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

Monks, Richard

    Related profiles found in government register
  • Monks, Richard
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maidstone Tv Studios, Vinters Park, New Cut Road, Maidstone, Kent, ME14 5NZ, England

      IIF 1
    • icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, England

      IIF 2 IIF 3 IIF 4
    • icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address The Old Post Office, The Street, Wormshill, Sittingbourne, Kent, ME9 0TT, United Kingdom

      IIF 12
  • Monks, Richard
    British enviroment consultant born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, Bush Street, Worms Hill, Kent, ME9 0TT, England

      IIF 13
  • Monks, Richard
    British environmental consultant born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, Bush Street, Worms Hill, Kent, ME9 0TT, England

      IIF 14
  • Monks, Richard
    British waste disposal born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Sandling Park, Sandling Lane, Maidstone, Kent, ME14 2NY

      IIF 15 IIF 16
  • Monks, Richard David
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Abberley Park Sittingbourne Road, Maidstone, Kent, ME14 5GD, United Kingdom

      IIF 17
  • Monks, Richard David
    British management consultant born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parsonage Nurseries, Church Road, Hartley, Longfield, Kent, DA3 8DT, United Kingdom

      IIF 18
  • Monks, Richard David
    British waste technician born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Kings Head, High Street, Staplehurst, Tonbridge, Kent, TN12 0AR, England

      IIF 19
  • Monks, Richard
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Golford Stables, Tenterden Road, Cranbrook, Kent, TN17 3PA, England

      IIF 20
    • icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Mr Richard Monks
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, England

      IIF 25 IIF 26 IIF 27
    • icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Monks, Richard
    British company director born in January 1972

    Registered addresses and corresponding companies
    • icon of address 5 The Lakes, Larkfield, Aylesford, Kent, ME20 6GA

      IIF 31
  • Monks, Richard
    British waste disposal

    Registered addresses and corresponding companies
    • icon of address 18 Sandling Park, Sandling Lane, Maidstone, Kent, ME14 2NY

      IIF 32 IIF 33
  • Mr Richard Monks
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Golford Stables, Tenterden Road, Cranbrook, Kent, TN17 3PA, England

      IIF 34
    • icon of address Waterman House, 1 Lord Street, Gravesend, Kent, DA12 1AW, England

      IIF 35
    • icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT, United Kingdom

      IIF 36 IIF 37 IIF 38
  • Monks, Richard

    Registered addresses and corresponding companies
    • icon of address Maidstone Tv Studios, Vinters Park, New Cut Road, Maidstone, Kent, ME14 5NZ, England

      IIF 39
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Parsonage Nurseries Church Road, Hartley, Longfield, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 18 - Director → ME
  • 2
    BOÎTE VERTE LIMITED - 2021-01-25
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -55,314 GBP2024-12-31
    Officer
    icon of calendar 2018-09-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    620 GBP2024-12-31
    Officer
    icon of calendar 2017-08-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2018-05-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2019-07-16 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Benedict Mackenzie, 93 Tabernacle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-30 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    364,479 GBP2024-12-31
    Officer
    icon of calendar 2011-01-07 ~ now
    IIF 9 - Director → ME
  • 9
    icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    207,956 GBP2016-03-31
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 7 - Director → ME
  • 11
    icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,854 GBP2024-12-31
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 20 - Director → ME
  • 12
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 13
    icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,175 GBP2016-06-30
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,861 GBP2021-07-31
    Person with significant control
    icon of calendar 2021-12-31 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,545 GBP2024-01-31
    Officer
    icon of calendar 2018-11-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Waterman House, 1 Lord Street, Gravesend, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    273,777 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-05-09 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address Future Industrial Services Lmited, Image Business Park Acornfield Road, Kirkby, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-01 ~ 2010-03-31
    IIF 15 - Director → ME
    icon of calendar 2004-10-01 ~ 2008-03-14
    IIF 33 - Secretary → ME
  • 2
    STOREBLUE LTD - 2002-02-05
    icon of address Future Industrial Services Lmited, Image Business Park Acornfield Road, Kirkby, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-23 ~ 2010-03-31
    IIF 16 - Director → ME
    icon of calendar 2004-10-01 ~ 2008-03-14
    IIF 32 - Secretary → ME
  • 3
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,861 GBP2021-07-31
    Officer
    icon of calendar 2021-12-31 ~ 2022-04-08
    IIF 21 - Director → ME
  • 4
    FINECRAFT TRADING LIMITED - 2008-07-03
    icon of address High Street, Tonbridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-06 ~ 2015-04-01
    IIF 17 - Director → ME
  • 5
    icon of address The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-16 ~ 2004-11-05
    IIF 31 - Director → ME
  • 6
    BENCHMARQUE CARS LIMITED - 2011-03-18
    EUROHAUL LIMITED - 2010-04-13
    icon of address Post Modern Records Ltd, Maidstone Studios, Vinters Park, New Cut Road, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-01 ~ 2011-03-15
    IIF 1 - Director → ME
    icon of calendar 2010-05-13 ~ 2011-03-15
    IIF 39 - Secretary → ME
  • 7
    CLOTHWORKERS ARMS (SUTTON VALENCE) LTD - 2012-07-11
    icon of address Cost Accounting Consultants Ltd, The Studios, Vinters Park, New Cut Road, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-10 ~ 2012-04-01
    IIF 13 - Director → ME
  • 8
    THE LION OK KENT (BEARSTED) LTD - 2013-07-31
    icon of address The Kings Head High Street, Staplehurst, Tonbridge, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-25 ~ 2015-04-01
    IIF 19 - Director → ME
  • 9
    icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,059 GBP2017-07-31
    Officer
    icon of calendar 2015-04-16 ~ 2018-11-23
    IIF 5 - Director → ME
  • 10
    icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -27,406 GBP2016-04-30
    Officer
    icon of calendar 2015-04-16 ~ 2017-09-30
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2017-09-30
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Kings Head High Street, Staplehurst, Tonbridge, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-16 ~ 2015-04-01
    IIF 14 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.