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

Chivers, Douglas Ian

    Related profiles found in government register
  • Chivers, Douglas Ian
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Bloors Lane, Rainham, Gillingham, Kent, ME8 7EG, United Kingdom

      IIF 1 IIF 2
    • icon of address 2 Woodside Place, Glasgow, G3 7QF, United Kingdom

      IIF 3 IIF 4
  • Chivers, Douglas Ian
    British property developer born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Woodgate Close, Woodgate Close, Borden, Sittingbourne, ME9 7QG, England

      IIF 5
  • Chivers, Douglas Ian
    British site manager born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barracks, Wilsley Green, Cranbrook, Kent, TN17 2LG, United Kingdom

      IIF 6
  • Chivers, Douglas
    British company director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kirkins Farmhouse, Maidstone Road, Horsmonden, TN12 8NE, United Kingdom

      IIF 7
  • Chivers, Douglas Ian
    British construction director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard House, 11 Tunbridge Road, Wateringbury, Kent, ME18 5BS

      IIF 8
  • Chivers, Douglas Ian
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Bloors Lane, Rainham, Gillingham, Kent, ME8 7EG, England

      IIF 9
    • icon of address Suite 1c, Speldhurst Pace, Speldhurst Road, Tunbridge Wells, Kent, TN4 0JB, England

      IIF 10
    • icon of address Suite 1c, Speldhurst Palce, Speldhurst Road, Tunbridge Wells, Kent, TN4 0JB, England

      IIF 11
    • icon of address Suite 1c, Speldhurst Place, Speldhurst Road, Tunbridge Wells, Kent, TN4 0JB, England

      IIF 12 IIF 13
    • icon of address Orchard House, 11 Tunbridge Road, Wateringbury, Kent, ME18 5BS

      IIF 14
  • Chivers, Douglas Ian
    British none born in June 1971

    Resident in England

    Registered addresses and corresponding companies
  • Chivers, Douglas Ian
    British property developer born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard House, 11 Tunbridge Road, Wateringbury, Kent, ME18 5BS

      IIF 19
  • Mr Douglas Chivers
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kirkins Farmhouse, Maidstone Road, Horsmonden, TN12 8NE, United Kingdom

      IIF 20
  • Mr Douglas Ian Chivers
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kirkins Farm House, Maidstone Road, Horsmonden, Tonbridge, TN12 8NE, England

      IIF 21
    • icon of address Kirkins Farmhouse, Maidstone Road, Horsmonden, Tonbridge, Kent, TN12 8NE, England

      IIF 22
    • icon of address Kirkins Farmhouse, Maidstone Road, Horsmonden, Tonbridge, TN12 8NE, England

      IIF 23
  • Mr Doug Chivers
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Woodside Place, Glasgow, G3 7QF, United Kingdom

      IIF 24
    • icon of address 2, Woodside Place, Glasgow, G3 7QF, Scotland

      IIF 25
  • Douglas Ian Chivers
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kirkins Farm House, Maidstone Road, Horsmonden, Tonbridge, Kent, TN12 8NE, England

      IIF 26
  • Chivers, Douglas

    Registered addresses and corresponding companies
    • icon of address Kirkins Farmhouse, Maidstone Road, Horsmonden, TN12 8NE, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 4 Bloors Lane, Rainham, Gillingham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,526 GBP2024-03-31
    Officer
    icon of calendar 2013-03-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address 4 Bloors Lane, Rainham, Gillingham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,719 GBP2024-03-31
    Officer
    icon of calendar 2013-03-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Has significant influence or control as a member of a firmOE
  • 3
    icon of address Kirkins Farmhouse, Maidstone Road, Horsmonden, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 7 - Director → ME
    icon of calendar 2024-12-13 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 4
    NUGENT DEVELOPMENTS (EASTBOURNE) LIMITED - 2006-04-29
    icon of address Recovery Hjs, 12-14 Carlton Place, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-01 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address 6 Woodgate Close Woodgate Close, Borden, Sittingbourne, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-12 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 2 Woodside Place, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Jad Associates Ltd, 4 Bloors Lane, Rainham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    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
Ceased 13
  • 1
    icon of address 4 Bloors Lane, Rainham, Gillingham, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    130,604 GBP2024-07-31
    Officer
    icon of calendar 2010-07-01 ~ 2013-04-09
    IIF 12 - Director → ME
  • 2
    icon of address 41b Beach Road, Littlehampton, West Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-03-19 ~ 2009-07-27
    IIF 14 - Director → ME
  • 3
    icon of address Pearl Lily Company Secretaries Limited, 1 Dock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-28 ~ 2013-04-05
    IIF 9 - Director → ME
  • 4
    icon of address Fountain House, High Street Goudhurst, Cranbrook, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-05-31
    Officer
    icon of calendar 2006-05-11 ~ 2006-09-28
    IIF 8 - Director → ME
  • 5
    icon of address 134 London Road, Southborough, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,107 GBP2024-11-30
    Officer
    icon of calendar 2007-11-08 ~ 2008-12-10
    IIF 19 - Director → ME
  • 6
    NUGENT DEVELOPMENTS LIMITED - 2006-04-29
    icon of address Antrim House, High Street, Handcross, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -46,477 GBP2021-12-31
    Officer
    icon of calendar 2006-04-01 ~ 2010-03-30
    IIF 18 - Director → ME
  • 7
    icon of address C/o Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-01 ~ 2009-07-13
    IIF 16 - Director → ME
  • 8
    L F NUGENT GROUNDWORK CONTRACTORS LIMITED - 2006-04-29
    L.F. NUGENT (PLANT HIRE) LIMITED - 2001-08-29
    L.F. NUGENT (GROUNDWORK CONTRACTOR) LTD. - 1998-02-26
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-01 ~ 2008-09-20
    IIF 17 - Director → ME
  • 9
    icon of address 2 Oak Tree Gardens, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    465,604 GBP2023-09-30
    Officer
    icon of calendar 2011-09-19 ~ 2013-04-09
    IIF 10 - Director → ME
  • 10
    icon of address 4 Bloors Lane, Rainham, Gillingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    371,655 GBP2024-06-29
    Officer
    icon of calendar 2009-04-30 ~ 2013-04-09
    IIF 11 - Director → ME
  • 11
    icon of address 4 Bloors Lane, Rainham, Gillingham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-30 ~ 2013-04-09
    IIF 13 - Director → ME
  • 12
    icon of address Weaversden, Frittenden, Cranbrook, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2025-03-31
    Officer
    icon of calendar 2015-02-12 ~ 2018-11-05
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-05
    IIF 21 - Has significant influence or control as a member of a firm OE
  • 13
    icon of address 6 Woodgate Close Woodgate Close, Borden, Sittingbourne, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-12-12 ~ 2025-08-13
    IIF 5 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.