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

Self, John Gary

    Related profiles found in government register
  • Self, John Gary
    born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 100, Wood Street, London, EC2V 7AN, England

      IIF 1
  • Self, John Gary
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Hornet Business Estate, Quarry Hill Road, Borough Green, Sevenoaks, Kent, TN15 8QW, United Kingdom

      IIF 2
    • 843, Finchley Road, London, NW11 8NA, England

      IIF 3
  • Self, John Gary
    born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Malt House, 115-117 The Street, Mereworth, Maidstone, Kent, ME18 5LU, England

      IIF 4
    • The Malt House, The Street, Mereworth, Maidstone, Kent, ME18 5LU, England

      IIF 5
    • 37 Alton Avenue, Kings Hill, West Malling, ME19 4ND

      IIF 6
  • Mr John Self
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Hornet Business Estate, Quarry Hill Road, Borough Green, Sevenoaks, Kent, TN15 8QW, United Kingdom

      IIF 7
  • Mr John Gary Self
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Dores Lane, Braishfield, Romsey, SO51 0QJ, England

      IIF 8
    • Unit 9 Hornet Business Estate, Quarry Hill Road, Borough Green, Sevenoaks, Kent, TN15 8QW, England

      IIF 9
    • Unit 9, Hornet Business Estate, Quarry Hill Road, Borough Green, Sevenoaks, Kent, TN15 8QW, United Kingdom

      IIF 10
  • Self, John Gary
    British company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 11
    • 66, Prescot Street, London, E1 8NN

      IIF 12 IIF 13
    • C/o Elliott Thomas Group Limited, The Watermill, Spring Lane, Oxted, RH8 9PB, United Kingdom

      IIF 14
    • Unit 9, Hornet Business Estate, Quarry Hill Road, Borough Green, Sevenoaks, Kent, TN15 8QW, England

      IIF 15 IIF 16
    • Unit 9, Hornet Business Estate, Quarry Hill Road, Borough Green, Sevenoaks, Kent, TN15 8QW, United Kingdom

      IIF 17 IIF 18 IIF 19
    • Gordon House / 2, The Green, Westerham, TN16 1AS, United Kingdom

      IIF 24
  • Self, John Gary
    British construction born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Lower Thames Street, London, EC3R 6AF

      IIF 25
    • 66, Prescot Street, London, E1 8NN

      IIF 26
    • The Watermill, Spring Lane, Oxted, Surrey, RH8 9PB

      IIF 27 IIF 28
    • 2, Ac Court, High Street, Thames Ditton, Surrey, KT7 0SR, United Kingdom

      IIF 29
    • 37 Alton Avenue, Kings Hill, West Malling, Kent, ME19 4ND

      IIF 30
    • 37, Alton Avenue, Kings Hill, West Malling, Kent, ME19 4ND, United Kingdom

      IIF 31
  • Self, John Gary
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 843, Finchley Road, London, NW11 8NA, England

      IIF 32
    • Dml Ltd, 21, Hanover Street, London, W1S 1YZ, England

      IIF 33
    • Unit 9 Hornet Business Estate, Quarry Hill Road, Borough Green, Sevenoaks, Kent, TN15 8QW, England

      IIF 34
    • 37 Alton Avenue, Kings Hill, West Malling, Kent, ME19 4ND

      IIF 35 IIF 36 IIF 37
  • Self, John Gary
    British managing director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Watermill, Spring Lane, Oxted, Surrey, RH8 9PB, England

      IIF 38
  • Self, John Gary
    British quantity surveyor born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Alton Avenue, Kings Hill, West Malling, Kent, ME19 4ND

      IIF 39
  • Mr John Gary Self
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 843, Finchley Road, London, NW11 8NA, England

      IIF 40
    • Unit 9 Hornet Business Estate, Quarry Hill Road, Borough Green, Sevenoaks, Kent, TN15 8QW, England

      IIF 41
    • Unit 9, Hornet Business Estate, Quarry Hill Road, Borough Green, Sevenoaks, Kent, TN15 8QW, United Kingdom

      IIF 42 IIF 43 IIF 44
    • 2, Ac Court, High Street, Thames Ditton, Surrey, KT7 0SR, United Kingdom

      IIF 47
    • Gordon House / 2, The Green, Westerham, TN16 1AS, United Kingdom

      IIF 48
    • Gordon House, 2 The Green, Westerham, TN16 1AS, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 28
  • 1
    1-9 Whitehouse Lane, Bedminster, Bristol
    Corporate (4 parents)
    Equity (Company account)
    1,221,891 GBP2024-04-30
    Officer
    2024-02-13 ~ now
    IIF 2 - director → ME
    Person with significant control
    2024-02-13 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    CPC PROJECT SERVICES LLP - 2024-03-29
    100 Wood Street, London, England
    Corporate (6 parents)
    Officer
    2023-11-27 ~ now
    IIF 1 - llp-designated-member → ME
  • 3
    66 Prescot Street, London
    Dissolved corporate (2 parents, 3 offsprings)
    Officer
    2013-03-22 ~ dissolved
    IIF 13 - director → ME
  • 4
    10 Lower Thames Street, London
    Corporate (2 parents)
    Officer
    2002-04-19 ~ now
    IIF 25 - director → ME
  • 5
    C/o Lyndon Scaffolding Plc Garretts Green Trading Estate, Valepits Road, Garretts Green, Birmingham, England
    Dissolved corporate (6 parents)
    Officer
    2015-05-28 ~ dissolved
    IIF 14 - director → ME
  • 6
    4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Dissolved corporate (35 parents)
    Officer
    2005-03-30 ~ dissolved
    IIF 6 - llp-designated-member → ME
  • 7
    4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Corporate (23 parents)
    Officer
    2005-03-31 ~ now
    IIF 4 - llp-member → ME
  • 8
    4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Corporate (17 parents)
    Officer
    2005-03-31 ~ now
    IIF 5 - llp-designated-member → ME
  • 9
    Unit 9, Hornet Business Estate Quarry Hill Road, Borough Green, Sevenoaks, Kent, England
    Corporate (5 parents)
    Equity (Company account)
    8 GBP2023-09-30
    Officer
    2021-03-30 ~ now
    IIF 15 - director → ME
  • 10
    Gordon House / 2, The Green, Westerham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-12-18 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Unit 9 Hornet Business Estate Quarry Hill Road, Borough Green, Sevenoaks, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    421,227 GBP2023-06-30
    Officer
    2014-02-18 ~ now
    IIF 17 - director → ME
  • 12
    Unit 9 Hornet Business Estate Quarry Hill Road, Borough Green, Sevenoaks, Kent, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -70,816 GBP2023-06-30
    Officer
    2013-05-07 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Unit 9, Hornet Business Estate Quarry Hill Road, Borough Green, Sevenoaks, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    2013-10-29 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Unit 9 Hornet Business Estate Quarry Hill Road, Borough Green, Sevenoaks, Kent, England
    Corporate (3 parents, 1 offspring)
    Officer
    2021-03-31 ~ now
    IIF 34 - director → ME
    Person with significant control
    2021-03-31 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    The Watermill, Spring Lane, Oxted, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-09-20 ~ dissolved
    IIF 31 - director → ME
  • 16
    843 Finchley Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-05-05 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2022-05-05 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 17
    66 Prescot Street, London
    Dissolved corporate (2 parents)
    Officer
    2012-11-01 ~ dissolved
    IIF 12 - director → ME
  • 18
    Unit 2 Dores Lane, Braishfield, Romsey, England
    Corporate (3 parents)
    Equity (Company account)
    -86,531 GBP2024-04-30
    Person with significant control
    2021-10-05 ~ 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
  • 19
    The Watermill, Spring Lane, Oxted, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2013-12-17 ~ dissolved
    IIF 38 - director → ME
  • 20
    Unit 9, Hornet Business Estate Quarry Hill Road, Borough Green, Sevenoaks, Kent, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,165,175 GBP2023-09-30
    Officer
    2007-04-18 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-10-28 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 21
    Unit 9 Hornet Business Estate Quarry Hill Road, Borough Green, Sevenoaks, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-11 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2021-05-11 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 22
    The Watermill, Spring Lane, Oxted, Surrey
    Dissolved corporate (3 parents)
    Officer
    2011-07-13 ~ dissolved
    IIF 27 - director → ME
  • 23
    66 Prescot Street, London
    Dissolved corporate (2 parents)
    Officer
    2007-03-02 ~ dissolved
    IIF 26 - director → ME
  • 24
    SKINNERS FARMHOUSE LIMITED - 2022-04-27
    843 Finchley Road, London, England
    Corporate (7 parents)
    Officer
    2022-07-21 ~ now
    IIF 33 - director → ME
  • 25
    5 New Street Square, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2022-07-20 ~ now
    IIF 11 - director → ME
  • 26
    TAYLOR'S HOISTS LIMITED - 2016-12-29
    The Watermill, Spring Lane, Oxted, Surrey
    Dissolved corporate (3 parents)
    Officer
    2011-07-12 ~ dissolved
    IIF 28 - director → ME
  • 27
    Unit 9, Hornet Business Estate Quarry Hill Road, Borough Green, Sevenoaks, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    259,476 GBP2023-07-31
    Officer
    2011-06-29 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 28
    Unit 9, Hornet Business Estate Quarry Hill Road, Borough Green, Sevenoaks, Kent, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-21 ~ now
    IIF 20 - director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved corporate (4 parents)
    Officer
    2001-11-09 ~ 2002-02-24
    IIF 37 - director → ME
  • 2
    1 Brook Court, Blakeney Road, Beckenham, Kent
    Corporate (4 parents)
    Equity (Company account)
    7,874,290 GBP2023-12-31
    Officer
    2000-07-10 ~ 2002-02-24
    IIF 36 - director → ME
  • 3
    BRUNSWICK SECURITY LIMITED - 2013-07-12
    Mulberry House, 53 Church Street, Weybridge, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-08-07
    Officer
    2001-07-10 ~ 2002-03-15
    IIF 35 - director → ME
  • 4
    W.STIRLAND (CHICHESTER) LIMITED - 2025-02-17
    4 Ruben Crescent, New Romney, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-25 ~ 2023-02-10
    IIF 18 - director → ME
    Person with significant control
    2022-08-25 ~ 2023-02-10
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 5
    Unit 9, Hornet Business Estate Quarry Hill Road, Borough Green, Sevenoaks, Kent, England
    Corporate (5 parents)
    Equity (Company account)
    8 GBP2023-09-30
    Person with significant control
    2021-03-30 ~ 2021-04-16
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Chalkwell Lawns, 648 - 656 London Road, Westcliff-on-sea, Essex, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2007-07-11 ~ 2012-03-05
    IIF 39 - director → ME
  • 7
    843 Finchley Road, London, England
    Corporate (3 parents)
    Officer
    2021-04-02 ~ 2023-10-20
    IIF 3 - director → ME
  • 8
    RJP 1128 LIMITED - 2005-04-25
    Bm Advisory, 82 St John Street, London
    Dissolved corporate (4 parents)
    Officer
    2005-04-24 ~ 2008-06-13
    IIF 30 - director → ME
  • 9
    RCL EQUIPMENT LIMITED - 2016-12-29
    1st Floor, Russell House, Regent Park, 297 Kingston Road, Leatherhead, Surrey, England
    Dissolved corporate (4 parents)
    Officer
    2016-10-12 ~ 2017-05-10
    IIF 29 - director → ME
    Person with significant control
    2016-10-12 ~ 2017-05-10
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.