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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Naish, Stephen

    Related profiles found in government register
  • Naish, Stephen
    English born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Brayford Square, London, E1 0SG, England

      IIF 1
    • Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 2
    • 130, 5 Liberty Square, Kings Hill, West Malling, Kent, ME19 4AU, England

      IIF 3 IIF 4 IIF 5
    • 130, 5 Liberty Square, West Malling, ME19 4AU, United Kingdom

      IIF 6
  • Naish, Stephen
    English surveyor born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 130, 5 Liberty Square, Kings Hill, West Malling, Kent, ME19 4AU, England

      IIF 7
  • Naish, Stephen
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Clarendon Place, King Street, Maidstone, Kent, ME14 1BQ, United Kingdom

      IIF 8
    • 130, 5 Liberty Square, Kings Hill, West Malling, Kent, ME19 4AU, England

      IIF 9
  • Naish, Stephen
    British born in March 1971

    Registered addresses and corresponding companies
    • Hubert Grove, Clapham, London, SW9 9PA

      IIF 10
  • Naish, Stephen
    English director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brayford Square, London, E1 0SG, England

      IIF 11
  • Naish, Stephen Leslie
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Garden Centre, Dillywood Lane, Higham, Kent, ME3 7NT, United Kingdom

      IIF 12
    • Expedium Limited, Gable House, 239 Regents Park Road, London, N3 3LF

      IIF 13
    • Benover Road, Yalding, Maidstone, ME18 6ES, England

      IIF 14
    • 130, 5 Liberty Square, Kings Hill, West Malling, Kent, ME19 4AU, England

      IIF 15 IIF 16 IIF 17
    • 130, 5 Liberty Square, Kings Hill, West Malling, ME19 4AU, England

      IIF 18
    • 130, 5 Liberty Square, West Malling, Kent, ME19 4AU, United Kingdom

      IIF 19
    • 130, 5 Liberty Square, West Malling, ME19 4AU, England

      IIF 20
    • 130, 5 Liberty Square, West Malling, ME19 4AU, United Kingdom

      IIF 21
  • Naish, Stephen Leslie
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 22 IIF 23
    • 130, 5 Liberty Square, Kings Hill, West Malling, ME19 4AU, England

      IIF 24
  • Naish, Stephen Leslie
    British surveyor born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Brayford Square, London, E1 0SG, England

      IIF 25
    • 8, Frederick House, Maidstone, Kent, ME14 1RY, United Kingdom

      IIF 26
    • 26 Kings Hill Avenue, West Malling, Kent, ME19 4AE, United Kingdom

      IIF 27
    • C/o Provectus Holdings Ltd, 26 Kings Hill Avenue, West Malling, Kent, ME19 4AE, United Kingdom

      IIF 28
    • Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 29
    • Kings Hill Avenue, West Malling, Kent, ME19 4AE, England

      IIF 30
    • 130, 5 Liberty Square, Kings Hill, West Malling, Kent, ME19 4AU, England

      IIF 31 IIF 32
  • Naish, Stephen
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, 5 Liberty Square, Kings Hill, West Malling, Kent, ME19 4AU, England

      IIF 33
  • Naish, Stephen
    British chartered surveyor born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bank House, High Street, Tonbridge, TN12 0AE, England

      IIF 34
  • Naish, Stephen Leslie
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, 5 Liberty Square, Kings Hill, West Malling, Kent, ME19 4AU, United Kingdom

      IIF 35
  • Naish, Stephen Leslie
    British chartered surveyor born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, 5 Liberty Sq, West Malling, ME194AU, United Kingdom

      IIF 36
    • 130, 5 Liberty Square, Kings Hill, West Malling, Kent, ME19 4AU, United Kingdom

      IIF 37 IIF 38 IIF 39
  • Mr Stephen Leslie Naish
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Brayford Square, London, E1 0SG, England

      IIF 40
    • 130, 5 Liberty Square, Kings Hill, West Malling, Kent, ME19 4AU, England

      IIF 41 IIF 42 IIF 43
    • 130, 5 Liberty Square, Kings Hill, West Malling, ME19 4AU, United Kingdom

      IIF 44
  • Mr Stephen Naish
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dartford Road, Dartford, DA1 3EN, England

      IIF 45
    • Mill Lane, Maidstone, ME18 5PE, United Kingdom

      IIF 46
    • 8, Frederick House, Maidstone, ME14 1RY, England

      IIF 47
    • Bank House, High Street, Tonbridge, TN12 0AE, England

      IIF 48
    • 130, 5 Liberty Square, Kings Hill, West Malling, Kent, ME19 4AU, England

      IIF 49
  • Mr Stephen Leslie Naish
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, 5 Liberty Square, Kings Hill, West Malling, Kent, ME19 4AU, United Kingdom

      IIF 50 IIF 51 IIF 52
    • 130, 5 Liberty Square, Kings Hill, West Malling, Kent, ME194AU, United Kingdom

      IIF 53
child relation
Offspring entities and appointments 39
  • 1
    BAPCHILD DEVELOPMENTS LTD
    12697282
    Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-10 ~ dissolved
    IIF 31 - Director → ME
  • 2
    C&M CAPITAL LTD
    10325707
    4 Old Mill Lane, Aylesford, England
    Active Corporate (8 parents)
    Officer
    2025-12-19 ~ now
    IIF 18 - Director → ME
  • 3
    CALCOTT DEVELOPMENTS LTD
    12122709
    Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Active Corporate (2 parents)
    Officer
    2019-07-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-07-25 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CALCOTT PROPERTY LTD
    15224233
    Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Active Corporate (1 parent)
    Officer
    2023-10-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-10-20 ~ now
    IIF 53 - Has significant influence or control OE
  • 5
    CALLISTO HOMES UPCHURCH LTD
    16543880
    Unit 130 5 Liberty Square, West Malling, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-06-26 ~ now
    IIF 20 - Director → ME
  • 6
    CALLISTO NEW HOMES (ELM) LTD
    - now 16033814
    PDC NEW HOMES (ELM) LTD
    - 2025-08-06 16033814
    Unit 130 5 Liberty Square, West Malling, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-10-22 ~ now
    IIF 21 - Director → ME
  • 7
    CALLISTO NEW HOMES LTD
    - now 16019242
    PDC NEW HOMES LTD
    - 2025-07-14 16019242
    Unit 130 5 Liberty Square, West Malling, Kent, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2024-10-15 ~ now
    IIF 19 - Director → ME
  • 8
    CONSILIUM TOWN PLANNING SERVICES LTD
    09233890
    Northdown House Lower Street, Leeds, Maidstone, England
    Active Corporate (2 parents)
    Officer
    2022-04-01 ~ 2022-07-11
    IIF 11 - Director → ME
  • 9
    CYGNET CONSULTING LTD
    - now 10042349
    WATERINGBURY INVESTMENTS LIMITED
    - 2016-04-19 10042349
    Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2016-03-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    CYGNET MEDIA LTD
    11256066
    Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2018-03-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-03-15 ~ now
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 11
    ELM LANE DEVELOPMENTS LTD
    12362520
    Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Active Corporate (2 parents)
    Officer
    2020-06-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-07-27 ~ now
    IIF 43 - Has significant influence or control OE
  • 12
    ELM LANE WEST DEVELOPMENTS LTD
    13457901
    Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Active Corporate (7 parents)
    Officer
    2021-06-15 ~ now
    IIF 2 - Director → ME
  • 13
    FORTUS COMMERCIAL LTD
    - now 12569246
    COTA CONSTRUCTION (KENT) LTD
    - 2022-02-10 12569246
    26 Kings Hill Avenue, Kings Hill, West Malling, England
    Dissolved Corporate (4 parents)
    Officer
    2022-02-01 ~ 2022-10-26
    IIF 23 - Director → ME
  • 14
    FORTUS CONSTRUCTION (KENT) LTD
    - now 12927430
    PROVECTUS CONTRACTING (KENT) LTD
    - 2020-12-31 12927430
    PROVECTUS CONTRACTING(KENT) LTD
    - 2020-10-14 12927430
    C/o Expedium Limited Gable House, 239 Regents Park Road, London
    Liquidation Corporate (4 parents)
    Officer
    2020-10-04 ~ now
    IIF 13 - Director → ME
  • 15
    FORTUS CONSTRUCTION GROUP LTD
    13470855
    Unit 130 5 Liberty Square, Kings Hill, West Malling, England
    Dissolved Corporate (3 parents)
    Officer
    2021-06-22 ~ 2022-10-26
    IIF 22 - Director → ME
  • 16
    FORTUS REACTIVE LTD
    13448089
    Unit 130 5 Liberty Square, Kings Hill, West Malling, England
    Dissolved Corporate (4 parents)
    Officer
    2021-06-22 ~ dissolved
    IIF 24 - Director → ME
  • 17
    HOUSECHECK LIMITED
    - now 03672159
    JACKSON LEE & CO. (CITY) LTD.
    - 1999-01-14 03672159
    Acorns, Nairdwood Lane, Prestwood, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    1998-11-23 ~ 2000-06-30
    IIF 10 - Director → ME
  • 18
    LALL PROPERTY & CONSTRUCTION GROUP LTD - now
    SINK JT LIMITED
    - 2020-12-31 11840990
    Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2019-05-08 ~ 2019-05-08
    IIF 26 - Director → ME
  • 19
    LALL PROPERTY GROUP LIMITED
    - now 09967566
    LALL GROUP LIMITED
    - 2017-05-17 09967566
    LALL GROUP (TRADING) LIMITED
    - 2017-02-14 09967566
    LALL CORP (TRADING) LIMITED - 2016-08-10
    Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington
    Liquidation Corporate (3 parents)
    Officer
    2016-12-21 ~ 2017-12-18
    IIF 8 - Director → ME
  • 20
    LIVING WORKS HOLDINGS LIMITED
    11844925
    Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2021-03-01 ~ dissolved
    IIF 32 - Director → ME
  • 21
    LIVING WORKS HOLDINGS LTD
    15412057
    Unit 130 5 Liberty Sq, West Malling, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-15 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2024-01-15 ~ dissolved
    IIF 44 - Has significant influence or control OE
  • 22
    LN CAPITAL HOLDINGS LTD
    12576524
    Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2020-07-10 ~ 2022-10-26
    IIF 25 - Director → ME
  • 23
    LWO (MILFORD GARDENS) LIMITED
    11429868
    Unit 130 5 Liberty Square, West Malling, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-07-10 ~ 2022-10-26
    IIF 1 - Director → ME
    Person with significant control
    2021-07-27 ~ 2022-10-26
    IIF 40 - Has significant influence or control OE
  • 24
    MULBERRY DEVELOPMENTS (MAIDSTONE) 2 LTD
    13332180
    Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Active Corporate (3 parents)
    Officer
    2022-10-26 ~ now
    IIF 15 - Director → ME
  • 25
    NEW ROAD CONSTRUCTION LIMITED
    11178353
    Dillywood Garden Centre Dillywood Lane, Higham, Rochester, Kent, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2023-04-24 ~ now
    IIF 14 - Director → ME
  • 26
    POND LANE DEVELOPMENTS (BORDEN) LIMITED
    12978694
    26 C/o Provectus Holdings Ltd, 26 Kings Hill Avenue, West Malling, Kent, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2020-10-27 ~ dissolved
    IIF 28 - Director → ME
  • 27
    POND LANE DEVELOPMENTS 1 LTD
    12881148
    26 Kings Hill Avenue, West Malling, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    2020-09-15 ~ dissolved
    IIF 30 - Director → ME
  • 28
    POND LANE DEVELOPMENTS LTD
    12733582
    Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2020-07-10 ~ dissolved
    IIF 7 - Director → ME
  • 29
    PROVECTUS DEVELOPMENT MANAGEMENT LTD
    13215044
    26 26 Kings Hill Avenue, West Malling, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-02-22 ~ 2022-10-26
    IIF 27 - Director → ME
  • 30
    PROVECTUS DEVELOPMENTS 1 LTD
    - now 11868394
    LIVING WORKS 1 LIMITED
    - 2020-01-07 11868394
    Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2019-03-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2019-03-08 ~ now
    IIF 49 - Has significant influence or control OE
  • 31
    PROVECTUS DEVELOPMENTS LTD
    - now 14499415
    BRAMLEY SNJP LTD
    - 2024-04-15 14499415
    Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2022-11-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-11-22 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    PROVECTUS HOLDINGS LTD
    - now 11975842
    PROVECTUS DEVELOPMENTS LTD
    - 2020-01-07 11975842
    Unit 130 5 Liberty Square, West Malling, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2019-05-02 ~ now
    IIF 6 - Director → ME
  • 33
    PROVECTUS LAND LTD
    - now 11868354
    LIVING WORKS MANAGEMENT LIMITED
    - 2020-01-07 11868354
    Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2019-05-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-07-21 ~ now
    IIF 41 - Right to appoint or remove directors OE
  • 34
    PURE ACRE LTD
    11669414
    1 Bank House, High Street, Tonbridge, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-09 ~ 2019-12-19
    IIF 34 - Director → ME
    Person with significant control
    2018-11-09 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    RATTLE ROAD DEVELOPMENTS LTD
    12957059
    26 Kings Hill Avenue, Kings Hill, West Malling, England
    Dissolved Corporate (3 parents)
    Officer
    2020-10-16 ~ dissolved
    IIF 29 - Director → ME
  • 36
    SWAN INVEST LTD
    15007263
    Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Active Corporate (1 parent)
    Officer
    2023-07-17 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2023-07-17 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 37
    VALIGROUP DEVELOPMENTS LIMITED
    12454987
    Dillywood Garden Centre, Dillywood Lane, Higham, Kent, United Kingdom
    Active Corporate (8 parents)
    Officer
    2025-09-24 ~ now
    IIF 12 - Director → ME
  • 38
    WYEBOURNE DEVELOPMENT EAST LTD
    15024042
    Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-24 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2023-07-24 ~ dissolved
    IIF 51 - Has significant influence or control OE
  • 39
    WYEBOURNE DEVELOPMENT WEST LTD
    15048639
    Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-04 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2023-08-04 ~ dissolved
    IIF 52 - Has significant influence or control OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.