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

Mrs Elaine Margery Creed

    Related profiles found in government register
  • Mrs Elaine Margery Creed
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, The School House, St. Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent, DA5 1LU, England

      IIF 1
  • Creed, Elaine Margery
    British accountant born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182 Rochester Drive, Bexley, Kent, DA5 1QG

      IIF 2 IIF 3
  • Creed, Elaine Margery
    British co director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182 Rochester Drive, Bexley, Kent, DA5 1QG

      IIF 4 IIF 5
  • Creed, Elaine Margery
    British co.director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182 Rochester Drive, Bexley, Kent, DA5 1QG

      IIF 6
  • Creed, Elaine Margery
    British company director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182 Rochester Drive, Bexley, Kent, DA5 1QG

      IIF 7
  • Creed, Elaine Margery
    British director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Invicta Park, Sandpit Road, Dartford, DA1 5BU, England

      IIF 8
  • Creed, Elaine Margery
    British

    Registered addresses and corresponding companies
    • icon of address 182 Rochester Drive, Bexley, Kent, DA5 1QG

      IIF 9 IIF 10
    • icon of address Unit 42, The Coach House, St Mary's Business Centre 66-70 Bourne Road, Bexley, Kent, DA5 1LU, England

      IIF 11
    • icon of address Unit 42, The Coach House St Marys Business Centre, 66-70 Bourne Road, Bexley, Kent, DA5 1LU, Great Britain

      IIF 12
    • icon of address Unit 42, The Coach House, St Mary's Business Centre 66-70 Bourne Road, Bexley, Kent, DA5 1LU, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Kings Cote, 151 Kings Road, Westcliff On Sea, Essex, SS0 8PP, United Kingdom

      IIF 16
  • Creed, Elaine Margery
    British acccountant

    Registered addresses and corresponding companies
    • icon of address 182 Rochester Drive, Bexley, Kent, DA5 1QG

      IIF 17
  • Creed, Elaine Margery
    British accountant

    Registered addresses and corresponding companies
  • Creed, Elaine Margery
    British accountants

    Registered addresses and corresponding companies
    • icon of address 182 Rochester Drive, Bexley, Kent, DA5 1QG

      IIF 40
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 182 Rochester Drive, Bexley, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-25 ~ dissolved
    IIF 25 - Secretary → ME
  • 2
    icon of address Unit 42 The Coach House St Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-28 ~ dissolved
    IIF 38 - Secretary → ME
  • 3
    icon of address Unit 2 Invicta Park, Sandpit Road, Dartford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-10-18 ~ now
    IIF 9 - Secretary → ME
  • 4
    MEMORY BUILDER LIMITED - 2005-07-26
    icon of address 182 Rochester Drive, Bexley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-05 ~ dissolved
    IIF 34 - Secretary → ME
  • 5
    icon of address Unit 42 The Coach House, St Mary's Business Centre 66-70 Bourne Road, Bexley, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-21 ~ dissolved
    IIF 10 - Secretary → ME
  • 6
    icon of address Unit 42 The Coach House, St Mary's Business Centre 66-70 Bourne Road, Bexley, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-26 ~ dissolved
    IIF 14 - Secretary → ME
  • 7
    icon of address Unit 6, The School House, St. Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-05-10 ~ now
    IIF 2 - Director → ME
  • 8
    POMFREY CREED ACCOUNTANTS LTD - 2020-09-09
    POMFREY COMPUTERS LIMITED - 2015-08-05
    POMFREY ACCOUNTANTS LIMITED - 2018-07-31
    icon of address Unit 6, The School House, St. Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent, England
    Active Corporate (4 parents, 160 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    309 GBP2024-05-31
    Officer
    icon of calendar 1999-05-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit 42 The Coach House St Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-04 ~ dissolved
    IIF 39 - Secretary → ME
  • 10
    icon of address Unit 2 Invicta Park, Sandpit Road, Dartford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 8 - Director → ME
  • 11
    icon of address Unit 42 The Coach House, St Mary's Business Centre 66-70 Bourne Road, Bexley, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-05 ~ dissolved
    IIF 40 - Secretary → ME
Ceased 28
  • 1
    icon of address Unit 42 The Coach House, St Mary's Business Centre 66-70 Bourne Road, Bexley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-12 ~ 2018-06-06
    IIF 17 - Secretary → ME
  • 2
    icon of address Unit 2 Invicta Park, Sandpit Road, Dartford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-08-26 ~ 2017-09-11
    IIF 15 - Secretary → ME
  • 3
    icon of address 249 Broadway, Bexleyheath, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-04 ~ 2007-01-26
    IIF 31 - Secretary → ME
  • 4
    icon of address Unit 6, The School House, St. Mary's Business Unit 6, The School House, St. Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,464 GBP2020-01-31
    Officer
    icon of calendar 2007-01-16 ~ 2018-06-06
    IIF 19 - Secretary → ME
  • 5
    RAMSEY'S STONE RESTORERS LIMITED - 2002-03-25
    icon of address Cumberland Court, 80 Mount Street, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    184,808 GBP2018-09-19
    Officer
    icon of calendar 2002-02-22 ~ 2002-03-25
    IIF 4 - Director → ME
  • 6
    K D BUILDERS LIMITED - 2001-10-02
    icon of address Unit 42 The Coach House St Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent
    Active Corporate (1 parent)
    Officer
    icon of calendar 1999-05-01 ~ 2001-09-28
    IIF 6 - Director → ME
  • 7
    CHARLOTTE B. PROPERTIES LIMITED - 2002-09-12
    icon of address Bishop House, 10 Wheat Street, Brecon, Powys, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-06-29 ~ 2018-06-06
    IIF 32 - Secretary → ME
  • 8
    C M F PROPERTY LIMITED - 2002-09-12
    icon of address Unit 42 The Coach House, St Mary's Business Centre 66-70 Bourne Road, Bexley, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-04-22 ~ 2002-09-12
    IIF 5 - Director → ME
  • 9
    icon of address Unit 2 Invicta Park, Sandpit Road, Dartford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2018-04-03
    IIF 28 - Secretary → ME
  • 10
    icon of address 10a High Street, Chislehurst, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,952 GBP2022-12-31
    Officer
    icon of calendar 2004-07-08 ~ 2018-03-02
    IIF 21 - Secretary → ME
  • 11
    icon of address Unit 42 The Coach House, St Mary's Business Centre 66-70 Bourne Road, Bexley, Kent
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-02-05 ~ 2018-11-09
    IIF 18 - Secretary → ME
  • 12
    LAYLANE LIMITED - 1982-05-26
    icon of address Asvsh Chartered Certified Accountants, 46 Camden Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    153 GBP2019-03-31
    Officer
    icon of calendar 2008-08-19 ~ 2009-04-01
    IIF 30 - Secretary → ME
  • 13
    icon of address Unit 42 The Coach House St Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-04-30 ~ 2013-05-28
    IIF 22 - Secretary → ME
  • 14
    icon of address Unit 42 The Coach House, St Mary's Business Centre 66-70 Bourne Road, Bexley, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-05-22 ~ 2012-08-16
    IIF 23 - Secretary → ME
  • 15
    icon of address Badgers Copse Cobbett Hill Road, Normandy, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,682 GBP2024-03-31
    Officer
    icon of calendar 2011-02-21 ~ 2017-09-11
    IIF 13 - Secretary → ME
  • 16
    icon of address The Coach House Unit 42 St Marys Business Centre, 66-70 Bourne Road, Bexley, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-02-10 ~ 2018-02-13
    IIF 11 - Secretary → ME
  • 17
    icon of address Unit 42 The Coach House, St Mary's Business Centre 66-70 Bourne Road, Bexley, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-02-23 ~ 2018-11-16
    IIF 27 - Secretary → ME
  • 18
    icon of address Unit 6, The School House St. Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    588 GBP2022-11-30
    Officer
    icon of calendar 2003-11-03 ~ 2018-06-06
    IIF 35 - Secretary → ME
  • 19
    CREED & CO. 2002 LIMITED - 2002-08-15
    BEDLAM PRODUCTIONS LIMITED - 2002-04-12
    icon of address Unit 42 The Coach House, St Mary's Business Centre 66-70 Bourne Road, Bexley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-12 ~ 2002-08-15
    IIF 7 - Director → ME
  • 20
    icon of address Unit 42 The Coach House, 66-70 Bourne Road, Bexley, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    474 GBP2024-01-31
    Officer
    icon of calendar 2008-01-21 ~ 2018-06-06
    IIF 36 - Secretary → ME
  • 21
    icon of address Unit 6, The School House St. Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,930 GBP2024-01-31
    Officer
    icon of calendar 2008-01-15 ~ 2018-06-06
    IIF 24 - Secretary → ME
  • 22
    icon of address Unit 6, The School House, St. Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,157 GBP2024-10-31
    Officer
    icon of calendar 2007-05-15 ~ 2011-10-07
    IIF 37 - Secretary → ME
  • 23
    PINDROP SOUND LIMITED - 2012-06-19
    HEAR IT IS LTD - 2015-11-13
    icon of address Fitool Hedge Farm Bayleys Lane, Wilmington, Polegate, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-05-10 ~ 2018-05-11
    IIF 12 - Secretary → ME
  • 24
    icon of address The Coach House Unit 42 St Marys Business Centre, 66-70 Bourne Road, Bexley, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-11-06 ~ 2018-01-08
    IIF 26 - Secretary → ME
  • 25
    icon of address Unit 42, The Coach House St Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-05 ~ 2014-03-20
    IIF 20 - Secretary → ME
  • 26
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    979 GBP2018-03-31
    Officer
    icon of calendar 2011-03-02 ~ 2015-12-07
    IIF 16 - Secretary → ME
  • 27
    icon of address Unit 2 Invicta Park, Sandpit Road, Dartford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-06 ~ 2024-09-01
    IIF 33 - Secretary → ME
  • 28
    icon of address 33 Beechwood Drive, Meopham, Gravesend, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-05 ~ 2005-06-24
    IIF 29 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.