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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jarvis, Colin Russell John

    Related profiles found in government register
  • Jarvis, Colin Russell John
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Great Chilmington Farmhouse, Great Chart, Ashford, Kent, TN23 3DP, United Kingdom

      IIF 1
    • Ground Floor Front Office, Hill View House, The Hill, Cranbrook, TN17 3AD, England

      IIF 2 IIF 3 IIF 4
    • Hill View House, The Hill, Cranbrook, TN17 3AD, England

      IIF 7 IIF 8
    • Unit 3a, The Tenterden Business Centre, Ashford Road, St. Michaels, Kent, TN30 6SP, United Kingdom

      IIF 9
    • Unit 3a, The Tenterden Business Centre Ashford Road, St. Michaels, Tenterden, TN30 6SP, England

      IIF 10
  • Jarvis, Colin Russell John
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Great Chilmington Farmhouse, Great Chart, Ashford, Kent, TN23 3DP, England

      IIF 11
  • Jarvis, Colin Russell John
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH

      IIF 12
    • Hill View House, The Hill, Cranbrook, TN17 3AD, England

      IIF 13
  • Jarvis, Colin Russell John
    born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Great Chilmington Farmhouse, Great Chart, Ashford, Kent, TN23 3DP

      IIF 14
    • Ground Floor Front Office, Hill View House, The Hill, Cranbrook, TN17 3AD, England

      IIF 15
    • Milroy House, Sayers Lane, Tenterden, Kent, TN30 6BW, England

      IIF 16
  • Jarvis, Colin Russell John
    British building consultant born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No. 6, Oaksgate, Oaks Road, Tenterden, Kent, TN30 6RF, United Kingdom

      IIF 17
  • Jarvis, Colin Russell John
    British

    Registered addresses and corresponding companies
    • No. 6, Oaksgate, Oaks Road, Tenterden, Kent, TN30 6RF, United Kingdom

      IIF 18
  • Mr Colin Russell John Jarvis
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Great Chilmington Farmhouse, Great Chart, Ashford, Kent, TN23 3DP, United Kingdom

      IIF 19
    • Ground Floor Front Office, Hill View House, The Hill, Cranbrook, TN17 3AD, England

      IIF 20 IIF 21 IIF 22
  • Jarvis, Russell, M
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Front Office, Hill View House, The Hill, Cranbrook, TN17 3AD, England

      IIF 25
  • Jarvis, Russell, M
    British property development born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Milroy House, Sayers Lane, Tenterden, TN30 6BW, United Kingdom

      IIF 26
  • M Russell Jarvis
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Milroy House, Sayers Lane, Tenterden, TN30 6BW, United Kingdom

      IIF 27
child relation
Offspring entities and appointments 18
  • 1
    BEACON OAK DEVELOPMENTS LTD
    10235139
    Ground Floor Front Office, Hill View House, The Hill, Cranbrook, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-06-16 ~ dissolved
    IIF 24 - Has significant influence or control OE
  • 2
    CHEQUERS GREEN MANAGEMENT CO LTD
    11852108
    11 Chequers Green, Shadoxhurst, Kent, England
    Active Corporate (14 parents)
    Officer
    2019-02-28 ~ 2021-03-31
    IIF 12 - Director → ME
  • 3
    CHILMINGTON CONSTRUCTION LIMITED
    08673416 12496927
    Great Chilmington Farm House, Chilmington Green Great Chart, Ashford, Kent
    Dissolved Corporate (4 parents)
    Officer
    2014-09-01 ~ dissolved
    IIF 11 - Director → ME
  • 4
    CRABTREE (WESTELL LEACON) LIMITED
    10762045
    Milroy House, Sayers Lane, Tenterden, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-09 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-05-09 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    GREYCOATS MANAGEMENT LIMITED
    13058612
    33 Station Road, Rainham, Gillingham, England
    Active Corporate (6 parents)
    Officer
    2020-12-02 ~ 2022-11-10
    IIF 13 - Director → ME
  • 6
    JARVIS DEVELOPMENTS LLP
    OC352336
    Great Chilmington Farmhouse, Great Chart, Ashford, Kent
    Active Corporate (4 parents)
    Officer
    2010-02-15 ~ now
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to surplus assets - More than 25% but not more than 50% OE
  • 7
    JARVIS HOMES BOND LAND LIMITED
    15797724
    Unit 3a The Tenterden Business Centre Ashford Road, St. Michaels, Tenterden, England
    Active Corporate (4 parents)
    Officer
    2024-06-23 ~ now
    IIF 10 - Director → ME
  • 8
    JARVIS HOMES KINGSNORTH WINDMILL LIMITED
    16694714
    Unit 3a The Tenterden Business Centre, Ashford Road, St. Michaels, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-09-04 ~ now
    IIF 9 - Director → ME
  • 9
    JARVIS LAND (SOUTH EAST) LIMITED
    09943202
    Ground Floor Front Office, Hill View House, The Hill, Cranbrook, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2016-01-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-03-29
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    JARVIS LAND LLP
    OC316950 05458665
    Ground Floor Front Office, Hill View House, The Hill, Cranbrook, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2006-01-03 ~ dissolved
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to surplus assets - More than 25% but not more than 50% OE
  • 11
    JARVIS LAND PROMOTIONS LTD
    12747446
    Hill View House, The Hill, Cranbrook, England
    Active Corporate (3 parents)
    Officer
    2020-07-16 ~ now
    IIF 8 - Director → ME
  • 12
    JARVIS LAND UK LIMITED
    - now 05458665
    JARVIS LAND LIMITED
    - 2005-12-23 05458665 OC316950
    Great Chilmington Farmhouse, Chilmington Green Great Chart, Ashford, Kent
    Active Corporate (7 parents)
    Officer
    2005-05-20 ~ 2010-02-17
    IIF 17 - Director → ME
    2024-12-31 ~ now
    IIF 6 - Director → ME
    2005-05-20 ~ 2008-07-18
    IIF 18 - Secretary → ME
  • 13
    JARVIS NEW HOMES (SOUTH EAST) LIMITED
    09974906
    Ground Floor Front Office, Hill View House, The Hill, Cranbrook, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-01-28 ~ now
    IIF 5 - Director → ME
  • 14
    JARVIS PROPERTIES LTD
    12741444
    Hill View House, The Hill, Cranbrook, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2020-07-14 ~ now
    IIF 7 - Director → ME
  • 15
    JARVIS STRATEGIC LAND LIMITED
    10724813
    Ground Floor Front Office, Hill View House, The Hill, Cranbrook, England
    Active Corporate (7 parents)
    Officer
    2017-04-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-04-13 ~ 2020-06-24
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    LAND ECONOMICS (SOUTH EAST) LLP
    - now OC351942 07745047
    LAND ECONOMICS LLP
    - 2011-09-16 OC351942 07745047
    Riseden Farm Riseden, Goudhurst, Cranbrook, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2010-01-31 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 17
    LAND ECONOMICS LTD
    - now 07745047 OC351942
    LAND ECONOMICS (SOUTH EAST) LTD
    - 2011-09-16 07745047 OC351942
    Ground Floor Front Office, Hill View House, The Hill, Cranbrook, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    2011-08-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
  • 18
    MALCOLM JARVIS HOMES LIMITED
    - now 04470416
    MALCOLM JARVIS LIMITED
    - 2002-11-21 04470416
    Unit 3a, The Tenterden Business Centre Ashford Road, St. Michaels, Tenterden, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2002-06-26 ~ now
    IIF 1 - 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.