logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

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

Mrs Kanwaljit Gill

    Related profiles found in government register
  • Mrs Kanwaljit Gill
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 4 Centre Court, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4BQ, England

      IIF 1
    • A4, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4BQ, England

      IIF 2
    • Alpha House, Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU

      IIF 3 IIF 4 IIF 5
  • Mrs Kanwaljit Gill
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Alpha House, Laser Quay Business Park, Rochester, Kent, ME2 4HU

      IIF 7
  • Kanwaljit Kaur Gill
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Alpha House, Laser Quay Business Park, Rochester, Rochester, ME2 4HU, England

      IIF 8
  • Mr Harminder Gill
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 82a James Carter Road, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 9
    • Alpha House, Laser Quay Business Park, Rochester, Kent, ME2 4HU, United Kingdom

      IIF 10
    • Alpha House, Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU

      IIF 11
    • Alpha House, Laser Quay, Culpeper Close, Medway City Estate, Rochester, ME2 4HU

      IIF 12
  • Gill, Kanwaljit
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 61, Chislehurst Road, Chislehurst, Kent, BR7 5NP, United Kingdom

      IIF 13
  • Mr Harminder Gil
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Alpha House, Laser Quay,culpeper Close, Medway City Estate, Rochester, ME2 4HU, England

      IIF 14
  • Mr Harminder Singh Gill
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 61, Chislehurst Road, Chislehurst, BR7 5NP, United Kingdom

      IIF 15
    • 61b, Chislehurst Road, Chislehurst, BR7 5NP, England

      IIF 16
    • Alpha House, Culpeper Close, Medway City Estate, Rochester, ME2 4HU, England

      IIF 17 IIF 18
    • Alpha House, Laser Quay Business Park, Rochester, Rochester, ME2 4HU, England

      IIF 19
    • Alpha House, Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU, England

      IIF 20
    • Alpha House, Laser Quay Culpeper Close, Medway City Estate, Rochester, ME2 4HU

      IIF 21
  • Gill, Harminder
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 82a James Carter Road, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 22
    • 61, Chislehurst Road, Chislehurst, BR7 5NP, England

      IIF 23
    • Alpha House, Laser Quay Business Park, Rochester, Kent, ME2 4HU, United Kingdom

      IIF 24
    • Alpha House, Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU, England

      IIF 25
    • Alpha House, Laser Quay, Culpeper Close, Medway City Estate, Rochester, ME2 4HU, United Kingdom

      IIF 26
  • Gill, Harinder
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4 Centre Court Sir Thomas Longley, Sir Thomas Longley Road, Rochester, ME2 4BQ, England

      IIF 27
  • Gill, Harminder
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Alpha House, Culpeper Close, Medway City Estate, Rochester, ME2 4HU, England

      IIF 28
  • Gill, Harminder Singh
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 61b, Chislehurst Road, Chislehurst, BR7 5NP, England

      IIF 29
    • 3 Alpha House, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU

      IIF 30 IIF 31 IIF 32
    • Alpha House, Culpeper Close, Medway City Estate, Rochester, ME2 4HU, England

      IIF 35
    • Alpha House, Laser Quay, Business Park, Medway City Estate, Rochester, Kent, ME2 4HU, United Kingdom

      IIF 36
    • Alpha House, Laser Quay, Business Park, Medway City Estate, Rochester, ME2 4HU, United Kingdom

      IIF 37
    • Alpha House, Laser Quay Business Park, Rochester, Kent, ME2 4HU, United Kingdom

      IIF 38 IIF 39 IIF 40
    • Alpha House, Laser Quay, Culpeper Close, Medway Ci, Rochester, Kent, ME2 4HU, United Kingdom

      IIF 44
    • Alpha House, Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU, England

      IIF 45 IIF 46 IIF 47
    • Alpha House, Laser Quay, Culpeper Close, Medway City Estate, Rochester, ME2 4HU, United Kingdom

      IIF 48 IIF 49 IIF 50
    • Alpha House, Laser Quay, Rochester, Kent, ME2 4HU, Uk

      IIF 51
  • Gill, Harminder Singh
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 61, Chislehurst Road, Chislehurst, BR7 5NP, United Kingdom

      IIF 52
    • 3, Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU

      IIF 53
    • 50, Station Road, Westgate-on-sea, Kent, CT8 8QY

      IIF 54
  • Gill, Harminder Singh
    British developer born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Alpha House, Laser Quay, Culpeper Close, Medway City Estate, Rochester, ME2 4HU, United Kingdom

      IIF 55
  • Gill, Harminder Singh
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8-10, Buckhurst Road, Bexhill On Sea, East Sussex, TN40 1QF

      IIF 56
    • 4 Centre Court, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4BQ, England

      IIF 57
    • Alpha House, Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU, United Kingdom

      IIF 58
    • Gillcrest Property Group Ltd, Alpha House, Laser Quay, Culpeper Close, Rochester, ME2 4HU, England

      IIF 59
  • Gill, Harminder Singh
    British property developer born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8-10, Buckhurst Road, Bexhill On Sea, TN40 1QF

      IIF 60
  • Gill, Kanwaljtt
    British director born in October 1967

    Registered addresses and corresponding companies
    • 1002 Baltic Quay, Sweden Gate, London, SE1 7TL

      IIF 61
  • Kanwal Gill
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Chislehurst Road, Chislehurst, BR7 5NP, England

      IIF 62
  • Gill, Kanwaljit
    British director born in March 1977

    Resident in Kent

    Registered addresses and corresponding companies
    • 2nd, Floor 43 Broomfield Road, Chelmsford, Essex, CM1 1SY, United Kingdom

      IIF 63
  • Mr Harminder Singh Gill
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gillcrest Property Group Ltd, Alpha House, Laser Quay, Culpeper Close, Rochester, ME2 4HU, England

      IIF 64
  • Gill, Harminder
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alpha House, Laser Quay Culpeper Close, Medway City Estate, Rochester, ME2 4HU, United Kingdom

      IIF 65
  • Gill, Harminder Singh
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alpha House, Laser Quay Business Park, Rochester, Kent, ME2 4HU, United Kingdom

      IIF 66 IIF 67 IIF 68
  • Gill, Harminder Singh
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1002 Baltic Quay, London, SE1 7TL

      IIF 69
  • Gill, Harminder Singh
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alpha House, Laser Quay Business Park, Rochester, Kent, ME2 4HU, U.k.

      IIF 70
  • Gill, Harminder Singh
    British property developer born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1002 Baltic Quay, London, SE1 7TL

      IIF 71
  • Gill, Kanwaljit

    Registered addresses and corresponding companies
    • 3, Appha House, Laser Quay, Culpeper Close Medway City Estate, Rochester, Kent, ME2 4HU, England

      IIF 72
    • Alpha House, Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU, England

      IIF 73 IIF 74 IIF 75
    • Alpha House, Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU, United Kingdom

      IIF 79 IIF 80 IIF 81
  • Kanwal, Gill

    Registered addresses and corresponding companies
    • Alpha House, Laser Quay Business Park, Rochester, Kent, ME2 4HU, United Kingdom

      IIF 82 IIF 83 IIF 84
child relation
Offspring entities and appointments 44
  • 1
    ABBEY ICONIC LIMITED
    06060196
    Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent
    Active Corporate (5 parents)
    Officer
    2007-01-22 ~ now
    IIF 30 - Director → ME
    2011-06-15 ~ 2011-06-15
    IIF 74 - Secretary → ME
  • 2
    ABBEY LOFTS MANAGEMENT LIMITED
    07161554
    Alpha House, Laser Quay Business Park, Rochester, Kent
    Active Corporate (2 parents)
    Officer
    2010-02-18 ~ now
    IIF 68 - Director → ME
    2010-02-18 ~ 2013-01-08
    IIF 82 - Secretary → ME
  • 3
    BEATTY GROUP LIMITED
    09490285 12172968
    Alpha House Culpeper Close, Medway City Estate, Rochester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-14 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-07-19 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 4
    BEATTY GROUP LIMITED
    12172968 09490285
    Gill House, 140 Holyhead Road, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2019-08-26 ~ 2021-01-02
    IIF 52 - Director → ME
    Person with significant control
    2019-08-26 ~ 2021-01-02
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 5
    BEATTY MANAGMENT LIMITED
    - now 12411827
    GILLCREST DEVELOPMENTS LIMITED
    - 2021-11-16 12411827 10907165
    4 Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-20 ~ 2020-01-20
    IIF 59 - Director → ME
    2023-03-02 ~ 2023-10-19
    IIF 27 - Director → ME
    Person with significant control
    2020-01-20 ~ 2020-01-20
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 6
    BEXLEY 1 LIMITED
    16081463
    Alpha House Laser Quay,culpeper Close, Medway City Estate, Rochester, England
    Active Corporate (2 parents)
    Officer
    2024-11-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
  • 7
    BROAD STREET (REGENERATION) LIMITED
    06248705
    8-10 Buckhurst Road, Bexhill On Sea
    Dissolved Corporate (6 parents)
    Officer
    2007-05-16 ~ 2008-08-20
    IIF 60 - Director → ME
    2011-06-15 ~ 2011-06-15
    IIF 72 - Secretary → ME
  • 8
    CABRINI 3 LIMITED
    12280429
    Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-10-24 ~ now
    IIF 26 - Director → ME
  • 9
    CABRINI LONDON LIMITED
    06061359
    Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent
    Active Corporate (5 parents, 1 offspring)
    Officer
    2007-01-23 ~ now
    IIF 47 - Director → ME
    2011-06-15 ~ 2011-06-15
    IIF 73 - Secretary → ME
  • 10
    CABRINI MANAGEMENT LTD
    07161749
    Alpha House, Laser Quay Business Park, Rochester, Kent
    Active Corporate (2 parents, 1 offspring)
    Officer
    2010-02-18 ~ now
    IIF 66 - Director → ME
    2010-02-18 ~ 2013-01-08
    IIF 84 - Secretary → ME
  • 11
    CHARING CROSS BUSINESS CENTRE LIMITED
    - now SC202980
    MACNEWCO FORTY FIVE LIMITED - 2000-07-07
    1 Princes Gardens, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    2012-08-01 ~ dissolved
    IIF 70 - Director → ME
  • 12
    CORNWALL LAND LIMITED
    06001187
    8-10 Buckhurst Road, Bexhill On Sea, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    2006-11-16 ~ 2008-08-18
    IIF 53 - Director → ME
    2011-06-15 ~ 2011-06-15
    IIF 77 - Secretary → ME
  • 13
    FIRSTCAP INVESTMENTS LIMITED
    08359025
    Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2013-01-14 ~ 2017-08-08
    IIF 13 - Director → ME
    2014-08-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 14
    GILLCREST (STOUR PHASE 2) LIMITED
    08824922
    Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester
    Active Corporate (1 parent)
    Officer
    2013-12-23 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-12-23 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
  • 15
    GILLCREST (THE PAPER MILL PHASE 1) LIMITED
    - now 07834835 10701671
    RIVERPARK VILLAGE PHASE 1 LIMITED
    - 2013-01-30 07834835
    Alpha House, Laser Quay Business Park, Rochester, Kent
    Active Corporate (3 parents)
    Officer
    2011-11-03 ~ now
    IIF 39 - Director → ME
  • 16
    GILLCREST (THE PAPER MILL PHASE 2) LIMITED
    10701671 07834835
    Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-03-31 ~ now
    IIF 48 - Director → ME
  • 17
    GILLCREST ASSETS THE PAPER MILL LIMITED
    08593957 08594128
    Alpha House, Laser Quay Culpeper Close, Medway City Estate, Rochester, England
    Active Corporate (5 parents)
    Officer
    2013-07-02 ~ now
    IIF 36 - Director → ME
  • 18
    GILLCREST GROUP LIMITED
    - now 07842562 03153632... (more)
    GILLCREST PROPERTY GROUP LIMITED
    - 2024-08-28 07842562 03153632... (more)
    PAPERMILL 4 MANAGEMENT LIMITED
    - 2023-12-03 07842562
    GILLCREST PROPERTY GROUP LTD
    - 2023-11-13 07842562 03153632... (more)
    Alpha House, Laser Quay Business Park, Rochester, Rochester, England
    Active Corporate (2 parents)
    Officer
    2011-11-10 ~ 2023-10-20
    IIF 43 - Director → ME
    2024-08-27 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-11-10 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    2016-11-10 ~ 2023-08-01
    IIF 2 - Ownership of shares – 75% or more OE
    2024-05-31 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    2024-09-02 ~ now
    IIF 62 - Ownership of shares – 75% or more OE
  • 19
    GILLCREST HOLDINGS LIMITED
    05832504
    Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent
    Active Corporate (3 parents, 9 offsprings)
    Officer
    2006-05-31 ~ now
    IIF 33 - Director → ME
    2011-06-15 ~ 2011-06-15
    IIF 76 - Secretary → ME
    Person with significant control
    2016-12-16 ~ 2024-05-31
    IIF 6 - Ownership of shares – 75% or more OE
    2016-05-27 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 20
    GILLCREST HOMES (KENT) LIMITED
    05802074
    Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent
    Active Corporate (3 parents)
    Officer
    2006-05-02 ~ now
    IIF 31 - Director → ME
    2011-06-15 ~ 2011-06-15
    IIF 81 - Secretary → ME
    Person with significant control
    2017-07-19 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 21
    GILLCREST HOMES LONDON LTD
    07161619
    Alpha House, Laser Quay Business Park, Rochester, Kent
    Active Corporate (2 parents)
    Officer
    2010-02-18 ~ now
    IIF 67 - Director → ME
    2010-02-18 ~ 2013-01-08
    IIF 83 - Secretary → ME
  • 22
    GILLCREST INVESTMENTS LIMITED
    08134383
    Alpha House, Laser Quay Business Park, Rochester, Kent
    Active Corporate (1 parent)
    Officer
    2012-07-09 ~ 2012-07-09
    IIF 63 - Director → ME
    2012-07-09 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2016-04-14 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 23
    GILLCREST PROPERTY GROUP LIMITED
    - now 03153632 07842562... (more)
    CLIFFOLD PARK RESIDENTS MANAGEMENT LIMITED
    - 2024-08-28 03153632
    GILLCREST GROUP LTD.
    - 2013-12-19 03153632 07842562... (more)
    FIRST CAPITAL HEALTHCARE LIMITED
    - 2010-04-27 03153632
    GILLCREST HOMES LIMITED
    - 2008-08-14 03153632
    NEWTRACK LIMITED
    - 1996-06-12 03153632
    4 Centre Court Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (6 parents)
    Officer
    1996-01-31 ~ now
    IIF 34 - Director → ME
    2011-06-15 ~ 2011-06-15
    IIF 78 - Secretary → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 24
    GILLCREST THE PAPER MILL ESTATE LIMITED
    08594128 08593957
    Alpha House, Laser Quay Culpeper Close, Medway City Estate, Rochester, England
    Active Corporate (5 parents)
    Officer
    2013-07-02 ~ now
    IIF 37 - Director → ME
  • 25
    GLOBESPAN INVESTMENTS LIMITED
    04002206
    17-18 Royal Crescent, Ilford, Essex
    Dissolved Corporate (9 parents)
    Officer
    2005-01-18 ~ 2005-07-01
    IIF 69 - Director → ME
  • 26
    GRANGE 2 LIMITED
    12976280 05498392... (more)
    Alpha House, Laser Quay Business Park, Rochester, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-10-27 ~ now
    IIF 41 - Director → ME
  • 27
    HIGHLANDS GLADE MANAGEMENT COMPANY LIMITED
    04256644
    8 Military Road, Ramsgate, Kent, United Kingdom
    Active Corporate (10 parents)
    Officer
    2001-07-20 ~ 2012-02-22
    IIF 54 - Director → ME
  • 28
    ICONIC LONDON LIMITED
    06060574
    193-207 High Road, Ilford, Essex
    Dissolved Corporate (5 parents)
    Officer
    2007-01-22 ~ 2008-10-20
    IIF 58 - Director → ME
    2011-06-15 ~ 2011-06-15
    IIF 79 - Secretary → ME
  • 29
    JASMINE WATERSIDE PHASE 1 MANAGEMENT LIMITED
    09828896
    Alpha House, Laser Quay Business Park, Rochester, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2015-10-16 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 30
    JH9 LIMITED
    12976206
    Alpha House, Laser Quay Business Park, Rochester, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-10-27 ~ now
    IIF 38 - Director → ME
  • 31
    LEXINGTON HOMES LTD
    - now 05944182
    ASPINALL INVESTMENTS LIMITED
    - 2010-03-03 05944182
    Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent
    Active Corporate (4 parents)
    Officer
    2006-09-22 ~ 2008-08-18
    IIF 61 - Director → ME
    2008-08-18 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-09-22
    IIF 4 - Ownership of shares – 75% or more OE
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 32
    LUTON (8) LIMITED
    10524697
    Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-12-14 ~ now
    IIF 49 - Director → ME
  • 33
    MARRIOTT RESIDENCES LIMITED
    09624432
    Alpha House, Laser Quay Business Park, Rochester, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-06-04 ~ now
    IIF 42 - Director → ME
  • 34
    MAYSTON MEWS MANAGMENT LIMITED
    03387649
    Suite 110 Maddison House, 226 High Street, Croydon, Surrey
    Dissolved Corporate (12 parents)
    Officer
    1997-06-17 ~ 1999-10-11
    IIF 71 - Director → ME
  • 35
    REGENERATION (LITTLEHAMPTON) LTD
    06319106
    8-10 Buckhurst Road, Bexhill On Sea, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    2007-07-20 ~ 2008-07-15
    IIF 56 - Director → ME
    2011-06-15 ~ 2011-06-15
    IIF 75 - Secretary → ME
  • 36
    SEDDLE LIMITED
    16949738
    Alpha House Culpeper Close, Medway City Estate, Rochester, England
    Active Corporate (1 parent)
    Officer
    2026-01-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2026-01-08 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 37
    ST EDWARDS CAPITAL (FREEHOLD) LIMITED
    16501852
    Alpha House Culpeper Close, Medway City Estate, Rochester, England
    Active Corporate (2 parents)
    Officer
    2025-06-06 ~ now
    IIF 35 - Director → ME
  • 38
    ST EDWARDS CAPITAL LIMITED
    - now 10325949
    ST. LUKES PARK LIMITED
    - 2016-09-14 10325949
    Alpha House, Laser Quay Business Park, Rochester, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-08-11 ~ now
    IIF 24 - Director → ME
  • 39
    ST GEORGE ASSET MANAGEMENT LIMITED
    16071047
    Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent
    Active Corporate (2 parents)
    Officer
    2025-01-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 9 - Has significant influence or control OE
  • 40
    ST GEORGE CAPITAL (LAND) LIMITED
    16462880
    Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, England
    Active Corporate (1 parent)
    Officer
    2025-05-20 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-05-20 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 41
    TANNERY 2 MANAGEMENT LIMITED
    - now 10907165
    GILLCREST DEVELOPMENTS LIMITED
    - 2019-11-15 10907165 12411827
    6 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (3 parents)
    Officer
    2017-08-09 ~ 2020-01-17
    IIF 57 - Director → ME
  • 42
    THE ROUNDELS MANAGEMENT COMPANY LIMITED
    09283042
    2 The Roundels Shalmsford Street, Chartham, Canterbury, England
    Dissolved Corporate (5 parents)
    Officer
    2014-10-28 ~ 2019-01-25
    IIF 55 - Director → ME
  • 43
    UPLAND ROAD MANAGEMENT LIMITED
    07594126
    Alpha House Laser Quay Culpeper Close, Medway City Estate, Rochester
    Active Corporate (1 parent)
    Officer
    2011-04-06 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
  • 44
    WOODMANS LIMITED
    06039859
    193-207 High Road, Ilford, Essex
    Active Corporate (3 parents)
    Officer
    2007-01-03 ~ 2009-10-28
    IIF 32 - Director → ME
    2011-06-15 ~ 2011-06-15
    IIF 80 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.