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 Shaun Rigby Waitt

    Related profiles found in government register
  • Mr Shaun Rigby Waitt
    British born in February 1962

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
    • icon of address Austen House, Nackington Road, Canterbury, Kent, CT4 7AX, England

      IIF 4
    • icon of address Office C, The Beer Cart Building, Beer Cart Lane, Canterbury, Kent, CT1 2NY, England

      IIF 5
    • icon of address Suite East Parsonage Offices, Nackington, Canterbury, Kent, CT4 7AD

      IIF 6
    • icon of address Camburgh House, 27 New Dover, Road, Canterbury, Kent, CT1 3DN

      IIF 7 IIF 8
  • Mr Shaun Rigby Waitt
    British born in February 1962

    Resident in England

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

      IIF 9
  • The Executors Shaun Rigby Waitt
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Austen House, Nackington Road, Canterbury, Kent, CT4 7AX, England

      IIF 10
  • Waitt, Shaun Rigby
    British company director born in February 1962

    Resident in United Kingdom

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

      IIF 11
  • Waitt, Shaun Rigby
    British developer born in February 1962

    Resident in United Kingdom

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

      IIF 12
  • Waitt, Shaun Rigby
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Waitt, Shaun Rigby
    British property innovator born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • The Executors Of Shaun Rigby Waitt
    British born in February 1962

    Resident in United Kingdom

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

      IIF 21
    • icon of address 44-46, Old Steine, Brighton, BN1 1NH

      IIF 22
  • Shaun Rigby Waitt
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office C, The Beer Cart Building, Beer Cart Lane, Canterbury, Kent, CT1 2NY, United Kingdom

      IIF 23
  • Waitt, Shaun Rigby
    British property innovator born in February 1962

    Registered addresses and corresponding companies
    • icon of address The Annexe Philbeach, Tanners Hill, Hythe, Kent, CT21 5UE

      IIF 24
  • Waitt, Shaun Rigby
    British

    Registered addresses and corresponding companies
  • Waitt, Shaun Rigby
    British property innovator

    Registered addresses and corresponding companies
    • icon of address Unit 76, Canterbury Innovation Centre, University Road, Canterbury, Kent, CT2 7FG, United Kingdom

      IIF 34
  • Waitt, Shaun Rigby

    Registered addresses and corresponding companies
    • icon of address 60 London Road, Canterbury, Kent, CT2 8JZ

      IIF 35
    • icon of address Camburgh House, 27 New Dover, Road, Canterbury, Kent, CT1 3DN

      IIF 36
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Henwood House, Henwood, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-24 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Camburgh House, 27 New Dover, Road, Canterbury, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -36,206 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 3
    icon of address Camburgh House, 27 New Dover, Road, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 44-46 Old Steine, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    611,079 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    WAITT ESTATES (WESTBERE) LIMITED - 2015-09-28
    icon of address Henwood House, Henwood, Ashford, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -145,201 GBP2017-11-30
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    WAITT ESTATES (NACKINGTON) LIMITED - 2014-06-05
    icon of address Henwood House, Henwood, Ashford, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -1,297,777 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 22
  • 1
    PAVILION (REALMET) LIMITED - 2019-05-14
    REALMET LIMITED - 2007-01-24
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,336,501 GBP2024-03-31
    Officer
    icon of calendar 2006-12-22 ~ 2016-12-14
    IIF 34 - Secretary → ME
  • 2
    PAVILION (OLD DOVER ROAD) LIMITED - 2018-11-20
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -110,318 GBP2024-08-31
    Officer
    icon of calendar 2015-08-13 ~ 2018-04-06
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-06
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    LJW DEVELOPMENTS (WESTBERE) LIMITED - 2015-10-07
    icon of address C/o Begbies Traynor (central) Llp, 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    119,581 GBP2021-10-31
    Officer
    icon of calendar 2007-10-16 ~ 2015-10-07
    IIF 30 - Secretary → ME
  • 4
    icon of address 424 Margate Road Westwood, Ramsgate, Kent, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -88,103 GBP2023-12-29
    Person with significant control
    icon of calendar 2016-04-30 ~ 2016-10-19
    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
  • 5
    icon of address Henwood House, Henwood, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-24 ~ 2018-05-10
    IIF 16 - Director → ME
  • 6
    icon of address Henwood House, Henwood, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-01 ~ 2017-10-31
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    MERTONLAKE LIMITED - 1997-05-28
    icon of address Hythe View, 91 North Road, Hythe, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,405 GBP2022-12-31
    Officer
    icon of calendar 1997-05-19 ~ 2003-01-28
    IIF 24 - Director → ME
  • 8
    LJW DEVELOPMENTS LIMITED - 2008-01-28
    icon of address Henwood House, Henwood, Ashford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -30,259 GBP2024-03-31
    Officer
    icon of calendar 2006-03-20 ~ 2018-05-10
    IIF 31 - Secretary → ME
  • 9
    LJW DEVELOPMENTS TWO LIMITED - 2008-01-28
    icon of address Henwood House, Henwood, Ashford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -15,584 GBP2025-03-31
    Officer
    icon of calendar 2007-10-18 ~ 2009-07-20
    IIF 35 - Secretary → ME
  • 10
    SWALLOW INVESTMENTS LIMITED - 2014-10-09
    icon of address Henwood House, Henwood, Ashford, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -287,021 GBP2024-07-31
    Officer
    icon of calendar 2007-07-11 ~ 2018-05-10
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ 2018-05-10
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Camburgh House, 27 New Dover, Road, Canterbury, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -335,751 GBP2024-09-30
    Officer
    icon of calendar 2006-09-12 ~ 2015-02-06
    IIF 20 - Director → ME
    icon of calendar 2006-09-12 ~ 2015-02-06
    IIF 36 - Secretary → ME
  • 12
    icon of address Camburgh House, 27 New Dover, Road, Canterbury, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -36,206 GBP2024-09-30
    Officer
    icon of calendar 2004-09-29 ~ 2018-05-10
    IIF 18 - Director → ME
    icon of calendar 2004-09-29 ~ 2018-05-10
    IIF 33 - Secretary → ME
  • 13
    icon of address Camburgh House, 27 New Dover, Road, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-17 ~ 2018-05-10
    IIF 19 - Director → ME
    icon of calendar 2004-02-17 ~ 2018-05-10
    IIF 32 - Secretary → ME
  • 14
    icon of address 44-46 Old Steine, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    611,079 GBP2018-03-31
    Officer
    icon of calendar 2003-12-15 ~ 2018-05-10
    IIF 29 - Secretary → ME
  • 15
    SWALLOW WESTGATE LIMITED - 2010-05-26
    icon of address Henwood House, Henwood, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -598,511 GBP2016-10-28
    Officer
    icon of calendar 2010-05-24 ~ 2018-05-10
    IIF 12 - Director → ME
    icon of calendar 2006-10-24 ~ 2018-05-10
    IIF 25 - Secretary → ME
  • 16
    icon of address Henwood House, Henwood, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,453 GBP2024-08-31
    Officer
    icon of calendar 2016-08-08 ~ 2018-05-10
    IIF 13 - Director → ME
  • 17
    icon of address Henwood House, Henwood, Ashford, Kent, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -83,689 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2017-03-13 ~ 2018-05-10
    IIF 15 - Director → ME
  • 18
    WAITT ESTATES (THE VINES) LIMITED - 2017-06-23
    icon of address C/o Begbies Traynor (central) Llp, 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    31,298 GBP2022-06-30
    Officer
    icon of calendar 2017-06-22 ~ 2018-05-10
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ 2018-05-10
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    OAKFIELD RESIDENTIAL HOME LIMITED - 2014-07-15
    icon of address Henwood House, Henwood, Ashford, Kent
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2024-05-31
    Officer
    icon of calendar 2013-07-23 ~ 2018-05-10
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ 2018-05-10
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address Henwood House, Henwood, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2021-04-30
    Person with significant control
    icon of calendar 2016-04-30 ~ 2018-05-10
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    WAITT ESTATES (WESTBERE) LIMITED - 2015-09-28
    icon of address Henwood House, Henwood, Ashford, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -145,201 GBP2017-11-30
    Officer
    icon of calendar 2007-11-19 ~ 2018-05-10
    IIF 27 - Secretary → ME
  • 22
    WAITT ESTATES (NACKINGTON) LIMITED - 2014-06-05
    icon of address Henwood House, Henwood, Ashford, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -1,297,777 GBP2024-03-31
    Officer
    icon of calendar 2007-11-16 ~ 2018-05-10
    IIF 28 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.