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 Peter John Cartlidge

    Related profiles found in government register
  • Mr Peter John Cartlidge
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Knaves Acre, Headcorn, Ashford, Kent, TN27 9TJ, United Kingdom

      IIF 1
    • icon of address 3 Forstal Villas, Forstal Road, Egerton Forstal, Ashford, Kent, TN27 9EN, United Kingdom

      IIF 2
    • icon of address 26, Knaves Acre, Headcorn, Kent, TN27 9TJ

      IIF 3
    • icon of address 6 Empire House Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HN

      IIF 4
    • icon of address 6 Empire House, Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HN, United Kingdom

      IIF 5
    • icon of address 6 Empire House Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, ME2 4HN, United Kingdom

      IIF 6 IIF 7
    • icon of address 1, Fen Gate, Fen Lane, Bulphan, Upminster, RM14 3BN, England

      IIF 8
  • Mr Peter John Cartlidge
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Forstal Villas, Egerton Forstal, Ashford, Kent, TN27 9EN, England

      IIF 9
    • icon of address 6, Empire House, Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HN, England

      IIF 10
    • icon of address 6 Empire House, Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HN, United Kingdom

      IIF 11
    • icon of address Unit 6, Empire House, Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HN, England

      IIF 12 IIF 13 IIF 14
    • icon of address Unit 6, Empire House, Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, ME2 4HN, England

      IIF 15
  • Cartlidge, Peter John
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Forstal Villas, Forstal Road, Egerton Forstal, Ashford, Kent, TN27 9EN, United Kingdom

      IIF 16
    • icon of address 6 Empire House, Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HN, United Kingdom

      IIF 17
    • icon of address 6 Empire House Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, ME2 4HN, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 1, Fen Gate, Fen Lane, Bulphan, Upminster, RM14 3BN, England

      IIF 21
  • Cartlidge, Peter John
    British commercial director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Folly Farm Gardens, Canterbury, CT2 7FR, England

      IIF 22
  • Cartlidge, Peter John
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Knaves Acre, Headcorn, Kent, TN27 9TJ, England

      IIF 23
    • icon of address 26 Knaves Acre, Headcorn Ashford, Kent, TN27 9TJ, England

      IIF 24
  • Cartlidge, Peter John
    British director & chief technical officer born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Knaves Acre, Headcorn, Ashford, Kent, TN27 9TJ

      IIF 25
  • Cartlidge, Peter John
    British technical director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Knaves Acre, Headcorn, Ashford, Kent, TN27 9TJ, United Kingdom

      IIF 26
  • Cartlidge, Peter John
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Forstal Villas, Egerton Forstal, Ashford, Kent, TN27 9EN, England

      IIF 27
    • icon of address Empire House Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, ME2 4HN, England

      IIF 28
    • icon of address Unit 6, Empire House, Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HN, England

      IIF 29
    • icon of address Unit 6, Empire House, Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HN, England

      IIF 30 IIF 31
    • icon of address Unit 6, Empire House, Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, ME2 4HN, England

      IIF 32
    • icon of address Unit 6, Empire House, Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, ME2 4HN, United Kingdom

      IIF 33
  • Cartlidge, Peter John
    British commercial director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Empire House, Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HN, United Kingdom

      IIF 34
  • Cartlidge, Peter John
    British

    Registered addresses and corresponding companies
    • icon of address 26 Knaves Acre, Headcorn, Ashford, Kent, TN27 9TJ

      IIF 35
child relation
Offspring entities and appointments
Active 13
  • 1
    EARTH'S FINEST LTD - 2014-01-27
    icon of address 3 Forstal Villas Forstal Road, Egerton Forstal, Ashford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,699 GBP2024-03-31
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ now
    IIF 2 - Has significant influence or controlOE
  • 2
    AKKAD CONSTRUCTION LTD - 2017-03-31
    icon of address Unit 6, Empire House Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    156,760 GBP2024-03-31
    Officer
    icon of calendar 2014-06-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Has significant influence or controlOE
    IIF 14 - Has significant influence or control as a member of a firmOE
  • 3
    icon of address 1 Ferndale Road, Gravesend
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-10-07 ~ dissolved
    IIF 24 - Director → ME
  • 4
    FFH GN LTD - 2025-01-22
    FFH BAPCHILD LTD - 2024-10-29
    FERNFIELD HOMES (BAPCHILD) LTD - 2018-09-18
    icon of address Unit 6, Empire House Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    -178,215 GBP2024-03-31
    Officer
    icon of calendar 2016-12-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ now
    IIF 13 - Has significant influence or controlOE
  • 5
    icon of address Unit 6, Empire House Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    -4,443 GBP2024-03-31
    Officer
    icon of calendar 2018-11-27 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ now
    IIF 12 - Has significant influence or controlOE
  • 6
    FERNFIELD HOMES (HATCH FARM) LTD - 2018-09-18
    icon of address Unit 6, Empire House Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    -21,796 GBP2024-03-31
    Officer
    icon of calendar 2017-06-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ now
    IIF 10 - Has significant influence or controlOE
  • 7
    FFH DORMANT SPV 1 LTD - 2023-03-30
    FFH STILEBRIDGE LTD - 2022-08-19
    icon of address 6 Empire House Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -7,112 GBP2024-03-31
    Officer
    icon of calendar 2022-04-12 ~ now
    IIF 17 - Director → ME
  • 8
    FFH NEW ROMNEY LTD - 2022-08-19
    icon of address Unit 6, Empire House, Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, England
    Active Corporate (6 parents)
    Equity (Company account)
    -253,245 GBP2024-03-31
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ now
    IIF 15 - Has significant influence or controlOE
  • 9
    icon of address 6 Empire House Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, England
    Active Corporate (6 parents)
    Equity (Company account)
    -8,034 GBP2024-03-31
    Officer
    icon of calendar 2022-01-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ now
    IIF 7 - Has significant influence or controlOE
  • 10
    icon of address Empire House Sunderland Quay Culpeper Close, Medway City Estate, Rochester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 28 - Director → ME
  • 11
    icon of address 3 Forstal Villas, Egerton Forstal, Ashford, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 9 - Has significant influence or controlOE
  • 12
    ROCKWATER SOFTWARE LIMITED - 2011-02-23
    JCJB LIMITED - 2009-07-17
    icon of address 26 Knaves Acre, Headcorn, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-18 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2009-06-18 ~ dissolved
    IIF 35 - Secretary → ME
  • 13
    icon of address 6 Empire House Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    icon of address 6 Empire House Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2020-12-04 ~ 2025-10-29
    IIF 19 - Director → ME
  • 2
    EARTH'S FINEST LTD - 2014-01-27
    icon of address 3 Forstal Villas Forstal Road, Egerton Forstal, Ashford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,699 GBP2024-03-31
    Officer
    icon of calendar 2012-07-20 ~ 2017-04-03
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-04-03
    IIF 3 - Has significant influence or control OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2017-04-03
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    HATCH FARM STABLES (RESIDENTS) MANAGEMENT COMPANY LTD - 2018-11-30
    icon of address C/o Xeinadin First Floor Secure House, Lulworth Close, Chandler's Ford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,999 GBP2024-01-31
    Officer
    icon of calendar 2018-12-03 ~ 2021-12-13
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ 2021-12-13
    IIF 8 - Has significant influence or control OE
  • 4
    FFH DORMANT SPV 1 LTD - 2023-03-30
    FFH STILEBRIDGE LTD - 2022-08-19
    icon of address 6 Empire House Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -7,112 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-04-12 ~ 2023-03-30
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    icon of address 4 Folly Farm Gardens, Canterbury, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -85 GBP2023-07-31
    Officer
    icon of calendar 2017-07-13 ~ 2022-12-31
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ 2017-07-14
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 6
    icon of address 4 Thornhill Gardens, Bapchild, Sittingbourne, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-22 ~ 2023-09-28
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ 2023-09-19
    IIF 11 - Ownership of shares – 75% or more OE
  • 7
    MTX SOLUTIONS UK LIMITED - 1996-12-11
    BAYTOK COMPUTER SERVICES LIMITED - 1995-10-06
    icon of address 5 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-09 ~ 2009-06-05
    IIF 25 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.