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

Scruton, Robert

    Related profiles found in government register
  • Scruton, Robert
    British born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Johns Green, Sandwich, CT13 0DE, England

      IIF 1
  • Scruton, Robert
    British accountant born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Sea View Avenue, Birchington, Kent, CT7 9LU

      IIF 2
  • Scruton, Robert
    British chartered accountant born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Sea View Avenue, Birchington, Kent, CT7 9LU

      IIF 3 IIF 4 IIF 5
    • icon of address 17, Sea View Avenue, Birchington, Kent, CT7 9LU, England

      IIF 7
    • icon of address 17, Sea View Avenue, Birchington, Kent, CT7 9LU, United Kingdom

      IIF 8 IIF 9
  • Scruton, Robert
    British finance director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scruton, Robert
    British chartered accountant born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 St Margarets Street, Canterbury, Kent, CT1 2TU, United Kingdom

      IIF 15 IIF 16
  • Scruton, Robert
    British company director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dover South Services, Limekiln Street, Dover, Kent, CT17 9EF, England

      IIF 17
  • Scruton, Robert
    British accountant born in April 1952

    Registered addresses and corresponding companies
    • icon of address 37 St Margarets Street, Canterbury, Kent, CT1 2TU

      IIF 18
  • Scruton, Robert
    British accountant

    Registered addresses and corresponding companies
    • icon of address Nethersole House, Womenswold, Canterbury, Kent, CT4 6HE

      IIF 19
  • Mr Robert Scruton
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Johns Green, Sandwich, CT13 0DE, England

      IIF 20
    • icon of address Gladstone Place, 36-38 Upper Marlborough Road, Upper Marlborough Road, St. Albans, Hertfordshire, AL1 3UU, England

      IIF 21
  • Scruton, Robert

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 3
  • 1
    DG CLEANERS LIMITED - 2012-06-18
    icon of address 6 Johns Green, Sandwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,026 GBP2024-03-31
    Officer
    icon of calendar 2012-06-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    GEORGE HAMMOND (HOLDINGS) LIMITED - 2021-05-05
    icon of address 37 St Margarets Street, Canterbury, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    65 GBP2024-03-31
    Officer
    icon of calendar 2021-05-19 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address 17 Sea View Avenue, Birchington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-18 ~ dissolved
    IIF 7 - Director → ME
Ceased 15
  • 1
    HARLEQUIN CDIS LIMITED - 2022-01-04
    CDIS MANAGED SERVICES LIMITED - 2015-06-12
    N & M IT LTD - 2012-05-04
    CORPORATE DEFENCE INTELLIGENCE SERVICES LIMITED - 2013-04-05
    icon of address Innovation Centre, Maidstone Road, Chatham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,986 GBP2024-12-31
    Officer
    icon of calendar 2012-06-29 ~ 2012-08-07
    IIF 8 - Director → ME
  • 2
    EASIPROCESS LIMITED - 2008-11-24
    JERSEY PROPERTY LOANS LIMITED - 2005-02-07
    icon of address The Observatory Brunel Way, Dock Road, Chatham, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-07-15 ~ 2011-06-30
    IIF 11 - Director → ME
    icon of calendar 2004-07-15 ~ 2005-06-09
    IIF 24 - Secretary → ME
  • 3
    ST MARTIN'S EMMAUS - 2014-04-28
    icon of address Archcliffe Fort, Archcliffe Road, Dover, Kent
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-11-19 ~ 2010-03-09
    IIF 6 - Director → ME
  • 4
    JENSON COMPUTER SERVICES LIMITED - 1995-10-17
    JENSON TECHNOLOGY GROUP LIMITED - 2000-05-05
    icon of address Pinsent Masons Llp, 30 Crown Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-03-01 ~ 2000-01-31
    IIF 2 - Director → ME
    icon of calendar 1993-03-01 ~ 1998-05-08
    IIF 19 - Secretary → ME
  • 5
    GEORGE HAMMOND (SHIPPING) LIMITED - 1992-01-01
    GEORGE HAMMOND PLC - 2021-05-18
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-09-23 ~ 2021-06-30
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-30
    IIF 21 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 6
    icon of address 37 St Margarets Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,221,629 GBP2024-03-31
    Officer
    icon of calendar 2021-05-19 ~ 2021-11-01
    IIF 16 - Director → ME
  • 7
    icon of address Innovation Centre, Maidstone Road, Chatham, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -79 GBP2016-12-31
    Officer
    icon of calendar 2012-03-26 ~ 2012-07-23
    IIF 9 - Director → ME
  • 8
    icon of address Reliance House, Sun Pier, Chatham, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-07-15 ~ 2011-06-30
    IIF 12 - Director → ME
    icon of calendar 2004-07-15 ~ 2005-06-09
    IIF 23 - Secretary → ME
  • 9
    SOUTH EAST RURAL COMMUNITY COUNCILS - 2013-09-06
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-05-09 ~ 2003-07-11
    IIF 3 - Director → ME
  • 10
    icon of address Reliance House, Sun Pier, Chatham, Kent
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-07-15 ~ 2011-06-30
    IIF 10 - Director → ME
    icon of calendar 2004-07-15 ~ 2005-06-09
    IIF 25 - Secretary → ME
  • 11
    SEVCO 5067 LIMITED - 2010-08-03
    ONESAVINGS PLC - 2011-02-01
    ONESAVINGS LIMITED - 2010-10-08
    icon of address Reliance House, Sun Pier, Chatham, Kent
    Active Corporate (11 parents, 18 offsprings)
    Officer
    icon of calendar 2010-08-02 ~ 2011-06-28
    IIF 14 - Director → ME
  • 12
    REEVES & NEYLAN (GATWICK) LIMITED - 2014-11-10
    REEVES & NEYLAN LIMITED - 2007-05-03
    KRESTON REEVES FINANCIAL PLANNING LIMITED - 2015-01-23
    icon of address 37 St Margarets Street, Canterbury, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1992-03-24 ~ 1999-09-20
    IIF 4 - Director → ME
    icon of calendar 1992-03-24 ~ 1999-09-20
    IIF 26 - Secretary → ME
  • 13
    GUERNSEY PROPERTY LOANS LIMITED - 2003-11-06
    icon of address Reliance House, Sun Pier, Chatham, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-07-15 ~ 2011-06-30
    IIF 13 - Director → ME
    icon of calendar 2004-07-15 ~ 2005-06-09
    IIF 22 - Secretary → ME
  • 14
    icon of address Hode Farm Office Hode Lane, Bridge, Canterbury, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,707,403 GBP2024-05-31
    Officer
    icon of calendar 1999-02-17 ~ 2003-07-31
    IIF 5 - Director → ME
  • 15
    icon of address 37 St Margarets Street, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-22 ~ 1998-04-03
    IIF 18 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.