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

Cook, Gordon Adrian

    Related profiles found in government register
  • Cook, Gordon Adrian

    Registered addresses and corresponding companies
    • 12, Streamside, Ditton, Aylesford, Kent, ME20 6SY, United Kingdom

      IIF 1
    • 12, Streamside, Ditton, Aylesford, ME20 6SY, England

      IIF 2
    • 16, Broad Oak Road, Canterbury, CT2 7PW, England

      IIF 3 IIF 4
    • 16, Broad Oak Road, Canterbury, CT2 7PW, United Kingdom

      IIF 5
    • 16, Broad Oak Road, Canterbury, Kent, CT2 7PW, United Kingdom

      IIF 6 IIF 7 IIF 8
    • 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 9
    • 3, Rochester Court, Anthonys Way Medway City Estate, Rochester, Kent, ME2 4NW, United Kingdom

      IIF 10
    • 3 Rochester Court, Anthonys Way, Medway City Estate, Rochester, ME2 4NW, England

      IIF 11
    • Chard Wallis, 1st Floor, 3 Rochester Court, Rochester, Kent, ME2 4NW, United Kingdom

      IIF 12 IIF 13
    • The Chandlery, Sandwich Marina, Sandwich, Kent, CT13 9LY, United Kingdom

      IIF 14
    • 26, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4UA, England

      IIF 15 IIF 16 IIF 17
  • Cook, Gordon

    Registered addresses and corresponding companies
    • 1-3, Church Walk, East Malling, Kent, ME19 6AG, United Kingdom

      IIF 21
    • 3, Anthonys Way, Medway City Estate, Rochester, ME2 4NW, England

      IIF 22
    • 3 Rochester Court, Anthonys Way, Medway City Estate, Rochester, ME2 4NW, England

      IIF 23 IIF 24
    • 3, Rochester Court, Anthony's Way, Rochester, ME2 4NW, United Kingdom

      IIF 25 IIF 26
    • Chard Wallis, 1st Floor, 3 Rochester Court, Rochester, Kent, ME2 4NW, United Kingdom

      IIF 27 IIF 28 IIF 29
    • The Chandlery, Sandwich Marina, Sandwich, CT13 9LY, England

      IIF 34
  • Cook, Gordon Adrian
    British printer born in March 1962

    Registered addresses and corresponding companies
    • 51 Mackenders Lane, Eccles, Aylesford, Kent, ME20 7HZ

      IIF 35
  • Cook, Gordon
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 26, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4AE, England

      IIF 36
  • Cook, Gordon Adrian
    British business advisor born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 3 Rochester Court, 3 Rochester Court, Medway City Estate, Rochester, Kent, ME2 4NW, England

      IIF 37
  • Cook, Gordon Adrian
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 12, Streamside, Aylesford, ME20 6SY, United Kingdom

      IIF 38
    • 12, Streamside, Ditton, Aylesford, Kent, ME20 6SY, United Kingdom

      IIF 39
    • 12, Streamside, Ditton, Aylesford, ME20 6SY, England

      IIF 40
    • 16, Broad Oak Road, Canterbury, CT2 7PW, England

      IIF 41 IIF 42
    • 16, Broad Oak Road, Canterbury, Kent, CT2 7PW, United Kingdom

      IIF 43 IIF 44 IIF 45
    • 3 Rochester Court, Anthonys Way, Medway City Estate, Rochester, ME2 4NW, England

      IIF 46 IIF 47 IIF 48
    • 3, Rochester Court, Anthonys Way, Medway City Estate, Rochester, ME2 4NW, United Kingdom

      IIF 49
    • 3, Rochester Court, Anthony's Way, Rochester, ME2 4NW, England

      IIF 50 IIF 51 IIF 52
    • 3, Rochester Court, Anthony's Way, Rochester, ME2 4NW, United Kingdom

      IIF 53 IIF 54
    • Chard Wallis, 1st Floor, 3 Rochester Court, Rochester, Kent, ME2 4NW, United Kingdom

      IIF 55 IIF 56 IIF 57
    • The Chandlery, Sandwich Marina, Sandwich, Kent, CT13 9LY, United Kingdom

      IIF 64 IIF 65
    • 26, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4UA, England

      IIF 66 IIF 67
    • 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 68
  • Cook, Gordon Adrian
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 3, Anthonys Way, Medway City Estate, Rochester, ME2 4NW, England

      IIF 69 IIF 70
  • Cook, Gordon Adrian
    British drector born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 70, Charlotte Street, London, W1T 4QG, England

      IIF 71
  • Cook, Gordon Adrian
    British nominee director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 3 Rochester Court, Anthonys Way, Medway City Estate, Rochester, ME2 4NW, England

      IIF 72
  • Cook, Gordon Adrian
    British none born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 26, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4AE, England

      IIF 73
  • Cook, Gordon Adrian
    British property developer born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 16, Broad Oak Road, Canterbury, CT2 7PW, United Kingdom

      IIF 74
  • Cook, Gordon
    British none born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Bell House, Bell Walk, Uckfield, East Sussex, TN22 5DQ

      IIF 75
  • Cook, Gordon
    British company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-3, Church Walk, East Malling, Kent, ME19 6AG, United Kingdom

      IIF 76
  • Mr Gordon Cook
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 3 Rochester Court, Anthonys Way, Medway City Estate, Rochester, ME2 4NW, England

      IIF 77
  • Cook, Gordon Adrian
    British company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142-148, Main Road, Sidcup, Kent, DA14 6NZ

      IIF 78
    • 3, 3 Rochester Court, Medway City Estate, Rochester, Kent, ME2 4NW, England

      IIF 79
    • 3, Rochester Court, Anthonys Way Medway City Estate, Rochester, Kent, ME2 4NW, United Kingdom

      IIF 80
    • 3 Rochester Court, Anthony's Way, Rochester, ME2 4NW, United Kingdom

      IIF 81
    • 1, Bell House, Bell Walk, Uckfield, TN22 5DQ, United Kingdom

      IIF 82
    • Chard Wallis, 1st Floor, 1 Bell Walk, Uckfield, East Sussex, TN22 5DQ, United Kingdom

      IIF 83 IIF 84 IIF 85
    • 26, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4UA, England

      IIF 87 IIF 88 IIF 89
  • Cook, Gordon Adrian
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Bell House, Bell Walk, Uckfield, East Sussex, TN22 5DQ, United Kingdom

      IIF 93
    • Suite 1, Bell Walk, Uckfield, East Sussex, TN22 5DQ, United Kingdom

      IIF 94
  • Cook, Gordon Adrian
    British none born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Bell House, Bell Walk, Uckfield, East Sussex, TN22 5DQ, United Kingdom

      IIF 95
    • Chard Wallis 1 Bell House, Bell Walk, Uckfield, East Sussex, TN22 5DQ, United Kingdom

      IIF 96
  • Mr Gordon Adrian Cook
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 12, Streamside, Ditton, Aylesford, ME20 6SY, England

      IIF 97 IIF 98
    • 12, Streamside, Ditton, Aylesford, ME20 6SY, United Kingdom

      IIF 99
    • 16, Broad Oak Road, Canterbury, CT2 7PW, England

      IIF 100 IIF 101
    • 16, Broad Oak Road, Canterbury, CT2 7PW, United Kingdom

      IIF 102 IIF 103 IIF 104
    • 16, Broad Oak Road, Canterbury, Kent, CT2 7PW, United Kingdom

      IIF 105
    • 3, 3 Rochester Court, Medway City Estate, Rochester, Kent, ME2 4NW, England

      IIF 106
    • Chard Wallis, 1st Floor, 3 Rochester Court, Rochester, Kent, ME2 4NW, United Kingdom

      IIF 107 IIF 108 IIF 109
    • The Chandlery, Sandwich Marina, Sandwich, CT13 9LY, England

      IIF 111
    • The Chandlery, Sandwich Marina, Sandwich, Kent, CT13 9LY, United Kingdom

      IIF 112
child relation
Offspring entities and appointments
Active 55
  • 1
    1-3 Church Walk, East Malling, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-07-22 ~ dissolved
    IIF 76 - director → ME
    2016-07-22 ~ dissolved
    IIF 21 - secretary → ME
  • 2
    Chard Wallis 1st Floor, 3 Rochester Court, Rochester, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-05-17 ~ dissolved
    IIF 59 - director → ME
    2016-05-17 ~ dissolved
    IIF 33 - secretary → ME
    Person with significant control
    2016-05-17 ~ dissolved
    IIF 108 - Has significant influence or control over the trustees of a trustOE
  • 3
    Chard Wallis, 3 Rochester Court, Anthonys Way Medway City Estate, Rochester, Kent
    Dissolved corporate (1 parent)
    Officer
    2009-03-30 ~ dissolved
    IIF 80 - director → ME
    2013-08-02 ~ dissolved
    IIF 10 - secretary → ME
  • 4
    Chard Wallis 1st Floor, 3 Rochester Court, Rochester, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-12-11 ~ dissolved
    IIF 56 - director → ME
    2015-12-11 ~ dissolved
    IIF 32 - secretary → ME
  • 5
    16 Broad Oak Road, Canterbury, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-23 ~ dissolved
    IIF 44 - director → ME
    2021-08-23 ~ dissolved
    IIF 8 - secretary → ME
    Person with significant control
    2021-08-23 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 6
    Chard Wallis, 3 3 Rochester Court, Medway City Estate, Rochester, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-16 ~ dissolved
    IIF 37 - director → ME
  • 7
    Chard Wallis 1st Floor, 1 Bell Walk, Uckfield, East Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-11-06 ~ dissolved
    IIF 84 - director → ME
  • 8
    Chard Wallis 1st Floor, 3 Rochester Court, Rochester, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-10-27 ~ dissolved
    IIF 57 - director → ME
    2015-10-27 ~ dissolved
    IIF 28 - secretary → ME
  • 9
    Chard Wallis, 1 Bell House, Bell Walk, Uckfield, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-11-08 ~ dissolved
    IIF 82 - director → ME
  • 10
    ALLAN BOARDER LIMITED - 2013-01-22
    3 3 Rochester Court, Medway City Estate, Rochester, Kent, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,966 GBP2017-04-30
    Officer
    2009-04-02 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2016-05-27 ~ dissolved
    IIF 106 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 11
    12 Streamside, Ditton, Aylesford, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-02 ~ dissolved
    IIF 40 - director → ME
    2020-07-02 ~ dissolved
    IIF 2 - secretary → ME
    Person with significant control
    2020-07-02 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 12
    The Chandlery, Sandwich Marina, Sandwich, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -16,463 GBP2023-11-30
    Officer
    2018-11-07 ~ now
    IIF 38 - director → ME
    2018-11-07 ~ now
    IIF 4 - secretary → ME
    Person with significant control
    2019-03-25 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 13
    3 Rochester Court, Anthony's Way, Rochester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-27 ~ dissolved
    IIF 81 - director → ME
    2018-11-27 ~ dissolved
    IIF 24 - secretary → ME
    Person with significant control
    2018-03-27 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 14
    ECONERMINE FINE FURNISHING LIMITED - 2007-06-27
    1 Kings Avenue, Winchmore Hill, London
    Dissolved corporate (1 parent)
    Officer
    2011-08-30 ~ dissolved
    IIF 93 - director → ME
    2013-08-02 ~ dissolved
    IIF 9 - secretary → ME
  • 15
    Care Of Chard Wallis, 26 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Dissolved corporate (1 parent)
    Officer
    2012-01-16 ~ dissolved
    IIF 73 - director → ME
  • 16
    16 Broad Oak Road, Canterbury, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-11 ~ dissolved
    IIF 43 - director → ME
    2022-01-11 ~ dissolved
    IIF 7 - secretary → ME
    Person with significant control
    2022-01-11 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 17
    Chard Wallis 1st Floor, 1 Bell Walk, Uckfield, East Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-10-19 ~ dissolved
    IIF 85 - director → ME
  • 18
    16 Broad Oak Road, Canterbury, England
    Corporate (1 parent)
    Equity (Company account)
    -107,445 GBP2023-05-31
    Officer
    2020-05-28 ~ now
    IIF 42 - director → ME
    2020-05-28 ~ now
    IIF 3 - secretary → ME
    Person with significant control
    2020-05-28 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 19
    Chard Wallis 1st Floor, 3 Rochester Court, Rochester, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-03-08 ~ dissolved
    IIF 61 - director → ME
    2016-03-08 ~ dissolved
    IIF 30 - secretary → ME
  • 20
    3 Rochester Court, Anthony's Way, Rochester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-07-18 ~ dissolved
    IIF 54 - director → ME
    2014-07-18 ~ dissolved
    IIF 26 - secretary → ME
  • 21
    12 Streamside, Ditton, Aylesford, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2021-02-10 ~ dissolved
    IIF 39 - director → ME
    2021-02-10 ~ dissolved
    IIF 1 - secretary → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 99 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 99 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 99 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 22
    LYNN WOOD DESIGNS LIMITED - 1999-04-13
    1 Bell House, Bell Walk, Uckfield, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2011-11-01 ~ dissolved
    IIF 96 - director → ME
  • 23
    ARGEVE LIMITED - 1984-06-29
    Kirker & Co, Centre 645 2 Old Brompton Road, London
    Dissolved corporate (2 parents)
    Officer
    2011-08-30 ~ dissolved
    IIF 75 - director → ME
  • 24
    142-148 Main Road, Sidcup, Kent
    Dissolved corporate (2 parents)
    Officer
    2011-09-02 ~ dissolved
    IIF 78 - director → ME
  • 25
    The Chandlery Sandwich Marina, Sandwich Marina, Sandwich, Kent, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-03 ~ now
    IIF 64 - director → ME
    2025-03-03 ~ now
    IIF 34 - secretary → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 26
    MAGNA PROJECTS LIMITED - 2015-06-09
    3 Rochester Court Anthonys Way, Medway City Estate, Rochester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,621 GBP2017-06-27
    Officer
    2018-08-12 ~ dissolved
    IIF 46 - director → ME
    2018-08-12 ~ dissolved
    IIF 23 - secretary → ME
  • 27
    Chard Wallis 1st Floor, 3 Rochester Court, Rochester, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-25 ~ dissolved
    IIF 55 - director → ME
    2015-11-25 ~ dissolved
    IIF 29 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 28
    70 Charlotte Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,521 GBP2016-12-31
    Officer
    2018-09-06 ~ dissolved
    IIF 70 - director → ME
  • 29
    70 Charlotte Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-06-23 ~ dissolved
    IIF 49 - director → ME
  • 30
    3 Rochester Court, Medway City Estate, Rochester, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,972,215 GBP2016-02-28
    Officer
    2017-06-01 ~ dissolved
    IIF 50 - director → ME
  • 31
    SMART TELMATICS LIMITED - 2013-07-16
    C/o Chard Wallis, 26 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Dissolved corporate (1 parent)
    Officer
    2014-06-01 ~ dissolved
    IIF 36 - director → ME
  • 32
    3 Rochester Court, Anthony's Way, Rochester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-06-19 ~ dissolved
    IIF 53 - director → ME
    2014-06-19 ~ dissolved
    IIF 25 - secretary → ME
  • 33
    Chard Wallis 1st Floor, 3 Rochester Court, Rochester, Kent, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2016-01-19 ~ dissolved
    IIF 60 - director → ME
    2016-01-19 ~ dissolved
    IIF 31 - secretary → ME
    Person with significant control
    2016-05-06 ~ dissolved
    IIF 107 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 34
    UNCLE BOB LIMITED - 2012-09-28
    Chard Wallis 1st Floor, 1 Bell Walk, Uckfield, East Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-06-21 ~ dissolved
    IIF 83 - director → ME
  • 35
    The Chandlery, Sandwich Marina, Sandwich, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-30 ~ now
    IIF 45 - director → ME
    2021-12-30 ~ now
    IIF 6 - secretary → ME
    Person with significant control
    2021-12-30 ~ now
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 36
    16 Broad Oak Road, Canterbury, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-23 ~ dissolved
    IIF 74 - director → ME
    2023-11-23 ~ dissolved
    IIF 5 - secretary → ME
    Person with significant control
    2023-11-23 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 37
    1 Kings Avenue, Winchmore Hill, London
    Dissolved corporate (1 parent)
    Officer
    2009-02-26 ~ dissolved
    IIF 68 - director → ME
  • 38
    Chard Wallis Limited, 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-22 ~ dissolved
    IIF 92 - director → ME
    2013-08-02 ~ dissolved
    IIF 16 - secretary → ME
  • 39
    Chard Wallis Limited, 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-22 ~ dissolved
    IIF 87 - director → ME
    2013-08-02 ~ dissolved
    IIF 15 - secretary → ME
  • 40
    Chard Wallis Limited, 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-01 ~ dissolved
    IIF 66 - director → ME
  • 41
    Chard Wallis Limited, 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-22 ~ dissolved
    IIF 88 - director → ME
    2013-08-02 ~ dissolved
    IIF 20 - secretary → ME
  • 42
    VECTOSA MIDLANDS LTD - 2016-02-22
    C/o Chard Wallis 3 Rochester Court, Anthonys Way, Medway City Estate, Rochester, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-28
    Officer
    2017-10-03 ~ dissolved
    IIF 47 - director → ME
    2017-10-03 ~ dissolved
    IIF 22 - secretary → ME
  • 43
    3 Rochester Court, Anthony's Way, Rochester, England
    Dissolved corporate (1 parent)
    Officer
    2017-04-26 ~ dissolved
    IIF 52 - director → ME
  • 44
    BROAD OAK HUTS LIMITED - 2024-01-23
    The Chandlery, Sandwich Marina, Sandwich, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-01-06 ~ now
    IIF 65 - director → ME
    2022-01-06 ~ now
    IIF 14 - secretary → ME
    Person with significant control
    2022-01-06 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 45
    ST JOHN'S PRIORY (CASTLE CARY) MANAGEMENT COMPANY LIMITED - 2020-10-20
    The Chandlery, Sandwich Marina, Sandwich, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -17,044 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
  • 46
    Chard Wallis 1st Floor, 1 Bell Walk, Uckfield, East Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-10-23 ~ dissolved
    IIF 86 - director → ME
  • 47
    Chard Wallis Limited, 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-08 ~ dissolved
    IIF 91 - director → ME
    2013-08-02 ~ dissolved
    IIF 18 - secretary → ME
  • 48
    C/o Chard Wallis, 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2011-08-04 ~ dissolved
    IIF 94 - director → ME
  • 49
    Chard Wallis 1st Floor, 3 Rochester Court, Rochester, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-11 ~ dissolved
    IIF 62 - director → ME
    2016-08-11 ~ dissolved
    IIF 27 - secretary → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Has significant influence or controlOE
  • 50
    BELLS OF CHATHAM LIMITED - 2013-03-19
    Chard Wallis Limited, 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2012-12-11 ~ dissolved
    IIF 89 - director → ME
  • 51
    Chard Wallis Limited, 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-22 ~ dissolved
    IIF 90 - director → ME
    2013-08-02 ~ dissolved
    IIF 17 - secretary → ME
  • 52
    Chard Wallis 1st Floor, 3 Rochester Court, Rochester, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-05-13 ~ dissolved
    IIF 63 - director → ME
    2013-08-02 ~ dissolved
    IIF 12 - secretary → ME
  • 53
    Chard Wallis 1st Floor, 3 Rochester Court, Rochester, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-06-05 ~ dissolved
    IIF 58 - director → ME
    2013-08-02 ~ dissolved
    IIF 13 - secretary → ME
  • 54
    51 Mackenders Lane, Eccles, Maidstone, Kent
    Corporate (2 parents)
    Officer
    ~ now
    IIF 35 - director → ME
  • 55
    Chard Wallis Limited, 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2011-06-27 ~ dissolved
    IIF 67 - director → ME
    2013-08-02 ~ dissolved
    IIF 19 - secretary → ME
Ceased 7
  • 1
    A LIST LONDON APARTMENTS LIMITED - 2025-01-22
    ENGLISH ROSE ESTATES (PRIMROSE HILL) LIMITED - 2023-07-13
    Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Corporate (2 parents)
    Equity (Company account)
    -1,651,781 GBP2023-08-31
    Officer
    2017-11-09 ~ 2019-12-06
    IIF 48 - director → ME
    2017-11-09 ~ 2019-12-06
    IIF 11 - secretary → ME
  • 2
    70 Charlotte Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -883,226 GBP2024-02-29
    Officer
    2017-02-14 ~ 2019-12-06
    IIF 51 - director → ME
  • 3
    FUGLERS ESTATES LIMITED - 2014-05-30
    70 Charlotte Street, London
    Corporate (2 parents)
    Equity (Company account)
    -704,126 GBP2023-05-31
    Officer
    2018-09-06 ~ 2019-12-06
    IIF 69 - director → ME
  • 4
    70 Charlotte Street, London
    Dissolved corporate (1 parent)
    Officer
    2011-11-08 ~ 2013-04-25
    IIF 95 - director → ME
  • 5
    16 Broad Oak Road, Canterbury, England
    Corporate (1 parent)
    Equity (Company account)
    17,512 GBP2018-04-30
    Officer
    2021-06-08 ~ 2021-11-30
    IIF 41 - director → ME
  • 6
    Aston House, Cornwall Avenue, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,828,696 GBP2023-12-31
    Officer
    2019-09-03 ~ 2019-12-06
    IIF 71 - director → ME
  • 7
    SEFOLLI DEVELOPMENT ARTHUR STREET LTD - 2017-04-08
    18b Sheep Street, Northampton, England
    Dissolved corporate
    Equity (Company account)
    -25 GBP2017-01-31
    Officer
    2018-09-06 ~ 2019-04-06
    IIF 72 - director → 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.