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

Alder, John Welsh Blackwood

    Related profiles found in government register
  • Alder, John Welsh Blackwood
    British

    Registered addresses and corresponding companies
  • Alder, John Welsh Blackwood
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 16 Bayview Road, Whitstable, Kent, CT5 4NP

      IIF 5 IIF 6
  • Alder, John Welsh Blackwood

    Registered addresses and corresponding companies
    • icon of address 16 Bayview Road, Whitstable, Kent, CT5 4NP

      IIF 7 IIF 8
  • Alder, John Welsh Blackwood
    born in January 1959

    Resident in United Kingdom

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

      IIF 9
    • icon of address 16 Bayview Road, Whitstable, CT5 4NP

      IIF 10
  • Alder, John Welsh Blackwood
    British born in January 1959

    Resident in United Kingdom

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

      IIF 11
    • icon of address 16 Bayview Road, Whitstable, Kent, CT5 4NP, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Alder, John Welsh Blackwood
    British accountant born in January 1959

    Resident in United Kingdom

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

      IIF 15 IIF 16
    • icon of address Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU

      IIF 17
    • icon of address 16 Bayview Road, Whitstable, Kent, CT5 4NP

      IIF 18 IIF 19 IIF 20
  • Alder, John Welsh Blackwood
    British chartered accountant born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr John Welsh Blackwood Alder
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 17
  • 1
    PUNARBHAVA LIMITED - 2013-03-05
    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 2017-01-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-19 ~ now
    IIF 9 - LLP Designated Member → ME
  • 3
    icon of address Studio 1 305a Goldhawk Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-06 ~ dissolved
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    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 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    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 2010-08-01 ~ dissolved
    IIF 24 - Director → ME
  • 6
    LUPUSVILLE LIMITED - 1998-07-14
    NASH HARVEY LIMITED - 2002-05-24
    icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-06 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-07-31
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ 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
  • 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 22 - 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 16 - Director → ME
  • 10
    icon of address The Granary, Hermitage Court Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    551,099 GBP2018-06-30
    Officer
    icon of calendar 2019-08-20 ~ dissolved
    IIF 38 - Director → ME
  • 11
    icon of address The Granary Unit E, Hermitage Court Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-31 ~ dissolved
    IIF 26 - Director → ME
  • 12
    icon of address The Granary Unt E Hermitage Crt, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-31 ~ dissolved
    IIF 27 - Director → ME
  • 13
    icon of address The Granary Unt E Hermitage Crt, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-31 ~ dissolved
    IIF 30 - Director → ME
  • 14
    icon of address The Granary Unt E Hermitage Crt, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-31 ~ dissolved
    IIF 32 - Director → ME
  • 15
    icon of address Calverley House, 55 Calverley Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 17 - Director → ME
  • 16
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -294,553 GBP2022-12-31
    Officer
    icon of calendar 2017-10-01 ~ now
    IIF 12 - Director → ME
  • 17
    CDLS CONSULTING LIMITED - 2018-04-12
    ECLIPSE MAIDSTONE LIMITED - 2022-06-07
    icon of address 16 Bayview Road, Whitstable, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,732 GBP2024-04-30
    Officer
    icon of calendar 2018-04-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
Ceased 24
  • 1
    ZEST INNOVATIONS LIMITED - 2019-07-10
    ZEST DIGITAL ST LIMITED - 2019-05-02
    icon of address Kestrel House, Knightrider Street, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -52,740 GBP2021-03-31
    Officer
    icon of calendar 2017-03-29 ~ 2018-02-07
    IIF 37 - Director → ME
  • 2
    UK SAVERS LIMITED - 2017-08-25
    icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2014-05-01 ~ 2017-08-25
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2017-08-25
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 3
    WILLOWPOINT ASSOCIATES LIMITED - 2001-12-19
    icon of address The Granary Unt E Hermitage Crt, Hermitage Lane, Maidstone, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2001-12-04 ~ 2003-07-01
    IIF 3 - Secretary → ME
  • 4
    VILLACROFT INVESTMENTS LIMITED - 2001-12-20
    icon of address The Granary Unt E Hermitage Crt, Hermitage Lane, Maidstone, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2001-12-04 ~ 2003-07-01
    IIF 2 - Secretary → ME
  • 5
    GALAFLAME LIMITED - 1990-05-02
    CREATIVE HEALTH CARE LIMITED - 1993-02-12
    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 4 - Secretary → ME
  • 6
    INTELLIGENT LINKING CONSULTING LIMITED - 2017-03-30
    ZEST STRATEGY & RESEARCH LIMITED - 2017-06-20
    icon of address 3 Charlock Close, Allington, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41 GBP2023-03-31
    Officer
    icon of calendar 2017-03-29 ~ 2017-06-19
    IIF 41 - Director → ME
  • 7
    ARAGONVIEW LIMITED - 2001-04-03
    icon of address The Granary Unit E, Hermitage Court Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-23 ~ 2015-06-01
    IIF 25 - Director → ME
  • 8
    LASHINGS CRICKET LTD - 2003-12-09
    PARSONAGE MARKETING LIMITED - 2003-10-13
    LASHINGS WORLD XI LIMITED - 2013-03-04
    LASHINGS CRICKET CLUB LIMITED - 2005-08-22
    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 ~ 2003-10-03
    IIF 29 - Director → ME
  • 9
    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 ~ 2025-04-22
    IIF 23 - Director → ME
  • 10
    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 20 - Director → ME
  • 11
    icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-02 ~ 2025-02-18
    IIF 44 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    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 ~ 2010-08-01
    IIF 6 - Secretary → ME
  • 13
    ORIONZONE LIMITED - 1990-12-17
    icon of address The Granary Unt E Hermitage Crt, Hermitage Lane, Maidstone, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    189,943 GBP2024-12-31
    Officer
    icon of calendar 2000-09-05 ~ 2003-07-01
    IIF 31 - Director → ME
    icon of calendar 2000-09-05 ~ 2010-08-02
    IIF 8 - Secretary → ME
  • 14
    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 7 - Secretary → ME
  • 15
    MONEY SAVING ANGELS LIMITED - 2013-06-18
    icon of address Studio 1 305a Goldhawk Road, Lodnon, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    40,336 GBP2024-03-31
    Officer
    icon of calendar 2005-10-20 ~ 2013-04-01
    IIF 28 - Director → ME
  • 16
    GADFLY LIMITED - 1993-05-14
    STAINSBY ROAD PROPERTIES LIMITED - 2002-05-02
    STOROPACK REICHENECKER HOLDINGS LIMITED - 1994-01-25
    STOROPACK REICHENECKER HOLDING LIMITED - 2001-12-11
    icon of address The Granary Unit E, Hermitage Court Hermitage Lane, Maidstone, Kent
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2002-02-11 ~ 2002-11-25
    IIF 21 - Director → ME
  • 17
    SMARTVISION SOLUTIONS LIMITED - 2001-11-30
    icon of address Sussex Innovation, 12-16 Addiscombe Road, Croydon
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -504,446 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2001-11-19 ~ 2003-07-01
    IIF 1 - Secretary → ME
  • 18
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -294,553 GBP2022-12-31
    Officer
    icon of calendar 2010-11-15 ~ 2013-12-31
    IIF 15 - Director → ME
  • 19
    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 33 - Director → ME
  • 20
    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 5 - Secretary → ME
  • 21
    TOWERS DESIGN LTD - 2017-03-30
    icon of address 8 The Oaks Business Village, Lordswood, Chatham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,798 GBP2018-03-31
    Officer
    icon of calendar 2017-03-29 ~ 2018-02-07
    IIF 39 - Director → ME
  • 22
    icon of address 8 The Oaks Business Village, Lordswood, Chatham, Kent, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    176,551 GBP2018-03-31
    Officer
    icon of calendar 2017-03-29 ~ 2018-02-07
    IIF 40 - Director → ME
  • 23
    LEONARD,LEVER,TAYLOR LIMITED - 1988-06-16
    SANDBROOK NASH SCANNELL HEWETT COLLISON ADVERTISINGLIMITED - 1994-11-07
    SANDBROOK NASH SCANNELL LIMITED - 1991-03-19
    S.N.S. GROUP PLC - 2003-12-05
    SLOGANHURST LIMITED - 1981-12-31
    ZEST ST PLC - 2005-08-05
    INDUSTRIAL WORDPOWER LIMITED - 1983-07-14
    S.N.S. ADVERTISING & MARKETING LIMITED - 1998-11-02
    icon of address Opus Restructuring Limited, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    454,225 GBP2022-03-31
    Officer
    icon of calendar 2017-03-29 ~ 2018-02-07
    IIF 36 - Director → ME
  • 24
    SHARP THINKING HOLDINGS LIMITED - 2017-03-30
    icon of address C/o Perception Accounting Ltd The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -1,253,108 GBP2024-03-31
    Officer
    icon of calendar 2017-03-29 ~ 2018-02-07
    IIF 34 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.