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

Douglas Ian Chivers

    Related profiles found in government register
  • Douglas Ian Chivers
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Kirkins Farm House, Maidstone Road, Horsmonden, Tonbridge, Kent, TN12 8NE, England

      IIF 1
  • Mr Doug Chivers
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2 Woodside Place, Glasgow, G3 7QF, United Kingdom

      IIF 2
    • 2, Woodside Place, Glasgow, G3 7QF, Scotland

      IIF 3
  • Mr Douglas Ian Chivers
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kirkins Farm House, Maidstone Road, Horsmonden, Tonbridge, TN12 8NE, England

      IIF 4
    • Kirkins Farmhouse, Maidstone Road, Horsmonden, Tonbridge, Kent, TN12 8NE, England

      IIF 5
    • Kirkins Farmhouse, Maidstone Road, Horsmonden, Tonbridge, TN12 8NE, England

      IIF 6
  • Chivers, Douglas Ian
    British construction director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, 11 Tunbridge Road, Wateringbury, Kent, ME18 5BS

      IIF 7
  • Chivers, Douglas Ian
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4, Bloors Lane, Rainham, Gillingham, Kent, ME8 7EG, England

      IIF 8
    • Suite 1c, Speldhurst Pace, Speldhurst Road, Tunbridge Wells, Kent, TN4 0JB, England

      IIF 9
    • Suite 1c, Speldhurst Palce, Speldhurst Road, Tunbridge Wells, Kent, TN4 0JB, England

      IIF 10
    • Suite 1c, Speldhurst Place, Speldhurst Road, Tunbridge Wells, Kent, TN4 0JB, England

      IIF 11 IIF 12
    • Orchard House, 11 Tunbridge Road, Wateringbury, Kent, ME18 5BS

      IIF 13
  • Chivers, Douglas Ian
    British none born in June 1971

    Resident in England

    Registered addresses and corresponding companies
  • Chivers, Douglas Ian
    British property developer born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, 11 Tunbridge Road, Wateringbury, Kent, ME18 5BS

      IIF 18
  • Mr Douglas Chivers
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kirkins Farmhouse, Maidstone Road, Horsmonden, TN12 8NE, United Kingdom

      IIF 19
  • Chivers, Douglas
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kirkins Farmhouse, Maidstone Road, Horsmonden, TN12 8NE, United Kingdom

      IIF 20
  • Chivers, Douglas Ian
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Bloors Lane, Rainham, Gillingham, Kent, ME8 7EG, United Kingdom

      IIF 21 IIF 22
  • Chivers, Douglas Ian
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Woodside Place, Glasgow, G3 7QF, United Kingdom

      IIF 23 IIF 24
  • Chivers, Douglas Ian
    British property developer born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Woodgate Close, Woodgate Close, Borden, Sittingbourne, ME9 7QG, England

      IIF 25
  • Chivers, Douglas Ian
    British site manager born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barracks, Wilsley Green, Cranbrook, Kent, TN17 2LG, United Kingdom

      IIF 26
  • Chivers, Douglas

    Registered addresses and corresponding companies
    • Kirkins Farmhouse, Maidstone Road, Horsmonden, TN12 8NE, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 6
  • 1
    4 Bloors Lane, Rainham, Gillingham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,526 GBP2024-03-31
    Officer
    2013-03-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Has significant influence or control as a member of a firmOE
  • 2
    4 Bloors Lane, Rainham, Gillingham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,719 GBP2024-03-31
    Officer
    2013-03-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Has significant influence or control as a member of a firmOE
  • 3
    Kirkins Farmhouse, Maidstone Road, Horsmonden, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-13 ~ now
    IIF 20 - Director → ME
    2024-12-13 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 4
    NUGENT DEVELOPMENTS (EASTBOURNE) LIMITED - 2006-04-29
    Recovery Hjs, 12-14 Carlton Place, Southampton
    Dissolved Corporate (3 parents)
    Officer
    2006-04-01 ~ dissolved
    IIF 14 - Director → ME
  • 5
    2 Woodside Place, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    2016-03-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Jad Associates Ltd, 4 Bloors Lane, Rainham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 13
  • 1
    4 Bloors Lane, Rainham, Gillingham, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    130,604 GBP2024-07-31
    Officer
    2010-07-01 ~ 2013-04-09
    IIF 11 - Director → ME
  • 2
    41b Beach Road, Littlehampton, West Sussex
    Active Corporate (2 parents)
    Officer
    2007-03-19 ~ 2009-07-27
    IIF 13 - Director → ME
  • 3
    Pearl Lily Company Secretaries Limited, 1 Dock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-28 ~ 2013-04-05
    IIF 8 - Director → ME
  • 4
    Fountain House, High Street Goudhurst, Cranbrook, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-05-31
    Officer
    2006-05-11 ~ 2006-09-28
    IIF 7 - Director → ME
  • 5
    134 London Road, Southborough, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,107 GBP2024-11-30
    Officer
    2007-11-08 ~ 2008-12-10
    IIF 18 - Director → ME
  • 6
    NUGENT DEVELOPMENTS LIMITED - 2006-04-29
    Antrim House, High Street, Handcross, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -46,477 GBP2021-12-31
    Officer
    2006-04-01 ~ 2010-03-30
    IIF 17 - Director → ME
  • 7
    C/o Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2006-04-01 ~ 2009-07-13
    IIF 15 - Director → ME
  • 8
    L F NUGENT GROUNDWORK CONTRACTORS LIMITED - 2006-04-29
    L.F. NUGENT (PLANT HIRE) LIMITED - 2001-08-29
    L.F. NUGENT (GROUNDWORK CONTRACTOR) LTD. - 1998-02-26
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    2006-04-01 ~ 2008-09-20
    IIF 16 - Director → ME
  • 9
    2 Oak Tree Gardens, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    465,604 GBP2023-09-30
    Officer
    2011-09-19 ~ 2013-04-09
    IIF 9 - Director → ME
  • 10
    4 Bloors Lane, Rainham, Gillingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    371,655 GBP2024-06-29
    Officer
    2009-04-30 ~ 2013-04-09
    IIF 10 - Director → ME
  • 11
    4 Bloors Lane, Rainham, Gillingham, Kent
    Dissolved Corporate (1 parent)
    Officer
    2009-04-30 ~ 2013-04-09
    IIF 12 - Director → ME
  • 12
    Weaversden, Frittenden, Cranbrook, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2025-03-31
    Officer
    2015-02-12 ~ 2018-11-05
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-05
    IIF 4 - Has significant influence or control as a member of a firm OE
  • 13
    6 Woodgate Close Woodgate Close, Borden, Sittingbourne, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2018-12-12 ~ 2025-08-13
    IIF 25 - Director → ME
    Person with significant control
    2018-12-12 ~ 2025-08-13
    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

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.