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 Leslie John Woollends

    Related profiles found in government register
  • Mr Leslie John Woollends
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Windmill House, 127-128 Windmill Street, Gravesend, Kent, DA12 1BL, England

      IIF 1 IIF 2 IIF 3
    • icon of address First Floor, Windmill House, 127-128 Windmill Street, Gravesend, Kent, DA12 1BL, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address C/o Ibis House, 28 Hedley Street, Maidstone, Kent, ME14 1UG

      IIF 7
    • icon of address Ibis House, Hedley Street, Maidstone, Kent, ME14 1UG

      IIF 8
  • Woollends, Leslie John
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
  • Woollends, Leslie John
    British building developer born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Telegraph Hill, Higham, Kent, ME3 7NW

      IIF 18
  • Woollends, Leslie John
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Telegraph Hill, Higham, Kent, ME3 7NW

      IIF 19 IIF 20
    • icon of address C/o Ibis House, 28 Hedley Street, Maidstone, Kent, ME14 1UG, United Kingdom

      IIF 21
    • icon of address 24, Telegraph Hill, Higham, Rochaester, Kent, ME3 7NW, United Kingdom

      IIF 22 IIF 23
  • Woollends, Leslie John
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Telegraph Hill, Higham, Kent, ME3 7NW

      IIF 24 IIF 25
    • icon of address 28, Hedley Street, Maidstone, Kent, ME14 1UG, England

      IIF 26
  • Woollends, Leslie John
    British property developer born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Telegraph Hill, Higham, Kent, ME3 7NW

      IIF 27
  • Woolends, Leslie John
    British sales director

    Registered addresses and corresponding companies
    • icon of address 61 Portland Avenue, Gravesend, Kent, DA12 5HJ

      IIF 28
  • Woollends, Leslie Joseph
    British director born in July 1922

    Registered addresses and corresponding companies
    • icon of address 60 Portland Avenue, Gravesend, Kent, DA12 5HJ

      IIF 29
  • Woollends, Leslie Joseph
    British

    Registered addresses and corresponding companies
  • Woollends, Leslie Joseph
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 60 Portland Avenue, Gravesend, Kent, DA12 5HJ

      IIF 33
  • Woollends, Leslie Joseph
    British secretary

    Registered addresses and corresponding companies
    • icon of address 60 Portland Avenue, Gravesend, Kent, DA12 5HJ

      IIF 34
  • Woollends, Leslie Joseph

    Registered addresses and corresponding companies
    • icon of address 60 Portland Avenue, Gravesend, Kent, DA12 5HJ

      IIF 35
child relation
Offspring entities and appointments
Active 12
  • 1
    GRAVESEND HIGH STREET LIMITED - 2019-11-05
    icon of address First Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -883,874 GBP2024-06-29
    Officer
    icon of calendar 2014-05-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 2
    THAMES VIEW LIVING GROUP LIMITED - 2018-03-26
    icon of address First Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2011-09-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    THAMES VIEW LIVING PROPERTY LIMITED - 2018-03-26
    icon of address First Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -88,866 GBP2024-11-30
    Officer
    icon of calendar 2009-06-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 4
    icon of address First Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,637 GBP2024-01-31
    Officer
    icon of calendar 2011-11-18 ~ now
    IIF 9 - Director → ME
  • 5
    GRAVESEND HOMES LIMITED - 2004-10-13
    ORCHARDVIEW HOMES (SOUTHERN) LIMITED - 2007-03-30
    icon of address First Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,116 GBP2024-09-29
    Officer
    icon of calendar 2002-09-26 ~ now
    IIF 13 - Director → ME
  • 6
    E1 LIVING GROUP LIMITED - 2015-03-02
    icon of address Ibis House, Hedley Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    E1 LIVING MULBERRY LIMITED - 2015-03-02
    icon of address Ibis House, Hedley Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-30 ~ dissolved
    IIF 25 - Director → ME
  • 8
    icon of address First Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,567 GBP2024-12-31
    Officer
    icon of calendar 2014-07-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Ibis House, Hedley Street, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-28 ~ dissolved
    IIF 23 - Director → ME
  • 10
    INOV8 M & E SERVICES LTD - 2014-02-13
    ORCHARDVIEW TIMBER FRAME LIMITED - 2006-08-15
    ORCHARDVIEW (ETCHINGHAM) LIMITED - 2007-03-30
    icon of address First Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,581 GBP2024-03-31
    Officer
    icon of calendar 2005-07-15 ~ now
    IIF 15 - Director → ME
  • 11
    icon of address First Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,404,770 GBP2024-06-30
    Officer
    icon of calendar 2012-06-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 12
    THE ORCHARDVIEW GROUP LIMITED - 2007-03-28
    icon of address First Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,500 GBP2024-09-29
    Officer
    icon of calendar 2005-06-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address C/o Ibis House, 28 Hedley Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-17 ~ 2017-05-12
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-12
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-22 ~ 2012-06-28
    IIF 19 - Director → ME
    icon of calendar 2006-03-22 ~ 2007-05-01
    IIF 31 - Secretary → ME
  • 3
    ORCHARDVIEW CONSTRUCTION LIMITED - 2007-03-30
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-19 ~ 2008-06-18
    IIF 24 - Director → ME
    icon of calendar 2004-04-19 ~ 2007-03-01
    IIF 34 - Secretary → ME
  • 4
    GRAVESEND HOMES LIMITED - 2004-10-13
    ORCHARDVIEW HOMES (SOUTHERN) LIMITED - 2007-03-30
    icon of address First Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,116 GBP2024-09-29
    Officer
    icon of calendar 2006-01-01 ~ 2007-03-01
    IIF 35 - Secretary → ME
  • 5
    icon of address The Corner House, 2 High Street, Aylesford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-31 ~ 2007-03-02
    IIF 18 - Director → ME
    icon of calendar 2001-09-20 ~ 2003-08-31
    IIF 29 - Director → ME
    icon of calendar 2001-09-20 ~ 2003-08-30
    IIF 28 - Secretary → ME
    icon of calendar 2003-08-31 ~ 2007-03-02
    IIF 32 - Secretary → ME
  • 6
    icon of address 46 Vivian Avenue, Hendon Central, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-23 ~ 2014-08-01
    IIF 22 - Director → ME
  • 7
    THAMES VIEW LIVING CLARENDON LIMITED - 2013-09-11
    icon of address 46 Vivian Avenue, Hendon Central, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-07 ~ 2012-10-01
    IIF 27 - Director → ME
  • 8
    icon of address Central Block 4th Floor, Central Court, Knoll Rise, Orpington
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2003-06-04 ~ 2011-12-01
    IIF 20 - Director → ME
  • 9
    INOV8 M & E SERVICES LTD - 2014-02-13
    ORCHARDVIEW TIMBER FRAME LIMITED - 2006-08-15
    ORCHARDVIEW (ETCHINGHAM) LIMITED - 2007-03-30
    icon of address First Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,581 GBP2024-03-31
    Officer
    icon of calendar 2005-07-15 ~ 2007-03-01
    IIF 33 - Secretary → ME
  • 10
    THE ORCHARDVIEW GROUP LIMITED - 2007-03-28
    icon of address First Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,500 GBP2024-09-29
    Officer
    icon of calendar 2005-06-20 ~ 2007-03-01
    IIF 30 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.