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 Gary Martin Thorneycroft

    Related profiles found in government register
  • Mr Gary Martin Thorneycroft
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU

      IIF 1 IIF 2 IIF 3
    • icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, United Kingdom

      IIF 4 IIF 5
    • icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, TN1 1NU

      IIF 6 IIF 7
    • icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, TN1 1NU, England

      IIF 8
    • icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, TN1 1NU, United Kingdom

      IIF 9
  • Thorneycroft, Gary Martin
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chequers Barn, Chequers Hill, Bough Beech, Edenbridge, Kent, TN8 7PD

      IIF 10
    • icon of address C/o Begbies Traynor, 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 11
    • icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU

      IIF 12
    • icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, TN1 1NU, England

      IIF 17 IIF 18 IIF 19
    • icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, TN1 1NU, United Kingdom

      IIF 20 IIF 21
    • icon of address Mudd & Co Block Management, 5 Peckitt Street, York, YO1 9SF, England

      IIF 22
  • Thorneycroft, Gary Martin
    British accountant born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, United Kingdom

      IIF 23
  • Thorneycroft, Gary Martin
    British chartered accontant born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Fuller Close, Wadhurst, East Sussex, TN5 6HY

      IIF 24
  • Thorneycroft, Gary Martin
    British chartered accountant born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thorneycroft, Gary Martin
    British company director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Fuller Close, Wadhurst, East Sussex, TN5 6HY, United Kingdom

      IIF 43
  • Thorneycroft, Gary Martin
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6, 141/143 South Road, Haywards Heath, RH16 4LY, England

      IIF 44
    • icon of address Floor 8, Waverley House 7-12 Noel Street, Soho, London, W1F 8GQ, England

      IIF 45 IIF 46 IIF 47
    • icon of address Phase 2, Celsius Parc, Cupola Way, Scunthorpe, DN15 9YJ, England

      IIF 48
    • icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, TN1 1NU, England

      IIF 49
    • icon of address 8 Fuller Close, Wadhurst, East Sussex, TN5 6HY

      IIF 50 IIF 51
  • Thorneycroft, Gary Martin
    born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, England

      IIF 52
    • icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, United Kingdom

      IIF 53
    • icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, TN1 1NU, England

      IIF 54
  • Thorneycroft, Gary Martin
    British chartered accountant born in May 1960

    Registered addresses and corresponding companies
    • icon of address 11 Weald View, Wadhurst, East Sussex, TN5 6EB

      IIF 55
  • Thorneycroft, Gary Martin
    British

    Registered addresses and corresponding companies
  • Thorneycroft, Gary Martin
    British chartered accontant

    Registered addresses and corresponding companies
    • icon of address 8 Fuller Close, Wadhurst, East Sussex, TN5 6HY

      IIF 62
  • Thorneycroft, Gary Martin
    British chartered accountant

    Registered addresses and corresponding companies
  • Thorneycroft, Gary Martin
    British director

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2020-01-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Macdonald Partnership Plc, 29 Craven Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-04 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2008-03-04 ~ dissolved
    IIF 70 - Secretary → ME
  • 3
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-27 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2006-05-27 ~ dissolved
    IIF 66 - Secretary → ME
  • 4
    icon of address C/o Begbies Traynor, 31st Floor, 40 Bank Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -855,621 GBP2022-04-30
    Officer
    icon of calendar 2021-02-28 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, England
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    1,580,095 GBP2024-04-30
    Officer
    icon of calendar 2020-11-24 ~ now
    IIF 17 - Director → ME
  • 6
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 18 - Director → ME
  • 7
    INTELLIGENT FOOD AI PLC - 2019-12-12
    INTELLIGENT FOODS AI LIMITED - 2020-05-04
    INTELLIGENT FOODS AI PLC - 2020-01-22
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -45,191 GBP2021-12-31
    Officer
    icon of calendar 2019-12-06 ~ dissolved
    IIF 49 - Director → ME
  • 8
    icon of address Chequers Barn, Chequers Lane, Bough Beech, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 16 - Director → ME
  • 9
    PARENTA SOFTWARE LIMITED - 2008-07-07
    icon of address 4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-23 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2004-11-23 ~ dissolved
    IIF 69 - Secretary → ME
  • 10
    CARPE DIEM EXECUTIVE LIMITED - 2008-09-04
    icon of address Fifth Floor, 48-54 Moorgate, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-28 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2008-08-28 ~ dissolved
    IIF 63 - Secretary → ME
  • 11
    icon of address Prospect House, 11 - 13 Lonsdale Gardens, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-28 ~ dissolved
    IIF 43 - Director → ME
  • 12
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2010-03-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-03-11 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-11-04 ~ now
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ now
    IIF 3 - Has significant influence or controlOE
  • 14
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-03 ~ dissolved
    IIF 52 - LLP Designated Member → ME
  • 15
    GMT CONSULTANTS LIMITED - 2006-05-08
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    42 GBP2024-08-31
    Officer
    icon of calendar 2002-08-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-08-20 ~ now
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ now
    IIF 6 - Has significant influence or controlOE
  • 17
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-07-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 5 West Court, Enterprise Road, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-29 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2004-01-29 ~ dissolved
    IIF 65 - Secretary → ME
  • 19
    icon of address Mudd & Co Block Management, 5 Peckitt Street, York, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 22 - Director → ME
  • 20
    THE WHEELY BARROW COMPANY LIMITED - 2011-08-05
    icon of address 5 West Court, Enterprise Road, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-14 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2004-01-14 ~ dissolved
    IIF 64 - Secretary → ME
  • 21
    TRAFALGAR NEW HOMES PLC - 2018-03-16
    TRAFALGAR NEW HOMES PUBLIC LIMITED COMPANY - 2013-07-15
    icon of address Chequers Barn Chequers Hill, Bough Beech, Edenbridge, Kent
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2020-11-24 ~ now
    IIF 10 - Director → ME
  • 22
    LIFE HYDROPONICS LTD - 2023-02-10
    PURE PLANT COSMETICS LIMITED - 2025-01-23
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    300 GBP2024-06-30
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ now
    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
  • 23
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 21 - Director → ME
  • 24
    REAL TIME NOMINEES (1) LIMITED - 2016-03-18
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,655 GBP2024-06-30
    Officer
    icon of calendar 2015-06-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 28
  • 1
    icon of address 14-15 Rossmore Business Village Inward Way, Ellesmere Port, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-04-01 ~ 2008-11-28
    IIF 61 - Secretary → ME
  • 2
    KSK ALEXANDER BEARD LIMITED - 2010-08-12
    icon of address Unit 14-16 Rossmore Business Village, Inward Way, Ellesmere Port, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-01 ~ 2008-10-31
    IIF 60 - Secretary → ME
  • 3
    ABG LIFECARE LIMITED - 2006-05-17
    icon of address Unit 14-16 Rossmore Business Village, Inward Way, Ellesmere Port, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-01 ~ 2008-10-31
    IIF 59 - Secretary → ME
  • 4
    icon of address 8th Floor Waverley House, 7-12 Noel Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2017-06-14 ~ 2020-12-31
    IIF 27 - Director → ME
  • 5
    CHARCROFT BAKER LIMITED - 2013-04-23
    icon of address 5 West Court, Enterprise Road, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2004-04-19 ~ 2013-01-31
    IIF 25 - Director → ME
    icon of calendar 2004-04-19 ~ 2011-03-11
    IIF 67 - Secretary → ME
  • 6
    icon of address 22 Fawkham Avenue, Longfield, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-31 ~ 2008-09-22
    IIF 51 - Director → ME
    icon of calendar 2008-01-31 ~ 2008-09-22
    IIF 75 - Secretary → ME
  • 7
    icon of address Unit 1 Eastlands, Maidstone Road, Paddock Wood, Kent
    Converted / Closed Corporate (10 parents)
    Officer
    icon of calendar 1997-08-01 ~ 1998-03-31
    IIF 39 - Director → ME
  • 8
    icon of address 8th Floor Waverley House, 7-12 Noel Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2017-06-14 ~ 2020-12-31
    IIF 26 - Director → ME
  • 9
    icon of address 2-8 Rocky Hill, London Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-04 ~ 2008-10-31
    IIF 36 - Director → ME
    icon of calendar 2004-05-04 ~ 2008-12-01
    IIF 71 - Secretary → ME
  • 10
    icon of address Rsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London
    In Administration Corporate (6 parents)
    Equity (Company account)
    21,347,929 GBP2023-04-30
    Officer
    icon of calendar 2018-05-01 ~ 2019-04-30
    IIF 48 - Director → ME
  • 11
    FEATHERS 'N' FUR LIMITED - 2012-02-15
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-09 ~ 2012-02-15
    IIF 23 - Director → ME
  • 12
    icon of address 1st Floor Stratford House, Waterside Court Neptune Way, Medway City Estate, Rochester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2023-12-31
    Officer
    icon of calendar 2003-04-04 ~ 2008-12-01
    IIF 34 - Director → ME
    icon of calendar 2003-04-04 ~ 2008-12-01
    IIF 72 - Secretary → ME
  • 13
    icon of address 1st Floor, Stratford House. Waterside Court Neptune Way, Medway City Estate, Rochester, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,445,134 GBP2024-12-31
    Officer
    icon of calendar 2004-11-23 ~ 2008-12-01
    IIF 38 - Director → ME
    icon of calendar 2004-11-23 ~ 2008-12-01
    IIF 73 - Secretary → ME
  • 14
    HEAT FORCE LIMITED - 2000-08-21
    icon of address 1st Floor Stratford House, Waterside Court Neptune Way, Medway City Estate, Rochester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-04-08 ~ 2008-12-01
    IIF 33 - Director → ME
    icon of calendar 2005-04-08 ~ 2008-12-01
    IIF 68 - Secretary → ME
  • 15
    icon of address Pheonix House 2-8, London Road, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-23 ~ 2008-12-01
    IIF 40 - Director → ME
    icon of calendar 2004-11-23 ~ 2008-12-01
    IIF 74 - Secretary → ME
  • 16
    icon of address 1st Floor Stratford House, Waterside Court Neptune Way, Medway City Estate, Rochester, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,329,689 GBP2024-12-31
    Officer
    icon of calendar 2006-09-13 ~ 2008-12-01
    IIF 24 - Director → ME
    icon of calendar 2006-09-13 ~ 2008-12-01
    IIF 62 - Secretary → ME
  • 17
    icon of address Menzies Llp 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2008-09-08 ~ 2020-12-31
    IIF 47 - Director → ME
    icon of calendar 2008-09-08 ~ 2019-09-04
    IIF 56 - Secretary → ME
  • 18
    icon of address Floor 8 Waverley House 7-12 Noel Street, Soho, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    16 GBP2020-12-31
    Officer
    icon of calendar 2016-05-25 ~ 2020-12-31
    IIF 46 - Director → ME
  • 19
    icon of address Floor 8 Waverley House 7-12 Noel Street, Soho, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2016-05-06 ~ 2020-12-31
    IIF 45 - Director → ME
  • 20
    icon of address 8th Floor Waverley House, 7-12 Noel Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2017-06-14 ~ 2020-12-31
    IIF 28 - Director → ME
  • 21
    ABG SPORTS LIMITED - 2010-07-14
    SPEED 2168 LIMITED - 1991-12-19
    A.B.G. COMMERCIAL FINANCE LIMITED - 1998-05-18
    ABG RENTALS LTD - 1999-03-25
    ALEXANDER BEARD (SPORTS, MUSIC & ENTERTAINMENT) LTD - 2017-04-05
    icon of address Unit 14-16 Rossmore Business Village, Inward Way, Ellesmere Port, Cheshire
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    11,026 GBP2021-01-01 ~ 2021-06-30
    Officer
    icon of calendar 2007-04-01 ~ 2008-10-31
    IIF 58 - Secretary → ME
  • 22
    CREASEYS STRATEGIC PARTNERSHIPS LIMITED - 2001-11-07
    icon of address 6 Huntingdon Avenue, Tunbridge Wells, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    44,420 GBP2024-12-31
    Officer
    icon of calendar 2000-10-19 ~ 2001-10-22
    IIF 42 - Director → ME
  • 23
    THE ALEXANDER BEARD GROUP LIMITED - 2015-01-14
    RAPID 3587 LIMITED - 1987-09-24
    ALEXANDER BEARD AND COMPANY LIMITED - 1991-08-01
    THE ALEXANDER BEARD GROUP PLC - 2014-12-19
    icon of address 14-15 Rossmore Business Village Inward Way, Ellesmere Port, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    2,326,159 GBP2024-12-31
    Officer
    icon of calendar 2006-09-07 ~ 2008-10-31
    IIF 37 - Director → ME
    icon of calendar 2007-04-01 ~ 2008-10-31
    IIF 57 - Secretary → ME
  • 24
    icon of address Trusolv Limited, Grove House, Meridians Cross Ocean Village, Southampton, Hampshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    34,084 GBP2020-10-31
    Officer
    icon of calendar 2014-06-04 ~ 2021-04-14
    IIF 44 - Director → ME
  • 25
    icon of address Laurel House Kitling Road, Knowsley Business Park, Prescot, England
    Active Corporate (2 parents)
    Equity (Company account)
    -296,143 GBP2024-03-31
    Officer
    icon of calendar 2007-11-23 ~ 2008-08-28
    IIF 50 - Director → ME
    icon of calendar 2007-11-23 ~ 2008-08-28
    IIF 77 - Secretary → ME
  • 26
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-04-30 ~ 2025-04-28
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    NAVIGATOR HEALTH QUALITY LIMITED - 2006-05-12
    icon of address John Waterman, 21 Astor Park, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-21 ~ 2005-01-31
    IIF 76 - Secretary → ME
  • 28
    TUNBRIDGE WELLS TRADE PROTECTION CHAMBER (THE)LIMITED - 1987-03-12
    ROYAL TUNBRIDGE WELLS CHAMBER OF COMMERCE(THE) - 1990-02-23
    WEALD AND WEST KENT CHAMBER OF COMMERCE AND INDUSTRY - 1998-02-10
    icon of address 5th Floor The Union Building, 51-59 Rose Lane, Norwich
    Dissolved Corporate (5 parents)
    Equity (Company account)
    9,558 GBP2019-03-31
    Officer
    icon of calendar 1993-05-25 ~ 1994-12-02
    IIF 55 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.