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
    Jarrett, Matthew
    Born in May 1978
    Individual (32 offsprings)
    Officer
    icon of calendar 2016-05-06 ~ now
    OF - Director → CIF 0
  • 2
    Cox, Patricia Mary
    Born in May 1961
    Individual (10 offsprings)
    Officer
    icon of calendar 2023-04-26 ~ now
    OF - Director → CIF 0
  • 3
    PEBBLE MANAGEMENT SERVICES LIMITED - 2020-08-03
    icon of address-, Pagham Road, Lagness, Chichester, West Sussex, England
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    6,409,087 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-07-11 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 2
  • 1
    Mr Matthew James Jarrett
    Born in April 1978
    Individual (32 offsprings)
    Person with significant control
    icon of calendar 2016-05-06 ~ 2018-07-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Brown, Matthew Nicholas Fettes
    Engineer born in March 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-05-06 ~ 2020-06-26
    OF - Director → CIF 0
    Mr Matthew Brown
    Born in March 1976
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-05-06 ~ 2018-05-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    icon of calendar 2018-05-04 ~ 2020-06-26
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

CRE8 ACCOMMODATION SOLUTIONS LTD

Previous name
CRE8TE ACCOMMODATION SOLUTIONS LTD - 2017-08-15
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • CRE8 ACCOMMODATION SOLUTIONS LTD
    Info
    CRE8TE ACCOMMODATION SOLUTIONS LTD - 2017-08-15
    Registered number 10166910
    icon of addressHunstead House, Nickle Farm, Chartham, Kent CT4 7PE
    PRIVATE LIMITED COMPANY incorporated on 2016-05-06 (9 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-05
    CIF 0
  • CRE8 ACCOMMODATION SOLUTIONS LTD
    S
    Registered number 10166910
    icon of addressHunstead House, Chartham, Nickle Farm, Canterbury, England, CT4 7PE
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • CRE8 ACCOMMODATION SOLUTIONS LTD
    S
    Registered number 10166910
    icon of addressHunstead House, Nickle Farm, Canterbury, England, CT4 7PE
    United Kingdom in Companies House England And Wales, United Kingdom
    CIF 2
  • CRE8 ACCOMMODATION SOLUTIONS LTD
    S
    Registered number 10166910
    icon of addressHunstead House, Nickle Farm, Canterbury, United Kingdom, CT4 7PE
    United Kingdom in England
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of addressHunstead House Nickle Farm, Chartham, Canterbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    244,336 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-07-10 ~ now
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ISLAND VIEWS WIGHT SALADS LTD - 2019-02-25
    icon of addressHunstead House, Nickle Farm, Canterbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-07-07 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressHunstead House Nickle Farm Nickle Lane, Chartham, Canterbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,667 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of addressHunstead House Chartham, Nickle Farm, Canterbury, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-02-19 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressHunstead House, Nickle Farm, Canterbury, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,873 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressHunstead House, Nickle Farm, Canterbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-07-21 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 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.