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

Wills, Kenneth Edward

    Related profiles found in government register
  • Wills, Kenneth Edward
    British co director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redcourt, Joss Gap Road, Kingsgate, Kent, CT10 3PG

      IIF 1
  • Wills, Kenneth Edward
    British company director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merlin Way, Manston, Kent, CT12 5FE, United Kingdom

      IIF 2
    • icon of address Summit Aviation, Merlin Way, Manston, Kent, CT12 5FE, England

      IIF 3
    • icon of address Merlin House, Merlin Way, Manston, Ramsgate, Kent, CT12 5FE

      IIF 4
    • icon of address Merlin House, Merlin Way, Manston, Ramsgate, Kent, CT12 5FE, England

      IIF 5
  • Wills, Kenneth Edward
    British director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redcourt, Joss Gap Road, Broadstairs, CT10 3PG, England

      IIF 6
    • icon of address Redcourt, Joss Gap Road, Kingsgate, Kent, CT10 3PG

      IIF 7 IIF 8 IIF 9
    • icon of address Merlin House, Merlin Way, Manston, CT12 5FE, England

      IIF 12 IIF 13
    • icon of address Merlin Way, Manston, CT10 2LF, England

      IIF 14
    • icon of address Summit Aviation, Merlin Way, Manston, Kent, CT12 5FE, England

      IIF 15
  • Wills, Kenneth Edward
    British director engineer born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit1, Merlin Way, Manston, Ramsgate, Kent, CT12 5FE

      IIF 16
  • Wills, Kenneth Edward
    British engineer & director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merlin House, Merlin Way, Manston, Kent, CT12 5FE, Uk

      IIF 17
  • Wills, Kenneth Edward
    British chairman born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merlin House, Merlin Way, Manston, Ramsgate, Kent, CT12 5FE, England

      IIF 18
  • Wills, Kenneth Edward
    British co director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merlin Way, Manston, Kent, CT12 5FE

      IIF 19
  • Wills, Kenneth Edward
    British company director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summit Aviation, Merlin Way, Manston, Kent, CT12 5FE

      IIF 20
  • Wills, Kenneth Edward
    British directer engineer born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Patricia Way, Broadstairs, Kent, CT10 2LF

      IIF 21
  • Wills, Kenneth Edward
    British director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Patricia Way, Broadstairs, Kent, CT10 2LF

      IIF 22
    • icon of address Merlin Way, Manston, Kent, CT12 5FE

      IIF 23
    • icon of address Summit Aviation, Merlin Way, Manston, Kent, CT12 5FE

      IIF 24 IIF 25
  • Wills, Kenneth Edward
    British engineer/director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Patricia Way, Broadstairs, Kent, CT10 2LF

      IIF 26
  • Mr Kenneth Edward Wills
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merlin Way, Manston, Kent, CT12 5FE

      IIF 27
    • icon of address Merlin House, Merlin Way, Manston, Ramsgate, Kent, CT12 5FE

      IIF 28 IIF 29
  • Kenneth Edward Wills
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merlin Way, Manston, Kent, CT12 5FE

      IIF 30
  • Wills, Kenneth Edward
    British

    Registered addresses and corresponding companies
    • icon of address 7 Patricia Way, Broadstairs, Kent, CT10 2LF

      IIF 31
    • icon of address Merlin Way, Manston, Kent, CT12 5FE

      IIF 32
    • icon of address Summit Aviation, Merlin Way, Manston, Kent, CT12 5FE

      IIF 33
    • icon of address Summit Aviation, Merlin Way, Manston, Kent, CT12 5FE, England

      IIF 34
  • Wills, Kenneth Edward
    British directer engineer

    Registered addresses and corresponding companies
    • icon of address 7 Patricia Way, Broadstairs, Kent, CT10 2LF

      IIF 35
  • Wills, Kenneth Edward
    British director

    Registered addresses and corresponding companies
    • icon of address 7 Patricia Way, Broadstairs, Kent, CT10 2LF

      IIF 36
    • icon of address Redcourt, Joss Gap Road, Kingsgate, Kent, CT10 3PG

      IIF 37
  • Wills, Kenneth Edward
    British director engineer

    Registered addresses and corresponding companies
  • Mr Kenneth Edward Williams
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summit Aviation, Merlin Way, Manston, Kent, CT12 5FE

      IIF 41
  • Mr Ken Edwards Wills
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Summit Aviation, Merlin Way, Manston, Kent, CT12 5FE

      IIF 42
    • icon of address Merlin House, Merlin Way, Manston, Ramsgate, Kent, CT12 5FE

      IIF 43
  • Wills, Kenneth Edward, Mr.

    Registered addresses and corresponding companies
    • icon of address Merlin House, Merlin Way, Manston, Ramsgate, Kent, CT12 5FE, England

      IIF 44
  • Wills, Kenneth Edward

    Registered addresses and corresponding companies
    • icon of address Merlin House, Merlin Way, Manston, Ramsgate, Kent, CT12 5FE, England

      IIF 45
  • Mr Kenneth Edward Wills Executors
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merlin Way, Manston, Kent, CT12 5FE

      IIF 46
    • icon of address Merlin House, Merlin Way, Manston, Ramsgate, Kent, CT12 5FE

      IIF 47 IIF 48
  • The Executors Of Kenneth Edward Wills
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summit Aviation, Merlin Way, Manston, Kent, CT12 5FE

      IIF 49 IIF 50
  • Mr Kenneth Edward Wills Executors
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Ship Street, Brighton, East Sussex, BN1 1AE

      IIF 51
  • Mr Kenneth Edward Wills Executors Of
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merlin House, Merlin Way, Manston, Kent, CT12 5FE

      IIF 52
    • icon of address Summit Aviation, Merlin Way, Manston, Kent, CT12 5FE

      IIF 53
  • Wills, Kenneth

    Registered addresses and corresponding companies
    • icon of address Merlin House, Merlin Way, Manston, CT12 5FE, England

      IIF 54
  • Wills, Ken

    Registered addresses and corresponding companies
    • icon of address Redcourt, Joss Gap Road, Broadstairs, Kent, CT10 3PG, United Kingdom

      IIF 55
    • icon of address Merlin House, Merlin Way, Manston, CT12 5FE, England

      IIF 56
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Merlin House Merlin Way, Manston, Ramsgate, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    926 GBP2016-12-31
    Officer
    icon of calendar 2007-02-05 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Has significant influence or controlOE
    IIF 43 - Right to appoint or remove directorsOE
  • 2
    icon of address Merlin House Merlin Way, Manston, Ramsgate, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -26,129 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Merlin House Merlin Way, Manston, Ramsgate, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-25 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 19 Cavendish Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-25 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2006-10-25 ~ dissolved
    IIF 36 - Secretary → ME
  • 5
    icon of address Bausola House, Merlin Way, Manston, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-10 ~ dissolved
    IIF 7 - Director → ME
  • 6
    COMMERCIAL GROUP PROPERTIES LTD - 2006-07-06
    icon of address Merlin Way, Manston, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-06 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address 20 High Street, Dover, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address Merlin Way, Manston, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -108,711 GBP2021-03-31
    Officer
    icon of calendar 1994-01-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 9
    TRIPGATE LIMITED - 1989-10-11
    icon of address 68 Ship Street, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,357,390 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Summit Aviation, Merlin House Merlin Way, Manston, Ramsgate, Kent
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Merlin House Merlin Way, Manston, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2013-09-20 ~ dissolved
    IIF 45 - Secretary → ME
  • 12
    icon of address Merlin Way, Manston, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-11 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2005-02-11 ~ dissolved
    IIF 32 - Secretary → ME
  • 13
    icon of address Merlin House, Merlin Way, Manston, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address C/o, Moore Stephens Llp, Victory House Chatham Maritime, Chatham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-30 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2009-03-30 ~ dissolved
    IIF 37 - Secretary → ME
Ceased 16
  • 1
    80 PARK STREET MANAGEMENT COMPANY LIMITED - 2004-01-28
    icon of address 34 Westway, Caterham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2013-10-31
    IIF 9 - Director → ME
  • 2
    icon of address Merlin House Merlin Way, Manston, Ramsgate, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -26,129 GBP2018-03-31
    Officer
    icon of calendar 2014-03-31 ~ 2017-10-17
    IIF 4 - Director → ME
    icon of calendar 2010-01-18 ~ 2010-03-24
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-17
    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
    IIF 28 - Right to appoint or remove directors OE
  • 3
    CERTA MANAGED PRINT SERVICES LIMITED - 2025-08-19
    icon of address Lynnem House, 1 Victoria Way, Burgess Hill, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2016-03-22 ~ 2016-07-13
    IIF 13 - Director → ME
    icon of calendar 2016-03-22 ~ 2016-07-13
    IIF 54 - Secretary → ME
  • 4
    CHINA GATEWAY INTERNATIONAL PLC - 2012-05-02
    COMMERCIAL GROUP PROPERTIES PLC - 2009-06-25
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2017-10-19
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-19
    IIF 30 - Has significant influence or control OE
    IIF 30 - Right to appoint or remove directors OE
  • 5
    icon of address Merlin Way, Manston, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -108,711 GBP2021-03-31
    Officer
    icon of calendar 1995-11-03 ~ 2001-06-30
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-17
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 6
    icon of address Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-24 ~ 2007-07-13
    IIF 26 - Director → ME
  • 7
    icon of address Summit Aviation, Merlin Way, Manston, Kent
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -261,717 GBP2025-03-31
    Officer
    icon of calendar 2004-02-26 ~ 2017-10-19
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-01
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    TRIPGATE LIMITED - 1989-10-11
    icon of address 68 Ship Street, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,357,390 GBP2017-03-31
    Officer
    icon of calendar ~ 2017-10-17
    IIF 18 - Director → ME
    icon of calendar 2010-12-15 ~ 2017-10-17
    IIF 44 - Secretary → ME
    icon of calendar 1992-10-15 ~ 2006-05-15
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-17
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 9
    icon of address Summit Aviation, Merlin House Merlin Way, Manston, Ramsgate, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-31 ~ 2017-10-17
    IIF 10 - Director → ME
    icon of calendar 2009-03-31 ~ 2017-10-17
    IIF 55 - Secretary → ME
  • 10
    icon of address Summit Aviation, Merlin Way, Manston, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-18 ~ 2009-05-01
    IIF 11 - Director → ME
  • 11
    KENT COAST RADIO LIMITED - 2005-08-30
    icon of address Medway House Sir Thomas Longley Road, Medway City Estate, Strood, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-11-17 ~ 2005-08-18
    IIF 21 - Director → ME
    icon of calendar 1995-11-03 ~ 1999-11-05
    IIF 35 - Secretary → ME
  • 12
    icon of address 194 Canterbury Road, Birchington, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2007-11-01 ~ 2017-10-19
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-19
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 13
    icon of address Merlin House, Merlin Way, Manston, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2011-11-04 ~ 2017-10-19
    IIF 56 - Secretary → ME
  • 14
    SUMMIT AVIATION ENGINE OVERHALL LIMITED - 1996-03-13
    icon of address Summit Aviation, Merlin Way, Manston, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 1995-07-10 ~ 2017-10-19
    IIF 15 - Director → ME
    icon of calendar 1995-11-03 ~ 1997-07-01
    IIF 38 - Secretary → ME
    icon of calendar 1998-05-07 ~ 2014-06-20
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-02
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 15
    SUMMIT ENGINEERING LIMITED - 2015-10-04
    icon of address Summit Aviation, Merlin Way, Manston, Kent
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    558,973 GBP2024-07-31
    Officer
    icon of calendar 1995-05-05 ~ 2017-10-19
    IIF 20 - Director → ME
    icon of calendar 1998-05-07 ~ 2014-03-18
    IIF 33 - Secretary → ME
    icon of calendar 1995-11-03 ~ 1997-07-01
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-02
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 16
    SUMMIT AVIATION LTD - 2015-10-04
    icon of address Summit Aviation, Merlin Way, Manston, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    455 GBP2019-03-31
    Officer
    icon of calendar 2004-11-04 ~ 2017-10-19
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-02
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.