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

Gurton, David Paul

    Related profiles found in government register
  • Gurton, David Paul
    British

    Registered addresses and corresponding companies
  • Gurton, David Paul
    British company secretary

    Registered addresses and corresponding companies
    • 13 Kings Cottages, Maidstone Road, Wateringbury, Kent, ME18 5ER

      IIF 13
  • Gurton, David Paul
    British director

    Registered addresses and corresponding companies
    • Tudor Cottage 39 Addlestead Road, East Peckham, Tonbridge, Kent, TN12 5DP

      IIF 14 IIF 15
  • Gurton, David Paul
    British secretary

    Registered addresses and corresponding companies
    • 13 Kings Cottages, Maidstone Road, Wateringbury, Kent, ME18 5ER

      IIF 16
  • Gurton, David Paul
    British born in October 1955

    Registered addresses and corresponding companies
    • 13 Kings Cottages, Maidstone Road, Wateringbury, Kent, ME18 5ER

      IIF 17
  • Gurton, David Paul

    Registered addresses and corresponding companies
  • Gurton, David Paul
    British company director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • James Pilcher House, 49/50 Windmill Street, Gravesend, Kent, DA12 1BG, England

      IIF 37
  • Gurton, David Paul
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tudor Cottage 39 Addlestead Road, East Peckham, Tonbridge, Kent, TN12 5DP

      IIF 38
child relation
Offspring entities and appointments 38
  • 1
    ARDEN COURT (CANTERBURY) MANAGEMENT LIMITED
    - now 02295714
    CHANGELINK RESIDENTS MANAGEMENT LIMITED - 1988-10-27
    13 Arden Court, Dover Street, Canterbury, Kent
    Active Corporate (14 parents)
    Net Assets/Liabilities (Company account)
    170 GBP2024-06-24
    Officer
    1993-08-04 ~ 1995-01-24
    IIF 10 - Secretary → ME
  • 2
    BEECHES COURT (BROMLEY) RESIDENTS ASSOCIATION LIMITED
    00626094
    James Pilcher House, 49/50 Windmill Street, Gravesend, Kent
    Active Corporate (16 parents)
    Equity (Company account)
    4,860 GBP2024-03-31
    Officer
    1999-02-16 ~ 2002-08-22
    IIF 7 - Secretary → ME
  • 3
    CAXTONS COMMERCIAL LIMITED
    02492795
    James Pilcher House, 49/50 Windmill Street, Gravesend, Kent
    Active Corporate (19 parents, 243 offsprings)
    Equity (Company account)
    229,935 GBP2024-06-30
    Officer
    ~ 2022-06-30
    IIF 37 - Director → ME
  • 4
    CENTRAL BUSINESS PARK MANAGEMENT (KENT) LIMITED
    02221586
    72 Orchard Road, Maldon, Essex, England
    Active Corporate (13 parents)
    Equity (Company account)
    15 GBP2025-06-24
    Officer
    2000-05-03 ~ 2005-01-14
    IIF 14 - Secretary → ME
  • 5
    CHARTWELL COURT RESIDENTS COMPANY LIMITED - now
    MEDWAY COURT RESIDENTS COMPANY LIMITED
    - 2007-12-21 03963624
    Caxtons, 49-50 Windmill Street, Gravesend, Kent
    Active Corporate (13 parents)
    Equity (Company account)
    3,610 GBP2024-12-31
    Officer
    2003-10-01 ~ 2005-01-17
    IIF 1 - Secretary → ME
  • 6
    COUNTRY VIEW RESIDENTS ASSOCIATION LIMITED
    02631660
    Unit 42 The Coach House St Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent
    Active Corporate (17 parents)
    Officer
    2001-07-12 ~ 2006-04-10
    IIF 17 - Director → ME
  • 7
    CROW CORNER RESIDENTS' ASSOCIATION LIMITED
    03484596
    James Pilcher, 49/50 Windmill Street, Gravesend, Kent
    Active Corporate (14 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2000-05-07 ~ 2002-08-22
    IIF 3 - Secretary → ME
  • 8
    DEVON VILLAS MAIDSTONE LIMITED
    02161130
    Sandgate Castle Office, Castle Road, Sandgate, Kent
    Active Corporate (14 parents)
    Officer
    1993-03-29 ~ 1995-06-14
    IIF 13 - Secretary → ME
  • 9
    EQRA MANAGEMENT CO. LTD.
    03283904
    C/o 61 Ordnance Yard, Upnor Road, Lower Upnor, Kent, England
    Active Corporate (33 parents)
    Equity (Company account)
    7,838 GBP2024-09-30
    Officer
    2002-05-31 ~ 2005-01-14
    IIF 21 - Secretary → ME
  • 10
    FIRST HEATHLANDS MANAGEMENT COMPANY (CRAYFORD) LIMITED
    02385242
    James Pilcher House, 49/50 Windmill Street, Gravesend, Kent
    Active Corporate (24 parents)
    Officer
    2000-11-15 ~ 2004-03-23
    IIF 20 - Secretary → ME
  • 11
    HERITAGE QUAY RESIDENTS ASSOCIATION LIMITED
    03820981
    48 Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (14 parents)
    Equity (Company account)
    32 GBP2024-09-29
    Officer
    2001-09-26 ~ 2005-01-14
    IIF 22 - Secretary → ME
  • 12
    HOLDSWIFT PROPERTY MANAGEMENT LIMITED
    02657771
    James Pilcher House, 49-50 Windmill Street, Gravesend, Kent
    Active Corporate (25 parents)
    Equity (Company account)
    129 GBP2024-04-30
    Officer
    1994-11-30 ~ 2002-08-22
    IIF 26 - Secretary → ME
  • 13
    HUNTS FARM MANAGEMENT COMPANY LIMITED
    - now 01835729
    GREENVOTE RESIDENTS ASSOCIATION LIMITED
    - 1984-09-14 01835729
    James Pilcher House, 49/50 Windmill Street, Gravesend, Kent
    Active Corporate (15 parents)
    Equity (Company account)
    82 GBP2024-03-31
    Officer
    ~ 2002-08-22
    IIF 25 - Secretary → ME
  • 14
    JOINTHOLD PROPERTY MANAGEMENT LIMITED
    02172332
    James Pilcher House, 49/50 Windmill Street, Gravesend, Kent
    Active Corporate (10 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    ~ 2002-08-22
    IIF 8 - Secretary → ME
  • 15
    KINGSDALE COURT RESIDENTS ASSOCIATION LIMITED
    02430222
    33 Station Road, Rainham, Gillingham, England
    Active Corporate (13 parents)
    Equity (Company account)
    242 GBP2024-10-31
    Officer
    2001-05-16 ~ 2005-11-30
    IIF 38 - Director → ME
  • 16
    LIME COURT MANAGEMENT (ELTHAM) LIMITED
    01980407
    James Pilcher House, 49/50 Windmill Street, Gravesend, Kent
    Active Corporate (16 parents)
    Equity (Company account)
    8,299 GBP2024-09-28
    Officer
    2001-08-20 ~ 2005-01-14
    IIF 18 - Secretary → ME
  • 17
    MELBOURNE QUAY MANAGEMENT COMPANY LIMITED
    02744069
    James Pilcher House, 49-50 Windmill Street, Gravesend, Kent
    Active Corporate (37 parents)
    Officer
    1994-09-06 ~ 2005-01-14
    IIF 23 - Secretary → ME
  • 18
    MILLWOOD COURT RESIDENTS COMPANY LIMITED
    - now 03691175
    CENTRALSPOT PROPERTY MANAGEMENT LIMITED - 1999-04-08
    Jh Property Management Limited, The Oast, 62 Bell Road, Sittingbourne, Kent
    Active Corporate (20 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2001-10-10 ~ 2002-08-22
    IIF 30 - Secretary → ME
  • 19
    NORMFLOW PROPERTY MANAGEMENT LIMITED
    01899040
    48 Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (16 parents)
    Equity (Company account)
    80 GBP2024-03-31
    Officer
    1998-12-15 ~ 2002-08-22
    IIF 32 - Secretary → ME
  • 20
    OXDEN COURT MANAGEMENT COMPANY LIMITED
    - now 02546762
    FRONTCHIME PROPERTY MANAGEMENT LIMITED - 1991-02-05
    Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (20 parents)
    Equity (Company account)
    10,243 GBP2025-03-31
    Officer
    2001-10-07 ~ 2002-08-22
    IIF 34 - Secretary → ME
  • 21
    PARKVIEW GRAVESEND LIMITED
    - now 02311426
    GRAVESEND MALTINGS MANAGEMENT LIMITED - 1989-08-21
    James Pilcher House, 49-50 Windmill Street, Gravesend, Kent
    Active Corporate (23 parents)
    Equity (Company account)
    200 GBP2024-09-30
    Officer
    1996-04-24 ~ 2002-08-22
    IIF 27 - Secretary → ME
  • 22
    PREMIUMGROUND PROPERTY MANAGEMENT LIMITED
    03170840
    22-26 Bank Street, Herne Bay, England
    Active Corporate (37 parents)
    Equity (Company account)
    35,541 GBP2024-04-30
    Officer
    2001-08-22 ~ 2002-03-09
    IIF 24 - Secretary → ME
  • 23
    REGENTS CANAL HOUSE LIMITED
    03198543
    Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (22 parents)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    2002-02-02 ~ 2003-05-08
    IIF 31 - Secretary → ME
  • 24
    RIVERSTONE COURT (ERITH) NO.2 RESIDENTS COMPANY LIMITED
    - now 02118638
    RIVERSIDE COURT (ERITH) NO. 2 RESIDENTS COMPANY LIMITED - 1987-08-31
    Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Active Corporate (16 parents)
    Equity (Company account)
    137,963 GBP2024-06-30
    Officer
    2000-09-12 ~ 2004-06-30
    IIF 19 - Secretary → ME
  • 25
    SALEM PLACE MANAGEMENT COMPANY LIMITED
    02590394
    James Pilcher House, 49/50 Windmill Street, Gravesend, Kent
    Active Corporate (15 parents)
    Equity (Company account)
    5,004 GBP2024-12-31
    Officer
    2001-02-27 ~ 2002-08-22
    IIF 36 - Secretary → ME
  • 26
    SAXON PARK NO. 1 RESIDENTS COMPANY LIMITED
    02279559 02279555, 02653454
    49-50 Windmill Street, Gravesend, Kent
    Active Corporate (18 parents)
    Equity (Company account)
    2,221 GBP2025-06-30
    Officer
    1996-08-16 ~ 2002-08-22
    IIF 28 - Secretary → ME
  • 27
    SAXON PARK NO.2 RESIDENTS COMPANY LIMITED
    02279555 02653454, 02279559
    49-50 Windmill Street, Gravesend, Kent
    Active Corporate (16 parents)
    Equity (Company account)
    1,140 GBP2024-06-30
    Officer
    1993-05-04 ~ 2002-08-22
    IIF 33 - Secretary → ME
  • 28
    SAXON PARK NO.5 RESIDENTS COMPANY LIMITED
    02653454 02279555, 02279559
    Tanners Grange Tanyard Hill, Shorne, Gravesend, England
    Active Corporate (23 parents)
    Equity (Company account)
    2,220 GBP2024-06-30
    Officer
    1998-06-18 ~ 2002-08-22
    IIF 4 - Secretary → ME
  • 29
    SEYMOUR GATE MANAGEMENT COMPANY LIMITED
    - now 02426362
    BURGINHALL 387 LIMITED - 1989-12-04
    49/50 Windmill Street, Gravesend, Kent
    Active Corporate (22 parents)
    Equity (Company account)
    104 GBP2024-12-31
    Officer
    1997-02-25 ~ 2002-08-22
    IIF 35 - Secretary → ME
  • 30
    SHIRLEY COURT MANAGEMENT COMPANY LIMITED
    02784213
    9 Cherry Gardens, Teynham, Sittingbourne, England
    Active Corporate (32 parents)
    Equity (Company account)
    4,895 GBP2024-12-31
    Officer
    1993-02-01 ~ 1997-03-05
    IIF 29 - Secretary → ME
  • 31
    ST. VINCENT'S MANAGEMENT CO. LIMITED
    01838983
    49/50 Windmill Street, Gravesend, Kent
    Active Corporate (11 parents)
    Equity (Company account)
    1,497 GBP2025-03-31
    Officer
    1998-04-29 ~ 2005-01-14
    IIF 2 - Secretary → ME
  • 32
    STANBROOK HOUSE RESIDENTS ASSOCIATION LIMITED
    03866527
    48 Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (16 parents)
    Equity (Company account)
    7,010 GBP2024-06-24
    Officer
    2000-08-29 ~ 2002-08-22
    IIF 16 - Secretary → ME
  • 33
    THE GRAYLINGS MANAGEMENT COMPANY LIMITED
    03923296
    James Pilcher House, 49-50 Windmill Street, Gravesend, Kent
    Active Corporate (16 parents)
    Equity (Company account)
    17,593 GBP2024-12-31
    Officer
    2001-05-10 ~ 2002-08-22
    IIF 12 - Secretary → ME
  • 34
    THE LAWNS (RAMSGATE) MANAGEMENT COMPANY LIMITED
    02357442
    Unit 2 Dennehill Business Centre, Womenswold, Canterbury, England
    Active Corporate (20 parents)
    Equity (Company account)
    36 GBP2024-02-29
    Officer
    ~ 1993-08-03
    IIF 11 - Secretary → ME
  • 35
    TWISLETON COURT MANAGEMENT COMPANY LIMITED
    - now 02909483
    HEATHRELL LIMITED - 1994-03-31
    Wisteria House Egerton Road, Charing Heath, Ashford, England
    Active Corporate (17 parents)
    Equity (Company account)
    18,194 GBP2024-06-24
    Officer
    2001-09-18 ~ 2005-01-14
    IIF 6 - Secretary → ME
  • 36
    VENMEAD COURT MANAGEMENT LIMITED
    01128167
    The Base, Victoria Road, Dartford, England
    Active Corporate (27 parents)
    Equity (Company account)
    96 GBP2024-06-30
    Officer
    ~ 2002-08-22
    IIF 5 - Secretary → ME
  • 37
    WATERSIDE COURT MANAGEMENT LIMITED
    - now 02295711
    BLOCKRANK RESIDENTS MANAGEMENT LIMITED - 1988-11-29
    Caxtons, 49-50 Windmill Street, Gravesend, Kent
    Active Corporate (12 parents)
    Equity (Company account)
    59,716 GBP2023-12-31
    Officer
    2000-05-03 ~ 2005-01-14
    IIF 15 - Secretary → ME
  • 38
    WESTSIDE APARTMENTS (CANTERBURY) MANAGEMENT LIMITED
    03695395
    C/o Kent Property Management Unit 2 Dennehill, Womenswold, Canterbury, England
    Active Corporate (20 parents)
    Equity (Company account)
    26 GBP2024-12-31
    Officer
    2000-12-07 ~ 2002-08-22
    IIF 9 - Secretary → ME

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.