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 Terence Fleetwood

    Related profiles found in government register
  • Mr John Terence Fleetwood
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Oxshott Rise, Cobham, Surrey, KT11 2RW, United Kingdom

      IIF 1 IIF 2
    • icon of address 37, Oxshott Way, Cobham, Surrey, KT11 2RU, England

      IIF 3
    • icon of address 37 Oxshott Way, Cobham, Surrey, KT11 2RU, United Kingdom

      IIF 4
    • icon of address 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

      IIF 5
    • icon of address 2nd Floor Regis House, 45, King William Street, London, EC4R 9AN

      IIF 6
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 7 IIF 8
    • icon of address C/o Azets Holdings Limited, 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN

      IIF 9
    • icon of address C/o The Mccay Partnership, 24 Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, CR2 0BS, England

      IIF 10 IIF 11 IIF 12
  • Fleetwood, John Terence
    British chartered quantity surveyor born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Higher Drive, Banstead, Surrey, SM7 1PF

      IIF 17
  • Fleetwood, John Terence
    British chartered surveyor born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, Century House Station Way, Cheam, Surrey, SM3 8SW, United Kingdom

      IIF 18
  • Fleetwood, John Terence
    British company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Higher Drive, Banstead, Surrey, SM7 1PF

      IIF 19
    • icon of address 36, Higher Drive, Banstead, Surrey, SM7 1PF, England

      IIF 20
    • icon of address 15 Oxshott Rise, Cobham, Surrey, KT11 2RW, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Whitelodge, 37 Oxshott Way, Cobham, Surrey, KT11 2RU, United Kingdom

      IIF 25
    • icon of address Russell House Regent Park 297-299, Kingston Road, Leatherhead, KT22 7LU, England

      IIF 26
    • icon of address 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

      IIF 27
    • icon of address 2nd Floor Regis House, 45, King William Street, London, EC4R 9AN

      IIF 28
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 29
    • icon of address C/o Azets Holdings Limited, 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN

      IIF 30
    • icon of address C/o The Mccay Partnership, 24 Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, CR2 0BS, England

      IIF 31 IIF 32 IIF 33
  • Fleetwood, John Terence
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Coffee House Yard, London Road, Sevenoaks, TN13 1AH, England

      IIF 38
  • Fleetwood, John
    British company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oaks House, 12-22 West Street, Epsom, Surrey, KT18 7RG, United Kingdom

      IIF 39
  • Fleetwood, John Terence
    born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o The Mccay Partnership, 24 Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, CR2 0BS, England

      IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 21
  • 1
    OAKWOOD (MILTON ROAD) LIMITED - 2019-12-04
    icon of address C/o The Mccay Partnership 24 Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, England
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    651,398 GBP2024-12-31
    Officer
    icon of calendar 2014-12-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Old Coffee House Yard, London Road, Sevenoaks, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 38 - Director → ME
  • 3
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-17 ~ dissolved
    IIF 25 - Director → ME
  • 4
    icon of address Russell House Regent Park 297-299 Kingston Road, Leatherhead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 26 - Director → ME
  • 5
    icon of address C/o The Mccay Partnership 24 Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,262,407 GBP2024-04-30
    Officer
    icon of calendar 2013-12-10 ~ now
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address C/o The Mccay Partnership 24 Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,155,178 GBP2024-10-31
    Officer
    icon of calendar 2012-10-04 ~ now
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Has significant influence or controlOE
  • 7
    NEREUS INVESTMENTS LTD - 2013-06-06
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    214,578 GBP2019-01-31
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 39 - Director → ME
  • 8
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    958,118 GBP2015-04-30
    Officer
    icon of calendar 2012-04-25 ~ dissolved
    IIF 24 - Director → ME
  • 9
    icon of address C/o Azets Holdings Limited, 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    595,057 GBP2023-06-30
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 10
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,680,185 GBP2018-07-31
    Officer
    icon of calendar 2015-07-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    37,568 GBP2020-02-29
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 12
    icon of address C/o The Mccay Partnership 24 Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    32,965 GBP2020-02-29
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-08 ~ dissolved
    IIF 20 - Director → ME
  • 14
    OAKWOOD (PEASLAKE) LIMITED - 2014-09-09
    icon of address C/o Bridge House, London Bridge, London
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    1,757,212 GBP2015-12-31
    Officer
    icon of calendar 2013-09-16 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 15
    OAKWOOD (BARING ROAD) LIMITED - 2020-11-13
    icon of address C/o The Mccay Partnership 24 Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -37,392 GBP2024-03-31
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ now
    IIF 10 - Has significant influence or controlOE
  • 16
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -41,219 GBP2020-01-31
    Officer
    icon of calendar 2018-01-31 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 17
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address C/o The Mccay Partnership 24 Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41 GBP2024-11-30
    Officer
    icon of calendar 2021-11-23 ~ now
    IIF 35 - Director → ME
  • 19
    icon of address C/o The Mccay Partnership 24 Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address C/o The Mccay Partnership 24 Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -29,488 GBP2024-10-31
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 36 - Director → ME
  • 21
    icon of address C/o The Mccay Partnership 24 Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,499 GBP2021-06-30
    Officer
    icon of calendar 2020-03-16 ~ dissolved
    IIF 33 - Director → ME
Ceased 7
  • 1
    SELSDON PROPERTY MANAGEMENT LIMITED - 2008-01-31
    icon of address 56 Chapel View, South Croydon, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    90 GBP2020-09-30
    Officer
    icon of calendar 2006-09-15 ~ 2006-09-15
    IIF 19 - Director → ME
  • 2
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    37,568 GBP2020-02-29
    Person with significant control
    icon of calendar 2017-02-08 ~ 2020-11-09
    IIF 2 - Has significant influence or control OE
  • 3
    GUILDOAK PROPERTIES LIMITED - 1992-05-11
    icon of address Gwynne House, 11 West Street, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,534,799 GBP2024-03-31
    Officer
    icon of calendar 2004-07-22 ~ 2020-12-04
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-04
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address C/o The Mccay Partnership 24 Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-11-23 ~ 2022-10-18
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-01-17 ~ 2016-10-18
    IIF 18 - Director → ME
  • 6
    icon of address 84 Coombe Road, New Malden, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2004-08-19 ~ 2007-10-30
    IIF 17 - Director → ME
  • 7
    icon of address C/o The Mccay Partnership 24 Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -29,488 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-10-14 ~ 2023-07-06
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.