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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Rooney, Stephen John
    General Manager born in November 1958
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-03-27 ~ dissolved
    OF - Director → CIF 0
  • 2
    Rooney, Paul Anthony
    Sales Manager born in April 1964
    Individual (12 offsprings)
    Officer
    icon of calendar 2018-03-27 ~ dissolved
    OF - Director → CIF 0
  • 3
    SAGA TRUCK & VAN HOLDINGS LTD - now
    SAGA SPARSHATT HOLDINGS LTD - 2024-06-05
    SPARSHATT & JONES EQUIPMENT LIMITED - 1982-10-25
    SPARSHATT TRUCK & VAN HOLDINGS LIMITED - 2024-01-02
    CUMERY LIMITED - 1981-12-31
    S & J HOLDINGS LIMITED - 1985-04-19
    icon of addressCamburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    683,843 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 12
  • 1
    Green, Jill Edith
    Company Director born in January 1941
    Individual
    Officer
    icon of calendar 1995-01-01 ~ 2007-07-24
    OF - Director → CIF 0
  • 2
    Rhodes, Antony William
    Accountant born in February 1959
    Individual
    Officer
    icon of calendar 1991-06-27 ~ 2007-07-24
    OF - Director → CIF 0
    Rhodes, Antony William
    Accountant
    Individual
    Officer
    icon of calendar 1991-06-27 ~ 2007-07-24
    OF - Secretary → CIF 0
  • 3
    Jones, David Reginald Hyde
    Commercial Director born in December 1945
    Individual
    Officer
    icon of calendar 2007-07-24 ~ 2017-08-16
    OF - Director → CIF 0
  • 4
    Sparshatt, Andrew
    Commercial Director born in January 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-07-24 ~ 2018-03-27
    OF - Director → CIF 0
  • 5
    Green, William Ralph
    Company Director born in November 1929
    Individual
    Officer
    icon of calendar 1991-06-27 ~ 1994-05-23
    OF - Director → CIF 0
  • 6
    Sparshatt, Mark
    Commercial Director born in September 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2007-07-24 ~ 2018-03-27
    OF - Director → CIF 0
  • 7
    Davies, Peter Martin
    Accountant born in March 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2018-03-27 ~ 2019-11-21
    OF - Director → CIF 0
  • 8
    Jones, Helen Christine
    Company Director born in April 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2011-11-18 ~ 2018-03-27
    OF - Director → CIF 0
  • 9
    Parkes, Donald William
    Aftersales Director born in August 1937
    Individual
    Officer
    icon of calendar 1991-06-27 ~ 2007-07-24
    OF - Director → CIF 0
  • 10
    Hayward, Colin James
    Solicitor
    Individual
    Officer
    icon of calendar 2007-07-24 ~ 2016-07-13
    OF - Secretary → CIF 0
  • 11
    icon of addressVictoria House, 64 Paul Street, London
    Corporate
    Officer
    1991-06-27 ~ 1991-06-27
    PE - Nominee Director → CIF 0
  • 12
    icon of addressVictoria House, 64 Paul Street, London
    Corporate (34 offsprings)
    Officer
    1991-06-27 ~ 1991-06-27
    PE - Nominee Director → CIF 0
    1991-06-27 ~ 1991-06-27
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

KENT AND SUSSEX VEHICLE HOLDINGS LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
02020-01-01 ~ 2020-12-31
02019-01-01 ~ 2019-12-31
Fixed Assets - Investments
26,000 GBP2020-12-31
26,000 GBP2019-12-31
Fixed Assets
26,000 GBP2020-12-31
26,000 GBP2019-12-31
Total Assets Less Current Liabilities
26,000 GBP2020-12-31
26,000 GBP2019-12-31
Net Assets/Liabilities
26,000 GBP2020-12-31
26,000 GBP2019-12-31
Equity
Called up share capital
25,000 GBP2020-12-31
25,000 GBP2019-12-31
Retained earnings (accumulated losses)
1,000 GBP2020-12-31
1,000 GBP2019-12-31
Equity
26,000 GBP2020-12-31
26,000 GBP2019-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
25,000 shares2020-12-31
25,000 shares2019-12-31
Par Value of Share
Class 1 ordinary share
1.002020-01-01 ~ 2020-12-31

Related profiles found in government register
  • KENT AND SUSSEX VEHICLE HOLDINGS LIMITED
    Info
    Registered number 02624391
    icon of addressUnit 10 Eurolink Industrial Estate, Castle Road, Sittingbourne ME10 3RN
    PRIVATE LIMITED COMPANY incorporated on 1991-06-27 and dissolved on 2022-10-25 (31 years 3 months). The company status is Dissolved.
    CIF 0
  • KENT AND SUSSEX VEHICLE HOLDINGS LIMITED
    S
    Registered number 02624391
    icon of addressUnit 10 Eurolink Industrial Estate, Castle Road, Sittingbourne, United Kingdom, ME10 3RN
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressUnit 10 Eurolink Industrial Estate, Castle Road, Sittingbourne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    J.RAWSON (TRUCKS) LIMITED - 1991-05-02
    icon of addressUnit 10 Eurolink Industrial Estate, Castle Road, Sittingbourne, England
    Active Corporate (3 parents)
    Equity (Company account)
    25,000 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE

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.