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

Scruton, Robert

    Related profiles found in government register
  • Scruton, Robert
    British chartered accountant born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • 37 St Margarets Street, Canterbury, Kent, CT1 2TU, United Kingdom

      IIF 1 IIF 2
  • Scruton, Robert
    British company director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • Dover South Services, Limekiln Street, Dover, Kent, CT17 9EF, England

      IIF 3
  • Scruton, Robert
    British accountant born in April 1952

    Registered addresses and corresponding companies
    • 37 St Margarets Street, Canterbury, Kent, CT1 2TU

      IIF 4
  • Scruton, Robert
    British born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Johns Green, Sandwich, CT13 0DE, England

      IIF 5
  • Scruton, Robert
    British accountant born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Sea View Avenue, Birchington, Kent, CT7 9LU

      IIF 6
  • Scruton, Robert
    British chartered accountant born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scruton, Robert
    British finance director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scruton, Robert
    British accountant

    Registered addresses and corresponding companies
    • Nethersole House, Womenswold, Canterbury, Kent, CT4 6HE

      IIF 19
  • Mr Robert Scruton
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • 6, Johns Green, Sandwich, CT13 0DE, England

      IIF 20
    • Gladstone Place, 36-38 Upper Marlborough Road, Upper Marlborough Road, St. Albans, Hertfordshire, AL1 3UU, England

      IIF 21
  • Scruton, Robert

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 3
  • 1
    DG CLEANERS LIMITED - 2012-06-18
    6 Johns Green, Sandwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,026 GBP2024-03-31
    Officer
    2012-06-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    GEORGE HAMMOND (HOLDINGS) LIMITED - 2021-05-05
    37 St Margarets Street, Canterbury, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    65 GBP2024-03-31
    Officer
    2021-05-19 ~ dissolved
    IIF 1 - Director → ME
  • 3
    17 Sea View Avenue, Birchington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-18 ~ dissolved
    IIF 11 - Director → ME
Ceased 15
  • 1
    HARLEQUIN CDIS LIMITED - 2022-01-04
    CDIS MANAGED SERVICES LIMITED - 2015-06-12
    CORPORATE DEFENCE INTELLIGENCE SERVICES LIMITED - 2013-04-05
    N & M IT LTD - 2012-05-04
    Innovation Centre, Maidstone Road, Chatham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,986 GBP2024-12-31
    Officer
    2012-06-29 ~ 2012-08-07
    IIF 12 - Director → ME
  • 2
    EASIPROCESS LIMITED - 2008-11-24
    JERSEY PROPERTY LOANS LIMITED - 2005-02-07
    The Observatory Brunel Way, Dock Road, Chatham, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    2004-07-15 ~ 2011-06-30
    IIF 15 - Director → ME
    2004-07-15 ~ 2005-06-09
    IIF 24 - Secretary → ME
  • 3
    ST MARTIN'S EMMAUS - 2014-04-28
    Archcliffe Fort, Archcliffe Road, Dover, Kent
    Active Corporate (6 parents)
    Officer
    1996-11-19 ~ 2010-03-09
    IIF 10 - Director → ME
  • 4
    JENSON TECHNOLOGY GROUP LIMITED - 2000-05-05
    JENSON COMPUTER SERVICES LIMITED - 1995-10-17
    Pinsent Masons Llp, 30 Crown Place, London
    Dissolved Corporate (4 parents)
    Officer
    1993-03-01 ~ 2000-01-31
    IIF 6 - Director → ME
    1993-03-01 ~ 1998-05-08
    IIF 19 - Secretary → ME
  • 5
    GEORGE HAMMOND PLC - 2021-05-18
    GEORGE HAMMOND (SHIPPING) LIMITED - 1992-01-01
    10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2014-09-23 ~ 2021-06-30
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-30
    IIF 21 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 6
    37 St Margarets Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,221,629 GBP2024-03-31
    Officer
    2021-05-19 ~ 2021-11-01
    IIF 2 - Director → ME
  • 7
    Innovation Centre, Maidstone Road, Chatham, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -79 GBP2016-12-31
    Officer
    2012-03-26 ~ 2012-07-23
    IIF 13 - Director → ME
  • 8
    Reliance House, Sun Pier, Chatham, Kent
    Active Corporate (5 parents)
    Officer
    2004-07-15 ~ 2011-06-30
    IIF 16 - Director → ME
    2004-07-15 ~ 2005-06-09
    IIF 23 - Secretary → ME
  • 9
    SOUTH EAST RURAL COMMUNITY COUNCILS - 2013-09-06
    340 Deansgate, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2001-05-09 ~ 2003-07-11
    IIF 7 - Director → ME
  • 10
    Reliance House, Sun Pier, Chatham, Kent
    Active Corporate (5 parents)
    Officer
    2004-07-15 ~ 2011-06-30
    IIF 14 - Director → ME
    2004-07-15 ~ 2005-06-09
    IIF 25 - Secretary → ME
  • 11
    ONESAVINGS PLC - 2011-02-01
    ONESAVINGS LIMITED - 2010-10-08
    SEVCO 5067 LIMITED - 2010-08-03
    Reliance House, Sun Pier, Chatham, Kent
    Active Corporate (11 parents, 18 offsprings)
    Officer
    2010-08-02 ~ 2011-06-28
    IIF 18 - Director → ME
  • 12
    KRESTON REEVES FINANCIAL PLANNING LIMITED - 2015-01-23
    REEVES & NEYLAN (GATWICK) LIMITED - 2014-11-10
    REEVES & NEYLAN LIMITED - 2007-05-03
    37 St Margarets Street, Canterbury, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    1992-03-24 ~ 1999-09-20
    IIF 8 - Director → ME
    1992-03-24 ~ 1999-09-20
    IIF 26 - Secretary → ME
  • 13
    GUERNSEY PROPERTY LOANS LIMITED - 2003-11-06
    Reliance House, Sun Pier, Chatham, Kent
    Active Corporate (4 parents)
    Officer
    2004-07-15 ~ 2011-06-30
    IIF 17 - Director → ME
    2004-07-15 ~ 2005-06-09
    IIF 22 - Secretary → ME
  • 14
    Hode Farm Office Hode Lane, Bridge, Canterbury, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,707,403 GBP2024-05-31
    Officer
    1999-02-17 ~ 2003-07-31
    IIF 9 - Director → ME
  • 15
    37 St Margarets Street, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    1996-02-22 ~ 1998-04-03
    IIF 4 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.