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

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
    • icon of address Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, GU8 6LB, United Kingdom

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

      IIF 5
    • icon of address 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
    • icon of address Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, GU8 6LB, England

      IIF 7
    • icon of address 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
    • icon of address 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
    • icon of address Standard House, Weyside Park, Catteshall Lane, Godalming, Surrey, GU7 1XE, United Kingdom

      IIF 11
    • icon of address 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
    • icon of address Oak House, Tanshire Park, Shackleford Road, Elstead, GU8 6LB, England

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

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

      IIF 22
    • icon of address Standard House, Weyside Park, Catteshall Lane, Godalming, Surrey, GU7 1XE, United Kingdom

      IIF 23
  • Jolly, Catherine Karen
    born in February 1964

    Resident in United Kingdom

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

      IIF 24
  • Brierley, Catherine Karen
    born in February 1964

    Resident in United Kingdom

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

      IIF 25
  • Jolly, Catherine Karen
    British company director born in February 1964

    Resident in England

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

      IIF 26 IIF 27 IIF 28
    • icon of address Standard House, Weyside Park Catteshall Lane, Godalming, Surrey Gu7 1 Xe

      IIF 32
    • icon of address 35, Ballards Lane, London, N3 1XW, England

      IIF 33
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
    • icon of address Drapers Hall, Throgmorton Avenue, London, EC2N 2DQ, England

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

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 38
  • Jolly, Catherine Karen
    British professional services director born in February 1964

    Resident in England

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

      IIF 39
  • Jolly, Catherine Karen
    British

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

      IIF 40
  • Jolly, Catherine Karen
    British company director

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

      IIF 41
  • Jolly, Catherine Karen
    British professional services

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

      IIF 42
  • Jolly, Catherine Karen

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

      IIF 43 IIF 44 IIF 45
    • icon of address Standard House, Weyside Park Catteshall Lane, Godalming, Surrey Gu7 1 Xe

      IIF 48
    • icon of address Woodland Cottage, Hindhead Road, Haslemere, GU27 1LR, United Kingdom

      IIF 49
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Woodland Cottage, Hindhead Road, Haslemere, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 36 - Director → ME
  • 2
    icon of address Standard House Weyside Park, Catteshall Lane, Godalming, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-12 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 3
    icon of address Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-16 ~ dissolved
    IIF 31 - Director → ME
  • 4
    icon of address Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,826 GBP2017-12-31
    Officer
    icon of calendar 2003-09-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ dissolved
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
  • 5
    icon of address Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-11 ~ dissolved
    IIF 30 - Director → ME
  • 6
    icon of address 29 Church Lane, Barkway, Royston, England
    Active Corporate (3 parents)
    Equity (Company account)
    -17,242 GBP2021-09-30
    Officer
    icon of calendar 2019-09-23 ~ now
    IIF 37 - Director → ME
  • 7
    icon of address Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-25 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2009-03-25 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ dissolved
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
  • 8
    THE SERVICE PROVIDERS ASSOCIATION LIMITED - 2010-03-22
    icon of address 35 Ballards Lane, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    672,695 GBP2024-09-30
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 33 - Director → ME
  • 9
    icon of address Standard House, Weyside Park Catteshall Lane, Godalming, Surrey Gu7 1 Xe
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2015-08-24 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 71-75 Shelton Street Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    70 GBP2024-09-30
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 34 - Director → ME
    icon of calendar 2023-09-15 ~ now
    IIF 49 - Secretary → ME
  • 11
    icon of address Rutherford Glen Ltd Woodland Cottage, Hindhead Road, Haslemere, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -9,292 GBP2024-12-31
    Officer
    icon of calendar 2004-08-25 ~ now
    IIF 12 - Director → ME
    icon of calendar 2004-08-25 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    THE GUILD OF ENTREPRENEURS TRUSTEE LTD - 2021-04-01
    icon of address Drapers Hall, Throgmorton Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2025-02-28
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 35 - Director → ME
    icon of calendar 2024-01-30 ~ now
    IIF 50 - Secretary → ME
Ceased 14
  • 1
    icon of address 09333214 Common Road, Stafford, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-11-28 ~ 2015-07-31
    IIF 10 - Director → ME
    icon of calendar 2019-02-11 ~ 2024-03-14
    IIF 20 - Director → ME
  • 2
    icon of address Standard House, Weyside Park, Catteshall Lane, Godalming, Surrey
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-11-09 ~ 2015-07-31
    IIF 11 - Director → ME
  • 3
    icon of address Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2022-12-20 ~ 2023-06-14
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ 2023-02-21
    IIF 4 - Has significant influence or control OE
  • 4
    CHURCHMILL OUTSOURCING LIMITED - 2004-03-17
    CHURCHMILL LIMITED - 2010-06-10
    icon of address Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2006-09-29 ~ 2023-06-14
    IIF 18 - Director → ME
    icon of calendar 2008-01-30 ~ 2023-06-14
    IIF 42 - Secretary → ME
  • 5
    icon of address Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2018-12-24 ~ 2023-06-14
    IIF 19 - Director → ME
    icon of calendar 2022-04-09 ~ 2023-06-14
    IIF 43 - Secretary → ME
  • 6
    icon of address 16 Clifford Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-30 ~ 2005-09-09
    IIF 25 - LLP Designated Member → ME
  • 7
    icon of address Oak House Tanshire Park, Shackleford Road, Elstead, England
    Active Corporate (5 parents, 1 offspring)
    Total liabilities (Company account)
    4,644,156 GBP2024-12-31
    Officer
    icon of calendar 2022-07-01 ~ 2023-06-14
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ 2023-11-09
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    BRIARS TECHNOLOGY LIMITED - 2018-12-18
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -26,717 GBP2019-12-31
    Officer
    icon of calendar 2001-01-11 ~ 2018-04-30
    IIF 38 - Director → ME
  • 9
    icon of address Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2004-03-23 ~ 2018-09-07
    IIF 28 - Director → ME
    icon of calendar 2018-10-26 ~ 2023-06-14
    IIF 17 - Director → ME
    icon of calendar 2022-04-09 ~ 2023-06-14
    IIF 46 - Secretary → ME
  • 10
    icon of address Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2018-10-26 ~ 2023-06-14
    IIF 15 - Director → ME
    icon of calendar 2018-05-08 ~ 2018-09-07
    IIF 29 - Director → ME
    icon of calendar 2018-05-08 ~ 2018-09-07
    IIF 47 - Secretary → ME
    icon of calendar 2022-04-09 ~ 2023-06-14
    IIF 44 - Secretary → ME
  • 11
    icon of address Carrick House, Lypiatt Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-12 ~ 2014-03-12
    IIF 23 - Director → ME
  • 12
    POLISEM LIMITED - 1980-12-31
    icon of address Unit 9, The Granary, 1 Waverley Lane, Farnham, Surry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-09 ~ 2018-04-30
    IIF 39 - Director → ME
  • 13
    THE BRIARS PARTNERSHIP LIMITED - 2000-07-05
    icon of address Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Active Corporate (6 parents, 36 offsprings)
    Equity (Company account)
    702,145 GBP2023-12-31
    Officer
    icon of calendar 1997-04-17 ~ 2023-06-14
    IIF 21 - Director → ME
    icon of calendar 2008-01-23 ~ 2023-06-14
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ 2022-07-01
    IIF 1 - Right to appoint or remove directors OE
    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
  • 14
    THE GUILD OF ENTREPRENEURS TRUSTEE LTD - 2021-04-01
    icon of address Drapers Hall, Throgmorton Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2025-02-28
    Officer
    icon of calendar 2016-02-16 ~ 2017-11-24
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-24
    IIF 3 - Right to appoint or remove directors 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.