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

Kanwal, Gill

    Related profiles found in government register
  • Kanwal, Gill

    Registered addresses and corresponding companies
    • Alpha House, Laser Quay Business Park, Rochester, Kent, ME2 4HU, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Gill, Kanwaljit

    Registered addresses and corresponding companies
    • 3, Appha House, Laser Quay, Culpeper Close Medway City Estate, Rochester, Kent, ME2 4HU, England

      IIF 4
    • Alpha House, Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU, England

      IIF 5 IIF 6 IIF 7
    • Alpha House, Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Gill, Kanwaljtt
    British director born in October 1967

    Registered addresses and corresponding companies
    • 1002 Baltic Quay, Sweden Gate, London, SE1 7TL

      IIF 14
  • Gill, Kanwaljit
    British director born in March 1977

    Resident in Kent

    Registered addresses and corresponding companies
    • 2nd, Floor 43 Broomfield Road, Chelmsford, Essex, CM1 1SY, United Kingdom

      IIF 15
  • Gill, Harinder
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4 Centre Court Sir Thomas Longley, Sir Thomas Longley Road, Rochester, ME2 4BQ, England

      IIF 16
  • Gill, Harminder
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 82a James Carter Road, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 17
    • Alpha House, Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU, England

      IIF 18
  • Gill, Harminder
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Alpha House, Laser Quay Business Park, Rochester, Kent, ME2 4HU, United Kingdom

      IIF 19
    • Alpha House, Laser Quay, Culpeper Close, Medway City Estate, Rochester, ME2 4HU, United Kingdom

      IIF 20
  • Gill, Harminder
    British property developer born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 61, Chislehurst Road, Chislehurst, BR7 5NP, England

      IIF 21
  • Gill, Harminder
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Alpha House, Culpeper Close, Medway City Estate, Rochester, ME2 4HU, England

      IIF 22
  • Gill, Kanwaljit
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 61, Chislehurst Road, Chislehurst, Kent, BR7 5NP, United Kingdom

      IIF 23
  • Mr Harminder Gill
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 82a James Carter Road, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 24
    • Alpha House, Laser Quay Business Park, Rochester, Kent, ME2 4HU, United Kingdom

      IIF 25
    • Alpha House, Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU

      IIF 26
    • Alpha House, Laser Quay, Culpeper Close, Medway City Estate, Rochester, ME2 4HU

      IIF 27
  • Mrs Kanwaljit Gill
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Alpha House, Laser Quay Business Park, Rochester, Kent, ME2 4HU

      IIF 28
  • Mrs Kanwaljit Gill
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 4 Centre Court, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4BQ, England

      IIF 29
    • A4, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4BQ, England

      IIF 30
    • Alpha House, Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU

      IIF 31 IIF 32 IIF 33
  • Kanwal Gill
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Chislehurst Road, Chislehurst, BR7 5NP, England

      IIF 35
  • Kanwaljit Kaur Gill
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Alpha House, Laser Quay Business Park, Rochester, Rochester, ME2 4HU, England

      IIF 36
  • Gill, Harminder Singh
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3, Alpha House, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU

      IIF 37
    • 3, Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU

      IIF 38
    • 50, Station Road, Westgate-on-sea, Kent, CT8 8QY

      IIF 39
  • Gill, Harminder Singh
    British developer born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Alpha House, Laser Quay, Culpeper Close, Medway City Estate, Rochester, ME2 4HU, United Kingdom

      IIF 40
  • Gill, Harminder Singh
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8-10, Buckhurst Road, Bexhill On Sea, East Sussex, TN40 1QF

      IIF 41
    • 3 Alpha House, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU

      IIF 42 IIF 43
    • 4 Centre Court, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4BQ, England

      IIF 44
    • Alpha House, Laser Quay, Business Park, Medway City Estate, Rochester, Kent, ME2 4HU, United Kingdom

      IIF 45
    • Alpha House, Laser Quay, Business Park, Medway City Estate, Rochester, ME2 4HU, United Kingdom

      IIF 46
    • Alpha House, Laser Quay Business Park, Rochester, Kent, ME2 4HU, United Kingdom

      IIF 47 IIF 48 IIF 49
    • Alpha House, Laser Quay, Culpeper Close, Medway Ci, Rochester, Kent, ME2 4HU, United Kingdom

      IIF 51
    • Alpha House, Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU, England

      IIF 52 IIF 53
    • Alpha House, Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU, United Kingdom

      IIF 54
    • Alpha House, Laser Quay, Culpeper Close, Medway City Estate, Rochester, ME2 4HU, United Kingdom

      IIF 55 IIF 56
    • Alpha House, Laser Quay, Rochester, Kent, ME2 4HU, Uk

      IIF 57
    • Gillcrest Property Group Ltd, Alpha House, Laser Quay, Culpeper Close, Rochester, ME2 4HU, England

      IIF 58
  • Gill, Harminder Singh
    British none born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Alpha House, Laser Quay, Culpeper Close, Medway City Estate, Rochester, ME2 4HU, United Kingdom

      IIF 59
  • Gill, Harminder Singh
    British property developer born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8-10, Buckhurst Road, Bexhill On Sea, TN40 1QF

      IIF 60
    • 3, Alpha House, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU

      IIF 61 IIF 62
  • Mr Harminder Singh Gill
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Alpha House, Laser Quay Business Park, Rochester, Rochester, ME2 4HU, England

      IIF 63
  • Gill, Harminder
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alpha House, Laser Quay Culpeper Close, Medway City Estate, Rochester, ME2 4HU, United Kingdom

      IIF 64
  • Mr Harminder Singh Gill
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Chislehurst Road, Chislehurst, BR7 5NP, United Kingdom

      IIF 65
    • Alpha House, Culpeper Close, Medway City Estate, Rochester, ME2 4HU, England

      IIF 66 IIF 67
    • Alpha House, Laser Quay Culpeper Close, Medway City Estate, Rochester, ME2 4HU

      IIF 68
    • Gillcrest Property Group Ltd, Alpha House, Laser Quay, Culpeper Close, Rochester, ME2 4HU, England

      IIF 69
  • Gill, Harminder Singh
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Chislehurst Road, Chislehurst, BR7 5NP, United Kingdom

      IIF 70
    • 1002 Baltic Quay, London, SE1 7TL

      IIF 71
  • Gill, Harminder Singh
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gill, Harminder Singh
    British property developer born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1002 Baltic Quay, London, SE1 7TL

      IIF 78
child relation
Offspring entities and appointments
Active 29
  • 1
    Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent
    Corporate (2 parents)
    Equity (Company account)
    481,951 GBP2024-01-31
    Officer
    2007-01-22 ~ now
    IIF 42 - director → ME
  • 2
    Alpha House, Laser Quay Business Park, Rochester, Kent
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2010-02-18 ~ now
    IIF 77 - director → ME
  • 3
    Alpha House Culpeper Close, Medway City Estate, Rochester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2015-03-14 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2017-07-19 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 4
    Alpha House Laser Quay,culpeper Close, Medway City Estate, Rochester, England
    Corporate (2 parents)
    Officer
    2024-11-15 ~ now
    IIF 21 - director → ME
  • 5
    Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    682,767 GBP2023-10-31
    Officer
    2019-10-24 ~ now
    IIF 20 - director → ME
  • 6
    Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    57,612 GBP2024-01-31
    Officer
    2007-01-23 ~ now
    IIF 53 - director → ME
  • 7
    Alpha House, Laser Quay Business Park, Rochester, Kent
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2010-02-18 ~ now
    IIF 75 - director → ME
  • 8
    MACNEWCO FORTY FIVE LIMITED - 2000-07-07
    1 Princes Gardens, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2012-08-01 ~ dissolved
    IIF 72 - director → ME
  • 9
    Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    5,073,122 GBP2024-01-31
    Officer
    2014-08-12 ~ now
    IIF 18 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester
    Corporate (1 parent)
    Equity (Company account)
    5,435,883 GBP2023-12-31
    Officer
    2013-12-23 ~ now
    IIF 59 - director → ME
    Person with significant control
    2016-12-23 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    RIVERPARK VILLAGE PHASE 1 LIMITED - 2013-01-30
    Alpha House, Laser Quay Business Park, Rochester, Kent
    Corporate (2 parents)
    Equity (Company account)
    4,471,723 GBP2023-11-30
    Officer
    2011-11-03 ~ now
    IIF 47 - director → ME
  • 12
    Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2017-03-31 ~ now
    IIF 55 - director → ME
  • 13
    Pmuk, The Base, Dartford Business Park, Victoria Road, Dartford, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2013-07-02 ~ now
    IIF 45 - director → ME
  • 14
    GILLCREST PROPERTY GROUP LIMITED - 2024-08-28
    PAPERMILL 4 MANAGEMENT LIMITED - 2023-12-03
    GILLCREST PROPERTY GROUP LTD - 2023-11-13
    Alpha House, Laser Quay Business Park, Rochester, Rochester, England
    Corporate (1 parent)
    Equity (Company account)
    11,286 GBP2023-11-30
    Officer
    2024-08-27 ~ now
    IIF 51 - director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    2016-11-10 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    2024-05-31 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 15
    Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent
    Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    279,553 GBP2023-05-31
    Officer
    2006-05-31 ~ now
    IIF 61 - director → ME
    Person with significant control
    2016-05-27 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 16
    Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent
    Corporate (1 parent)
    Equity (Company account)
    211,582 GBP2023-05-31
    Officer
    2006-05-02 ~ now
    IIF 43 - director → ME
    Person with significant control
    2017-07-19 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 17
    Alpha House, Laser Quay Business Park, Rochester, Kent
    Corporate (2 parents)
    Equity (Company account)
    116,640 GBP2024-02-28
    Officer
    2010-02-18 ~ now
    IIF 76 - director → ME
  • 18
    Alpha House, Laser Quay Business Park, Rochester, Kent
    Corporate (1 parent)
    Equity (Company account)
    375,961 GBP2023-07-31
    Officer
    2012-07-09 ~ now
    IIF 57 - director → ME
    Person with significant control
    2016-04-14 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 19
    CLIFFOLD PARK RESIDENTS MANAGEMENT LIMITED - 2024-08-28
    GILLCREST GROUP LTD. - 2013-12-19
    FIRST CAPITAL HEALTHCARE LIMITED - 2010-04-27
    GILLCREST HOMES LIMITED - 2008-08-14
    NEWTRACK LIMITED - 1996-06-12
    4 Centre Court Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Corporate (1 parent)
    Equity (Company account)
    -99,250 GBP2023-06-30
    Officer
    1996-01-31 ~ now
    IIF 62 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 20
    Pmuk, The Base, Dartford Business Park, Victoria Road, Dartford, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2013-07-02 ~ now
    IIF 46 - director → ME
  • 21
    Alpha House, Laser Quay Business Park, Rochester, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    452,440 GBP2023-10-31
    Officer
    2020-10-27 ~ now
    IIF 74 - director → ME
  • 22
    Alpha House, Laser Quay Business Park, Rochester, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2015-10-16 ~ now
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 23
    Alpha House, Laser Quay Business Park, Rochester, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -7,187 GBP2023-10-31
    Officer
    2020-10-27 ~ now
    IIF 73 - director → ME
  • 24
    ASPINALL INVESTMENTS LIMITED - 2010-03-03
    Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent
    Corporate (1 parent)
    Equity (Company account)
    811,650 GBP2023-09-30
    Officer
    2008-08-18 ~ now
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 25
    Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    48,330 GBP2023-12-31
    Officer
    2016-12-14 ~ now
    IIF 56 - director → ME
  • 26
    Alpha House, Laser Quay Business Park, Rochester, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2015-06-04 ~ now
    IIF 49 - director → ME
  • 27
    ST. LUKES PARK LIMITED - 2016-09-14
    Alpha House, Laser Quay Business Park, Rochester, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,247,373 GBP2023-08-31
    Officer
    2016-08-11 ~ now
    IIF 19 - director → ME
  • 28
    82a James Carter Road, Mildenhall, Suffolk, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-27 ~ now
    IIF 17 - director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 24 - Has significant influence or controlOE
  • 29
    Alpha House Laser Quay Culpeper Close, Medway City Estate, Rochester
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2011-04-06 ~ now
    IIF 64 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent
    Corporate (2 parents)
    Equity (Company account)
    481,951 GBP2024-01-31
    Officer
    2011-06-15 ~ 2011-06-15
    IIF 6 - secretary → ME
  • 2
    Alpha House, Laser Quay Business Park, Rochester, Kent
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2010-02-18 ~ 2013-01-08
    IIF 1 - secretary → ME
  • 3
    Gill House, 140 Holyhead Road, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2019-08-26 ~ 2021-01-02
    IIF 70 - director → ME
    Person with significant control
    2019-08-26 ~ 2021-01-02
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 4
    GILLCREST DEVELOPMENTS LIMITED - 2021-11-16
    4 Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -461 GBP2023-01-31
    Officer
    2023-03-02 ~ 2023-10-19
    IIF 16 - director → ME
    2020-01-20 ~ 2020-01-20
    IIF 58 - director → ME
    Person with significant control
    2020-01-20 ~ 2020-01-20
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 5
    8-10 Buckhurst Road, Bexhill On Sea
    Dissolved corporate (1 parent)
    Officer
    2007-05-16 ~ 2008-08-20
    IIF 60 - director → ME
    2011-06-15 ~ 2011-06-15
    IIF 4 - secretary → ME
  • 6
    Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    57,612 GBP2024-01-31
    Officer
    2011-06-15 ~ 2011-06-15
    IIF 5 - secretary → ME
  • 7
    Alpha House, Laser Quay Business Park, Rochester, Kent
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2010-02-18 ~ 2013-01-08
    IIF 3 - secretary → ME
  • 8
    8-10 Buckhurst Road, Bexhill On Sea, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2006-11-16 ~ 2008-08-18
    IIF 38 - director → ME
    2011-06-15 ~ 2011-06-15
    IIF 9 - secretary → ME
  • 9
    Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    5,073,122 GBP2024-01-31
    Officer
    2013-01-14 ~ 2017-08-08
    IIF 23 - director → ME
  • 10
    GILLCREST PROPERTY GROUP LIMITED - 2024-08-28
    PAPERMILL 4 MANAGEMENT LIMITED - 2023-12-03
    GILLCREST PROPERTY GROUP LTD - 2023-11-13
    Alpha House, Laser Quay Business Park, Rochester, Rochester, England
    Corporate (1 parent)
    Equity (Company account)
    11,286 GBP2023-11-30
    Officer
    2011-11-10 ~ 2023-10-20
    IIF 50 - director → ME
    Person with significant control
    2016-11-10 ~ 2023-08-01
    IIF 30 - Ownership of shares – 75% or more OE
  • 11
    Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent
    Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    279,553 GBP2023-05-31
    Officer
    2011-06-15 ~ 2011-06-15
    IIF 8 - secretary → ME
    Person with significant control
    2016-12-16 ~ 2024-05-31
    IIF 34 - Ownership of shares – 75% or more OE
  • 12
    Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent
    Corporate (1 parent)
    Equity (Company account)
    211,582 GBP2023-05-31
    Officer
    2011-06-15 ~ 2011-06-15
    IIF 13 - secretary → ME
  • 13
    Alpha House, Laser Quay Business Park, Rochester, Kent
    Corporate (2 parents)
    Equity (Company account)
    116,640 GBP2024-02-28
    Officer
    2010-02-18 ~ 2013-01-08
    IIF 2 - secretary → ME
  • 14
    Alpha House, Laser Quay Business Park, Rochester, Kent
    Corporate (1 parent)
    Equity (Company account)
    375,961 GBP2023-07-31
    Officer
    2012-07-09 ~ 2012-07-09
    IIF 15 - director → ME
  • 15
    CLIFFOLD PARK RESIDENTS MANAGEMENT LIMITED - 2024-08-28
    GILLCREST GROUP LTD. - 2013-12-19
    FIRST CAPITAL HEALTHCARE LIMITED - 2010-04-27
    GILLCREST HOMES LIMITED - 2008-08-14
    NEWTRACK LIMITED - 1996-06-12
    4 Centre Court Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Corporate (1 parent)
    Equity (Company account)
    -99,250 GBP2023-06-30
    Officer
    2011-06-15 ~ 2011-06-15
    IIF 10 - secretary → ME
  • 16
    17-18 Royal Crescent, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2005-01-18 ~ 2005-07-01
    IIF 71 - director → ME
  • 17
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    2001-07-20 ~ 2012-02-22
    IIF 39 - director → ME
  • 18
    193-207 High Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,002 GBP2016-01-31
    Officer
    2007-01-22 ~ 2008-10-20
    IIF 54 - director → ME
    2011-06-15 ~ 2011-06-15
    IIF 11 - secretary → ME
  • 19
    ASPINALL INVESTMENTS LIMITED - 2010-03-03
    Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent
    Corporate (1 parent)
    Equity (Company account)
    811,650 GBP2023-09-30
    Officer
    2006-09-22 ~ 2008-08-18
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-09-22
    IIF 32 - Ownership of shares – 75% or more OE
  • 20
    Suite 110 Maddison House, 226 High Street, Croydon, Surrey
    Dissolved corporate (3 parents)
    Officer
    1997-06-17 ~ 1999-10-11
    IIF 78 - director → ME
  • 21
    8-10 Buckhurst Road, Bexhill On Sea, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2007-07-20 ~ 2008-07-15
    IIF 41 - director → ME
    2011-06-15 ~ 2011-06-15
    IIF 7 - secretary → ME
  • 22
    GILLCREST DEVELOPMENTS LIMITED - 2019-11-15
    6 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,167 GBP2018-08-31
    Officer
    2017-08-09 ~ 2020-01-17
    IIF 44 - director → ME
  • 23
    2 The Roundels Shalmsford Street, Chartham, Canterbury, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    2014-10-28 ~ 2019-01-25
    IIF 40 - director → ME
  • 24
    193-207 High Road, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    -211 GBP2020-01-31
    Officer
    2007-01-03 ~ 2009-10-28
    IIF 37 - director → ME
    2011-06-15 ~ 2011-06-15
    IIF 12 - secretary → 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.