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

Mrs Emma Nuttall

    Related profiles found in government register
  • Mrs Emma Nuttall
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Old West Barn, Highcross Road, Southfleet, Gravesend, Kent, DA13 9PH, United Kingdom

      IIF 1 IIF 2
    • White Horse Farm, Harvel Street, Meopham, Gravesend, DA13 0DE, England

      IIF 3
    • Whitehorse Farm, White Horse Lane, Gravesend, DA13 0UE, England

      IIF 4
  • Mrs Emma Jane Nuttall
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU, United Kingdom

      IIF 5 IIF 6
    • White Horse Farm, White Horse Lane, Harvel, Kent, DA13 0UE, England

      IIF 7
  • Nuttal, Emma
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • White Horse Farm, White Horse Lane, Meopham, Gravesend, DA13 0UE, England

      IIF 8
  • Nuttall, Emma
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Whitehorse Farm, White Horse Lane, Gravesend, DA13 0UE, England

      IIF 9
  • Nuttall, Emma Jane
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Old West Barn, Highcross Road, Southfleet, Gravesend, Kent, DA13 9PH, United Kingdom

      IIF 10
    • White Horse Farm, White Horse Lane, Harvel, Kent, DA13 0UE, England

      IIF 11 IIF 12
    • White Horse Farm, White Horse Lane, Harvel, Kent, DA13 0UE, United Kingdom

      IIF 13
  • Nuttall, Emma Jane
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Old West Barn, Highcross Road, Southfleet, Gravesend, Kent, DA13 9PH, United Kingdom

      IIF 14
  • Nuttall, Emma Jane
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • White Horse Farm, White Horse Lane, Harvel, Kent, DA13 0UE, United Kingdom

      IIF 15
  • Mr Martin Geoffrey Nuttall
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Old West Barn, Highcross Road, Southfleet, Gravesend, DA13 9PH, England

      IIF 16
    • The Old West Barn, Highcross Road, Southfleet, Gravesend, Kent, DA13 9PH

      IIF 17 IIF 18
    • The Old West Barn, Highcross Road, Southfleet, Gravesend, Kent, DA13 9PH, United Kingdom

      IIF 19 IIF 20
    • Resolution House 12, Mill Hill, Leeds, LS1 5DQ

      IIF 21
    • Craftwork Studios 1-3, Dufferin Street, London, EC1Y 8NA

      IIF 22 IIF 23
  • Nuttall, Martin Geoffrey
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Old West Barn, Highcross Road, Southfleet, Gravesend, DA13 9PH, England

      IIF 24
    • The Old West Barn, Highcross Road, Southfleet, Gravesend, Kent, DA13 9PH, United Kingdom

      IIF 25
    • Upper Marsh Croft, White Horse Lane, Meopham, Gravesend, Kent, DA13 0UE

      IIF 26 IIF 27
    • White Horse Farm, White Horse Lane, Meopham, Gravesend, Kent, DA13 0UE

      IIF 28
    • White Horse Farm, White Horse Lane, Meopham, Gravesend, Kent, DA13 0UE, United Kingdom

      IIF 29 IIF 30
    • White Horse Farm, White Horse Lane, Harvel, Kent, DA13 0UE, England

      IIF 31
    • White Horse Farm, White Horse Lane, Harvel, Kent, DA13 0UE, United Kingdom

      IIF 32
  • Nuttall, Martin Geoffrey
    British company director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Old West Barn, Highcross Road, Southfleet, Gravesend, Kent, DA13 9PH, United Kingdom

      IIF 33
    • White Horse Farm, White Horse Lane, Meopham, Gravesend, Kent, DA13 0UE, England

      IIF 34 IIF 35
  • Nuttall, Martin Geoffrey
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Old West Barn, Highcross Road, Southfleet, Gravesend, DA13 9PH, England

      IIF 36
    • White Horse Farm, White Horse Lane, Meopham, Gravesend, Kent, DA13 0UE

      IIF 37 IIF 38
    • White Horse Farm, White Horse Lane, Meopham, Gravesend, Kent, DA13 0UE, Great Britain

      IIF 39
    • White Horse Farm, White Horse, Meopham, Gravesend, Kent, DA13 0UE

      IIF 40
    • White Horse Farm, White Horse Lane, Harvel, Kent, DA13 0UE, United Kingdom

      IIF 41
  • Nuttall, Martin Geoffrey
    British managing director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • White Horse Farm, White Horse Lane, Meopham, Gravesend, Kent, DA13 0UE, United Kingdom

      IIF 42
  • Nuttall, Martin Geoffrey
    British none born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Whitehorse Farm, White Horse Lane, Meopham, Gravesend, Kent, DA13 0UE, United Kingdom

      IIF 43
    • Star House, Star Hill, Rochester, Kent, ME1 1UX, United Kingdom

      IIF 44
  • Nuttall, Emma
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White Horse Farm, White Horse Lane, Meopham, Gravesend, Kent, DA13 0UE, United Kingdom

      IIF 45
  • Nuttall, Martin
    British mrs born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White Horse Farm, White Horse Lane, Meopham, Gravesend, Kent, DA13 0UE, United Kingdom

      IIF 46
  • Mr Martin Geoffrey Nuttall
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Kreston Reeves Llp, Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU, England

      IIF 47
    • Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU, England

      IIF 48
    • The Old West Barn, Highcross Road, Southfleet, Kent, DA13 9PH, United Kingdom

      IIF 49
  • Nuttall, Martin Geoffrey
    British

    Registered addresses and corresponding companies
    • Upper Marsh Croft, White Horse Lane, Meopham, Gravesend, Kent, DA13 0UE

      IIF 50
    • White Horse Farm, White Horse Lane, Meopham, Gravesend, Kent, DA13 0UE

      IIF 51
  • Nuttall, Martin Geoffrey
    British director

    Registered addresses and corresponding companies
    • White Horse Farm, White Horse Lane, Meopham, Gravesend, Kent, DA13 0UE

      IIF 52 IIF 53 IIF 54
  • Nuttall, Martin Geoffrey
    British managing director

    Registered addresses and corresponding companies
    • White Horse Farm, White Horse Lane, Meopham, Gravesend, Kent, DA13 0UE

      IIF 55
  • Nuttall, Emma Jane

    Registered addresses and corresponding companies
    • White Horse Farm, White Horse Lane, Harvel, Kent, DA13 0UE, England

      IIF 56 IIF 57
    • White Horse Farm, White Horse Lane, Harvel, Kent, DA13 0UE, United Kingdom

      IIF 58
  • Nuttall, Emma

    Registered addresses and corresponding companies
    • The Old West Barn, Highcross Road, Southfleet, Gravesend, Kent, DA13 9PH, United Kingdom

      IIF 59
    • White Horse Farm, White Horse Lane, Meopham, Gravesend, Kent, DA13 0UE, United Kingdom

      IIF 60
  • Nuttall, Martin Geoffrey
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old West Barn, Highcross Road, Southfleet, Kent, DA13 9PH, United Kingdom

      IIF 61
child relation
Offspring entities and appointments 26
  • 1
    BEECHCROFT PROPERTY LIMITED
    10164979
    The Old West Barn Highcross Road, Southfleet, Gravesend, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-05 ~ dissolved
    IIF 14 - Director → ME
    IIF 33 - Director → ME
    2016-05-05 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BEECHCROFT PROPERTY PARTNERSHIP LIMITED
    09647094
    The Old West Barn Highcross Road, Southfleet, Gravesend, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2015-06-18 ~ now
    IIF 10 - Director → ME
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-20
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CROWHURST FARM MANAGEMENT LIMITED
    07386286
    Old West Barn Highcross Road, Southfleet, Gravesend, Kent
    Dissolved Corporate (1 parent)
    Officer
    2010-09-23 ~ dissolved
    IIF 43 - Director → ME
  • 4
    DRAYHORSE SHIRES LIMITED
    09643902
    White Horse Farm, White Horse Lane, Harvel, Kent, England
    Active Corporate (1 parent)
    Officer
    2015-06-17 ~ now
    IIF 31 - Director → ME
    IIF 11 - Director → ME
    2015-06-17 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    G H SUPPLIES HOLDINGS LIMITED
    16232781
    The Old West Barn Highcross Road, Southfleet, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-05 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 6
    G.H. SUPPLIES (LONDON) LIMITED
    05196979 07962263
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (5 parents)
    Officer
    2004-08-04 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Has significant influence or control as a member of a firm OE
    IIF 23 - Has significant influence or control OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors as a member of a firm OE
  • 7
    G.H. SUPPLIES LTD
    03298139 07962282
    Grant Haze Ltd, The Old West Barn Highcross Road, Southfleet, Gravesend, Kent
    Active Corporate (4 parents)
    Officer
    1996-12-31 ~ now
    IIF 29 - Director → ME
    1996-12-31 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
  • 8
    GH SUPPLIES (2011) LTD
    07962282 03298139
    Montague Place, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Officer
    2012-02-23 ~ dissolved
    IIF 35 - Director → ME
  • 9
    GH SUPPLIES (LONDON) 2011 LTD
    07962263 05196979
    Montague Place, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (1 parent)
    Officer
    2012-02-23 ~ dissolved
    IIF 34 - Director → ME
  • 10
    GRANT HAZE (2011) LTD
    07914393 02206850
    Montague Place, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Officer
    2012-01-18 ~ dissolved
    IIF 44 - Director → ME
  • 11
    GRANT HAZE (ESSEX) LIMITED
    04112926
    C/o Crossley & Co Star House, Star Hill, Rochester, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2000-11-23 ~ dissolved
    IIF 27 - Director → ME
  • 12
    GRANT HAZE (HAMPSHIRE) LIMITED
    03756697
    Resolution House 12 Mill Hill, Leeds
    Liquidation Corporate (8 parents)
    Officer
    1999-04-21 ~ now
    IIF 30 - Director → ME
    1999-04-21 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    GRANT HAZE (LONDON) LIMITED
    04144346
    Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (6 parents)
    Officer
    2001-01-19 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    GRANT HAZE (SOUTHERN) LIMITED
    02799336
    Grant Haze Ltd, The Old West Barn Highcross Road, Southfleet, Gravesend, Kent
    Dissolved Corporate (5 parents)
    Officer
    1993-03-15 ~ dissolved
    IIF 42 - Director → ME
    1993-03-15 ~ dissolved
    IIF 55 - Secretary → ME
  • 15
    GRANT HAZE (SUFFOLK) LIMITED
    04910048
    Old West Barn Highcross Road, Southfleet, Gravesend, Kent
    Dissolved Corporate (4 parents)
    Officer
    2003-09-24 ~ dissolved
    IIF 39 - Director → ME
  • 16
    GRANT HAZE HOLDINGS LIMITED
    16319921
    The Old West Barn Highcross Road, Southfleet, Gravesend, England
    Active Corporate (2 parents)
    Officer
    2025-03-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-03-17 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 17
    GRANT HAZE LIMITED
    - now 02206850 07914393
    HANDY FIXING SUPPLIES LIMITED
    - 1992-12-03 02206850
    AVOCARN LIMITED
    - 1988-04-15 02206850
    The Old West Barn Highcross Road, Southfleet, Gravesend, Kent
    Active Corporate (3 parents, 1 offspring)
    Officer
    (before 1992-06-30) ~ now
    IIF 28 - Director → ME
    ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 17 - Has significant influence or control OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 18
    KENT CARRIAGE HORSES LIMITED
    07468233
    White Horse Farm, White Horse Lane, Harvel, Kent
    Active Corporate (1 parent)
    Officer
    2010-12-13 ~ now
    IIF 12 - Director → ME
    2010-12-13 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 19
    OSTLER KENT HORSE DRAWN FUNERALS LIMITED
    08658661
    White Horse Farm, White Horse Lane, Harvel, Kent
    Dissolved Corporate (1 parent)
    Officer
    2013-08-21 ~ dissolved
    IIF 41 - Director → ME
    IIF 15 - Director → ME
  • 20
    PORTERO GH SECURITY LIMITED
    07879167
    The Old West Barn Highcross Road, Southfleet, Gravesend, England
    Dissolved Corporate (2 parents)
    Officer
    2011-12-12 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 47 - Right to appoint or remove directors OE
  • 21
    THE LONDON SCHOOL OF EQUESTRIAN ART LIMITED
    14599363
    Whitehorse Farm, White Horse Lane, Gravesend, England
    Active Corporate (1 parent)
    Officer
    2023-01-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 22
    THE LUSITANO BREED SOCIETY OF GREAT BRITAIN EST: 1984
    04830790
    71 - 75 Shelton Street, London, England
    Active Corporate (49 parents)
    Officer
    2023-10-20 ~ 2023-12-15
    IIF 8 - Director → ME
    Person with significant control
    2024-05-02 ~ 2025-10-06
    IIF 3 - Has significant influence or control OE
  • 23
    TOLLGATE RIDING SCHOOL LIMITED
    03787204
    Grant Haze Ltd, The Old West Barn Highcross Road, Southfleet, Gravesend, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    1999-06-10 ~ dissolved
    IIF 40 - Director → ME
    1999-06-10 ~ dissolved
    IIF 53 - Secretary → ME
  • 24
    WHITE HORSE FARM ASIAN WEDDINGS LTD
    10946132
    White Horse Farm White Horse Lane, Meopham, Gravesend, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-05 ~ dissolved
    IIF 46 - Director → ME
    IIF 45 - Director → ME
    2017-09-05 ~ dissolved
    IIF 60 - Secretary → ME
  • 25
    WHITE HORSE FARM EQUESTRIAN CENTRE LIMITED
    08577351
    Woodgate House, 2-8 Games Road, Cockfosters, England
    Active Corporate (1 parent)
    Officer
    2013-06-20 ~ now
    IIF 32 - Director → ME
    IIF 13 - Director → ME
    2013-06-20 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    WORLDWIDE LINKS (TRADING) LIMITED
    05480354
    Star House, Star Hill, Rochester, Kent
    Dissolved Corporate (4 parents)
    Officer
    2005-06-14 ~ dissolved
    IIF 26 - Director → ME
    2005-06-14 ~ dissolved
    IIF 50 - Secretary → 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 22 April 2026 and licensed under the Open Government Licence v3.0.