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

Post, Janette Lesley

    Related profiles found in government register
  • Post, Janette Lesley
    British

    Registered addresses and corresponding companies
  • Post, Janette Lesley
    British company director

    Registered addresses and corresponding companies
    • icon of address May Cottage, 115 Grosvenor Road, Ashford, Kent, TN24 9PN

      IIF 36
  • Post, Janette Lesley
    British company secretary

    Registered addresses and corresponding companies
    • icon of address May Cottage, 115 Grosvenor Road, Ashford, Kent, TN24 9PN

      IIF 37
  • Post, Janette Lesley
    British secretary

    Registered addresses and corresponding companies
  • Post, Janette Lesley
    British company director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
  • Post, Janette Lesley
    British director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200 Eureka Park, Upper Pemberton, Kennington, Ashford, Kent, TN25 4AZ, England

      IIF 44
    • icon of address 200 Eureka Park, Upper Pemberton, Kennington, Ashford, Kent, TN25 4AZ, United Kingdom

      IIF 45
    • icon of address Manor Cottage, Boughton Aluph, Ashford, Kent, TN25 4HX, England

      IIF 46
    • icon of address May Cottage, 115 Grosvenor Road, Ashford, Kent, TN24 9PN

      IIF 47 IIF 48 IIF 49
    • icon of address Rift House, 200 Eureka Park, Upper Pemberton, Kennington, Ashford, Kent, TN25 4AZ, United Kingdom

      IIF 51
    • icon of address The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, England

      IIF 52
    • icon of address The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Kennington, Ashford, TN25 4BF, England

      IIF 53 IIF 54 IIF 55
    • icon of address 68, Ship Street, Brighton, East Sussex, BN1 1AE

      IIF 60
  • Post, Janette Lesley
    British managing director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address May Cottage, 115 Grosvenor Road, Ashford, Kent, TN24 9PN

      IIF 61
  • Post, Janette Lesley
    British none born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rift House, 200 Eureka Park Upper Pemberton, Kennington, Ashford, Kent, TN25 4AZ, England

      IIF 62
    • icon of address 68, Ship Street, Brighton, East Sussex, BN1 1AE

      IIF 63
  • Post, Janette Lesley
    British propietor secretarial agency born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address May Cottage, 115 Grosvenor Road, Ashford, Kent, TN24 9PN

      IIF 64
  • Post, Janette Lesley
    British secretary born in October 1952

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Janette Lesley Post
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Cottage, Boughton Aluph, Ashford, Kent, TN25 4HX, England

      IIF 89
    • icon of address The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, TN25 4BF, England

      IIF 90
    • icon of address The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Kennington, Ashford, TN25 4BF, England

      IIF 91
    • icon of address The Cobalt Building, Lower Pemberton, Kennington, Ashford, TN25 4BF, England

      IIF 92
  • Ms Janette Lesley Post
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200 Eureka Park, Upper Pemberton, Kennington, Ashford, Kent, TN25 4AZ, United Kingdom

      IIF 93
    • icon of address Rift House, 200 Eureka Park, Upper Pemberton, Kennington, Ashford, Kent, TN25 4AZ, United Kingdom

      IIF 94
    • icon of address The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, England

      IIF 95
    • icon of address The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Kennington, Ashford, TN25 4BF, England

      IIF 96 IIF 97
    • icon of address The Cobalt Building, Lower Pemberton, Kennington, Ashford, TN25 4BF, England

      IIF 98
    • icon of address 68, Ship Street, Brighton, East Sussex, BN1 1AE

      IIF 99
  • Janette Lesley Post
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rift House, 200 Eureka Park Upper Pemberton, Kennington, Ashford, Kent, TN25 4AZ, England

      IIF 100
child relation
Offspring entities and appointments
Active 19
  • 1
    MATERIEL T.P. LIMITED - 2000-02-16
    icon of address The Cobalt Building, 1600 Eureka Park Lower Pemberton, Kennington, Ashford, England
    Active Corporate (2 parents, 18 offsprings)
    Net Assets/Liabilities (Company account)
    600 GBP2024-12-30
    Officer
    icon of calendar 2000-03-16 ~ now
    IIF 88 - Director → ME
    icon of calendar 1999-12-10 ~ now
    IIF 5 - Secretary → ME
  • 2
    FROGGIES BISTRO LIMITED - 2000-08-16
    icon of address The Cobalt Building Lower Pemberton, Kennington, Ashford, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,294 GBP2024-07-31
    Officer
    icon of calendar 2000-09-22 ~ now
    IIF 67 - Director → ME
  • 3
    RIFT GROUP LIMITED - 2024-11-14
    icon of address 68 Ship Street, Brighton, East Sussex
    Liquidation Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    200,011 GBP2023-12-31
    Officer
    icon of calendar 2014-04-08 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 4
    RIFT RECRUITMENT LIMITED - 2024-04-19
    icon of address The Cobalt Building, 1600 Eureka Park Lower Pemberton, Kennington, Ashford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -768,719 GBP2024-12-31
    Officer
    icon of calendar 2021-04-20 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ now
    IIF 91 - Ownership of shares – More than 50% but less than 75%OE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address The Cobalt Building 1600 Eureka Park Lower Pemberton, Kennington, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    290,956 GBP2024-04-30
    Officer
    icon of calendar 2022-04-09 ~ now
    IIF 58 - Director → ME
  • 6
    icon of address Manor Cottage, Boughton Aluph, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    910 GBP2020-01-31
    Officer
    icon of calendar 2020-09-10 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Cobalt Building, 1600 Eureka Park Lower Pemberton, Kennington, Ashford, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 87 - Director → ME
  • 8
    RIFT TOPCO LIMITED - 2024-11-14
    icon of address The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 90 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 90 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address The Cobalt Building, 1600 Eureka Park Lower Pemberton, Kennington, Ashford, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-03-11 ~ now
    IIF 53 - Director → ME
  • 10
    RIFT INTERNATIONAL LIMITED - 2015-07-30
    RIFT (IRELAND) LIMITED - 2007-09-21
    icon of address The Cobalt Building, 1600 Eureka Park Lower Pemberton, Kennington, Ashford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,715 GBP2020-12-31
    Officer
    icon of calendar 2003-11-17 ~ dissolved
    IIF 73 - Director → ME
  • 11
    RIFT UK LIMITED - 2002-11-04
    icon of address The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    653,298 GBP2024-12-31
    Officer
    icon of calendar 2000-10-11 ~ now
    IIF 85 - Director → ME
  • 12
    AMGEN SYSTEMS LIMITED - 2007-02-02
    RIFT MANAGEMENT SERVICES LIMITED - 2009-01-22
    icon of address The Cobalt Building, 1600 Eureka Park Lower Pemberton, Kennington, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2006-11-14 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 68 Ship Street, Brighton, East Sussex
    Liquidation Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    752,326 GBP2023-12-31
    Officer
    icon of calendar 2014-04-11 ~ now
    IIF 60 - Director → ME
  • 14
    icon of address The Cobalt Building 1600 Eureka Park Lower Pemberton, Kennington, Ashford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 54 - Director → ME
  • 15
    icon of address The Cobalt Building, 1600 Eureka Park Lower Pemberton, Kennington, Ashford, England
    Active Corporate (5 parents)
    Equity (Company account)
    93,914 GBP2024-12-31
    Officer
    icon of calendar 2018-01-31 ~ now
    IIF 62 - Director → ME
  • 16
    OPMAN1 LIMITED - 2016-04-05
    icon of address The Cobalt Building, 1600 Eureka Park Lower Pemberton, Kennington, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
  • 17
    icon of address The Cobalt Building, 1600 Eureka Park Lower Pemberton, Kennington, Ashford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2014-07-25 ~ now
    IIF 57 - Director → ME
  • 18
    icon of address Rift House 200 Eureka Park, Upper Pemberton, Kennington, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,980 GBP2019-09-30
    Officer
    icon of calendar 2006-10-02 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 52 - Director → ME
Ceased 67
  • 1
    icon of address Tower House, Parkstone Road, Poole, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    48,419 GBP2024-06-30
    Officer
    icon of calendar 1995-06-28 ~ 1995-09-20
    IIF 13 - Secretary → ME
  • 2
    icon of address Saxon House John Roberts Business Park, Pean Hill, Whitstable, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,201 GBP2025-03-31
    Officer
    icon of calendar 2000-12-06 ~ 2009-11-05
    IIF 40 - Secretary → ME
  • 3
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,891 GBP2023-03-31
    Officer
    icon of calendar 2005-08-31 ~ 2006-01-02
    IIF 8 - Secretary → ME
  • 4
    CENTRE FOR VOLUNTARY ORGANISATIONS (ASHFORD DISTRICT) LIMITED - 2015-06-18
    icon of address Berwick House, 8 Elwick Road, Ashford, Kent
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    284,704 GBP2016-03-31
    Officer
    icon of calendar 1997-11-12 ~ 1997-11-21
    IIF 1 - Secretary → ME
  • 5
    icon of address Office 17a Limes Court, Conduit Lane, Hoddesdon, Herts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    122,298 GBP2024-10-31
    Officer
    icon of calendar 2002-10-08 ~ 2002-10-18
    IIF 68 - Director → ME
  • 6
    JP JS JVC LIMITED - 2020-06-26
    icon of address 160 Eureka Park Upper Pemberton, Kennington, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-30
    Officer
    icon of calendar 2015-04-07 ~ 2019-05-01
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2019-05-01
    IIF 93 - Ownership of shares – 75% or more OE
  • 7
    icon of address Flat2 Bluelawns, 5 Dudsbury Crescent, Ferndown, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 1996-01-19 ~ 1996-03-06
    IIF 34 - Secretary → ME
  • 8
    icon of address Rift House Upper Pemberton, Kennington, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -499 EUR2018-03-31
    Officer
    icon of calendar 2001-10-30 ~ 2003-12-31
    IIF 65 - Director → ME
    icon of calendar 1999-07-30 ~ 2001-07-30
    IIF 43 - Director → ME
    icon of calendar 1998-08-03 ~ 1998-08-03
    IIF 26 - Secretary → ME
  • 9
    icon of address 42, Cypress Avenue 42, Cypress Avenue, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2000-12-29 ~ 2001-01-11
    IIF 12 - Secretary → ME
  • 10
    icon of address Norman House Beaver Business Park, Beaver Road, Ashford, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-09-08 ~ 1995-10-31
    IIF 30 - Secretary → ME
  • 11
    icon of address The Hawthorns 2 Mayfields, Top Street, Bolney, Haywards Heath, West Sussex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -29,710 GBP2016-10-31
    Officer
    icon of calendar 2004-10-27 ~ 2004-10-29
    IIF 83 - Director → ME
  • 12
    NEWCOM RED THREE LIMITED - 2002-11-28
    icon of address 6 Rydal Avenue, Ramsgate, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,268 GBP2016-11-30
    Officer
    icon of calendar 2002-09-25 ~ 2002-11-22
    IIF 69 - Director → ME
  • 13
    icon of address Centrol House 7 Sovereign Business Centre, Stockingswater Lane, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2003-06-18 ~ 2003-07-16
    IIF 75 - Director → ME
  • 14
    icon of address 30 Thorne Estate, Pluckley, Ashford, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,154 GBP2016-03-31
    Officer
    icon of calendar 2003-03-26 ~ 2003-04-11
    IIF 78 - Director → ME
  • 15
    icon of address Unit 1 Pennypot Industrial Estate, Hythe, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    235,394 GBP2024-03-31
    Officer
    icon of calendar 1998-11-10 ~ 2000-11-13
    IIF 21 - Secretary → ME
  • 16
    NEWTIRFONE LIMITED - 2008-03-15
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-07 ~ 2008-03-19
    IIF 47 - Director → ME
  • 17
    DIAJET (NORTH SEA) LIMITED - 2003-07-19
    icon of address The Diajet Building, Annex To Building 243 College Road, Cranfield, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-23 ~ 2001-07-10
    IIF 35 - Secretary → ME
  • 18
    TERRIFIC TREE CONSULTANTS LIMITED - 2006-01-24
    icon of address Wren's Cottage Charing Heath Road, Charing, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,146 GBP2024-08-31
    Officer
    icon of calendar 2003-08-20 ~ 2003-11-05
    IIF 14 - Secretary → ME
  • 19
    icon of address 21 Highfield Road, Dartford, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    700,971 GBP2018-08-31
    Officer
    icon of calendar 2003-08-18 ~ 2003-08-19
    IIF 84 - Director → ME
  • 20
    icon of address 42, Cypress Avenue 42, Cypress Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2000-12-29 ~ 2001-01-11
    IIF 22 - Secretary → ME
  • 21
    RECRUITMENT VENTURES LIMITED - 2014-10-03
    ATA SELECTION LIMITED - 1996-10-24
    icon of address The Cedars, Church Road, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-08-21 ~ 1995-08-22
    IIF 37 - Secretary → ME
  • 22
    icon of address 160 Eureka Park Upper Pemberton, Kennington, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    420,862 GBP2024-05-31
    Officer
    icon of calendar 2000-05-11 ~ 2000-06-29
    IIF 11 - Secretary → ME
  • 23
    FROGGIES BISTRO LIMITED - 2000-08-16
    icon of address The Cobalt Building Lower Pemberton, Kennington, Ashford, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,294 GBP2024-07-31
    Officer
    icon of calendar 2000-07-13 ~ 2000-09-22
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-14
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    SALES & MARKETING SELECTION (LEEDS) LIMITED - 2006-03-08
    HR GO (LEEDS) LIMITED - 2008-05-08
    MODERN WORKING LIMITED - 2019-11-05
    HR GO (BRADFORD) LIMITED - 2018-09-18
    SALES AND MARKETING SELECTION LIMITED - 2005-01-21
    icon of address The Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-08-17 ~ 1995-08-22
    IIF 15 - Secretary → ME
  • 25
    icon of address Dalton House 60 Windsor Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,023 GBP2025-01-31
    Officer
    icon of calendar 2001-01-15 ~ 2001-01-29
    IIF 4 - Secretary → ME
  • 26
    HTC HEALTHCARE LIMITED - 2000-02-08
    icon of address Central Office 57 Filmer Road, Fulham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-17 ~ 1999-09-15
    IIF 33 - Secretary → ME
  • 27
    icon of address 71 Fenchurch Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1995-06-28 ~ 1995-07-03
    IIF 2 - Secretary → ME
  • 28
    icon of address 15 Ashdown Crescent, New Romney, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-13 ~ 2001-04-16
    IIF 72 - Director → ME
  • 29
    icon of address First Floor St Giles House, 15-21 Victoria Road, Bletchley, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-01-19 ~ 2000-12-11
    IIF 6 - Secretary → ME
  • 30
    RIFT UMBRELLA LIMITED - 2015-07-08
    icon of address Highbridge House, 93-96 Oxford Road, Uxbridge, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    355,275 GBP2024-06-30
    Officer
    icon of calendar 2009-06-27 ~ 2011-05-20
    IIF 41 - Director → ME
  • 31
    RIFT ACCOUNTING LIMITED - 2023-08-15
    icon of address 160 Eureka Park Upper Pemberton, Kennington, Ashford, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -141,248 GBP2024-12-31
    Officer
    icon of calendar 2014-04-11 ~ 2020-09-30
    IIF 44 - Director → ME
  • 32
    NEWTIRFTHREE LIMITED - 2008-05-10
    icon of address 7 St. Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    149,605 GBP2023-05-31
    Officer
    icon of calendar 2008-03-07 ~ 2008-05-02
    IIF 50 - Director → ME
  • 33
    icon of address The Cobalt Building 1600 Eureka Park Lower Pemberton, Kennington, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    290,956 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-07-07 ~ 2022-04-09
    IIF 92 - Ownership of shares – 75% or more OE
  • 34
    icon of address Office 6b Kpc House Canterbury Road, Willesborough, Ashford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-03-17 ~ 2004-03-23
    IIF 80 - Director → ME
  • 35
    REGENCY HOUSE BUSINESS CENTRES LIMITED - 2021-03-12
    PARKINSON JV SIXTY-FIVE LIMITED - 2001-10-01
    ELWICK ROAD BUSINESS CENTRE LTD - 2001-11-02
    icon of address The Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-10-12 ~ 2006-12-07
    IIF 42 - Director → ME
    icon of calendar 2001-10-12 ~ 2006-12-07
    IIF 36 - Secretary → ME
  • 36
    icon of address 18 North Street, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-03 ~ 2000-05-03
    IIF 20 - Secretary → ME
  • 37
    icon of address South Stour Offices, Roman Road, Mersham, Ashford, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,557 GBP2021-09-30
    Officer
    icon of calendar 2003-09-16 ~ 2003-09-25
    IIF 81 - Director → ME
  • 38
    icon of address 8 Peterborough Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -122,967 GBP2024-11-30
    Officer
    icon of calendar 1999-10-15 ~ 1999-12-20
    IIF 9 - Secretary → ME
  • 39
    THE STATIONERY ALLIANCE LIMITED - 2005-06-06
    icon of address Unit 7, Sovereign Business Centre, Stockingswater Lane, Enfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2002-06-07 ~ 2002-08-16
    IIF 10 - Secretary → ME
  • 40
    icon of address 32 Linksway, Folkestone, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    128,984 GBP2024-07-31
    Officer
    icon of calendar 2003-08-07 ~ 2003-08-14
    IIF 79 - Director → ME
  • 41
    icon of address 4 Millers Cottages, Belvedere, Creek, Faversham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-11 ~ 2003-06-12
    IIF 74 - Director → ME
  • 42
    EAST KENT HOSPICE PROJECT - 2001-03-26
    icon of address 56 London Road, Canterbury, Kent
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 1994-12-13 ~ 1998-05-06
    IIF 64 - Director → ME
  • 43
    icon of address South Stour Offices, Roman Road, Mersham, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-11 ~ 2003-06-13
    IIF 76 - Director → ME
  • 44
    TRUEMAN BARNETT LIMITED - 1997-09-09
    MARKBURY LIMITED - 1995-11-01
    ELENA MEYER LIMITED - 2006-08-04
    icon of address 32 Addison Grove, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    182,952 GBP2024-06-30
    Officer
    icon of calendar 1995-09-15 ~ 1996-11-08
    IIF 19 - Secretary → ME
  • 45
    icon of address The Cobalt Building, 1600 Eureka Park Lower Pemberton, Kennington, Ashford, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2014-04-11 ~ 2024-11-22
    IIF 56 - Director → ME
  • 46
    RIFT INTERNATIONAL LIMITED - 2015-07-30
    RIFT (IRELAND) LIMITED - 2007-09-21
    icon of address The Cobalt Building, 1600 Eureka Park Lower Pemberton, Kennington, Ashford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,715 GBP2020-12-31
    Officer
    icon of calendar 2003-11-17 ~ 2006-11-05
    IIF 39 - Secretary → ME
  • 47
    RIFT UK LIMITED - 2002-11-04
    icon of address The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    653,298 GBP2024-12-31
    Officer
    icon of calendar 2000-10-11 ~ 2006-11-07
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-10-31
    IIF 95 - Ownership of shares – 75% or more OE
  • 48
    icon of address The Cobalt Building, 1600 Eureka Park Lower Pemberton, Kennington, Ashford, England
    Active Corporate (5 parents)
    Equity (Company account)
    93,914 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-01-31 ~ 2025-03-27
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 49
    NEWCOM RED ONE LIMITED - 2002-03-18
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-12 ~ 2002-03-13
    IIF 66 - Director → ME
  • 50
    icon of address 7 Kittiwake Crescent, Whitfield, Dover, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,956 GBP2024-05-31
    Officer
    icon of calendar 2004-05-07 ~ 2004-05-13
    IIF 77 - Director → ME
  • 51
    icon of address Cassidys Limited South Stour Offices, South Stour Road, Mersham, Ashford, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -28,264 GBP2024-07-31
    Officer
    icon of calendar 2000-07-13 ~ 2000-08-03
    IIF 3 - Secretary → ME
  • 52
    OPMAN1 LIMITED - 2016-04-05
    icon of address The Cobalt Building, 1600 Eureka Park Lower Pemberton, Kennington, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2016-04-01 ~ 2016-04-04
    IIF 51 - Director → ME
  • 53
    MATERIEL T.P. LIMITED - 2000-08-16
    HYDRA HOUSE LIMITED - 2001-02-09
    icon of address The Garage 9 Bengal Lane, Greens Norton, Towcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,461 GBP2025-03-31
    Officer
    icon of calendar 2000-03-01 ~ 2002-01-31
    IIF 23 - Secretary → ME
  • 54
    icon of address Suite 1 Invicta Business Centre, Monument Way Orbital Park, Asford, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 1996-11-22 ~ 1996-11-28
    IIF 27 - Secretary → ME
  • 55
    icon of address 39 Cherrywood Rise, Orchard Heights Ashford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    376 GBP2024-12-31
    Officer
    icon of calendar 2002-12-04 ~ 2002-12-11
    IIF 31 - Secretary → ME
  • 56
    icon of address Bassett Business Units Hurricane Way, North Weald, Epping, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,767 GBP2024-03-31
    Officer
    icon of calendar 2004-06-17 ~ 2004-08-23
    IIF 29 - Secretary → ME
  • 57
    TENDER LOVING CARERS DOMICILLIARY LIMITED - 2007-07-09
    icon of address 108-109 John Wilson Business Park, Whitstable, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,023 GBP2024-09-29
    Officer
    icon of calendar 2002-09-24 ~ 2002-09-24
    IIF 70 - Director → ME
  • 58
    icon of address Unit 50 Folly Farm, Kingsclere Road, Tadley, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,884,729 GBP2019-10-31
    Officer
    icon of calendar 1999-09-28 ~ 1999-10-06
    IIF 18 - Secretary → ME
  • 59
    ASHFORD SCHOOL OLD GIRLS' ASSOCIATION CHARITABLE TRUST - 2009-07-22
    icon of address Ashford School, East Hill, Ashford, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-22 ~ 2004-11-11
    IIF 7 - Secretary → ME
  • 60
    icon of address Flat 3 Lattimore House, 21 Lattimore Road, St Albans, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-12-10 ~ 2000-02-14
    IIF 16 - Secretary → ME
  • 61
    icon of address Dicksons Farm, Shottenden, Canterbury, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2003-10-06 ~ 2005-03-24
    IIF 24 - Secretary → ME
  • 62
    icon of address Centrol House 7 Sovereign Business Centre, Stockingswater Lane, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2003-06-18 ~ 2003-07-16
    IIF 82 - Director → ME
  • 63
    ERGONOMICS PROJECTS AND PERSONNEL LIMITED - 2004-07-19
    H S E ASSOCIATES LIMITED - 2005-06-14
    EMPLOY EU (BOSTON) LIMITED - 2015-07-20
    icon of address The Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-06-28 ~ 1995-07-03
    IIF 25 - Secretary → ME
  • 64
    icon of address 18 North Street, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-22 ~ 2000-03-22
    IIF 17 - Secretary → ME
  • 65
    icon of address 79 Christchurch Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,475 GBP2025-01-31
    Officer
    icon of calendar 2004-10-25 ~ 2004-10-29
    IIF 71 - Director → ME
  • 66
    NEWTIRFTWO LIMITED - 2008-03-31
    icon of address 230 Hollinshead Road, Gleadless, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-07 ~ 2008-03-28
    IIF 48 - Director → ME
  • 67
    KITCHEN ENGINEERING SERVICES LIMITED - 1998-09-03
    JURASSIC SOLUTIONS LIMITED - 1995-02-27
    icon of address Bank Chambers, 1, Central Avenue, Sittingbourne, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    487,352 GBP2019-09-30
    Officer
    icon of calendar 1995-02-03 ~ 2008-09-01
    IIF 32 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.