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 12
  • 1
    Miles, Geoffrey Arthur
    Born in December 1951
    Individual (22 offsprings)
    Officer
    2002-02-25 ~ now
    OF - Director → CIF 0
    Mr Geoffrey Arthur Miles
    Born in December 1951
    Individual (22 offsprings)
    Person with significant control
    2025-11-11 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    2016-04-06 ~ 2025-11-11
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 2
    Williams, Glyn Christopher
    Company Director born in February 1957
    Individual (8 offsprings)
    Officer
    2002-09-04 ~ 2007-05-03
    OF - Director → CIF 0
  • 3
    Tutt, Antony Timothy David
    Born in July 1963
    Individual (31 offsprings)
    Officer
    2002-11-08 ~ now
    OF - Director → CIF 0
    Tutt, Antony Timothy David
    Individual (31 offsprings)
    Officer
    2007-05-03 ~ now
    OF - Secretary → CIF 0
  • 4
    Dyson, Arthur
    Born in April 1957
    Individual (3 offsprings)
    Officer
    2005-08-18 ~ 2007-05-03
    OF - Director → CIF 0
  • 5
    Antin, Jacqueline
    Co Director born in May 1947
    Individual (4 offsprings)
    Officer
    2002-11-08 ~ 2007-05-03
    OF - Director → CIF 0
    Antin, Jacqueline
    Individual (4 offsprings)
    Officer
    2002-09-06 ~ 2007-05-03
    OF - Secretary → CIF 0
  • 6
    Parker, David
    Born in June 1979
    Individual (3 offsprings)
    Officer
    2024-12-23 ~ now
    OF - Director → CIF 0
  • 7
    Graeme, Dorothy May
    Individual (7249 offsprings)
    Officer
    2002-02-12 ~ 2002-02-25
    OF - Nominee Secretary → CIF 0
  • 8
    Graeme, Lesley Joyce
    Born in December 1953
    Individual (9665 offsprings)
    Officer
    2002-02-12 ~ 2002-02-25
    OF - Nominee Director → CIF 0
  • 9
    Cowell, Thomas Stephen
    Director born in October 1941
    Individual (6 offsprings)
    Officer
    2002-11-06 ~ 2010-04-01
    OF - Director → CIF 0
  • 10
    Kinch, Rowland Stephen
    Chief Executor Officer born in March 1964
    Individual (14 offsprings)
    Officer
    2002-11-08 ~ 2024-07-18
    OF - Director → CIF 0
    Mr Rowland Stephen Kinch
    Born in March 1964
    Individual (14 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-10-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 11
    Antonia Miles
    Born in February 1951
    Individual (3 offsprings)
    Person with significant control
    2025-11-11 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 12
    MAGEE GAMMON CORPORATE LIMITED
    04214434
    19 North Street, Ashford, Kent
    Active Corporate (8 parents, 36 offsprings)
    Profit/Loss (Company account)
    993,080 GBP2023-04-01 ~ 2024-03-31
    Officer
    2002-02-25 ~ 2003-07-31
    OF - Secretary → CIF 0
parent relation
Company in focus

DOVEDALE ASSOCIATES LIMITED

Company number: 04371943
Registered name
DOVEDALE ASSOCIATES LIMITED - now
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
10,300,000 GBP2024-12-31
Property, Plant & Equipment
Owned/Freehold, Land and buildings
9,846,954 GBP2024-12-31
9,888,140 GBP2023-12-31
Property, Plant & Equipment
9,846,954 GBP2024-12-31
9,888,140 GBP2023-12-31
Fixed Assets - Investments
4,250,000 GBP2024-12-31
4,250,000 GBP2023-12-31
Fixed Assets
14,096,954 GBP2024-12-31
14,138,140 GBP2023-12-31
Debtors
728 GBP2024-12-31
1,888,081 GBP2023-12-31
Cash at bank and in hand
301,032 GBP2024-12-31
443,766 GBP2023-12-31
Current Assets
301,760 GBP2024-12-31
2,331,847 GBP2023-12-31
Creditors
Amounts falling due within one year
1,980,567 GBP2024-12-31
1,944,252 GBP2023-12-31
Net Current Assets/Liabilities
-1,678,807 GBP2024-12-31
387,595 GBP2023-12-31
Total Assets Less Current Liabilities
12,418,147 GBP2024-12-31
14,525,735 GBP2023-12-31
Creditors
Amounts falling due after one year
2,040,423 GBP2024-12-31
2,288,795 GBP2023-12-31
Net Assets/Liabilities
9,386,214 GBP2024-12-31
11,245,430 GBP2023-12-31
Equity
Called up share capital
769,420 GBP2024-12-31
1,367,660 GBP2023-12-31
Capital redemption reserve
598,240 GBP2024-12-31
Retained earnings (accumulated losses)
8,018,554 GBP2024-12-31
9,877,770 GBP2023-12-31
Equity
9,386,214 GBP2024-12-31
11,245,430 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
10,300,000 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
453,046 GBP2024-12-31
411,860 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
41,186 GBP2024-01-01 ~ 2024-12-31
Amounts invested in assets
Cost valuation, Non-current
4,250,000 GBP2024-12-31
Non-current
4,250,000 GBP2024-12-31
4,250,000 GBP2023-12-31
Other Debtors
728 GBP2024-12-31
1,888,081 GBP2023-12-31
Bank Borrowings/Overdrafts
Amounts falling due within one year
269,233 GBP2024-12-31
259,747 GBP2023-12-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
1,222,064 GBP2024-12-31
1,640,066 GBP2023-12-31
Corporation Tax Payable
Amounts falling due within one year
40,169 GBP2023-12-31
Other Creditors
Amounts falling due within one year
489,270 GBP2024-12-31
4,270 GBP2023-12-31
Bank Borrowings/Overdrafts
Amounts falling due after one year
2,040,423 GBP2024-12-31
2,288,795 GBP2023-12-31

Related profiles found in government register
  • DOVEDALE ASSOCIATES LIMITED
    Info
    Registered number 04371943
    Maidstone Studios Vinters Business Park, New Cut Road, Maidstone, Kent ME14 5NZ
    PRIVATE LIMITED COMPANY incorporated on 2002-02-12 (24 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-01-09
    CIF 0
  • DOVEDALE ASSOCIATES LIMITED
    S
    Registered number 04371943
    Maidstone Studios Vinters Business Park, New Cut Road, Maidstone, Kent, England, ME14 5NZ
    Limited Company in Companies House, England And Wales
    CIF 1
  • DOVEDALE ASSOCIATES LTD
    S
    Registered number 04371943
    Maidstone Studios Vinters Business Park, New Cut Road, Maidstone, Kent, England, ME14 5NZ
    Private Limited Company in Uk, England
    CIF 2
child relation
Offspring entities and appointments 2
  • 1
    MAIDSTONE STUDIOS LIMITED
    - now 01471172
    THE FAMILY CHANNEL STUDIOS LIMITED - 1996-05-10
    TVS PRODUCTION LIMITED - 1993-09-08
    SOUTH & SOUTH-EAST COMMUNICATIONS LIMITED - 1985-02-12
    SOUTH-EAST COMMUNICATIONS LIMITED - 1980-12-31
    Vinters Park, New Cut Road, Maidstone, Kent
    Active Corporate (28 parents)
    Equity (Company account)
    4,978,013 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 2
    VINTERS BUSINESS PARK LTD
    11823803
    Vinters Business Park, New Cut Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-02-13 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.