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 Andrew Gurney

    Related profiles found in government register
  • Mr Justin Andrew Gurney
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inspired Property Management Ltd, 6 Malton Way, Adwick-le-street, Doncaster, DN6 7FE, England

      IIF 1
    • icon of address Church House, Church Street, Godalming, GU7 1EW, England

      IIF 2
    • icon of address Roe Deer Farm, Portsmouth Road, Godalming, GU7 2JT, United Kingdom

      IIF 3
    • icon of address 64, Churchill Road, Slough, SL3 7RB, England

      IIF 4 IIF 5
  • Mr Justin Andrew Gurney
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church House, Church Street, Godalming, GU7 1EW, England

      IIF 6 IIF 7 IIF 8
    • icon of address Church House, Church Street, Godalming, Surrey, GU7 1EW, England

      IIF 9
    • icon of address Greenway, Ridgley Road, Chiddingfold, Godalming, GU8 4QW, England

      IIF 10
  • Mr Justin Andrew Gurney
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
  • Gurney, Justin Andrew
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inspired Property Management Ltd, 6 Malton Way, Adwick-le-street, Doncaster, DN6 7FE, England

      IIF 25
    • icon of address Church House, Church Street, Godalming, GU7 1EW, England

      IIF 26
    • icon of address Roe Deer Farm, Portsmouth Road, Godalming, GU7 2JT, England

      IIF 27
    • icon of address 2, Babmaes Street, London, SW1Y 6HD, United Kingdom

      IIF 28 IIF 29
  • Gurney, Justin Andrew
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roe Deer Farm, Portsmouth Road, Godalming, GU7 2JT, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address Roe Deer Farm, Portsmouth Road, Godalming, Surrey, GU7 2JT, United Kingdom

      IIF 33
    • icon of address 64, Churchill Road, Slough, SL3 7RB, England

      IIF 34 IIF 35
  • Mr Justin Gurney
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church House, Church Street, Godalming, Surrey, GU7 1EW, England

      IIF 36
  • Gurney, Justin
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, 16b High Street, Godalming, Surrey, GU7 1EB

      IIF 37
  • Gurney, Justin Andrew
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church House, Church Street, Godalming, GU7 1EW, England

      IIF 38
  • Gurney, Justin Andrew
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
  • Gurney, Justin Andrew
    British land agent born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Weston Avenue, West Molesey, KT8 1RG, England

      IIF 44
  • Gurney, Justin Andrew
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Cuddington Glade, Epsom, Surrey, KT19 8NN, United Kingdom

      IIF 45
    • icon of address 4, Church Street, Godalming, Surrey, GU7 1EH

      IIF 46
    • icon of address The Coach House, 16b High Street, Godalming, Surrey, GU7 1EB, England

      IIF 47 IIF 48
    • icon of address The Coach House, 16b High Street, Godalming, Surrey, GU7 1EB, United Kingdom

      IIF 49
    • icon of address 64, Churchill Road, Slough, SL3 7RB, England

      IIF 50
    • icon of address 214, Tooting High Street, Tooting, London, SW17 0SG, England

      IIF 51
  • Gurney, Justin Andrew
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
  • Gurney, Justin Andrew
    British company secretary born in October 1967

    Registered addresses and corresponding companies
    • icon of address 108 Fulham Palace Road, Fulham, London, W6 9PL

      IIF 83
  • Gurney, Justin
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church House, Church Street, Godalming, Surrey, GU7 1EW, England

      IIF 84
  • Gurney, Justin Andrew
    born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roe Deer Farm, Portsmouth Road, Godalming, GU7 2JT, United Kingdom

      IIF 85
    • icon of address Roe Deer Farm, Portsmouth Road, Godalming, Surrey, GU7 2JT, United Kingdom

      IIF 86
  • Gurney, Justin Andrew
    British

    Registered addresses and corresponding companies
    • icon of address The Coach House, 16b High Street, Godalming, Surrey, GU7 1EB, England

      IIF 87
  • Gurney, Justin Andrew
    British director

    Registered addresses and corresponding companies
  • Gurney, Justin
    British

    Registered addresses and corresponding companies
    • icon of address 64, Churchill Road, Slough, SL3 7RB, England

      IIF 90
  • Gurney, Justin
    British director

    Registered addresses and corresponding companies
    • icon of address The Coach House, 16b High Street, Godalming, Surrey, GU7 1EB, England

      IIF 91
    • icon of address 64, Churchill Road, Slough, SL3 7RB, England

      IIF 92
  • Gurney, Justin Andrew

    Registered addresses and corresponding companies
    • icon of address Church House, Church Street, Godalming, GU7 1EW, England

      IIF 93
    • icon of address 108 Fulham Palace Road, Fulham, London, W6 9PL

      IIF 94
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address The Coach House, 16b High Street, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-26 ~ dissolved
    IIF 49 - Director → ME
  • 2
    icon of address The Coach House, 16b High Street, Godalming, Surrey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,918 GBP2015-08-31
    Officer
    icon of calendar 2012-03-31 ~ dissolved
    IIF 64 - Director → ME
  • 3
    OAK HILL ROAD FREEHOLD LIMITED - 2016-03-21
    icon of address 64 Churchill Road, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 68 - Director → ME
  • 4
    icon of address 64 Churchill Road, Slough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,232 GBP2019-10-31
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 69 - Director → ME
  • 5
    icon of address The Coach House, 16b High Street, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 47 - Director → ME
  • 6
    icon of address The Coach House, 16b High Street, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-26 ~ dissolved
    IIF 37 - Director → ME
  • 7
    icon of address 64 Churchill Road, Slough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,485 GBP2017-06-30
    Officer
    icon of calendar 2005-06-07 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    COUNTRYWIDE DESIGNS (HAMPTON WICK) LIMITED - 2013-07-19
    icon of address 64 Churchill Road, Slough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    33 GBP2017-06-30
    Officer
    icon of calendar 2013-06-19 ~ dissolved
    IIF 78 - Director → ME
  • 9
    icon of address The Coach House, 16b High Street, Godalming, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-19 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2009-05-19 ~ dissolved
    IIF 87 - Secretary → ME
  • 10
    icon of address 64 Churchill Road, Slough, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    106 GBP2017-06-30
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    IIF 80 - Director → ME
  • 11
    icon of address 64 Churchill Road, Slough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,687 GBP2019-06-30
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    TIDEVALLEY LIMITED - 2006-05-19
    icon of address 64 Churchill Road, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -433 GBP2017-05-31
    Officer
    icon of calendar 2005-06-06 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2005-06-06 ~ dissolved
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address The Coach House, 16b High Street, Godalming, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 65 - Director → ME
  • 14
    icon of address 64 Churchill Road, Slough, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -76,745 GBP2016-08-31
    Officer
    icon of calendar 2004-08-09 ~ dissolved
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 64 Churchill Road, Slough, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,047 GBP2017-06-30
    Officer
    icon of calendar 2007-01-11 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2007-01-11 ~ dissolved
    IIF 88 - Secretary → ME
  • 16
    icon of address 64 Churchill Road, Slough, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10 GBP2017-06-30
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 75 - Director → ME
  • 17
    icon of address 64 Churchill Road, Slough, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -65,470 GBP2017-06-30
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 72 - Director → ME
  • 18
    icon of address The Coach House, 16b High Street, Godalming, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 63 - Director → ME
  • 19
    icon of address Unit 1 Fisrt Floor, Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    1,494,302 GBP2017-10-31
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Church House, Church Street, Godalming, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,117 GBP2021-09-30
    Person with significant control
    icon of calendar 2019-10-04 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address Church House, Church Street, Godalming, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-22 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Church House, Church Street, Godalming, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,834 GBP2021-03-31
    Officer
    icon of calendar 2011-02-08 ~ dissolved
    IIF 85 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address The Coach House, 16b High Street, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 86 - LLP Designated Member → ME
  • 24
    icon of address Roe Deer Farm, Portsmouth Road, Godalming, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Church House, Church Street, Godalming, England
    Dissolved Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2021-10-31
    Person with significant control
    icon of calendar 2017-10-25 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    icon of address Church House, Church Street, Godalming, Surrey, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-05-25 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    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
  • 27
    icon of address 6th Floor 2 London Wall Place, Barbican, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -924,337 GBP2021-04-30
    Officer
    icon of calendar 2018-04-28 ~ now
    IIF 42 - Director → ME
  • 28
    icon of address Church House, Church Street, Godalming, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    701 GBP2021-02-28
    Person with significant control
    icon of calendar 2017-10-25 ~ now
    IIF 7 - Has significant influence or controlOE
  • 29
    icon of address Roe Deer Farm, Portsmouth Road, Godalming, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 59 - Director → ME
  • 30
    icon of address Church House, Church Street, Godalming, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-07-31
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    icon of address Church House, Church Street, Godalming, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,927 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    icon of address Church House, Church Street, Godalming, England
    Liquidation Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,305,521 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 33
    icon of address Church House, Church Street, Godalming, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Church House, Church Street, Godalming, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Person with significant control
    icon of calendar 2018-11-19 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 64 Churchill Road, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 79 - Director → ME
  • 36
    icon of address Roe Deer Farm, Portsmouth Road, Godalming, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-03-31
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address The Coach House, 16b High Street, Godalming, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 66 - Director → ME
  • 38
    icon of address The Coach House, 16b High Street, Godalming, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 62 - Director → ME
Ceased 33
  • 1
    CWD DEVELOPMENTS LIMITED - 2021-11-16
    icon of address 64 Churchill Road, Slough, England
    Active Corporate (5 parents)
    Equity (Company account)
    -49 GBP2024-06-30
    Officer
    icon of calendar 2013-06-07 ~ 2017-06-30
    IIF 76 - Director → ME
  • 2
    icon of address 11 Church Street, Godalming, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    20,477 GBP2024-03-31
    Officer
    icon of calendar 2012-02-07 ~ 2013-07-15
    IIF 46 - Director → ME
  • 3
    icon of address 64 Churchill Road, Slough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,485 GBP2017-06-30
    Officer
    icon of calendar 2005-06-07 ~ 2014-04-30
    IIF 91 - Secretary → ME
  • 4
    icon of address Christopher Shaw, 8 Cuddington Glade, Epsom, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    13 GBP2024-09-30
    Officer
    icon of calendar 2010-09-03 ~ 2012-04-26
    IIF 45 - Director → ME
  • 5
    TRACKMIST LIMITED - 2021-12-14
    icon of address 64 Churchill Road, Slough, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6 GBP2024-05-31
    Officer
    icon of calendar 2005-06-06 ~ 2018-04-30
    IIF 35 - Director → ME
    icon of calendar 2005-06-06 ~ 2018-04-30
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-29
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 64 Churchill Road, Slough, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -48 GBP2020-06-30
    Officer
    icon of calendar 2013-06-07 ~ 2017-06-30
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 64 Churchill Road, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -49 GBP2020-06-30
    Officer
    icon of calendar 2013-06-17 ~ 2017-06-30
    IIF 74 - Director → ME
  • 8
    COUNTRYWIDE DESIGN (WIMBLEDON) LIMITED - 2019-01-23
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,488 GBP2020-10-31
    Officer
    icon of calendar 2012-10-17 ~ 2018-06-30
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-31
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 165 Chaplin Road, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,851 GBP2024-06-30
    Officer
    icon of calendar 2014-07-09 ~ 2017-05-22
    IIF 81 - Director → ME
  • 10
    TRACKMIST PROJECTS LIMITED - 2019-02-12
    COUNTRYWIDE DESIGN (ELSTEAD) LIMITED - 2019-01-08
    icon of address 64 Churchill Road, Slough, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -250,913 GBP2024-02-29
    Officer
    icon of calendar 2011-02-09 ~ 2018-11-30
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-05
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 3 Elizabeth Cottages, Dorking, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-11-30
    Officer
    icon of calendar 2013-11-07 ~ 2015-05-14
    IIF 53 - Director → ME
  • 12
    icon of address Church House, Church Street, Godalming, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,117 GBP2021-09-30
    Officer
    icon of calendar 2019-10-04 ~ 2023-01-18
    IIF 39 - Director → ME
  • 13
    icon of address 197 Kingston Road, Epsom, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    241,279 GBP2021-07-31
    Officer
    icon of calendar 2018-07-23 ~ 2022-06-14
    IIF 27 - Director → ME
  • 14
    LENNOX ESTATES (OXTED GREEN) LIMITED - 2021-04-29
    LENNOX ESTATES (NORTH STREET MEWS) LIMITED - 2019-12-19
    icon of address Heathlands, Honey Hill, Wokingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48,856 GBP2022-01-31
    Officer
    icon of calendar 2019-01-08 ~ 2021-04-23
    IIF 33 - Director → ME
  • 15
    icon of address 2 Hindmoor Manor, Hindhead Road, Hindhead, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    99 GBP2025-04-30
    Officer
    icon of calendar 2004-04-02 ~ 2004-06-11
    IIF 83 - Director → ME
    icon of calendar 2004-04-02 ~ 2004-06-11
    IIF 94 - Secretary → ME
  • 16
    LE COURT MANAGEMENT TEMPORARY LIMITED - 2010-06-21
    icon of address Apple Blossom House Le Court, Selborne Road, Greatham, Liss, England
    Active Corporate (5 parents)
    Equity (Company account)
    21,418 GBP2024-06-30
    Officer
    icon of calendar 2010-06-01 ~ 2010-11-30
    IIF 51 - Director → ME
  • 17
    icon of address Church House, Church Street, Godalming, England
    Dissolved Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2017-10-25 ~ 2023-01-18
    IIF 40 - Director → ME
  • 18
    icon of address Church House, Church Street, Godalming, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-25 ~ 2023-01-26
    IIF 84 - Director → ME
  • 19
    icon of address Church House, Church Street, Godalming, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,090 GBP2021-10-31
    Officer
    icon of calendar 2016-03-21 ~ 2023-02-10
    IIF 38 - Director → ME
    icon of calendar 2019-01-29 ~ 2023-01-25
    IIF 93 - Secretary → ME
  • 20
    icon of address Church House, Church Street, Godalming, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    701 GBP2021-02-28
    Officer
    icon of calendar 2017-10-25 ~ 2023-01-18
    IIF 41 - Director → ME
  • 21
    icon of address Church House, Church Street, Godalming, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2018-07-20 ~ 2023-01-25
    IIF 32 - Director → ME
  • 22
    icon of address Church House, Church Street, Godalming, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,927 GBP2021-02-28
    Officer
    icon of calendar 2016-09-01 ~ 2023-01-18
    IIF 56 - Director → ME
  • 23
    icon of address 2 Babmaes Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-09 ~ 2023-03-10
    IIF 29 - Director → ME
  • 24
    icon of address Church House, Church Street, Godalming, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -473,882 GBP2020-02-28
    Officer
    icon of calendar 2016-05-13 ~ 2023-01-18
    IIF 55 - Director → ME
  • 25
    icon of address 2 Babmaes Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-28 ~ 2023-03-10
    IIF 28 - Director → ME
  • 26
    icon of address 2 Babmaes Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -629,293 GBP2019-12-31
    Officer
    icon of calendar 2018-10-11 ~ 2023-11-14
    IIF 31 - Director → ME
  • 27
    icon of address Church House, Church Street, Godalming, England
    Liquidation Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,305,521 GBP2021-02-28
    Officer
    icon of calendar 2015-02-03 ~ 2023-01-18
    IIF 57 - Director → ME
  • 28
    icon of address C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    15.50 GBP2024-12-31
    Officer
    icon of calendar 2017-06-12 ~ 2020-08-03
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ 2020-08-03
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address Church House, Church Street, Godalming, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2017-06-12 ~ 2023-01-18
    IIF 26 - Director → ME
  • 30
    icon of address Church House, Church Street, Godalming, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2018-11-19 ~ 2023-01-27
    IIF 30 - Director → ME
  • 31
    icon of address 4a Quarry Street, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-29
    Officer
    icon of calendar 2010-05-27 ~ 2012-06-14
    IIF 54 - Director → ME
  • 32
    icon of address 64 Churchill Road, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2009-03-02 ~ 2022-04-01
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-01
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    icon of address 4 Weston Avenue, West Molesey, England
    Active Corporate (8 parents)
    Equity (Company account)
    6,968 GBP2025-03-31
    Officer
    icon of calendar 2025-02-13 ~ 2025-05-29
    IIF 44 - Director → ME
    icon of calendar 2014-07-09 ~ 2023-12-13
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-08
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.