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 Kenneth George Hill

    Related profiles found in government register
  • Mr Kenneth George Hill
    British born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Downderry Way, Ditton, Aylesford, ME20 6PB, England

      IIF 1
    • icon of address 37 St. Margarets Street, Canterbury, CT1 2TU, United Kingdom

      IIF 2 IIF 3
    • icon of address 37 St Margarets Street, Canterbury, Kent, CT1 2TU, United Kingdom

      IIF 4
    • icon of address 4, Churchfields, Harrietsham, Maidstone, ME17 1HZ, England

      IIF 5
    • icon of address Clarendon Homes, Clarendon House, Ashford Road, Harrietsham, Maidstone, ME17 1BW, United Kingdom

      IIF 6
    • icon of address Russell House, Chattenden Court, Penenden Heath, Maidstone, ME14 2AW, England

      IIF 7
    • icon of address 3 Surrenden Court, High Street, Staplehurst, Tonbridge, TN12 0EZ, England

      IIF 8
  • Hill, Kenneth George
    British born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, St. Margarets Street, Canterbury, Kent, CT1 2TU, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Cherrybank, Upper Street, Leeds, Maidstone, Kent, ME17 1SD, United Kingdom

      IIF 12
    • icon of address Cherrybank, Upper Street, Leeds, Maidstone, ME17 1SD, England

      IIF 13
    • icon of address Clarendon House, Ashford Road, Harrietsham, Maidstone, ME17 1BW, England

      IIF 14 IIF 15
    • icon of address Lark Rise, Sandown Road, Sandwich, CT13 9NY, England

      IIF 16
  • Hill, Kenneth George
    British company director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cherrybank, Upper Street, Leeds, Maidstone, Kent, ME17 1SD, United Kingdom

      IIF 17
    • icon of address Cherrybank, Upper Street, Leeds, Maidstone, ME17 1SD, England

      IIF 18
  • Hill, Kenneth George
    British director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 St Margarets Street, Canterbury, CT1 2TU

      IIF 19
    • icon of address 37 St. Margarets Street, Canterbury, CT1 2TU, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address 37 St Margarets Street, Canterbury, Kent, CT1 2TU, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU

      IIF 32
    • icon of address 3, Millers Meadow, Sandhurst, Cranbrook, TN18 5BE, England

      IIF 33
    • icon of address Fort Villa, Fort Villa, Fort Road, Eastbourne, East Sussex, BM22 7SE, England

      IIF 34
    • icon of address Cherrybank, Upper Street, Leeds, Kent, ME17 1SD, United Kingdom

      IIF 35 IIF 36
    • icon of address 1, Mulberry Place, Maidstone, ME15 7FB, England

      IIF 37
    • icon of address 4, Churchfields, Harrietsham, Maidstone, ME17 1HZ, England

      IIF 38
    • icon of address Cherry Bank, Upper Street, Leeds, Maidstone, ME17 1SD, United Kingdom

      IIF 39
    • icon of address Clarendon Homes, Clarendon House, Ashford Road, Harrietsham, Maidstone, Kent, ME17 1BW, United Kingdom

      IIF 40
    • icon of address Clarendon House, Ashford Road, Harrietsham, Maidstone, Kent, ME17 1BW, United Kingdom

      IIF 41
    • icon of address Russell House, Chattenden Court, Penenden Heath, Maidstone, ME14 2AW, England

      IIF 42
    • icon of address 3 Surrenden Court, High Street, Staplehurst, Tonbridge, TN12 0EZ, England

      IIF 43
  • Kenneth Hill
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cherrybank, Upper Street, Leeds, Maidstone, ME17 1SD, England

      IIF 44
  • Hill, Kenneth
    British company director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cherrybank, Upper Street, Leeds, Maidstone, ME17 1SD, United Kingdom

      IIF 45
  • Hill, Kenneth George
    British

    Registered addresses and corresponding companies
    • icon of address Cherrybank, Upper Street, Leeds, Maidstone, Kent, ME17 1SD, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 37 St Margarets Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address 37 St Margarets Street, Canterbury, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address 37 St Margarets Street, Canterbury, Kent
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    2,860,438 GBP2024-03-31
    Officer
    icon of calendar 2011-11-21 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address 37 St. Margarets Street, Canterbury, Kent, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    150 GBP2022-04-01
    Officer
    icon of calendar 2017-11-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ now
    IIF 44 - Has significant influence or controlOE
  • 5
    icon of address 37 St. Margarets Street, Canterbury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address Quayside House, Chatham Maritime, Chatham, Kent
    Liquidation Corporate (18 parents)
    Equity (Company account)
    -7,055 GBP2021-11-30
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 39 - Director → ME
  • 7
    icon of address Cherrybank Upper Street, Leeds, Maidstone, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    90 GBP2018-11-30
    Officer
    icon of calendar 2017-11-10 ~ dissolved
    IIF 45 - Director → ME
  • 8
    DESIGNABUILD LIMITED - 2018-09-14
    icon of address Cherrybank Upper Street, Leeds, Maidstone, England
    Active Corporate (4 parents)
    Equity (Company account)
    -41,597 GBP2024-05-31
    Officer
    icon of calendar 2017-10-25 ~ now
    IIF 13 - Director → ME
  • 9
    CLARENDON LAND LIMITED - 2018-03-15
    icon of address 37 St. Margarets Street, Canterbury, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -1,416 GBP2024-03-31
    Officer
    icon of calendar 2017-11-28 ~ now
    IIF 9 - Director → ME
  • 10
    icon of address 37 St Margaret's Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 11 - Director → ME
  • 11
    icon of address Lark Rise, Sandown Road, Sandwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 16 - Director → ME
  • 12
    icon of address Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-08-06 ~ dissolved
    IIF 32 - Director → ME
Ceased 23
  • 1
    icon of address 6 Castor Park, Allington, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2017-03-03 ~ 2019-11-27
    IIF 29 - Director → ME
  • 2
    icon of address 4 Churchfields, Harrietsham, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    511,417 GBP2024-09-30
    Officer
    icon of calendar 2018-09-25 ~ 2024-04-24
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ 2024-04-24
    IIF 5 - Has significant influence or control OE
  • 3
    icon of address 12 Darcy Court, East Malling, West Malling, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2013-01-24 ~ 2015-05-27
    IIF 36 - Director → ME
  • 4
    icon of address Pmuk, The Base, Dartford Business Park, Victoria Road, Dartford, England
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    icon of calendar 2013-01-24 ~ 2015-10-02
    IIF 35 - Director → ME
  • 5
    icon of address 6 Downderry Way, Ditton, Aylesford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    icon of calendar 2014-04-29 ~ 2018-05-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-05-01
    IIF 1 - Has significant influence or control OE
  • 6
    icon of address 38 De Montfort Street, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    210,630 GBP2021-03-31
    Officer
    icon of calendar 2008-05-16 ~ 2010-03-01
    IIF 17 - Director → ME
    icon of calendar 2008-05-16 ~ 2010-03-01
    IIF 46 - Secretary → ME
  • 7
    icon of address 3 C Plowenders Close, Addington, West Malling, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,769 GBP2025-03-31
    Officer
    icon of calendar 2017-03-03 ~ 2020-02-19
    IIF 23 - Director → ME
  • 8
    icon of address Larkrise Gravesend Road, Wrotham, Sevenoaks, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2016-05-26 ~ 2018-02-13
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ 2018-02-13
    IIF 4 - Has significant influence or control OE
  • 9
    icon of address 4 Hearne Court, Tovil, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,179 GBP2024-09-30
    Officer
    icon of calendar 2020-09-08 ~ 2022-09-26
    IIF 25 - Director → ME
  • 10
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,708 GBP2024-10-31
    Officer
    icon of calendar 2023-10-10 ~ 2025-04-04
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ 2025-04-04
    IIF 6 - Right to appoint or remove directors OE
  • 11
    icon of address 3 Millers Meadow, Sandhurst, Cranbrook, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,885 GBP2025-05-31
    Officer
    icon of calendar 2022-05-20 ~ 2024-12-20
    IIF 33 - Director → ME
  • 12
    icon of address Russell House Chattenden Court, Penenden Heath, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,643 GBP2024-05-31
    Officer
    icon of calendar 2015-05-16 ~ 2018-08-15
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ 2018-08-15
    IIF 7 - Has significant influence or control OE
  • 13
    icon of address 1 Mulberry Place, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,719 GBP2024-09-30
    Officer
    icon of calendar 2019-09-12 ~ 2024-07-22
    IIF 37 - Director → ME
  • 14
    icon of address 2 Nursery Close, Headcorn, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,000 GBP2024-12-31
    Officer
    icon of calendar 2021-12-08 ~ 2024-11-21
    IIF 19 - Director → ME
  • 15
    WEAVERS PARK MANAGEMENT LIMITED - 2018-04-11
    icon of address 8 Old Hall Park, Headcorn, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-02-13 ~ 2020-07-17
    IIF 31 - Director → ME
  • 16
    icon of address 126 Wish Hill, Eastbourne, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,727 GBP2024-05-31
    Officer
    icon of calendar 2019-05-01 ~ 2021-06-10
    IIF 34 - Director → ME
  • 17
    icon of address 2 Rookery Close, Snodland, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,334 GBP2024-03-31
    Officer
    icon of calendar 2018-12-11 ~ 2018-12-14
    IIF 18 - Director → ME
    icon of calendar 2016-03-03 ~ 2018-12-11
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-11
    IIF 3 - Has significant influence or control OE
  • 18
    icon of address 3 Surrenden Court High Street, Staplehurst, Tonbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2014-09-23 ~ 2018-05-14
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ 2018-05-14
    IIF 8 - Has significant influence or control OE
  • 19
    icon of address Milroy House, Sayers Lane, Tenterden, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,041 GBP2024-12-31
    Officer
    icon of calendar 2018-11-23 ~ 2021-01-11
    IIF 22 - Director → ME
  • 20
    icon of address 1 Mellinges Close, West Malling, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    713 GBP2024-12-31
    Officer
    icon of calendar 2013-12-02 ~ 2016-01-12
    IIF 30 - Director → ME
  • 21
    TOWNFIELDS MANAGMENT LIMITED - 2022-03-28
    icon of address 1 Townfields Court, Bridewell Lane, Tenterden, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2015-04-09 ~ 2018-05-09
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-05-09
    IIF 2 - Has significant influence or control OE
  • 22
    icon of address Highstones, Yopps Green, Plaxtol, Sevenoaks, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-10-10 ~ 2023-10-20
    IIF 26 - Director → ME
  • 23
    icon of address 6 Weston Mews, Sandwich Road, Snowdown, Dover, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2024-03-31
    Officer
    icon of calendar 2016-03-07 ~ 2017-01-20
    IIF 41 - 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.