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 Jeffery Elliott

    Related profiles found in government register
  • Mr Jeffery Elliott
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125 Canterbury Road, Westgate On Sea, Kent, CT8 8NL

      IIF 1
    • icon of address Bordyke End, East Street, Tonbridge, East Sussex , TN9 1HA

      IIF 2
    • icon of address Bordyke End, East Street, Tonbridge, Kent, TN9 1HA

      IIF 3 IIF 4
    • icon of address Tyburn House, Ely Grange Estate, Frant, Tunbridge Wells, Kent, TN3 9DZ

      IIF 5
  • Mr Jeffrey Elliott
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bordyke End, East Street, Tonbridge, Kent, TN9 1HA

      IIF 6
    • icon of address Bordyke End, East Street, Tonbridge, TN9 1HA

      IIF 7
  • Mr Jeffery Elliott
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64 Mount Pleasant Avenue, Tunbridge Wells, Kent, TN1 1QY

      IIF 8
    • icon of address 125 Canterbury Road, Westgate On Sea, Kent, CT8 8NL, England

      IIF 9
  • Mr Jeff Elliott
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plum Tree Cottage, Maidstone Road, Horsmonden, Kent, TN12 8NE, England

      IIF 10
  • Elliott, Jeffery
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU

      IIF 11
    • icon of address Foxdale, Sellbourne Park, Frant, Tunbridge Wells, Kent, TN3 9DG

      IIF 12
  • Elliott, Jeffery
    British deputy managing director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bordyke End, East Street, Tonbridge, TN9 1HA, United Kingdom

      IIF 13
  • Elliott, Jeffery
    British director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tyburn House, Ely Grange Estate, Frant, Tunbridge Wells, Kent, TN3 9DZ

      IIF 14
  • Elliott, Jeffery
    British housebuilder born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bordyke End, East Street, Tonbridge, Kent, TN9 1HA, United Kingdom

      IIF 15
    • icon of address 6, Alexander Grove, Kings Hill, West Malling, ME19 4XR, England

      IIF 16
  • Elliott, Jeffery
    British valuer land surveyor born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Alexander Grove, Kings Hill, West Malling, ME19 4XR, England

      IIF 17 IIF 18
  • Elliott, Jeffrey
    British valuation surveyor born in November 1954

    Registered addresses and corresponding companies
    • icon of address Bordyke End, East Street, Tonbridge, Kent, TN9 1HA

      IIF 19
  • Elliott, Jeffery
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64 Mount Pleasant Avenue, Tunbridge Wells, Kent, TN1 1QY

      IIF 20
    • icon of address 125 Canterbury Road, Westgate On Sea, Kent, CT8 8NL, England

      IIF 21
  • Elliott, Jeff
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plum Tree Cottage, Maidstone Road, Horsmonden, Kent, TN12 8NE, England

      IIF 22
  • Elliott, Jeffery
    British

    Registered addresses and corresponding companies
    • icon of address Tyburn House, Ely Grange Estate, Frant, Tunbridge Wells, Kent, TN3 9DZ

      IIF 23
  • Elliott, Jeffery

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Plum Tree Cottage Maidstone Road, Horsmonden, Tonbridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 20 - Director → ME
    icon of calendar 2025-06-13 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    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
  • 2
    TUNMAX LIMITED - 1996-04-26
    HOME FARM FRANT LIMITED - 1996-05-14
    icon of address 3 Sellbourne Park, Frant, Tunbridge Wells, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    6,665 GBP2024-03-31
    Officer
    icon of calendar 1998-06-09 ~ now
    IIF 12 - Director → ME
    icon of calendar 1998-06-09 ~ now
    IIF 27 - Secretary → ME
  • 3
    icon of address Montague Place, Quayside, Chatham Maritime, Kent
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2003-09-03 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address 125 Canterbury Road, Westgate On Sea, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    MILLWOOD STRATEGIC LIMITED - 2017-12-06
    icon of address Tyburn House Ely Grange Estate, Frant, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2009-10-05 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 6
    JE PROPERTY LIMITED - 2019-07-19
    icon of address Plum Tree Cottage, Maidstone Road, Horsmonden, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,551 GBP2024-02-29
    Officer
    icon of calendar 2018-02-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address Isenhurst House Isenhurst, Cross In Hand, Heathfield, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 1999-09-28 ~ 2006-09-23
    IIF 19 - Director → ME
  • 2
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-22 ~ 2017-11-30
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ 2017-11-21
    IIF 6 - Has significant influence or control OE
  • 3
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-10-25 ~ 2019-07-31
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ 2017-11-21
    IIF 7 - Has significant influence or control OE
  • 4
    TUNRILL LIMITED - 1993-05-25
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 1993-10-04 ~ 2019-07-31
    IIF 16 - Director → ME
    icon of calendar 1993-10-04 ~ 2008-03-25
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2017-11-21
    IIF 2 - Has significant influence or control OE
  • 5
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 1992-04-07 ~ 2019-07-31
    IIF 17 - Director → ME
    icon of calendar 1992-04-07 ~ 2008-03-25
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ 2017-11-21
    IIF 3 - Has significant influence or control OE
  • 6
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 1994-10-14 ~ 2019-07-31
    IIF 18 - Director → ME
    icon of calendar 1994-10-14 ~ 2008-03-25
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-14 ~ 2017-11-21
    IIF 4 - Has significant influence or control OE
  • 7
    icon of address Montague Place, Quayside, Chatham Maritime, Kent
    In Administration Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-08-11 ~ 2023-04-27
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.