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 Nicholas Brown

    Related profiles found in government register
  • Mr Nicholas Brown
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Mr Nicholas Brown
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suites 9-10, Kpch, Business Center, Ashford, Kent, TN24 0BP, England

      IIF 2
    • 163, Old Dover Road, Canterbury, CT13NX, England

      IIF 3
    • 163, Old Dover Road, Canterbury, Kent, CT13NX, United Kingdom

      IIF 4
    • Atlas House, 1 Merton Lane, Canterbury, CT4 7BA, United Kingdom

      IIF 5 IIF 6 IIF 7
    • Uniquely British, Uniquely British, Merton Lane, Canterbury, CT4 7BA, England

      IIF 8
    • Uniquely British, Uniquely British, Merton Lane, Canterbury, CT47BA, England

      IIF 9
    • Unit 100, Atlas House, Merton Lane South, Canterbury, CT4 7BA, England

      IIF 10
    • Unit 123, 1 Merton Lane South, Canterbury, CT4 7BA, United Kingdom

      IIF 11
    • Unit 130, Atlas House, Canterbury, CT4 7BA, England

      IIF 12
    • Rear Of 70 Cheriton High Street, Cheriton, Folkestone, Kent, CT19 4HF, England

      IIF 13
    • Rear Of 70 Cheriton High Street, Cheriton, Folkestone, Kent, CT19 4HF, United Kingdom

      IIF 14
    • 10, Hillcrest Road, Hythe, CT21 5EX, United Kingdom

      IIF 15 IIF 16
    • 10, Hillcrest Road, Hythe, CT215EX, England

      IIF 17
    • 10 Hillcrest Road, Hythe, Kent, CT21 5EX, United Kingdom

      IIF 18 IIF 19
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20 IIF 21
    • The Granary, Hermitage Lane, Maidstone, Kent, ME16 9NT, United Kingdom

      IIF 22 IIF 23 IIF 24
    • The Granary, Hermitage Lane, Maidstone, ME16 9NT, United Kingdom

      IIF 25
  • Mr Nicholas Browm
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rear Of 70 Cheriton High Street, Rear Of 70 Cheriton High Street, Cheriton, Folkestone, CT19 4HF, England

      IIF 26
  • Nicholas Brown
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 55 Atlas House, 1 Merton Lane South, Canterbury, Kent, CT4 7BA, United Kingdom

      IIF 27
    • The Granary Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT, United Kingdom

      IIF 28
  • Nick Brown
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rear Of 70 Cheriton High Street, Cheriton High Street, Cheriton, Folkestone, Kent, CT19 4HF, England

      IIF 29
  • Brown, Nicholas
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30
  • Mr Nicholas Brown
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Suite 10 Kpch Business Centre Canterbury Road, Willesborough, Ashford, Kent, TN24 0BP, England

      IIF 31
    • Atlas House, 1 Merton Lane South, Canterbury, CT4 7BA, England

      IIF 32
    • Unit 1, 1 Bygones Yard, 1 Merton Lane South, Canterbury, Kent, CT4 7BA, United Kingdom

      IIF 33
    • Unit 13 Atlas House, 1 Merton Lane, Canterbury, CT4 7BA, England

      IIF 34
    • Rear Of 70 Cheriton High Street, Cheriton, Folkestone, Kent, CT19 4HF, England

      IIF 35 IIF 36
  • Brown, Nicholas
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 10, Kpch Business Centre, Canterbury Road, Ashford, Kent, TN24 0BP, England

      IIF 37
    • Atlas House, 1 Merton Lane, Canterbury, CT4 7BA, United Kingdom

      IIF 38
    • Unit 100, Atlas House, Merton Lane, Canterbury, CT4 7BA, England

      IIF 39
    • 10, Hillcrest Road, Hythe, CT21 5EX, United Kingdom

      IIF 40
  • Brown, Nicholas
    British company director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 10 Kpch Business Centre, Canterbury Road, Ashford, Kent, TN, England

      IIF 41
    • Suite 10 Kpch Business Centre, Canterbury Road, Ashford, Kent, TN24 0BP, England

      IIF 42
    • 1, Merton Lane, Canterbury, CT4 7BA, United Kingdom

      IIF 43
    • Unit 123, 1 Merton Lane South, Canterbury, CT4 7BA, United Kingdom

      IIF 44
    • 10, Hillcrest Rd, Hythe, Kent, CT21 5EX, England

      IIF 45
    • 10, Hillcrest Road, Hythe, CT21 5EX, United Kingdom

      IIF 46
  • Brown, Nicholas
    British directo born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Atlas House 1, Merton Lane South, Canterbury, Kent, CT4 7BA, England

      IIF 47
  • Brown, Nicholas
    British director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33b, Bank Street, Ashford, Kent, TN231DQ, United Kingdom

      IIF 48
    • Atlas House, 1, Merton Lane, Canterbury, CT4 7BA, United Kingdom

      IIF 49
    • 10, Hillcrest Rd, Hythe, Kent, CT21 5EX, England

      IIF 50 IIF 51 IIF 52
    • 10 Hillcrest Road, Hillcrest, Hythe, Kent, CT21 5EX, United Kingdom

      IIF 53
    • 10 Hillcrest Road, Hillcrest Rd, Hythe, Kent, CT21 5EX, England

      IIF 54
    • 10 Hillcrest Road, Hillcrest Rd, Hythe, Kent, CT21 5EX, United Kingdom

      IIF 55
    • 20-22, Wenlock Road, London, England, N1 7GU, England

      IIF 56
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 57
    • 3a, Talbot Road, London, E7 0DX, United Kingdom

      IIF 58
    • The Granary, Hermitage Lane, Maidstone, Kent, ME16 9NT, United Kingdom

      IIF 59 IIF 60 IIF 61
    • The Granary, Hermitage Lane, Maidstone, ME16 9NT, United Kingdom

      IIF 62
  • Brown, Nicholas
    British director of companies born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2000, 16-18 Woodford Road, London, E7 0HA, United Kingdom

      IIF 63
  • Brown, Nicholas
    British planner born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 163, Old Dover Road, Canterbury, CT1 3NX, England

      IIF 64
    • 163, Old Dover Road, Canterbury, Kent, CT1 3NX, United Kingdom

      IIF 65
    • Atlas House, 1 Merton Lane, Canterbury, CT4 7BA, United Kingdom

      IIF 66 IIF 67
    • Uniquely British, Uniquely British, Merton Lane, Canterbury, CT4 7BA, England

      IIF 68
    • Uniquely British, Uniquely British, Merton Lane, Canterbury, CT47BA, England

      IIF 69
    • Unit130, Atlas House, Merton Lane South, Canterbury, CT4 7BA, United Kingdom

      IIF 70
    • 10, Hillcrest Road, Hythe, CT21 5EX, United Kingdom

      IIF 71 IIF 72
    • 10, Hillcrest Road, Hythe, CT215EX, England

      IIF 73
    • The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, England

      IIF 74 IIF 75 IIF 76
  • Brown, Nicholas
    British property developer born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Queen Street, Ashford, TN23 1RF, England

      IIF 79
  • Brown, Nicholas
    British town planner born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Hillcrest Road, Saltwood, Hythe, Kent, CT21 5EX, England

      IIF 80
  • Mr Nicholas Brown
    Irish born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 163, Old Dover Road, Canterbury, CT1 3NX, England

      IIF 81 IIF 82
  • Nicholas Brown
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 20, Berkeley Square, London, W1J 6LH

      IIF 83
  • Mr Nick Brown
    United Kingdom born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kpc Business Centre, Canterbury Road, Willesborough, Ashford, TN24 0BP, United Kingdom

      IIF 84
    • Suites 8-10 Kpc Business Centre, Canterbury Road, Willesborough, Ashford, Kent, TN24 0BP, England

      IIF 85
  • Mr Nick Brown
    United Kingdom born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Kpch Business Centre, Canterbury Road, Willesborough, Ashford, Kent, TN24 0BP, United Kingdom

      IIF 86
  • Nick Brown
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Suites 8-10 Kpc Business Centre, Canterbury Road, Willesborough, Ashford, Kent, TN24 0BP, England

      IIF 87
  • Brown, Nicholas
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 10 Hillcrest Road, Hillcrest Rd, Hythe, Kent, CT21 5EX, England

      IIF 88
  • Brown, Nicholas
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 3, Queen Street, Ashford, Kent, TN23 1RF, England

      IIF 89
    • Suite 10 Kpch Business Centre, Canterbury Road, Ashford, Kent, TN24 0BP, England

      IIF 90
    • Suite 10 Kpch Business Centre, Canterbury Road, Willesborough, Ashford, Kent, TN24 0BP, England

      IIF 91
    • Atlas House, 1 Merton Lane South, Canterbury, CT4 7BA, England

      IIF 92
    • Unit 1, 1 Bygones Yard, 1 Merton Lane South, Canterbury, Kent, CT4 7BA, England

      IIF 93
    • Unit 11 Atlas House, 1 Merton Lane South, Canterbury, Kent, CT4 7BA, England

      IIF 94
    • Unit 21 Atlas House, 1 Merton Lane South, Canterbury, Kent, CT4 7BA, United Kingdom

      IIF 95
    • Unit 55 Atlas House, 1 Merton Lane South, Canterbury, Kent, CT4 7BA, United Kingdom

      IIF 96
    • Rear Of 70 Cheriton High Street, Cheriton, Folkestone, Kent, CT19 4HF, England

      IIF 97 IIF 98
    • Rear Of 70 Cheriton High Street, Cheriton, Folkestone, Kent, CT19 4HF, United Kingdom

      IIF 99 IIF 100
    • The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, England

      IIF 101 IIF 102
    • The Granary, Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT, United Kingdom

      IIF 103
  • Brown, Nicholas
    British company director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Nicholas
    British consultant planner born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2000, 16-18 Woodford Road, Forest Gate, London, E7 0HA

      IIF 115
    • Suite 2000, 16-18 Woodford Road, London, E7 0HA, United Kingdom

      IIF 116
  • Brown, Nicholas
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 3, Queen Street, Ashford, Kent, TN23 1RF, United Kingdom

      IIF 117
    • Top Floor, 33b Bank Street, Ashford, Kent, TN23 1DQ, United Kingdom

      IIF 118
    • Rear Of 70 Cheriton High Street, Cheriton, Folkestone, Kent, CT19 4HF, England

      IIF 119 IIF 120
    • 3a Talbot Road, Forest Gate, London, E7 0DX

      IIF 121
  • Brown, Nicholas
    British planner born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Rear Of 70 Cheriton High Street, Cheriton, Folkestone, Kent, CT19 4HF, England

      IIF 122
    • The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, England

      IIF 123 IIF 124
  • Brown, Nicholas
    British planner born in September 1956

    Registered addresses and corresponding companies
    • 25a Felix Street, London, E2 9EJ

      IIF 125
  • Brown, Nicholas
    Irish born in September 1956

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Nick
    United Kingdom born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Suites 8-10 Kpc Business Centre, Canterbury Road, Willesborough, Ashford, Kent, TN24 0BP, England

      IIF 128
  • Brown, Nick
    United Kingdom company director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Kpch Business Centre, Canterbury Road, Willesborough, Ashford, Kent, TN24 0BP, United Kingdom

      IIF 129
child relation
Offspring entities and appointments
Active 81
  • 1
    Suite 10 Kpch Business Centre Canterbury Road, Willesborough, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-04 ~ dissolved
    IIF 54 - Director → ME
  • 2
    Unit 53 Atlas House, 1 Merton Lane, Canterbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2021-03-18 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2021-03-18 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    Suite 10 Kpch Business Centre Canterbury Road, W, Ashford, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2012-10-17 ~ dissolved
    IIF 58 - Director → ME
  • 4
    Suite 10 Kpch Business Centre Canterbury Road, Willesborough, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-10 ~ dissolved
    IIF 55 - Director → ME
  • 5
    Unit 1 Atlas House, 1 Merton Lane South, Canterbury, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    39,004 GBP2016-08-31
    Officer
    2015-10-16 ~ dissolved
    IIF 45 - Director → ME
    2015-09-17 ~ dissolved
    IIF 122 - Director → ME
  • 6
    Unit 16 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2019-02-14 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2019-02-14 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    Unit 2 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -106,691 GBP2023-12-31
    Officer
    2016-12-01 ~ now
    IIF 128 - Director → ME
  • 8
    163 Old Dover Road, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-20 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2021-01-20 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    163 Old Dover Road, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2021-01-22 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2021-01-22 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    Unit 123 1 Merton Lane South, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-15 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2023-03-15 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 11
    ATLAS PARTNERS TRINITY QUAYS LIMITED - 2016-10-31
    Unit 1 Rear Of 70 Cheriton High Street, Cheriton, Folkestone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-20 ~ dissolved
    IIF 123 - Director → ME
  • 12
    Unit 6 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    2015-10-22 ~ dissolved
    IIF 41 - Director → ME
  • 13
    Unit 13 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-21 ~ dissolved
    IIF 72 - Director → ME
  • 14
    Unit 7 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    2015-10-26 ~ dissolved
    IIF 42 - Director → ME
  • 15
    Centre Block 4th Floor Central Court, Knoll Rise, Orpington, Kent
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -3,869 GBP2017-12-31
    Officer
    2015-10-29 ~ now
    IIF 91 - Director → ME
  • 16
    Unit 65 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2019-01-07 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2019-01-07 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Unit 9 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    -2,321 GBP2023-12-31
    Officer
    2016-05-20 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 18
    Unit 10 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,659 GBP2023-12-31
    Officer
    2015-10-08 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 19
    ATLAS PARTNERS QUEENS DOCK LIMITED - 2017-01-11
    Unit 11 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-24 ~ dissolved
    IIF 74 - Director → ME
  • 20
    Unit 12 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    104,179 GBP2023-12-31
    Officer
    2014-07-25 ~ now
    IIF 99 - Director → ME
  • 21
    Unit 45 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2019-02-22 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2019-02-22 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 22
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-15 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2018-05-15 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 23
    ROBOCCO CONSULTANCY LTD - 2024-05-24
    Atlas House, 1 Merton Lane South, Canterbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-07-11 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2022-07-11 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 24
    Unit 14 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,614 GBP2023-12-31
    Officer
    2014-07-02 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 25
    CITY FINANCE PARTNERS LTD - 2015-09-22
    20 Berkeley Square, London
    Dissolved Corporate (4 parents)
    Officer
    2013-10-24 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Unit 15 Atlas House, 1 Merton Lane South, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2017-06-05 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 27
    Unit 17 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    117 GBP2020-02-28
    Officer
    2017-02-15 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 28
    Unit 11 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    423 GBP2023-12-31
    Officer
    2017-09-29 ~ now
    IIF 94 - Director → ME
  • 29
    Suite 2000, 16-18 Woodford Road, London
    Dissolved Corporate (2 parents)
    Officer
    2008-01-22 ~ dissolved
    IIF 109 - Director → ME
  • 30
    Suite 2000, 16-18 Woodford Road, London
    Dissolved Corporate (2 parents)
    Officer
    2008-01-22 ~ dissolved
    IIF 108 - Director → ME
  • 31
    Unit 19 Atlas House, 1 Merton Lane South, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2008-07-30 ~ now
    IIF 89 - Director → ME
  • 32
    Suite 2000, 16-18 Woodford Road, London
    Dissolved Corporate (2 parents)
    Officer
    2008-01-22 ~ dissolved
    IIF 105 - Director → ME
  • 33
    Suite 2000 16-18 Woodford Road, London
    Dissolved Corporate (2 parents)
    Officer
    2008-07-22 ~ dissolved
    IIF 110 - Director → ME
  • 34
    LANDER IMPEX LIMITED - 1996-12-02
    Unit 55 Atlas House, 1 Merton Lane South, Canterbury, Kent, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -3,522,079 GBP2023-12-31
    Officer
    1998-11-01 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2020-02-20 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 35
    Unit 13 Atlas House, 1 Merton Lane, Canterbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2021-02-16 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 36
    Unit 14 Atlas House, 1 Merton Lane, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-16 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2021-02-16 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 37
    Suite 10 Kpch Business Centre Canterbury Road, Willesborough, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-17 ~ dissolved
    IIF 53 - Director → ME
  • 38
    Suite 2000 16-18 Woodford Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-09 ~ dissolved
    IIF 111 - Director → ME
  • 39
    Suite 2000 16-18 Woodford Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-09 ~ dissolved
    IIF 114 - Director → ME
  • 40
    Suite 2000 16-18 Woodford Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-28 ~ dissolved
    IIF 113 - Director → ME
  • 41
    Suite 2000 16-18 Woodford Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-28 ~ dissolved
    IIF 112 - Director → ME
  • 42
    3 Queen Street, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    2011-10-26 ~ dissolved
    IIF 48 - Director → ME
  • 43
    Unit 25 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2020-01-27 ~ dissolved
    IIF 49 - Director → ME
  • 44
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,645 GBP2019-10-31
    Officer
    2017-10-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-10-03 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    Unit 21 Atlas House, 1 Merton Lane South, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-30
    Officer
    2006-11-14 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2020-04-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 46
    Suite 10 Kpch Business Centre Canterbury Road, Willesborough, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-10 ~ dissolved
    IIF 51 - Director → ME
  • 47
    Suite 10 Kpch Business Centre Canterbury Road, Willesborough, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-10 ~ dissolved
    IIF 50 - Director → ME
  • 48
    Suite 2000, 16-18 Woodford Road, Forest Gate, London
    Dissolved Corporate (2 parents)
    Officer
    2006-05-11 ~ dissolved
    IIF 121 - Director → ME
  • 49
    10 Hillcrest Road, Hillcrest Road, Hythe, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2022-03-09 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2022-03-09 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 50
    Unit 28 Atlas House, Merton Lane Sou, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-27 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2020-08-27 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 51
    MAX PLAN LTD - 2016-05-20
    Unit 22 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2014-11-10 ~ now
    IIF 97 - Director → ME
  • 52
    Unit 24 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2016-05-20 ~ now
    IIF 102 - Director → ME
  • 53
    Unit 25 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-05-20 ~ dissolved
    IIF 76 - Director → ME
  • 54
    Unit 26 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-05-20 ~ dissolved
    IIF 78 - Director → ME
  • 55
    Unit 27 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2016-05-20 ~ now
    IIF 101 - Director → ME
  • 56
    Unit 28 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-05-20 ~ dissolved
    IIF 77 - Director → ME
  • 57
    Unit 29 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-05-20 ~ dissolved
    IIF 75 - Director → ME
  • 58
    Unit 30 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-06-21 ~ dissolved
    IIF 71 - Director → ME
  • 59
    Unit 100 Atlas House, Merton Lane South, Canterbury, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-05-14 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2020-05-14 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 60
    Suite 10 Kpch Business Centre Canterbury Road, Willesborough, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-17 ~ dissolved
    IIF 88 - Director → ME
  • 61
    Suite 2000, 16-18 Woodford Road, London
    Dissolved Corporate (2 parents)
    Officer
    2007-01-25 ~ dissolved
    IIF 106 - Director → ME
  • 62
    Suite 2000 16-18 Woodford Road, Forest Gate, London
    Dissolved Corporate (2 parents)
    Officer
    2003-08-21 ~ dissolved
    IIF 116 - Director → ME
  • 63
    Unit 31 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-10 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2017-08-10 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 64
    Unit 32 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-21 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2017-07-21 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 65
    Unit 33 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-03 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 66
    Unit 34 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-21 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2017-07-21 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 67
    Top Floor, 33b Bank Street, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-21 ~ dissolved
    IIF 118 - Director → ME
  • 68
    Unit 35 Atlas House, 1 Merton Lane South, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-06-10 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2016-06-11 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 69
    Unit 17 1 Merton Lane South, Canterbury, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-02-14 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2019-02-14 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 70
    Suite 2000, 16-18 Woodford Road, Forest Gate, London
    Dissolved Corporate (2 parents)
    Officer
    2002-02-13 ~ dissolved
    IIF 115 - Director → ME
  • 71
    REDFORGE (BVI) LIMITED - 2020-06-05
    REDFORGE HOLDINGS LTD - 2020-06-02
    Unit 36 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -443,472 GBP2023-12-31
    Officer
    2015-05-23 ~ now
    IIF 98 - Director → ME
  • 72
    Unit 41 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 73
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 80 - Director → ME
  • 74
    Unit 37 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2014-11-10 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 75
    163 Old Dover Road, Canterbury, England
    Active Corporate (1 parent)
    Officer
    2026-01-03 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2026-01-03 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 76
    Unit 2, Rear Of The Former White Lion Hotel, 70 Cheriton High Street, Folkestone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2016-03-14 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2016-06-11 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 77
    Unit 1, Rear Of The Former White Lion Hotel, 70 Cheriton High Street, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2021-03-25 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2021-03-25 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 78
    Unit 40 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2015-10-08 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 79
    163 Old Dover Road, Canterbury, England
    Active Corporate (1 parent)
    Officer
    2025-10-07 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2025-10-07 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 80
    Unit 130 Atlas House, Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-14 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 81
    Suite 2000, 16-18 Woodford Road, London
    Dissolved Corporate (2 parents)
    Officer
    2006-05-18 ~ dissolved
    IIF 107 - Director → ME
Ceased 9
  • 1
    Unit 2 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -106,691 GBP2023-12-31
    Person with significant control
    2016-12-01 ~ 2016-12-02
    IIF 85 - Ownership of shares – 75% or more OE
    2018-10-23 ~ 2020-02-24
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 2
    Jade House, 87-89 Sterte Avenue West, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,431 GBP2020-12-31
    Officer
    2016-02-16 ~ 2019-07-29
    IIF 37 - Director → ME
  • 3
    Jade House, 87-89 Sterte Avenue West, Poole, Dorset, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -12,070 GBP2022-12-31
    Officer
    2015-10-08 ~ 2019-07-29
    IIF 90 - Director → ME
  • 4
    Unit 11 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    423 GBP2023-12-31
    Person with significant control
    2017-09-29 ~ 2020-02-24
    IIF 36 - Ownership of shares – 75% or more OE
  • 5
    Unit 13 Atlas House, 1 Merton Lane, Canterbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2021-02-16 ~ 2024-01-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 6
    OLDFIELD DEVELOPMENTS (LONDON) LIMITED - 2010-06-15
    LINCOLN DEVELOPMENTS LIMITED - 2009-08-06
    Office B, West Gainsborough Studios, 1 Poole Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -301,670 GBP2024-03-31
    Officer
    1999-03-30 ~ 1999-05-07
    IIF 125 - Director → ME
  • 7
    Jade House, 87-89 Sterte Avenue West, Poole, Dorset, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2016-05-20 ~ 2019-07-29
    IIF 124 - Director → ME
  • 8
    Unit 2, Rear Of The Former White Lion Hotel, 70 Cheriton High Street, Folkestone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2014-03-25 ~ 2015-03-24
    IIF 79 - Director → ME
  • 9
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    216,325 GBP2024-12-31
    Officer
    2014-06-18 ~ 2022-10-20
    IIF 119 - Director → ME
    Person with significant control
    2016-06-19 ~ 2022-10-20
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more 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.