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 Stuart John Bonomy

    Related profiles found in government register
  • Mr Stuart John Bonomy
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Farm House, Yew Tree Farm, Stone Street Stanford, Ashford, Kent, TN25 6DH

      IIF 1
  • Bonomy, Stuart John
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Farm House, Yew Tree Farm, Stone Street Stanford, Ashford, Kent, TN25 6DH

      IIF 2
    • icon of address The Farmhouse, Yew Tree Farm, Stanford North, Ashford, Kent, TN25 6DH

      IIF 3
    • icon of address The Farm House, Yew Tree Farm, Stone Street, Stanford North, Kent, TN25 6DH

      IIF 4
  • Bonomy, Stuart John
    British accountant born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Honeywood Close, Lympne, Kent, CT21 4JS, England

      IIF 5
    • icon of address The Farmhouse, Yew Tree Farm, Stone Street, Stanford North, Kent, TN25 6DH

      IIF 6
  • Bonomy, Stuart John
    British

    Registered addresses and corresponding companies
    • icon of address 17 Honeywood Close, Lympne, Hythe, Kent, CT21 4JS

      IIF 7
  • Bonomy, John
    British company director born in March 1933

    Registered addresses and corresponding companies
  • Bonomy, John
    British managing director born in March 1933

    Registered addresses and corresponding companies
    • icon of address Rhys Cottage Alkham Valley Road, Alkham, Dover, Kent, CT15 7EL

      IIF 16
  • Bonomy, John
    British retired born in March 1933

    Registered addresses and corresponding companies
    • icon of address Rhys Cottage Alkham Valley Road, Alkham, Dover, Kent, CT15 7EL

      IIF 17
  • Bonomy, John
    British timber merchant born in March 1933

    Registered addresses and corresponding companies
    • icon of address Rhys Cottage Alkham Valley Road, Alkham, Dover, Kent, CT15 7EL

      IIF 18
  • Bonomy, Stuart John

    Registered addresses and corresponding companies
    • icon of address 17, Honeywood Close, Lympne Hythe, Kent, CT21 4JS, Uk

      IIF 19
  • Bonomy, John

    Registered addresses and corresponding companies
    • icon of address Rhys Cottage Alkham Valley Road, Alkham, Dover, Kent, CT15 7EL

      IIF 20
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address The Farm House Yew Tree Farm, Stone Street, Stanford North, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -91,256 GBP2024-08-31
    Officer
    icon of calendar 1997-09-01 ~ now
    IIF 4 - Director → ME
  • 2
    CHANNEL WOODCRAFT LIMITED - 2005-09-09
    icon of address The Farmhouse Yew Tree Farm, Stanford North, Ashford, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -121,943 GBP2024-08-31
    Officer
    icon of calendar 1997-09-01 ~ now
    IIF 3 - Director → ME
  • 3
    CHANNEL WOODCRAFT 2005 LIMITED - 2005-09-09
    icon of address The Farm House Yew Tree Farm, Stone Street Stanford, Ashford, Kent
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    2,406,587 GBP2024-08-31
    Officer
    icon of calendar 2005-03-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Farmhouse Yew Tree Farm, Stone Street, Stanford North, Kent
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -296,824 GBP2020-03-31
    Officer
    icon of calendar 2006-01-20 ~ dissolved
    IIF 6 - Director → ME
Ceased 11
  • 1
    FOLKESTONE AND DOVER WATER SERVICES LIMITED - 2009-07-01
    VEOLIA WATER SOUTHEAST LIMITED - 2012-10-01
    icon of address The Hub, Tamblin Way, Hatfield, Hertfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2007-06-22
    IIF 16 - Director → ME
  • 2
    icon of address The Farm House Yew Tree Farm, Stone Street, Stanford North, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -91,256 GBP2024-08-31
    Officer
    icon of calendar ~ 2007-12-10
    IIF 12 - Director → ME
  • 3
    CHANNEL WOODCRAFT LIMITED - 2005-09-09
    icon of address The Farmhouse Yew Tree Farm, Stanford North, Ashford, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -121,943 GBP2024-08-31
    Officer
    icon of calendar ~ 2007-12-10
    IIF 15 - Director → ME
  • 4
    CHANNEL WOODCRAFT 2005 LIMITED - 2005-09-09
    icon of address The Farm House Yew Tree Farm, Stone Street Stanford, Ashford, Kent
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    2,406,587 GBP2024-08-31
    Officer
    icon of calendar 2005-03-01 ~ 2007-12-10
    IIF 9 - Director → ME
    icon of calendar 2005-03-01 ~ 2005-05-31
    IIF 7 - Secretary → ME
  • 5
    FOLKESTONE & DOVER ENTERPRISES LIMITED - 2012-03-22
    icon of address The Hub, Tamblin Way, Hatfield, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-11-17 ~ 2007-06-22
    IIF 8 - Director → ME
  • 6
    BRACECROWN LIMITED - 1981-12-31
    icon of address The Sports Centre, Radnor Park Avenue, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -38,174 GBP2022-09-30
    Officer
    icon of calendar 1999-07-27 ~ 2003-09-04
    IIF 17 - Director → ME
  • 7
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar ~ 2003-09-04
    IIF 18 - Director → ME
  • 8
    icon of address Masonic Hall, Grace Hill, Folkestone, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    68,146 GBP2025-03-31
    Officer
    icon of calendar ~ 2013-11-21
    IIF 13 - Director → ME
    icon of calendar 2013-08-20 ~ 2015-01-29
    IIF 5 - Director → ME
    icon of calendar ~ 2003-12-31
    IIF 20 - Secretary → ME
    icon of calendar 2014-01-16 ~ 2015-01-29
    IIF 19 - Secretary → ME
  • 9
    icon of address 1-2 Rhodium Point Spindle Close, Hawkinge, Folkestone, Kent, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 1991-10-31 ~ 1994-07-20
    IIF 14 - Director → ME
  • 10
    icon of address Unit 2 Dennehill Business Centre, Womenswold, Canterbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-01-31
    Officer
    icon of calendar 1991-10-31 ~ 2002-03-22
    IIF 11 - Director → ME
  • 11
    TENDRING HUNDRED WATER SERVICES LIMITED - 2012-08-09
    AFFINITY WATER LIMITED - 2012-10-01
    WHITE CLIFFS WATER LIMITED - 2012-08-08
    icon of address The Hub, Tamblin Way, Hatfield, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-11-17 ~ 2007-06-22
    IIF 10 - 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.