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

Perkins, Ian Lea

    Related profiles found in government register
  • Perkins, Ian Lea
    British finance director born in May 1965

    Registered addresses and corresponding companies
    • icon of address 4 Mays Cottages, St Helens Lane East Farleigh, Maidstone, Kent, ME15 0LA

      IIF 1 IIF 2
  • Perkins, Ian Lea
    British

    Registered addresses and corresponding companies
    • icon of address Kent House, Gallants Lane, East Farleigh, Maidstone, Kent, ME15 0LH

      IIF 3
  • Perkins, Ian Lea
    British accountant

    Registered addresses and corresponding companies
    • icon of address Kent House, Gallants Lane, East Farleigh, Maidstone, Kent, ME15 0LH

      IIF 4 IIF 5 IIF 6
  • Perkins, Ian Lea
    British accountant born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kent House, Gallants Lane, East Farleigh, Maidstone, Kent, ME15 0LH

      IIF 7 IIF 8
  • Perkins, Ian Lea
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Perkins, Ian Lea
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leitrim House, Coldharbour Lane, Aylesford, Kent, ME20 7NS, United Kingdom

      IIF 23
    • icon of address Leitrim House, Little Preston, Aylesford, Kent, ME20 7NS, United Kingdom

      IIF 24 IIF 25
    • icon of address 5 North Court, Armstrong Road, Maidstone, Kent, ME15 6JZ, United Kingdom

      IIF 26
    • icon of address Kent House, Gallants Lane, East Farleigh, Maidstone, Kent, ME15 0LH

      IIF 27
  • Perkins, Ian Lea
    British finance director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Celcon House, Ightham, Sevenoaks, Kent, TN15 9HZ

      IIF 28 IIF 29
    • icon of address 120, Orchard Rise West, Sidcup, Kent, DA15 8TB

      IIF 30 IIF 31
  • Perkins, Ian Lea
    British group director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leitrim House, Little Preston, Aylesford, Maidstone, Kent, ME20 7NS, England

      IIF 32
  • Perkins, Ian Lea

    Registered addresses and corresponding companies
  • Mr Ian Lea Perkins
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 North Court, Armstrong Road, Maidstone, Kent, ME15 6JZ, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 17
  • 1
    GALLAGHER PROPERTIES LIMITED - 1991-12-04
    GALLAGHER EQUINE LIMITED - 2017-05-17
    GALLAGHER HOMES KENT LIMITED - 1997-02-27
    icon of address Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -64,035 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 15 - Director → ME
    icon of calendar 2019-10-11 ~ now
    IIF 39 - Secretary → ME
  • 2
    GALLAGHER READY MIX LIMITED - 1999-06-04
    icon of address Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 18 - Director → ME
    icon of calendar 2019-10-11 ~ now
    IIF 48 - Secretary → ME
  • 3
    LEITRIM LIMITED - 2016-09-29
    icon of address Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 13 - Director → ME
    icon of calendar 2019-10-11 ~ now
    IIF 38 - Secretary → ME
  • 4
    icon of address Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    171,346 GBP2024-09-30
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 32 - Director → ME
    icon of calendar 2019-10-11 ~ now
    IIF 46 - Secretary → ME
  • 5
    icon of address Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    10,569,272 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 40 - Secretary → ME
  • 6
    icon of address Leitrim House, Little Preston, Aylesford, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    204 GBP2024-03-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 25 - Director → ME
    icon of calendar 2023-10-04 ~ now
    IIF 33 - Secretary → ME
  • 7
    GALLAGHER GROUP LIMITED - 2003-12-01
    icon of address Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    26,628,392 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 21 - Director → ME
    icon of calendar 2019-10-11 ~ now
    IIF 35 - Secretary → ME
  • 8
    icon of address Leitrim House, Little Preston, Aylesford, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 24 - Director → ME
    icon of calendar 2023-10-05 ~ now
    IIF 34 - Secretary → ME
  • 9
    icon of address Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    -4,554 GBP2024-03-31
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 14 - Director → ME
    icon of calendar 2019-10-11 ~ now
    IIF 50 - Secretary → ME
  • 10
    icon of address Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 11 - Director → ME
    icon of calendar 2019-10-11 ~ now
    IIF 47 - Secretary → ME
  • 11
    GALLAGHER HOMES KENT LIMITED - 1991-12-04
    icon of address Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    2,371,684 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 19 - Director → ME
    icon of calendar 2019-10-11 ~ now
    IIF 42 - Secretary → ME
  • 12
    icon of address Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,852,631 GBP2024-03-31
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 20 - Director → ME
    icon of calendar 2019-10-11 ~ now
    IIF 41 - Secretary → ME
  • 13
    GALLAGHER CONTRACTORS LIMITED - 2016-09-29
    SPENFRAME LIMITED - 1992-11-20
    icon of address Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 17 - Director → ME
    icon of calendar 2019-10-11 ~ now
    IIF 49 - Secretary → ME
  • 14
    icon of address Leitrim House Little Preston, Coldharbour Lane Aylesford, Maidstone, Kent, United Kingdom
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    2,236,483 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2019-12-01 ~ now
    IIF 51 - Secretary → ME
  • 15
    icon of address Leitrim House, Coldharbour Lane, Aylesford, Kent, United Kingdom
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-05 ~ now
    IIF 23 - Director → ME
  • 16
    icon of address C/o Augusta Kent Limited The Clocktower, Clocktower Square, St George's Street, Canterbury, Kent
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    764,436 GBP2024-01-31
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 17
    HUNTER INTERNATIONAL PLC - 1998-01-01
    HUNTER AIR TECHNOLOGY PLC - 1995-06-26
    WATERLOO AIR TECHNOLOGY LIMITED - 1993-10-12
    ALFRED A. CORRE & COMPANY LIMITED - 1986-09-04
    WATERLOO GRILLE COMPANY LIMITED - 1976-12-31
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-12-10 ~ dissolved
    IIF 1 - Director → ME
Ceased 15
  • 1
    MARLEY EXTRUSIONS LIMITED - 2009-05-21
    icon of address Aliaxis, St. Peters Road, Huntingdon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2009-01-30
    IIF 8 - Director → ME
    icon of calendar 2005-02-15 ~ 2009-01-30
    IIF 6 - Secretary → ME
  • 2
    GALLAGHER MATERIALS LIMITED - 2002-05-01
    icon of address Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    24,596,380 GBP2024-09-30
    Officer
    icon of calendar 2019-10-11 ~ 2025-03-07
    IIF 10 - Director → ME
    icon of calendar 2019-10-11 ~ 2025-03-07
    IIF 44 - Secretary → ME
  • 3
    GALLAGHER HOLDINGS (KENT) LIMITED - 2003-12-01
    icon of address Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    3,167,318 GBP2024-09-30
    Officer
    icon of calendar 2019-10-11 ~ 2025-03-07
    IIF 16 - Director → ME
    icon of calendar 2019-10-11 ~ 2025-03-07
    IIF 36 - Secretary → ME
  • 4
    GALLAGHER & COMPANY LIMITED - 2008-05-09
    icon of address Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Active Corporate (7 parents)
    Equity (Company account)
    15,624,636 GBP2024-09-30
    Officer
    icon of calendar 2019-10-11 ~ 2025-03-07
    IIF 9 - Director → ME
    icon of calendar 2019-10-11 ~ 2025-03-07
    IIF 43 - Secretary → ME
  • 5
    GALLAGHER PLANT (S.E.) LIMITED - 2000-03-03
    P. GALLAGHER CONTRACTORS LIMITED - 1988-09-23
    GALLAGHER CONTRACTORS LIMITED - 1992-11-20
    icon of address Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    9,109,308 GBP2024-09-30
    Officer
    icon of calendar 2019-10-11 ~ 2025-06-20
    IIF 22 - Director → ME
    icon of calendar 2019-10-11 ~ 2025-03-07
    IIF 45 - Secretary → ME
  • 6
    icon of address Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-10-11 ~ 2025-03-07
    IIF 12 - Director → ME
    icon of calendar 2019-10-11 ~ 2025-03-07
    IIF 37 - Secretary → ME
  • 7
    H & H CELCON HOLDINGS LIMITED - 2007-03-08
    icon of address Celcon House, Ightham, Sevenoaks, Kent
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    80,000 GBP2024-12-31
    Officer
    icon of calendar 2014-12-01 ~ 2019-06-04
    IIF 28 - Director → ME
  • 8
    NOELITE LIMITED - 1986-11-13
    CELCON BLOCKS LIMITED - 1997-12-01
    CELCON LIMITED - 1999-03-19
    H+H CELCON LIMITED - 2007-02-05
    icon of address Celcon House, Ightham, Sevenoaks, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    66,000 GBP2024-12-31
    Officer
    icon of calendar 2009-02-19 ~ 2019-06-03
    IIF 27 - Director → ME
  • 9
    icon of address 120 Orchard Rise West, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2011-04-01
    IIF 30 - Director → ME
  • 10
    H & H SECOND HOLDINGS LIMITED - 2000-12-21
    icon of address Celcon House, Ightham, Sevenoaks, Kent
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    -6,279,174 GBP2024-12-31
    Officer
    icon of calendar 2014-12-01 ~ 2019-07-01
    IIF 29 - Director → ME
  • 11
    ALUTEC (RAINWATER SYSTEMS) LIMITED - 1995-11-24
    icon of address Dickley Lane, Lenham, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2009-01-30
    IIF 7 - Director → ME
    icon of calendar 2005-02-15 ~ 2009-01-30
    IIF 4 - Secretary → ME
  • 12
    LYDSTEP LIMITED - 1998-03-04
    MULTIKWIK LIMITED - 1998-05-01
    PHETCO (ENGLAND) LIMITED - 2008-01-02
    icon of address Aliaxis, St. Peters Road, Huntingdon, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-01-02 ~ 2009-01-30
    IIF 3 - Secretary → ME
  • 13
    SOUTH EAST ORANGERIES LIMITED - 2010-05-07
    icon of address 141 Parrock Street, Gravesend, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2011-04-13
    IIF 31 - Director → ME
  • 14
    WATERLOO AIR DIFFUSION PLC - 2003-09-29
    WATERLOO AIR PRODUCTS PLC - 2020-12-30
    icon of address Swegon, Southern Way, Wednesbury, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    245,947 GBP2023-12-31
    Officer
    icon of calendar 2003-09-30 ~ 2004-03-26
    IIF 2 - Director → ME
  • 15
    VENTILATION HOLDING UK LIMITED - 2014-07-08
    MARLEY PLASTICS LIMITED - 2008-01-02
    WESTLYN PLASTICS LIMITED - 2007-01-25
    MARLEY PLASTICS LIMITED - 2006-12-07
    GRISEDALE LIMITED - 1996-10-31
    icon of address Zehnder Group Production Dickley Lane, Lenham, Maidstone, Kent
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-02-15 ~ 2008-01-02
    IIF 5 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.