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 Roland Geoffrey Ambrose Furneaux

    Related profiles found in government register
  • Mr Roland Geoffrey Ambrose Furneaux
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clappers Mead, Bethersden Road, Woodchurch, Ashford, Kent, TN26 3QL, England

      IIF 1
    • icon of address Clappers Mead, Woodchurch, Ashford, TN26 3QL, England

      IIF 2 IIF 3 IIF 4
    • icon of address 44-46, Old Steine, Brighton, BN1 1NH, England

      IIF 5
  • Mr Roland Geoffrey Ambrose Furneaux
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clappers Mead, Bethersden Road, Woodchurch, Kent, TN26 3QL, United Kingdom

      IIF 6
  • Furneaux, Roland Geoffrey Ambrose
    British company director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clappers Mead, Bethersden Road, Woodchurch, Ashford, Kent, TN26 3QL, England

      IIF 7
    • icon of address Clappers Mead, Woodchurch, Ashford, TN26 3QL, England

      IIF 8
  • Furneaux, Roland Geoffrey Ambrose
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44-46, Old Steine, Brighton, BN1 1NH, England

      IIF 9
    • icon of address 71, New Dover Road, Canterbury, Kent, CT1 3DZ, England

      IIF 10
  • Furneaux, Roland Geoffrey Ambrose
    British finance director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clappers Mead, Woodchurch, Ashford, TN26 3QL, England

      IIF 11 IIF 12
  • Furneaux, Roland Geoffrey Ambrose
    British company director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clappers Mead, Bethersden Road, Woodchurch, Kent, TN26 3QL, United Kingdom

      IIF 13
  • Furneaux, Roland Geoffrey Ambrose
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Practical House, 21-23 Little Broom Street, Camp Hill, Birmingham, West Midlands, B12 0EU, United Kingdom

      IIF 14 IIF 15
    • icon of address Practical House, 21/23 Little Broom Street, Camp Hill, Birmingham, B12 0EU

      IIF 16
    • icon of address Practical House, 21-23 Little Broom Street, Camp Hill Birmingham, West Midlands, B12 0EU

      IIF 17 IIF 18
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 19 IIF 20
    • icon of address Shorncliffe Motor Park, Ross Way, Folkestone, Kent, CT20 3UJ

      IIF 21
    • icon of address Shorncliffe Motor Park, Ross Way, Folkestone, Kent, CT20 3UJ, England

      IIF 22
    • icon of address Shorncliffe Motor Park, Ross Way, Folkestone, Kent, CT20 3UJ, United Kingdom

      IIF 23
  • Furneaux, Roland Geoffrey Ambrose

    Registered addresses and corresponding companies
    • icon of address 44-46, Old Steine, Brighton, BN1 1NH, England

      IIF 24
  • Furneaux, Roland

    Registered addresses and corresponding companies
    • icon of address 44-46, Old Steine, Brighton, BN1 1NH, England

      IIF 25
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 27 New Dover Road, Canterbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2021-08-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-08-30 ~ now
    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
  • 2
    icon of address 27 New Dover Road, Canterbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    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
  • 3
    icon of address Clappers Mead, Woodchurch, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    296 GBP2024-03-31
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    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
  • 4
    icon of address Clappers Mead, Woodchurch, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    776 GBP2024-03-31
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Clappers Mead, Bethersden Road, Woodchurch, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    icon of address The Old Casino, 28 Fourth Avenue, Hove, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,040 GBP2022-12-31
    Officer
    icon of calendar 2019-12-05 ~ 2021-11-26
    IIF 9 - Director → ME
    icon of calendar 2019-12-05 ~ 2021-11-26
    IIF 24 - Secretary → ME
  • 2
    icon of address Amelia House, Crescent Road, Worthing, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,768,924 GBP2023-12-31
    Officer
    icon of calendar 2019-09-13 ~ 2021-11-26
    IIF 10 - Director → ME
    icon of calendar 2019-09-13 ~ 2021-11-26
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ 2021-11-26
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 3
    icon of address Shorncliffe Motor Park, Ross Way, Folkestone, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    1,297,339 GBP2024-03-31
    Officer
    icon of calendar 2013-01-01 ~ 2023-03-31
    IIF 21 - Director → ME
  • 4
    SOUTHERN BATTERIES LIMITED - 2023-12-14
    icon of address Shorncliffe Motor Park, Ross Way, Folkestone, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    15,880 GBP2023-12-31
    Officer
    icon of calendar 2015-12-24 ~ 2023-03-31
    IIF 23 - Director → ME
  • 5
    PRACTICAL USED CAR RENTAL LIMITED - 1990-02-15
    PRACTICAL RENT-A-CAR LIMITED - 1984-06-11
    icon of address Practical House, 21/23 Little Broom Street, Camp Hill, Birmingham
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,325,446 GBP2023-12-31
    Officer
    icon of calendar 2014-06-27 ~ 2023-03-31
    IIF 16 - Director → ME
  • 6
    GW 258 LIMITED - 2006-08-09
    icon of address Practical House, 21-23 Little Broom Street, Camp Hill Birmingham, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    320,751 GBP2023-12-31
    Officer
    icon of calendar 2014-06-27 ~ 2023-03-31
    IIF 18 - Director → ME
  • 7
    GW 268 LIMITED - 2006-08-09
    icon of address Practical House, 21-23 Little Broom Street, Camp Hill Birmingham, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,331,148 GBP2023-12-31
    Officer
    icon of calendar 2014-06-27 ~ 2023-03-31
    IIF 17 - Director → ME
  • 8
    icon of address Practical House 21-23 Little Broom Street, Camp Hill, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2022-12-31
    Officer
    icon of calendar 2014-06-27 ~ 2023-03-31
    IIF 15 - Director → ME
  • 9
    PRACTICAL CAR RENTAL (EUROPE) LIMITED - 1990-02-15
    WISEVIEW PROPERTIES LIMITED - 1989-11-20
    PRACTICAL CAR AND VAN RENTAL (EUROPE) LIMITED - 1994-08-01
    icon of address Practical House 21-23 Little Broom Street, Camp Hill, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100,485 GBP2023-12-31
    Officer
    icon of calendar 2014-06-27 ~ 2023-03-31
    IIF 14 - Director → ME
  • 10
    GRGA&RO LIMITED - 2016-02-24
    PAVILION BATTERIES LIMITED - 2023-12-14
    icon of address Shorncliffe Motor Park, Ross Way, Folkestone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2016-02-02 ~ 2023-03-31
    IIF 22 - Director → ME
  • 11
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    10,000,000 GBP2023-12-31
    Officer
    icon of calendar 2019-09-13 ~ 2023-03-31
    IIF 19 - Director → ME
    icon of calendar 2019-09-13 ~ 2023-03-31
    IIF 26 - Secretary → ME
  • 12
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    3,296,005 GBP2023-12-31
    Officer
    icon of calendar 2013-12-11 ~ 2023-03-31
    IIF 20 - 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.