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 John Anthony Naylor

    Related profiles found in government register
  • Mr John Anthony Naylor
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Sydenham Road, Croydon, CR0 2EF

      IIF 1
    • icon of address 36, Sydenham Road, Croydon, CR0 2EF, United Kingdom

      IIF 2
    • icon of address 36, Sydenham Road, Croydon, Surrey, CR0 2EF

      IIF 3
    • icon of address Raworth House, 36 Sydenham Road, Croydon, CR0 2EF

      IIF 4
    • icon of address Raworth House, 36 Sydenham Road, Croydon, Surrey, CR0 2EF

      IIF 5
    • icon of address 2, Ambleside Avenue, London, SW16 6LH, England

      IIF 6
    • icon of address 2 Ambleside Avenue, Streatham, London, SW16 6AD

      IIF 7
    • icon of address 29, Mayford Road, London, SW12 8SE, England

      IIF 8
    • icon of address 67, Elmhurst Mansions, Edgeley Road, London, SW4 6EU

      IIF 9
    • icon of address 41, Hillcrest Road, Purley, CR8 2JF, England

      IIF 10 IIF 11
  • Mr John Anthony Naylor
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Raworth House, 36, Sydenham Road, Croydon, CR0 2EF, United Kingdom

      IIF 12
  • Mr John Anthony Naylor
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Hillcrest Road, Purley, Surrey, CR8 2JF, England

      IIF 13
  • Naylor, John Anthony
    British chartered surveyor born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Ambleside Avenue, London, SW16 6LH, England

      IIF 14
  • Naylor, John Anthony
    British company director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
  • Naylor, John Anthony
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Hillcrest Road, Purley, Surrey, CR0 2EF, United Kingdom

      IIF 17
  • Naylor, John Anthony
    British entrepreneur born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Hillcrest Road, Purley, Surrey, CR8 2JF, United Kingdom

      IIF 18
  • Naylor, John Anthony
    British surveyor born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Raworth House, 36 Sydenham Road, Croydon, CR0 2EF, United Kingdom

      IIF 19
    • icon of address 41 Hillcrest Road, Purley, Surrey, CR8 2JF

      IIF 20 IIF 21 IIF 22
  • Naylor, John Anthony
    British director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Raworth House, 36, Sydenham Road, Croydon, CR0 2EF, United Kingdom

      IIF 23
  • Naylor, John Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Ramorth House, 36 Sydenham Road, Croydon, Surrey, CR0 2EF, England

      IIF 24
    • icon of address 41 Hillcrest Road, Purley, Surrey, CR8 2JF

      IIF 25
  • Naylor, John Anthony
    British surveyor

    Registered addresses and corresponding companies
  • Naylor, John Anthony
    British surveyor born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Naylor, John Anthony

    Registered addresses and corresponding companies
    • icon of address Raworth House, 36 Sydenham Road, Croydon, CR0 2EF, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 67 Elmhurst Mansions, Edgeley Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    17,176 GBP2024-03-31
    Officer
    icon of calendar 2011-07-18 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 2
    icon of address 36 Sydenham Road, Croydon, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    18,609 GBP2024-12-31
    Officer
    icon of calendar 1999-11-11 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 3
    icon of address 41 Hillcrest Road, Purley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    14,375 GBP2024-06-30
    Officer
    icon of calendar 2000-03-20 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    CLARE LODGE (SUTTON) MANAGEMENT LIMITED - 2004-10-12
    icon of address 2 Ambleside Avenue, Streatham, London
    Active Corporate (5 parents)
    Equity (Company account)
    22,758 GBP2024-09-30
    Officer
    icon of calendar 2006-12-29 ~ now
    IIF 25 - Secretary → ME
  • 5
    icon of address Raworth House, 36 Sydenham Road, Croydon
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2010-02-02 ~ now
    IIF 19 - Director → ME
    icon of calendar 2010-02-02 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 6
    icon of address May & Philpot, 36 Sydenham Road, Croydon
    Active Corporate (3 parents)
    Equity (Company account)
    27,774 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 7
    HOOPER NAYLOR FRIEND (SURVEY) LIMITED - 2006-09-29
    HOOPER COMMERCIAL LIMITED - 1994-08-03
    icon of address Raworth House, 36 Sydenham Road, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 1992-06-18 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 8
    icon of address Raworth House, 36 Sydenham Road, Croydon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 2 Ambleside Avenue, Streatham, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2007-12-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 10
    icon of address 2 Ambleside Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o Hooper Naylor Friend, Raworth House 36 Sydenham Road, Croydon, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    60,102 GBP2024-07-31
    Officer
    icon of calendar 2002-07-09 ~ now
    IIF 33 - Director → ME
    icon of calendar 2005-12-03 ~ now
    IIF 26 - Secretary → ME
  • 12
    icon of address 41 Hillcrest Road, Purley, England
    Active Corporate (1 parent)
    Equity (Company account)
    277,648 GBP2024-01-31
    Officer
    icon of calendar 2020-01-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 41 Hillcrest Road, Purley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 2 Ambleside Avenue, Streatham, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2007-12-07 ~ now
    IIF 21 - Director → ME
  • 15
    icon of address 36 Sydenham Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    icon of calendar 2018-01-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ dissolved
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 41 Hillcrest Road, Purley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-08 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2007-10-08 ~ dissolved
    IIF 28 - Secretary → ME
Ceased 4
  • 1
    icon of address 29 Mayford Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-12
    IIF 8 - Has significant influence or control OE
  • 2
    icon of address A, 16 Tudor Road, London, Greater London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,754 GBP2024-05-31
    Officer
    icon of calendar 2002-05-29 ~ 2007-09-25
    IIF 27 - Secretary → ME
  • 3
    icon of address Wallakers, 69 Victoria Road, Surbiton, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,920 GBP2024-01-31
    Officer
    icon of calendar 2015-03-13 ~ 2020-10-30
    IIF 17 - Director → ME
  • 4
    VALES ESTATE AGENTS LIMITED - 2003-10-08
    icon of address 2 Ambleside Avenue, Streatham, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    130,896 GBP2016-09-30
    Officer
    icon of calendar 1994-07-05 ~ 2010-04-22
    IIF 30 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.