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

Kilpatrick, Gordon James

    Related profiles found in government register
  • Kilpatrick, Gordon James
    born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bounds Oast, Staple Street, Hernhill, Faversham, Kent, ME13 9TX, England

      IIF 1
  • Kilpatrick, Gordon James
    British consultant born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Queens Head, 111 The Street, Boughton Under Blean, Kent, ME13 9BH, United Kingdom

      IIF 2
    • Bound Oast, Bounds Lane, Hernhill, Kent, ME13 9AR, United Kingdom

      IIF 3
  • Kilpatrick, Gordon James
    British management consultant born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mountfield House, Staplestreet Road, Hernhill, Faversham, ME13 9TY, England

      IIF 4
    • Bounds Oast, Bounds Lane, Staple Street, Hernhill, Kent, ME13 9TX

      IIF 5
  • Kilpatrick, Gordon James
    British partner/md born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bounds Oast, Bounds Lane, Staple Street, Kent, ME13 9TX

      IIF 6
  • Kilpatrick, Gordon James
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Mountfield House, Staplestreet Road, Hernhill, Faversham, ME13 9TY, England

      IIF 7
  • Kilpatrick, Gordon James
    British managing director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Brogdale Farm, Brogdale Road, Faversham, Kent, ME13 8XZ

      IIF 8
    • Mountfield House, Staplestreet Road, Hernhill, Faversham, ME13 9TY, England

      IIF 9
  • Kilpatrick, Gordon

    Registered addresses and corresponding companies
    • The Anchor Inn, 52 Abbey Street, Faversham, Kent, ME13 7BP

      IIF 10
  • Mr Gordon James Kilpatrick
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mountfield House, Staplestreet Road, Hernhill, Faversham, ME13 9TY, England

      IIF 11
  • Mr Gordon James Kilpatrick
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Mountfield House, Staplestreet Road, Hernhill, Faversham, ME13 9TY, England

      IIF 12 IIF 13
child relation
Offspring entities and appointments
Active 5
  • 1
    Canterbury Innovation Centre, University Road, Canterbury, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2021-04-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-04-20 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    CROSSWIND COMPENSATION LTD - 2021-06-30
    Canterbury Innovation Centre, University Road, Canterbury, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2021-04-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-04-28 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    39 North Acre, Kilwinning, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    2004-03-08 ~ dissolved
    IIF 5 - Director → ME
  • 4
    Suite 8 20 Churchill Square Kings Hill, West Malling, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2009-11-24 ~ dissolved
    IIF 3 - Director → ME
  • 5
    Suite 8 20 Churchill Square Kings Hill, West Malling, Kent, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2011-11-04 ~ dissolved
    IIF 1 - LLP Designated Member → ME
Ceased 4
  • 1
    Brogdale Farm, Brogdale Road, Faversham, Kent
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    -4,884 GBP2021-12-31
    Officer
    2018-05-21 ~ 2020-09-29
    IIF 8 - Director → ME
  • 2
    C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -244,664 GBP2022-11-30
    Officer
    2015-11-19 ~ 2021-04-30
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-30
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 3
    FAVERSHAM ENTERPRISE PARTNERSHIP LIMITED - 2014-07-23
    Suite 108, First Floor The Alexander Centre, 15-17 Preston Street, Faversham, Kent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,139 GBP2016-03-31
    Officer
    2012-04-30 ~ 2014-06-12
    IIF 6 - Director → ME
  • 4
    3 Manor House Drive, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    -240,496 GBP2023-08-31
    Officer
    2012-08-24 ~ 2012-09-27
    IIF 2 - Director → ME
    2012-08-24 ~ 2012-09-27
    IIF 10 - Secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.