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

Walton, Sheila June

    Related profiles found in government register
  • Walton, Sheila June
    British administrator born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cresta House, View Lane, Stanley, County Durham, DH9 0DX

      IIF 1
  • Walton, Sheila June
    British adminstration manager born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cresta House, View Lane, Stanley, County Durham, DH9 0DX

      IIF 2
  • Walton, Sheila June
    born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cresta House, View Lane, Stanley, Co Durham, DH9 0DX

      IIF 3
  • Winterton, Emily-anne
    British adminstration manager born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Byron Crescent, Measham, Swadlincote, DE12 7EN, England

      IIF 4
  • Marston, Lorna Theresa
    British adminstration manager born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Broad Street, Pershore, Worcs, WR10 1BB

      IIF 5
  • Marston, Lorna Theresa
    British director born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address De Montfort House, Enterprise Way, Vale Park, Evesham, Worcestershire, WR11 1GS, England

      IIF 6
    • icon of address The Stables Old Forge Trading Est, Dudley Road, Stourbridge, West Midlands, DY9 8EL

      IIF 7
  • Rabbett, Susan
    British adminstration manager born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Wilmington Close, Hassocks, West Sussex, BN6 8QB

      IIF 8
  • Rabbett, Susan
    British retired born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Wilmington Close, Hassocks, BN6 8QB, England

      IIF 9
  • Mcgill, Penelope Jane
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mcgill, Penelope Jane
    British general manager born in June 1974

    Resident in England

    Registered addresses and corresponding companies
  • Palmer, Wayne Anthony
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beamhurst View, Beamhurst, Uttoxeter, Staffordshire, ST14 5EA, United Kingdom

      IIF 49
  • Palmer, Wayne Anthony
    British adminstration manager born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willenhall Community And Youth, Foundation, 19 Gomer Street Willenhall, WV13 2NS

      IIF 50
  • Palmer, Wayne Anthony
    British community director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windsor High School And Sixth Form, Richmond Street, Halesowen, West Midlands, B63 4BB, England

      IIF 51
    • icon of address 55 Dee Road, Blakenhall, Walsall, West Midlands, WS3 1NW

      IIF 52 IIF 53
  • Patten, Julie Elizabeth
    British councillor born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, The Bancroft, Etwall, Derby, DE65 6NF, England

      IIF 54
  • Zhou, Bingmei
    British adminstration manager born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Libra Court, Zodiac Close, Edgware, Middlesex, HA8 5FG, England

      IIF 55
  • Zhou, Bingmei
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 21, Libra Court, 13 Zodiac Close, Edgware, Middlesex, HA8 5FG, England

      IIF 56
  • Ms Bingmei Zhou
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Libra Court, Zodiac Close, Edgware, Middlesex, HA8 5FG

      IIF 57
  • Jeater, Jennifer Anne
    English retired born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Wilmington Close, Hassocks, BN6 8QB, England

      IIF 58
  • Stafford, Jennifer Ann
    British adminstration manager born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seaview House, 45 Downs Grove, Basildon, Essex, SS16 4QL

      IIF 59
  • Mrs Emily Winterton
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Byron Crescent, Measham, Swadlincote, DE12 7EN, England

      IIF 60
  • Odubiyi-felix, Noah
    British security officer born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address God's House Of Prayer, International House, 101 King's Cross Road, London, WC1X 9LP, United Kingdom

      IIF 61
  • Flynn, Lorraine
    British adminstration manager born in December 1965

    Registered addresses and corresponding companies
    • icon of address Greystones, Houston Road, Kilmacolm, PA13 4NY

      IIF 62
  • Jennifer Ann Stafford
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157 St John Street, London, EC1V 4PW, England

      IIF 63
  • Mr Wayne Anthony Palmer
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beamhurst View, Beamhurst, Uttoxeter, Staffordshire, ST14 5EA, United Kingdom

      IIF 64
  • Mc Mahon, Christina
    British adminstration manager born in June 1959

    Registered addresses and corresponding companies
    • icon of address 18 Queensway Park, Dunmurry, Belfast, Antrim, BT17 9HP

      IIF 65
  • Mrs Penelope Jane Mcgill
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent, TN12 9QJ

      IIF 66 IIF 67
    • icon of address Suite 7 Aspect House, Pattenden Lane, Marden, TN12 9QJ, England

      IIF 68
    • icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Tonbridge, TN12 9QJ, England

      IIF 69
  • Bull, Penelope Jane
    British

    Registered addresses and corresponding companies
    • icon of address Cenex House The Old Bakery, Maidstone Road, Marden, Kent, TN12 9AB

      IIF 70 IIF 71
    • icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent, TN12 9QJ

      IIF 72 IIF 73
    • icon of address Cenex House Old Bakery, Maidstone Road Marden, Tonbridge, Kent, TN12 9AB

      IIF 74
  • Dolman, Sarah Louise
    British adminstration manager

    Registered addresses and corresponding companies
    • icon of address 1 Steele Avenue, Greenhithe, Kent, DA9 9PQ

      IIF 75
  • Mrs Magdalena Pershqefa
    Polish born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Fordwich Close, Maidstone, Kent Me16 0nu, ME16 0NU, England

      IIF 76
  • Donaghy, Claire Louise
    British adminstration manager born in July 1967

    Registered addresses and corresponding companies
    • icon of address 6 Spinnaker Grange, Northney, Hayling Island, Hampshire, PO11 0SJ

      IIF 77
  • Mcgill, Penelope Jane
    British

    Registered addresses and corresponding companies
    • icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent, TN12 9QJ

      IIF 78
  • Mr Joseph Colin William Broyd
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 176, London Road, Burgess Hill, West Sussex, RH15 8LS

      IIF 79
    • icon of address 22, Wivelsfield Road, Haywards Heath, West Sussex, RH16 4EQ

      IIF 80
  • Bull, Penelope Jane
    British admin manager born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bull, Penelope Jane
    British administration manager born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Bower Mount Road, Maidstone, Kent, ME16 8AX

      IIF 88 IIF 89 IIF 90
    • icon of address Cenex House The Old Bakery, Maidstone Road, Marden, Kent, TN12 9AB

      IIF 91
  • Bull, Penelope Jane
    British adminstration manager born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Bower Mount Road, Maidstone, Kent, ME16 8AX

      IIF 92 IIF 93
  • Bull, Penelope Jane
    British general manager born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Flynn, Lorraine Elizabeth
    British dir born in December 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Greystones, Houston Road, Kilmacolm, PA13 4NY

      IIF 123
  • Flynn, Lorraine Elizabeth
    British none born in December 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 4 West Regent Street, Glasgow, G2 1RW

      IIF 124
  • Mcgill, Penelope Jane
    British general manager born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent, TN12 9QJ

      IIF 125
  • Sandy, Sharon Marie
    British adminstration manager born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Dale Square, Havant, Hants, PO9 4AW, United Kingdom

      IIF 126
  • Gurd, Sharon Pauline
    British adminstration manager born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 288, Ifield Drive, Ifield, Crawley, West Sussex, RH11 0EP, United Kingdom

      IIF 127
  • Wojcik Pershqefa, Magdalena
    Polish adminstration manager born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Fordwich Close, Maidstone, Kent Me16 0nu, ME16 0NU, England

      IIF 128
  • Dolman, Sarah Louise

    Registered addresses and corresponding companies
    • icon of address 1 Steele Avenue, Greenhithe, Kent, DA9 9PQ

      IIF 129
  • Marston, Lorna

    Registered addresses and corresponding companies
    • icon of address 93 Wellington Road North, Stockport, Cheshire, SK4 2LR

      IIF 130
  • Mc Mahon, Christina

    Registered addresses and corresponding companies
    • icon of address 18 Queensway Park, Dunmurry, Belfast, Antrim, BT17 9HP

      IIF 131
  • Susan Rabbett
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Wilmington Close, Hassocks, West Sussex, BN6 8QB, United Kingdom

      IIF 132
  • Zhou, Bingmei
    Chinese

    Registered addresses and corresponding companies
    • icon of address 9 Thornbury, Prince Of Wales Close Hendon, London, NW4 4QW

      IIF 133
  • Zhou, Bingmei
    Chinese manager born in January 1975

    Registered addresses and corresponding companies
    • icon of address 9 Thornbury, Prince Of Wales Close Hendon, London, NW4 4QW

      IIF 134
  • Mcgill, Penelope Jane

    Registered addresses and corresponding companies
    • icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent, TN12 9QJ

      IIF 135
  • Colladello, Celine
    French adminstration manager

    Registered addresses and corresponding companies
    • icon of address 10 Acre Lane, Wibsey, Bradford, West Yorkshire, BD2 2EH

      IIF 136
  • Donaghy, Claire Louise

    Registered addresses and corresponding companies
  • Ms Sharon Marie Sandy
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Dale Square, Havant, PO9 4AW, England

      IIF 140
  • Rabbett, Mark Anthony
    British engineer born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Wilmington Close, Hassocks, West Sussex, BN6 8QB

      IIF 141
  • Rabbett, Mark Anthony
    British professional engineer born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Wilmington Close, Hassocks, West Sussex, BN6 8QB

      IIF 142
  • Mark Anthony Rabbett
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Wilmington Close, Hassocks, West Sussex, BN6 8QB, United Kingdom

      IIF 143
  • Broyd, Joseph Colin William
    British administration manager born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 176, London Road, Burgess Hill, West Sussex, RH15 8LS

      IIF 144
  • Broyd, Joseph Colin William
    British adminstration manager born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Wivelsfield Road, Haywards Heath, West Sussex, RH16 4EQ

      IIF 145
  • Broyd, Joseph Colin William
    British company director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fishpond House, Beechwood Lane, Cooksbridge, East Sussex, BN7 3QG, United Kingdom

      IIF 146
    • icon of address Fishpond House, Beechwood Lane, Cooksbridge, Lewes, BN7 3QG, United Kingdom

      IIF 147
  • Broyd, Joseph Colin William
    British sales administrator born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Wivelsfield Road, Haywards Heath, West Sussex, RH16 4EQ

      IIF 148
  • Mr Joseph Colin William Broyd
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Wivelsfield Road, Haywards Heath, West Sussex, RH16 4EQ

      IIF 149
  • Ikhuiwu(jp), David E O U, Most Senior Apostle
    Canadian,nigerian minister of religion born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43-45, North Street, Cheetham Hill, Manchester, M8 8RE, England

      IIF 150
child relation
Offspring entities and appointments
Active 58
  • 1
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,754 GBP2025-03-31
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 24 - Director → ME
  • 2
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    14,542 GBP2025-03-31
    Officer
    icon of calendar 2017-08-15 ~ now
    IIF 22 - Director → ME
  • 3
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    -177 GBP2025-07-31
    Officer
    icon of calendar 2013-10-31 ~ now
    IIF 38 - Director → ME
  • 4
    A2Z PARKING LIMITED - 2006-10-03
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    145,239 GBP2024-12-31
    Officer
    icon of calendar 2007-10-02 ~ now
    IIF 12 - Director → ME
    icon of calendar 2005-07-08 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Has significant influence or controlOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Flat 21, Libra Court, 13 Zodiac Close, Edgware, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 56 - Director → ME
  • 6
    icon of address 176 London Road, Burgess Hill, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    798,500 GBP2024-12-31
    Officer
    icon of calendar 2005-04-18 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    IIF 79 - Has significant influence or control over the trustees of a trustOE
    IIF 79 - Has significant influence or control as a member of a firmOE
    IIF 79 - Has significant influence or controlOE
  • 7
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    35,321 GBP2025-04-30
    Officer
    icon of calendar 2019-02-21 ~ now
    IIF 20 - Director → ME
  • 8
    CH4 GROUP LTD - 2021-04-14
    icon of address 1 Byron Crescent, Measham, Swadlincote, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,288 GBP2021-06-30
    Officer
    icon of calendar 2018-06-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 60 - Has significant influence or control as a member of a firmOE
    IIF 60 - Right to appoint or remove directors as a member of a firmOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    2,227 GBP2025-03-31
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 17 - Director → ME
  • 10
    icon of address 43-45 North Street, Cheetham Hill, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    55,053 GBP2024-12-31
    Officer
    icon of calendar 2018-09-22 ~ now
    IIF 150 - Director → ME
  • 11
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    60,681 GBP2025-03-31
    Officer
    icon of calendar 2017-12-20 ~ now
    IIF 21 - Director → ME
  • 12
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    9,773 GBP2024-09-30
    Officer
    icon of calendar 2013-10-16 ~ now
    IIF 47 - Director → ME
  • 13
    icon of address 22 Wivelsfield Road, Haywards Heath, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    7,000 GBP2024-12-31
    Officer
    icon of calendar 2005-04-18 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    IIF 80 - Has significant influence or control as a member of a firmOE
    IIF 80 - Has significant influence or control over the trustees of a trustOE
    IIF 80 - Has significant influence or controlOE
  • 14
    icon of address 22 Wivelsfield Road, Haywards Heath, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 1991-01-30 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    IIF 149 - Has significant influence or control over the trustees of a trustOE
    IIF 149 - Has significant influence or control as a member of a firmOE
    IIF 149 - Has significant influence or controlOE
  • 15
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (2 parents, 118 offsprings)
    Equity (Company account)
    322,113 GBP2025-03-31
    Officer
    icon of calendar 2015-02-14 ~ now
    IIF 42 - Director → ME
    icon of calendar 2004-01-28 ~ now
    IIF 135 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Cresta House, View Lane, Stanley, Co Durham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-07 ~ now
    IIF 3 - LLP Designated Member → ME
  • 17
    icon of address Cresta House, View Lane, Stanley, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2000-07-04 ~ now
    IIF 2 - Director → ME
  • 18
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -4,757 GBP2025-06-30
    Officer
    icon of calendar 2007-01-09 ~ now
    IIF 30 - Director → ME
  • 19
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1,855 GBP2025-06-30
    Officer
    icon of calendar 2006-06-07 ~ now
    IIF 45 - Director → ME
  • 20
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    4,790 GBP2024-09-30
    Officer
    icon of calendar 2013-04-12 ~ now
    IIF 39 - Director → ME
  • 21
    icon of address Fishpond House Beechwood Lane, Cooksbridge, Lewes, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -17,424 GBP2024-12-31
    Officer
    icon of calendar 2018-02-08 ~ now
    IIF 147 - Director → ME
  • 22
    CHRIST LOVE CONFERENCES - 2013-03-15
    icon of address God's House Of Prayer, International House, 101 King's Cross Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,136 GBP2024-07-31
    Officer
    icon of calendar 2018-12-02 ~ now
    IIF 61 - Director → ME
  • 23
    icon of address 21 Libra Court Zodiac Close, Edgware, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,808 GBP2017-01-31
    Officer
    icon of calendar 2006-04-10 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 57 - Right to appoint or remove directors as a member of a firmOE
    IIF 57 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 57 - Right to appoint or remove directorsOE
  • 24
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -6,102 GBP2025-01-31
    Officer
    icon of calendar 2012-03-26 ~ now
    IIF 125 - Director → ME
  • 25
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    25,875 GBP2024-12-31
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 14 - Director → ME
  • 26
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    36,354 GBP2024-12-31
    Officer
    icon of calendar 2015-02-02 ~ now
    IIF 34 - Director → ME
  • 27
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    62,176 GBP2025-06-30
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 28 - Director → ME
  • 28
    icon of address The Stables Old Forge Trading Est, Dudley Road, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 7 - Director → ME
  • 29
    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)
    5,793 GBP2025-07-31
    Officer
    icon of calendar 2005-10-07 ~ now
    IIF 46 - Director → ME
  • 30
    icon of address Cresta House, View Lane, Stanley, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    600 GBP2024-03-31
    Officer
    icon of calendar 2002-12-01 ~ now
    IIF 1 - Director → ME
  • 31
    SHELFCO (NO.2051) LIMITED - 2001-02-08
    icon of address Suite 7, Aspect House Pattenden Lane, Marden, Tonbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,270 GBP2024-12-31
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 27 - Director → ME
  • 32
    MACDONALD PARRISH INDEPENDENT MORTGAGE & FINANCE SERVICES LIMITED - 2007-09-28
    icon of address Northern Suite Wellcroft House, Wellcroft, Shipley, Bradford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-01 ~ dissolved
    IIF 123 - Director → ME
  • 33
    GAZEPRESS LIMITED - 1990-08-31
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -1,368 GBP2025-03-31
    Officer
    icon of calendar 2013-05-17 ~ now
    IIF 31 - Director → ME
  • 34
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    24,271 GBP2025-03-31
    Officer
    icon of calendar 2013-01-07 ~ now
    IIF 32 - Director → ME
  • 35
    MORNINGTON ROAD (BLOCK E) LIMITED - 1990-12-07
    MOVEBUY LIMITED - 1990-11-21
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    18,023 GBP2025-03-31
    Officer
    icon of calendar 2012-12-12 ~ now
    IIF 37 - Director → ME
  • 36
    KILOKIRK LIMITED - 1990-08-31
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    -813 GBP2025-03-31
    Officer
    icon of calendar 2013-04-30 ~ now
    IIF 118 - Director → ME
  • 37
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    43,679 GBP2024-04-30
    Officer
    icon of calendar 2016-10-17 ~ now
    IIF 15 - Director → ME
  • 38
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -628 GBP2025-03-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 18 - Director → ME
  • 39
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    43,314 GBP2025-03-31
    Officer
    icon of calendar 2022-04-20 ~ now
    IIF 19 - Director → ME
  • 40
    SMARTER MORTGAGES & INSURANCE SERVICES LTD - 2009-02-24
    SMARTER MORTGAGES & LOANS LIMITED - 2008-03-29
    SMARTER MORTGAGES & INSURANCE SERVICES LIMITED - 2007-11-15
    SMARTMOBILE (UK) LIMITED - 2006-07-28
    DALGLEN (NO.974) LIMITED - 2005-06-22
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 124 - Director → ME
  • 41
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    67,686 GBP2025-04-30
    Officer
    icon of calendar 2016-04-05 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    ORDNANCE ROAD (ALDERSHOT) MANAGEMENT COMPANY LIMITED - 2006-03-24
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    157,949 GBP2025-03-31
    Officer
    icon of calendar 2007-02-28 ~ now
    IIF 36 - Director → ME
  • 43
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,315 GBP2017-05-31
    Officer
    icon of calendar 2005-05-26 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    14,489 GBP2025-06-30
    Officer
    icon of calendar 2012-11-01 ~ now
    IIF 44 - Director → ME
  • 45
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    51,386 GBP2024-06-30
    Officer
    icon of calendar 2011-08-02 ~ now
    IIF 40 - Director → ME
  • 46
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    35,511 GBP2025-03-31
    Officer
    icon of calendar 2016-12-08 ~ now
    IIF 41 - Director → ME
  • 47
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    2,267 GBP2025-01-31
    Officer
    icon of calendar 2019-08-12 ~ now
    IIF 13 - Director → ME
  • 48
    icon of address 30 Wilmington Close, Hassocks, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    35,453 GBP2024-06-30
    Officer
    icon of calendar 2019-08-15 ~ now
    IIF 8 - Director → ME
    icon of calendar 2017-06-13 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ now
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    1,615 GBP2025-03-31
    Officer
    icon of calendar 2011-09-21 ~ now
    IIF 35 - Director → ME
  • 50
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,916 GBP2024-12-31
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 25 - Director → ME
  • 51
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    8,074 GBP2025-05-31
    Officer
    icon of calendar 2010-01-26 ~ now
    IIF 33 - Director → ME
  • 52
    icon of address Suite 7 Aspect House Pattenden Lane, Marden, Tonbridge, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,752 GBP2025-03-31
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    IIF 69 - Has significant influence or controlOE
    IIF 69 - Has significant influence or control as a member of a firmOE
  • 53
    icon of address Beamhurst View, Beamhurst, Uttoxeter, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,791 GBP2024-05-31
    Officer
    icon of calendar 2014-05-19 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    -146 GBP2024-10-31
    Officer
    icon of calendar 2007-10-15 ~ now
    IIF 29 - Director → ME
  • 55
    WALSALL COMMUNITY COLLEGE - 2010-10-12
    LINKWAY CONSORTIUM LIMITED - 2004-07-19
    icon of address Gary Bird, Manor Farm Centre King George Crescent, Rushall, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2008-03-04 ~ dissolved
    IIF 53 - Director → ME
  • 56
    icon of address Willenhall Community And Youth, Foundation, 19 Gomer Street Willenhall
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-10 ~ now
    IIF 50 - Director → ME
  • 57
    icon of address 32 Wilmington Close, Hassocks, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,751 GBP2024-12-31
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 58 - Director → ME
    icon of calendar 2024-04-17 ~ now
    IIF 9 - Director → ME
  • 58
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    18,511 GBP2025-01-31
    Officer
    icon of calendar 2006-03-02 ~ now
    IIF 43 - Director → ME
Ceased 60
  • 1
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    486 GBP2025-04-01
    Officer
    icon of calendar 2012-12-19 ~ 2015-11-06
    IIF 121 - Director → ME
  • 2
    A2Z PARKING LIMITED - 2006-10-03
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    145,239 GBP2024-12-31
    Officer
    icon of calendar 2005-07-12 ~ 2007-07-06
    IIF 89 - Director → ME
  • 3
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    54,913 GBP2024-12-31
    Officer
    icon of calendar 2006-06-14 ~ 2006-10-26
    IIF 103 - Director → ME
  • 4
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    9,858 GBP2024-11-30
    Officer
    icon of calendar 2009-02-23 ~ 2009-04-20
    IIF 95 - Director → ME
  • 5
    icon of address Fishpond House, Beechwood Lane, Cooksbridge, East Sussex
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,243 GBP2021-03-31
    Officer
    icon of calendar 2015-01-14 ~ 2020-03-30
    IIF 146 - Director → ME
  • 6
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    9,575 GBP2025-02-28
    Officer
    icon of calendar 2006-07-07 ~ 2007-06-20
    IIF 104 - Director → ME
  • 7
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    26,806 GBP2025-07-31
    Officer
    icon of calendar 2006-08-01 ~ 2007-07-26
    IIF 112 - Director → ME
    icon of calendar 2006-04-03 ~ 2011-07-22
    IIF 71 - Secretary → ME
  • 8
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    45,553 GBP2024-09-30
    Officer
    icon of calendar 2006-03-08 ~ 2014-09-01
    IIF 72 - Secretary → ME
  • 9
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    35,321 GBP2025-04-30
    Officer
    icon of calendar 2006-09-18 ~ 2009-03-31
    IIF 99 - Director → ME
    icon of calendar 2006-03-22 ~ 2014-09-01
    IIF 73 - Secretary → ME
  • 10
    icon of address Curti Lifts Hunters Park Avenue, Clayton, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -62,249 GBP2024-04-30
    Officer
    icon of calendar 2001-01-01 ~ 2001-09-21
    IIF 136 - Secretary → ME
  • 11
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    25,006 GBP2025-03-31
    Officer
    icon of calendar 2005-08-16 ~ 2006-07-17
    IIF 87 - Director → ME
  • 12
    icon of address Parc Properties Management Ltd, 8 Cumbrian House, 217 Marsh Wall, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    105,087 GBP2024-03-31
    Officer
    icon of calendar 2006-03-20 ~ 2010-04-14
    IIF 81 - Director → ME
  • 13
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    56,297 GBP2025-01-31
    Officer
    icon of calendar 2008-09-04 ~ 2010-05-24
    IIF 115 - Director → ME
  • 14
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    49,322 GBP2025-03-25
    Officer
    icon of calendar 2006-12-05 ~ 2007-08-31
    IIF 107 - Director → ME
  • 15
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    18,344 GBP2025-03-31
    Officer
    icon of calendar 2018-07-31 ~ 2018-08-29
    IIF 16 - Director → ME
  • 16
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    11,199 GBP2025-03-31
    Officer
    icon of calendar 2018-07-31 ~ 2018-08-29
    IIF 23 - Director → ME
  • 17
    icon of address 21 Libra Court Zodiac Close, Edgware, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,808 GBP2017-01-31
    Officer
    icon of calendar 2005-01-10 ~ 2006-03-20
    IIF 134 - Director → ME
    icon of calendar 2005-01-07 ~ 2005-01-18
    IIF 133 - Secretary → ME
  • 18
    CHILTERN HEALTHCARE (NI) LIMITED - 2007-04-26
    icon of address 8 Balloo Drive, Unit 34-35 Dunop Industrial Units, Bangor, Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    295,191 GBP2024-03-31
    Officer
    icon of calendar 2007-04-25 ~ 2007-06-29
    IIF 65 - Director → ME
    icon of calendar 2007-04-25 ~ 2007-06-29
    IIF 131 - Secretary → ME
  • 19
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -6,102 GBP2025-01-31
    Officer
    icon of calendar 2005-02-14 ~ 2005-10-20
    IIF 88 - Director → ME
  • 20
    icon of address C/o Clarke Bell Limited, 3rd Floor The Pinnacle 73 King Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    430,935 GBP2020-07-31
    Officer
    icon of calendar 2014-08-19 ~ 2020-11-30
    IIF 6 - Director → ME
    icon of calendar 2008-08-01 ~ 2014-01-08
    IIF 5 - Director → ME
    icon of calendar 2014-02-04 ~ 2020-11-30
    IIF 130 - Secretary → ME
  • 21
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    62,176 GBP2025-06-30
    Officer
    icon of calendar 2004-11-03 ~ 2005-10-10
    IIF 85 - Director → ME
  • 22
    ARKLE (CONTRACTORS) LIMITED - 1977-12-31
    icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,281 GBP2023-09-30
    Officer
    icon of calendar 2013-02-05 ~ 2015-02-01
    IIF 122 - Director → ME
    icon of calendar 2005-03-30 ~ 2008-06-10
    IIF 94 - Director → ME
  • 23
    icon of address Southside Property Management Services Limited, 29-31 Leith Hill, Orpington, Kent, England
    Active Corporate (7 parents)
    Equity (Company account)
    51,009 GBP2024-07-31
    Officer
    icon of calendar 2007-09-13 ~ 2009-08-18
    IIF 101 - Director → ME
  • 24
    HOPSCOTCH DAY NURSERIES (FAREHAM) LIMITED - 2018-07-10
    icon of address 9 Fielder Drive, Fareham, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    153,845 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2007-04-30 ~ 2008-07-10
    IIF 137 - Secretary → ME
  • 25
    HOPSCOTCH PLAY LTD - 2009-06-10
    icon of address 9 Fielder Drive, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100,894 GBP2024-12-31
    Officer
    icon of calendar 2007-10-08 ~ 2009-07-15
    IIF 139 - Secretary → ME
  • 26
    HOPSCOTCH DAY NURSERY TITCHFIELD LTD - 2018-07-10
    ENCORE DAY NURSERIES LIMITED - 2014-03-21
    icon of address 9 Fielder Drive, Fareham, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    312,424 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2007-07-17 ~ 2008-07-04
    IIF 77 - Director → ME
    icon of calendar 2007-07-17 ~ 2008-07-04
    IIF 138 - Secretary → ME
  • 27
    icon of address C/o Jfm Block & Estate Management Middlesex House, 130 College Road, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2008-09-01 ~ 2009-05-26
    IIF 111 - Director → ME
  • 28
    icon of address Seaview House, 45 Downs Grove, Basildon, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    1,298 GBP2024-03-31
    Officer
    icon of calendar 2017-03-06 ~ 2025-02-28
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-28
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address C/o Axe Block Management Ltd Thomas House, 84 Eccleston Square, Victoria, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,454 GBP2024-03-31
    Officer
    icon of calendar 2017-10-30 ~ 2022-08-25
    IIF 10 - Director → ME
  • 30
    MILL QUAY LONDON E14 (BLOCKS C, D, & E) MANAGEMENT COMPANY LIMITED - 2017-03-14
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-12-19 ~ 2010-07-26
    IIF 74 - Secretary → ME
  • 31
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    6,776 GBP2025-06-30
    Officer
    icon of calendar 2006-02-10 ~ 2007-06-28
    IIF 90 - Director → ME
  • 32
    MORNINGTON ROAD (BLOCK E) LIMITED - 1990-12-07
    MOVEBUY LIMITED - 1990-11-21
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    18,023 GBP2025-03-31
    Officer
    icon of calendar 2009-01-09 ~ 2009-02-10
    IIF 96 - Director → ME
  • 33
    KILOKIRK LIMITED - 1990-08-31
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    -813 GBP2025-03-31
    Officer
    icon of calendar 2006-01-17 ~ 2010-02-20
    IIF 83 - Director → ME
  • 34
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    43,679 GBP2024-04-30
    Officer
    icon of calendar 2007-11-16 ~ 2008-08-19
    IIF 106 - Director → ME
    icon of calendar 2004-04-30 ~ 2007-08-15
    IIF 86 - Director → ME
  • 35
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    26,861 GBP2025-02-28
    Officer
    icon of calendar 2005-08-08 ~ 2007-09-18
    IIF 82 - Director → ME
  • 36
    WALSALL C.V.S. - 2010-12-01
    WALSALL VOLUNTARY ACTION - 2018-01-10
    icon of address One Walsall First Floor Offices, The Table, 33 Lower Hall Lane, Walsall, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-11-20 ~ 2014-06-13
    IIF 52 - Director → ME
  • 37
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    43,314 GBP2025-03-31
    Officer
    icon of calendar 2009-01-01 ~ 2009-06-12
    IIF 110 - Director → ME
  • 38
    FRONTCHIME PROPERTY MANAGEMENT LIMITED - 1991-02-05
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    10,243 GBP2025-03-31
    Officer
    icon of calendar 2008-04-07 ~ 2025-04-01
    IIF 116 - Director → ME
  • 39
    SPANUNIT PROPERTY MANAGEMENT LIMITED - 1990-08-24
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    35,539 GBP2024-09-30
    Officer
    icon of calendar 2008-10-14 ~ 2008-10-24
    IIF 105 - Director → ME
  • 40
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    41,776 GBP2024-12-31
    Officer
    icon of calendar 2005-03-07 ~ 2005-07-08
    IIF 84 - Director → ME
  • 41
    icon of address Sharpes Pottery Museum, West Street, Swadlincote, Derbyshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-11-19 ~ 2020-01-20
    IIF 54 - Director → ME
  • 42
    icon of address Trinity House, 3 Bullace Lane, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-08-31
    Officer
    icon of calendar 2001-08-07 ~ 2001-09-17
    IIF 129 - Secretary → ME
  • 43
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    51,386 GBP2024-06-30
    Officer
    icon of calendar 2006-10-05 ~ 2007-10-03
    IIF 98 - Director → ME
  • 44
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    35,511 GBP2025-03-31
    Officer
    icon of calendar 2014-03-13 ~ 2014-10-14
    IIF 119 - Director → ME
  • 45
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    768 GBP2025-05-31
    Officer
    icon of calendar 2011-10-10 ~ 2025-04-01
    IIF 117 - Director → ME
  • 46
    icon of address 75 Park Lane, Croydon, Croydon, Surrey
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    17,104 GBP2017-08-31
    Officer
    icon of calendar 2010-08-09 ~ 2014-11-16
    IIF 127 - Director → ME
  • 47
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    2,267 GBP2025-01-31
    Officer
    icon of calendar 2005-01-04 ~ 2011-04-19
    IIF 113 - Director → ME
  • 48
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    17,557 GBP2025-06-30
    Officer
    icon of calendar 2016-12-21 ~ 2021-02-11
    IIF 11 - Director → ME
    icon of calendar 2007-11-19 ~ 2009-06-09
    IIF 102 - Director → ME
    icon of calendar 2006-05-01 ~ 2006-11-02
    IIF 97 - Director → ME
  • 49
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    1,615 GBP2025-03-31
    Officer
    icon of calendar 2010-08-20 ~ 2011-01-16
    IIF 114 - Director → ME
    icon of calendar 2004-12-20 ~ 2010-01-16
    IIF 93 - Director → ME
  • 50
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    8,074 GBP2025-05-31
    Officer
    icon of calendar 2009-03-03 ~ 2009-04-21
    IIF 109 - Director → ME
  • 51
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    35,024 GBP2024-10-31
    Officer
    icon of calendar 2005-08-08 ~ 2025-04-01
    IIF 120 - Director → ME
  • 52
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    18,026 GBP2024-12-31
    Officer
    icon of calendar 2007-08-22 ~ 2007-10-16
    IIF 100 - Director → ME
  • 53
    icon of address 1 Union Street, Saltcoats, North Ayrshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    20,939 GBP2022-07-31
    Officer
    icon of calendar 1999-07-12 ~ 2001-06-27
    IIF 62 - Director → ME
  • 54
    TPE GROUNDWORK LIMITED - 2021-09-29
    TPE CONSTRUCTION LIMITED - 2021-12-16
    icon of address 714 London Road, Larkfield, Aylesford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,889 GBP2025-03-31
    Officer
    icon of calendar 2020-12-01 ~ 2025-02-19
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ 2025-02-19
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    BRENDABAY LIMITED - 1986-09-12
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    6,114 GBP2025-01-31
    Officer
    icon of calendar 2008-05-27 ~ 2009-07-18
    IIF 108 - Director → ME
  • 56
    PUBLIC PRIVATE PARTNERSHIP GROUP LIMITED - 2001-10-26
    UNITED HEALTHCARE LIMITED - 2024-10-11
    icon of address 13 Langton House, 12 Old Market Place, Farnham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,785 GBP2023-12-31
    Officer
    icon of calendar 2001-08-01 ~ 2001-09-17
    IIF 75 - Secretary → ME
  • 57
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-07-26 ~ 2010-03-22
    IIF 91 - Director → ME
  • 58
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    -146 GBP2024-10-31
    Officer
    icon of calendar 2004-12-20 ~ 2006-10-19
    IIF 92 - Director → ME
    icon of calendar 2006-10-19 ~ 2012-10-14
    IIF 70 - Secretary → ME
  • 59
    icon of address 32 Wilmington Close, Hassocks, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,751 GBP2024-12-31
    Officer
    icon of calendar 1996-03-26 ~ 2010-03-27
    IIF 141 - Director → ME
  • 60
    WINDSOR HIGH SCHOOL AND SIXTH FORM - 2012-08-31
    icon of address Windsor Academy Trust, Trinity Point, Halesowen, West Midlands, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2013-11-01 ~ 2015-07-08
    IIF 51 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.