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

Cook, Gordon Adrian

    Related profiles found in government register
  • Cook, Gordon Adrian

    Registered addresses and corresponding companies
    • icon of address 12, Streamside, Ditton, Aylesford, Kent, ME20 6SY, United Kingdom

      IIF 1
    • icon of address 12, Streamside, Ditton, Aylesford, ME20 6SY, England

      IIF 2
    • icon of address 16, Broad Oak Road, Canterbury, CT2 7PW, England

      IIF 3 IIF 4
    • icon of address 16, Broad Oak Road, Canterbury, CT2 7PW, United Kingdom

      IIF 5
    • icon of address 16, Broad Oak Road, Canterbury, Kent, CT2 7PW, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 9
    • icon of address 3, Rochester Court, Anthonys Way Medway City Estate, Rochester, Kent, ME2 4NW, United Kingdom

      IIF 10
    • icon of address 3 Rochester Court, Anthonys Way, Medway City Estate, Rochester, ME2 4NW, England

      IIF 11
    • icon of address Chard Wallis, 1st Floor, 3 Rochester Court, Rochester, Kent, ME2 4NW, United Kingdom

      IIF 12 IIF 13
    • icon of address The Chandlery, Sandwich Marina, Sandwich, Kent, CT13 9LY, United Kingdom

      IIF 14
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4UA, England

      IIF 15 IIF 16 IIF 17
  • Cook, Gordon

    Registered addresses and corresponding companies
    • icon of address 1-3, Church Walk, East Malling, Kent, ME19 6AG, United Kingdom

      IIF 21
    • icon of address 3, Anthonys Way, Medway City Estate, Rochester, ME2 4NW, England

      IIF 22
    • icon of address 3 Rochester Court, Anthonys Way, Medway City Estate, Rochester, ME2 4NW, England

      IIF 23 IIF 24
    • icon of address 3, Rochester Court, Anthony's Way, Rochester, ME2 4NW, United Kingdom

      IIF 25 IIF 26
    • icon of address Chard Wallis, 1st Floor, 3 Rochester Court, Rochester, Kent, ME2 4NW, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address The Chandlery, Sandwich Marina, Sandwich, CT13 9LY, England

      IIF 34
  • Cook, Gordon Adrian
    British printer born in March 1962

    Registered addresses and corresponding companies
    • icon of address 51 Mackenders Lane, Eccles, Aylesford, Kent, ME20 7HZ

      IIF 35
  • Cook, Gordon
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4AE, England

      IIF 36
  • Cook, Gordon Adrian
    British business advisor born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Rochester Court, 3 Rochester Court, Medway City Estate, Rochester, Kent, ME2 4NW, England

      IIF 37
  • Cook, Gordon Adrian
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Streamside, Aylesford, ME20 6SY, United Kingdom

      IIF 38
    • icon of address 12, Streamside, Ditton, Aylesford, Kent, ME20 6SY, United Kingdom

      IIF 39
    • icon of address 12, Streamside, Ditton, Aylesford, ME20 6SY, England

      IIF 40
    • icon of address 16, Broad Oak Road, Canterbury, CT2 7PW, England

      IIF 41 IIF 42
    • icon of address 16, Broad Oak Road, Canterbury, Kent, CT2 7PW, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address 3 Rochester Court, Anthonys Way, Medway City Estate, Rochester, ME2 4NW, England

      IIF 46 IIF 47 IIF 48
    • icon of address 3, Rochester Court, Anthonys Way, Medway City Estate, Rochester, ME2 4NW, United Kingdom

      IIF 49
    • icon of address 3, Rochester Court, Anthony's Way, Rochester, ME2 4NW, England

      IIF 50 IIF 51 IIF 52
    • icon of address 3, Rochester Court, Anthony's Way, Rochester, ME2 4NW, United Kingdom

      IIF 53 IIF 54
    • icon of address Chard Wallis, 1st Floor, 3 Rochester Court, Rochester, Kent, ME2 4NW, United Kingdom

      IIF 55 IIF 56 IIF 57
    • icon of address The Chandlery, Sandwich Marina, Sandwich, Kent, CT13 9LY, United Kingdom

      IIF 64 IIF 65
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4UA, England

      IIF 66 IIF 67
    • icon of address 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 68
  • Cook, Gordon Adrian
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Anthonys Way, Medway City Estate, Rochester, ME2 4NW, England

      IIF 69 IIF 70
  • Cook, Gordon Adrian
    British drector born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Charlotte Street, London, W1T 4QG, England

      IIF 71
  • Cook, Gordon Adrian
    British nominee director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Rochester Court, Anthonys Way, Medway City Estate, Rochester, ME2 4NW, England

      IIF 72
  • Cook, Gordon Adrian
    British none born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4AE, England

      IIF 73
  • Cook, Gordon Adrian
    British property developer born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Broad Oak Road, Canterbury, CT2 7PW, United Kingdom

      IIF 74
  • Cook, Gordon
    British none born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Bell House, Bell Walk, Uckfield, East Sussex, TN22 5DQ

      IIF 75
  • Cook, Gordon
    British company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3, Church Walk, East Malling, Kent, ME19 6AG, United Kingdom

      IIF 76
  • Mr Gordon Cook
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Rochester Court, Anthonys Way, Medway City Estate, Rochester, ME2 4NW, England

      IIF 77
  • Cook, Gordon Adrian
    British company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 142-148, Main Road, Sidcup, Kent, DA14 6NZ

      IIF 78
    • icon of address 3, 3 Rochester Court, Medway City Estate, Rochester, Kent, ME2 4NW, England

      IIF 79
    • icon of address 3, Rochester Court, Anthonys Way Medway City Estate, Rochester, Kent, ME2 4NW, United Kingdom

      IIF 80
    • icon of address 3 Rochester Court, Anthony's Way, Rochester, ME2 4NW, United Kingdom

      IIF 81
    • icon of address 1, Bell House, Bell Walk, Uckfield, TN22 5DQ, United Kingdom

      IIF 82
    • icon of address Chard Wallis, 1st Floor, 1 Bell Walk, Uckfield, East Sussex, TN22 5DQ, United Kingdom

      IIF 83 IIF 84 IIF 85
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4UA, England

      IIF 87 IIF 88 IIF 89
  • Cook, Gordon Adrian
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bell House, Bell Walk, Uckfield, East Sussex, TN22 5DQ, United Kingdom

      IIF 93
    • icon of address Suite 1, Bell Walk, Uckfield, East Sussex, TN22 5DQ, United Kingdom

      IIF 94
  • Cook, Gordon Adrian
    British none born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Bell House, Bell Walk, Uckfield, East Sussex, TN22 5DQ, United Kingdom

      IIF 95
    • icon of address Chard Wallis 1 Bell House, Bell Walk, Uckfield, East Sussex, TN22 5DQ, United Kingdom

      IIF 96
  • Mr Gordon Adrian Cook
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Streamside, Ditton, Aylesford, ME20 6SY, England

      IIF 97 IIF 98
    • icon of address 12, Streamside, Ditton, Aylesford, ME20 6SY, United Kingdom

      IIF 99
    • icon of address 16, Broad Oak Road, Canterbury, CT2 7PW, England

      IIF 100 IIF 101
    • icon of address 16, Broad Oak Road, Canterbury, CT2 7PW, United Kingdom

      IIF 102 IIF 103 IIF 104
    • icon of address 16, Broad Oak Road, Canterbury, Kent, CT2 7PW, United Kingdom

      IIF 105
    • icon of address 3, 3 Rochester Court, Medway City Estate, Rochester, Kent, ME2 4NW, England

      IIF 106
    • icon of address Chard Wallis, 1st Floor, 3 Rochester Court, Rochester, Kent, ME2 4NW, United Kingdom

      IIF 107 IIF 108 IIF 109
    • icon of address The Chandlery, Sandwich Marina, Sandwich, CT13 9LY, England

      IIF 111
    • icon of address The Chandlery, Sandwich Marina, Sandwich, Kent, CT13 9LY, United Kingdom

      IIF 112
child relation
Offspring entities and appointments
Active 55
  • 1
    icon of address 1-3 Church Walk, East Malling, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-22 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2016-07-22 ~ dissolved
    IIF 21 - Secretary → ME
  • 2
    icon of address Chard Wallis 1st Floor, 3 Rochester Court, Rochester, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2016-05-17 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-17 ~ dissolved
    IIF 108 - Has significant influence or control over the trustees of a trustOE
  • 3
    icon of address Chard Wallis, 3 Rochester Court, Anthonys Way Medway City Estate, Rochester, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-30 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2013-08-02 ~ dissolved
    IIF 10 - Secretary → ME
  • 4
    icon of address Chard Wallis 1st Floor, 3 Rochester Court, Rochester, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-11 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2015-12-11 ~ dissolved
    IIF 32 - Secretary → ME
  • 5
    icon of address 16 Broad Oak Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-23 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2021-08-23 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 6
    icon of address Chard Wallis, 3 3 Rochester Court, Medway City Estate, Rochester, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 37 - Director → ME
  • 7
    icon of address Chard Wallis 1st Floor, 1 Bell Walk, Uckfield, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-06 ~ dissolved
    IIF 84 - Director → ME
  • 8
    icon of address Chard Wallis 1st Floor, 3 Rochester Court, Rochester, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-27 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2015-10-27 ~ dissolved
    IIF 28 - Secretary → ME
  • 9
    icon of address Chard Wallis, 1 Bell House, Bell Walk, Uckfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 82 - Director → ME
  • 10
    ALLAN BOARDER LIMITED - 2013-01-22
    icon of address 3 3 Rochester Court, Medway City Estate, Rochester, Kent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,966 GBP2017-04-30
    Officer
    icon of calendar 2009-04-02 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ dissolved
    IIF 106 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 11
    icon of address 12 Streamside, Ditton, Aylesford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2020-07-02 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 12
    icon of address The Chandlery, Sandwich Marina, Sandwich, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -16,463 GBP2023-11-30
    Officer
    icon of calendar 2018-11-07 ~ now
    IIF 38 - Director → ME
    icon of calendar 2018-11-07 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 3 Rochester Court, Anthony's Way, Rochester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-27 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2018-11-27 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 14
    ECONERMINE FINE FURNISHING LIMITED - 2007-06-27
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 93 - Director → ME
    icon of calendar 2013-08-02 ~ dissolved
    IIF 9 - Secretary → ME
  • 15
    icon of address Care Of Chard Wallis, 26 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-16 ~ dissolved
    IIF 73 - Director → ME
  • 16
    icon of address 16 Broad Oak Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2022-01-11 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 17
    icon of address Chard Wallis 1st Floor, 1 Bell Walk, Uckfield, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-19 ~ dissolved
    IIF 85 - Director → ME
  • 18
    icon of address 16 Broad Oak Road, Canterbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -107,445 GBP2023-05-31
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 42 - Director → ME
    icon of calendar 2020-05-28 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 19
    icon of address Chard Wallis 1st Floor, 3 Rochester Court, Rochester, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2016-03-08 ~ dissolved
    IIF 30 - Secretary → ME
  • 20
    icon of address 3 Rochester Court, Anthony's Way, Rochester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-18 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2014-07-18 ~ dissolved
    IIF 26 - Secretary → ME
  • 21
    icon of address 12 Streamside, Ditton, Aylesford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2021-02-10 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF 99 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 99 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 99 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 22
    LYNN WOOD DESIGNS LIMITED - 1999-04-13
    icon of address 1 Bell House, Bell Walk, Uckfield, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 96 - Director → ME
  • 23
    ARGEVE LIMITED - 1984-06-29
    icon of address Kirker & Co, Centre 645 2 Old Brompton Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 75 - Director → ME
  • 24
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-02 ~ dissolved
    IIF 78 - Director → ME
  • 25
    icon of address The Chandlery Sandwich Marina, Sandwich Marina, Sandwich, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 64 - Director → ME
    icon of calendar 2025-03-03 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 26
    MAGNA PROJECTS LIMITED - 2015-06-09
    icon of address 3 Rochester Court Anthonys Way, Medway City Estate, Rochester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,621 GBP2017-06-27
    Officer
    icon of calendar 2018-08-12 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2018-08-12 ~ dissolved
    IIF 23 - Secretary → ME
  • 27
    icon of address Chard Wallis 1st Floor, 3 Rochester Court, Rochester, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2015-11-25 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 70 Charlotte Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,521 GBP2016-12-31
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 70 - Director → ME
  • 29
    icon of address 70 Charlotte Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-23 ~ dissolved
    IIF 49 - Director → ME
  • 30
    icon of address 3 Rochester Court, Medway City Estate, Rochester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,972,215 GBP2016-02-28
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 50 - Director → ME
  • 31
    SMART TELMATICS LIMITED - 2013-07-16
    icon of address C/o Chard Wallis, 26 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 36 - Director → ME
  • 32
    icon of address 3 Rochester Court, Anthony's Way, Rochester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2014-06-19 ~ dissolved
    IIF 25 - Secretary → ME
  • 33
    icon of address Chard Wallis 1st Floor, 3 Rochester Court, Rochester, Kent, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2016-01-19 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ dissolved
    IIF 107 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 34
    UNCLE BOB LIMITED - 2012-09-28
    icon of address Chard Wallis 1st Floor, 1 Bell Walk, Uckfield, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 83 - Director → ME
  • 35
    icon of address The Chandlery, Sandwich Marina, Sandwich, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-30 ~ now
    IIF 45 - Director → ME
    icon of calendar 2021-12-30 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ now
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 36
    icon of address 16 Broad Oak Road, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-23 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2023-11-23 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 37
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-26 ~ dissolved
    IIF 68 - Director → ME
  • 38
    icon of address Chard Wallis Limited, 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF 92 - Director → ME
    icon of calendar 2013-08-02 ~ dissolved
    IIF 16 - Secretary → ME
  • 39
    icon of address Chard Wallis Limited, 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF 87 - Director → ME
    icon of calendar 2013-08-02 ~ dissolved
    IIF 15 - Secretary → ME
  • 40
    icon of address Chard Wallis Limited, 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 66 - Director → ME
  • 41
    icon of address Chard Wallis Limited, 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF 88 - Director → ME
    icon of calendar 2013-08-02 ~ dissolved
    IIF 20 - Secretary → ME
  • 42
    VECTOSA MIDLANDS LTD - 2016-02-22
    icon of address C/o Chard Wallis 3 Rochester Court, Anthonys Way, Medway City Estate, Rochester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-28
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2017-10-03 ~ dissolved
    IIF 22 - Secretary → ME
  • 43
    icon of address 3 Rochester Court, Anthony's Way, Rochester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    IIF 52 - Director → ME
  • 44
    BROAD OAK HUTS LIMITED - 2024-01-23
    icon of address The Chandlery, Sandwich Marina, Sandwich, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-06 ~ now
    IIF 65 - Director → ME
    icon of calendar 2022-01-06 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 45
    ST JOHN'S PRIORY (CASTLE CARY) MANAGEMENT COMPANY LIMITED - 2020-10-20
    icon of address The Chandlery, Sandwich Marina, Sandwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17,044 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Chard Wallis 1st Floor, 1 Bell Walk, Uckfield, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 86 - Director → ME
  • 47
    icon of address Chard Wallis Limited, 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-08 ~ dissolved
    IIF 91 - Director → ME
    icon of calendar 2013-08-02 ~ dissolved
    IIF 18 - Secretary → ME
  • 48
    icon of address C/o Chard Wallis, 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-04 ~ dissolved
    IIF 94 - Director → ME
  • 49
    icon of address Chard Wallis 1st Floor, 3 Rochester Court, Rochester, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-11 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2016-08-11 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Has significant influence or controlOE
  • 50
    BELLS OF CHATHAM LIMITED - 2013-03-19
    icon of address Chard Wallis Limited, 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 89 - Director → ME
  • 51
    icon of address Chard Wallis Limited, 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF 90 - Director → ME
    icon of calendar 2013-08-02 ~ dissolved
    IIF 17 - Secretary → ME
  • 52
    icon of address Chard Wallis 1st Floor, 3 Rochester Court, Rochester, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2013-08-02 ~ dissolved
    IIF 12 - Secretary → ME
  • 53
    icon of address Chard Wallis 1st Floor, 3 Rochester Court, Rochester, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-05 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2013-08-02 ~ dissolved
    IIF 13 - Secretary → ME
  • 54
    icon of address 51 Mackenders Lane, Eccles, Maidstone, Kent
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 35 - Director → ME
  • 55
    icon of address Chard Wallis Limited, 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-27 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2013-08-02 ~ dissolved
    IIF 19 - Secretary → ME
Ceased 7
  • 1
    A LIST LONDON APARTMENTS LIMITED - 2025-01-22
    ENGLISH ROSE ESTATES (PRIMROSE HILL) LIMITED - 2023-07-13
    icon of address Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,651,781 GBP2023-08-31
    Officer
    icon of calendar 2017-11-09 ~ 2019-12-06
    IIF 48 - Director → ME
    icon of calendar 2017-11-09 ~ 2019-12-06
    IIF 11 - Secretary → ME
  • 2
    icon of address 70 Charlotte Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -883,226 GBP2024-02-29
    Officer
    icon of calendar 2017-02-14 ~ 2019-12-06
    IIF 51 - Director → ME
  • 3
    FUGLERS ESTATES LIMITED - 2014-05-30
    icon of address 70 Charlotte Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -855,544 GBP2024-05-31
    Officer
    icon of calendar 2018-09-06 ~ 2019-12-06
    IIF 69 - Director → ME
  • 4
    icon of address 70 Charlotte Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-08 ~ 2013-04-25
    IIF 95 - Director → ME
  • 5
    icon of address 16 Broad Oak Road, Canterbury, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    17,512 GBP2018-04-30
    Officer
    icon of calendar 2021-06-08 ~ 2021-11-30
    IIF 41 - Director → ME
  • 6
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,828,696 GBP2023-12-31
    Officer
    icon of calendar 2019-09-03 ~ 2019-12-06
    IIF 71 - Director → ME
  • 7
    SEFOLLI DEVELOPMENT ARTHUR STREET LTD - 2017-04-08
    icon of address 18b Sheep Street, Northampton, England
    Dissolved Corporate
    Equity (Company account)
    -25 GBP2017-01-31
    Officer
    icon of calendar 2018-09-06 ~ 2019-04-06
    IIF 72 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.