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

Mr Martin Richard Sturge

    Related profiles found in government register
  • Mr Martin Richard Sturge
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Martin Richard Sturge
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Lloyd Road, Broadstairs, Kent, CT10 1HY, United Kingdom

      IIF 20 IIF 21
    • Office 1.06, 2 The Links, Herne Bay, Kent, CT6 7GQ

      IIF 22
    • The Marlowe Innovation Centre, Marlowe Way, Ramsgate, CT12 6FA, England

      IIF 23
    • The Marlowe Innovation Centre, Marlowe Way, Ramsgate, CT12 6FA, United Kingdom

      IIF 24
  • Martin Richard Sturge
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Lloyd Road, Broadstairs, CT10 1HY, United Kingdom

      IIF 25
    • 3, Lloyd Road, Broadstairs, Kent, CT10 1HY

      IIF 26
    • 424 Margate Road, Ramsgate, Kent, CT12 6SJ, England

      IIF 27
  • Sturge, Martin Richard
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 424 Margate Road, Ramsgate, Kent, CT12 6SJ, England

      IIF 28 IIF 29
    • 424, Margate Road, Ramsgate, Kent, CT12 6SJ, United Kingdom

      IIF 30
    • 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, England

      IIF 31
    • F21 Marlowe Innovation Centre, Marlowe Way, Ramsgate, Kent, CT12 6FA, England

      IIF 32
  • Sturge, Martin Richard
    British builder born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 50, Dane Road, Margate, Kent, CT9 2AA, England

      IIF 33
  • Sturge, Martin Richard
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Fourways, Stanley Road, Broadstairs, CT10 1DA

      IIF 34
  • Sturge, Martin Richard
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15, Aylesham Business Park, Miners Way, Aylesham, Canterbury, Kent, CT3 3AW, England

      IIF 35
    • 8 Kiln Drive, Woodnesbough, Hammill, Kent, CT13 0FF, England

      IIF 36
    • 61, Beatrice Road, Margate, Margate, Kent, CT9 5SW

      IIF 37
    • 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, England

      IIF 38 IIF 39 IIF 40
    • F21 Marlowe Innovation Centre, Marlowe Way, Ramsgate, Kent, CT12 6FA, England

      IIF 41 IIF 42 IIF 43
    • 99, Canterbury Road, Whitstable, Kent, CT5 4HG, United Kingdom

      IIF 50
  • Sturge, Martin Richard
    British property developer born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, England

      IIF 51 IIF 52
    • 8 Kiln Drive, Woodnesbough, Sandwich, Kent, CT13 0FF, England

      IIF 53
  • Mr Martin Sturge
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Kiln Drive, Woodnesborough, CT13 0FF, United Kingdom

      IIF 54
  • Sturge, Martin Richard
    born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • F21 Marlowe Innovation Centre, Marlowe Way, Ramsgate, Kent, CT12 6FA, England

      IIF 55
  • Sturge, Martin Richard
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Lloyd Road, Station Gates, Broadstairs, Kent, CT10 1HY, United Kingdom

      IIF 56
    • C/o F6 Marlowe Innovation Centre, Marlowe Way, Ramsgate, CT12 6FA, England

      IIF 57
  • Sturge, Martin Richard
    British builder born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Lloyd Road, Broadstairs, CT10 1HY, United Kingdom

      IIF 58 IIF 59
    • F21 Marlowe Innovation Centre, Marlowe Way, Ramsgate, Kent, CT12 6FA, England

      IIF 60
  • Sturge, Martin Richard
    British building developer born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Watermill Close, Maidstone, Kent, ME16 0NE, England

      IIF 61
  • Sturge, Martin Richard
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 15 Miners Way, Aylesham, Kent, Aylesham, CT3 3AW, England

      IIF 62
    • 3, Lloyd Road, Broadstairs, CT10 1HY, United Kingdom

      IIF 63
    • Office 1.06, 2 The Links, Herne Bay, Kent, CT6 7GQ

      IIF 64
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 65 IIF 66
    • 45 Elmley Way, Margate, Kent, CT9 4ER

      IIF 67
    • 61, Beatrice Road, Margate, Kent, CT9 5SW, United Kingdom

      IIF 68 IIF 69
    • The Barn, Easole Street, Nonington, Kent, CT15 4HG, United Kingdom

      IIF 70
    • The Barn, Easole Street, Nonnington, Kent, CT15 4HG, United Kingdom

      IIF 71
    • 424, Margate Road, Ramsgate, Kent, CT12 6SJ, United Kingdom

      IIF 72
    • The Marlowe Innovation Centre, Marlowe Way, Ramsgate, CT12 6FA, England

      IIF 73
    • The Marlowe Innovation Centre, Marlowe Way, Ramsgate, CT12 6FA, United Kingdom

      IIF 74
  • Sturge, Martin
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Kiln Drive, Hammill, Woodnesborough, CT13 0FF, United Kingdom

      IIF 75
child relation
Offspring entities and appointments 48
  • 1
    119 SOUTHWOOD RD MANAGEMENT LTD
    09881528
    3 Lloyd Road, Broadstairs, Kent
    Dissolved Corporate (1 parent)
    Officer
    2015-11-20 ~ dissolved
    IIF 66 - Director → ME
  • 2
    119 SOUTHWOOD RD MANAGEMENT RAMSGATE LIMITED
    10123812
    C/o The Block Management Co., 8 Military Road, Ramsgate, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2016-04-14 ~ 2017-09-04
    IIF 58 - Director → ME
  • 3
    97 GROUP LIMITED
    13156739 11852319, 12597546, 07409106... (more)
    424 Margate Road, Ramsgate, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,851 GBP2024-03-31
    Officer
    2021-01-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-01-25 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    ALAMART LTD
    13225464
    18 Canterbury Road, Whitstable, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    2021-05-04 ~ dissolved
    IIF 72 - Director → ME
  • 5
    BRIARY CLOSE FH LTD
    12468203
    424 Margate Road, Ramsgate, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -720 GBP2023-02-28
    Officer
    2020-02-18 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-02-18 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    CONVENT ROAD ACP LIMITED
    12313762
    424 Margate Road, Ramsgate, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -3,291,392 GBP2024-11-30
    Officer
    2019-11-13 ~ now
    IIF 31 - Director → ME
  • 7
    FINGLESHAM FH LTD
    12814175
    424 Margate Road, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-14 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2020-08-14 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 8
    FUTURE AND PARTNERS LIMITED
    13380961
    424 Margate Road, Ramsgate, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2021-05-06 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2021-05-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    FUTURE HOMES (KENT) LIMITED
    - now 11961608
    FUTURE ASTUTE HOMES LIMITED
    - 2020-05-13 11961608
    FUTURE ASTUTE CONTRACTORS LIMITED
    - 2019-11-22 11961608
    26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (7 parents)
    Equity (Company account)
    -1,937 GBP2022-04-30
    Officer
    2019-10-07 ~ now
    IIF 29 - Director → ME
  • 10
    FUTURE HOMES BUILD LIMITED
    13381014
    424 Margate Road, Ramsgate, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2021-05-06 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2021-05-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    FUTURE HOMES CONSULTANCY LTD
    - now 12679359 14088127
    FUTURE HOMES PLANT LTD
    - 2021-09-07 12679359
    424 Margate Road, Ramsgate, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -84 GBP2021-12-31
    Officer
    2020-06-18 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2020-06-18 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 12
    FUTURE HOMES CONTRACTING LTD
    - now 11796499 11895754, 11170338
    FHC (SOUTH EAST) LTD
    - 2020-08-24 11796499
    FUTURE HOMES UK (SOUTH EAST) CONTRACTING LTD
    - 2020-06-16 11796499 11895754, 11170338
    EDGAR ROAD CONTRACTING LIMITED - 2019-05-10
    424 Margate Road, Ramsgate, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -287 GBP2021-12-31
    Officer
    2019-10-07 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2019-10-07 ~ 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
  • 13
    FUTURE HOMES ESTATES LTD
    12816643
    424 Margate Road, Ramsgate, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2020-08-17 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-08-17 ~ dissolved
    IIF 2 - Has significant influence or control OE
  • 14
    FUTURE HOMES GROUP LTD
    - now 11895754
    FUTURE HOMES UK (SOUTH EAST) LTD
    - 2020-08-12 11895754 11796499, 11170338
    424 Margate Road, Ramsgate, Kent, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -12,014 GBP2021-04-29
    Officer
    2019-10-07 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2020-08-11 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 15
    FUTURE HOMES HOLDINGS LTD
    12814217
    424 Margate Road, Ramsgate, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-14 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-08-14 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 16
    FUTURE HOMES MANAGEMENT GROUP LTD
    13485095
    424 Margate Road, Ramsgate, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2021-06-30 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2021-06-30 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    FUTURE HOMES MANAGEMENT LTD
    - now 12445906
    FHP (SOUTH EAST) LIMITED
    - 2020-08-24 12445906
    1066 London Road, Leigh On Sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,786 GBP2021-04-30
    Officer
    2020-02-06 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2020-02-06 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 18
    FUTURE HOMES SUPPLIES LIMITED
    13380930
    424 Margate Road, Ramsgate, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,730 GBP2021-11-30
    Officer
    2021-05-06 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2021-05-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
  • 19
    GLADSTONE ROAD FH LIMITED
    13424678
    424 Margate Road, Ramsgate, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2021-05-27 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2021-05-27 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
  • 20
    HAMBRICK LIMITED
    08898355
    Bank Chambers, 1 Central Avenue, Sittingbourne, Kent
    Dissolved Corporate (4 parents)
    Equity (Company account)
    226,978 GBP2018-10-01
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    HEATHER COURT (BROADSTAIRS) MANAGEMENT COMPANY LIMITED
    06494360
    1 Heather Court, St Peters Road, Broadstairs, St. Peters Road, Broadstairs, England
    Active Corporate (10 parents)
    Equity (Company account)
    4 GBP2024-02-28
    Officer
    2008-02-27 ~ now
    IIF 57 - Director → ME
  • 22
    M & S BRICKWORK LTD
    07306518
    99 Canterbury Road, Whitstable, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-07-07 ~ dissolved
    IIF 50 - Director → ME
  • 23
    M & S DEVELOPMENTS (S.E.) LIMITED
    05427821
    50 Dane Road, Margate, Kent
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    37,962 GBP2014-04-30
    Officer
    2005-04-18 ~ dissolved
    IIF 33 - Director → ME
  • 24
    M & S WINDOWS, DOORS & CONSERVATORIES LIMITED
    05530851
    99 Canterbury Road, Whitstable, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2005-08-10 ~ dissolved
    IIF 70 - Director → ME
  • 25
    MANS DEVELOPMENTS LTD
    08467593
    18 Canterbury Road, Whitstable, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -718 GBP2015-05-31
    Officer
    2013-04-02 ~ dissolved
    IIF 68 - Director → ME
  • 26
    MANSTON GARDENS FH LIMITED
    13444626
    424 Margate Road, Ramsgate, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2021-06-08 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-06-08 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
  • 27
    MANSTON HOMES 2017 LIMITED
    10962252
    33 Station Road, Rainham, Gillingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2017-09-14 ~ 2022-11-09
    IIF 63 - Director → ME
    Person with significant control
    2017-09-14 ~ 2022-11-14
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 28
    MANSTON PARK LIVING LIMITED
    10094321
    424 Margate Road, Ramsgate, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,480 GBP2022-08-31
    Officer
    2016-03-31 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    MARTIN HYTHE LTD
    06848960
    117 Beauxfield, Whitfield, Dover, England
    Active Corporate (4 parents)
    Equity (Company account)
    -25,962 GBP2025-03-31
    Officer
    2009-03-17 ~ 2013-09-09
    IIF 67 - Director → ME
  • 30
    MEGJESTIC 97 LTD
    14159943
    The Marlowe Innovation Centre, Marlowe Way, Ramsgate, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-08 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2022-06-08 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    MEGJESTIC PROPERTIES LLP
    OC435650
    424 Margate Road, Ramsgate, Kent, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,583,331 GBP2024-03-31
    Officer
    2021-02-22 ~ now
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    2021-02-22 ~ now
    IIF 10 - Right to appoint or remove members OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to surplus assets - More than 25% but not more than 50% OE
  • 32
    MGG DEVELOPMENTS LIMITED
    08983375
    424 Margate Road, Ramsgate, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -33,386 GBP2020-04-30
    Officer
    2014-04-07 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 33
    MGG PROPERTY LTD
    07930706
    Ph Accountancy, 99 Canterbury Road, Whitstable, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,610 GBP2016-11-30
    Officer
    2012-01-31 ~ dissolved
    IIF 61 - Director → ME
  • 34
    MS LAND AND NEW HOMES LIMITED
    11985481
    424 Margate Road, Ramsgate, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,398 GBP2022-04-29
    Officer
    2019-05-08 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2019-05-08 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 35
    MS PROPERTY MANAGEMENT & MAINTENANCE LTD
    08387799
    3 Lloyd Road, Broadstairs, Kent
    Dissolved Corporate (1 parent)
    Officer
    2013-02-04 ~ dissolved
    IIF 35 - Director → ME
  • 36
    NORTHFORELAND HOLDINGS LTD
    12237909
    424 Margate Road, Ramsgate, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,807 GBP2023-10-31
    Officer
    2019-10-01 ~ 2023-02-16
    IIF 75 - Director → ME
    Person with significant control
    2019-10-01 ~ 2023-02-16
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    PREMIER CONSTRUCTION SE LTD
    - now 08737428
    M&S HOME IMPROVEMENTS LTD
    - 2013-11-11 08737428
    Kestrel House, Knightrider Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    80,178 GBP2020-04-30
    Officer
    2013-10-17 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 38
    PRESTON MEADOW LTD
    14509196
    424 Margate Road, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-28 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2022-11-28 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 39
    RODNEY STREET ACP LIMITED
    12273484
    20-22 Bridge End, Leeds, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -70,565 GBP2021-07-31
    Officer
    2019-10-21 ~ dissolved
    IIF 34 - Director → ME
  • 40
    ROLL (SOUTH EASTERN) LIMITED
    07170359
    99 Canterbury Road, Whitstable, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-02-25 ~ dissolved
    IIF 37 - Director → ME
  • 41
    SAXON REACH (CLIFFSEND) MANAGEMENT LTD
    13815156
    424 Margate Road, Ramsgate, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2021-12-23 ~ now
    IIF 30 - Director → ME
  • 42
    SEAFIELD MEWS ROAD MANAGEMENT 2015 LIMITED
    - now 09881515 10059341
    SEAFIELD MEWS ROAD MANAGEMENT LTD
    - 2016-02-27 09881515 10059341
    3 Lloyd Road, Broadstairs, Kent
    Dissolved Corporate (1 parent)
    Officer
    2015-11-20 ~ dissolved
    IIF 65 - Director → ME
  • 43
    SEAFIELD MEWS ROAD MANAGEMENT LIMITED
    10059341 09881515
    8 Military Road, Ramsgate, England
    Active Corporate (8 parents)
    Equity (Company account)
    -93 GBP2025-03-31
    Officer
    2016-03-12 ~ 2016-12-31
    IIF 59 - Director → ME
  • 44
    SKYBOX PRINTING LTD
    - now 08474207
    THE ROYAL OAK NONINGTON LIMITED
    - 2015-12-31 08474207
    18 Canterbury Road, Whitstable, Kent
    Dissolved Corporate (2 parents)
    Officer
    2013-04-04 ~ dissolved
    IIF 69 - Director → ME
  • 45
    SOUTHWOOD MEWS MANAGEMENT LTD
    09881433
    3 Lloyd Road, Broadstairs, Kent
    Dissolved Corporate (1 parent)
    Officer
    2015-11-20 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 46
    SOUTHWOOD RD LTD
    09234780
    Office 1.06 2 The Links, Herne Bay, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    585,632 GBP2017-03-29
    Officer
    2014-09-25 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    SPORTSMAN MS LTD
    13207376
    424 Margate Road, Ramsgate, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,182 GBP2024-03-31
    Officer
    2021-02-17 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-02-17 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
  • 48
    TRON VPK LTD
    09287510
    Unit 15 Miners Way Aylesham, Kent, Aylesham, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-30 ~ dissolved
    IIF 62 - Director → ME

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.