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

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
    • Innovation Centre, Maidstone Road, Chatham, ME5 9FD, England

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

      IIF 4 IIF 5 IIF 6
  • Wood, Martin Alan
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o Begbies Traynor, Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD

      IIF 7
    • Innovation Centre, Maidstone Road, Chatham, Kent, ME5 9FD, United Kingdom

      IIF 8
    • Innovation Centre, Maidstone Road, Chatham, ME5 9FD, England

      IIF 9 IIF 10 IIF 11
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Mr Martin Wood
    British born in December 1978

    Resident in United Kingdom

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

    Resident in England

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

      IIF 26
    • 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
    • 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
    • 45, Beresford Road, Aylesford, Kent, ME20 7EP

      IIF 29
    • 45, Beresford Road, Aylesford, ME20 7EP, United Kingdom

      IIF 30
    • St. Thomas's Church, St. Thomas Street, London, SE1 9RY

      IIF 31 IIF 32
  • Wood, Martin Alan
    British born in December 1978

    Resident in United Kingdom

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

      IIF 33
    • 7a, Howick Place, London, SW1P 1DZ, United Kingdom

      IIF 34 IIF 35 IIF 36
    • The Bell In Ticehurst, High Street, Ticehurst, East Sussex, TN5 7AS, United Kingdom

      IIF 37
  • 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
    • 7a, Howick Place, London, SW1P 1DZ, United Kingdom

      IIF 43 IIF 44
  • 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
    • 7a, Howick Place, London, SW1P 1DZ, United Kingdom

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

      IIF 74
  • Wood, Martin
    born in December 1978

    Resident in United Kingdom

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

      IIF 75
  • Wood, Martin
    British born in December 1978

    Resident in United Kingdom

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

      IIF 76 IIF 77
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

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

    Resident in United Kingdom

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

      IIF 79
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 80
  • Wood, Martin
    British director born in December 1978

    Resident in United Kingdom

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

      IIF 81 IIF 82
  • Wood, Martin

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

      IIF 83
child relation
Offspring entities and appointments 64
  • 1
    228 BROMLEY LIMITED
    08405390
    The Bell In Ticehurst, High Street, Ticehurst, East Sussex, United Kingdom
    Active Corporate (7 parents)
    Officer
    2013-02-15 ~ now
    IIF 37 - Director → ME
  • 2
    ALTAG LLP
    OC359524
    Innovation Centre, Maidstone Road, Chatham, England
    Active Corporate (6 parents)
    Officer
    2021-08-01 ~ 2023-11-16
    IIF 26 - LLP Designated Member → ME
  • 3
    BAMBOO PROPCO LIMITED
    12094103
    52-54 Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (5 parents)
    Officer
    2019-07-09 ~ 2025-05-01
    IIF 79 - Director → ME
    Person with significant control
    2019-07-09 ~ 2025-05-01
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 4
    BROMLEY TOWN HALL MANAGEMENT LIMITED - now
    SUNDRIDGE PARK MANAGEMENT CENTRE LIMITED
    - 2016-05-17 04232204
    Eynsham Hall, North Leigh, Witney, Oxfordshire, United Kingdom
    Dissolved Corporate (21 parents)
    Officer
    2010-02-01 ~ 2015-03-26
    IIF 74 - Director → ME
  • 5
    CATHEDRAL (BC) LIMITED
    - now 05920177 05242166
    CATHEDRAL (WITHAM) LIMITED - 2007-01-26
    St Thomas's Church, St Thomas Street, London
    Dissolved Corporate (9 parents)
    Officer
    2010-02-01 ~ dissolved
    IIF 66 - Director → ME
  • 6
    CATHEDRAL (BRIGHTON) LIMITED
    - now 05580220
    CATHEDRAL (6) LIMITED - 2006-07-19
    100 Victoria Street, London, England
    Active Corporate (22 parents)
    Officer
    2007-11-19 ~ 2016-04-05
    IIF 53 - Director → ME
  • 7
    CATHEDRAL (BROMLEY 2) LIMITED
    08461696 06380620... (more)
    100 Victoria Street, London, England
    Active Corporate (17 parents)
    Officer
    2013-03-26 ~ 2016-04-05
    IIF 47 - Director → ME
  • 8
    CATHEDRAL (BROMLEY ESCO) LIMITED
    08461740
    100 Victoria Street, London, England
    Active Corporate (16 parents)
    Officer
    2013-03-26 ~ 2016-04-05
    IIF 36 - Director → ME
  • 9
    CATHEDRAL (BROMLEY) LIMITED
    - now 06380620 08461696
    CATHEDRAL (2) LIMITED - 2009-01-15
    WESTMORELAND ROAD LIMITED - 2008-04-20
    CATHEDRAL (BROMLEY) LIMITED - 2007-10-05
    100 Victoria Street, London, England
    Active Corporate (23 parents, 1 offspring)
    Officer
    2010-02-01 ~ 2016-04-05
    IIF 48 - Director → ME
  • 10
    CATHEDRAL (CLAPHAM) LIMITED
    - now 06249520 04718794
    CATHEDRAL (8) LIMITED - 2007-09-25
    The Bell High Street, Ticehurst, Wadhurst, England
    Active Corporate (13 parents)
    Officer
    2007-11-19 ~ 2015-03-26
    IIF 70 - Director → ME
  • 11
    CATHEDRAL (DEPTFORD 2) LIMITED
    - now 05205011 05537144
    CATHDRAL (DEPTFORD 2) LIMITED
    - 2011-09-19 05205011 05537144
    CATHEDRAL (ALBANY) LIMITED
    - 2011-08-17 05205011
    CATHEDRAL CAPITAL (2) LIMITED
    - 2011-04-05 05205011 05205012
    7a Howick Place, London, United Kingdom
    Dissolved Corporate (18 parents)
    Officer
    2011-04-01 ~ 2016-04-05
    IIF 54 - Director → ME
  • 12
    CATHEDRAL (EAST FINCHLEY) LIMITED
    - now 06380621
    CATHEDRAL (9) LIMITED - 2007-11-05
    St Thomas's Church, St Thomas Street, London
    Dissolved Corporate (9 parents)
    Officer
    2007-11-19 ~ dissolved
    IIF 60 - Director → ME
  • 13
    CATHEDRAL (ELTHAM) LIMITED
    - now 04020466
    MOUNT ANVIL HEALTHCARE (ELTHAM) LIMITED - 2001-01-29
    LAWNDOVE LIMITED - 2000-08-04
    Ground Floor Cooper House, 316 Regents Park Road, London, United Kingdom
    Active Corporate (16 parents)
    Officer
    2010-02-01 ~ 2010-02-25
    IIF 45 - Director → ME
  • 14
    CATHEDRAL (EYNSHAM) LIMITED
    - now 05296987
    CATHEDRAL (4) LIMITED - 2005-02-28
    The Bell In Ticehurst, High Street, Ticehurst, East Sussex, United Kingdom
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2010-02-01 ~ 2014-01-01
    IIF 65 - Director → ME
  • 15
    CATHEDRAL (GOSWELL) LIMITED
    - now 07199899
    CATHEDRAL (CHIEN) LIMITED
    - 2010-04-08 07199899
    7a Howick Place, London, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2010-03-23 ~ 2016-04-05
    IIF 43 - Director → ME
  • 16
    CATHEDRAL (GREENWICH BEACH) LIMITED
    07970520
    100 Victoria Street, London, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2012-02-29 ~ 2016-04-05
    IIF 41 - Director → ME
  • 17
    CATHEDRAL (GREENWICH) LIMITED
    - now 04093276
    CATHEDRAL GREENWICH LIMITED - 2004-09-09
    St. Thomas's Church, St. Thomas Street, London
    Dissolved Corporate (15 parents)
    Officer
    2010-02-01 ~ dissolved
    IIF 68 - Director → ME
  • 18
    CATHEDRAL (MOSS) LIMITED
    - now 06524670
    NEW CROSS GATE REGENERATION LIMITED
    - 2010-04-08 06524670
    THE FOUNDERS PLACE LIMITED - 2009-01-15
    7a Howick Place, London, United Kingdom
    Dissolved Corporate (15 parents)
    Officer
    2010-02-01 ~ 2016-04-05
    IIF 73 - Director → ME
  • 19
    CATHEDRAL (MOVEMENT, GREENWICH) LLP
    - now OC352415
    CATHEDRAL (GREENWICH VILLAGE) LLP
    - 2011-01-28 OC352415
    100 Victoria Street, London, England
    Active Corporate (6 parents)
    Officer
    2010-02-17 ~ 2015-05-19
    IIF 31 - LLP Designated Member → ME
  • 20
    CATHEDRAL (NOLAN) LIMITED
    07751342
    Eynsham Hall, North Leigh, Witney, Oxfordshire, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2011-08-24 ~ 2015-03-26
    IIF 71 - Director → ME
  • 21
    CATHEDRAL (PRESTON BARRACKS) LIMITED
    08867764
    100 Victoria Street, London, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2014-01-29 ~ 2016-04-05
    IIF 52 - Director → ME
  • 22
    CATHEDRAL (SIDCUP) LIMITED
    05238991
    St. Thomas's Church, St. Thomas Street, London
    Dissolved Corporate (10 parents)
    Officer
    2010-02-01 ~ dissolved
    IIF 67 - Director → ME
  • 23
    CATHEDRAL (SITTINGBOURNE) LIMITED
    07697750
    100 Victoria Street, London, England
    Active Corporate (16 parents, 2 offsprings)
    Officer
    2011-07-08 ~ 2016-04-05
    IIF 56 - Director → ME
  • 24
    CATHEDRAL (SPH) LIMITED
    06249514
    St Thomas's Church, St Thomas Street, London
    Dissolved Corporate (9 parents)
    Officer
    2007-11-19 ~ dissolved
    IIF 59 - Director → ME
  • 25
    CATHEDRAL (SUNDRIDGE) LIMITED
    - now 05296986
    CATHEDRAL (3) LIMITED - 2004-12-17
    Eynsham Hall, North Leigh, Witney, Oxfordshire
    Dissolved Corporate (13 parents)
    Officer
    2010-02-01 ~ 2015-03-26
    IIF 63 - Director → ME
  • 26
    CATHEDRAL CLAPHAM (H) LIMITED
    - now 04718794 06249520
    CATHEDRAL (1) LIMITED - 2009-12-21
    CANARY SOUTH COMMERCIAL LIMITED - 2008-02-28
    SHELFCO (NO. 2832) LIMITED - 2003-08-29
    The Bell In Ticehurst, High Street, Ticehurst, East Sussex, United Kingdom
    Active Corporate (18 parents, 1 offspring)
    Officer
    2010-02-10 ~ 2015-03-26
    IIF 61 - Director → ME
  • 27
    CATHEDRAL SPECIAL PROJECTS (H) LIMITED
    - now 05205012
    CATHEDRAL CAPITAL (1) LIMITED
    - 2011-04-04 05205012 05205011
    100 Victoria Street, London, England
    Dissolved Corporate (19 parents, 2 offsprings)
    Officer
    2011-04-01 ~ 2016-04-05
    IIF 57 - Director → ME
  • 28
    CRABTREE (HOTHFIELD) LIMITED
    10329651
    Innovation Centre, Maidstone Road, Chatham, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-02-10 ~ now
    IIF 8 - Director → ME
  • 29
    DEADHARE LIMITED
    07602819
    100 Victoria Street, London, England
    Active Corporate (16 parents, 2 offsprings)
    Officer
    2011-04-13 ~ 2016-04-05
    IIF 44 - Director → ME
  • 30
    DEVELOPMENT SECURITIES (LICHFIELD) LIMITED
    - now 05396102
    S HARRISON DEVELOPMENTS LICHFIELD LIMITED - 2013-02-21
    7a Howick Place, London, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    2016-02-08 ~ 2016-04-05
    IIF 40 - Director → ME
  • 31
    DMA (GREENWICH BEACH) LIMITED
    07970460
    Eynsham Hall, North Leigh, Witney, Oxfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2012-02-29 ~ 2015-03-26
    IIF 42 - Director → ME
  • 32
    DMR CIVIL ENGINEERING LIMITED
    - now 11543498
    REDFISH CONSULTANCY LIMITED
    - 2021-08-20 11543498
    Innovation Centre, Maidstone Road, Chatham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-08-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-08-20 ~ now
    IIF 1 - Has significant influence or control as a member of a firm OE
  • 33
    EAST PECKHAM CONSTRUCTION LIMITED
    14492590
    Innovation Centre Medway, Maidstone Road, Chatham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-11-18 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2022-11-18 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 34
    ELTHAM RENAISSANCE LIMITED
    - now 03170563
    ANVIL DEVELOPMENTS LIMITED - 2007-05-23
    DANLING LIMITED - 1996-03-26
    The Bell In Ticehurst, High Street, Ticehurst, East Sussex, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    2007-11-19 ~ dissolved
    IIF 72 - Director → ME
  • 35
    EYNSHAM HALL LIMITED
    05404900
    The Bell In Ticehurst, High Street, Ticehurst, East Sussex, United Kingdom
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2010-02-01 ~ 2014-01-01
    IIF 69 - Director → ME
  • 36
    GOSWELL WORKS LIMITED
    08820234
    7a Howick Place, London
    Dissolved Corporate (9 parents)
    Officer
    2013-12-19 ~ 2016-04-05
    IIF 50 - Director → ME
  • 37
    GREENWITCH LIMITED
    - now 00291392
    SYRAL UK LIMITED
    - 2012-03-13 00291392
    TATE & LYLE UK LIMITED - 2007-12-31
    AMYLUM UK LIMITED - 2004-11-23
    TUNNEL REFINERIES LIMITED - 1996-10-28
    100 Victoria Street, London, England
    Active Corporate (49 parents)
    Officer
    2012-03-06 ~ 2016-04-05
    IIF 38 - Director → ME
  • 38
    HDD LICHFIELD LIMITED
    - now 07356450
    DEVELOPMENT SECURITIES (NO.56) LIMITED - 2010-12-03
    7a Howick Place, London, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    2016-02-08 ~ 2016-04-05
    IIF 39 - Director → ME
  • 39
    HI INVESTMENTS (PLUCKLEY) LIMITED
    13981697
    Innovation Centre Medway, Maidstone Road, Chatham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-03-16 ~ dissolved
    IIF 82 - Director → ME
    2022-03-16 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    2022-03-16 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 40
    HI INVESTMENTS LTD
    11694993
    Innovation Centre Medway, Maidstone Road, Chatham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-11-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-11-26 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    HI PROPERTY CONSULTANTS LLP
    OC407476
    Innovation Centre, Maidstone Road, Chatham, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2016-03-25 ~ dissolved
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    HI PROPERTY INVESTMENTS LLP
    OC424874
    Innovation Centre Medway, Maidstone Road, Chatham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-11-14 ~ dissolved
    IIF 75 - LLP Designated Member → ME
    Person with significant control
    2018-11-14 ~ dissolved
    IIF 16 - Right to appoint or remove members OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to surplus assets - More than 25% but not more than 50% OE
  • 43
    HIBAU (EYTHORNE) LIMITED
    13838359
    Innovation Centre Medway, Maidstone Road, Chatham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2022-01-10 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2022-01-10 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    HIBAU DEVELOPMENTS LIMITED
    - now 12009124
    HIBAU LIMITED
    - 2021-10-28 12009124
    R AND D (JEN UK) LIMITED
    - 2021-03-10 12009124
    Innovation Centre, Maidstone Road, Chatham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-05-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-05-21 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 45
    HIBAU GROUP LIMITED
    - now 12009101
    JJJ (JEN UK) LIMITED
    - 2021-03-04 12009101
    Innovation Centre, Maidstone Road, Chatham, Kent, England
    Active Corporate (6 parents)
    Officer
    2019-05-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-05-21 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 46
    HIBAU LIVING LIMITED
    - now 11280478
    BAUVILL LIVING LIMITED
    - 2021-03-03 11280478
    BAUVILL HOMES LIMITED - 2020-10-28
    BAUVILL FLOORING LIMITED - 2020-09-30
    C/o Begbies Traynor, Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Liquidation Corporate (7 parents)
    Officer
    2021-03-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-03-11 ~ now
    IIF 3 - Has significant influence or control OE
  • 47
    MJW PROPERTY CONSULTING LLP
    OC352038
    45 Beresford Road, Aylesford, Kent
    Dissolved Corporate (2 parents)
    Officer
    2010-02-04 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 48
    MOSS WORKS LIMITED
    08820201
    7a Howick Place, London
    Dissolved Corporate (9 parents)
    Officer
    2013-12-19 ~ 2016-04-05
    IIF 46 - Director → ME
  • 49
    OLD AMBULANCE STATION (BEXHILL) LTD - now
    CATHEDRAL GROUP LIMITED
    - 2024-06-18 03650429 15714424
    CATHEDRAL GROUP PLC
    - 2014-05-12 03650429 15714424
    The Bell In Ticehurst, High Street, Ticehurst, East Sussex, United Kingdom
    Active Corporate (20 parents, 4 offsprings)
    Officer
    2010-02-01 ~ 2015-04-21
    IIF 62 - Director → ME
  • 50
    OPPORTUNITIES FOR SITTINGBOURNE LIMITED
    09400214
    100 Victoria Street, London, England
    Active Corporate (16 parents)
    Officer
    2015-01-21 ~ 2016-04-05
    IIF 34 - Director → ME
  • 51
    OTIUM LAKE LTD
    - now 10548665
    RIVERWOOD HOMES GROUP LIMITED
    - 2021-01-05 10548665
    Innovation Centre Medway, Maidstone Road, Chatham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2017-01-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2017-01-05 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 52
    PUBLIC PRIVATE PARTNERSHIP (H) LIMITED
    07697752
    100 Victoria Street, London, England
    Active Corporate (16 parents, 3 offsprings)
    Officer
    2011-07-08 ~ 2016-04-05
    IIF 55 - Director → ME
  • 53
    PURPLEXED LLP
    OC362796
    100 Victoria Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2011-03-16 ~ 2011-04-20
    IIF 32 - LLP Designated Member → ME
  • 54
    R&K (JEN UK) LIMITED
    12009110
    Innovation Centre, Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Officer
    2019-05-21 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2019-05-21 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 55
    RIVERWOOD (PLUCKLEY) LIMITED
    12122523
    Innovation Centre Medway, Maidstone Road, Chatham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-07-25 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2019-07-25 ~ now
    IIF 19 - Ownership of shares – 75% or more as a member of a firm OE
  • 56
    RIVERWOOD CONSULTANCY LIMITED
    - now 10585579
    RIVERWOOD (LAND) LIMITED
    - 2019-03-06 10585579
    Innovation Centre Medway, Maidstone Road, Chatham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2017-01-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-01-26 ~ now
    IIF 6 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 6 - Has significant influence or control OE
  • 57
    RIVERWOOD HOMES (KENT) LIMITED
    10265314
    Innovation Centre, Maidstone Road, Chatham, England
    Active Corporate (3 parents)
    Officer
    2016-07-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-07-06 ~ 2024-10-11
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 58
    SALMON PINK LIMITED
    05894034
    The Bell In Ticehurst, High Street, Ticehurst, East Sussex, United Kingdom
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2010-02-01 ~ 2015-03-26
    IIF 64 - Director → ME
  • 59
    THE DEPTFORD PROJECT 2 LIMITED
    09010341 05537144
    100 Victoria Street, London, England
    Active Corporate (17 parents)
    Officer
    2014-04-24 ~ 2016-04-05
    IIF 49 - Director → ME
  • 60
    THE DEPTFORD PROJECT LIMITED
    - now 05537144 09010341
    CATHEDRAL (DEPTFORD) LIMITED
    - 2010-08-03 05537144 05205011... (more)
    CATHEDRAL (LITTLEHAMPTON) LIMITED - 2006-02-23
    100 Victoria Street, London, England
    Active Corporate (25 parents, 1 offspring)
    Officer
    2010-02-01 ~ 2016-04-05
    IIF 51 - Director → ME
  • 61
    THE TELEGRAPH WORKS LIMITED
    08383093
    100 Victoria Street, London, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    2013-01-31 ~ 2016-04-05
    IIF 35 - Director → ME
  • 62
    TLG (JEN UK) LIMITED
    12009184
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-21 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2019-05-21 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 63
    U AND I PPP LIMITED
    - now 04378676
    CATHEDRAL GROUP (HOLDINGS) LIMITED
    - 2015-11-12 04378676
    CG NEWCO ("C") LIMITED - 2004-11-22
    100 Victoria Street, London, England
    Active Corporate (30 parents, 13 offsprings)
    Officer
    2010-02-01 ~ 2016-04-05
    IIF 58 - Director → ME
  • 64
    WOODS OF HOLLINGBOURNE LLP
    OC428642
    Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Liquidation Corporate (4 parents)
    Officer
    2020-03-24 ~ 2021-07-31
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    2019-08-29 ~ 2020-03-01
    IIF 20 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
    IIF 20 - Ownership of voting rights - 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- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.