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

Mr Ryan David Noyes

    Related profiles found in government register
  • Mr Ryan David Noyes
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riseley Hall, Eglantine Lane, Horton Kirby, Dartford, Kent, DA4 9JL, England

      IIF 1
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 2 IIF 3
    • icon of address 167c, High Street, Strood, Rochester, Kent, ME2 4TH

      IIF 4
    • icon of address 167c, High Street, Strood, Rochester, ME2 4TH, England

      IIF 5 IIF 6 IIF 7
    • icon of address 167c, High Street, Strood, Rochester, ME2 4TH, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 88, Weston Road, Rochester, Kent, ME2 3HD, England

      IIF 17
    • icon of address 88, Weston Road, Rochester, ME2 3HD, England

      IIF 18
    • icon of address Head Office 167c, High Street, Rochester, Kent, ME2 4TH

      IIF 19 IIF 20 IIF 21
    • icon of address Riseley House, 4 New Road, Rochester, Kent, ME1 1BD

      IIF 22
  • Mr David Noyes
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riseley Hall, Eglantine Lane, Dartford, Kent, DA4 9JL, United Kingdom

      IIF 23
    • icon of address 167c, 167c High Street, Rochester, Kent, ME2 4TH, United Kingdom

      IIF 24
    • icon of address 167c, High Street, Strood, Rochester, ME2 4TH, England

      IIF 25 IIF 26
    • icon of address Riseley House, 4 New Road, Rochester, ME1 1BD, England

      IIF 27 IIF 28 IIF 29
    • icon of address Unique, Riseley House, Unique, 4, New Road, Rochester, ME1 1BD, England

      IIF 31
    • icon of address Unit 1, Petham Court Farm, Swanley, Kent, BR8 8DL, United Kingdom

      IIF 32
  • Noyes, Ryan David
    British company director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Magpie Hall Road, Chatham, ME4 5JY, England

      IIF 33
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 34
    • icon of address 167c, High Street, Rochester, Kent, ME2 4TH, United Kingdom

      IIF 35
    • icon of address 167c, High Street, Strood, Rochester, ME2 4TH, England

      IIF 36 IIF 37 IIF 38
    • icon of address 167c, High Street, Strood, Rochester, ME2 4TH, United Kingdom

      IIF 45
    • icon of address Riseley House, 4 New Road, Rochester, Kent, ME1 1BD

      IIF 46
    • icon of address 167c, High Street, Strood, Kent, ME2 4TH

      IIF 47
  • Noyes, Ryan David
    British director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 48
    • icon of address 167c, High Street, Strood, Rochester, ME2 4TH, England

      IIF 49 IIF 50
    • icon of address 167c, High Street, Strood, Rochester, ME2 4TH, United Kingdom

      IIF 51 IIF 52
    • icon of address 88, Weston Road, Rochester, ME2 3HD, England

      IIF 53
    • icon of address Head Office, 167c High Street, Rochester, Kent, ME2 4TH

      IIF 54
  • Noyes, Ryan David
    British estate agent born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 55
    • icon of address 167c, High Street, Rochester, Kent, ME2 4TH

      IIF 56 IIF 57
    • icon of address 88 Weston Road, Rochester, Kent, ME2 3HD, United Kingdom

      IIF 58
  • Noyes, David
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riseley Hall Eglantine Lane, Horton Kirby, Dartford, Kent, DA4 9JL

      IIF 59 IIF 60 IIF 61
    • icon of address Riseley House, 4 New Road, Rochester, ME1 1BD, England

      IIF 62
  • Noyes, David
    British consultant born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riseley Hall, Eglantine Lane, Dartford, Kent, DA4 9JL, United Kingdom

      IIF 63
    • icon of address 167c, High Street, Strood, Rochester, ME2 4TH, England

      IIF 64
    • icon of address Unique, Riseley House, Rochester, ME1 1BD, England

      IIF 65
  • Noyes, David
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unique, Riseley House, Unique, 4, New Road, Rochester, ME1 1BD, England

      IIF 66
  • Noyes, David
    British entrepreneur born in December 1967

    Resident in England

    Registered addresses and corresponding companies
  • Noyes, David
    British financial adviser born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Petham Court Farm, Swanley, Kent, BR8 8DL, United Kingdom

      IIF 70
  • Noyes, David
    British financial advisor born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riseley Hall Eglantine Lane, Horton Kirby, Dartford, Kent, DA4 9JL

      IIF 71
    • icon of address 8, Darnley Road, Gravesend, Kent, DA11 0RU, United Kingdom

      IIF 72
    • icon of address 167c, High Street, Strood, Rochester, ME2 4TH, England

      IIF 73
  • Noyes, David
    British professional landlord born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basement Office, Riseley House, 4 New Road, Rochester, ME1 1BD, England

      IIF 74
  • Noyes, Ryan David
    born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riseley Hall, Eglantine Lane, Horton Kirby, Dartford, Kent, DA4 9JL, England

      IIF 75
    • icon of address 88, Weston Road, Rochester, Kent, ME2 3HD, England

      IIF 76
  • Noyes, David
    born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167c, 167c High Street, Rochester, Kent, ME2 4TH, United Kingdom

      IIF 77
    • icon of address 167c, High Street, Strood, Rochester, ME2 4TH, England

      IIF 78
  • Noyes, Ryan David
    British director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167c, High Street, Strood, Rochester, Kent, ME2 4TH, United Kingdom

      IIF 79
    • icon of address Riseley House, 4 New Road, Rochester, Kent, ME1 1BD, United Kingdom

      IIF 80
  • Noyes, Ryan David
    British estate agent born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167c, High Street, Strood, Kent, ME2 4TH

      IIF 81
  • Noyes, David
    British director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riseley House, 4 New Road, Rochester, Kent, ME1 1BD, United Kingdom

      IIF 82
  • Noyes, Ryan
    British director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a Bulrushes Farm, Coombe Hill Road, East Grinstead, RH19 4LZ, United Kingdom

      IIF 83
  • Noyes, David

    Registered addresses and corresponding companies
    • icon of address Unique, Riseley House, Rochester, ME1 1BD, England

      IIF 84
  • Noyes, Ryan

    Registered addresses and corresponding companies
    • icon of address 167c, High Street, Strood, Rochester, Kent, ME2 4TH, United Kingdom

      IIF 85
    • icon of address 167c, High Street, Strood, Rochester, ME2 4TH, England

      IIF 86
child relation
Offspring entities and appointments
Active 37
  • 1
    AIR ARENA CARDIFF LIMITED - 2020-10-16
    icon of address Head Office, 167c High Street, Rochester, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Person with significant control
    icon of calendar 2022-01-17 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -1,029,219 GBP2017-12-31
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 58 - Director → ME
  • 3
    icon of address 167c High Street, Strood, Rochester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-01-07 ~ dissolved
    IIF 38 - Director → ME
  • 4
    icon of address 167c High Street, Strood, Rochester, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-09-30
    Person with significant control
    icon of calendar 2018-10-01 ~ now
    IIF 5 - Has significant influence or controlOE
  • 5
    icon of address Riseley House, 4 New Road, Rochester, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 80 - Director → ME
  • 6
    icon of address 167c High Street, Strood, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,086 GBP2017-04-05
    Officer
    icon of calendar 2018-10-10 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 167c High Street, Strood, Rochester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,471 GBP2023-12-31
    Officer
    icon of calendar 2017-12-11 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 167c High Street, Strood, Rochester, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2023-03-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 5a Bulrushes Farm, Coombe Hill Road, East Grinstead, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 83 - Director → ME
  • 10
    icon of address Riseley House, 4 New Road, Rochester, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-10 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 11
    UPPER RICHMOND ROAD ASSETS LIMITED - 2020-07-09
    icon of address 167c High Street, Strood, Rochester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,963 GBP2021-10-31
    Officer
    icon of calendar 2019-07-08 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 167c High Street, Rochester, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 35 - Director → ME
  • 13
    MAIDSTONE ROAD DEVELOPMENTS LIMITED - 2020-10-09
    icon of address 167c High Street, Strood, Rochester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2017-04-20 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 167c High Street, Strood, Rochester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Riseley House, 4 New Road, Rochester, Kent
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2021-02-18 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
  • 16
    icon of address 167c High Street, Strood, Rochester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2021-12-31
    Officer
    icon of calendar 2020-12-22 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ dissolved
    IIF 7 - Has significant influence or control as a member of a firmOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 88 Weston Road, Rochester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,080 GBP2023-10-31
    Officer
    icon of calendar 2018-10-30 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unique, Riseley House, Rochester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2015-05-21 ~ dissolved
    IIF 84 - Secretary → ME
  • 19
    icon of address Riseley House, 4 New Road, Rochester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 167c High Street, Strood, Rochester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    10,000 GBP2023-02-28
    Officer
    icon of calendar 2022-02-07 ~ dissolved
    IIF 50 - Director → ME
  • 21
    icon of address 167c High Street, Strood, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -27,326 GBP2024-03-31
    Officer
    icon of calendar 2017-03-21 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 167c High Street, Strood, Rochester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,808 GBP2023-06-30
    Officer
    icon of calendar 2019-06-21 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 1 Petham Court Farm, Swanley, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    297,402 GBP2024-08-31
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ now
    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
  • 24
    STRAWBERRY WOODS DEVELOPMENT LIMITED - 2020-07-02
    icon of address 167c High Street, Strood, Rochester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -71,745 GBP2023-01-31
    Officer
    icon of calendar 2020-01-24 ~ now
    IIF 37 - Director → ME
  • 25
    icon of address 167c High Street, Strood, Rochester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 36 - Director → ME
  • 26
    icon of address Riseley House, 4 New Road, Rochester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 167c High Street, Strood, Rochester, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2011-05-04 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Riseley House, 4 New Road, Rochester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 167c High Street, Strood, Rochester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,688 GBP2023-12-31
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 75 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ now
    IIF 1 - Has significant influence or controlOE
  • 30
    icon of address Riseley House, 4 New Road, Rochester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2022-05-17 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 167c High Street, Strood, Rochester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,741 GBP2024-01-31
    Officer
    icon of calendar 2020-01-24 ~ now
    IIF 40 - Director → ME
  • 32
    icon of address 167c High Street, Strood, Rochester, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,830 GBP2022-12-31
    Officer
    icon of calendar 2019-05-30 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 33
    CHAMBERS SALES LTD - 2020-07-19
    XO HOMES SALES AND MANAGEMENT LIMITED - 2021-05-26
    icon of address 167c High Street, Strood, Rochester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,244 GBP2024-01-31
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 167c High Street, Strood, Rochester, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -69,777 GBP2023-07-31
    Officer
    icon of calendar 2018-07-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 167c High Street, Strood, Kent
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -18,091 GBP2022-08-31
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 167c High Street, Strood, Rochester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,111 GBP2022-11-30
    Officer
    icon of calendar 2020-11-11 ~ now
    IIF 42 - Director → ME
  • 37
    Company number 03573739
    Non-active corporate
    Officer
    icon of calendar 2004-03-01 ~ now
    IIF 60 - Director → ME
Ceased 14
  • 1
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -423,338 GBP2021-06-30
    Officer
    icon of calendar 2017-06-20 ~ 2023-01-31
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ 2023-01-31
    IIF 19 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 2
    AIR ARENA CARDIFF LIMITED - 2020-10-16
    icon of address Head Office, 167c High Street, Rochester, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2022-01-18 ~ 2023-04-13
    IIF 54 - Director → ME
    icon of calendar 2017-06-21 ~ 2021-06-22
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ 2021-06-22
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address 167c High Street, Strood, Rochester, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2016-09-27 ~ 2017-08-01
    IIF 86 - Secretary → ME
  • 4
    icon of address 167c High Street, Strood, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,086 GBP2017-04-05
    Officer
    icon of calendar 2012-02-15 ~ 2018-03-10
    IIF 81 - Director → ME
    icon of calendar 2012-02-15 ~ 2015-08-10
    IIF 72 - Director → ME
  • 5
    UPPER RICHMOND ROAD ASSETS LIMITED - 2020-07-09
    icon of address 167c High Street, Strood, Rochester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,963 GBP2021-10-31
    Officer
    icon of calendar 2018-10-30 ~ 2019-04-01
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ 2019-04-01
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 6
    icon of address Basement Office, Riseley House, 4 New Road, Rochester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -80,257 GBP2023-12-31
    Officer
    icon of calendar 2023-12-01 ~ 2024-11-01
    IIF 74 - Director → ME
  • 7
    icon of address 167c High Street, Strood, Rochester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,116 GBP2023-12-31
    Officer
    icon of calendar 2019-12-23 ~ 2021-07-15
    IIF 76 - LLP Designated Member → ME
    icon of calendar 2021-07-15 ~ 2023-08-01
    IIF 78 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ 2023-08-01
    IIF 25 - Right to appoint or remove members as a member of a firm OE
    IIF 25 - Right to appoint or remove members with control over the trustees of a trust OE
    IIF 25 - Right to appoint or remove members OE
    IIF 25 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2019-12-23 ~ 2021-07-15
    IIF 17 - Has significant influence or control OE
  • 8
    icon of address 167c 167c High Street, Rochester, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -188 GBP2023-12-31
    Officer
    icon of calendar 2021-07-15 ~ 2023-08-01
    IIF 77 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ 2023-08-01
    IIF 24 - Right to appoint or remove members as a member of a firm OE
    IIF 24 - Right to appoint or remove members with control over the trustees of a trust OE
    IIF 24 - Right to appoint or remove members OE
    IIF 24 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Unit 1 Petham Court Farm, Swanley, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    87,873 GBP2024-03-31
    Officer
    icon of calendar 2017-07-17 ~ 2017-09-12
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-09-12
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 167c High Street, Strood, Rochester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-10-30 ~ 2024-04-30
    IIF 73 - Director → ME
  • 11
    icon of address 167c High Street, Strood, Rochester, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2011-05-04 ~ 2018-10-17
    IIF 82 - Director → ME
    icon of calendar 2011-05-04 ~ 2018-10-17
    IIF 85 - Secretary → ME
  • 12
    icon of address 100 High Street, Whitstable, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    2,795 GBP2024-09-30
    Officer
    icon of calendar 2004-11-05 ~ 2005-11-17
    IIF 71 - Director → ME
  • 13
    Company number 05750139
    Non-active corporate
    Officer
    icon of calendar 2007-05-01 ~ 2008-02-12
    IIF 61 - Director → ME
  • 14
    Company number 05991926
    Non-active corporate
    Officer
    icon of calendar 2007-05-08 ~ 2007-11-30
    IIF 59 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.