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 Stephen Gary Pennington

    Related profiles found in government register
  • Mr Stephen Gary Pennington
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 246, Maidstone Road, Chatham, ME4 6JN, England

      IIF 1 IIF 2
    • icon of address 62, Cavendish Place, Eastbourne, BN21 3RL, United Kingdom

      IIF 3
    • icon of address Whaddon Farm, Slapton, Leighton Buzzard, LU7 0QT, England

      IIF 4
  • Mr Stephen Pennington
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 246, Maidstone Road, Chatham, ME4 6JN, England

      IIF 5 IIF 6 IIF 7
    • icon of address Joiner's Shop, The Historic Dockyard, Chatham, Kent, ME4 4TZ

      IIF 8
  • Stephen Pennington
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Armour Hart Group Limited, Laurel's Court, Rock Road, Borough Green, Sevenoaks, Kent, TN15 8RD, England

      IIF 9
    • icon of address 119, Dartford Road, Dartford, DA1 3EN, England

      IIF 10 IIF 11
  • Stephen Pennington
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pennington, Stephen Gary
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laurels Court, Rock Road, Borough Green, Kent, TN15 8RD, United Kingdom

      IIF 18
    • icon of address 246 Maidstone Road, Chatham, Kent, ME4 6JN

      IIF 19
    • icon of address 246, Maidstone Road, Chatham, Kent, ME4 6JN, England

      IIF 20 IIF 21 IIF 22
    • icon of address 246, 246 Chatham Road, Maidenhead, ME4 6JN, England

      IIF 23
    • icon of address Laurels Court, Rock Road, Borough Green, Sevenoaks, Kent, TN15 8RD

      IIF 24
  • Pennington, Stephen Gary
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laurels Court, Rock Road, Borough Green, Kent, TN15 8RD, United Kingdom

      IIF 25
    • icon of address Armour Hart Group Limited, Laurel's Court, Rock Road, Borough Green, Sevenoaks, Kent, TN15 8RD, England

      IIF 26
    • icon of address 246, Maidstone Rd, Chatham, ME4 6JN, England

      IIF 27 IIF 28 IIF 29
    • icon of address 246, Maidstone Road, Chatham, Kent, ME4 6JN

      IIF 30 IIF 31 IIF 32
    • icon of address 246, Maidstone Road, Chatham, Kent, ME4 6JN, England

      IIF 34
    • icon of address Whaddon Farm, Slapton, Leighton Buzzard, LU7 0QT, England

      IIF 35 IIF 36
  • Pennington, Stephen Gary
    British none born in December 1961

    Resident in England

    Registered addresses and corresponding companies
  • Pennington, Stephen Gary
    British company director born in December 1961

    Registered addresses and corresponding companies
    • icon of address 5 Otterbourne Place, Willington Street, Maidstone, Kent, ME15 8JL

      IIF 39
  • Pennington, Stephen Gary
    British director born in December 1961

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 6 Shorland Court, Esplanade, Rochester, Kent, ME1 1QF

      IIF 40
    • icon of address 6, Shorland Court, Esplanade, Rochester, Kent, ME1 1QF, United Kingdom

      IIF 41
  • Pennington, Stephen Gary
    British

    Registered addresses and corresponding companies
    • icon of address 6, Shorland Court, Esplanade, Rochester, Kent, ME1 1QF

      IIF 42
  • Punnington, Stephen
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 246, Maidstone Road, Chatham, Kent, ME4 6JN

      IIF 43
  • Pennington, Stephen
    British director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 246, Maidstone Road, Chatham, Kent, ME4 6JN

      IIF 44
  • Pennington, Stephen Gary

    Registered addresses and corresponding companies
    • icon of address 6 Shorland Court, Esplanade, Rochester, Kent, ME1 1QF

      IIF 45
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address C/o 360 Insolvency Limited, Joiner's Shop The Historic Dockyard, Chatham, Kent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -465,420 GBP2022-11-30
    Person with significant control
    icon of calendar 2023-08-29 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o 360 Insolvency Limited, Joiner's Shop The Historic Dockyard, Chatham, Kent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -226,905 GBP2022-11-30
    Person with significant control
    icon of calendar 2023-08-29 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Laurels Court Rock Road, Borough Green, Sevenoaks, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    900 GBP2017-11-30
    Officer
    icon of calendar 2009-11-25 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ dissolved
    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
  • 4
    GLANDONROSE BUILDERS LIMITED - 1991-03-08
    icon of address Laurels Court Rock Road, Borough Green, Sevenoaks, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    898 GBP2017-12-31
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 117 Dartford Road, Dartford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -548,513 GBP2022-03-31
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-03-25 ~ dissolved
    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
  • 6
    ARMOUR COATINGS LIMITED - 1991-02-05
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    731,062 GBP2017-03-31
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    HART DECORATORS LTD. - 2018-06-13
    icon of address Nexus House, 2 Cray Road, Sidcup, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    568,971 GBP2024-12-31
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 26 - Director → ME
  • 8
    icon of address Laurels Court, Rock Road, Borough Green, Kent, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,240,579 GBP2024-12-31
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 18 - Director → ME
  • 9
    icon of address 117 Dartford Rd, Dartford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2010-01-21 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ dissolved
    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
  • 10
    icon of address Laurels Court Rock Road, Borough Green, Sevenoaks, Kent
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -108,900 GBP2016-02-28
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 24 - Director → ME
  • 11
    icon of address Laurels Court, Rock Road, Borough Green, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 12
    icon of address Centre Block 4th Floor Central Court, Knoll Rise, Orpington
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -99,596 GBP2019-02-28
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-02-04 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Centre Block 4th Floor Central Court, Knoll Rise, Orpington
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -52,670 GBP2016-06-30
    Officer
    icon of calendar 2014-06-05 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    RUCHUT COFFEE COMPANY LIMITED - 2022-07-27
    icon of address C/o 360 Insolvency Ltd, Joiner's Shop, The Historic Dockyard, Chatham, Kent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -290,377 GBP2022-11-30
    Person with significant control
    icon of calendar 2023-08-29 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 15
    IMPERIAL PAINTING CONTRACTORS LIMITED - 2007-04-23
    icon of address Haslers, Old Station Road, Loughton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-23 ~ dissolved
    IIF 39 - Director → ME
  • 16
    icon of address 117 Dartford Road, Dartford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-18 ~ dissolved
    IIF 32 - Director → ME
  • 17
    NRS SWEEPER HIRE LIMITED - 2019-04-30
    NRS FLEET SERVICES LTD - 2018-09-25
    icon of address C/o 360 Insolvency Limited, Joiner's Shop The Historic Dockyard, Chatham, Kent
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-23 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 62 Cavendish Place, Eastbourne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 19
    TURNERISED ROOFING COMPANY LIMITED - 1999-01-18
    DIPLEMA NINETY FIVE LIMITED - 1986-07-11
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-22 ~ dissolved
    IIF 19 - Director → ME
Ceased 12
  • 1
    HART DECORATORS LTD. - 2018-06-13
    icon of address Nexus House, 2 Cray Road, Sidcup, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    568,971 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-06-22 ~ 2023-04-17
    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
  • 2
    icon of address 117 Dartford Rd, Dartford
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2014-02-04 ~ 2021-03-25
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-02-04 ~ 2021-03-25
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BULL ESSEX LTD - 2020-06-15
    icon of address 117 Dartford Road, Dartford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,750 GBP2024-03-31
    Officer
    icon of calendar 2015-03-25 ~ 2021-03-25
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-03-25 ~ 2021-03-25
    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
  • 4
    RUCHUT COFFEE COMPANY LIMITED - 2022-07-27
    icon of address C/o 360 Insolvency Ltd, Joiner's Shop, The Historic Dockyard, Chatham, Kent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -290,377 GBP2022-11-30
    Officer
    icon of calendar 2013-10-28 ~ 2013-12-12
    IIF 20 - Director → ME
  • 5
    BRETT PENNINGTON PROPERTY CO LTD - 2016-03-03
    BLOCKHOUSE VINTNERS LTD - 2022-07-27
    icon of address 117 Dartford Road, Dartford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,193 GBP2024-03-31
    Officer
    icon of calendar 2015-03-25 ~ 2020-07-24
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-12-13 ~ 2020-07-24
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    HADLEY SCAFFOLDING LTD - 2018-11-12
    HS KENT LTD - 2018-07-19
    HADLEY SCAFFOLDING LIMITED - 2018-07-11
    IMPERIAL PAINTING & DECORATING CONTRACTORS LIMITED - 2011-09-29
    icon of address Mha Macintyre Hudson, 6th Floor, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,580,327 GBP2018-05-30
    Officer
    icon of calendar 2013-06-27 ~ 2015-03-05
    IIF 21 - Director → ME
    icon of calendar 2009-03-03 ~ 2011-09-29
    IIF 44 - Director → ME
  • 7
    icon of address Centre Block 4th Floor Central Court, Knoll Rise, Orpington
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-04-26 ~ 2013-12-12
    IIF 30 - Director → ME
  • 8
    L V ASSETS LIMITED - 2009-09-08
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-26 ~ 2012-02-26
    IIF 41 - Director → ME
  • 9
    icon of address 117 Dartford Rd, Dartford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-09 ~ 2011-05-17
    IIF 34 - Director → ME
  • 10
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-29 ~ 2014-05-29
    IIF 23 - Director → ME
  • 11
    icon of address Fort Bridgewood, Maidstone Road, Rochester, Kent
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,144,712 GBP2025-03-31
    Officer
    icon of calendar 2006-03-07 ~ 2008-03-25
    IIF 40 - Director → ME
    icon of calendar 2006-03-07 ~ 2008-03-25
    IIF 45 - Secretary → ME
  • 12
    TRC SURFACE WATERPROOFING LTD - 2012-07-20
    T.R.C. (SOUTH EAST) LIMITED - 2010-01-12
    T.R.C. COMMERCIAL SERVICES LIMITED - 1991-04-12
    CHIPTIME LIMITED - 1986-11-07
    icon of address 142/148 Main Road, Sidcup, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-01 ~ 2012-06-01
    IIF 33 - Director → ME
    icon of calendar 2006-11-03 ~ 2008-09-01
    IIF 42 - 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.