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

Courtenay, Hugh

    Related profiles found in government register
  • Courtenay, Hugh
    British

    Registered addresses and corresponding companies
    • Gable House, 239 Regents Park Road, Finchley, London, N3 3LF

      IIF 1
  • Courtenay, Hugh
    British director

    Registered addresses and corresponding companies
    • Gazen House, 80 Strand Street, Sandwich, Kent, CT13 9HX

      IIF 2
  • Courtenay, Hugh
    British director born in December 1953

    Registered addresses and corresponding companies
    • Gazen House, 80 Strand Street, Sandwich, Kent, CT13 9HX

      IIF 3
  • Courtenay, Hugh

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 4 IIF 5
    • Radio House, Thanet Way, Chestfield, Whitstable, CT5 3QP, England

      IIF 6
  • Courtemay, Hugh

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 7
  • Courtenay, Hugh Earl
    British sales manager born in December 1953

    Registered addresses and corresponding companies
    • 6 College Fields, Yarnfield Lane Yarnfield, Stafford, Staffs

      IIF 8
  • Courtenay, Hugh
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • Gable House, 239 Regents Park Road, Finchley, London, N3 3LF

      IIF 9
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 10
  • Courtenay, Hugh
    British director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • Radio House, Thanet Way, Chestfield, Whitstable, CT5 3QP, England

      IIF 11
  • Courtenay, Hugh
    British director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 12
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 13
  • Courtenay, Hugh
    born in December 1953

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 84, High Street, Broadstairs, Kent, CT10 1JJ

      IIF 14
  • Mr Hugh Courtenay
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
    • Radio House, Thanet Way, Chestfield, Whitstable, CT5 3QP, England

      IIF 16
  • Hugh Courtenay
    British born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-147, St John Street, London, EC1V 4PW, England

      IIF 17
  • Mr Hugh Courtenay
    British born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 18
    • Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 19
child relation
Offspring entities and appointments 9
  • 1
    AIRCRAFTCHARTER INTERNATIONAL LIMITED
    - now 11653520 03013372... (more)
    AIRCRAFTCHARTER GROUP LTD
    - 2024-07-24 11653520
    AVIER JET GROUP LTD
    - 2024-06-26 11653520
    AIRCRAFTCHARTER SERVICES LIMITED
    - 2022-12-19 11653520
    INTERNATIONAL AIR CHARTER LTD
    - 2021-01-14 11653520 03013372... (more)
    Radio House Thanet Way, Chestfield, Whitstable, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-01 ~ dissolved
    IIF 10 - Director → ME
    2018-11-01 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 15 - Right to appoint or remove directors as a member of a firm OE
    IIF 15 - Right to appoint or remove directors OE
  • 2
    EROS MANAGEMENT LTD
    06907369
    Gazon House, 80 Strand Street, Sandwich, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-05-15 ~ dissolved
    IIF 3 - Director → ME
  • 3
    FONE 4 LIFE LLP
    - now OC368832
    FONES 4 LIFE LLP
    - 2012-02-23 OC368832
    84 High Street, Broadstairs, Kent
    Dissolved Corporate (3 parents)
    Officer
    2012-01-30 ~ dissolved
    IIF 14 - LLP Designated Member → ME
  • 4
    INTERNATIONAL AIR CHARTER LIMITED
    - now 03900474 11653520... (more)
    PRIVATE JET CHARTER LIMITED
    - 2010-07-22 03900474 03013372... (more)
    Quayside House Standard Quay, Abbey Street, Faversham, Kent
    Dissolved Corporate (5 parents)
    Officer
    1999-12-29 ~ dissolved
    IIF 2 - Secretary → ME
  • 5
    PIONEER COMMUNICATIONS LIMITED
    02405989
    Aston Science Park, Love Lane, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    (before 1990-07-19) ~ dissolved
    IIF 8 - Director → ME
  • 6
    PRIVATE JET CHARTER GROUP LTD
    15302349
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-22 ~ dissolved
    IIF 12 - Director → ME
    2023-11-22 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    2023-11-22 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 7
    PRIVATE JET CHARTER LIMITED
    - now 03013372 03900474
    PRIVATE JET CHARTER PLC
    - 2016-11-28 03013372 03900474
    INTERNATIONAL AIR CHARTER PLC
    - 2010-07-22 03013372 11653520... (more)
    Gable House, 239 Regents Park Road, Finchley, London
    Liquidation Corporate (10 parents, 1 offspring)
    Officer
    1997-04-23 ~ now
    IIF 9 - Director → ME
    1997-04-23 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 8
    RAKJETS LIMITED
    - now 09071519
    XJETS LTD
    - 2016-04-29 09071519 13137504
    C/o Knights Plc Midland House, West Way, Botley, Oxford, England
    Dissolved Corporate (3 parents)
    Officer
    2014-06-04 ~ dissolved
    IIF 13 - Director → ME
    2014-06-04 ~ 2015-09-06
    IIF 7 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    XJETS LTD
    13137504 09071519
    Radio House, Thanet Way, Chestfield, Whitstable, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-15 ~ dissolved
    IIF 11 - Director → ME
    2021-01-15 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    2021-01-15 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.