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

Mr James Kenneth Dalgarno

    Related profiles found in government register
  • Mr James Kenneth Dalgarno
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Douglas Road, Benfleet, SS7 2HN, England

      IIF 1
    • icon of address 21 Alice Gardens, Alice Gardens, Rochford, SS4 1YD, England

      IIF 2
    • icon of address 21, Alice Gardens, Rochford, Essex, SS4 1YD, England

      IIF 3
  • Mr Kenneth James Dalgarno
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS, United Kingdom

      IIF 4
    • icon of address Walnut Tree Cottage, Back Hills, Botesdale, Diss, IP22 1DW, United Kingdom

      IIF 5
    • icon of address Unit 3a Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, RM18 8RH, United Kingdom

      IIF 6
  • Dalgarno, James Kenneth
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Alice Gardens, Alice Gardens, Rochford, SS4 1YD, England

      IIF 7
  • Dalgarno, James Kenneth
    British company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 61, Thames Industrial Park, Princess Margaret Road, East Tilbury, Essex, RM18 8RH, United Kingdom

      IIF 8
  • Dalgarno, James Kenneth
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 61 Thames Industrial Park, Princess Margaret Road, East Tilbury, Essex, RM18 8RH, United Kingdom

      IIF 9
    • icon of address Unit 61, Thames Industrial Park, Princess Margaret Road, East Tilbury, Tilbury, Essex, RM18 8RH

      IIF 10
  • Dalgarno, Kenneth James
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS, United Kingdom

      IIF 11
  • Dalgarno, Kenneth James
    British thermal insulation born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40a, Station Road, Upminster, RM14 2TR

      IIF 12
  • Mr Kenneth James Dalgarno
    British born in November 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Woodend, Cenarth, Newcastle Emlyn, SA38 9JP, Wales

      IIF 13
    • icon of address Unit 61, Thames Industrial Park, Princess Margaret Road, East Tilbury, Tilbury, Essex, RM18 8RH

      IIF 14
  • Kenneth James Dalgarno
    British born in November 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 61 Thames Industrial Park, Princess Margaret Road, East Tilbury, Essex, RM18 8RH, United Kingdom

      IIF 15
  • Dalgarno, Kenneth James
    British director born in November 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 61 Thames Industrial Park, Princess Margaret Road, East Tilbury, Essex, RM18 8RH, United Kingdom

      IIF 16
  • Dalgarno, James Kenneth
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Alice Gardens, Rochford, Essex, SS4 1YD, England

      IIF 17
  • Dalgarno, Kenneth James
    British contractor born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 61, Thames Industrial Park, Princess Margaret Road, East Tilbury, Tilbury, Essex, RM18 8RH

      IIF 18
  • Dalgarno, Kenneth James
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3a Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, RM18 8RH, United Kingdom

      IIF 19
    • icon of address 22, The Fairway, Leigh On Sea, Essex, SS9 4QL, England

      IIF 20
  • Dalgarno, James Kenneth

    Registered addresses and corresponding companies
    • icon of address Unit 61 Thames Industrial Park, Princess Margaret Road, East Tilbury, Essex, RM18 8RH, United Kingdom

      IIF 21
    • icon of address Unit 61, Thames Industrial Park, Princess Margaret Road, East Tilbury, Tilbury, Essex, RM18 8RH

      IIF 22
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 40a Station Road, Upminster
    Dissolved Corporate (3 parents)
    Equity (Company account)
    13 GBP2018-07-31
    Officer
    icon of calendar 1996-03-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 61 Thames Industrial Park, Princess Margaret Road, Tilbury, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -120,316 GBP2023-08-31
    Person with significant control
    icon of calendar 2019-08-09 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    icon of address 21 Alice Gardens Alice Gardens, Rochford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-23
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address 40 Alderwood Drive, Abridge, Romford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    INSULVENT LIMITED - 2022-06-08
    icon of address Unit 3a, Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15,777 GBP2024-03-31
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Unit 61 Thames Industrial Park, Princess Margaret Road, East Tilbury, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2023-03-31
    Officer
    icon of calendar 2023-09-15 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address Unit 61 Thames Industrial Park, Princess Margaret Road, East Tilbury, Essex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    261 GBP2025-01-31
    Person with significant control
    icon of calendar 2019-01-07 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    16,620 GBP2015-05-31
    Officer
    icon of calendar 2012-03-29 ~ 2015-12-04
    IIF 20 - Director → ME
  • 2
    icon of address Unit 61 Thames Industrial Park Princess Margaret Road, East Tilbury, Tilbury, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,393 GBP2024-03-31
    Officer
    icon of calendar 2013-03-18 ~ 2023-11-30
    IIF 19 - Director → ME
    icon of calendar 2013-03-18 ~ 2022-04-23
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ 2022-04-04
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-04-04 ~ 2023-11-30
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - Has significant influence or control OE
  • 3
    icon of address Unit 61 Thames Industrial Park, Princess Margaret Road, East Tilbury, Essex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    261 GBP2025-01-31
    Officer
    icon of calendar 2020-04-30 ~ 2021-09-03
    IIF 9 - Director → ME
    icon of calendar 2019-01-07 ~ 2020-04-30
    IIF 16 - Director → ME
    icon of calendar 2019-01-07 ~ 2021-09-03
    IIF 21 - Secretary → ME
  • 4
    icon of address 1066 London Road, Leigh On Sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -110,634 GBP2021-01-31
    Officer
    icon of calendar 2012-10-04 ~ 2020-04-30
    IIF 18 - Director → ME
    icon of calendar 2020-04-30 ~ 2021-08-12
    IIF 10 - Director → ME
    icon of calendar 2012-10-04 ~ 2021-08-12
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-18
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE

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.