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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Shaun Rigby Waitt

    Related profiles found in government register
  • Shaun Rigby Waitt
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Office C, The Beer Cart Building, Beer Cart Lane, Canterbury, Kent, CT1 2NY, United Kingdom

      IIF 1
  • Mr Shaun Rigby Waitt
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Henwood House, Henwood, Ashford, Kent, TN24 8DH

      IIF 2
  • Mr Shaun Rigby Waitt
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Henwood House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Austen House, Nackington Road, Canterbury, Kent, CT4 7AX, England

      IIF 6
    • Office C, The Beer Cart Building, Beer Cart Lane, Canterbury, Kent, CT1 2NY, England

      IIF 7
    • Suite East Parsonage Offices, Nackington, Canterbury, Kent, CT4 7AD

      IIF 8
    • Camburgh House, 27 New Dover, Road, Canterbury, Kent, CT1 3DN

      IIF 9 IIF 10
  • Waitt, Shaun Rigby
    British property innovator born in February 1962

    Registered addresses and corresponding companies
    • The Annexe Philbeach, Tanners Hill, Hythe, Kent, CT21 5UE

      IIF 11
  • Waitt, Shaun Rigby
    British

    Registered addresses and corresponding companies
  • Waitt, Shaun Rigby
    British property innovator

    Registered addresses and corresponding companies
    • Unit 76, Canterbury Innovation Centre, University Road, Canterbury, Kent, CT2 7FG, United Kingdom

      IIF 22
  • Waitt, Shaun Rigby
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Henwood House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 23
  • Waitt, Shaun Rigby
    British company director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Henwood House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 24
  • Waitt, Shaun Rigby
    British developer born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Henwood House, Henwood, Ashford, Kent, TN24 8DH, England

      IIF 25
  • Waitt, Shaun Rigby
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Henwood House, Henwood, Ashford, Kent, TN24 8DH, England

      IIF 26
    • Henwood House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Waitt, Shaun Rigby
    British property innovator born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • The Executors Shaun Rigby Waitt
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Austen House, Nackington Road, Canterbury, Kent, CT4 7AX, England

      IIF 33
  • The Executors Of Shaun Rigby Waitt
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Henwood House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 34
    • 44-46, Old Steine, Brighton, BN1 1NH

      IIF 35
  • Waitt, Shaun Rigby

    Registered addresses and corresponding companies
    • Camburgh House, 27 New Dover, Road, Canterbury, Kent, CT1 3DN

      IIF 36
child relation
Offspring entities and appointments 22
  • 1
    A1 TPS LIMITED - now
    PAVILION (REALMET) LIMITED
    - 2019-05-14 02313358
    REALMET LIMITED
    - 2007-01-24 02313358
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (7 parents)
    Officer
    2006-12-22 ~ 2016-12-14
    IIF 22 - Secretary → ME
  • 2
    CITYSCAPE (OLD DOVER ROAD) LTD - now
    PAVILION (OLD DOVER ROAD) LIMITED
    - 2018-11-20 09732306
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (6 parents)
    Officer
    2015-08-13 ~ 2018-04-06
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-06
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CLEAT HOMES LIMITED - now
    LJW DEVELOPMENTS (WESTBERE) LIMITED
    - 2015-10-07 06399920
    C/o Begbies Traynor (central) Llp, 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (5 parents)
    Officer
    2007-10-16 ~ 2015-10-07
    IIF 17 - Secretary → ME
  • 4
    ENVIROGREEN DEVELOPMENTS LIMITED
    07299630
    424 Margate Road Westwood, Ramsgate, Kent, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2016-04-30 ~ 2016-10-19
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    HENWOOD THIRTY FOUR LIMITED
    11324880
    Henwood House, Henwood, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-24 ~ 2018-05-10
    IIF 29 - Director → ME
    Person with significant control
    2018-04-24 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    HENWOOD TWENTY EIGHT LIMITED
    10455805
    Henwood House, Henwood, Ashford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-11-01 ~ 2017-10-31
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    HOLLY CLOSE & MULBERRY COURT MANAGEMENT CO. LIMITED
    - now 03358008
    MERTONLAKE LIMITED
    - 1997-05-28 03358008
    Hythe View, 91 North Road, Hythe, Kent, United Kingdom
    Active Corporate (19 parents)
    Officer
    1997-05-19 ~ 2003-01-28
    IIF 11 - Director → ME
  • 8
    LJW DEVELOPMENTS (BROADSTAIRS) LIMITED
    - now 05736097
    LJW DEVELOPMENTS LIMITED
    - 2008-01-28 05736097 06402261
    Henwood House, Henwood, Ashford, Kent
    Active Corporate (4 parents)
    Officer
    2006-03-20 ~ 2018-05-10
    IIF 18 - Secretary → ME
  • 9
    LJW DEVELOPMENTS LIMITED
    - now 06402261 05736097
    LJW DEVELOPMENTS TWO LIMITED
    - 2008-01-28 06402261
    Henwood House, Henwood, Ashford, Kent
    Active Corporate (4 parents)
    Officer
    2007-10-18 ~ 2009-07-20
    IIF 19 - Secretary → ME
  • 10
    MONOPOLY HOMES LIMITED
    - now 06310049
    SWALLOW INVESTMENTS LIMITED
    - 2014-10-09 06310049
    Henwood House, Henwood, Ashford, Kent
    Active Corporate (5 parents)
    Officer
    2007-07-11 ~ 2018-05-10
    IIF 13 - Secretary → ME
    Person with significant control
    2016-04-30 ~ 2018-05-10
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    PAVILION (TYLER HILL) LIMITED
    05932517
    Camburgh House, 27 New Dover, Road, Canterbury, Kent
    Active Corporate (5 parents)
    Officer
    2006-09-12 ~ 2015-02-06
    IIF 32 - Director → ME
    2006-09-12 ~ 2015-02-06
    IIF 36 - Secretary → ME
  • 12
    PAVILION PROPERTY (FORDWICH) LIMITED
    05245964
    Camburgh House, 27 New Dover, Road, Canterbury, Kent
    Active Corporate (6 parents)
    Officer
    2004-09-29 ~ 2018-05-10
    IIF 30 - Director → ME
    2004-09-29 ~ 2018-05-10
    IIF 21 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    PAVILION PROPERTY GROUP LIMITED
    05046955
    Camburgh House, 27 New Dover, Road, Canterbury, Kent
    Dissolved Corporate (4 parents)
    Officer
    2004-02-17 ~ 2018-05-10
    IIF 31 - Director → ME
    2004-02-17 ~ 2018-05-10
    IIF 20 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    PAVILION PROPERTY INVESTMENTS LIMITED
    04995796
    44-46 Old Steine, Brighton
    Dissolved Corporate (4 parents)
    Officer
    2003-12-15 ~ 2018-05-10
    IIF 16 - Secretary → ME
    Person with significant control
    2016-12-15 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    ROGATE PROPERTIES (WESTGATE-ON-SEA) LIMITED
    - now 05976139 07223496
    SWALLOW WESTGATE LIMITED
    - 2010-05-26 05976139
    Henwood House, Henwood, Ashford, Kent, England
    Dissolved Corporate (8 parents)
    Officer
    2010-05-24 ~ 2018-05-10
    IIF 25 - Director → ME
    2006-10-24 ~ 2018-05-10
    IIF 12 - Secretary → ME
  • 16
    WAITT BURGATE PARTNERSHIP LIMITED
    10316357
    Henwood House, Henwood, Ashford, Kent, England
    Active Corporate (4 parents)
    Officer
    2016-08-08 ~ 2018-05-10
    IIF 26 - Director → ME
  • 17
    WAITT CAPITAL (66 NDR) LIMITED
    10665868
    Henwood House, Henwood, Ashford, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-03-13 ~ 2018-05-10
    IIF 28 - Director → ME
  • 18
    WAITT CAPITAL (THE VINES) LIMITED
    - now 10830632
    WAITT ESTATES (THE VINES) LIMITED
    - 2017-06-23 10830632
    C/o Begbies Traynor (central) Llp, 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (3 parents)
    Officer
    2017-06-22 ~ 2018-05-10
    IIF 23 - Director → ME
    Person with significant control
    2017-06-22 ~ 2018-05-10
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    WAITT CAPITAL LIMITED
    - now 08620867
    OAKFIELD RESIDENTIAL HOME LIMITED
    - 2014-07-15 08620867
    Henwood House, Henwood, Ashford, Kent
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2013-07-23 ~ 2018-05-10
    IIF 27 - Director → ME
    Person with significant control
    2016-04-30 ~ 2018-05-10
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    WAITT ESTATES (CAMBRIDGE) LIMITED
    10145219
    Henwood House, Henwood, Ashford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-30 ~ 2018-05-10
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    WAITT ESTATES (MAIDSTONE) LIMITED
    - now 06429999
    WAITT ESTATES (WESTBERE) LIMITED
    - 2015-09-28 06429999
    Henwood House, Henwood, Ashford, Kent
    Dissolved Corporate (5 parents)
    Officer
    2007-11-19 ~ 2018-05-10
    IIF 14 - Secretary → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    WAITT ESTATES (THE BOROUGH) LIMITED
    - now 06429951
    WAITT ESTATES (NACKINGTON) LIMITED
    - 2014-06-05 06429951
    Henwood House, Henwood, Ashford, Kent
    Active Corporate (4 parents)
    Officer
    2007-11-16 ~ 2018-05-10
    IIF 15 - Secretary → ME
    Person with significant control
    2016-04-30 ~ 2025-09-03
    IIF 34 - Ownership of shares – More than 25% but not more than 50% 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.