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

Brown, Nicholas

    Related profiles found in government register
  • Brown, Nicholas
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Brown, Nicholas
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 10, Kpch Business Centre, Canterbury Road, Ashford, Kent, TN24 0BP, England

      IIF 2
    • Atlas House, 1 Merton Lane, Canterbury, CT4 7BA, United Kingdom

      IIF 3
    • Unit 100, Atlas House, Merton Lane, Canterbury, CT4 7BA, England

      IIF 4
    • 10, Hillcrest Road, Hythe, CT21 5EX, United Kingdom

      IIF 5
  • Brown, Nicholas
    British company director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 10 Kpch Business Centre, Canterbury Road, Ashford, Kent, TN, England

      IIF 6
    • Suite 10 Kpch Business Centre, Canterbury Road, Ashford, Kent, TN24 0BP, England

      IIF 7
    • 1, Merton Lane, Canterbury, CT4 7BA, United Kingdom

      IIF 8
    • Unit 123, 1 Merton Lane South, Canterbury, CT4 7BA, United Kingdom

      IIF 9
    • 10, Hillcrest Rd, Hythe, Kent, CT21 5EX, England

      IIF 10
    • 10, Hillcrest Road, Hythe, CT21 5EX, United Kingdom

      IIF 11
  • Brown, Nicholas
    British directo born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Atlas House 1, Merton Lane South, Canterbury, Kent, CT4 7BA, England

      IIF 12
  • Brown, Nicholas
    British director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33b, Bank Street, Ashford, Kent, TN231DQ, United Kingdom

      IIF 13
    • Atlas House, 1, Merton Lane, Canterbury, CT4 7BA, United Kingdom

      IIF 14
    • 10, Hillcrest Rd, Hythe, Kent, CT21 5EX, England

      IIF 15 IIF 16 IIF 17
    • 10 Hillcrest Road, Hillcrest, Hythe, Kent, CT21 5EX, United Kingdom

      IIF 18
    • 10 Hillcrest Road, Hillcrest Rd, Hythe, Kent, CT21 5EX, England

      IIF 19
    • 10 Hillcrest Road, Hillcrest Rd, Hythe, Kent, CT21 5EX, United Kingdom

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

      IIF 21
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
    • 3a, Talbot Road, London, E7 0DX, United Kingdom

      IIF 23
    • The Granary, Hermitage Lane, Maidstone, Kent, ME16 9NT, United Kingdom

      IIF 24 IIF 25 IIF 26
    • The Granary, Hermitage Lane, Maidstone, ME16 9NT, United Kingdom

      IIF 27
  • Brown, Nicholas
    British director of companies born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2000, 16-18 Woodford Road, London, E7 0HA, United Kingdom

      IIF 28
  • Brown, Nicholas
    British planner born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 163, Old Dover Road, Canterbury, CT1 3NX, England

      IIF 29
    • 163, Old Dover Road, Canterbury, Kent, CT1 3NX, United Kingdom

      IIF 30
    • Atlas House, 1 Merton Lane, Canterbury, CT4 7BA, United Kingdom

      IIF 31 IIF 32
    • Uniquely British, Uniquely British, Merton Lane, Canterbury, CT4 7BA, England

      IIF 33
    • Uniquely British, Uniquely British, Merton Lane, Canterbury, CT47BA, England

      IIF 34
    • Unit130, Atlas House, Merton Lane South, Canterbury, CT4 7BA, United Kingdom

      IIF 35
    • 10, Hillcrest Road, Hythe, CT21 5EX, United Kingdom

      IIF 36 IIF 37
    • 10, Hillcrest Road, Hythe, CT215EX, England

      IIF 38
    • The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, England

      IIF 39 IIF 40 IIF 41
  • Brown, Nicholas
    British property developer born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Queen Street, Ashford, TN23 1RF, England

      IIF 44
  • Brown, Nicholas
    British town planner born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Hillcrest Road, Saltwood, Hythe, Kent, CT21 5EX, England

      IIF 45
  • Brown, Nicholas
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 10 Hillcrest Road, Hillcrest Rd, Hythe, Kent, CT21 5EX, England

      IIF 46
  • Mr Nicholas Brown
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 47
  • Brown, Nicholas
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 3, Queen Street, Ashford, Kent, TN23 1RF, England

      IIF 48
    • Suite 10 Kpch Business Centre, Canterbury Road, Ashford, Kent, TN24 0BP, England

      IIF 49
    • Suite 10 Kpch Business Centre, Canterbury Road, Willesborough, Ashford, Kent, TN24 0BP, England

      IIF 50
    • Atlas House, 1 Merton Lane South, Canterbury, CT4 7BA, England

      IIF 51
    • Unit 1, 1 Bygones Yard, 1 Merton Lane South, Canterbury, Kent, CT4 7BA, England

      IIF 52
    • Unit 11 Atlas House, 1 Merton Lane South, Canterbury, Kent, CT4 7BA, England

      IIF 53
    • Unit 21 Atlas House, 1 Merton Lane South, Canterbury, Kent, CT4 7BA, United Kingdom

      IIF 54
    • Unit 55 Atlas House, 1 Merton Lane South, Canterbury, Kent, CT4 7BA, United Kingdom

      IIF 55
    • Rear Of 70 Cheriton High Street, Cheriton, Folkestone, Kent, CT19 4HF, England

      IIF 56 IIF 57
    • Rear Of 70 Cheriton High Street, Cheriton, Folkestone, Kent, CT19 4HF, United Kingdom

      IIF 58 IIF 59
    • The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, England

      IIF 60 IIF 61
    • The Granary, Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT, United Kingdom

      IIF 62
  • Brown, Nicholas
    British company director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Suite 10 Kpch Business Centre, Canterbury Road, Willesborough, Ashford, Kent, TN24 0BP, England

      IIF 63
    • 33 Oaten Hill, Canterbury, Kent, CT1 3HZ

      IIF 64 IIF 65
    • Suite 2000, 16-18 Woodford Road, London, E7 0HA

      IIF 66 IIF 67 IIF 68
    • Suite 2000, 16-18 Woodford Road, London, E7 0HA, United Kingdom

      IIF 69
    • Suite 2000, 16-18 Woodford Road, London, London, E7 0HA, England

      IIF 70 IIF 71 IIF 72
  • Brown, Nicholas
    British consultant planner born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2000, 16-18 Woodford Road, Forest Gate, London, E7 0HA

      IIF 74
    • Suite 2000, 16-18 Woodford Road, London, E7 0HA, United Kingdom

      IIF 75
  • Brown, Nicholas
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 3, Queen Street, Ashford, Kent, TN23 1RF, United Kingdom

      IIF 76
    • Top Floor, 33b Bank Street, Ashford, Kent, TN23 1DQ, United Kingdom

      IIF 77
    • Rear Of 70 Cheriton High Street, Cheriton, Folkestone, Kent, CT19 4HF, England

      IIF 78 IIF 79
    • 3a Talbot Road, Forest Gate, London, E7 0DX

      IIF 80
  • Brown, Nicholas
    British planner born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Rear Of 70 Cheriton High Street, Cheriton, Folkestone, Kent, CT19 4HF, England

      IIF 81
    • The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, England

      IIF 82 IIF 83
  • Mr Nicholas Browm
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rear Of 70 Cheriton High Street, Rear Of 70 Cheriton High Street, Cheriton, Folkestone, CT19 4HF, England

      IIF 84
  • Mr Nicholas Brown
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suites 9-10, Kpch, Business Center, Ashford, Kent, TN24 0BP, England

      IIF 85
    • 163, Old Dover Road, Canterbury, CT13NX, England

      IIF 86
    • 163, Old Dover Road, Canterbury, Kent, CT13NX, United Kingdom

      IIF 87
    • Atlas House, 1 Merton Lane, Canterbury, CT4 7BA, United Kingdom

      IIF 88 IIF 89 IIF 90
    • Uniquely British, Uniquely British, Merton Lane, Canterbury, CT4 7BA, England

      IIF 91
    • Uniquely British, Uniquely British, Merton Lane, Canterbury, CT47BA, England

      IIF 92
    • Unit 100, Atlas House, Merton Lane South, Canterbury, CT4 7BA, England

      IIF 93
    • Unit 123, 1 Merton Lane South, Canterbury, CT4 7BA, United Kingdom

      IIF 94
    • Unit 130, Atlas House, Canterbury, CT4 7BA, England

      IIF 95
    • Rear Of 70 Cheriton High Street, Cheriton, Folkestone, Kent, CT19 4HF, England

      IIF 96
    • Rear Of 70 Cheriton High Street, Cheriton, Folkestone, Kent, CT19 4HF, United Kingdom

      IIF 97
    • 10, Hillcrest Road, Hythe, CT21 5EX, United Kingdom

      IIF 98 IIF 99
    • 10, Hillcrest Road, Hythe, CT215EX, England

      IIF 100
    • 10 Hillcrest Road, Hythe, Kent, CT21 5EX, United Kingdom

      IIF 101 IIF 102
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 103 IIF 104
    • The Granary, Hermitage Lane, Maidstone, Kent, ME16 9NT, United Kingdom

      IIF 105 IIF 106 IIF 107
    • The Granary, Hermitage Lane, Maidstone, ME16 9NT, United Kingdom

      IIF 108
  • Nicholas Brown
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 55 Atlas House, 1 Merton Lane South, Canterbury, Kent, CT4 7BA, United Kingdom

      IIF 109
    • The Granary Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT, United Kingdom

      IIF 110
  • Nick Brown
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rear Of 70 Cheriton High Street, Cheriton High Street, Cheriton, Folkestone, Kent, CT19 4HF, England

      IIF 111
  • Brown, Nicholas
    British planner born in September 1956

    Registered addresses and corresponding companies
    • 25a Felix Street, London, E2 9EJ

      IIF 112
  • Brown, Nicholas
    Irish born in September 1956

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Nick
    United Kingdom born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Suites 8-10 Kpc Business Centre, Canterbury Road, Willesborough, Ashford, Kent, TN24 0BP, England

      IIF 115
  • Brown, Nick
    United Kingdom company director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Kpch Business Centre, Canterbury Road, Willesborough, Ashford, Kent, TN24 0BP, United Kingdom

      IIF 116
  • Mr Nicholas Brown
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Suite 10 Kpch Business Centre Canterbury Road, Willesborough, Ashford, Kent, TN24 0BP, England

      IIF 117
    • Atlas House, 1 Merton Lane South, Canterbury, CT4 7BA, England

      IIF 118
    • Unit 1, 1 Bygones Yard, 1 Merton Lane South, Canterbury, Kent, CT4 7BA, United Kingdom

      IIF 119
    • Unit 13 Atlas House, 1 Merton Lane, Canterbury, CT4 7BA, England

      IIF 120
    • Rear Of 70 Cheriton High Street, Cheriton, Folkestone, Kent, CT19 4HF, England

      IIF 121 IIF 122
  • Mr Nick Brown
    United Kingdom born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kpc Business Centre, Canterbury Road, Willesborough, Ashford, TN24 0BP, United Kingdom

      IIF 123
    • Suites 8-10 Kpc Business Centre, Canterbury Road, Willesborough, Ashford, Kent, TN24 0BP, England

      IIF 124
  • Nicholas Brown
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 20, Berkeley Square, London, W1J 6LH

      IIF 125
  • Nick Brown
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Suites 8-10 Kpc Business Centre, Canterbury Road, Willesborough, Ashford, Kent, TN24 0BP, England

      IIF 126
  • Mr Nicholas Brown
    Irish born in September 1956

    Resident in England

    Registered addresses and corresponding companies
  • Mr Nick Brown
    United Kingdom born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Kpch Business Centre, Canterbury Road, Willesborough, Ashford, Kent, TN24 0BP, United Kingdom

      IIF 129
child relation
Offspring entities and appointments
Active 81
  • 1
    Suite 10 Kpch Business Centre Canterbury Road, Willesborough, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-04 ~ dissolved
    IIF 19 - Director → ME
  • 2
    Unit 53 Atlas House, 1 Merton Lane, Canterbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2021-03-18 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-03-18 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 3
    Suite 10 Kpch Business Centre Canterbury Road, W, Ashford, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2012-10-17 ~ dissolved
    IIF 23 - Director → ME
  • 4
    Suite 10 Kpch Business Centre Canterbury Road, Willesborough, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-10 ~ dissolved
    IIF 20 - Director → ME
  • 5
    Unit 1 Atlas House, 1 Merton Lane South, Canterbury, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    39,004 GBP2016-08-31
    Officer
    2015-10-16 ~ dissolved
    IIF 10 - Director → ME
    2015-09-17 ~ dissolved
    IIF 81 - Director → ME
  • 6
    Unit 16 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2019-02-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-02-14 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 7
    Unit 2 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -106,691 GBP2023-12-31
    Officer
    2016-12-01 ~ now
    IIF 115 - Director → ME
  • 8
    163 Old Dover Road, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-01-20 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    163 Old Dover Road, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2021-01-22 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-01-22 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 10
    Unit 123 1 Merton Lane South, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2023-03-15 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 11
    ATLAS PARTNERS TRINITY QUAYS LIMITED - 2016-10-31
    Unit 1 Rear Of 70 Cheriton High Street, Cheriton, Folkestone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-20 ~ dissolved
    IIF 82 - Director → ME
  • 12
    Unit 6 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    2015-10-22 ~ dissolved
    IIF 6 - Director → ME
  • 13
    Unit 13 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-21 ~ dissolved
    IIF 37 - Director → ME
  • 14
    Unit 7 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    2015-10-26 ~ dissolved
    IIF 7 - Director → ME
  • 15
    Centre Block 4th Floor Central Court, Knoll Rise, Orpington, Kent
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -3,869 GBP2017-12-31
    Officer
    2015-10-29 ~ now
    IIF 50 - Director → ME
  • 16
    Unit 65 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2019-01-07 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-01-07 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Unit 9 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    -2,321 GBP2023-12-31
    Officer
    2016-05-20 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
  • 18
    Unit 10 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,659 GBP2023-12-31
    Officer
    2015-10-08 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Right to appoint or remove directorsOE
  • 19
    ATLAS PARTNERS QUEENS DOCK LIMITED - 2017-01-11
    Unit 11 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-24 ~ dissolved
    IIF 39 - Director → ME
  • 20
    Unit 12 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    104,179 GBP2023-12-31
    Officer
    2014-07-25 ~ now
    IIF 58 - Director → ME
  • 21
    Unit 45 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2019-02-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-02-22 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 22
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-05-15 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 23
    ROBOCCO CONSULTANCY LTD - 2024-05-24
    Atlas House, 1 Merton Lane South, Canterbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-07-11 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2022-07-11 ~ now
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 24
    Unit 14 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,614 GBP2023-12-31
    Officer
    2014-07-02 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 25
    CITY FINANCE PARTNERS LTD - 2015-09-22
    20 Berkeley Square, London
    Dissolved Corporate (4 parents)
    Officer
    2013-10-24 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Unit 15 Atlas House, 1 Merton Lane South, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2017-06-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 27
    Unit 17 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    117 GBP2020-02-28
    Officer
    2017-02-15 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
  • 28
    Unit 11 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    423 GBP2023-12-31
    Officer
    2017-09-29 ~ now
    IIF 53 - Director → ME
  • 29
    Suite 2000, 16-18 Woodford Road, London
    Dissolved Corporate (2 parents)
    Officer
    2008-01-22 ~ dissolved
    IIF 68 - Director → ME
  • 30
    Suite 2000, 16-18 Woodford Road, London
    Dissolved Corporate (2 parents)
    Officer
    2008-01-22 ~ dissolved
    IIF 67 - Director → ME
  • 31
    Unit 19 Atlas House, 1 Merton Lane South, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2008-07-30 ~ now
    IIF 48 - Director → ME
  • 32
    Suite 2000, 16-18 Woodford Road, London
    Dissolved Corporate (2 parents)
    Officer
    2008-01-22 ~ dissolved
    IIF 64 - Director → ME
  • 33
    Suite 2000 16-18 Woodford Road, London
    Dissolved Corporate (2 parents)
    Officer
    2008-07-22 ~ dissolved
    IIF 69 - Director → ME
  • 34
    LANDER IMPEX LIMITED - 1996-12-02
    Unit 55 Atlas House, 1 Merton Lane South, Canterbury, Kent, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -3,522,079 GBP2023-12-31
    Officer
    1998-11-01 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2020-02-20 ~ now
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 35
    Unit 13 Atlas House, 1 Merton Lane, Canterbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2021-02-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 36
    Unit 14 Atlas House, 1 Merton Lane, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-02-16 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 37
    Suite 10 Kpch Business Centre Canterbury Road, Willesborough, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-17 ~ dissolved
    IIF 18 - Director → ME
  • 38
    Suite 2000 16-18 Woodford Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-09 ~ dissolved
    IIF 70 - Director → ME
  • 39
    Suite 2000 16-18 Woodford Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-09 ~ dissolved
    IIF 73 - Director → ME
  • 40
    Suite 2000 16-18 Woodford Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-28 ~ dissolved
    IIF 72 - Director → ME
  • 41
    Suite 2000 16-18 Woodford Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-28 ~ dissolved
    IIF 71 - Director → ME
  • 42
    3 Queen Street, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    2011-10-26 ~ dissolved
    IIF 13 - Director → ME
  • 43
    Unit 25 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2020-01-27 ~ dissolved
    IIF 14 - Director → ME
  • 44
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,645 GBP2019-10-31
    Officer
    2017-10-03 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2017-10-03 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    Unit 21 Atlas House, 1 Merton Lane South, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-30
    Officer
    2006-11-14 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2020-04-06 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 46
    Suite 10 Kpch Business Centre Canterbury Road, Willesborough, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-10 ~ dissolved
    IIF 16 - Director → ME
  • 47
    Suite 10 Kpch Business Centre Canterbury Road, Willesborough, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-10 ~ dissolved
    IIF 15 - Director → ME
  • 48
    Suite 2000, 16-18 Woodford Road, Forest Gate, London
    Dissolved Corporate (2 parents)
    Officer
    2006-05-11 ~ dissolved
    IIF 80 - Director → ME
  • 49
    10 Hillcrest Road, Hillcrest Road, Hythe, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2022-03-09 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2022-03-09 ~ dissolved
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 50
    Unit 28 Atlas House, Merton Lane Sou, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-27 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-08-27 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 51
    MAX PLAN LTD - 2016-05-20
    Unit 22 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2014-11-10 ~ now
    IIF 56 - Director → ME
  • 52
    Unit 24 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2016-05-20 ~ now
    IIF 61 - Director → ME
  • 53
    Unit 25 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-05-20 ~ dissolved
    IIF 41 - Director → ME
  • 54
    Unit 26 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-05-20 ~ dissolved
    IIF 43 - Director → ME
  • 55
    Unit 27 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2016-05-20 ~ now
    IIF 60 - Director → ME
  • 56
    Unit 28 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-05-20 ~ dissolved
    IIF 42 - Director → ME
  • 57
    Unit 29 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-05-20 ~ dissolved
    IIF 40 - Director → ME
  • 58
    Unit 30 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-06-21 ~ dissolved
    IIF 36 - Director → ME
  • 59
    Unit 100 Atlas House, Merton Lane South, Canterbury, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-05-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-05-14 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 60
    Suite 10 Kpch Business Centre Canterbury Road, Willesborough, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-17 ~ dissolved
    IIF 46 - Director → ME
  • 61
    Suite 2000, 16-18 Woodford Road, London
    Dissolved Corporate (2 parents)
    Officer
    2007-01-25 ~ dissolved
    IIF 65 - Director → ME
  • 62
    Suite 2000 16-18 Woodford Road, Forest Gate, London
    Dissolved Corporate (2 parents)
    Officer
    2003-08-21 ~ dissolved
    IIF 75 - Director → ME
  • 63
    Unit 31 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-08-10 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 64
    Unit 32 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-21 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-07-21 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 65
    Unit 33 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 66
    Unit 34 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-07-21 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 67
    Top Floor, 33b Bank Street, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-21 ~ dissolved
    IIF 77 - Director → ME
  • 68
    Unit 35 Atlas House, 1 Merton Lane South, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-06-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-06-11 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 69
    Unit 17 1 Merton Lane South, Canterbury, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-02-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-02-14 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 70
    Suite 2000, 16-18 Woodford Road, Forest Gate, London
    Dissolved Corporate (2 parents)
    Officer
    2002-02-13 ~ dissolved
    IIF 74 - Director → ME
  • 71
    REDFORGE (BVI) LIMITED - 2020-06-05
    REDFORGE HOLDINGS LTD - 2020-06-02
    Unit 36 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -443,472 GBP2023-12-31
    Officer
    2015-05-23 ~ now
    IIF 57 - Director → ME
  • 72
    Unit 41 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
  • 73
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 45 - Director → ME
  • 74
    Unit 37 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2014-11-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 75
    163 Old Dover Road, Canterbury, England
    Active Corporate (1 parent)
    Officer
    2026-01-03 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2026-01-03 ~ now
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
  • 76
    Unit 2, Rear Of The Former White Lion Hotel, 70 Cheriton High Street, Folkestone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2016-03-14 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2016-06-11 ~ dissolved
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 77
    Unit 1, Rear Of The Former White Lion Hotel, 70 Cheriton High Street, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2021-03-25 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2021-03-25 ~ dissolved
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 78
    Unit 40 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2015-10-08 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 79
    163 Old Dover Road, Canterbury, England
    Active Corporate (1 parent)
    Officer
    2025-10-07 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2025-10-07 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
  • 80
    Unit 130 Atlas House, Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-14 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 81
    Suite 2000, 16-18 Woodford Road, London
    Dissolved Corporate (2 parents)
    Officer
    2006-05-18 ~ dissolved
    IIF 66 - Director → ME
Ceased 9
  • 1
    Unit 2 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -106,691 GBP2023-12-31
    Person with significant control
    2016-12-01 ~ 2016-12-02
    IIF 124 - Ownership of shares – 75% or more OE
    2018-10-23 ~ 2020-02-24
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Ownership of shares – 75% or more OE
  • 2
    Jade House, 87-89 Sterte Avenue West, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,431 GBP2020-12-31
    Officer
    2016-02-16 ~ 2019-07-29
    IIF 2 - Director → ME
  • 3
    Jade House, 87-89 Sterte Avenue West, Poole, Dorset, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -12,070 GBP2022-12-31
    Officer
    2015-10-08 ~ 2019-07-29
    IIF 49 - Director → ME
  • 4
    Unit 11 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    423 GBP2023-12-31
    Person with significant control
    2017-09-29 ~ 2020-02-24
    IIF 122 - Ownership of shares – 75% or more OE
  • 5
    Unit 13 Atlas House, 1 Merton Lane, Canterbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2021-02-16 ~ 2024-01-01
    IIF 90 - Ownership of shares – 75% or more OE
  • 6
    OLDFIELD DEVELOPMENTS (LONDON) LIMITED - 2010-06-15
    LINCOLN DEVELOPMENTS LIMITED - 2009-08-06
    Office B, West Gainsborough Studios, 1 Poole Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -301,670 GBP2024-03-31
    Officer
    1999-03-30 ~ 1999-05-07
    IIF 112 - Director → ME
  • 7
    Jade House, 87-89 Sterte Avenue West, Poole, Dorset, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2016-05-20 ~ 2019-07-29
    IIF 83 - Director → ME
  • 8
    Unit 2, Rear Of The Former White Lion Hotel, 70 Cheriton High Street, Folkestone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2014-03-25 ~ 2015-03-24
    IIF 44 - Director → ME
  • 9
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    216,325 GBP2024-12-31
    Officer
    2014-06-18 ~ 2022-10-20
    IIF 78 - Director → ME
    Person with significant control
    2016-06-19 ~ 2022-10-20
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE

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.