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 Jonathan Charles William Tarling

    Related profiles found in government register
  • Mr Jonathan Charles William Tarling
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
  • Mr Jonathan Charles William Tarling
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • Henwood House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 2
    • Unit 16, Lordswood Industrial Estate, Revenge Road, Chatham, Kent, ME5 8UD, England

      IIF 3
    • 80, Chatham Road, Maidstone, ME14 3BB, United Kingdom

      IIF 4
    • Canada House, First Floor, St. Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

      IIF 5
    • Unit 10 Bredhurst Business Park, Westfield Sole Road, Maidstone, Kent, ME14 3EH, United Kingdom

      IIF 6
    • Wallis Road, Skippers Lane Industrial Estate, South Bank Middlesbrough, Cleveland, TS6 6JB, United Kingdom

      IIF 7 IIF 8
  • Mr Jonathan Tarling
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8-10 Hoo Farm, Monkton Road, Minster, Ramsgate, CT12 4JB, England

      IIF 9
  • Jonathan Tarling
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Castle Dene, Maidstone, ME14 2NH, United Kingdom

      IIF 10
  • Tarling, Jonathan Charles William
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • Henwood House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 11
    • Unit 15 Lordswood Industrial Estate, Revenge Road, Chatham, Kent, ME5 8UD, England

      IIF 12
    • Unit 16, Lordswood Industrial Estate, Revenge Road, Chatham, Kent, ME5 8UD, England

      IIF 13
    • 80, Chatham Road, Maidstone, Kent, ME14 3BB, United Kingdom

      IIF 14
    • Canada House First Floor, 20/20 Business Park, Maidstone, Kent, ME16 0LS, United Kingdom

      IIF 15
    • Canada House, First Floor, St. Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

      IIF 16
  • Tarling, Jonathan Charles William
    British director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 13b, Miners Way, Canterbury, CT3 4LQ, United Kingdom

      IIF 17
    • Unit 13b, Miners Way, Lakesview Business Park, Canterbury, Kent, CT3 4LQ, United Kingdom

      IIF 18
    • Unit 10 Bredhurst Business Park, Westfield Sole Road, Maidstone, Kent, ME14 3EH, United Kingdom

      IIF 19
    • The Coach House, 3 The Courtyard, Manston Court Road, Ramsgate, Kent, CT12 5EY, England

      IIF 20
  • Tarling, Jonathan Charles William
    British engineer born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, 3 The Courtyard Manston Court Road, Ramsgate, Kent, CT12 5EY, England

      IIF 21
  • Tarling, Jonathan Charles William
    British managing director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13b, Miners Way, Lakesview Business Park, Canterbury, Kent, CT3 4LQ

      IIF 22 IIF 23
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
    • 3 The Courtyard, Manston Court Road, Manston, Ramsgate, Kent, CT12 5EY, United Kingdom

      IIF 25
    • 3, The Courtyard, Manston Court Road, Ramsgate, Kent, CT12 5EY

      IIF 26
    • Unit 8-10 Hoo Farm, Monkton Road, Minster, Ramsgate, Kent, CT12 4JB, England

      IIF 27
  • Tarling, Jonathan
    British director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crawley Business Centre, Stephenson Way, Crawley, West Sussex, RH10 1TN, England

      IIF 28
  • Tarling, John Charles
    British engineer born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st, Floor St. Andrews House, Station Road East, Canterbury, Kent, CT1 2WD, United Kingdom

      IIF 29
  • Tarling, John Charles
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15 Lordswood Industrial Estate, Revenge Road, Chatham, Kent, ME5 8UD, England

      IIF 30
  • Tarling, John Charles
    British industrial door engineer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, 3 The Courtyard Manston Court Road, Manston, Kent, CT12 5EY

      IIF 31
  • Tarling, Jonathan Charles William

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
  • Tarling, Jonathan
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Office 6a, Kings Head Centre, 38 High Street, Maldon, Essex, CM9 5PN, England

      IIF 33
  • Tarling, John Charles
    British director born in June 1963

    Resident in Gbr

    Registered addresses and corresponding companies
    • 3 The Courtyard, Manston Court Road, Manston, Ramsgate, Kent, CT12 5EY, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 12
  • 1
    Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Officer
    2004-10-13 ~ dissolved
    IIF 31 - Director → ME
  • 2
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-02-08 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-07-06 ~ dissolved
    IIF 20 - Director → ME
  • 4
    Hjs Recovery, 12-14 Carlton Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    2010-08-26 ~ dissolved
    IIF 25 - Director → ME
  • 5
    CJ CONTRACT MAINTENANCE LTD - 2019-08-21
    Unit 15 Lordswood Industrial Estate, Revenge Road, Chatham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    539,146 GBP2024-07-31
    Officer
    2021-09-30 ~ now
    IIF 12 - Director → ME
    2025-10-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2022-08-09 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    DEGREEBEGIN LIMITED - 1996-03-25
    Wallis Road, Skippers Lane Industrial Estate, South Bank Middlesbrough, Cleveland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    855,036 GBP2024-03-31
    Officer
    2022-05-10 ~ now
    IIF 13 - Director → ME
  • 7
    SCL (NORFOLK) LIMITED - 2021-02-19
    SCL (KENT) LIMITED - 2019-06-24
    ECO SOUTH EAST LIMITED - 2018-07-20
    Henwood House, Henwood, Ashford, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -49,169 GBP2024-03-31
    Officer
    2025-09-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    LG DECS LIMITED - 2025-01-09
    Related registration: 13313212
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-09-26 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    Canada House, First Floor St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,052 GBP2025-02-28
    Officer
    2021-02-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-02-26 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 10
    Office 6a Kings Head Centre, 38 High Street, Maldon, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-02-07 ~ dissolved
    IIF 33 - Director → ME
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-06-12 ~ dissolved
    IIF 24 - Director → ME
    2024-06-12 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2024-06-12 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 12
    Sca Storage, Unit C, Ferryboat Lane, Sunderland, England
    Active Corporate (5 parents)
    Equity (Company account)
    222,857 GBP2025-02-28
    Officer
    2022-08-08 ~ now
    IIF 15 - Director → ME
Ceased 8
  • 1
    86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -570 GBP2017-12-31
    Officer
    2008-12-16 ~ 2014-12-17
    IIF 21 - Director → ME
    2015-04-10 ~ 2016-12-06
    IIF 26 - Director → ME
  • 2
    KENT INDUSTRIAL DOORS LIMITED - 2014-12-11
    C/o Opus Restructuring Llp 4th Floor Euston House, 24 Eversholt Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -55,678 GBP2018-08-31
    Officer
    2013-08-02 ~ 2014-12-17
    IIF 18 - Director → ME
    2015-01-05 ~ 2015-02-10
    IIF 22 - Director → ME
    2015-04-15 ~ 2015-07-04
    IIF 23 - Director → ME
    2015-08-01 ~ 2016-12-06
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-10
    IIF 9 - Ownership of shares – 75% or more OE
  • 3
    Hjs Recovery, 12-14 Carlton Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    2010-08-26 ~ 2012-07-05
    IIF 34 - Director → ME
  • 4
    CJ CONTRACT MAINTENANCE LTD - 2019-08-21
    Unit 15 Lordswood Industrial Estate, Revenge Road, Chatham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    539,146 GBP2024-07-31
    Officer
    2020-08-01 ~ 2020-10-29
    IIF 19 - Director → ME
    Person with significant control
    2020-09-17 ~ 2020-10-29
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    Unit 3i, Sparrows Way, Lakesview Business Park, Canterbury
    Dissolved Corporate (1 parent)
    Officer
    2013-01-10 ~ 2013-07-01
    IIF 28 - Director → ME
  • 6
    1st Floor 2 Woodberry Grove, Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    2015-04-13 ~ 2015-10-01
    IIF 17 - Director → ME
  • 7
    DEGREEBEGIN LIMITED - 1996-03-25
    Wallis Road, Skippers Lane Industrial Estate, South Bank Middlesbrough, Cleveland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    855,036 GBP2024-03-31
    Person with significant control
    2024-10-27 ~ 2025-05-23
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-08-01 ~ 2022-08-01
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CJ MAINTENANCE (SUFFOLK) LIMITED - 2012-07-30
    Dane John Works, Gordon Road, Canterbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,263 GBP2018-09-30
    Officer
    2011-09-14 ~ 2013-07-22
    IIF 29 - 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.