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 John Michael Rees

    Related profiles found in government register
  • Mr John Michael Rees
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
  • Rees, John Michael
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
  • Rees, John Michael
    British founder and director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Charlecote Road, Great Notley, Braintree, Essex, CM77 7YQ

      IIF 57
  • Rees, Michael John
    British consultant born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenacres 40 Over Lane, Almondsbury, Bristol, Avon, BS32 4BP

      IIF 58
  • Rees, John Michael
    British 260667 born in June 1967

    Registered addresses and corresponding companies
    • icon of address 6 Nelson Crescent, Maldon, Essex, CM9 6WE

      IIF 59
  • Rees, John Michael
    British director born in June 1967

    Registered addresses and corresponding companies
  • Rees, John Michael
    British finance director born in June 1967

    Registered addresses and corresponding companies
  • Rees, John
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Court Lodge Park, Lower Road, West Farleigh, Maidstone, Kent, ME15 0PD, England

      IIF 73
  • Rees, John Michael
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Charlecote Road, Great Notley, Braintree, Essex, CM77 7YQ, England

      IIF 74 IIF 75
    • icon of address 4 Charlecote Road, Great Notley, Braintree, Essex, CM77 7YQ, United Kingdom

      IIF 76
    • icon of address 4, Charlecote Road, Great Notley Village Gardens, Braintree, Essex, CM77 7YQ, England

      IIF 77
  • Rees, Michael John
    British director born in September 1944

    Registered addresses and corresponding companies
    • icon of address 45 Wolfridge Ride, Alveston, Bristol, Avon, BS12 2RL

      IIF 78
  • Rees, Michael John
    British surveyor born in September 1944

    Registered addresses and corresponding companies
    • icon of address 1st Floor Flat 17 Victoria Square, Bristol, Avon, BS8 4ES

      IIF 79
  • Rees, John Michael
    British

    Registered addresses and corresponding companies
  • Rees, John Michael
    British 260667

    Registered addresses and corresponding companies
    • icon of address 102 Pollards Green, Chelmer Village, Chelmsford, CM2 6UL

      IIF 102
  • Rees, John Michael
    British accountant & director

    Registered addresses and corresponding companies
    • icon of address 4, Charlecote Road, Great Notley, Braintree, Essex, CM77 7YQ

      IIF 103
  • Rees, John Michael
    British finance director

    Registered addresses and corresponding companies
  • Mr Michael John Rees
    British born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Simpson Wreford & Partners, Suffolk House, George Street, Croydon, Surrey, CR0 0YN

      IIF 107
    • icon of address Satago Cottage 360a, Brighton Road, Croydon, CR2 6AL

      IIF 108 IIF 109
    • icon of address Suffolk House, George Street, Croydon, CR0 0YN

      IIF 110
  • Rees, Michael John
    British company director born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Overbourne House, Binley, Andover, SP11 6EU, England

      IIF 111
    • icon of address Sherington Manor, Selmeston, Polegate, BN26 6UB

      IIF 112 IIF 113
  • Rees, Michael John
    British director born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Hills Green Cottages, Kirdford, Billingshurst, RH14 0JN, England

      IIF 114
    • icon of address C/o Simpson Wreford & Partners, Suffolk House, George Street, Croydon, Surrey, CR0 0YN

      IIF 115
    • icon of address Satago Cottage 360a, Brighton Road, Croydon, CR2 6AL

      IIF 116 IIF 117
    • icon of address Suffolk House, George Street, Croydon, CR0 0YN

      IIF 118
    • icon of address Suffolk House, George Street, Croydon, Surrey, CR0 0YN

      IIF 119 IIF 120
    • icon of address Oak Apple Cottage, Woodland Way, Kingswood, Surrey, KT20 6WX, United Kingdom

      IIF 121
    • icon of address Second Floor, 85 Gracechurch Street, London, EC3V 0AA

      IIF 122
    • icon of address Sherington Manor, Selmeston, Polegate, BN26 6UB

      IIF 123 IIF 124
  • Rees, Michael John
    British none born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Gracechurch Street, London, England, EC3V OAA, England

      IIF 125
  • Rees, Michael John
    British reinsurance broker born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rees, Michael John

    Registered addresses and corresponding companies
    • icon of address 45 Wolfridge Ride, Alveston, Bristol, Avon, BS12 2RL

      IIF 128
  • Rees, John Michael

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -5,551,000 GBP2024-03-31
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 49 - Director → ME
  • 2
    TBH (FAVERSHAM) LIMITED - 2011-06-29
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    488,000 GBP2020-03-31
    Officer
    icon of calendar 2009-05-16 ~ now
    IIF 41 - Director → ME
  • 3
    MEDWAY BASIN TWO LIMITED - 2015-04-22
    MEDWAY ENERGY LIMITED - 2013-03-04
    MEDWAY GASIFIER POWER LIMITED - 1999-06-04
    BLUE BOAR RE-CYCLING LIMITED - 1998-05-20
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -172,000 GBP2020-03-31
    Officer
    icon of calendar 2007-09-27 ~ now
    IIF 37 - Director → ME
  • 4
    REES ELLIOTT ITFORD FARM LIMITED - 2009-02-17
    icon of address Suffolk House, George Street, Croydon, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -26,759 GBP2023-12-31
    Officer
    icon of calendar 2006-05-15 ~ now
    IIF 119 - Director → ME
  • 5
    SALUS HOMES (KENT) LIMITED - 2018-05-04
    icon of address 100 Fenchurch Street, Second Floor, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    -364,000 GBP2019-12-31
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 76 - Director → ME
  • 6
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    96,245 GBP2016-12-31
    Officer
    icon of calendar 2009-04-23 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Suffolk House, George Street, Croydon
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    462,730 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2020-03-31
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 54 - Director → ME
  • 9
    STRAND HARBOUR DEVELOPMENTS LIMITED - 2013-03-05
    TBH 2 LIMITED - 2012-05-21
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-01-24
    Officer
    icon of calendar 2011-10-03 ~ dissolved
    IIF 50 - Director → ME
  • 10
    icon of address Suffolk House, George Street, Croydon, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-04 ~ dissolved
    IIF 120 - Director → ME
  • 11
    icon of address 4 Charlecote Road, Great Notley Village Gardens, Braintree, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    661,856 GBP2024-03-31
    Officer
    icon of calendar 2019-03-26 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    icon of address 4 Charlecote Road, Great Notley, Braintree
    Active Corporate (3 parents)
    Equity (Company account)
    103,354 GBP2024-03-31
    Officer
    icon of calendar 2006-01-28 ~ now
    IIF 57 - Director → ME
    icon of calendar 2006-01-28 ~ now
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Overbourne House, Binley, Andover, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -172,755 GBP2023-07-31
    Officer
    icon of calendar 2017-10-30 ~ now
    IIF 111 - Director → ME
  • 14
    TBH REAL ESTATE DEVELOPMENTS LIMITED - 2008-12-05
    ALLWASTE RECYCLING LIMITED - 2007-09-14
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2007-09-27 ~ now
    IIF 39 - Director → ME
  • 15
    TBH WASTE ASSETS INVESTMENTS LIMITED - 2011-06-29
    WASTENOT MANAGEMENT LIMITED - 2007-12-07
    icon of address Calverley House, 55 Calverley Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-27 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2009-05-13 ~ dissolved
    IIF 97 - Secretary → ME
  • 16
    MEDWAY GASIFIER POWER LIMITED - 2008-12-05
    MEDWAY ENERGY LIMITED - 1999-06-04
    BLAKEDEW ONE HUNDRED AND TEN LIMITED - 1998-07-22
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2007-09-27 ~ now
    IIF 32 - Director → ME
  • 17
    icon of address C/o Simpson Wreford & Partners Suffolk House, George Street, Croydon, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -2,409,781 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Satago Cottage 360a Brighton Road, Croydon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,581,923 GBP2020-12-31
    Officer
    icon of calendar 2006-03-09 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Satago Cottage, 360a Brighton Road, South Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-26 ~ dissolved
    IIF 123 - Director → ME
  • 20
    RYMAX ESTATES (UK) LIMITED - 2017-03-22
    PELICAN PROPERTY GROUP LIMITED - 2008-03-10
    WASTENOT UK LIMITED - 2007-09-18
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    15,458,000 GBP2024-03-31
    Officer
    icon of calendar 2007-09-27 ~ now
    IIF 36 - Director → ME
  • 21
    TEMPLE PARK (KENT) LIMITED - 2017-11-24
    KNIGHT ROAD DEVELOPMENTS LIMITED - 2010-10-18
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -164,000 GBP2024-03-31
    Officer
    icon of calendar 2007-09-27 ~ now
    IIF 43 - Director → ME
  • 22
    RYMAX ESTATES INTERNATIONAL LIMITED - 2008-06-09
    WASTENOT SOLUTIONS LIMITED - 2008-02-27
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,854,000 GBP2024-03-31
    Officer
    icon of calendar 2007-09-27 ~ now
    IIF 47 - Director → ME
  • 23
    SALUS HOMES LIMITED - 2019-05-21
    icon of address The Cabins Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-10-05 ~ now
    IIF 75 - Director → ME
  • 24
    TBH (SHEERNESS) LIMITED - 2019-05-21
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2013-12-04 ~ now
    IIF 53 - Director → ME
  • 25
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2012-04-04 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address Castle Works, Westgate Street, Lewes, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-01 ~ dissolved
    IIF 112 - Director → ME
  • 27
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2007-09-27 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Has significant influence or controlOE
  • 28
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2007-09-27 ~ now
    IIF 40 - Director → ME
  • 29
    TBH 1 LIMITED - 2013-03-06
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2011-10-03 ~ now
    IIF 52 - Director → ME
  • 30
    BUCKLAND HILL (CP) LIMITED - 2012-04-26
    PURE RESOURCE RECOVERY LIMITED - 2011-06-29
    TBH (ASHFORD) LIMITED - 2009-11-16
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    917,382 GBP2020-03-31
    Officer
    icon of calendar 2009-05-16 ~ now
    IIF 46 - Director → ME
  • 31
    PELICAN PROPERTY HOLDINGS LIMITED - 2008-12-01
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    409,000 GBP2020-03-31
    Officer
    icon of calendar 2007-12-18 ~ now
    IIF 42 - Director → ME
  • 32
    TBH DEVELOPMENTS LIMITED - 2008-12-12
    TBH ADVISORY LIMITED - 2007-08-02
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -1,189,000 GBP2024-03-31
    Officer
    icon of calendar 2007-08-01 ~ now
    IIF 45 - Director → ME
  • 33
    ALLWASTE MANAGEMENT LIMITED - 2007-09-14
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    7,721,000 GBP2020-03-31
    Officer
    icon of calendar 2007-09-27 ~ now
    IIF 33 - Director → ME
  • 34
    CHATHAM QUAYSIDE LIMITED - 2021-11-03
    TBH (KENT) LIMITED - 2013-03-06
    TBH (MEDWAY) LIMITED - 2011-05-26
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -2,618,000 GBP2024-03-31
    Officer
    icon of calendar 2009-05-16 ~ now
    IIF 38 - Director → ME
  • 35
    TBH FARMS & ESTATES LIMITED - 2017-06-05
    PURE RESOURCE RECOVERY LIMITED - 2017-03-07
    TBH FARMS AND ESTATES LIMITED - 2011-07-05
    PELICAN LAND RECLAMATION LIMITED - 2008-06-09
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -242,000 GBP2024-03-31
    Officer
    icon of calendar 2007-09-27 ~ now
    IIF 44 - Director → ME
  • 36
    PELICAN RESOURCES LIMITED - 2008-12-05
    BLAKEDEW ONE HUNDRED AND SIXTY ONE LIMITED - 1999-06-24
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (7 parents, 9 offsprings)
    Equity (Company account)
    20,534,000 GBP2024-03-31
    Officer
    icon of calendar 2007-02-19 ~ now
    IIF 34 - Director → ME
  • 37
    TERANCE BUTLER HOLDINGS LIMITED - 2008-12-05
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    6,535,000 GBP2020-03-31
    Officer
    icon of calendar 2007-02-19 ~ now
    IIF 35 - Director → ME
  • 38
    FARLEIGH & CO LIMITED - 2016-01-07
    FARLEIGH & CO 2014 LIMITED - 2015-07-16
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Maidstone, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    169,000 GBP2024-03-31
    Officer
    icon of calendar 2014-08-01 ~ now
    IIF 51 - Director → ME
  • 39
    THE CLASSIC CARS KENT LIMITED - 2014-08-20
    STRAND HARBOUR DEVELOPMENT MANAGEMENT LIMITED - 2014-07-16
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2012-05-01 ~ now
    IIF 55 - Director → ME
  • 40
    icon of address Greenacres 40 Over Lane, Almondsbury, Bristol, Avon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-29 ~ dissolved
    IIF 58 - Director → ME
Ceased 54
  • 1
    SOUTHLAND-MCCOLL (U.K) LIMITED - 1985-09-18
    SOUTHLAND-CAVENHAM LIMITED - 1976-12-31
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-10 ~ 1998-11-28
    IIF 69 - Director → ME
    icon of calendar 1996-07-19 ~ 1996-09-30
    IIF 100 - Secretary → ME
  • 2
    icon of address Unit 11,the Avenue, Newton Mearns, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-07-19 ~ 1998-11-28
    IIF 59 - Director → ME
    icon of calendar 1996-07-19 ~ 1996-09-30
    IIF 102 - Secretary → ME
  • 3
    BENFIELD HOLDINGS LIMITED - 2012-03-09
    BENFIELD GROUP PLC - 2002-10-23
    BENFIELD GROUP LIMITED - 2002-10-23
    BENFIELD GREIG GROUP PLC - 2001-06-18
    THE BENFIELD GROUP PLC - 1997-11-10
    SAMPLEURGENT LIMITED - 1988-06-29
    icon of address The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-12-31
    IIF 126 - Director → ME
  • 4
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -5,551,000 GBP2024-03-31
    Officer
    icon of calendar 2015-01-12 ~ 2015-06-01
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ 2018-06-03
    IIF 4 - Has significant influence or control OE
  • 5
    TBH (FAVERSHAM) LIMITED - 2011-06-29
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    488,000 GBP2020-03-31
    Officer
    icon of calendar 2010-01-31 ~ 2020-01-14
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-17 ~ 2018-05-17
    IIF 19 - Has significant influence or control OE
  • 6
    BENFIELD GREIG GROUP LIMITED - 2002-12-06
    THE BENFIELD GROUP LIMITED - 2001-06-18
    BENFIELD, LOVICK & REES (HOLDINGS) LIMITED - 1997-11-12
    icon of address 8 Devonshire Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2009-06-30
    IIF 127 - Director → ME
  • 7
    icon of address Unit 11,the Avenue, Newton Mearns, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-07-19 ~ 1998-11-28
    IIF 63 - Director → ME
    icon of calendar 1996-07-19 ~ 1996-09-30
    IIF 105 - Secretary → ME
  • 8
    icon of address Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-11-10 ~ 1998-11-28
    IIF 68 - Director → ME
    icon of calendar 1996-07-19 ~ 1996-09-30
    IIF 99 - Secretary → ME
  • 9
    CFC CAPITAL LIMITED - 2023-02-21
    icon of address 85 Gracechurch Street, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2012-05-01 ~ 2012-10-24
    IIF 125 - Director → ME
  • 10
    CLICK FOR COVER LIMITED - 2003-10-02
    ESURANCE LIMITED - 2000-03-22
    HOWDEN SPEAR GULLAND (SOUTH AMERICA) LIMITED - 1999-11-30
    HOWDEN SPEAR GULLAND LIMITED - 1997-10-03
    LAW 798 LIMITED - 1997-07-10
    icon of address 85 Gracechurch Street, London, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2012-07-23 ~ 2017-06-20
    IIF 122 - Director → ME
  • 11
    icon of address Pricewaterhousecoopersllp, 144 Morrison Street, Edinburgh, United Kingdom
    In Administration Corporate (5 parents)
    Officer
    icon of calendar 1995-06-23 ~ 1998-11-28
    IIF 60 - Director → ME
    icon of calendar 1996-07-19 ~ 1996-09-30
    IIF 101 - Secretary → ME
  • 12
    MEDWAY BASIN TWO LIMITED - 2015-04-22
    MEDWAY ENERGY LIMITED - 2013-03-04
    MEDWAY GASIFIER POWER LIMITED - 1999-06-04
    BLUE BOAR RE-CYCLING LIMITED - 1998-05-20
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -172,000 GBP2020-03-31
    Officer
    icon of calendar 2009-05-13 ~ 2020-01-14
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-19
    IIF 21 - Has significant influence or control OE
  • 13
    MARTIN MCCOLL LIMITED - 2006-06-20
    RICAFEG LIMITED - 1994-07-19
    icon of address 82 St John Street, London, United Kingdom
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 1996-07-19 ~ 1998-11-28
    IIF 70 - Director → ME
    icon of calendar 1996-07-19 ~ 1996-09-30
    IIF 137 - Secretary → ME
  • 14
    LANTIC BAY MEDIA LIMITED - 2011-10-18
    GOBBLEDYGOOK MEDIA LIMITED - 2011-01-28
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    1,198,307 GBP2024-03-31
    Officer
    icon of calendar 2015-08-18 ~ 2019-05-24
    IIF 30 - Director → ME
  • 15
    SALUS HOMES (KENT) LIMITED - 2018-05-04
    icon of address 100 Fenchurch Street, Second Floor, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    -364,000 GBP2019-12-31
    Officer
    icon of calendar 2017-10-06 ~ 2019-11-22
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ 2019-11-22
    IIF 2 - Has significant influence or control OE
  • 16
    icon of address 82 St John Street, London, United Kingdom
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 1995-11-10 ~ 1998-11-28
    IIF 72 - Director → ME
    icon of calendar 1996-07-19 ~ 1996-09-30
    IIF 139 - Secretary → ME
  • 17
    A. LEWIS AND CO (WESTMINSTER) LIMITED - 1982-08-12
    icon of address 82 St John Street, London, United Kingdom
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1995-11-10 ~ 1998-11-28
    IIF 66 - Director → ME
    icon of calendar 1996-07-19 ~ 1996-09-30
    IIF 135 - Secretary → ME
  • 18
    icon of address Suffolk House, George Street, Croydon
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    462,730 GBP2023-12-31
    Officer
    icon of calendar 2009-01-15 ~ 2024-07-08
    IIF 118 - Director → ME
  • 19
    icon of address Unit A1 Vantage Office Park, Old Gloucester Road, Hambrook, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    381,118 GBP2024-04-30
    Officer
    icon of calendar ~ 1996-05-31
    IIF 78 - Director → ME
    icon of calendar ~ 1996-05-31
    IIF 128 - Secretary → ME
  • 20
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2020-03-31
    Officer
    icon of calendar 2012-02-23 ~ 2020-01-14
    IIF 129 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-24
    IIF 15 - Has significant influence or control OE
  • 21
    MARTIN RETAIL GROUP LIMITED - 1988-02-04
    HEDERAL LIMITED - 1987-10-01
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-07-19 ~ 1998-11-28
    IIF 71 - Director → ME
    icon of calendar 1996-07-19 ~ 1996-09-30
    IIF 104 - Secretary → ME
  • 22
    G.M. KING (MANCHESTER) LIMITED - 1994-07-11
    POST PUBLICATIONS LIMITED - 1978-12-31
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-07-19 ~ 1998-11-28
    IIF 65 - Director → ME
    icon of calendar 1996-07-19 ~ 1996-09-30
    IIF 106 - Secretary → ME
  • 23
    icon of address Pricewaterhousecoopers Llp, 144 Morrison Street, Edinburgh, United Kingdom
    In Administration Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1995-09-21 ~ 1998-11-28
    IIF 62 - Director → ME
    icon of calendar 1996-07-19 ~ 1996-09-30
    IIF 140 - Secretary → ME
  • 24
    MARTIN RETAIL GROUP PUBLIC LIMITED COMPANY - 1995-12-05
    MARTIN CTN GROUP PUBLIC LIMITED COMPANY - 1988-02-04
    MARTIN THE NEWSAGENT PUBLIC LIMITED COMPANY - 1987-08-25
    icon of address 82 St John Street, London, United Kingdom
    Liquidation Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1995-11-10 ~ 1998-11-28
    IIF 64 - Director → ME
    icon of calendar 1996-07-19 ~ 1996-09-30
    IIF 138 - Secretary → ME
  • 25
    STRAND HARBOUR DEVELOPMENTS LIMITED - 2013-03-05
    TBH 2 LIMITED - 2012-05-21
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-01-24
    Officer
    icon of calendar 2011-10-03 ~ 2020-01-14
    IIF 133 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-03
    IIF 5 - Has significant influence or control OE
  • 26
    TBH REAL ESTATE DEVELOPMENTS LIMITED - 2008-12-05
    ALLWASTE RECYCLING LIMITED - 2007-09-14
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-01-31 ~ 2020-01-14
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-03
    IIF 24 - Has significant influence or control OE
  • 27
    icon of address Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1995-11-10 ~ 1998-11-28
    IIF 67 - Director → ME
    icon of calendar 1996-07-19 ~ 1996-09-30
    IIF 136 - Secretary → ME
  • 28
    "PURE" THE CLEAN PLANET TRUST - 2013-09-19
    icon of address 82 Tanner Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2006-11-14 ~ 2013-10-31
    IIF 121 - Director → ME
  • 29
    MEDWAY GASIFIER POWER LIMITED - 2008-12-05
    MEDWAY ENERGY LIMITED - 1999-06-04
    BLAKEDEW ONE HUNDRED AND TEN LIMITED - 1998-07-22
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-01-31 ~ 2020-01-14
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ 2018-06-16
    IIF 7 - Has significant influence or control OE
  • 30
    icon of address C/o Simpson Wreford & Partners Suffolk House, George Street, Croydon, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -2,409,781 GBP2023-12-31
    Officer
    icon of calendar 2006-09-15 ~ 2024-07-08
    IIF 115 - Director → ME
  • 31
    RYMAX ESTATES (UK) LIMITED - 2017-03-22
    PELICAN PROPERTY GROUP LIMITED - 2008-03-10
    WASTENOT UK LIMITED - 2007-09-18
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    15,458,000 GBP2024-03-31
    Officer
    icon of calendar 2010-01-31 ~ 2020-01-14
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-14 ~ 2018-05-14
    IIF 28 - Has significant influence or control OE
  • 32
    TEMPLE PARK (KENT) LIMITED - 2017-11-24
    KNIGHT ROAD DEVELOPMENTS LIMITED - 2010-10-18
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -164,000 GBP2024-03-31
    Officer
    icon of calendar 2010-01-31 ~ 2020-01-14
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-05
    IIF 8 - Has significant influence or control OE
  • 33
    RYMAX ESTATES INTERNATIONAL LIMITED - 2008-06-09
    WASTENOT SOLUTIONS LIMITED - 2008-02-27
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,854,000 GBP2024-03-31
    Officer
    icon of calendar 2010-01-31 ~ 2020-01-14
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-22
    IIF 16 - Has significant influence or control OE
  • 34
    SALUS HOMES LIMITED - 2019-05-21
    icon of address The Cabins Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-10-05 ~ 2017-10-06
    IIF 1 - Has significant influence or control OE
  • 35
    TBH (SHEERNESS) LIMITED - 2019-05-21
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2013-12-04 ~ 2020-01-14
    IIF 134 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-05
    IIF 17 - Has significant influence or control OE
  • 36
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2012-10-01 ~ 2020-01-14
    IIF 131 - Secretary → ME
  • 37
    icon of address 21 East Lockinge, Wantage, Oxfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-03-06 ~ 2004-04-28
    IIF 79 - Director → ME
  • 38
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2010-01-31 ~ 2020-01-14
    IIF 93 - Secretary → ME
  • 39
    EAST SUSSEX RADIO LIMITED - 2001-09-06
    icon of address The Media Centre, The All England Jumping Course, Hickstead, Hassocks, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    318,273 GBP2024-09-30
    Officer
    icon of calendar 1996-11-22 ~ 1999-10-01
    IIF 113 - Director → ME
  • 40
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2009-05-13 ~ 2020-01-14
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-26
    IIF 23 - Has significant influence or control OE
  • 41
    TBH 1 LIMITED - 2013-03-06
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2011-10-03 ~ 2020-01-14
    IIF 132 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-03
    IIF 25 - Has significant influence or control OE
  • 42
    BUCKLAND HILL (CP) LIMITED - 2012-04-26
    PURE RESOURCE RECOVERY LIMITED - 2011-06-29
    TBH (ASHFORD) LIMITED - 2009-11-16
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    917,382 GBP2020-03-31
    Officer
    icon of calendar 2010-01-31 ~ 2020-01-14
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-17 ~ 2018-05-16
    IIF 13 - Has significant influence or control OE
  • 43
    PELICAN PROPERTY HOLDINGS LIMITED - 2008-12-01
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    409,000 GBP2020-03-31
    Officer
    icon of calendar 2010-01-31 ~ 2020-01-14
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-19
    IIF 10 - Has significant influence or control OE
  • 44
    TBH DEVELOPMENTS LIMITED - 2008-12-12
    TBH ADVISORY LIMITED - 2007-08-02
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -1,189,000 GBP2024-03-31
    Officer
    icon of calendar 2010-01-31 ~ 2020-01-14
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-03
    IIF 14 - Has significant influence or control OE
  • 45
    ALLWASTE MANAGEMENT LIMITED - 2007-09-14
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    7,721,000 GBP2020-03-31
    Officer
    icon of calendar 2010-01-31 ~ 2020-01-14
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-03
    IIF 12 - Has significant influence or control OE
  • 46
    CHATHAM QUAYSIDE LIMITED - 2021-11-03
    TBH (KENT) LIMITED - 2013-03-06
    TBH (MEDWAY) LIMITED - 2011-05-26
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -2,618,000 GBP2024-03-31
    Officer
    icon of calendar 2010-01-31 ~ 2020-01-14
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-17 ~ 2018-05-03
    IIF 26 - Has significant influence or control OE
  • 47
    TBH FARMS & ESTATES LIMITED - 2017-06-05
    PURE RESOURCE RECOVERY LIMITED - 2017-03-07
    TBH FARMS AND ESTATES LIMITED - 2011-07-05
    PELICAN LAND RECLAMATION LIMITED - 2008-06-09
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -242,000 GBP2024-03-31
    Officer
    icon of calendar 2009-05-13 ~ 2020-01-14
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-19
    IIF 6 - Has significant influence or control OE
  • 48
    PELICAN RESOURCES LIMITED - 2008-12-05
    BLAKEDEW ONE HUNDRED AND SIXTY ONE LIMITED - 1999-06-24
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (7 parents, 9 offsprings)
    Equity (Company account)
    20,534,000 GBP2024-03-31
    Officer
    icon of calendar 2009-05-13 ~ 2020-01-14
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-17 ~ 2018-05-07
    IIF 9 - Has significant influence or control OE
  • 49
    TERANCE BUTLER HOLDINGS LIMITED - 2008-12-05
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    6,535,000 GBP2020-03-31
    Officer
    icon of calendar 2009-06-20 ~ 2020-01-14
    IIF 88 - Secretary → ME
    icon of calendar 2009-05-13 ~ 2009-06-19
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-21
    IIF 11 - Has significant influence or control OE
  • 50
    FARLEIGH & CO LIMITED - 2016-01-07
    FARLEIGH & CO 2014 LIMITED - 2015-07-16
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Maidstone, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    169,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-02
    IIF 22 - Has significant influence or control OE
  • 51
    THE CLASSIC CARS KENT LIMITED - 2014-08-20
    STRAND HARBOUR DEVELOPMENT MANAGEMENT LIMITED - 2014-07-16
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2012-10-01 ~ 2020-01-14
    IIF 130 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2017-09-02
    IIF 27 - Has significant influence or control OE
  • 52
    icon of address 3 Hills Green Cottages, Kirdford, Billingshurst, England
    Active Corporate (3 parents)
    Equity (Company account)
    -157,677 GBP2024-03-31
    Officer
    icon of calendar 2023-03-30 ~ 2024-07-08
    IIF 114 - Director → ME
  • 53
    icon of address 3 Downsview Road, Seaford, England
    Active Corporate (1 parent)
    Equity (Company account)
    7 GBP2024-07-31
    Officer
    icon of calendar 2007-07-04 ~ 2009-04-14
    IIF 124 - Director → ME
  • 54
    icon of address Pricewaterhousecoopers Llp, 8th Floor, Central Square, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-07-30 ~ 1998-11-28
    IIF 61 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.