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

Long, Christopher Barry

    Related profiles found in government register
  • Long, Christopher Barry
    British company director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saxon House, 27 Duke Street, Chelmsford, CM1 1HT, England

      IIF 1
    • icon of address Great Tey Business Centre Warrens Farm, Brook Road, Great Tey, Colchester, CO6 1JG, England

      IIF 2
  • Long, Christopher Barry
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saxon House, 27 Duke Street, Chelmsford, CM1 1HT, England

      IIF 3
    • icon of address Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 4
    • icon of address Unit 15, Colchester Business Centre, 1 George Williams Way, Colchester, Essex, CO1 2JS, England

      IIF 5
  • Long, Christopher
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Fifth Avenue, Bluebridge Industrial Estate, Halstead, CO9 2SZ, United Kingdom

      IIF 6
  • Mr Christopher Barry Long
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saxon House, 27 Duke Street, Chelmsford, CM1 1HT, England

      IIF 7
  • Long, Christopher Barry
    British agent born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, England

      IIF 8 IIF 9
  • Long, Christopher Barry
    British

    Registered addresses and corresponding companies
    • icon of address 1 Fisher Way, Braintree, Essex, CM7 9TH

      IIF 10
  • Dale, Emma
    British none born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Birches Close, Epsom, Surrey, KT18 5JG, United Kingdom

      IIF 11
  • Mr Christopher Barry Long
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saxon House, Duke Street, Chelmsford, CM1 1HT, England

      IIF 12
    • icon of address Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, England

      IIF 13 IIF 14
  • Mrs Joanne Peters
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Colwyn Road, Bramhall, SK7 2JG, United Kingdom

      IIF 15
  • Peters, Joanne
    British chartered accountant born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Colwyn Road, Bramhall, SK7 2JG, United Kingdom

      IIF 16
  • Foster, Rachelle Ingrid
    British accountant born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Burnt Oak, Ashford Road Bethersden, Ashford, Kent, TN26 3BQ, United Kingdom

      IIF 17
    • icon of address Golf Clubhouse, Sandyhurst Lane, Ashford, Kent, TN25 4NT, United Kingdom

      IIF 18
    • icon of address The Golf Club House, Sandyhurst Lane, Ashford, Kent, TN25 4NT

      IIF 19
  • Long, Christopher
    U.k. none born in August 1977

    Resident in U.k.

    Registered addresses and corresponding companies
    • icon of address 9, Cringle Dr, Cheadle, Stockport, Cheshire, SK8 1JH, Uk

      IIF 20
  • King, Alexander John
    British company dir born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Philpotts Gate, Slip Mill Road Hawkhurst, Cranbrook, Kent, TN18 4JT

      IIF 21
  • King, Alexander John
    British company director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
  • King, Alexander John
    British director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Philpotts Gate, Slip Mill Road, Hawkhurst, TN18 4JT, United Kingdom

      IIF 31
    • icon of address 165, Ashford Road, Bearsted, Maidstone, Kent, ME14 4NE, England

      IIF 32
  • King, Alexander John
    British management consultant born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Philpotts Gate, Slip Mill Road Hawkhurst, Cranbrook, Kent, TN18 4JT

      IIF 33 IIF 34
  • Spink, Carol Margaret
    British retired born in June 1947

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 11 Watersend, Temple Ewell, Dover, Kent, CT16 3PA

      IIF 35
    • icon of address 3-4, Brookside, Temple Ewell, Dover, Kent, CT16 3PA, Uk

      IIF 36
  • Long, Christopher

    Registered addresses and corresponding companies
    • icon of address 12, Fifth Avenue, Bluebridge Industrial Estate, Halstead, CO9 2SZ, United Kingdom

      IIF 37
  • Mrs Joanne Peters
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Colwyn Road, Bramhall, Stockport, SK7 2JG, England

      IIF 38 IIF 39
  • Peters, Joanne
    British accountant born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Colwyn Road, Bramhall, Stockport, SK7 2JG, England

      IIF 40
  • Peters, Joanne
    British chartered accountant born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fellowship Square, Forest Road, London, E17 4JF, England

      IIF 41 IIF 42
    • icon of address 27, Colwyn Road, Bramhall, Stockport, SK7 2JG, England

      IIF 43
  • Peters, Joanne
    British consultant born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centenary Court, Croft Street, Burnley, Lancashire, BB11 2ED

      IIF 44
    • icon of address Centenary Court, Croft Street, Burnley, Lancashire, BB11 2ED, United Kingdom

      IIF 45
  • Peters, Joanne
    British financial consultant born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pankhurst Centre, Nelson Street, Manchester, M13 9WP

      IIF 46
  • Peters, Joanne
    British public sector consultant born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centenary Court, Croft Street, Burnley, Lancashire, BB11 2ED

      IIF 47 IIF 48 IIF 49
    • icon of address Centenary Court, Croft Street, Burnley, Lancashire, BB11 2ED, England

      IIF 50
  • Lebeter, Jean
    British none born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Olympic, House, Doddington Road, Lincoln, LN6 3SE

      IIF 51
  • Wright, Sharon
    British bank manager born in September 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 3 Fairfield Road, Windermere, Cumbria, LA23 2DR

      IIF 52
  • Wright, Sharon
    British banker born in September 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 11-12, Church Street, Windermere, Cumbria, LA23 1AQ, England

      IIF 53
  • King, Alexander John
    British

    Registered addresses and corresponding companies
    • icon of address Philpotts Gate, Slip Mill Road Hawkhurst, Cranbrook, Kent, TN18 4JT

      IIF 54
  • Lott, Daphne Elizabeth
    British retired born in January 1942

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Mascalls School, Maidstone Road, Paddock Wood, Kent, TN12 6LT, United Kingdom

      IIF 55
  • Bristow, Hazel Francis
    British company director born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walnut Tree House 128 The Street, Willesborough, Ashford, Kent, TN24 0NB

      IIF 56
  • Bristow, Hazel Francis
    British retired born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Golf Clubhouse, Sandyhurst Lane, Ashford, Kent, TN25 4NT

      IIF 57
    • icon of address Golf Clubhouse, Sandyhurst Lane, Ashford, Kent, TN25 4NT, England

      IIF 58
  • Foster, Rachelle Ingrid
    British accountant born in September 1949

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Golf Clubhouse, Sandyhurst Lane, Ashford, Kent, TN25 4NT

      IIF 59
  • Landman, Hazel
    British retired born in November 1941

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Barrland Court, Barrland Drive, Giffnock, Glasgow, G46 7QD

      IIF 60
  • Mr Alexander John King
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Philpotts Gate, Slip Mill Road, Hawkhurst, Kent, TN18 4JT

      IIF 61
  • Campbell, Elizabeth Graham
    British none born in September 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Wemyss Bay Station Booksop, Shore Road, Wemyss Bay, Inverclyde, PA18 6AR, United Kingdom

      IIF 62
  • Mrs Rachelle Ingrid Foster
    British born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Burnt Oak, Ashford Road, Bethersden, Ashford, Kent, TN26 3BQ

      IIF 63
  • Foster, Rachelle Ingrid
    British accountant

    Registered addresses and corresponding companies
    • icon of address 2 Burnt Oak, Ashford Road, Bethersden, Ashford, Kent, TN25 4DP

      IIF 64
    • icon of address 2, Burnt Oak, Ashford Road Bethersden, Ashford, Kent, TN26 3BQ, United Kingdom

      IIF 65
  • Duke, Margaret Angela
    born in September 1924

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Abbey Farm, Duxford Road, Ickleton, Saffron Walden, Essex, CB10 1SX

      IIF 66
  • Foster, Rachelle Ingrid

    Registered addresses and corresponding companies
    • icon of address 2 Burnt Oak, Ashford Road, Bethersden, Ashford, Kent, TN25 4DP

      IIF 67
    • icon of address The Golf Club House, Sandyhurst Lane, Ashford, Kent, TN25 4NT

      IIF 68
  • Peters, Joanne
    Uk accountant born in August 1975

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 9, Cringle Dr, Cheadle, Stockport, Cheshire, SK8 1JH, Uk

      IIF 69
  • Bristow, Hazel Francis

    Registered addresses and corresponding companies
    • icon of address Walnut Tree House 128 The Street, Willesborough, Ashford, Kent, TN24 0NB

      IIF 70
child relation
Offspring entities and appointments
Active 28
  • 1
    ALCOHOL AND DRUG ABSTINENCE SERVICE - 2013-10-31
    icon of address Centenary Court, Croft Street, Burnley, Lancashire
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-25 ~ now
    IIF 49 - Director → ME
  • 2
    icon of address 11 Birches Close, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-13 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address 2 Burnt Oak, Ashford Road, Bethersden, Ashford, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    231 GBP2023-12-31
    Officer
    icon of calendar 2003-12-05 ~ now
    IIF 17 - Director → ME
    icon of calendar 2003-12-05 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Centenary Court, Croft Street, Burnley, Lancashire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2022-03-25 ~ now
    IIF 48 - Director → ME
  • 5
    icon of address Saxon House, 27 Duke Street, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -622 GBP2025-03-31
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 11 Streathbourne Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    13 GBP2024-09-30
    Officer
    icon of calendar 2018-09-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Wemyss Bay Station Booksop, Shore Road, Wemyss Bay, Inverclyde
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 62 - Director → ME
  • 8
    icon of address Saxon House Saxon House, 27 Duke Street, Chelmsford, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,810 GBP2025-03-31
    Officer
    icon of calendar 2019-04-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ now
    IIF 13 - Has significant influence or controlOE
  • 9
    icon of address 27 Colwyn Road, Bramhall, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    83,935 GBP2024-10-31
    Officer
    icon of calendar 2016-10-06 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 10
    icon of address The Old Rectory, Cowper Road, Deal, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,063 GBP2025-03-31
    Officer
    icon of calendar 1997-04-25 ~ now
    IIF 67 - Secretary → ME
  • 11
    icon of address Governance And Law Room 2.82 2nd Floor Sessions House Kent County Council, County Hall, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-31 ~ dissolved
    IIF 29 - Director → ME
  • 12
    icon of address Governance And Law Room 2.82 2nd Floor Sessions House Kent County Council, County Hall, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-25 ~ dissolved
    IIF 24 - Director → ME
  • 13
    icon of address Great Tey Business Centre Warrens Farm Brook Road, Great Tey, Colchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 2 - Director → ME
  • 14
    icon of address Saxon House, 27 Duke Street, Chelmsford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 3 - Director → ME
  • 15
    icon of address S G Bannister & Co, 40 Great James Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 56 - Director → ME
    icon of calendar ~ now
    IIF 70 - Secretary → ME
  • 16
    icon of address 27 Colwyn Road, Bramhall, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2011-12-06 ~ dissolved
    IIF 40 - Director → ME
  • 17
    SAFENET DOMESTIC ABUSE SERVICE - 2017-06-08
    EAST LANCASHIRE WOMEN'S REFUGE ASSOCIATION - 2013-04-25
    BURNLEY WOMEN'S REFUGE LIMITED - 2001-10-11
    icon of address Centenary Court, Croft Street, Burnley, Lancashire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2022-03-25 ~ now
    IIF 47 - Director → ME
  • 18
    icon of address 12 Fifth Avenue, Bluebridge Industrial Estate, Halstead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-12 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2012-11-12 ~ dissolved
    IIF 37 - Secretary → ME
  • 19
    icon of address Dunston Innovation Centre Sw Recovery, Dunston Road, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-24 ~ dissolved
    IIF 5 - Director → ME
  • 20
    SIMPLY TAPES ONLINE LTD - 2011-04-05
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-14 ~ dissolved
    IIF 4 - Director → ME
  • 21
    icon of address Centenary Court, Croft Street, Burnley, Lancashire, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 45 - Director → ME
  • 22
    CALICO SOCIAL ENTERPRISES LIMITED - 2018-06-20
    icon of address Centenary Court, Croft Street, Burnley, Lancashire, England
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2022-03-25 ~ now
    IIF 50 - Director → ME
  • 23
    THE CALICO GRP LIMITED - 2015-09-23
    icon of address Centenary Court, Croft Street, Burnley, Lancashire
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2022-12-08 ~ now
    IIF 44 - Director → ME
  • 24
    icon of address Philpotts Gate, Slip Mill Road, Hawkhurst, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    16,746 GBP2019-01-31
    Officer
    icon of calendar ~ dissolved
    IIF 26 - Director → ME
    icon of calendar ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Has significant influence or control as a member of a firmOE
    IIF 61 - Right to appoint or remove directors as a member of a firmOE
    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
  • 25
    MANCHESTER WOMEN'S AID - 2014-05-08
    icon of address The Pankhurst Centre, Nelson Street, Manchester
    Active Corporate (10 parents)
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 46 - Director → ME
  • 26
    icon of address Fellowship Square, Forest Road, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    527,433 GBP2024-03-31
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 42 - Director → ME
  • 27
    icon of address Fellowship Square, Forest Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 41 - Director → ME
  • 28
    icon of address 11-12 Church Street, Windermere, Cumbria, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-31 ~ dissolved
    IIF 53 - Director → ME
Ceased 25
  • 1
    icon of address Golf Clubhouse, Sandyhurst Lane, Ashford, Kent
    Active Corporate (11 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    264,116 GBP2024-09-30
    Officer
    icon of calendar 2014-10-01 ~ 2014-12-31
    IIF 57 - Director → ME
    icon of calendar 2013-12-12 ~ 2017-12-31
    IIF 59 - Director → ME
  • 2
    icon of address The Golf Club House, Sandyhurst Lane, Ashford, Kent
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    67,506 GBP2024-09-30
    Officer
    icon of calendar 2008-01-14 ~ 2024-04-01
    IIF 19 - Director → ME
    icon of calendar 2010-10-01 ~ 2024-04-01
    IIF 68 - Secretary → ME
  • 3
    icon of address Golf Clubhouse, Sandyhurst Lane, Ashford, Kent
    Active Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    91,087 GBP2024-09-30
    Officer
    icon of calendar 2014-10-01 ~ 2014-12-31
    IIF 58 - Director → ME
    icon of calendar 2014-01-09 ~ 2017-12-31
    IIF 18 - Director → ME
  • 4
    W.CHRISTIE & GREY,LIMITED - 1989-06-07
    icon of address Morley Road, Tonbridge, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    3,906,853 GBP2024-10-31
    Officer
    icon of calendar ~ 1992-10-31
    IIF 33 - Director → ME
  • 5
    icon of address Saxon House, 27 Duke Street, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -622 GBP2025-03-31
    Officer
    icon of calendar 2019-04-02 ~ 2023-02-16
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ 2023-01-12
    IIF 14 - Ownership of shares – 75% or more OE
    icon of calendar 2023-09-14 ~ 2024-01-15
    IIF 12 - Has significant influence or control as a member of a firm OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Citizens Advice, Maison Dieu Gardens, Dover, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2004-12-20 ~ 2007-06-27
    IIF 35 - Director → ME
  • 7
    icon of address Clover House John Wilson Business Park, Harvey Drive, Chestfield, Whitstable, England
    Active Corporate (6 parents)
    Equity (Company account)
    7,741,301 GBP2024-03-31
    Officer
    icon of calendar 2002-04-05 ~ 2005-11-01
    IIF 25 - Director → ME
  • 8
    icon of address Grant Thornton Uk Llp 4, Hardman Square, Springfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-15 ~ 2005-04-22
    IIF 28 - Director → ME
  • 9
    icon of address Abbey Farm Duxford Road, Ickleton, Saffron Walden, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-18 ~ 2015-03-19
    IIF 66 - LLP Member → ME
  • 10
    KENT TOURISM ALLIANCE LIMITED - 2008-03-21
    VISIT KENT LIMITED - 2025-04-15
    icon of address 2nd Floor, Maritime Place Quayside, Chatham Maritime, Chatham, Kent, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -8,568 GBP2024-03-31
    Officer
    icon of calendar 2002-04-03 ~ 2006-03-20
    IIF 27 - Director → ME
  • 11
    icon of address The Pinnacle 3rd Floor, 73 King Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    42,916 GBP2017-05-31
    Officer
    icon of calendar 2013-09-01 ~ 2017-11-30
    IIF 20 - Director → ME
    IIF 69 - Director → ME
  • 12
    KENTISH FAYRE LTD - 1996-03-01
    icon of address Unit S1.10 Coachworks Dover Place, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2005-06-03 ~ 2006-10-20
    IIF 21 - Director → ME
  • 13
    icon of address Barrland Court, Barrland Drive, Giffnock
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-06-21 ~ 2017-03-28
    IIF 60 - Director → ME
  • 14
    icon of address 2nd Floor, Maritime Place Quayside, Chatham Maritime, Chatham, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    120,263 GBP2024-03-31
    Officer
    icon of calendar 1997-09-30 ~ 2016-01-21
    IIF 34 - Director → ME
  • 15
    icon of address Maidstone Road, Paddock Wood, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-06 ~ 2016-04-11
    IIF 30 - Director → ME
    icon of calendar 2011-06-07 ~ 2012-05-23
    IIF 55 - Director → ME
  • 16
    icon of address 94 Commercial Road, Paddock Wood, Tonbridge, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-03-26 ~ 2018-04-05
    IIF 31 - Director → ME
  • 17
    icon of address Milwood House, 36b Albion Place, Maidstone, Kent, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    47,113 GBP2025-03-31
    Officer
    icon of calendar 2005-07-12 ~ 2005-11-01
    IIF 23 - Director → ME
  • 18
    icon of address Suite 18 70 Churchill Square, Kings Hill, West Malling, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    479,810 GBP2024-03-31
    Officer
    icon of calendar 2008-07-24 ~ 2016-03-29
    IIF 64 - Secretary → ME
  • 19
    icon of address 27 Colwyn Road, Bramhall, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-07
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address Dunston Innovation Centre Sw Recovery, Dunston Road, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-14 ~ 2008-02-21
    IIF 10 - Secretary → ME
  • 21
    icon of address St Martin And St Mary C Of E Primary School, Princes Road, Windermere, Cumbria
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2007-02-06 ~ 2008-11-24
    IIF 52 - Director → ME
  • 22
    icon of address Temple Ewell Church Of England Primary School 3-4 Brookside, Temple Ewell, Dover, Kent
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-02-01 ~ 2017-06-01
    IIF 36 - Director → ME
  • 23
    icon of address Area Network Accountants, 165 Ashford Road, Bearsted, Maidstone, Kent
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2011-09-20 ~ 2013-06-13
    IIF 32 - Director → ME
  • 24
    icon of address The Robin Hood Theatre Co. Ltd. Church Lane, Averham, Newark, Notts, England
    Active Corporate (9 parents)
    Equity (Company account)
    48,458 GBP2024-06-30
    Officer
    icon of calendar 2010-10-21 ~ 2022-03-02
    IIF 51 - Director → ME
  • 25
    WEALD AND WEST KENT CHAMBER OF COMMERCE AND INDUSTRY - 1998-02-10
    ROYAL TUNBRIDGE WELLS CHAMBER OF COMMERCE(THE) - 1990-02-23
    TUNBRIDGE WELLS TRADE PROTECTION CHAMBER (THE)LIMITED - 1987-03-12
    icon of address 5th Floor The Union Building, 51-59 Rose Lane, Norwich
    Dissolved Corporate (5 parents)
    Equity (Company account)
    9,558 GBP2019-03-31
    Officer
    icon of calendar 1995-01-17 ~ 1997-09-14
    IIF 22 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.