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 Shahan Lall

    Related profiles found in government register
  • Mr Shahan Lall
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

      IIF 1 IIF 2
    • icon of address Gable House, 239 Regents Park Road, London, N3 3LF

      IIF 3
    • icon of address Frederick House, Brewer Street, Maidstone, Kent, ME14 1RY, England

      IIF 4 IIF 5 IIF 6
    • icon of address Suite 2 Frederick House, Brewer Street, Maidstone, Kent, ME14 1RY, England

      IIF 7
    • icon of address 2, Brooks Drive, Ryarsh, West Malling, ME19 5GS, England

      IIF 8
    • icon of address Unit 130, 5 Liberty Square, Kings Hill, West Malling, Kent, ME19 4AU, England

      IIF 9 IIF 10 IIF 11
    • icon of address Unit 130, 5 Liberty Square, Kings Hill, West Malling, ME19 4AU, England

      IIF 14
    • icon of address Unit 130, 5 Liberty Square, West Malling, ME19 4AU, United Kingdom

      IIF 15
  • Mr Shahan Lall
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 16
  • Lall, Shahan
    British chartered surveyor born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Woodlands, Chatham, Kent, ME5 9JX, United Kingdom

      IIF 17
    • icon of address C/o Expedium Limited, Gable House, 239 Regents Park Road, London, N3 3LF

      IIF 18
    • icon of address 6, Clarendon Place, Maidstone, Kent, ME14 1BQ, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Frederick House, Brewer Street, Maidstone, Kent, ME14 1RY, England

      IIF 22 IIF 23
    • icon of address Frederick House, Brewer Street, Maidstone, ME14 1RY, England

      IIF 24
    • icon of address Fredrick House, Brewer Street, Maidstone, ME14 1RY, England

      IIF 25
    • icon of address Suite 8, Frederick House, Maidstone, Kent, ME14 1RY, England

      IIF 26
    • icon of address 26, 26 Kings Hill Avenue, West Malling, Kent, ME19 4AE, United Kingdom

      IIF 27
    • icon of address 26, C/o Provectus Holdings Ltd, 26 Kings Hill Avenue, West Malling, Kent, ME19 4AE, United Kingdom

      IIF 28 IIF 29
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 30
    • icon of address 26, Kings Hill Avenue, West Malling, Kent, ME19 4AE, England

      IIF 31 IIF 32
    • icon of address Unit 130, 5 Liberty Square, Kings Hill, West Malling, Kent, ME19 4AU, England

      IIF 33 IIF 34 IIF 35
    • icon of address Unit 130, 5 Liberty Square, West Malling, ME19 4AU, United Kingdom

      IIF 44 IIF 45
  • Lall, Shahan
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 46 IIF 47
    • icon of address Unit 130, 5 Liberty Square, Kings Hill, West Malling, Kent, ME19 4AU, United Kingdom

      IIF 48
    • icon of address Unit 130, 5 Liberty Square, Kings Hill, West Malling, ME19 4AU, England

      IIF 49 IIF 50 IIF 51
    • icon of address Unit 130, 5 Liberty Square, West Malling, Kent, ME19 4AU, United Kingdom

      IIF 52
  • Lall, Shahan
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

      IIF 53
    • icon of address Gable House, 239 Regents Park Road, London, N3 3LF

      IIF 54
    • icon of address 6, Clarendon Place, King Street, Maidstone, Kent, ME14 1BQ, United Kingdom

      IIF 55 IIF 56 IIF 57
    • icon of address 6, Clarendon Place, King Street, Maidstone, ME14 1BQ, England

      IIF 59
    • icon of address Frederick House, Brewer Street, Maidstone, Kent, ME14 1RY, England

      IIF 60 IIF 61 IIF 62
    • icon of address Suite 2 Frederick House, Brewer Street, Maidstone, Kent, ME14 1RY, England

      IIF 64 IIF 65
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 66
    • icon of address Unit 130, 5 Liberty Square, Kings Hill, West Malling, Kent, ME19 4AU, England

      IIF 67
    • icon of address Unit 130, 5 Liberty Square, West Malling, ME19 4AU, United Kingdom

      IIF 68
  • Lall, Shahan
    British managing director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Fauchons Lane, Bearsted, Maidstone, ME14 4AH, England

      IIF 69
  • Lall, Shahan
    British surveyor born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dillywood Garden Centre, Dillywood Lane, Higham, Rochester, Kent, ME3 7NT, United Kingdom

      IIF 70
  • Mr Shahan Lall
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gable House, 239 Regents Park Road, London, N3 3LF

      IIF 71 IIF 72
    • icon of address Suite 8, Fredrick House, Maidsone, Kent, ME14 1RY, United Kingdom

      IIF 73
    • icon of address 6 Clarendon Place, King Street, Maidstone, Kent, ME14 1BQ, United Kingdom

      IIF 74
    • icon of address 6, Clarendon Place, King Street, Maidstone, ME14 1BQ, England

      IIF 75
    • icon of address Bramleys, Benover Road, Maidstone, ME18 6ES, United Kingdom

      IIF 76
    • icon of address Frederick House, 28 Brewer Street, Maidstone, Kent, ME14 1RY, United Kingdom

      IIF 77
    • icon of address Frederick House, Brewer Street, Maidstone, Kent, ME14 1RY, England

      IIF 78 IIF 79
    • icon of address 251, Maidstone Road, Rochester, ME1 3DB, England

      IIF 80 IIF 81
  • Mr Shahan Lall
    English born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Clarendon Place, King Street, Maidstone, Kent, ME14 2EA, United Kingdom

      IIF 82 IIF 83
  • Lall, Shahan
    born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 251, Maidstone Road, Rochester, ME1 3DB, England

      IIF 84
  • Lall, Shahan
    born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2 Frederick House, Brewer Street, Maidstone, Kent, ME14 1RY, England

      IIF 85
  • Lall, Shahan
    British chartered surveyor born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 130, Unit 130, 5 Liberty Sq, West Malling, ME19 4AU, United Kingdom

      IIF 86
  • Lall, Shahan
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gable House, 239 Regents Park Road, London, N3 3LF

      IIF 87 IIF 88
    • icon of address Frederick House, 28 Brewer Street, Maidstone, Kent, ME14 1RY, United Kingdom

      IIF 89
    • icon of address Suite 2, Frederick House, Brewer Street, Maidstone, Kent, ME14 1RY, United Kingdom

      IIF 90
    • icon of address 228, Lonsdale Drive, Rainham, Kent, ME8 9JP, United Kingdom

      IIF 91
  • Lall, Shahan
    English director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Clarendon Place, King Street, Maidstone, Kent, ME14 2EA, United Kingdom

      IIF 92 IIF 93
child relation
Offspring entities and appointments
Active 48
  • 1
    icon of address 251 Maidstone Road, Rochester, England
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    372 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 80 - Has significant influence or controlOE
  • 2
    icon of address Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -64 GBP2022-06-30
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    IIF 39 - Director → ME
  • 3
    icon of address Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,521 GBP2022-07-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ now
    IIF 13 - Has significant influence or controlOE
  • 4
    icon of address Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,317 GBP2024-12-31
    Officer
    icon of calendar 2019-12-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-12-13 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    100,100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 46 - Director → ME
  • 6
    COTA CONSTRUCTION (KENT) LTD - 2022-02-10
    icon of address 26 Kings Hill Avenue, Kings Hill, West Malling, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,261 GBP2021-04-30
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    PROVECTUS CONTRACTING (KENT) LTD - 2020-12-31
    PROVECTUS CONTRACTING(KENT) LTD - 2020-10-14
    icon of address C/o Expedium Limited Gable House, 239 Regents Park Road, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2020-10-04 ~ now
    IIF 18 - Director → ME
  • 8
    icon of address Unit 130 5 Liberty Square, Kings Hill, West Malling, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-22 ~ dissolved
    IIF 49 - Director → ME
  • 9
    icon of address Unit 130 5 Liberty Square, Kings Hill, West Malling, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -47,579 GBP2022-11-30
    Officer
    icon of calendar 2021-06-09 ~ dissolved
    IIF 51 - Director → ME
  • 10
    icon of address 26 Kings Hill Avenue, West Malling, Kent, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2020-01-28 ~ dissolved
    IIF 24 - Director → ME
  • 11
    icon of address 6 Clarendon Place, King Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-20 ~ dissolved
    IIF 83 - Has significant influence or controlOE
  • 12
    icon of address Suite 2 Frederick House, Brewer Street, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 13
    LALL-BRAY (BOXLEY) LLP - 2014-12-04
    icon of address 251 Maidstone Road, Rochester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    812,381 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 81 - Has significant influence or controlOE
  • 14
    icon of address 6 Woodlands, Chatham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 17 - Director → ME
  • 15
    LALL HUDSON LIMITED - 2017-06-26
    LALL GROUP LIMITED - 2017-02-13
    LALL CORP LIMITED - 2016-08-10
    icon of address Frederick House, Brewer Street, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2019-07-06 ~ dissolved
    IIF 23 - Director → ME
  • 16
    SINK JT LIMITED - 2020-12-31
    icon of address Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -196,402 GBP2022-02-28
    Officer
    icon of calendar 2020-01-07 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 17
    LALL GROUP LIMITED - 2017-05-17
    LALL GROUP (TRADING) LIMITED - 2017-02-14
    LALL CORP (TRADING) LIMITED - 2016-08-10
    icon of address Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -5,872 GBP2017-03-31
    Officer
    icon of calendar 2016-01-25 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 18
    LB (DARLAND FARM) LIMITED - 2016-02-01
    icon of address Suite 2 Frederick House, Brewer Street, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 64 - Director → ME
  • 19
    icon of address 6 Clarendon Place, King Street, Maidstone, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Has significant influence or controlOE
  • 20
    LB SMARDEN DEVELOPMENTS LIMITED - 2016-07-11
    icon of address Suite 2, Frederick House, Brewer Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 90 - Director → ME
  • 21
    icon of address Frederick House, 28 Brewer Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-30 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 22
    icon of address Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2019-07-06 ~ dissolved
    IIF 41 - Director → ME
  • 23
    LIVING WORKS 1 LIMITED - 2018-04-27
    icon of address 26 Kings Hill Avenue, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2020-08-03 ~ dissolved
    IIF 25 - Director → ME
  • 24
    icon of address Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    39 GBP2021-04-30
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Unit 130 5 Liberty Square, West Malling, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -42,256 GBP2022-06-30
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ now
    IIF 15 - Has significant influence or controlOE
  • 26
    icon of address 26 Kings Hill Avenue, West Malling, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2019-07-06 ~ dissolved
    IIF 31 - Director → ME
  • 27
    icon of address Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 37 - Director → ME
  • 28
    icon of address Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    707 GBP2021-09-30
    Officer
    icon of calendar 2020-09-16 ~ dissolved
    IIF 40 - Director → ME
  • 29
    icon of address Dillywood Garden Centre Dillywood Lane, Higham, Rochester, Kent, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -35,806 GBP2024-03-31
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 70 - Director → ME
  • 30
    icon of address Unit 130 5 Liberty Square, West Malling, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 68 - Director → ME
  • 31
    icon of address Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 48 - Director → ME
  • 32
    icon of address Unit 130 5 Liberty Square, West Malling, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 52 - Director → ME
  • 33
    icon of address 26 C/o Provectus Holdings Ltd, 26 Kings Hill Avenue, West Malling, Kent, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100,100 GBP2021-10-31
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 29 - Director → ME
  • 34
    icon of address 26 Kings Hill Avenue, West Malling, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF 32 - Director → ME
  • 35
    icon of address Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -278 GBP2022-07-31
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
  • 36
    icon of address C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,150 GBP2018-03-31
    Officer
    icon of calendar 2019-07-06 ~ dissolved
    IIF 26 - Director → ME
  • 37
    icon of address Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,113 GBP2017-03-31
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 38
    icon of address 6 Clarendon Place, King Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 82 - Ownership of shares – More than 50% but less than 75%OE
  • 39
    icon of address 26 26 Kings Hill Avenue, West Malling, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,940 GBP2022-07-31
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 27 - Director → ME
  • 40
    LIVING WORKS 1 LIMITED - 2020-01-07
    icon of address Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    54 GBP2021-03-31
    Officer
    icon of calendar 2020-01-13 ~ now
    IIF 35 - Director → ME
  • 41
    BRAMLEY SNJP LTD - 2024-04-15
    icon of address Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    33,803 GBP2024-11-30
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 42
    PROVECTUS DEVELOPMENTS LTD - 2020-01-07
    icon of address Unit 130 5 Liberty Square, West Malling, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -735,486 GBP2024-11-30
    Officer
    icon of calendar 2019-07-06 ~ now
    IIF 44 - Director → ME
  • 43
    LIVING WORKS MANAGEMENT LIMITED - 2020-01-07
    icon of address Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -133,438 GBP2024-11-30
    Officer
    icon of calendar 2019-07-06 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ now
    IIF 10 - Right to appoint or remove directorsOE
  • 44
    icon of address 26 Kings Hill Avenue, Kings Hill, West Malling, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-16 ~ dissolved
    IIF 30 - Director → ME
  • 45
    SCL HOLDINGS LIMITED - 2015-06-03
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 20 - Director → ME
  • 46
    icon of address Unit 130 5 Liberty Square, Kings Hill, West Malling, England
    Active Corporate (1 parent)
    Equity (Company account)
    106 GBP2024-05-31
    Officer
    icon of calendar 2023-05-29 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 47
    icon of address 6 Clarendon Place, King Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Has significant influence or controlOE
  • 48
    icon of address Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 86 - Director → ME
Ceased 22
  • 1
    icon of address 251 Maidstone Road, Rochester, England
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    372 GBP2017-03-31
    Officer
    icon of calendar 2014-06-18 ~ 2018-07-02
    IIF 85 - LLP Designated Member → ME
  • 2
    icon of address Elizabeth House, 39 York Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2017-05-08 ~ 2018-07-04
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ 2017-05-08
    IIF 72 - Has significant influence or control OE
  • 3
    CHERITON DEVLOPMENTS LTD - 2017-01-10
    icon of address Gable House, 239 Regents Park Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    10,278 GBP2023-12-31
    Officer
    icon of calendar 2016-12-15 ~ 2018-07-04
    IIF 54 - Director → ME
  • 4
    icon of address 26 Kings Hill Avenue, West Malling, Kent, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2018-03-14 ~ 2018-07-04
    IIF 91 - Director → ME
  • 5
    icon of address 6 Clarendon Place, King Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-20 ~ 2018-07-04
    IIF 93 - Director → ME
  • 6
    LIVING WORKS LTD - 2018-04-23
    icon of address 22 Fauchons Lane, Bearsted, Maidstone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-19 ~ 2018-07-04
    IIF 69 - Director → ME
  • 7
    icon of address 251 Maidstone Road, Rochester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -66,062 GBP2017-03-31
    Officer
    icon of calendar 2015-03-24 ~ 2018-07-04
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-04
    IIF 6 - Has significant influence or control OE
  • 8
    icon of address 251 Maidstone Road, Rochester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2018-05-22 ~ 2018-06-27
    IIF 22 - Director → ME
    icon of calendar 2015-04-08 ~ 2018-04-08
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-08
    IIF 79 - Has significant influence or control OE
  • 9
    LALL-BRAY (BOXLEY) LLP - 2014-12-04
    icon of address 251 Maidstone Road, Rochester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    812,381 GBP2017-03-31
    Officer
    icon of calendar 2012-02-21 ~ 2018-07-04
    IIF 84 - LLP Designated Member → ME
  • 10
    icon of address The Stables Goblands Farm Business Centre, Cemetery Lane, Hadlow, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,827 GBP2017-03-31
    Officer
    icon of calendar 2015-03-25 ~ 2018-07-04
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-04
    IIF 78 - Has significant influence or control OE
  • 11
    LALL HUDSON LIMITED - 2017-06-26
    LALL GROUP LIMITED - 2017-02-13
    LALL CORP LIMITED - 2016-08-10
    icon of address Frederick House, Brewer Street, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2015-08-04 ~ 2018-07-04
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-04
    IIF 4 - Ownership of shares – 75% or more OE
  • 12
    icon of address 6 Clarendon Place, King Street, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-24 ~ 2018-06-19
    IIF 59 - Director → ME
  • 13
    LBS (9 ALBION) LIMITED - 2015-09-22
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    75,721 GBP2020-03-31
    Officer
    icon of calendar 2015-08-04 ~ 2018-10-01
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-01
    IIF 3 - Has significant influence or control OE
  • 14
    icon of address Frederick House, 28 Brewer Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-30 ~ 2018-07-04
    IIF 89 - Director → ME
  • 15
    icon of address Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Person with significant control
    icon of calendar 2020-09-22 ~ 2021-10-20
    IIF 8 - Has significant influence or control OE
  • 16
    icon of address 9 Longsole Way, Maidstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,061 GBP2024-10-31
    Officer
    icon of calendar 2019-11-22 ~ 2023-08-31
    IIF 28 - Director → ME
  • 17
    icon of address Unit 1-4 Merit House Whitewall Road, Medway City Estate, Rochester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-22 ~ 2024-11-22
    IIF 66 - Director → ME
  • 18
    icon of address C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,150 GBP2018-03-31
    Officer
    icon of calendar 2013-10-21 ~ 2018-07-04
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-04
    IIF 5 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
  • 19
    icon of address 6 Clarendon Place, King Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-28 ~ 2018-07-04
    IIF 92 - Director → ME
  • 20
    icon of address Gable House 239 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    161,637 GBP2023-07-31
    Officer
    icon of calendar 2016-02-11 ~ 2017-12-05
    IIF 21 - Director → ME
    icon of calendar 2015-07-03 ~ 2015-07-03
    IIF 19 - Director → ME
  • 21
    WESTREE DEVELOPMENTS LIMITED - 2023-02-24
    icon of address Elizabeth House, 39 York Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    56,204 GBP2023-05-31
    Officer
    icon of calendar 2017-05-05 ~ 2018-07-04
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ 2017-05-05
    IIF 71 - Has significant influence or control OE
  • 22
    icon of address 6 Clarendon Place, King Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-15 ~ 2018-07-04
    IIF 57 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.