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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Petty, Christopher Anthony

    Related profiles found in government register
  • 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 1
  • 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 2
  • Petty, Christopher Anthony William
    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 3
    • 26, Culverden Park, Tunbridge Wells, TN4 9QR, England

      IIF 4
  • 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 5
  • 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 6
  • 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 7
    • The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA, England

      IIF 8 IIF 9
    • The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA, United Kingdom

      IIF 10 IIF 11
  • Petty, Anthony Christopher
    British 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 12
  • 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 13
    • 26, Culverden Park, Tunbridge Wells, TN4 9QR, England

      IIF 14 IIF 15
  • Petty, Anthony
    British director

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

      IIF 16 IIF 17
  • Petty, Anthony
    British born in September 1959

    Resident in United Kingdom

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

      IIF 18
    • Riddingtons The Old Barn, Wood Street, Swanley Village, Kent, BR8 7PA, United Kingdom

      IIF 19 IIF 20 IIF 21
    • The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA, United Kingdom

      IIF 22
  • 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 23
    • 8, Liberty Square, Kings Hill, Kent, ME19 4AU, England

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

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

      IIF 25 IIF 26
    • Timberland Lambardes Close, Pratts Bottom, Orpington, Kent, BR6 7QB

      IIF 27 IIF 28
    • 6 Ocean Crescent, Maritime Quarter, Swansea, SA1 1YZ

      IIF 29 IIF 30
  • Petty, Anthony Christopher
    British stationer born in September 1959

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

      IIF 31 IIF 32
  • Mr Anthony Christopher 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 33 IIF 34
    • Riddingtons, The Old Barn, Wood Street, Swanley Village, Kent, BR8 7PA, United Kingdom

      IIF 35 IIF 36 IIF 37
    • 3, Hollandbury Park, Kings Hill, West Malling, ME19 4BZ, United Kingdom

      IIF 38
  • Petty, Anthony Christopher

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

      IIF 39
    • 8 Liberty Square, Kings Hill, West Malling, Kent, ME19 4AU, United Kingdom

      IIF 40
  • Petty, Anthony Christopher
    British 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 41 IIF 42 IIF 43
    • 3, Hollandbury Park, Kings Hill, West Malling, ME19 4BZ, United Kingdom

      IIF 45
    • 4, Bovarde Avenue, Kings Hill, West Malling, Kent, ME19 4EF, England

      IIF 46 IIF 47
    • 5, Clemens Place, Kings Hill, West Malling, Kent, ME19 4QH, United Kingdom

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

      IIF 49
  • 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 50
  • 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 51
    • Riddingtons The Old Barn, Wood Street, Swanley Village, Kent, BR8 7PA, United Kingdom

      IIF 52
  • 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 53
    • 4, Bovarde Avenue, Kings Hill, West Malling, Kent, ME19 4EF, England

      IIF 54 IIF 55
  • Petty, Anthony

    Registered addresses and corresponding companies
  • 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 31
  • 1
    AXIS EUROPE LIMITED - now
    AXIS EUROPE PLC
    - 2024-07-17 01991637
    SOS COMMUNICATIONS LIMITED
    - 1994-10-19 01991637
    CATCHFORGE LIMITED
    - 1986-05-06 01991637
    3 Tramway Avenue, London, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2002-04-23 ~ 2002-07-22
    IIF 26 - Director → ME
    1998-06-22 ~ 1999-04-07
    IIF 28 - Director → ME
    ~ 1994-10-14
    IIF 31 - Director → ME
  • 2
    BELLACA FX LIMITED
    13227335
    26 Culverden Park, Tunbridge Wells, England
    Active Corporate (1 parent)
    Officer
    2021-02-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 3
    CAP FUTURES LTD
    06538259
    2 Exeter House Beaufort Court, Sir Thomas Longley Road, Rochester, Kent
    Dissolved Corporate (4 parents)
    Officer
    2008-03-18 ~ dissolved
    IIF 2 - Director → ME
  • 4
    CHAMPION INTERNATIONAL LIMITED
    - now 02864086
    CHAMPION COMPUTERS LIMITED
    - 1998-06-23 02864086
    145-149 Vauxhall Street, London
    Dissolved Corporate (7 parents)
    Officer
    2002-03-14 ~ 2002-07-22
    IIF 25 - Director → ME
    1994-09-02 ~ 1999-04-07
    IIF 32 - Director → ME
  • 5
    CLEMENS LIMITED
    09361295
    9a Brownhill Road, London, England
    Active Corporate (4 parents)
    Officer
    2014-12-18 ~ 2015-08-01
    IIF 48 - Director → ME
  • 6
    COUNTY FACILITIES MANAGEMENT (UK) PLC
    08453801
    The Old Barn, Off Wood Street, Swanley Village, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2013-03-20 ~ dissolved
    IIF 53 - Director → ME
    2013-03-20 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 7
    FUNKY FORMATIONS LIMITED
    06225906
    2a Little Market Row, Leybourne, West Malling, Kent
    Dissolved Corporate (5 parents)
    Officer
    2008-08-01 ~ 2011-01-15
    IIF 23 - Director → ME
    2008-08-01 ~ 2011-01-15
    IIF 17 - Secretary → ME
  • 8
    G. P. GRAPHICS LIMITED
    01605003
    1364 London Road, Norbury, London
    Dissolved Corporate (9 parents)
    Officer
    1997-04-24 ~ 1999-04-07
    IIF 27 - Director → ME
  • 9
    HOLLANDBURY PARK LIMITED
    09943226
    The Old Barn, Off Wood Street, Swanley Village, Kent, United Kingdom
    Active Corporate (7 parents)
    Officer
    2016-01-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 10
    INVICTA LETTINGS LIMITED
    06623662
    Riddingtons The Old Barn, Wood Street, Swanley Village, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-09-03 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2018-09-03 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
  • 11
    KHP BOROUGH GREEN LIMITED
    - now 11554296
    KHP TUNBRIDGE WELLS LIMITED
    - 2024-03-30 11554296
    KHP STAPLEHURST LTD
    - 2020-01-14 11554296
    Riddingtons The Old Barn, Wood Street, Swanley Village, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-09-05 ~ now
    IIF 20 - Director → ME
    2018-09-05 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    2018-09-05 ~ now
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 12
    KHP COUNTRY HOMES LTD
    10907315
    The Old Barn, Off Wood Street, Swanley Village, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-08-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2017-08-09 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 13
    KHP COUNTRY LTD
    08168678
    The Old Barn, Off Wood Street, Swanley, Kent
    Active Corporate (2 parents)
    Officer
    2012-08-06 ~ now
    IIF 47 - Director → ME
  • 14
    KHP LETTINGS LTD
    15284646
    The Old Barn, Off Wood Street, Swanley, Kent, England
    Active Corporate (1 parent)
    Officer
    2023-11-14 ~ now
    IIF 45 - Director → ME
    2023-11-14 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    2023-11-14 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 15
    KHP LIMITED
    - now 08988460 08167866
    KHP PLC
    - 2019-06-03 08988460 08167866
    STELAW PLC
    - 2014-04-24 08988460 08167866
    The Old Barn, Off Wood Street, Swanley Village, Kent, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2014-04-09 ~ now
    IIF 49 - Director → ME
    2014-04-09 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    KHP MARDEN LTD
    11206116
    Riddingtons The Old Barn, Wood Street, Swanley Village, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-02-14 ~ now
    IIF 19 - Director → ME
    2018-02-14 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    2018-02-14 ~ now
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 17
    KHP PRESTIGE LTD
    08168577
    The Old Barn, Off Wood Street, Swanley, Kent
    Dissolved Corporate (2 parents)
    Officer
    2012-08-06 ~ dissolved
    IIF 55 - Director → ME
  • 18
    KHP RESIDENTIAL LTD
    08168633
    The Old Barn, Off Wood Street, Swanley, Kent
    Active Corporate (2 parents)
    Officer
    2012-08-06 ~ now
    IIF 46 - Director → ME
  • 19
    KHP SNODLAND LTD
    11247814
    Riddingtons The Old Barn, Wood Street, Swanley Village, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-03-10 ~ now
    IIF 21 - Director → ME
    2018-03-10 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    2018-03-10 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    KINGS HILL LETTINGS LIMITED
    06563571
    Riddingtons The Old Barn, Wood Street, Swanley Village, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-09-03 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2018-09-03 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
  • 21
    KINGS HILL PROPERTIES (SOUTH EAST) LTD
    - now 06225892
    RAPID COMPANY FORMATIONS LIMITED
    - 2011-08-24 06225892
    The Old Barn, Wood Street, Swanley, Kent
    Active Corporate (4 parents)
    Officer
    2008-08-01 ~ now
    IIF 18 - Director → ME
    2008-08-01 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    KINGS HILL PROPERTIES LIMITED
    06568532
    Riddingtons The Old Barn, Wood Street, Swanley Village, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-09-03 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2018-09-03 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
  • 23
    NEWBOOK EUROPE LTD
    12159177
    Riddingtons The Old Barn, Wood Street, Swanley Village, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-09-01 ~ now
    IIF 3 - Director → ME
    2019-08-15 ~ 2021-09-01
    IIF 41 - Director → ME
    2019-08-15 ~ 2021-09-01
    IIF 57 - Secretary → ME
    Person with significant control
    2021-09-01 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    2019-08-15 ~ 2021-09-01
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 24
    NEWBOOK PMS EUROPE LTD
    13871518
    Riddingtons The Old Barn, Wood Street, Swanley Village, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-25 ~ dissolved
    IIF 52 - Director → ME
    2022-01-25 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    2022-01-25 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 25
    NEWBOOK PMS UK LTD
    08611756
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2013-07-16 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 26
    OCEANBAY DEVELOPMENTS LIMITED
    04914035
    2 Exeter House Beauford Court, Sir Thomas Longley Road, Rochester, Kent
    Dissolved Corporate (8 parents)
    Officer
    2010-04-30 ~ dissolved
    IIF 24 - Director → ME
    2008-02-18 ~ 2008-07-01
    IIF 51 - Director → ME
  • 27
    STELAW PLC
    - now 08167866 08988460
    KHP PLC
    - 2014-04-24 08167866 08988460... (more)
    2 Exeter House, Beaufort Court, Sir Thomas Longley Road, Rochester, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-08-03 ~ dissolved
    IIF 54 - Director → ME
  • 28
    SWANSEA CITY ASSOCIATION FOOTBALL CLUB LIMITED(THE)
    00123414 04056708
    Swansea.com Stadium, Landore, Swansea, Wales
    Active Corporate (54 parents, 2 offsprings)
    Officer
    2001-09-27 ~ 2002-01-24
    IIF 29 - Director → ME
  • 29
    SWANSEA CITY FOOTBALL CLUB LIMITED
    04056708 00123414
    Swansea.com Stadium, Landore, Swansea, Wales
    Active Corporate (19 parents)
    Officer
    2001-09-27 ~ 2002-01-24
    IIF 30 - Director → ME
  • 30
    TAXREF GROUP LTD - now
    SKY PARK EUROPE LTD
    - 2017-01-09 09620924
    183 The Heath, East Malling, West Malling, England
    Active Corporate (3 parents)
    Officer
    2015-06-03 ~ 2016-06-03
    IIF 50 - Director → ME
  • 31
    THE BURGER BLADE LTD
    15063232
    26 Culverden Park, Tunbridge Wells, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-10 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2023-08-10 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.