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

Jarvis, Hugh John

    Related profiles found in government register
  • Jarvis, Hugh John
    British chairperson born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • 4, Kings Row, Armstrong Road, Maidstone, Kent, ME15 6AQ, England

      IIF 1
  • Jarvis, Hugh John
    British company director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • Stourside Place, 35-41 Station Road, Ashford, Kent, TN23 1PP, United Kingdom

      IIF 2
    • 188, Forstal Road, Aylesford, Kent, ME20 7DB, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Jarvis, Hugh John
    British manager born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • Ladswood Farm, Poundhurst Road, Ruckinge, Kent, TN26 2PH, United Kingdom

      IIF 6
  • Jarvis, Hugh John
    British printer born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • 188, Forstal Road, Aylesford, Kent, ME20 7DB, United Kingdom

      IIF 7 IIF 8
  • Jarvis, Hugh John
    British born in June 1948

    Resident in United Kingdom

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

      IIF 9
    • Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5DA, England

      IIF 10
    • Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5DA, United Kingdom

      IIF 11
  • Jarvis, Hugh John
    British company director born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 188 Forstal Road, Aylesford, Kent, ME20 7DB, England

      IIF 12
  • Jarvis, Hugh John
    British director born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 188, Forstal Road, Aylesford, Kent, ME20 7DB, United Kingdom

      IIF 13
  • Mr Hugh John Jarvis
    British born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • 188, Forstal Road, Aylesford, Kent, ME20 7DB, England

      IIF 14 IIF 15 IIF 16
    • 4, Kings Row, Armstrong Road, Maidstone, Kent, ME15 6AQ, England

      IIF 18
    • Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5DA, England

      IIF 19
  • Mr Hugh John Jarvis
    British born in June 1948

    Resident in United Kingdom

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

      IIF 20
    • Ladswood Farm, Poundhurst Road, Ruckinge, Kent, TN26 2PH, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 11
  • 1
    37 St. Margarets Street, Canterbury, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,845,285 GBP2024-04-30
    Officer
    2020-08-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-11-18 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    4-5 Kings Row, Armstrong Road, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    2012-10-03 ~ dissolved
    IIF 4 - Director → ME
  • 3
    4-5 Kings Row, Armstrong Road, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    2012-10-03 ~ dissolved
    IIF 3 - Director → ME
  • 4
    AYLESFORD PACKAGING LIMITED - 2007-02-28
    4&5 Kings Row, Armstrong Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-12-21 ~ dissolved
    IIF 8 - Director → ME
  • 5
    OFFSET PRODUCTIONS LIMITED - 2024-11-01
    Victoria Court C/o Mha Llp, 17-21 Ashford Road, Maidstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 6
    Victoria Court, 17-21 Ashford Road, Maidstone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,369,710 GBP2024-03-31
    Officer
    2015-03-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    Stourside Place, 35-41 Station Road, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    2014-07-17 ~ dissolved
    IIF 2 - Director → ME
  • 8
    4 & 5 Kings Row, Armstrong Road, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    1992-05-15 ~ dissolved
    IIF 7 - Director → ME
  • 9
    188 Forstal Road, Aylesford, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2007-03-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 10
    OFFSET HOLDINGS LIMITED - 2015-11-03
    188 Forstal Road, Aylesford, Kent, England
    Active Corporate (10 parents)
    Equity (Company account)
    8,341,230 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Has significant influence or controlOE
  • 11
    C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,882,362 GBP2022-04-30
    Officer
    2001-11-02 ~ dissolved
    IIF 1 - Director → ME
Ceased 4
  • 1
    OFFSET HOLDINGS LIMITED - 2015-11-03
    188 Forstal Road, Aylesford, Kent, England
    Active Corporate (10 parents)
    Equity (Company account)
    8,341,230 GBP2024-04-30
    Officer
    ~ 2024-10-29
    IIF 13 - Director → ME
  • 2
    188 Forstal Road, Aylesford, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    9,013,516 GBP2024-04-30
    Officer
    2015-03-27 ~ 2024-10-29
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-29
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    5 Hallams Lane, Beeston, Nottingham, England
    Active Corporate (8 parents)
    Equity (Company account)
    8 GBP2024-10-31
    Officer
    2018-04-06 ~ 2022-03-17
    IIF 6 - Director → ME
    Person with significant control
    2018-04-06 ~ 2022-03-31
    IIF 21 - Has significant influence or control OE
  • 4
    C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,882,362 GBP2022-04-30
    Person with significant control
    2016-04-06 ~ 2020-03-10
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE

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.