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 Jonathan Colin Michael Creed

    Related profiles found in government register
  • Mr Jonathan Colin Michael Creed
    English born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thames House, Roman Square, Sittingbourne, Kent, ME10 4BJ, England

      IIF 1
  • Creed, Jonathan Colin Michael
    English company director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thames House, Roman Square, Sittingbourne, Kent, ME10 4BJ, England

      IIF 2
  • Creed, Colin Michael
    British company director born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thames House, Roman Square, Sittingbourne, Kent, ME10 4BJ, England

      IIF 3
  • Creed, Colin Michael
    British director born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, College Road, Maidstone, Kent, ME15 6SJ, United Kingdom

      IIF 4
  • Mr Colin Michael Creed
    British born in July 1943

    Resident in United Kingdom

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

      IIF 5
    • icon of address Thames House, Roman Square, Sittingbourne, Kent, ME10 4BJ

      IIF 6
    • icon of address 122, Upper Grosvenor Road, Tunbridge Wells, TN1 2EX, England

      IIF 7
  • Creed, Colin Michael
    British architectural techinician dire born in July 1943

    Resident in United Kingdom

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

      IIF 8
  • Creed, Colin Michael
    British architectural technician born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Schoolfield, Yopps Green Plaxtol, Sevenoaks, Kent, TN15 0PY

      IIF 9 IIF 10 IIF 11
    • icon of address Thames House, Roman Square, Sittingbourne, Kent, ME10 4BJ

      IIF 12
  • Creed, Colin Michael
    British architectural technician direc born in July 1943

    Resident in United Kingdom

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

      IIF 13 IIF 14 IIF 15
    • icon of address Schoolfield, Yopps Green Plaxtol, Sevenoaks, Kent, TN15 0PY

      IIF 16 IIF 17
  • Creed, Colin Michael
    British company director born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Creed, Colin Michael
    British director born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Creed, Colin Michael
    British none born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillreed House, 60 College Road, Maidstone, Kent, ME15 6SJ

      IIF 49
child relation
Offspring entities and appointments
Active 8
  • 1
    HILLREED LAND LIMITED - 2012-10-18
    icon of address Montague Place, Quayside, Chatham Maritime, Kent
    Liquidation Corporate (5 parents)
    Profit/Loss (Company account)
    106,598 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar ~ now
    IIF 15 - Director → ME
  • 2
    HILLREED COMMERCIAL LIMITED - 2012-10-19
    TUNCO (2003) 014 LIMITED - 2004-07-07
    icon of address 2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent
    Liquidation Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    -2,100 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar 2004-06-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    icon of address Thames House, Roman Square, Sittingbourne, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    icon of address Thames House, Roman Square, Sittingbourne, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    HILLREED INVESTMENTS LIMITED - 1986-07-24
    icon of address Montague Place, Quayside, Chatham Maritime, Kent
    Liquidation Corporate (5 parents)
    Profit/Loss (Company account)
    6,407 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar ~ now
    IIF 8 - Director → ME
  • 6
    AH & CC INVESTMENTS LIMITED - 2012-10-24
    HILLREED INVESTMENTS LIMITED - 2012-10-19
    MILL HALL LIMITED - 1986-07-24
    icon of address Montague Place, Quayside, Chatham Maritime, Kent
    Liquidation Corporate (5 parents)
    Profit/Loss (Company account)
    -67,130 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar ~ now
    IIF 13 - Director → ME
  • 7
    HILLREED FOUNDATION LIMITED(THE) - 2012-10-18
    icon of address Uhy Hacker Young, Thames House, Roman Square, Sittingbourne, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address 1 Mellinges Close, West Malling, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    713 GBP2024-12-31
    Officer
    icon of calendar 2016-03-01 ~ now
    IIF 27 - Director → ME
Ceased 37
  • 1
    icon of address 122 Upper Grosvenor Road, Tunbridge Wells, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 2022-06-28 ~ 2023-05-22
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ 2023-06-15
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 6 Francis Lane, Kings Hill, West Malling, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2024-02-29
    Officer
    icon of calendar 2009-01-02 ~ 2010-11-03
    IIF 37 - Director → ME
  • 3
    icon of address 2 Bowden Court, Childsbridge Lane, Sevenoaks, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-01-31
    Officer
    icon of calendar 2009-01-29 ~ 2010-07-07
    IIF 33 - Director → ME
  • 4
    icon of address 15 Caffyns Rise, Billingshurst, West Sussex
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,967 GBP2016-12-31
    Officer
    icon of calendar 1999-08-27 ~ 2001-01-18
    IIF 43 - Director → ME
  • 5
    icon of address Duke Management Ltd, 94b High Street, Uckfield, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2009-08-24 ~ 2011-05-24
    IIF 35 - Director → ME
  • 6
    icon of address Pitch Corner, Manor Lane, Horsham, England
    Active Corporate (10 parents)
    Equity (Company account)
    15,515 GBP2024-02-29
    Officer
    icon of calendar 1995-02-27 ~ 1997-01-24
    IIF 25 - Director → ME
  • 7
    icon of address The Orchards, Holly Close, Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2018-05-31
    Officer
    icon of calendar 1999-05-25 ~ 1999-10-29
    IIF 39 - Director → ME
  • 8
    icon of address Thames House, Roman Square, Sittingbourne, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-11-21 ~ 2024-07-01
    IIF 3 - Director → ME
  • 9
    icon of address 13 Scawen Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,673 GBP2024-02-29
    Officer
    icon of calendar 2009-08-24 ~ 2012-10-12
    IIF 4 - Director → ME
  • 10
    icon of address 33 Station Road, Rainham, Gillingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2009-01-02 ~ 2012-08-23
    IIF 31 - Director → ME
  • 11
    icon of address 12 Rosemary Gardens, Burwash, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    14,935 GBP2024-05-31
    Officer
    icon of calendar 2000-05-18 ~ 2002-11-22
    IIF 32 - Director → ME
  • 12
    icon of address 8 Grayling Court, Sittingbourne, Kent, England
    Active Corporate (13 parents)
    Equity (Company account)
    2,011 GBP2024-02-28
    Officer
    icon of calendar 1995-02-27 ~ 1998-01-26
    IIF 21 - Director → ME
  • 13
    icon of address 4 Grenadier Close, Bearsted, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    91 GBP2016-03-31
    Officer
    icon of calendar 1999-11-25 ~ 2000-12-01
    IIF 26 - Director → ME
  • 14
    icon of address Persimmon Homes Limited, Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-07-21 ~ 2012-10-05
    IIF 9 - Director → ME
  • 15
    TUNCO (2003) 013 LIMITED - 2004-07-13
    icon of address Persimmon Homes Limited, Persimmon House, Fulford, York
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-06-30 ~ 2012-10-05
    IIF 17 - Director → ME
  • 16
    icon of address Persimmon Homes Limited, Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2012-10-05
    IIF 11 - Director → ME
  • 17
    icon of address Persimmon Homes Limited, Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2012-10-05
    IIF 16 - Director → ME
  • 18
    RIVER HEIGHTS MANAGEMENT LIMITED - 2002-07-19
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    4,488 GBP2024-07-31
    Officer
    icon of calendar 2002-07-12 ~ 2004-03-23
    IIF 22 - Director → ME
  • 19
    icon of address Flat 1, Malling Court Mill Street, East Malling, West Malling, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,815 GBP2025-03-31
    Officer
    icon of calendar 1999-02-04 ~ 2000-06-27
    IIF 40 - Director → ME
  • 20
    icon of address Mrs C Scott, Cariad Cottage Out Elmstead Lane, Barham, Canterbury, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2002-07-30 ~ 2003-04-09
    IIF 19 - Director → ME
  • 21
    icon of address Penelope House Westerhill Road, Coxheath, Maidstone, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2009-01-02 ~ 2010-11-03
    IIF 46 - Director → ME
  • 22
    icon of address Betula, Ivy Close, Ashington, Pulborough, West Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-08-20 ~ 1998-09-14
    IIF 38 - Director → ME
  • 23
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    17,657 GBP2024-12-31
    Officer
    icon of calendar 2009-08-24 ~ 2010-05-17
    IIF 42 - Director → ME
  • 24
    icon of address 12 Malthouse Way, Cooksbridge, Lewes, East Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-05-22 ~ 2001-07-01
    IIF 20 - Director → ME
  • 25
    icon of address 1 Little Hatch, Rusper Road, Horsham, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    3,400 GBP2024-02-28
    Officer
    icon of calendar 1998-02-27 ~ 1998-09-28
    IIF 36 - Director → ME
  • 26
    icon of address Burnleigh House, West End Lane, Henfield, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    792 GBP2023-11-30
    Officer
    icon of calendar 1996-01-31 ~ 1998-11-02
    IIF 24 - Director → ME
  • 27
    icon of address 15 Brook Lane, Tonbridge, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    161 GBP2024-02-28
    Officer
    icon of calendar 2001-08-20 ~ 2006-01-17
    IIF 23 - Director → ME
  • 28
    icon of address 8 Gibsons Place High Street, Eynsford, Dartford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-01-02 ~ 2010-02-04
    IIF 44 - Director → ME
  • 29
    icon of address Scholars House, 60 College Road, Maidstone, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-05-18 ~ 2012-10-12
    IIF 29 - Director → ME
  • 30
    icon of address C/o Morris Crocker Station House, 50 North Street, Havant, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,006 GBP2023-11-30
    Officer
    icon of calendar 2009-08-24 ~ 2009-09-30
    IIF 45 - Director → ME
  • 31
    icon of address Flat 1 The Old Parsonage Balcombes Hill, Goudhurst, Cranbrook, Kent, England
    Active Corporate (7 parents)
    Equity (Company account)
    -353 GBP2024-01-31
    Officer
    icon of calendar 2023-01-19 ~ 2024-03-25
    IIF 28 - Director → ME
  • 32
    icon of address 2 Millais Crescent, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-29
    Officer
    icon of calendar 2009-01-02 ~ 2009-04-29
    IIF 47 - Director → ME
  • 33
    icon of address 14 Treetops, Billinghurst, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2010-10-08 ~ 2012-10-12
    IIF 49 - Director → ME
  • 34
    icon of address Richmond House 38 High Street, Hurstpierpoint, Hassocks, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,117 GBP2024-09-30
    Officer
    icon of calendar 2000-09-05 ~ 2000-09-05
    IIF 41 - Director → ME
  • 35
    icon of address 13 Fontana Close, Worth, Crawley, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,258 GBP2023-12-31
    Officer
    icon of calendar 1999-12-17 ~ 2001-05-01
    IIF 34 - Director → ME
  • 36
    icon of address Scholars House, College Road, Maidstone, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2011-03-03 ~ 2012-10-12
    IIF 30 - Director → ME
  • 37
    icon of address 24 Moorfield, Canterbury, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -100,657 GBP2024-02-28
    Officer
    icon of calendar 2003-02-17 ~ 2004-09-22
    IIF 18 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.