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

Harriss, John Robert

    Related profiles found in government register
  • Harriss, John Robert
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
  • Harriss, John Robert
    British company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • C/o Lake Fabrications, Lakesview International Business Park, Hersden, Canterbury, CT3 4BF, England

      IIF 18
    • C/o Lake Fabrications Ltd, Lakesview International Business Park, Hersden, Canterbury, CT3 4BF, England

      IIF 19
  • Harriss, John Robert
    British property developer born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Royal Sea Bathing, Canterbury Road, Margate, CT9 5NT, United Kingdom

      IIF 20
    • Royal Sea Bathing, Canterbury Road, Margate, Kent, CT9 5NT, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Harrss, John
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Royal Sea Bathing, Canterbury Road, Margate, Kent, CT9 5NT

      IIF 25
  • Harriss, John Robert
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harriss, John Robert
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harriss, John Robert
    British manager born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, Lealand Way, Boston, Lincolnshire, PE21 7SW

      IIF 52
    • Royal Sea Bathing, Canterbury Road, Margate, Kent, CT9 5NT

      IIF 53
  • Mr John Robert Harriss
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • C/o Lake Fabrications, Lakesview International Business Park, Hersden, Canterbury, CT3 4BF, England

      IIF 54
    • C/o Lake Fabrications Ltd, Lakesview International Business Park, Hersden, Canterbury, CT3 4BF, England

      IIF 55
    • Royal Sea Bathing, Canterbury Road, Margate, CT9 5NT, United Kingdom

      IIF 56 IIF 57
    • Royal Sea Bathing, Canterbury Road, Margate, Kent, CT9 5NT

      IIF 58
    • Royal Sea Bathing, Canterbury Road, Margate, Kent, CT9 5NT, England

      IIF 59 IIF 60
    • Royal Sea Bathing, Canterbury Road, Margate, Kent, CT9 5NT, United Kingdom

      IIF 61 IIF 62 IIF 63
    • Royal Seabathing, Canterbury Road, Margate, CT9 5NT, England

      IIF 68
  • John Robert Harriss
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Royal Seabathing, Canterbury Road, Margate, CT9 5NT, England

      IIF 69
  • Harriss, John
    British property developer born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Royal Sea Bathing, Canterbury Road, Margate, Kent, CT9 5NT, United Kingdom

      IIF 70
  • John Harriss
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Royal Sea Bathing, Canterbury Road, Margate, Kent, CT9 5NT, United Kingdom

      IIF 71
child relation
Offspring entities and appointments
Active 30
  • 1
    ATLAS SCAFFOLDING AND ACCESS LIMITED
    13266743
    Royal Sea Bathing, Canterbury Road, Margate, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -158,779 GBP2024-03-31
    Officer
    2021-03-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-03-15 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 2
    ATLAS SCAFFOLDING GROUP LIMITED
    13266724
    Royal Sea Bathing, Canterbury Road, Margate, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-03-15 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BASIL GARDENS MANAGEMENT LIMITED
    15037714
    Royal Sea Bathing, Canterbury Road, Margate, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-07-31 ~ dissolved
    IIF 20 - Director → ME
  • 4
    HARCO ROAD PLANING LIMITED
    15552077
    Royal Sea Bathing, Canterbury Road, Margate, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-03-10 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    HARCO SURFACING GROUP LIMITED
    15552065
    Royal Sea Bathing, Canterbury Road, Margate, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-03-10 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 6
    HARCO SURFACING LIMITED
    - now 13013394
    MC CONSTRUCTION & AGRICULTURAL CONTRACTING LTD
    - 2021-02-04 13013394
    Royal Seabathing, Canterbury Road, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,500 GBP2023-11-30
    Officer
    2021-02-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-02-01 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    HARRISS COMMERCIAL LIMITED
    13557885
    Royal Sea Bathing, Canterbury Road, Margate, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-08-10 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    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
  • 8
    HARRISS DEVELOPMENTS LIMITED
    13557819
    Royal Sea Bathing, Canterbury Road, Margate, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-08-10 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    HARRISS FARMS LIMITED
    13557863
    Royal Sea Bathing, Canterbury Road, Margate, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-08-10 ~ dissolved
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 10
    HARRISS GROUP LIMITED
    13557801
    Royal Sea Bathing, Canterbury Road, Margate, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-08-10 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 11
    HARRISS HOMES LIMITED
    13557714
    Royal Sea Bathing, Canterbury Road, Margate, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-10 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2021-08-10 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 12
    HARRISS LIMITED
    - now 07520879
    MOORHEAD NOMINEES LIMITED - 2012-09-13
    Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2020-05-05 ~ now
    IIF 4 - Director → ME
  • 13
    HARRISS PROPERTY (LINCS) LIMITED
    13557630
    Royal Sea Bathing, Canterbury Road, Margate, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-08-10 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    HARRISS PROPERTY (R) LIMITED
    - now 07591272 07126103, 07565729
    RJH (MARGATE) THREE LIMITED
    - 2014-04-10 07591272
    Royal Sea Bathing, Canterbury Road, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,257,464 GBP2024-02-22
    Officer
    2012-04-30 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-06-02 ~ now
    IIF 60 - Has significant influence or controlOE
  • 15
    HARRISS PROPERTY (W) LIMITED
    - now 07126103 07591272, 07565729
    STANHOPE INVESTMENTS LIMITED
    - 2021-05-26 07126103
    BAYARDS INVESTMENTS LTD - 2011-04-17
    Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-26
    Officer
    2021-05-20 ~ now
    IIF 8 - Director → ME
  • 16
    HARRISS PROPERTY LIMITED
    - now 07565729 07591272, 07126103
    RJH (MARGATE) ONE LIMITED
    - 2014-11-11 07565729
    Royal Sea Bathing, Canterbury Road, Margate, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,676,821 GBP2024-02-22
    Officer
    2012-09-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 17
    HECKINGTON HALL LIMITED
    09442846
    Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2020-05-05 ~ now
    IIF 11 - Director → ME
  • 18
    HIRE-IT CENTRE LTD
    06768492
    International House, Lealand Way, Boston, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    2010-09-30 ~ dissolved
    IIF 52 - Director → ME
  • 19
    LAKE FABRICATIONS LIMITED
    - now 07713548
    STANHOPE RACING LIMITED
    - 2020-07-09 07713548
    Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -302,129 GBP2023-07-31
    Officer
    2020-07-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-02-29 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    RJH (MARGATE) LIMITED
    07531916
    Mazars House Gelderd Road, Gildersome, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2011-11-11 ~ dissolved
    IIF 34 - Director → ME
  • 21
    RJH PROJECTS LIMITED
    - now 07680104
    EASTLAKE SE5 LIMITED - 2012-08-15
    AMELIA PAGE LIMITED - 2011-12-08
    Royal Sea Bathing, Canterbury Road, Margate, Kent
    Dissolved Corporate (3 parents)
    Officer
    2012-11-01 ~ dissolved
    IIF 37 - Director → ME
  • 22
    RSBH ESTATE MANAGEMENT (ALEXANDRA) LIMITED
    07686069
    Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2020-05-05 ~ now
    IIF 6 - Director → ME
  • 23
    RSBH ESTATE MANAGEMENT (CHARLOTTE) LIMITED
    07808112
    Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2020-05-05 ~ now
    IIF 10 - Director → ME
  • 24
    RSBH ESTATE MANAGEMENT (MARY) LIMITED
    16850696
    Royal Sea Bathing, Canterbury Road, Margate, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-12 ~ now
    IIF 12 - Director → ME
  • 25
    RSBH ESTATE MANAGEMENT (SEA BATHING TERRACE) LIMITED
    09713408
    Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2020-05-05 ~ now
    IIF 9 - Director → ME
  • 26
    RSBH ESTATE MANAGEMENT (VICTORIA) LIMITED
    07686058
    Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2020-05-05 ~ now
    IIF 7 - Director → ME
  • 27
    RSBH ESTATE MANAGEMENT LIMITED
    07686007
    Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2020-05-05 ~ now
    IIF 25 - Director → ME
  • 28
    STANHOPE TRADING LIMITED
    07749178
    9 Moorhead Lane, Saltaire, Shipley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-07-19 ~ dissolved
    IIF 41 - Director → ME
  • 29
    STAY SECURE HOLDINGS LIMITED
    14511383
    C/o Lake Fabrications Lakesview International Business Park, Hersden, Canterbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-11-28 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 30
    STAY SECURE UK LIMITED
    14511371
    C/o Lake Fabrications Ltd Lakesview International Business Park, Hersden, Canterbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-11-28 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
Ceased 21
  • 1
    HARCO SURFACING LIMITED
    - now 13013394
    MC CONSTRUCTION & AGRICULTURAL CONTRACTING LTD - 2021-02-04
    Royal Seabathing, Canterbury Road, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,500 GBP2023-11-30
    Person with significant control
    2021-08-01 ~ 2022-09-05
    IIF 69 - Has significant influence or control OE
  • 2
    HARRISS LIMITED
    - now 07520879
    MOORHEAD NOMINEES LIMITED - 2012-09-13
    Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2013-05-22 ~ 2016-12-15
    IIF 27 - Director → ME
    2012-09-17 ~ 2013-05-22
    IIF 33 - Director → ME
  • 3
    HARRISS LONDON LIMITED - now
    STRATFORD EDGE 10 MANAGEMENT LIMITED
    - 2013-08-22 07802500
    RJH MILLOM LIMITED
    - 2013-07-16 07802500
    Royal Sea Bathing The Royal Seabathing, Canterbury Road, Margate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-29 ~ 2013-07-17
    IIF 43 - Director → ME
    2013-08-22 ~ 2013-09-05
    IIF 42 - Director → ME
  • 4
    HARRISS PROPERTY (W) LIMITED - now 07591272, 07565729
    STANHOPE INVESTMENTS LIMITED
    - 2021-05-26 07126103
    BAYARDS INVESTMENTS LTD
    - 2011-04-17 07126103
    Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-26
    Officer
    2011-04-01 ~ 2016-03-17
    IIF 29 - Director → ME
  • 5
    HARRISS PROPERTY LIMITED - now 07591272, 07126103
    RJH (MARGATE) ONE LIMITED
    - 2014-11-11 07565729
    Royal Sea Bathing, Canterbury Road, Margate, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,676,821 GBP2024-02-22
    Officer
    2012-04-30 ~ 2012-08-10
    IIF 50 - Director → ME
  • 6
    HECKINGTON HALL LIMITED
    09442846
    Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2015-02-17 ~ 2016-11-11
    IIF 48 - Director → ME
  • 7
    LAKE FABRICATIONS LIMITED - now
    STANHOPE RACING LIMITED
    - 2020-07-09 07713548
    Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -302,129 GBP2023-07-31
    Officer
    2012-11-01 ~ 2016-03-17
    IIF 38 - Director → ME
  • 8
    MILLERS HILL ESTATE MANAGEMENT LIMITED
    09821390
    Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2020-05-05 ~ 2025-11-24
    IIF 3 - Director → ME
    2015-10-13 ~ 2016-06-24
    IIF 28 - Director → ME
  • 9
    RJH (MARGATE) TWO LIMITED
    07565754
    Royal Sea Bathing, Canterbury Road, Margate, Kent
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    2011-03-16 ~ 2016-05-31
    IIF 35 - Director → ME
  • 10
    RJH PROJECT MANAGEMENT LIMITED
    07520889
    9 Moorhead Lane, Saltaire, Shipley, West Yorkshire, United Kingdom
    Dissolved Corporate
    Officer
    2011-11-11 ~ 2020-05-05
    IIF 47 - Director → ME
  • 11
    RJH STANHOPE LIMITED
    07622283
    Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Liquidation Corporate
    Officer
    2011-07-13 ~ 2020-05-05
    IIF 51 - Director → ME
  • 12
    RSBH ESTATE MANAGEMENT (ALEXANDRA) LIMITED
    07686069
    Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2012-07-01 ~ 2016-05-31
    IIF 36 - Director → ME
  • 13
    RSBH ESTATE MANAGEMENT (CHARLOTTE) LIMITED
    07808112
    Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2012-07-01 ~ 2016-05-31
    IIF 26 - Director → ME
  • 14
    RSBH ESTATE MANAGEMENT (ELIZABETH) LIMITED
    12113194
    The Gate House, Canterbury Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2020-05-05 ~ 2025-11-24
    IIF 17 - Director → ME
  • 15
    RSBH ESTATE MANAGEMENT (SEA BATHING TERRACE) LIMITED
    09713408
    Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2015-07-31 ~ 2016-05-31
    IIF 46 - Director → ME
  • 16
    RSBH ESTATE MANAGEMENT (VICTORIA) LIMITED
    07686058
    Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2012-07-01 ~ 2016-05-31
    IIF 39 - Director → ME
  • 17
    RSBH ESTATE MANAGEMENT LIMITED
    07686007
    Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2012-07-01 ~ 2016-05-31
    IIF 40 - Director → ME
  • 18
    SOMERSBY ESTATES LIMITED
    - now 07676220
    EASTLAKE SE5 MANAGEMENT LIMITED - 2013-02-07
    AMELIA PAGE PA SERVICES LIMITED - 2011-12-08
    1st Floor 1 Rowes Yard, Manston Park, Ramsgate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2013-11-06 ~ 2016-06-17
    IIF 30 - Director → ME
  • 19
    STANHOPE UK LTD
    - now 06827233
    CORTON VILLAGE LIMITED - 2009-08-26
    Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    809,271 GBP2024-02-22
    Officer
    2011-04-01 ~ 2016-12-15
    IIF 53 - Director → ME
  • 20
    STRATFORD EDGE 10 LIMITED
    08453576
    9 Moorhead Lane, Saltaire, Shipley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-07-30 ~ 2013-09-05
    IIF 44 - Director → ME
    2013-06-06 ~ 2013-07-30
    IIF 45 - Director → ME
  • 21
    STRATFORD PARK LIMITED - now
    RJH MAIDSTONE LIMITED
    - 2013-09-03 07456137
    COUNTY TRADING LIMITED
    - 2011-11-18 07456137
    9 Moorhead Lane, Saltaire, Shipley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-12-01 ~ 2013-09-02
    IIF 49 - Director → 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.