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

Jenkins, Stuart Harry

    Related profiles found in government register
  • Jenkins, Stuart Harry
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windmill House, Windmill Street, Gravesend, Kent, DA12 1BL

      IIF 1
  • Jenkins, Stuart Harry
    British business man born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, The Brent, Dartford, DA1 1YD, United Kingdom

      IIF 2
  • Jenkins, Stuart Harry
    British business owner born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Whitehill Road, Longfield, DA3 7QS, United Kingdom

      IIF 3
  • Jenkins, Stuart Harry
    British company director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Basepoint, Dartford Business Park, Victoria Road, Dartford, DA1 5FS, England

      IIF 4
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 5
  • Jenkins, Stuart Harry
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 210a, Main Road, Sutton At Hone, Dartford, Kent, DA4 9HP, England

      IIF 6
  • Jenkins, Stuart Harry
    British estate agent born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, The Brent, Dartford, Kent, DA1 1YD, England

      IIF 7
    • icon of address Po Box 419, Po Box 419, Dartford, DA1 9LN, England

      IIF 8
  • Jenkins, Stuart Harry
    English company director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sj Business Ltd, Kings Lodge, London Road, Sevenoaks, TN15 6AR, England

      IIF 9
  • Jenkins, Stuart Harry
    English director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 179 High Street, Hornchurch, RM11 3XS, England

      IIF 10
  • Jenkins, Stuart
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Windmill House, Windmill Street, Gravesend, DA12 1BL, United Kingdom

      IIF 11
    • icon of address Windmill House, Windmill House, Windmill Street, Forth Floor, Gravesend, DA12 1BL, England

      IIF 12
    • icon of address 4th Floor Windmill House, Windmill Street, Gravesend, Kent, DA12 1BL, United Kingdom

      IIF 13
  • Jenkins, Stuart
    English company director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Bakery, Wrotham Road, Meopham, Gravesend, Kent, DA13 0QB, United Kingdom

      IIF 14
  • Jenkins, Stuart Harry
    British business man born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4c Station Road, Station Road, Longfield, Kent, DA3 7QD, England

      IIF 15
  • Jenkins, Stuart Harry
    English business man born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 The Brent, Dartford, DA1 1YD, England

      IIF 16
    • icon of address The Base, Victoria Road, Dartford, DA1 5FS, England

      IIF 17
    • icon of address 2 Bradbrook Drive, Longfield, Kent, DA3 7BF, England

      IIF 18
  • Jenkins, Stuart Harry
    English company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210a, Main Road, Sutton At Hone, Dartford, DA4 9HP, England

      IIF 19
    • icon of address Anthony Martin, The Old Bakery, Wrotham Road, Meopham, Gravesend, DA13 0QB, England

      IIF 20
  • Mr Stuart Jenkins
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Windmill House, Windmill Street, Gravesend, DA12 1BL, United Kingdom

      IIF 21
    • icon of address Weavers Cottage, Wrotham Road, Meopham, Gravesend, DA13 0JE, United Kingdom

      IIF 22
    • icon of address Windmill House, Windmill House, Windmill Street, Forth Floor, Gravesend, DA12 1BL, England

      IIF 23
  • Mr Stuart Harry Jenkins
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Basepoint, Dartford Business Park, Victoria Road, Dartford, DA1 5FS, England

      IIF 24
    • icon of address 4th Floor, Windmill House, Windmil Street, Gravesend, DA12 1BL, United Kingdom

      IIF 25
    • icon of address Windmill House, Windmill Street, Gravesend, Kent, DA12 1BL

      IIF 26
  • Mr Stuart Jenkins
    English born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Bakery, Wrotham Road, Meopham, Gravesend, Kent, DA13 0QB, United Kingdom

      IIF 27
  • Mr Stuart Harry Jenkins
    English born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 179 High Street, Hornchurch, RM11 3XS, England

      IIF 28
    • icon of address Sj Business Ltd, Kings Lodge, London Road, Sevenoaks, TN15 6AR, England

      IIF 29
  • Jenkins, Stuart
    English entrepreneur born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2040, Kent Space, Springhead Road, Northfleet, Gravesend, DA11 8HJ, England

      IIF 30
  • Jenkins, Stuart Harry

    Registered addresses and corresponding companies
    • icon of address The Base, Victoria Road, Dartford, DA1 5FS, England

      IIF 31
  • Mr Stuart Jenkins
    English born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2040, Kent Space, Springhead Road, Northfleet, Gravesend, DA11 8HJ, England

      IIF 32
  • Mr Stuart Harry Jenkins
    English born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 The Brent, Dartford, DA1 1YD, England

      IIF 33
    • icon of address Anthony Martin, The Old Bakery, Wrotham Road, Meopham, Gravesend, DA13 0QB, England

      IIF 34
    • icon of address 2 Bradbrook Drive, Longfield, Kent, DA3 7BF, England

      IIF 35
  • Jenkins, Stuart

    Registered addresses and corresponding companies
    • icon of address 210a, Main Road, Sutton At Hone, Dartford, DA4 9HP, England

      IIF 36
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 4th Floor, Windmill House, Windmil Street, Gravesend, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 2
    JENKINS HEALTH PRODUCTS LTD - 2024-06-02
    icon of address 4th Floor Windmill House, Windmill Street, Gravesend, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address 179 High Street, Hornchurch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 4
    icon of address Anthony Martin The Old Bakery, Wrotham Road, Meopham, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 5
    icon of address 13 Knights Croft, New Ash Green, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-27 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    LONGFIELD RAIDERS F.C. - 2018-07-25
    icon of address 3 The Brent, Dartford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-14 ~ dissolved
    IIF 5 - Director → ME
  • 7
    SALES & LETTINGS THANET LIMITED - 2020-11-04
    icon of address Suite 2040 Kent Space, Springhead Road, Northfleet, Gravesend, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2019-08-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 8
    icon of address Base Point Centres Ltd, The Base, Dartford Business Park, Dartford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 9
    icon of address The Base, Victoria Road, Dartford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-22 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2015-10-22 ~ dissolved
    IIF 31 - Secretary → ME
  • 10
    icon of address Windmill House Windmill House, Windmill Street, Forth Floor, Gravesend, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    12,537 GBP2024-05-31
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 23 - Has significant influence or controlOE
  • 11
    KENT EMERGENCY HOUSING LTD - 2014-09-11
    icon of address 210a Main Road, Sutton At Hone, Dartford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -99,383 GBP2015-09-30
    Officer
    icon of calendar 2014-09-03 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2014-09-03 ~ dissolved
    IIF 36 - Secretary → ME
  • 12
    icon of address 3 The Brent, Dartford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -37,435 GBP2018-10-31
    Officer
    icon of calendar 2017-01-03 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 13
    icon of address 4th Floor Windmill House, Windmill Street, Gravesend, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 14
    SHJ BUSINESS GROUP LIMITED - 2014-02-20
    SHJ HOUSING GROUP LTD - 2012-07-11
    icon of address 210a Main Road, Sutton At Hone, Dartford
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -222 GBP2015-07-31
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 15 - Director → ME
  • 15
    icon of address 201 Parrock Street, Gravesend, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    IIF 3 - Director → ME
  • 16
    icon of address West Barn Westwood Farm, Highcross Road, Southfleet, Gravesend, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    676 GBP2019-05-31
    Officer
    icon of calendar 2018-05-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ now
    IIF 33 - Has significant influence or controlOE
  • 17
    icon of address 210a Main Road, Sutton At Hone, Dartford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 6 - Director → ME
  • 18
    icon of address The Old Bakery Wrotham Road, Meopham, Gravesend, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Forth Floor Windmill House, Windmill Street, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Windmill House, Windmill Street, Gravesend, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address 21 The Brent, Dartford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-24 ~ 2014-01-01
    IIF 7 - Director → ME
  • 2
    ASHWOOD ESTATE AGENTS (SUTTON AT HONE) LIMITED - 2010-09-02
    icon of address 16 Beaufort Court Admirals Way, Canary Wharf, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    114,016 GBP2024-12-31
    Officer
    icon of calendar 2009-10-17 ~ 2014-12-24
    IIF 8 - Director → ME
  • 3
    SHJ BUSINESS GROUP LIMITED - 2014-02-20
    SHJ HOUSING GROUP LTD - 2012-07-11
    icon of address 210a Main Road, Sutton At Hone, Dartford
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -222 GBP2015-07-31
    Officer
    icon of calendar 2011-06-03 ~ 2015-04-06
    IIF 2 - 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.