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

Ms Catherine Karen Jolly

    Related profiles found in government register
  • Ms Catherine Karen Jolly
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, GU8 6LB, United Kingdom

      IIF 1 IIF 2 IIF 3
    • Standard House, Weyside Park Catteshall Lane, Godalming, Surrey Gu7 1 Xe

      IIF 5
    • Rutherford Glen Ltd, Woodland Cottage, Hindhead Road, Haslemere, GU27 1LR, England

      IIF 6
  • Ms Catherine Karen Jolly
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, GU8 6LB, England

      IIF 7
    • Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, GU8 6LB, United Kingdom

      IIF 8 IIF 9
  • Jolly, Catherine Karen
    British ceo born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Briars Group, Standard House, Weyside Park, Catteshall Lane, Godalming, Surrey, GU7 1XE, United Kingdom

      IIF 10
  • Jolly, Catherine Karen
    British company director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Standard House, Weyside Park, Catteshall Lane, Godalming, Surrey, GU7 1XE, United Kingdom

      IIF 11
    • Rutherford Glen Ltd, Woodland Cottage, Hindhead Road, Haslemere, GU27 1LR, England

      IIF 12
  • Jolly, Catherine Karen
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oak House, Tanshire Park, Shackleford Road, Elstead, GU8 6LB, England

      IIF 13
    • Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, GU8 6LB, United Kingdom

      IIF 14 IIF 15 IIF 16
    • Standard House, Weyside Park, Catteshall Lane, Godalming, GU7 1XE, United Kingdom

      IIF 21
    • Standard House, Weyside Park, Catteshall Lane, Godalming, Surrey, GU7 1XE, United Kingdom

      IIF 22
  • Jolly, Catherine Karen
    born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Standard House Weyside Park, Catteshall Lane, Godalming, Surrey, GU7 1XE

      IIF 23
  • Brierley, Catherine Karen
    born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The White House, Glaziers Lane, Normandy, GU3 2DF

      IIF 24
  • Jolly, Catherine Karen
    British company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, GU8 6LB, United Kingdom

      IIF 25 IIF 26 IIF 27
    • Standard House, Weyside Park Catteshall Lane, Godalming, Surrey Gu7 1 Xe

      IIF 31
    • 35, Ballards Lane, London, N3 1XW, England

      IIF 32
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
    • Drapers Hall, Throgmorton Avenue, London, EC2N 2DQ, England

      IIF 34
  • Jolly, Catherine Karen
    British company secretary/director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Woodland Cottage, Hindhead Road, Haslemere, GU27 1LR, England

      IIF 35
  • Jolly, Catherine Karen
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Woodland Cottage, Hindhead Road, Haslemere, GU27 1LR, England

      IIF 36
  • Jolly, Catherine Karen
    British operations director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, GU8 6LB, United Kingdom

      IIF 37
  • Jolly, Catherine Karen
    British professional services director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, GU8 6LB, United Kingdom

      IIF 38
  • Jolly, Catherine Karen
    British company director

    Registered addresses and corresponding companies
    • Rutherford Glen Ltd, Woodland Cottage, Hindhead Road, Haslemere, GU27 1LR, England

      IIF 39
  • Jolly, Catherine Karen
    British professional services

    Registered addresses and corresponding companies
    • Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, GU8 6LB, United Kingdom

      IIF 40
  • Jolly, Catherine Karen

    Registered addresses and corresponding companies
    • Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, GU8 6LB, United Kingdom

      IIF 41 IIF 42 IIF 43
    • Standard House, Weyside Park Catteshall Lane, Godalming, Surrey Gu7 1 Xe

      IIF 46
    • Woodland Cottage, Hindhead Road, Haslemere, GU27 1LR, United Kingdom

      IIF 47
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 13
  • 1
    Woodland Cottage, Hindhead Road, Haslemere, England
    Corporate (2 parents)
    Officer
    2024-11-18 ~ now
    IIF 35 - director → ME
  • 2
    Standard House Weyside Park, Catteshall Lane, Godalming, Surrey
    Dissolved corporate (3 parents)
    Officer
    2010-02-12 ~ dissolved
    IIF 23 - llp-designated-member → ME
  • 3
    Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2002-05-16 ~ dissolved
    IIF 30 - director → ME
  • 4
    Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,826 GBP2017-12-31
    Officer
    2003-09-18 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2018-09-28 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
  • 5
    Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2001-01-11 ~ dissolved
    IIF 29 - director → ME
  • 6
    29 Church Lane, Barkway, Royston, England
    Corporate (4 parents)
    Equity (Company account)
    -17,242 GBP2021-09-30
    Officer
    2019-09-23 ~ now
    IIF 36 - director → ME
  • 7
    Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-03-25 ~ dissolved
    IIF 26 - director → ME
    2009-03-25 ~ dissolved
    IIF 43 - secretary → ME
    Person with significant control
    2018-09-28 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
  • 8
    THE SERVICE PROVIDERS ASSOCIATION LIMITED - 2010-03-22
    35 Ballards Lane, London, England
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    575,723 GBP2023-09-30
    Officer
    2025-03-12 ~ now
    IIF 32 - director → ME
  • 9
    Standard House, Weyside Park Catteshall Lane, Godalming, Surrey Gu7 1 Xe
    Dissolved corporate (1 parent)
    Officer
    2013-08-01 ~ dissolved
    IIF 31 - director → ME
    2015-08-24 ~ dissolved
    IIF 46 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 10
    71-75 Shelton Street Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-09-15 ~ now
    IIF 33 - director → ME
    2023-09-15 ~ now
    IIF 47 - secretary → ME
  • 11
    Rutherford Glen Ltd Woodland Cottage, Hindhead Road, Haslemere, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -9,099 GBP2023-12-31
    Officer
    2004-08-25 ~ now
    IIF 12 - director → ME
    2004-08-25 ~ now
    IIF 39 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 12
    Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-01-20 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2022-01-20 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 13
    THE GUILD OF ENTREPRENEURS TRUSTEE LTD - 2021-04-01
    Drapers Hall, Throgmorton Avenue, London, England
    Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-02-29
    Officer
    2024-01-30 ~ now
    IIF 34 - director → ME
    2024-01-30 ~ now
    IIF 48 - secretary → ME
Ceased 14
  • 1
    09333214 Common Road, Stafford, England
    Corporate (7 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2014-11-28 ~ 2015-07-31
    IIF 10 - director → ME
    2019-02-11 ~ 2024-03-14
    IIF 20 - director → ME
  • 2
    Standard House, Weyside Park, Catteshall Lane, Godalming, Surrey
    Dissolved corporate (7 parents)
    Officer
    2010-11-09 ~ 2015-07-31
    IIF 11 - director → ME
  • 3
    Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2022-12-20 ~ 2023-06-14
    IIF 14 - director → ME
    Person with significant control
    2022-12-20 ~ 2023-02-21
    IIF 4 - Has significant influence or control OE
  • 4
    CHURCHMILL LIMITED - 2010-06-10
    CHURCHMILL OUTSOURCING LIMITED - 2004-03-17
    Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2006-09-29 ~ 2023-06-14
    IIF 18 - director → ME
    2008-01-30 ~ 2023-06-14
    IIF 40 - secretary → ME
  • 5
    Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2018-12-24 ~ 2023-06-14
    IIF 19 - director → ME
    2022-04-09 ~ 2023-06-14
    IIF 41 - secretary → ME
  • 6
    16 Clifford Street, London
    Dissolved corporate (3 parents)
    Officer
    2005-03-30 ~ 2005-09-09
    IIF 24 - llp-designated-member → ME
  • 7
    Oak House Tanshire Park, Shackleford Road, Elstead, England
    Corporate (5 parents, 1 offspring)
    Total liabilities (Company account)
    5,160,981 GBP2023-12-31
    Officer
    2022-07-01 ~ 2023-06-14
    IIF 13 - director → ME
    Person with significant control
    2022-07-01 ~ 2023-11-09
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    BRIARS TECHNOLOGY LIMITED - 2018-12-18
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -26,717 GBP2019-12-31
    Officer
    2001-01-11 ~ 2018-04-30
    IIF 37 - director → ME
  • 9
    Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2018-10-26 ~ 2023-06-14
    IIF 17 - director → ME
    2004-03-23 ~ 2018-09-07
    IIF 27 - director → ME
    2022-04-09 ~ 2023-06-14
    IIF 44 - secretary → ME
  • 10
    Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2018-10-26 ~ 2023-06-14
    IIF 15 - director → ME
    2018-05-08 ~ 2018-09-07
    IIF 28 - director → ME
    2022-04-09 ~ 2023-06-14
    IIF 42 - secretary → ME
    2018-05-08 ~ 2018-09-07
    IIF 45 - secretary → ME
  • 11
    Carrick House, Lypiatt Road, Cheltenham, Gloucestershire, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-12 ~ 2014-03-12
    IIF 22 - director → ME
  • 12
    POLISEM LIMITED - 1980-12-31
    Unit 9, The Granary, 1 Waverley Lane, Farnham, Surry, England
    Dissolved corporate (2 parents)
    Officer
    2000-06-09 ~ 2018-04-30
    IIF 38 - director → ME
  • 13
    THE BRIARS PARTNERSHIP LIMITED - 2000-07-05
    Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Corporate (2 parents, 36 offsprings)
    Equity (Company account)
    702,145 GBP2023-12-31
    Person with significant control
    2016-04-19 ~ 2022-07-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 14
    THE GUILD OF ENTREPRENEURS TRUSTEE LTD - 2021-04-01
    Drapers Hall, Throgmorton Avenue, London, England
    Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-02-29
    Officer
    2016-02-16 ~ 2017-11-24
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-24
    IIF 3 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.