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

Howes, Kevin Colin

    Related profiles found in government register
  • Howes, Kevin Colin
    British accountant born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 1
    • icon of address 44, Grasmere Terrace, South Hetton, Co Durham, DH6 2RU, United Kingdom

      IIF 2
    • icon of address 1, Ullswater Terrace, South Hetton, Co Durham, DH6 2UH, United Kingdom

      IIF 3
    • icon of address 1, Ulswater Terrace, South Hetton, Co Durham, DH6 2UH, England

      IIF 4
    • icon of address Woodlands Farm, Woodlands, South Hetton, Co Durham, DH6 2RX, England

      IIF 5
    • icon of address Signature House, Azure Court, Doxford International Business Park, Sunderland, SR3 3BE, England

      IIF 6
    • icon of address Wynyard Park House, Wynyard Park, Wynyard, TS22 5TB, United Kingdom

      IIF 7
  • Howes, Kevin Colin
    British company director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, New Dover Road, Canterbury, CT1 3DZ, England

      IIF 8 IIF 9 IIF 10
    • icon of address Bramling House, Bramling, Canterbury, CT3 1NB, England

      IIF 12
    • icon of address C/o Thor Specialities (uk) Ltd, Wincham Avenue, Wincham, Northwich, CW9 6GB, England

      IIF 13
    • icon of address Naqua, Building 500, Discovery Park, Ramsgate Road, Sandwich, CT13 9ND, England

      IIF 14
  • Howes, Kevin Colin
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Datum House, Lagonda Road, Cowpen Lane Industrial Estate, Billingham, Cleveland, TS23 4JA, United Kingdom

      IIF 15
    • icon of address 71, New Dover Road, Canterbury, CT1 3DZ, England

      IIF 16
    • icon of address 71, New Dover Road, Canterbury, Kent, CT1 3DZ, United Kingdom

      IIF 17
    • icon of address Bramling House, Bramling, Canterbury, CT3 1NB, United Kingdom

      IIF 18 IIF 19
    • icon of address Bramling House, Bramling, Canterbury, Kent, CT3 1NB, United Kingdom

      IIF 20
    • icon of address Bramling House, Bramling House, Canterbury, CT3 1NB, United Kingdom

      IIF 21
    • icon of address The Cow Shed, Highland Court Farm, Bridge, Canterbury, Kent, CT4 5HW, England

      IIF 22
    • icon of address The Cow Shed, Highland Court Farm, Bridge, Canterbury, Kent, CT4 5HW, United Kingdom

      IIF 23
    • icon of address 12, Beech Wood, Castle Eden, Co Durham, TS27 4FF, England

      IIF 24
    • icon of address Woodlands Farm, South Hetton, Co Durham, DH6 2RX, England

      IIF 25
    • icon of address Woodlands Farm, South Hetton, Co Durham, DH6 2RX, United Kingdom

      IIF 26 IIF 27
    • icon of address 158 Carmel Road North, Darlington, County Durham, DL3 8RH, United Kingdom

      IIF 28
    • icon of address C/o Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, Leeds, LS15 4LG

      IIF 29
    • icon of address Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, England

      IIF 30
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 31 IIF 32
  • Howes, Kevin Colin
    British finance director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Grasmere Terrace, South Hetton, County Durham, DH6 2RU, United Kingdom

      IIF 33
  • Howes, Colin Kevin
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 34
  • Howes, Kevin
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodlands Farm, Woodlands Farm, South Hetton, Co Durham, DH6 2RX, England

      IIF 35
  • Howes, Kevin Colin
    born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parsonage Offices East, Parsonage Farm, Nackington, Kent, CT4 7AD, United Kingdom

      IIF 36
  • Mr Kevin Howes
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, New Dover Road, Canterbury, CT1 3DZ, England

      IIF 37
    • icon of address Woodlands Farm, South Hetton, Co Durham, DH6 2RX, United Kingdom

      IIF 38 IIF 39
    • icon of address Woodlands Farm, Woodlands Farm, South Hetton, Co Durham, DH6 2RX, England

      IIF 40
  • Howes, Kevin Colin
    British accountant born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 41 IIF 42
    • icon of address 12, Beech Wood, Castle Eden, Co Durham, TS27 4FF, United Kingdom

      IIF 43
    • icon of address 17th Floor, Cale Cross House, Pilgrim Street, Newcastle Upon Tyne, NE1 6SU, England

      IIF 44
    • icon of address Woodlands Farm, Woodlands, South Hetton, Durham, DH6 2RX, England

      IIF 45
  • Howes, Kevin Colin
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands, South Hetton, Co Durham, DH6 2RX, England

      IIF 46
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, England

      IIF 47
  • Howes, Kevin Colin
    British finance director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Beech Wood, Castle Eden, Hartlepool, Cleveland, TS27 4FF, England

      IIF 48
  • Howes, Kevin Colin
    British none born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Queen Anne Street, London, W1G 9EL, England

      IIF 49 IIF 50
    • icon of address Baldwins, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 51
  • Mr Kevin Colin Howes
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, New Dover Road, Canterbury, Kent, CT1 3DZ, United Kingdom

      IIF 52
    • icon of address Bramling House, Bramling, Canterbury, CT3 1NB, United Kingdom

      IIF 53 IIF 54
    • icon of address Bramling House, Bramling, Canterbury, Kent, CT3 1NB, United Kingdom

      IIF 55
    • icon of address Bramling House, Bramling House, Canterbury, CT3 1NB, United Kingdom

      IIF 56
    • icon of address 12, Beech Wood, Castle Eden, Co Durham, TS27 4FF, England

      IIF 57
    • icon of address Woodlands Farm, South Hetton, Co Durham, DH6 2RX, England

      IIF 58
    • icon of address Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, England

      IIF 59
    • icon of address Woodlands Farm, Woodlands, South Hetton, Durham, DH6 2RX

      IIF 60
    • icon of address Wynyard Park House, Wynyard Park, Wynyard, TS22 5TB, United Kingdom

      IIF 61
  • Kevin Colin Howes
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB

      IIF 62
    • icon of address 71, New Dover Road, Canterbury, CT1 3DZ, England

      IIF 63
  • Howes, Kevin
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, New Dover Road, Canterbury, CT1 3DZ, England

      IIF 64
  • Howes, Kevin
    English cfo born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Naqua Ltd, Building 500 Discovery Park, Ramsgate Road, Sandwich, CT13 9ND, England

      IIF 65
  • Mr Kevin Howes
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, New Dover Road, Canterbury, CT1 3DZ, England

      IIF 66
  • Mr Kevin Colin Howes
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB

      IIF 67
    • icon of address C/o Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, Leeds, LS15 4LG

      IIF 68
    • icon of address C/o Kreston Reeves Llp, Innovation House, Ramsgate Road, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 69
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, England

      IIF 70
  • Mr Kevin Howes
    English born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Naqua Ltd, Building 500 Discovery Park, Ramsgate Road, Sandwich, CT13 9ND, England

      IIF 71
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 71 New Dover Road, Canterbury, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    30,092 GBP2024-03-31
    Officer
    icon of calendar 2020-08-17 ~ now
    IIF 18 - Director → ME
  • 2
    CR8IVE ST8 LTD - 2013-07-15
    icon of address Apt E Victoria House, 38 Victoria Ave, Harrogate
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-27 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address Bramling House, Bramling, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 4
    icon of address 71 New Dover Road, Canterbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    8 GBP2025-03-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 5
    icon of address Woodlands Farm, Woodlands Farm, South Hetton, Co Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-30 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 6
    VIPER LTD - 2019-12-04
    icon of address Innovation House Innovation Way, Discovery Park, Sandwich, Kent, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Signature House Azure Court, Doxford International Business Park, Sunderland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF 43 - Director → ME
  • 8
    BLACKSTAR SUPPORT LTD - 2013-07-15
    icon of address C/o Gaines Robson Insolvency Ltd Carrwood Park, Selby Road, Leeds
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    1,136,294 GBP2016-11-01 ~ 2017-10-31
    Officer
    icon of calendar 2011-07-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 9
    HOWF LTD - 2018-09-07
    icon of address Woodlands Farm, South Hetton, Co Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 12 Beech Wood, Castle Eden, Hartlepool, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-06 ~ dissolved
    IIF 4 - Director → ME
  • 11
    HOWF LTD
    - now
    HOWESOEVER LTD - 2018-09-07
    icon of address 71 New Dover Road, Canterbury, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    333,492 GBP2023-04-01 ~ 2024-09-30
    Officer
    icon of calendar 2014-10-13 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 12
    icon of address 71 New Dover Road, Canterbury, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,603 GBP2024-06-30
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 71 New Dover Road, Canterbury, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Naqua, Building 500, Discovery Park, Ramsgate Road, Sandwich, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -442,750 GBP2024-04-29
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 14 - Director → ME
  • 15
    icon of address 71 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    27,529 GBP2024-04-30
    Officer
    icon of calendar 2017-09-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address The Cow Shed Highland Court Farm, Bridge, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 23 - Director → ME
  • 17
    QUINN HOMES SELLINGE LIMITED - 2022-06-06
    ALBERT ROAD PROPERTY LIMITED - 2020-11-27
    icon of address The Cow Shed Highland Court Farm, Bridge, Canterbury, Kent, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -394,344 GBP2024-03-31
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 22 - Director → ME
  • 18
    icon of address C/o Naqua Ltd, Building 500 Discovery Park, Ramsgate Road, Sandwich, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    STONE HILL PARK LTD - 2015-06-18
    icon of address Woodlands Farm, Woodlands, South Hetton, Co Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 5 - Director → ME
  • 20
    icon of address Bramling House, Bramling, Canterbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-06 ~ dissolved
    IIF 12 - Director → ME
  • 21
    icon of address 71 New Dover Road, Canterbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -174,838 GBP2024-03-31
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 1 - Director → ME
  • 23
    icon of address Woodlands Farm, South Hetton, Co Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,042,553 GBP2023-10-31
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 24
    HESLEDON MOOR WEST LTD - 2025-04-02
    icon of address 71 New Dover Road, Canterbury, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
Ceased 27
  • 1
    icon of address Rmt, Gosforth Park Avenue, Newcastle
    Dissolved Corporate (1 parent, 4 offsprings)
    Profit/Loss (Company account)
    49,733 GBP2019-11-01 ~ 2020-10-31
    Officer
    icon of calendar 2012-11-01 ~ 2019-08-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-01
    IIF 62 - Has significant influence or control OE
  • 2
    icon of address 71 New Dover Road, Canterbury, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    30,092 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-08-17 ~ 2023-10-31
    IIF 53 - Ownership of shares – 75% or more OE
  • 3
    icon of address 158 Carmel Road North, Darlington, County Durham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -4,019 GBP2024-03-31
    Officer
    icon of calendar 2018-12-24 ~ 2024-11-01
    IIF 28 - Director → ME
  • 4
    EAST SHORE PARTNERSHIP LIMITED - 2008-11-18
    icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    487,236 GBP2015-05-31
    Officer
    icon of calendar 2010-01-01 ~ 2011-06-30
    IIF 15 - Director → ME
  • 5
    FLXPL LTD
    - now
    FLAXBY PARK LAND LIMITED - 2023-02-08
    icon of address Wynyard Park House, Wynyard Park, Wynyard, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,012 GBP2024-06-30
    Officer
    icon of calendar 2016-06-16 ~ 2018-03-13
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ 2018-11-12
    IIF 61 - Has significant influence or control OE
    IIF 61 - Has significant influence or control as a member of a firm OE
  • 6
    HOWF LTD
    - now
    HOWESOEVER LTD - 2018-09-07
    icon of address 71 New Dover Road, Canterbury, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    333,492 GBP2023-04-01 ~ 2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-15
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 7
    OLSON BUILDING TECHNOLOGIES LIMITED - 2011-06-03
    icon of address Oakmere, Belmont Business Park, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-16 ~ 2011-06-30
    IIF 2 - Director → ME
  • 8
    WYNYARD FACILITIES LIMITED - 2012-09-19
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    11,352 GBP2024-03-31
    Officer
    icon of calendar 2013-08-16 ~ 2017-06-09
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-23
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Kreston Reeves Llp, Innovation House, Ramsgate Road, Sandwich, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -1,900 GBP2021-12-30
    Officer
    icon of calendar 2015-11-20 ~ 2021-05-11
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-01
    IIF 69 - Has significant influence or control OE
  • 10
    QUBIQ TIMBER TECHNOLOGIES LIMITED - 2010-07-16
    icon of address Datum House Lagonda Road, Cowpen Lane Industrial Estate, Billingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,211 GBP2015-05-31
    Officer
    icon of calendar 2010-02-22 ~ 2011-06-30
    IIF 33 - Director → ME
  • 11
    icon of address 71 New Dover Road, Canterbury, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,640,797 GBP2024-03-31
    Officer
    icon of calendar 2022-05-24 ~ 2024-03-31
    IIF 36 - LLP Designated Member → ME
  • 12
    icon of address Southwood Stadium, Prices Avenue, Ramsgate, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -256,115 GBP2024-06-30
    Officer
    icon of calendar 2015-05-05 ~ 2017-12-13
    IIF 48 - Director → ME
  • 13
    icon of address Ts22 5tb, Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,482 GBP2016-09-30
    Officer
    icon of calendar 2013-10-08 ~ 2014-12-31
    IIF 49 - Director → ME
  • 14
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    165,514 GBP2024-09-30
    Officer
    icon of calendar 2013-10-08 ~ 2014-12-31
    IIF 51 - Director → ME
  • 15
    icon of address Wynyard Park Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,172 GBP2024-03-31
    Officer
    icon of calendar 2013-10-08 ~ 2014-12-31
    IIF 50 - Director → ME
  • 16
    icon of address Whitehouse Point 3 Traynor Way, Whitehouse Business Park, Peterlee, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-12 ~ 2014-08-01
    IIF 6 - Director → ME
  • 17
    icon of address C/o Fergusson & Co Ltd, First Floor, 5-7 Northgate, Cleckheaton, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -732 GBP2018-03-31
    Officer
    icon of calendar 2016-06-30 ~ 2018-02-21
    IIF 31 - Director → ME
  • 18
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    44,736 GBP2023-10-31
    Officer
    icon of calendar 2016-06-30 ~ 2018-03-14
    IIF 34 - Director → ME
  • 19
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -7,476 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2016-06-30 ~ 2018-03-14
    IIF 32 - Director → ME
  • 20
    icon of address C/o Thor Specialities (uk) Ltd Wincham Avenue, Wincham, Northwich, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2020-07-01 ~ 2023-06-30
    IIF 13 - Director → ME
  • 21
    J COWLEY ESTATES LIMITED - 2019-03-21
    icon of address 71 New Dover Road, Canterbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,273,279 GBP2024-03-31
    Officer
    icon of calendar 2020-04-06 ~ 2023-10-31
    IIF 11 - Director → ME
  • 22
    icon of address 71 New Dover Road, Canterbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -228,275 GBP2024-03-31
    Officer
    icon of calendar 2020-07-16 ~ 2023-10-31
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ 2023-11-01
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address 71 New Dover Road, Canterbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,849,597 GBP2024-03-31
    Officer
    icon of calendar 2020-04-06 ~ 2023-10-31
    IIF 10 - Director → ME
  • 24
    icon of address 71 New Dover Road, Canterbury, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -597,050 GBP2024-03-31
    Officer
    icon of calendar 2020-04-06 ~ 2023-10-31
    IIF 8 - Director → ME
  • 25
    icon of address 71 New Dover Road, Canterbury, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,419,026 GBP2024-03-31
    Officer
    icon of calendar 2020-04-06 ~ 2023-10-31
    IIF 9 - Director → ME
  • 26
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    215,626 GBP2024-09-30
    Officer
    icon of calendar 2014-05-16 ~ 2018-03-13
    IIF 44 - Director → ME
  • 27
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,185 GBP2024-04-30
    Officer
    icon of calendar 2016-04-22 ~ 2018-03-13
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-22 ~ 2018-11-12
    IIF 70 - Has significant influence or control over the trustees of a trust OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.