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

Mr Paul Killoughery

    Related profiles found in government register
  • Mr Paul Killoughery
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Gerard Killoughery
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 9
    • 10, Osier Way, Mitcham, CR4 4NF, England

      IIF 10
    • 43a, Willow Lane, Mitcham, Surrey, CR4 4NA

      IIF 11
    • 43a, Willow Lane, Mitcham, Surrey, CR4 4NA, England

      IIF 12
  • Killoughery, Paul
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Osier Way, Mitcham, CR4 4NF, United Kingdom

      IIF 13
    • 10, Osier Way, Mitcham, Surrey, CR4 4NF

      IIF 14 IIF 15
    • 43a, Willow Lane, Mitcham, Surrey, CR4 4NA, United Kingdom

      IIF 16
  • Killoughery, Paul
    British engineer born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93 St Jamess Drive, London, SW17 7RP

      IIF 17
    • 43a, Willow Lane, Mitcham, Surrey, CR4 4NA, England

      IIF 18
  • Killoughery, Paul
    English accountant born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Killoughery, Paul
    English company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cedar Keys Epsom Road, Ewell, Surrey, KT17 1JU

      IIF 25
  • Killoughery, Paul
    English director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cedar Keys Epsom Road, Ewell, Surrey, KT17 1JU

      IIF 26 IIF 27 IIF 28
    • 10, Osier Way, Mitcham, Surrey, CR4 4NF, United Kingdom

      IIF 29
  • Killoughery, Paul
    English manager born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cedar Keys Epsom Road, Ewell, Surrey, KT17 1JU

      IIF 30 IIF 31
  • Killoughery, Paul
    born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93 St. James's Drive, London, SW17 7RP

      IIF 32
  • Killoughery, Paul Gerard
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 10, Osier Way, Mitcham, CR4 4NF, England

      IIF 33
    • 10, Osier Way, Mitcham, Surrey, CR4 4NF

      IIF 34
    • 10, Osier Way, Mitcham, Surrey, CR4 4NF, United Kingdom

      IIF 35
    • 10, Osier Way, Mitcham, Surrey, United Kingdom

      IIF 36
  • Killoughery, Paul Gerard
    British accountant born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 10, Osier Way, Mitcham, CR4 4NF, United Kingdom

      IIF 37
  • Killoughery, Paul Gerard
    British apprentice born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 38
  • Killoughery, Paul
    English born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 10, Osier Way, Mitcham, Surrey, CR4 4NF, England

      IIF 39
  • Killoughery, Paul
    British

    Registered addresses and corresponding companies
    • 93 St Jamess Drive, London, SW17 7RP

      IIF 40
  • Killoughery, Paul Gerard
    born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Co Armstrongs , 1 And 2 Mercia Village, Westwood Business Park, Torwood Close, Coventry, CV4 8HX, England

      IIF 41
  • Killoughery, Paul
    English

    Registered addresses and corresponding companies
    • Cedar Keys Epsom Road, Ewell, Surrey, KT17 1JU

      IIF 42
  • Killoughery, Paul
    English accountant

    Registered addresses and corresponding companies
    • Cedar Keys Epsom Road, Ewell, Surrey, KT17 1JU

      IIF 43
  • Killoughery, Paul
    English director

    Registered addresses and corresponding companies
    • Cedar Keys Epsom Road, Ewell, Surrey, KT17 1JU

      IIF 44 IIF 45
  • Killoughery, Paul

    Registered addresses and corresponding companies
    • Cedar Keys, Epsom Road, Ewell, Surrey, KT17 1JU, United Kingdom

      IIF 46
    • 10, Osier Way, Mitcham, Surrey, CR4 4NF

      IIF 47
    • 10, Osier Way, Mitcham, Surrey, CR4 4NF, United Kingdom

      IIF 48 IIF 49 IIF 50
    • 43a, Willow Lane, Mitcham, Surrey, CR4 4NA, United Kingdom

      IIF 51
child relation
Offspring entities and appointments 27
  • 1
    03148410 LIMITED
    - now 03148410
    THAMES PLANT LIMITED
    - 2018-03-14 03148410
    Unit A Garratt Court, Furmage Street, London
    Active Corporate (3 parents)
    Officer
    1996-01-19 ~ now
    IIF 27 - Director → ME
    1996-01-19 ~ now
    IIF 45 - Secretary → ME
  • 2
    BIO COLLECTORS HOLDINGS LIMITED
    - now 08104785
    KANGERTOO LTD
    - 2012-06-19 08104785
    10 Osier Way, Mitcham, Surrey
    Active Corporate (16 parents, 3 offsprings)
    Officer
    2012-06-18 ~ 2023-12-01
    IIF 22 - Director → ME
    2012-06-18 ~ 2019-12-13
    IIF 47 - Secretary → ME
    Person with significant control
    2016-08-01 ~ 2023-12-01
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BIO COLLECTORS LIMITED
    07043206
    10 Osier Way, Mitcham, Surrey
    Active Corporate (15 parents)
    Officer
    2009-10-15 ~ 2023-12-01
    IIF 21 - Director → ME
    2010-10-15 ~ 2019-12-13
    IIF 49 - Secretary → ME
    Person with significant control
    2016-08-01 ~ 2018-02-27
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    FOOD WASTE COLLECTORS LIMITED
    07043057
    10 Osier Way, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2009-10-14 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-10-14 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    GARRATT COURT PROPERTIES LIMITED
    03171616
    43a Willow Lane, Mitcham, Surrey
    Dissolved Corporate (6 parents)
    Officer
    1997-06-20 ~ 2016-02-12
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-01
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Has significant influence or control OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    GEORGE KILLOUGHERY LIMITED
    00849646
    117 Dartford Road, Dartford, England
    Active Corporate (5 parents)
    Officer
    2003-05-19 ~ 2016-01-08
    IIF 18 - Director → ME
  • 7
    GILES KILLOUGHERY LTD
    - now 07884750
    G KILLOUGHERY LTD
    - 2016-10-25 07884750
    10 Osier Way, Mitcham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2011-12-16 ~ 2021-10-01
    IIF 34 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 8
    KFIC
    - now 12606373
    KFIC LIMITED
    - 2022-09-13 12606373
    10 Osier Way, Mitcham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-05-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-05-15 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    KILLOUGHERY CONSTRUCTION LIMITED
    02470892
    10 Osier Way, Mitcham, Surrey
    Active Corporate (3 parents, 2 offsprings)
    Officer
    (before 1991-02-16) ~ now
    IIF 15 - Director → ME
    (before 1991-02-16) ~ 2004-01-05
    IIF 40 - Secretary → ME
    Person with significant control
    2017-02-02 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 10
    KILLOUGHERY DEMOLITION LTD
    10360386
    10 Osier Way, Mitcham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-06 ~ dissolved
    IIF 37 - Director → ME
  • 11
    KILLOUGHERY HOLDINGS LIMITED
    03306495
    117 Dartford Road, Dartford, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2003-05-19 ~ 2016-01-08
    IIF 17 - Director → ME
  • 12
    KILLOUGHERY PROPERTIES LIMITED
    05278268
    117 Dartford Road, Dartford, England
    Active Corporate (6 parents)
    Officer
    2004-11-04 ~ 2016-01-08
    IIF 26 - Director → ME
    2004-11-04 ~ 2016-01-08
    IIF 44 - Secretary → ME
  • 13
    KILLOUGHERY WASTE MANAGEMENT LIMITED
    04227813
    43a Willow Lane, Mitcham, Surrey
    Active Corporate (6 parents)
    Officer
    2001-06-04 ~ 2016-02-12
    IIF 19 - Director → ME
    2011-06-07 ~ 2016-02-12
    IIF 46 - Secretary → ME
  • 14
    MASTER SKIP LTD
    04248969
    117 Dartford Road, Dartford, England
    Active Corporate (5 parents)
    Officer
    2001-07-14 ~ 2016-02-12
    IIF 20 - Director → ME
    2001-07-14 ~ 2016-02-12
    IIF 43 - Secretary → ME
  • 15
    O&H COLCHESTER LTD - now
    REGENT NEW HOMES LIMITED
    - 2012-02-13 03251164
    COLCHESTER HOMES LIMITED
    - 1997-07-04 03251164
    8 Sackville Street, London, United Kingdom
    Active Corporate (17 parents)
    Officer
    1996-09-27 ~ 2006-09-01
    IIF 28 - Director → ME
  • 16
    PK LEASING LLP
    OC431297
    Co Armstrongs , 1 And 2 Mercia Village, Westwood Business Park, Torwood Close, Coventry, England
    Active Corporate (2 parents)
    Officer
    2020-03-30 ~ now
    IIF 41 - LLP Designated Member → ME
  • 17
    PK PROPCO HOLDINGS LIMITED
    08911489
    10 Osier Way, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2014-02-25 ~ dissolved
    IIF 16 - Director → ME
    2014-02-25 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 18
    PK PROPCO LIMITED
    08911088
    10 Osier Way, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2014-02-25 ~ dissolved
    IIF 35 - Director → ME
    2014-02-25 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 19
    RIVERSIDE AD LIMITED
    08371925
    10 Osier Way, Mitcham, Surrey
    Active Corporate (15 parents)
    Officer
    2013-01-23 ~ 2015-08-03
    IIF 29 - Director → ME
    2016-11-21 ~ 2023-12-01
    IIF 14 - Director → ME
  • 20
    RIVERSIDE BIO LIMITED
    - now 08104799
    WESTEROS LTD
    - 2012-06-19 08104799
    10 Osier Way, Mitcham, Surrey
    Active Corporate (16 parents)
    Officer
    2012-06-18 ~ 2023-12-01
    IIF 23 - Director → ME
    2012-06-18 ~ 2019-12-13
    IIF 50 - Secretary → ME
  • 21
    RUIZ GALAN STUDIO LTD
    15449189
    10 Osier Way, Mitcham, England
    Active Corporate (2 parents)
    Officer
    2024-01-29 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-01-29 ~ now
    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
  • 22
    SANYI UK LIMITED
    05119032
    10 Osier Way, Mitcham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2004-05-05 ~ dissolved
    IIF 31 - Director → ME
  • 23
    SURREY WASTE MANAGEMENT LIMITED
    09056626
    10 Osier Way, Mitcham, Surrey
    Active Corporate (2 parents)
    Officer
    2014-05-27 ~ now
    IIF 39 - Director → ME
  • 24
    TEARMANN CAPITAL LTD
    12806711
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-11 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-08-11 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 25
    TEARMANN LLP
    OC320426 10355869
    43a Willow Lane, Mitcham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2006-06-19 ~ 2016-10-01
    IIF 32 - LLP Designated Member → ME
  • 26
    VERTAL LIMITED
    - now 05832968
    FOOD WASTE CONVERTORS LTD - 2007-02-16
    10 Furnival Street, London
    Dissolved Corporate (12 parents)
    Officer
    2009-03-17 ~ 2011-12-14
    IIF 25 - Director → ME
  • 27
    WATERWISE LIMITED
    03222039
    117 Dartford Road, Dartford, England
    Active Corporate (7 parents)
    Officer
    2011-11-22 ~ 2016-01-01
    IIF 24 - Director → ME
    1996-08-10 ~ 2016-01-08
    IIF 42 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-09-30
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Has significant influence or control OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.