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

Mackness, Andrew

    Related profiles found in government register
  • Mackness, Andrew
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dover Sea Sports Centre, Esplanade, Dover, Kent, CT17 9FS, United Kingdom

      IIF 1
  • Mackness, Andrew
    British born in August 1964

    Resident in Isle Of Man

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

      IIF 2
  • Mackness, Andrew
    British director born in August 1964

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH, England

      IIF 3
  • Mackness, Andrew
    British commercial director born in August 1963

    Resident in Isle Of Man

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

      IIF 4
  • Mackness, Andrew
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Historic Dockyard, Church Lane, Chatham, Kent, ME4 4LF, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 4 The Historic Dockyard, Church Lane, Chatham, ME4 4LF, United Kingdom

      IIF 8 IIF 9
    • icon of address Office, St Andrews Lakes, Quarry Grove, Halling, Kent, ME2 1BA, England

      IIF 10
  • Mackness, Andrew
    British business & development consultant/councillor born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH, England

      IIF 11
  • Mackness, Andrew
    British business and development consultant/councillor born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH, England

      IIF 12 IIF 13
  • Mackness, Andrew
    British business manager & local authority councillor born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Observatory, Brunel, Dock Road, Chatham Maritime, Kent, ME4 4AF

      IIF 14
  • Mackness, Andrew
    British company director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Church Lane, Chatham Historic Dockyard, Chatham, Kent, ME4 4LF

      IIF 15
    • icon of address Dover Sea Sports Centre, Esplanade, Dover, Kent, CT179FS, United Kingdom

      IIF 16
  • Mackness, Andrew
    British councillor born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Church Lane, The Historic Dockyard, Chatham, Kent, ME4 4LF, United Kingdom

      IIF 17 IIF 18
    • icon of address Fort Amherst, Dock Road, Chatham, Kent, ME4 4UB, England

      IIF 19 IIF 20
  • Mackness, Andrew
    British councillor & businessman born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 69, Dockside, Maritime Way, Chatham Maritime, Kent, ME4 3ED, England

      IIF 21
  • Mackness, Andrew
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Church Lane, The Historic Dockyard, Chatham, Kent, ME4 4LF, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 4, Church Lane, The Historic Dockyard, Chatham, ME4 4LF, United Kingdom

      IIF 33
    • icon of address 4 The Historic Dockyard, Church Lane, Chatham, Kent, ME4 4LF, United Kingdom

      IIF 34
    • icon of address 4 The Historic Dockyard, Church Lane, Chatham, ME4 4LF, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address The Guard House, Anchor Wharf, The Historic Dockyard, Chatham, Kent, ME4 4TE

      IIF 41
    • icon of address The Guardhouse, Anchor Wharf, Church Lane, The Historic Dockyard, Chatham, Kent, ME4 4TE, United Kingdom

      IIF 42
    • icon of address The Guardhouse, Anchor Wharf, The Historic Dockyard, Chatham, Kent, ME4 4TE, United Kingdom

      IIF 43
    • icon of address 36c High Street, Rochester, Kent, ME1 1LN, United Kingdom

      IIF 44
  • Mackness, Andrew
    British manager born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Church Lane, Historic Dockyard, Chatham, Kent, ME4 4LF

      IIF 45
  • Mackness, Andrew
    British manager

    Registered addresses and corresponding companies
    • icon of address 4 Church Lane, Historic Dockyard, Chatham, Kent, ME4 4LF

      IIF 46
  • Mr Andrew Mackness
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office, St Andrews Lakes, Quarry Grove, Halling, Kent, ME2 1BA, England

      IIF 47
  • Mr Andrew Mackness
    British born in August 1964

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH, England

      IIF 48
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 49 IIF 50
  • Andrew Mackness
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Guardhouse, Anchor Wharf, The Historic Dockyard, Chatham, Kent, ME4 4TE, United Kingdom

      IIF 51 IIF 52 IIF 53
  • Mr Andrew Mackness
    British born in August 1963

    Resident in Isle Of Man

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

      IIF 54
  • Mr Andrew Mackness
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Church Lane, The Historic Dockyard, Chatham, Kent, ME4 4LF, United Kingdom

      IIF 55
    • icon of address 4 The Historic Dockyard, Church Lane, Chatham, Kent, ME4 4LF, United Kingdom

      IIF 56 IIF 57
    • icon of address 4 The Historic Dockyard, Church Lane, Chatham, ME4 4LF, United Kingdom

      IIF 58 IIF 59 IIF 60
    • icon of address Dover Sea Sports Centre, Esplanade, Dover, Kent, CT17 9FS, United Kingdom

      IIF 64
    • icon of address 36c High Street, Rochester, Kent, ME1 1LN, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Henwood House, Henwood, Ashford, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -30,365 GBP2023-08-31
    Officer
    icon of calendar 2016-02-09 ~ now
    IIF 2 - Director → ME
  • 2
    MEDWAY MANAGEMENT LIMITED - 2002-04-23
    SHELFCO (NO.1217) LIMITED - 1996-09-16
    icon of address The Observatory Brunel, Dock Road, Chatham Maritime, Kent
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-07-15 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address 41 High Street, Rochester, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    149,628 GBP2024-06-30
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    N C M CATERING LIMITED - 2014-02-28
    icon of address Henwood House, Henwood, Ashford, Kent
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,478 GBP2020-04-30
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address St Andrews Lakes Formby Road, Halling, Rochester, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    383,265 GBP2025-03-31
    Officer
    icon of calendar 2022-10-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    IIF 64 - Has significant influence or controlOE
  • 7
    icon of address 41 High Street, Rochester, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    110,647 GBP2024-11-30
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address 41 High Street, Rochester, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    718 GBP2022-02-28
    Officer
    icon of calendar 2022-11-01 ~ dissolved
    IIF 34 - Director → ME
  • 9
    icon of address Office, St Andrews Lakes, Quarry Grove, Halling, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-10-31
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 47 - Has significant influence or controlOE
  • 10
    icon of address 41 High Street, Rochester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,268,970 GBP2024-12-31
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF 8 - Director → ME
  • 11
    icon of address 41 High Street, Rochester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -62,890 GBP2024-12-31
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 6 - Director → ME
  • 12
    icon of address 41 High Street, Rochester, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -269,562 GBP2024-10-31
    Officer
    icon of calendar 2018-11-13 ~ now
    IIF 9 - Director → ME
Ceased 36
  • 1
    icon of address Henwood House, Henwood, Ashford, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -30,365 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-04-30 ~ 2022-11-24
    IIF 49 - Ownership of shares – 75% or more OE
  • 2
    icon of address Henwood House, Henwood, Ashford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,319 GBP2023-01-31
    Officer
    icon of calendar 2019-01-07 ~ 2023-06-22
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ 2022-11-24
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    NORMAS CAFE GILLINGHAM LIMITED - 2013-08-01
    icon of address The Guardhouse Anchor Wharf, The Historic Dockyard, Chatham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-25 ~ 2012-09-01
    IIF 25 - Director → ME
  • 4
    NORMAS CAFE ROCHESTER LIMITED - 2013-08-28
    icon of address Henwood House, Henwood, Ashford, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -19,191 GBP2020-04-30
    Officer
    icon of calendar 2010-11-25 ~ 2012-09-01
    IIF 32 - Director → ME
  • 5
    NORMAS CAFE ROCHESTER VISITORS CENTRE LIMITED - 2013-08-28
    icon of address Henwood House, Henwood, Ashford, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,656 GBP2018-04-30
    Officer
    icon of calendar 2010-11-25 ~ 2012-10-18
    IIF 27 - Director → ME
  • 6
    NORMAS CATERING LTD - 2013-09-19
    icon of address Magee Gammon, Henwood House, Henwood, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-04 ~ 2012-10-18
    IIF 45 - Director → ME
    icon of calendar 2006-05-04 ~ 2011-07-04
    IIF 46 - Secretary → ME
  • 7
    CHATHAM MEDWAY LIMITED - 1997-03-25
    icon of address Maritime Wharf, St Mary's Island, Chatham, Kent, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2011-07-15 ~ 2019-09-15
    IIF 21 - Director → ME
  • 8
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,325 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-02-11 ~ 2023-03-12
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 41 High Street, Rochester, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    149,628 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-04-22 ~ 2023-01-05
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-03-10 ~ 2020-03-11
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Penelope House Westerhill Road, Coxheath, Maidstone, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,420 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-01-30 ~ 2023-01-05
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Fort Amherst, Dock Road, Chatham, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,434 GBP2021-03-31
    Officer
    icon of calendar 2012-06-26 ~ 2012-10-22
    IIF 19 - Director → ME
  • 12
    FORT AMHERST EVENTS LIMITED - 2016-04-09
    icon of address Fort Amherst, Dock Road, Chatham, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    831 GBP2025-03-31
    Officer
    icon of calendar 2012-06-26 ~ 2012-10-22
    IIF 20 - Director → ME
  • 13
    icon of address Fort Amherst, Dock Road, Chatham, Kent
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    5,082,605 GBP2022-03-30
    Officer
    icon of calendar 2011-11-08 ~ 2012-10-22
    IIF 17 - Director → ME
  • 14
    RETRIC LIMITED - 1988-11-16
    icon of address Fort Amherst, Chatham, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2011-11-08 ~ 2012-10-22
    IIF 18 - Director → ME
  • 15
    NORMAS (GOTH) LIMITED - 2013-07-18
    icon of address 4 Mount Ephraim Road, Ccw 4 Mount Ephraim Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-05 ~ 2012-05-09
    IIF 42 - Director → ME
  • 16
    BARBUTI'S LIMITED - 2013-07-18
    icon of address The Old Town Hall, High Street, Gravesend, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-25 ~ 2012-06-02
    IIF 24 - Director → ME
  • 17
    MEDWAY COMMERCIAL SERVICES LIMITED - 2021-03-21
    icon of address Innovation Centre, Maidstone Road, Chatham, England
    Active Corporate (6 parents)
    Equity (Company account)
    515,632 GBP2024-03-31
    Officer
    icon of calendar 2016-03-04 ~ 2018-05-02
    IIF 12 - Director → ME
  • 18
    MEDWAY COMMERCIAL GROUP LIMITED - 2021-03-21
    icon of address Innovation Centre, Maidstone Road, Chatham, Kent, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -2,013,389 GBP2023-03-31
    Officer
    icon of calendar 2016-02-23 ~ 2019-03-31
    IIF 11 - Director → ME
  • 19
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2016-07-05 ~ 2019-01-11
    IIF 28 - Director → ME
  • 20
    icon of address Henwood House, Henwood, Ashford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -39,462 GBP2024-06-30
    Officer
    icon of calendar 2019-06-06 ~ 2024-07-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ 2022-11-24
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
  • 21
    icon of address Henwood House, Henwood, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-16 ~ 2012-10-18
    IIF 30 - Director → ME
  • 22
    icon of address Innovation Centre, Maidstone Road, Chatham, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-03-29
    Officer
    icon of calendar 2016-03-03 ~ 2019-03-31
    IIF 13 - Director → ME
  • 23
    N C M CATERING LIMITED - 2014-02-28
    icon of address Henwood House, Henwood, Ashford, Kent
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,478 GBP2020-04-30
    Officer
    icon of calendar 2014-01-29 ~ 2014-02-12
    IIF 43 - Director → ME
  • 24
    NORMAS HOLDINGS SOUTH EAST LIMITED - 2014-02-28
    icon of address Henwood House, Henwood, Ashford, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -1,156 GBP2020-04-30
    Officer
    icon of calendar 2010-03-11 ~ 2012-10-18
    IIF 31 - Director → ME
  • 25
    icon of address Henwood House, Henwood, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-25 ~ 2012-09-01
    IIF 22 - Director → ME
  • 26
    icon of address Henwood House, Henwood, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-25 ~ 2012-09-01
    IIF 26 - Director → ME
  • 27
    icon of address 72 Carpeaux Close, Chatham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-02 ~ 2012-01-15
    IIF 33 - Director → ME
  • 28
    icon of address 72 Carpeaux Close, Chatham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-24 ~ 2012-01-04
    IIF 41 - Director → ME
  • 29
    icon of address Third Floor Kingsley House, 37-39 Balmoral Road, Gillingham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-02 ~ 2017-03-30
    IIF 15 - Director → ME
  • 30
    icon of address St Andrews Lakes Formby Road, Halling, Rochester, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    383,265 GBP2025-03-31
    Officer
    icon of calendar 2021-03-15 ~ 2021-03-22
    IIF 16 - Director → ME
  • 31
    icon of address 41 High Street, Rochester, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    110,647 GBP2024-11-30
    Officer
    icon of calendar 2017-11-03 ~ 2018-11-13
    IIF 29 - Director → ME
    icon of calendar 2018-11-13 ~ 2019-01-09
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ 2023-01-05
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-11-03 ~ 2018-11-13
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    icon of address 41 High Street, Rochester, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    718 GBP2022-02-28
    Officer
    icon of calendar 2019-02-15 ~ 2022-04-25
    IIF 36 - Director → ME
  • 33
    icon of address 41 High Street, Rochester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,268,970 GBP2024-12-31
    Officer
    icon of calendar 2016-12-08 ~ 2018-11-13
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ 2018-11-13
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-11-15 ~ 2023-01-05
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    icon of address 41 High Street, Rochester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -62,890 GBP2024-12-31
    Officer
    icon of calendar 2018-11-13 ~ 2019-06-27
    IIF 35 - Director → ME
    icon of calendar 2016-12-08 ~ 2018-11-13
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ 2018-11-13
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    icon of address 41 High Street, Rochester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,235 GBP2021-12-31
    Officer
    icon of calendar 2018-11-13 ~ 2019-01-11
    IIF 39 - Director → ME
    icon of calendar 2016-12-08 ~ 2018-11-13
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ 2018-03-25
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    icon of address 41 High Street, Rochester, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -269,562 GBP2024-10-31
    Officer
    icon of calendar 2016-10-04 ~ 2018-12-13
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ 2018-11-13
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-11-15 ~ 2023-01-05
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE

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