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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Tony Howard Porter

    Related profiles found in government register
  • Mr Tony Howard Porter
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 5, Church Road, Burgess Hill, RH15 9BB, England

      IIF 1
    • 1 Regal House, Cantelupe Road, East Grinstead, RH19 3FU, England

      IIF 2
    • Cg & Co 27, Byrom Street, Manchester, M3 4PF

      IIF 3
    • 149, High Street, Sevenoaks, Kent, TN13 1XJ, United Kingdom

      IIF 4
    • 149, High Street, Sevenoaks, TN13 1XJ, England

      IIF 5
    • 149a, The Studio, High Street, Sevenoaks, TN13 1XJ, United Kingdom

      IIF 6
    • The Studio, 149a High Street, Sevenoaks, Kent, TN13 1XJ, England

      IIF 7 IIF 8
    • The Studio, 149a High Street, Sevenoaks, Kent, TN13 1XJ, United Kingdom

      IIF 9
    • The Studio 149a, High Street, Sevenoaks, TN13 1XJ, England

      IIF 10 IIF 11 IIF 12
    • The Studio 149a, High Street, Sevenoaks, TN13 1XJ, United Kingdom

      IIF 18
    • Regal Gate, 1a High Street, Tunbridge Wells, TN1 1UL, England

      IIF 19
  • Mr Tony Howard Porter
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149a, High Street, Sevenoaks, Kent, TN13 1XJ, England

      IIF 20
    • The Studio, 149a High Street, Sevenoaks, Kent, TN13 1XJ, England

      IIF 21
  • Porter, Tony Howard
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Cg & Co 27, Byrom Street, Manchester, M3 4PF

      IIF 22
    • The Studio, 149a High Street, Sevenoaks, Kent, TN13 1XJ, England

      IIF 23
    • The Studio, 149a High Street, Sevenoaks, Kent, TN13 1XJ, United Kingdom

      IIF 24
    • The Studio 149a, High Street, Sevenoaks, TN13 1XJ, England

      IIF 25 IIF 26 IIF 27
  • Porter, Tony Howard
    British chartered secretary born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Studio, 149a High Street, Sevenoaks, Kent, TN13 1XJ, England

      IIF 30
  • Porter, Tony Howard
    British chartered surveyor born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Studio 149a, High Street, Sevenoaks, TN13 1XJ, England

      IIF 31
    • The Studio 149a, High Street, Sevenoaks, TN13 1XJ, United Kingdom

      IIF 32
    • Hale Farmhouse, Hartlake Road, Tudeley, Tonbridge, Kent, TN11 0PQ, England

      IIF 33
    • Regal Gate, 1a High Street, Tunbridge Wells, TN1 1UL, England

      IIF 34
  • Porter, Tony Howard
    British co director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 149 High Street, Sevenoaks, Kent, TN13 1XJ, England

      IIF 35
  • Porter, Tony Howard
    British commercial director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 149a, The Studio, High Street, Sevenoaks, TN13 1XJ, United Kingdom

      IIF 36
  • Porter, Tony Howard
    British director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Chelsea House, 8-14 The Broadway, Haywards Heath, RH16 3AH, England

      IIF 37
    • The Studio 149a, High Street, Sevenoaks, TN13 1XJ, England

      IIF 38 IIF 39
    • Hale Farm, House, Hartlake Road, Tudeley, Tonbridge, Kent, TN11 0PQ, United Kingdom

      IIF 40
    • Hale Farm, House, Hartlake Road, Tudeley, Tonbridge, TN11 0PQ, United Kingdom

      IIF 41
    • Hale Farm, House, Hartlake Road, Tudeley, Kent, TN11 0PQ, United Kingdom

      IIF 42
  • Porter, Tony Howard
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149a, High Street, Sevenoaks, Kent, TN13 1XJ, England

      IIF 43
    • The Studio, 149a High Street, Sevenoaks, Kent, TN13 1XJ, England

      IIF 44
    • 10, Harland Way, Southborough, Tunbridge Wells, Kent, TN4 0TQ

      IIF 45
  • Porter, Tony Howard
    British co director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149 High Street, Sevenoaks, Kent, TN13 1XJ, England

      IIF 46 IIF 47
    • Epicurus House, 1 Akehurst Lane, Sevenoaks, Kent, TN13 1JN, United Kingdom

      IIF 48
    • 2, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, United Kingdom

      IIF 49 IIF 50
  • Porter, Tony Howard
    British company director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Porter, Tony Howard
    British director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Porter, Tony Howard
    British managing director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Harland Way, Southborough, Tunbridge Wells, Kent, TN4 0TQ

      IIF 72
  • Porter, Tony Howard
    British none born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149, High Street, Sevenoaks, Kent, TN13 1XJ, United Kingdom

      IIF 73
  • Porter, Tony Howard
    British company director

    Registered addresses and corresponding companies
    • Speldhurst, Brittains Lane, Sevenoaks, Kent, TN13 2NG

      IIF 74 IIF 75
child relation
Offspring entities and appointments 50
  • 1
    133 HIGH STREET MANAGEMENT LIMITED
    10851693
    Nirvana Broomfield Road, Kingswood, Maidstone, England
    Active Corporate (6 parents)
    Officer
    2017-07-05 ~ 2021-01-22
    IIF 38 - Director → ME
    Person with significant control
    2017-07-05 ~ 2021-01-22
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    AKEHURST (N&P) LIMITED
    07099487
    22 Claremont Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (5 parents)
    Officer
    2009-12-09 ~ 2010-12-31
    IIF 66 - Director → ME
  • 3
    AKEHURST DESIGN AND BUILD LIMITED - now
    AKEHURST EPPS LIMITED - 2017-09-05
    AKEHURST (NEW ROMNEY) LIMITED
    - 2013-03-28 07142545
    19/21 Swan Street, West Malling, England
    Dissolved Corporate (5 parents)
    Officer
    2010-02-02 ~ 2010-12-31
    IIF 68 - Director → ME
  • 4
    AKEHURST HOMES (DORIC AVENUE) LIMITED - now
    DORIC AVENUE LTD - 2012-01-19
    AKEHURST HOMES (HARLAND WAY) LIMITED
    - 2012-01-17 07172358
    2 Mount Ephraim Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2010-03-01 ~ 2010-12-31
    IIF 63 - Director → ME
  • 5
    AKEHURST HOMES (EPPS) LIMITED - now
    AKEHURST HOMES (ST JAMES) LIMITED
    - 2012-09-21 07253773
    22 Claremont Gardens, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-05-14 ~ 2010-12-31
    IIF 64 - Director → ME
  • 6
    AKEHURST HOMES (LENNARD ROAD) LIMITED
    07218452
    22 Claremont Gardens, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-04-09 ~ 2010-12-31
    IIF 65 - Director → ME
  • 7
    AKEHURST HOMES (WESTERHAM ROAD) LIMITED
    07172079
    22 Claremont Gardens, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-03-01 ~ 2010-12-31
    IIF 62 - Director → ME
  • 8
    AKEHURST HOMES LIMITED
    06919707
    19/21 Swan Street, West Malling, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    2009-05-29 ~ 2010-12-31
    IIF 67 - Director → ME
  • 9
    ASHDOWN COURT (FOREST ROW) MANAGEMENT LIMITED
    07056286
    Alexandre-boyes, 48 Mount Ephriam, Tunbridge Wells, Kent, England
    Active Corporate (7 parents)
    Officer
    2009-10-24 ~ 2018-12-12
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-25
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CANTELUPE HOMES LIMITED
    09143997
    The Studio, 149a High Street, Sevenoaks, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2016-12-15 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CANTELUPE ROAD (MANAGEMENT) LIMITED
    - now 08639843
    REGALPOINT (EASTBOURNE) LIMITED
    - 2015-02-17 08639843
    10 Regal House 33-35 Cantelupe Road, East Grinstead, West Sussex, England
    Active Corporate (9 parents)
    Officer
    2015-02-14 ~ 2017-09-15
    IIF 33 - Director → ME
    Person with significant control
    2016-08-06 ~ 2017-09-15
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    COOMBE AVENUE (SEVENOAKS) COMPANY LIMITED
    02964151
    Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Active Corporate (29 parents)
    Officer
    1994-09-01 ~ 1996-03-01
    IIF 52 - Director → ME
  • 13
    FOXLEY LANE MANAGEMENT COMPANY LIMITED
    06362765 06234699
    94 Park Lane, Croydon, Surrey, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2008-08-29 ~ 2019-10-16
    IIF 72 - Director → ME
  • 14
    HONEYGROVE GROUP LIMITED - now
    PROPAN HOMES PUBLIC LIMITED COMPANY
    - 2003-06-23 03630751
    EXCHANGELINK PUBLIC LIMITED COMPANY
    - 1998-11-17 03630751
    Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (13 parents)
    Officer
    1998-11-03 ~ 2003-05-23
    IIF 57 - Director → ME
  • 15
    MILESTONE COURT MANAGEMENT LIMITED
    13380297
    Lh Property Block Management Ltd 93, Sandgate High Street, Sandgate, Folkestone, England
    Active Corporate (9 parents)
    Officer
    2021-05-06 ~ 2024-10-01
    IIF 36 - Director → ME
    Person with significant control
    2021-05-06 ~ 2024-10-01
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    OAKDENE HOMES (SUSSEX) LTD - now
    ONSLOW HOUSE PROPERTIES LIMITED - 2004-10-12
    OAKDENE HOMES LIMITED
    - 2001-07-06 02899214 03608522
    ESCORTJOB PROJECTS LIMITED
    - 1995-11-21 02899214
    Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    1995-08-10 ~ 1995-10-17
    IIF 54 - Director → ME
    1997-04-09 ~ 2001-04-01
    IIF 51 - Director → ME
  • 17
    PROPAN INVESTMENTS LIMITED
    03959338
    Oakdene House, 34 Bell Street, Reigate, 34 Bell Street
    Dissolved Corporate (8 parents)
    Officer
    2000-03-29 ~ 2003-05-23
    IIF 58 - Director → ME
    2000-03-29 ~ 2001-01-31
    IIF 75 - Secretary → ME
  • 18
    RAYFAIR LIMITED
    - now 02305708
    QUICKEXPERT LIMITED - 1990-04-11
    Garden Hall House, Wellesley Road, Sutton, Surrey
    Dissolved Corporate (13 parents)
    Officer
    1996-01-31 ~ dissolved
    IIF 59 - Director → ME
  • 19
    RAYFORD HOLDINGS LIMITED
    01927544
    Ringley Park House, 59 Reigate Road, Reigate, Surrey
    Dissolved Corporate (11 parents)
    Officer
    1996-01-31 ~ 1996-06-21
    IIF 56 - Director → ME
  • 20
    REGAL GATE (MANAGEMENT) LIMITED
    10717148
    Regal Gate, 1a High Street, Tunbridge Wells, England
    Active Corporate (6 parents)
    Officer
    2017-04-08 ~ 2019-11-05
    IIF 34 - Director → ME
    Person with significant control
    2017-04-08 ~ 2020-03-04
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    REGALPOINT (BYFLEET) LIMITED
    10905975
    The Studio 149a High Street, Sevenoaks, England
    Active Corporate (2 parents)
    Officer
    2017-08-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-08-08 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 22
    REGALPOINT CLARENCE HOUSE MANAGEMENT CO. LIMITED
    06312859
    48 Mount Ephraim Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (13 parents)
    Officer
    2007-07-13 ~ 2015-08-27
    IIF 70 - Director → ME
  • 23
    REGALPOINT DEVELOPMENTS LIMITED
    03996567
    149 High Street, Sevenoaks, Kent
    Dissolved Corporate (10 parents)
    Officer
    2002-12-13 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
  • 24
    REGALPOINT HOLDINGS LTD
    11943098
    149a High Street, Sevenoaks, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-04-12 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2019-04-12 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    REGALPOINT HOMES (ALBERT) LTD
    - now 08130957
    ANNOTE LIMITED
    - 2012-07-30 08130957 10212637
    Epicurus House, 1 Akehurst Lane, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-07-27 ~ dissolved
    IIF 40 - Director → ME
  • 26
    REGALPOINT HOMES (BEULAH ROAD) LIMITED
    10799621
    The Studio 149a High Street, Sevenoaks, England
    Dissolved Corporate (3 parents)
    Officer
    2017-06-02 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-06-02 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 27
    REGALPOINT HOMES (BOROUGH GREEN) LIMITED
    - now 11950383
    REGALPOINT HOMES (PRIMROSE) LIMITED
    - 2019-07-05 11950383
    The Studio, 149a High Street, Sevenoaks, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-04-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-04-16 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 28
    REGALPOINT HOMES (EWSHOT) LIMITED
    - now 11053767
    REGALPOINT HOMES (WARLINGHAM) LIMITED
    - 2018-07-02 11053767
    The Studio 149a High Street, Sevenoaks, England
    Dissolved Corporate (4 parents)
    Officer
    2017-11-08 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2023-06-17 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    REGALPOINT HOMES (OFFHAM) LIMITED
    10934454
    The Studio 149a High Street, Sevenoaks, England
    Active Corporate (2 parents)
    Officer
    2017-08-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2017-08-29 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    REGALPOINT HOMES (PACK HOUSE) LIMITED
    - now 11451207
    REGALPOINT HOMES (PLAXTOL) LIMITED
    - 2020-07-08 11451207
    The Studio 149a High Street, Sevenoaks, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2018-07-05 ~ 2023-12-07
    IIF 32 - Director → ME
    Person with significant control
    2018-07-05 ~ 2020-11-23
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 31
    REGALPOINT HOMES (SHIPBOURNE) LIMITED
    15624206
    The Studio 149a High Street, Sevenoaks, England
    Active Corporate (2 parents)
    Officer
    2024-04-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-04-07 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 32
    REGALPOINT HOMES (ST JAMES') LIMITED
    07757094
    Epicurus House, 1 Akehurst Lane, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-08-31 ~ dissolved
    IIF 42 - Director → ME
  • 33
    REGALPOINT HOMES (TONBRIDGE) LIMITED
    10284047
    The Studio 149a High Street, Sevenoaks, England
    Active Corporate (5 parents)
    Officer
    2016-07-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-11-16 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    REGALPOINT HOMES (TUNBRIDGE WELLS) LIMITED
    10181795
    The Studio 149a High Street, Sevenoaks, England
    Active Corporate (2 parents)
    Officer
    2016-05-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-05-16 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    REGALPOINT HOMES (WITTERSHAM) LIMITED
    - now 09517155
    REGALPOINT HOMES (WILDERNESSE) LIMITED
    - 2015-11-27 09517155
    REGALPOINT HOMES (WOKING) LIMITED
    - 2015-07-01 09517155
    The Studio 149a High Street, Sevenoaks, England
    Active Corporate (2 parents)
    Officer
    2015-03-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    REGALPOINT HOMES (WW) LTD
    08387664 06897952
    149 High Street, Sevenoaks, Kent
    Dissolved Corporate (4 parents)
    Officer
    2013-02-04 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 37
    REGALPOINT HOMES LIMITED
    06897952 08387664
    The Studio, 149a High Street, Sevenoaks, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2009-05-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    REGALPOINT MANAGEMENT COMPANY LIMITED
    05925059
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (10 parents)
    Officer
    2006-09-05 ~ 2008-11-01
    IIF 45 - Director → ME
  • 39
    REGALPOINT PROPERTIES (SEVENOAKS) LIMITED
    05842802
    Follers Manor Seaford Road, Alfriston, Polegate, East Sussex
    Active Corporate (6 parents)
    Officer
    2006-06-09 ~ 2010-08-31
    IIF 50 - Director → ME
  • 40
    REGALPOINT PROPERTIES (TUNBRIDGE WELLS) LIMITED
    05842714 05635672... (more)
    149 High Street, Sevenoaks, Kent
    Dissolved Corporate (4 parents)
    Officer
    2006-06-09 ~ dissolved
    IIF 47 - Director → ME
  • 41
    REGALPOINT PROPERTIES (EDENBRIDGE) LIMITED
    05635672 06319614... (more)
    Follers Manor Seaford Road, Alfriston, Polegate, East Sussex
    Active Corporate (7 parents)
    Officer
    2005-11-24 ~ 2013-05-01
    IIF 48 - Director → ME
  • 42
    REGALPOINT PROPERTIES (FOREST ROW) LIMITED
    06319614 05635672... (more)
    Prospect House 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    2007-07-20 ~ dissolved
    IIF 71 - Director → ME
  • 43
    REGALPOINT PROPERTIES (SEAL) LIMITED
    05863435
    Follers Manor Seaford Road, Alfriston, Polegate, East Sussex
    Active Corporate (6 parents)
    Officer
    2006-06-30 ~ 2010-11-30
    IIF 49 - Director → ME
  • 44
    REGALPOINT PROPERTIES (SILVER) LIMITED
    06554321
    2 Mount Ephraim Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2008-04-03 ~ dissolved
    IIF 69 - Director → ME
  • 45
    REGALPOINT PROPERTIES LIMITED
    05253803 05635672... (more)
    149 High Street, Sevenoaks, Kent
    Dissolved Corporate (5 parents)
    Officer
    2004-10-08 ~ dissolved
    IIF 46 - Director → ME
  • 46
    SILVER HOMES (SOUTHERN) LIMITED
    - now 03177680
    STATBEAT LIMITED - 1996-04-09
    100 St. James Road, Northampton
    Dissolved Corporate (15 parents)
    Officer
    2008-06-02 ~ 2011-03-07
    IIF 60 - Director → ME
    2012-05-08 ~ dissolved
    IIF 73 - Director → ME
  • 47
    STONEBRIDGE PLACE MANAGEMENT LIMITED
    06056478
    1st Floor Offices Pentagon House Wealden Ind Est, Farningham Road, Crowborough, East Sussex, England
    Active Corporate (6 parents)
    Officer
    2007-01-17 ~ 2009-08-23
    IIF 61 - Director → ME
  • 48
    T.H.P. ASSOCIATES LIMITED
    04700439
    The Studio, 149a High Street, Sevenoaks, Kent, England
    Active Corporate (4 parents)
    Officer
    2003-03-21 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    VISUAL RECORD LIMITED - now
    FLAG DEVELOPMENTS LIMITED
    - 2004-11-30 03369666
    VISUALRECORD LIMITED
    - 2003-06-24 03369666
    17 Bordyke, Tonbridge, Kent
    Dissolved Corporate (7 parents)
    Officer
    2003-06-12 ~ 2003-08-06
    IIF 55 - Director → ME
  • 50
    WATERSIDE RESIDENTS ASSOCIATION LIMITED
    04319726
    12a Waterside Close, Faversham, Kent
    Active Corporate (17 parents)
    Officer
    2001-11-08 ~ 2003-01-30
    IIF 53 - Director → ME
    2001-11-08 ~ 2003-01-30
    IIF 74 - Secretary → 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.