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

Mr Shahan Lall

    Related profiles found in government register
  • Mr Shahan Lall
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 1
  • Mr Shahan Lall
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

      IIF 2 IIF 3
    • icon of address Gable House, 239 Regents Park Road, London, N3 3LF

      IIF 4
    • icon of address Frederick House, Brewer Street, Maidstone, Kent, ME14 1RY, England

      IIF 5 IIF 6 IIF 7
    • icon of address Suite 2 Frederick House, Brewer Street, Maidstone, Kent, ME14 1RY, England

      IIF 8
    • icon of address 2, Brooks Drive, Ryarsh, West Malling, ME19 5GS, England

      IIF 9
    • icon of address Unit 130, 5 Liberty Square, Kings Hill, West Malling, Kent, ME19 4AU, England

      IIF 10 IIF 11 IIF 12
    • icon of address Unit 130, 5 Liberty Square, Kings Hill, West Malling, ME19 4AU, England

      IIF 15
    • icon of address Unit 130, 5 Liberty Square, West Malling, ME19 4AU, United Kingdom

      IIF 16
  • Lall, Shahan
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Expedium Limited, Gable House, 239 Regents Park Road, London, N3 3LF

      IIF 17
    • icon of address Dillywood Garden Centre, Dillywood Lane, Higham, Rochester, Kent, ME3 7NT, United Kingdom

      IIF 18
    • icon of address 26, C/o Provectus Holdings Ltd, 26 Kings Hill Avenue, West Malling, Kent, ME19 4AE, United Kingdom

      IIF 19
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 20
    • icon of address 80, Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 21
    • icon of address Unit 130, 5 Liberty Square, Kings Hill, West Malling, Kent, ME19 4AU, England

      IIF 22 IIF 23 IIF 24
    • icon of address Unit 130, 5 Liberty Square, Kings Hill, West Malling, Kent, ME19 4AU, United Kingdom

      IIF 29
    • icon of address Unit 130, 5 Liberty Square, Kings Hill, West Malling, ME19 4AU, England

      IIF 30
    • icon of address Unit 130, 5 Liberty Square, West Malling, Kent, ME19 4AU, United Kingdom

      IIF 31
    • icon of address Unit 130, 5 Liberty Square, West Malling, ME19 4AU, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Lall, Shahan
    British chartered surveyor born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Woodlands, Chatham, Kent, ME5 9JX, United Kingdom

      IIF 35
    • icon of address 6, Clarendon Place, Maidstone, Kent, ME14 1BQ, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address Frederick House, Brewer Street, Maidstone, Kent, ME14 1RY, England

      IIF 39 IIF 40
    • icon of address Frederick House, Brewer Street, Maidstone, ME14 1RY, England

      IIF 41
    • icon of address Fredrick House, Brewer Street, Maidstone, ME14 1RY, England

      IIF 42
    • icon of address Suite 8, Frederick House, Maidstone, Kent, ME14 1RY, England

      IIF 43
    • icon of address 26, 26 Kings Hill Avenue, West Malling, Kent, ME19 4AE, United Kingdom

      IIF 44
    • icon of address 26, C/o Provectus Holdings Ltd, 26 Kings Hill Avenue, West Malling, Kent, ME19 4AE, United Kingdom

      IIF 45
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 46
    • icon of address 26, Kings Hill Avenue, West Malling, Kent, ME19 4AE, England

      IIF 47 IIF 48
    • icon of address Unit 130, 5 Liberty Square, Kings Hill, West Malling, Kent, ME19 4AU, England

      IIF 49 IIF 50 IIF 51
  • Lall, Shahan
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 54
    • icon of address Unit 130, 5 Liberty Square, Kings Hill, West Malling, ME19 4AU, England

      IIF 55 IIF 56
  • Lall, Shahan
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

      IIF 57
    • icon of address Gable House, 239 Regents Park Road, London, N3 3LF

      IIF 58
    • icon of address 6, Clarendon Place, King Street, Maidstone, Kent, ME14 1BQ, United Kingdom

      IIF 59 IIF 60 IIF 61
    • icon of address 6, Clarendon Place, King Street, Maidstone, ME14 1BQ, England

      IIF 63
    • icon of address Frederick House, Brewer Street, Maidstone, Kent, ME14 1RY, England

      IIF 64 IIF 65 IIF 66
    • icon of address Suite 2 Frederick House, Brewer Street, Maidstone, Kent, ME14 1RY, England

      IIF 68 IIF 69
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 70
  • Lall, Shahan
    British managing director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Fauchons Lane, Bearsted, Maidstone, ME14 4AH, England

      IIF 71
  • Mr Shahan Lall
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gable House, 239 Regents Park Road, London, N3 3LF

      IIF 72 IIF 73
    • icon of address Suite 8, Fredrick House, Maidsone, Kent, ME14 1RY, United Kingdom

      IIF 74
    • icon of address 6 Clarendon Place, King Street, Maidstone, Kent, ME14 1BQ, United Kingdom

      IIF 75
    • icon of address 6, Clarendon Place, King Street, Maidstone, ME14 1BQ, England

      IIF 76
    • icon of address Bramleys, Benover Road, Maidstone, ME18 6ES, United Kingdom

      IIF 77
    • icon of address Frederick House, 28 Brewer Street, Maidstone, Kent, ME14 1RY, United Kingdom

      IIF 78
    • icon of address Frederick House, Brewer Street, Maidstone, Kent, ME14 1RY, England

      IIF 79 IIF 80
    • icon of address 251, Maidstone Road, Rochester, ME1 3DB, England

      IIF 81 IIF 82
  • Mr Shahan Lall
    English born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Clarendon Place, King Street, Maidstone, Kent, ME14 2EA, United Kingdom

      IIF 83 IIF 84
  • Lall, Shahan
    born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 251, Maidstone Road, Rochester, ME1 3DB, England

      IIF 85
  • Lall, Shahan
    born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2 Frederick House, Brewer Street, Maidstone, Kent, ME14 1RY, England

      IIF 86
  • Lall, Shahan
    British chartered surveyor born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 130, Unit 130, 5 Liberty Sq, West Malling, ME19 4AU, United Kingdom

      IIF 87
  • Lall, Shahan
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gable House, 239 Regents Park Road, London, N3 3LF

      IIF 88 IIF 89
    • icon of address Frederick House, 28 Brewer Street, Maidstone, Kent, ME14 1RY, United Kingdom

      IIF 90
    • icon of address Suite 2, Frederick House, Brewer Street, Maidstone, Kent, ME14 1RY, United Kingdom

      IIF 91
    • icon of address 228, Lonsdale Drive, Rainham, Kent, ME8 9JP, United Kingdom

      IIF 92
  • Lall, Shahan
    English director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Clarendon Place, King Street, Maidstone, Kent, ME14 2EA, United Kingdom

      IIF 93 IIF 94
child relation
Offspring entities and appointments
Active 49
  • 1
    icon of address 251 Maidstone Road, Rochester, England
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    372 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 81 - Has significant influence or controlOE
  • 2
    icon of address Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -64 GBP2022-06-30
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    IIF 51 - Director → ME
  • 3
    icon of address Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,521 GBP2022-07-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ now
    IIF 14 - Has significant influence or controlOE
  • 4
    PDC NEW HOMES (ELM) LTD - 2025-08-06
    icon of address Unit 130 5 Liberty Square, West Malling, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 33 - Director → ME
  • 5
    PDC NEW HOMES (WYBOURNES) LTD - 2025-07-24
    icon of address Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 29 - Director → ME
  • 6
    PDC NEW HOMES LTD - 2025-07-14
    icon of address Unit 130 5 Liberty Square, West Malling, Kent, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 31 - Director → ME
  • 7
    icon of address Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,317 GBP2024-12-31
    Officer
    icon of calendar 2019-12-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-12-13 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    100,100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 20 - Director → ME
  • 9
    COTA CONSTRUCTION (KENT) LTD - 2022-02-10
    icon of address 26 Kings Hill Avenue, Kings Hill, West Malling, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,261 GBP2021-04-30
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    PROVECTUS CONTRACTING (KENT) LTD - 2020-12-31
    PROVECTUS CONTRACTING(KENT) LTD - 2020-10-14
    icon of address C/o Expedium Limited Gable House, 239 Regents Park Road, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2020-10-04 ~ now
    IIF 17 - Director → ME
  • 11
    icon of address Unit 130 5 Liberty Square, Kings Hill, West Malling, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-22 ~ dissolved
    IIF 55 - Director → ME
  • 12
    icon of address Unit 130 5 Liberty Square, Kings Hill, West Malling, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -47,579 GBP2022-11-30
    Officer
    icon of calendar 2021-06-09 ~ dissolved
    IIF 56 - Director → ME
  • 13
    icon of address 26 Kings Hill Avenue, West Malling, Kent, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2020-01-28 ~ dissolved
    IIF 41 - Director → ME
  • 14
    icon of address 6 Clarendon Place, King Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-20 ~ dissolved
    IIF 84 - Has significant influence or controlOE
  • 15
    icon of address Suite 2 Frederick House, Brewer Street, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 16
    LALL-BRAY (BOXLEY) LLP - 2014-12-04
    icon of address 251 Maidstone Road, Rochester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    812,381 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 82 - Has significant influence or controlOE
  • 17
    icon of address 6 Woodlands, Chatham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 35 - Director → ME
  • 18
    LALL HUDSON LIMITED - 2017-06-26
    LALL CORP LIMITED - 2016-08-10
    LALL GROUP LIMITED - 2017-02-13
    icon of address Frederick House, Brewer Street, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2019-07-06 ~ dissolved
    IIF 40 - Director → ME
  • 19
    SINK JT LIMITED - 2020-12-31
    icon of address Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -196,402 GBP2022-02-28
    Officer
    icon of calendar 2020-01-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 20
    LALL GROUP (TRADING) LIMITED - 2017-02-14
    LALL CORP (TRADING) LIMITED - 2016-08-10
    LALL GROUP LIMITED - 2017-05-17
    icon of address Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -5,872 GBP2017-03-31
    Officer
    icon of calendar 2016-01-25 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 21
    LB (DARLAND FARM) LIMITED - 2016-02-01
    icon of address Suite 2 Frederick House, Brewer Street, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 68 - Director → ME
  • 22
    icon of address 6 Clarendon Place, King Street, Maidstone, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 23
    LB SMARDEN DEVELOPMENTS LIMITED - 2016-07-11
    icon of address Suite 2, Frederick House, Brewer Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 91 - Director → ME
  • 24
    icon of address Frederick House, 28 Brewer Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-30 ~ dissolved
    IIF 78 - Has significant influence or controlOE
  • 25
    icon of address Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2019-07-06 ~ dissolved
    IIF 53 - Director → ME
  • 26
    LIVING WORKS 1 LIMITED - 2018-04-27
    icon of address 26 Kings Hill Avenue, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2020-08-03 ~ dissolved
    IIF 42 - Director → ME
  • 27
    icon of address Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    39 GBP2021-04-30
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Unit 130 5 Liberty Square, West Malling, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -42,256 GBP2022-06-30
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ now
    IIF 16 - Has significant influence or controlOE
  • 29
    icon of address 26 Kings Hill Avenue, West Malling, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2019-07-06 ~ dissolved
    IIF 47 - Director → ME
  • 30
    icon of address Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 26 - Director → ME
  • 31
    icon of address Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    707 GBP2021-09-30
    Officer
    icon of calendar 2020-09-16 ~ dissolved
    IIF 52 - Director → ME
  • 32
    icon of address Dillywood Garden Centre Dillywood Lane, Higham, Rochester, Kent, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    -35,806 GBP2024-03-31
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 18 - Director → ME
  • 33
    icon of address 26 C/o Provectus Holdings Ltd, 26 Kings Hill Avenue, West Malling, Kent, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100,100 GBP2021-10-31
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 45 - Director → ME
  • 34
    icon of address 26 Kings Hill Avenue, West Malling, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF 48 - Director → ME
  • 35
    icon of address Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -278 GBP2022-07-31
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
  • 36
    icon of address C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,150 GBP2018-03-31
    Officer
    icon of calendar 2019-07-06 ~ dissolved
    IIF 43 - Director → ME
  • 37
    icon of address Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,113 GBP2017-03-31
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 38
    icon of address 6 Clarendon Place, King Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 83 - Ownership of shares – More than 50% but less than 75%OE
  • 39
    icon of address 26 26 Kings Hill Avenue, West Malling, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,940 GBP2022-07-31
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 44 - Director → ME
  • 40
    LIVING WORKS 1 LIMITED - 2020-01-07
    icon of address Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    54 GBP2021-03-31
    Officer
    icon of calendar 2020-01-13 ~ now
    IIF 24 - Director → ME
  • 41
    BRAMLEY SNJP LTD - 2024-04-15
    icon of address Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    33,803 GBP2024-11-30
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    PROVECTUS DEVELOPMENTS LTD - 2020-01-07
    icon of address Unit 130 5 Liberty Square, West Malling, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -735,486 GBP2024-11-30
    Officer
    icon of calendar 2019-07-06 ~ now
    IIF 32 - Director → ME
  • 43
    LIVING WORKS MANAGEMENT LIMITED - 2020-01-07
    icon of address Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -133,438 GBP2024-11-30
    Officer
    icon of calendar 2019-07-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ now
    IIF 11 - Right to appoint or remove directorsOE
  • 44
    icon of address 26 Kings Hill Avenue, Kings Hill, West Malling, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-16 ~ dissolved
    IIF 46 - Director → ME
  • 45
    SCL HOLDINGS LIMITED - 2015-06-03
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 37 - Director → ME
  • 46
    icon of address Unit 130 5 Liberty Square, Kings Hill, West Malling, England
    Active Corporate (1 parent)
    Equity (Company account)
    75,103 GBP2025-06-30
    Officer
    icon of calendar 2023-05-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of address Dillywood Garden Centre, Dillywood Lane, Higham, Kent, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -4,326 GBP2024-03-31
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 21 - Director → ME
  • 48
    icon of address 6 Clarendon Place, King Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Has significant influence or controlOE
  • 49
    icon of address Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 87 - Director → ME
Ceased 22
  • 1
    icon of address 251 Maidstone Road, Rochester, England
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    372 GBP2017-03-31
    Officer
    icon of calendar 2014-06-18 ~ 2018-07-02
    IIF 86 - LLP Designated Member → ME
  • 2
    icon of address Elizabeth House, 39 York Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2017-05-08 ~ 2018-07-04
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ 2017-05-08
    IIF 73 - Has significant influence or control OE
  • 3
    CHERITON DEVLOPMENTS LTD - 2017-01-10
    icon of address Gable House, 239 Regents Park Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    10,278 GBP2023-12-31
    Officer
    icon of calendar 2016-12-15 ~ 2018-07-04
    IIF 58 - Director → ME
  • 4
    icon of address 26 Kings Hill Avenue, West Malling, Kent, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2018-03-14 ~ 2018-07-04
    IIF 92 - Director → ME
  • 5
    icon of address 6 Clarendon Place, King Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-20 ~ 2018-07-04
    IIF 94 - Director → ME
  • 6
    LIVING WORKS LTD - 2018-04-23
    icon of address 22 Fauchons Lane, Bearsted, Maidstone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-19 ~ 2018-07-04
    IIF 71 - Director → ME
  • 7
    icon of address 251 Maidstone Road, Rochester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -66,062 GBP2017-03-31
    Officer
    icon of calendar 2015-03-24 ~ 2018-07-04
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-04
    IIF 7 - Has significant influence or control OE
  • 8
    icon of address 251 Maidstone Road, Rochester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2018-05-22 ~ 2018-06-27
    IIF 39 - Director → ME
    icon of calendar 2015-04-08 ~ 2018-04-08
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-08
    IIF 80 - Has significant influence or control OE
  • 9
    LALL-BRAY (BOXLEY) LLP - 2014-12-04
    icon of address 251 Maidstone Road, Rochester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    812,381 GBP2017-03-31
    Officer
    icon of calendar 2012-02-21 ~ 2018-07-04
    IIF 85 - LLP Designated Member → ME
  • 10
    icon of address The Stables Goblands Farm Business Centre, Cemetery Lane, Hadlow, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,827 GBP2017-03-31
    Officer
    icon of calendar 2015-03-25 ~ 2018-07-04
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-04
    IIF 79 - Has significant influence or control OE
  • 11
    LALL HUDSON LIMITED - 2017-06-26
    LALL CORP LIMITED - 2016-08-10
    LALL GROUP LIMITED - 2017-02-13
    icon of address Frederick House, Brewer Street, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2015-08-04 ~ 2018-07-04
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-04
    IIF 5 - Ownership of shares – 75% or more OE
  • 12
    icon of address 6 Clarendon Place, King Street, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-24 ~ 2018-06-19
    IIF 63 - Director → ME
  • 13
    LBS (9 ALBION) LIMITED - 2015-09-22
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    75,721 GBP2020-03-31
    Officer
    icon of calendar 2015-08-04 ~ 2018-10-01
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-01
    IIF 4 - Has significant influence or control OE
  • 14
    icon of address Frederick House, 28 Brewer Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-30 ~ 2018-07-04
    IIF 90 - Director → ME
  • 15
    icon of address Unit 130 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Person with significant control
    icon of calendar 2020-09-22 ~ 2021-10-20
    IIF 9 - Has significant influence or control OE
  • 16
    icon of address 9 Longsole Way, Maidstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,061 GBP2024-10-31
    Officer
    icon of calendar 2019-11-22 ~ 2023-08-31
    IIF 19 - Director → ME
  • 17
    icon of address Unit 1-4 Merit House Whitewall Road, Medway City Estate, Rochester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-08-22 ~ 2024-11-22
    IIF 70 - Director → ME
  • 18
    icon of address C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,150 GBP2018-03-31
    Officer
    icon of calendar 2013-10-21 ~ 2018-07-04
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-04
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 19
    icon of address 6 Clarendon Place, King Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-28 ~ 2018-07-04
    IIF 93 - Director → ME
  • 20
    icon of address Gable House 239 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    161,637 GBP2023-07-31
    Officer
    icon of calendar 2015-07-03 ~ 2015-07-03
    IIF 36 - Director → ME
    icon of calendar 2016-02-11 ~ 2017-12-05
    IIF 38 - Director → ME
  • 21
    WESTREE DEVELOPMENTS LIMITED - 2023-02-24
    icon of address Elizabeth House, 39 York Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    56,204 GBP2023-05-31
    Officer
    icon of calendar 2017-05-05 ~ 2018-07-04
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ 2017-05-05
    IIF 72 - Has significant influence or control OE
  • 22
    icon of address 6 Clarendon Place, King Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-15 ~ 2018-07-04
    IIF 61 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.