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

Wood, Martin Alan

    Related profiles found in government register
  • Wood, Martin Alan
    British consultant born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, United Kingdom

      IIF 1
  • Wood, Martin Alan
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Beresford Road, Aylesford, ME20 7EP, United Kingdom

      IIF 2
    • icon of address 7a, Howick Place, London, SW1P 1DZ, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address St. Thomas's Church, St. Thomas Street, London, SE1 9RY

      IIF 7
  • Wood, Martin Alan
    British none born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a, Howick Place, London, SW1P 1DZ, United Kingdom

      IIF 8 IIF 9
  • Wood, Martin Alan
    British partner born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bell In Ticehurst, High Street, Ticehurst, East Sussex, TN5 7AS, United Kingdom

      IIF 10
  • Wood, Martin Alan
    British project director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wood, Martin Alan
    British project manager born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a, Howick Place, London, SW1P 1DZ, United Kingdom

      IIF 42
    • icon of address St. Thomas's Church, St. Thomas Street, London, SE1 9RY

      IIF 43
  • Wood, Martin
    British company director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, Maidstone Road, Chatham, ME5 9FD, England

      IIF 44
  • Wood, Martin
    British consultant born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wood, Martin
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, United Kingdom

      IIF 51 IIF 52
  • Wood, Martin Alan
    born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Beresford Road, Aylesford, ME20 7EP, United Kingdom

      IIF 53
    • icon of address St. Thomas's Church, St. Thomas Street, London, SE1 9RY

      IIF 54 IIF 55
  • Mr Martin Wood
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Martin Wood
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Beresford Road, Aylesford, ME20 7EP, United Kingdom

      IIF 67
  • Mr Martin Alan Wood
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, United Kingdom

      IIF 68
  • Wood, Martin Alan
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, Maidstone Road, Chatham, ME5 9FD, England

      IIF 69 IIF 70
  • Wood, Martin Alan
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, United Kingdom

      IIF 71 IIF 72
  • Wood, Martin Alan
    British property developer born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, Maidstone Road, Chatham, Kent, ME5 9FD, United Kingdom

      IIF 73
  • Wood, Martin
    born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, United Kingdom

      IIF 74
  • Wood, Martin Alan
    born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, Maidstone Road, Chatham, ME5 9FD, England

      IIF 75
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, United Kingdom

      IIF 76
  • Mr Martin Alan Wood
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, Maidstone Road, Chatham, ME5 9FD, England

      IIF 77 IIF 78 IIF 79
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, United Kingdom

      IIF 80 IIF 81
  • Wood, Martin

    Registered addresses and corresponding companies
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, United Kingdom

      IIF 82
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address The Bell In Ticehurst, High Street, Ticehurst, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-15 ~ now
    IIF 10 - Director → ME
  • 2
    CATHEDRAL (WITHAM) LIMITED - 2007-01-26
    icon of address St Thomas's Church, St Thomas Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 35 - Director → ME
  • 3
    CATHEDRAL (9) LIMITED - 2007-11-05
    icon of address St Thomas's Church, St Thomas Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-19 ~ dissolved
    IIF 29 - Director → ME
  • 4
    CATHEDRAL GREENWICH LIMITED - 2004-09-09
    icon of address St. Thomas's Church, St. Thomas Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 37 - Director → ME
  • 5
    icon of address St. Thomas's Church, St. Thomas Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 36 - Director → ME
  • 6
    icon of address St Thomas's Church, St Thomas Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-19 ~ dissolved
    IIF 28 - Director → ME
  • 7
    icon of address Innovation Centre, Maidstone Road, Chatham, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -44,450 GBP2024-06-30
    Officer
    icon of calendar 2017-02-10 ~ now
    IIF 73 - Director → ME
  • 8
    REDFISH CONSULTANCY LIMITED - 2021-08-20
    icon of address Innovation Centre, Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,864,433 GBP2024-06-30
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ now
    IIF 77 - Has significant influence or control as a member of a firmOE
  • 9
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-18 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 10
    ANVIL DEVELOPMENTS LIMITED - 2007-05-23
    DANLING LIMITED - 1996-03-26
    icon of address The Bell In Ticehurst, High Street, Ticehurst, East Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-19 ~ dissolved
    IIF 41 - Director → ME
  • 11
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-16 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2022-03-16 ~ dissolved
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,746 GBP2023-11-30
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Innovation Centre, Maidstone Road, Chatham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    97,192 GBP2020-02-29
    Officer
    icon of calendar 2016-03-25 ~ dissolved
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    219,947 GBP2022-11-30
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 74 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ dissolved
    IIF 57 - Right to appoint or remove membersOE
    IIF 57 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    962 GBP2024-06-30
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    R AND D (JEN UK) LIMITED - 2021-03-10
    HIBAU LIMITED - 2021-10-28
    icon of address Innovation Centre, Maidstone Road, Chatham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,570 GBP2024-06-30
    Officer
    icon of calendar 2019-05-21 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 17
    JJJ (JEN UK) LIMITED - 2021-03-04
    icon of address Innovation Centre, Maidstone Road, Chatham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,590,535 GBP2024-06-30
    Officer
    icon of calendar 2019-05-21 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 18
    BAUVILL FLOORING LIMITED - 2020-09-30
    BAUVILL LIVING LIMITED - 2021-03-03
    BAUVILL HOMES LIMITED - 2020-10-28
    icon of address Innovation Centre, Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    549,428 GBP2024-06-30
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ now
    IIF 79 - Has significant influence or controlOE
  • 19
    RIVERWOOD HOMES GROUP LIMITED - 2021-01-05
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    227,306 GBP2024-06-30
    Officer
    icon of calendar 2017-01-05 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Innovation Centre, Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -361 GBP2024-10-31
    Officer
    icon of calendar 2019-05-21 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -446 GBP2024-06-30
    Officer
    icon of calendar 2019-07-25 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ now
    IIF 60 - Ownership of shares – 75% or more as a member of a firmOE
  • 22
    RIVERWOOD (LAND) LIMITED - 2019-03-06
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -976 GBP2024-06-30
    Officer
    icon of calendar 2017-01-26 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ now
    IIF 81 - Has significant influence or controlOE
    IIF 81 - Ownership of shares – 75% or more as a member of a firmOE
  • 23
    icon of address Innovation Centre, Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -64,643 GBP2024-06-30
    Officer
    icon of calendar 2016-07-06 ~ now
    IIF 2 - Director → ME
  • 24
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2019-05-21 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
Ceased 40
  • 1
    icon of address Innovation Centre, Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-01 ~ 2023-11-16
    IIF 75 - LLP Designated Member → ME
  • 2
    icon of address 52-54 Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,769 GBP2024-07-31
    Officer
    icon of calendar 2019-07-09 ~ 2025-05-01
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ 2025-05-01
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 3
    SUNDRIDGE PARK MANAGEMENT CENTRE LIMITED - 2016-05-17
    icon of address Eynsham Hall, North Leigh, Witney, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2015-03-26
    IIF 43 - Director → ME
  • 4
    CATHEDRAL (6) LIMITED - 2006-07-19
    icon of address 100 Victoria Street, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -0 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2007-11-19 ~ 2016-04-05
    IIF 21 - Director → ME
  • 5
    icon of address 100 Victoria Street, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    29 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2013-03-26 ~ 2016-04-05
    IIF 14 - Director → ME
  • 6
    icon of address 100 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2013-03-26 ~ 2016-04-05
    IIF 25 - Director → ME
  • 7
    WESTMORELAND ROAD LIMITED - 2008-04-20
    CATHEDRAL (BROMLEY) LIMITED - 2007-10-05
    CATHEDRAL (2) LIMITED - 2009-01-15
    icon of address 100 Victoria Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -39,000 GBP2024-03-31
    Officer
    icon of calendar 2010-02-01 ~ 2016-04-05
    IIF 15 - Director → ME
  • 8
    CATHEDRAL (8) LIMITED - 2007-09-25
    icon of address The Bell High Street, Ticehurst, Wadhurst, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-11-19 ~ 2015-03-26
    IIF 39 - Director → ME
  • 9
    CATHDRAL (DEPTFORD 2) LIMITED - 2011-09-19
    CATHEDRAL (ALBANY) LIMITED - 2011-08-17
    CATHEDRAL CAPITAL (2) LIMITED - 2011-04-05
    icon of address 7a Howick Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2016-04-05
    IIF 22 - Director → ME
  • 10
    LAWNDOVE LIMITED - 2000-08-04
    MOUNT ANVIL HEALTHCARE (ELTHAM) LIMITED - 2001-01-29
    icon of address Ground Floor Cooper House, 316 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    201,157 GBP2024-03-31
    Officer
    icon of calendar 2010-02-01 ~ 2010-02-25
    IIF 11 - Director → ME
  • 11
    CATHEDRAL (4) LIMITED - 2005-02-28
    icon of address The Bell In Ticehurst, High Street, Ticehurst, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2014-01-01
    IIF 34 - Director → ME
  • 12
    CATHEDRAL (CHIEN) LIMITED - 2010-04-08
    icon of address 7a Howick Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-03-23 ~ 2016-04-05
    IIF 8 - Director → ME
  • 13
    icon of address 100 Victoria Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    3,000 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2012-02-29 ~ 2016-04-05
    IIF 6 - Director → ME
  • 14
    NEW CROSS GATE REGENERATION LIMITED - 2010-04-08
    THE FOUNDERS PLACE LIMITED - 2009-01-15
    icon of address 7a Howick Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2016-04-05
    IIF 42 - Director → ME
  • 15
    CATHEDRAL (GREENWICH VILLAGE) LLP - 2011-01-28
    icon of address 100 Victoria Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-02-17 ~ 2015-05-19
    IIF 54 - LLP Designated Member → ME
  • 16
    icon of address Eynsham Hall, North Leigh, Witney, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-24 ~ 2015-03-26
    IIF 40 - Director → ME
  • 17
    icon of address 100 Victoria Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    8,000 GBP2023-03-31
    Officer
    icon of calendar 2014-01-29 ~ 2016-04-05
    IIF 20 - Director → ME
  • 18
    icon of address 100 Victoria Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -1,050,522 GBP2022-03-31
    Officer
    icon of calendar 2011-07-08 ~ 2016-04-05
    IIF 24 - Director → ME
  • 19
    CATHEDRAL (3) LIMITED - 2004-12-17
    icon of address Eynsham Hall, North Leigh, Witney, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2015-03-26
    IIF 32 - Director → ME
  • 20
    CANARY SOUTH COMMERCIAL LIMITED - 2008-02-28
    SHELFCO (NO. 2832) LIMITED - 2003-08-29
    CATHEDRAL (1) LIMITED - 2009-12-21
    icon of address The Bell In Ticehurst, High Street, Ticehurst, East Sussex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-10 ~ 2015-03-26
    IIF 30 - Director → ME
  • 21
    CATHEDRAL CAPITAL (1) LIMITED - 2011-04-04
    icon of address 100 Victoria Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    102 GBP2016-02-28
    Officer
    icon of calendar 2011-04-01 ~ 2016-04-05
    IIF 26 - Director → ME
  • 22
    icon of address 100 Victoria Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    513,866 GBP2023-03-31
    Officer
    icon of calendar 2011-04-13 ~ 2016-04-05
    IIF 9 - Director → ME
  • 23
    S HARRISON DEVELOPMENTS LICHFIELD LIMITED - 2013-02-21
    icon of address 7a Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-08 ~ 2016-04-05
    IIF 5 - Director → ME
  • 24
    icon of address Eynsham Hall, North Leigh, Witney, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-29 ~ 2015-03-26
    IIF 7 - Director → ME
  • 25
    icon of address The Bell In Ticehurst, High Street, Ticehurst, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2014-01-01
    IIF 38 - Director → ME
  • 26
    icon of address 7a Howick Place, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-28
    Officer
    icon of calendar 2013-12-19 ~ 2016-04-05
    IIF 17 - Director → ME
  • 27
    TUNNEL REFINERIES LIMITED - 1996-10-28
    TATE & LYLE UK LIMITED - 2007-12-31
    AMYLUM UK LIMITED - 2004-11-23
    SYRAL UK LIMITED - 2012-03-13
    icon of address 100 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,000 GBP2024-03-31
    Officer
    icon of calendar 2012-03-06 ~ 2016-04-05
    IIF 3 - Director → ME
  • 28
    DEVELOPMENT SECURITIES (NO.56) LIMITED - 2010-12-03
    icon of address 7a Howick Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-29
    Officer
    icon of calendar 2016-02-08 ~ 2016-04-05
    IIF 4 - Director → ME
  • 29
    icon of address 7a Howick Place, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-28
    Officer
    icon of calendar 2013-12-19 ~ 2016-04-05
    IIF 13 - Director → ME
  • 30
    CATHEDRAL GROUP PLC - 2014-05-12
    CATHEDRAL GROUP LIMITED - 2024-06-18
    icon of address The Bell In Ticehurst, High Street, Ticehurst, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2015-04-21
    IIF 31 - Director → ME
  • 31
    icon of address 100 Victoria Street, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    9,240 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2015-01-21 ~ 2016-04-05
    IIF 12 - Director → ME
  • 32
    icon of address 100 Victoria Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -17,256 GBP2023-03-31
    Officer
    icon of calendar 2011-07-08 ~ 2016-04-05
    IIF 23 - Director → ME
  • 33
    icon of address 100 Victoria Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-16 ~ 2011-04-20
    IIF 55 - LLP Designated Member → ME
  • 34
    icon of address Innovation Centre, Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -64,643 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-07-06 ~ 2024-10-11
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 35
    icon of address The Bell In Ticehurst, High Street, Ticehurst, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2015-03-26
    IIF 33 - Director → ME
  • 36
    icon of address 100 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-04-24 ~ 2016-04-05
    IIF 16 - Director → ME
  • 37
    CATHEDRAL (LITTLEHAMPTON) LIMITED - 2006-02-23
    CATHEDRAL (DEPTFORD) LIMITED - 2010-08-03
    icon of address 100 Victoria Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,000 GBP2024-03-31
    Officer
    icon of calendar 2010-02-01 ~ 2016-04-05
    IIF 18 - Director → ME
  • 38
    icon of address 100 Victoria Street, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -0 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2013-01-31 ~ 2016-04-05
    IIF 19 - Director → ME
  • 39
    CATHEDRAL GROUP (HOLDINGS) LIMITED - 2015-11-12
    CG NEWCO ("C") LIMITED - 2004-11-22
    icon of address 100 Victoria Street, London, England
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    32,000 GBP2023-03-31
    Officer
    icon of calendar 2010-02-01 ~ 2016-04-05
    IIF 27 - Director → ME
  • 40
    icon of address Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-03-24 ~ 2021-07-31
    IIF 76 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ 2020-03-01
    IIF 61 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm 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 16 October 2025 and licensed under the Open Government Licence v3.0.