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 John Christopher Sherwen

    Related profiles found in government register
  • Mr John Christopher Sherwen
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Pinden, Mile End Green, Dartford, DA2 8EB, United Kingdom

      IIF 1
    • Pinden, Mile End Green, Dartford, Kent, DA2 8EB, England

      IIF 2 IIF 3 IIF 4
    • 67 Westow Street, London, SE19 3RW, England

      IIF 6
  • John Christopher Sherwen
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Pinden, Mile End Green, Dartford, DA2 8EB, England

      IIF 7
    • Pinden, Mile End Green, Dartford, Kent, DA2 8EB

      IIF 8 IIF 9
    • Pinden, Mile End Green, Dartford, Kent, DA2 8EB, England

      IIF 10
  • Mr John Christopher Sherwen
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pinden, Mile End Green, Dartford, Kent, DA2 8EB, England

      IIF 11
  • Sherwen, John Christopher
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Pinden, Mile End Green, Dartford, DA2 8EB, England

      IIF 12
    • Pinden, Mile End Green, Dartford, Kent, DA2 8EA

      IIF 13
    • Pinden, Mile End Green, Dartford, Kent, DA2 8EB, England

      IIF 14
  • Sherwen, John Christopher
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Pinden, Mile End Green, Dartford, Kent, DA2 8EB, England

      IIF 15 IIF 16 IIF 17
    • Pinden, Mile End Green, Dartford, Kent, DA2 8EB, United Kingdom

      IIF 19
    • 67 Westow Street, London, SE19 3RW, United Kingdom

      IIF 20
  • Shermen, John Christopher
    British director born in March 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • 67, Westow Street, Upper Norwood, London, SE19 3RW

      IIF 21
  • Sherwen, John Christopher
    born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mile End Green, Dartford, Kent, DA2 8EB, Uk

      IIF 22
  • Sherwen, John Christopher
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Sherwen Engineering Co Ltd, Mile End Green, Dartford, Kent, DA2 8EB, United Kingdom

      IIF 23
    • Pinden, Mile End Green, Dartford, DA2 8EB

      IIF 24
    • Pinden, Mile End Green, Dartford, Kent, DA2 8EB, England

      IIF 25 IIF 26
    • Pinden, Mile End Green, Dartford, Kent, DA2 8EB, United Kingdom

      IIF 27
    • Mile End Green, Dartford, Kent, DA2 8EB

      IIF 28
  • Sherwen, John Christopher
    British company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mile End, Green, Dartford, Kent, DA2 8EB, United Kingdom

      IIF 29
    • Mile End Green, Dartford, Kent, DA2 8EB

      IIF 30
  • Sherwen, John Christopher
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mile End Green, Dartford, Kent, DA2 8EB, England

      IIF 31
    • Mile End Green, Dartford, Kent, DA2 8EB, United Kingdom

      IIF 32 IIF 33
    • Pinden, Mile End Green, Dartford, DA2 8EB, England

      IIF 34
    • Pinden, Mile End Green, Dartford, Kent, DA2 8EB, England

      IIF 35 IIF 36 IIF 37
    • Pinden, Mile End Green, Dartford, Kent, DA2 8EB, United Kingdom

      IIF 39 IIF 40
    • 67, Westow Street, Upper Norwood, London, SE19 3RW

      IIF 41 IIF 42
    • 67, Westow Street, Upper Norwood, London, SE19 3RW, England

      IIF 43
    • 67, Westow Street, Upper Norwood, London, SE19 3RW

      IIF 44
  • Sherwen, John Christopher
    British engineer born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pinden, Mile End Green, Dartford, DA2 8EB, United Kingdom

      IIF 45
    • Pinden, Mile End Green, Dartford, Kent, DA2 8EB, England

      IIF 46
  • Sherwen, John Christopher
    British company director

    Registered addresses and corresponding companies
    • Mile End Green, Dartford, Kent, DA2 8EB

      IIF 47
  • Sherwen, John Christopher

    Registered addresses and corresponding companies
    • Pinden, Mile End Green, Dartford, Kent, DA2 8EB, England

      IIF 48
child relation
Offspring entities and appointments
Active 21
  • 1
    BENCHMARK INVESTMENTS LTD
    08345934
    Waterside Trading Centre Trumpers Way, Hanwell, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2013-01-03 ~ now
    IIF 27 - Director → ME
  • 2
    BENCHMARK PLANT LTD
    08426683 08345957
    Foresters Hall, 25-27 Westow Street, Upper Norwood, London
    Dissolved Corporate (1 parent)
    Officer
    2013-03-01 ~ dissolved
    IIF 40 - Director → ME
  • 3
    COMMERCIAL ENVELOPE GROUP LTD
    07457447
    67 Westow Street, Upper Norwood, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-12-01 ~ dissolved
    IIF 31 - Director → ME
  • 4
    COMMERCIAL ENVELOPE HOLDINGS LTD
    07622175
    67 Westow Street, Upper Norwood, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-05-04 ~ dissolved
    IIF 32 - Director → ME
  • 5
    COMMERCIAL MAILING SERVICES LLP
    OC361371
    67 Westow Street, Upper Norwood, London
    Dissolved Corporate (2 parents)
    Officer
    2011-01-31 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 6
    COMMERCIAL STONE SOLUTIONS LTD
    08279583
    Unit 4 Romeo Industrial Estate, Juliet Way, Purfleet, Essex
    Dissolved Corporate (1 parent)
    Officer
    2012-11-02 ~ dissolved
    IIF 33 - Director → ME
  • 7
    CROSSWAYS ENVELOPE MANUFACTURERS LIMITED
    - now 01507999
    COMMERCIAL ENVELOPE MANUFACTURERS LIMITED
    - 2011-07-19 01507999 01745249
    VIKING ENVELOPES LIMITED
    - 2011-05-18 01507999 01745249
    VIKING PRINT LIMITED - 2000-09-20
    The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (1 parent)
    Officer
    2010-12-16 ~ dissolved
    IIF 41 - Director → ME
  • 8
    DARK LIGHT INVESTMENTS LTD
    - now 08345957
    BENCHMARK PLANT LTD
    - 2013-03-01 08345957 08426683
    67 Westow Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    57,977 GBP2022-07-01 ~ 2023-06-30
    Officer
    2013-01-16 ~ now
    IIF 26 - Director → ME
  • 9
    DGH18 LTD
    - now 11368961
    DUO GROUP HOLDINGS LTD
    - 2021-05-17 11368961
    67 Westow Street, London, England
    Dissolved Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -4,432,747 GBP2023-12-27
    Person with significant control
    2019-07-31 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    ENVELOPE PRINTING COMPANY LIMITED
    - now 01413494 03751429
    BALFIL LIMITED - 2003-04-03 03751429
    The Outlook, Ling Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2010-12-16 ~ dissolved
    IIF 44 - Director → ME
  • 11
    GLADETREE LIMITED
    - now 00512816 02064604
    SHERWEN ENGINEERING COMPANY LIMITED - 1986-12-19
    Pinden, Mile End Green, Dartford, Kent
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    3,424,497 GBP2024-07-31
    Officer
    1995-05-04 ~ now
    IIF 13 - Director → ME
  • 12
    HARCROSS ENERGY LTD
    - now 05079041
    H E MUNICIPAL ENGINEERING SERVICES LIMITED
    - 2022-03-09 05079041
    KENT MUNICIPAL ENGINEERING LIMITED
    - 2004-04-02 05079041
    Mile End Green, Dartford, Kent
    Dissolved Corporate (2 parents)
    Officer
    2004-03-19 ~ dissolved
    IIF 30 - Director → ME
    2004-03-19 ~ dissolved
    IIF 47 - Secretary → ME
  • 13
    L.M.S. LIMITED
    01459110
    Pinden, Mile End Green, Dartford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    79,738 GBP2024-07-31
    Officer
    2018-07-17 ~ now
    IIF 14 - Director → ME
    2018-07-17 ~ now
    IIF 48 - Secretary → ME
  • 14
    NEVILLE COURT MANAGEMENT (CROYDON) LTD
    10382423
    Pinden, Mile End Green, Dartford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-19 ~ dissolved
    IIF 15 - Director → ME
  • 15
    OBN INVESTMENTS LTD
    08729670
    Pinden, Mile End Green, Dartford, Kent
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    988,456 GBP2024-12-31
    Officer
    2013-10-11 ~ now
    IIF 25 - Director → ME
  • 16
    PRESSURE WELDING MACHINES LIMITED
    01814478
    Mile End Green, Dartford, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    1,777,721 GBP2024-07-31
    Officer
    2007-04-05 ~ now
    IIF 28 - Director → ME
  • 17
    QUINTAID LIMITED
    08623556
    Pinden, Mile End Green, Dartford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    124,089 GBP2024-12-31
    Officer
    2013-07-24 ~ now
    IIF 12 - Director → ME
  • 18
    SHERWEN ENGINEERING CO LIMITED
    - now 02064604
    GLADETREE LIMITED - 1986-12-19 00512816
    Pinden, Mile End Green, Dartford
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,743,863 GBP2024-07-31
    Officer
    2004-04-29 ~ now
    IIF 24 - Director → ME
  • 19
    STONE CONTROL LTD
    07789563
    Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -59,919 GBP2018-12-31
    Officer
    2011-09-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-10-01 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 20
    TOWERFIELD INVESTMENTS LTD
    - now 05169719
    COTSWOLD HERITAGE DEVELOPMENTS LIMITED
    - 2015-02-03 05169719
    Mile End Green, Dartford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,480 GBP2024-12-31
    Officer
    2004-08-31 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 21
    VIKING ENVELOPES LIMITED
    - now 01745249 01507999
    COMMERCIAL ENVELOPE MANUFACTURERS LIMITED
    - 2011-05-18 01745249 01507999
    TALKVILLE LIMITED - 1983-10-31
    67 Westow Street, London
    Dissolved Corporate (1 parent)
    Officer
    2010-12-16 ~ dissolved
    IIF 42 - Director → ME
Ceased 19
  • 1
    ACCOIL PAPER RECYCLING LIMITED - now
    CONFLATE RECYCLING SOLUTIONS LTD
    - 2016-07-26 08754963
    BYDOVE CITY SCRAP LTD - 2014-05-20
    LAMBERT'S PLACE DEVELOPMENTS LTD - 2014-05-15
    1066 London Road, Leigh On Sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,040,403 GBP2019-12-31
    Officer
    2015-04-15 ~ 2016-03-22
    IIF 37 - Director → ME
  • 2
    ADJUSTABLE POLYMERS LTD - now
    ACCOIL PAPER LTD
    - 2021-04-15 11331761
    Flat 5, 2 Mimas Way, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -768,166 GBP2019-12-31
    Person with significant control
    2021-02-23 ~ 2021-04-12
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CAVENDISH MEWS MANAGEMENT BLAGDON ROAD LTD
    07853130
    67 Westow Street, Upper Norwood, London
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-11-30
    Officer
    2013-04-10 ~ 2018-06-14
    IIF 34 - Director → ME
  • 4
    CONFLATE INVESTMENTS LTD
    09323237
    9a Maypole Crescent, Darent Industrial Park, Erith, Kent
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2015-04-15 ~ 2016-03-22
    IIF 35 - Director → ME
  • 5
    CONFLATE LOGISTICS LTD
    09049265
    9a Maypole Crescent, Darent Industrial Park, Erith, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -30,323 GBP2018-05-31
    Officer
    2015-04-15 ~ 2016-03-22
    IIF 38 - Director → ME
  • 6
    CRANEGATES LTD.
    02599467
    4385, 02599467: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -158,378 GBP2015-05-31
    Officer
    2013-08-07 ~ 2014-08-01
    IIF 43 - Director → ME
  • 7
    CROSSWAYS ENVELOPES MNF LTD
    - now 05340250
    GLOBAL METRICA LTD - 2010-01-28
    Unit 25 Edisons Park, Crossways, Dartford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-12-16 ~ 2012-02-03
    IIF 29 - Director → ME
  • 8
    FELSTEAD REMOTE LIMITED
    - now 01106946
    VERSAPAK (MANAGEMENT SERVICES) LIMITED
    - 2010-12-21 01106946
    VERSAPAK (INTERNATIONAL) LIMITED - 2002-09-02 03566179
    67 Westow Street, Upper Norwood, London
    Dissolved Corporate (1 parent)
    Officer
    2010-12-16 ~ 2011-04-12
    IIF 21 - Director → ME
  • 9
    FENNKAT BROKERAGE LTD
    12567664
    124 City Road, London, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    12,332 GBP2025-03-31
    Officer
    2020-04-22 ~ 2021-11-01
    IIF 18 - Director → ME
  • 10
    HARCROSS ENERGY LTD - now
    H E MUNICIPAL ENGINEERING SERVICES LIMITED
    - 2022-03-09 05079041
    KENT MUNICIPAL ENGINEERING LIMITED - 2004-04-02
    Mile End Green, Dartford, Kent
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2019-04-06
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    2022-09-14 ~ 2022-09-14
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 11
    HAYNES LANE DEVELOPMENTS LTD
    15903073
    67 Westow Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-08-19 ~ 2024-09-24
    IIF 17 - Director → ME
  • 12
    HYMEC INVESTMENTS LTD - now 11717742
    SHERWEN AEROSPACE LIMITED
    - 2019-01-17 09824650
    191 Plymbridge Road, Estover, Plymouth, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2015-10-14 ~ 2019-01-17
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-29
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    IAR REAL ESTATE LTD
    - now 12566954
    NAVANA REAL ESTATE LTD
    - 2023-09-13 12566954
    FENNKAT REAL ESTATE LTD - 2021-03-29
    67 Westow Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2023-09-13 ~ 2023-11-23
    IIF 20 - Director → ME
  • 14
    IT CLOUD HOLDINGS LTD - now
    IT CLOUD SYSTEMS LTD - 2014-08-07 05521609, 05521609
    DARK LIGHT INVESTMENTS (ESSEX) LTD
    - 2014-05-02 08762972
    Foresters Hall, 25-27 Westow Street, Upper Norwood, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-05 ~ 2014-05-02
    IIF 36 - Director → ME
  • 15
    OBN INVESTMENTS LTD
    08729670
    Pinden, Mile End Green, Dartford, Kent
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    988,456 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2016-12-06
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 16
    QUINTAID LIMITED
    08623556
    Pinden, Mile End Green, Dartford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    124,089 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2025-03-31
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-07-24 ~ 2025-07-02
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
  • 17
    S. HOSS & CO LTD - now
    SHERWEN-HOSS LTD
    - 2017-06-12 08725746
    Admirals Park Office Number 102b, Victoria Way, Crossways, Dartford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -241,663 GBP2017-10-31
    Officer
    2013-10-09 ~ 2017-06-10
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-10
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
  • 18
    STANFORD SCAFFOLDING SERVICES LTD - now
    ASHVILLE SCAFFOLDING LIMITED - 2022-03-02
    STANFORD & ASHVILLE SCAFFOLDING LIMITED
    - 2021-12-07 13533324
    67 Westow Street Upper Norwood, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-27 ~ 2021-07-27
    IIF 16 - Director → ME
  • 19
    STONEWEST LIMITED
    - now 07124696 02927198, 02946968
    RATTEE & KETT CONSERVATION LIMITED
    - 2011-10-17 07124696
    27 Clement's Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,527,100 GBP2023-12-31
    Officer
    2011-09-16 ~ 2018-11-12
    IIF 39 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.