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

Post, Janette Lesley

    Related profiles found in government register
  • Post, Janette Lesley
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • May Cottage, 115 Grosvenor Road, Ashford, Kent, TN24 9PN

      IIF 1 IIF 2
    • Rift House, 200 Eureka Park Upper Pemberton, Kennington, Ashford, Kent, TN25 4AZ, England

      IIF 3
    • The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, England

      IIF 4 IIF 5 IIF 6
    • The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Kennington, Ashford, TN25 4BF, England

      IIF 7 IIF 8 IIF 9
    • 68, Ship Street, Brighton, East Sussex, BN1 1AE

      IIF 15 IIF 16
  • Post, Janette Lesley
    British company director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
  • Post, Janette Lesley
    British director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • 200 Eureka Park, Upper Pemberton, Kennington, Ashford, Kent, TN25 4AZ, England

      IIF 20
    • 200 Eureka Park, Upper Pemberton, Kennington, Ashford, Kent, TN25 4AZ, United Kingdom

      IIF 21
    • Manor Cottage, Boughton Aluph, Ashford, Kent, TN25 4HX, England

      IIF 22
    • May Cottage, 115 Grosvenor Road, Ashford, Kent, TN24 9PN

      IIF 23 IIF 24 IIF 25
    • Rift House, 200 Eureka Park, Upper Pemberton, Kennington, Ashford, Kent, TN25 4AZ, United Kingdom

      IIF 27
    • The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Kennington, Ashford, TN25 4BF, England

      IIF 28
  • Post, Janette Lesley
    British propietor secretarial agency born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • May Cottage, 115 Grosvenor Road, Ashford, Kent, TN24 9PN

      IIF 29
  • Post, Janette Lesley
    British secretary born in October 1952

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Janette Lesley Post
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • Manor Cottage, Boughton Aluph, Ashford, Kent, TN25 4HX, England

      IIF 49
    • The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, TN25 4BF, England

      IIF 50
    • The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Kennington, Ashford, TN25 4BF, England

      IIF 51
    • The Cobalt Building, Lower Pemberton, Kennington, Ashford, TN25 4BF, England

      IIF 52
  • Ms Janette Lesley Post
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • 200 Eureka Park, Upper Pemberton, Kennington, Ashford, Kent, TN25 4AZ, United Kingdom

      IIF 53
    • Rift House, 200 Eureka Park, Upper Pemberton, Kennington, Ashford, Kent, TN25 4AZ, United Kingdom

      IIF 54
    • The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, England

      IIF 55
    • The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Kennington, Ashford, TN25 4BF, England

      IIF 56 IIF 57
    • The Cobalt Building, Lower Pemberton, Kennington, Ashford, TN25 4BF, England

      IIF 58
    • 68, Ship Street, Brighton, East Sussex, BN1 1AE

      IIF 59
  • Janette Lesley Post
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • Rift House, 200 Eureka Park Upper Pemberton, Kennington, Ashford, Kent, TN25 4AZ, England

      IIF 60
  • Post, Janette Lesley
    British

    Registered addresses and corresponding companies
  • Post, Janette Lesley
    British company director

    Registered addresses and corresponding companies
    • May Cottage, 115 Grosvenor Road, Ashford, Kent, TN24 9PN

      IIF 96
  • Post, Janette Lesley
    British company secretary

    Registered addresses and corresponding companies
    • May Cottage, 115 Grosvenor Road, Ashford, Kent, TN24 9PN

      IIF 97
  • Post, Janette Lesley
    British secretary

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 19
  • 1
    EUROPE IN ENGLAND LIMITED
    - now Appointment / Control
    MATERIEL T.P. LIMITED - 2000-02-16
    Related registration: 03937377
    The Cobalt Building, 1600 Eureka Park Lower Pemberton, Kennington, Ashford, England
    Active Corporate (2 parents, 18 offsprings)
    Net Assets/Liabilities (Company account)
    600 GBP2024-12-30
    Officer
    2000-03-16 ~ now
    IIF 14 - Director → ME
    1999-12-10 ~ now
    IIF 65 - Secretary → ME
  • 2
    GAVANDOL LIMITED
    - now Appointment / Control
    FROGGIES BISTRO LIMITED - 2000-08-16
    The Cobalt Building Lower Pemberton, Kennington, Ashford, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,294 GBP2024-07-31
    Officer
    2000-09-22 ~ now
    IIF 1 - Director → ME
  • 3
    GREEN HORIZON HOLDINGS LIMITED
    - now Appointment / Control
    RIFT GROUP LIMITED - 2024-11-14 Appointment / Control
    Related registration: 15841439
    68 Ship Street, Brighton, East Sussex
    Liquidation Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    200,011 GBP2023-12-31
    Officer
    2014-04-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 4
    JOBMATCHA LTD
    - now Appointment / Control
    RIFT RECRUITMENT LIMITED - 2024-04-19 Appointment / Control
    Related registration: 08704395
    The Cobalt Building, 1600 Eureka Park Lower Pemberton, Kennington, Ashford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -768,719 GBP2024-12-31
    Officer
    2021-04-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-04-20 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 5
    MARBLE NOMINEE LIMITED
    Appointment / Control
    The Cobalt Building 1600 Eureka Park Lower Pemberton, Kennington, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    290,956 GBP2024-04-30
    Officer
    2022-04-09 ~ now
    IIF 12 - Director → ME
  • 6
    NATCHU LIMITED
    Appointment / Control
    Manor Cottage, Boughton Aluph, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    910 GBP2020-01-31
    Officer
    2020-09-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-09-10 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 7
    RIFT ENTERPRISE LTD
    Appointment / Control
    The Cobalt Building, 1600 Eureka Park Lower Pemberton, Kennington, Ashford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    2021-05-14 ~ now
    IIF 9 - Director → ME
  • 8
    RIFT GROUP LIMITED
    - now Appointment / Control
    Other registered number: 08986266
    RIFT TOPCO LIMITED - 2024-11-14 Appointment / Control
    The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2024-07-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    RIFT INNOVATIONS LTD
    Appointment / Control
    The Cobalt Building, 1600 Eureka Park Lower Pemberton, Kennington, Ashford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2015-03-11 ~ now
    IIF 7 - Director → ME
  • 10
    RIFT LEGAL SERVICES LTD
    - now Appointment / Control
    RIFT INTERNATIONAL LIMITED - 2015-07-30 Appointment / Control
    RIFT (IRELAND) LIMITED - 2007-09-21 Appointment / Control
    The Cobalt Building, 1600 Eureka Park Lower Pemberton, Kennington, Ashford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,715 GBP2020-12-31
    Officer
    2003-11-17 ~ dissolved
    IIF 37 - Director → ME
  • 11
    RIFT LIMITED
    - now Appointment / Control
    Other registered number: 14293936
    RIFT UK LIMITED - 2002-11-04 Appointment / Control
    The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    653,298 GBP2024-12-31
    Officer
    2000-10-11 ~ now
    IIF 5 - Director → ME
  • 12
    RIFT PROFESSIONAL SPORTS LIMITED
    - now Appointment / Control
    RIFT MANAGEMENT SERVICES LIMITED - 2009-01-22 Appointment / Control
    Related registration: 11573209
    AMGEN SYSTEMS LIMITED - 2007-02-02 Appointment / Control
    The Cobalt Building, 1600 Eureka Park Lower Pemberton, Kennington, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2006-11-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 13
    68 Ship Street, Brighton, East Sussex
    Liquidation Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    752,326 GBP2023-12-31
    Officer
    2014-04-11 ~ now
    IIF 15 - Director → ME
  • 14
    RIFT SOCIAL ENTERPRISE CIC
    Appointment / Control
    The Cobalt Building 1600 Eureka Park Lower Pemberton, Kennington, Ashford, England
    Active Corporate (5 parents)
    Officer
    2025-07-15 ~ now
    IIF 8 - Director → ME
  • 15
    The Cobalt Building, 1600 Eureka Park Lower Pemberton, Kennington, Ashford, England
    Active Corporate (5 parents)
    Equity (Company account)
    93,914 GBP2024-12-31
    Officer
    2018-01-31 ~ now
    IIF 3 - Director → ME
  • 16
    SELECTED2 LIMITED
    - now Appointment / Control
    OPMAN1 LIMITED - 2016-04-05
    The Cobalt Building, 1600 Eureka Park Lower Pemberton, Kennington, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2020-09-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-03-31 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 17
    THE RIFT (UK) LIMITED
    Appointment / Control
    The Cobalt Building, 1600 Eureka Park Lower Pemberton, Kennington, Ashford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2014-07-25 ~ now
    IIF 11 - Director → ME
  • 18
    TRIO EUROPEAN RECRUITMENT LIMITED
    Appointment / Control
    Rift House 200 Eureka Park, Upper Pemberton, Kennington, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,980 GBP2019-09-30
    Officer
    2006-10-02 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    WORKCOSTSR4U LIMITED
    Appointment / Control
    The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2020-12-18 ~ now
    IIF 4 - Director → ME
Ceased 67
  • 1
    201 OLD CHRISTCHURCH ROAD LIMITED
    Appointment / Control
    Tower House, Parkstone Road, Poole, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    48,419 GBP2024-06-30
    Officer
    1995-06-28 ~ 1995-09-20
    IIF 73 - Secretary → ME
  • 2
    A.C.I. ENGINEERING LIMITED
    Appointment / Control
    Saxon House John Roberts Business Park, Pean Hill, Whitstable, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,201 GBP2025-03-31
    Officer
    2000-12-06 ~ 2009-11-05
    IIF 100 - Secretary → ME
  • 3
    ASHFORD TOWN CENTRE PARTNERSHIP
    Appointment / Control
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,891 GBP2023-03-31
    Officer
    2005-08-31 ~ 2006-01-02
    IIF 68 - Secretary → ME
  • 4
    Other registered number: 08556145
    CENTRE FOR VOLUNTARY ORGANISATIONS (ASHFORD DISTRICT) LIMITED - 2015-06-18 Appointment / Control
    Berwick House, 8 Elwick Road, Ashford, Kent
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    284,704 GBP2016-03-31
    Officer
    1997-11-12 ~ 1997-11-21
    IIF 61 - Secretary → ME
  • 5
    B B D BLINDS LIMITED
    Appointment / Control
    Office 17a Limes Court, Conduit Lane, Hoddesdon, Herts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    122,298 GBP2024-10-31
    Officer
    2002-10-08 ~ 2002-10-18
    IIF 32 - Director → ME
  • 6
    JP JS JVC LIMITED - 2020-06-26 Appointment / Control
    160 Eureka Park Upper Pemberton, Kennington, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-30
    Officer
    2015-04-07 ~ 2019-05-01
    IIF 21 - Director → ME
    Person with significant control
    2016-06-01 ~ 2019-05-01
    IIF 53 - Ownership of shares – 75% or more OE
  • 7
    Flat2 Bluelawns, 5 Dudsbury Crescent, Ferndown, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    1996-01-19 ~ 1996-03-06
    IIF 94 - Secretary → ME
  • 8
    BODI LIMITED
    Appointment / Control
    Rift House Upper Pemberton, Kennington, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -499 EUR2018-03-31
    Officer
    1999-07-30 ~ 2001-07-30
    IIF 19 - Director → ME
    2001-10-30 ~ 2003-12-31
    IIF 30 - Director → ME
    1998-08-03 ~ 1998-08-03
    IIF 86 - Secretary → ME
  • 9
    Other registered number: 14821986
    42, Cypress Avenue 42, Cypress Avenue, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2000-12-29 ~ 2001-01-11
    IIF 72 - Secretary → ME
  • 10
    CARERS' SUPPORT
    Appointment / Control
    Norman House Beaver Business Park, Beaver Road, Ashford, Kent
    Dissolved Corporate (4 parents)
    Officer
    1995-09-08 ~ 1995-10-31
    IIF 90 - Secretary → ME
  • 11
    CAT I LIMITED
    Appointment / Control
    The Hawthorns 2 Mayfields, Top Street, Bolney, Haywards Heath, West Sussex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -29,710 GBP2016-10-31
    Officer
    2004-10-27 ~ 2004-10-29
    IIF 47 - Director → ME
  • 12
    NEWCOM RED THREE LIMITED - 2002-11-28 Appointment / Control
    6 Rydal Avenue, Ramsgate, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,268 GBP2016-11-30
    Officer
    2002-09-25 ~ 2002-11-22
    IIF 33 - Director → ME
  • 13
    CLIC2SAVE LIMITED
    Appointment / Control
    Centrol House 7 Sovereign Business Centre, Stockingswater Lane, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2003-06-18 ~ 2003-07-16
    IIF 39 - Director → ME
  • 14
    COMFORT CARE SOUTH EAST LIMITED
    Appointment / Control
    30 Thorne Estate, Pluckley, Ashford, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,154 GBP2016-03-31
    Officer
    2003-03-26 ~ 2003-04-11
    IIF 42 - Director → ME
  • 15
    CONCEPT MULTI CAR LIMITED
    Appointment / Control
    Unit 1 Pennypot Industrial Estate, Hythe, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    235,394 GBP2024-03-31
    Officer
    1998-11-10 ~ 2000-11-13
    IIF 81 - Secretary → ME
  • 16
    DAVID BURKE LIMITED
    - now Appointment / Control
    NEWTIRFONE LIMITED - 2008-03-15 Appointment / Control
    11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (2 parents)
    Officer
    2008-03-07 ~ 2008-03-19
    IIF 23 - Director → ME
  • 17
    Other registered number: 09232319
    DIAJET (NORTH SEA) LIMITED - 2003-07-19 Appointment / Control
    The Diajet Building, Annex To Building 243 College Road, Cranfield, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2000-11-23 ~ 2001-07-10
    IIF 95 - Secretary → ME
  • 18
    TERRIFIC TREE CONSULTANTS LIMITED - 2006-01-24 Appointment / Control
    Wren's Cottage Charing Heath Road, Charing, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,146 GBP2024-08-31
    Officer
    2003-08-20 ~ 2003-11-05
    IIF 74 - Secretary → ME
  • 19
    21 Highfield Road, Dartford, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    700,971 GBP2018-08-31
    Officer
    2003-08-18 ~ 2003-08-19
    IIF 48 - Director → ME
  • 20
    42, Cypress Avenue 42, Cypress Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2000-12-29 ~ 2001-01-11
    IIF 82 - Secretary → ME
  • 21
    Other registered numbers: 02125953, 03618460
    RECRUITMENT VENTURES LIMITED - 2014-10-03
    ATA SELECTION LIMITED - 1996-10-24 Appointment / Control
    The Cedars, Church Road, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    1995-08-21 ~ 1995-08-22
    IIF 97 - Secretary → ME
  • 22
    FOXYMED LIMITED
    Appointment / Control
    160 Eureka Park Upper Pemberton, Kennington, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    420,862 GBP2024-05-31
    Officer
    2000-05-11 ~ 2000-06-29
    IIF 71 - Secretary → ME
  • 23
    GAVANDOL LIMITED
    - now Appointment / Control
    FROGGIES BISTRO LIMITED - 2000-08-16 Appointment / Control
    The Cobalt Building Lower Pemberton, Kennington, Ashford, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,294 GBP2024-07-31
    Officer
    2000-07-13 ~ 2000-09-22
    IIF 88 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-11-14
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    MODERN WORKING LIMITED - 2019-11-05
    HR GO (BRADFORD) LIMITED - 2018-09-18
    Related registration: 04226548
    HR GO (LEEDS) LIMITED - 2008-05-08
    Related registration: 04226548
    SALES & MARKETING SELECTION (LEEDS) LIMITED - 2006-03-08
    SALES AND MARKETING SELECTION LIMITED - 2005-01-21 Appointment / Control
    The Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Officer
    1995-08-17 ~ 1995-08-22
    IIF 75 - Secretary → ME
  • 25
    GRAPHOEIL MULTIMEDIA LIMITED
    Appointment / Control
    Dalton House 60 Windsor Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,023 GBP2025-01-31
    Officer
    2001-01-15 ~ 2001-01-29
    IIF 64 - Secretary → ME
  • 26
    HTC HEALTHCARE LIMITED - 2000-02-08 Appointment / Control
    Central Office 57 Filmer Road, Fulham, London
    Dissolved Corporate (2 parents)
    Officer
    1999-05-17 ~ 1999-09-15
    IIF 93 - Secretary → ME
  • 27
    HUMAN ENGINEERING LIMITED
    Appointment / Control
    71 Fenchurch Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    1995-06-28 ~ 1995-07-03
    IIF 62 - Secretary → ME
  • 28
    15 Ashdown Crescent, New Romney, Kent
    Dissolved Corporate (2 parents)
    Officer
    2001-04-13 ~ 2001-04-16
    IIF 36 - Director → ME
  • 29
    JACK BARKER 2000 LIMITED
    Appointment / Control
    First Floor St Giles House, 15-21 Victoria Road, Bletchley, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    2000-01-19 ~ 2000-12-11
    IIF 66 - Secretary → ME
  • 30
    RIFT UMBRELLA LIMITED - 2015-07-08 Appointment / Control
    Highbridge House, 93-96 Oxford Road, Uxbridge, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    355,275 GBP2024-06-30
    Officer
    2009-06-27 ~ 2011-05-20
    IIF 17 - Director → ME
  • 31
    Other registered number: 12496646
    RIFT ACCOUNTING LIMITED - 2023-08-15 Appointment / Control
    Related registrations: 12489826, 12496646
    160 Eureka Park Upper Pemberton, Kennington, Ashford, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -141,248 GBP2024-12-31
    Officer
    2014-04-11 ~ 2020-09-30
    IIF 20 - Director → ME
  • 32
    NEWTIRFTHREE LIMITED - 2008-05-10 Appointment / Control
    7 St. Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    149,605 GBP2023-05-31
    Officer
    2008-03-07 ~ 2008-05-02
    IIF 26 - Director → ME
  • 33
    MARBLE NOMINEE LIMITED
    Appointment / Control
    The Cobalt Building 1600 Eureka Park Lower Pemberton, Kennington, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    290,956 GBP2024-04-30
    Person with significant control
    2021-07-07 ~ 2022-04-09
    IIF 52 - Ownership of shares – 75% or more OE
  • 34
    NETWORK 79 LIMITED
    Appointment / Control
    Office 6b Kpc House Canterbury Road, Willesborough, Ashford, England
    Active Corporate (1 parent)
    Officer
    2004-03-17 ~ 2004-03-23
    IIF 44 - Director → ME
  • 35
    REGENCY HOUSE BUSINESS CENTRES LIMITED - 2021-03-12 Appointment / Control
    ELWICK ROAD BUSINESS CENTRE LTD - 2001-11-02 Appointment / Control
    PARKINSON JV SIXTY-FIVE LIMITED - 2001-10-01
    The Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Officer
    2001-10-12 ~ 2006-12-07
    IIF 18 - Director → ME
    2001-10-12 ~ 2006-12-07
    IIF 96 - Secretary → ME
  • 36
    ORNET LIMITED
    Appointment / Control
    18 North Street, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2000-05-03 ~ 2000-05-03
    IIF 80 - Secretary → ME
  • 37
    South Stour Offices, Roman Road, Mersham, Ashford, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,557 GBP2021-09-30
    Officer
    2003-09-16 ~ 2003-09-25
    IIF 45 - Director → ME
  • 38
    PA-ASSIST.COM LIMITED
    Appointment / Control
    8 Peterborough Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -122,967 GBP2024-11-30
    Officer
    1999-10-15 ~ 1999-12-20
    IIF 69 - Secretary → ME
  • 39
    THE STATIONERY ALLIANCE LIMITED - 2005-06-06 Appointment / Control
    Unit 7, Sovereign Business Centre, Stockingswater Lane, Enfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2002-06-07 ~ 2002-08-16
    IIF 70 - Secretary → ME
  • 40
    PERTECH ASSOCIATES LIMITED
    Appointment / Control
    32 Linksway, Folkestone, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    128,984 GBP2024-07-31
    Officer
    2003-08-07 ~ 2003-08-14
    IIF 43 - Director → ME
  • 41
    PETER SMITH STUDIOS LIMITED
    Appointment / Control
    4 Millers Cottages, Belvedere, Creek, Faversham, Kent
    Dissolved Corporate (2 parents)
    Officer
    2003-06-11 ~ 2003-06-12
    IIF 38 - Director → ME
  • 42
    EAST KENT HOSPICE PROJECT - 2001-03-26 Appointment / Control
    56 London Road, Canterbury, Kent
    Active Corporate (12 parents, 3 offsprings)
    Officer
    1994-12-13 ~ 1998-05-06
    IIF 29 - Director → ME
  • 43
    PROSPECT SURVEYORS LIMITED
    Appointment / Control
    South Stour Offices, Roman Road, Mersham, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    2003-06-11 ~ 2003-06-13
    IIF 40 - Director → ME
  • 44
    ELENA MEYER LIMITED - 2006-08-04
    TRUEMAN BARNETT LIMITED - 1997-09-09 Appointment / Control
    MARKBURY LIMITED - 1995-11-01 Appointment / Control
    32 Addison Grove, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    182,952 GBP2024-06-30
    Officer
    1995-09-15 ~ 1996-11-08
    IIF 79 - Secretary → ME
  • 45
    RIFT CAPITAL ALLOWANCES LIMITED
    Appointment / Control
    The Cobalt Building, 1600 Eureka Park Lower Pemberton, Kennington, Ashford, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    2014-04-11 ~ 2024-11-22
    IIF 28 - Director → ME
  • 46
    RIFT INTERNATIONAL LIMITED - 2015-07-30
    RIFT (IRELAND) LIMITED - 2007-09-21 Appointment / Control
    The Cobalt Building, 1600 Eureka Park Lower Pemberton, Kennington, Ashford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,715 GBP2020-12-31
    Officer
    2003-11-17 ~ 2006-11-05
    IIF 99 - Secretary → ME
  • 47
    RIFT LIMITED
    - now Appointment / Control
    Other registered number: 14293936
    RIFT UK LIMITED - 2002-11-04 Appointment / Control
    The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    653,298 GBP2024-12-31
    Officer
    2000-10-11 ~ 2006-11-07
    IIF 98 - Secretary → ME
    Person with significant control
    2016-07-01 ~ 2024-10-31
    IIF 55 - Ownership of shares – 75% or more OE
  • 48
    The Cobalt Building, 1600 Eureka Park Lower Pemberton, Kennington, Ashford, England
    Active Corporate (5 parents)
    Equity (Company account)
    93,914 GBP2024-12-31
    Person with significant control
    2018-01-31 ~ 2025-03-27
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 49
    NEWCOM RED ONE LIMITED - 2002-03-18 Appointment / Control
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    2002-02-12 ~ 2002-03-13
    IIF 31 - Director → ME
  • 50
    SALON D'AFFAIRES LIMITED
    Appointment / Control
    7 Kittiwake Crescent, Whitfield, Dover, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,956 GBP2024-05-31
    Officer
    2004-05-07 ~ 2004-05-13
    IIF 41 - Director → ME
  • 51
    SATELLES LIMITED
    Appointment / Control
    Cassidys Limited South Stour Offices, South Stour Road, Mersham, Ashford, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -28,264 GBP2024-07-31
    Officer
    2000-07-13 ~ 2000-08-03
    IIF 63 - Secretary → ME
  • 52
    OPMAN1 LIMITED - 2016-04-05 Appointment / Control
    The Cobalt Building, 1600 Eureka Park Lower Pemberton, Kennington, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2016-04-01 ~ 2016-04-04
    IIF 27 - Director → ME
  • 53
    SIMPLY EPOS. LIMITED
    - now Appointment / Control
    HYDRA HOUSE LIMITED - 2001-02-09 Appointment / Control
    MATERIEL T.P. LIMITED - 2000-08-16 Appointment / Control
    Related registration: 03892047
    The Garage 9 Bengal Lane, Greens Norton, Towcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,461 GBP2025-03-31
    Officer
    2000-03-01 ~ 2002-01-31
    IIF 83 - Secretary → ME
  • 54
    SLADE INNOVATION LIMITED
    Appointment / Control
    Suite 1 Invicta Business Centre, Monument Way Orbital Park, Asford, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    1996-11-22 ~ 1996-11-28
    IIF 87 - Secretary → ME
  • 55
    39 Cherrywood Rise, Orchard Heights Ashford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    376 GBP2024-12-31
    Officer
    2002-12-04 ~ 2002-12-11
    IIF 91 - Secretary → ME
  • 56
    TEN-ACRE WINES LIMITED
    Appointment / Control
    Bassett Business Units Hurricane Way, North Weald, Epping, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,767 GBP2024-03-31
    Officer
    2004-06-17 ~ 2004-08-23
    IIF 89 - Secretary → ME
  • 57
    TENDER LOVING CARERS DOMICILLIARY LIMITED - 2007-07-09 Appointment / Control
    108-109 John Wilson Business Park, Whitstable, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,023 GBP2024-09-29
    Officer
    2002-09-24 ~ 2002-09-24
    IIF 34 - Director → ME
  • 58
    TERRASEED LIMITED
    Appointment / Control
    Unit 50 Folly Farm, Kingsclere Road, Tadley, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,884,729 GBP2019-10-31
    Officer
    1999-09-28 ~ 1999-10-06
    IIF 78 - Secretary → ME
  • 59
    ASHFORD SCHOOL OLD GIRLS' ASSOCIATION CHARITABLE TRUST - 2009-07-22 Appointment / Control
    Ashford School, East Hill, Ashford, Kent
    Dissolved Corporate (4 parents)
    Officer
    2004-10-22 ~ 2004-11-11
    IIF 67 - Secretary → ME
  • 60
    THE MBA SITE LIMITED
    Appointment / Control
    Flat 3 Lattimore House, 21 Lattimore Road, St Albans, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    1999-12-10 ~ 2000-02-14
    IIF 76 - Secretary → ME
  • 61
    THE WYE BEAGLES LIMITED
    Appointment / Control
    Dicksons Farm, Shottenden, Canterbury, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2003-10-06 ~ 2005-03-24
    IIF 84 - Secretary → ME
  • 62
    TONERSMART LIMITED
    Appointment / Control
    Centrol House 7 Sovereign Business Centre, Stockingswater Lane, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2003-06-18 ~ 2003-07-16
    IIF 46 - Director → ME
  • 63
    EMPLOY EU (BOSTON) LIMITED - 2015-07-20
    H S E ASSOCIATES LIMITED - 2005-06-14
    ERGONOMICS PROJECTS AND PERSONNEL LIMITED - 2004-07-19 Appointment / Control
    The Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Officer
    1995-06-28 ~ 1995-07-03
    IIF 85 - Secretary → ME
  • 64
    18 North Street, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2000-02-22 ~ 2000-03-22
    IIF 77 - Secretary → ME
  • 65
    TRIPS-OUT LIMITED
    Appointment / Control
    79 Christchurch Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,475 GBP2025-01-31
    Officer
    2004-10-25 ~ 2004-10-29
    IIF 35 - Director → ME
  • 66
    NEWTIRFTWO LIMITED - 2008-03-31 Appointment / Control
    230 Hollinshead Road, Gleadless, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2008-03-07 ~ 2008-03-28
    IIF 24 - Director → ME
  • 67
    VENTSERV LIMITED
    - now Appointment / Control
    KITCHEN ENGINEERING SERVICES LIMITED - 1998-09-03 Appointment / Control
    JURASSIC SOLUTIONS LIMITED - 1995-02-27 Appointment / Control
    Bank Chambers, 1, Central Avenue, Sittingbourne, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    487,352 GBP2019-09-30
    Officer
    1995-02-03 ~ 2008-09-01
    IIF 92 - Secretary → ME

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.