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

Brown, Kenneth James

    Related profiles found in government register
  • Brown, Kenneth James
    British born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29/30, Watling Street, Canterbury, Kent, CT1 2UD, England

      IIF 1 IIF 2 IIF 3
    • icon of address Second Floor Front Suite 29-30, Watling Street, Canterbury, CT1 2UD, England

      IIF 5
  • Brown, Kenneth James
    British company director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29/30, Watling Street, Canterbury, Kent, CT1 2UD, England

      IIF 6 IIF 7
    • icon of address Sussex Beach Holiday Village, Earnley, Chichester, West Sussex, PO20 7JP

      IIF 8 IIF 9
  • Brown, Kenneth James
    British born in March 1947

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Kenneth James
    British company director born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29-30, Watling Street, Canterbury, CT1 2UD, United Kingdom

      IIF 20
    • icon of address Pilgrims Lodge, 9 Nackington Road, Canterbury, Kent, CT1 3NU

      IIF 21
    • icon of address Second Floor, 168 Shoreditch High Street, London, E1 6RA, United Kingdom

      IIF 22
    • icon of address Third Floor, 24, Chiswell Street, London, EC1Y 4YX, United Kingdom

      IIF 23 IIF 24
  • Brown, Kenneth James
    British director born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29-30, Second Floor Front Suite, 29-30 Watling Street, Canterbury, Kent, CT1 2UD, United Kingdom

      IIF 25
    • icon of address 9, Nackington Road, Canterbury, Kent, CT1 3NU, England

      IIF 26
    • icon of address Second Floor Front Suite, 29/30 Watling Street, Canterbury, Kent, CT1 2UD, England

      IIF 27
    • icon of address 19, Fitzroy Square, London, W1T 6EQ, England

      IIF 28
    • icon of address 3rd Floor, 24 Chiswell Street, London, EC1Y 4YX, United Kingdom

      IIF 29 IIF 30
    • icon of address Tc Group, 6th Floor Kings House, 9 - 10 Haymarket, London, SW1Y 4BP, United Kingdom

      IIF 31
  • Kenneth James Brown
    British born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ, United Kingdom

      IIF 32
  • Brown, Kenneth James
    British

    Registered addresses and corresponding companies
    • icon of address Pilgrims Lodge, 9 Nackington Road, Canterbury, Kent, CT1 3NU

      IIF 33
  • Brown, Kenneth James
    British accountant

    Registered addresses and corresponding companies
    • icon of address Pilgrims Lodge, 9 Nackington Road, Canterbury, Kent, CT1 3NU

      IIF 34
  • Brown, Kenneth James
    British director

    Registered addresses and corresponding companies
  • Mr Kenneth James Brown
    British born in March 1947

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    26 GBP2024-12-31
    Officer
    icon of calendar 2001-05-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Has significant influence or controlOE
  • 2
    SARACEN FILMS LIMITED - 2013-03-11
    icon of address 19 Fitzroy Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 28 - Director → ME
  • 3
    MONTROSE COURT INVESTMENTS LIMITED - 2018-11-16
    icon of address Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    14,131,606 GBP2021-12-31
    Officer
    icon of calendar 1996-10-16 ~ now
    IIF 12 - Director → ME
  • 4
    THE CHANDLER CORPORATION LIMITED - 2018-11-22
    DAVID HOBLYN & ASSOCIATES LIMITED - 1993-12-03
    TBFS LIMITED - 1994-02-17
    icon of address Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,803,159 GBP2021-12-31
    Officer
    icon of calendar 1992-01-16 ~ now
    IIF 13 - Director → ME
  • 5
    LATHAM LAND LIMITED - 2015-04-19
    LATHAM PROPERTY COMPANY LIMITED - 2018-11-16
    AIRSTONE ASSOCIATES LIMITED - 1990-03-06
    icon of address Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    787,865 GBP2021-12-31
    Officer
    icon of calendar 2018-09-25 ~ now
    IIF 10 - Director → ME
  • 6
    CHANDLER SECURITIES LIMITED - 2018-11-22
    icon of address Third Floor 24 Chiswell Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 7
    icon of address Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    964,873 GBP2021-12-31
    Officer
    icon of calendar ~ now
    IIF 1 - Director → ME
  • 8
    icon of address Second Floor, 168 Shoreditch High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-02 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 9
    GARDEN CITY ESTATES LIMITED - 1978-12-31
    GARDEN CITY ESTATE LIMITED - 1982-02-03
    GARDEN CITY LIMITED - 2018-11-16
    icon of address Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,110,355 GBP2021-12-31
    Officer
    icon of calendar ~ now
    IIF 2 - Director → ME
  • 10
    icon of address Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (11 parents, 11 offsprings)
    Equity (Company account)
    3,502,783 GBP2021-12-31
    Officer
    icon of calendar ~ now
    IIF 4 - Director → ME
  • 11
    icon of address Third Floor 24 Chiswell Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 12
    LATHAM LAND LIMITED - 1990-02-21
    LATHAM PROPERTY COMPANY LIMITED - 2015-04-19
    GARDEN CITY BUNGALOW PARKS LIMITED - 1987-10-27
    LATHAM LAND LIMITED - 2018-11-20
    icon of address Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,470,543 GBP2021-12-31
    Officer
    icon of calendar 2018-07-26 ~ now
    IIF 17 - Director → ME
  • 13
    SUSSEX BEACH HOLIDAY VILLAGE LIMITED - 2003-05-13
    GARDEN CITY CHICHESTER LIMITED - 1984-10-10
    SUSSEX BEACH LIMITED - 2012-12-24
    CHALFONT DALES LIMITED - 1983-11-07
    icon of address Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,067,828 GBP2021-12-31
    Officer
    icon of calendar ~ now
    IIF 3 - Director → ME
  • 14
    SECUREFACTOR LIMITED - 1990-11-06
    icon of address Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,867,713 GBP2021-12-31
    Officer
    icon of calendar ~ now
    IIF 14 - Director → ME
  • 15
    CHANDLER PROPERTY CORPORATION LIMITED - 2018-11-16
    icon of address Third Floor, 24 Chiswell Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 16
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    90 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 19 - Director → ME
  • 17
    BROKEN FILMS LIMITED - 2020-11-04
    icon of address Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -26,693 GBP2024-12-31
    Officer
    icon of calendar 2014-02-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Has significant influence or controlOE
  • 18
    BROKEN FILMS LIMITED - 2013-03-11
    icon of address Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    193 GBP2021-12-31
    Officer
    icon of calendar 2012-10-30 ~ now
    IIF 11 - Director → ME
  • 19
    icon of address Mutual House, 70 Conduit Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2018-03-31
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 20
    icon of address Mutual House, 70 Conduit Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 21
    MEDMERRY PARK LIMITED - 2012-12-24
    icon of address 19 Fitzroy Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 26 - Director → ME
  • 22
    LATHAM CHILDREN (HOLDINGS) LIMITED - 2018-11-22
    icon of address Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,467,530 GBP2021-12-31
    Officer
    icon of calendar 2018-07-24 ~ now
    IIF 5 - Director → ME
  • 23
    icon of address Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,506,320 GBP2021-12-31
    Officer
    icon of calendar 1991-12-01 ~ now
    IIF 16 - Director → ME
  • 24
    icon of address 29-30 Second Floor Front Suite, 29-30 Watling Street, Canterbury, Kent, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    22,381 GBP2023-06-30
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 25
    icon of address Tc Group 6th Floor Kings House, 9 - 10 Haymarket, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    157 GBP2022-06-30
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 26
    LIFESTYLE HOMES LIMITED - 2018-11-20
    LATHAM BUNGALOW PARKS LIMITED - 1992-06-11
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    136 GBP2020-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Has significant influence or controlOE
Ceased 17
  • 1
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    26 GBP2024-12-31
    Officer
    icon of calendar 2001-03-20 ~ 2001-05-15
    IIF 37 - Secretary → ME
  • 2
    MONTROSE COURT INVESTMENTS LIMITED - 2018-11-16
    icon of address Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    14,131,606 GBP2021-12-31
    Officer
    icon of calendar 1996-10-16 ~ 1998-01-31
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-25
    IIF 46 - Has significant influence or control OE
  • 3
    THE CHANDLER CORPORATION LIMITED - 2018-11-22
    DAVID HOBLYN & ASSOCIATES LIMITED - 1993-12-03
    TBFS LIMITED - 1994-02-17
    icon of address Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,803,159 GBP2021-12-31
    Officer
    icon of calendar 1992-01-16 ~ 1998-01-31
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-26
    IIF 54 - Has significant influence or control OE
  • 4
    LATHAM LAND LIMITED - 2015-04-19
    LATHAM PROPERTY COMPANY LIMITED - 2018-11-16
    AIRSTONE ASSOCIATES LIMITED - 1990-03-06
    icon of address Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    787,865 GBP2021-12-31
    Officer
    icon of calendar ~ 2001-05-29
    IIF 9 - Director → ME
  • 5
    NATIONAL ASSOCIATION OF HOLIDAY CENTRES LIMITED - 1996-05-02
    icon of address Lime Court, Pathfields Business Park, South Molton, Devon
    Active Corporate (6 parents)
    Equity (Company account)
    35,567 GBP2024-03-31
    Officer
    icon of calendar 2021-01-11 ~ 2022-01-13
    IIF 27 - Director → ME
  • 6
    LATHAM PROPERTY MANAGEMENT LIMITED - 2018-11-16
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    11,017 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2018-07-19 ~ 2018-07-26
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    964,873 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-25
    IIF 47 - Has significant influence or control OE
  • 8
    LATHAM MANAGEMENT LIMITED - 1995-04-18
    SKEGNESS CARAVAN SALES LIMITED - 2007-02-16
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar ~ 2018-09-25
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-03
    IIF 45 - Has significant influence or control OE
  • 9
    GARDEN CITY ESTATES LIMITED - 1978-12-31
    GARDEN CITY ESTATE LIMITED - 1982-02-03
    GARDEN CITY LIMITED - 2018-11-16
    icon of address Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,110,355 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-25
    IIF 48 - Has significant influence or control OE
  • 10
    LATHAM SECURITIES LIMITED - 1992-08-11
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    201,226 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar ~ 2018-09-25
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-03
    IIF 39 - Has significant influence or control OE
  • 11
    icon of address Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (11 parents, 11 offsprings)
    Equity (Company account)
    3,502,783 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-26
    IIF 49 - Has significant influence or control OE
  • 12
    LATHAM LAND LIMITED - 1990-02-21
    LATHAM PROPERTY COMPANY LIMITED - 2015-04-19
    GARDEN CITY BUNGALOW PARKS LIMITED - 1987-10-27
    LATHAM LAND LIMITED - 2018-11-20
    icon of address Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,470,543 GBP2021-12-31
    Officer
    icon of calendar ~ 2001-05-29
    IIF 8 - Director → ME
  • 13
    SUSSEX BEACH HOLIDAY VILLAGE LIMITED - 2003-05-13
    GARDEN CITY CHICHESTER LIMITED - 1984-10-10
    SUSSEX BEACH LIMITED - 2012-12-24
    CHALFONT DALES LIMITED - 1983-11-07
    icon of address Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,067,828 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-03
    IIF 52 - Has significant influence or control OE
  • 14
    SECUREFACTOR LIMITED - 1990-11-06
    icon of address Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,867,713 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-25
    IIF 50 - Has significant influence or control OE
  • 15
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    90 GBP2025-03-31
    Officer
    icon of calendar ~ 2021-09-13
    IIF 33 - Secretary → ME
  • 16
    BROKEN FILMS LIMITED - 2013-03-11
    icon of address Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    193 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-25
    IIF 51 - Has significant influence or control OE
  • 17
    icon of address Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,506,320 GBP2021-12-31
    Officer
    icon of calendar 1992-10-31 ~ 1998-01-31
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-25
    IIF 53 - Has significant influence or control OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.