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

Tovey, Malcolm Jillard

    Related profiles found in government register
  • Tovey, Malcolm Jillard
    British

    Registered addresses and corresponding companies
    • icon of address Depden 32 Sweetings Road, Godmanchester, Huntingdon, Cambridgeshire, PE18 8JS

      IIF 1 IIF 2
    • icon of address 43 The Grove, Biggin Hill, Westerham, TN16 3TA

      IIF 3
  • Tovey, Malcolm Jillard
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 15, Sutherland Avenue, Biggin Hill, Westerham, Kent, TN16 3HE, England

      IIF 4
  • Tovey, Malcolm Jillard
    British company director

    Registered addresses and corresponding companies
  • Tovey, Malcolm Jillard
    British director

    Registered addresses and corresponding companies
    • icon of address 15, Sutherland Avenue, Biggin Hill, Westerham, Kent, TN16 3HE, England

      IIF 8
  • Tovey, Malcolm Jillard
    British born in March 1948

    Registered addresses and corresponding companies
    • icon of address Oakways 23 The Meadway, Chelsfield Park, Orpington, Kent, BR6 6HH

      IIF 9
  • Tovey, Malcolm Jillard
    British director born in March 1948

    Registered addresses and corresponding companies
    • icon of address Oakways 23 The Meadway, Chelsfield Park, Orpington, Kent, BR6 6HH

      IIF 10
  • Tovey, Malcolm Jillard

    Registered addresses and corresponding companies
    • icon of address 15, Sutherland Avenue, Biggin Hill, Westerham, Kent, TN16 3HE, England

      IIF 11
    • icon of address 43 The Grove, Biggin Hill, Westerham, TN16 3TA

      IIF 12
  • Tovey, Malcolm Jillard
    British chartered accountant born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Sutherland Avenue, Biggin Hill, Westerham, Kent, TN16 3HE, England

      IIF 13 IIF 14
  • Tovey, Malcolm Jillard
    British company director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
  • Tovey, Malcolm Jillard
    British director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Sutherland Avenue, Biggin Hill, Westerham, Kent, TN16 3HE, England

      IIF 18
  • Mr Malcolm Jillard Tovey
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Sutherland Avenue, Biggin Hill, Westerham, Kent, TN16 3HE

      IIF 19 IIF 20
    • icon of address 15, Sutherland Avenue, Biggin Hill, Westerham, Kent, TN16 3HE, England

      IIF 21 IIF 22
    • icon of address 43 The Grove, Biggin Hill, Westerham, Kent, TN16 3TA

      IIF 23
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Flat 4 Reynolds Court Turner Avenue, Biggin Hill, Westerham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -101,847 GBP2021-04-30
    Officer
    icon of calendar 1999-04-14 ~ dissolved
    IIF 8 - Secretary → ME
  • 2
    icon of address 32 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-06 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2005-09-06 ~ dissolved
    IIF 5 - Secretary → ME
  • 3
    icon of address 32 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-06 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2005-09-06 ~ dissolved
    IIF 6 - Secretary → ME
  • 4
    icon of address 43 The Grove, Biggin Hill, Westerham, Kent
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    500 GBP2017-07-31
    Officer
    icon of calendar 1991-07-21 ~ dissolved
    IIF 3 - Secretary → ME
  • 5
    icon of address 15 Sutherland Avenue, Biggin Hill, Westerham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 1996-03-13 ~ now
    IIF 13 - Director → ME
    icon of calendar 1996-03-13 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 15 Sutherland Avenue, Biggin Hill, Westerham, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,669 GBP2018-03-31
    Officer
    icon of calendar 2008-02-28 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2008-02-28 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-11-18 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 1993-11-18 ~ dissolved
    IIF 7 - Secretary → ME
Ceased 5
  • 1
    icon of address Flat 4 Reynolds Court Turner Avenue, Biggin Hill, Westerham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -101,847 GBP2021-04-30
    Officer
    icon of calendar 1999-04-14 ~ 1999-06-30
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-31
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CHAMELEON FUEL MANAGEMENT LIMITED - 2001-01-12
    icon of address Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    981,667 GBP2015-06-30
    Officer
    icon of calendar 1995-05-24 ~ 1998-02-14
    IIF 1 - Secretary → ME
  • 3
    CHAMELEON PETROLEUM LIMITED - 2001-02-22
    icon of address Dorney House, High Street, Burnham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,398 GBP2025-01-31
    Officer
    icon of calendar 1995-05-24 ~ 1998-02-14
    IIF 2 - Secretary → ME
  • 4
    icon of address 43 The Grove, Biggin Hill, Westerham, Kent
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    500 GBP2017-07-31
    Officer
    icon of calendar 1991-07-21 ~ 1999-06-13
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2017-08-01
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    HO2 CONSULTING LIMITED - 2023-02-09
    FARE CONCEPTS LIMITED - 2002-02-11
    icon of address 34 Valley View, Biggin Hill, Westerham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,862 GBP2025-03-31
    Officer
    icon of calendar 2000-08-05 ~ 2023-03-02
    IIF 18 - Director → ME
    icon of calendar 2000-08-05 ~ 2008-02-14
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-02
    IIF 20 - Ownership of shares – 75% or more 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.