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 Stuart Hutton

    Related profiles found in government register
  • Mr Paul Stuart Hutton
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Princes Gardens, Margate, CT9 3AP, United Kingdom

      IIF 1
  • Mr Paul Stuart Hutton
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Athelstan Road, Margate, CT9 2BF, England

      IIF 2 IIF 3 IIF 4
    • 7 Princes Gardens, Cliftonville, Margate, Kent, CT9 3AP, United Kingdom

      IIF 5
    • 7, Princes Gardens, Margate, CT9 3AP, England

      IIF 6
  • Hutton, Paul Stuart
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Princes Gardens, Margate, Kent, CT9 3AP, United Kingdom

      IIF 7
  • Hutton, Paul
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Nook, 2a Athelstan Road, Cliftonville, Margate, Kent, CT9 2BF, United Kingdom

      IIF 8
  • Mr Paul Hutton
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 7, Princes Gardens, Margate, Kent, CT9 3AP, England

      IIF 9
  • Hutton, Paul Stuart
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 13 Ramsgate Road, Margate, Kent, CT9 5RT

      IIF 10 IIF 11
    • 2a, Athelstan Road, Margate, CT9 2BF, England

      IIF 12 IIF 13
    • 7 Princes Gardens, Margate, Kent, CT9 3AP

      IIF 14 IIF 15
    • 7, Princes Gardens, Margate, Kent, CT9 3AP, England

      IIF 16
  • Hutton, Paul Stuart
    British consultant born in September 1967

    Resident in England

    Registered addresses and corresponding companies
  • Hutton, Paul Stuart
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 13 Ramsgate Road, Margate, Kent, CT9 5RT

      IIF 22
    • 7 Princes Gardens, Margate, Kent, CT9 3AP

      IIF 23
  • Hutton, Paul Stuart
    British letting agent born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 7, Princes Gardens, Margate, Kent, CT9 3AP, United Kingdom

      IIF 24
  • Hutton, Paul Stuart
    British property developer born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 13 Ramsgate Road, Margate, Kent, CT9 5RT

      IIF 25
    • 2a, Athelstan Road, Margate, CT9 2BF, England

      IIF 26
    • 7 Princes Gardens, Margate, Kent, CT9 3AP

      IIF 27
  • Hutton, Paul Stuart
    British tax advisor born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 13 Ramsgate Road, Margate, Kent, CT9 5RT

      IIF 28
  • Hutton, Paul Stuart
    British consultant born in September 1967

    Resident in Gbr

    Registered addresses and corresponding companies
    • 81, Northdown Road, Margate, Kent, CT9 2RJ, United Kingdom

      IIF 29
  • Hutton, Paul
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 7, Princes Gardens, Margate, Kent, CT9 3AP, England

      IIF 30
  • Hutton, Paul Stuart
    born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 7 Princes Gardens, Cliftonville, Margate, , CT9 3AP,

      IIF 31
    • 7, Princes Gardens, Cliftonville, Margate, CT9 3AP, England

      IIF 32
  • Hutton, Paul Stuart
    British consultant

    Registered addresses and corresponding companies
    • 7 Princes Gardens, Margate, Kent, CT9 3AP

      IIF 33
  • Hutton, Paul Stuart
    British property developer

    Registered addresses and corresponding companies
    • 7 Princes Gardens, Margate, Kent, CT9 3AP

      IIF 34
child relation
Offspring entities and appointments 25
  • 1
    14 GRANVILLE ROAD BROADSTAIRS LTD
    14998538
    Flat 1 Granville Road, Broadstairs, England
    Active Corporate (9 parents)
    Officer
    2023-07-12 ~ 2024-03-15
    IIF 26 - Director → ME
    Person with significant control
    2023-07-12 ~ 2024-03-15
    IIF 2 - Right to appoint or remove directors OE
    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
  • 2
    23 ETHELBERT ROAD MARGATE LIMITED
    16098323
    2a Athelstan Road, Margate, England
    Active Corporate (2 parents)
    Officer
    2024-11-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 4 - Right to appoint or remove directors OE
    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
  • 3
    48 ADDINGTON STREET LTD
    14971337
    2a Athelstan Road, Margate, England
    Active Corporate (2 parents)
    Officer
    2023-06-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-06-30 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CHARTERHOUSE PROPERTIES LLP
    OC302510
    8 Dane Close, Hartlip, Sittingbourne, England
    Active Corporate (2 parents)
    Officer
    2002-06-28 ~ now
    IIF 31 - LLP Designated Member → ME
  • 5
    ELEVEN VICTORIA PARADE MANAGEMENT LIMITED
    04863598
    C/o The Block Management Company, 8 Military Road, Ramsgate, Kent, England
    Active Corporate (16 parents)
    Officer
    2003-08-12 ~ 2005-03-01
    IIF 25 - Director → ME
  • 6
    FIRST PARTNERSHIP PROPERTIES LLP
    OC311276
    8 Dane Close, Hartlip, Sittingbourne, England
    Active Corporate (2 parents)
    Officer
    2005-01-29 ~ now
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    2017-01-29 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    GREEN KNIGHT LETTINGS LIMITED
    07476418 08141245
    81 Northdown Road, Cliftonville, Margate, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-12-22 ~ 2011-07-01
    IIF 24 - Director → ME
  • 8
    HARRISONS CARPET WAREHOUSE LIMITED
    - now 05351833
    WESTBROOK GRANT LIMITED
    - 2007-09-04 05351833
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2007-08-20 ~ 2010-11-01
    IIF 19 - Director → ME
    2007-08-20 ~ 2010-11-01
    IIF 33 - Secretary → ME
  • 9
    INSPIRED SOLUTIONS INVESTMENTS LTD
    15654056
    The Nook 2a Athelstan Road, Cliftonville, Margate, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-04-17 ~ now
    IIF 8 - Director → ME
  • 10
    INSPIRED SOLUTIONS SERVICES LTD
    12360105
    7 Princes Gardens, Margate, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-12-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2019-12-12 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 11
    KINGSBORNE SERVICES LIMITED
    04712225
    75 Springfield Road, Chelmsford, England
    Dissolved Corporate (4 parents)
    Officer
    2003-03-26 ~ dissolved
    IIF 20 - Director → ME
  • 12
    LEVERINGTON HILL INVESTMENTS LTD
    04505089
    171 Ramsgate Road, Margate, Kent
    Active Corporate (7 parents)
    Officer
    2002-08-07 ~ 2002-10-25
    IIF 28 - Director → ME
  • 13
    LIGHTWATER PROPERTIES LIMITED
    05847615
    8 Dane Close, Hartlip, Sittingbourne, England
    Active Corporate (3 parents)
    Officer
    2006-06-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-04-26 ~ now
    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
  • 14
    PRECEPT 9MP LIMITED
    05140140
    8 Dane Close, Hartlip, Sittingbourne, England
    Active Corporate (4 parents)
    Officer
    2004-05-27 ~ now
    IIF 16 - Director → ME
  • 15
    PRECEPT DEVELOPMENTS LIMITED
    05191205
    Nso Associates, 75 Springfield Road, Chelmsford
    Dissolved Corporate (3 parents)
    Officer
    2004-07-28 ~ dissolved
    IIF 23 - Director → ME
  • 16
    PRECEPT FERNDALE LIMITED
    - now 05098587
    SUPERIOR MANAGEMENT (ROCHESTER) LIMITED
    - 2004-04-27 05098587
    Moriston House, 75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (6 parents)
    Officer
    2004-04-27 ~ dissolved
    IIF 17 - Director → ME
  • 17
    PRECEPT GROUP LIMITED
    05001750
    8 Dane Close, Hartlip, Sittingbourne, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2003-12-22 ~ now
    IIF 11 - Director → ME
  • 18
    PRECEPT HOMES LIMITED
    12939017
    75 75 Springfield Road, Chelmsford, England
    Active Corporate (3 parents)
    Officer
    2020-10-08 ~ 2026-02-01
    IIF 7 - Director → ME
    Person with significant control
    2020-10-08 ~ 2026-02-01
    IIF 1 - Has significant influence or control OE
  • 19
    PRECEPT LEASING LIMITED
    05001706
    Moriston House, 75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2003-12-22 ~ dissolved
    IIF 18 - Director → ME
  • 20
    PRECEPT PREMIER INVESTMENTS LIMITED
    05191203
    Nso Associates, 75 Springfield Road, Chelmsford
    Dissolved Corporate (3 parents)
    Officer
    2004-07-28 ~ dissolved
    IIF 22 - Director → ME
  • 21
    PRECEPT PROPERTY CONSTRUCTION LIMITED
    - now 05016759
    PRECEPT WINDOWS LIMITED
    - 2006-12-14 05016759
    Moriston House, 75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2004-01-15 ~ dissolved
    IIF 21 - Director → ME
  • 22
    PRECEPT PROPERTY MANAGEMENT LIMITED
    - now 05016780
    STUART NORMAN PROPERTY MANAGEMENT LTD
    - 2012-10-09 05016780
    PRECEPT PROPERTY MANAGEMENT LIMITED
    - 2009-09-02 05016780
    8 Dane Close, Hartlip, Sittingbourne, England
    Active Corporate (5 parents)
    Officer
    2004-01-15 ~ now
    IIF 14 - Director → ME
  • 23
    PRECEPT SERVICES LIMITED
    05016769
    8 Dane Close, Hartlip, Sittingbourne, England
    Active Corporate (3 parents)
    Officer
    2004-01-15 ~ now
    IIF 15 - Director → ME
  • 24
    REFFELLS FLOORING CENTRE LIMITED
    - now 05016804
    PRECEPT MANAGEMENT SERVICES LIMITED
    - 2008-03-11 05016804
    81 Northdown Road, Margate, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2004-01-15 ~ dissolved
    IIF 29 - Director → ME
  • 25
    SEA TOWER APARTMENTS LIMITED
    06231512
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (15 parents)
    Officer
    2007-04-30 ~ 2008-10-10
    IIF 27 - Director → ME
    2007-04-30 ~ 2008-10-10
    IIF 34 - Secretary → 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 22 March 2026 and licensed under the Open Government Licence v3.0.