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

Jarvis, Samuel David

    Related profiles found in government register
  • Jarvis, Samuel David
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Great Chilmington Farmhouse, Chilmington Green, Great Chart, Ashford, Kent, TN23 3DP

      IIF 1
    • icon of address Great Chilmington Farmhouse, Great Chart, Ashford, Kent, TN23 3DP, England

      IIF 2
    • icon of address Great Chilmington Farmhouse, Great Chart, Ashford, Kent, TN23 3DP, United Kingdom

      IIF 3
  • Jarvis, Samuel David
    British company director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Great Chilmington Farmhouse, Chilmington Green, Great Chart, Ashford, Kent, TN23 3DP, England

      IIF 4
    • icon of address 8 Twysden Court, Bridge Street, Wye, Kent, TN25 5DS

      IIF 5
  • Jarvis, Samuel David
    British developer born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Great Chilmington Farmhouse, Great Chart, Ashford, Kent, TN23 3DP, United Kingdom

      IIF 6
    • icon of address 8 Twysden Court, Bridge Street, Wye, Kent, TN25 5DS

      IIF 7
  • Jarvis, Samuel David
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Front Office, Hill View House, The Hill, Cranbrook, TN17 3AD, England

      IIF 8 IIF 9
    • icon of address Suite 1b, Milroy House, Sayers Lane, Tenterden, Kent, TN30 6BW, United Kingdom

      IIF 10 IIF 11
  • Jarvis, Samuel David
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Bartletts Lane, Chilmington Green, Ashford, Kent, TN23 8AB, United Kingdom

      IIF 12
    • icon of address Unit 3a, The Tenterden Business Centre, Ashford Road, St. Michaels, Kent, TN30 6SP, United Kingdom

      IIF 13
    • icon of address Unit 3a, The Tenterden Business Centre, Ashford Road, St. Michaels, Tenterden, TN30 6SP, England

      IIF 14 IIF 15 IIF 16
  • Mr Samuel David Jarvis
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Front Office, Hill View House, The Hill, Cranbrook, TN17 3AD, England

      IIF 18
  • Jarvis, Samuel David
    English born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Bartlets Lane, Chilmington Green, Ashford, TN23 8AB, England

      IIF 19
    • icon of address Great Chilmington Farmhouse, Chilmington Green, Great Chart, Ashford, Kent, TN23 3DP, United Kingdom

      IIF 20
    • icon of address Unit 3a, The Tenterden Business Centre, Ashford Road, St. Michaels, Tenterden, TN30 6SP, England

      IIF 21 IIF 22
  • Jarvis, Samuel David
    English director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Bartlets Lane, Chilmington Green, Ashford, Kent, TN23 8AB, England

      IIF 23
  • Jarvis, Samuel David
    born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great Chilmington Farmhouse, Great Chart, Ashford, Kent, TN23 3DP

      IIF 24
    • icon of address Searle House, 144 Bridge Street, Wye, Ashford, TN25 5DP

      IIF 25
  • Mr Samuel David Jarvis
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great Chilmington Farmhouse, Great Chart, Ashford, Kent, TN23 3DP, United Kingdom

      IIF 26
    • icon of address Unit 3a, The Tenterden Business Centre, Ashford Road, St. Michaels, Tenterden, TN30 6SP, England

      IIF 27 IIF 28 IIF 29
child relation
Offspring entities and appointments
Active 17
  • 1
    BEST OF SOUTH AFRICA LIMITED - 2016-01-07
    icon of address Bell House Pluckley Road, Smarden, Ashford, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    54,645 GBP2025-03-31
    Officer
    icon of calendar 2015-12-10 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address Great Chilmington Farm House, Chilmington Green Great Chart, Ashford, Kent
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -246 GBP2022-09-30
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address Great Chilmington Farmhouse, Great Chart, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address Great Chilmington Farmhouse Chilmington Green, Great Chart, Ashford, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 20 - Director → ME
  • 5
    icon of address Great Chilmington Farmhouse, Great Chart, Ashford, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    31 GBP2024-03-31
    Officer
    icon of calendar 2018-06-21 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address Unit 3a, The Tenterden Business Centre Ashford Road, St. Michaels, Tenterden, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -17,970 GBP2024-03-31
    Officer
    icon of calendar 2020-09-13 ~ now
    IIF 21 - Director → ME
  • 7
    icon of address Great Chilmington Farmhouse, Great Chart, Ashford, Kent
    Active Corporate (4 parents)
    Current Assets (Company account)
    5,425 GBP2024-03-31
    Officer
    icon of calendar 2010-02-15 ~ now
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    icon of address Unit 3a The Tenterden Business Centre Ashford Road, St. Michaels, Tenterden, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-23 ~ now
    IIF 22 - Director → ME
  • 9
    icon of address Unit 3a The Tenterden Business Centre, Ashford Road, St. Michaels, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-04 ~ now
    IIF 13 - Director → ME
  • 10
    icon of address Unit 3a, The Tenterden Business Centre Ashford Road, St. Michaels, Tenterden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,529 GBP2024-06-30
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 11
    JARVIS LAND LIMITED - 2005-12-23
    icon of address Great Chilmington Farmhouse, Chilmington Green Great Chart, Ashford, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    -6,989 GBP2020-12-31
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 19 - Director → ME
  • 12
    icon of address Ground Floor Front Office, Hill View House, The Hill, Cranbrook, England
    Active Corporate (6 parents)
    Equity (Company account)
    -42,399 GBP2024-07-31
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 17 - Director → ME
  • 13
    icon of address 9 Bartlets Lane, Chilmington Green, Ashford, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-01-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 1 - Director → ME
  • 14
    icon of address 9 Bartlets Lane, Chilmington Green, Ashford, Kent, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,433 GBP2023-03-31
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 23 - Director → ME
  • 15
    MALCOLM JARVIS LIMITED - 2002-11-21
    icon of address Unit 3a, The Tenterden Business Centre Ashford Road, St. Michaels, Tenterden, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,808,764 GBP2020-12-31
    Officer
    icon of calendar 2002-06-26 ~ now
    IIF 2 - Director → ME
  • 16
    icon of address Unit 3a, The Tenterden Business Centre Ashford Road, St. Michaels, Tenterden, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 3a, The Tenterden Business Centre Ashford Road, St. Michaels, Tenterden, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,578,210 GBP2024-03-31
    Officer
    icon of calendar 2010-10-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 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
    IIF 29 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address Ground Floor Front Office, Hill View House, The Hill, Cranbrook, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    209,388 GBP2024-07-31
    Officer
    icon of calendar 2016-01-08 ~ 2020-08-25
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-25
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Ground Floor Front Office, Hill View House, The Hill, Cranbrook, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-03 ~ 2011-01-04
    IIF 25 - LLP Designated Member → ME
  • 3
    JARVIS LAND LIMITED - 2005-12-23
    icon of address Great Chilmington Farmhouse, Chilmington Green Great Chart, Ashford, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    -6,989 GBP2020-12-31
    Officer
    icon of calendar 2008-07-18 ~ 2010-02-17
    IIF 5 - Director → ME
  • 4
    icon of address Ground Floor Front Office, Hill View House, The Hill, Cranbrook, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    25,237 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2016-01-28 ~ 2022-08-25
    IIF 9 - Director → ME
  • 5
    icon of address 150b Bridge Street, Wye, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    icon of calendar 2005-08-25 ~ 2022-12-07
    IIF 7 - Director → ME
  • 6
    icon of address 3 Watermill Court Ram Lane, Hothfield, Ashford, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2017-06-20 ~ 2019-10-01
    IIF 10 - Director → ME
  • 7
    icon of address 5 Watermill Court, Ram Lane, Hothfield, Ashford, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2017-09-01 ~ 2020-02-19
    IIF 11 - 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.