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

Smith, David Austin

    Related profiles found in government register
  • Smith, David Austin
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Granary, Hermitage Court Hermitage Lane, Maidstone, Kent, ME16 9NT

      IIF 1
  • Smith, David Austin
    British accountant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Granary, Hermitage Court Hermitage Lane, Maidstone, Kent, ME16 9NT

      IIF 2 IIF 3
    • The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Oak Rise, 90a Warwick Park, Tunbridge Wells, Kent, TN2 5EN

      IIF 7 IIF 8 IIF 9
  • Smith, David Austin
    British chartered accountant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oak Rise, 90a Warwick Park, Tunbridge Wells, Kent, TN2 5EN

      IIF 10
  • Smith, David Austin
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Granary, Hermitage Court Hermitage Lane, Maidstone, Kent, ME16 9NT

      IIF 11 IIF 12 IIF 13
    • The Granary, Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT, United Kingdom

      IIF 14
  • Smith, David
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Gresham Avenue, Margate, Kent, CT9 5EH, United Kingdom

      IIF 15
  • Mr David Smith
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Gresham Avenue, Margate, CT9 5EH, United Kingdom

      IIF 16
  • Mr David Austin Smith
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whippers In Cottage, Eridge Park, Eridge Green, Tunbridge Wells, Kent, TN3 9HA, United Kingdom

      IIF 17
  • Smith, David Austin
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Pondtail Farm, Coolham Road, West Grinstead, Horsham, West Sussex, RH13 8LN, United Kingdom

      IIF 18
    • Whippers In Cottage, Eridge Park, Eridge Green, Tunbridge Wells, Kent, TN3 9HA, United Kingdom

      IIF 19 IIF 20
    • Whippers In, Eridge Park, Eridge Green, Tunbridge Wells, TN3 9HA, England

      IIF 21
  • Smith, David Austin
    British accountant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, England

      IIF 22 IIF 23
    • Whippers In Cottage, Eridge Park, Eridge Green, Tunbridge Wells, Kent, TN3 9HA, England

      IIF 24 IIF 25
    • Whippers In Cottage, Eridge Park, Eridge Green, Tunbridge Wells, Kent, TN3 9HA, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Smith, David Austin
    British chartered accountant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Nash Harvey, Hermitage Court, The Granary, Hermitage Lane, Maidstone, Kent, ME16 9NT, United Kingdom

      IIF 29 IIF 30
    • The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, United Kingdom

      IIF 31
  • Smith, David Austin
    British accountant born in June 1965

    Registered addresses and corresponding companies
    • Beam End 150 Forest Road, Tunbridge Wells, Kent, TN2 5JD

      IIF 32
  • Smith, David Austin
    British chartered accountant born in June 1965

    Registered addresses and corresponding companies
  • Smith, David Brian
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2, Broom Grove, Wokingham, Berkshire, RG41 4TX, United Kingdom

      IIF 37
  • Smith, David
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Pondtail Farm, Coolham Road, West Grinstead, Horsham, West Sussex, RH13 8LN, United Kingdom

      IIF 38
  • Smith, David
    British ceo born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Tithebarn House, Tithebarn Street, Liverpool, Merseyside, L2 2NZ

      IIF 39
    • 7 Slessor Avenue, West Kirby, Wirral, CH48 6ED

      IIF 40 IIF 41
  • Smith, David
    British ceo northern europe, bollore logistics born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 21 Station Road, Watford, Hertfordshire, WD17 1AP

      IIF 42
  • Smith, David
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 5, Cavendish Square, London, W1G 0PG, England

      IIF 43
  • Smith, David
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 7 Slessor Avenue, West Kirby, Wirral, CH48 6ED

      IIF 44
  • Smith, David
    British shipping director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 7 Slessor Avenue, West Kirby, Wirral, CH48 6ED

      IIF 45
  • Smith, David Austin
    born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Whippers In Cottage, Eridge Park, Eridge Green, Tunbridge Wells, Kent, TN3 9HA, United Kingdom

      IIF 46
    • Whippet In Cottage, Eridge Park, Eridge Green, Tunbridge Wells, Kent, TN3 9HA, England

      IIF 47
  • Smith, David Austin
    British

    Registered addresses and corresponding companies
    • Beam End 150 Forest Road, Tunbridge Wells, Kent, TN2 5JD

      IIF 48
  • Smith, David Austin
    British accountant

    Registered addresses and corresponding companies
    • Beam End 150 Forest Road, Tunbridge Wells, Kent, TN2 5JD

      IIF 49
    • Oak Rise, 90a Warwick Park, Tunbridge Wells, Kent, TN2 5EN

      IIF 50
  • Smith, David Austin
    British chartered accountant

    Registered addresses and corresponding companies
    • Beam End 150 Forest Road, Tunbridge Wells, Kent, TN2 5JD

      IIF 51
  • Mr David Smith
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 42, Eastern Avenue, Reading, RG1 5RY, England

      IIF 52
  • Smith, David
    British liner shipping born in June 1965

    Registered addresses and corresponding companies
    • 146 Mill Lane, Greasby, Wirral, Merseyside, L49 3NT

      IIF 53
  • Mr David Austin Smith
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Nash Harvey, Hermitage Court, The Granary, Hermitage Lane, Maidstone, ME16 9NT, United Kingdom

      IIF 54 IIF 55
    • The Granary, Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT, England

      IIF 56
    • Whippers In Cottage, Eridge Park, Eridge Green, Tunbridge Wells, Kent, TN3 9HA, United Kingdom

      IIF 57 IIF 58 IIF 59
    • Whippers In, Eridge Park, Eridge Green, Tunbridge Wells, TN3 9HA, England

      IIF 62
  • Smith, David Austin

    Registered addresses and corresponding companies
    • Beam End 150 Forest Road, Tunbridge Wells, Kent, TN2 5JD

      IIF 63 IIF 64
  • David Brian Smith
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Cedarview, 42 Eastern Avenue, Reading, RG1 5RY

      IIF 65
child relation
Offspring entities and appointments
Active 17
  • 1
    1st Floor, 21 Station Road, Watford, Hertfordshire
    Liquidation Corporate (3 parents)
    Officer
    2017-03-15 ~ now
    IIF 42 - Director → ME
  • 2
    12 Gresham Avenue, Margate, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    STEEL BEATZ LIMITED - 2022-02-24
    Whipper Ins, Errdge Park, Eridge, Tunbridge Wells, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,331 GBP2025-07-31
    Officer
    2020-10-01 ~ now
    IIF 20 - Director → ME
  • 4
    Studio 1 305a Goldhawk Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2002-06-06 ~ dissolved
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    W. T. COSTS LIMITED - 1998-07-17
    Studio 1 305a Goldhawk Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102,714 GBP2018-05-31
    Officer
    1998-07-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    RAFFLES BLACKHEATH LIMITED - 2003-06-25
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Dissolved Corporate (3 parents, 10 offsprings)
    Officer
    2003-06-06 ~ dissolved
    IIF 10 - Director → ME
  • 7
    NASH HARVEY LIMITED - 2002-05-24
    LUPUSVILLE LIMITED - 1998-07-14
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    1996-12-06 ~ dissolved
    IIF 25 - Director → ME
  • 8
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,018 GBP2016-05-31
    Officer
    2014-09-23 ~ dissolved
    IIF 24 - Director → ME
  • 9
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-17 ~ dissolved
    IIF 4 - Director → ME
  • 10
    DUFOREST INTERNATIONAL LIMITED - 1992-06-29
    PLORNISH SERVICES LIMITED - 1988-01-15
    Tithebarn House, Tithebarn Street, Liverpool, Merseyside
    Dissolved Corporate (5 parents)
    Equity (Company account)
    78,000 GBP2018-12-31
    Officer
    2009-08-14 ~ dissolved
    IIF 39 - Director → ME
  • 11
    Cedarview, 42 Eastern Avenue, Reading
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,520.06 GBP2023-08-31
    Officer
    2008-08-11 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2019-04-06 ~ dissolved
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 52 - Has significant influence or control as a member of a firmOE
  • 12
    HIGHVIEW (DEVON) LTD - 2025-07-01
    Whippers In Eridge Park, Eridge Green, Tunbridge Wells, England
    Active Corporate (1 parent)
    Officer
    2025-07-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-07-01 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 13
    Calverley House, 55 Calverley Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    2010-08-13 ~ dissolved
    IIF 5 - Director → ME
  • 14
    ZEYLSTRA INTERNATIONAL (UK) LIMITED - 1996-11-11
    VALLEYHEATH LIMITED - 1996-08-09
    Pondtail Farm, Coolham Road, West Grinstead, Horsham, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    2,092,461 GBP2024-12-31
    Officer
    2023-02-20 ~ now
    IIF 18 - Director → ME
  • 15
    Pondtail Farm, Coolham Road, West Grinstead, Horsham, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-12-31
    Officer
    2024-01-01 ~ now
    IIF 38 - Director → ME
  • 16
    POLVENTON LIMITED - 2022-02-22
    POLVENTON LANDSCAPING LIMITED - 2018-01-15
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    38,550 GBP2025-06-30
    Officer
    2014-12-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Studio 1 305a Goldhawk Road, London, England
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-02-29
    Officer
    2017-02-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 61 - Has significant influence or controlOE
Ceased 34
  • 1
    Nash Harvey, Hermitage Court, The Granary, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2021-04-30 ~ 2021-05-17
    IIF 29 - Director → ME
    Person with significant control
    2021-04-30 ~ 2021-05-17
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 2
    The Granary, Hermitage Court Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    82,353 GBP2018-12-31
    Officer
    2011-12-14 ~ 2012-01-27
    IIF 6 - Director → ME
  • 3
    SDV LTD - 2009-12-31
    UNITED STAR LINE LIMITED - 2009-12-10
    EASTERN STAR LINE LIMITED - 1993-01-18
    RINKFAME LIMITED - 1983-05-20
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    25,657 GBP2024-03-31
    Officer
    2009-02-10 ~ 2022-12-31
    IIF 41 - Director → ME
  • 4
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2007-05-03 ~ 2007-05-15
    IIF 2 - Director → ME
  • 5
    CEVA AIR AND OCEAN UK LIMITED - 2025-01-09
    BOLLORÉ LOGISTICS UK LTD - 2024-12-05
    SDV LTD - 2016-01-04
    SDV BERNARD LIMITED - 2009-12-29
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2009-02-10 ~ 2021-12-31
    IIF 40 - Director → ME
  • 6
    Studio 1 305a Goldhawk Road, London
    Dissolved Corporate (1 parent)
    Officer
    2007-06-21 ~ 2007-07-01
    IIF 9 - Director → ME
  • 7
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,083 GBP2024-09-30
    Officer
    2016-09-15 ~ 2017-02-01
    IIF 23 - Director → ME
    Person with significant control
    2016-09-15 ~ 2017-02-01
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Has significant influence or control OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 8
    JAMTAS LIMITED - 2008-08-07
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    2008-07-31 ~ 2008-09-01
    IIF 3 - Director → ME
  • 9
    OTAL LIMITED - 2011-06-01
    DWSCO 2641 LIMITED - 2005-12-09
    The Lexicon, Mount Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2005-12-09 ~ 2009-01-30
    IIF 44 - Director → ME
  • 10
    CREATIVE HEALTH CARE LIMITED - 1993-02-12
    GALAFLAME LIMITED - 1990-05-02
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    ~ 1993-01-29
    IIF 34 - Director → ME
  • 11
    LASHINGS WORLD XI LIMITED - 2013-03-04
    LASHINGS CRICKET CLUB LIMITED - 2005-08-22
    LASHINGS CRICKET LTD - 2003-12-09
    PARSONAGE MARKETING LIMITED - 2003-10-13
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -67,365 GBP2016-12-31
    Officer
    2003-06-01 ~ 2004-01-01
    IIF 35 - Director → ME
    2003-06-01 ~ 2003-10-03
    IIF 51 - Secretary → ME
  • 12
    THE PERFECT PUDDING COMPANY LIMITED - 2008-10-20
    1 Harrow Cottage, 20 Horseshoes Lane Langley, Maidstone, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -2,471 GBP2024-03-31
    Officer
    1999-07-06 ~ 2003-07-01
    IIF 64 - Secretary → ME
  • 13
    LYSTER GRILLET AND HARDING LIMITED - 2015-03-20
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -155,311 GBP2017-09-30
    Officer
    2009-03-12 ~ 2009-06-01
    IIF 12 - Director → ME
  • 14
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    541 GBP2025-02-28
    Officer
    2019-04-11 ~ 2023-07-31
    IIF 31 - Director → ME
  • 15
    NASH HARVEY ACCOUNTANTS LIMITED - 2000-06-29
    Studio 1 305a Goldhawk Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    133 GBP2024-08-31
    Officer
    2000-06-02 ~ 2013-11-01
    IIF 7 - Director → ME
    2000-06-02 ~ 2003-07-01
    IIF 63 - Secretary → ME
  • 16
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Active Corporate (7 parents, 1 offspring)
    Officer
    2012-06-19 ~ 2024-02-29
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    2016-06-02 ~ 2024-02-29
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to surplus assets - More than 25% but not more than 50% OE
  • 17
    W. T. COSTS LIMITED - 1998-07-17
    Studio 1 305a Goldhawk Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102,714 GBP2018-05-31
    Officer
    1998-07-01 ~ 2010-07-02
    IIF 50 - Secretary → ME
  • 18
    NASH HARVEY LIMITED - 2002-05-24
    LUPUSVILLE LIMITED - 1998-07-14
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    1996-12-06 ~ 2003-01-01
    IIF 49 - Secretary → ME
  • 19
    CLAPPER DEVELOPMENTS LIMITED - 2009-08-01
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2007-08-21 ~ 2009-08-21
    IIF 8 - Director → ME
  • 20
    Rectory House, Main Street, Beckley, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    114,713 GBP2024-03-31
    Officer
    2018-07-01 ~ 2024-02-14
    IIF 22 - Director → ME
  • 21
    NASH HARVEY EMPLOYEE SERVICES LIMITED - 2003-02-18
    RUSHMOOR DEVELOPMENTS LIMITED - 2002-06-10
    BISON PRINT LIMITED - 2002-04-08
    The Granary Unit E, Hermitage Court Hermitage Lane, Maidstone, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    22,265 GBP2024-03-31
    Officer
    2001-04-17 ~ 2002-03-21
    IIF 32 - Director → ME
  • 22
    BENCHMARQUE CARS LIMITED - 2011-03-18
    EUROHAUL LIMITED - 2010-04-13
    Post Modern Records Ltd, Maidstone Studios, Vinters Park, New Cut Road, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2009-11-23 ~ 2010-05-12
    IIF 14 - Director → ME
  • 23
    DUFOREST INTERNATIONAL LIMITED - 1992-06-29
    PLORNISH SERVICES LIMITED - 1988-01-15
    Tithebarn House, Tithebarn Street, Liverpool, Merseyside
    Dissolved Corporate (5 parents)
    Equity (Company account)
    78,000 GBP2018-12-31
    Officer
    1999-03-25 ~ 2001-01-01
    IIF 53 - Director → ME
  • 24
    Studio 1 305a Goldhawk Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    313 GBP2025-01-31
    Officer
    2015-11-05 ~ 2022-02-01
    IIF 28 - Director → ME
    Person with significant control
    2016-06-01 ~ 2022-02-01
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    O T AFRICA LINE LIMITED - 2008-01-10
    Havas House, Hermitage Lane, Maidstone, England
    Active Corporate (4 parents)
    Officer
    2004-01-12 ~ 2006-01-06
    IIF 45 - Director → ME
  • 26
    Cedarview, 42 Eastern Avenue, Reading
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,520.06 GBP2023-08-31
    Person with significant control
    2016-04-06 ~ 2018-08-13
    IIF 65 - Has significant influence or control OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Right to appoint or remove directors OE
  • 27
    DE FACTO 2096 LIMITED - 2014-04-30
    5 Cavendish Square, London, England
    Active Corporate (4 parents)
    Officer
    2014-08-29 ~ 2022-12-31
    IIF 43 - Director → ME
  • 28
    SOUTH EAST TRACTOR SALAVAGE LIMITED - 2021-05-19
    Thousand Acre Farm, High Halden, Biddenden, Kent, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    290,574 GBP2023-12-31
    Officer
    2021-05-13 ~ 2021-05-17
    IIF 30 - Director → ME
    Person with significant control
    2021-05-13 ~ 2021-05-17
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 29
    AGENDAPLUS LIMITED - 1998-06-11
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    1997-03-04 ~ 2005-12-07
    IIF 48 - Secretary → ME
  • 30
    85 London Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    94,872 GBP2023-12-31
    Officer
    2008-10-24 ~ 2008-12-01
    IIF 1 - Director → ME
  • 31
    THE HENGIST RESTUARANT LIMITED - 2008-12-01
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    2008-10-24 ~ 2009-10-01
    IIF 13 - Director → ME
  • 32
    HOLLENDA LIMITED - 2006-04-26
    The Granary Unit E, Hermitage Court Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    2006-02-01 ~ 2006-04-13
    IIF 33 - Director → ME
  • 33
    TASJAM LIMITED - 2008-11-28
    13 Barnwell Road, Dartford, Kent
    Dissolved Corporate (2 parents)
    Officer
    2008-10-27 ~ 2008-11-02
    IIF 11 - Director → ME
  • 34
    RAFFLES MAIDSTONE LIMITED - 2003-09-19
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,042 GBP2020-12-31
    Officer
    2003-05-16 ~ 2004-04-01
    IIF 36 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.