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

Courtenay, Hugh

    Related profiles found in government register
  • Courtenay, Hugh
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gable House, 239 Regents Park Road, Finchley, London, N3 3LF

      IIF 1
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
  • Courtenay, Hugh
    British director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Radio House, Thanet Way, Chestfield, Whitstable, CT5 3QP, England

      IIF 3
  • Courtenay, Hugh
    British director born in December 1953

    Registered addresses and corresponding companies
    • icon of address Gazen House, 80 Strand Street, Sandwich, Kent, CT13 9HX

      IIF 4
  • Courtenay, Hugh
    British director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 5
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 6
  • Courtenay, Hugh Earl
    British sales manager born in December 1953

    Registered addresses and corresponding companies
    • icon of address 6 College Fields, Yarnfield Lane Yarnfield, Stafford, Staffs

      IIF 7
  • Courtenay, Hugh
    British

    Registered addresses and corresponding companies
    • icon of address Gable House, 239 Regents Park Road, Finchley, London, N3 3LF

      IIF 8
  • Courtenay, Hugh
    British director

    Registered addresses and corresponding companies
    • icon of address Gazen House, 80 Strand Street, Sandwich, Kent, CT13 9HX

      IIF 9
  • Courtenay, Hugh
    born in December 1953

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 84, High Street, Broadstairs, Kent, CT10 1JJ

      IIF 10
  • Mr Hugh Courtenay
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 11
    • icon of address Radio House, Thanet Way, Chestfield, Whitstable, CT5 3QP, England

      IIF 12
  • Courtenay, Hugh

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 13 IIF 14
    • icon of address Radio House, Thanet Way, Chestfield, Whitstable, CT5 3QP, England

      IIF 15
  • Courtemay, Hugh

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 16
  • Hugh Courtenay
    British born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-147, St John Street, London, EC1V 4PW, England

      IIF 17
  • Mr Hugh Courtenay
    British born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 18
    • icon of address Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 9
  • 1
    AIRCRAFTCHARTER SERVICES LIMITED - 2022-12-19
    INTERNATIONAL AIR CHARTER LTD - 2021-01-14
    AVIER JET GROUP LTD - 2024-06-26
    AIRCRAFTCHARTER GROUP LTD - 2024-07-24
    icon of address Radio House Thanet Way, Chestfield, Whitstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,479 GBP2023-11-30
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 2 - Director → ME
    icon of calendar 2018-11-01 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Gazon House, 80 Strand Street, Sandwich, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-15 ~ dissolved
    IIF 4 - Director → ME
  • 3
    FONES 4 LIFE LLP - 2012-02-23
    icon of address 84 High Street, Broadstairs, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 4
    PRIVATE JET CHARTER LIMITED - 2010-07-22
    icon of address Quayside House Standard Quay, Abbey Street, Faversham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-29 ~ dissolved
    IIF 9 - Secretary → ME
  • 5
    icon of address Aston Science Park, Love Lane, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-22 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2023-11-22 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    PRIVATE JET CHARTER PLC - 2016-11-28
    INTERNATIONAL AIR CHARTER PLC - 2010-07-22
    icon of address Gable House, 239 Regents Park Road, Finchley, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    317,315 GBP2022-12-31
    Officer
    icon of calendar 1997-04-23 ~ now
    IIF 1 - Director → ME
    icon of calendar 1997-04-23 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    XJETS LTD - 2016-04-29
    icon of address C/o Knights Plc Midland House, West Way, Botley, Oxford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Radio House, Thanet Way, Chestfield, Whitstable, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2021-01-15 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2021-01-15 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • 1
    XJETS LTD - 2016-04-29
    icon of address C/o Knights Plc Midland House, West Way, Botley, Oxford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-04 ~ 2015-09-06
    IIF 16 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.