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

Elkhadraoui, Khalid

    Related profiles found in government register
  • Elkhadraoui, Khalid
    British company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Speldhurst Place, 78 Speldhurst Road, Tunbridge Wells, Kent, TN4 0JA, England

      IIF 1
    • icon of address Lonsdale Gate, Lonsdale Gardens, High Street, Tunbridge Wells, Kent, TN1 1NU, England

      IIF 2 IIF 3 IIF 4
    • icon of address Lonsdale Gate, Lonsdale Gardens, High Street, Tunbridge Wells, TN1 1NU, England

      IIF 6 IIF 7 IIF 8
  • Elkhadraoui, Khalid
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 9
    • icon of address Lonsdale Gate, Lonsdale Gardens, High Street, Tunbridge Wells, Kent, TN1 1NU, England

      IIF 10
    • icon of address Lonsdale Gate, Lonsdale Gardens, High Street, Tunbridge Wells, Kent, TN1 1NU, United Kingdom

      IIF 11 IIF 12
    • icon of address Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, United Kingdom

      IIF 13
    • icon of address First Floor Front Suite, The Grange, 26 Market Square, Westerham, TN16 1HB, England

      IIF 14
  • Elkhadraoui, Khalid
    British managing director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Elkhadraoui, Khalid
    British surveyor born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ballards End, Ballards Lane, Limpsfield, Surrey, RH8 0SN, England

      IIF 29
    • icon of address First Floor Front Suite, The Grange, 26 Market Square, Westerham, TN16 1HB, England

      IIF 30
  • Elkhadraoui, Karl
    British property developer born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Chart House, Street End, Lower Hardres, Canterbury, CT4 5NP, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Elkhadraoui, Khalid
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Rosecroft Road, Southall, UB1 2XH, England

      IIF 34
  • Elkhadraoui, Khalid
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 9 Cheam Road, Epsom, Surrey, KT17 1SP, England

      IIF 35
    • icon of address 3-6 Langton Priory, Portsmouth Road, Guildford, GU2 4AA, England

      IIF 36
    • icon of address Accounts House Limited, 209a Station Lane, Hornchurch, RM12 6LL, United Kingdom

      IIF 37
    • icon of address International House, 6 South Molton Street, London, W1K 5QF, England

      IIF 38
    • icon of address 5, The Oaks, Sutton Valence, Maidstone, Kent, ME17 3GJ

      IIF 39
    • icon of address Lonsdale Gate, Lonsdale Gardens, High Street, Tunbridge Wells, Kent, TN1 1NU, United Kingdom

      IIF 40
    • icon of address Lonsdale Gate, Lonsdale Gardens, High Street, Tunbridge Wells, TN1 1NU, England

      IIF 41
    • icon of address Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, England

      IIF 42
    • icon of address Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, TN1 1NU, England

      IIF 43
    • icon of address First Floor Front Suite, 26 Market Square, Westerham, TN16 1HB, England

      IIF 44
    • icon of address First Floor Front Suite, The Grange, 26 Market Square, Westerham, TN16 1HB, England

      IIF 45 IIF 46 IIF 47
    • icon of address First Floor, Front Suite, The Grange, 26 Market Square, Westerham, TN16 1HB, United Kingdom

      IIF 48
  • Elkhadraoui, Khalid
    British director and company secretary born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wolfelands House, High Street, Westerham, Kent, TN16 1RQ

      IIF 49
  • Elkhadraoui, Khalid
    British managing director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warrenside, Lewes Road, Halland, Lewes, East Sussex, BN8 6PL, England

      IIF 50
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 51
  • Elkhadraoui, Khalid
    British project manager born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Lincolns Mead, Lingfield, Surrey, RH7 6TA

      IIF 52
  • Elkhadraoui, Khalid
    British property developer born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Star Property, 255 Old Shoreham Road, Hove, BN3 7ED, England

      IIF 53
    • icon of address Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, TN1 1NU, England

      IIF 54
  • Elkhadraoui, Khalid
    British site manager born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Lincolns Mead, Lingfield, Surrey, RH7 6TA

      IIF 55
  • Elkhadraoui, Khalid
    British surveyor born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aissela Suite 3, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 56
  • Elkhadraoui, Karl
    British property developer born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ballards Hall, Ballards Hall, Ballards Lane, Oxted, Surrey, RH8 0SN, England

      IIF 57
  • Elkhadraoui, Khalid
    born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160 Burntwood Lane, Caterham, Surrey, CR3 6TB, United Kingdom

      IIF 58
  • Mr Khalid Elkhadraoui
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Burntwood Lane, Caterham, Surrey, CR3 6TB

      IIF 59
    • icon of address Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, United Kingdom

      IIF 60
    • icon of address First Floor Front Suite, The Grange, 26 Market Square, Westerham, TN16 1HB, England

      IIF 61
  • Elkhadraoui, Khalid

    Registered addresses and corresponding companies
    • icon of address Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, TN1 1NU, England

      IIF 62
  • Mr Karl Elkhadraoui
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ballards Hall, Ballards Hall, Ballards Lane, Oxted, Surrey, RH8 0SN, England

      IIF 63
  • Mr Kahlid Elkhadraoui
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lonsdale Gate, Lonsdale Gardens, High Street, Tunbridge Wells, Kent, TN1 1NU, England

      IIF 64
  • Mr Khalid Elkhadraoui
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 6 South Molton Street, London, W1K 5QF, England

      IIF 65
    • icon of address 4, Rosecroft Road, Southall, UB1 2XH, England

      IIF 66
    • icon of address 9 Speldhurst Place, 78 Speldhurst Road, Tunbridge Wells, Kent, TN4 0JA, England

      IIF 67
    • icon of address Lonsdale Gate Lonsdale Gardens, High Street, Tunbridge Wells, Kent, TN1 1NU, United Kingdom

      IIF 68
    • icon of address Lonsdale Gate, Lonsdale Gardens, High Street, Tunbridge Wells, TN1 1NU, England

      IIF 69
    • icon of address Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, TN1 1NU, England

      IIF 70 IIF 71
    • icon of address Tw Block Management, 34 Monson Road, Tunbridge Wells, Kent, TN1 1LU

      IIF 72
    • icon of address First Floor Front Suite, The Grange, 26 Market Square, Westerham, TN16 1HB, England

      IIF 73
    • icon of address First Floor, Front Suite, The Grange, 26 Market Square, Westerham, TN16 1HB, United Kingdom

      IIF 74
    • icon of address Wolfelands House, High Street, Westerham, Kent, TN16 1RQ

      IIF 75
child relation
Offspring entities and appointments
Active 46
  • 1
    KMS PROPERTY DEVELOPMENTS LIMITED - 2019-02-06
    icon of address Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    617,310 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2020-09-11 ~ now
    IIF 54 - Director → ME
    icon of calendar 2020-09-11 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    EQUITY CHAMBERS HOLDINGS LTD - 2020-08-16
    icon of address Lonsdale Gate Lonsdale Gardens, High Street, Tunbridge Wells, Kent, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address Lonsdale Gate Lonsdale Gardens, High Street, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address Lonsdale Gate Lonsdale Gardens, High Street, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 5
    icon of address Lonsdale Gate Lonsdale Gardens, High Street, Tunbridge Wells, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    10 GBP2022-07-31
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 6 - Director → ME
  • 6
    ABODE CAPITAL LTD - 2021-01-20
    icon of address Lonsdale Gate Lonsdale Gardens, High Street, Tunbridge Wells, England
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -39,536 GBP2022-08-31
    Officer
    icon of calendar 2020-08-16 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address Lonsdale Gate Lonsdale Gardens, High Street, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address Lonsdale Gate Lonsdale Gardens, High Street, Tunbridge Wells, England
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 7 - Director → ME
  • 9
    ABODE HOMES (HAILSHAM) LTD - 2021-02-26
    icon of address Lonsdale Gate Lonsdale Gardens, High Street, Tunbridge Wells, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2022-07-31
    Officer
    icon of calendar 2020-07-24 ~ now
    IIF 3 - Director → ME
  • 10
    RURAL LIVING LTD - 2020-08-16
    icon of address Lonsdale Gate Lonsdale Gardens, High Street, Tunbridge Wells, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2023-07-31
    Officer
    icon of calendar 2020-07-24 ~ now
    IIF 2 - Director → ME
  • 11
    icon of address Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 12
    icon of address First Floor Front Suite, 26 Market Square, Westerham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 44 - Director → ME
  • 13
    icon of address Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    600 GBP2024-01-31
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 14
    icon of address Lonsdale Gate Lonsdale Gardens, High Street, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 15
    icon of address First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -694,923 GBP2018-06-30
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 47 - Director → ME
  • 16
    icon of address Lonsdale Gate Lonsdale Gardens, High Street, Tunbridge Wells, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -254,336 GBP2022-03-31
    Officer
    icon of calendar 2016-10-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ now
    IIF 64 - Has significant influence or controlOE
  • 17
    icon of address Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-08-24 ~ dissolved
    IIF 42 - Director → ME
  • 18
    icon of address 160 Burntwood Lane, Caterham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 59 - Right to appoint or remove membersOE
  • 19
    icon of address Lonsdale Gate Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 20
    icon of address First Floor, Front Suite, The Grange, 26 Market Square, Westerham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-10 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 21
    icon of address First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    20,341 GBP2018-03-31
    Officer
    icon of calendar 2016-10-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 22
    SHAPE HOMES (SOUTH EAST) LIMITED - 2015-02-19
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    419,882 GBP2018-06-30
    Officer
    icon of calendar 2009-01-20 ~ dissolved
    IIF 56 - Director → ME
  • 23
    NEWCOURT RESIDENTIAL (SPV 2) LIMITED - 2016-01-15
    icon of address First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    255,877 GBP2018-06-30
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 24
    icon of address First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 26 - Director → ME
  • 25
    NEWCOURT RESIDENTIAL (SPV 1) LIMITED - 2016-05-03
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,494,582 GBP2018-06-30
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 17 - Director → ME
  • 26
    icon of address First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    95 GBP2018-06-30
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 27 - Director → ME
  • 27
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -3,260 GBP2018-06-30
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 16 - Director → ME
  • 28
    icon of address First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 22 - Director → ME
  • 29
    icon of address First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 20 - Director → ME
  • 30
    icon of address First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    95 GBP2018-06-30
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 24 - Director → ME
  • 31
    icon of address First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    95 GBP2018-06-30
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 21 - Director → ME
  • 32
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,796,988 GBP2018-06-30
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 19 - Director → ME
  • 33
    icon of address First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2,625,975 GBP2018-06-30
    Officer
    icon of calendar 2015-01-29 ~ dissolved
    IIF 28 - Director → ME
  • 34
    NEWCOURT RESIDENTIAL (SPV 7) LIMITED - 2016-05-03
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,459,537 GBP2018-06-30
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 18 - Director → ME
  • 35
    NEWCOURT RESIDENTIAL (BANSTEAD) LIMITED - 2015-04-10
    icon of address First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    915,408 GBP2018-06-30
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF 45 - Director → ME
  • 36
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    3,654,994 GBP2018-06-30
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 9 - Director → ME
  • 37
    icon of address First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -694,495 GBP2018-06-30
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 25 - Director → ME
  • 38
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents, 15 offsprings)
    Equity (Company account)
    4,773,503 GBP2018-06-30
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    IIF 15 - Director → ME
  • 39
    JHAK 2011 LIMITED - 2011-09-08
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -2,475,352 GBP2018-06-30
    Officer
    icon of calendar 2011-06-03 ~ dissolved
    IIF 51 - Director → ME
  • 40
    icon of address First Floor Front Suite, The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-21 ~ dissolved
    IIF 46 - Director → ME
  • 41
    icon of address Bourne House 475 Godstone Road, Whyteleafe, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-27 ~ dissolved
    IIF 52 - Director → ME
  • 42
    icon of address First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2009-01-20 ~ dissolved
    IIF 29 - Director → ME
  • 43
    icon of address Wolfelands House, High Street, Westerham, Kent
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 44
    icon of address First Floor Front Suite, The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    IIF 14 - Director → ME
  • 45
    icon of address Lonsdale Gate Lonsdale Gardens, High Street, Tunbridge Wells, Kent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -38,309 GBP2022-07-31
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF 4 - Director → ME
  • 46
    ZAPME GO LTD - 2024-05-21
    icon of address International House, 6 South Molton Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-18 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    icon of address 2 Millais Crescent, Epsom, England
    Active Corporate (4 parents)
    Equity (Company account)
    13 GBP2024-03-31
    Officer
    icon of calendar 2011-03-25 ~ 2013-04-24
    IIF 50 - Director → ME
  • 2
    ABODE HOMES (KENT) LIMITED - 2020-10-03
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -47,065 GBP2023-03-31
    Officer
    icon of calendar 2020-01-01 ~ 2020-01-01
    IIF 33 - Director → ME
  • 3
    ABODE HOMES (SOUTH COAST) LIMITED - 2020-10-03
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -42,961 GBP2023-03-31
    Officer
    icon of calendar 2020-01-01 ~ 2020-01-01
    IIF 31 - Director → ME
  • 4
    ABODE HOMES (SOUTH EAST) LIMITED - 2020-10-03
    RESURRECTION HOLDINGS LIMITED - 2019-10-11
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -52,822 GBP2022-11-30
    Officer
    icon of calendar 2020-01-01 ~ 2020-01-01
    IIF 32 - Director → ME
  • 5
    icon of address 47/49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -53,418 GBP2022-03-31
    Officer
    icon of calendar 2018-03-11 ~ 2022-12-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-03-11 ~ 2022-12-01
    IIF 66 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address 4a Quarry Street, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2023-12-31
    Officer
    icon of calendar 2016-03-30 ~ 2018-01-29
    IIF 36 - Director → ME
  • 7
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2013-05-24 ~ 2015-10-30
    IIF 35 - Director → ME
  • 8
    icon of address Bourne House 475, Godstone Road, Whyteleafe, Surrey
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2004-10-01 ~ 2008-12-15
    IIF 55 - Director → ME
  • 9
    icon of address Tw Block Management, 34 Monson Road, Tunbridge Wells, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    17 GBP2025-04-30
    Officer
    icon of calendar 2020-09-14 ~ 2024-10-15
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ 2024-10-20
    IIF 72 - Ownership of shares – 75% or more OE
  • 10
    icon of address 4385, 11041549 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2021-01-25 ~ 2021-07-06
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ 2021-07-06
    IIF 67 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    icon of address Penelope House Westerhill Road, Coxheath, Maidstone, England
    Active Corporate (7 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2017-06-22 ~ 2020-05-29
    IIF 39 - Director → ME
  • 12
    icon of address Accounts House Limited, 209a Station Lane, Hornchurch, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-03-20 ~ 2020-07-01
    IIF 37 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.