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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jonathan Tarling

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4
  • 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 5
  • 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 6
    • Unit 16, Lordswood Industrial Estate, Revenge Road, Chatham, Kent, ME5 8UD, England

      IIF 7
    • 80, Chatham Road, Maidstone, ME14 3BB, United Kingdom

      IIF 8
    • Canada House, First Floor, St. Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

      IIF 9
    • Unit 10 Bredhurst Business Park, Westfield Sole Road, Maidstone, Kent, ME14 3EH, United Kingdom

      IIF 10
    • Wallis Road, Skippers Lane Industrial Estate, South Bank Middlesbrough, Cleveland, TS6 6JB, United Kingdom

      IIF 11 IIF 12
  • 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 13
  • 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 14
    • Unit 15 Lordswood Industrial Estate, Revenge Road, Chatham, Kent, ME5 8UD, England

      IIF 15
    • Unit 16, Lordswood Industrial Estate, Revenge Road, Chatham, Kent, ME5 8UD, England

      IIF 16
    • 80, Chatham Road, Maidstone, Kent, ME14 3BB, United Kingdom

      IIF 17
    • Canada House First Floor, 20/20 Business Park, Maidstone, Kent, ME16 0LS, United Kingdom

      IIF 18
    • Canada House, First Floor, St. Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

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

      IIF 20
    • The Coach House, 3 The Courtyard Manston Court Road, Ramsgate, Kent, CT12 5EY, England

      IIF 21
  • 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 22
    • Unit 13b, Miners Way, Lakesview Business Park, Canterbury, Kent, CT3 4LQ, United Kingdom

      IIF 23
    • Unit 10 Bredhurst Business Park, Westfield Sole Road, Maidstone, Kent, ME14 3EH, United Kingdom

      IIF 24
    • The Coach House, 3 The Courtyard, Manston Court Road, Ramsgate, Kent, CT12 5EY, England

      IIF 25
  • 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 26
  • 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 27 IIF 28
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
    • 3 The Courtyard, Manston Court Road, Manston, Ramsgate, Kent, CT12 5EY, United Kingdom

      IIF 30
    • 3, The Courtyard, Manston Court Road, Ramsgate, Kent, CT12 5EY

      IIF 31
    • Unit 8-10 Hoo Farm, Monkton Road, Minster, Ramsgate, Kent, CT12 4JB, England

      IIF 32
  • 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 33
    • 3, The Courtyard, Manston Court Road, Ramsgate, CT12 5EY, England

      IIF 34
  • 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 35
  • 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 36
  • Tarling, Jonathan Charles William

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

      IIF 37
child relation
Offspring entities and appointments 19
  • 1
    C.J. MAINTENANCE (SOUTH EAST) LTD
    05257866
    Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2004-10-13 ~ dissolved
    IIF 35 - Director → ME
  • 2
    CHARLES OWEN FABRICATIONS LIMITED
    11816284
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-02-08 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    CITY SHUTTERS LTD
    06774414
    86-90 Paul Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-04-10 ~ 2016-12-06
    IIF 31 - Director → ME
    2008-12-16 ~ 2014-12-17
    IIF 26 - Director → ME
  • 4
    CJ DOORS & SHUTTERS LIMITED
    - now 08636386
    KENT INDUSTRIAL DOORS LIMITED
    - 2014-12-11 08636386
    C/o Opus Restructuring Llp 4th Floor Euston House, 24 Eversholt Street, London
    Dissolved Corporate (8 parents)
    Officer
    2013-08-02 ~ 2014-12-17
    IIF 23 - Director → ME
    2015-01-05 ~ 2015-02-10
    IIF 27 - Director → ME
    2015-08-01 ~ 2016-12-06
    IIF 32 - Director → ME
    2015-04-15 ~ 2015-07-04
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-10
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    CJ MAINTENANCE (KENT) LTD
    08132746 06804063
    First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-07-06 ~ dissolved
    IIF 25 - Director → ME
  • 6
    CJ MAINTENANCE KENT LTD
    06804063 08132746
    The Coach House 3 The Courtyard Manston Court Road, Manston, Ramsgate, Kent
    Dissolved Corporate (3 parents)
    Officer
    2009-01-28 ~ dissolved
    IIF 21 - Director → ME
  • 7
    CJMAINTENANCE(CRAWLEY) LTD
    07358543
    Hjs Recovery, 12-14 Carlton Place, Southampton
    Dissolved Corporate (7 parents)
    Officer
    2010-08-26 ~ dissolved
    IIF 30 - Director → ME
    2010-08-26 ~ 2012-07-05
    IIF 36 - Director → ME
  • 8
    COPPER JAX CONTRACT MAINTENANCE LTD
    - now 12113918
    CJ CONTRACT MAINTENANCE LTD - 2019-08-21
    Unit 15 Lordswood Industrial Estate, Revenge Road, Chatham, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-10-03 ~ now
    IIF 33 - Director → ME
    2020-08-01 ~ 2020-10-29
    IIF 24 - Director → ME
    2021-09-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-09-17 ~ 2020-10-29
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Right to appoint or remove directors OE
    2022-08-09 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 9
    CT3 PAINTS LIMITED
    08354690
    Unit 3i, Sparrows Way, Lakesview Business Park, Canterbury
    Dissolved Corporate (3 parents)
    Officer
    2013-01-10 ~ 2013-07-01
    IIF 4 - Director → ME
  • 10
    ECOTECH GROUP LIMITED
    09538308
    1st Floor 2 Woodberry Grove, Finchley, London
    Dissolved Corporate (3 parents)
    Officer
    2015-04-13 ~ 2015-10-01
    IIF 22 - Director → ME
  • 11
    FARRELL FABRICATIONS LIMITED
    - now 03158161
    DEGREEBEGIN LIMITED - 1996-03-25
    Wallis Road, Skippers Lane Industrial Estate, South Bank Middlesbrough, Cleveland
    Active Corporate (11 parents, 1 offspring)
    Officer
    2022-05-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-10-27 ~ 2025-05-23
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-08-01 ~ 2022-08-01
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    INDUSTRIAL DOORS & CLADDING LIMITED
    - now 08917336
    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 (5 parents)
    Officer
    2025-09-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 13
    LG DECORATING CONTRACTORS LIMITED
    - now 15981308
    LG DECS LIMITED
    - 2025-01-09 15981308 13313212
    32 Station Road, Rainham, Gillingham, England
    Active Corporate (3 parents)
    Officer
    2024-09-26 ~ 2025-09-26
    IIF 17 - Director → ME
    Person with significant control
    2024-09-26 ~ 2025-09-26
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 14
    LKZ GROUP OF COMPANIES LIMITED
    13229540
    Canada House, First Floor St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2021-02-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-02-26 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 15
    P V SOLAR INSTALLS LTD
    08393713
    Office 6a Kings Head Centre, 38 High Street, Maldon, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-02-07 ~ dissolved
    IIF 13 - Director → ME
  • 16
    SUFFOLK INDUSTRIAL DOORS LIMITED
    - now 07772361
    CJ MAINTENANCE (SUFFOLK) LIMITED
    - 2012-07-30 07772361
    Dane John Works, Gordon Road, Canterbury, England
    Dissolved Corporate (4 parents)
    Officer
    2011-09-14 ~ 2013-07-22
    IIF 5 - Director → ME
  • 17
    TARLING CONSULTING LIMITED
    15773782
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-06-12 ~ dissolved
    IIF 29 - Director → ME
    2024-06-12 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2024-06-12 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 18
    THANET DOOR SERVICES LTD
    07057581
    3g Sparrows Way Lakesview International Business Park, Kent, Canterbury, England
    Dissolved Corporate (2 parents)
    Officer
    2009-10-27 ~ dissolved
    IIF 34 - Director → ME
    IIF 20 - Director → ME
  • 19
    THE ROLLER SHUTTER DOOR COMPANY LIMITED
    13176373
    Sca Storage, Unit C, Ferryboat Lane, Sunderland, England
    Active Corporate (8 parents)
    Officer
    2022-08-08 ~ now
    IIF 18 - 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 22 April 2026 and licensed under the Open Government Licence v3.0.