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

Narraway, Alastair David Barry

    Related profiles found in government register
  • Narraway, Alastair David Barry
    British

    Registered addresses and corresponding companies
    • 10 Convent Road, Broadstairs, Kent, CT10 3BE, England

      IIF 1
  • Narraway, Alastair David Barry
    British director

    Registered addresses and corresponding companies
    • 18-20, Canterbury Road, Whitstable, Kent, CT5 4EY, England

      IIF 2
  • Narraway, Alastair David Barry
    British surveyor

    Registered addresses and corresponding companies
    • 97 Kingsgate Avenue, Broadstairs, Kent, CT10 3LH

      IIF 3 IIF 4
  • Narraway, Alastair David Barry
    British builder born in October 1963

    Registered addresses and corresponding companies
    • 15 Shirley Avenue, Ramsgate, Kent, CT11 7AU

      IIF 5
  • Narraway, Alastair David Barry
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 10 Convent Road, Broadstairs, Kent, CT10 3BE, England

      IIF 6
    • 64 High Street, Broadstairs, Kent, CT10 1JT, United Kingdom

      IIF 7
    • Innovation House, Discovery Park, Sandwich, Kent, CT13 9FF

      IIF 8
    • 18 Canterbury Road, Whitstable, Kent, CT5 4EY, United Kingdom

      IIF 9
  • Narraway, Alastair David Barry
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Michael Martin Partnership, 64, High Street, Broadstairs, CT10 1JT, England

      IIF 10
    • 4 Abbey Wood Road, Kings Hill, Kent, ME19 4AB, England

      IIF 11
    • 18-20, Canterbury Road, Whitstable, Kent, CT5 4EY, England

      IIF 12
  • Narraway, Alastair David Barry
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ofp Limited, Goodwin Park, Sandwich, Kent, CT13 9LN

      IIF 13
    • 18, Canterbury Road, Whitstable, Kent, CT5 4EY, United Kingdom

      IIF 14
  • Narraway, Alastair David Barry
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97 Kingsgate Avenue, Broadstairs, Kent, CT10 3LH

      IIF 15
    • Building 5, Unit 3&4, Sandwich Ind Est, Sandwich, CT13 9LY, United Kingdom

      IIF 16
    • Building 5, Unit 3&4, Sandwich Ind Est, Sandwich, Kent, CT13 9LY, United Kingdom

      IIF 17 IIF 18
  • Narraway, Alastair David Barry
    British surveyor born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97 Kingsgate Avenue, Broadstairs, Kent, CT10 3LH

      IIF 19
  • Narraway, Alastair
    British company director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 5, Units 3 And 4, Sandwich Ind Estate, Sandwich, Kent, CT13 9LY, England

      IIF 20
  • Mr Alastair David Barry Narraway
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 10 Convent Road, Broadstairs, Kent, CT10 3BE, England

      IIF 21 IIF 22
    • 64 High Street, Broadstairs, Kent, CT10 1JT, United Kingdom

      IIF 23
    • 18-20, Canterbury Road, Whitstable, Kent, CT5 4EY, England

      IIF 24 IIF 25
  • Mr Alastair David Barry Narraway
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Canterbury Road, Whitstable, Kent, CT5 4EY, United Kingdom

      IIF 26 IIF 27
child relation
Offspring entities and appointments 16
  • 1
    ADBN LIMITED
    12992972
    18 Canterbury Road, Whitstable, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2020-11-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-11-03 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 2
    ALAMART LTD
    13225464
    18 Canterbury Road, Whitstable, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 26 - Has significant influence or control OE
  • 3
    ALMARCOM LIMITED
    08350508
    Building 5 Units 3 And 4, Sandwich Ind Estate, Sandwich, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2013-01-08 ~ dissolved
    IIF 20 - Director → ME
  • 4
    CHARTWAY DRYLINING LIMITED
    - now 08226650
    CGL DRYLINING LIMITED - 2023-02-16
    4 Abbey Wood Road, Kings Hill, Kent, England
    Active Corporate (11 parents)
    Officer
    2024-08-05 ~ 2025-08-15
    IIF 11 - Director → ME
  • 5
    DISCOVERY STAIRS LTD
    - now 10912838
    DISCOVER STAIRS LTD
    - 2017-09-18 10912838
    9 Anson Close, Pysons Road Industrial Estate, Broadstairs, Kent, United Kingdom
    Active Corporate (9 parents)
    Officer
    2017-08-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-08-15 ~ 2024-02-27
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    2025-08-19 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 6
    DOVER & DISTRICT CHAMBER OF COMMERCE & INDUSTRY
    - now 00087634
    DOVER CHAMBER OF COMMERCE & INDUSTRY - 1995-12-21
    DOVER CHAMBER OF COMMERCE - 1993-12-22
    DOVER INCORPORATED CHAMBER OF COMMERCE - 1988-08-15
    Innovation House, Discovery Park, Sandwich, Kent
    Active Corporate (57 parents)
    Officer
    2021-05-11 ~ now
    IIF 8 - Director → ME
  • 7
    FORMAT CARPENTRY SERVICES LTD
    08231634
    18 Canterbury Road, Whitstable, Kent
    Active Corporate (3 parents)
    Officer
    2021-06-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    J.N. CONSTRUCTION LIMITED
    00473928
    Goodwin Park, Sandwich Industrial Estate, Sandwich, Kent
    Dissolved Corporate (10 parents)
    Officer
    2004-04-05 ~ dissolved
    IIF 19 - Director → ME
    2004-09-02 ~ dissolved
    IIF 3 - Secretary → ME
  • 9
    MANS DEVELOPMENTS LTD
    08467593
    18 Canterbury Road, Whitstable, Kent
    Dissolved Corporate (2 parents)
    Officer
    2013-04-02 ~ dissolved
    IIF 17 - Director → ME
  • 10
    OFP LTD
    - now 04579001
    OLD FORGE PINE LIMITED
    - 2003-07-11 04579001
    Baker Tilly Restructuring & Recovery Llp, 25 Farringdon Street, London
    Dissolved Corporate (8 parents)
    Officer
    2004-02-01 ~ dissolved
    IIF 15 - Director → ME
    2002-10-31 ~ dissolved
    IIF 4 - Secretary → ME
  • 11
    OFP TIMBER FRAMED HOMES LTD
    05390125
    4 Abbey Wood Road, Kings Hill, Kent, England
    Active Corporate (18 parents)
    Officer
    2005-03-14 ~ 2025-08-15
    IIF 12 - Director → ME
    2005-03-14 ~ 2025-08-15
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-02-27
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    SKYBOX PRINTING LTD
    - now 08474207
    THE ROYAL OAK NONINGTON LIMITED
    - 2015-12-31 08474207
    18 Canterbury Road, Whitstable, Kent
    Dissolved Corporate (2 parents)
    Officer
    2013-04-04 ~ dissolved
    IIF 18 - Director → ME
  • 13
    STRUCTURAL BUILDING SOLUTIONS LTD
    - now 06636547
    SUSTAINABLE BUILDING SYSTEMS KENT LIMITED
    - 2012-06-07 06636547
    18 Canterbury Road, Whitstable, Kent
    Active Corporate (4 parents)
    Officer
    2008-07-02 ~ now
    IIF 6 - Director → ME
    2008-07-02 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    THANET AND EAST KENT CHAMBER LTD.
    04518138
    Innovation House, Innovation Way, Discovery Park, Sandwich, Kent
    Active Corporate (32 parents)
    Officer
    2010-01-13 ~ now
    IIF 13 - Director → ME
  • 15
    TRON VPK LTD
    09287510
    Unit 15 Miners Way Aylesham, Kent, Aylesham, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-30 ~ dissolved
    IIF 16 - Director → ME
  • 16
    WALLBOND LIMITED
    - now 02430417
    NARRAWAY CONSTRUCTION LIMITED
    - 1994-03-23 02430417
    CONWAYFLINT LIMITED - 1989-11-23
    7 The Broadway, Broadstairs, Kent
    Dissolved Corporate (7 parents)
    Officer
    (before 1991-10-09) ~ 1995-07-24
    IIF 5 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.