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

Howes, Kevin Colin

    Related profiles found in government register
  • Howes, Kevin Colin
    British accountant born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 1 IIF 2
    • 12, Beech Wood, Castle Eden, Co Durham, TS27 4FF, United Kingdom

      IIF 3
    • 17th Floor, Cale Cross House, Pilgrim Street, Newcastle Upon Tyne, NE1 6SU, England

      IIF 4
    • Woodlands Farm, Woodlands, South Hetton, Durham, DH6 2RX, England

      IIF 5
  • Howes, Kevin Colin
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Woodlands, South Hetton, Co Durham, DH6 2RX, England

      IIF 6
    • Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, England

      IIF 7
  • Howes, Kevin Colin
    British finance director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 12, Beech Wood, Castle Eden, Hartlepool, Cleveland, TS27 4FF, England

      IIF 8
  • Howes, Kevin Colin
    British none born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 40, Queen Anne Street, London, W1G 9EL, England

      IIF 9 IIF 10
    • Baldwins, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 11
  • Howes, Kevin
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 71, New Dover Road, Canterbury, CT1 3DZ, England

      IIF 12
  • Howes, Kevin
    English cfo born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • C/o Naqua Ltd, Building 500 Discovery Park, Ramsgate Road, Sandwich, CT13 9ND, England

      IIF 13
  • Mr Kevin Howes
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 71, New Dover Road, Canterbury, CT1 3DZ, England

      IIF 14
  • Howes, Kevin Colin
    born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parsonage Offices East, Parsonage Farm, Nackington, Kent, CT4 7AD, United Kingdom

      IIF 15
  • Howes, Kevin Colin
    British accountant born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 16
    • 44, Grasmere Terrace, South Hetton, Co Durham, DH6 2RU, United Kingdom

      IIF 17
    • 1, Ullswater Terrace, South Hetton, Co Durham, DH6 2UH, United Kingdom

      IIF 18
    • 1, Ulswater Terrace, South Hetton, Co Durham, DH6 2UH, England

      IIF 19
    • Woodlands Farm, Woodlands, South Hetton, Co Durham, DH6 2RX, England

      IIF 20
    • Signature House, Azure Court, Doxford International Business Park, Sunderland, SR3 3BE, England

      IIF 21
    • Wynyard Park House, Wynyard Park, Wynyard, TS22 5TB, United Kingdom

      IIF 22
  • Howes, Kevin Colin
    British company director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, New Dover Road, Canterbury, CT1 3DZ, England

      IIF 23 IIF 24 IIF 25
    • Bramling House, Bramling, Canterbury, CT3 1NB, England

      IIF 27
    • C/o Thor Specialities (uk) Ltd, Wincham Avenue, Wincham, Northwich, CW9 6GB, England

      IIF 28
    • Naqua, Building 500, Discovery Park, Ramsgate Road, Sandwich, CT13 9ND, England

      IIF 29
  • Howes, Kevin Colin
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Datum House, Lagonda Road, Cowpen Lane Industrial Estate, Billingham, Cleveland, TS23 4JA, United Kingdom

      IIF 30
    • 71, New Dover Road, Canterbury, CT1 3DZ, England

      IIF 31
    • 71, New Dover Road, Canterbury, Kent, CT1 3DZ, United Kingdom

      IIF 32
    • Bramling House, Bramling, Canterbury, CT3 1NB, United Kingdom

      IIF 33 IIF 34
    • Bramling House, Bramling, Canterbury, Kent, CT3 1NB, United Kingdom

      IIF 35
    • Bramling House, Bramling House, Canterbury, CT3 1NB, United Kingdom

      IIF 36
    • The Cow Shed, Highland Court Farm, Bridge, Canterbury, Kent, CT4 5HW, England

      IIF 37
    • The Cow Shed, Highland Court Farm, Bridge, Canterbury, Kent, CT4 5HW, United Kingdom

      IIF 38
    • 12, Beech Wood, Castle Eden, Co Durham, TS27 4FF, England

      IIF 39
    • Woodlands Farm, South Hetton, Co Durham, DH6 2RX, England

      IIF 40
    • Woodlands Farm, South Hetton, Co Durham, DH6 2RX, United Kingdom

      IIF 41 IIF 42
    • 158 Carmel Road North, Darlington, County Durham, DL3 8RH, United Kingdom

      IIF 43
    • C/o Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, Leeds, LS15 4LG

      IIF 44
    • Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, England

      IIF 45
    • Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 46 IIF 47
  • Howes, Kevin Colin
    British finance director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Grasmere Terrace, South Hetton, County Durham, DH6 2RU, United Kingdom

      IIF 48
  • Mr Kevin Colin Howes
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB

      IIF 49
    • C/o Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, Leeds, LS15 4LG

      IIF 50
    • C/o Kreston Reeves Llp, Innovation House, Ramsgate Road, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 51
    • Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, England

      IIF 52
  • Mr Kevin Howes
    English born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • C/o Naqua Ltd, Building 500 Discovery Park, Ramsgate Road, Sandwich, CT13 9ND, England

      IIF 53
  • Howes, Colin Kevin
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 54
  • Howes, Kevin
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodlands Farm, Woodlands Farm, South Hetton, Co Durham, DH6 2RX, England

      IIF 55
  • Mr Kevin Howes
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, New Dover Road, Canterbury, CT1 3DZ, England

      IIF 56
    • Woodlands Farm, South Hetton, Co Durham, DH6 2RX, United Kingdom

      IIF 57 IIF 58
    • Woodlands Farm, Woodlands Farm, South Hetton, Co Durham, DH6 2RX, England

      IIF 59
  • Mr Kevin Colin Howes
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, New Dover Road, Canterbury, Kent, CT1 3DZ, United Kingdom

      IIF 60
    • Bramling House, Bramling, Canterbury, CT3 1NB, United Kingdom

      IIF 61 IIF 62
    • Bramling House, Bramling, Canterbury, Kent, CT3 1NB, United Kingdom

      IIF 63
    • Bramling House, Bramling House, Canterbury, CT3 1NB, United Kingdom

      IIF 64
    • 12, Beech Wood, Castle Eden, Co Durham, TS27 4FF, England

      IIF 65
    • Woodlands Farm, South Hetton, Co Durham, DH6 2RX, England

      IIF 66
    • Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, England

      IIF 67
    • Woodlands Farm, Woodlands, South Hetton, Durham, DH6 2RX

      IIF 68
    • Wynyard Park House, Wynyard Park, Wynyard, TS22 5TB, United Kingdom

      IIF 69
  • Kevin Colin Howes
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB

      IIF 70
    • 71, New Dover Road, Canterbury, CT1 3DZ, England

      IIF 71
child relation
Offspring entities and appointments
Active 24
  • 1
    71 New Dover Road, Canterbury, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    30,092 GBP2024-03-31
    Officer
    2020-08-17 ~ now
    IIF 33 - director → ME
  • 2
    CR8IVE ST8 LTD - 2013-07-15
    Apt E Victoria House, 38 Victoria Ave, Harrogate
    Dissolved corporate (4 parents)
    Officer
    2012-07-27 ~ dissolved
    IIF 18 - director → ME
  • 3
    Bramling House, Bramling, Canterbury, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2021-01-06 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2021-01-06 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 4
    71 New Dover Road, Canterbury, England
    Corporate (1 parent)
    Equity (Company account)
    8 GBP2024-07-31
    Officer
    2022-07-01 ~ now
    IIF 41 - director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 5
    Woodlands Farm, Woodlands Farm, South Hetton, Co Durham, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-30 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2019-03-30 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 6
    VIPER LTD - 2019-12-04
    Innovation House Innovation Way, Discovery Park, Sandwich, Kent, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2017-05-10 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2017-05-10 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 7
    Signature House Azure Court, Doxford International Business Park, Sunderland
    Dissolved corporate (1 parent)
    Officer
    2012-10-22 ~ dissolved
    IIF 3 - director → ME
  • 8
    BLACKSTAR SUPPORT LTD - 2013-07-15
    C/o Gaines Robson Insolvency Ltd Carrwood Park, Selby Road, Leeds
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    1,136,294 GBP2016-11-01 ~ 2017-10-31
    Officer
    2011-07-11 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 9
    HOWF LTD - 2018-09-07
    Woodlands Farm, South Hetton, Co Durham, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-24 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2017-05-24 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 10
    12 Beech Wood, Castle Eden, Hartlepool, Cleveland, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-06 ~ dissolved
    IIF 19 - director → ME
  • 11
    HOWF LTD
    - now
    HOWESOEVER LTD - 2018-09-07
    71 New Dover Road, Canterbury, England
    Corporate (1 parent)
    Profit/Loss (Company account)
    129,929 GBP2022-05-01 ~ 2023-03-31
    Officer
    2014-10-13 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 12
    71 New Dover Road, Canterbury, Kent, England
    Corporate (2 parents)
    Officer
    2023-06-26 ~ now
    IIF 32 - director → ME
    Person with significant control
    2023-06-26 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    71 New Dover Road, Canterbury, Kent, England
    Corporate (2 parents)
    Officer
    2024-01-08 ~ now
    IIF 31 - director → ME
    Person with significant control
    2024-01-08 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Naqua, Building 500, Discovery Park, Ramsgate Road, Sandwich, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    132,806 GBP2023-07-31
    Officer
    2022-05-10 ~ now
    IIF 29 - director → ME
  • 15
    71 New Dover Road, Canterbury, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    27,529 GBP2024-04-30
    Officer
    2017-09-05 ~ now
    IIF 39 - director → ME
    Person with significant control
    2017-09-05 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    The Cow Shed Highland Court Farm, Bridge, Canterbury, Kent, United Kingdom
    Corporate (3 parents)
    Officer
    2024-11-12 ~ now
    IIF 38 - director → ME
  • 17
    QUINN HOMES SELLINGE LIMITED - 2022-06-06
    ALBERT ROAD PROPERTY LIMITED - 2020-11-27
    The Cow Shed Highland Court Farm, Bridge, Canterbury, Kent, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -394,344 GBP2024-03-31
    Officer
    2020-10-02 ~ now
    IIF 37 - director → ME
  • 18
    C/o Naqua Ltd, Building 500 Discovery Park, Ramsgate Road, Sandwich, Kent, England
    Corporate (2 parents)
    Officer
    2025-04-07 ~ now
    IIF 13 - director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    STONE HILL PARK LTD - 2015-06-18
    Woodlands Farm, Woodlands, South Hetton, Co Durham, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-27 ~ dissolved
    IIF 20 - director → ME
  • 20
    Bramling House, Bramling, Canterbury, England
    Dissolved corporate (2 parents)
    Officer
    2020-04-06 ~ dissolved
    IIF 27 - director → ME
  • 21
    71 New Dover Road, Canterbury, England
    Corporate (2 parents)
    Equity (Company account)
    8,935 GBP2023-03-31
    Officer
    2020-08-26 ~ now
    IIF 34 - director → ME
    Person with significant control
    2020-08-26 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Dissolved corporate (1 parent)
    Officer
    2014-04-16 ~ dissolved
    IIF 16 - director → ME
  • 23
    Woodlands Farm, South Hetton, Co Durham, England
    Corporate (1 parent)
    Equity (Company account)
    -1,042,553 GBP2023-10-31
    Officer
    2022-10-11 ~ now
    IIF 42 - director → ME
    Person with significant control
    2022-10-11 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 24
    HESLEDON MOOR WEST LTD - 2025-04-02
    71 New Dover Road, Canterbury, Kent, England
    Corporate (1 parent)
    Officer
    2025-03-31 ~ now
    IIF 12 - director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
Ceased 27
  • 1
    Rmt, Gosforth Park Avenue, Newcastle
    Dissolved corporate (1 parent, 4 offsprings)
    Profit/Loss (Company account)
    49,733 GBP2019-11-01 ~ 2020-10-31
    Officer
    2012-11-01 ~ 2019-08-01
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-01
    IIF 70 - Has significant influence or control OE
  • 2
    71 New Dover Road, Canterbury, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    30,092 GBP2024-03-31
    Person with significant control
    2020-08-17 ~ 2023-10-31
    IIF 61 - Ownership of shares – 75% or more OE
  • 3
    158 Carmel Road North, Darlington, County Durham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -4,019 GBP2024-03-31
    Officer
    2018-12-24 ~ 2024-11-01
    IIF 43 - director → ME
  • 4
    EAST SHORE PARTNERSHIP LIMITED - 2008-11-18
    Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Corporate (2 parents)
    Officer
    2010-01-01 ~ 2011-06-30
    IIF 30 - director → ME
  • 5
    FLXPL LTD
    - now
    FLAXBY PARK LAND LIMITED - 2023-02-08
    Wynyard Park House, Wynyard Park, Wynyard, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -4,452 GBP2023-06-30
    Officer
    2016-06-16 ~ 2018-03-13
    IIF 22 - director → ME
    Person with significant control
    2016-06-16 ~ 2018-11-12
    IIF 69 - Has significant influence or control OE
    IIF 69 - Has significant influence or control as a member of a firm OE
  • 6
    HOWF LTD
    - now
    HOWESOEVER LTD - 2018-09-07
    71 New Dover Road, Canterbury, England
    Corporate (1 parent)
    Profit/Loss (Company account)
    129,929 GBP2022-05-01 ~ 2023-03-31
    Person with significant control
    2016-04-06 ~ 2019-10-15
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 7
    OLSON BUILDING TECHNOLOGIES LIMITED - 2011-06-03
    Oakmere, Belmont Business Park, Durham
    Dissolved corporate (2 parents)
    Officer
    2010-04-16 ~ 2011-06-30
    IIF 17 - director → ME
  • 8
    WYNYARD FACILITIES LIMITED - 2012-09-19
    Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Corporate (2 parents)
    Equity (Company account)
    11,352 GBP2024-03-31
    Officer
    2013-08-16 ~ 2017-06-09
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-23
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    Kreston Reeves Llp, Innovation House, Ramsgate Road, Sandwich, Kent
    Corporate (1 parent)
    Equity (Company account)
    -1,900 GBP2021-12-30
    Officer
    2015-11-20 ~ 2021-05-11
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-09-01
    IIF 51 - Has significant influence or control OE
  • 10
    QUBIQ TIMBER TECHNOLOGIES LIMITED - 2010-07-16
    Datum House Lagonda Road, Cowpen Lane Industrial Estate, Billingham
    Dissolved corporate (2 parents)
    Officer
    2010-02-22 ~ 2011-06-30
    IIF 48 - director → ME
  • 11
    71 New Dover Road, Canterbury, England
    Corporate (2 parents)
    Officer
    2022-05-24 ~ 2024-03-31
    IIF 15 - llp-designated-member → ME
  • 12
    Southwood Stadium, Prices Avenue, Ramsgate, Kent
    Corporate (2 parents)
    Equity (Company account)
    -359,663 GBP2023-06-30
    Officer
    2015-05-05 ~ 2017-12-13
    IIF 8 - director → ME
  • 13
    Ts22 5tb, Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,482 GBP2016-09-30
    Officer
    2013-10-08 ~ 2014-12-31
    IIF 9 - director → ME
  • 14
    Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    166,264 GBP2023-09-30
    Officer
    2013-10-08 ~ 2014-12-31
    IIF 11 - director → ME
  • 15
    Wynyard Park Wynyard Avenue, Wynyard, Billingham, England
    Corporate (2 parents)
    Equity (Company account)
    2,172 GBP2024-03-31
    Officer
    2013-10-08 ~ 2014-12-31
    IIF 10 - director → ME
  • 16
    Whitehouse Point 3 Traynor Way, Whitehouse Business Park, Peterlee, County Durham
    Dissolved corporate (3 parents)
    Officer
    2012-06-12 ~ 2014-08-01
    IIF 21 - director → ME
  • 17
    C/o Fergusson & Co Ltd, First Floor, 5-7 Northgate, Cleckheaton, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -732 GBP2018-03-31
    Officer
    2016-06-30 ~ 2018-02-21
    IIF 46 - director → ME
  • 18
    Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    44,736 GBP2023-10-31
    Officer
    2016-06-30 ~ 2018-03-14
    IIF 54 - director → ME
  • 19
    Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -7,476 GBP2022-11-01 ~ 2023-10-31
    Officer
    2016-06-30 ~ 2018-03-14
    IIF 47 - director → ME
  • 20
    C/o Thor Specialities (uk) Ltd Wincham Avenue, Wincham, Northwich, England
    Corporate (13 parents, 2 offsprings)
    Officer
    2020-07-01 ~ 2023-06-30
    IIF 28 - director → ME
  • 21
    J COWLEY ESTATES LIMITED - 2019-03-21
    71 New Dover Road, Canterbury, England
    Corporate (1 parent)
    Equity (Company account)
    -1,273,279 GBP2024-03-31
    Officer
    2020-04-06 ~ 2023-10-31
    IIF 26 - director → ME
  • 22
    71 New Dover Road, Canterbury, England
    Corporate (1 parent)
    Equity (Company account)
    -228,275 GBP2024-03-31
    Officer
    2020-07-16 ~ 2023-10-31
    IIF 36 - director → ME
    Person with significant control
    2020-07-16 ~ 2023-11-01
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    71 New Dover Road, Canterbury, England
    Corporate (2 parents)
    Equity (Company account)
    -5,849,597 GBP2024-03-31
    Officer
    2020-04-06 ~ 2023-10-31
    IIF 25 - director → ME
  • 24
    71 New Dover Road, Canterbury, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -597,050 GBP2024-03-31
    Officer
    2020-04-06 ~ 2023-10-31
    IIF 23 - director → ME
  • 25
    71 New Dover Road, Canterbury, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,419,026 GBP2024-03-31
    Officer
    2020-04-06 ~ 2023-10-31
    IIF 24 - director → ME
  • 26
    Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Corporate (3 parents)
    Equity (Company account)
    215,626 GBP2024-09-30
    Officer
    2014-05-16 ~ 2018-03-13
    IIF 4 - director → ME
  • 27
    Wynyard Park House, Wynyard Avenue, Wynyard, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,185 GBP2024-04-30
    Officer
    2016-04-22 ~ 2018-03-13
    IIF 7 - director → ME
    Person with significant control
    2016-04-22 ~ 2018-11-12
    IIF 52 - Has significant influence or control over the trustees of a trust OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.