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

Pilcher, Gregg

    Related profiles found in government register
  • Pilcher, Gregg
    British

    Registered addresses and corresponding companies
  • Pilcher, Gregg
    British tax consultant

    Registered addresses and corresponding companies
    • icon of address Iowa, Five Oak Green Road, Five Oak Green, Tonbridge, Kent, TN12 6TJ

      IIF 19
  • Pilcher, Gregg
    British administrator born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mews, 1a Birkenhead Street, London, WC1H 8BA

      IIF 20
    • icon of address The Mews, 1a, Birkenhead Street, London, WC1H 8BA, England

      IIF 21
    • icon of address Iowa, Five Oak Green Road, Five Oak Green, Tonbridge, Kent, TN12 6TJ

      IIF 22
  • Pilcher, Gregg
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Iowa, Five Oak Green Road, Five Oak Green, Tonbridge, Kent, TN12 6TJ, England

      IIF 23
  • Pilcher, Gregg
    British taxation and business advisor born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Store, Mascalls Pound Farm, Maidstone Road, Paddock Wood, Kent, TN12 6LT, England

      IIF 24
  • Pilcher, Gregg
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pilcher, Gregg
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Gregg Pilcher
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Coleman Webb, The Old Store, Mascalls Pound Farm, Maidstone Road, Paddock Wood, Kent, TN12 6LT, England

      IIF 34
    • icon of address The Old Store, Mascalls Pound Farm, Maidstone Road, Paddock Wood, Kent, TN12 6LT, England

      IIF 35
    • icon of address 4, Concord Close, Paddock Wood, Tonbridge, TN12 6UJ, United Kingdom

      IIF 36 IIF 37
    • icon of address The Warehouse, 1 Draper Street, Tunbridge Wells, Kent, TN4 0PG, England

      IIF 38
  • Mr Gregg Pilcher
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Teston Suite, Barham Court, Teston, Maidstone, Kent, ME18 5BZ, England

      IIF 39 IIF 40 IIF 41
    • icon of address 4, Concord Close, Paddock Wood, Tonbridge, TN12 6UJ, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 12
  • 1
    COLEMAN WEBB LIMITED - 2018-04-12
    icon of address The Teston Suite Barham Court, Teston, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ACCOUNTING & TAX WORKS LIMITED - 2018-04-12
    icon of address 4 Concord Close, Paddock Wood, Tonbridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,080 GBP2023-02-28
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 3
    icon of address The Teston Suite Barham Court, Teston, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 4
    IGLOO PROPERTY GROUP LIMITED - 2020-06-01
    icon of address 4 Concord Close, Paddock Wood, Tonbridge, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    BAYHAM KNIGHT LTD - 2018-05-08
    icon of address The Old Store Mascalls Pound Farm, Maidstone Road, Paddock Wood, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Teston Suite Barham Court, Teston, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2020-04-06 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Mews, 1a Birkenhead Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,018,646 GBP2017-05-31
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 20 - Director → ME
  • 8
    JASPERVALE LIMITED - 1996-05-10
    icon of address 4 Concord Close, Paddock Wood, Tonbridge, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 1996-06-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address The Teston Suite Barham Court, Teston, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-11-20 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address The Teston Suite Barham Court, Teston, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4 Concord Close, Paddock Wood, Tonbridge, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2011-11-09 ~ now
    IIF 26 - Director → ME
    icon of calendar 2003-01-07 ~ now
    IIF 1 - Secretary → ME
  • 12
    ZIP ZAP UK LTD - 2012-07-23
    icon of address The Mews, 1a, Birkenhead Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 21 - Director → ME
Ceased 19
  • 1
    icon of address 3 Tibbs Court Farm, Tibbs Court Lane, Brenchley, Tonbridge, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,920 GBP2022-09-30
    Officer
    icon of calendar 2003-03-04 ~ 2003-03-04
    IIF 8 - Secretary → ME
  • 2
    BRIARCOM (UK) LIMITED - 2005-07-22
    icon of address Invision House, Wilbury Way, Hitchin, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-12 ~ 2002-06-01
    IIF 3 - Secretary → ME
  • 3
    icon of address 3rd Floor, 19 Gerrard Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-09 ~ 1999-07-09
    IIF 14 - Secretary → ME
  • 4
    icon of address 246-248 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-31 ~ 2000-08-08
    IIF 6 - Secretary → ME
  • 5
    icon of address 40a Maidstone Road, Paddock Wood, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-11 ~ 2007-04-11
    IIF 7 - Secretary → ME
  • 6
    icon of address 48 Braeside, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-24 ~ 1997-03-24
    IIF 18 - Secretary → ME
  • 7
    TONBRIDGE AMUSEMENTS LIMITED - 2003-02-17
    icon of address 288 St Albans Road, Watford, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,957 GBP2021-09-30
    Officer
    icon of calendar 1999-10-21 ~ 2002-09-01
    IIF 10 - Secretary → ME
  • 8
    SWIVERING LTD - 2017-05-18
    icon of address Little Greenfield, School Road, Appledore, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,945 GBP2024-03-31
    Officer
    icon of calendar 2015-10-06 ~ 2017-08-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ 2017-08-01
    IIF 34 - Ownership of shares – 75% or more OE
  • 9
    BRANDON PARK LIMITED - 2008-03-08
    icon of address 2 Heritage Court, 94 Trundleys Road, London, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-07-11 ~ 2007-12-01
    IIF 17 - Secretary → ME
  • 10
    ECO SYSTEMS ROOFING LIMITED - 2023-01-06
    MARSHALL MEAD LIMITED - 2005-11-22
    EPP KITCHENS AND BATHROOMS LTD - 2019-03-12
    OSCAR TRANSPORT LIMITED - 2015-10-06
    icon of address 14 Snoll Hatch Road, East Peckham, Tonbridge, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    280 GBP2022-10-29
    Officer
    icon of calendar 2011-12-01 ~ 2015-07-01
    IIF 22 - Director → ME
    icon of calendar 2005-05-06 ~ 2015-07-01
    IIF 2 - Secretary → ME
  • 11
    icon of address 195a Kenton Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,560 GBP2024-10-31
    Officer
    icon of calendar 2001-11-06 ~ 2002-11-01
    IIF 9 - Secretary → ME
  • 12
    M P COMMUNICATION CONSULTANTS LIMITED - 2001-05-30
    icon of address C/o Lisa Western Fcca, 26 Kings Hill Avenue, West Malling, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    172,055 GBP2024-03-31
    Officer
    icon of calendar 2000-12-12 ~ 2000-12-12
    IIF 16 - Secretary → ME
  • 13
    ALLIANCE CONSULTING PARTNERS LTD - 2000-12-07
    icon of address 288 St Albans Road, Watford, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 1999-08-06 ~ 2001-07-23
    IIF 15 - Secretary → ME
  • 14
    icon of address 7 Becket Wood, Newdigate, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2005-06-13 ~ 2005-06-13
    IIF 5 - Secretary → ME
  • 15
    icon of address 6 East Point, High Street, Seal, Sevenoaks, Kent, England
    Active Corporate (4 parents, 75 offsprings)
    Officer
    icon of calendar 1995-10-27 ~ 1996-03-06
    IIF 19 - Secretary → ME
  • 16
    ECHOBROOK LIMITED - 2002-03-13
    icon of address 3rd Floor 207 Regent Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    180,000 GBP2024-05-31
    Officer
    icon of calendar 2001-05-03 ~ 2002-02-01
    IIF 11 - Secretary → ME
  • 17
    icon of address Otters Brook Cottage Lincoln Lane, Spratts Marsh, Great Horkesley, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,227 GBP2024-03-31
    Officer
    icon of calendar 2002-09-04 ~ 2002-09-04
    IIF 12 - Secretary → ME
  • 18
    icon of address Nkp House 3rd Floor Front, 93 - 95 Borough High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-22 ~ 2001-02-22
    IIF 4 - Secretary → ME
  • 19
    R REINA (PLUMBING AND HEATING) LIMITED - 2005-03-09
    MAIDA VALE SINGERS LIMITED - 2006-04-29
    icon of address Caris Brook House, 8 Bicclescombe Park Road, Ilfracombe, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    230,514 GBP2023-04-30
    Officer
    icon of calendar 2003-01-09 ~ 2003-01-09
    IIF 13 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.