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 John Paine

    Related profiles found in government register
  • Mr Michael John Paine
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norfolk Estate Sawmill, London Road, Arundel, BN18 9AU, England

      IIF 1
    • icon of address Unit 3, Norfolk Estate Sawmills, London Road, Arundel, BN18 9AU, United Kingdom

      IIF 2
    • icon of address Unit 3, Norfolk Estate Sawmills, London Road, Arundel, West Sussex, BN18 9AU, England

      IIF 3
    • icon of address 4, Ginger Bread Lane, Hawkhurst, Cranbrook, Kent, TN18 4XR, England

      IIF 4
    • icon of address Pelican House, 86 High Street, Hythe, Kent, CT21 5AJ, England

      IIF 5
    • icon of address 191, Vale Road, Tonbridge, Kent, TN9 1ST, England

      IIF 6
    • icon of address 191, Vale Road, Tonbridge, TN9 1ST, England

      IIF 7
    • icon of address 53, Birling Road, Tunbridge Wells, Kent, TN2 5LZ, England

      IIF 8
  • Paine, Michael John
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norfolk Estate Sawmill, London Road, Arundel, BN18 9AU, England

      IIF 9
    • icon of address Unit 3, Norfolk Estate Sawmills, London Road, Arundel, West Sussex, BN18 9AU, England

      IIF 10
    • icon of address 4, Ginger Bread Lane, Hawkhurst, Cranbrook, Kent, TN18 4XR, England

      IIF 11
    • icon of address Unit 3 Stanley Court, Shearway Business Park, Shearway Road, Folkestone, Kent, CT19 4FJ, England

      IIF 12
  • Paine, Michael John
    British building contractor born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Birling Road, Tunbridge Wells, Kent, TN2 5LZ

      IIF 13
  • Paine, Michael John
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Norfolk Estate Sawmills, London Road, Arundel, BN18 9AU, United Kingdom

      IIF 14
    • icon of address The Old Brewery, Dorothy Avenue, Cranbrook, Kent, TN17 3AL, England

      IIF 15
    • icon of address 191, Vale Road, Tonbridge, Kent, TN9 1ST, England

      IIF 16
    • icon of address 58, Mount Ephraim, Tunbridge Wells, Kent, TN4 8BB, United Kingdom

      IIF 17
  • Paine, Michael John
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Birling Road, Tunbridge Wells, Kent, TN2 5LZ, United Kingdom

      IIF 18 IIF 19
    • icon of address 58, Mount Ephraim, Tunbridge Wells, Kent, TN4 8BB, United Kingdom

      IIF 20
  • Paine, Michael John
    British none born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St John's House, 4 London Road, Crowborough, East Sussex, TN6 2TT, United Kingdom

      IIF 21
  • Paine, Michael John
    British corp entertainment promoter born in May 1963

    Registered addresses and corresponding companies
    • icon of address 35 Little Mount Sion, Tunbridge Wells, Kent, TN1 1YS

      IIF 22
  • Paine, Michael John
    British corporate entertainment promot born in May 1963

    Registered addresses and corresponding companies
    • icon of address 35 Little Mount Sion, Tunbridge Wells, Kent, TN1 1YS

      IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 58 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-14 ~ dissolved
    IIF 17 - Director → ME
  • 2
    EDENA ENERGY LIMITED - 2013-07-31
    icon of address Milroy House, Sayers Lane, Tenterden, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 3 Norfolk Estate Sawmills, London Road, Arundel, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,431 GBP2024-07-31
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 3 Norfolk Estate Sawmills, London Road, Arundel, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    103,701 GBP2024-03-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    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
  • 5
    icon of address The Old Brewery, Dorothy Avenue, Cranbrook, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address Unit 3 Stanley Court Shearway Business Park, Shearway Road, Folkestone, Kent, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    112,424 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 1993-03-10 ~ now
    IIF 12 - Director → ME
  • 7
    JMG CROWBOROUGH LIMITED - 2009-09-17
    icon of address 1st Floor Brook House, Mount Pleasant, Crowborough, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-11 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address 4 Ginger Bread Lane, Hawkhurst, Cranbrook, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 53 Birling Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-27 ~ dissolved
    IIF 19 - Director → ME
Ceased 8
  • 1
    icon of address 3 The Mews, Fielden Road, Crowborough, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2010-06-16 ~ 2010-11-25
    IIF 21 - Director → ME
  • 2
    icon of address Springfield House, Springfield Road, Horsham, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    icon of calendar ~ 1997-11-27
    IIF 23 - Director → ME
  • 3
    icon of address Unit 3 Stanley Court Shearway Business Park, Shearway Road, Folkestone, Kent, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    112,424 GBP2023-09-01 ~ 2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-01
    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
  • 4
    icon of address Unit 3 Norfolk Estate Sawmills, London Road, Arundel, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-17 ~ 2025-04-22
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ 2025-04-22
    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
    IIF 2 - Right to appoint or remove directors OE
  • 5
    ADENA FIRES LIMITED - 2023-01-19
    icon of address 72 Commercial Road, Paddock Wood, Tonbridge, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -46,989 GBP2023-07-31
    Officer
    icon of calendar 2012-07-27 ~ 2018-12-31
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-13
    IIF 6 - Has significant influence or control OE
  • 6
    STREAMSHIELD LIMITED - 1993-03-18
    icon of address Springfield House, Springfield Road, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,708 GBP2024-08-31
    Officer
    icon of calendar 1993-03-25 ~ 1997-05-15
    IIF 22 - Director → ME
  • 7
    icon of address Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-17 ~ 1997-11-11
    IIF 24 - Director → ME
  • 8
    icon of address 191 Vale Road, Tonbridge, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2013-12-17 ~ 2019-01-15
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ 2019-01-15
    IIF 7 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.