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

Naish, Stephen Leslie

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

    Resident in England

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

      IIF 1
    • icon of address C/o Expedium Limited, Gable House, 239 Regents Park Road, London, N3 3LF

      IIF 2
    • icon of address Bramleys, Benover Road, Yalding, Maidstone, ME18 6ES, England

      IIF 3
    • icon of address Unit 130, 5 Liberty Square, Kings Hill, West Malling, Kent, ME19 4AU, England

      IIF 4 IIF 5 IIF 6
  • Naish, Stephen Leslie
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 7 IIF 8
    • icon of address Unit 130, 5 Liberty Square, Kings Hill, West Malling, ME19 4AU, England

      IIF 9
  • Naish, Stephen Leslie
    British surveyor born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 10
    • icon of address Suite 8, Frederick House, Maidstone, Kent, ME14 1RY, United Kingdom

      IIF 11
    • icon of address 26, 26 Kings Hill Avenue, West Malling, Kent, ME19 4AE, United Kingdom

      IIF 12
    • icon of address 26, C/o Provectus Holdings Ltd, 26 Kings Hill Avenue, West Malling, Kent, ME19 4AE, United Kingdom

      IIF 13
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 14
    • icon of address 26, Kings Hill Avenue, West Malling, Kent, ME19 4AE, England

      IIF 15
    • icon of address Unit 130, 5 Liberty Square, Kings Hill, West Malling, Kent, ME19 4AU, England

      IIF 16 IIF 17
  • Naish, Stephen
    British born in March 1971

    Resident in England

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

      IIF 18
  • Naish, Stephen
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Clarendon Place, King Street, Maidstone, Kent, ME14 1BQ, United Kingdom

      IIF 19
  • Naish, Stephen
    English born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 20
    • icon of address Unit 130, 5 Liberty Square, Kings Hill, West Malling, Kent, ME19 4AU, England

      IIF 21 IIF 22 IIF 23
    • icon of address Unit 130, 5 Liberty Square, West Malling, ME19 4AU, United Kingdom

      IIF 24
  • Naish, Stephen
    English surveyor born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 25
    • icon of address Unit 130, 5 Liberty Square, Kings Hill, West Malling, Kent, ME19 4AU, England

      IIF 26
  • Naish, Stephen Leslie
    British born in March 1971

    Resident in United Kingdom

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

      IIF 27
  • Naish, Stephen Leslie
    British chartered surveyor born in March 1971

    Resident in United Kingdom

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

      IIF 28
    • icon of address Unit 130, 5 Liberty Square, Kings Hill, West Malling, Kent, ME19 4AU, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Mr Stephen Leslie Naish
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 32
    • icon of address Unit 130, 5 Liberty Square, Kings Hill, West Malling, Kent, ME19 4AU, England

      IIF 33 IIF 34 IIF 35
    • icon of address Unit 130, 5 Liberty Square, Kings Hill, West Malling, ME19 4AU, United Kingdom

      IIF 36
  • Naish, Stephen
    British surveyor born in March 1971

    Registered addresses and corresponding companies
    • icon of address 43b Hubert Grove, Clapham, London, SW9 9PA

      IIF 37
  • Naish, Stephen
    British born in March 1971

    Resident in United Kingdom

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

      IIF 38
    • icon of address Unit 130, 5 Liberty Square, West Malling, Kent, ME19 4AU, United Kingdom

      IIF 39
    • icon of address Unit 130, 5 Liberty Square, West Malling, ME19 4AU, England

      IIF 40
    • icon of address Unit 130, 5 Liberty Square, West Malling, ME19 4AU, United Kingdom

      IIF 41
  • Naish, Stephen
    British chartered surveyor born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Bank House, High Street, Tonbridge, TN12 0AE, England

      IIF 42
  • Naish, Stephen
    English director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 43
  • Mr Stephen Leslie Naish
    British born in March 1971

    Resident in United Kingdom

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

      IIF 44 IIF 45 IIF 46
    • icon of address Unit 130, 5 Liberty Square, Kings Hill, West Malling, Kent, ME194AU, United Kingdom

      IIF 47
  • Mr Stephen Naish
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, Dartford Road, Dartford, DA1 3EN, England

      IIF 48
    • icon of address 28, Mill Lane, Maidstone, ME18 5PE, United Kingdom

      IIF 49
    • icon of address Suite 8, Frederick House, Maidstone, ME14 1RY, England

      IIF 50
    • icon of address 1 Bank House, High Street, Tonbridge, TN12 0AE, England

      IIF 51
    • icon of address Unit 130, 5 Liberty Square, Kings Hill, West Malling, Kent, ME19 4AU, England

      IIF 52
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -64 GBP2022-06-30
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,521 GBP2022-07-31
    Officer
    icon of calendar 2019-07-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ now
    IIF 47 - Has significant influence or controlOE
  • 4
    icon of address Unit 130 5 Liberty Square, West Malling, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 40 - Director → ME
  • 5
    PDC NEW HOMES (ELM) LTD - 2025-08-06
    icon of address Unit 130 5 Liberty Square, West Malling, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 41 - Director → ME
  • 6
    PDC NEW HOMES LTD - 2025-07-14
    icon of address Unit 130 5 Liberty Square, West Malling, Kent, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 39 - Director → ME
  • 7
    WATERINGBURY INVESTMENTS LIMITED - 2016-04-19
    icon of address Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,350 GBP2022-09-30
    Officer
    icon of calendar 2016-03-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,432 GBP2022-09-30
    Officer
    icon of calendar 2018-03-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,317 GBP2024-12-31
    Officer
    icon of calendar 2020-06-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ now
    IIF 35 - Has significant influence or controlOE
  • 10
    icon of address Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    100,100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 20 - Director → ME
  • 11
    PROVECTUS CONTRACTING (KENT) LTD - 2020-12-31
    PROVECTUS CONTRACTING(KENT) LTD - 2020-10-14
    icon of address C/o Expedium Limited Gable House, 239 Regents Park Road, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2020-10-04 ~ now
    IIF 2 - Director → ME
  • 12
    icon of address Unit 130 5 Liberty Square, Kings Hill, West Malling, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -47,579 GBP2022-11-30
    Officer
    icon of calendar 2021-06-22 ~ dissolved
    IIF 9 - Director → ME
  • 13
    icon of address Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 17 - Director → ME
  • 14
    icon of address Unit 130 5 Liberty Sq, West Malling, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-15 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 15
    icon of address Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 4 - Director → ME
  • 16
    icon of address Dillywood Garden Centre Dillywood Lane, Higham, Rochester, Kent, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    -35,806 GBP2024-03-31
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 3 - Director → ME
  • 17
    icon of address 26 C/o Provectus Holdings Ltd, 26 Kings Hill Avenue, West Malling, Kent, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100,100 GBP2021-10-31
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 13 - Director → ME
  • 18
    icon of address 26 Kings Hill Avenue, West Malling, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF 15 - Director → ME
  • 19
    icon of address Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -278 GBP2022-07-31
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 26 - Director → ME
  • 20
    LIVING WORKS 1 LIMITED - 2020-01-07
    icon of address Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    54 GBP2021-03-31
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ now
    IIF 52 - Has significant influence or controlOE
  • 21
    BRAMLEY SNJP LTD - 2024-04-15
    icon of address Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    33,803 GBP2024-11-30
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    PROVECTUS DEVELOPMENTS LTD - 2020-01-07
    icon of address Unit 130 5 Liberty Square, West Malling, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -735,486 GBP2024-11-30
    Officer
    icon of calendar 2019-05-02 ~ now
    IIF 24 - Director → ME
  • 23
    LIVING WORKS MANAGEMENT LIMITED - 2020-01-07
    icon of address Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -133,438 GBP2024-11-30
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ now
    IIF 33 - Right to appoint or remove directorsOE
  • 24
    icon of address 1 Bank House, High Street, Tonbridge, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-11-09 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 26 Kings Hill Avenue, Kings Hill, West Malling, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-16 ~ dissolved
    IIF 14 - Director → ME
  • 26
    icon of address Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    134 GBP2024-07-31
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address Dillywood Garden Centre, Dillywood Lane, Higham, Kent, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -4,326 GBP2024-03-31
    Officer
    icon of calendar 2025-09-24 ~ now
    IIF 1 - Director → ME
  • 28
    icon of address Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 29
    icon of address Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-04 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ dissolved
    IIF 46 - Has significant influence or controlOE
Ceased 10
  • 1
    icon of address Northdown House Lower Street, Leeds, Maidstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    330 GBP2024-10-29
    Officer
    icon of calendar 2022-04-01 ~ 2022-07-11
    IIF 43 - Director → ME
  • 2
    COTA CONSTRUCTION (KENT) LTD - 2022-02-10
    icon of address 26 Kings Hill Avenue, Kings Hill, West Malling, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,261 GBP2021-04-30
    Officer
    icon of calendar 2022-02-01 ~ 2022-10-26
    IIF 8 - Director → ME
  • 3
    icon of address Unit 130 5 Liberty Square, Kings Hill, West Malling, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-22 ~ 2022-10-26
    IIF 7 - Director → ME
  • 4
    JACKSON LEE & CO. (CITY) LTD. - 1999-01-14
    icon of address Acorns, Nairdwood Lane, Prestwood, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    13,389 GBP2024-11-30
    Officer
    icon of calendar 1998-11-23 ~ 2000-06-30
    IIF 37 - Director → ME
  • 5
    SINK JT LIMITED - 2020-12-31
    icon of address Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -196,402 GBP2022-02-28
    Officer
    icon of calendar 2019-05-08 ~ 2019-05-08
    IIF 11 - Director → ME
  • 6
    LALL GROUP (TRADING) LIMITED - 2017-02-14
    LALL CORP (TRADING) LIMITED - 2016-08-10
    LALL GROUP LIMITED - 2017-05-17
    icon of address Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -5,872 GBP2017-03-31
    Officer
    icon of calendar 2016-12-21 ~ 2017-12-18
    IIF 19 - Director → ME
  • 7
    icon of address Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    39 GBP2021-04-30
    Officer
    icon of calendar 2020-07-10 ~ 2022-10-26
    IIF 10 - Director → ME
  • 8
    icon of address Unit 130 5 Liberty Square, West Malling, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -42,256 GBP2022-06-30
    Officer
    icon of calendar 2020-07-10 ~ 2022-10-26
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ 2022-10-26
    IIF 32 - Has significant influence or control OE
  • 9
    icon of address 26 26 Kings Hill Avenue, West Malling, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,940 GBP2022-07-31
    Officer
    icon of calendar 2021-02-22 ~ 2022-10-26
    IIF 12 - Director → ME
  • 10
    icon of address 1 Bank House, High Street, Tonbridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-09 ~ 2019-12-19
    IIF 42 - 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.