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 Anthony Christopher Petty

    Related profiles found in government register
  • Mr Anthony Christopher Petty
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Wood Street, Swanley, Kent, BR8 7PA

      IIF 1
    • icon of address The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA, England

      IIF 2 IIF 3
    • icon of address The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA, United Kingdom

      IIF 4 IIF 5
  • Mr Anthony Christopher Petty
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
    • icon of address Riddingtons The Old Barn, Wood Street, Swanley Village, BR8 7PA, United Kingdom

      IIF 7 IIF 8
    • icon of address Riddingtons, The Old Barn, Wood Street, Swanley Village, Kent, BR8 7PA, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Petty, Anthony Christopher
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA, United Kingdom

      IIF 12
  • Petty, Christopher Anthony
    British property management system born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 13
  • Mr Christopher Anthony Petty
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 14
  • Petty, Anthony Christopher
    British director born in September 1959

    Registered addresses and corresponding companies
    • icon of address 8 Bakers Lane, Lingfield, Surrey, RH7 6HD

      IIF 15 IIF 16
    • icon of address Timberland Lambardes Close, Pratts Bottom, Orpington, Kent, BR6 7QB

      IIF 17 IIF 18
    • icon of address 6 Ocean Crescent, Maritime Quarter, Swansea, SA1 1YZ

      IIF 19 IIF 20
  • Petty, Anthony Christopher
    British stationer born in September 1959

    Registered addresses and corresponding companies
    • icon of address Timberland Lambardes Close, Pratts Bottom, Orpington, Kent, BR6 7QB

      IIF 21 IIF 22
  • Mr Anthony Petty
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riddingtons The Old Barn, Wood Street, Swanley Village, BR8 7PA, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Petty, Anthony Christopher
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
    • icon of address Riddingtons, The Old Barn, Wood Street, Swanley Village, Kent, BR8 7PA, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 4, Bovarde Avenue, Kings Hill, West Malling, Kent, ME19 4EF, England

      IIF 30 IIF 31
    • icon of address 8 Liberty Square, Kings Hill, West Malling, Kent, ME19 4AU, United Kingdom

      IIF 32
  • Petty, Anthony Christopher
    British company director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Clemens Place, Kings Hill, West Malling, Kent, ME19 4QH, England

      IIF 33
  • Petty, Anthony Christopher
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Bovarde Avenue, Kings Hill, Kent, ME19 4EF

      IIF 34
    • icon of address Riddingtons The Old Barn, Wood Street, Swanley Village, Kent, BR8 7PA, United Kingdom

      IIF 35 IIF 36
    • icon of address 5, Clemens Place, Kings Hill, West Malling, Kent, ME19 4QH, United Kingdom

      IIF 37
  • Petty, Anthony Christopher
    British estate agent born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA, England

      IIF 38
    • icon of address 4, Bovarde Avenue, Kings Hill, West Malling, Kent, ME19 4EF, England

      IIF 39 IIF 40
  • Mr Christopher Anthony William Petty
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riddingtons The Old Barn, Wood Street, Swanley Village, Kent, BR8 7PA, United Kingdom

      IIF 41
    • icon of address 26, Culverden Park, Tunbridge Wells, TN4 9QR, England

      IIF 42 IIF 43
  • Petty, Christopher Anthony
    British consultant born in September 1984

    Registered addresses and corresponding companies
    • icon of address 10, Richmond Avenue, Kings Hill, West Malling, Kent, ME19 4FE, England

      IIF 44
  • Petty, Christopher Anthony William
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riddingtons The Old Barn, Wood Street, Swanley Village, Kent, BR8 7PA, United Kingdom

      IIF 45
    • icon of address 26, Culverden Park, Tunbridge Wells, TN4 9QR, England

      IIF 46
  • Petty, Christopher Anthony William
    British company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Culverden Park, Tunbridge Wells, TN4 9QR, England

      IIF 47
  • Petty, Anthony Christopher

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA, England

      IIF 48
    • icon of address 8 Liberty Square, Kings Hill, West Malling, Kent, ME19 4AU, United Kingdom

      IIF 49
  • Petty, Anthony
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Liberty Square, Kings Hill, Kent, ME19 4AU

      IIF 50
    • icon of address Riddingtons The Old Barn, Wood Street, Swanley Village, Kent, BR8 7PA, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA, United Kingdom

      IIF 54
  • Petty, Anthony
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Liberty Square, Kings Hill, Kent, ME19 4AU

      IIF 55
    • icon of address 8, Liberty Square, Kings Hill, Kent, ME19 4AU, England

      IIF 56
  • Petty, Anthony
    British director

    Registered addresses and corresponding companies
    • icon of address 8, Liberty Square, Kings Hill, Kent, ME19 4AU

      IIF 57 IIF 58
  • Petty, Anthony

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 26 Culverden Park, Tunbridge Wells, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,975 GBP2025-02-28
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 2 Exeter House Beaufort Court, Sir Thomas Longley Road, Rochester, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-18 ~ dissolved
    IIF 44 - Director → ME
  • 3
    icon of address The Old Barn, Off Wood Street, Swanley Village, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2013-03-20 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2013-03-20 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Old Barn, Off Wood Street, Swanley Village, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    icon of calendar 2016-01-08 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Riddingtons The Old Barn, Wood Street, Swanley Village, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-09-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    KHP STAPLEHURST LTD - 2020-01-14
    KHP TUNBRIDGE WELLS LIMITED - 2024-03-30
    icon of address Riddingtons The Old Barn, Wood Street, Swanley Village, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-09-05 ~ now
    IIF 52 - Director → ME
    icon of calendar 2018-09-05 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Old Barn, Off Wood Street, Swanley Village, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,341 GBP2024-08-31
    Officer
    icon of calendar 2017-08-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    icon of address The Old Barn, Off Wood Street, Swanley, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2012-08-06 ~ now
    IIF 31 - Director → ME
  • 9
    icon of address The Old Barn, Off Wood Street, Swanley, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 26 - Director → ME
    icon of calendar 2023-11-14 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 10
    KHP PLC - 2019-06-03
    STELAW PLC - 2014-04-24
    icon of address The Old Barn, Off Wood Street, Swanley Village, Kent, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2014-04-09 ~ now
    IIF 32 - Director → ME
    icon of calendar 2014-04-09 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Riddingtons The Old Barn, Wood Street, Swanley Village, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,050 GBP2024-02-29
    Officer
    icon of calendar 2018-02-14 ~ now
    IIF 51 - Director → ME
    icon of calendar 2018-02-14 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 12
    icon of address The Old Barn, Off Wood Street, Swanley, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2012-08-06 ~ dissolved
    IIF 40 - Director → ME
  • 13
    icon of address The Old Barn, Off Wood Street, Swanley, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2012-08-06 ~ now
    IIF 30 - Director → ME
  • 14
    icon of address Riddingtons The Old Barn, Wood Street, Swanley Village, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,241 GBP2024-03-31
    Officer
    icon of calendar 2018-03-10 ~ now
    IIF 53 - Director → ME
    icon of calendar 2018-03-10 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Riddingtons The Old Barn, Wood Street, Swanley Village, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    151,281 GBP2024-10-31
    Officer
    icon of calendar 2018-09-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 16
    RAPID COMPANY FORMATIONS LIMITED - 2011-08-24
    icon of address The Old Barn, Wood Street, Swanley, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -9,370 GBP2022-04-29
    Officer
    icon of calendar 2008-08-01 ~ now
    IIF 50 - Director → ME
    icon of calendar 2008-08-01 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address Riddingtons The Old Barn, Wood Street, Swanley Village, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -105,076 GBP2024-04-30
    Officer
    icon of calendar 2018-09-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Riddingtons The Old Barn, Wood Street, Swanley Village, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    801 GBP2020-08-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 19
    icon of address Riddingtons The Old Barn, Wood Street, Swanley Village, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-25 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2022-01-25 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 20
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24,387 GBP2018-07-31
    Officer
    icon of calendar 2013-07-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 2 Exeter House Beauford Court, Sir Thomas Longley Road, Rochester, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    IIF 56 - Director → ME
  • 22
    KHP PLC - 2014-04-24
    icon of address 2 Exeter House, Beaufort Court, Sir Thomas Longley Road, Rochester, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-03 ~ dissolved
    IIF 39 - Director → ME
  • 23
    icon of address 26 Culverden Park, Tunbridge Wells, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-10 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    SOS COMMUNICATIONS LIMITED - 1994-10-19
    CATCHFORGE LIMITED - 1986-05-06
    AXIS EUROPE PLC - 2024-07-17
    icon of address 3 Tramway Avenue, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-06-22 ~ 1999-04-07
    IIF 18 - Director → ME
    icon of calendar 2002-04-23 ~ 2002-07-22
    IIF 16 - Director → ME
    icon of calendar ~ 1994-10-14
    IIF 21 - Director → ME
  • 2
    CHAMPION COMPUTERS LIMITED - 1998-06-23
    icon of address 145-149 Vauxhall Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-09-02 ~ 1999-04-07
    IIF 22 - Director → ME
    icon of calendar 2002-03-14 ~ 2002-07-22
    IIF 15 - Director → ME
  • 3
    icon of address 9a Brownhill Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,355 GBP2023-12-31
    Officer
    icon of calendar 2014-12-18 ~ 2015-08-01
    IIF 37 - Director → ME
  • 4
    icon of address 2a Little Market Row, Leybourne, West Malling, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2008-08-01 ~ 2011-01-15
    IIF 55 - Director → ME
    icon of calendar 2008-08-01 ~ 2011-01-15
    IIF 58 - Secretary → ME
  • 5
    icon of address 1364 London Road, Norbury, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-24 ~ 1999-04-07
    IIF 17 - Director → ME
  • 6
    icon of address Riddingtons The Old Barn, Wood Street, Swanley Village, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    801 GBP2020-08-31
    Officer
    icon of calendar 2019-08-15 ~ 2021-09-01
    IIF 35 - Director → ME
    icon of calendar 2019-08-15 ~ 2021-09-01
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ 2021-09-01
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 7
    icon of address 2 Exeter House Beauford Court, Sir Thomas Longley Road, Rochester, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-18 ~ 2008-07-01
    IIF 34 - Director → ME
  • 8
    icon of address Swansea.com Stadium, Landore, Swansea, Wales
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2001-09-27 ~ 2002-01-24
    IIF 19 - Director → ME
  • 9
    icon of address Swansea.com Stadium, Landore, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    470,000 GBP2024-06-30
    Officer
    icon of calendar 2001-09-27 ~ 2002-01-24
    IIF 20 - Director → ME
  • 10
    SKY PARK EUROPE LTD - 2017-01-09
    icon of address 183 The Heath, East Malling, West Malling, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,603 GBP2024-06-30
    Officer
    icon of calendar 2015-06-03 ~ 2016-06-03
    IIF 33 - Director → ME

The content of this website is protected by AgonGuard.

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

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