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 Brian

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

    Resident in England

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

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

    Resident in England

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

      IIF 2 IIF 3
    • icon of address Whippers In Cottage, Eridge Park, Eridge Green, Tunbridge Wells, Kent, TN3 9HA, England

      IIF 4 IIF 5
    • icon of address Whippers In Cottage, Eridge Park, Eridge Green, Tunbridge Wells, Kent, TN3 9HA, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Smith, David Austin
    British chartered accountant born in June 1965

    Resident in England

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

      IIF 11 IIF 12
    • icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, United Kingdom

      IIF 13
    • icon of address Whippers In, Eridge Park, Eridge Green, Tunbridge Wells, TN3 9HA, England

      IIF 14
  • Smith, David Austin
    British director born in June 1965

    Resident in England

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

      IIF 15
  • Smith, David
    British ceo born in June 1965

    Resident in England

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

      IIF 16
    • icon of address 7 Slessor Avenue, West Kirby, Wirral, CH48 6ED

      IIF 17 IIF 18
  • Smith, David
    British ceo northern europe, bollore logistics born in June 1965

    Resident in England

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

      IIF 19
  • Smith, David
    British company director born in June 1965

    Resident in England

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

      IIF 20
  • Smith, David
    British director born in June 1965

    Resident in England

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

      IIF 21
    • icon of address 7 Slessor Avenue, West Kirby, Wirral, CH48 6ED

      IIF 22
  • Smith, David
    British shipping director born in June 1965

    Resident in England

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

      IIF 23
  • Mr David Smith
    British born in June 1965

    Resident in England

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

      IIF 24
  • Smith, David Austin
    born in June 1965

    Resident in England

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

      IIF 25
    • icon of address Whippet In Cottage, Eridge Park, Eridge Green, Tunbridge Wells, Kent, TN3 9HA, England

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

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

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

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

    Resident in England

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

      IIF 32
  • Smith, David
    British liner shipping born in June 1965

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

      IIF 33
  • Mr David Austin Smith
    British born in June 1965

    Resident in England

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

      IIF 34 IIF 35
    • icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT, England

      IIF 36
    • icon of address Whippers In Cottage, Eridge Park, Eridge Green, Tunbridge Wells, Kent, TN3 9HA, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address Whippers In, Eridge Park, Eridge Green, Tunbridge Wells, TN3 9HA, England

      IIF 42
  • Smith, David Austin
    British accountant born in June 1965

    Resident in United Kingdom

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

      IIF 43 IIF 44
    • icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address Oak Rise, 90a Warwick Park, Tunbridge Wells, Kent, TN2 5EN

      IIF 48 IIF 49 IIF 50
  • Smith, David Austin
    British chartered accountant born in June 1965

    Resident in United Kingdom

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

      IIF 51
  • Smith, David Austin
    British director born in June 1965

    Resident in United Kingdom

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

      IIF 52 IIF 53 IIF 54
    • icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT, United Kingdom

      IIF 56
  • Smith, David
    British lawyer born in June 1965

    Resident in United Kingdom

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

      IIF 57
  • Smith, David Austin
    British

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

      IIF 58
  • Smith, David Austin
    British accountant

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

      IIF 59
    • icon of address Oak Rise, 90a Warwick Park, Tunbridge Wells, Kent, TN2 5EN

      IIF 60
  • Smith, David Austin
    British chartered accountant

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

      IIF 61
  • Mr David Smith
    British born in June 1965

    Resident in United Kingdom

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

      IIF 62
  • Smith, David Austin

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

      IIF 63
    • icon of address Beam End 150 Forest Road, Tunbridge Wells, Kent, TN2 5JD

      IIF 64 IIF 65
  • Mr David Austin Smith
    British born in June 1965

    Resident in United Kingdom

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

      IIF 66
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 1st Floor, 21 Station Road, Watford, Hertfordshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-03-15 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address 12 Gresham Avenue, Margate, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    STEEL BEATZ LIMITED - 2022-02-24
    icon of address Whipper Ins, Errdge Park, Eridge, Tunbridge Wells, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,331 GBP2025-07-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address Studio 1 305a Goldhawk Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-06 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 38 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    W. T. COSTS LIMITED - 1998-07-17
    icon of address Studio 1 305a Goldhawk Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102,714 GBP2018-05-31
    Officer
    icon of calendar 1998-07-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    RAFFLES BLACKHEATH LIMITED - 2003-06-25
    icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Dissolved Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2003-06-06 ~ dissolved
    IIF 51 - Director → ME
  • 7
    NASH HARVEY LIMITED - 2002-05-24
    LUPUSVILLE LIMITED - 1998-07-14
    icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-06 ~ dissolved
    IIF 5 - Director → ME
  • 8
    icon of address 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
    icon of calendar 2014-09-23 ~ dissolved
    IIF 4 - Director → ME
  • 9
    icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-17 ~ dissolved
    IIF 45 - Director → ME
  • 10
    DUFOREST INTERNATIONAL LIMITED - 1992-06-29
    PLORNISH SERVICES LIMITED - 1988-01-15
    icon of address Tithebarn House, Tithebarn Street, Liverpool, Merseyside
    Dissolved Corporate (5 parents)
    Equity (Company account)
    78,000 GBP2018-12-31
    Officer
    icon of calendar 2009-08-14 ~ dissolved
    IIF 16 - Director → ME
  • 11
    icon of address Cedarview, 42 Eastern Avenue, Reading
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,520.06 GBP2023-08-31
    Officer
    icon of calendar 2008-08-11 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-04-06 ~ dissolved
    IIF 24 - Has significant influence or control as a member of a firmOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    HIGHVIEW (DEVON) LTD - 2025-07-01
    icon of address Whippers In Eridge Park, Eridge Green, Tunbridge Wells, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 13
    icon of address Calverley House, 55 Calverley Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-13 ~ dissolved
    IIF 46 - Director → ME
  • 14
    VALLEYHEATH LIMITED - 1996-08-09
    ZEYLSTRA INTERNATIONAL (UK) LIMITED - 1996-11-11
    icon of address 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
    icon of calendar 2023-02-20 ~ now
    IIF 15 - Director → ME
  • 15
    icon of address 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
    icon of calendar 2024-01-01 ~ now
    IIF 21 - Director → ME
  • 16
    POLVENTON LANDSCAPING LIMITED - 2018-01-15
    POLVENTON LIMITED - 2022-02-22
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    38,550 GBP2025-06-30
    Officer
    icon of calendar 2014-12-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Studio 1 305a Goldhawk Road, London, England
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 41 - Has significant influence or controlOE
Ceased 35
  • 1
    icon of address Nash Harvey, Hermitage Court, The Granary, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2021-04-30 ~ 2021-05-17
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ 2021-05-17
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 2
    icon of address The Granary, Hermitage Court Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    82,353 GBP2018-12-31
    Officer
    icon of calendar 2011-12-14 ~ 2012-01-27
    IIF 47 - Director → ME
  • 3
    EASTERN STAR LINE LIMITED - 1993-01-18
    RINKFAME LIMITED - 1983-05-20
    SDV LTD - 2009-12-31
    UNITED STAR LINE LIMITED - 2009-12-10
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    25,657 GBP2024-03-31
    Officer
    icon of calendar 2009-02-10 ~ 2022-12-31
    IIF 18 - Director → ME
  • 4
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2007-05-03 ~ 2007-05-15
    IIF 43 - Director → ME
  • 5
    SDV BERNARD LIMITED - 2009-12-29
    BOLLORÉ LOGISTICS UK LTD - 2024-12-05
    CEVA AIR AND OCEAN UK LIMITED - 2025-01-09
    SDV LTD - 2016-01-04
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-02-10 ~ 2021-12-31
    IIF 17 - Director → ME
  • 6
    icon of address Studio 1 305a Goldhawk Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-21 ~ 2007-07-01
    IIF 50 - Director → ME
  • 7
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,083 GBP2024-09-30
    Officer
    icon of calendar 2016-09-15 ~ 2017-02-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ 2017-02-01
    IIF 36 - Has significant influence or control OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 8
    JAMTAS LIMITED - 2008-08-07
    icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-31 ~ 2008-09-01
    IIF 44 - Director → ME
  • 9
    OTAL LIMITED - 2011-06-01
    DWSCO 2641 LIMITED - 2005-12-09
    icon of address The Lexicon, Mount Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-09 ~ 2009-01-30
    IIF 22 - Director → ME
  • 10
    CREATIVE HEALTH CARE LIMITED - 1993-02-12
    GALAFLAME LIMITED - 1990-05-02
    icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-01-29
    IIF 29 - 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
    icon of address 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
    icon of calendar 2003-06-01 ~ 2004-01-01
    IIF 30 - Director → ME
    icon of calendar 2003-06-01 ~ 2003-10-03
    IIF 61 - Secretary → ME
  • 12
    THE PERFECT PUDDING COMPANY LIMITED - 2008-10-20
    icon of address 1 Harrow Cottage, 20 Horseshoes Lane Langley, Maidstone, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -2,471 GBP2024-03-31
    Officer
    icon of calendar 1999-07-06 ~ 2003-07-01
    IIF 65 - Secretary → ME
  • 13
    LYSTER GRILLET AND HARDING LIMITED - 2015-03-20
    icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -155,311 GBP2017-09-30
    Officer
    icon of calendar 2009-03-12 ~ 2009-06-01
    IIF 53 - Director → ME
  • 14
    icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    541 GBP2025-02-28
    Officer
    icon of calendar 2019-04-11 ~ 2023-07-31
    IIF 13 - Director → ME
  • 15
    NASH HARVEY ACCOUNTANTS LIMITED - 2000-06-29
    icon of address Studio 1 305a Goldhawk Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    133 GBP2024-08-31
    Officer
    icon of calendar 2000-06-02 ~ 2013-11-01
    IIF 48 - Director → ME
    icon of calendar 2000-06-02 ~ 2003-07-01
    IIF 64 - Secretary → ME
  • 16
    icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-19 ~ 2024-02-29
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ 2024-02-29
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Right to surplus assets - More than 25% but not more than 50% OE
  • 17
    W. T. COSTS LIMITED - 1998-07-17
    icon of address Studio 1 305a Goldhawk Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102,714 GBP2018-05-31
    Officer
    icon of calendar 1998-07-01 ~ 2010-07-02
    IIF 60 - Secretary → ME
  • 18
    NASH HARVEY LIMITED - 2002-05-24
    LUPUSVILLE LIMITED - 1998-07-14
    icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-06 ~ 2003-01-01
    IIF 59 - Secretary → ME
  • 19
    CLAPPER DEVELOPMENTS LIMITED - 2009-08-01
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2007-08-21 ~ 2009-08-21
    IIF 49 - Director → ME
  • 20
    icon of address Rectory House, Main Street, Beckley, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    114,713 GBP2024-03-31
    Officer
    icon of calendar 2018-07-01 ~ 2024-02-14
    IIF 2 - Director → ME
  • 21
    BISON PRINT LIMITED - 2002-04-08
    NASH HARVEY EMPLOYEE SERVICES LIMITED - 2003-02-18
    RUSHMOOR DEVELOPMENTS LIMITED - 2002-06-10
    icon of address The Granary Unit E, Hermitage Court Hermitage Lane, Maidstone, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    22,265 GBP2024-03-31
    Officer
    icon of calendar 2001-04-17 ~ 2002-03-21
    IIF 27 - Director → ME
  • 22
    BENCHMARQUE CARS LIMITED - 2011-03-18
    EUROHAUL LIMITED - 2010-04-13
    icon of address Post Modern Records Ltd, Maidstone Studios, Vinters Park, New Cut Road, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-23 ~ 2010-05-12
    IIF 56 - Director → ME
  • 23
    DUFOREST INTERNATIONAL LIMITED - 1992-06-29
    PLORNISH SERVICES LIMITED - 1988-01-15
    icon of address Tithebarn House, Tithebarn Street, Liverpool, Merseyside
    Dissolved Corporate (5 parents)
    Equity (Company account)
    78,000 GBP2018-12-31
    Officer
    icon of calendar 1999-03-25 ~ 2001-01-01
    IIF 33 - Director → ME
  • 24
    icon of address Studio 1 305a Goldhawk Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    313 GBP2025-01-31
    Officer
    icon of calendar 2015-11-05 ~ 2022-02-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2022-02-01
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    O T AFRICA LINE LIMITED - 2008-01-10
    icon of address Havas House, Hermitage Lane, Maidstone, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-01-12 ~ 2006-01-06
    IIF 23 - Director → ME
  • 26
    icon of address Cedarview, 42 Eastern Avenue, Reading
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,520.06 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-13
    IIF 32 - Has significant influence or control OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    DE FACTO 2096 LIMITED - 2014-04-30
    icon of address 5 Cavendish Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-08-29 ~ 2022-12-31
    IIF 20 - Director → ME
  • 28
    SOUTH EAST TRACTOR SALAVAGE LIMITED - 2021-05-19
    icon of address Thousand Acre Farm, High Halden, Biddenden, Kent, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    290,574 GBP2023-12-31
    Officer
    icon of calendar 2021-05-13 ~ 2021-05-17
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ 2021-05-17
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 29
    EMMABRIDGE LIMITED - 1996-11-07
    icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    7,865,409 GBP2024-12-31
    Officer
    icon of calendar 2013-03-28 ~ 2013-05-08
    IIF 63 - Secretary → ME
  • 30
    AGENDAPLUS LIMITED - 1998-06-11
    icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 1997-03-04 ~ 2005-12-07
    IIF 58 - Secretary → ME
  • 31
    icon of address 85 London Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    94,872 GBP2023-12-31
    Officer
    icon of calendar 2008-10-24 ~ 2008-12-01
    IIF 55 - Director → ME
  • 32
    THE HENGIST RESTUARANT LIMITED - 2008-12-01
    icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-24 ~ 2009-10-01
    IIF 54 - Director → ME
  • 33
    HOLLENDA LIMITED - 2006-04-26
    icon of address The Granary Unit E, Hermitage Court Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-01 ~ 2006-04-13
    IIF 28 - Director → ME
  • 34
    TASJAM LIMITED - 2008-11-28
    icon of address 13 Barnwell Road, Dartford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-27 ~ 2008-11-02
    IIF 52 - Director → ME
  • 35
    RAFFLES MAIDSTONE LIMITED - 2003-09-19
    icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,042 GBP2020-12-31
    Officer
    icon of calendar 2003-05-16 ~ 2004-04-01
    IIF 31 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.