEOR INTERNATIONAL TRADING LIMITED
    - now 05964137
    METEOR AERO LIMITED
    - 2023-03-25 05964137
    Flat 2 The Ivysisw Flat 2 The Ivyside, 27 Sea Road, Westgate On Sea, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-06-01 ~ now
    IIF 3 - Director → ME
    2023-02-01 ~ 2023-06-01
    IIF 18 - Director → ME
    Person with significant control
    2023-02-02 ~ 2023-06-01
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    2023-06-01 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    2021-05-27 ~ 2021-09-24
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 10
    MR PAUL CRONEY AND ASSOCIATES LLP
    OC435304
    Flat 2 Ivyside, 27 Sea Road, Westgate-on-sea, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-01-29 ~ dissolved
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    2021-01-29 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to surplus assets - More than 25% but not more than 50% OE
  • 11
    NORTH EAST DIRECT SUPPLY LIMITED
    00600794
    4th Floor Millbank Tower, 21-24 Millbank, London, England
    Dissolved Corporate (13 parents)
    Officer
    ~ 1991-08-31
    IIF 29 - Director → ME
  • 12
    PANIGALE DEVELOPMENTS LIMITED
    15592969
    Cumberland Road Cliftonville, Margate, Margate, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-03-25 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 13
    PORTLAND TYRIE SERVICES LIMITED
    11757100 08614733
    29 Salford Road, Bolton, Lancs
    Dissolved Corporate (1 parent)
    Officer
    2019-01-09 ~ 2019-06-24
    IIF 17 - Director → ME
    Person with significant control
    2019-01-09 ~ 2019-06-24
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    2020-06-15 ~ dissolved
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 14
    PORTLAND TYRIE SERVICES LTD
    08614733 11757100
    Office 5 Town Hall Buildings, St. Mildreds Road, Westgate-on-sea, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-01-18 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 15
    PTS BUILDING DESIGN LIMITED
    08371982
    Flat 2 27 Sea Road, Westgate-on-sea
    Dissolved Corporate (1 parent)
    Officer
    2013-01-23 ~ 2019-06-25
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-25
    IIF 41 - Ownership of shares – 75% or more OE
  • 16
    PUMA CONSERVATORIES WINDOWS AND DOORS LIMITED
    07280328
    Unit 14 Crystal Business Centre, Sandwich, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-11-09 ~ dissolved
    IIF 6 - Director → ME
  • 17
    PUMA GENERATOR SERVICE LIMITED
    - now 04679808 10445294
    PUMA GENERATOR SEVICE LIMITED
    - 2003-04-22 04679808 10445294
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    2008-09-30 ~ dissolved
    IIF 24 - Director → ME
    2003-02-26 ~ 2004-05-26
    IIF 32 - Director → ME
    2003-02-26 ~ 2004-05-26
    IIF 47 - Secretary → ME
    2008-10-07 ~ dissolved
    IIF 46 - Secretary → ME
  • 18
    PUMA GENERATOR SERVICE LIMITED
    10445294 04679808... (more)
    Unit 15, Puma Power Projects Ltd, Crystal Business Centre, Sandwich, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-10-25 ~ 2017-11-01
    IIF 26 - Director → ME
    Person with significant control
    2016-10-25 ~ 2017-11-01
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 19
    PUMA MANUFACTURING LIMITED
    01518167
    8th Floor, 25 Farringdon Street, London
    ADMINISTRATIVE RECEIVER Corporate (14 parents)
    Officer
    1994-08-31 ~ now
    IIF 33 - Director → ME
    2004-05-11 ~ now
    IIF 51 - Secretary → ME
  • 20
    PUMA POWER PROJECTS LIMITED
    05519247
    Unit 15 Crystal Business Centre, Sandwich Industrial Estate, Sandwich, Kent
    Active Corporate (8 parents)
    Officer
    2014-06-17 ~ 2017-06-21
    IIF 15 - Director → ME
  • 21
    SMART AUTOTECH LIMITED
    - now 08816358
    XL AUTOMOTIVE TECHNOLOGIES LIMITED
    - 2014-01-24 08816358
    Cemex Canterbury Industrial Park Island Road, Hersden, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2013-12-16 ~ 2016-04-01
    IIF 12 - Director → ME
  • 22
    SMART MOBILITY ASSIST LTD
    - now 08816159
    SMART PRECISION LIMITED
    - 2025-06-20 08816159
    XL PRECISION ENGINEERS LIMITED
    - 2014-01-24 08816159
    Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (4 parents)
    Officer
    2020-06-15 ~ 2020-11-23
    IIF 21 - Director → ME
    2021-05-01 ~ 2023-08-01
    IIF 16 - Director → ME
    2013-12-16 ~ 2018-02-22
    IIF 14 - Director → ME
    2019-02-18 ~ 2019-05-31
    IIF 19 - Director → ME
    2023-12-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-22
    IIF 44 - Ownership of shares – 75% or more OE
    2020-12-23 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    2020-06-15 ~ 2020-11-23
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 23
    STANDFAST ASSET MANAGEMENT LTD
    13465072
    Tangles, Mill Lane, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-18 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2021-06-18 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 24
    THOMPSON & PEARSON LIMITED
    00235183
    4th Floor Millbank Tower, 21-24 Millbank, London, England
    Dissolved Corporate (13 parents)
    Officer
    ~ 1991-08-31
    IIF 31 - Director → ME
  • 25
    XL AIR LIMITED
    08218478
    Unit 13 Canterbury, Hersden, Nr Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    2012-09-18 ~ dissolved
    IIF 8 - Director → ME
  • 26
    XL M.O.T. SERVICES LIMITED
    08218927
    Unit 10 Canterbury Industrial Park, Hersden, Nr Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-18 ~ dissolved
    IIF 11 - Director → ME
  • 27
    XL VEHICLE PARTS LIMITED
    08218552
    Unit 13 Island Road, Hersden, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2012-09-18 ~ 2014-01-01
    IIF 9 - Director → ME
  • 28
    XL VEHICLE SERVICES LIMITED
    08218572
    Unit 9 Canterbury Industrial Park, Hersden, Nr Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    2012-09-18 ~ 2014-01-01
    IIF 10 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.