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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Howgego, James Alfred Lloyd
    Chartered Accountant born in August 1968
    Individual (12 offsprings)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    OF - Director → CIF 0
    Howgego, James
    Individual (12 offsprings)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    OF - Secretary → CIF 0
  • 2
    Guthrie, Charles Alec
    Property Manager born in September 1964
    Individual (20 offsprings)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    OF - Director → CIF 0
  • 3
    Plumb, Robert Henry Charles
    Chief Executive born in February 1954
    Individual (13 offsprings)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    OF - Director → CIF 0
  • 4
    HML PM LTD - now
    ANDERTONS LIMITED - 2007-03-05
    ADINCROSS LIMITED - 2001-07-02
    HML PROPERTY LIMITED - 2004-04-22
    HML ANDERTONS LIMITED - 2017-09-14
    icon of address9-11 The Quadrant, The Quadrant, Richmond, England
    Active Corporate (6 parents, 111 offsprings)
    Equity (Company account)
    3,519,188 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 7
  • 1
    Ward, Bradly Peter
    Director born in June 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-04-06 ~ 2017-03-01
    OF - Director → CIF 0
  • 2
    Bodington, Desmond Nicholas James
    Solicitor born in June 1950
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2006-04-06
    OF - Director → CIF 0
    Bodington, Desmond Nicholas James
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2006-04-06
    OF - Secretary → CIF 0
  • 3
    Hunt, Neil John
    Director born in April 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-04-06 ~ 2017-03-01
    OF - Director → CIF 0
  • 4
    Preston, Michael Samuel
    Estate Agent born in August 1950
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 2006-04-06
    OF - Director → CIF 0
  • 5
    Hunt, Victoria Janine
    Individual
    Officer
    icon of calendar 2006-04-06 ~ 2017-03-01
    OF - Secretary → CIF 0
  • 6
    Scragger, Rodney
    Company Director born in October 1951
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 2000-09-20
    OF - Director → CIF 0
  • 7
    HUNT 4 PROPERTIES LIMITED - 2002-06-11
    icon of addressStrata Pavilion, 4 Walworth Road, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,827 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ 2017-03-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED

Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
1 GBP2015-03-31 ~ 2016-03-31
Debtors
12,650 GBP2016-03-31
14,296 GBP2015-03-30
Current liabilities
2,500 GBP2016-03-31
2,770 GBP2015-03-30
Net Current Assets/Liabilities
10,150 GBP2016-03-31
11,526 GBP2015-03-30
Total Assets Less Current Liabilities
10,150 GBP2016-03-31
11,526 GBP2015-03-30
Called-up share capital
100 GBP2016-03-31
100 GBP2015-03-30
Retained earnings
10,050 GBP2016-03-31
11,426 GBP2015-03-30
Shareholder's fund
10,150 GBP2016-03-31
11,526 GBP2015-03-30
Number of shares allotted
Class 1 ordinary share
100 shares2016-03-31
Paid-up share capital
Class 1 ordinary share
100 GBP2016-03-31
100 GBP2015-03-30

Related profiles found in government register
  • GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED
    Info
    Registered number 01241567
    icon of address9-11 The Quadrant The Quadrant, Richmond TW9 1BP
    Private Limited Company incorporated on 1976-01-23 and dissolved on 2018-08-14 (42 years 6 months). The company status is Dissolved.
    CIF 0
  • GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED
    S
    Registered number missing
    icon of address6 London Street, London, W2 1HR
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 155
  • 1
    icon of address124 Gloucester Terrace, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    icon of calendar 2009-08-22 ~ 2015-12-23
    CIF 25 - Secretary → ME
  • 2
    icon of addressFlat 11, C/o David Gourgey, 140 Gloucester Terrace, London, Uk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,593 GBP2024-12-31
    Officer
    icon of calendar 2007-03-27 ~ 2017-05-31
    CIF 142 - Secretary → ME
  • 3
    icon of address68 Queens Gardens, London, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,258 GBP2024-12-24
    Officer
    icon of calendar 2006-01-23 ~ 2017-08-08
    CIF 61 - Secretary → ME
    icon of calendar 2002-05-30 ~ 2004-09-16
    CIF 2 - Secretary → ME
  • 4
    icon of address9 Spring Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2013-05-22 ~ 2017-08-08
    CIF 154 - Secretary → ME
  • 5
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-04-13 ~ 2017-08-08
    CIF 52 - Secretary → ME
  • 6
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    143 GBP2024-06-23
    Officer
    icon of calendar 2002-05-30 ~ 2017-08-08
    CIF 44 - Secretary → ME
  • 7
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2014-03-12 ~ 2017-08-08
    CIF 28 - Secretary → ME
  • 8
    icon of address35 Gloucester Walk, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6 GBP2023-06-30
    Officer
    icon of calendar 2002-08-30 ~ 2004-09-27
    CIF 1 - Secretary → ME
  • 9
    icon of addressAztec Row, 3 Berners Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-01-31
    Officer
    icon of calendar 2012-03-07 ~ 2015-03-09
    CIF 143 - Secretary → ME
  • 10
    icon of address38a Warwick Avenue 38a Warwick Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-06-23
    Officer
    icon of calendar 2014-02-17 ~ 2017-08-08
    CIF 45 - Secretary → ME
  • 11
    icon of address68 Queens Gardens, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    62,096 GBP2025-03-31
    Officer
    icon of calendar 2005-09-16 ~ 2014-12-25
    CIF 42 - Secretary → ME
  • 12
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2014-02-14 ~ 2017-08-08
    CIF 55 - Secretary → ME
  • 13
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    6 GBP2024-11-30
    Officer
    icon of calendar 2014-10-22 ~ 2017-08-08
    CIF 57 - Secretary → ME
  • 14
    icon of address2 Litchfield Way, Hampstead Garden Suburb
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-07-31
    Officer
    icon of calendar 2007-10-12 ~ 2017-08-08
    CIF 148 - Secretary → ME
  • 15
    PRECIS (1509) LIMITED - 1997-10-21
    icon of address11 Redan House 23 Redan Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    21 GBP2024-12-31
    Officer
    icon of calendar 2011-01-01 ~ 2017-08-08
    CIF 149 - Secretary → ME
  • 16
    icon of address11 Redan House, 23 Redan Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    icon of calendar 2007-11-12 ~ 2017-08-08
    CIF 140 - Secretary → ME
  • 17
    icon of addressFullers Commerce Llp, Bourne House, 475 Godstone Road, Whyteleafe, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    6,094 GBP2024-03-31
    Officer
    icon of calendar 2015-05-18 ~ 2015-07-01
    CIF 11 - Secretary → ME
  • 18
    icon of address409-411 Croydon Road, Beckenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,581 GBP2024-12-31
    Officer
    icon of calendar 2005-08-11 ~ 2011-08-11
    CIF 41 - Secretary → ME
  • 19
    icon of address36a Kenway Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-24
    Officer
    icon of calendar 2008-08-06 ~ 2010-04-27
    CIF 151 - Secretary → ME
  • 20
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-02-13 ~ 2017-08-08
    CIF 60 - Secretary → ME
  • 21
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-05-18 ~ 2017-10-19
    CIF 114 - Secretary → ME
  • 22
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-08-17 ~ 2017-05-12
    CIF 146 - Secretary → ME
  • 23
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-03-24
    Officer
    icon of calendar 2016-09-12 ~ 2017-08-08
    CIF 62 - Secretary → ME
  • 24
    icon of addressStonemead House, 95 London Road, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-04-13 ~ 2017-08-08
    CIF 85 - Secretary → ME
  • 25
    icon of addressManagement Company Services, 6 St. Andrew Street, Hertford, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-08-21 ~ 2017-08-08
    CIF 153 - Secretary → ME
  • 26
    icon of addressC/o Axe Block Management Ltd Thomas House, 84 Eccleston Square, Victoria, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,144 GBP2025-03-25
    Officer
    icon of calendar 2015-05-14 ~ 2017-08-08
    CIF 73 - Secretary → ME
  • 27
    icon of address104 High Street, Dorking, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,432 GBP2024-09-30
    Officer
    icon of calendar 2015-05-18 ~ 2017-08-08
    CIF 65 - Secretary → ME
  • 28
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-29
    Officer
    icon of calendar 2015-05-18 ~ 2017-08-08
    CIF 100 - Secretary → ME
  • 29
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2016-02-25 ~ 2017-08-08
    CIF 132 - Secretary → ME
  • 30
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-04-13 ~ 2017-08-08
    CIF 128 - Secretary → ME
  • 31
    icon of addressThe Bell House, West Street, Dorking, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-03-25 ~ 2015-10-01
    CIF 34 - Secretary → ME
  • 32
    icon of addressCavendish Walk, Cavendish Walk, Epsom, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-05-11 ~ 2017-08-08
    CIF 78 - Secretary → ME
  • 33
    icon of addressPaxton House, Waterhouse Lane, Kingswood, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    31 GBP2024-12-31
    Officer
    icon of calendar 2015-08-18 ~ 2015-09-18
    CIF 9 - Secretary → ME
  • 34
    icon of addressOctagon House, 20 Hook Road, Epsom, Surrey, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2014-11-05 ~ 2016-07-01
    CIF 134 - Secretary → ME
  • 35
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-05-11 ~ 2017-08-08
    CIF 79 - Secretary → ME
  • 36
    icon of addressReeve House, Parsonage Square, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-05-18 ~ 2017-08-08
    CIF 112 - Secretary → ME
  • 37
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    248 GBP2025-03-31
    Officer
    icon of calendar 2015-02-02 ~ 2017-10-19
    CIF 88 - Secretary → ME
  • 38
    icon of addressFoundation House, Coach & Horses Passage, Tunbridge Wells, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-15 ~ 2017-08-08
    CIF 90 - Secretary → ME
  • 39
    icon of addressC/o Fullers Commerce Bourne House Bourne House, 475 Godstone Road, Whyteleafe, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    59,070 GBP2024-12-31
    Officer
    icon of calendar 2015-05-14 ~ 2017-10-31
    CIF 122 - Secretary → ME
  • 40
    icon of addressStonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2015-05-14 ~ 2017-08-08
    CIF 117 - Secretary → ME
  • 41
    icon of addressStonemead House, London Road, Croydon, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-05-18 ~ 2017-08-08
    CIF 64 - Secretary → ME
  • 42
    icon of addressReeve House, Parsonage Square, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-05-14 ~ 2017-08-08
    CIF 120 - Secretary → ME
  • 43
    icon of address322 Upper Richmond Road Upper Richmond Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,449 GBP2024-06-23
    Officer
    icon of calendar 2015-05-18 ~ 2016-04-01
    CIF 13 - Secretary → ME
  • 44
    icon of addressStonemead House, London Road, Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-11-05 ~ 2017-08-08
    CIF 93 - Secretary → ME
  • 45
    HOPWOOD PLACE MANAGEMENT COMPANY LIMITED - 2006-06-28
    icon of addressStonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-05-14 ~ 2017-08-08
    CIF 121 - Secretary → ME
  • 46
    icon of addressStonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15,719 GBP2025-03-24
    Officer
    icon of calendar 2015-05-18 ~ 2017-08-08
    CIF 67 - Secretary → ME
  • 47
    CASTLE PLACE BETCHINGLEY MANAGEMENT COMPANY LIMITED - 2013-10-31
    icon of addressHeywards 6th Floor, Remo House, 310-312 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-05 ~ 2016-03-11
    CIF 36 - Secretary → ME
  • 48
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-05-18 ~ 2017-08-08
    CIF 106 - Secretary → ME
  • 49
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-03-28 ~ 2017-07-07
    CIF 6 - Secretary → ME
  • 50
    icon of addressReeve House, Parsonage Square, Dorking, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2015-04-23 ~ 2015-10-01
    CIF 21 - Secretary → ME
  • 51
    icon of addressReeve House, Parsonage Square, Dorking, England
    Active Corporate (1 parent)
    Equity (Company account)
    42,415 GBP2024-12-31
    Officer
    icon of calendar 2015-05-18 ~ 2015-12-03
    CIF 12 - Secretary → ME
  • 52
    icon of address1st Floor 126 High Street, Epsom, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-04-13 ~ 2015-10-19
    CIF 23 - Secretary → ME
  • 53
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2017-08-08
    CIF 30 - Secretary → ME
  • 54
    icon of addressOctagon House, 20 Hook Road, Epsom, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,865 GBP2024-08-13
    Officer
    icon of calendar 2015-05-14 ~ 2017-08-08
    CIF 75 - Secretary → ME
  • 55
    HIGH RIDGE MANAGEMENT LIMITED - 2000-10-23
    CENTRESPACE LIMITED - 1998-04-29
    icon of addressEastons ( Rentals) Ltd, 7 Tattenham Crescent, Epsom, England
    Active Corporate (3 parents)
    Equity (Company account)
    39 GBP2024-12-31
    Officer
    icon of calendar 2014-10-01 ~ 2017-08-08
    CIF 135 - Secretary → ME
  • 56
    icon of addressHarrow Management Ltd Office 14 Pandora Estate, 41-45 Lind Road, Sutton, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,885 GBP2024-09-30
    Officer
    icon of calendar 2015-03-26 ~ 2015-09-07
    CIF 33 - Secretary → ME
  • 57
    METRO HOUSE (UXBRIDGE) RESIDENTS MANAGEMENT COMPANYLIMITED - 2007-04-27
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2015-05-18 ~ 2017-08-08
    CIF 31 - Secretary → ME
  • 58
    icon of addressTey House, Market Hill, Royston, England
    Active Corporate (6 parents)
    Equity (Company account)
    7 GBP2024-11-30
    Officer
    icon of calendar 2008-03-06 ~ 2017-08-08
    CIF 150 - Secretary → ME
  • 59
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2015-05-18 ~ 2017-08-08
    CIF 110 - Secretary → ME
  • 60
    NIGHTINGALE MEWS SW12 LIMITED - 2007-03-19
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    48 GBP2024-12-31
    Officer
    icon of calendar 2014-01-01 ~ 2017-08-08
    CIF 58 - Secretary → ME
  • 61
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-04-17 ~ 2017-08-08
    CIF 133 - Secretary → ME
  • 62
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2015-04-23 ~ 2017-08-08
    CIF 125 - Secretary → ME
  • 63
    icon of addressReeve House, Parsonage Square, Dorking, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,908 GBP2024-06-30
    Officer
    icon of calendar 2015-05-18 ~ 2017-08-08
    CIF 111 - Secretary → ME
  • 64
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-20 ~ 2017-08-08
    CIF 56 - Secretary → ME
  • 65
    icon of address17 Abingdon Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2024-06-24
    Officer
    icon of calendar 1995-02-02 ~ 2011-03-25
    CIF 38 - Secretary → ME
  • 66
    icon of address27 Chanctonbury Chase, Redhill, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2025-05-31
    Officer
    icon of calendar 2015-05-28 ~ 2017-08-08
    CIF 97 - Secretary → ME
  • 67
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    icon of calendar 2015-05-18 ~ 2017-08-08
    CIF 104 - Secretary → ME
  • 68
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-05-18 ~ 2017-08-08
    CIF 46 - Secretary → ME
  • 69
    icon of addressReeve House, Parsonage Square, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    23,967 GBP2024-12-31
    Officer
    icon of calendar 2015-05-18 ~ 2017-08-08
    CIF 68 - Secretary → ME
  • 70
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    95,416 GBP2024-02-11
    Officer
    icon of calendar 2004-02-06 ~ 2017-09-28
    CIF 40 - Secretary → ME
  • 71
    PURPOSENUMBER PROPERTY MANAGEMENT LIMITED - 1997-11-14
    icon of addressReeve House, Parsonage Square, Dorking, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    198,922 GBP2023-12-31
    Officer
    icon of calendar 2015-05-14 ~ 2017-08-08
    CIF 116 - Secretary → ME
  • 72
    icon of address7 East Road, Reigate, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2015-04-15 ~ 2015-10-31
    CIF 22 - Secretary → ME
  • 73
    icon of addressBourne House, 475 Godstone Road, Whyteleafe, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    100,532 GBP2025-03-24
    Officer
    icon of calendar 2015-04-15 ~ 2016-01-11
    CIF 5 - Secretary → ME
  • 74
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    90 GBP2025-05-31
    Officer
    icon of calendar 2015-05-18 ~ 2017-08-08
    CIF 137 - Secretary → ME
  • 75
    icon of address12 Clyde Road, Wallington, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,769 GBP2024-12-31
    Officer
    icon of calendar 2015-04-15 ~ 2017-08-08
    CIF 80 - Secretary → ME
  • 76
    icon of addressReeve House, Parsonage Square, Dorking, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-05-18 ~ 2017-08-08
    CIF 101 - Secretary → ME
  • 77
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    180 GBP2024-12-24
    Officer
    icon of calendar 2015-05-14 ~ 2017-08-08
    CIF 115 - Secretary → ME
  • 78
    TYROSTONE LIMITED - 1985-04-18
    icon of addressQueensway House, Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    19 GBP2024-03-31
    Officer
    icon of calendar 2003-07-21 ~ 2010-11-29
    CIF 4 - Secretary → ME
  • 79
    icon of addressWhite & Sons, White & Sons Dorking, 104 High Street, Dorking, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    19,988 GBP2024-06-30
    Officer
    icon of calendar 2015-05-18 ~ 2017-08-08
    CIF 113 - Secretary → ME
  • 80
    icon of addressReeve House, Parsonage Square, Dorking, England
    Active Corporate (1 parent)
    Equity (Company account)
    14 GBP2025-02-28
    Officer
    icon of calendar 2015-04-13 ~ 2016-01-01
    CIF 24 - Secretary → ME
  • 81
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    icon of calendar 2015-05-18 ~ 2017-08-08
    CIF 108 - Secretary → ME
  • 82
    icon of addressSwan House, Savill Way, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-05-18 ~ 2017-08-08
    CIF 15 - Secretary → ME
  • 83
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-11-01 ~ 2017-08-08
    CIF 141 - Secretary → ME
  • 84
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,009 GBP2024-09-30
    Officer
    icon of calendar 2017-06-12 ~ 2017-08-08
    CIF 86 - Secretary → ME
  • 85
    icon of addressC/o Axe Block Management Thomas House, 84 Eccleston Square, Victoria, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,738 GBP2024-03-25
    Officer
    icon of calendar 2015-05-14 ~ 2017-08-08
    CIF 72 - Secretary → ME
  • 86
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-10-01 ~ 2017-08-08
    CIF 87 - Secretary → ME
  • 87
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-05-14 ~ 2017-08-08
    CIF 118 - Secretary → ME
  • 88
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2017-05-17 ~ 2017-08-08
    CIF 29 - Secretary → ME
  • 89
    icon of addressReeve House, Parsonage Square, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2015-05-18 ~ 2017-08-08
    CIF 99 - Secretary → ME
  • 90
    STRATFORD PLACE (HEMEL HEMPSTEAD) RESIDENTS MANAGEMENT COMPANY LIMITED - 2004-11-11
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-05-18 ~ 2017-08-08
    CIF 16 - Secretary → ME
  • 91
    REDELP LIMITED - 1983-02-18
    icon of addressB K Weaver, 7 Oakley Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2014-04-14 ~ 2014-09-19
    CIF 156 - Secretary → ME
  • 92
    RAPID 2631 LIMITED - 1987-03-02
    icon of address104 High Street, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,658 GBP2024-03-31
    Officer
    icon of calendar 2015-05-18 ~ 2017-08-08
    CIF 63 - Secretary → ME
  • 93
    RAPID 3406 LIMITED - 1987-09-08
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    17 GBP2025-03-31
    Officer
    icon of calendar 2015-05-14 ~ 2017-08-08
    CIF 49 - Secretary → ME
  • 94
    MERRYWOOD COURT (REIGATE) MANAGEMENT LTD - 2010-11-25
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-05-14 ~ 2017-08-08
    CIF 77 - Secretary → ME
  • 95
    icon of addressJmw Barnard Management Ltd, 17 Abingdon Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    14,740 GBP2024-03-31
    Officer
    icon of calendar 2002-04-29 ~ 2012-02-08
    CIF 39 - Secretary → ME
  • 96
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-05-18 ~ 2017-08-08
    CIF 103 - Secretary → ME
  • 97
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-05-14 ~ 2017-08-08
    CIF 119 - Secretary → ME
  • 98
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-07 ~ 2017-07-07
    CIF 32 - Secretary → ME
  • 99
    icon of address79 Basement Suite Flat 1, 79 Randolph Avenue, London, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    396,564 GBP2024-08-31
    Officer
    icon of calendar 2002-03-25 ~ 2004-10-04
    CIF 3 - Secretary → ME
  • 100
    icon of address22 Meadow Brook, Tavistock, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,127 GBP2024-09-30
    Officer
    icon of calendar 2015-05-18 ~ 2017-08-08
    CIF 107 - Secretary → ME
  • 101
    icon of address94 Park Lane, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-05-14 ~ 2017-08-08
    CIF 74 - Secretary → ME
  • 102
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-03-25
    Officer
    icon of calendar 2015-04-13 ~ 2017-08-08
    CIF 127 - Secretary → ME
  • 103
    icon of addressPine Lodge, St. Monicas Road, Kingswood, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-04-13 ~ 2017-08-08
    CIF 131 - Secretary → ME
  • 104
    icon of addressReeve House, Parsonage Square, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,610 GBP2025-03-31
    Officer
    icon of calendar 2015-04-13 ~ 2017-08-08
    CIF 130 - Secretary → ME
  • 105
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    44 GBP2023-12-24
    Officer
    icon of calendar 2013-04-04 ~ 2017-08-08
    CIF 144 - Secretary → ME
  • 106
    icon of addressC/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-27 ~ 2016-11-22
    CIF 145 - Secretary → ME
  • 107
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-05-18 ~ 2017-08-08
    CIF 70 - Secretary → ME
  • 108
    icon of addressC/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-04-01 ~ 2016-05-27
    CIF 59 - Secretary → ME
  • 109
    icon of addressReeve House, Parsonage Square, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,092 GBP2024-03-31
    Officer
    icon of calendar 2015-06-04 ~ 2017-08-08
    CIF 96 - Secretary → ME
  • 110
    icon of addressWestbourne Block Management, 9 Spring Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,500 GBP2024-12-31
    Officer
    icon of calendar 2004-02-13 ~ 2016-11-14
    CIF 37 - Secretary → ME
  • 111
    icon of address45 Limpsfield, Sanderstand, South Croydon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    19,078 GBP2024-09-30
    Officer
    icon of calendar 2015-05-14 ~ 2017-08-08
    CIF 71 - Secretary → ME
  • 112
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-12-01 ~ 2017-08-08
    CIF 47 - Secretary → ME
  • 113
    icon of address2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2015-04-23 ~ 2017-08-08
    CIF 124 - Secretary → ME
  • 114
    icon of address104 High Street, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,500 GBP2024-10-31
    Officer
    icon of calendar 2015-05-18 ~ 2017-08-08
    CIF 66 - Secretary → ME
  • 115
    icon of addressDevonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-03-25 ~ 2017-08-08
    CIF 147 - Secretary → ME
  • 116
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2013-06-24 ~ 2017-08-08
    CIF 89 - Secretary → ME
  • 117
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,402 GBP2024-03-31
    Officer
    icon of calendar 2008-03-26 ~ 2017-08-08
    CIF 152 - Secretary → ME
  • 118
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,090 GBP2024-12-31
    Officer
    icon of calendar 2016-04-15 ~ 2017-11-29
    CIF 92 - Secretary → ME
  • 119
    icon of address45 Limpsfield Road, South Croydon, United Kingdom, England
    Active Corporate (4 parents)
    Equity (Company account)
    15 GBP2024-09-28
    Officer
    icon of calendar 2015-05-14 ~ 2017-08-08
    CIF 76 - Secretary → ME
  • 120
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2003-07-08 ~ 2017-08-08
    CIF 43 - Secretary → ME
  • 121
    icon of address104 High Street, Dorking, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2015-10-05 ~ 2016-06-12
    CIF 136 - Secretary → ME
  • 122
    icon of address1 Church Road, Burgess Hill, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2013-03-27 ~ 2017-08-08
    CIF 91 - Secretary → ME
  • 123
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-01-20 ~ 2017-08-08
    CIF 139 - Secretary → ME
  • 124
    icon of addressC/o White & Sons, 104 High Street, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    102,678 GBP2024-12-31
    Officer
    icon of calendar 2015-04-13 ~ 2017-08-08
    CIF 81 - Secretary → ME
  • 125
    icon of addressReeve House, Parsonage Square, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    55,938 GBP2024-12-31
    Officer
    icon of calendar 2015-04-13 ~ 2017-08-08
    CIF 82 - Secretary → ME
  • 126
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,815 GBP2024-07-31
    Officer
    icon of calendar 2015-07-28 ~ 2017-08-08
    CIF 95 - Secretary → ME
  • 127
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    icon of calendar 2015-05-18 ~ 2017-08-08
    CIF 109 - Secretary → ME
  • 128
    icon of address94 Park Lane, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2015-05-18 ~ 2017-08-08
    CIF 69 - Secretary → ME
  • 129
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-05-18 ~ 2017-08-08
    CIF 26 - Secretary → ME
  • 130
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2015-04-13 ~ 2017-08-08
    CIF 129 - Secretary → ME
  • 131
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,880 GBP2024-03-31
    Officer
    icon of calendar 2015-05-14 ~ 2017-08-08
    CIF 51 - Secretary → ME
  • 132
    ASTOUNDING PROPERTIES LIMITED - 1992-05-29
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-02-28
    Officer
    icon of calendar 2015-05-18 ~ 2017-08-08
    CIF 102 - Secretary → ME
  • 133
    icon of address349 Royal College Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2011-11-01 ~ 2017-08-08
    CIF 155 - Secretary → ME
  • 134
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-06-23
    Officer
    icon of calendar 2015-04-23 ~ 2017-08-08
    CIF 27 - Secretary → ME
  • 135
    THE CHASE (HATCH END) RESIDENTS MANAGEMENT COMPANY LIMITED - 2024-05-02
    icon of address557 Pinner Road, Harrow, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-10-26 ~ 2017-08-08
    CIF 7 - Secretary → ME
  • 136
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2015-04-13 ~ 2017-08-08
    CIF 84 - Secretary → ME
  • 137
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-07-31 ~ 2017-08-08
    CIF 48 - Secretary → ME
  • 138
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-05-18 ~ 2017-08-08
    CIF 18 - Secretary → ME
  • 139
    icon of addressReeve House, Parsonage Square, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,589 GBP2024-07-31
    Officer
    icon of calendar 2015-05-14 ~ 2016-02-01
    CIF 19 - Secretary → ME
  • 140
    MAINTIME PROPERTY MANAGEMENT LIMITED - 1988-07-07
    icon of addressReeve House, Parsonage Square, Dorking, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-07-06 ~ 2017-03-31
    CIF 10 - Secretary → ME
  • 141
    icon of address171 High Street, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2015-05-18 ~ 2017-08-08
    CIF 17 - Secretary → ME
  • 142
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-05-18 ~ 2017-08-08
    CIF 50 - Secretary → ME
  • 143
    icon of addressC/o White & Sons Reeve House, Parsonage Square, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,673 GBP2024-02-28
    Officer
    icon of calendar 2015-04-23 ~ 2017-08-08
    CIF 126 - Secretary → ME
  • 144
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-05-18 ~ 2017-08-08
    CIF 54 - Secretary → ME
  • 145
    icon of addressHeritage Management Limited, Paxton House, Waterhouse Lane, Kingswood, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    21 GBP2024-12-31
    Officer
    icon of calendar 2015-05-18 ~ 2017-08-08
    CIF 14 - Secretary → ME
  • 146
    icon of address171 High Street, Dorking, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-05-11 ~ 2017-08-08
    CIF 123 - Secretary → ME
  • 147
    icon of addressPaxton House, Waterhouse Lane, Kingswood, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-05-31
    Officer
    icon of calendar 2015-03-09 ~ 2015-06-01
    CIF 35 - Secretary → ME
  • 148
    icon of addressC/o White & Sons Reeve House, Parsonage Square, Dorking, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-14 ~ 2015-11-01
    CIF 8 - Secretary → ME
  • 149
    icon of addressReeve House, Parsonage Square, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    70,640 GBP2024-09-30
    Officer
    icon of calendar 2015-05-18 ~ 2017-03-31
    CIF 98 - Secretary → ME
  • 150
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-09-18 ~ 2017-08-08
    CIF 138 - Secretary → ME
  • 151
    icon of addressPaxton House, Waterhouse Lane, Kingswood, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-08 ~ 2017-08-08
    CIF 94 - Secretary → ME
  • 152
    icon of address19 Wimbledon Park Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-03-24
    Officer
    icon of calendar 2014-02-28 ~ 2017-08-08
    CIF 53 - Secretary → ME
  • 153
    icon of address171 High Street, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    32,162 GBP2024-07-15
    Officer
    icon of calendar 2015-05-11 ~ 2015-11-16
    CIF 20 - Secretary → ME
  • 154
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2015-04-13 ~ 2017-08-08
    CIF 83 - Secretary → ME
  • 155
    icon of address2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-06-23
    Officer
    icon of calendar 2015-05-18 ~ 2017-08-08
    CIF 105 - 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.