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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Kevin Howes

    Related profiles found in government register
  • Mr Kevin Howes
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, New Dover Road, Canterbury, CT1 3DZ, England

      IIF 1
    • Woodlands Farm, South Hetton, Co Durham, DH6 2RX, United Kingdom

      IIF 2 IIF 3
    • Woodlands Farm, Woodlands Farm, South Hetton, Co Durham, DH6 2RX, England

      IIF 4
  • Mr Kevin Colin Howes
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, New Dover Road, Canterbury, Kent, CT1 3DZ, United Kingdom

      IIF 5
    • Bramling House, Bramling, Canterbury, CT3 1NB, United Kingdom

      IIF 6 IIF 7
    • Bramling House, Bramling, Canterbury, Kent, CT3 1NB, United Kingdom

      IIF 8
    • Bramling House, Bramling House, Canterbury, CT3 1NB, United Kingdom

      IIF 9
    • 12, Beech Wood, Castle Eden, Co Durham, TS27 4FF, England

      IIF 10
    • Woodlands Farm, South Hetton, Co Durham, DH6 2RX, England

      IIF 11
    • Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, England

      IIF 12
    • Woodlands Farm, Woodlands, South Hetton, Durham, DH6 2RX

      IIF 13
    • Wynyard Park House, Wynyard Park, Wynyard, TS22 5TB, United Kingdom

      IIF 14
  • Kevin Colin Howes
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB

      IIF 15
    • 71, New Dover Road, Canterbury, CT1 3DZ, England

      IIF 16
  • Howes, Kevin Colin
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, New Dover Road, Canterbury, CT1 3DZ, England

      IIF 17
    • 71, New Dover Road, Canterbury, Kent, CT1 3DZ, United Kingdom

      IIF 18
    • Bramling House, Bramling, Canterbury, CT3 1NB, United Kingdom

      IIF 19 IIF 20
    • The Cow Shed, Highland Court Farm, Bridge, Canterbury, Kent, CT4 5HW, England

      IIF 21
    • The Cow Shed, Highland Court Farm, Bridge, Canterbury, Kent, CT4 5HW, United Kingdom

      IIF 22
    • 12, Beech Wood, Castle Eden, Co Durham, TS27 4FF, England

      IIF 23
    • Woodlands Farm, South Hetton, Co Durham, DH6 2RX, United Kingdom

      IIF 24 IIF 25
    • 158 Carmel Road North, Darlington, County Durham, DL3 8RH, United Kingdom

      IIF 26
    • Naqua, Building 500, Discovery Park, Ramsgate Road, Sandwich, CT13 9ND, England

      IIF 27
  • Howes, Kevin Colin
    British accountant born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 28
    • 44, Grasmere Terrace, South Hetton, Co Durham, DH6 2RU, United Kingdom

      IIF 29
    • 1, Ullswater Terrace, South Hetton, Co Durham, DH6 2UH, United Kingdom

      IIF 30
    • 1, Ulswater Terrace, South Hetton, Co Durham, DH6 2UH, England

      IIF 31
    • Woodlands Farm, Woodlands, South Hetton, Co Durham, DH6 2RX, England

      IIF 32
    • Signature House, Azure Court, Doxford International Business Park, Sunderland, SR3 3BE, England

      IIF 33
    • Wynyard Park House, Wynyard Park, Wynyard, TS22 5TB, United Kingdom

      IIF 34
  • Howes, Kevin Colin
    British company director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, New Dover Road, Canterbury, CT1 3DZ, England

      IIF 35 IIF 36 IIF 37
    • Bramling House, Bramling, Canterbury, CT3 1NB, England

      IIF 39
    • C/o Thor Specialities (uk) Ltd, Wincham Avenue, Wincham, Northwich, CW9 6GB, England

      IIF 40
  • Howes, Kevin Colin
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Datum House, Lagonda Road, Cowpen Lane Industrial Estate, Billingham, Cleveland, TS23 4JA, United Kingdom

      IIF 41
    • Bramling House, Bramling, Canterbury, Kent, CT3 1NB, United Kingdom

      IIF 42
    • Bramling House, Bramling House, Canterbury, CT3 1NB, United Kingdom

      IIF 43
    • Woodlands Farm, South Hetton, Co Durham, DH6 2RX, England

      IIF 44
    • C/o Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, Leeds, LS15 4LG

      IIF 45
    • Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, England

      IIF 46
    • Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 47 IIF 48
  • Howes, Kevin Colin
    British finance director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Grasmere Terrace, South Hetton, County Durham, DH6 2RU, United Kingdom

      IIF 49
  • Mr Kevin Howes
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 71, New Dover Road, Canterbury, CT1 3DZ, England

      IIF 50
  • Howes, Kevin
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodlands Farm, Woodlands Farm, South Hetton, Co Durham, DH6 2RX, England

      IIF 51
  • Howes, Colin Kevin
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 52
  • Mr Kevin Howes
    English born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • C/o Naqua Ltd, Building 500 Discovery Park, Ramsgate Road, Sandwich, CT13 9ND, England

      IIF 53
  • Howes, Kevin Colin
    born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parsonage Offices East, Parsonage Farm, Nackington, Kent, CT4 7AD, United Kingdom

      IIF 54
  • Mr Kevin Colin Howes
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB

      IIF 55
    • C/o Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, Leeds, LS15 4LG

      IIF 56
    • C/o Kreston Reeves Llp, Innovation House, Ramsgate Road, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 57
    • Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, England

      IIF 58
  • Howes, Kevin Colin
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Woodlands, South Hetton, Co Durham, DH6 2RX, England

      IIF 59
    • Woodlands Farm, Woodlands, South Hetton, Durham, DH6 2RX, England

      IIF 60
  • Howes, Kevin Colin
    British accountant born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 61 IIF 62
    • 12, Beech Wood, Castle Eden, Co Durham, TS27 4FF, United Kingdom

      IIF 63
    • 17th Floor, Cale Cross House, Pilgrim Street, Newcastle Upon Tyne, NE1 6SU, England

      IIF 64
  • Howes, Kevin Colin
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, England

      IIF 65
  • Howes, Kevin Colin
    British finance director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 12, Beech Wood, Castle Eden, Hartlepool, Cleveland, TS27 4FF, England

      IIF 66
  • Howes, Kevin Colin
    British none born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 40, Queen Anne Street, London, W1G 9EL, England

      IIF 67 IIF 68
    • Baldwins, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 69
  • Howes, Kevin
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 71, New Dover Road, Canterbury, CT1 3DZ, England

      IIF 70
  • Howes, Kevin
    English born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • C/o Naqua Ltd, Building 500 Discovery Park, Ramsgate Road, Sandwich, CT13 9ND, England

      IIF 71
child relation
Offspring entities and appointments 49
  • 1
    BLUE ASSISTANCE LIMITED
    08274454
    Rmt, Gosforth Park Avenue, Newcastle
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    2012-11-01 ~ 2019-08-01
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-01
    IIF 15 - Has significant influence or control OE
  • 2
    BRADYLL LTD
    12818670
    71 New Dover Road, Canterbury, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-08-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-08-17 ~ 2023-10-31
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    CRE8IVE ST8 LTD
    - now 08158803
    CR8IVE ST8 LTD
    - 2013-07-15 08158803
    Apt E Victoria House, 38 Victoria Ave, Harrogate
    Dissolved Corporate (4 parents)
    Officer
    2012-07-27 ~ dissolved
    IIF 30 - Director → ME
  • 4
    DANESMOOR HOUSE DAY NURSERY LTD
    07876086
    158 Carmel Road North, Darlington, County Durham, United Kingdom
    Active Corporate (9 parents)
    Officer
    2018-12-24 ~ 2024-11-01
    IIF 26 - Director → ME
  • 5
    DATUM LIMITED
    - now 05457497
    EAST SHORE PARTNERSHIP LIMITED - 2008-11-18
    Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (8 parents, 1 offspring)
    Officer
    2010-01-01 ~ 2011-06-30
    IIF 41 - Director → ME
  • 6
    EDGE SERVICES HOLDCO LTD
    13117553
    Bramling House, Bramling, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-06 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2021-01-06 ~ dissolved
    IIF 8 - Has significant influence or control OE
  • 7
    ENSTORE LTD
    14209113
    71 New Dover Road, Canterbury, England
    Active Corporate (1 parent)
    Officer
    2022-07-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 8
    FLXPL LTD - now
    FLAXBY PARK LAND LIMITED
    - 2023-02-08 10234581
    Wynyard Park House, Wynyard Park, Wynyard, United Kingdom
    Active Corporate (6 parents)
    Officer
    2016-06-16 ~ 2018-03-13
    IIF 34 - Director → ME
    Person with significant control
    2016-06-16 ~ 2018-11-12
    IIF 14 - Has significant influence or control as a member of a firm OE
    IIF 14 - Has significant influence or control OE
  • 9
    HESLEDON WOODS LTD
    11916199
    Woodlands Farm, Woodlands Farm, South Hetton, Co Durham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-30 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2019-03-30 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 10
    HEXAGON FINANCE LTD
    - now 10763634
    VIPER LTD
    - 2019-12-04 10763634
    Innovation House Innovation Way, Discovery Park, Sandwich, Kent, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2017-05-10 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-05-10 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 11
    HOODIE HEROES LTD
    08262891
    Signature House Azure Court, Doxford International Business Park, Sunderland
    Dissolved Corporate (1 parent)
    Officer
    2012-10-22 ~ dissolved
    IIF 63 - Director → ME
  • 12
    HOWES & CO LTD
    - now 07700117
    BLACKSTAR SUPPORT LTD
    - 2013-07-15 07700117
    C/o Gaines Robson Insolvency Ltd Carrwood Park, Selby Road, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2011-07-11 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 13
    HOWES 123 LTD
    - now 10786306
    HOWF LTD
    - 2018-09-07 10786306 09260464
    Woodlands Farm, South Hetton, Co Durham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-24 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2017-05-24 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 14
    HOWES INVESTMENTS LTD
    08204006
    12 Beech Wood, Castle Eden, Hartlepool, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-06 ~ dissolved
    IIF 31 - Director → ME
  • 15
    HOWF LTD
    - now 09260464 10786306
    HOWESOEVER LTD
    - 2018-09-07 09260464
    71 New Dover Road, Canterbury, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2014-10-13 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-15
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 16
    JOINT ENTERPRISE VENTURES LTD
    14960658
    71 New Dover Road, Canterbury, Kent, England
    Active Corporate (3 parents)
    Officer
    2023-06-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-06-26 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    KVN CAPITAL LTD
    - now 14410012
    VAGUE GROUP LTD
    - 2026-02-12 14410012
    71 New Dover Road, Canterbury, England
    Active Corporate (1 parent)
    Officer
    2022-10-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-10-11 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 18
    KZ STORAGE LTD
    15395826
    71 New Dover Road, Canterbury, Kent, England
    Active Corporate (2 parents)
    Officer
    2024-01-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-01-08 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    NAQUA LTD
    10289002
    Naqua, Building 500, Discovery Park, Ramsgate Road, Sandwich, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-05-10 ~ now
    IIF 27 - Director → ME
  • 20
    OLSON LIMITED
    - now 07225313
    OLSON BUILDING TECHNOLOGIES LIMITED
    - 2011-06-03 07225313
    Oakmere, Belmont Business Park, Durham
    Dissolved Corporate (3 parents)
    Officer
    2010-04-16 ~ 2011-06-30
    IIF 29 - Director → ME
  • 21
    OPTIMUS FACILITIES MANAGEMENT LTD
    10946887
    71 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-09-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-09-05 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    PARKPLUS LIMITED
    - now 08175432
    WYNYARD FACILITIES LIMITED - 2012-09-19
    Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (4 parents)
    Officer
    2013-08-16 ~ 2017-06-09
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-23
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    PAYSAFE SERVICES LTD
    09882915
    Kreston Reeves Llp, Innovation House, Ramsgate Road, Sandwich, Kent
    Active Corporate (2 parents)
    Officer
    2015-11-20 ~ 2021-05-11
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-09-01
    IIF 57 - Has significant influence or control OE
  • 24
    QUBIQ LIMITED
    - now 07163977
    QUBIQ TIMBER TECHNOLOGIES LIMITED
    - 2010-07-16 07163977
    Datum House Lagonda Road, Cowpen Lane Industrial Estate, Billingham
    Dissolved Corporate (3 parents)
    Officer
    2010-02-22 ~ 2011-06-30
    IIF 49 - Director → ME
  • 25
    QUICKSILVER CHARTER LLP
    OC442412
    71 New Dover Road, Canterbury, England
    Active Corporate (3 parents)
    Officer
    2022-05-24 ~ 2024-03-31
    IIF 54 - LLP Designated Member → ME
  • 26
    QUINN HOMES SELLINDGE 2 LIMITED
    16075717 12313263... (more)
    The Cow Shed Highland Court Farm, Bridge, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-11-12 ~ now
    IIF 22 - Director → ME
  • 27
    QUINN HOMES SELLINDGE LIMITED
    - now 12313263 16075717
    QUINN HOMES SELLINGE LIMITED
    - 2022-06-06 12313263 16075717
    ALBERT ROAD PROPERTY LIMITED
    - 2020-11-27 12313263
    The Cow Shed Highland Court Farm, Bridge, Canterbury, Kent, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2020-10-02 ~ now
    IIF 21 - Director → ME
  • 28
    RAMSGATE FOOTBALL CLUB (85) LIMITED
    02077612
    Southwood Stadium, Prices Avenue, Ramsgate, Kent
    Active Corporate (23 parents)
    Officer
    2015-05-05 ~ 2017-12-13
    IIF 66 - Director → ME
  • 29
    SADDLESTONE DEVELOPMENT LIMITED
    08687585
    Ts22 5tb, Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-10-08 ~ 2014-12-31
    IIF 67 - Director → ME
  • 30
    SADDLESTONE OCCIDENT LIMITED
    08698908
    Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Active Corporate (4 parents)
    Officer
    2013-10-08 ~ 2014-12-31
    IIF 69 - Director → ME
  • 31
    SADDLESTONE WEST LIMITED
    08688398
    Wynyard Park Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (5 parents)
    Officer
    2013-10-08 ~ 2014-12-31
    IIF 68 - Director → ME
  • 32
    SANDWICE LTD
    16369485
    C/o Naqua Ltd, Building 500 Discovery Park, Ramsgate Road, Sandwich, Kent, England
    Active Corporate (2 parents)
    Officer
    2025-04-07 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    SOCCERATEES LTD
    08101461
    Whitehouse Point 3 Traynor Way, Whitehouse Business Park, Peterlee, County Durham
    Dissolved Corporate (4 parents)
    Officer
    2012-06-12 ~ 2014-08-01
    IIF 33 - Director → ME
  • 34
    STRANNEX LIMITED
    - now 09563187
    STONE HILL PARK LTD
    - 2015-06-18 09563187
    Woodlands Farm, Woodlands, South Hetton, Co Durham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-27 ~ dissolved
    IIF 32 - Director → ME
  • 35
    TARADINA NUMBER FOUR LIMITED
    09257478
    C/o Fergusson & Co Ltd, First Floor, 5-7 Northgate, Cleckheaton, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-06-30 ~ 2018-02-21
    IIF 47 - Director → ME
  • 36
    TARADINA NUMBER THREE LIMITED
    09257436
    Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2016-06-30 ~ 2018-03-14
    IIF 52 - Director → ME
  • 37
    TARADINA NUMBER TWO LIMITED
    09257434
    Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-06-30 ~ 2018-03-14
    IIF 48 - Director → ME
  • 38
    TATO HOLDINGS LIMITED
    03258156
    C/o Thor Specialities (uk) Ltd Wincham Avenue, Wincham, Northwich, England
    Active Corporate (28 parents, 2 offsprings)
    Officer
    2020-07-01 ~ 2023-06-30
    IIF 40 - Director → ME
  • 39
    THORSON ESTATES LIMITED
    - now 11878093
    J COWLEY ESTATES LIMITED - 2019-03-21
    71 New Dover Road, Canterbury, England
    Active Corporate (2 parents)
    Officer
    2020-04-06 ~ 2023-10-31
    IIF 38 - Director → ME
  • 40
    THORSONS (TENTERDEN) LTD
    12746839
    71 New Dover Road, Canterbury, England
    Active Corporate (2 parents)
    Officer
    2020-07-16 ~ 2023-10-31
    IIF 43 - Director → ME
    Person with significant control
    2020-07-16 ~ 2023-11-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    THORSONS AGRI & PLANT LTD
    12472220
    Bramling House, Bramling, Canterbury, England
    Dissolved Corporate (6 parents)
    Officer
    2020-04-06 ~ dissolved
    IIF 39 - Director → ME
  • 42
    THORSONS FARMS LIMITED
    11885475
    71 New Dover Road, Canterbury, England
    Active Corporate (3 parents)
    Officer
    2020-04-06 ~ 2023-10-31
    IIF 37 - Director → ME
  • 43
    THORSONS HOLDINGS LIMITED
    11882940
    71 New Dover Road, Canterbury, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2020-04-06 ~ 2023-10-31
    IIF 35 - Director → ME
  • 44
    THORSONS INVESTMENTS LIMITED
    11885442
    71 New Dover Road, Canterbury, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-04-06 ~ 2023-10-31
    IIF 36 - Director → ME
  • 45
    THORSONS PROPERTY LTD
    12839220
    71 New Dover Road, Canterbury, England
    Active Corporate (2 parents)
    Officer
    2020-08-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-08-26 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    TUNSTALL HOMES LIMITED
    08703603
    Carter House, Pelaw Leazes Lane, Durham, England
    Active Corporate (4 parents)
    Officer
    2014-05-16 ~ 2018-03-13
    IIF 64 - Director → ME
  • 47
    TUNSTALL SECURITIES LIMITED
    08944971
    Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Dissolved Corporate (6 parents)
    Officer
    2014-04-16 ~ dissolved
    IIF 28 - Director → ME
  • 48
    WEST PARK LAND LTD
    10141822
    Wynyard Park House, Wynyard Avenue, Wynyard, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2016-04-22 ~ 2018-03-13
    IIF 65 - Director → ME
    Person with significant control
    2016-04-22 ~ 2018-11-12
    IIF 58 - Has significant influence or control over the trustees of a trust OE
  • 49
    WOODLANDS SPV1 LTD
    - now 16355457
    HESLEDON MOOR WEST LTD
    - 2025-04-02 16355457
    71 New Dover Road, Canterbury, Kent, England
    Active Corporate (1 parent)
    Officer
    2025-03-31 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors 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 22 March 2026 and licensed under the Open Government Licence v3.0.