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

Long, Angela Jane

    Related profiles found in government register
  • Long, Angela Jane
    British

    Registered addresses and corresponding companies
    • icon of address 10, New Street, St. Dunstans, Canterbury, Kent, CT2 8AU

      IIF 1
    • icon of address 5, St Margarets Street, Canterbury, Kent, CT1 2TP, United Kingdom

      IIF 2 IIF 3
  • Long, Angela Jane
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-6, St. Margarets Street, Canterbury, CT1 2TP, England

      IIF 4
    • icon of address 5-6, St. Margaret's Street, Canterbury, Kent, CT1 2TP

      IIF 5
    • icon of address 5-6 St Margarets Street, Canterbury, Kent, CT1 2TP, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Long, Angela Jane
    British bar consultancy born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, 6 St Margarets Street, Canterbury, Kent, CT1 2TP, United Kingdom

      IIF 9
    • icon of address 5, St Margarets Street, Canterbury, Kent, CT1 2TP, United Kingdom

      IIF 10 IIF 11
    • icon of address Suite - 5, Brogdale Farm, Brogdale, Faversham, Kent, ME13 8XZ

      IIF 12
  • Long, Angela Jane
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, New Street, St. Dunstans, Canterbury, Kent, CT2 8AU, England

      IIF 13
    • icon of address 10 New Street, St Dunstans, Canterbury, Kent, CT2 8AU, United Kingdom

      IIF 14
  • Long, Angela Jane
    British licencee born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, New Street, St. Dunstans, Canterbury, Kent, CT2 8AU

      IIF 15
  • Long, Angela Jane
    British licensee born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, St Margarets Street, Canterbury, Kent, CT1 2TP, United Kingdom

      IIF 16 IIF 17
    • icon of address Suite - 5, Brogdale Farm, Brogdale, Faversham, Kent, ME13 8XZ

      IIF 18
  • Long, Angela Jane
    British publican born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5 Brogdale Farm, Brogdale Road, Faversham, Kent, ME13 8XZ

      IIF 19
  • Long, Angela Jane
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-6, St Margaret’s Street, Canterbury, Kent, CT1 2JP, United Kingdom

      IIF 20
    • icon of address 5-6, St Margarets Street, Canterbury, Kent, CT1 2TP, United Kingdom

      IIF 21
  • Long, Angela Jane
    British licensee born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-6, St Margarets Street, Canterbury, Kent, CT1 2TP, United Kingdom

      IIF 22
  • Miss Angela Jane Long
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-6, St. Margarets Street, Canterbury, CT1 2TP, England

      IIF 23
    • icon of address 5-6, St. Margaret's Street, Canterbury, Kent, CT1 2TP

      IIF 24
    • icon of address 5-6 St Margarets Street, Canterbury, Kent, CT1 2TP, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Unit C3, Knight Road, Rochester, ME2 2LS, England

      IIF 28
    • icon of address Unit C3, Knights Park Industrial Estate, Knight Road, Rochester, ME2 2LS, England

      IIF 29
  • Ms Angela Jane Long
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, 6 St Margarets Street, Canterbury, Kent, CT1 2TP

      IIF 30
    • icon of address 5, St Margarets Street, Canterbury, Kent, CT1 2TP

      IIF 31
  • Miss Angela Jane Long
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-6, St Margarets Street, Canterbury, CT1 2TP, United Kingdom

      IIF 32 IIF 33
    • icon of address 5-6, St Margaret’s Street, Canterbury, Kent, CT1 2JP, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 5 St Margarets Street, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address 5-6 St Margarets Street, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-30
    Officer
    icon of calendar 2018-05-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 5-6 St. Margarets Street, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,108 GBP2016-04-30
    Officer
    icon of calendar 2015-04-14 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address Unit C3, Knight Road, Rochester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2009-10-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 5-6 St. Margarets Street, Canterbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit C3, Knights Park Industrial Estate, Knight Road, Rochester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,863 GBP2017-07-31
    Officer
    icon of calendar 2009-07-01 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2009-07-01 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 5-6 St. Margaret's Street, Canterbury, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    23,807 GBP2024-02-27
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ now
    IIF 24 - Has significant influence or controlOE
  • 8
    icon of address 5 6 St Margarets Street, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-01 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2009-07-01 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 5 St Margarets Street, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    216 GBP2017-02-28
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    D COTTAGE HARBLEDOWN LIMITED - 2025-04-11
    icon of address 5-6 St Margarets Street, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-30
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 5-6 St Margaret's Street, Canterbury, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-05-18 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 12
    icon of address The Loft, St. Margarets Street, Canterbury, England
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    10 GBP2023-08-30
    Officer
    icon of calendar 2020-08-02 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-08-02 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 5-6 St Margarets Street, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -45,448 GBP2022-03-31
    Officer
    icon of calendar 2017-03-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ now
    IIF 25 - Has significant influence or controlOE
  • 14
    icon of address 5-6 St Margarets Street, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2017-01-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ now
    IIF 26 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address 5 St Margarets Street, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-23 ~ 2013-03-27
    IIF 16 - Director → ME
  • 2
    292 ST JOHNS STREET LIMITED - 2012-01-26
    icon of address Suite 5 Brogdale Farm, Brogdale Road, Faversham, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-01 ~ 2012-06-28
    IIF 19 - Director → ME
  • 3
    icon of address Suite - 5 Brogdale Farm, Brogdale, Faversham, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2011-08-23 ~ 2013-11-27
    IIF 12 - Director → ME
    icon of calendar 2010-09-30 ~ 2010-10-19
    IIF 18 - Director → ME
    icon of calendar 2009-03-25 ~ 2009-12-13
    IIF 15 - Director → ME
    icon of calendar 2009-03-25 ~ 2009-12-13
    IIF 1 - 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.