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

Turpin, Carl Stephen

    Related profiles found in government register
  • Turpin, Carl Stephen
    British

    Registered addresses and corresponding companies
    • icon of address Suite12, Quayside Lodge, William Morris Way, Fulham, London, SW6 2UZ, England

      IIF 1
    • icon of address Hollywood, Warren Drive, Kingswood, Tadworth, Surrey, KT20 6PX

      IIF 2
  • Turpin, Carl Stephen
    British certified accountant

    Registered addresses and corresponding companies
  • Turpin, Carl Stephen
    British co director

    Registered addresses and corresponding companies
    • icon of address Hollywood, Warren Drive, Kingswood, Surrey, KT20 6PX

      IIF 19
  • Turpin, Carl Stephen
    British company director

    Registered addresses and corresponding companies
  • Turpin, Carl Stephen
    British director

    Registered addresses and corresponding companies
    • icon of address Hollywood, Warren Drive, Kingswood, Surrey, KT20 6PX

      IIF 25 IIF 26
  • Turpin, Carl Stephen

    Registered addresses and corresponding companies
    • icon of address 12, Soho Square, London, W1D 3QF, England

      IIF 27 IIF 28
    • icon of address 66, Prescot Street, London, E1 8NN

      IIF 29
    • icon of address Cornhill House, 32 Cornhill, London, EC3V 3SG

      IIF 30
    • icon of address Hollywood, Warren Drive, Kingswood, Tadworth, Surrey, KT20 6PX

      IIF 31
  • Turpin, Carl Stephen
    British accountant born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Michelin House (sarah Ward Associates), 81 Fulham Road, London, SW3 6RD, England

      IIF 32
  • Turpin, Carl Stephen
    British certified accountant born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Prescot Street, London, E1 8NN

      IIF 33
  • Turpin, Carl Stephen
    British company director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127a, High Street, Ruislip, HA4 8JN, England

      IIF 34
    • icon of address Annecy Court, Ferry Works, Summer Road, Thames Ditton, Surrey, KT7 0QJ, England

      IIF 35 IIF 36
  • Turpin, Carl Stephen
    British consultant born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Focus House, 1st Floor, 23-25 Bell Street, Reigate, Surrey, RH2 7AD, England

      IIF 37
  • Turpin, Carl Stephen
    British director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakdene House, 34 Bell Street, Reigate, Surrey, RH2 7SL

      IIF 38
  • Turpin, Carl

    Registered addresses and corresponding companies
    • icon of address Church Farm House, Victoria Road, Aldeburgh, IP15 5EA, England

      IIF 39
    • icon of address Hollywood, Warren Drive, Kingswood, KT20 6PX, United Kingdom

      IIF 40
    • icon of address Suite 12 Quayside Lodge, William Morris Way, London, SW6 2UZ, United Kingdom

      IIF 41
    • icon of address Focus House, Bell Street, Reigate, RH2 7AD, United Kingdom

      IIF 42
    • icon of address Hollywood, Warren Drive, Kingswood, Tadworth, KT20 6PX, United Kingdom

      IIF 43 IIF 44
  • Turpin, Carl Stephen
    British accountant born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Farm House, Victoria Road, Aldeburgh, Suffolk, IP15 5EA, England

      IIF 45
    • icon of address Hollywood, Warren Drive, Kingswood, Tadworth, KT20 6PX, United Kingdom

      IIF 46
  • Turpin, Carl Stephen
    British businessman born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 36 Spital Square, London, E1 6DY, England

      IIF 47
  • Turpin, Carl Stephen
    British c executive born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hollywood, Warren Drive, Kingswood, Surrey, KT20 6PX

      IIF 48 IIF 49
  • Turpin, Carl Stephen
    British certified accountant born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Turpin, Carl Stephen
    British chartered accountant born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hollywood, Warren Drive, Kingswood, Surrey, KT20 6PX

      IIF 78
  • Turpin, Carl Stephen
    British co director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Turpin, Carl Stephen
    British company director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hollywood, Warren Drive, Kingswood, KT20 6PX, United Kingdom

      IIF 82
    • icon of address Hollywood, Warren Drive, Kingswood, Surrey, KT20 6PX

      IIF 83 IIF 84 IIF 85
    • icon of address 12, Soho Square, London, W1D 3QF, England

      IIF 89
    • icon of address 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 90
    • icon of address Focus House, 23-25 Bell Street, Reigate, Surrey, R42 7AD, United Kingdom

      IIF 91
    • icon of address Focus House 23-25, Bell Street, Reigate, Surrey, RH2 7AD

      IIF 92
    • icon of address Focus House, Bell Street, Reigate, RH2 7AD, United Kingdom

      IIF 93
  • Turpin, Carl Stephen
    British developer born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hollywood, Warren Drive, Kingswood, Surrey, KT20 6PX

      IIF 94
  • Turpin, Carl Stephen
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buckingham House, Myrtle Lane, Billingshurst, RH14 9SG, England

      IIF 95 IIF 96
    • icon of address Buckingham House, Myrtle Lane, Billingshurst, West Sussex, RH14 9SG, United Kingdom

      IIF 97 IIF 98
    • icon of address Hollywood, Warren Drive, Kingswood, KT20 6PX, England

      IIF 99
    • icon of address Hollywood, Warren Drive, Kingswood, Surrey, KT20 6PX

      IIF 100 IIF 101 IIF 102
    • icon of address Focus House, 23-25 Bell Street, Reigate, Surrey, RH2 7AD, England

      IIF 103
    • icon of address Oakdene House, 34 Bell Street, Reigate, Surrey, RH2 7SL

      IIF 104
  • Turpin, Carl Stephen
    British property developer born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hollywood, Warren Drive, Kingswood, Surrey, KT20 6PX

      IIF 105 IIF 106
    • icon of address Hollywood, Warren Drive, Kingswood, Surrey, KT20 6PX, England

      IIF 107
  • Turpin, Sarah Catherine
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollywood, Warren Drive, Kingswood, Tadworth, Surrey, KT20 6PX, United Kingdom

      IIF 108
  • Turpin, Sarah Catherine
    British interior designer born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Prescot Street, London, E1 8NN

      IIF 109
    • icon of address Hollywood, Warren Drive, Kingswood, Tadworth, KT20 6PX, United Kingdom

      IIF 110
  • Ward, Sarah

    Registered addresses and corresponding companies
    • icon of address Hollywood, Warren Drive, Kingswood, Surrey, KT20 6PX, United Kingdom

      IIF 111
  • Ward, Sarah
    born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Wellington Street, Leeds, LS1 4DL, England

      IIF 112
  • Turpin, Carl
    British company director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Focus House, 23-25 Bell Street, Reigate, Surrey, RH2 7AD, United Kingdom

      IIF 113
  • Mr Carl Turpin
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Reading Road, Pangbourne, Reading, Berkshire, RG8 7LY, England

      IIF 114
  • Ms Sarah Ward
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Swallowfields, Worcester, WR4 0NU, England

      IIF 115
  • Ward, Sarah Catherine
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12 Quayside Lodge, William Morris Way, London, SW6 2UZ, England

      IIF 116
  • Carl Stephen Turpin
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Michelin House (sarah Ward Associates), 81 Fulham Road, London, SW3 6RD, England

      IIF 117
  • Turpin, Sarah Catherine
    British designer born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Farm House, Victoria Road, Aldeburgh, Suffolk, IP15 5EA, England

      IIF 118
    • icon of address First Floor Suite, 249 -251 Merton Road, Southfields, London, SW18 5EB, England

      IIF 119
    • icon of address Michelin House, 81 Fulham Road, London, SW3 6RD, England

      IIF 120
  • Ward, Sarah
    British designer born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 12 Quayside Lodge, William Morris Way, London, SW6 2UZ, United Kingdom

      IIF 121
  • Ward, Sarah
    British solicitor born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Granville Mansions, Shepherds Bush Green, London, W12 8QA, United Kingdom

      IIF 122
  • Mr Carl Turpin
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Focus House, 23-25 Bell Street, Reigate, Surrey, RH2 7AD, United Kingdom

      IIF 123
  • Mr Carl Turpin
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Michelin House, 81 Fulham Road, London, Greater London, London, Greater London, SW3 6RD, United Kingdom

      IIF 124
  • Ms Sarah Catherine Turpin
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Soho Square, London, W1D 3QF, England

      IIF 125
  • Mrs Sarah Catherine Turpin
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Soho Square, London, W1D 3QF, England

      IIF 126
  • Ms Sarah Ward
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 12 Quayside Lodge, William Morris Way, London, SW6 2UZ, United Kingdom

      IIF 127
  • Mr Carl Stephen Turpin
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hollywood, Warren Drive, Kingswood, Tadworth, KT20 6PX, England

      IIF 128
    • icon of address Hollywood, Warren Drive, Kingswood, Tadworth, Surrey, KT20 6PX, England

      IIF 129
  • Ward, Sarah Catherine
    British designer born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Michelin House, 81 Fulham Road, Fulham, London, SW3 6RD, England

      IIF 130
    • icon of address Hollywood, Warren Drive, Kingswood, Surrey, KT20 6PX, United Kingdom

      IIF 131
  • Ward, Sarah Catherine
    British interior designer born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Focus House, Bell Street, Reigate, RH2 7AD, United Kingdom

      IIF 132
  • Sarah Catherine Turpin
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Soho Square, London, W1D 3QF, England

      IIF 133
    • icon of address 4, Reading Road, Pangbourne, Reading, Berkshire, RG8 7LY, England

      IIF 134
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 4 Reading Road, Pangbourne, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -239,645 GBP2021-08-08
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Buckingham House, Myrtle Lane, Billingshurst, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-07 ~ dissolved
    IIF 95 - Director → ME
  • 3
    icon of address Buckingham House, Myrtle Lane, Billingshurst, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-21 ~ dissolved
    IIF 98 - Director → ME
  • 4
    icon of address Focus House 1st Floor 23 25 Bell Street, Reigate, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2015-09-16 ~ dissolved
    IIF 43 - Secretary → ME
  • 5
    BRASTED ESTATES PLC - 2009-11-02
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-02-08 ~ dissolved
    IIF 86 - Director → ME
  • 6
    icon of address Buckingham House, Myrtle Lane, Billinshurst, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 99 - Director → ME
  • 7
    ACCENTREPORT LIMITED - 2005-05-03
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-21 ~ dissolved
    IIF 79 - Director → ME
  • 8
    icon of address Suite 12 Quayside Lodge, William Morris Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-19 ~ dissolved
    IIF 121 - Director → ME
    icon of calendar 2016-10-19 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-03 ~ dissolved
    IIF 101 - Director → ME
    icon of calendar 2004-06-03 ~ dissolved
    IIF 26 - Secretary → ME
  • 10
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-05 ~ dissolved
    IIF 103 - Director → ME
  • 11
    icon of address 1st Floor Suite,249 - 251 Merton Road London Merton Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    422 GBP2016-06-30
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2013-06-18 ~ dissolved
    IIF 40 - Secretary → ME
  • 12
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,272 GBP2021-11-30
    Officer
    icon of calendar 1999-02-18 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 128 - Has significant influence or controlOE
  • 13
    FLAGSTONE ESTATES PLC - 2012-09-21
    icon of address Annecy Court Ferry Works, Summer Road, Thames Ditton, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -675,648 GBP2018-03-31
    Officer
    icon of calendar 2018-11-18 ~ dissolved
    IIF 36 - Director → ME
  • 14
    icon of address Focus House 1st Floor, 23-25 Bell Street, Reigate, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 108 - Director → ME
  • 15
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-30 ~ dissolved
    IIF 60 - Director → ME
  • 16
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-17 ~ dissolved
    IIF 72 - Director → ME
  • 17
    HONEYGROVE WADHURST NO.1 LIMITED - 2003-02-03
    icon of address Oakdene House, 34 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-17 ~ dissolved
    IIF 62 - Director → ME
  • 18
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-17 ~ dissolved
    IIF 67 - Director → ME
  • 19
    PROPAN HOMES PUBLIC LIMITED COMPANY - 2003-06-23
    EXCHANGELINK PUBLIC LIMITED COMPANY - 1998-11-17
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-17 ~ dissolved
    IIF 58 - Director → ME
  • 20
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-17 ~ dissolved
    IIF 74 - Director → ME
  • 21
    icon of address 4 Reading Road, Pangbourne, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -37,489 GBP2022-01-31
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 1st Floor Focus House 23-25 Bell Street, Reigate, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-12 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 23
    E. T. HOMES LIMITED - 2009-01-22
    icon of address Annecy Court Ferry Works, Summer Road, Thames Ditton, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -543,874 GBP2017-08-31
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 35 - Director → ME
  • 24
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-17 ~ dissolved
    IIF 64 - Director → ME
  • 25
    icon of address Michelin House (sarah Ward Associates), 81 Fulham Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2018-10-17 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 26
    ONSLOW HOUSE PROPERTIES LIMITED - 2004-10-12
    OAKDENE HOMES LIMITED - 2001-07-06
    ESCORTJOB PROJECTS LIMITED - 1995-11-21
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-09 ~ dissolved
    IIF 83 - Director → ME
    icon of calendar 2002-05-16 ~ dissolved
    IIF 25 - Secretary → ME
  • 27
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-21 ~ dissolved
    IIF 80 - Director → ME
  • 28
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-17 ~ dissolved
    IIF 68 - Director → ME
  • 29
    icon of address 50 Swallowfields, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    110,813 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 115 - Has significant influence or control as a member of a firmOE
    IIF 115 - Right to appoint or remove directors as a member of a firmOE
  • 30
    QUICKEXPERT LIMITED - 1990-04-11
    icon of address Garden Hall House, Wellesley Road, Sutton, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-08-16 ~ dissolved
    IIF 78 - Director → ME
  • 31
    WARD & CO INTERIORS LIMITED - 2021-10-04
    icon of address 12 Soho Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2022-03-31
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 133 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-16 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2003-12-31 ~ dissolved
    IIF 24 - Secretary → ME
  • 33
    icon of address 1st Floor Focus House, Bell Street Reigate, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 131 - Director → ME
    icon of calendar 2014-01-16 ~ dissolved
    IIF 111 - Secretary → ME
  • 34
    icon of address 66 Prescot Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -44,021 GBP2016-02-29
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2012-02-01 ~ dissolved
    IIF 29 - Secretary → ME
  • 35
    icon of address 12 Soho Square, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    64,305 GBP2024-04-30
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 89 - Director → ME
    icon of calendar 2013-11-04 ~ now
    IIF 110 - Director → ME
    icon of calendar 2022-01-24 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Focus House, Bell Street, Reigate
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-11 ~ dissolved
    IIF 93 - Director → ME
    IIF 132 - Director → ME
    icon of calendar 2013-06-11 ~ dissolved
    IIF 42 - Secretary → ME
  • 37
    icon of address Church Farm House, Victoria Road, Aldeburgh, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 45 - Director → ME
    IIF 118 - Director → ME
    icon of calendar 2023-03-08 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ now
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 33 Wellington Street, Leeds, England
    Active Corporate (61 parents, 11 offsprings)
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 112 - LLP Member → ME
  • 39
    SARAH WARD DESIGN LIMITED - 2008-10-23
    SARAH WARD ASSOCIATES LIMITED - 2021-10-04
    icon of address 12 Soho Square, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    1,256,906 GBP2024-04-30
    Officer
    icon of calendar 2008-05-13 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
Ceased 51
  • 1
    icon of address 7 Battersea Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    -4,500 GBP2024-12-31
    Officer
    icon of calendar 2003-06-13 ~ 2004-05-18
    IIF 105 - Director → ME
  • 2
    icon of address Buckingham House, Myrtle Lane, Billingshurst, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-07 ~ 2014-12-08
    IIF 96 - Director → ME
  • 3
    icon of address Buckingham House, Myrtle Lane, Billingshurst, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-04 ~ 2014-12-08
    IIF 97 - Director → ME
  • 4
    icon of address Weller Reece-jones Solicitors, 2nd Floor 50-52 London Road, Sevenoaks, Kent, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2017-09-30
    Officer
    icon of calendar 1998-09-25 ~ 1999-02-01
    IIF 50 - Director → ME
    icon of calendar 1999-09-30 ~ 2010-05-24
    IIF 21 - Secretary → ME
  • 5
    BRASTED ESTATES PLC - 2009-11-02
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-02-08 ~ 2006-05-18
    IIF 22 - Secretary → ME
  • 6
    SWAYLANDS CLOCKHOUSE LIMITED - 2012-09-28
    icon of address Delmon House, 36-38 Church Road, Burgess Hill, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    40,146 GBP2024-02-29
    Officer
    icon of calendar 2012-07-31 ~ 2013-09-01
    IIF 92 - Director → ME
  • 7
    ACCENTREPORT LIMITED - 2005-05-03
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-01 ~ 2000-06-01
    IIF 88 - Director → ME
    icon of calendar 1997-06-01 ~ 2000-06-01
    IIF 23 - Secretary → ME
  • 8
    icon of address 20 Carlton Court, Knole Road, Bexhill-on-sea, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2008-05-02 ~ 2010-01-25
    IIF 48 - Director → ME
  • 9
    MISLEX (249) LIMITED - 2000-02-15
    icon of address 8 De Walden Mews, Eastbourne, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    21 GBP2024-12-31
    Officer
    icon of calendar 2000-02-08 ~ 2003-07-01
    IIF 85 - Director → ME
    icon of calendar 2000-02-08 ~ 2003-07-01
    IIF 20 - Secretary → ME
  • 10
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,272 GBP2021-11-30
    Officer
    icon of calendar 1999-02-18 ~ 2007-05-14
    IIF 17 - Secretary → ME
  • 11
    FLAGSTONE ESTATES PLC - 2012-09-21
    icon of address Annecy Court Ferry Works, Summer Road, Thames Ditton, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -675,648 GBP2018-03-31
    Officer
    icon of calendar 2009-03-27 ~ 2017-03-07
    IIF 87 - Director → ME
    icon of calendar 2009-03-27 ~ 2017-03-07
    IIF 2 - Secretary → ME
  • 12
    WARMCROWN LIMITED - 1990-10-08
    icon of address Flat 6 Granville Mansions, Shepherds Bush Green, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    12,648 GBP2024-12-31
    Officer
    icon of calendar 2011-07-18 ~ 2013-07-02
    IIF 122 - Director → ME
  • 13
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-30 ~ 2006-09-30
    IIF 15 - Secretary → ME
  • 14
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-17 ~ 2004-12-17
    IIF 7 - Secretary → ME
  • 15
    icon of address Adams And Remers Solicitors, Trinity House, School Hill, Lewes, East Sussex, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2004-12-17 ~ 2009-04-02
    IIF 73 - Director → ME
    icon of calendar 2004-12-17 ~ 2004-12-17
    IIF 13 - Secretary → ME
  • 16
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-17 ~ 2004-12-17
    IIF 18 - Secretary → ME
  • 17
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-17 ~ 2004-12-17
    IIF 4 - Secretary → ME
  • 18
    icon of address Adams & Remers Solicitors, Trinity House, School Hill, Lewes, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-17 ~ 2009-04-02
    IIF 56 - Director → ME
    icon of calendar 2004-12-17 ~ 2004-12-17
    IIF 11 - Secretary → ME
  • 19
    E. T. HOMES LIMITED - 2009-01-22
    icon of address Annecy Court Ferry Works, Summer Road, Thames Ditton, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -543,874 GBP2017-08-31
    Officer
    icon of calendar 2009-10-01 ~ 2017-05-26
    IIF 107 - Director → ME
    icon of calendar 2017-03-06 ~ 2018-11-14
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-01
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address 6th Floor 25 Farringdon Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    510,085 GBP2018-06-30
    Officer
    icon of calendar 2010-08-18 ~ 2010-12-08
    IIF 76 - Director → ME
    icon of calendar 2009-07-02 ~ 2010-08-18
    IIF 57 - Director → ME
    icon of calendar 2010-08-18 ~ 2011-04-06
    IIF 30 - Secretary → ME
    icon of calendar 2009-07-02 ~ 2010-08-18
    IIF 31 - Secretary → ME
  • 21
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-17 ~ 2004-12-17
    IIF 8 - Secretary → ME
  • 22
    NORTH LINCOLNSHIRE DEVELOPMENTS LIMITED - 2005-10-31
    icon of address Unit 2c Saxon Business Park, Littleport, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-12-01 ~ 2007-06-15
    IIF 106 - Director → ME
  • 23
    icon of address 7 Long Orchards Copthill Lane, Kingswood, Tadworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,628 GBP2024-05-31
    Officer
    icon of calendar 2007-05-02 ~ 2010-03-09
    IIF 102 - Director → ME
  • 24
    OAKBATH LIMITED - 2006-01-16
    icon of address Shaw House, 3 Tunsgate, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-17 ~ 2009-04-02
    IIF 63 - Director → ME
  • 25
    OAKDENE INVESTMENTS LIMITED - 2004-10-12
    icon of address Oakdene House, 34 Bell Street, Reigate, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 1998-06-30 ~ 2010-03-08
    IIF 51 - Director → ME
    icon of calendar 1998-06-30 ~ 2005-08-31
    IIF 9 - Secretary → ME
  • 26
    ONSLOW HOUSE PROPERTIES LIMITED - 2004-10-12
    OAKDENE HOMES LIMITED - 2001-07-06
    ESCORTJOB PROJECTS LIMITED - 1995-11-21
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-01 ~ 1995-10-17
    IIF 65 - Director → ME
    icon of calendar 1994-03-01 ~ 1994-10-06
    IIF 6 - Secretary → ME
  • 27
    ONSLOW HOUSE PROPERTIES PUBLIC LIMITED COMPANY - 2001-07-06
    STONECHIP LIMITED - 1998-08-12
    icon of address Eighth Floor, Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 1998-08-03 ~ 2009-06-30
    IIF 52 - Director → ME
    icon of calendar 1998-08-03 ~ 2004-02-25
    IIF 16 - Secretary → ME
  • 28
    icon of address 73 Woodhill Park, Pembury, Tunbridge Wells, England
    Active Corporate (6 parents)
    Equity (Company account)
    34,799 GBP2024-09-30
    Officer
    icon of calendar 2004-12-17 ~ 2007-01-12
    IIF 71 - Director → ME
    icon of calendar 2004-12-17 ~ 2004-12-17
    IIF 5 - Secretary → ME
  • 29
    THE FAMILY BUSINESS UNIT (SURREY) LTD - 2013-08-20
    icon of address Unit 5, Woodcote Mews Chequers Lane, Walton On The Hill, Tadworth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -227,171 GBP2024-02-29
    Officer
    icon of calendar 2013-04-03 ~ 2016-06-22
    IIF 91 - Director → ME
  • 30
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,041 GBP2024-07-30
    Officer
    icon of calendar 2003-10-06 ~ 2007-03-29
    IIF 38 - Director → ME
  • 31
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-17 ~ 2004-12-17
    IIF 14 - Secretary → ME
  • 32
    icon of address Oakdene House, 34 Bell Street, Reigate, 34 Bell Street
    Dissolved Corporate
    Officer
    icon of calendar 2004-12-17 ~ 2009-09-28
    IIF 54 - Director → ME
    icon of calendar 2004-12-17 ~ 2004-12-17
    IIF 10 - Secretary → ME
  • 33
    icon of address Ringley Park House, 59 Reigate Road, Reigate, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-10-31 ~ 1996-01-31
    IIF 84 - Director → ME
  • 34
    WARD & CO INTERIORS LIMITED - 2021-10-04
    icon of address 12 Soho Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2022-03-31
    Officer
    icon of calendar 2021-03-01 ~ 2023-11-01
    IIF 130 - Director → ME
  • 35
    icon of address Oakdene House, 34 Bell Street, Reigate, Surrey
    ADMINISTRATIVE RECEIVER Corporate
    Officer
    icon of calendar 2004-12-17 ~ 2009-09-28
    IIF 53 - Director → ME
  • 36
    icon of address David Rubin & Partners, 26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ 2013-07-01
    IIF 104 - Director → ME
  • 37
    icon of address 107 High Street, Crawley, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-01 ~ 2012-12-01
    IIF 37 - Director → ME
  • 38
    icon of address Park View, One Central Boulevard, Blythe Valley Business Park, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-22 ~ 2009-04-16
    IIF 55 - Director → ME
  • 39
    icon of address Mrs Sarah Scott, 3 St Cecilias, 3 St Cecilias Close, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-10 ~ 2002-02-25
    IIF 100 - Director → ME
  • 40
    icon of address Estate Office, Swaylands Estate Penshurst Road, Penshurst, Tonbridge, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    111,278 GBP2024-12-31
    Officer
    icon of calendar 2009-01-22 ~ 2009-07-17
    IIF 59 - Director → ME
    icon of calendar 2004-12-17 ~ 2008-04-23
    IIF 66 - Director → ME
  • 41
    icon of address 66 Prescot Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -44,021 GBP2016-02-29
    Officer
    icon of calendar 2012-02-01 ~ 2017-01-01
    IIF 109 - Director → ME
  • 42
    icon of address 12 Soho Square, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    64,305 GBP2024-04-30
    Officer
    icon of calendar 2013-11-04 ~ 2017-03-07
    IIF 44 - Secretary → ME
  • 43
    THE STORAGE POD PLC - 2009-11-26
    icon of address 127a High Street, Ruislip, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    812,540 GBP2018-11-30
    Officer
    icon of calendar 2018-11-01 ~ 2019-03-26
    IIF 34 - Director → ME
    icon of calendar 2007-10-23 ~ 2017-01-31
    IIF 77 - Director → ME
    icon of calendar 2017-01-01 ~ 2018-04-06
    IIF 116 - Director → ME
    icon of calendar 2007-10-23 ~ 2007-10-23
    IIF 3 - Secretary → ME
  • 44
    S E LAND PLC - 2017-09-11
    ONLINE FINANCIAL SERVICES GROUP PLC - 2014-11-19
    IRVINE ENERGY PLC - 2013-07-03
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-06-10 ~ 2016-07-04
    IIF 90 - Director → ME
  • 45
    icon of address 39-41 Church Street, Reigate, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -19,145 GBP2019-06-30
    Officer
    icon of calendar 2007-11-07 ~ 2009-03-31
    IIF 81 - Director → ME
    icon of calendar 2007-11-07 ~ 2008-06-25
    IIF 19 - Secretary → ME
  • 46
    SARAH WARD DESIGN LIMITED - 2008-10-23
    SARAH WARD ASSOCIATES LIMITED - 2021-10-04
    icon of address 12 Soho Square, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    1,256,906 GBP2024-04-30
    Officer
    icon of calendar 2021-06-18 ~ 2023-10-08
    IIF 28 - Secretary → ME
    icon of calendar 2008-05-13 ~ 2017-03-17
    IIF 1 - Secretary → ME
  • 47
    icon of address Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1999-11-12 ~ 2000-06-15
    IIF 94 - Director → ME
  • 48
    WHITE STAR PROPERTY HOLDINGS PLC - 2009-03-10
    ORIENTROSE 4 PLC - 2004-06-22
    EURO CAPITAL PROJECTS PLC - 2006-02-16
    WHITE STAR ENERGY PLC - 2013-05-03
    icon of address C/o Libertas 3 Chandler House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-19 ~ 2014-06-19
    IIF 47 - Director → ME
  • 49
    HONEYGROVE GROUP LIMITED - 2003-06-23
    HONEYGROVE (SURREY) LIMITED - 2006-12-06
    HONEYGROVE CONSTRUCTION LIMITED - 2003-11-06
    icon of address 1 Winslade Terrace, Silverhill Road, Willesborough, Ashford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,565 GBP2024-12-31
    Officer
    icon of calendar 2004-12-17 ~ 2009-11-23
    IIF 61 - Director → ME
  • 50
    icon of address 4 Bell House Place, 11 London Road South, Merstham, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,974 GBP2019-03-31
    Officer
    icon of calendar 1999-03-30 ~ 2001-04-12
    IIF 70 - Director → ME
    icon of calendar 1999-03-30 ~ 2001-04-12
    IIF 12 - Secretary → ME
  • 51
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-06-30
    Officer
    icon of calendar 2008-04-10 ~ 2010-03-03
    IIF 49 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.