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

Elliott, Nicholas

    Related profiles found in government register
  • Elliott, Nicholas

    Registered addresses and corresponding companies
    • icon of address 3, Goldsmiths Avenue, Crowborough, East Sussex, TN6 1RH, England

      IIF 1
    • icon of address Orchard Cottage, 9 Ashford Road, Faversham, Kent, ME13 8XJ

      IIF 2
    • icon of address 6, Nursery Gardens, Lingfield, Surrey, RH7 6GH

      IIF 3
    • icon of address 3 Victoria St, Maidstone, Kent, ME16 8HY

      IIF 4 IIF 5 IIF 6
    • icon of address 3, Victoria Street, Maidstone, Kent, ME16 8HY, Great Britain

      IIF 9
    • icon of address 3, Victoria Street, Maidstone, Kent, ME16 8HY, United Kingdom

      IIF 10
    • icon of address 6, Sissinghurst Drive, Barming, Maidstone, Kent, ME16 0UW, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 6, Sissinghurst Drive, Maidstone, Kent, ME16 0UW, United Kingdom

      IIF 15
    • icon of address 6, Sissinghurst Drive, Maidstone, ME160UW, United Kingdom

      IIF 16
    • icon of address I & I Homes Ltd, Unit 3, Kilnbridge Works, Maidstone, ME15 0HD, England

      IIF 17
    • icon of address Unit 3 Kilnbridge Works, Lower Road, East Farleigh, Maidstone, Kent, ME15 0HD, England

      IIF 18
    • icon of address Unit 3, Kilnbridge Works, Lower Road, East Farleigh, Maidstone, Kent, ME15 0HD, United Kingdom

      IIF 19
    • icon of address 5, Hurstlands Drive, Orpington, Kent, BR6 9FB

      IIF 20
    • icon of address The Granary, Home Farm (goodley Stock Road), Squerryes Estate, Westerham, Kent, TN16 1SL, England

      IIF 21
    • icon of address The Granary, Squerryes, Westerham, Kent, TN16 1SL, England

      IIF 22
  • Elliott, Nicholas
    British

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

      IIF 23
    • icon of address 3 Victoria St, Maidstone, Kent, ME16 8HY

      IIF 24 IIF 25 IIF 26
    • icon of address The Granary, Home Farm, Squerryes Estate, Westerham, Kent, TN16 1SL

      IIF 32
    • icon of address The Granary, Home Farm, Squerryes Estate, Westerham, Kent, TN16 1SL, England

      IIF 33 IIF 34
    • icon of address The Granary, The Directors, The Granary, Squerryes Estate, Westerham, Kent, TN16 1SL, England

      IIF 35
  • Elliott, Nicholas
    British accountant

    Registered addresses and corresponding companies
    • icon of address 3 Victoria St, Maidstone, Kent, ME16 8HY

      IIF 36
  • Elliott, Nicholas
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 1 & 2, Genco Business Park, Ashford Road, Hollingbourne, Maidstone, Kent, ME17 1XH, England

      IIF 37
  • Elliott, Nicholas
    British finance director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Goldsmiths Avenue, Crowborough, East Sussex, TN6 1RH, England

      IIF 38
    • icon of address Mega House, Crest View Drive, Petts Wood, Orpington, Kent, BR5 1BY, United Kingdom

      IIF 39
  • Elliott, Nicholas
    British property developer born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Rosemere Place, Bromley, BR2 0AS, England

      IIF 40
    • icon of address 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

      IIF 41
    • icon of address Unit 3 Kilnbridge Works, Lower Road, East Farleigh, Maidstone, Kent, ME15 0HD, England

      IIF 42
    • icon of address 1, Roesel Place, Petts Wood, Orpington, Kent, BR5 1FD

      IIF 43
    • icon of address 5, Hurstlands Drive, Orpington, Kent, BR6 9FB

      IIF 44
    • icon of address The Granary, Home Farm, Squerryes Estate, Westerham, Kent, TN16 1SL, England

      IIF 45 IIF 46
    • icon of address The Granary, The Directors, The Granary, Squerryes Estate, Westerham, Kent, TN16 1SL, England

      IIF 47
  • Elliott, Nicholas
    English company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Kilnbridge Works, Lower Road., East Farleigh, Maidstone, Kent, ME15 0HD, United Kingdom

      IIF 48
  • Elliott, Nicholas
    English director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

      IIF 49
  • Elliott, Nicholas
    English property developer born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard Cottage, 9 Ashford Road, Faversham, Kent, ME13 8XJ

      IIF 50
    • icon of address I & I Homes Ltd, Unit 3, Kilnbridge Works, Maidstone, ME15 0HD, England

      IIF 51
    • icon of address Unit 3, Kilnbridge Works, Lower Road, East Farleigh, Maidstone, Kent, ME15 0HD, England

      IIF 52
    • icon of address Unit 3, Kilnbridge Works, Lower Road, East Farleigh, Maidstone, Kent, ME15 0HD, United Kingdom

      IIF 53
    • icon of address Unit 3, Kilnbridge Works, Lower Road, Maidstone, ME15 0HD, England

      IIF 54
    • icon of address The Granary, Home Farm, Squerryes Estate, Westerham, Kent, TN16 1SL

      IIF 55
  • Elliott, Nicholas
    British company secretary born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Homevale Close, Hayes, Bromley, Kent, BR2 7AY, United Kingdom

      IIF 56
  • Elliott, Nicholas
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary, Home Farm, Goodleystock Road, Westerham, Kent, TN16 1SL, England

      IIF 57
  • Elliott, Nicholas
    British property developer born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Birches, West Park Road, Copthorne, Crawley, RH10 3HG, England

      IIF 58
    • icon of address 15c, Grange Close, Edenbridge, TN8 5LT, England

      IIF 59
    • icon of address 4, The Beacons, Hassocks, Sussex, BN6 8FG, England

      IIF 60
    • icon of address 7, Flowers Close, Hassocks, BN6 8FF, England

      IIF 61
    • icon of address 6, Nursery Gardens, Lingfield, Surrey, RH7 6GH

      IIF 62
    • icon of address 3, Dean Street, East Farleigh, Maidstone, Kent, ME15 0DU, England

      IIF 63
    • icon of address Unit 3 Kilnbridge Works, Lower Road, East Farleigh, Maidstone, Kent, ME15 0HD, England

      IIF 64
    • icon of address 9, Mill Lane, Shoreham, Sevenoaks, Kent, TN14 7TS, England

      IIF 65
    • icon of address The Granary, Home Farm, Goodley Stock Road, Westerham, Kent, TN16 1SL, United Kingdom

      IIF 66 IIF 67
    • icon of address The Granary, Home Farm, Squerryes Estate, Westerham, Kent, TN16 1SL, England

      IIF 68 IIF 69
    • icon of address The Granary, Home Farm, Squerryes Estate, Westerham, Kent, TN16 1SL, United Kingdom

      IIF 70 IIF 71
    • icon of address The Granary, Home Farm (goodley Stock Road), Squerryes Estate, Westerham, Kent, TN16 1SL, England

      IIF 72
    • icon of address The Granary, Homes Farm, Squerryes Estate, Goodley Stock Road, Westerham, Kent, TN16 1SL, England

      IIF 73
  • Mr Nicholad Elliott
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Kilnbridge Works, Lower Road, East Farleigh, Maidstone, Kent, ME15 0HD, England

      IIF 74
  • Mr Nicholas Elliott
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

      IIF 75
    • icon of address I & I Homes Ltd, Unit 3, Kilnbridge Works, Maidstone, ME15 0HD, England

      IIF 76
    • icon of address Unit 3, Kilnbridge Works, Lower Road., East Farleigh, Maidstone, Kent, ME15 0HD, United Kingdom

      IIF 77
    • icon of address The Granary, Home Farm, Squerryes Estate, Westerham, Kent, TN16 1SL

      IIF 78 IIF 79 IIF 80
  • Mr Nicholas Elliott
    English born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

      IIF 81
    • icon of address Unit 3, Kilnbridge Works, Lower Road, Maidstone, ME15 0HD, England

      IIF 82
  • Mr Nicholas Elliott
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Birches, West Park Road, Copthorne, Crawley, RH10 3HG, England

      IIF 83
    • icon of address 15c, Grange Close, Edenbridge, TN8 5LT, England

      IIF 84
    • icon of address The Granary, Home Farm, Squerryes Estate, Westerham, Kent, TN16 1SL, United Kingdom

      IIF 85 IIF 86
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,606 GBP2024-11-30
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 49 - Director → ME
  • 2
    icon of address The Granary Home Farm, Squerryes Estate, Westerham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-09 ~ dissolved
    IIF 73 - Director → ME
  • 3
    icon of address Unit 3 Kilnbridge Works Lower Road, East Farleigh, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2013-05-07 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Granary Home Farm, Squerryes Estate, Westerham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-05 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2006-11-05 ~ dissolved
    IIF 34 - Secretary → ME
  • 5
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    135,699 GBP2021-03-31
    Officer
    icon of calendar 2007-03-12 ~ now
    IIF 41 - Director → ME
    icon of calendar 2007-03-12 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 3 Kilnbridge Works Lower Road, East Farleigh, Maidstone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -438,098 GBP2019-09-30
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    IIF 82 - Has significant influence or controlOE
  • 7
    ENDEAVOUR HOMES (SOUTH EAST) LIMITED - 2018-06-19
    icon of address 3 Kilnbridge Works Lower Road, East Farleigh, Maidstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    -713,938 GBP2020-03-31
    Officer
    icon of calendar 2016-11-09 ~ now
    IIF 42 - Director → ME
  • 8
    GENCO PROPERTIES LIMITED - 2023-07-19
    icon of address Units 1 & 2, Genco Business Park, Ashford Road, Hollingbourne, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -640,640 GBP2025-03-31
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 37 - Director → ME
  • 9
    icon of address Unit 3, Kilnbridge Works Lower Road, East Farleigh, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2019-07-12 ~ dissolved
    IIF 19 - Secretary → ME
  • 10
    icon of address I & I Homes Ltd, Unit 3, Kilnbridge Works, Maidstone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-10 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2017-08-10 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 11
    icon of address The Granary Home Farm, Goodleystock Road, Westerham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 57 - Director → ME
Ceased 45
  • 1
    ASPREY COURT MANAGEMENT COMPANY LIMITED - 2003-02-27
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2006-08-16 ~ 2007-11-30
    IIF 25 - Secretary → ME
  • 2
    icon of address 6 Alexander Place, Oxted, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,879 GBP2024-11-30
    Officer
    icon of calendar 2006-09-01 ~ 2008-12-23
    IIF 36 - Secretary → ME
  • 3
    ASCOT PLACE PLC - 2005-07-18
    icon of address The Granary, Home Farm, Squerryes Estate, Westerham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    693,885 GBP2024-03-31
    Officer
    icon of calendar 2011-04-05 ~ 2018-05-16
    IIF 47 - Director → ME
    icon of calendar 2006-08-22 ~ 2018-05-16
    IIF 35 - Secretary → ME
  • 4
    icon of address 6 Ashleigh Gardens, Blue Bell Hill, Chatham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -167 GBP2024-09-30
    Officer
    icon of calendar 2007-09-11 ~ 2009-10-15
    IIF 27 - Secretary → ME
  • 5
    icon of address 6th Floor 2 London Wall Place, London
    In Administration Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -67,518 GBP2021-07-31
    Officer
    icon of calendar 2018-07-04 ~ 2022-10-19
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ 2022-10-19
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,606 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-11-26 ~ 2024-10-20
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    PRAYAL LIMITED - 1998-06-19
    icon of address The Granary Home Farm, Squerryes Estate, Westerham, Kent
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    3,601,834 GBP2024-03-31
    Officer
    icon of calendar 2011-04-05 ~ 2018-05-16
    IIF 45 - Director → ME
    icon of calendar 2006-08-22 ~ 2018-05-16
    IIF 33 - Secretary → ME
  • 8
    icon of address The Granary Home Farm, Squerryes Estate, Westerham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    932,019 GBP2024-03-31
    Officer
    icon of calendar 2017-12-15 ~ 2018-01-04
    IIF 55 - Director → ME
    icon of calendar 2011-04-05 ~ 2017-12-15
    IIF 68 - Director → ME
    icon of calendar 2008-11-12 ~ 2017-12-15
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2017-11-15
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 3 Baker Drive, Smallfield, Horley, England
    Active Corporate (1 parent)
    Equity (Company account)
    521 GBP2024-02-29
    Officer
    icon of calendar 2016-02-08 ~ 2017-04-18
    IIF 70 - Director → ME
  • 10
    icon of address 1 Bayfield Place, Orpington, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,434 GBP2024-09-30
    Officer
    icon of calendar 2014-09-04 ~ 2016-11-24
    IIF 66 - Director → ME
  • 11
    icon of address 41 Bluehouse Lane, Oxted, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-08-31
    Officer
    icon of calendar 2011-08-18 ~ 2013-08-20
    IIF 14 - Secretary → ME
  • 12
    icon of address 4 Brunswick Terrace, Banchory Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-10-17 ~ 2009-09-22
    IIF 29 - Secretary → ME
  • 13
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2011-10-13 ~ 2012-04-01
    IIF 12 - Secretary → ME
  • 14
    icon of address C/o Asprey Homes Ltd The Granary, Home Farm, Squerryes Estate, Westerham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-06-21 ~ 2018-05-16
    IIF 69 - Director → ME
    icon of calendar 2011-06-14 ~ 2013-05-02
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2018-06-01
    IIF 79 - Has significant influence or control as a member of a firm OE
    IIF 79 - Has significant influence or control OE
  • 15
    icon of address C/o Axe Block Management Co Ltd Thomas House, 84 Eccleston Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2007-03-16 ~ 2009-06-26
    IIF 24 - Secretary → ME
  • 16
    icon of address 3 Churchill Gardens, Oxted, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -101 GBP2024-08-31
    Officer
    icon of calendar 2013-08-02 ~ 2015-02-05
    IIF 72 - Director → ME
    icon of calendar 2013-08-02 ~ 2015-02-05
    IIF 21 - Secretary → ME
  • 17
    icon of address 1 Oaklands Drive, Copthorne, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    17,669 GBP2024-09-30
    Officer
    icon of calendar 2017-09-25 ~ 2018-04-10
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ 2018-04-10
    IIF 85 - Has significant influence or control OE
  • 18
    icon of address 4385, 10514487: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2017-12-31
    Officer
    icon of calendar 2016-12-07 ~ 2018-02-01
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ 2018-02-01
    IIF 84 - Has significant influence or control OE
  • 19
    icon of address The Granary Home Farm, Squerryes Estate, Westerham, Kent
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,126,347 GBP2024-03-31
    Officer
    icon of calendar 2010-11-02 ~ 2018-05-16
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-05-16
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    764,968 GBP2020-12-31
    Officer
    icon of calendar 2018-12-07 ~ 2019-10-04
    IIF 52 - Director → ME
  • 21
    icon of address 8 Gorsedene Close, Crowborough, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,830 GBP2024-09-30
    Officer
    icon of calendar 2012-09-27 ~ 2015-02-11
    IIF 38 - Director → ME
    icon of calendar 2012-09-27 ~ 2015-01-15
    IIF 1 - Secretary → ME
  • 22
    icon of address 5 Hurstlands Drive, Orpington, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    6,488 GBP2025-01-29
    Officer
    icon of calendar 2011-04-05 ~ 2012-05-16
    IIF 44 - Director → ME
    icon of calendar 2010-02-04 ~ 2012-05-03
    IIF 20 - Secretary → ME
  • 23
    icon of address 7 Kaine Place, Croydon
    Active Corporate (2 parents)
    Equity (Company account)
    15,752 GBP2024-10-31
    Officer
    icon of calendar 2007-10-17 ~ 2009-11-15
    IIF 4 - Secretary → ME
  • 24
    icon of address 409-411 Croydon Road, Beckenham, England
    Active Corporate (9 parents)
    Equity (Company account)
    3,250 GBP2024-06-30
    Officer
    icon of calendar 2011-04-05 ~ 2011-04-14
    IIF 40 - Director → ME
    icon of calendar 2010-06-01 ~ 2011-06-29
    IIF 10 - Secretary → ME
  • 25
    icon of address Deer Leap C/o Deer Leap, Knockholt Road, Sevenoaks, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    260 GBP2025-03-31
    Officer
    icon of calendar 2007-03-23 ~ 2007-12-13
    IIF 6 - Secretary → ME
  • 26
    icon of address 4 Priory Mews, Priory Mews, Caterham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    420 GBP2024-07-31
    Officer
    icon of calendar 2015-07-24 ~ 2016-11-08
    IIF 67 - Director → ME
  • 27
    icon of address 3 Maple Close, Tonbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,635 GBP2024-02-29
    Officer
    icon of calendar 2012-02-07 ~ 2013-01-15
    IIF 39 - Director → ME
  • 28
    MILL LANE SHOREHAM COMPANY LIMITED - 2014-02-20
    icon of address 9 Mill Lane, Shoreham, Sevenoaks, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2014-02-20 ~ 2015-05-17
    IIF 65 - Director → ME
  • 29
    icon of address Chesnut House West Park Road, Copthorne, Crawley, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2017-08-01 ~ 2018-04-26
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2018-04-25
    IIF 86 - Has significant influence or control as a member of a firm OE
    icon of calendar 2017-08-01 ~ 2018-04-26
    IIF 83 - Has significant influence or control OE
  • 30
    icon of address 3 Nursery Gardens, Lingfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-08-07 ~ 2014-11-17
    IIF 62 - Director → ME
    icon of calendar 2013-08-07 ~ 2014-11-11
    IIF 3 - Secretary → ME
  • 31
    icon of address 13 Briar Wood Close, Bromley, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    9,129 GBP2025-03-31
    Officer
    icon of calendar 2008-03-04 ~ 2009-09-22
    IIF 9 - Secretary → ME
  • 32
    icon of address Carnabys, 1 Keymer Road, Burgess Hill, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2014-02-20 ~ 2016-02-26
    IIF 61 - Director → ME
  • 33
    icon of address Orchard Cottage, 9 Ashford Road, Faversham, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    4,538 GBP2024-07-31
    Officer
    icon of calendar 2019-07-12 ~ 2022-12-15
    IIF 50 - Director → ME
    icon of calendar 2019-07-12 ~ 2022-12-15
    IIF 2 - Secretary → ME
  • 34
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents)
    Equity (Company account)
    488,205 GBP2017-02-28
    Officer
    icon of calendar 2011-02-23 ~ 2011-06-05
    IIF 16 - Secretary → ME
  • 35
    icon of address 4 Homevale Close, Hayes, Bromley, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    5,151 GBP2025-01-31
    Officer
    icon of calendar 2013-01-21 ~ 2014-09-01
    IIF 56 - Director → ME
    icon of calendar 2013-01-21 ~ 2014-09-01
    IIF 22 - Secretary → ME
  • 36
    icon of address 3 Roesel Place, Petts Wood, Orpington, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,411 GBP2024-03-31
    Officer
    icon of calendar 2011-04-05 ~ 2012-05-08
    IIF 43 - Director → ME
    icon of calendar 2011-03-29 ~ 2012-05-08
    IIF 11 - Secretary → ME
  • 37
    icon of address 26a Castle Street, Canterbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-08-22 ~ 2007-05-30
    IIF 8 - Secretary → ME
  • 38
    icon of address 5 Searchwood Heights, Warlingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,393 GBP2024-10-31
    Officer
    icon of calendar 2007-10-17 ~ 2010-01-21
    IIF 15 - Secretary → ME
  • 39
    icon of address Southside Property Management Services Limited, 29-31 Leith Hill, Orpington, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,674 GBP2024-03-31
    Officer
    icon of calendar 2006-08-22 ~ 2009-06-30
    IIF 7 - Secretary → ME
  • 40
    icon of address Southside Property Management Services Limited, 29-31 Leith Hill, Orpington, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,005 GBP2024-03-31
    Officer
    icon of calendar 2006-08-22 ~ 2009-06-30
    IIF 5 - Secretary → ME
  • 41
    icon of address 2 Spire Place, 2 Spire Place, Warlingham, England
    Active Corporate (12 parents)
    Equity (Company account)
    21,213 GBP2024-08-31
    Officer
    icon of calendar 2006-08-22 ~ 2008-06-03
    IIF 31 - Secretary → ME
  • 42
    icon of address The Granary, Brewer Street, Bletchingley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    380 GBP2024-09-30
    Officer
    icon of calendar 2006-08-22 ~ 2008-06-03
    IIF 28 - Secretary → ME
  • 43
    icon of address 4 The Beacons, Hassocks, Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,067 GBP2024-08-31
    Officer
    icon of calendar 2016-08-10 ~ 2017-03-28
    IIF 60 - Director → ME
  • 44
    icon of address 3 Strawberry Fields, Farnborough, Orpington, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    6,521 GBP2024-09-30
    Officer
    icon of calendar 2006-08-22 ~ 2007-09-06
    IIF 30 - Secretary → ME
  • 45
    icon of address Wellhurst House, Wellhurst Close, Orpington, Kent
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-08-22 ~ 2008-01-14
    IIF 26 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.