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

Rees, John Michael

    Related profiles found in government register
  • Rees, John Michael
    British

    Registered addresses and corresponding companies
  • Rees, John Michael
    British 260667

    Registered addresses and corresponding companies
    • icon of address 102 Pollards Green, Chelmer Village, Chelmsford, CM2 6UL

      IIF 24
  • Rees, John Michael
    British accountant & director

    Registered addresses and corresponding companies
    • icon of address 4, Charlecote Road, Great Notley, Braintree, Essex, CM77 7YQ

      IIF 25
  • Rees, John Michael
    British finance director

    Registered addresses and corresponding companies
  • Rees, John Michael
    British born in June 1967

    Registered addresses and corresponding companies
  • Rees, John Michael
    British 260667 born in June 1967

    Registered addresses and corresponding companies
    • icon of address 6 Nelson Crescent, Maldon, Essex, CM9 6WE

      IIF 31
  • Rees, John Michael
    British director born in June 1967

    Registered addresses and corresponding companies
  • Rees, John Michael
    British finance director born in June 1967

    Registered addresses and corresponding companies
  • Rees, John Michael

    Registered addresses and corresponding companies
    • icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, ME20 7DX, England

      IIF 43
    • icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, ME20 7DX, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Maidstone, ME20 7DX, United Kingdom

      IIF 48
    • icon of address 102 Pollards Green, Chelmer Village, Chelmsford, CM2 6UL

      IIF 49 IIF 50 IIF 51
  • Rees, John Michael
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
  • Rees, John Michael
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Water Court, Water Street, Birmingham, West Midlands, B3 1HP

      IIF 81
    • icon of address 4, Charlecote Road, Great Notley, Braintree, Essex, CM77 7YQ

      IIF 82
    • icon of address 4, Charlecote Road, Great Notley, Braintree, Essex, CM77 7YQ, United Kingdom

      IIF 83 IIF 84
  • Rees, John
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Court Lodge Park, Lower Road, West Farleigh, Maidstone, Kent, ME15 0PD, England

      IIF 85
  • Rees, John Michael
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, ME20 7DX, United Kingdom

      IIF 86
    • icon of address 4 Charlecote Road, Great Notley, Braintree, Essex, CM77 7YQ, England

      IIF 87
    • icon of address 4 Charlecote Road, Great Notley, Braintree, Essex, CM77 7YQ, United Kingdom

      IIF 88
    • icon of address 4, Charlecote Road, Great Notley Village Gardens, Braintree, Essex, CM77 7YQ, England

      IIF 89
  • Rees, John Michael
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Charlecote Road, Great Notley, Braintree, Essex, CM77 7YQ, England

      IIF 90
  • Mr John Michael Rees
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -5,551,000 GBP2024-03-31
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 74 - Director → ME
  • 2
    TBH (FAVERSHAM) LIMITED - 2011-06-29
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    488,000 GBP2020-03-31
    Officer
    icon of calendar 2009-05-16 ~ now
    IIF 66 - Director → ME
  • 3
    BLUE BOAR RE-CYCLING LIMITED - 1998-05-20
    MEDWAY BASIN TWO LIMITED - 2015-04-22
    MEDWAY GASIFIER POWER LIMITED - 1999-06-04
    MEDWAY ENERGY LIMITED - 2013-03-04
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -172,000 GBP2020-03-31
    Officer
    icon of calendar 2007-09-27 ~ now
    IIF 61 - Director → ME
  • 4
    SALUS HOMES (KENT) LIMITED - 2018-05-04
    icon of address 100 Fenchurch Street, Second Floor, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    -364,000 GBP2019-12-31
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 88 - Director → ME
  • 5
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2020-03-31
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 84 - Director → ME
  • 6
    STRAND HARBOUR DEVELOPMENTS LIMITED - 2013-03-05
    TBH 2 LIMITED - 2012-05-21
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-01-24
    Officer
    icon of calendar 2011-10-03 ~ dissolved
    IIF 83 - Director → ME
  • 7
    icon of address 78a Rochester Road, Aylesford, Kent, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -286,853 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 75 - Director → ME
  • 8
    icon of address 4 Charlecote Road, Great Notley Village Gardens, Braintree, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    661,856 GBP2024-03-31
    Officer
    icon of calendar 2019-03-26 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    IIF 119 - Ownership of shares – More than 50% but less than 75%OE
    IIF 119 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    icon of address 4 Charlecote Road, Great Notley, Braintree
    Active Corporate (3 parents)
    Equity (Company account)
    103,354 GBP2024-03-31
    Officer
    icon of calendar 2006-01-28 ~ now
    IIF 62 - Director → ME
    icon of calendar 2006-01-28 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 10
    TBH REAL ESTATE DEVELOPMENTS LIMITED - 2008-12-05
    ALLWASTE RECYCLING LIMITED - 2007-09-14
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2007-09-27 ~ now
    IIF 64 - Director → ME
  • 11
    WASTENOT MANAGEMENT LIMITED - 2007-12-07
    TBH WASTE ASSETS INVESTMENTS LIMITED - 2011-06-29
    icon of address Calverley House, 55 Calverley Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-27 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2009-05-13 ~ dissolved
    IIF 18 - Secretary → ME
  • 12
    MEDWAY ENERGY LIMITED - 1999-06-04
    BLAKEDEW ONE HUNDRED AND TEN LIMITED - 1998-07-22
    MEDWAY GASIFIER POWER LIMITED - 2008-12-05
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2007-09-27 ~ now
    IIF 56 - Director → ME
  • 13
    WASTENOT UK LIMITED - 2007-09-18
    RYMAX ESTATES (UK) LIMITED - 2017-03-22
    PELICAN PROPERTY GROUP LIMITED - 2008-03-10
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    15,458,000 GBP2024-03-31
    Officer
    icon of calendar 2007-09-27 ~ now
    IIF 60 - Director → ME
  • 14
    KNIGHT ROAD DEVELOPMENTS LIMITED - 2010-10-18
    TEMPLE PARK (KENT) LIMITED - 2017-11-24
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -164,000 GBP2024-03-31
    Officer
    icon of calendar 2007-09-27 ~ now
    IIF 68 - Director → ME
  • 15
    RYMAX ESTATES INTERNATIONAL LIMITED - 2008-06-09
    WASTENOT SOLUTIONS LIMITED - 2008-02-27
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,854,000 GBP2024-03-31
    Officer
    icon of calendar 2007-09-27 ~ now
    IIF 72 - Director → ME
  • 16
    SALUS HOMES LIMITED - 2019-05-21
    icon of address The Cabins Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-10-05 ~ now
    IIF 87 - Director → ME
  • 17
    TBH (SHEERNESS) LIMITED - 2019-05-21
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2013-12-04 ~ now
    IIF 78 - Director → ME
  • 18
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2012-04-04 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2007-09-27 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 108 - Has significant influence or controlOE
  • 20
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2007-09-27 ~ now
    IIF 65 - Director → ME
  • 21
    TBH 1 LIMITED - 2013-03-06
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2011-10-03 ~ now
    IIF 77 - Director → ME
  • 22
    BUCKLAND HILL (CP) LIMITED - 2012-04-26
    TBH (ASHFORD) LIMITED - 2009-11-16
    PURE RESOURCE RECOVERY LIMITED - 2011-06-29
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    917,382 GBP2020-03-31
    Officer
    icon of calendar 2009-05-16 ~ now
    IIF 71 - Director → ME
  • 23
    PELICAN PROPERTY HOLDINGS LIMITED - 2008-12-01
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    409,000 GBP2020-03-31
    Officer
    icon of calendar 2007-12-18 ~ now
    IIF 67 - Director → ME
  • 24
    TBH DEVELOPMENTS LIMITED - 2008-12-12
    TBH ADVISORY LIMITED - 2007-08-02
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -1,189,000 GBP2024-03-31
    Officer
    icon of calendar 2007-08-01 ~ now
    IIF 70 - Director → ME
  • 25
    ALLWASTE MANAGEMENT LIMITED - 2007-09-14
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    7,721,000 GBP2020-03-31
    Officer
    icon of calendar 2007-09-27 ~ now
    IIF 57 - Director → ME
  • 26
    icon of address The Cabins Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 86 - Director → ME
  • 27
    TBH (KENT) LIMITED - 2013-03-06
    TBH (MEDWAY) LIMITED - 2011-05-26
    CHATHAM QUAYSIDE LIMITED - 2021-11-03
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -2,618,000 GBP2024-03-31
    Officer
    icon of calendar 2009-05-16 ~ now
    IIF 63 - Director → ME
  • 28
    PELICAN LAND RECLAMATION LIMITED - 2008-06-09
    PURE RESOURCE RECOVERY LIMITED - 2017-03-07
    TBH FARMS & ESTATES LIMITED - 2017-06-05
    TBH FARMS AND ESTATES LIMITED - 2011-07-05
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -242,000 GBP2024-03-31
    Officer
    icon of calendar 2007-09-27 ~ now
    IIF 69 - Director → ME
  • 29
    BLAKEDEW ONE HUNDRED AND SIXTY ONE LIMITED - 1999-06-24
    PELICAN RESOURCES LIMITED - 2008-12-05
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (7 parents, 12 offsprings)
    Equity (Company account)
    20,534,000 GBP2024-03-31
    Officer
    icon of calendar 2007-02-19 ~ now
    IIF 58 - Director → ME
  • 30
    TERANCE BUTLER HOLDINGS LIMITED - 2008-12-05
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    6,535,000 GBP2020-03-31
    Officer
    icon of calendar 2007-02-19 ~ now
    IIF 59 - Director → ME
  • 31
    FARLEIGH & CO LIMITED - 2016-01-07
    FARLEIGH & CO 2014 LIMITED - 2015-07-16
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Maidstone, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    169,000 GBP2024-03-31
    Officer
    icon of calendar 2014-08-01 ~ now
    IIF 76 - Director → ME
  • 32
    STRAND HARBOUR DEVELOPMENT MANAGEMENT LIMITED - 2014-07-16
    THE CLASSIC CARS KENT LIMITED - 2014-08-20
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2012-05-01 ~ now
    IIF 79 - Director → ME
  • 33
    icon of address The Cabins 78a Rochester Road, Aylesford, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-10-17 ~ now
    IIF 55 - Director → ME
  • 34
    icon of address The Cabins 78a Rochester Road, Aylesford, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-10-17 ~ now
    IIF 54 - Director → ME
Ceased 42
  • 1
    SOUTHLAND-CAVENHAM LIMITED - 1976-12-31
    SOUTHLAND-MCCOLL (U.K) LIMITED - 1985-09-18
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-10 ~ 1998-11-28
    IIF 39 - Director → ME
    icon of calendar 1996-07-19 ~ 1996-09-30
    IIF 21 - Secretary → ME
  • 2
    icon of address Unit 11,the Avenue, Newton Mearns, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-07-19 ~ 1998-11-28
    IIF 31 - Director → ME
    icon of calendar 1996-07-19 ~ 1996-09-30
    IIF 24 - Secretary → ME
  • 3
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -5,551,000 GBP2024-03-31
    Officer
    icon of calendar 2015-01-12 ~ 2015-06-01
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ 2018-06-03
    IIF 94 - Has significant influence or control OE
  • 4
    TBH (FAVERSHAM) LIMITED - 2011-06-29
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    488,000 GBP2020-03-31
    Officer
    icon of calendar 2010-01-31 ~ 2020-01-14
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-17 ~ 2018-05-17
    IIF 109 - Has significant influence or control OE
  • 5
    icon of address Unit 11,the Avenue, Newton Mearns, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-07-19 ~ 1998-11-28
    IIF 34 - Director → ME
    icon of calendar 1996-07-19 ~ 1996-09-30
    IIF 27 - Secretary → ME
  • 6
    icon of address Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-11-10 ~ 1998-11-28
    IIF 38 - Director → ME
    icon of calendar 1996-07-19 ~ 1996-09-30
    IIF 20 - Secretary → ME
  • 7
    PACIFIC SHELF (SIXTY-EIGHT) LIMITED - 1986-12-01
    icon of address Pricewaterhousecoopersllp, 144 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-06-23 ~ 1998-11-28
    IIF 32 - Director → ME
    icon of calendar 1996-07-19 ~ 1996-09-30
    IIF 23 - Secretary → ME
  • 8
    BLUE BOAR RE-CYCLING LIMITED - 1998-05-20
    MEDWAY BASIN TWO LIMITED - 2015-04-22
    MEDWAY GASIFIER POWER LIMITED - 1999-06-04
    MEDWAY ENERGY LIMITED - 2013-03-04
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -172,000 GBP2020-03-31
    Officer
    icon of calendar 2009-05-13 ~ 2020-01-14
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-19
    IIF 111 - Has significant influence or control OE
  • 9
    MARTIN MCCOLL LIMITED - 2006-06-20
    RICAFEG LIMITED - 1994-07-19
    icon of address 82 St John Street, London, United Kingdom
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 1996-07-19 ~ 1998-11-28
    IIF 40 - Director → ME
    icon of calendar 1996-07-19 ~ 1996-09-30
    IIF 50 - Secretary → ME
  • 10
    LANTIC BAY MEDIA LIMITED - 2011-10-18
    GOBBLEDYGOOK MEDIA LIMITED - 2011-01-28
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    1,198,307 GBP2024-03-31
    Officer
    icon of calendar 2015-08-18 ~ 2019-05-24
    IIF 81 - Director → ME
  • 11
    SALUS HOMES (KENT) LIMITED - 2018-05-04
    icon of address 100 Fenchurch Street, Second Floor, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    -364,000 GBP2019-12-31
    Officer
    icon of calendar 2017-10-06 ~ 2019-11-22
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ 2019-11-22
    IIF 92 - Has significant influence or control OE
  • 12
    icon of address 82 St John Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-11-10 ~ 1998-11-28
    IIF 42 - Director → ME
    icon of calendar 1996-07-19 ~ 1996-09-30
    IIF 52 - Secretary → ME
  • 13
    A. LEWIS AND CO (WESTMINSTER) LIMITED - 1982-08-12
    icon of address 82 St John Street, London, United Kingdom
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1995-11-10 ~ 1998-11-28
    IIF 37 - Director → ME
    icon of calendar 1996-07-19 ~ 1996-09-30
    IIF 49 - Secretary → ME
  • 14
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2020-03-31
    Officer
    icon of calendar 2012-02-23 ~ 2020-01-14
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-24
    IIF 105 - Has significant influence or control OE
  • 15
    MARTIN RETAIL GROUP LIMITED - 1988-02-04
    HEDERAL LIMITED - 1987-10-01
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-07-19 ~ 1998-11-28
    IIF 41 - Director → ME
    icon of calendar 1996-07-19 ~ 1996-09-30
    IIF 26 - Secretary → ME
  • 16
    POST PUBLICATIONS LIMITED - 1978-12-31
    G.M. KING (MANCHESTER) LIMITED - 1994-07-11
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-07-19 ~ 1998-11-28
    IIF 36 - Director → ME
    icon of calendar 1996-07-19 ~ 1996-09-30
    IIF 28 - Secretary → ME
  • 17
    MARTIN THE NEWSAGENT LIMITED - 1995-12-05
    R.S. MCCOLL LIMITED - 1987-08-25
    icon of address Pricewaterhousecoopers Llp, 144 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1995-09-21 ~ 1998-11-28
    IIF 33 - Director → ME
    icon of calendar 1996-07-19 ~ 1996-09-30
    IIF 53 - Secretary → ME
  • 18
    MARTIN CTN GROUP PUBLIC LIMITED COMPANY - 1988-02-04
    MARTIN RETAIL GROUP PUBLIC LIMITED COMPANY - 1995-12-05
    MARTIN THE NEWSAGENT PUBLIC LIMITED COMPANY - 1987-08-25
    icon of address 82 St John Street, London, United Kingdom
    Liquidation Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1995-11-10 ~ 1998-11-28
    IIF 35 - Director → ME
    icon of calendar 1996-07-19 ~ 1996-09-30
    IIF 51 - Secretary → ME
  • 19
    STRAND HARBOUR DEVELOPMENTS LIMITED - 2013-03-05
    TBH 2 LIMITED - 2012-05-21
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-01-24
    Officer
    icon of calendar 2011-10-03 ~ 2020-01-14
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-03
    IIF 95 - Has significant influence or control OE
  • 20
    TBH REAL ESTATE DEVELOPMENTS LIMITED - 2008-12-05
    ALLWASTE RECYCLING LIMITED - 2007-09-14
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-01-31 ~ 2020-01-14
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-03
    IIF 114 - Has significant influence or control OE
  • 21
    AMPLEGROOM LIMITED - 1997-02-28
    icon of address Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1995-11-10 ~ 1998-11-28
    IIF 30 - Director → ME
    icon of calendar 1996-07-19 ~ 1996-09-30
    IIF 22 - Secretary → ME
  • 22
    MEDWAY ENERGY LIMITED - 1999-06-04
    BLAKEDEW ONE HUNDRED AND TEN LIMITED - 1998-07-22
    MEDWAY GASIFIER POWER LIMITED - 2008-12-05
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-01-31 ~ 2020-01-14
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ 2018-06-16
    IIF 97 - Has significant influence or control OE
  • 23
    WASTENOT UK LIMITED - 2007-09-18
    RYMAX ESTATES (UK) LIMITED - 2017-03-22
    PELICAN PROPERTY GROUP LIMITED - 2008-03-10
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    15,458,000 GBP2024-03-31
    Officer
    icon of calendar 2010-01-31 ~ 2020-01-14
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-14 ~ 2018-05-14
    IIF 118 - Has significant influence or control OE
  • 24
    KNIGHT ROAD DEVELOPMENTS LIMITED - 2010-10-18
    TEMPLE PARK (KENT) LIMITED - 2017-11-24
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -164,000 GBP2024-03-31
    Officer
    icon of calendar 2010-01-31 ~ 2020-01-14
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-05
    IIF 98 - Has significant influence or control OE
  • 25
    RYMAX ESTATES INTERNATIONAL LIMITED - 2008-06-09
    WASTENOT SOLUTIONS LIMITED - 2008-02-27
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,854,000 GBP2024-03-31
    Officer
    icon of calendar 2010-01-31 ~ 2020-01-14
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-22
    IIF 106 - Has significant influence or control OE
  • 26
    SALUS HOMES LIMITED - 2019-05-21
    icon of address The Cabins Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-10-05 ~ 2017-10-06
    IIF 91 - Has significant influence or control OE
  • 27
    TBH (SHEERNESS) LIMITED - 2019-05-21
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2013-12-04 ~ 2020-01-14
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-05
    IIF 107 - Has significant influence or control OE
  • 28
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2012-10-01 ~ 2020-01-14
    IIF 45 - Secretary → ME
  • 29
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2010-01-31 ~ 2020-01-14
    IIF 14 - Secretary → ME
  • 30
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2009-05-13 ~ 2020-01-14
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-26
    IIF 113 - Has significant influence or control OE
  • 31
    TBH 1 LIMITED - 2013-03-06
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2011-10-03 ~ 2020-01-14
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-03
    IIF 115 - Has significant influence or control OE
  • 32
    BUCKLAND HILL (CP) LIMITED - 2012-04-26
    TBH (ASHFORD) LIMITED - 2009-11-16
    PURE RESOURCE RECOVERY LIMITED - 2011-06-29
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    917,382 GBP2020-03-31
    Officer
    icon of calendar 2010-01-31 ~ 2020-01-14
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-17 ~ 2018-05-16
    IIF 103 - Has significant influence or control OE
  • 33
    PELICAN PROPERTY HOLDINGS LIMITED - 2008-12-01
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    409,000 GBP2020-03-31
    Officer
    icon of calendar 2010-01-31 ~ 2020-01-14
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-19
    IIF 100 - Has significant influence or control OE
  • 34
    TBH DEVELOPMENTS LIMITED - 2008-12-12
    TBH ADVISORY LIMITED - 2007-08-02
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -1,189,000 GBP2024-03-31
    Officer
    icon of calendar 2010-01-31 ~ 2020-01-14
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-03
    IIF 104 - Has significant influence or control OE
  • 35
    ALLWASTE MANAGEMENT LIMITED - 2007-09-14
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    7,721,000 GBP2020-03-31
    Officer
    icon of calendar 2010-01-31 ~ 2020-01-14
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-03
    IIF 102 - Has significant influence or control OE
  • 36
    TBH (KENT) LIMITED - 2013-03-06
    TBH (MEDWAY) LIMITED - 2011-05-26
    CHATHAM QUAYSIDE LIMITED - 2021-11-03
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -2,618,000 GBP2024-03-31
    Officer
    icon of calendar 2010-01-31 ~ 2020-01-14
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-17 ~ 2018-05-03
    IIF 116 - Has significant influence or control OE
  • 37
    PELICAN LAND RECLAMATION LIMITED - 2008-06-09
    PURE RESOURCE RECOVERY LIMITED - 2017-03-07
    TBH FARMS & ESTATES LIMITED - 2017-06-05
    TBH FARMS AND ESTATES LIMITED - 2011-07-05
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -242,000 GBP2024-03-31
    Officer
    icon of calendar 2009-05-13 ~ 2020-01-14
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-19
    IIF 96 - Has significant influence or control OE
  • 38
    BLAKEDEW ONE HUNDRED AND SIXTY ONE LIMITED - 1999-06-24
    PELICAN RESOURCES LIMITED - 2008-12-05
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (7 parents, 12 offsprings)
    Equity (Company account)
    20,534,000 GBP2024-03-31
    Officer
    icon of calendar 2009-05-13 ~ 2020-01-14
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-17 ~ 2018-05-07
    IIF 99 - Has significant influence or control OE
  • 39
    TERANCE BUTLER HOLDINGS LIMITED - 2008-12-05
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    6,535,000 GBP2020-03-31
    Officer
    icon of calendar 2009-05-13 ~ 2009-06-19
    IIF 19 - Secretary → ME
    icon of calendar 2009-06-20 ~ 2020-01-14
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-21
    IIF 101 - Has significant influence or control OE
  • 40
    FARLEIGH & CO LIMITED - 2016-01-07
    FARLEIGH & CO 2014 LIMITED - 2015-07-16
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Maidstone, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    169,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-02
    IIF 112 - Has significant influence or control OE
  • 41
    STRAND HARBOUR DEVELOPMENT MANAGEMENT LIMITED - 2014-07-16
    THE CLASSIC CARS KENT LIMITED - 2014-08-20
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2012-10-01 ~ 2020-01-14
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2017-09-02
    IIF 117 - Has significant influence or control OE
  • 42
    LEGIBUS 1682 LIMITED - 1992-03-05
    icon of address Pricewaterhousecoopers Llp, 8th Floor, Central Square 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-07-30 ~ 1998-11-28
    IIF 29 - 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.