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

Woolley, John Roy

    Related profiles found in government register
  • Woolley, John Roy

    Registered addresses and corresponding companies
    • icon of address Pmuk, The Base, Dartford Business Park, Victoria Road, Dartford, Kent, DA1 5FS, England

      IIF 1
    • icon of address St Werburgh's Lodge Gills Farm, Gills Road, South Darenth, DA4 9LE

      IIF 2 IIF 3 IIF 4
  • Woolley, John

    Registered addresses and corresponding companies
    • icon of address Pmuk The Base, Dartford Business Park, Victoria Road, Dartford, DA1 5FS, England

      IIF 5
    • icon of address The Base Dartford Business Park, Victoria Road, Dartford, Kent, DA1 5FS, United Kingdom

      IIF 6
    • icon of address The Base, Victoria Road, Dartford, Kent, DA1 5FS, England

      IIF 7
  • Woolley Jr., John

    Registered addresses and corresponding companies
    • icon of address Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 8
  • Woolley, John Roy
    British

    Registered addresses and corresponding companies
    • icon of address Pmuk, Victoria Road, Dartford, DA1 5FS, England

      IIF 9
    • icon of address The Base, Victoria Road, Dartford, DA1 5FS, England

      IIF 10
    • icon of address St Werburgh's Lodge Gills Farm, Gills Road, South Darenth, DA4 9LE

      IIF 11
  • Woolley, John Roy
    British consultant

    Registered addresses and corresponding companies
    • icon of address St Werburgh's Lodge Gills Farm, Gills Road, South Darenth, DA4 9LE

      IIF 12
  • Woolley, John Roy
    British managing agent

    Registered addresses and corresponding companies
    • icon of address The Base, Victoria Road, Dartford Business Park, Dartford, DA1 5FS, England

      IIF 13
  • Woolley, John
    British property manager born in June 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Base, Dartford Business Park, Victoria Road, Dartford, Kent, DA1 5FS, England

      IIF 14
  • Woolley, John Roy
    British managing agent born in June 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Base, Dartford Business Park, Victoria Road, Dartford, DA1 5FS, England

      IIF 15
  • Woolley, John Roy
    British property management born in June 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Numeric House 98 Station Road, Sidcup, Kent, DA15 7BY

      IIF 16
  • Woolley, John
    American c.e.o. born in June 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 17
  • Woolley, John Roy
    British property manager born in June 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Werburgh's Lodge Gills Farm, Gills Road, South Darenth, DA4 9LE

      IIF 18 IIF 19
    • icon of address St Werburgh's Lodge, Gills Farm, South Darenth, Kent, DA4 9LE, United Kingdom

      IIF 20
  • Woolley, John Roy
    British specialist clean born in June 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Werburgh's Lodge Gills Farm, Gills Road, South Darenth, DA4 9LE

      IIF 21
  • John Woolley
    British born in June 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Base, Victoria Road, Dartford, DA1 5FS, England

      IIF 22
    • icon of address 9, Cyclamen Road, Swanley, BR8 8HH, England

      IIF 23
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    14,120 GBP2024-12-31
    Officer
    icon of calendar 2004-06-23 ~ now
    IIF 15 - Director → ME
    icon of calendar 2004-07-14 ~ now
    IIF 13 - Secretary → ME
  • 2
    KINGFISHER PLACE RESIDENTS ASSOCIATION LIMITED - 2017-08-30
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    557 GBP2024-12-31
    Officer
    icon of calendar 2009-06-25 ~ now
    IIF 9 - Secretary → ME
  • 3
    icon of address Pmuk, The Base Dartford Business Park, Victoria Road, Dartford, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    45 GBP2025-03-24
    Officer
    icon of calendar 2013-01-01 ~ now
    IIF 6 - Secretary → ME
  • 4
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (2 parents, 61 offsprings)
    Equity (Company account)
    181,762 GBP2024-11-30
    Officer
    icon of calendar 2011-11-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-04 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2016-08-04 ~ dissolved
    IIF 8 - Secretary → ME
Ceased 11
  • 1
    icon of address 9 Sylvan Hill, London
    Active Corporate (9 parents)
    Equity (Company account)
    36,149 GBP2024-12-31
    Officer
    icon of calendar 2006-11-01 ~ 2008-11-01
    IIF 19 - Director → ME
    icon of calendar 2007-01-26 ~ 2007-01-26
    IIF 11 - Secretary → ME
  • 2
    icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    23,931 GBP2024-12-24
    Officer
    icon of calendar 2021-03-24 ~ 2021-04-01
    IIF 16 - Director → ME
    icon of calendar 2012-11-29 ~ 2021-03-22
    IIF 5 - Secretary → ME
  • 3
    KINGFISHER PLACE RESIDENTS ASSOCIATION LIMITED - 2017-08-30
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    557 GBP2024-12-31
    Officer
    icon of calendar 2009-06-25 ~ 2017-03-01
    IIF 18 - Director → ME
  • 4
    icon of address 6 Summerhill Road, Dartford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -703 GBP2024-08-31
    Officer
    icon of calendar 2013-02-28 ~ 2016-01-17
    IIF 7 - Secretary → ME
  • 5
    icon of address Pennyweights Welcomes Road, Kenley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1,981 GBP2024-12-31
    Officer
    icon of calendar 2010-03-04 ~ 2012-10-02
    IIF 20 - Director → ME
    icon of calendar 2002-06-21 ~ 2007-06-01
    IIF 4 - Secretary → ME
  • 6
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    29,759 GBP2024-03-31
    Officer
    icon of calendar 2002-03-12 ~ 2011-11-25
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-01
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address James Pilcher House, 49/50 Windmill Street, Gravesend, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    780 GBP2024-10-31
    Officer
    icon of calendar 2004-07-30 ~ 2005-01-01
    IIF 2 - Secretary → ME
  • 8
    RIVERSIDE COURT (ERITH) NO. 2 RESIDENTS COMPANY LIMITED - 1987-08-31
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    137,963 GBP2024-06-30
    Officer
    icon of calendar 2005-07-01 ~ 2007-07-01
    IIF 3 - Secretary → ME
  • 9
    icon of address 5 Shirley Cottages, Wickham Road, Croydon, England
    Active Corporate (9 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2014-02-01 ~ 2016-08-18
    IIF 1 - Secretary → ME
  • 10
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    43,015 GBP2024-12-31
    Officer
    icon of calendar 2004-09-15 ~ 2005-06-01
    IIF 12 - Secretary → ME
  • 11
    icon of address Stanley House, 49 Dartford Road, Sevenoaks, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    33,673 GBP2024-12-31
    Officer
    icon of calendar 2011-10-01 ~ 2018-08-15
    IIF 10 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.