logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Justin Edward Pressland

    Related profiles found in government register
  • Mr Justin Edward Pressland
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 1
    • icon of address 14, Church Street, Whitchurch, Basingstoke, Hampshire, RG28 7AB

      IIF 2
    • icon of address The Shrubbery 14 Church Street, Whitchurch, Basingstoke, Hampshire, RG28 7AB

      IIF 3
    • icon of address Dawes Court House, Dawes Court, High Street, Esher, Surrey, KT10 9QD

      IIF 4
    • icon of address Fulham Park House, 1a Chesilton Road, Fulham, London, Uk, SW6 5AA

      IIF 5
    • icon of address 14, Church Street, Whitchurch, Hampshire, RG28 7AB

      IIF 6
  • Mr Justin Edward Pressland
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dawes Court House, High Street, Esher, Surrey, KT10 9QD, United Kingdom

      IIF 7
  • Pressland, Justin Edward
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
  • Pressland, Justin Edward
    British business manager born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulham Park House, 1a Chesilton Road, London, SW6 5AA

      IIF 11
  • Pressland, Justin Edward
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 12
  • Pressland, Justin Edward
    British property developer born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulham Park House, 1a Chesilton Road, London, SW6 5AA

      IIF 13
  • Pressland, Justin Edward
    British property owner born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulham Park House, 1a Chesilton Road, London, SW6 5AA

      IIF 14
  • Pressland, Justin Edward
    born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulham Park House, 1a Chesilton Road, London, , SW6 5AA,

      IIF 15 IIF 16 IIF 17
    • icon of address Fulham Park House, 1a Chesilton Road, London, SW6 5AA

      IIF 18
  • Pressland, Justin Edward
    British director born in February 1967

    Registered addresses and corresponding companies
    • icon of address 40 Rylston Road, London, SW6 7HG

      IIF 19
  • Pressland, Justin Edward
    British manager born in February 1967

    Registered addresses and corresponding companies
    • icon of address 40 Rylston Road, London, SW6 7HG

      IIF 20
  • Pressland, Justin Edward
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dawes Court House, High Street, Esher, Surrey, KT10 9QD, United Kingdom

      IIF 21
  • Pressland, Justin Edward
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Albany Close, Esher, Surrey, KT10 9JR

      IIF 22
  • Pressland, Justin Edward
    British business manager

    Registered addresses and corresponding companies
    • icon of address Fulham Park House, 1a Chesilton Road, London, SW6 5AA

      IIF 23
  • Pressland, Justin Edward

    Registered addresses and corresponding companies
    • icon of address Fulham Park House, 1a Chesilton Road, London, SW6 5AA

      IIF 24 IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address The Shrubbery 14 Church Street, Whitchurch, Basingstoke, Hampshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,030,984 GBP2024-03-31
    Officer
    icon of calendar 2005-07-26 ~ now
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or control over the trustees of a trustOE
    IIF 3 - Has significant influence or controlOE
  • 2
    WARMCLINCH LIMITED - 1987-02-24
    icon of address C/o Clarke Bell Limted 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    178,943 GBP2022-11-07
    Officer
    icon of calendar 2007-02-01 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address Fulham Park House, 1a Chesilton Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,084,496 GBP2024-12-31
    Officer
    icon of calendar 2002-10-16 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-03 ~ dissolved
    IIF 12 - Director → ME
  • 5
    CHARLAND PROPERTIES LIMITED - 1993-11-26
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1996-04-01 ~ now
    IIF 8 - Director → ME
    icon of calendar 2000-02-01 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 6
    icon of address 14 Church Street, Whitchurch, Basingstoke, Hampshire
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    30,921 GBP2024-03-31
    Officer
    icon of calendar 2007-04-10 ~ now
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Fulham Park House, 1a Chesilton Road, London, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    769,565 GBP2024-03-31
    Officer
    icon of calendar 2006-02-21 ~ now
    IIF 17 - LLP Designated Member → ME
  • 8
    COLEHILL LANE LIMITED - 2002-11-05
    icon of address Michael George & Co, Dawes Court House Dawes Court, High Street, Esher, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    39,695 GBP2025-03-31
    Officer
    icon of calendar 2001-01-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Dawes Court House, High Street, Esher, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    41,254 GBP2025-03-31
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 10 Ant Group, Fulham Park House 1a Chesilton Road, Fulham, London, Uk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,714 GBP2019-03-31
    Officer
    icon of calendar 2002-02-04 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2002-02-04 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
Ceased 4
  • 1
    icon of address 1a Fulham Park House, 1a Chesilton Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,517,417 GBP2024-11-30
    Officer
    icon of calendar 2007-03-27 ~ 2009-07-28
    IIF 13 - Director → ME
    icon of calendar 2004-09-01 ~ 2004-09-02
    IIF 19 - Director → ME
    icon of calendar 2006-01-16 ~ 2006-12-01
    IIF 20 - Director → ME
  • 2
    icon of address 14 Church Street, Whitchurch, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-07-12
    IIF 6 - Has significant influence or control OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address The Shrubbery 14 Church Street, Whitchurch, Basingstoke, Hampshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,844,329 GBP2024-03-31
    Officer
    icon of calendar 2006-01-10 ~ 2022-12-12
    IIF 18 - LLP Designated Member → ME
  • 4
    BASHFIND LIMITED - 1999-03-26
    icon of address Fulham Park House, 1a Chesilton Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,998,131 GBP2024-03-31
    Officer
    icon of calendar 2007-02-28 ~ 2009-07-28
    IIF 14 - Director → ME
    icon of calendar 2007-02-28 ~ 2007-06-07
    IIF 24 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.