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 Trevor Heathcote And Mr Anthony Godden (as Trustees Of Trevor Heathcote 2021 Discretionary Settlement)

    Related profiles found in government register
  • Mr Trevor Heathcote And Mr Anthony Godden (as Trustees Of Trevor Heathcote 2021 Discretionary Settlement)
    British born in May 2021

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanford Bridge Farm, Station Road, Pluckley, Ashford, Kent, TN27 0RU, United Kingdom

      IIF 1
  • Trevor Lewis Heathcote
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132 Burnt Ash Road, Lee London, SE12 8PU

      IIF 2
    • icon of address Standford Bridge Farm, Station Road, Pluckley, Ashford, Kent, TN27 0RU, England

      IIF 3
    • icon of address Stanford Bridge Farm, Pluckley, Ashford, Kent, TN27 0RU, England

      IIF 4
    • icon of address Stanford Bridge Farm, Pluckley, Ashford, Kent, TN27 0RU, United Kingdom

      IIF 5
    • icon of address Stanford Bridge Farm, Pluckley, Ashford, TN27 0RU

      IIF 6 IIF 7
    • icon of address Stanford Bridge Farm, Pluckley, Ashford, TN27 0RU, England

      IIF 8
    • icon of address Stanford Bridge Farm, Station Road, Pluckley, Ashford, Kent, TN27 0RU

      IIF 9 IIF 10 IIF 11
    • icon of address Stanford Bridge Farm, Station Road, Pluckley, Ashford, Kent, TN27 0RU, England

      IIF 20 IIF 21
    • icon of address Stanford Bridge Farm, Station Road, Pluckley, Ashford, Kent, TN27 0RU, United Kingdom

      IIF 22 IIF 23
    • icon of address Stanford Bridge Farm, Station Road, Pluckley, Ashford, TN27 0RU, England

      IIF 24
    • icon of address Ferry House, New Hythe Lane, Aylesford, Kent, ME20 7PA, England

      IIF 25
    • icon of address 132 Burnt Ash Road, Lee, London, SE12 8PU

      IIF 26
    • icon of address Stanford Bridge Farm, Station Road, Pluckley, Kent, TN27 0RU, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address Ridham Dock, Ridham Dock Road, Iwade, Sittingbourne, Kent, ME9 8SR, England

      IIF 32
  • Trevor Lewis Hearhcote
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanford Bridge Farm, Station Road, Pluckley, Ashford, Kent, TN27 0RU, England

      IIF 33
  • Heathcote, Trevor Lewis
    British agricultural contractor born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Countrystyle Group Head Office, Ashford Road, Lenham, Maidstone, Kent, ME17 2DL, England

      IIF 34
  • Heathcote, Trevor Lewis
    British chairman born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Heathcote, Trevor Lewis
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanford Bridge Farm, Pluckley, Ashford, Kent, TN27 0RU, England

      IIF 49
    • icon of address Stanford Bridge Farm, Pluckley, Ashford, TN27 0RU

      IIF 50
    • icon of address Stanford Bridge Farm, Station Road Pluckley, Ashford, Kent, TN27 0RU

      IIF 51 IIF 52
    • icon of address Stanford Bridge Farm, Station Road, Pluckley, Ashford, Kent, TN27 0RU, England

      IIF 53
    • icon of address C/o Countryside Recycling Limited, Ashford Road, Lenham, Maidstone, Kent, ME17 2DL, United Kingdom

      IIF 54
    • icon of address C/o Countrystyle Recycling Limited, Ashford Road, Lenham, Maidstone, Kent, ME17 2DL, England

      IIF 55
  • Heathcote, Trevor Lewis
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Standford Bridge Farm, Station Road, Pluckley, Ashford, Kent, TN27 0RU, England

      IIF 56
    • icon of address Stanford Bridge Farm, Pluckley, Ashford, Kent, TN27 0RU, England

      IIF 57 IIF 58 IIF 59
    • icon of address Stanford Bridge Farm, Pluckley, Ashford, Kent, TN27 0RU, United Kingdom

      IIF 60 IIF 61 IIF 62
    • icon of address Stanford Bridge Farm, Pluckley, Ashford, TN27 0RU

      IIF 63
    • icon of address Stanford Bridge Farm, Pluckley, Ashford, TN27 0RU, England

      IIF 64
    • icon of address Stanford Bridge Farm, Station Road Pluckley, Ashford, Kent, TN27 0RU

      IIF 65 IIF 66 IIF 67
    • icon of address Stanford Bridge Farm, Station Road, Pluckley, Ashford, Kent, TN27 0RU, England

      IIF 71
    • icon of address Stanford Bridge Farm, Station Road, Pluckley, Ashford, Kent, TN27 0RU, United Kingdom

      IIF 72 IIF 73 IIF 74
    • icon of address Stanford Bridge Farm, Station Road, Pluckley, Ashford, TN27 0RU, England

      IIF 77
    • icon of address Ferry House, New Hythe Lane, Aylesford, Kent, ME20 7PA

      IIF 78
    • icon of address Stanford Bridge Farm, Pluckley, Ashford, Kent, TN27 0RU

      IIF 79
    • icon of address 52, Jermyn Street, London, SW1Y 6LX, United Kingdom

      IIF 80 IIF 81 IIF 82
    • icon of address Stanford Bridge Farm, Station Road, Pluckley, Kent, TN27 0RU, United Kingdom

      IIF 84 IIF 85 IIF 86
    • icon of address Ridham Dock, Ridham Dock Road, Iwade, Sittingbourne, Kent, ME9 8SR, England

      IIF 94
    • icon of address Ridham Dock, Ridham Dock Road, Iwade, Sittingbourne, Kent, ME9 8SR, United Kingdom

      IIF 95
  • Heathcote, Trevor Lewis
    British farmer born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanford Bridge Farm, Station Road, Pluckley, Ashford, Kent, TN27 0RU, United Kingdom

      IIF 96
  • Heathcote, Trevor Lewis
    British farmer & agricultural contract born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanford Bridge Farm, Station Road Pluckley, Ashford, Kent, TN27 0RU

      IIF 97
  • Heathcote, Trevor Lewis
    British finance director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Jermyn Street, London, SW1Y 6LX, United Kingdom

      IIF 98
  • Mr Trevor Lewis Heathocte
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanford Bridge Farm, Station Road, Pluckley, Ashford, Kent, TN27 0RU

      IIF 99
  • Heathcote, Trevor Lewis
    born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanford Bridge Farm, Station Road, Pluckley, Ashford, Kent, TN27 0RU, England

      IIF 100
  • Heathcote, Trevor Lewis
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanford Bridge Farm, Station Road, Pluckley, Kent, TN27 0RU, United Kingdom

      IIF 101
    • icon of address Ridham Dock, Ridham Dock Road, Iwade, Sittingbourne, Kent, ME9 8SR, England

      IIF 102 IIF 103
    • icon of address Ridham Dock, Ridham Dock Road, Iwade, Sittingbourne, Kent, ME9 8SR, United Kingdom

      IIF 104
child relation
Offspring entities and appointments
Active 57
  • 1
    icon of address Stanford Bridge Farm Station Road, Pluckley, Ashford, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Has significant influence or control as a member of a firmOE
    IIF 14 - Has significant influence or controlOE
  • 2
    icon of address Stanford Bridge Farm Station Road, Pluckley, Ashford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2014-10-01 ~ now
    IIF 46 - Director → ME
  • 3
    icon of address Stanford Bridge Farm Station Road, Pluckley, Ashford, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    316,182 GBP2024-04-30
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 4
    icon of address Stanford Bridge Farm Station Road, Pluckley, Ashford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2014-10-01 ~ now
    IIF 47 - Director → ME
  • 5
    icon of address 132 Burnt Ash Road, Lee London
    Active Corporate (4 parents)
    Equity (Company account)
    203,869 GBP2024-12-31
    Officer
    icon of calendar 2014-09-01 ~ now
    IIF 71 - Director → ME
  • 6
    STEVEN J BURNETT COMPACT AND BALE LIMITED - 2003-01-20
    icon of address Ridham Dock Ridham Dock Road, Iwade, Sittingbourne, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,021,196 GBP2024-10-31
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 104 - Director → ME
  • 7
    icon of address Standford Bridge Farm Station Road, Pluckley, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2008-11-06 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Stanford Bridge Farm Station Road, Pluckley, Ashford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    21,039,388 GBP2024-04-30
    Officer
    icon of calendar 2006-01-13 ~ now
    IIF 77 - Director → ME
  • 9
    INDIGO WASTE SERVICES LIMITED - 2021-01-05
    icon of address Ridham Dock Ridham Dock Road, Iwade, Sittingbourne, Kent, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    271,471 GBP2022-05-01 ~ 2023-04-30
    Officer
    icon of calendar 2020-12-31 ~ now
    IIF 103 - Director → ME
  • 10
    K.N. WILSON (PLANT HIRE) LIMITED - 2004-05-21
    icon of address Ridham Dock Ridham Dock Road, Iwade, Sittingbourne, Kent, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    30,732,742 GBP2024-04-30
    Officer
    icon of calendar 2004-04-16 ~ now
    IIF 94 - Director → ME
  • 11
    icon of address Ridham Dock Ridham Dock Road, Iwade, Sittingbourne, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-06 ~ dissolved
    IIF 95 - Director → ME
  • 12
    icon of address Stanford Bridge Farm, Station Road, Pluckley, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    394,113 GBP2024-01-31
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 101 - Director → ME
  • 13
    icon of address Stanford Bridge Farm Station Road, Pluckley, Ashford, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -106,681 GBP2023-04-30
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 96 - Director → ME
  • 14
    icon of address Stanford Bridge Farm Station Road, Pluckley, Ashford, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    639,214 GBP2023-04-30
    Officer
    icon of calendar 2018-08-23 ~ now
    IIF 75 - Director → ME
  • 15
    TJ COMPOSTING GROUP LIMITED - 2024-01-24
    icon of address Stanford Bridge Farm, Station Road, Pluckley, Kent, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    991,268 GBP2024-04-30
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 86 - Director → ME
  • 16
    SOUTH AUDLEY COUNTRY PARK LIMITED - 2006-07-04
    NEW EARTH SOLUTIONS (KENT) LIMITED - 2024-05-02
    icon of address Stanford Bridge Farm, Pluckley, Ashford, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 61 - Director → ME
  • 17
    ADAS COMPOSTING LIMITED - 2007-02-23
    ADAS ARABLE LIMITED - 2004-08-13
    CORRELON LIMITED - 2002-01-14
    icon of address Stanford Bridge Farm, Pluckley, Ashford, Kent, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    9,640,913 GBP2024-04-30
    Officer
    icon of calendar 2016-04-15 ~ now
    IIF 49 - Director → ME
  • 18
    TJ COMPOSTING SERVICES LIMITED - 2024-01-24
    icon of address Stanford Bridge Farm, Station Road, Pluckley, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 91 - Director → ME
  • 19
    COUNTRY STYLE LIMITED - 1996-12-17
    COUNTRYSTYLE COMPOSTING LIMITED - 2012-11-02
    TAMAR ORGANICS LIMITED - 2024-01-24
    icon of address Stanford Bridge Farm, Station Road, Pluckley, Kent, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 93 - Director → ME
  • 20
    ALMENDONS CONSULTING SERVICES LIMITED - 2011-08-02
    COUNTRYSTYLE RECYCLING (SUFFOLK) LIMITED - 2012-11-13
    TAMAR RECYCLING (SUFFOLK) LIMITED - 2024-01-24
    icon of address Stanford Bridge Farm, Station Road, Pluckley, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 85 - Director → ME
  • 21
    ENHOLD LIMITED - 2016-04-14
    icon of address Stanford Bridge Farm, Pluckley, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Ferry House, New Hythe Lane, Aylesford, Kent
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    10,510,459 GBP2024-04-30
    Officer
    icon of calendar 2004-06-08 ~ now
    IIF 78 - Director → ME
  • 23
    FGS AGRI LIMITED - 2006-02-07
    icon of address Stanford Bridge Farm, Pluckley, Ashford
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2005-12-01 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 24
    FARM AND GENERAL SERVICES LIMITED - 2006-02-07
    icon of address Stanford Bridge Farm, Station Road Pluckley, Ashford, Kent
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    24,599,204 GBP2024-04-30
    Officer
    icon of calendar 1993-05-20 ~ now
    IIF 97 - Director → ME
  • 25
    icon of address Stanford Bridge Farm, Pluckley, Ashford, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -80,689 GBP2024-04-30
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 62 - Director → ME
  • 26
    icon of address Stanford Bridge Farm, Pluckley, Ashford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    1,411,975 GBP2024-04-30
    Officer
    icon of calendar 2006-01-13 ~ now
    IIF 79 - Director → ME
  • 27
    FGS UTILITIES LIMITED - 2013-03-07
    WEE RECYCLING (UK) LIMITED - 2008-04-02
    icon of address Stanford Bridge Farm, Pluckley, Ashford
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    5,164,640 GBP2024-04-30
    Officer
    icon of calendar 2016-03-29 ~ now
    IIF 50 - Director → ME
  • 28
    icon of address Stanford Bridge Farm, Station Road, Pluckley, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    667,280 GBP2024-04-30
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    FGS ORGANICS LIMITED - 2013-03-07
    icon of address Stanford Bridge Farm Station Road, Pluckley, Ashford, Kent
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    21,219,687 GBP2024-04-30
    Officer
    icon of calendar 2014-10-01 ~ now
    IIF 36 - Director → ME
  • 30
    icon of address Stanford Bridge Farm Station Road, Pluckley, Ashford, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    518,951 GBP2024-04-30
    Officer
    icon of calendar 2018-04-27 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address Stanford Bridge Farm, Station Road, Pluckley, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -29,957 GBP2024-03-31
    Officer
    icon of calendar 2019-03-27 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Stanford Bridge Farm Station Road, Pluckley, Ashford, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Has significant influence or controlOE
    IIF 10 - Has significant influence or control as a member of a firmOE
  • 33
    HEATHCOTE HOLDINGS LTD - 2021-07-12
    icon of address Stanford Bridge Farm, Station Road, Pluckley, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 34
    HEATHCOTE GROUP HOLDINGS LIMITED - 2021-07-13
    icon of address Stanford Bridge Farm, Pluckley, Ashford, Kent, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -654,145 GBP2024-04-30
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Ridham Dock Ridham Dock Road, Iwade, Sittingbourne, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2020-12-31 ~ dissolved
    IIF 102 - Director → ME
  • 36
    icon of address Stanford Bridge Farm, Pluckley, Ashford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    168,089 GBP2024-04-30
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 57 - Director → ME
  • 37
    SCA AYLESFORD LIMITED - 1993-12-17
    AYLESFORD NEWSPRINT LIMITED - 1995-06-30
    AYLESFORD NEWSPRINT SERVICES LIMITED - 2016-05-24
    TERMSTEP LIMITED - 1992-02-04
    icon of address 1st Floor 70 Jermyn Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-04-20 ~ now
    IIF 55 - Director → ME
  • 38
    icon of address 1st Floor 70 Jermyn Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-09 ~ now
    IIF 54 - Director → ME
  • 39
    icon of address Stanford Bridge Farm, Pluckley, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2009-01-05 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 40
    REFAL 374 LIMITED - 1993-05-17
    icon of address 132 Burnt Ash Road, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,037,807 GBP2024-12-31
    Officer
    icon of calendar 2014-09-01 ~ now
    IIF 74 - Director → ME
  • 41
    WATER DIRECT LIMITED - 2016-04-09
    icon of address Stanford Bridge Farm Station Road, Pluckley, Ashford, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
    IIF 11 - Has significant influence or control as a member of a firmOE
  • 42
    icon of address Stanford Bridge Farm, Station Road, Pluckley, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2019-11-06 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Stanford Bridge Farm Station Road, Pluckley, Ashford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2014-10-01 ~ now
    IIF 44 - Director → ME
  • 44
    icon of address Stanford Bridge Farm, Station Road, Pluckley, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 88 - Director → ME
  • 45
    icon of address Stanford Bridge Farm Station Road, Pluckley, Ashford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2014-10-01 ~ now
    IIF 42 - Director → ME
  • 46
    icon of address Stanford Bridge Farm Station Road, Pluckley, Ashford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2014-10-01 ~ now
    IIF 38 - Director → ME
  • 47
    icon of address Stanford Bridge Farm, Station Road, Pluckley, Kent, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -11,621 GBP2024-11-30
    Officer
    icon of calendar 2019-11-06 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Stanford Bridge Farm Station Road, Pluckley, Ashford, Kent, England
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    4,071,657 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2010-10-18 ~ now
    IIF 100 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Has significant influence or control over the trustees of a trustOE
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Has significant influence or control as a member of a firmOE
  • 49
    MAINGLOBE INVESTMENTS LIMITED - 2000-10-09
    icon of address 132 Burnt Ash Road, Lee, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,998,059 GBP2024-12-31
    Officer
    icon of calendar 2014-09-01 ~ now
    IIF 72 - Director → ME
  • 50
    icon of address Stanford Bridge Farm Station Road, Pluckley, Ashford, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 99 - Has significant influence or control as a member of a firmOE
    IIF 99 - Has significant influence or controlOE
  • 51
    icon of address Stanford Bridge Farm Station Road, Pluckley, Ashford, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Has significant influence or control as a member of a firmOE
    IIF 15 - Has significant influence or controlOE
  • 52
    icon of address Stanford Bridge Farm Station Road, Pluckley, Ashford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    700 GBP2024-04-30
    Officer
    icon of calendar 2014-10-01 ~ now
    IIF 35 - Director → ME
  • 53
    BOTTLED WATER BANK DIRECT LIMITED - 2010-08-13
    icon of address Stanford Bridge Farm Station Road, Pluckley, Ashford, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Has significant influence or control as a member of a firmOE
    IIF 17 - Has significant influence or controlOE
  • 54
    icon of address Stanford Bridge Farm Station Road, Pluckley, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2006-01-26 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 55
    CORUSS LIMITED - 2003-07-23
    icon of address Stanford Bridge Farm, Pluckley, Ashford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,889,906 GBP2023-04-30
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 58 - Director → ME
  • 56
    icon of address Stourside Place, 35-41 Station, Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-27 ~ dissolved
    IIF 68 - Director → ME
  • 57
    Company number 01187002
    Non-active corporate
    Officer
    icon of calendar 2006-07-07 ~ now
    IIF 69 - Director → ME
Ceased 26
  • 1
    icon of address Stanford Bridge Farm Station Road, Pluckley, Ashford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 18 - Has significant influence or control OE
    IIF 18 - Has significant influence or control as a member of a firm OE
  • 2
    icon of address Stanford Bridge Farm Station Road, Pluckley, Ashford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 12 - Has significant influence or control as a member of a firm OE
    IIF 12 - Has significant influence or control OE
  • 3
    icon of address 132 Burnt Ash Road, Lee London
    Active Corporate (4 parents)
    Equity (Company account)
    203,869 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-02-19
    IIF 2 - Has significant influence or control OE
  • 4
    COLE CIVILS & CONSTRUCTION LTD - 2009-10-12
    COLE CIVILS LIMITED - 2008-06-26
    icon of address Suite 17 Building 6 Croxley Park, Hatters Lane, Watford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-25 ~ 2010-07-22
    IIF 65 - Director → ME
  • 5
    W.& D.COLE LIMITED - 2006-10-26
    icon of address Pivington Mill Pivington Lane, Pluckley, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,021,955 GBP2024-04-30
    Officer
    icon of calendar 2006-07-07 ~ 2010-04-26
    IIF 70 - Director → ME
  • 6
    icon of address Stanford Bridge Farm Station Road, Pluckley, Ashford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    21,039,388 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-01
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
    IIF 24 - Right to appoint or remove directors OE
  • 7
    K.N. WILSON (PLANT HIRE) LIMITED - 2004-05-21
    icon of address Ridham Dock Ridham Dock Road, Iwade, Sittingbourne, Kent, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    30,732,742 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 32 - Ownership of shares – 75% or more OE
  • 8
    TJ COMPOSTING GROUP LIMITED - 2024-01-24
    icon of address Stanford Bridge Farm, Station Road, Pluckley, Kent, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    991,268 GBP2024-04-30
    Officer
    icon of calendar 2010-04-01 ~ 2012-10-31
    IIF 80 - Director → ME
  • 9
    TJ COMPOSTING SERVICES LIMITED - 2024-01-24
    icon of address Stanford Bridge Farm, Station Road, Pluckley, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2012-10-31
    IIF 81 - Director → ME
  • 10
    COUNTRY STYLE LIMITED - 1996-12-17
    COUNTRYSTYLE COMPOSTING LIMITED - 2012-11-02
    TAMAR ORGANICS LIMITED - 2024-01-24
    icon of address Stanford Bridge Farm, Station Road, Pluckley, Kent, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2012-10-31
    IIF 34 - Director → ME
  • 11
    ALMENDONS CONSULTING SERVICES LIMITED - 2011-08-02
    COUNTRYSTYLE RECYCLING (SUFFOLK) LIMITED - 2012-11-13
    TAMAR RECYCLING (SUFFOLK) LIMITED - 2024-01-24
    icon of address Stanford Bridge Farm, Station Road, Pluckley, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-02 ~ 2012-10-31
    IIF 98 - Director → ME
  • 12
    icon of address Ferry House, New Hythe Lane, Aylesford, Kent
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    10,510,459 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-01
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 13
    FARM AND GENERAL SERVICES LIMITED - 2006-02-07
    icon of address Stanford Bridge Farm, Station Road Pluckley, Ashford, Kent
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    24,599,204 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-01
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 14
    icon of address Stanford Bridge Farm, Pluckley, Ashford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    1,411,975 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-25
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 15
    FGS UTILITIES LIMITED - 2013-03-07
    WEE RECYCLING (UK) LIMITED - 2008-04-02
    icon of address Stanford Bridge Farm, Pluckley, Ashford
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    5,164,640 GBP2024-04-30
    Officer
    icon of calendar 2006-01-23 ~ 2013-04-30
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 7 - Has significant influence or control OE
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
  • 16
    icon of address Ashford Road, Bethersden, Ashford, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    1,029,418 GBP2024-10-31
    Officer
    icon of calendar 2001-08-10 ~ 2010-07-22
    IIF 52 - Director → ME
  • 17
    HEATHCOTE GROUP HOLDINGS LIMITED - 2021-07-13
    icon of address Stanford Bridge Farm, Pluckley, Ashford, Kent, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -654,145 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-05-01 ~ 2021-05-01
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    COUNTRYSTYLE RECYCLING (FOLKESTONE) LIMITED - 2012-07-04
    COUNTRYSTYLE RECYCLING (HYTHE) LIMITED - 2009-08-26
    JENNER PLANT HIRE COMPANY LIMITED - 2009-08-14
    icon of address Century House, Park Farm Road, Folkestone, Kent, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-07-31 ~ 2012-04-05
    IIF 66 - Director → ME
  • 19
    COUNTRYSTYLE HOLDINGS LIMITED - 2009-02-11
    COUNTRYSTYLE COMPOSTING (EAST ANGLIA) LIMITED - 2012-11-14
    icon of address C/o Biogen Milton Parc, Milton Ernest, Bedford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-01-13 ~ 2012-10-31
    IIF 67 - Director → ME
  • 20
    HALSTEAD RENEWABLE POWER LIMITED - 2011-09-27
    COUNTRYSTYLE RENEWABLE POWER (ESSEX) LIMITED - 2012-11-13
    icon of address C/o Biogen Milton Parc, Milton Ernest, Bedford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-03-23 ~ 2012-10-31
    IIF 83 - Director → ME
  • 21
    icon of address Stanford Bridge Farm Station Road, Pluckley, Ashford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 9 - Has significant influence or control as a member of a firm OE
    IIF 9 - Has significant influence or control OE
  • 22
    icon of address Stanford Bridge Farm, Station Road, Pluckley, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2012-10-31
    IIF 82 - Director → ME
  • 23
    icon of address Stanford Bridge Farm Station Road, Pluckley, Ashford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 19 - Has significant influence or control as a member of a firm OE
    IIF 19 - Has significant influence or control OE
  • 24
    icon of address Stanford Bridge Farm Station Road, Pluckley, Ashford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 16 - Has significant influence or control OE
    IIF 16 - Has significant influence or control as a member of a firm OE
  • 25
    MAINGLOBE INVESTMENTS LIMITED - 2000-10-09
    icon of address 132 Burnt Ash Road, Lee, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,998,059 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-12-08
    IIF 26 - Has significant influence or control OE
  • 26
    STOURBRIDGE WATER DIRECT LIMITED - 2016-04-09
    STOURBRIDGE WATER SERVICES LIMITED - 2000-07-10
    icon of address The Victor Building Earls Colne Business Park, Earls Colne, Colchester, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    12,400,567 GBP2024-04-30
    Officer
    icon of calendar 2014-10-01 ~ 2022-03-04
    IIF 48 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.