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

Petty, Christopher Anthony

    Related profiles found in government register
  • Petty, Christopher Anthony
    British consultant born in September 1984

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

      IIF 1
  • Petty, Christopher Anthony
    British property management system born in September 1984

    Resident in England

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

      IIF 2
  • Petty, Christopher Anthony William
    British company director born in September 1984

    Resident in England

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

      IIF 3 IIF 4
  • Petty, Christopher Anthony William
    British director born in September 1984

    Resident in England

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

      IIF 5
  • Petty, Anthony
    British director

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

      IIF 6 IIF 7
  • Petty, Anthony Christopher
    British director born in September 1959

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

      IIF 8 IIF 9
    • Timberland Lambardes Close, Pratts Bottom, Orpington, Kent, BR6 7QB

      IIF 10 IIF 11
    • 6 Ocean Crescent, Maritime Quarter, Swansea, SA1 1YZ

      IIF 12 IIF 13
  • Petty, Anthony Christopher
    British stationer born in September 1959

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

      IIF 14 IIF 15
  • Mr Christopher Anthony Petty
    British born in September 1984

    Resident in England

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

      IIF 16
  • Petty, Anthony Christopher

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

      IIF 17
    • 8 Liberty Square, Kings Hill, West Malling, Kent, ME19 4AU, United Kingdom

      IIF 18
  • Mr Anthony Christopher Petty
    British born in September 1959

    Resident in England

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

      IIF 19
    • The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA, England

      IIF 20 IIF 21
    • The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA, United Kingdom

      IIF 22 IIF 23
  • Petty, Anthony

    Registered addresses and corresponding companies
  • Petty, Anthony Christopher
    British director born in September 1959

    Resident in England

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

      IIF 30
  • Mr Christopher Anthony William Petty
    British born in September 1984

    Resident in England

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

      IIF 31
    • 26, Culverden Park, Tunbridge Wells, TN4 9QR, England

      IIF 32 IIF 33
  • Petty, Anthony
    British director born in September 1959

    Resident in United Kingdom

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

      IIF 34 IIF 35
    • 8, Liberty Square, Kings Hill, Kent, ME19 4AU, England

      IIF 36
    • Riddingtons The Old Barn, Wood Street, Swanley Village, Kent, BR8 7PA, United Kingdom

      IIF 37
    • The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA, United Kingdom

      IIF 38
  • Petty, Anthony
    British estate agent born in September 1959

    Resident in United Kingdom

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

      IIF 39 IIF 40
  • Mr Anthony Christopher Petty
    British born in September 1959

    Resident in United Kingdom

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

      IIF 41
    • Riddingtons The Old Barn, Wood Street, Swanley Village, BR8 7PA, United Kingdom

      IIF 42 IIF 43
    • Riddingtons, The Old Barn, Wood Street, Swanley Village, Kent, BR8 7PA, United Kingdom

      IIF 44 IIF 45 IIF 46
  • Petty, Anthony Christopher
    British company director born in September 1959

    Resident in United Kingdom

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

      IIF 47
  • Petty, Anthony Christopher
    British director born in September 1959

    Resident in United Kingdom

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

      IIF 48
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 49
    • Riddingtons The Old Barn, Wood Street, Swanley Village, Kent, BR8 7PA, United Kingdom

      IIF 50 IIF 51 IIF 52
    • 5, Clemens Place, Kings Hill, West Malling, Kent, ME19 4QH, United Kingdom

      IIF 55
  • Petty, Anthony Christopher
    British estate agent born in September 1959

    Resident in United Kingdom

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

      IIF 56
    • 4, Bovarde Avenue, Kings Hill, West Malling, Kent, ME19 4EF, England

      IIF 57 IIF 58 IIF 59
    • 8 Liberty Square, Kings Hill, West Malling, Kent, ME19 4AU, United Kingdom

      IIF 61
  • Mr Anthony Petty
    British born in September 1959

    Resident in United Kingdom

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

      IIF 62 IIF 63 IIF 64
child relation
Offspring entities and appointments
Active 23
  • 1
    26 Culverden Park, Tunbridge Wells, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,244 GBP2024-02-29
    Officer
    2021-02-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 2
    2 Exeter House Beaufort Court, Sir Thomas Longley Road, Rochester, Kent
    Dissolved Corporate (2 parents)
    Officer
    2008-03-18 ~ dissolved
    IIF 1 - Director → ME
  • 3
    The Old Barn, Off Wood Street, Swanley Village, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2013-03-20 ~ dissolved
    IIF 56 - Director → ME
    2013-03-20 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    The Old Barn, Off Wood Street, Swanley Village, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    2016-01-08 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 5
    Riddingtons The Old Barn, Wood Street, Swanley Village, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2018-09-03 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2018-09-03 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 6
    KHP TUNBRIDGE WELLS LIMITED - 2024-03-30
    KHP STAPLEHURST LTD - 2020-01-14
    Riddingtons The Old Barn, Wood Street, Swanley Village, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2018-09-05 ~ now
    IIF 37 - Director → ME
    2018-09-05 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    2018-09-05 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 7
    The Old Barn, Off Wood Street, Swanley Village, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,110 GBP2023-08-31
    Officer
    2017-08-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2017-08-09 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 8
    The Old Barn, Off Wood Street, Swanley, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2012-08-06 ~ now
    IIF 58 - Director → ME
  • 9
    The Old Barn, Off Wood Street, Swanley, Kent, England
    Active Corporate (1 parent)
    Officer
    2023-11-14 ~ now
    IIF 49 - Director → ME
    2023-11-14 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2023-11-14 ~ 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
  • 10
    KHP PLC - 2019-06-03
    STELAW PLC - 2014-04-24
    The Old Barn, Off Wood Street, Swanley Village, Kent, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2014-04-09 ~ now
    IIF 61 - Director → ME
    2014-04-09 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    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
    2018-02-14 ~ now
    IIF 39 - Director → ME
    2018-02-14 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2018-02-14 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 12
    The Old Barn, Off Wood Street, Swanley, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2012-08-06 ~ dissolved
    IIF 60 - Director → ME
  • 13
    The Old Barn, Off Wood Street, Swanley, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2012-08-06 ~ now
    IIF 57 - Director → ME
  • 14
    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
    2018-03-10 ~ now
    IIF 40 - Director → ME
    2018-03-10 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2018-03-10 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 15
    Riddingtons The Old Barn, Wood Street, Swanley Village, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    140,803 GBP2023-10-31
    Officer
    2018-09-03 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2018-09-03 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 16
    RAPID COMPANY FORMATIONS LIMITED - 2011-08-24
    The Old Barn, Wood Street, Swanley, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -9,370 GBP2022-04-29
    Officer
    2008-08-01 ~ now
    IIF 35 - Director → ME
    2008-08-01 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    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
    2018-09-03 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2018-09-03 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 18
    Riddingtons The Old Barn, Wood Street, Swanley Village, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    801 GBP2020-08-31
    Officer
    2021-09-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-09-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 19
    Riddingtons The Old Barn, Wood Street, Swanley Village, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-25 ~ dissolved
    IIF 51 - Director → ME
    2022-01-25 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2022-01-25 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 20
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24,387 GBP2018-07-31
    Officer
    2013-07-16 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 21
    2 Exeter House Beauford Court, Sir Thomas Longley Road, Rochester, Kent
    Dissolved Corporate (2 parents)
    Officer
    2010-04-30 ~ dissolved
    IIF 36 - Director → ME
  • 22
    KHP PLC - 2014-04-24
    2 Exeter House, Beaufort Court, Sir Thomas Longley Road, Rochester, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-08-03 ~ dissolved
    IIF 59 - Director → ME
  • 23
    26 Culverden Park, Tunbridge Wells, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-10 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2023-08-10 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    AXIS EUROPE PLC - 2024-07-17
    SOS COMMUNICATIONS LIMITED - 1994-10-19
    CATCHFORGE LIMITED - 1986-05-06
    3 Tramway Avenue, London, England
    Active Corporate (4 parents)
    Officer
    2002-04-23 ~ 2002-07-22
    IIF 9 - Director → ME
    1998-06-22 ~ 1999-04-07
    IIF 11 - Director → ME
    ~ 1994-10-14
    IIF 14 - Director → ME
  • 2
    CHAMPION COMPUTERS LIMITED - 1998-06-23
    145-149 Vauxhall Street, London
    Dissolved Corporate (2 parents)
    Officer
    2002-03-14 ~ 2002-07-22
    IIF 8 - Director → ME
    1994-09-02 ~ 1999-04-07
    IIF 15 - Director → ME
  • 3
    9a Brownhill Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,355 GBP2023-12-31
    Officer
    2014-12-18 ~ 2015-08-01
    IIF 55 - Director → ME
  • 4
    2a Little Market Row, Leybourne, West Malling, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2008-08-01 ~ 2011-01-15
    IIF 34 - Director → ME
    2008-08-01 ~ 2011-01-15
    IIF 7 - Secretary → ME
  • 5
    1364 London Road, Norbury, London
    Dissolved Corporate (2 parents)
    Officer
    1997-04-24 ~ 1999-04-07
    IIF 10 - Director → ME
  • 6
    Riddingtons The Old Barn, Wood Street, Swanley Village, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    801 GBP2020-08-31
    Officer
    2019-08-15 ~ 2021-09-01
    IIF 50 - Director → ME
    2019-08-15 ~ 2021-09-01
    IIF 26 - Secretary → ME
    Person with significant control
    2019-08-15 ~ 2021-09-01
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 7
    2 Exeter House Beauford Court, Sir Thomas Longley Road, Rochester, Kent
    Dissolved Corporate (2 parents)
    Officer
    2008-02-18 ~ 2008-07-01
    IIF 48 - Director → ME
  • 8
    Swansea.com Stadium, Landore, Swansea, Wales
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2001-09-27 ~ 2002-01-24
    IIF 12 - Director → ME
  • 9
    Swansea.com Stadium, Landore, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    470,000 GBP2023-07-31
    Officer
    2001-09-27 ~ 2002-01-24
    IIF 13 - Director → ME
  • 10
    SKY PARK EUROPE LTD - 2017-01-09
    183 The Heath, East Malling, West Malling, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,375 GBP2023-06-30
    Officer
    2015-06-03 ~ 2016-06-03
    IIF 47 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.