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

Mr Jack Peter Waddell

    Related profiles found in government register
  • Mr Jack Peter Waddell
    British born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Ballard Business Park, Cuxton Road, Strood, Rochester, Kent, ME2 2NY, England

      IIF 1
  • Mr Jack Peter Waddell
    British born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Ballard Business Park, Cuxton Road, Strood, Rochester, Kent, ME2 2NY, England

      IIF 2
  • Mr Peter Jackson Waddell
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lakeside Services, Sturry Road, Canterbury, CT1 1DS, England

      IIF 3
    • icon of address Yew Tree Barn, Mulberry Hill, Chilham, Canterbury, CT4 8AH, England

      IIF 4
    • icon of address C/o Restructuring And Recovery Services (rrs), S&w Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 5
    • icon of address 40-42, High Street, Newington, Sittingbourne, Kent, ME9 7JL, England

      IIF 6
    • icon of address 5, Kendall Avenue South, South Croydon, Surrey, CR2 0QR, United Kingdom

      IIF 7
  • Waddell, Jack Peter
    British company director born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Ballard Business Park, Cuxton Road, Strood, Rochester, Kent, ME2 2NY, England

      IIF 8
  • Waddell, Peter Jackson
    British chief executive born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Big Motoring World, Gilingham Business Park, Bailey Drive, Gillingham, ME8 0LS, England

      IIF 9
  • Waddell, Peter Jackson
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Tree Barn, Mulberry Hill, Chilham, Canterbury, CT4 8AH, England

      IIF 10
    • icon of address Big Motoring World, Gillingham Business Park, Bailey Drive, Gillingham, ME8 0LS, England

      IIF 11 IIF 12
  • Waddell, Peter Jackson
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lakeside Services, Sturry Road, Canterbury, CT1 1DS, England

      IIF 13 IIF 14
    • icon of address The Showroom, Lakeside Services, Sturry Road, Canterbury, CT1 1DS, England

      IIF 15
    • icon of address Postling Lodge, Farthing Common, Lyminge, Folkestone, Kent, CT18 8DQ, United Kingdom

      IIF 16
    • icon of address Big Motoring World, Gillingham Business Park, Bailey Drive, Gillingham, ME8 0LS, England

      IIF 17
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 18
    • icon of address 5, Kendall Avenue South, South Croydon, Surrey, CR2 0QR, United Kingdom

      IIF 19
  • Waddell, Peter
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Tree Barn, Mulberry Hill, Chilham, Canterbury, CT4 8AH, England

      IIF 20
  • Waddell, Peter
    English company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holwood House, Shire Lane, Keston, BR2 6AA, England

      IIF 21
  • Mr Peter Jackson Waddell
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Waddell, Jack Peter
    British director born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Ballard Business Park, Cuxton Road, Strood, Rochester, Kent, ME2 2NY, England

      IIF 23 IIF 24
  • Waddell, Peter
    British car dealer born in March 1966

    Registered addresses and corresponding companies
    • icon of address Lakeside, Agester Lane, Denton, Canterbury, Kent, CT4 6NP

      IIF 25
  • Waddell, Peter
    British director born in March 1966

    Registered addresses and corresponding companies
    • icon of address Lakeside, Agester Lane, Denton, Canterbury, Kent, CT4 6NP

      IIF 26 IIF 27
  • Waddell, Peter Jackson
    British company director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, PE2 6GG, England

      IIF 28
  • Waddell, Peter Jackson
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lakeside Services, Sturry Road, Canterbury, CT1 1DS, England

      IIF 29
    • icon of address Unit 2, Ambley Green, Gillingham Business Park, Gillingham, Kent, ME8 0NJ, England

      IIF 30 IIF 31 IIF 32
  • Waddell, Peter
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40-42, High Street, Newington, Sittingbourne, Kent, ME9 7JL, England

      IIF 33 IIF 34
  • Waddell, Peter Jackson

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 35
  • Waddell, Peter

    Registered addresses and corresponding companies
    • icon of address The Showroom, Lakeside Services, Sturry Road, Canterbury, CT1 1DS, England

      IIF 36
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 40-42 High Street, Newington, Sittingbourne, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    657 GBP2021-12-31
    Officer
    icon of calendar 2005-04-20 ~ dissolved
    IIF 33 - Director → ME
  • 2
    icon of address 40-42 High Street, Newington, Sittingbourne, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    409,731 GBP2016-02-29
    Officer
    icon of calendar 2004-01-01 ~ dissolved
    IIF 34 - Director → ME
  • 3
    icon of address Lakeside Services, Sturry Road, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-04 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address Big Transport Kent Ltd Big Office, Poulton Close, Dover, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 18 - Director → ME
    icon of calendar 2024-07-02 ~ now
    IIF 35 - Secretary → ME
  • 5
    icon of address C/o Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -734,391 GBP2020-12-31
    Person with significant control
    icon of calendar 2020-09-08 ~ now
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Has significant influence or control over the trustees of a trustOE
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 6
    icon of address 1 Ballard Business Park, Cuxton Road, Strood, Rochester, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    396 GBP2024-02-29
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address 1 Ballard Business Park Cuxton Road, Strood, Rochester, Kent, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    98,792 GBP2025-02-28
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1 Ballard Business Park Cuxton Road, Strood, Rochester, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,583 GBP2025-02-28
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 23 - Director → ME
  • 9
    icon of address Yew Tree Barn Mulberry Hill, Chilham, Canterbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -90,511 GBP2023-08-31
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 20 - Director → ME
  • 10
    icon of address Lakeside Services, Sturry Road, Canterbury, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2016-09-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Lakeside Services, Sturry Road, Canterbury, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    6,526,273 GBP2023-12-31
    Officer
    icon of calendar 2012-10-09 ~ now
    IIF 13 - Director → ME
  • 12
    icon of address Yew Tree Barn Mulberry Hill, Chilham, Canterbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 13
    icon of address Lakeside Services, Sturry Road, Canterbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,197,565 GBP2023-12-31
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 29 - Director → ME
Ceased 15
  • 1
    icon of address Big Motoring World Gilingham Business Park, Bailey Drive, Gillingham, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2003-04-23 ~ 2005-04-20
    IIF 26 - Director → ME
    icon of calendar 2016-06-27 ~ 2024-04-10
    IIF 9 - Director → ME
  • 2
    icon of address 40-42 High Street, Newington, Sittingbourne, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    657 GBP2021-12-31
    Officer
    icon of calendar 2003-04-23 ~ 2005-04-20
    IIF 27 - Director → ME
  • 3
    icon of address Big Motoring World Gillingham Business Park, Bailey Drive, Gillingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-03 ~ 2024-04-10
    IIF 17 - Director → ME
  • 4
    icon of address Big Transport Kent Ltd Big Office, Poulton Close, Dover, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-07-02 ~ 2024-08-12
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 5
    icon of address Big Motoring World Gillingham Business Park, Bailey Drive, Gillingham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-04 ~ 2024-04-10
    IIF 32 - Director → ME
  • 6
    icon of address Big Motoring World Gillingham Business Park, Bailey Drive, Gillingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-04 ~ 2024-04-10
    IIF 30 - Director → ME
  • 7
    icon of address Big Motoring World Gillingham Business Park, Bailey Drive, Gillingham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-04 ~ 2024-04-10
    IIF 31 - Director → ME
  • 8
    icon of address The Showroom Lakeside Services, Sturry Road, Canterbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    544,048 GBP2023-12-31
    Officer
    icon of calendar 2012-03-14 ~ 2022-01-10
    IIF 15 - Director → ME
    icon of calendar 2012-05-18 ~ 2022-01-10
    IIF 36 - Secretary → ME
  • 9
    icon of address C/o Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -734,391 GBP2020-12-31
    Officer
    icon of calendar 2020-06-01 ~ 2022-04-17
    IIF 28 - Director → ME
  • 10
    icon of address 1 Ballard Business Park, Cuxton Road, Strood, Rochester, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    396 GBP2024-02-29
    Officer
    icon of calendar 2021-02-28 ~ 2021-11-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ 2023-10-10
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 11
    SW CAR CENTRE LIMITED - 2013-02-19
    icon of address Big Motoring World Gillingham Business Park, Bailey Drive, Gillingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,204,658 GBP2024-12-31
    Officer
    icon of calendar 2021-11-08 ~ 2024-04-10
    IIF 11 - Director → ME
  • 12
    icon of address Airport House, Purley Way, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,636 GBP2024-12-31
    Officer
    icon of calendar 2015-03-26 ~ 2018-05-04
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ 2018-05-04
    IIF 7 - Has significant influence or control OE
  • 13
    icon of address Lakeside Services, Sturry Road, Canterbury, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    6,526,273 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-10-01 ~ 2017-10-09
    IIF 6 - Ownership of shares – 75% or more OE
  • 14
    icon of address Big Motoring World Gillingham Business Park, Bailey Drive, Gillingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    361,375 GBP2024-12-31
    Officer
    icon of calendar 2021-11-08 ~ 2024-04-10
    IIF 12 - Director → ME
  • 15
    icon of address Lakeside Services, Sturry Road, Canterbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,197,565 GBP2023-12-31
    Officer
    icon of calendar 2002-01-18 ~ 2003-08-05
    IIF 25 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.