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 Gordon Adrian Cook

    Related profiles found in government register
  • Mr Gordon Adrian Cook
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 12, Streamside, Ditton, Aylesford, ME20 6SY, England

      IIF 1 IIF 2
    • 12, Streamside, Ditton, Aylesford, ME20 6SY, United Kingdom

      IIF 3
    • 16, Broad Oak Road, Canterbury, CT2 7PW, England

      IIF 4 IIF 5
    • 16, Broad Oak Road, Canterbury, CT2 7PW, United Kingdom

      IIF 6 IIF 7 IIF 8
    • 16, Broad Oak Road, Canterbury, Kent, CT2 7PW, United Kingdom

      IIF 9
    • 3, 3 Rochester Court, Medway City Estate, Rochester, Kent, ME2 4NW, England

      IIF 10
    • Chard Wallis, 1st Floor, 3 Rochester Court, Rochester, Kent, ME2 4NW, United Kingdom

      IIF 11 IIF 12 IIF 13
    • The Chandlery, Sandwich Marina, Sandwich, CT13 9LY, England

      IIF 15
    • The Chandlery, Sandwich Marina, Sandwich, Kent, CT13 9LY, United Kingdom

      IIF 16
  • Mr Gordon Cook
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 3 Rochester Court, Anthonys Way, Medway City Estate, Rochester, ME2 4NW, England

      IIF 17
  • Cook, Gordon Adrian
    British business advisor born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 3 Rochester Court, 3 Rochester Court, Medway City Estate, Rochester, Kent, ME2 4NW, England

      IIF 18
  • Cook, Gordon Adrian
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 12, Streamside, Aylesford, ME20 6SY, United Kingdom

      IIF 19
    • 12, Streamside, Ditton, Aylesford, Kent, ME20 6SY, United Kingdom

      IIF 20
    • 12, Streamside, Ditton, Aylesford, ME20 6SY, England

      IIF 21
    • 16, Broad Oak Road, Canterbury, CT2 7PW, England

      IIF 22 IIF 23
    • 16, Broad Oak Road, Canterbury, Kent, CT2 7PW, United Kingdom

      IIF 24 IIF 25 IIF 26
    • 3 Rochester Court, Anthonys Way, Medway City Estate, Rochester, ME2 4NW, England

      IIF 27 IIF 28 IIF 29
    • 3, Rochester Court, Anthonys Way, Medway City Estate, Rochester, ME2 4NW, United Kingdom

      IIF 30
    • 3, Rochester Court, Anthony's Way, Rochester, ME2 4NW, England

      IIF 31 IIF 32 IIF 33
    • 3, Rochester Court, Anthony's Way, Rochester, ME2 4NW, United Kingdom

      IIF 34 IIF 35
    • Chard Wallis, 1st Floor, 3 Rochester Court, Rochester, Kent, ME2 4NW, United Kingdom

      IIF 36 IIF 37 IIF 38
    • The Chandlery, Sandwich Marina, Sandwich, Kent, CT13 9LY, United Kingdom

      IIF 45 IIF 46
    • 26, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4UA, England

      IIF 47 IIF 48
    • 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 49
  • Cook, Gordon Adrian
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 3, Anthonys Way, Medway City Estate, Rochester, ME2 4NW, England

      IIF 50 IIF 51
  • Cook, Gordon Adrian
    British drector born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 70, Charlotte Street, London, W1T 4QG, England

      IIF 52
  • Cook, Gordon Adrian
    British nominee director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 3 Rochester Court, Anthonys Way, Medway City Estate, Rochester, ME2 4NW, England

      IIF 53
  • Cook, Gordon Adrian
    British none born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 26, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4AE, England

      IIF 54
  • Cook, Gordon Adrian
    British property developer born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 16, Broad Oak Road, Canterbury, CT2 7PW, United Kingdom

      IIF 55
  • Cook, Gordon
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 26, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4AE, England

      IIF 56
  • Cook, Gordon Adrian
    British printer born in March 1962

    Registered addresses and corresponding companies
    • 51 Mackenders Lane, Eccles, Aylesford, Kent, ME20 7HZ

      IIF 57
  • Cook, Gordon Adrian
    British company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142-148, Main Road, Sidcup, Kent, DA14 6NZ

      IIF 58
    • 3, 3 Rochester Court, Medway City Estate, Rochester, Kent, ME2 4NW, England

      IIF 59
    • 3, Rochester Court, Anthonys Way Medway City Estate, Rochester, Kent, ME2 4NW, United Kingdom

      IIF 60
    • 3 Rochester Court, Anthony's Way, Rochester, ME2 4NW, United Kingdom

      IIF 61
    • 1, Bell House, Bell Walk, Uckfield, TN22 5DQ, United Kingdom

      IIF 62
    • Chard Wallis, 1st Floor, 1 Bell Walk, Uckfield, East Sussex, TN22 5DQ, United Kingdom

      IIF 63 IIF 64 IIF 65
    • 26, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4UA, England

      IIF 67 IIF 68 IIF 69
  • Cook, Gordon Adrian
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Bell House, Bell Walk, Uckfield, East Sussex, TN22 5DQ, United Kingdom

      IIF 73
    • Suite 1, Bell Walk, Uckfield, East Sussex, TN22 5DQ, United Kingdom

      IIF 74
  • Cook, Gordon Adrian
    British none born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Bell House, Bell Walk, Uckfield, East Sussex, TN22 5DQ, United Kingdom

      IIF 75
    • Chard Wallis 1 Bell House, Bell Walk, Uckfield, East Sussex, TN22 5DQ, United Kingdom

      IIF 76
  • Cook, Gordon
    British company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-3, Church Walk, East Malling, Kent, ME19 6AG, United Kingdom

      IIF 77
  • Cook, Gordon
    British none born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Bell House, Bell Walk, Uckfield, East Sussex, TN22 5DQ

      IIF 78
  • Cook, Gordon Adrian

    Registered addresses and corresponding companies
    • 12, Streamside, Ditton, Aylesford, Kent, ME20 6SY, United Kingdom

      IIF 79
    • 12, Streamside, Ditton, Aylesford, ME20 6SY, England

      IIF 80
    • 16, Broad Oak Road, Canterbury, CT2 7PW, England

      IIF 81 IIF 82
    • 16, Broad Oak Road, Canterbury, CT2 7PW, United Kingdom

      IIF 83
    • 16, Broad Oak Road, Canterbury, Kent, CT2 7PW, United Kingdom

      IIF 84 IIF 85 IIF 86
    • 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 87
    • 3, Rochester Court, Anthonys Way Medway City Estate, Rochester, Kent, ME2 4NW, United Kingdom

      IIF 88
    • 3 Rochester Court, Anthonys Way, Medway City Estate, Rochester, ME2 4NW, England

      IIF 89
    • Chard Wallis, 1st Floor, 3 Rochester Court, Rochester, Kent, ME2 4NW, United Kingdom

      IIF 90 IIF 91
    • The Chandlery, Sandwich Marina, Sandwich, Kent, CT13 9LY, United Kingdom

      IIF 92
    • 26, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4UA, England

      IIF 93 IIF 94 IIF 95
  • Cook, Gordon

    Registered addresses and corresponding companies
    • 1-3, Church Walk, East Malling, Kent, ME19 6AG, United Kingdom

      IIF 99
    • 3, Anthonys Way, Medway City Estate, Rochester, ME2 4NW, England

      IIF 100
    • 3 Rochester Court, Anthonys Way, Medway City Estate, Rochester, ME2 4NW, England

      IIF 101 IIF 102
    • 3, Rochester Court, Anthony's Way, Rochester, ME2 4NW, United Kingdom

      IIF 103 IIF 104
    • Chard Wallis, 1st Floor, 3 Rochester Court, Rochester, Kent, ME2 4NW, United Kingdom

      IIF 105 IIF 106 IIF 107
    • The Chandlery, Sandwich Marina, Sandwich, CT13 9LY, England

      IIF 112
child relation
Offspring entities and appointments
Active 55
  • 1
    1-3 Church Walk, East Malling, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-07-22 ~ dissolved
    IIF 77 - director → ME
    2016-07-22 ~ dissolved
    IIF 99 - secretary → ME
  • 2
    Chard Wallis 1st Floor, 3 Rochester Court, Rochester, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-05-17 ~ dissolved
    IIF 40 - director → ME
    2016-05-17 ~ dissolved
    IIF 111 - secretary → ME
    Person with significant control
    2016-05-17 ~ dissolved
    IIF 12 - Has significant influence or control over the trustees of a trustOE
  • 3
    Chard Wallis, 3 Rochester Court, Anthonys Way Medway City Estate, Rochester, Kent
    Dissolved corporate (1 parent)
    Officer
    2009-03-30 ~ dissolved
    IIF 60 - director → ME
    2013-08-02 ~ dissolved
    IIF 88 - secretary → ME
  • 4
    Chard Wallis 1st Floor, 3 Rochester Court, Rochester, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-12-11 ~ dissolved
    IIF 37 - director → ME
    2015-12-11 ~ dissolved
    IIF 110 - secretary → ME
  • 5
    16 Broad Oak Road, Canterbury, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-23 ~ dissolved
    IIF 25 - director → ME
    2021-08-23 ~ dissolved
    IIF 86 - secretary → ME
    Person with significant control
    2021-08-23 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    Chard Wallis, 3 3 Rochester Court, Medway City Estate, Rochester, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-16 ~ dissolved
    IIF 18 - director → ME
  • 7
    Chard Wallis 1st Floor, 1 Bell Walk, Uckfield, East Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-11-06 ~ dissolved
    IIF 64 - director → ME
  • 8
    Chard Wallis 1st Floor, 3 Rochester Court, Rochester, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-10-27 ~ dissolved
    IIF 38 - director → ME
    2015-10-27 ~ dissolved
    IIF 106 - secretary → ME
  • 9
    Chard Wallis, 1 Bell House, Bell Walk, Uckfield, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-11-08 ~ dissolved
    IIF 62 - director → ME
  • 10
    ALLAN BOARDER LIMITED - 2013-01-22
    3 3 Rochester Court, Medway City Estate, Rochester, Kent, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,966 GBP2017-04-30
    Officer
    2009-04-02 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2016-05-27 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 11
    12 Streamside, Ditton, Aylesford, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-02 ~ dissolved
    IIF 21 - director → ME
    2020-07-02 ~ dissolved
    IIF 80 - secretary → ME
    Person with significant control
    2020-07-02 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 12
    The Chandlery, Sandwich Marina, Sandwich, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -16,463 GBP2023-11-30
    Officer
    2018-11-07 ~ now
    IIF 19 - director → ME
    2018-11-07 ~ now
    IIF 82 - secretary → ME
    Person with significant control
    2019-03-25 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    3 Rochester Court, Anthony's Way, Rochester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-27 ~ dissolved
    IIF 61 - director → ME
    2018-11-27 ~ dissolved
    IIF 102 - secretary → ME
    Person with significant control
    2018-03-27 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 14
    ECONERMINE FINE FURNISHING LIMITED - 2007-06-27
    1 Kings Avenue, Winchmore Hill, London
    Dissolved corporate (1 parent)
    Officer
    2011-08-30 ~ dissolved
    IIF 73 - director → ME
    2013-08-02 ~ dissolved
    IIF 87 - secretary → ME
  • 15
    Care Of Chard Wallis, 26 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Dissolved corporate (1 parent)
    Officer
    2012-01-16 ~ dissolved
    IIF 54 - director → ME
  • 16
    16 Broad Oak Road, Canterbury, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-11 ~ dissolved
    IIF 24 - director → ME
    2022-01-11 ~ dissolved
    IIF 85 - secretary → ME
    Person with significant control
    2022-01-11 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 17
    Chard Wallis 1st Floor, 1 Bell Walk, Uckfield, East Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-10-19 ~ dissolved
    IIF 65 - director → ME
  • 18
    16 Broad Oak Road, Canterbury, England
    Corporate (1 parent)
    Equity (Company account)
    -107,445 GBP2023-05-31
    Officer
    2020-05-28 ~ now
    IIF 23 - director → ME
    2020-05-28 ~ now
    IIF 81 - secretary → ME
    Person with significant control
    2020-05-28 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 19
    Chard Wallis 1st Floor, 3 Rochester Court, Rochester, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-03-08 ~ dissolved
    IIF 42 - director → ME
    2016-03-08 ~ dissolved
    IIF 108 - secretary → ME
  • 20
    3 Rochester Court, Anthony's Way, Rochester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-07-18 ~ dissolved
    IIF 35 - director → ME
    2014-07-18 ~ dissolved
    IIF 104 - secretary → ME
  • 21
    12 Streamside, Ditton, Aylesford, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2021-02-10 ~ dissolved
    IIF 20 - director → ME
    2021-02-10 ~ dissolved
    IIF 79 - secretary → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 22
    LYNN WOOD DESIGNS LIMITED - 1999-04-13
    1 Bell House, Bell Walk, Uckfield, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2011-11-01 ~ dissolved
    IIF 76 - director → ME
  • 23
    ARGEVE LIMITED - 1984-06-29
    Kirker & Co, Centre 645 2 Old Brompton Road, London
    Dissolved corporate (2 parents)
    Officer
    2011-08-30 ~ dissolved
    IIF 78 - director → ME
  • 24
    142-148 Main Road, Sidcup, Kent
    Dissolved corporate (2 parents)
    Officer
    2011-09-02 ~ dissolved
    IIF 58 - director → ME
  • 25
    The Chandlery Sandwich Marina, Sandwich Marina, Sandwich, Kent, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-03 ~ now
    IIF 45 - director → ME
    2025-03-03 ~ now
    IIF 112 - secretary → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 26
    MAGNA PROJECTS LIMITED - 2015-06-09
    3 Rochester Court Anthonys Way, Medway City Estate, Rochester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,621 GBP2017-06-27
    Officer
    2018-08-12 ~ dissolved
    IIF 27 - director → ME
    2018-08-12 ~ dissolved
    IIF 101 - secretary → ME
  • 27
    Chard Wallis 1st Floor, 3 Rochester Court, Rochester, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-25 ~ dissolved
    IIF 36 - director → ME
    2015-11-25 ~ dissolved
    IIF 107 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 28
    70 Charlotte Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,521 GBP2016-12-31
    Officer
    2018-09-06 ~ dissolved
    IIF 51 - director → ME
  • 29
    70 Charlotte Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-06-23 ~ dissolved
    IIF 30 - director → ME
  • 30
    3 Rochester Court, Medway City Estate, Rochester, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,972,215 GBP2016-02-28
    Officer
    2017-06-01 ~ dissolved
    IIF 31 - director → ME
  • 31
    SMART TELMATICS LIMITED - 2013-07-16
    C/o Chard Wallis, 26 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Dissolved corporate (1 parent)
    Officer
    2014-06-01 ~ dissolved
    IIF 56 - director → ME
  • 32
    3 Rochester Court, Anthony's Way, Rochester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-06-19 ~ dissolved
    IIF 34 - director → ME
    2014-06-19 ~ dissolved
    IIF 103 - secretary → ME
  • 33
    Chard Wallis 1st Floor, 3 Rochester Court, Rochester, Kent, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2016-01-19 ~ dissolved
    IIF 41 - director → ME
    2016-01-19 ~ dissolved
    IIF 109 - secretary → ME
    Person with significant control
    2016-05-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 34
    UNCLE BOB LIMITED - 2012-09-28
    Chard Wallis 1st Floor, 1 Bell Walk, Uckfield, East Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-06-21 ~ dissolved
    IIF 63 - director → ME
  • 35
    The Chandlery, Sandwich Marina, Sandwich, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-30 ~ now
    IIF 26 - director → ME
    2021-12-30 ~ now
    IIF 84 - secretary → ME
    Person with significant control
    2021-12-30 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 36
    16 Broad Oak Road, Canterbury, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-23 ~ dissolved
    IIF 55 - director → ME
    2023-11-23 ~ dissolved
    IIF 83 - secretary → ME
    Person with significant control
    2023-11-23 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 37
    1 Kings Avenue, Winchmore Hill, London
    Dissolved corporate (1 parent)
    Officer
    2009-02-26 ~ dissolved
    IIF 49 - director → ME
  • 38
    Chard Wallis Limited, 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-22 ~ dissolved
    IIF 72 - director → ME
    2013-08-02 ~ dissolved
    IIF 94 - secretary → ME
  • 39
    Chard Wallis Limited, 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-22 ~ dissolved
    IIF 67 - director → ME
    2013-08-02 ~ dissolved
    IIF 93 - secretary → ME
  • 40
    Chard Wallis Limited, 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-01 ~ dissolved
    IIF 47 - director → ME
  • 41
    Chard Wallis Limited, 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-22 ~ dissolved
    IIF 68 - director → ME
    2013-08-02 ~ dissolved
    IIF 98 - secretary → ME
  • 42
    VECTOSA MIDLANDS LTD - 2016-02-22
    C/o Chard Wallis 3 Rochester Court, Anthonys Way, Medway City Estate, Rochester, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-28
    Officer
    2017-10-03 ~ dissolved
    IIF 28 - director → ME
    2017-10-03 ~ dissolved
    IIF 100 - secretary → ME
  • 43
    3 Rochester Court, Anthony's Way, Rochester, England
    Dissolved corporate (1 parent)
    Officer
    2017-04-26 ~ dissolved
    IIF 33 - director → ME
  • 44
    BROAD OAK HUTS LIMITED - 2024-01-23
    The Chandlery, Sandwich Marina, Sandwich, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-01-06 ~ now
    IIF 46 - director → ME
    2022-01-06 ~ now
    IIF 92 - secretary → ME
    Person with significant control
    2022-01-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 45
    ST JOHN'S PRIORY (CASTLE CARY) MANAGEMENT COMPANY LIMITED - 2020-10-20
    The Chandlery, Sandwich Marina, Sandwich, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -17,044 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 46
    Chard Wallis 1st Floor, 1 Bell Walk, Uckfield, East Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-10-23 ~ dissolved
    IIF 66 - director → ME
  • 47
    Chard Wallis Limited, 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-08 ~ dissolved
    IIF 71 - director → ME
    2013-08-02 ~ dissolved
    IIF 96 - secretary → ME
  • 48
    C/o Chard Wallis, 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2011-08-04 ~ dissolved
    IIF 74 - director → ME
  • 49
    Chard Wallis 1st Floor, 3 Rochester Court, Rochester, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-11 ~ dissolved
    IIF 43 - director → ME
    2016-08-11 ~ dissolved
    IIF 105 - secretary → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Has significant influence or controlOE
  • 50
    BELLS OF CHATHAM LIMITED - 2013-03-19
    Chard Wallis Limited, 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2012-12-11 ~ dissolved
    IIF 69 - director → ME
  • 51
    Chard Wallis Limited, 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-22 ~ dissolved
    IIF 70 - director → ME
    2013-08-02 ~ dissolved
    IIF 95 - secretary → ME
  • 52
    Chard Wallis 1st Floor, 3 Rochester Court, Rochester, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-05-13 ~ dissolved
    IIF 44 - director → ME
    2013-08-02 ~ dissolved
    IIF 90 - secretary → ME
  • 53
    Chard Wallis 1st Floor, 3 Rochester Court, Rochester, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-06-05 ~ dissolved
    IIF 39 - director → ME
    2013-08-02 ~ dissolved
    IIF 91 - secretary → ME
  • 54
    51 Mackenders Lane, Eccles, Maidstone, Kent
    Corporate (2 parents)
    Officer
    ~ now
    IIF 57 - director → ME
  • 55
    Chard Wallis Limited, 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2011-06-27 ~ dissolved
    IIF 48 - director → ME
    2013-08-02 ~ dissolved
    IIF 97 - secretary → ME
Ceased 7
  • 1
    A LIST LONDON APARTMENTS LIMITED - 2025-01-22
    ENGLISH ROSE ESTATES (PRIMROSE HILL) LIMITED - 2023-07-13
    Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Corporate (2 parents)
    Equity (Company account)
    -1,651,781 GBP2023-08-31
    Officer
    2017-11-09 ~ 2019-12-06
    IIF 29 - director → ME
    2017-11-09 ~ 2019-12-06
    IIF 89 - secretary → ME
  • 2
    70 Charlotte Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -883,226 GBP2024-02-29
    Officer
    2017-02-14 ~ 2019-12-06
    IIF 32 - director → ME
  • 3
    FUGLERS ESTATES LIMITED - 2014-05-30
    70 Charlotte Street, London
    Corporate (2 parents)
    Equity (Company account)
    -704,126 GBP2023-05-31
    Officer
    2018-09-06 ~ 2019-12-06
    IIF 50 - director → ME
  • 4
    70 Charlotte Street, London
    Dissolved corporate (1 parent)
    Officer
    2011-11-08 ~ 2013-04-25
    IIF 75 - director → ME
  • 5
    16 Broad Oak Road, Canterbury, England
    Corporate (1 parent)
    Equity (Company account)
    17,512 GBP2018-04-30
    Officer
    2021-06-08 ~ 2021-11-30
    IIF 22 - director → ME
  • 6
    Aston House, Cornwall Avenue, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,828,696 GBP2023-12-31
    Officer
    2019-09-03 ~ 2019-12-06
    IIF 52 - director → ME
  • 7
    SEFOLLI DEVELOPMENT ARTHUR STREET LTD - 2017-04-08
    18b Sheep Street, Northampton, England
    Dissolved corporate
    Equity (Company account)
    -25 GBP2017-01-31
    Officer
    2018-09-06 ~ 2019-04-06
    IIF 53 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.