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

Midgley, Kai Peter

    Related profiles found in government register
  • Midgley, Kai Peter
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Mill, Bexley High Street, Bexley, Kent, DA5 1JX, England

      IIF 1
    • icon of address ., Dell Quay Yacht Marina, Dell Quay Road, Chichester, West Sussex, PO20 7EE, United Kingdom

      IIF 2
    • icon of address Dell Quay Yacht Marina, Dell Quay Road, Chichester, PO20 7EE, England

      IIF 3
    • icon of address 7 Shoreham House, Church Street Shoreham, Sevenoaks, Kent, TN14 7RY

      IIF 4
    • icon of address 7, Shoreham House, Church Street, Shoreham, Kent, TN14 7RY, England

      IIF 5
    • icon of address 12, Hatherley Road, Sidcup, DA14 4DT, United Kingdom

      IIF 6
  • Midgley, Kai Peter
    British building contractor born in January 1961

    Resident in England

    Registered addresses and corresponding companies
  • Midgley, Kai Peter
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Mill, Bexley High Street, Bexley, Kent, DA5 1JX, England

      IIF 13 IIF 14
    • icon of address The Old Mill, Bexley High Street, Bexley, Kent, DA5 1JX, United Kingdom

      IIF 15
    • icon of address 4, Riverview, Walnut Tree Close, Guildford, Surrey, GU1 4UX

      IIF 16
    • icon of address 7 Shoreham House, Church Street Shoreham, Sevenoaks, Kent, TN14 7RY

      IIF 17
    • icon of address 12, Hatherley Road, Sidcup, Kent, DA14 4DT, England

      IIF 18
  • Midgley, Kai Peter
    British none born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Shoreham House, Church Street, Shoreham, Sevenoaks, Kent, TN14 7RY, Uk

      IIF 19 IIF 20
  • Midgley, Kai Peter
    British

    Registered addresses and corresponding companies
    • icon of address 7 Shoreham House, Church Street Shoreham, Sevenoaks, Kent, TN14 7RY

      IIF 21
  • Midgley, Kai Peter
    British building contractor

    Registered addresses and corresponding companies
    • icon of address 7 Shoreham House, Church Street Shoreham, Sevenoaks, Kent, TN14 7RY

      IIF 22
  • Midgley, Kai Peter
    British director

    Registered addresses and corresponding companies
  • Mr Kai Peter Midgley
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address ., Dell Quay Yacht Marina, Dell Quay Road, Chichester, West Sussex, PO20 7EE, United Kingdom

      IIF 26
    • icon of address 12, Hatherley Road, Sidcup, DA14 4DT, United Kingdom

      IIF 27
    • icon of address 12, Hatherley Road, Sidcup, Kent, DA14 4DT

      IIF 28 IIF 29
    • icon of address 12, Hatherley Road, Sidcup, Kent, DA14 4DT, England

      IIF 30 IIF 31
    • icon of address Victoria House, 12 Hatherley Road, Sidcup, Kent, DA14 4DT

      IIF 32
  • Midgley, Kai Peter

    Registered addresses and corresponding companies
    • icon of address 7 Shoreham House, Church Street, Shoreham, Church Street, Shoreham, Sevenoaks, Kent, TN14 7RY, England

      IIF 33
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Victoria House, 12 Hatherley Road, Sidcup, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address Victoria House, 12 Hatherley Road, Sidcup, Kent
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-25 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address Victoria House, 12 Hatherley Road, Sidcup, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-28 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address Victoria House, 12 Hatherley Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 11 - Director → ME
  • 5
    APEX LEIGH LIMITED - 2007-04-12
    icon of address Victoria House, 12 Hatherley Road, Sidcup, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 7 - Director → ME
  • 6
    BLINK SOLUTIONS LIMITED - 2010-01-09
    icon of address 12 Hatherley Road, Sidcup, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    149,402 GBP2024-12-31
    Officer
    icon of calendar 2010-01-19 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address Dell Quay Yacht Marina, Dell Quay Road, Chichester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address 12 Hatherley Road, Sidcup, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    292 GBP2017-07-31
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Has significant influence or controlOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 12 Hatherley Road, Sidcup, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,291 GBP2024-11-30
    Officer
    icon of calendar 2016-11-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 10
    icon of address 12 Hatherley Road, Sidcup, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,361 GBP2022-07-31
    Officer
    icon of calendar 2016-07-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Has significant influence or controlOE
  • 11
    APEX PROPERTIES (SOUTH EAST) LIMITED - 2007-01-16
    APEX COBHAM LIMITED - 2007-04-03
    icon of address The Old Mill, Bexley High Street, Bexley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2011-03-31 ~ now
    IIF 1 - Director → ME
  • 12
    icon of address 7 Shoreham House, Church Street Church Street, Shoreham, Sevenoaks, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2005-02-08 ~ now
    IIF 4 - Director → ME
    icon of calendar 2020-04-20 ~ now
    IIF 33 - Secretary → ME
  • 13
    icon of address . Dell Quay Yacht Marina, Dell Quay Road, Chichester, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,104 GBP2024-03-31
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address 12 Hatherley Road, Sidcup, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,046,958 GBP2024-06-30
    Officer
    icon of calendar 1997-04-18 ~ 2023-03-31
    IIF 14 - Director → ME
    icon of calendar 1997-04-18 ~ 2008-01-02
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-31
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Victoria House, 12 Hatherley Road, Sidcup, Kent
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-25 ~ 2008-01-02
    IIF 22 - Secretary → ME
  • 3
    APEX CONTRACTS UK LIMITED - 2007-01-23
    icon of address Victoria House, 12 Hartley Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-28 ~ 2006-11-01
    IIF 17 - Director → ME
    icon of calendar 2011-03-31 ~ 2013-10-08
    IIF 9 - Director → ME
    icon of calendar 1999-09-28 ~ 2006-11-01
    IIF 23 - Secretary → ME
  • 4
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2011-03-31 ~ 2011-10-24
    IIF 10 - Director → ME
  • 5
    icon of address Victoria House, 12 Hatherley Road, Sidcup, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    777,469 GBP2025-06-30
    Officer
    icon of calendar 2007-02-28 ~ 2025-09-19
    IIF 15 - Director → ME
    icon of calendar 2007-02-28 ~ 2008-01-02
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2025-10-21
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Victoria House, 12 Hatherley Road, Sidcup, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-28 ~ 2008-01-02
    IIF 25 - Secretary → ME
  • 7
    icon of address Lawrence Court, 120 Main Road, Sidcup, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,513 GBP2024-12-31
    Officer
    icon of calendar 2011-06-29 ~ 2012-06-25
    IIF 16 - Director → ME
  • 8
    icon of address 62 Conningham Court, 23 Dowding Drive, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    530 GBP2018-12-31
    Officer
    icon of calendar 2011-11-18 ~ 2018-02-13
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-16
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.