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

Fforde, James

    Related profiles found in government register
  • Fforde, James
    British company director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holland House, Little London, Albury Heath, GU5 9DG, United Kingdom

      IIF 1
    • Holland House, Little London, Albury, Guildford, Surrey, GU5 9DG, United Kingdom

      IIF 2 IIF 3
    • Gresham's School, Cromer Road, Holt, Norfolk, NR25 6EA

      IIF 4
  • Fforde, Edward James Alexander
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Marylebone Lane, London, W1U 2NT, United Kingdom

      IIF 5
  • Fforde, Edward James Alexander
    British company director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • High, Street, Albury, Guildford, Surrey, GU5 9DG, United Kingdom

      IIF 6
  • Fforde, Edward James Alexander
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Bonhill Street, London, EC2A 4BX

      IIF 7
  • Fforde, Edward James Alexander

    Registered addresses and corresponding companies
    • Trefusis, Shamley Green, Guildford, Surrey, GU5 0UB

      IIF 8
  • Fforde, Edward James Alexander
    British

    Registered addresses and corresponding companies
    • Trefusis, Shamley Green, Guildford, Surrey, GU5 0UB

      IIF 9
  • Fforde, Edward James Alexander
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • No. 1, Godwin Street, Bradford, West Yorkshire, BD1 2SU, England

      IIF 10
    • Holland House, Little London, Albury, Guildford, Surrey, GU5 9DG

      IIF 11 IIF 12
    • Suite 1, First Floor, 1 Duchess Street, London, W1W 6AN, England

      IIF 13 IIF 14
  • Fforde, Edward James Alexander
    British co director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Holland House, Little London, Albury, Guildford, Surrey, GU5 9DG

      IIF 15
  • Fforde, Edward James Alexander
    British company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
  • Fforde, Edward James Alexander
    British consultant born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Holland House, Little London, Albury, Guildford, Surrey, GU5 9DG

      IIF 28
  • Fforde, Edward James Alexander
    British non-executive director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Wenham Manor Barn, Petersfield Road, Rogate, West Sussex, GU31 5AY, United Kingdom

      IIF 29
  • Fforde, Edward James Alexander
    British none born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • No. 1, Godwin Street, Bradford, West Yorkshire, BD1 2SU, England

      IIF 30
    • 10-12, Barnes High Street, London, SW13 9LW

      IIF 31
  • Fforde, Edward James Alexander
    British manager born in May 1961

    Registered addresses and corresponding companies
    • Trefusis, Shamley Green, Guildford, Surrey, GU5 0UB

      IIF 32
  • Fforde, Edward James Alexander
    British managing director born in May 1961

    Registered addresses and corresponding companies
    • Trefusis, Shamley Green, Guildford, Surrey, GU5 0UB

      IIF 33 IIF 34
  • Mr Edward James Alexander Fforde
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 20 Post Office, The Street, Albury, Guildford, GU5 9AG, United Kingdom

      IIF 35
    • 47, Marylebone Lane, London, W1U 2NT, England

      IIF 36
child relation
Offspring entities and appointments
Active 12
  • 1
    The Old Dairy Home Farm Court, Shillinglee, Chiddingfold, Surrey
    Active Corporate (9 parents)
    Officer
    2001-06-04 ~ now
    IIF 11 - Director → ME
  • 2
    Holland House Little London, Albury, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2009-06-23 ~ dissolved
    IIF 6 - Director → ME
  • 3
    Heath End, Petworth, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    2000-11-20 ~ dissolved
    IIF 18 - Director → ME
  • 4
    Holland House Little London, Albury, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2013-02-12 ~ dissolved
    IIF 26 - Director → ME
  • 5
    HERDDLE LIMITED - 2018-07-17
    ICENIANS LIMITED - 2017-07-19
    14 Bonhill Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    797,461 GBP2020-12-31
    Officer
    2018-12-17 ~ dissolved
    IIF 7 - Director → ME
  • 6
    HERDDLE LIMITED - 2017-07-19
    20 Post Office The Street, Albury, Guildford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 7
    HULBROOK MANAGEMENT SERVICES LIMITED - 1994-08-09
    PETALHILL LIMITED - 1993-10-25
    Suite 1, First Floor, 1 Duchess Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,664 GBP2025-03-31
    Officer
    1993-09-16 ~ now
    IIF 14 - Director → ME
  • 8
    Suite 1, First Floor, 1 Duchess Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,218,172 GBP2024-03-31
    Officer
    2015-04-13 ~ now
    IIF 13 - Director → ME
  • 9
    Heath End, Petworth, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    1996-08-09 ~ dissolved
    IIF 20 - Director → ME
  • 10
    Holland House Little London, Albury, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2012-03-29 ~ dissolved
    IIF 2 - Director → ME
  • 11
    Holland House, Little London, Guildford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-03-30 ~ dissolved
    IIF 1 - Director → ME
  • 12
    ZENTRUC LIMITED - 2012-09-24
    Holland House Little London, Albury, Guildford, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-03-29 ~ dissolved
    IIF 3 - Director → ME
Ceased 21
  • 1
    RUGBARNS LIMITED - 1976-12-31
    The Flyer's Way, Westerham, Kent
    Active Corporate (3 parents, 2 offsprings)
    Officer
    ~ 1993-08-09
    IIF 33 - Director → ME
  • 2
    CITY AND GUILDS OF LONDON ART SCHOOL LIMITED - 2012-05-08
    City And Guilds Of London Art School, 124 Kennington Park Road, London, England
    Active Corporate (9 parents)
    Officer
    2009-02-10 ~ 2012-03-21
    IIF 15 - Director → ME
  • 3
    CGLAS TRUST - 2012-05-08
    124 Kennington Park Road, Kennington, London, England
    Active Corporate (17 parents)
    Officer
    2012-03-21 ~ 2018-05-01
    IIF 27 - Director → ME
  • 4
    DUNCTON INVESTCO LIMITED - 2008-05-12
    Athena House, Bedford Road, Petersfield, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2007-10-29 ~ 2014-08-20
    IIF 23 - Director → ME
  • 5
    AMPTEC HEATING LIMITED - 2004-06-30
    GOLDSMITH PATENT HOLDINGS (SEVENOAKS) LIMITED - 2004-02-10
    IRPOR LIMITED - 1978-12-31
    The Flyers Way, Westerham, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    ~ 1993-08-09
    IIF 34 - Director → ME
    ~ 1992-02-19
    IIF 9 - Secretary → ME
  • 6
    Gresham's School, Cromer Road, Holt, Norfolk
    Active Corporate (20 parents, 1 offspring)
    Officer
    2014-06-27 ~ 2021-12-13
    IIF 4 - Director → ME
  • 7
    HERDDLE PROVIDENT LIMITED - 2018-07-20
    Suite 1, First Floor, 1 Duchess Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -630,812 GBP2020-12-31
    Officer
    2017-10-25 ~ 2018-12-17
    IIF 5 - Director → ME
  • 8
    SLATEMEAD LIMITED - 1988-07-11
    The Flyers Way, Westerham, Kent
    Dissolved Corporate (3 parents)
    Officer
    ~ 1993-08-09
    IIF 32 - Director → ME
    ~ 1992-02-19
    IIF 8 - Secretary → ME
  • 9
    DUNCTON CONTRACTS LIMITED - 2011-08-08
    MINMAR (621) LIMITED - 2002-09-27
    Athena House, Bedford Road, Petersfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    2002-10-07 ~ 2014-08-20
    IIF 12 - Director → ME
  • 10
    MONEYBARN PLC - 2014-06-06
    DUNCTON PLC - 2011-08-08
    TIDYGRID TRADING LIMITED - 1992-12-24
    Athena House, Bedford Road, Petersfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    1994-11-23 ~ 2014-08-20
    IIF 10 - Director → ME
  • 11
    DUNCTON NO.1 LIMITED - 2011-08-08
    MINMAR (612) LIMITED - 2002-08-22
    Athena House, Bedford Road, Petersfield, United Kingdom
    Active Corporate (5 parents)
    Officer
    2002-10-07 ~ 2014-08-20
    IIF 22 - Director → ME
  • 12
    MONEYBARN NO. 2 LIMITED - 2013-10-24
    AGHOCO 1180 LIMITED - 2013-09-10
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2013-09-10 ~ 2014-08-20
    IIF 29 - Director → ME
  • 13
    DUNCTON VEHICLE FINANCE LIMITED - 2011-08-08
    The New Barn, Bedford Road, Petersfield, Hampshire
    Dissolved Corporate (7 parents)
    Officer
    2010-11-05 ~ 2014-08-20
    IIF 30 - Director → ME
  • 14
    37 Lonsdale Road, Barnes, London
    Dissolved Corporate (2 parents)
    Officer
    2013-10-04 ~ 2014-06-20
    IIF 31 - Director → ME
  • 15
    Suite 1, First Floor, 1 Duchess Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,218,172 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-02-07
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    KINGSMANOR PROPERTIES LTD - 2000-12-15
    The Core, 40 St Thomas Street, Bristol
    Dissolved Corporate (4 parents)
    Officer
    2000-11-15 ~ 2001-06-28
    IIF 17 - Director → ME
  • 17
    HALLCO 309 LIMITED - 1999-08-11
    The Core, 40 St Thomas Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    1999-07-27 ~ 2001-06-28
    IIF 21 - Director → ME
  • 18
    ARIAN PROPERTY DEVELOPER LIMITED - 1998-10-01
    The Core, 40 St Thomas Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    1998-03-27 ~ 2001-06-28
    IIF 25 - Director → ME
  • 19
    BLP 2000-25 LIMITED - 2000-08-22
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2000-08-03 ~ 2001-06-28
    IIF 28 - Director → ME
  • 20
    STUDENT RESIDENCE INVESTMENTS LIMITED - 1998-10-15
    SHELFCO (NO.1423) LIMITED - 1998-02-26
    The Core, 40 St. Thomas Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    1998-02-26 ~ 2001-06-28
    IIF 19 - Director → ME
  • 21
    LITTLESTING LTD - 1999-03-12
    The Core, 40 St Thomas Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    1999-02-19 ~ 2001-06-28
    IIF 24 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.