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

Mr Clive John Billings

    Related profiles found in government register
  • Mr Clive John Billings
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, Kent, DA3 8LY

      IIF 1
  • Mr Clive John Billings
    British born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Foxborough, Pennis Lane, Longfield, DA3 8LX, United Kingdom

      IIF 2
  • Billings, Clive John
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, DA3 8LY, United Kingdom

      IIF 3
    • Gay Dawn Offices, Pennis Lane, Longfield, Kent, DA3 8LY, United Kingdom

      IIF 4
  • Billings, Clive John
    British company director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, Kent, DA3 8LY, United Kingdom

      IIF 5
    • Gay Dawn Offices, Valley Road, Fawkham, Longfield, Kent, DA3 8LY, England

      IIF 6 IIF 7
    • Gay Dawn Offices, Valley Road, Fawkham, Longfield, Kent, DA3 8LY, United Kingdom

      IIF 8
  • Billings, Clive John
    British director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Hanover House, Fourth Floor, Hanover House, Charlotte Street, Manchester, M1 4FD, England

      IIF 9
  • Billings, Clive John
    British none born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Gay Dawn Offices, Valley Road, Fawkham, Kent, DA3 8LY

      IIF 10
  • Billings, Clive John
    British born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gay Dawn Offices, Pennis Lane, Fawkham, Longfield Kent, DA3 8LY

      IIF 11
    • Gay Dawn Farm, Pennis Lane, Fawkham Dartford, Kent, DA3 8LY

      IIF 12
    • Foxborough, Pennis Lane, Fawkham, Longfield, DA3 8LX, United Kingdom

      IIF 13
    • Gay Dawn Farm, Pennis Lane, Fawkham, Longfield, DA3 8LY, England

      IIF 14 IIF 15
    • Gay Dawn Farm, Pennis Lane, Fawkham, Longfield, Kent, DA3 8LY, United Kingdom

      IIF 16
    • Gay Dawn Offices, Pennis Lane Fawkham, Longfield, Kent, DA3 8LZ

      IIF 17
    • Gay Dawn Offices, Pennis Lane Fawkham, Longfield, Kent, DA3 8LX

      IIF 18
    • Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, Kent, DA3 8LY, United Kingdom

      IIF 19
    • Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, Kent, DA3 8LZ

      IIF 20
  • Billings, Clive John
    British company director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Billings, Clive John
    British company executive born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whiskham Hill Barn Farm, Valley Road Fawkham, Longfield, Kent, DA3 8LX

      IIF 32 IIF 33
  • Billings, Clive John
    British director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, Kent, DA3 8LY, United Kingdom

      IIF 34
    • Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, DA3 8LY, England

      IIF 35
child relation
Offspring entities and appointments 33
  • 1
    B FESTIVAL LTD
    07521888
    Gay Dawn Offices Pennis Lane, Fawkham, Longfield, Kent
    Active Corporate (6 parents)
    Officer
    2011-02-08 ~ now
    IIF 4 - Director → ME
  • 2
    CHART LEACON LIMITED
    09908750
    Arke Developments Ltd, Hanover House Fourth Floor, Hanover House, Charlotte Street, Manchester, England
    Dissolved Corporate (12 parents)
    Officer
    2015-12-16 ~ 2017-04-20
    IIF 9 - Director → ME
  • 3
    CORINTHIAN ENERGY LIMITED
    07824454
    Gay Dawn Offices, Valley Road, Fawkham, Longfield, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-10-26 ~ dissolved
    IIF 8 - Director → ME
  • 4
    CORINTHIAN FOOTBALL CLUB
    08449170
    Gay Dawn Offices Pennis Lane, Fawkham, Longfield, Kent
    Active Corporate (4 parents)
    Officer
    2013-03-18 ~ now
    IIF 19 - Director → ME
  • 5
    CORINTHIAN LAND (WEST KENT) LIMITED
    09846121
    Gay Dawn Farm Pennis Lane, Fawkham, Longfield, England
    Active Corporate (4 parents)
    Officer
    2015-10-28 ~ now
    IIF 14 - Director → ME
  • 6
    CORINTHIAN LAND LIMITED
    07219364
    Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, Kent
    Dissolved Corporate (8 parents)
    Officer
    2010-04-11 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-03-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CORINTHIAN MOUNTFIELD LTD
    09519343
    2nd Floor, Maritime Place Quayside, Chatham Maritime, Chatham, Kent, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2019-01-11 ~ 2025-07-28
    IIF 5 - Director → ME
  • 8
    F.C. STARK LIMITED
    00314309
    Gay Dawn Offices, Pennis Lane Fawkham, Longfield, Kent
    Active Corporate (8 parents, 11 offsprings)
    Officer
    ~ now
    IIF 17 - Director → ME
  • 9
    FERNHEAD HOMES LIMITED
    - now 02287867
    FERNHEAD LIMITED
    - 1988-10-14 02287867
    Gay Dawn Offices, Pennis Lane Fawkham, Longfield, Kent
    Active Corporate (6 parents)
    Officer
    ~ now
    IIF 18 - Director → ME
  • 10
    HAYLE NOMINEE COMPANY LIMITED
    - now 09449654
    HAYLE SPV13 LIMITED - 2015-03-11
    The Old Customs House, North Quay, Hayle, United Kingdom
    Dissolved Corporate (12 parents, 11 offsprings)
    Officer
    2015-07-30 ~ 2019-03-01
    IIF 6 - Director → ME
  • 11
    HAYLE SPV1 LIMITED
    09449499 09449659... (more)
    The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (13 parents)
    Officer
    2015-07-30 ~ 2019-03-01
    IIF 7 - Director → ME
  • 12
    HAYLE SPV10 LIMITED
    09449555 09449499... (more)
    The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (11 parents)
    Officer
    2015-07-30 ~ 2019-03-01
    IIF 29 - Director → ME
  • 13
    HAYLE SPV11 LIMITED
    09449532 09449499... (more)
    The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (13 parents)
    Officer
    2015-07-30 ~ 2019-03-01
    IIF 27 - Director → ME
  • 14
    HAYLE SPV12 LIMITED
    09449558 09449532... (more)
    The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (13 parents)
    Officer
    2015-07-30 ~ 2019-03-01
    IIF 30 - Director → ME
  • 15
    HAYLE SPV2 LIMITED
    09449461 09449504... (more)
    The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (13 parents)
    Officer
    2015-07-30 ~ 2019-03-01
    IIF 31 - Director → ME
  • 16
    HAYLE SPV3 LIMITED
    09449593 09449504... (more)
    The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (13 parents)
    Officer
    2015-07-30 ~ 2019-03-01
    IIF 21 - Director → ME
  • 17
    HAYLE SPV4 LIMITED
    09449504 09449656... (more)
    The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (13 parents)
    Officer
    2015-07-30 ~ 2019-03-01
    IIF 23 - Director → ME
  • 18
    HAYLE SPV5 LIMITED
    09449656 09449504... (more)
    The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (13 parents)
    Officer
    2015-07-30 ~ 2019-03-01
    IIF 24 - Director → ME
  • 19
    HAYLE SPV6 LIMITED
    09449659 09449504... (more)
    The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (13 parents)
    Officer
    2015-07-30 ~ 2019-03-01
    IIF 28 - Director → ME
  • 20
    HAYLE SPV7 LIMITED
    09449534 09449504... (more)
    The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (14 parents)
    Officer
    2015-07-30 ~ 2019-03-01
    IIF 25 - Director → ME
  • 21
    HAYLE SPV8 LIMITED
    09449536 09449504... (more)
    The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (13 parents)
    Officer
    2015-07-30 ~ 2019-03-01
    IIF 22 - Director → ME
  • 22
    HAYLE SPV9 LIMITED
    09449646 09449504... (more)
    The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (13 parents)
    Officer
    2015-07-30 ~ 2019-03-01
    IIF 26 - Director → ME
  • 23
    HEALTHCARE ASSETS LIMITED
    09341043
    Gay Dawn Farm Pennis Lane, Fawkham, Longfield
    Active Corporate (5 parents)
    Officer
    2014-12-04 ~ now
    IIF 15 - Director → ME
  • 24
    J STARC 2 LIMITED
    12142237 11958559
    Gay Dawn Offices Pennis Lane, Fawkham, Longfield, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2019-08-06 ~ now
    IIF 3 - Director → ME
  • 25
    J STARC LIMITED
    11958559 12142237
    2nd Floor, Maritime Place Quayside, Chatham Maritime, Chatham, Kent, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2019-04-23 ~ 2025-09-01
    IIF 35 - Director → ME
  • 26
    OAKLEY NEW HOMES (RESIDENTIAL) LIMITED
    03841011
    16-19 Copperfields, Spital, Street, Dartford, Kent
    Live but Receiver Manager on at least one charge Corporate (8 parents)
    Officer
    2000-02-20 ~ 2006-01-20
    IIF 33 - Director → ME
  • 27
    OAKLEY NEW HOMES (SOUTH EAST) LIMITED
    04135987
    5 North Street, Hailsham, East Sussex
    Live but Receiver Manager on at least one charge Corporate (8 parents)
    Officer
    2001-02-01 ~ 2004-11-01
    IIF 32 - Director → ME
  • 28
    ONCOLAND ENERGY LIMITED
    11581314
    Gay Dawn Farm Pennis Lane, Fawkham, Longfield, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-09-21 ~ now
    IIF 16 - Director → ME
  • 29
    ONCOLAND LIMITED
    00865608
    Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, Kent
    Active Corporate (8 parents)
    Officer
    ~ now
    IIF 20 - Director → ME
  • 30
    PORTCULLIS HEATHERVALE LIMITED
    - now 06538152
    PORTCULLIS (SB) LIMITED - 2008-06-12
    Gay Dawn Offices, Valley Road, Fawkham, Kent
    Dissolved Corporate (9 parents)
    Officer
    2010-05-14 ~ dissolved
    IIF 10 - Director → ME
  • 31
    R. J. AND D. E. BILLINGS LIMITED
    02019068
    Gay Dawn Offices, Pennis Lane, Fawkham, Longfield Kent
    Active Corporate (7 parents)
    Officer
    1992-03-28 ~ now
    IIF 11 - Director → ME
  • 32
    TFC INVESTMENTS LIMITED
    10627369
    Gay Dawn Offices, Valley Road, Fawkham, Longfield, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2017-02-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-02-20 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 33
    WATCHINGWELL FARMS LIMITED
    00792977
    Gay Dawn Farm, Pennis Lane, Fawkham Dartford, Kent
    Active Corporate (8 parents)
    Officer
    1993-01-01 ~ now
    IIF 12 - Director → 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.