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 James Brown

    Related profiles found in government register
  • Mr Kenneth James Brown
    British born in March 1947

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Kenneth James
    British company director born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29-30, Watling Street, Canterbury, CT1 2UD, United Kingdom

      IIF 23
    • icon of address Pilgrims Lodge, 9 Nackington Road, Canterbury, Kent, CT1 3NU

      IIF 24
    • icon of address Second Floor Front Suite 29-30, Watling Street, Canterbury, Kent, CT1 2UD, United Kingdom

      IIF 25
    • icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 26
    • icon of address Second Floor, 168 Shoreditch High Street, London, E1 6RA, United Kingdom

      IIF 27
    • icon of address Third Floor, 24, Chiswell Street, London, EC1Y 4YX, United Kingdom

      IIF 28 IIF 29
  • Brown, Kenneth James
    British director born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29-30, Second Floor Front Suite, 29-30 Watling Street, Canterbury, Kent, CT1 2UD, United Kingdom

      IIF 30
    • icon of address 9, Nackington Road, Canterbury, Kent, CT1 3NU, England

      IIF 31
    • icon of address Second Floor, Front Suite, 29-30, Watling Street, Canterbury, CT1 2UD, England

      IIF 32 IIF 33 IIF 34
    • icon of address Second Floor Front Suite, 29/30 Watling Street, Canterbury, Kent, CT1 2UD, England

      IIF 38
    • icon of address 19, Fitzroy Square, London, W1T 6EQ, England

      IIF 39
    • icon of address 3rd Floor, 24 Chiswell Street, London, EC1Y 4YX, United Kingdom

      IIF 40 IIF 41
    • icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 42
    • icon of address Tc Group, 6th Floor Kings House, 9 - 10 Haymarket, London, SW1Y 4BP, United Kingdom

      IIF 43
  • Brown, Kenneth James
    British managing director born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor Front Suite 29-30, Watling Street, Canterbury, CT1 2UD, England

      IIF 44
  • Kenneth James Brown
    British born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ, United Kingdom

      IIF 45
  • Brown, Kenneth James
    British company director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Kenneth James
    British

    Registered addresses and corresponding companies
    • icon of address Pilgrims Lodge, 9 Nackington Road, Canterbury, Kent, CT1 3NU

      IIF 55
  • Brown, Kenneth James
    British accountant

    Registered addresses and corresponding companies
    • icon of address Pilgrims Lodge, 9 Nackington Road, Canterbury, Kent, CT1 3NU

      IIF 56
  • Brown, Kenneth James
    British director

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    26 GBP2024-12-31
    Officer
    icon of calendar 2001-05-15 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 2
    SARACEN FILMS LIMITED - 2013-03-11
    icon of address 19 Fitzroy Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 39 - Director → ME
  • 3
    MONTROSE COURT INVESTMENTS LIMITED - 2018-11-16
    icon of address Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    14,131,606 GBP2021-12-31
    Officer
    icon of calendar 1996-10-16 ~ now
    IIF 34 - Director → ME
  • 4
    DAVID HOBLYN & ASSOCIATES LIMITED - 1993-12-03
    THE CHANDLER CORPORATION LIMITED - 2018-11-22
    TBFS LIMITED - 1994-02-17
    icon of address Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,803,159 GBP2021-12-31
    Officer
    icon of calendar 1992-01-16 ~ now
    IIF 35 - Director → ME
  • 5
    LATHAM LAND LIMITED - 2015-04-19
    AIRSTONE ASSOCIATES LIMITED - 1990-03-06
    LATHAM PROPERTY COMPANY LIMITED - 2018-11-16
    icon of address Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    787,865 GBP2021-12-31
    Officer
    icon of calendar 2018-09-25 ~ now
    IIF 32 - Director → ME
  • 6
    CHANDLER SECURITIES LIMITED - 2018-11-22
    icon of address Third Floor 24 Chiswell Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    964,873 GBP2021-12-31
    Officer
    icon of calendar ~ now
    IIF 46 - Director → ME
  • 8
    icon of address Second Floor, 168 Shoreditch High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    GARDEN CITY ESTATE LIMITED - 1982-02-03
    GARDEN CITY ESTATES LIMITED - 1978-12-31
    GARDEN CITY LIMITED - 2018-11-16
    icon of address Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,110,355 GBP2021-12-31
    Officer
    icon of calendar ~ now
    IIF 47 - Director → ME
  • 10
    icon of address Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (11 parents, 11 offsprings)
    Equity (Company account)
    3,502,783 GBP2021-12-31
    Officer
    icon of calendar ~ now
    IIF 50 - Director → ME
  • 11
    icon of address Third Floor 24 Chiswell Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    LATHAM PROPERTY COMPANY LIMITED - 2015-04-19
    LATHAM LAND LIMITED - 2018-11-20
    LATHAM LAND LIMITED - 1990-02-21
    GARDEN CITY BUNGALOW PARKS LIMITED - 1987-10-27
    icon of address Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,470,543 GBP2021-12-31
    Officer
    icon of calendar 2018-07-26 ~ now
    IIF 25 - Director → ME
  • 13
    CHALFONT DALES LIMITED - 1983-11-07
    SUSSEX BEACH LIMITED - 2012-12-24
    GARDEN CITY CHICHESTER LIMITED - 1984-10-10
    SUSSEX BEACH HOLIDAY VILLAGE LIMITED - 2003-05-13
    icon of address Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,067,828 GBP2021-12-31
    Officer
    icon of calendar ~ now
    IIF 48 - Director → ME
  • 14
    SECUREFACTOR LIMITED - 1990-11-06
    icon of address Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,867,713 GBP2021-12-31
    Officer
    icon of calendar ~ now
    IIF 44 - Director → ME
  • 15
    CHANDLER PROPERTY CORPORATION LIMITED - 2018-11-16
    icon of address Third Floor, 24 Chiswell Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-04 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 16
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    90 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 26 - Director → ME
  • 17
    BROKEN FILMS LIMITED - 2020-11-04
    icon of address Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -26,693 GBP2024-12-31
    Officer
    icon of calendar 2014-02-28 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 18
    BROKEN FILMS LIMITED - 2013-03-11
    icon of address Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    193 GBP2021-12-31
    Officer
    icon of calendar 2012-10-30 ~ now
    IIF 33 - Director → ME
  • 19
    icon of address Mutual House, 70 Conduit Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2018-03-31
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 20
    icon of address Mutual House, 70 Conduit Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 21
    MEDMERRY PARK LIMITED - 2012-12-24
    icon of address 19 Fitzroy Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 31 - Director → ME
  • 22
    LATHAM CHILDREN (HOLDINGS) LIMITED - 2018-11-22
    icon of address Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,467,530 GBP2021-12-31
    Officer
    icon of calendar 2018-07-24 ~ now
    IIF 52 - Director → ME
  • 23
    icon of address Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,506,320 GBP2021-12-31
    Officer
    icon of calendar 1991-12-01 ~ now
    IIF 37 - Director → ME
  • 24
    icon of address 29-30 Second Floor Front Suite, 29-30 Watling Street, Canterbury, Kent, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    22,381 GBP2023-06-30
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 25
    icon of address Tc Group 6th Floor Kings House, 9 - 10 Haymarket, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    157 GBP2022-06-30
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 26
    LIFESTYLE HOMES LIMITED - 2018-11-20
    LATHAM BUNGALOW PARKS LIMITED - 1992-06-11
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    136 GBP2020-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
Ceased 17
  • 1
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    26 GBP2024-12-31
    Officer
    icon of calendar 2001-03-20 ~ 2001-05-15
    IIF 59 - Secretary → ME
  • 2
    MONTROSE COURT INVESTMENTS LIMITED - 2018-11-16
    icon of address Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    14,131,606 GBP2021-12-31
    Officer
    icon of calendar 1996-10-16 ~ 1998-01-31
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-25
    IIF 9 - Has significant influence or control OE
  • 3
    DAVID HOBLYN & ASSOCIATES LIMITED - 1993-12-03
    THE CHANDLER CORPORATION LIMITED - 2018-11-22
    TBFS LIMITED - 1994-02-17
    icon of address Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,803,159 GBP2021-12-31
    Officer
    icon of calendar 1992-01-16 ~ 1998-01-31
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-26
    IIF 17 - Has significant influence or control OE
  • 4
    LATHAM LAND LIMITED - 2015-04-19
    AIRSTONE ASSOCIATES LIMITED - 1990-03-06
    LATHAM PROPERTY COMPANY LIMITED - 2018-11-16
    icon of address Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    787,865 GBP2021-12-31
    Officer
    icon of calendar ~ 2001-05-29
    IIF 54 - Director → ME
  • 5
    NATIONAL ASSOCIATION OF HOLIDAY CENTRES LIMITED - 1996-05-02
    icon of address Lime Court, Pathfields Business Park, South Molton, Devon
    Active Corporate (6 parents)
    Equity (Company account)
    35,567 GBP2024-03-31
    Officer
    icon of calendar 2021-01-11 ~ 2022-01-13
    IIF 38 - Director → ME
  • 6
    LATHAM PROPERTY MANAGEMENT LIMITED - 2018-11-16
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    11,017 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2018-07-19 ~ 2018-07-26
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    964,873 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-25
    IIF 10 - Has significant influence or control OE
  • 8
    LATHAM MANAGEMENT LIMITED - 1995-04-18
    SKEGNESS CARAVAN SALES LIMITED - 2007-02-16
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar ~ 2018-09-25
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-03
    IIF 8 - Has significant influence or control OE
  • 9
    GARDEN CITY ESTATE LIMITED - 1982-02-03
    GARDEN CITY ESTATES LIMITED - 1978-12-31
    GARDEN CITY LIMITED - 2018-11-16
    icon of address Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,110,355 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-25
    IIF 11 - Has significant influence or control OE
  • 10
    LATHAM SECURITIES LIMITED - 1992-08-11
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    201,226 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar ~ 2018-09-25
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-03
    IIF 2 - Has significant influence or control OE
  • 11
    icon of address Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (11 parents, 11 offsprings)
    Equity (Company account)
    3,502,783 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-26
    IIF 12 - Has significant influence or control OE
  • 12
    LATHAM PROPERTY COMPANY LIMITED - 2015-04-19
    LATHAM LAND LIMITED - 2018-11-20
    LATHAM LAND LIMITED - 1990-02-21
    GARDEN CITY BUNGALOW PARKS LIMITED - 1987-10-27
    icon of address Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,470,543 GBP2021-12-31
    Officer
    icon of calendar ~ 2001-05-29
    IIF 53 - Director → ME
  • 13
    CHALFONT DALES LIMITED - 1983-11-07
    SUSSEX BEACH LIMITED - 2012-12-24
    GARDEN CITY CHICHESTER LIMITED - 1984-10-10
    SUSSEX BEACH HOLIDAY VILLAGE LIMITED - 2003-05-13
    icon of address Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,067,828 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-03
    IIF 15 - Has significant influence or control OE
  • 14
    SECUREFACTOR LIMITED - 1990-11-06
    icon of address Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,867,713 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-25
    IIF 13 - Has significant influence or control OE
  • 15
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    90 GBP2025-03-31
    Officer
    icon of calendar ~ 2021-09-13
    IIF 55 - Secretary → ME
  • 16
    BROKEN FILMS LIMITED - 2013-03-11
    icon of address Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    193 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-25
    IIF 14 - Has significant influence or control OE
  • 17
    icon of address Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,506,320 GBP2021-12-31
    Officer
    icon of calendar 1992-10-31 ~ 1998-01-31
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-25
    IIF 16 - Has significant influence or control OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.