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

Birkby, Dale Patrick

    Related profiles found in government register
  • Birkby, Dale Patrick
    British builder born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Caroline Way, Eastbourne, BN23 5AX, England

      IIF 1
    • icon of address 22 Kiln Way, Paddock Wood, Kent, TN12 6LF

      IIF 2 IIF 3 IIF 4
  • Birkby, Dale Patrick
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birkby Construction Ltd, Lees Road, Laddingford, Maidstone, Kent, ME18 6BU, United Kingdom

      IIF 5
  • Birkby, Dale Patrick
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birkby Construction Limited, Lees Road, Laddingford, Maidstone, ME18 6BU, England

      IIF 6
    • icon of address 22 Kiln Way, Paddock Wood, Kent, TN12 6LF

      IIF 7 IIF 8
  • Birkby, Dale Patrick
    British builder

    Registered addresses and corresponding companies
    • icon of address 22 Kiln Way, Paddock Wood, Kent, TN12 6LF

      IIF 9
  • Mr Dale Patrick Birkby
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Caroline Way, Eastbourne, BN23 5AX, England

      IIF 10
    • icon of address Lees Road, Laddingford, Near Maidstone, Kent, ME18 6BU

      IIF 11 IIF 12 IIF 13
  • Holbrook, Rory Joseph
    British commercial vehicle hirer born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swangey Farm, Swangey Lane, Rockland All Saints, Norfolk, NR17 1XL

      IIF 14
  • Holbrook, Rory Joseph
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holbrook Estate, Roudham Road, East Harling, Attleborough, Norfolk, NR16 2QN, England

      IIF 15
    • icon of address Rory J Holbrook Ltd, Roudham Road, East Harling, Attleborough, Norfolk, NR16 2QN, England

      IIF 16 IIF 17 IIF 18
    • icon of address Rory J Holbrook Ltd, Roudham Road, East Harling, Attleborough, Norfolk, NR16 2QN, United Kingdom

      IIF 19 IIF 20
    • icon of address The Flat, Swangey Farm, Swangey Lane, Attleborough, Norfolk, NR17 1XL, England

      IIF 21
    • icon of address Rory J Holbrook Limited, Roudham Road, East Harling, Norfolk, NR16 2QN, Great Britain

      IIF 22
    • icon of address Holbrook Estate, Roudham Road, East Harling, Norwich, Norfolk, NR16 2QN, England

      IIF 23
    • icon of address Rory J Holbrook Limited, Roudham Road, East Harling, Norwich, Norfolk, NR16 2QN, United Kingdom

      IIF 24
    • icon of address Swangey Farm, Swangey Lane, Rockland All Saints, Norfolk, NR17 1XL

      IIF 25
  • Holbrook, Rory Joseph
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roudham Road, East Harling, Attleborough, Norfolk, NR16 2QN, England

      IIF 26
    • icon of address Roundham Road, East Harling, Attleborough, Norfolk, NR16 2QN, United Kingdom

      IIF 27
    • icon of address Rory J. Holbrook Ltd., Roudham Road, East Harling, Norwich, Norfolk, NR16 2QN, England

      IIF 28
  • Holbrook, Rory Joseph
    British managin g director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holbrooks, Roudham Road, East Harling, Attleborough, Norfolk, NR16 2QN, United Kingdom

      IIF 29
  • Holbrook, Rory Joseph
    British managing director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rory J. Holbrook Ltd, Roudham Road, East Harling, Attleborough, Norfolk, NR16 2QN, England

      IIF 30
    • icon of address Roudham Road, East Harling, Attleborough, Norfolk, NR16 2QN, England

      IIF 31
    • icon of address Rory J Holbrook Ltd, Roudham Road, East Harling, Norfolk, NR16 2QN, United Kingdom

      IIF 32
  • Mr Rory Joseph Holbrook
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holbrook Estate, Roudham Road, East Harling, Attleborough, Norfolk, NR16 2QN

      IIF 33
    • icon of address Rory J. Holbrook Ltd, Roudham Road, East Harling, Attleborough, Norfolk, NR16 2QN, England

      IIF 34
    • icon of address Roudham Road, East Harling, Attleborough, Norfolk, NR16 2QN, England

      IIF 35 IIF 36
    • icon of address Roundham Road, East Harling, Attleborough, Norfolk, NR16 2QN, United Kingdom

      IIF 37
    • icon of address The Flat, Swangey Farm, Swangey Lane, Attleborough, Norfolk, NR17 1XL, England

      IIF 38
    • icon of address Rory J Holbrook Limited, Roudham Road, East Harling, Norfolk, NR16 2QN

      IIF 39
    • icon of address Roudham Road, East Harling, Norfolk, NR16 2QN

      IIF 40
    • icon of address Holbrook Estate, Roudham Road, East Harling, Norwich, Norfolk, NR16 2QN, England

      IIF 41
    • icon of address Rory J. Holbrook Ltd., Roudham Road, East Harling, Norwich, Norfolk, NR16 2QN, England

      IIF 42
  • Birkby, Dale Patrick

    Registered addresses and corresponding companies
  • Van Mol, Greg Gustav
    British accountant born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, Park Farm, Bradbourne Lane, Ditton, Kent, ME20 6SN, England

      IIF 45
  • Barratt, Jane Mary
    British civil servant born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Symes Centre Bright Street, Cotmanhay, Ilkeston, Derbyshire, DE7 8NH

      IIF 46 IIF 47
  • Barratt, Jane Mary
    British unemployed born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ormiston House, 32-36 Pelham Street, Nottingham, Nottinghamshire, NG1 2EG

      IIF 48
  • Mr Gregory Gustave Van Mol
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, Park Farm, Bradbourne Lane, Ditton, Kent, ME20 6SN, England

      IIF 49
    • icon of address The Firs, 5a, Shernolds, Loose, Maidstone, Kent, ME15 9QG, United Kingdom

      IIF 50
  • Van Mol, Gregory Gustave
    British accountant born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, Park Farm, Bradbourne Lane, Ditton, Kent, ME20 6SN, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address Kestrel House, Knightrider Court, Maidstone, Kent, ME15 6LU, United Kingdom

      IIF 55
    • icon of address Willow Grove Lees Road, Yalding, Maidstone, Kent, ME18 6HB

      IIF 56 IIF 57 IIF 58
    • icon of address Willow Grove, Lees Road, Yalding, Maidstone, Kent, ME18 6HB, England

      IIF 59 IIF 60
  • Van Mol, Gregory Gustave
    British company director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10972118 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 61
    • icon of address The Firs, 5a, Shernolds, Maidstone, ME15 9QG, England

      IIF 62 IIF 63 IIF 64
  • Van Mol, Gregory Gustave
    British

    Registered addresses and corresponding companies
    • icon of address Moore Stephens Llp, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU

      IIF 65
    • icon of address Park House, Park Farm, Bradbourne Lane, Ditton, Kent, ME20 6SN, United Kingdom

      IIF 66 IIF 67 IIF 68
    • icon of address 1st Floor Kestrel House, Knightrider Street, Maidstone, Kent, ME15 6LU

      IIF 69
    • icon of address Willow Grove Lees Road, Yalding, Maidstone, Kent, ME18 6HB

      IIF 70 IIF 71 IIF 72
  • Van Mol, Gregory Gustave
    British accountant

    Registered addresses and corresponding companies
    • icon of address Park House, Park Farm, Bradbourne Lane, Ditton, Kent, ME20 6SN, United Kingdom

      IIF 74 IIF 75
    • icon of address Kestrel House, Knightrider Court, Maidstone, Kent, ME15 6LU

      IIF 76
    • icon of address Kestrel House, Knightrider Court, Maidstone, Kent, ME15 6LU, United Kingdom

      IIF 77
    • icon of address Kestrel House, Knightrider Street, Maidstone, Kent, ME15 6LU, United Kingdom

      IIF 78
    • icon of address Willow Grove Lees Road, Yalding, Maidstone, Kent, ME18 6HB

      IIF 79 IIF 80
  • Van Mol, Gregory Gustave
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Willow Grove Lees Road, Yalding, Maidstone, Kent, ME18 6HB

      IIF 81 IIF 82
  • Van Mol, Greg Gustav

    Registered addresses and corresponding companies
    • icon of address Park House, Park Farm, Bradbourne Lane, Ditton, Kent, ME20 6SN, England

      IIF 83
    • icon of address Park House, Park Farm, Bradbourne Lane, Ditton, Kent, ME20 6SN, United Kingdom

      IIF 84
    • icon of address Kestrel House, Knightrider Court, Maidstone, Kent, ME15 6LU, England

      IIF 85 IIF 86 IIF 87
    • icon of address Kestrel House, Knightrider Street, Maidstone, Kent, ME15 6LU, England

      IIF 93
    • icon of address Willow Grove, Lees Road, Yalding, Maidstone, Kent, ME18 6HB, United Kingdom

      IIF 94
  • Van Mol, Gregory Gustave

    Registered addresses and corresponding companies
    • icon of address Kestrel House, Knightrider Court, Maidstone, Kent, ME15 6LU, United Kingdom

      IIF 95
    • icon of address Kestrel House, Knightrider Street, Maidstone, Kent, ME15 6LU, England

      IIF 96
    • icon of address Willow Grove Lees Road, Yalding, Maidstone, Kent, ME18 6HB

      IIF 97
    • icon of address Willow Grove, Lees Road, Yalding, Maidstone, Kent, ME18 6HB, England

      IIF 98
    • icon of address Willow Grove, Lees Road Yalding, Maidstone, ME18 6HB, United Kingdom

      IIF 99
child relation
Offspring entities and appointments
Active 47
  • 1
    ALEXANDER EXECUTIVE HOMES LIMITED - 2001-09-28
    icon of address Kestrel House, Knightrider Court, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-19 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 1998-02-19 ~ dissolved
    IIF 77 - Secretary → ME
  • 2
    icon of address Rory J. Holbrook Ltd Roudham Road, East Harling, Attleborough, Norfolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-18 ~ now
    IIF 30 - Director → ME
  • 3
    RORY J HOLBROOK HIRE LTD - 2015-01-20
    ATTLEBOROUGH COMMERCIAL VEHICLES LTD - 2010-02-18
    icon of address Roudham Road, East Harling, Norfolk
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-11-10 ~ now
    IIF 25 - Director → ME
  • 4
    icon of address Lees Road, Laddingford, Near Maidstone, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-05-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Moor Hall, Sandhawes Hill, East Grinstead, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-27 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address Lees Road, Laddingford, Near Maidstone, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-07-05 ~ now
    IIF 3 - Director → ME
    icon of calendar 2001-07-05 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address The Flat Swangey Farm, Swangey Lane, Attleborough, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    717 GBP2023-09-30
    Officer
    icon of calendar 2015-09-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Symes Centre, Bright Street Cotmanhay, Ilkeston, Derbyshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-05-26 ~ dissolved
    IIF 47 - Director → ME
  • 9
    icon of address Rory J Holbrook Ltd Roudham Road, East Harling, Attleborough, Norfolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-25 ~ now
    IIF 16 - Director → ME
  • 10
    COTMANHAY COMMUNITY CONCERN - 2003-10-16
    icon of address Symes Centre Bright Street, Cotmanhay, Ilkeston, Derbyshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-05-26 ~ dissolved
    IIF 46 - Director → ME
  • 11
    icon of address Rory J Holbrook Ltd Roudham Road, East Harling, Attleborough, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-05 ~ now
    IIF 20 - Director → ME
  • 12
    icon of address Rory J Holbrook Ltd Roudham Road, East Harling, Attleborough, Norfolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-25 ~ now
    IIF 17 - Director → ME
  • 13
    icon of address Holbrooks Roudham Road, East Harling, Attleborough, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 29 - Director → ME
  • 14
    icon of address Roudham Road, East Harling, Attleborough, Norfolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-04-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 35 - Has significant influence or controlOE
  • 15
    icon of address Rory J Holbrook Ltd, Roudham Road, East Harling, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 32 - Director → ME
  • 16
    G T TRAILERS LTD - 2021-01-28
    icon of address Rory J Holbrook Ltd Roudham Road, East Harling, Attleborough, Norfolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-26 ~ now
    IIF 18 - Director → ME
  • 17
    icon of address Rory J Holbrook Ltd Roudham Road, East Harling, Attleborough, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF 19 - Director → ME
  • 18
    icon of address Park House Park Farm, Bradbourne Lane, Ditton, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-18 ~ dissolved
    IIF 8 - Director → ME
    IIF 56 - Director → ME
    icon of calendar 2009-09-18 ~ dissolved
    IIF 99 - Secretary → ME
  • 19
    icon of address Birkby Construction Limited Lees Road, Laddingford, Maidstone, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-14 ~ now
    IIF 6 - Director → ME
  • 20
    RORY J HOLBROOK (CONTRACTING) LIMITED - 2015-05-20
    icon of address Rory J Holbrook Limited, Roudham Road, East Harling, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 22 - Director → ME
  • 21
    RORY J HOLBROOK HOLDINGS LIMITED - 2015-05-20
    icon of address Roundham Road, East Harling, Attleborough, Norfolk, United Kingdom
    Active Corporate (1 parent, 14 offsprings)
    Officer
    icon of calendar 2015-01-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 22
    BRECKLAND STORAGE LTD - 2013-01-22
    icon of address Holbrook Estate Roudham Road, East Harling, Attleborough, Norfolk
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    18,563 GBP2015-06-30
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 15 - Director → ME
  • 23
    RORY HOLBROOK LIMITED - 2015-05-20
    icon of address Holbrook Estate Roudham Road, East Harling, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-02-18 ~ now
    IIF 23 - Director → ME
  • 24
    MILRON PROPERTIES LIMITED - 1989-03-30
    icon of address Park House Park Farm, Bradbourne Lane, Ditton, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    200,419 GBP2019-09-30
    Officer
    icon of calendar 2007-08-28 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar ~ dissolved
    IIF 68 - Secretary → ME
  • 25
    icon of address Lynwood House, Crofton Road, Orpington, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -343,897 GBP2024-05-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 63 - Director → ME
  • 26
    icon of address 1st Floor Kestrel House, Knightrider Street, Maidstone, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-24 ~ dissolved
    IIF 73 - Secretary → ME
  • 27
    icon of address 95 Caroline Way, Eastbourne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address Kestrel House, Knightrider Court, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-09 ~ dissolved
    IIF 76 - Secretary → ME
  • 29
    icon of address Kestrel House, Knightrider Court, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -441 GBP2017-12-31
    Officer
    icon of calendar 2015-12-11 ~ dissolved
    IIF 91 - Secretary → ME
  • 30
    icon of address Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-05-20 ~ dissolved
    IIF 69 - Secretary → ME
  • 31
    icon of address Park House Park Farm, Bradbourne Lane, Ditton, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-14 ~ dissolved
    IIF 85 - Secretary → ME
  • 32
    icon of address Lynwood House, Crofton Road, Orpington, Kent, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,365,659 GBP2024-03-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 64 - Director → ME
  • 33
    icon of address Moore Stephens Llp Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-08-17 ~ dissolved
    IIF 65 - Secretary → ME
  • 34
    icon of address Suite 17 Building 6, Croxley Park, Hatters Lane, Watford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 90 - Secretary → ME
  • 35
    icon of address Suite 17 Building 6 Croxley Park, Hatters Lane, Watford
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 93 - Secretary → ME
  • 36
    icon of address Kestrel House, Knightrider Court, Maidstone, Kent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,165 GBP2017-07-29
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 87 - Secretary → ME
  • 37
    icon of address Birkby Construction Ltd Lees Road, Laddingford, Maidstone, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 5 - Director → ME
  • 38
    icon of address Lees Road, Laddingford, Near Maidstone, Kent
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2003-11-07 ~ now
    IIF 2 - Director → ME
    icon of calendar 2003-11-07 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address The Firs 5a, Shernolds, Loose, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1995-07-06 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    A R TILBROOK LIMITED - 2023-03-13
    icon of address Rory J Holbrook Limited Roudham Road, East Harling, Norwich, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 24 - Director → ME
  • 41
    FIRST LINE NORFOLK LIMITED - 2025-06-09
    icon of address Roudham Road, East Harling, Attleborough, Norfolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-04-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Has significant influence or controlOE
  • 42
    RORY J. HOLBROOK (BRANDON) LIMITED - 2018-09-21
    icon of address Rory J. Holbrook Ltd. Roudham Road, East Harling, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-01-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address Roudham Road, East Harling, Attleborough, Norfolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-07-25 ~ now
    IIF 14 - Director → ME
  • 44
    icon of address Park House Park Farm, Bradbourne Lane, Ditton, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    36 GBP2023-07-31
    Officer
    icon of calendar 1995-02-10 ~ now
    IIF 53 - Director → ME
    icon of calendar 1995-02-10 ~ now
    IIF 78 - Secretary → ME
  • 45
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,139,836 GBP2023-12-31
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 60 - Director → ME
    icon of calendar ~ now
    IIF 70 - Secretary → ME
  • 46
    icon of address Lynwood House, Crofton Road, Orpington, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -99,945 GBP2024-05-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 62 - Director → ME
  • 47
    icon of address One, Marlow Road, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2019-01-23 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
Ceased 30
  • 1
    ADINA CHEMICALS LIMITED - 2019-09-23
    icon of address 8 Decimus Park, Kingstanding Way, Tunbridge Wells, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-06-05 ~ 2022-03-12
    IIF 72 - Secretary → ME
  • 2
    icon of address Rory J. Holbrook Ltd Roudham Road, East Harling, Attleborough, Norfolk, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-10
    IIF 34 - Has significant influence or control OE
  • 3
    RORY J HOLBROOK HIRE LTD - 2015-01-20
    ATTLEBOROUGH COMMERCIAL VEHICLES LTD - 2010-02-18
    icon of address Roudham Road, East Harling, Norfolk
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-09-10
    IIF 40 - Ownership of shares – 75% or more OE
  • 4
    icon of address Sportsman Farm, St. Michaels, Tenterden, England
    Active Corporate (4 parents)
    Equity (Company account)
    822,772 GBP2024-09-30
    Officer
    icon of calendar 1995-04-10 ~ 1996-11-25
    IIF 81 - Secretary → ME
  • 5
    icon of address Lees Road, Laddingford, Near Maidstone, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-05-04 ~ 1998-12-31
    IIF 71 - Secretary → ME
  • 6
    icon of address 10 Delius Drive, Tonbridge, Kent
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -332,666 GBP2023-09-30
    Officer
    icon of calendar 2019-11-10 ~ 2025-03-19
    IIF 61 - Director → ME
  • 7
    icon of address 3 Grove Bridge, Sellindge, Ashford, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2006-01-23 ~ 2009-03-25
    IIF 43 - Secretary → ME
  • 8
    icon of address Birkby Construction Limited Lees Road, Laddingford, Maidstone, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-14 ~ 2022-01-05
    IIF 59 - Director → ME
    icon of calendar 2015-07-14 ~ 2022-01-05
    IIF 98 - Secretary → ME
  • 9
    RORY J HOLBROOK (CONTRACTING) LIMITED - 2015-05-20
    icon of address Rory J Holbrook Limited, Roudham Road, East Harling, Norfolk
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-09-10
    IIF 39 - Has significant influence or control OE
    IIF 39 - Right to appoint or remove directors as a member of a firm OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 10
    BRECKLAND STORAGE LTD - 2013-01-22
    icon of address Holbrook Estate Roudham Road, East Harling, Attleborough, Norfolk
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    18,563 GBP2015-06-30
    Person with significant control
    icon of calendar 2017-04-06 ~ 2018-09-10
    IIF 33 - Has significant influence or control OE
  • 11
    RORY HOLBROOK LIMITED - 2015-05-20
    icon of address Holbrook Estate Roudham Road, East Harling, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-10
    IIF 41 - Has significant influence or control OE
  • 12
    icon of address Lynwood House, Crofton Road, Orpington, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -343,897 GBP2024-05-31
    Officer
    icon of calendar 2018-06-01 ~ 2023-04-08
    IIF 84 - Secretary → ME
  • 13
    icon of address Lynwood House, Crofton Road, Orpington, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-15 ~ 2023-04-08
    IIF 74 - Secretary → ME
  • 14
    HINCKLEY INVESTMENTS LIMITED - 2001-04-10
    MILROY SECURITIES LIMITED - 2001-10-11
    icon of address Lynwood House, Crofton Road, Orpington, Kent, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-03-14 ~ 2023-04-08
    IIF 75 - Secretary → ME
  • 15
    icon of address Park House Park Farm, Bradbourne Lane, Ditton, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,600 GBP2019-11-30
    Officer
    icon of calendar 2017-11-29 ~ 2023-04-08
    IIF 89 - Secretary → ME
  • 16
    MILLHILL PROPERTIES (HH) LIMITED - 2014-07-16
    MILLHILL PROPERTIES (RICHMOND) LIMITED - 2015-12-03
    icon of address Lynwood House, Crofton Road, Orpington, Kent, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -148,469 GBP2024-09-30
    Officer
    icon of calendar 2015-04-20 ~ 2023-04-08
    IIF 96 - Secretary → ME
  • 17
    icon of address Lynwood House, Crofton Road, Orpington, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    3,958,520 GBP2024-07-31
    Officer
    icon of calendar 2011-07-13 ~ 2023-04-08
    IIF 94 - Secretary → ME
  • 18
    icon of address Park House Park Farm, Bradbourne Lane, Ditton, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    13,642 GBP2021-01-31
    Officer
    icon of calendar 2016-01-06 ~ 2023-04-08
    IIF 88 - Secretary → ME
  • 19
    MILL HILL PROPERTIES (WELWYN) LIMITED - 2017-06-12
    icon of address Lynwood House, Crofton Road, Orpington, Kent, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    22,978 GBP2023-10-31
    Officer
    icon of calendar 2015-10-30 ~ 2023-04-08
    IIF 92 - Secretary → ME
  • 20
    MILLHILL PROPERTIES (WESTCLIFF) LTD - 2017-02-17
    icon of address Lynwood House, Crofton Road, Orpington, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    176,642 GBP2024-07-31
    Officer
    icon of calendar 2013-07-02 ~ 2023-04-08
    IIF 95 - Secretary → ME
  • 21
    icon of address Lynwood House, Crofton Road, Orpington, Kent, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    842,709 GBP2024-03-31
    Officer
    icon of calendar 2016-03-22 ~ 2023-04-08
    IIF 86 - Secretary → ME
  • 22
    icon of address Lynwood House, Crofton Road, Orpington, Kent, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,996,552 GBP2024-09-30
    Officer
    icon of calendar 2012-01-01 ~ 2023-04-08
    IIF 52 - Director → ME
    icon of calendar 1993-10-14 ~ 2023-04-08
    IIF 67 - Secretary → ME
  • 23
    MILFORD ESTATES (BARGATE) LIMITED - 1999-06-07
    icon of address Lynwood House, Crofton Road, Orpington, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    374,846 GBP2024-09-30
    Officer
    icon of calendar 2012-01-01 ~ 2023-04-08
    IIF 51 - Director → ME
    icon of calendar 1995-05-10 ~ 2023-04-08
    IIF 66 - Secretary → ME
  • 24
    icon of address The Firs 5a, Shernolds, Loose, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1995-07-06 ~ 2002-05-30
    IIF 97 - Secretary → ME
  • 25
    icon of address Christopher Cargill House, 21-23 Pelham Road, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-05-26 ~ 2015-02-24
    IIF 48 - Director → ME
  • 26
    SHIVANOVA
    - now
    SHIVA NOVA - 2011-11-04
    icon of address Peregrine Grange Road, St Michaels, Tenterden, Kent
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-01 ~ 2008-09-30
    IIF 58 - Director → ME
  • 27
    icon of address 1 Falcon Court, 73 College Road, Maidstone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    764,972 GBP2024-09-30
    Officer
    icon of calendar 1995-04-03 ~ 1997-09-30
    IIF 82 - Secretary → ME
  • 28
    icon of address 7-8 New Road Avenue, Rochester, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2004-07-29 ~ 2007-10-01
    IIF 79 - Secretary → ME
  • 29
    icon of address Lynwood House, Crofton Road, Orpington, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -99,945 GBP2024-05-31
    Officer
    icon of calendar 2019-01-16 ~ 2023-04-08
    IIF 83 - Secretary → ME
  • 30
    icon of address 843 Finchley Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,863,730 GBP2019-02-28
    Officer
    icon of calendar 2003-02-03 ~ 2006-01-23
    IIF 80 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.