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

Sherwen, John Christopher

    Related profiles found in government register
  • Sherwen, John Christopher
    British company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mile End, Green, Dartford, Kent, DA2 8EB, United Kingdom

      IIF 1
    • icon of address Mile End Green, Dartford, Kent, DA2 8EB

      IIF 2
  • Sherwen, John Christopher
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mile End Green, Dartford, Kent, DA2 8EB, England

      IIF 3
    • icon of address Mile End Green, Dartford, Kent, DA2 8EB, United Kingdom

      IIF 4 IIF 5
    • icon of address Pinden, Mile End Green, Dartford, DA2 8EB, England

      IIF 6
    • icon of address Pinden, Mile End Green, Dartford, Kent, DA2 8EB, England

      IIF 7 IIF 8 IIF 9
    • icon of address Pinden, Mile End Green, Dartford, Kent, DA2 8EB, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Mile End Green, Dartford, Kent, DA2 8EB

      IIF 15
    • icon of address 67, Westow Street, Upper Norwood, London, SE19 3RW

      IIF 16 IIF 17
    • icon of address 67, Westow Street, Upper Norwood, London, SE19 3RW, England

      IIF 18
    • icon of address 67, Westow Street, Upper Norwood, London, SE19 3RW

      IIF 19
  • Sherwen, John Christopher
    British engineer born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sherwen Engineering Co Ltd, Mile End Green, Dartford, Kent, DA2 8EB, United Kingdom

      IIF 20
    • icon of address Pinden, Mile End Green, Dartford, DA2 8EB

      IIF 21
    • icon of address Pinden, Mile End Green, Dartford, DA2 8EB, United Kingdom

      IIF 22
    • icon of address Pinden, Mile End Green, Dartford, Kent, DA2 8EB, England

      IIF 23 IIF 24
  • Sherwen, John Christopher
    born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mile End Green, Dartford, Kent, DA2 8EB, Uk

      IIF 25
  • Sherwen, John Christopher
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pinden, Mile End Green, Dartford, DA2 8EB, England

      IIF 26
    • icon of address Pinden, Mile End Green, Dartford, Kent, DA2 8EB, England

      IIF 27 IIF 28 IIF 29
    • icon of address Pinden, Mile End Green, Dartford, Kent, DA2 8EB, United Kingdom

      IIF 32
    • icon of address 67 Westow Street, London, SE19 3RW, United Kingdom

      IIF 33
  • Sherwen, John Christopher
    British engineer born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pinden, Mile End Green, Dartford, Kent, DA2 8EA

      IIF 34
  • Shermen, John Christopher
    British director born in March 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 67, Westow Street, Upper Norwood, London, SE19 3RW

      IIF 35
  • Mr John Christopher Sherwen
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pinden, Mile End Green, Dartford, Kent, DA2 8EB, England

      IIF 36
  • Sherwen, John Christopher
    British company director

    Registered addresses and corresponding companies
    • icon of address 66 West End, Kemsing, Kent, TN15 6QB

      IIF 37
    • icon of address Mile End Green, Dartford, Kent, DA2 8EB

      IIF 38
  • Sherwen, John Christopher

    Registered addresses and corresponding companies
    • icon of address Pinden, Mile End Green, Dartford, Kent, DA2 8EB, England

      IIF 39
    • icon of address 66 West End, Kemsing, Sevenoaks, Kent, TN15 6QB, United Kingdom

      IIF 40
  • Mr John Christopher Sherwen
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
  • John Christopher Sherwen
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pinden, Mile End Green, Dartford, DA2 8EB, England

      IIF 47
    • icon of address Pinden, Mile End Green, Dartford, Kent, DA2 8EB

      IIF 48 IIF 49
    • icon of address Pinden, Mile End Green, Dartford, Kent, DA2 8EB, England

      IIF 50
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Waterside Trading Centre Trumpers Way, Hanwell, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-03 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address Foresters Hall, 25-27 Westow Street, Upper Norwood, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address 67 Westow Street, Upper Norwood, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address 67 Westow Street, Upper Norwood, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-04 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address 67 Westow Street, Upper Norwood, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 6
    icon of address Unit 4 Romeo Industrial Estate, Juliet Way, Purfleet, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 5 - Director → ME
  • 7
    COMMERCIAL ENVELOPE MANUFACTURERS LIMITED - 2011-07-19
    VIKING ENVELOPES LIMITED - 2011-05-18
    VIKING PRINT LIMITED - 2000-09-20
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-16 ~ dissolved
    IIF 16 - Director → ME
  • 8
    BENCHMARK PLANT LTD - 2013-03-01
    icon of address 67 Westow Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    57,977 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar 2013-01-16 ~ now
    IIF 11 - Director → ME
  • 9
    DGH18 LTD
    - now
    DUO GROUP HOLDINGS LTD - 2021-05-17
    icon of address 67 Westow Street, London, England
    Dissolved Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -4,432,747 GBP2023-12-27
    Person with significant control
    icon of calendar 2019-07-31 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    BALFIL LIMITED - 2003-04-03
    icon of address The Outlook, Ling Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-16 ~ dissolved
    IIF 19 - Director → ME
  • 11
    SHERWEN ENGINEERING COMPANY LIMITED - 1986-12-19
    icon of address Pinden, Mile End Green, Dartford, Kent
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    3,424,497 GBP2024-07-31
    Officer
    icon of calendar 1995-05-04 ~ now
    IIF 34 - Director → ME
  • 12
    H E MUNICIPAL ENGINEERING SERVICES LIMITED - 2022-03-09
    KENT MUNICIPAL ENGINEERING LIMITED - 2004-04-02
    icon of address Mile End Green, Dartford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-19 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2004-03-19 ~ dissolved
    IIF 38 - Secretary → ME
  • 13
    icon of address Pinden, Mile End Green, Dartford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    79,738 GBP2024-07-31
    Officer
    icon of calendar 2018-07-17 ~ now
    IIF 27 - Director → ME
    icon of calendar 2018-07-17 ~ now
    IIF 39 - Secretary → ME
  • 14
    icon of address Pinden, Mile End Green, Dartford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-19 ~ dissolved
    IIF 28 - Director → ME
  • 15
    icon of address Pinden, Mile End Green, Dartford, Kent
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    988,456 GBP2024-12-31
    Officer
    icon of calendar 2013-10-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Mile End Green, Dartford, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    1,777,721 GBP2024-07-31
    Officer
    icon of calendar 2007-04-05 ~ now
    IIF 15 - Director → ME
  • 17
    icon of address Pinden, Mile End Green, Dartford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    124,089 GBP2024-12-31
    Officer
    icon of calendar 2013-07-24 ~ now
    IIF 26 - Director → ME
  • 18
    GLADETREE LIMITED - 1986-12-19
    icon of address Pinden, Mile End Green, Dartford
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,743,863 GBP2024-07-31
    Officer
    icon of calendar 2004-04-29 ~ now
    IIF 21 - Director → ME
  • 19
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -59,919 GBP2018-12-31
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 20
    COTSWOLD HERITAGE DEVELOPMENTS LIMITED - 2015-02-03
    icon of address Mile End Green, Dartford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,480 GBP2024-12-31
    Officer
    icon of calendar 2004-08-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Has significant influence or controlOE
  • 21
    COMMERCIAL ENVELOPE MANUFACTURERS LIMITED - 2011-05-18
    TALKVILLE LIMITED - 1983-10-31
    icon of address 67 Westow Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-16 ~ dissolved
    IIF 17 - Director → ME
Ceased 19
  • 1
    CONFLATE RECYCLING SOLUTIONS LTD - 2016-07-26
    BYDOVE CITY SCRAP LTD - 2014-05-20
    LAMBERT'S PLACE DEVELOPMENTS LTD - 2014-05-15
    icon of address 1066 London Road, Leigh On Sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,040,403 GBP2019-12-31
    Officer
    icon of calendar 2015-04-15 ~ 2016-03-22
    IIF 9 - Director → ME
  • 2
    ACCOIL PAPER LTD - 2021-04-15
    icon of address Flat 5, 2 Mimas Way, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -768,166 GBP2019-12-31
    Person with significant control
    icon of calendar 2021-02-23 ~ 2021-04-12
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 67 Westow Street, Upper Norwood, London
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-11-30
    Officer
    icon of calendar 2013-04-10 ~ 2018-06-14
    IIF 6 - Director → ME
  • 4
    icon of address 9a Maypole Crescent, Darent Industrial Park, Erith, Kent
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-15 ~ 2016-03-22
    IIF 7 - Director → ME
  • 5
    icon of address 9a Maypole Crescent, Darent Industrial Park, Erith, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -30,323 GBP2018-05-31
    Officer
    icon of calendar 2015-04-15 ~ 2016-03-22
    IIF 10 - Director → ME
  • 6
    icon of address 4385, 02599467: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -158,378 GBP2015-05-31
    Officer
    icon of calendar 2013-08-07 ~ 2014-08-01
    IIF 18 - Director → ME
  • 7
    GLOBAL METRICA LTD - 2010-01-28
    icon of address Unit 25 Edisons Park, Crossways, Dartford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-16 ~ 2012-02-03
    IIF 1 - Director → ME
  • 8
    VERSAPAK (MANAGEMENT SERVICES) LIMITED - 2010-12-21
    VERSAPAK (INTERNATIONAL) LIMITED - 2002-09-02
    icon of address 67 Westow Street, Upper Norwood, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-16 ~ 2011-04-12
    IIF 35 - Director → ME
  • 9
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    12,332 GBP2025-03-31
    Officer
    icon of calendar 2020-04-22 ~ 2021-11-01
    IIF 31 - Director → ME
  • 10
    icon of address Freedman House Christopher Wren Yard, 117 High Street, Croydon, Surrey, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    488,073 GBP2024-12-31
    Officer
    icon of calendar 2018-02-15 ~ 2018-06-14
    IIF 40 - Secretary → ME
    icon of calendar 1999-04-16 ~ 2018-02-14
    IIF 37 - Secretary → ME
  • 11
    H E MUNICIPAL ENGINEERING SERVICES LIMITED - 2022-03-09
    KENT MUNICIPAL ENGINEERING LIMITED - 2004-04-02
    icon of address Mile End Green, Dartford, Kent
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-09-14 ~ 2022-09-14
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2019-04-06
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address 67 Westow Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-19 ~ 2024-09-24
    IIF 30 - Director → ME
  • 13
    SHERWEN AEROSPACE LIMITED - 2019-01-17
    icon of address 191 Plymbridge Road, Estover, Plymouth, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2015-10-14 ~ 2019-01-17
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-29
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    FENNKAT REAL ESTATE LTD - 2021-03-29
    NAVANA REAL ESTATE LTD - 2023-09-13
    icon of address 67 Westow Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2023-09-13 ~ 2023-11-23
    IIF 33 - Director → ME
  • 15
    IT CLOUD SYSTEMS LTD - 2014-08-07
    DARK LIGHT INVESTMENTS (ESSEX) LTD - 2014-05-02
    icon of address Foresters Hall, 25-27 Westow Street, Upper Norwood, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-05 ~ 2014-05-02
    IIF 8 - Director → ME
  • 16
    icon of address Pinden, Mile End Green, Dartford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    124,089 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-31
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
    icon of calendar 2016-07-24 ~ 2025-07-02
    IIF 43 - Right to appoint or remove directors as a member of a firm OE
  • 17
    SHERWEN-HOSS LTD - 2017-06-12
    icon of address Admirals Park Office Number 102b, Victoria Way, Crossways, Dartford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -241,663 GBP2017-10-31
    Officer
    icon of calendar 2013-10-09 ~ 2017-06-10
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-10
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    ASHVILLE SCAFFOLDING LIMITED - 2022-03-02
    STANFORD & ASHVILLE SCAFFOLDING LIMITED - 2021-12-07
    icon of address 67 Westow Street Upper Norwood, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-27 ~ 2021-07-27
    IIF 29 - Director → ME
  • 19
    RATTEE & KETT CONSERVATION LIMITED - 2011-10-17
    icon of address 27 Clement's Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,527,100 GBP2023-12-31
    Officer
    icon of calendar 2011-09-16 ~ 2018-11-12
    IIF 13 - 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.