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

Perkins, Ian Lea

    Related profiles found in government register
  • Perkins, Ian Lea
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Perkins, Ian Lea
    British accountant born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kent House, Gallants Lane, East Farleigh, Maidstone, Kent, ME15 0LH

      IIF 15 IIF 16
  • Perkins, Ian Lea
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Perkins, Ian Lea
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kent House, Gallants Lane, East Farleigh, Maidstone, Kent, ME15 0LH

      IIF 22
  • Perkins, Ian Lea
    British finance director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Celcon House, Ightham, Sevenoaks, Kent, TN15 9HZ

      IIF 23 IIF 24
    • icon of address 120, Orchard Rise West, Sidcup, Kent, DA15 8TB

      IIF 25 IIF 26
  • Perkins, Ian Lea
    British finance director born in May 1965

    Registered addresses and corresponding companies
    • icon of address 4 Mays Cottages, St Helens Lane East Farleigh, Maidstone, Kent, ME15 0LA

      IIF 27 IIF 28
  • Perkins, Ian Lea
    British

    Registered addresses and corresponding companies
    • icon of address Kent House, Gallants Lane, East Farleigh, Maidstone, Kent, ME15 0LH

      IIF 29
  • Perkins, Ian Lea
    British accountant

    Registered addresses and corresponding companies
  • Mr Ian Lea Perkins
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 North Court, Armstrong Road, Maidstone, Kent, ME15 6JZ, United Kingdom

      IIF 33
  • Perkins, Ian Lea

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 17
  • 1
    GALLAGHER EQUINE LIMITED - 2017-05-17
    GALLAGHER PROPERTIES LIMITED - 1991-12-04
    GALLAGHER HOMES KENT LIMITED - 1997-02-27
    icon of address Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -64,035 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 9 - Director → ME
    icon of calendar 2019-10-11 ~ now
    IIF 40 - Secretary → ME
  • 2
    GALLAGHER READY MIX LIMITED - 1999-06-04
    icon of address Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 11 - Director → ME
    icon of calendar 2019-10-11 ~ now
    IIF 49 - Secretary → ME
  • 3
    LEITRIM LIMITED - 2016-09-29
    icon of address Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 7 - Director → ME
    icon of calendar 2019-10-11 ~ now
    IIF 39 - Secretary → ME
  • 4
    icon of address Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    171,346 GBP2024-09-30
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 5 - Director → ME
    icon of calendar 2019-10-11 ~ now
    IIF 47 - Secretary → ME
  • 5
    icon of address Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    10,569,272 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 41 - Secretary → ME
  • 6
    icon of address Leitrim House, Little Preston, Aylesford, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    204 GBP2024-03-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 3 - Director → ME
    icon of calendar 2023-10-04 ~ now
    IIF 34 - Secretary → ME
  • 7
    GALLAGHER GROUP LIMITED - 2003-12-01
    icon of address Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    26,628,392 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 14 - Director → ME
    icon of calendar 2019-10-11 ~ now
    IIF 36 - Secretary → ME
  • 8
    icon of address Leitrim House, Little Preston, Aylesford, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 2 - Director → ME
    icon of calendar 2023-10-05 ~ now
    IIF 35 - Secretary → ME
  • 9
    icon of address Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    -4,554 GBP2024-03-31
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 8 - Director → ME
    icon of calendar 2019-10-11 ~ now
    IIF 51 - Secretary → ME
  • 10
    icon of address Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 6 - Director → ME
    icon of calendar 2019-10-11 ~ now
    IIF 48 - Secretary → ME
  • 11
    GALLAGHER HOMES KENT LIMITED - 1991-12-04
    icon of address Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    2,371,684 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 12 - Director → ME
    icon of calendar 2019-10-11 ~ now
    IIF 43 - Secretary → ME
  • 12
    icon of address Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,852,631 GBP2024-03-31
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 13 - Director → ME
    icon of calendar 2019-10-11 ~ now
    IIF 42 - Secretary → ME
  • 13
    SPENFRAME LIMITED - 1992-11-20
    GALLAGHER CONTRACTORS LIMITED - 2016-09-29
    icon of address Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 10 - Director → ME
    icon of calendar 2019-10-11 ~ now
    IIF 50 - Secretary → ME
  • 14
    icon of address Leitrim House Little Preston, Coldharbour Lane Aylesford, Maidstone, Kent, United Kingdom
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    2,236,483 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2019-12-01 ~ now
    IIF 52 - Secretary → ME
  • 15
    icon of address Leitrim House, Coldharbour Lane, Aylesford, Kent, United Kingdom
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-05 ~ now
    IIF 1 - Director → ME
  • 16
    icon of address C/o Augusta Kent Limited The Clocktower, Clocktower Square, St George's Street, Canterbury, Kent
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    764,436 GBP2024-01-31
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 17
    HUNTER AIR TECHNOLOGY PLC - 1995-06-26
    WATERLOO AIR TECHNOLOGY LIMITED - 1993-10-12
    WATERLOO GRILLE COMPANY LIMITED - 1976-12-31
    ALFRED A. CORRE & COMPANY LIMITED - 1986-09-04
    HUNTER INTERNATIONAL PLC - 1998-01-01
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-12-10 ~ dissolved
    IIF 27 - Director → ME
Ceased 15
  • 1
    MARLEY EXTRUSIONS LIMITED - 2009-05-21
    icon of address Aliaxis, St. Peters Road, Huntingdon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2009-01-30
    IIF 16 - Director → ME
    icon of calendar 2005-02-15 ~ 2009-01-30
    IIF 32 - Secretary → ME
  • 2
    GALLAGHER MATERIALS LIMITED - 2002-05-01
    icon of address Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    24,596,380 GBP2024-09-30
    Officer
    icon of calendar 2019-10-11 ~ 2025-03-07
    IIF 18 - Director → ME
    icon of calendar 2019-10-11 ~ 2025-03-07
    IIF 45 - Secretary → ME
  • 3
    GALLAGHER HOLDINGS (KENT) LIMITED - 2003-12-01
    icon of address Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    3,167,318 GBP2024-09-30
    Officer
    icon of calendar 2019-10-11 ~ 2025-03-07
    IIF 20 - Director → ME
    icon of calendar 2019-10-11 ~ 2025-03-07
    IIF 37 - Secretary → ME
  • 4
    GALLAGHER & COMPANY LIMITED - 2008-05-09
    icon of address Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Active Corporate (7 parents)
    Equity (Company account)
    15,624,636 GBP2024-09-30
    Officer
    icon of calendar 2019-10-11 ~ 2025-03-07
    IIF 17 - Director → ME
    icon of calendar 2019-10-11 ~ 2025-03-07
    IIF 44 - Secretary → ME
  • 5
    P. GALLAGHER CONTRACTORS LIMITED - 1988-09-23
    GALLAGHER PLANT (S.E.) LIMITED - 2000-03-03
    GALLAGHER CONTRACTORS LIMITED - 1992-11-20
    icon of address Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    9,109,308 GBP2024-09-30
    Officer
    icon of calendar 2019-10-11 ~ 2025-06-20
    IIF 21 - Director → ME
    icon of calendar 2019-10-11 ~ 2025-03-07
    IIF 46 - Secretary → ME
  • 6
    icon of address Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-10-11 ~ 2025-03-07
    IIF 19 - Director → ME
    icon of calendar 2019-10-11 ~ 2025-03-07
    IIF 38 - Secretary → ME
  • 7
    H & H CELCON HOLDINGS LIMITED - 2007-03-08
    icon of address Celcon House, Ightham, Sevenoaks, Kent
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    80,000 GBP2024-12-31
    Officer
    icon of calendar 2014-12-01 ~ 2019-06-04
    IIF 23 - Director → ME
  • 8
    NOELITE LIMITED - 1986-11-13
    H+H CELCON LIMITED - 2007-02-05
    CELCON BLOCKS LIMITED - 1997-12-01
    CELCON LIMITED - 1999-03-19
    icon of address Celcon House, Ightham, Sevenoaks, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    66,000 GBP2024-12-31
    Officer
    icon of calendar 2009-02-19 ~ 2019-06-03
    IIF 22 - Director → ME
  • 9
    icon of address 120 Orchard Rise West, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2011-04-01
    IIF 25 - Director → ME
  • 10
    H & H SECOND HOLDINGS LIMITED - 2000-12-21
    icon of address Celcon House, Ightham, Sevenoaks, Kent
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    -6,279,174 GBP2024-12-31
    Officer
    icon of calendar 2014-12-01 ~ 2019-07-01
    IIF 24 - Director → ME
  • 11
    ALUTEC (RAINWATER SYSTEMS) LIMITED - 1995-11-24
    icon of address Dickley Lane, Lenham, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2009-01-30
    IIF 15 - Director → ME
    icon of calendar 2005-02-15 ~ 2009-01-30
    IIF 30 - Secretary → ME
  • 12
    MULTIKWIK LIMITED - 1998-05-01
    PHETCO (ENGLAND) LIMITED - 2008-01-02
    LYDSTEP LIMITED - 1998-03-04
    icon of address Aliaxis, St. Peters Road, Huntingdon, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-01-02 ~ 2009-01-30
    IIF 29 - Secretary → ME
  • 13
    SOUTH EAST ORANGERIES LIMITED - 2010-05-07
    icon of address 141 Parrock Street, Gravesend, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2011-04-13
    IIF 26 - Director → ME
  • 14
    WATERLOO AIR PRODUCTS PLC - 2020-12-30
    WATERLOO AIR DIFFUSION PLC - 2003-09-29
    icon of address Swegon, Southern Way, Wednesbury, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    245,947 GBP2023-12-31
    Officer
    icon of calendar 2003-09-30 ~ 2004-03-26
    IIF 28 - Director → ME
  • 15
    GRISEDALE LIMITED - 1996-10-31
    VENTILATION HOLDING UK LIMITED - 2014-07-08
    MARLEY PLASTICS LIMITED - 2008-01-02
    MARLEY PLASTICS LIMITED - 2006-12-07
    WESTLYN PLASTICS LIMITED - 2007-01-25
    icon of address Zehnder Group Production Dickley Lane, Lenham, Maidstone, Kent
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-02-15 ~ 2008-01-02
    IIF 31 - Secretary → 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.