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

Gill, Kanwaljit

    Related profiles found in government register
  • Gill, Kanwaljit

    Registered addresses and corresponding companies
    • 3, Appha House, Laser Quay, Culpeper Close Medway City Estate, Rochester, Kent, ME2 4HU, England

      IIF 1
    • Alpha House, Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU, England

      IIF 2 IIF 3 IIF 4
    • Alpha House, Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Gill, Kanwaljtt
    British director born in October 1967

    Registered addresses and corresponding companies
    • 1002 Baltic Quay, Sweden Gate, London, SE1 7TL

      IIF 11
  • Kanwal, Gill

    Registered addresses and corresponding companies
    • Alpha House, Laser Quay Business Park, Rochester, Kent, ME2 4HU, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Gill, Kanwaljit
    British director born in March 1977

    Resident in Kent

    Registered addresses and corresponding companies
    • 2nd, Floor 43 Broomfield Road, Chelmsford, Essex, CM1 1SY, United Kingdom

      IIF 15
  • Gill, Kanwaljit
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 61, Chislehurst Road, Chislehurst, Kent, BR7 5NP, United Kingdom

      IIF 16
  • Gill, Harinder
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4 Centre Court Sir Thomas Longley, Sir Thomas Longley Road, Rochester, ME2 4BQ, England

      IIF 17
  • Gill, Harminder
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 82a James Carter Road, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 18
    • 61, Chislehurst Road, Chislehurst, BR7 5NP, England

      IIF 19
    • Alpha House, Laser Quay Business Park, Rochester, Kent, ME2 4HU, United Kingdom

      IIF 20
    • Alpha House, Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU, England

      IIF 21
    • Alpha House, Laser Quay, Culpeper Close, Medway City Estate, Rochester, ME2 4HU, United Kingdom

      IIF 22
  • Gill, Harminder
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Alpha House, Culpeper Close, Medway City Estate, Rochester, ME2 4HU, England

      IIF 23
  • Mrs Kanwaljit Gill
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Alpha House, Laser Quay Business Park, Rochester, Kent, ME2 4HU

      IIF 24
  • Mrs Kanwaljit Gill
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 4 Centre Court, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4BQ, England

      IIF 25
    • A4, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4BQ, England

      IIF 26
    • Alpha House, Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU

      IIF 27 IIF 28 IIF 29
  • Gill, Harminder Singh
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 61b, Chislehurst Road, Chislehurst, BR7 5NP, England

      IIF 31
    • 3 Alpha House, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU

      IIF 32 IIF 33 IIF 34
    • Alpha House, Culpeper Close, Medway City Estate, Rochester, ME2 4HU, England

      IIF 36
    • Alpha House, Laser Quay, Business Park, Medway City Estate, Rochester, Kent, ME2 4HU, United Kingdom

      IIF 37
    • Alpha House, Laser Quay, Business Park, Medway City Estate, Rochester, ME2 4HU, United Kingdom

      IIF 38
    • Alpha House, Laser Quay Business Park, Rochester, Kent, ME2 4HU, United Kingdom

      IIF 39 IIF 40 IIF 41
    • Alpha House, Laser Quay, Culpeper Close, Medway Ci, Rochester, Kent, ME2 4HU, United Kingdom

      IIF 45
    • Alpha House, Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU, England

      IIF 46 IIF 47 IIF 48
    • Alpha House, Laser Quay, Culpeper Close, Medway City Estate, Rochester, ME2 4HU, United Kingdom

      IIF 49 IIF 50 IIF 51
    • Alpha House, Laser Quay, Rochester, Kent, ME2 4HU, Uk

      IIF 52
  • Gill, Harminder Singh
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 61, Chislehurst Road, Chislehurst, BR7 5NP, United Kingdom

      IIF 53
    • 3, Alpha House, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU

      IIF 54
    • 3, Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU

      IIF 55
    • 50, Station Road, Westgate-on-sea, Kent, CT8 8QY

      IIF 56
  • Gill, Harminder Singh
    British developer born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Alpha House, Laser Quay, Culpeper Close, Medway City Estate, Rochester, ME2 4HU, United Kingdom

      IIF 57
  • Gill, Harminder Singh
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8-10, Buckhurst Road, Bexhill On Sea, East Sussex, TN40 1QF

      IIF 58
    • 4 Centre Court, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4BQ, England

      IIF 59
    • Alpha House, Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU, United Kingdom

      IIF 60
    • Gillcrest Property Group Ltd, Alpha House, Laser Quay, Culpeper Close, Rochester, ME2 4HU, England

      IIF 61
  • Gill, Harminder Singh
    British property developer born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8-10, Buckhurst Road, Bexhill On Sea, TN40 1QF

      IIF 62
  • Gill, Harminder
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alpha House, Laser Quay Culpeper Close, Medway City Estate, Rochester, ME2 4HU, United Kingdom

      IIF 63
  • Mr Harminder Gil
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Alpha House, Laser Quay,culpeper Close, Medway City Estate, Rochester, ME2 4HU, England

      IIF 64
  • Kanwaljit Kaur Gill
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Alpha House, Laser Quay Business Park, Rochester, Rochester, ME2 4HU, England

      IIF 65
  • Mr Harminder Gill
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 82a James Carter Road, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 66
    • Alpha House, Laser Quay Business Park, Rochester, Kent, ME2 4HU, United Kingdom

      IIF 67
    • Alpha House, Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU

      IIF 68
    • Alpha House, Laser Quay, Culpeper Close, Medway City Estate, Rochester, ME2 4HU

      IIF 69
  • Kanwal Gill
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Chislehurst Road, Chislehurst, BR7 5NP, England

      IIF 70
  • Gill, Harminder Singh
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alpha House, Laser Quay Business Park, Rochester, Kent, ME2 4HU, United Kingdom

      IIF 71 IIF 72 IIF 73
  • Gill, Harminder Singh
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1002 Baltic Quay, London, SE1 7TL

      IIF 74
  • Gill, Harminder Singh
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alpha House, Laser Quay Business Park, Rochester, Kent, ME2 4HU, U.k.

      IIF 75
  • Gill, Harminder Singh
    British property developer born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1002 Baltic Quay, London, SE1 7TL

      IIF 76
  • Mr Harminder Singh Gill
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 61, Chislehurst Road, Chislehurst, BR7 5NP, United Kingdom

      IIF 77
    • 61b, Chislehurst Road, Chislehurst, BR7 5NP, England

      IIF 78
    • Alpha House, Culpeper Close, Medway City Estate, Rochester, ME2 4HU, England

      IIF 79 IIF 80
    • Alpha House, Laser Quay Business Park, Rochester, Rochester, ME2 4HU, England

      IIF 81
    • Alpha House, Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU, England

      IIF 82
    • Alpha House, Laser Quay Culpeper Close, Medway City Estate, Rochester, ME2 4HU

      IIF 83
  • Mr Harminder Singh Gill
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gillcrest Property Group Ltd, Alpha House, Laser Quay, Culpeper Close, Rochester, ME2 4HU, England

      IIF 84
child relation
Offspring entities and appointments
Active 32
  • 1
    Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    481,951 GBP2024-01-31
    Officer
    2007-01-22 ~ now
    IIF 32 - Director → ME
  • 2
    Alpha House, Laser Quay Business Park, Rochester, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2010-02-18 ~ now
    IIF 73 - Director → ME
  • 3
    Alpha House Culpeper Close, Medway City Estate, Rochester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2015-03-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-07-19 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 4
    Alpha House Laser Quay,culpeper Close, Medway City Estate, Rochester, England
    Active Corporate (1 parent)
    Officer
    2024-11-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 5
    Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    668,565 GBP2024-10-31
    Officer
    2019-10-24 ~ now
    IIF 22 - Director → ME
  • 6
    Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    57,612 GBP2024-01-31
    Officer
    2007-01-23 ~ now
    IIF 48 - Director → ME
  • 7
    Alpha House, Laser Quay Business Park, Rochester, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2010-02-18 ~ now
    IIF 71 - Director → ME
  • 8
    MACNEWCO FORTY FIVE LIMITED - 2000-07-07
    1 Princes Gardens, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2012-08-01 ~ dissolved
    IIF 75 - Director → ME
  • 9
    Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    5,073,122 GBP2024-01-31
    Officer
    2014-08-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 10
    Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester
    Active Corporate (1 parent)
    Equity (Company account)
    5,436,110 GBP2024-12-31
    Officer
    2013-12-23 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2016-12-23 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 11
    RIVERPARK VILLAGE PHASE 1 LIMITED - 2013-01-30
    Alpha House, Laser Quay Business Park, Rochester, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    4,480,479 GBP2024-11-30
    Officer
    2011-11-03 ~ now
    IIF 40 - Director → ME
  • 12
    Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2017-03-31 ~ now
    IIF 49 - Director → ME
  • 13
    Alpha House Culpeper Close, Medway City Estate, Rochester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2013-07-02 ~ now
    IIF 37 - Director → ME
  • 14
    GILLCREST PROPERTY GROUP LIMITED - 2024-08-28
    PAPERMILL 4 MANAGEMENT LIMITED - 2023-12-03
    GILLCREST PROPERTY GROUP LTD - 2023-11-13
    Alpha House, Laser Quay Business Park, Rochester, Rochester, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,194 GBP2024-11-30
    Officer
    2024-08-27 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    2024-05-31 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    2016-11-10 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 15
    Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    279,353 GBP2024-05-31
    Officer
    2006-05-31 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-05-27 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 16
    Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    242,064 GBP2024-05-31
    Officer
    2006-05-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2017-07-19 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 17
    Alpha House, Laser Quay Business Park, Rochester, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    116,640 GBP2024-02-28
    Officer
    2010-02-18 ~ now
    IIF 72 - Director → ME
  • 18
    Alpha House, Laser Quay Business Park, Rochester, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    375,502 GBP2024-07-31
    Officer
    2012-07-09 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2016-04-14 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 19
    CLIFFOLD PARK RESIDENTS MANAGEMENT LIMITED - 2024-08-28
    GILLCREST GROUP LTD. - 2013-12-19
    FIRST CAPITAL HEALTHCARE LIMITED - 2010-04-27
    GILLCREST HOMES LIMITED - 2008-08-14
    NEWTRACK LIMITED - 1996-06-12
    4 Centre Court Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -80,930 GBP2024-06-30
    Officer
    1996-01-31 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 20
    Alpha House Culpeper Close, Medway City Estate, Rochester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2013-07-02 ~ now
    IIF 38 - Director → ME
  • 21
    Alpha House, Laser Quay Business Park, Rochester, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    445,208 GBP2024-10-31
    Officer
    2020-10-27 ~ now
    IIF 42 - Director → ME
  • 22
    Alpha House, Laser Quay Business Park, Rochester, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2015-10-16 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 23
    Alpha House, Laser Quay Business Park, Rochester, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,460 GBP2024-10-31
    Officer
    2020-10-27 ~ now
    IIF 39 - Director → ME
  • 24
    ASPINALL INVESTMENTS LIMITED - 2010-03-03
    Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    804,547 GBP2024-09-30
    Officer
    2008-08-18 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 25
    Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    48,330 GBP2024-12-31
    Officer
    2016-12-14 ~ now
    IIF 50 - Director → ME
  • 26
    Alpha House, Laser Quay Business Park, Rochester, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2015-06-04 ~ now
    IIF 43 - Director → ME
  • 27
    Alpha House Culpeper Close, Medway City Estate, Rochester, England
    Active Corporate (1 parent)
    Officer
    2026-01-08 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2026-01-08 ~ now
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 28
    Alpha House Culpeper Close, Medway City Estate, Rochester, England
    Active Corporate (2 parents)
    Officer
    2025-06-06 ~ now
    IIF 36 - Director → ME
  • 29
    ST. LUKES PARK LIMITED - 2016-09-14
    Alpha House, Laser Quay Business Park, Rochester, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,156,043 GBP2024-08-31
    Officer
    2016-08-11 ~ now
    IIF 20 - Director → ME
  • 30
    82a James Carter Road, Mildenhall, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 66 - Has significant influence or controlOE
  • 31
    Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, England
    Active Corporate (1 parent)
    Officer
    2025-05-20 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-05-20 ~ now
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 32
    Alpha House Laser Quay Culpeper Close, Medway City Estate, Rochester
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2011-04-06 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    481,951 GBP2024-01-31
    Officer
    2011-06-15 ~ 2011-06-15
    IIF 3 - Secretary → ME
  • 2
    Alpha House, Laser Quay Business Park, Rochester, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2010-02-18 ~ 2013-01-08
    IIF 12 - Secretary → ME
  • 3
    Gill House, 140 Holyhead Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2019-08-26 ~ 2021-01-02
    IIF 53 - Director → ME
    Person with significant control
    2019-08-26 ~ 2021-01-02
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 4
    GILLCREST DEVELOPMENTS LIMITED - 2021-11-16
    4 Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -461 GBP2023-01-31
    Officer
    2023-03-02 ~ 2023-10-19
    IIF 17 - Director → ME
    2020-01-20 ~ 2020-01-20
    IIF 61 - Director → ME
    Person with significant control
    2020-01-20 ~ 2020-01-20
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 5
    8-10 Buckhurst Road, Bexhill On Sea
    Dissolved Corporate (1 parent)
    Officer
    2007-05-16 ~ 2008-08-20
    IIF 62 - Director → ME
    2011-06-15 ~ 2011-06-15
    IIF 1 - Secretary → ME
  • 6
    Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    57,612 GBP2024-01-31
    Officer
    2011-06-15 ~ 2011-06-15
    IIF 2 - Secretary → ME
  • 7
    Alpha House, Laser Quay Business Park, Rochester, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2010-02-18 ~ 2013-01-08
    IIF 14 - Secretary → ME
  • 8
    8-10 Buckhurst Road, Bexhill On Sea, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2006-11-16 ~ 2008-08-18
    IIF 55 - Director → ME
    2011-06-15 ~ 2011-06-15
    IIF 6 - Secretary → ME
  • 9
    Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    5,073,122 GBP2024-01-31
    Officer
    2013-01-14 ~ 2017-08-08
    IIF 16 - Director → ME
  • 10
    GILLCREST PROPERTY GROUP LIMITED - 2024-08-28
    PAPERMILL 4 MANAGEMENT LIMITED - 2023-12-03
    GILLCREST PROPERTY GROUP LTD - 2023-11-13
    Alpha House, Laser Quay Business Park, Rochester, Rochester, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,194 GBP2024-11-30
    Officer
    2011-11-10 ~ 2023-10-20
    IIF 44 - Director → ME
    Person with significant control
    2016-11-10 ~ 2023-08-01
    IIF 26 - Ownership of shares – 75% or more OE
  • 11
    Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    279,353 GBP2024-05-31
    Officer
    2011-06-15 ~ 2011-06-15
    IIF 5 - Secretary → ME
    Person with significant control
    2016-12-16 ~ 2024-05-31
    IIF 30 - Ownership of shares – 75% or more OE
  • 12
    Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    242,064 GBP2024-05-31
    Officer
    2011-06-15 ~ 2011-06-15
    IIF 10 - Secretary → ME
  • 13
    Alpha House, Laser Quay Business Park, Rochester, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    116,640 GBP2024-02-28
    Officer
    2010-02-18 ~ 2013-01-08
    IIF 13 - Secretary → ME
  • 14
    Alpha House, Laser Quay Business Park, Rochester, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    375,502 GBP2024-07-31
    Officer
    2012-07-09 ~ 2012-07-09
    IIF 15 - Director → ME
  • 15
    CLIFFOLD PARK RESIDENTS MANAGEMENT LIMITED - 2024-08-28
    GILLCREST GROUP LTD. - 2013-12-19
    FIRST CAPITAL HEALTHCARE LIMITED - 2010-04-27
    GILLCREST HOMES LIMITED - 2008-08-14
    NEWTRACK LIMITED - 1996-06-12
    4 Centre Court Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -80,930 GBP2024-06-30
    Officer
    2011-06-15 ~ 2011-06-15
    IIF 7 - Secretary → ME
  • 16
    17-18 Royal Crescent, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2005-01-18 ~ 2005-07-01
    IIF 74 - Director → ME
  • 17
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    2001-07-20 ~ 2012-02-22
    IIF 56 - Director → ME
  • 18
    193-207 High Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,002 GBP2016-01-31
    Officer
    2007-01-22 ~ 2008-10-20
    IIF 60 - Director → ME
    2011-06-15 ~ 2011-06-15
    IIF 8 - Secretary → ME
  • 19
    ASPINALL INVESTMENTS LIMITED - 2010-03-03
    Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    804,547 GBP2024-09-30
    Officer
    2006-09-22 ~ 2008-08-18
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-09-22
    IIF 28 - Ownership of shares – 75% or more OE
  • 20
    Suite 110 Maddison House, 226 High Street, Croydon, Surrey
    Dissolved Corporate (3 parents)
    Officer
    1997-06-17 ~ 1999-10-11
    IIF 76 - Director → ME
  • 21
    8-10 Buckhurst Road, Bexhill On Sea, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2007-07-20 ~ 2008-07-15
    IIF 58 - Director → ME
    2011-06-15 ~ 2011-06-15
    IIF 4 - Secretary → ME
  • 22
    GILLCREST DEVELOPMENTS LIMITED - 2019-11-15
    6 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,167 GBP2018-08-31
    Officer
    2017-08-09 ~ 2020-01-17
    IIF 59 - Director → ME
  • 23
    2 The Roundels Shalmsford Street, Chartham, Canterbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    2014-10-28 ~ 2019-01-25
    IIF 57 - Director → ME
  • 24
    193-207 High Road, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -211 GBP2020-01-31
    Officer
    2007-01-03 ~ 2009-10-28
    IIF 54 - Director → ME
    2011-06-15 ~ 2011-06-15
    IIF 9 - 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.