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 Dale Tristan Hardwick

    Related profiles found in government register
  • Mr Dale Tristan Hardwick
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove House 1, Sheldon Way, Larkfield, Aylesford, Kent, ME20 6SE, England

      IIF 1 IIF 2 IIF 3
    • icon of address Grove House, Sheldon Way, Larkfield, Aylesford, Kent, ME20 6SE, England

      IIF 4 IIF 5
    • icon of address Sca House, 454, New Hythe Lane, Larkfield, Aylesford, Kent, England

      IIF 6
    • icon of address 4 Bloors Lane, Rainham, Gillingham, Kent, ME8 7EG, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 4, Bloors Lane, Rainham, Gillingham, ME8 7EG, England

      IIF 10
    • icon of address Jad Associates Limited, 4 Bloors Lane, Rainham, Gillingham, ME8 7EG, England

      IIF 11
    • icon of address Jad Associates Limited, 4 Bloors Lane, Rainham, Kent, ME8 7EG, England

      IIF 12
    • icon of address 112, Longbury Drive, Orpington, Kent, BR5 2JS

      IIF 13
    • icon of address 3, Conqueror Court, Sittingbourne, Kent, ME10 5BH

      IIF 14
    • icon of address 1 Cleeve Court, Kings Hill, West Malling, Kent, ME19 4LP, England

      IIF 15
    • icon of address Grove House, 1 Sheldon Way, Larkfield, West Malling, Kent, ME20 6SE, England

      IIF 16
  • Mr Dale Hardwick
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove House, Sheldon Way, Larkfield, Aylesford, Kent, ME20 6SE

      IIF 17
    • icon of address Jad Associates Limited, 4 Bloors Lane, Rainham, Kent, ME8 7EG, England

      IIF 18
  • Mr Dale Tristan Hardwick
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Cleeve Court, Kings Hill, West Malling, Kent, ME19 4LP, United Kingdom

      IIF 19
  • Dale Tristan Hardwick
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Cleeve Court, Kings Hill, West Malling, Kent, ME19 4LP, United Kingdom

      IIF 20
  • Hardwick, Dale Tristan
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jad Associates Limited, 4 Bloors Lane, Rainham, Kent, ME8 7EG, England

      IIF 21
  • Hardwick, Dale Tristan
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 454, New Hythe Lane, Larkfield, Aylesford, ME20 7UH, England

      IIF 22
    • icon of address Grove House 1, Sheldon Way, Larkfield, Aylesford, Kent, ME20 6SE, England

      IIF 23 IIF 24 IIF 25
    • icon of address Grove House, 1 Sheldon Way, Larkfield, Aylesford, Kent, ME20 6SE, United Kingdom

      IIF 26
    • icon of address Grove House, Sheldon Way, Larkfield, Aylesford, Kent, ME20 6SE, England

      IIF 27
    • icon of address Grove House, Sheldon Way, Larkfield, Aylesford, ME20 6SE, England

      IIF 28
    • icon of address Sca House, 454 New Hythe Lane, Larkfield, Aylesford, Kent, ME20 7UH, England

      IIF 29
    • icon of address 4, Bloors Lane, Rainham, Gillingham, Kent, ME8 7EG, England

      IIF 30
    • icon of address 4 Bloors Lane, Rainham, Gillingham, Kent, ME8 7EG, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address 4, Bloors Lane, Rainham, Gillingham, ME8 7EG, England

      IIF 34
    • icon of address Jad Associates Limited, 4 Bloors Lane, Rainham, Gillingham, ME8 7EG, England

      IIF 35
    • icon of address 2nd Floor, 55 Ludgate Hill, London, EC4M 7JW, United Kingdom

      IIF 36
    • icon of address St Bride's House, 10 Salisbury Square, London, EC4Y 8EH, United Kingdom

      IIF 37
    • icon of address 3a, York Hill, Loughton, IG10 1RL, England

      IIF 38
    • icon of address Commercial House, High Street, Hadlow, Tonbridge, Kent, TN11 0EE, United Kingdom

      IIF 39
    • icon of address 1, Cleeve Court, Kings Hill, West Malling, Kent, ME19 4LP, England

      IIF 40
    • icon of address Grove House, 1 Sheldon Way, Larkfield, West Malling, Kent, ME20 6SE, England

      IIF 41
  • Hardwick, Dale Tristan
    British quantity surveyor born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cleeve Court, Kings Hill, West Malling, Kent, ME19 4LP

      IIF 42
    • icon of address 1 Cleeve Court, Kings Hill, West Malling, Kent, ME19 4LP, United Kingdom

      IIF 43
  • Mr Dale Hardwick
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jad Associates Limited, 4 Bloors Lane, Rainham, Gillingham, ME8 7EG, England

      IIF 44
  • Hardwick, Dale Tristan
    born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Palace Avenue, Maidstone, Kent, ME15 6NF, England

      IIF 45
  • Hardwick, Dale Tristan
    British quantity surveyor born in February 1971

    Registered addresses and corresponding companies
    • icon of address Crendon, Uplees Road, Oare, Faversham, Kent, ME13 0QR

      IIF 46
  • Hardwick, Dale Tristan
    British quantity surveyor

    Registered addresses and corresponding companies
    • icon of address Crendon, Uplees Road, Oare, Faversham, Kent, ME13 0QR

      IIF 47
  • Hardwick, Dale Tristan
    British surveyor

    Registered addresses and corresponding companies
    • icon of address 3, Conqueror Court, Sittingbourne, Kent, ME10 5BH

      IIF 48
  • Hardwick, Dale Tristan

    Registered addresses and corresponding companies
    • icon of address 1, Cleeve Court, Kings Hill, West Malling, Kent, ME19 4LP

      IIF 49
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Jad Associates Limited 4 Bloors Lane, Rainham, Gillingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Grove House, 1 Sheldon Way, Larkfield, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -191 GBP2024-02-28
    Officer
    icon of calendar 2017-02-24 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4 Bloors Lane, Rainham, Gillingham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,651,425 GBP2024-01-31
    Officer
    icon of calendar 2012-05-30 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Jad Associates Limited 4 Bloors Lane, Rainham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-01-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 58 Leman Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    204,281 GBP2018-09-30
    Officer
    icon of calendar 2016-09-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Commercial House High Street, Hadlow, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-12 ~ dissolved
    IIF 39 - Director → ME
  • 7
    CHARLES J BAXTER LIMITED - 2019-05-23
    CE FRAMES & STRUCTURES LIMITED - 2016-11-29
    icon of address 4 Bloors Lane, Rainham, Gillingham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,042 GBP2024-04-30
    Officer
    icon of calendar 2013-04-11 ~ now
    IIF 31 - Director → ME
  • 8
    icon of address 3 Conqueror Court, Sittingbourne, Kent
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    733,406 GBP2024-03-31
    Officer
    icon of calendar 2003-03-26 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Grove House Sheldon Way, Larkfield, Aylesford, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    464,351 GBP2023-12-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 17 - Has significant influence or controlOE
  • 10
    icon of address 2nd Floor, 55 Ludgate Hill, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    2,743,235 GBP2020-03-31
    Officer
    icon of calendar 2018-12-15 ~ now
    IIF 36 - Director → ME
  • 11
    icon of address 2nd Floor, 55 Ludgate Hill, London, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    169,520 GBP2019-12-31
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 37 - Director → ME
  • 12
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    1,564 GBP2019-05-31
    Officer
    icon of calendar 2013-09-01 ~ dissolved
    IIF 45 - LLP Member → ME
  • 13
    HENLEYCOVE LIMITED - 1996-10-07
    icon of address Mclean Reid, 1 Forstal Road, Aylesford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    2,609 GBP2024-06-30
    Officer
    icon of calendar 1996-09-13 ~ now
    IIF 42 - Director → ME
    icon of calendar 1996-09-13 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 3a York Hill, Loughton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -123,443 GBP2024-07-31
    Officer
    icon of calendar 2018-07-19 ~ now
    IIF 38 - Director → ME
  • 15
    SMART FIRE AND SECURITY SOLUTIONS LIMITED - 2018-05-03
    icon of address Grove House, 1 Sheldon Way, Larkfield, West Malling, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -143,476 GBP2018-01-31
    Officer
    icon of calendar 2017-01-10 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4 Bloors Lane, Rainham, Gillingham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    251,185 GBP2024-04-30
    Officer
    icon of calendar 2014-04-07 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    CHARLES EDWARD (JOY LANE) LIMITED - 2020-09-09
    icon of address Eden House, 454 New Hythe Lane, Aylesford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -176,097 GBP2024-05-31
    Officer
    icon of calendar 2016-09-02 ~ 2020-02-14
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ 2020-02-14
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    CHARLES EDWARD (NELMES WAY) LIMITED - 2020-09-09
    icon of address Riverside House, 40-46 High Street, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    103,533 GBP2021-07-31
    Officer
    icon of calendar 2016-09-02 ~ 2020-02-14
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ 2020-02-14
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    ILFORD PROPERTY DEVELOPMENTS LIMITED - 2017-02-25
    CHARLES EDWARD DEVELOPMENTS LIMITED - 2018-06-13
    icon of address 2nd Floor Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,803,270 GBP2024-05-31
    Officer
    icon of calendar 2016-11-18 ~ 2020-09-16
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ 2018-10-19
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    icon of address Jad Associates Limited 4 Bloors Lane, Rainham, Gillingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-11-25 ~ 2019-11-25
    IIF 44 - Has significant influence or control OE
  • 5
    icon of address Jad Associates Limited 4 Bloors Lane, Rainham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-01-22 ~ 2020-01-13
    IIF 18 - Has significant influence or control OE
  • 6
    icon of address Suite H, Hollies House, 230 High Street, Potters Bar, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    670,476 GBP2024-07-31
    Officer
    icon of calendar 2017-01-25 ~ 2020-07-10
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ 2020-07-24
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    CHARLES J BAXTER LIMITED - 2019-05-23
    CE FRAMES & STRUCTURES LIMITED - 2016-11-29
    icon of address 4 Bloors Lane, Rainham, Gillingham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,042 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-11
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Office 1.06, 2 The Links, Herne Bay, Kent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    258,584 GBP2021-12-31
    Officer
    icon of calendar 2013-02-28 ~ 2019-07-09
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-01
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 3 Conqueror Court, Sittingbourne, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-05-11 ~ 2024-03-22
    IIF 24 - Director → ME
  • 10
    THANETRAY LIMITED - 1995-06-09
    icon of address 44-46 Old Steine, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-05-16 ~ 2000-06-16
    IIF 46 - Director → ME
    icon of calendar 1995-05-16 ~ 1996-10-23
    IIF 47 - Secretary → ME
  • 11
    SVR RAINHAM LIMITED - 2023-02-28
    icon of address 4 Bloors Lane, Rainham, Gillingham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    347 GBP2024-11-30
    Officer
    icon of calendar 2017-01-23 ~ 2023-02-20
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2023-02-20
    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
  • 12
    icon of address 4 Bloors Lane, Rainham, Gillingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    364,989 GBP2024-02-29
    Officer
    icon of calendar 2017-02-21 ~ 2020-06-19
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ 2017-08-07
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 117 Dartford Road, Dartford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2017-08-30 ~ 2020-05-05
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2020-07-09
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.