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

Self, John Gary

    Related profiles found in government register
  • Self, John Gary
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 1
    • icon of address 66, Prescot Street, London, E1 8NN

      IIF 2 IIF 3
    • icon of address C/o Elliott Thomas Group Limited, The Watermill, Spring Lane, Oxted, RH8 9PB, United Kingdom

      IIF 4
    • icon of address Unit 9, Hornet Business Estate, Quarry Hill Road, Borough Green, Sevenoaks, Kent, TN15 8QW, England

      IIF 5 IIF 6
    • icon of address Unit 9, Hornet Business Estate, Quarry Hill Road, Borough Green, Sevenoaks, Kent, TN15 8QW, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Gordon House / 2, The Green, Westerham, TN16 1AS, United Kingdom

      IIF 14
  • Self, John Gary
    British construction born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Lower Thames Street, London, EC3R 6AF

      IIF 15
    • icon of address 66, Prescot Street, London, E1 8NN

      IIF 16
    • icon of address The Watermill, Spring Lane, Oxted, Surrey, RH8 9PB

      IIF 17 IIF 18
    • icon of address 2, Ac Court, High Street, Thames Ditton, Surrey, KT7 0SR, United Kingdom

      IIF 19
    • icon of address 37 Alton Avenue, Kings Hill, West Malling, Kent, ME19 4ND

      IIF 20
    • icon of address 37, Alton Avenue, Kings Hill, West Malling, Kent, ME19 4ND, United Kingdom

      IIF 21
  • Self, John Gary
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 843, Finchley Road, London, NW11 8NA, England

      IIF 22
    • icon of address Dml Ltd, 21, Hanover Street, London, W1S 1YZ, England

      IIF 23
    • icon of address Unit 9 Hornet Business Estate, Quarry Hill Road, Borough Green, Sevenoaks, Kent, TN15 8QW, England

      IIF 24
    • icon of address 37 Alton Avenue, Kings Hill, West Malling, Kent, ME19 4ND

      IIF 25 IIF 26 IIF 27
  • Self, John Gary
    British managing director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Watermill, Spring Lane, Oxted, Surrey, RH8 9PB, England

      IIF 28
  • Self, John Gary
    British quantity surveyor born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Alton Avenue, Kings Hill, West Malling, Kent, ME19 4ND

      IIF 29
  • Self, John Gary
    born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Malt House, 115-117 The Street, Mereworth, Maidstone, Kent, ME18 5LU, England

      IIF 30
    • icon of address The Malt House, The Street, Mereworth, Maidstone, Kent, ME18 5LU, England

      IIF 31
    • icon of address 37 Alton Avenue, Kings Hill, West Malling, ME19 4ND

      IIF 32
  • Mr John Gary Self
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 843, Finchley Road, London, NW11 8NA, England

      IIF 33
    • icon of address Unit 9 Hornet Business Estate, Quarry Hill Road, Borough Green, Sevenoaks, Kent, TN15 8QW, England

      IIF 34
    • icon of address Unit 9, Hornet Business Estate, Quarry Hill Road, Borough Green, Sevenoaks, Kent, TN15 8QW, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address 2, Ac Court, High Street, Thames Ditton, Surrey, KT7 0SR, United Kingdom

      IIF 40
    • icon of address Gordon House / 2, The Green, Westerham, TN16 1AS, United Kingdom

      IIF 41
    • icon of address Gordon House, 2 The Green, Westerham, TN16 1AS, United Kingdom

      IIF 42
  • Self, John Gary
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Hornet Business Estate, Quarry Hill Road, Borough Green, Sevenoaks, Kent, TN15 8QW, United Kingdom

      IIF 43
    • icon of address 843, Finchley Road, London, NW11 8NA, England

      IIF 44
  • Self, John Gary
    born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Wood Street, London, EC2V 7AN, England

      IIF 45
  • Mr John Self
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Hornet Business Estate, Quarry Hill Road, Borough Green, Sevenoaks, Kent, TN15 8QW, United Kingdom

      IIF 46
  • Mr John Gary Self
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Dores Lane, Braishfield, Romsey, SO51 0QJ, England

      IIF 47
    • icon of address Unit 9 Hornet Business Estate, Quarry Hill Road, Borough Green, Sevenoaks, Kent, TN15 8QW, England

      IIF 48 IIF 49
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 1-9 Whitehouse Lane, Bedminster, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    1,221,891 GBP2024-04-30
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CPC PROJECT SERVICES LLP - 2024-03-29
    icon of address 100 Wood Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 45 - LLP Designated Member → ME
  • 3
    icon of address 66 Prescot Street, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address 10 Lower Thames Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-19 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address C/o Lyndon Scaffolding Plc Garretts Green Trading Estate, Valepits Road, Garretts Green, Birmingham, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address 4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Dissolved Corporate (35 parents)
    Officer
    icon of calendar 2005-03-30 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 7
    icon of address 4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Dissolved Corporate (23 parents)
    Officer
    icon of calendar 2005-03-31 ~ dissolved
    IIF 30 - LLP Member → ME
  • 8
    icon of address 4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Active Corporate (17 parents)
    Officer
    icon of calendar 2005-03-31 ~ now
    IIF 31 - LLP Designated Member → ME
  • 9
    icon of address Unit 9, Hornet Business Estate Quarry Hill Road, Borough Green, Sevenoaks, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    8 GBP2023-09-30
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address Gordon House / 2, The Green, Westerham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Unit 9 Hornet Business Estate Quarry Hill Road, Borough Green, Sevenoaks, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    417,197 GBP2024-06-30
    Officer
    icon of calendar 2014-02-18 ~ now
    IIF 7 - Director → ME
  • 12
    icon of address Unit 9, Hornet Business Estate Quarry Hill Road, Borough Green, Sevenoaks, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    icon of calendar 2013-10-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Unit 9 Hornet Business Estate Quarry Hill Road, Borough Green, Sevenoaks, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address The Watermill, Spring Lane, Oxted, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-20 ~ dissolved
    IIF 21 - Director → ME
  • 15
    icon of address 843 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 66 Prescot Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 2 - Director → ME
  • 17
    icon of address Unit 2 Dores Lane, Braishfield, Romsey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -77,522 GBP2025-04-30
    Person with significant control
    icon of calendar 2021-10-05 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address The Watermill, Spring Lane, Oxted, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-17 ~ dissolved
    IIF 28 - Director → ME
  • 19
    icon of address Unit 9, Hornet Business Estate Quarry Hill Road, Borough Green, Sevenoaks, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,130,073 GBP2024-09-30
    Officer
    icon of calendar 2007-04-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 20
    KNIGHTSBRIDGE CAPITAL INVESTMENTS LIMITED - 2025-08-12
    icon of address Unit 9 Hornet Business Estate Quarry Hill Road, Borough Green, Sevenoaks, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -99,615 GBP2024-06-30
    Officer
    icon of calendar 2013-05-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Unit 9 Hornet Business Estate Quarry Hill Road, Borough Green, Sevenoaks, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 22
    icon of address The Watermill, Spring Lane, Oxted, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-13 ~ dissolved
    IIF 17 - Director → ME
  • 23
    icon of address 66 Prescot Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-02 ~ dissolved
    IIF 16 - Director → ME
  • 24
    SKINNERS FARMHOUSE LIMITED - 2022-04-27
    icon of address 843 Finchley Road, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 23 - Director → ME
  • 25
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -52,671 GBP2024-07-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 1 - Director → ME
  • 26
    TAYLOR'S HOISTS LIMITED - 2016-12-29
    icon of address The Watermill, Spring Lane, Oxted, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF 18 - Director → ME
  • 27
    icon of address Unit 9, Hornet Business Estate Quarry Hill Road, Borough Green, Sevenoaks, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,041 GBP2024-07-31
    Officer
    icon of calendar 2011-06-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Unit 9, Hornet Business Estate Quarry Hill Road, Borough Green, Sevenoaks, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-11-09 ~ 2002-02-24
    IIF 27 - Director → ME
  • 2
    icon of address 1 Brook Court, Blakeney Road, Beckenham, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    7,874,290 GBP2023-12-31
    Officer
    icon of calendar 2000-07-10 ~ 2002-02-24
    IIF 26 - Director → ME
  • 3
    BRUNSWICK SECURITY LIMITED - 2013-07-12
    icon of address Mulberry House, 53 Church Street, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-08-07
    Officer
    icon of calendar 2001-07-10 ~ 2002-03-15
    IIF 25 - Director → ME
  • 4
    W.STIRLAND (CHICHESTER) LIMITED - 2025-02-17
    icon of address 4 Ruben Crescent, New Romney, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-25 ~ 2023-02-10
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ 2023-02-10
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit 9, Hornet Business Estate Quarry Hill Road, Borough Green, Sevenoaks, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    8 GBP2023-09-30
    Person with significant control
    icon of calendar 2021-03-30 ~ 2021-04-16
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Chalkwell Lawns, 648 - 656 London Road, Westcliff-on-sea, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-11 ~ 2012-03-05
    IIF 29 - Director → ME
  • 7
    icon of address 843 Finchley Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-02 ~ 2023-10-20
    IIF 44 - Director → ME
  • 8
    RJP 1128 LIMITED - 2005-04-25
    icon of address Bm Advisory, 82 St John Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-24 ~ 2008-06-13
    IIF 20 - Director → ME
  • 9
    RCL EQUIPMENT LIMITED - 2016-12-29
    icon of address 1st Floor, Russell House, Regent Park, 297 Kingston Road, Leatherhead, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-12 ~ 2017-05-10
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ 2017-05-10
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE

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.