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

Kanwal, Gill

    Related profiles found in government register
  • Kanwal, Gill

    Registered addresses and corresponding companies
    • icon of address Alpha House, Laser Quay Business Park, Rochester, Kent, ME2 4HU, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Gill, Kanwaljit

    Registered addresses and corresponding companies
    • icon of address 3, Appha House, Laser Quay, Culpeper Close Medway City Estate, Rochester, Kent, ME2 4HU, England

      IIF 4
    • icon of address Alpha House, Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU, England

      IIF 5 IIF 6 IIF 7
    • icon of address Alpha House, Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Gill, Kanwaljtt
    British director born in October 1967

    Registered addresses and corresponding companies
    • icon of address 1002 Baltic Quay, Sweden Gate, London, SE1 7TL

      IIF 14
  • Gill, Kanwaljit
    British director born in March 1977

    Resident in Kent

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor 43 Broomfield Road, Chelmsford, Essex, CM1 1SY, United Kingdom

      IIF 15
  • Gill, Harinder
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Centre Court Sir Thomas Longley, Sir Thomas Longley Road, Rochester, ME2 4BQ, England

      IIF 16
  • Gill, Harminder
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82a James Carter Road, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 17
    • icon of address 61, Chislehurst Road, Chislehurst, BR7 5NP, England

      IIF 18
    • icon of address Alpha House, Laser Quay Business Park, Rochester, Kent, ME2 4HU, United Kingdom

      IIF 19
    • icon of address Alpha House, Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU, England

      IIF 20
    • icon of address Alpha House, Laser Quay, Culpeper Close, Medway City Estate, Rochester, ME2 4HU, United Kingdom

      IIF 21
  • Gill, Harminder
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alpha House, Culpeper Close, Medway City Estate, Rochester, ME2 4HU, England

      IIF 22
  • Gill, Kanwaljit
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Chislehurst Road, Chislehurst, Kent, BR7 5NP, United Kingdom

      IIF 23
  • Mr Harminder Gill
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82a James Carter Road, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 24
    • icon of address Alpha House, Laser Quay Business Park, Rochester, Kent, ME2 4HU, United Kingdom

      IIF 25
    • icon of address Alpha House, Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU

      IIF 26
    • icon of address Alpha House, Laser Quay, Culpeper Close, Medway City Estate, Rochester, ME2 4HU

      IIF 27
  • Mrs Kanwaljit Gill
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alpha House, Laser Quay Business Park, Rochester, Kent, ME2 4HU

      IIF 28
  • Mrs Kanwaljit Gill
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Centre Court, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4BQ, England

      IIF 29
    • icon of address A4, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4BQ, England

      IIF 30
    • icon of address Alpha House, Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU

      IIF 31 IIF 32 IIF 33
  • Kanwal Gill
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Chislehurst Road, Chislehurst, BR7 5NP, England

      IIF 35
  • Kanwaljit Kaur Gill
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alpha House, Laser Quay Business Park, Rochester, Rochester, ME2 4HU, England

      IIF 36
  • Gill, Harminder Singh
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Alpha House, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU

      IIF 37 IIF 38 IIF 39
    • icon of address Alpha House, Culpeper Close, Medway City Estate, Rochester, ME2 4HU, England

      IIF 41
    • icon of address Alpha House, Laser Quay, Business Park, Medway City Estate, Rochester, Kent, ME2 4HU, United Kingdom

      IIF 42
    • icon of address Alpha House, Laser Quay, Business Park, Medway City Estate, Rochester, ME2 4HU, United Kingdom

      IIF 43
    • icon of address Alpha House, Laser Quay Business Park, Rochester, Kent, ME2 4HU, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address Alpha House, Laser Quay, Culpeper Close, Medway Ci, Rochester, Kent, ME2 4HU, United Kingdom

      IIF 49
    • icon of address Alpha House, Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU, England

      IIF 50 IIF 51 IIF 52
    • icon of address Alpha House, Laser Quay, Culpeper Close, Medway City Estate, Rochester, ME2 4HU, United Kingdom

      IIF 53 IIF 54 IIF 55
    • icon of address Alpha House, Laser Quay, Rochester, Kent, ME2 4HU, Uk

      IIF 56
  • Gill, Harminder Singh
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Chislehurst Road, Chislehurst, BR7 5NP, United Kingdom

      IIF 57
    • icon of address 3, Alpha House, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU

      IIF 58
    • icon of address 3, Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU

      IIF 59
    • icon of address 50, Station Road, Westgate-on-sea, Kent, CT8 8QY

      IIF 60
  • Gill, Harminder Singh
    British developer born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alpha House, Laser Quay, Culpeper Close, Medway City Estate, Rochester, ME2 4HU, United Kingdom

      IIF 61
  • Gill, Harminder Singh
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-10, Buckhurst Road, Bexhill On Sea, East Sussex, TN40 1QF

      IIF 62
    • icon of address 4 Centre Court, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4BQ, England

      IIF 63
    • icon of address Alpha House, Laser Quay Business Park, Rochester, Kent, ME2 4HU, United Kingdom

      IIF 64
    • icon of address Alpha House, Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU, United Kingdom

      IIF 65
    • icon of address Gillcrest Property Group Ltd, Alpha House, Laser Quay, Culpeper Close, Rochester, ME2 4HU, England

      IIF 66
  • Gill, Harminder Singh
    British property developer born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-10, Buckhurst Road, Bexhill On Sea, TN40 1QF

      IIF 67
  • Mr Harminder Singh Gill
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Chislehurst Road, Chislehurst, BR7 5NP, United Kingdom

      IIF 68
    • icon of address Alpha House, Culpeper Close, Medway City Estate, Rochester, ME2 4HU, England

      IIF 69 IIF 70
    • icon of address Alpha House, Laser Quay Business Park, Rochester, Rochester, ME2 4HU, England

      IIF 71
    • icon of address Alpha House, Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU, England

      IIF 72
    • icon of address Alpha House, Laser Quay Culpeper Close, Medway City Estate, Rochester, ME2 4HU

      IIF 73
  • Gill, Harminder
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alpha House, Laser Quay Culpeper Close, Medway City Estate, Rochester, ME2 4HU, United Kingdom

      IIF 74
  • Mr Harminder Singh Gill
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gillcrest Property Group Ltd, Alpha House, Laser Quay, Culpeper Close, Rochester, ME2 4HU, England

      IIF 75
  • Gill, Harminder Singh
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alpha House, Laser Quay Business Park, Rochester, Kent, ME2 4HU, United Kingdom

      IIF 76 IIF 77 IIF 78
  • Gill, Harminder Singh
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1002 Baltic Quay, London, SE1 7TL

      IIF 79
  • Gill, Harminder Singh
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alpha House, Laser Quay Business Park, Rochester, Kent, ME2 4HU, U.k.

      IIF 80
  • Gill, Harminder Singh
    British property developer born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1002 Baltic Quay, London, SE1 7TL

      IIF 81
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    481,951 GBP2024-01-31
    Officer
    icon of calendar 2007-01-22 ~ now
    IIF 37 - Director → ME
  • 2
    icon of address Alpha House, Laser Quay Business Park, Rochester, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2010-02-18 ~ now
    IIF 78 - Director → ME
  • 3
    icon of address Alpha House Culpeper Close, Medway City Estate, Rochester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2015-03-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Alpha House Laser Quay,culpeper Close, Medway City Estate, Rochester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    668,565 GBP2024-10-31
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 21 - Director → ME
  • 6
    icon of address Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    57,612 GBP2024-01-31
    Officer
    icon of calendar 2007-01-23 ~ now
    IIF 52 - Director → ME
  • 7
    icon of address Alpha House, Laser Quay Business Park, Rochester, Kent
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2010-02-18 ~ now
    IIF 76 - Director → ME
  • 8
    MACNEWCO FORTY FIVE LIMITED - 2000-07-07
    icon of address 1 Princes Gardens, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 80 - Director → ME
  • 9
    icon of address Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    5,073,122 GBP2024-01-31
    Officer
    icon of calendar 2014-08-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester
    Active Corporate (1 parent)
    Equity (Company account)
    5,436,110 GBP2024-12-31
    Officer
    icon of calendar 2013-12-23 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    RIVERPARK VILLAGE PHASE 1 LIMITED - 2013-01-30
    icon of address Alpha House, Laser Quay Business Park, Rochester, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    4,480,479 GBP2024-11-30
    Officer
    icon of calendar 2011-11-03 ~ now
    IIF 45 - Director → ME
  • 12
    icon of address Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 53 - Director → ME
  • 13
    icon of address Alpha House Culpeper Close, Medway City Estate, Rochester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2013-07-02 ~ now
    IIF 42 - Director → ME
  • 14
    GILLCREST PROPERTY GROUP LIMITED - 2024-08-28
    PAPERMILL 4 MANAGEMENT LIMITED - 2023-12-03
    GILLCREST PROPERTY GROUP LTD - 2023-11-13
    icon of address Alpha House, Laser Quay Business Park, Rochester, Rochester, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,194 GBP2024-11-30
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    icon of calendar 2024-09-02 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    icon of calendar 2024-05-31 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    279,353 GBP2024-05-31
    Officer
    icon of calendar 2006-05-31 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    242,064 GBP2024-05-31
    Officer
    icon of calendar 2006-05-02 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Alpha House, Laser Quay Business Park, Rochester, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    116,640 GBP2024-02-28
    Officer
    icon of calendar 2010-02-18 ~ now
    IIF 77 - Director → ME
  • 18
    icon of address Alpha House, Laser Quay Business Park, Rochester, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    375,502 GBP2024-07-31
    Officer
    icon of calendar 2012-07-09 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 19
    NEWTRACK LIMITED - 1996-06-12
    GILLCREST GROUP LTD. - 2013-12-19
    GILLCREST HOMES LIMITED - 2008-08-14
    CLIFFOLD PARK RESIDENTS MANAGEMENT LIMITED - 2024-08-28
    FIRST CAPITAL HEALTHCARE LIMITED - 2010-04-27
    icon of address 4 Centre Court Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -80,930 GBP2024-06-30
    Officer
    icon of calendar 1996-01-31 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Alpha House Culpeper Close, Medway City Estate, Rochester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2013-07-02 ~ now
    IIF 43 - Director → ME
  • 21
    icon of address Alpha House, Laser Quay Business Park, Rochester, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    445,208 GBP2024-10-31
    Officer
    icon of calendar 2020-10-27 ~ now
    IIF 47 - Director → ME
  • 22
    icon of address Alpha House, Laser Quay Business Park, Rochester, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2015-10-16 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Alpha House, Laser Quay Business Park, Rochester, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,460 GBP2024-10-31
    Officer
    icon of calendar 2020-10-27 ~ now
    IIF 44 - Director → ME
  • 24
    ASPINALL INVESTMENTS LIMITED - 2010-03-03
    icon of address Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    804,547 GBP2024-09-30
    Officer
    icon of calendar 2008-08-18 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    48,330 GBP2024-12-31
    Officer
    icon of calendar 2016-12-14 ~ now
    IIF 54 - Director → ME
  • 26
    icon of address Alpha House, Laser Quay Business Park, Rochester, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2015-06-04 ~ now
    IIF 48 - Director → ME
  • 27
    icon of address Alpha House Culpeper Close, Medway City Estate, Rochester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 41 - Director → ME
  • 28
    ST. LUKES PARK LIMITED - 2016-09-14
    icon of address Alpha House, Laser Quay Business Park, Rochester, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,156,043 GBP2024-08-31
    Officer
    icon of calendar 2016-08-11 ~ now
    IIF 19 - Director → ME
  • 29
    icon of address 82a James Carter Road, Mildenhall, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 24 - Has significant influence or controlOE
  • 30
    icon of address Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Alpha House Laser Quay Culpeper Close, Medway City Estate, Rochester
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2011-04-06 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    icon of address Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    481,951 GBP2024-01-31
    Officer
    icon of calendar 2011-06-15 ~ 2011-06-15
    IIF 6 - Secretary → ME
  • 2
    icon of address Alpha House, Laser Quay Business Park, Rochester, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2010-02-18 ~ 2013-01-08
    IIF 1 - Secretary → ME
  • 3
    icon of address Gill House, 140 Holyhead Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-26 ~ 2021-01-02
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-08-26 ~ 2021-01-02
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 4
    GILLCREST DEVELOPMENTS LIMITED - 2021-11-16
    icon of address 4 Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -461 GBP2023-01-31
    Officer
    icon of calendar 2020-01-20 ~ 2020-01-20
    IIF 66 - Director → ME
    icon of calendar 2023-03-02 ~ 2023-10-19
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ 2020-01-20
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 5
    icon of address 8-10 Buckhurst Road, Bexhill On Sea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-16 ~ 2008-08-20
    IIF 67 - Director → ME
    icon of calendar 2011-06-15 ~ 2011-06-15
    IIF 4 - Secretary → ME
  • 6
    icon of address Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    57,612 GBP2024-01-31
    Officer
    icon of calendar 2011-06-15 ~ 2011-06-15
    IIF 5 - Secretary → ME
  • 7
    icon of address Alpha House, Laser Quay Business Park, Rochester, Kent
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2010-02-18 ~ 2013-01-08
    IIF 3 - Secretary → ME
  • 8
    icon of address 8-10 Buckhurst Road, Bexhill On Sea, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-16 ~ 2008-08-18
    IIF 59 - Director → ME
    icon of calendar 2011-06-15 ~ 2011-06-15
    IIF 9 - Secretary → ME
  • 9
    icon of address Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    5,073,122 GBP2024-01-31
    Officer
    icon of calendar 2013-01-14 ~ 2017-08-08
    IIF 23 - Director → ME
  • 10
    GILLCREST PROPERTY GROUP LIMITED - 2024-08-28
    PAPERMILL 4 MANAGEMENT LIMITED - 2023-12-03
    GILLCREST PROPERTY GROUP LTD - 2023-11-13
    icon of address Alpha House, Laser Quay Business Park, Rochester, Rochester, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,194 GBP2024-11-30
    Officer
    icon of calendar 2011-11-10 ~ 2023-10-20
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ 2023-08-01
    IIF 30 - Ownership of shares – 75% or more OE
  • 11
    icon of address Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    279,353 GBP2024-05-31
    Officer
    icon of calendar 2011-06-15 ~ 2011-06-15
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ 2024-05-31
    IIF 34 - Ownership of shares – 75% or more OE
  • 12
    icon of address Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    242,064 GBP2024-05-31
    Officer
    icon of calendar 2011-06-15 ~ 2011-06-15
    IIF 13 - Secretary → ME
  • 13
    icon of address Alpha House, Laser Quay Business Park, Rochester, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    116,640 GBP2024-02-28
    Officer
    icon of calendar 2010-02-18 ~ 2013-01-08
    IIF 2 - Secretary → ME
  • 14
    icon of address Alpha House, Laser Quay Business Park, Rochester, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    375,502 GBP2024-07-31
    Officer
    icon of calendar 2012-07-09 ~ 2012-07-09
    IIF 15 - Director → ME
  • 15
    NEWTRACK LIMITED - 1996-06-12
    GILLCREST GROUP LTD. - 2013-12-19
    GILLCREST HOMES LIMITED - 2008-08-14
    CLIFFOLD PARK RESIDENTS MANAGEMENT LIMITED - 2024-08-28
    FIRST CAPITAL HEALTHCARE LIMITED - 2010-04-27
    icon of address 4 Centre Court Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -80,930 GBP2024-06-30
    Officer
    icon of calendar 2011-06-15 ~ 2011-06-15
    IIF 10 - Secretary → ME
  • 16
    icon of address 17-18 Royal Crescent, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-18 ~ 2005-07-01
    IIF 79 - Director → ME
  • 17
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2001-07-20 ~ 2012-02-22
    IIF 60 - Director → ME
  • 18
    icon of address 193-207 High Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,002 GBP2016-01-31
    Officer
    icon of calendar 2007-01-22 ~ 2008-10-20
    IIF 65 - Director → ME
    icon of calendar 2011-06-15 ~ 2011-06-15
    IIF 11 - Secretary → ME
  • 19
    ASPINALL INVESTMENTS LIMITED - 2010-03-03
    icon of address Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    804,547 GBP2024-09-30
    Officer
    icon of calendar 2006-09-22 ~ 2008-08-18
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-22
    IIF 32 - Ownership of shares – 75% or more OE
  • 20
    icon of address Suite 110 Maddison House, 226 High Street, Croydon, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-17 ~ 1999-10-11
    IIF 81 - Director → ME
  • 21
    icon of address 8-10 Buckhurst Road, Bexhill On Sea, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-20 ~ 2008-07-15
    IIF 62 - Director → ME
    icon of calendar 2011-06-15 ~ 2011-06-15
    IIF 7 - Secretary → ME
  • 22
    GILLCREST DEVELOPMENTS LIMITED - 2019-11-15
    icon of address 6 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,167 GBP2018-08-31
    Officer
    icon of calendar 2017-08-09 ~ 2020-01-17
    IIF 63 - Director → ME
  • 23
    icon of address 2 The Roundels Shalmsford Street, Chartham, Canterbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    icon of calendar 2014-10-28 ~ 2019-01-25
    IIF 61 - Director → ME
  • 24
    icon of address 193-207 High Road, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -211 GBP2020-01-31
    Officer
    icon of calendar 2007-01-03 ~ 2009-10-28
    IIF 58 - Director → ME
    icon of calendar 2011-06-15 ~ 2011-06-15
    IIF 12 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.