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

Baker, Roderick David

    Related profiles found in government register
  • Baker, Roderick David

    Registered addresses and corresponding companies
    • icon of address 57, Castle Street, Canterbury, Kent, CT1 2PY, United Kingdom

      IIF 1
    • icon of address Rowling Court, Rowling Goodnestone, Canterbury, Kent, CT3 1PX

      IIF 2
    • icon of address Peregrine House, 29 Compton Place Road, Eastbourne, East Susserx, BN21 1EB, United Kingdom

      IIF 3
    • icon of address 1, West Terrace, Folkestone, Kent, CT20 1RR, England

      IIF 4
    • icon of address Fell Reynolds, Unit 13 Shearway Business Park, Pent Road, Folkestone, Kent, CT19 4RJ, United Kingdom

      IIF 5
    • icon of address Rostrum House, Cheriton Place, Folkestone, Kent, CT20 2DS

      IIF 6 IIF 7 IIF 8
    • icon of address Rostrum House, Cheriton Place, Folkestone, Kent, CT20 2DS, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Unit 13, Glenmore Centre, Shearway Business Park, Pent Road, Folkestone, Kent, CT19 4RJ, England

      IIF 13
    • icon of address Unit 13, Shearway Business Park, Pent Road, Folkestone, Kent, CT19 4RJ, England

      IIF 14 IIF 15 IIF 16
    • icon of address Unit 13, The Glenmore Centre, Pent Road, Folkestone, Kent, CT19 4RJ, England

      IIF 22
    • icon of address Unit 13, The Glenmore Centre, Shearway Business Park, Folkestone, Kent, CT19 4RJ, England

      IIF 23
    • icon of address Unit 13, The Glenmore Centre, Shearway Business Park, Pent Road, Folkestone, Kent, CT19 4RJ

      IIF 24
    • icon of address Unit 13 The Glenmore Centre, Shearway Business Park, Pent Road, Folkestone, Kent, CT19 4RJ, England

      IIF 25 IIF 26 IIF 27
  • Baker, Roderick David
    British

    Registered addresses and corresponding companies
    • icon of address Rowling Court, Rowling, Goodnestone, Canterbury, Kent, CT3 1PX

      IIF 42
    • icon of address Rostrum House, Cheriton Place, Folkestone, Kent, CT20 2DS

      IIF 43
    • icon of address Unit 13, Shearway Business Park, Pent Road, Folkestone, Kent, CT19 4RJ, England

      IIF 44
    • icon of address Unit 13, The Glenmore Centre, Shearway Business Park, Folkestone, Kent, CT19 4RJ, England

      IIF 45
    • icon of address Unit 13, The Glenmore Centre, Shearway Business Park, Pent Road, Folkestone, Kent, CT19 4RJ

      IIF 46 IIF 47
    • icon of address Unit 13 The Glenmore Centre, Shearway Business Park, Pent Road, Folkestone, Kent, CT19 4RJ, England

      IIF 48 IIF 49
  • Baker, Roderick David
    British chartered surveyor

    Registered addresses and corresponding companies
  • Baker, Roderick David
    British chartered surveyors

    Registered addresses and corresponding companies
    • icon of address Unit 13, Shearway Business Park, Pent Road, Folkestone, Kent, CT19 4RJ, England

      IIF 103
    • icon of address Unit 13 The Glenmore Centre, Shearway Business Park, Pent Road, Folkestone, Kent, CT19 4RJ

      IIF 104
  • Baker, Roderick David
    British csu

    Registered addresses and corresponding companies
    • icon of address Unit 13 The Glenmore Centre, Shearway Business Park, Pent Road, Folkestone, Kent, CT19 4RJ

      IIF 105
  • Baker, Roderick David
    British surveyor

    Registered addresses and corresponding companies
    • icon of address Unit 13 The Glenmore Centre, Shearway Business Park, Pent Road, Folkestone, Kent, CT19 4RJ

      IIF 106 IIF 107
    • icon of address Unit 13 The Glenmore Centre, Shearway Business Park, Pent Road, Folkestone, Kent, CT19 4RJ, England

      IIF 108
  • Baker, Roderick David
    born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Sandgate Road, Folkestone, Kent, CT20 2BL, Uk

      IIF 109
  • Baker, Roderick David
    British chartered surveyor born in November 1954

    Resident in England

    Registered addresses and corresponding companies
  • Baker, Roderick David
    British company director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13 The Glenmore Centre, Shearway Business Park, Pent Road, Folkestone, Kent, CT19 4RJ, England

      IIF 114
  • Mr Roderick David Baker
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Sandgate Road, Folkestone, CT20 2BL, England

      IIF 115
    • icon of address Unit 13, The Glenmore Centre, Shearway Business Park, Pent Road, Folkestone, Kent, CT19 4RJ, England

      IIF 116
child relation
Offspring entities and appointments
Active 1
Ceased 106
  • 1
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2006-05-03 ~ 2017-03-24
    IIF 81 - Secretary → ME
  • 2
    icon of address Hall Flat, 17 Castle Hill Avenue, Folkestone, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,449 GBP2024-04-30
    Officer
    icon of calendar 2003-05-01 ~ 2017-01-05
    IIF 59 - Secretary → ME
  • 3
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2011-09-30 ~ 2017-02-03
    IIF 39 - Secretary → ME
  • 4
    icon of address Tey House, Market Hill, Royston, Herts, England
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2012-11-01 ~ 2013-01-15
    IIF 11 - Secretary → ME
  • 5
    icon of address 22 Flat 1, 22 Clifton Crescent, Folkestone, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    14,379 GBP2024-03-31
    Officer
    icon of calendar 2004-07-08 ~ 2007-07-04
    IIF 54 - Secretary → ME
  • 6
    38 NEW DOVER ROAD (CANTERBURY) MANAGEMENT COMPANY LIMITED - 2007-12-03
    icon of address C/o Iconn Limited, 26a Castle Street, Canterbury, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-05-31
    Officer
    icon of calendar 2007-10-12 ~ 2011-05-25
    IIF 52 - Secretary → ME
  • 7
    icon of address 46 Castle Hill Avenue, Folkestone, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2012-10-18 ~ 2017-03-24
    IIF 27 - Secretary → ME
  • 8
    icon of address Flat 1 49 Augusta Gardens, Folkestone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    51 GBP2024-02-28
    Officer
    icon of calendar 2002-12-12 ~ 2009-08-03
    IIF 62 - Secretary → ME
  • 9
    icon of address Norman House, 18 Cheriton Place, Folkestone, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2012-03-21 ~ 2017-03-19
    IIF 23 - Secretary → ME
  • 10
    ADMIRALS WALK, SOUTH ROAD, HYTHE, KENT MAINTENANCE COMPANY LIMITED - 2004-06-02
    icon of address 27-29 Castle Street Castle Street, Dover, England
    Active Corporate (5 parents)
    Equity (Company account)
    40 GBP2024-09-30
    Officer
    icon of calendar 2014-05-08 ~ 2017-03-24
    IIF 14 - Secretary → ME
  • 11
    FISHERMAN'S VILLAGE FLAT MANAGEMENT LIMITED - 2008-06-12
    icon of address C/o Elite Lettings & Property Management Suite 4, The Workshop, Wharf Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    30 GBP2023-12-31
    Officer
    icon of calendar 2005-04-21 ~ 2012-08-01
    IIF 70 - Secretary → ME
  • 12
    icon of address C/o Cockett Henderson, 133 High Street, Broadstairs, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2009-09-12 ~ 2010-03-01
    IIF 42 - Secretary → ME
  • 13
    icon of address 11 Martello Road, Folkestone, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    371 GBP2016-09-30
    Officer
    icon of calendar 2010-04-23 ~ 2013-02-13
    IIF 43 - Secretary → ME
  • 14
    icon of address 20 Darin Court, Crownhill, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    icon of calendar 2007-01-15 ~ 2017-03-24
    IIF 104 - Secretary → ME
  • 15
    icon of address Unit 2 Dennehill Business Centre, Womenswold, Canterbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2006-09-29 ~ 2013-09-30
    IIF 55 - Secretary → ME
  • 16
    icon of address Jh Property Management Limited The Oast, 62 Bell Road, Sittingbourne, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2020-06-30
    Officer
    icon of calendar 2012-11-30 ~ 2017-03-19
    IIF 17 - Secretary → ME
  • 17
    icon of address C/o 61 Ordnance Yard C/o Evc Property Management Ltd 61 Ordnance Yard, Upnor Road, Lower Upnor, Rochester, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    19 GBP2023-12-31
    Officer
    icon of calendar 2012-01-21 ~ 2013-01-30
    IIF 8 - Secretary → ME
  • 18
    icon of address Octagon House, 20 Hook Road, Epsom, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2008-05-23 ~ 2013-06-10
    IIF 68 - Secretary → ME
  • 19
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    79 GBP2023-12-31
    Officer
    icon of calendar 2004-12-22 ~ 2017-03-24
    IIF 85 - Secretary → ME
  • 20
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    46 GBP2023-09-30
    Officer
    icon of calendar 2006-09-26 ~ 2017-03-24
    IIF 80 - Secretary → ME
  • 21
    BRIDGE HILL MANAGEMENT COMPANY LIMITED - 1998-08-20
    icon of address Kent Innovation Centre Thanet Reach Business Park, Millennium Way, Broadstairs, England
    Active Corporate (4 parents)
    Equity (Company account)
    -43,736 GBP2023-12-31
    Officer
    icon of calendar 2015-07-29 ~ 2017-03-24
    IIF 24 - Secretary → ME
  • 22
    icon of address 29 Castle Street, Dover, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2006-03-31 ~ 2017-03-19
    IIF 103 - Secretary → ME
  • 23
    icon of address Friston House C/o Southdown Surveyors, Dittons Business Park, Polegate, East Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    22 GBP2024-09-30
    Officer
    icon of calendar 2005-07-11 ~ 2017-03-24
    IIF 74 - Secretary → ME
  • 24
    icon of address Fell Reynolds, Unit 13, The Glenmore Centre Shearway Business Park, Pent Road, Folkestone, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    40 GBP2024-03-31
    Officer
    icon of calendar 2009-06-05 ~ 2017-03-24
    IIF 46 - Secretary → ME
  • 25
    WENDINE LIMITED - 2004-05-18
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2008-11-26 ~ 2017-03-24
    IIF 83 - Secretary → ME
  • 26
    icon of address Pearce House, Brannam Crescent, Barnstaple, England
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    19,447 GBP2024-03-31
    Officer
    icon of calendar 2011-10-04 ~ 2017-02-03
    IIF 19 - Secretary → ME
  • 27
    COLES DANE MANAGEMENT (2) LIMITED - 2003-01-24
    icon of address Honeydell Block Management Ltd 102 Knightrider House, Knightrider Street, Maidstone, Kent, England
    Active Corporate (9 parents)
    Equity (Company account)
    8 GBP2024-04-30
    Officer
    icon of calendar 2006-06-01 ~ 2017-03-19
    IIF 90 - Secretary → ME
  • 28
    icon of address Fell Reynolds, Unit 13 The Glenmore Centre Shearway Business Park, Pent Road, Folkestone, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    70,509 GBP2023-12-24
    Officer
    icon of calendar 1999-06-22 ~ 2017-03-24
    IIF 49 - Secretary → ME
  • 29
    icon of address Unit 2 Dennehill Business Centre, Womenswold, Canterbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2007-03-06 ~ 2017-03-30
    IIF 100 - Secretary → ME
  • 30
    CHARMAURA PROPERTY MANAGEMENT LIMITED - 2001-03-30
    icon of address Osborne House, Portland Road, Hythe, England
    Active Corporate (7 parents)
    Equity (Company account)
    209 GBP2024-03-31
    Officer
    icon of calendar 2007-01-26 ~ 2017-02-10
    IIF 98 - Secretary → ME
  • 31
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2007-09-14 ~ 2017-02-03
    IIF 97 - Secretary → ME
  • 32
    icon of address 6 Darcy Court, 71 Westhall Road, Warlingham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -950 GBP2024-12-31
    Officer
    icon of calendar 2011-02-01 ~ 2016-07-06
    IIF 25 - Secretary → ME
  • 33
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-23
    Officer
    icon of calendar 2008-02-20 ~ 2017-02-03
    IIF 45 - Secretary → ME
  • 34
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    299 GBP2024-03-31
    Officer
    icon of calendar 2005-03-08 ~ 2018-11-22
    IIF 111 - Director → ME
  • 35
    icon of address 27-29 Castle Street Castle Street, Dover, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    32,955 GBP2023-12-31
    Officer
    icon of calendar 2011-03-30 ~ 2017-03-24
    IIF 38 - Secretary → ME
  • 36
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-06-23 ~ 2018-02-08
    IIF 109 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-08
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    ESTATE SERVICES (SOUTH EAST) LIMITED - 2011-06-15
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, England
    Active Corporate (5 parents, 26 offsprings)
    Equity (Company account)
    1,486,598 GBP2022-12-31
    Officer
    icon of calendar 2011-05-18 ~ 2018-02-08
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-31
    IIF 116 - Ownership of shares – More than 50% but less than 75% OE
    IIF 116 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 116 - Right to appoint or remove directors OE
  • 38
    icon of address Victoria House, 178-180 Fleet Road, Fleet, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-10-02 ~ 2016-07-31
    IIF 33 - Secretary → ME
    icon of calendar 2009-11-30 ~ 2015-07-14
    IIF 35 - Secretary → ME
    icon of calendar 2007-11-02 ~ 2015-07-14
    IIF 57 - Secretary → ME
  • 39
    icon of address C/o Elite Lettings & Property Management Suite 4, The Workshop, Wharf Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    112 GBP2024-08-31
    Officer
    icon of calendar 2005-04-21 ~ 2017-03-24
    IIF 102 - Secretary → ME
  • 40
    icon of address C/o Embassy Management Ltd, 303 Cheriton Road, Folkestone, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2005-11-11 ~ 2008-10-07
    IIF 50 - Secretary → ME
  • 41
    icon of address Unit 23 Roper Close, Canterbury, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    31 GBP2024-12-31
    Officer
    icon of calendar 2010-02-24 ~ 2011-06-10
    IIF 1 - Secretary → ME
  • 42
    icon of address Stredder Pearce, Peregrine House, 29 Compton Place Road, Eastbourne, East Susserx
    Active Corporate (4 parents)
    Equity (Company account)
    642 GBP2024-12-31
    Officer
    icon of calendar 2012-05-15 ~ 2012-06-30
    IIF 3 - Secretary → ME
    icon of calendar 2010-05-25 ~ 2012-05-01
    IIF 7 - Secretary → ME
    icon of calendar 2005-04-18 ~ 2009-06-25
    IIF 67 - Secretary → ME
  • 43
    icon of address Unit 2 Dennehill Business Centre, Womenswold, Canterbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    53,505 GBP2024-10-31
    Officer
    icon of calendar 2015-10-08 ~ 2017-03-24
    IIF 5 - Secretary → ME
  • 44
    icon of address Unit 2 Dennehill Business Centre, Womenswold, Canterbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    18 GBP2024-09-28
    Officer
    icon of calendar 2004-12-18 ~ 2017-03-24
    IIF 72 - Secretary → ME
  • 45
    DIAMOND ROAD MANAGEMENT COMPANY LIMITED - 2005-08-16
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-24
    Officer
    icon of calendar 2008-01-25 ~ 2017-03-24
    IIF 82 - Secretary → ME
  • 46
    icon of address C/o Embassy Management Ltd, 303 Cheriton Road, Folkestone, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-03-01 ~ 2006-07-26
    IIF 53 - Secretary → ME
  • 47
    icon of address Suite 4 The Workshop, Wharf Road, Eastbourne, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    78 GBP2024-12-31
    Officer
    icon of calendar 2004-10-19 ~ 2013-12-29
    IIF 56 - Secretary → ME
  • 48
    icon of address 41a Beach Road, Littlehampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-02-29
    Officer
    icon of calendar 2004-10-19 ~ 2017-03-24
    IIF 99 - Secretary → ME
  • 49
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2002-02-01 ~ 2006-09-25
    IIF 113 - Director → ME
    icon of calendar 2006-09-22 ~ 2017-03-19
    IIF 89 - Secretary → ME
  • 50
    icon of address Tersons, 27 - 29 Castle Street, Dover, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2003-01-23 ~ 2017-03-19
    IIF 47 - Secretary → ME
  • 51
    icon of address Alexander Fleming, 18 Cheriton Place, Folkestone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    icon of calendar 2011-09-06 ~ 2017-03-24
    IIF 41 - Secretary → ME
  • 52
    icon of address Victoria House, 178-180 Fleet Road, Fleet, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2007-10-17 ~ 2015-02-07
    IIF 63 - Secretary → ME
  • 53
    icon of address Unit 2 Denne Hill Business Centr, Womenswold, Canterbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-30 ~ 2017-03-19
    IIF 13 - Secretary → ME
  • 54
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2007-10-17 ~ 2017-02-03
    IIF 60 - Secretary → ME
  • 55
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2007-10-17 ~ 2017-02-03
    IIF 92 - Secretary → ME
  • 56
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    icon of calendar 2010-12-06 ~ 2017-03-24
    IIF 40 - Secretary → ME
  • 57
    SUNDOWN CLOSE MANAGEMENT LIMITED - 2005-07-06
    icon of address 2 Park Farm, Chichester Road, Arundel, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    icon of calendar 2005-07-11 ~ 2009-09-08
    IIF 64 - Secretary → ME
  • 58
    icon of address Victoria House, 178 - 180 Fleet Road, Fleet, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-01-20 ~ 2017-03-23
    IIF 34 - Secretary → ME
  • 59
    icon of address Lk Property Professionals Ltd Ross Enterprise Centre, Ross Way, Folkestone, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2014-05-15 ~ 2017-03-24
    IIF 18 - Secretary → ME
  • 60
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2007-01-18 ~ 2017-03-19
    IIF 93 - Secretary → ME
  • 61
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13 GBP2024-03-31
    Officer
    icon of calendar 2005-09-21 ~ 2017-03-24
    IIF 86 - Secretary → ME
  • 62
    icon of address Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-01-07 ~ 2017-02-03
    IIF 36 - Secretary → ME
  • 63
    icon of address 2 Buckingham Court, Rectory Lane, Loughton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-06-01 ~ 2015-01-23
    IIF 58 - Secretary → ME
  • 64
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    139,469 GBP2024-07-31
    Officer
    icon of calendar 2009-07-20 ~ 2017-03-19
    IIF 44 - Secretary → ME
  • 65
    THE GROVES MANAGEMENT COMPANY (NEWTON ABBOT) LIMITED - 2008-04-08
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2008-01-15 ~ 2017-03-23
    IIF 88 - Secretary → ME
  • 66
    icon of address Fell Reynolds, Unit 13 The Glenmore Centre Shearway Business Park, Pent Road, Folkestone, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2009-06-25 ~ 2017-03-24
    IIF 91 - Secretary → ME
  • 67
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2009-06-26 ~ 2011-07-25
    IIF 2 - Secretary → ME
  • 68
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2011-01-20 ~ 2017-03-24
    IIF 22 - Secretary → ME
  • 69
    icon of address Unit 2 Denne Hill Business Centre, Womenswold, Canterbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2012-08-01 ~ 2017-03-19
    IIF 20 - Secretary → ME
  • 70
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-02-28
    Officer
    icon of calendar 2010-02-05 ~ 2017-03-19
    IIF 31 - Secretary → ME
  • 71
    icon of address 103a Queens House Queen Street, Barnstaple, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    229,523 GBP2024-03-31
    Officer
    icon of calendar 2008-10-20 ~ 2016-03-31
    IIF 108 - Secretary → ME
  • 72
    icon of address Kent Innovation Centre Thanet Reach Business Park, Millennium Way, Broadstairs, England
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    icon of calendar 2008-05-02 ~ 2017-03-24
    IIF 84 - Secretary → ME
  • 73
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2023-12-31
    Officer
    icon of calendar 2001-09-01 ~ 2017-03-19
    IIF 95 - Secretary → ME
  • 74
    icon of address 29 Castle Street, Dover, England
    Active Corporate (2 parents)
    Equity (Company account)
    96 GBP2024-01-31
    Officer
    icon of calendar 2009-02-05 ~ 2017-03-19
    IIF 94 - Secretary → ME
  • 75
    icon of address Folkestone Enterprise Centre, Shearway Business Park, Shearway Road, Folkestone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-31 ~ 2001-02-02
    IIF 112 - Director → ME
  • 76
    FOLKESTONE CHAMBER OF TRADE LIMITED(THE) - 1993-07-14
    icon of address The Workshop, Tontine Street, Folkestone, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-10-17 ~ 2001-12-27
    IIF 110 - Director → ME
  • 77
    RIVERHOLLY PROPERTY MANAGEMENT LIMITED - 2002-02-21
    icon of address Office 7 Osborne House, Portland Road, Hythe, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-10-15 ~ 2017-03-24
    IIF 77 - Secretary → ME
  • 78
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2014-10-23 ~ 2017-03-24
    IIF 21 - Secretary → ME
  • 79
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2011-08-15 ~ 2017-02-03
    IIF 30 - Secretary → ME
  • 80
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2023-11-30
    Officer
    icon of calendar 2008-03-12 ~ 2017-03-24
    IIF 79 - Secretary → ME
  • 81
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2003-03-18 ~ 2017-03-19
    IIF 101 - Secretary → ME
  • 82
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2011-10-04 ~ 2017-02-03
    IIF 32 - Secretary → ME
  • 83
    icon of address Unit 2 Dennehill Business Centre, Womenswold, Canterbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2007-10-27 ~ 2017-03-24
    IIF 76 - Secretary → ME
  • 84
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2008-09-19 ~ 2017-03-24
    IIF 71 - Secretary → ME
  • 85
    HOMEVIEW RESIDENTS CO. LIMITED - 1988-07-07
    icon of address C/o The Block Management Co, 8 Military Road, Ramsgate, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2025-03-31
    Officer
    icon of calendar 2011-09-27 ~ 2017-03-24
    IIF 26 - Secretary → ME
  • 86
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    111,432 GBP2024-03-31
    Officer
    icon of calendar 2008-07-01 ~ 2017-03-24
    IIF 96 - Secretary → ME
  • 87
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2013-04-15 ~ 2017-03-10
    IIF 28 - Secretary → ME
  • 88
    icon of address C/o Kent Property Management Unit 2 Denne Hill Business Centre, Womenswold, Canterbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    19 GBP2024-08-31
    Officer
    icon of calendar 2008-01-31 ~ 2017-03-24
    IIF 87 - Secretary → ME
  • 89
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2011-01-20 ~ 2017-03-24
    IIF 15 - Secretary → ME
  • 90
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2011-01-20 ~ 2017-03-24
    IIF 16 - Secretary → ME
  • 91
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    110,500 GBP2023-12-31
    Officer
    icon of calendar 2005-05-01 ~ 2017-03-24
    IIF 78 - Secretary → ME
  • 92
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2015-02-25 ~ 2017-04-13
    IIF 9 - Secretary → ME
  • 93
    icon of address C/o Kent Property Management Unit 2 Denne Hill Business Centre, Womenswold, Canterbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2011-12-08 ~ 2017-03-24
    IIF 29 - Secretary → ME
    icon of calendar 2011-02-09 ~ 2011-02-09
    IIF 10 - Secretary → ME
  • 94
    icon of address Embassy Management & Lettings (folkestone) Ltd, 303 Cheriton Road, Folkestone, England
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-06-23
    Officer
    icon of calendar 2012-01-09 ~ 2015-04-30
    IIF 4 - Secretary → ME
    icon of calendar 2011-11-14 ~ 2014-08-17
    IIF 6 - Secretary → ME
  • 95
    icon of address Unit 2 Dennehill Business Centre, Womenswold, Canterbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2012-01-04 ~ 2017-03-24
    IIF 37 - Secretary → ME
  • 96
    icon of address 1 Mathews Court, Warehorne, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2008-10-20 ~ 2017-02-03
    IIF 106 - Secretary → ME
  • 97
    icon of address 22b Weston Park Road, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2008-10-20 ~ 2017-02-03
    IIF 105 - Secretary → ME
  • 98
    icon of address 150b Bridge Street, Wye, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    icon of calendar 2005-03-21 ~ 2017-03-19
    IIF 48 - Secretary → ME
  • 99
    icon of address 1-2 Rhodium Point Spindle Close, Hawkinge, Folkestone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2003-11-19 ~ 2012-04-30
    IIF 61 - Secretary → ME
  • 100
    icon of address Unit 2 Dennehill Business Centre, Womenswold, Canterbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-01-31
    Officer
    icon of calendar 2008-05-13 ~ 2012-06-01
    IIF 51 - Secretary → ME
  • 101
    icon of address Ground Floor, Melrose House, 42 Dingwall Road, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-09-29
    Officer
    icon of calendar 2006-11-08 ~ 2017-03-19
    IIF 73 - Secretary → ME
  • 102
    icon of address 1-2 Rhodium Point Hawkinge Business Park, Spindle Close, Hawkinge, Folkestone, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    11,108 GBP2024-03-31
    Officer
    icon of calendar 2000-05-15 ~ 2001-03-31
    IIF 65 - Secretary → ME
  • 103
    BARKING CENTRAL MANAGEMENT COMPANY (NO.3) LIMITED - 2007-11-26
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Bucks, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-23
    Officer
    icon of calendar 2008-01-30 ~ 2017-02-03
    IIF 75 - Secretary → ME
  • 104
    GOODLINE BUILDERS LTD - 1995-10-13
    icon of address Lk Property Professionals Ltd Ross Enterprise Centre, Ross Way, Folkestone, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2006-10-06 ~ 2015-03-31
    IIF 69 - Secretary → ME
  • 105
    ELMGROW LIMITED - 1981-12-31
    icon of address Ridge Court, Westhall Road, Warlingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    98 GBP2024-09-28
    Officer
    icon of calendar 2006-01-08 ~ 2016-01-12
    IIF 66 - Secretary → ME
  • 106
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2008-10-20 ~ 2017-02-03
    IIF 107 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.