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 Jackson Waddell

    Related profiles found in government register
  • Mr Peter Jackson Waddell
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Lakeside Services, Sturry Road, Canterbury, CT1 1DS, England

      IIF 1
    • Yew Tree Barn, Mulberry Hill, Chilham, Canterbury, CT4 8AH, England

      IIF 2
    • C/o Restructuring And Recovery Services (rrs), S&w Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 3
    • 40-42, High Street, Newington, Sittingbourne, Kent, ME9 7JL, England

      IIF 4
    • 5, Kendall Avenue South, South Croydon, Surrey, CR2 0QR, United Kingdom

      IIF 5
  • Mr Peter Jackson Waddell
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Mr Jack Peter Waddell
    British born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 1 Ballard Business Park, Cuxton Road, Strood, Rochester, Kent, ME2 2NY, England

      IIF 7
  • Waddell, Peter Jackson
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Lakeside Services, Sturry Road, Canterbury, CT1 1DS, England

      IIF 8 IIF 9
    • The Showroom, Lakeside Services, Sturry Road, Canterbury, CT1 1DS, England

      IIF 10
    • Yew Tree Barn, Mulberry Hill, Chilham, Canterbury, CT4 8AH, England

      IIF 11
    • Big Transport Kent Ltd, Big Office, Poulton Close, Dover, Kent, CT17 0HL, England

      IIF 12
    • Big Motoring World, Gillingham Business Park, Bailey Drive, Gillingham, ME8 0LS, England

      IIF 13
  • Waddell, Peter Jackson
    British chief executive born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Big Motoring World, Gilingham Business Park, Bailey Drive, Gillingham, ME8 0LS, England

      IIF 14
  • Waddell, Peter Jackson
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Big Motoring World, Gillingham Business Park, Bailey Drive, Gillingham, ME8 0LS, England

      IIF 15 IIF 16
  • Waddell, Peter Jackson
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Postling Lodge, Farthing Common, Lyminge, Folkestone, Kent, CT18 8DQ, United Kingdom

      IIF 17
    • 5, Kendall Avenue South, South Croydon, Surrey, CR2 0QR, United Kingdom

      IIF 18
  • Waddell, Jack Peter
    British born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 1 Ballard Business Park, Cuxton Road, Strood, Rochester, Kent, ME2 2NY, England

      IIF 19
  • Waddell, Peter
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 13158166 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
  • Waddell, Peter
    English company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Holwood House, Shire Lane, Keston, BR2 6AA, England

      IIF 21
  • Mr Jack Peter Waddell
    British born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Ballard Business Park, Cuxton Road, Strood, Rochester, Kent, ME2 2NY, England

      IIF 22
  • Waddell, Peter Jackson
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lakeside Services, Sturry Road, Canterbury, CT1 1DS, England

      IIF 23
  • Waddell, Peter Jackson
    British company director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, PE2 6GG, England

      IIF 24
  • Waddell, Peter Jackson
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Ambley Green, Gillingham Business Park, Gillingham, Kent, ME8 0NJ, England

      IIF 25 IIF 26 IIF 27
  • Waddell, Peter
    British born in March 1966

    Registered addresses and corresponding companies
    • Lakeside, Agester Lane, Denton, Canterbury, Kent, CT4 6NP

      IIF 28
  • Waddell, Peter
    British director born in March 1966

    Registered addresses and corresponding companies
    • Lakeside, Agester Lane, Denton, Canterbury, Kent, CT4 6NP

      IIF 29 IIF 30
  • Waddell, Jack Peter
    British born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Ballard Business Park, Cuxton Road, Strood, Rochester, Kent, ME2 2NY, England

      IIF 31 IIF 32
  • Waddell, Peter
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40-42, High Street, Newington, Sittingbourne, Kent, ME9 7JL, England

      IIF 33 IIF 34
  • Waddell, Peter Jackson

    Registered addresses and corresponding companies
    • Big Transport Kent Ltd, Big Office, Poulton Close, Dover, Kent, CT17 0HL, England

      IIF 35
  • Waddell, Peter

    Registered addresses and corresponding companies
    • The Showroom, Lakeside Services, Sturry Road, Canterbury, CT1 1DS, England

      IIF 36
child relation
Offspring entities and appointments
Active 12
  • 1
    BAPCHILD MOTORING WORLD (UK) LIMITED
    04742531 04008930
    40-42 High Street, Newington, Sittingbourne, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    657 GBP2021-12-31
    Officer
    2005-04-20 ~ dissolved
    IIF 33 - Director → ME
  • 2
    BAPCHILD MOTORING WORLD LIMITED
    04008930 04742531
    40-42 High Street, Newington, Sittingbourne, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    409,731 GBP2016-02-29
    Officer
    2004-01-01 ~ dissolved
    IIF 34 - Director → ME
  • 3
    BIG PAINT LIMITED
    07008822
    Lakeside Services, Sturry Road, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    2009-09-04 ~ dissolved
    IIF 17 - Director → ME
  • 4
    CARZAM LTD
    12209537
    C/o Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -734,391 GBP2020-12-31
    Person with significant control
    2020-09-08 ~ now
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Has significant influence or control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 5
    EJW AUTOS LIMITED
    13206655
    1 Ballard Business Park, Cuxton Road, Strood, Rochester, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    396 GBP2024-02-29
    Officer
    2021-02-17 ~ now
    IIF 19 - Director → ME
  • 6
    JW HOLDCO LTD
    15141448
    1 Ballard Business Park Cuxton Road, Strood, Rochester, Kent, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    98,792 GBP2025-02-28
    Officer
    2023-09-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-09-15 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    JW PROPERTIES LTD
    15150834
    1 Ballard Business Park Cuxton Road, Strood, Rochester, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,583 GBP2025-02-28
    Officer
    2023-09-20 ~ now
    IIF 31 - Director → ME
  • 8
    MTH ST GEORGE'S PLACE LTD
    13158166
    Yew Tree Barn Mulberry Hill, Chilham, Canterbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -90,511 GBP2023-08-31
    Officer
    2024-03-22 ~ now
    IIF 20 - Director → ME
  • 9
    PETER WADDELL HOLDCO LIMITED
    10376605
    Lakeside Services, Sturry Road, Canterbury, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2016-09-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-09-15 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 10
    PETERS PROPERTIES KENT LIMITED
    08245508
    Lakeside Services, Sturry Road, Canterbury, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    6,526,273 GBP2023-12-31
    Officer
    2012-10-09 ~ now
    IIF 8 - Director → ME
  • 11
    ST GEORGE’S PLACE CANTERBURY MANAGEMENT COMPANY LIMITED
    16180078
    Yew Tree Barn Mulberry Hill, Chilham, Canterbury, England
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 12
    WHITECLIFF DOVER LIMITED
    04326535
    Lakeside Services, Sturry Road, Canterbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,197,565 GBP2023-12-31
    Officer
    2018-11-14 ~ now
    IIF 23 - Director → ME
Ceased 15
  • 1
    BAPCHILD MOTORING WORLD (KENT) LIMITED
    04742605
    Big Motoring World Gilingham Business Park, Bailey Drive, Gillingham, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2016-06-27 ~ 2024-04-10
    IIF 14 - Director → ME
    2003-04-23 ~ 2005-04-20
    IIF 29 - Director → ME
  • 2
    BAPCHILD MOTORING WORLD (UK) LIMITED
    04742531 04008930
    40-42 High Street, Newington, Sittingbourne, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    657 GBP2021-12-31
    Officer
    2003-04-23 ~ 2005-04-20
    IIF 30 - Director → ME
  • 3
    BIG CAR FINANCE LIMITED
    15048130
    Big Motoring World Gillingham Business Park, Bailey Drive, Gillingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-08-03 ~ 2024-04-10
    IIF 13 - Director → ME
  • 4
    BIG TRANSPORT KENT LTD
    15813309
    Big Transport Kent Ltd Big Office, Poulton Close, Dover, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-07-02 ~ 2026-01-14
    IIF 12 - Director → ME
    2024-07-02 ~ 2026-01-14
    IIF 35 - Secretary → ME
    Person with significant control
    2024-07-02 ~ 2024-08-12
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    BLUEBELL CARS BIDCO LIMITED
    13985033 13984967
    Big Motoring World Gillingham Business Park, Bailey Drive, Gillingham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2023-01-04 ~ 2024-04-10
    IIF 27 - Director → ME
  • 6
    BLUEBELL CARS MIDCO LIMITED
    13984967 13985033
    Big Motoring World Gillingham Business Park, Bailey Drive, Gillingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-01-04 ~ 2024-04-10
    IIF 25 - Director → ME
  • 7
    BLUEBELL CARS TOPCO LIMITED
    13984897
    Big Motoring World Gillingham Business Park, Bailey Drive, Gillingham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2023-01-04 ~ 2024-04-10
    IIF 26 - Director → ME
  • 8
    CANTERBURY MOTORING WORLD LIMITED
    07990812
    The Showroom Lakeside Services, Sturry Road, Canterbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    544,048 GBP2023-12-31
    Officer
    2012-03-14 ~ 2022-01-10
    IIF 10 - Director → ME
    2012-05-18 ~ 2022-01-10
    IIF 36 - Secretary → ME
  • 9
    CARZAM LTD
    12209537
    C/o Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -734,391 GBP2020-12-31
    Officer
    2020-06-01 ~ 2022-04-17
    IIF 24 - Director → ME
  • 10
    EJW AUTOS LIMITED
    13206655
    1 Ballard Business Park, Cuxton Road, Strood, Rochester, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    396 GBP2024-02-29
    Officer
    2021-02-28 ~ 2021-11-01
    IIF 21 - Director → ME
    Person with significant control
    2021-02-17 ~ 2023-10-10
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 11
    GRANGE HEIGHT LIMITED
    - now 07281373
    SW CAR CENTRE LIMITED - 2013-02-19
    Big Motoring World Gillingham Business Park, Bailey Drive, Gillingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,204,658 GBP2024-12-31
    Officer
    2021-11-08 ~ 2024-04-10
    IIF 15 - Director → ME
  • 12
    PALATIUM PROPERTIES LTD
    09513015
    Airport House, Purley Way, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,636 GBP2024-12-31
    Officer
    2015-03-26 ~ 2018-05-04
    IIF 18 - Director → ME
    Person with significant control
    2016-04-08 ~ 2018-05-04
    IIF 5 - Has significant influence or control OE
  • 13
    PETERS PROPERTIES KENT LIMITED
    08245508
    Lakeside Services, Sturry Road, Canterbury, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    6,526,273 GBP2023-12-31
    Person with significant control
    2016-10-01 ~ 2017-10-09
    IIF 4 - Ownership of shares – 75% or more OE
  • 14
    SW GROUP PREPARATION CENTRE LIMITED
    12355713
    Big Motoring World Gillingham Business Park, Bailey Drive, Gillingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    361,375 GBP2024-12-31
    Officer
    2021-11-08 ~ 2024-04-10
    IIF 16 - Director → ME
  • 15
    WHITECLIFF DOVER LIMITED
    04326535
    Lakeside Services, Sturry Road, Canterbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,197,565 GBP2023-12-31
    Officer
    2002-01-18 ~ 2003-08-05
    IIF 28 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.