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 United Kingdom

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

      IIF 1 IIF 2
    • Suite 8, Fredrick House, Maidsone, Kent, ME14 1RY, United Kingdom

      IIF 3
    • 6 Clarendon Place, King Street, Maidstone, Kent, ME14 1BQ, United Kingdom

      IIF 4
    • 6, Clarendon Place, King Street, Maidstone, ME14 1BQ, England

      IIF 5
    • Bramleys, Benover Road, Maidstone, ME18 6ES, United Kingdom

      IIF 6
    • Frederick House, 28 Brewer Street, Maidstone, Kent, ME14 1RY, United Kingdom

      IIF 7
    • Frederick House, Brewer Street, Maidstone, Kent, ME14 1RY, England

      IIF 8 IIF 9
    • 251, Maidstone Road, Rochester, ME1 3DB, England

      IIF 10 IIF 11
  • Mr Shahan Lall
    English born in October 1979

    Resident in United Kingdom

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

      IIF 12 IIF 13
  • Lall, Shahan
    British chartered surveyor born in October 1979

    Resident in United Kingdom

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

      IIF 14
  • Lall, Shahan
    British director born in October 1979

    Resident in United Kingdom

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

      IIF 15 IIF 16
    • Frederick House, 28 Brewer Street, Maidstone, Kent, ME14 1RY, United Kingdom

      IIF 17
    • Suite 2, Frederick House, Brewer Street, Maidstone, Kent, ME14 1RY, United Kingdom

      IIF 18
    • 228, Lonsdale Drive, Rainham, Kent, ME8 9JP, United Kingdom

      IIF 19
  • Mr Shahan Lall
    British born in October 1979

    Resident in England

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

      IIF 20 IIF 21
    • Gable House, 239 Regents Park Road, London, N3 3LF

      IIF 22
    • Frederick House, Brewer Street, Maidstone, Kent, ME14 1RY, England

      IIF 23 IIF 24 IIF 25
    • Suite 2 Frederick House, Brewer Street, Maidstone, Kent, ME14 1RY, England

      IIF 26
    • 2, Brooks Drive, Ryarsh, West Malling, ME19 5GS, England

      IIF 27
    • Unit 130, 5 Liberty Square, Kings Hill, West Malling, Kent, ME19 4AU, England

      IIF 28 IIF 29 IIF 30
    • Unit 130, 5 Liberty Square, Kings Hill, West Malling, ME19 4AU, England

      IIF 33
    • Unit 130, 5 Liberty Square, West Malling, ME19 4AU, United Kingdom

      IIF 34
  • Mr Shahan Lall
    British born in October 1973

    Resident in England

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

      IIF 35
  • Lall, Shahan
    English director born in October 1979

    Resident in United Kingdom

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

      IIF 36 IIF 37
  • Lall, Shahan
    born in October 1979

    Resident in United Kingdom

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

      IIF 38
  • Lall, Shahan
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Expedium Limited, Gable House, 239 Regents Park Road, London, N3 3LF

      IIF 39
    • 6 Clarendon Place, King Street, Maidstone, Kent, ME14 1BQ, United Kingdom

      IIF 40
    • Dillywood Garden Centre, Dillywood Lane, Higham, Rochester, Kent, ME3 7NT, United Kingdom

      IIF 41
    • 26, C/o Provectus Holdings Ltd, 26 Kings Hill Avenue, West Malling, Kent, ME19 4AE, United Kingdom

      IIF 42
    • 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 43
    • 80, Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 44
    • Unit 130, 5 Liberty Square, Kings Hill, West Malling, Kent, ME19 4AU, England

      IIF 45 IIF 46 IIF 47
    • Unit 130, 5 Liberty Square, Kings Hill, West Malling, Kent, ME19 4AU, United Kingdom

      IIF 52
    • Unit 130, 5 Liberty Square, Kings Hill, West Malling, ME19 4AU, England

      IIF 53 IIF 54 IIF 55
    • Unit 130, 5 Liberty Square, West Malling, Kent, ME19 4AU, United Kingdom

      IIF 56
    • Unit 130, 5 Liberty Square, West Malling, ME19 4AU, United Kingdom

      IIF 57 IIF 58 IIF 59
  • Lall, Shahan
    British chartered surveyor born in October 1979

    Resident in England

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

      IIF 60
    • 6, Clarendon Place, Maidstone, Kent, ME14 1BQ, United Kingdom

      IIF 61 IIF 62 IIF 63
    • Frederick House, Brewer Street, Maidstone, Kent, ME14 1RY, England

      IIF 64 IIF 65
    • Frederick House, Brewer Street, Maidstone, ME14 1RY, England

      IIF 66
    • Fredrick House, Brewer Street, Maidstone, ME14 1RY, England

      IIF 67
    • Suite 8, Frederick House, Maidstone, Kent, ME14 1RY, England

      IIF 68
    • 26, 26 Kings Hill Avenue, West Malling, Kent, ME19 4AE, United Kingdom

      IIF 69
    • 26, C/o Provectus Holdings Ltd, 26 Kings Hill Avenue, West Malling, Kent, ME19 4AE, United Kingdom

      IIF 70
    • 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 71
    • 26, Kings Hill Avenue, West Malling, Kent, ME19 4AE, England

      IIF 72 IIF 73
    • Unit 130, 5 Liberty Square, Kings Hill, West Malling, Kent, ME19 4AU, England

      IIF 74 IIF 75 IIF 76
  • Lall, Shahan
    British company director born in October 1979

    Resident in England

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

      IIF 79
    • Unit 130, 5 Liberty Square, Kings Hill, West Malling, ME19 4AU, England

      IIF 80 IIF 81
  • Lall, Shahan
    British director born in October 1979

    Resident in England

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

      IIF 82
    • Gable House, 239 Regents Park Road, London, N3 3LF

      IIF 83
    • 6, Clarendon Place, King Street, Maidstone, Kent, ME14 1BQ, United Kingdom

      IIF 84 IIF 85 IIF 86
    • 6, Clarendon Place, King Street, Maidstone, ME14 1BQ, England

      IIF 87
    • Frederick House, Brewer Street, Maidstone, Kent, ME14 1RY, England

      IIF 88 IIF 89 IIF 90
    • Suite 2 Frederick House, Brewer Street, Maidstone, Kent, ME14 1RY, England

      IIF 92 IIF 93
    • 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 94
  • Lall, Shahan
    British managing director born in October 1979

    Resident in England

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

      IIF 95
  • Lall, Shahan
    born in October 1979

    Resident in England

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

      IIF 96
child relation
Offspring entities and appointments
Active 51
  • 1
    251 Maidstone Road, Rochester, England
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    372 GBP2017-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 2
    Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -64 GBP2022-06-30
    Officer
    2020-06-25 ~ dissolved
    IIF 76 - Director → ME
  • 3
    4 Old Mill Lane, Aylesford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,929 GBP2024-03-31
    Officer
    2025-12-19 ~ now
    IIF 55 - Director → ME
  • 4
    Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,521 GBP2022-07-31
    Officer
    2019-08-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2021-07-27 ~ now
    IIF 32 - Has significant influence or controlOE
  • 5
    PDC NEW HOMES (ELM) LTD - 2025-08-06
    Unit 130 5 Liberty Square, West Malling, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-10-22 ~ now
    IIF 58 - Director → ME
  • 6
    PDC NEW HOMES (WYBOURNES) LTD - 2025-07-24
    Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-01-08 ~ now
    IIF 52 - Director → ME
  • 7
    PDC NEW HOMES LTD - 2025-07-14
    Unit 130 5 Liberty Square, West Malling, Kent, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2024-10-15 ~ now
    IIF 56 - Director → ME
  • 8
    Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,317 GBP2024-12-31
    Officer
    2019-12-13 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2019-12-13 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    100,100 GBP2024-06-30
    Officer
    2021-06-15 ~ now
    IIF 43 - Director → ME
  • 10
    COTA CONSTRUCTION (KENT) LTD - 2022-02-10
    26 Kings Hill Avenue, Kings Hill, West Malling, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,261 GBP2021-04-30
    Officer
    2022-02-01 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2020-04-22 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    PROVECTUS CONTRACTING (KENT) LTD - 2020-12-31
    PROVECTUS CONTRACTING(KENT) LTD - 2020-10-14
    C/o Expedium Limited Gable House, 239 Regents Park Road, London
    Liquidation Corporate (3 parents)
    Officer
    2020-10-04 ~ now
    IIF 39 - Director → ME
  • 12
    Unit 130 5 Liberty Square, Kings Hill, West Malling, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-22 ~ dissolved
    IIF 80 - Director → ME
  • 13
    Unit 130 5 Liberty Square, Kings Hill, West Malling, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -47,579 GBP2022-11-30
    Officer
    2021-06-09 ~ dissolved
    IIF 81 - Director → ME
  • 14
    26 Kings Hill Avenue, West Malling, Kent, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2020-01-28 ~ dissolved
    IIF 66 - Director → ME
  • 15
    6 Clarendon Place, King Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-06-20 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 16
    Suite 2 Frederick House, Brewer Street, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-01 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 17
    LALL-BRAY (BOXLEY) LLP - 2014-12-04
    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
    2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 18
    6 Woodlands, Chatham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-01-01 ~ dissolved
    IIF 60 - Director → ME
  • 19
    LALL HUDSON LIMITED - 2017-06-26
    LALL GROUP LIMITED - 2017-02-13
    LALL CORP LIMITED - 2016-08-10
    Frederick House, Brewer Street, Maidstone, Kent, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2019-07-06 ~ dissolved
    IIF 65 - Director → ME
  • 20
    SINK JT LIMITED - 2020-12-31
    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
    2020-01-07 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2020-07-08 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 21
    LALL GROUP LIMITED - 2017-05-17
    LALL GROUP (TRADING) LIMITED - 2017-02-14
    LALL CORP (TRADING) LIMITED - 2016-08-10
    Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -5,872 GBP2017-03-31
    Officer
    2016-01-25 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Has significant influence or controlOE
  • 22
    LB (DARLAND FARM) LIMITED - 2016-02-01
    Suite 2 Frederick House, Brewer Street, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-12 ~ dissolved
    IIF 92 - Director → ME
  • 23
    6 Clarendon Place, King Street, Maidstone, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 24
    LB SMARDEN DEVELOPMENTS LIMITED - 2016-07-11
    Suite 2, Frederick House, Brewer Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-03 ~ dissolved
    IIF 18 - Director → ME
  • 25
    Frederick House, 28 Brewer Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-11-30 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 26
    Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2019-07-06 ~ dissolved
    IIF 78 - Director → ME
  • 27
    LIVING WORKS 1 LIMITED - 2018-04-27
    26 Kings Hill Avenue, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2020-08-03 ~ dissolved
    IIF 67 - Director → ME
  • 28
    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
    2020-04-28 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2020-04-28 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    Unit 130 5 Liberty Square, West Malling, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -42,256 GBP2022-06-30
    Officer
    2020-07-02 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2021-07-27 ~ now
    IIF 34 - Has significant influence or controlOE
  • 30
    26 Kings Hill Avenue, West Malling, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2019-07-06 ~ dissolved
    IIF 72 - Director → ME
  • 31
    Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2021-04-19 ~ now
    IIF 49 - Director → ME
  • 32
    Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    707 GBP2021-09-30
    Officer
    2020-09-16 ~ dissolved
    IIF 77 - Director → ME
  • 33
    Dillywood Garden Centre Dillywood Lane, Higham, Rochester, Kent, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -35,806 GBP2024-03-31
    Officer
    2023-04-24 ~ now
    IIF 41 - Director → ME
  • 34
    Unit 130 5 Liberty Square, Kings Hill, West Malling, England
    Active Corporate (2 parents)
    Officer
    2026-01-27 ~ now
    IIF 54 - Director → ME
  • 35
    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
    2020-10-27 ~ dissolved
    IIF 70 - Director → ME
  • 36
    26 Kings Hill Avenue, West Malling, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    2020-09-15 ~ dissolved
    IIF 73 - Director → ME
  • 37
    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
    2020-07-10 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2020-07-10 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
  • 38
    C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,150 GBP2018-03-31
    Officer
    2019-07-06 ~ dissolved
    IIF 68 - Director → ME
  • 39
    Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,113 GBP2017-03-31
    Officer
    2013-10-21 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    6 Clarendon Place, King Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 41
    26 26 Kings Hill Avenue, West Malling, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,940 GBP2022-07-31
    Officer
    2021-02-22 ~ dissolved
    IIF 69 - Director → ME
  • 42
    LIVING WORKS 1 LIMITED - 2020-01-07
    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
    2020-01-13 ~ now
    IIF 47 - Director → ME
  • 43
    BRAMLEY SNJP LTD - 2024-04-15
    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
    2022-11-22 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2022-11-22 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    PROVECTUS DEVELOPMENTS LTD - 2020-01-07
    Unit 130 5 Liberty Square, West Malling, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -735,486 GBP2024-11-30
    Officer
    2019-07-06 ~ now
    IIF 57 - Director → ME
  • 45
    LIVING WORKS MANAGEMENT LIMITED - 2020-01-07
    Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -133,438 GBP2024-11-30
    Officer
    2019-07-06 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2021-07-21 ~ now
    IIF 29 - Right to appoint or remove directorsOE
  • 46
    26 Kings Hill Avenue, Kings Hill, West Malling, England
    Dissolved Corporate (3 parents)
    Officer
    2020-10-16 ~ dissolved
    IIF 71 - Director → ME
  • 47
    SCL HOLDINGS LIMITED - 2015-06-03
    Gable House, 239 Regents Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    2015-06-03 ~ dissolved
    IIF 62 - Director → ME
  • 48
    Unit 130 5 Liberty Square, Kings Hill, West Malling, England
    Active Corporate (1 parent)
    Equity (Company account)
    75,103 GBP2025-06-30
    Officer
    2023-05-29 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2023-05-29 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 49
    Dillywood Garden Centre, Dillywood Lane, Higham, Kent, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -4,326 GBP2024-03-31
    Officer
    2025-08-12 ~ now
    IIF 44 - Director → ME
  • 50
    6 Clarendon Place, King Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 51
    Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2023-08-31 ~ dissolved
    IIF 14 - Director → ME
Ceased 22
  • 1
    251 Maidstone Road, Rochester, England
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    372 GBP2017-03-31
    Officer
    2014-06-18 ~ 2018-07-02
    IIF 38 - LLP Designated Member → ME
  • 2
    Elizabeth House, 39 York Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2017-05-08 ~ 2018-07-04
    IIF 15 - Director → ME
    Person with significant control
    2017-05-08 ~ 2017-05-08
    IIF 2 - Has significant influence or control OE
  • 3
    CHERITON DEVLOPMENTS LTD - 2017-01-10
    Gable House, 239 Regents Park Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    10,278 GBP2023-12-31
    Officer
    2016-12-15 ~ 2018-07-04
    IIF 83 - Director → ME
  • 4
    26 Kings Hill Avenue, West Malling, Kent, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2018-03-14 ~ 2018-07-04
    IIF 19 - Director → ME
  • 5
    6 Clarendon Place, King Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-20 ~ 2018-07-04
    IIF 37 - Director → ME
  • 6
    LIVING WORKS LTD - 2018-04-23
    22 Fauchons Lane, Bearsted, Maidstone, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-19 ~ 2018-07-04
    IIF 95 - Director → ME
  • 7
    251 Maidstone Road, Rochester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -66,062 GBP2017-03-31
    Officer
    2015-03-24 ~ 2018-07-04
    IIF 84 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-04
    IIF 25 - Has significant influence or control OE
  • 8
    251 Maidstone Road, Rochester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    2018-05-22 ~ 2018-06-27
    IIF 64 - Director → ME
    2015-04-08 ~ 2018-04-08
    IIF 88 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-08
    IIF 9 - Has significant influence or control OE
  • 9
    LALL-BRAY (BOXLEY) LLP - 2014-12-04
    251 Maidstone Road, Rochester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    812,381 GBP2017-03-31
    Officer
    2012-02-21 ~ 2018-07-04
    IIF 96 - LLP Designated Member → ME
  • 10
    The Stables Goblands Farm Business Centre, Cemetery Lane, Hadlow, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,827 GBP2017-03-31
    Officer
    2015-03-25 ~ 2018-07-04
    IIF 90 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-04
    IIF 8 - 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
    Frederick House, Brewer Street, Maidstone, Kent, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2015-08-04 ~ 2018-07-04
    IIF 91 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-04
    IIF 23 - Ownership of shares – 75% or more OE
  • 12
    6 Clarendon Place, King Street, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    2015-04-24 ~ 2018-06-19
    IIF 87 - Director → ME
  • 13
    LBS (9 ALBION) LIMITED - 2015-09-22
    Gable House, 239 Regents Park Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    75,721 GBP2020-03-31
    Officer
    2015-08-04 ~ 2018-10-01
    IIF 86 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-01
    IIF 22 - Has significant influence or control OE
  • 14
    Frederick House, 28 Brewer Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-30 ~ 2018-07-04
    IIF 17 - Director → ME
  • 15
    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
    2020-09-22 ~ 2021-10-20
    IIF 27 - Has significant influence or control OE
  • 16
    9 Longsole Way, Maidstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,061 GBP2024-10-31
    Officer
    2019-11-22 ~ 2023-08-31
    IIF 42 - Director → ME
  • 17
    Unit 1-4 Merit House Whitewall Road, Medway City Estate, Rochester, England
    Dissolved Corporate (4 parents)
    Officer
    2024-08-22 ~ 2024-11-22
    IIF 94 - Director → ME
  • 18
    C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,150 GBP2018-03-31
    Officer
    2013-10-21 ~ 2018-07-04
    IIF 89 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-04
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 24 - Right to appoint or remove directors as a member of a firm OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 19
    6 Clarendon Place, King Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-28 ~ 2018-07-04
    IIF 36 - Director → ME
  • 20
    Gable House 239 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    161,637 GBP2023-07-31
    Officer
    2015-07-03 ~ 2015-07-03
    IIF 61 - Director → ME
    2016-02-11 ~ 2017-12-05
    IIF 63 - Director → ME
  • 21
    WESTREE DEVELOPMENTS LIMITED - 2023-02-24
    Elizabeth House, 39 York Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    56,204 GBP2023-05-31
    Officer
    2017-05-05 ~ 2018-07-04
    IIF 16 - Director → ME
    Person with significant control
    2017-05-05 ~ 2017-05-05
    IIF 1 - Has significant influence or control OE
  • 22
    6 Clarendon Place, King Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-15 ~ 2018-07-04
    IIF 85 - 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.