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

Narraway, Alastair David Barry

    Related profiles found in government register
  • Narraway, Alastair David Barry
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 High Street, Broadstairs, Kent, CT10 1JT, United Kingdom

      IIF 1
    • icon of address Michael Martin Partnership, 64, High Street, Broadstairs, CT10 1JT, England

      IIF 2
    • icon of address 4 Abbey Wood Road, Kings Hill, Kent, ME19 4AB, England

      IIF 3
    • icon of address Innovation House, Discovery Park, Sandwich, Kent, CT13 9FF

      IIF 4
    • icon of address 18 Canterbury Road, Whitstable, Kent, CT5 4EY, United Kingdom

      IIF 5
    • icon of address 18-20, Canterbury Road, Whitstable, Kent, CT5 4EY, England

      IIF 6
  • Narraway, Alastair David Barry
    British managing director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Convent Road, Broadstairs, Kent, CT10 3BE, England

      IIF 7
  • Narraway, Alastair David Barry
    British builder born in October 1963

    Registered addresses and corresponding companies
    • icon of address 15 Shirley Avenue, Ramsgate, Kent, CT11 7AU

      IIF 8
  • Narraway, Alastair David Barry
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97 Kingsgate Avenue, Broadstairs, Kent, CT10 3LH

      IIF 9
    • icon of address Building 5, Unit 3&4, Sandwich Ind Est, Sandwich, CT13 9LY, United Kingdom

      IIF 10
    • icon of address Building 5, Unit 3&4, Sandwich Ind Est, Sandwich, Kent, CT13 9LY, United Kingdom

      IIF 11 IIF 12
    • icon of address 18, Canterbury Road, Whitstable, Kent, CT5 4EY, United Kingdom

      IIF 13
  • Narraway, Alastair David Barry
    British managing director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ofp Limited, Goodwin Park, Sandwich, Kent, CT13 9LN

      IIF 14
  • Narraway, Alastair David Barry
    British surveyor born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97 Kingsgate Avenue, Broadstairs, Kent, CT10 3LH

      IIF 15
  • Narraway, Alastair David Barry
    British

    Registered addresses and corresponding companies
    • icon of address 10 Convent Road, Broadstairs, Kent, CT10 3BE, England

      IIF 16
  • Narraway, Alastair David Barry
    British director

    Registered addresses and corresponding companies
    • icon of address 18-20, Canterbury Road, Whitstable, Kent, CT5 4EY, England

      IIF 17
  • Narraway, Alastair David Barry
    British surveyor

    Registered addresses and corresponding companies
    • icon of address 97 Kingsgate Avenue, Broadstairs, Kent, CT10 3LH

      IIF 18 IIF 19
  • Mr Alastair David Barry Narraway
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Convent Road, Broadstairs, Kent, CT10 3BE, England

      IIF 20 IIF 21
    • icon of address 64 High Street, Broadstairs, Kent, CT10 1JT, United Kingdom

      IIF 22
    • icon of address 18-20, Canterbury Road, Whitstable, Kent, CT5 4EY, England

      IIF 23
  • Narraway, Alastair
    British company director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 5, Units 3 And 4, Sandwich Ind Estate, Sandwich, Kent, CT13 9LY, England

      IIF 24
  • Mr Alastair David Barry Narraway
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Canterbury Road, Whitstable, Kent, CT5 4EY, United Kingdom

      IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 18 Canterbury Road, Whitstable, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    43,155 GBP2024-03-31
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 18 Canterbury Road, Whitstable, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 3
    icon of address Building 5 Units 3 And 4, Sandwich Ind Estate, Sandwich, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 24 - Director → ME
  • 4
    CGL DRYLINING LIMITED - 2023-02-16
    icon of address 4 Abbey Wood Road, Kings Hill, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 3 - Director → ME
  • 5
    DISCOVER STAIRS LTD - 2017-09-18
    icon of address 4 Abbey Wood Road, Kings Hill, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    -141,469 GBP2024-05-30
    Officer
    icon of calendar 2017-08-15 ~ now
    IIF 1 - Director → ME
  • 6
    DOVER INCORPORATED CHAMBER OF COMMERCE - 1988-08-15
    DOVER CHAMBER OF COMMERCE - 1993-12-22
    DOVER CHAMBER OF COMMERCE & INDUSTRY - 1995-12-21
    icon of address Innovation House, Discovery Park, Sandwich, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    3,192 GBP2024-09-30
    Officer
    icon of calendar 2021-05-11 ~ now
    IIF 4 - Director → ME
  • 7
    icon of address 18 Canterbury Road, Whitstable, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-03-26
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Goodwin Park, Sandwich Industrial Estate, Sandwich, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-05 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2004-09-02 ~ dissolved
    IIF 18 - Secretary → ME
  • 9
    icon of address 18 Canterbury Road, Whitstable, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -718 GBP2015-05-31
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 11 - Director → ME
  • 10
    OFP LTD
    - now
    OLD FORGE PINE LIMITED - 2003-07-11
    icon of address Baker Tilly Restructuring & Recovery Llp, 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-01 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2002-10-31 ~ dissolved
    IIF 19 - Secretary → ME
  • 11
    icon of address 4 Abbey Wood Road, Kings Hill, Kent, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,472,852 GBP2023-12-31
    Officer
    icon of calendar 2005-03-14 ~ now
    IIF 6 - Director → ME
    icon of calendar 2005-03-14 ~ now
    IIF 17 - Secretary → ME
  • 12
    THE ROYAL OAK NONINGTON LIMITED - 2015-12-31
    icon of address 18 Canterbury Road, Whitstable, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-04 ~ dissolved
    IIF 12 - Director → ME
  • 13
    SUSTAINABLE BUILDING SYSTEMS KENT LIMITED - 2012-06-07
    icon of address 18 Canterbury Road, Whitstable, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2008-07-02 ~ now
    IIF 7 - Director → ME
    icon of calendar 2008-07-02 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address Innovation House, Innovation Way, Discovery Park, Sandwich, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    13,252 GBP2024-08-31
    Officer
    icon of calendar 2010-01-13 ~ now
    IIF 14 - Director → ME
  • 15
    icon of address Unit 15 Miners Way Aylesham, Kent, Aylesham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-30 ~ dissolved
    IIF 10 - Director → ME
Ceased 3
  • 1
    DISCOVER STAIRS LTD - 2017-09-18
    icon of address 4 Abbey Wood Road, Kings Hill, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    -141,469 GBP2024-05-30
    Person with significant control
    icon of calendar 2017-08-15 ~ 2024-02-27
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    icon of address 4 Abbey Wood Road, Kings Hill, Kent, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,472,852 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-27
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    NARRAWAY CONSTRUCTION LIMITED - 1994-03-23
    CONWAYFLINT LIMITED - 1989-11-23
    icon of address 7 The Broadway, Broadstairs, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,146 GBP2019-12-31
    Officer
    icon of calendar ~ 1995-07-24
    IIF 8 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.