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 Thomas Kingsley George

    Related profiles found in government register
  • Mr Thomas Kingsley George
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent, TN23 1FB, England

      IIF 1 IIF 2
    • icon of address 24, Oxford Street, Whitstable, CT5 1DD, England

      IIF 3
    • icon of address 64-66, Station Road, Whitstable, Kent, CT5 1LF, England

      IIF 4
    • icon of address 64-66, Station Road, Whitstable, Kent, CT5 1LF, United Kingdom

      IIF 5 IIF 6
  • Mr Thomas Kingsley George
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent, TN23 1FB, England

      IIF 7 IIF 8
    • icon of address 24, Oxford Street, Whitstable, CT5 1DD, England

      IIF 9
  • George, Thomas Kingsley
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Oxford Street, Whitstable, CT5 1DD, England

      IIF 10
  • George, Thomas Kingsley
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent, TN23 1FB, England

      IIF 11
  • Thomas Kingsley George
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent, TN23 1FB, England

      IIF 12
    • icon of address 24, Oxford Street, Whitstable, CT5 1DD, England

      IIF 13
    • icon of address 24 Oxford Street, Whitstable, Kent, CT5 1DD, England

      IIF 14
  • George, Thomas Kingsley
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Oxford Street, Whitstable, Kent, CT5 1DD, United Kingdom

      IIF 15
  • George, Thomas Kingsley
    British builder born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Kingsdown Park, Whitstable, Kent, CT5 2DT

      IIF 16
  • George, Thomas Kingsley
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Oxford Street, Whitstable, CT5 1DD, England

      IIF 17
  • George, Thomas Kingsley
    British developer born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thurston Cottage, Thurston Park, Whitstable, Kent, CT5 1RE

      IIF 18
  • George, Thomas Kingsley
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent, TN23 1FB, England

      IIF 19
    • icon of address Stourside Place, 35-41 Station Road, Ashford, Kent, TN23 1PP, United Kingdom

      IIF 20
    • icon of address 1, Pebble Lane, Whitstable, Kent, CT5 4FN, England

      IIF 21
    • icon of address 24, Oxford Street, Whitstable, CT5 1DD, England

      IIF 22
    • icon of address 24 Oxford Street, Whitstable, Kent, CT5 1DD, England

      IIF 23
    • icon of address 64-66, Station Road, Whitstable, CT5 1LF, United Kingdom

      IIF 24
  • George, Thomas Kingsley
    British property developer born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent, TN23 1FB, England

      IIF 25 IIF 26
    • icon of address Stourside Place, 35-41 Station Road, Ashford, Kent, TN23 1PP, United Kingdom

      IIF 27 IIF 28
    • icon of address 5 Kingsdown Park, Whitstable, Kent, CT5 2DT

      IIF 29 IIF 30
    • icon of address 64-66, Station Road, Whitstable, CT5 1LF, United Kingdom

      IIF 31
  • George, Thomas Kingsley
    British property development born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thurston Cottage, Thurston Park, Whitstable, Kent, CT5 1RE

      IIF 32
  • George, Thomas Kingsley
    British

    Registered addresses and corresponding companies
    • icon of address 5 Kingsdown Park, Whitstable, Kent, CT5 2DT

      IIF 33
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Global House, 1 Ashley Avenue, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    48,767 GBP2019-06-30
    Officer
    icon of calendar 2017-11-20 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address Stourside Place, 35-41 Station, Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-06 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2006-10-06 ~ dissolved
    IIF 33 - Secretary → ME
  • 3
    VULCAN NEW HOMES LIMITED - 2017-11-27
    icon of address 24 Oxford Street, Whitstable, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    181,518 GBP2025-05-31
    Officer
    icon of calendar 2015-06-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address 64-66 Station Road, Whitstable
    Dissolved Corporate (3 parents)
    Equity (Company account)
    584 GBP2017-01-31
    Officer
    icon of calendar 2012-01-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Stourside Place, 35-41 Station Road, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 28 - Director → ME
  • 6
    icon of address Stourside Place, 35-41 Station Road, Ashford, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2016-09-30
    Officer
    icon of calendar 2014-09-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 64-66 Station Road, Whitstable
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-28 ~ dissolved
    IIF 31 - Director → ME
  • 8
    icon of address 24 Oxford Street, Whitstable, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,787 GBP2021-01-31
    Officer
    icon of calendar 2017-01-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 9
    ST ANNES ROAD LTD - 2019-10-31
    icon of address 5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2020-04-30
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 10
    RESTYLE (HOMES) LIMITED - 2005-10-12
    icon of address Stourside Place, Station Road, Ashford, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-04-10 ~ dissolved
    IIF 16 - Director → ME
  • 11
    icon of address Global House 1, Ashley Avenue, Epsom, Surrey, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    114,180 GBP2016-10-31
    Officer
    icon of calendar 2006-10-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 24 Oxford Street, Whitstable, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    111,308 GBP2020-11-30
    Officer
    icon of calendar 2016-11-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12 GBP2019-03-31
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 24 Oxford Street, Whitstable, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    156,256 GBP2025-07-31
    Officer
    icon of calendar 2015-07-17 ~ 2023-04-06
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-06
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 24 Oxford Street, Whitstable, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,290 GBP2025-01-31
    Officer
    icon of calendar 2017-01-16 ~ 2023-03-31
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ 2023-03-31
    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
  • 3
    icon of address 70 Oxford Street Oxford Street, Whitstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2002-09-20 ~ 2008-08-12
    IIF 29 - Director → ME
  • 4
    icon of address 2 Nursery Gardens, Whitstable, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2024-02-29
    Officer
    icon of calendar 2020-02-26 ~ 2021-02-18
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ 2021-05-11
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 5
    icon of address 49 49 Battle Green, Epworth, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,003 GBP2024-12-31
    Officer
    icon of calendar 2020-05-28 ~ 2022-05-16
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ 2022-05-16
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    icon of address 4 Suffolk Court, Suffolk Street, Whitstable, Kent, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,032 GBP2024-03-31
    Officer
    icon of calendar 2005-03-08 ~ 2007-02-17
    IIF 32 - Director → ME
  • 7
    icon of address 33 Station Road, Rainham, Gillingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2006-04-25 ~ 2008-04-07
    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 12 November 2025 and licensed under the Open Government Licence v3.0.