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 Martin Alan Wood

    Related profiles found in government register
  • Mr Martin Alan Wood
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, Maidstone Road, Chatham, ME5 9FD, England

      IIF 1 IIF 2 IIF 3
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, United Kingdom

      IIF 4 IIF 5
  • Mr Martin Wood
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Botanic Road, Southport, PR9 7NG, England

      IIF 6
  • Wood, Martin Alan
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, Maidstone Road, Chatham, ME5 9FD, England

      IIF 7 IIF 8
  • Wood, Martin Alan
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, United Kingdom

      IIF 9 IIF 10
  • Wood, Martin Alan
    British property developer born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, Maidstone Road, Chatham, Kent, ME5 9FD, United Kingdom

      IIF 11
  • Mr Martin Alan Wood
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, United Kingdom

      IIF 12
  • Mr Martin Wood
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr. Martin Ian Wood
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-8 Botanic Road, Churchtown, Southport, Merseyside, PR9 7NG, United Kingdom

      IIF 24
  • Wood, Martin
    British company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Botanic Road, Southport, PR9 7NG, England

      IIF 25
  • Wood, Martin Alan
    born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, Maidstone Road, Chatham, ME5 9FD, England

      IIF 26
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, United Kingdom

      IIF 27
  • Martin Wood
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Beresford Road, Aylesford, ME20 7EP, United Kingdom

      IIF 28
  • Wood, Martin Alan
    born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Beresford Road, Aylesford, ME20 7EP, United Kingdom

      IIF 29
    • icon of address St. Thomas's Church, St. Thomas Street, London, SE1 9RY

      IIF 30 IIF 31
  • Wood, Martin Alan
    British consultant born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, United Kingdom

      IIF 32
  • Wood, Martin Alan
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wood, Martin Alan
    British none born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a, Howick Place, London, SW1P 1DZ, United Kingdom

      IIF 39 IIF 40
  • Wood, Martin Alan
    British partner born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bell In Ticehurst, High Street, Ticehurst, East Sussex, TN5 7AS, United Kingdom

      IIF 41
  • Wood, Martin Alan
    British project director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wood, Martin Alan
    British project manager born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a, Howick Place, London, SW1P 1DZ, United Kingdom

      IIF 73
    • icon of address St. Thomas's Church, St. Thomas Street, London, SE1 9RY

      IIF 74
  • Wood, Martin Ian, Mr.
    British mechanic born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-8 Botanic Road, Churchtown, Southport, Merseyside, PR9 7NG, United Kingdom

      IIF 75
  • Wood, Martin
    British bank manager born in June 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Royal Lane, Hillingdon, Uxbridge, UB8 3RF

      IIF 76
  • Wood, Martin
    born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, United Kingdom

      IIF 77
  • Wood, Martin
    British company director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, Maidstone Road, Chatham, ME5 9FD, England

      IIF 78
  • Wood, Martin
    British consultant born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wood, Martin
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, United Kingdom

      IIF 85 IIF 86
  • Wood, Martin

    Registered addresses and corresponding companies
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, United Kingdom

      IIF 87
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address The Bell In Ticehurst, High Street, Ticehurst, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-15 ~ now
    IIF 41 - Director → ME
  • 2
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    73,769 GBP2024-07-31
    Officer
    icon of calendar 2019-07-09 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    CATHEDRAL (WITHAM) LIMITED - 2007-01-26
    icon of address St Thomas's Church, St Thomas Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 66 - Director → ME
  • 4
    CATHEDRAL (9) LIMITED - 2007-11-05
    icon of address St Thomas's Church, St Thomas Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-19 ~ dissolved
    IIF 60 - Director → ME
  • 5
    CATHEDRAL GREENWICH LIMITED - 2004-09-09
    icon of address St. Thomas's Church, St. Thomas Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 68 - Director → ME
  • 6
    icon of address St. Thomas's Church, St. Thomas Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 67 - Director → ME
  • 7
    icon of address St Thomas's Church, St Thomas Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-19 ~ dissolved
    IIF 59 - Director → ME
  • 8
    icon of address Innovation Centre, Maidstone Road, Chatham, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -44,450 GBP2024-06-30
    Officer
    icon of calendar 2017-02-10 ~ now
    IIF 11 - Director → ME
  • 9
    REDFISH CONSULTANCY LIMITED - 2021-08-20
    icon of address Innovation Centre, Maidstone Road, Chatham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,864,433 GBP2024-06-30
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ now
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 10
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-18 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 11
    ANVIL DEVELOPMENTS LIMITED - 2007-05-23
    DANLING LIMITED - 1996-03-26
    icon of address The Bell In Ticehurst, High Street, Ticehurst, East Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-19 ~ dissolved
    IIF 72 - Director → ME
  • 12
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-16 ~ dissolved
    IIF 86 - Director → ME
    icon of calendar 2022-03-16 ~ dissolved
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,746 GBP2023-11-30
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Innovation Centre, Maidstone Road, Chatham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    97,192 GBP2020-02-29
    Officer
    icon of calendar 2016-03-25 ~ dissolved
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    219,947 GBP2022-11-30
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 77 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove membersOE
  • 16
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    962 GBP2024-06-30
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    HIBAU LIMITED - 2021-10-28
    R AND D (JEN UK) LIMITED - 2021-03-10
    icon of address Innovation Centre, Maidstone Road, Chatham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,570 GBP2024-06-30
    Officer
    icon of calendar 2019-05-21 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 18
    JJJ (JEN UK) LIMITED - 2021-03-04
    icon of address Innovation Centre, Maidstone Road, Chatham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,590,535 GBP2024-06-30
    Officer
    icon of calendar 2019-05-21 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    BAUVILL LIVING LIMITED - 2021-03-03
    BAUVILL HOMES LIMITED - 2020-10-28
    BAUVILL FLOORING LIMITED - 2020-09-30
    icon of address Innovation Centre, Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    549,428 GBP2024-06-30
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ now
    IIF 3 - Has significant influence or controlOE
  • 20
    icon of address 6-8 Botanic Road, Southport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 21
    RIVERWOOD HOMES GROUP LIMITED - 2021-01-05
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    227,306 GBP2024-06-30
    Officer
    icon of calendar 2017-01-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Innovation Centre, Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,044 GBP2022-10-31
    Officer
    icon of calendar 2019-05-21 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -446 GBP2024-06-30
    Officer
    icon of calendar 2019-07-25 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ now
    IIF 17 - Ownership of shares – 75% or more as a member of a firmOE
  • 24
    RIVERWOOD (LAND) LIMITED - 2019-03-06
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -976 GBP2024-06-30
    Officer
    icon of calendar 2017-01-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ now
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 5 - Has significant influence or controlOE
  • 25
    icon of address Innovation Centre, Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -64,643 GBP2024-06-30
    Officer
    icon of calendar 2016-07-06 ~ now
    IIF 33 - Director → ME
  • 26
    icon of address 6-8 Botanic Road Churchtown, Southport, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2019-05-21 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
Ceased 40
  • 1
    icon of address Innovation Centre, Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-01 ~ 2023-11-16
    IIF 26 - LLP Designated Member → ME
  • 2
    icon of address Royal Lane, Hillingdon, Uxbridge
    Active Corporate (16 parents)
    Officer
    icon of calendar 2011-11-01 ~ 2016-07-06
    IIF 76 - Director → ME
  • 3
    SUNDRIDGE PARK MANAGEMENT CENTRE LIMITED - 2016-05-17
    icon of address Eynsham Hall, North Leigh, Witney, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2015-03-26
    IIF 74 - Director → ME
  • 4
    CATHEDRAL (6) LIMITED - 2006-07-19
    icon of address 100 Victoria Street, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -46,000 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2007-11-19 ~ 2016-04-05
    IIF 52 - Director → ME
  • 5
    icon of address 100 Victoria Street, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    29 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2013-03-26 ~ 2016-04-05
    IIF 45 - Director → ME
  • 6
    icon of address 100 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2013-03-26 ~ 2016-04-05
    IIF 56 - Director → ME
  • 7
    CATHEDRAL (2) LIMITED - 2009-01-15
    WESTMORELAND ROAD LIMITED - 2008-04-20
    CATHEDRAL (BROMLEY) LIMITED - 2007-10-05
    icon of address 100 Victoria Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -38,805,000 GBP2024-03-31
    Officer
    icon of calendar 2010-02-01 ~ 2016-04-05
    IIF 46 - Director → ME
  • 8
    CATHEDRAL (8) LIMITED - 2007-09-25
    icon of address The Bell High Street, Ticehurst, Wadhurst, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-11-19 ~ 2015-03-26
    IIF 70 - Director → ME
  • 9
    CATHDRAL (DEPTFORD 2) LIMITED - 2011-09-19
    CATHEDRAL (ALBANY) LIMITED - 2011-08-17
    CATHEDRAL CAPITAL (2) LIMITED - 2011-04-05
    icon of address 7a Howick Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2016-04-05
    IIF 53 - Director → ME
  • 10
    MOUNT ANVIL HEALTHCARE (ELTHAM) LIMITED - 2001-01-29
    LAWNDOVE LIMITED - 2000-08-04
    icon of address Ground Floor Cooper House, 316 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    201,157 GBP2024-03-31
    Officer
    icon of calendar 2010-02-01 ~ 2010-02-25
    IIF 42 - Director → ME
  • 11
    CATHEDRAL (4) LIMITED - 2005-02-28
    icon of address The Bell In Ticehurst, High Street, Ticehurst, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2014-01-01
    IIF 65 - Director → ME
  • 12
    CATHEDRAL (CHIEN) LIMITED - 2010-04-08
    icon of address 7a Howick Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-03-23 ~ 2016-04-05
    IIF 39 - Director → ME
  • 13
    icon of address 100 Victoria Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    2,833,000 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2012-02-29 ~ 2016-04-05
    IIF 37 - Director → ME
  • 14
    NEW CROSS GATE REGENERATION LIMITED - 2010-04-08
    THE FOUNDERS PLACE LIMITED - 2009-01-15
    icon of address 7a Howick Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2016-04-05
    IIF 73 - Director → ME
  • 15
    CATHEDRAL (GREENWICH VILLAGE) LLP - 2011-01-28
    icon of address 100 Victoria Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-02-17 ~ 2015-05-19
    IIF 30 - LLP Designated Member → ME
  • 16
    icon of address Eynsham Hall, North Leigh, Witney, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-24 ~ 2015-03-26
    IIF 71 - Director → ME
  • 17
    icon of address 100 Victoria Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    7,604,000 GBP2023-03-31
    Officer
    icon of calendar 2014-01-29 ~ 2016-04-05
    IIF 51 - Director → ME
  • 18
    icon of address 100 Victoria Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -1,050,522 GBP2022-03-31
    Officer
    icon of calendar 2011-07-08 ~ 2016-04-05
    IIF 55 - Director → ME
  • 19
    CATHEDRAL (3) LIMITED - 2004-12-17
    icon of address Eynsham Hall, North Leigh, Witney, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2015-03-26
    IIF 63 - Director → ME
  • 20
    CATHEDRAL (1) LIMITED - 2009-12-21
    CANARY SOUTH COMMERCIAL LIMITED - 2008-02-28
    SHELFCO (NO. 2832) LIMITED - 2003-08-29
    icon of address The Bell In Ticehurst, High Street, Ticehurst, East Sussex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-10 ~ 2015-03-26
    IIF 61 - Director → ME
  • 21
    CATHEDRAL CAPITAL (1) LIMITED - 2011-04-04
    icon of address 100 Victoria Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    102 GBP2016-02-28
    Officer
    icon of calendar 2011-04-01 ~ 2016-04-05
    IIF 57 - Director → ME
  • 22
    icon of address 100 Victoria Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    513,866 GBP2023-03-31
    Officer
    icon of calendar 2011-04-13 ~ 2016-04-05
    IIF 40 - Director → ME
  • 23
    S HARRISON DEVELOPMENTS LICHFIELD LIMITED - 2013-02-21
    icon of address 7a Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-08 ~ 2016-04-05
    IIF 36 - Director → ME
  • 24
    icon of address Eynsham Hall, North Leigh, Witney, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-29 ~ 2015-03-26
    IIF 38 - Director → ME
  • 25
    icon of address The Bell In Ticehurst, High Street, Ticehurst, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2014-01-01
    IIF 69 - Director → ME
  • 26
    icon of address 7a Howick Place, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-28
    Officer
    icon of calendar 2013-12-19 ~ 2016-04-05
    IIF 48 - Director → ME
  • 27
    SYRAL UK LIMITED - 2012-03-13
    TATE & LYLE UK LIMITED - 2007-12-31
    AMYLUM UK LIMITED - 2004-11-23
    TUNNEL REFINERIES LIMITED - 1996-10-28
    icon of address 100 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,347,000 GBP2024-03-31
    Officer
    icon of calendar 2012-03-06 ~ 2016-04-05
    IIF 34 - Director → ME
  • 28
    DEVELOPMENT SECURITIES (NO.56) LIMITED - 2010-12-03
    icon of address 7a Howick Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-29
    Officer
    icon of calendar 2016-02-08 ~ 2016-04-05
    IIF 35 - Director → ME
  • 29
    icon of address 7a Howick Place, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-28
    Officer
    icon of calendar 2013-12-19 ~ 2016-04-05
    IIF 44 - Director → ME
  • 30
    CATHEDRAL GROUP LIMITED - 2024-06-18
    CATHEDRAL GROUP PLC - 2014-05-12
    icon of address The Bell In Ticehurst, High Street, Ticehurst, East Sussex, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2010-02-01 ~ 2015-04-21
    IIF 62 - Director → ME
  • 31
    icon of address 100 Victoria Street, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    9,240 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2015-01-21 ~ 2016-04-05
    IIF 43 - Director → ME
  • 32
    icon of address 100 Victoria Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -17,256 GBP2023-03-31
    Officer
    icon of calendar 2011-07-08 ~ 2016-04-05
    IIF 54 - Director → ME
  • 33
    icon of address 100 Victoria Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-03-16 ~ 2011-04-20
    IIF 31 - LLP Designated Member → ME
  • 34
    icon of address Innovation Centre, Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -64,643 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-07-06 ~ 2024-10-11
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 35
    icon of address The Bell In Ticehurst, High Street, Ticehurst, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2015-03-26
    IIF 64 - Director → ME
  • 36
    icon of address 100 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    142,000 GBP2024-03-31
    Officer
    icon of calendar 2014-04-24 ~ 2016-04-05
    IIF 47 - Director → ME
  • 37
    CATHEDRAL (DEPTFORD) LIMITED - 2010-08-03
    CATHEDRAL (LITTLEHAMPTON) LIMITED - 2006-02-23
    icon of address 100 Victoria Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,640,000 GBP2024-03-31
    Officer
    icon of calendar 2010-02-01 ~ 2016-04-05
    IIF 49 - Director → ME
  • 38
    icon of address 100 Victoria Street, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -1,000 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2013-01-31 ~ 2016-04-05
    IIF 50 - Director → ME
  • 39
    CATHEDRAL GROUP (HOLDINGS) LIMITED - 2015-11-12
    CG NEWCO ("C") LIMITED - 2004-11-22
    icon of address 100 Victoria Street, London, England
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    32,176,000 GBP2023-03-31
    Officer
    icon of calendar 2010-02-01 ~ 2016-04-05
    IIF 58 - Director → ME
  • 40
    icon of address Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-03-24 ~ 2021-07-31
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ 2020-03-01
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 18 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm 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 24 April 2025 and licensed under the Open Government Licence v3.0.