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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Fforde, Edward James Alexander

    Related profiles found in government register
  • Fforde, Edward James Alexander
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • No. 1, Godwin Street, Bradford, West Yorkshire, BD1 2SU, England

      IIF 1
    • Holland House, Little London, Albury, Guildford, Surrey, GU5 9DG

      IIF 2 IIF 3
    • Suite 1, First Floor, 1 Duchess Street, London, W1W 6AN, England

      IIF 4 IIF 5
  • Fforde, Edward James Alexander
    British co director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Holland House, Little London, Albury, Guildford, Surrey, GU5 9DG

      IIF 6
  • Fforde, Edward James Alexander
    British company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
  • Fforde, Edward James Alexander
    British consultant born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Holland House, Little London, Albury, Guildford, Surrey, GU5 9DG

      IIF 19
  • Fforde, Edward James Alexander
    British non-executive director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Wenham Manor Barn, Petersfield Road, Rogate, West Sussex, GU31 5AY, United Kingdom

      IIF 20
  • Fforde, Edward James Alexander
    British none born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • No. 1, Godwin Street, Bradford, West Yorkshire, BD1 2SU, England

      IIF 21
    • 10-12, Barnes High Street, London, SW13 9LW

      IIF 22
  • Fforde, Edward James Alexander
    British manager born in May 1961

    Registered addresses and corresponding companies
    • Trefusis, Shamley Green, Guildford, Surrey, GU5 0UB

      IIF 23
  • Fforde, Edward James Alexander
    British managing director born in May 1961

    Registered addresses and corresponding companies
    • Trefusis, Shamley Green, Guildford, Surrey, GU5 0UB

      IIF 24 IIF 25
  • Fforde, Edward James Alexander
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Marylebone Lane, London, W1U 2NT, United Kingdom

      IIF 26
  • Fforde, Edward James Alexander
    British company director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • High, Street, Albury, Guildford, Surrey, GU5 9DG, United Kingdom

      IIF 27
  • Fforde, Edward James Alexander
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Bonhill Street, London, EC2A 4BX

      IIF 28
  • Fforde, Edward James Alexander
    British

    Registered addresses and corresponding companies
    • Trefusis, Shamley Green, Guildford, Surrey, GU5 0UB

      IIF 29
  • Mr Edward James Alexander Fforde
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 20 Post Office, The Street, Albury, Guildford, GU5 9AG, United Kingdom

      IIF 30
    • 47, Marylebone Lane, London, W1U 2NT, England

      IIF 31
  • Fforde, Edward James Alexander

    Registered addresses and corresponding companies
    • Trefusis, Shamley Green, Guildford, Surrey, GU5 0UB

      IIF 32
  • Fforde, James
    British company director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holland House, Little London, Albury Heath, GU5 9DG, United Kingdom

      IIF 33
    • Holland House, Little London, Albury, Guildford, Surrey, GU5 9DG, United Kingdom

      IIF 34 IIF 35
    • Gresham's School, Cromer Road, Holt, Norfolk, NR25 6EA

      IIF 36
child relation
Offspring entities and appointments 32
  • 1
    AQUALISA PRODUCTS LIMITED
    - now 01281596
    RUGBARNS LIMITED
    - 1976-12-31 01281596
    The Flyer's Way, Westerham, Kent
    Active Corporate (48 parents, 2 offsprings)
    Officer
    ~ 1993-08-09
    IIF 24 - Director → ME
  • 2
    CENTRE FOR ENDOCRINOLOGY, DIABETES AND RESEARCH (C.E.D.A.R.)
    03852864
    The Old Dairy Home Farm Court, Shillinglee, Chiddingfold, Surrey
    Active Corporate (16 parents)
    Officer
    2001-06-04 ~ now
    IIF 2 - Director → ME
  • 3
    CITY AND GUILDS ART SCHOOL PROPERTY TRUST - now
    CITY AND GUILDS OF LONDON ART SCHOOL LIMITED
    - 2012-05-08 00992490 07817519
    City And Guilds Of London Art School, 124 Kennington Park Road, London, England
    Active Corporate (59 parents)
    Officer
    2009-02-10 ~ 2012-03-21
    IIF 6 - Director → ME
  • 4
    CITY AND GUILDS OF LONDON ART SCHOOL LIMITED
    - now 07817519 00992490
    CGLAS TRUST
    - 2012-05-08 07817519
    124 Kennington Park Road, Kennington, London, England
    Active Corporate (51 parents)
    Officer
    2012-03-21 ~ 2018-05-01
    IIF 18 - Director → ME
  • 5
    DUNCTON GROUP LIMITED
    - now 06308608
    DUNCTON INVESTCO LIMITED
    - 2008-05-12 06308608
    Athena House, Bedford Road, Petersfield, United Kingdom
    Active Corporate (29 parents, 2 offsprings)
    Officer
    2007-10-29 ~ 2014-08-20
    IIF 14 - Director → ME
  • 6
    FFLOE LIMITED
    06941872
    Holland House Little London, Albury, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2009-06-23 ~ dissolved
    IIF 27 - Director → ME
  • 7
    FLUDDS OF PETWORTH LIMITED
    04113452
    Heath End, Petworth, West Sussex
    Dissolved Corporate (7 parents)
    Officer
    2000-11-20 ~ dissolved
    IIF 9 - Director → ME
  • 8
    GASTROCIRCUS LIMITED
    08398936
    Holland House Little London, Albury, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2013-02-12 ~ dissolved
    IIF 17 - Director → ME
  • 9
    GOLDSMITH PATENT (SEVENOAKS) LIMITED - now
    AMPTEC HEATING LIMITED - 2004-06-30
    GOLDSMITH PATENT HOLDINGS (SEVENOAKS) LIMITED
    - 2004-02-10 01267951
    IRPOR LIMITED
    - 1978-12-31 01267951
    The Flyers Way, Westerham, Kent
    Dissolved Corporate (26 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    ~ 1993-08-09
    IIF 25 - Director → ME
    ~ 1992-02-19
    IIF 29 - Secretary → ME
  • 10
    GRESHAM'S SCHOOL
    05196298
    Gresham's School, Cromer Road, Holt, Norfolk
    Active Corporate (76 parents, 1 offspring)
    Officer
    2014-06-27 ~ 2021-12-13
    IIF 36 - Director → ME
  • 11
    HERDDLE GROUP LIMITED
    - now 10848122
    HERDDLE LIMITED - 2018-07-17
    ICENIANS LIMITED - 2017-07-19
    14 Bonhill Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    797,461 GBP2020-12-31
    Officer
    2018-12-17 ~ dissolved
    IIF 28 - Director → ME
  • 12
    HERDDLE LIMITED
    - now 11031068 10848122, 10578206
    HERDDLE PROVIDENT LIMITED
    - 2018-07-20 11031068
    Suite 1, First Floor, 1 Duchess Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -630,812 GBP2020-12-31
    Officer
    2017-10-25 ~ 2018-12-17
    IIF 26 - Director → ME
  • 13
    HYDROCAST PRODUCTS LIMITED
    - now 02237353
    SLATEMEAD LIMITED
    - 1988-07-11 02237353
    The Flyers Way, Westerham, Kent
    Dissolved Corporate (28 parents)
    Officer
    ~ 1993-08-09
    IIF 23 - Director → ME
    ~ 1992-02-19
    IIF 32 - Secretary → ME
  • 14
    ICENIANS LIMITED
    - now 10578206 10848122
    HERDDLE LIMITED
    - 2017-07-19 10578206 11031068, 10848122
    20 Post Office The Street, Albury, Guildford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 15
    LOWELL LIMITED
    - now 02840746
    HULBROOK MANAGEMENT SERVICES LIMITED
    - 1994-08-09 02840746
    PETALHILL LIMITED
    - 1993-10-25 02840746
    Suite 1, First Floor, 1 Duchess Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    41,664 GBP2025-03-31
    Officer
    1993-09-16 ~ now
    IIF 5 - Director → ME
  • 16
    MONEYBARN GROUP LIMITED
    - now 04525773
    DUNCTON CONTRACTS LIMITED
    - 2011-08-08 04525773
    MINMAR (621) LIMITED - 2002-09-27
    Athena House, Bedford Road, Petersfield, United Kingdom
    Active Corporate (31 parents, 3 offsprings)
    Officer
    2002-10-07 ~ 2014-08-20
    IIF 3 - Director → ME
  • 17
    MONEYBARN LIMITED
    - now 02766324
    MONEYBARN PLC
    - 2014-06-06 02766324
    DUNCTON PLC
    - 2011-08-08 02766324
    TIDYGRID TRADING LIMITED - 1992-12-24
    Athena House, Bedford Road, Petersfield, United Kingdom
    Active Corporate (33 parents)
    Officer
    1994-11-23 ~ 2014-08-20
    IIF 1 - Director → ME
  • 18
    MONEYBARN NO.1 LIMITED
    - now 04496573 08582214, 08582214
    DUNCTON NO.1 LIMITED
    - 2011-08-08 04496573
    MINMAR (612) LIMITED - 2002-08-22
    Athena House, Bedford Road, Petersfield, United Kingdom
    Active Corporate (32 parents)
    Officer
    2002-10-07 ~ 2014-08-20
    IIF 13 - Director → ME
  • 19
    MONEYBARN NO.4 LIMITED
    - now 08582214 04496573
    MONEYBARN NO. 2 LIMITED
    - 2013-10-24 08582214 04496573
    AGHOCO 1180 LIMITED
    - 2013-09-10 08582214 08747201, 08538629, 08271012... (more)
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (25 parents)
    Officer
    2013-09-10 ~ 2014-08-20
    IIF 20 - Director → ME
  • 20
    MONEYBARN VEHICLE FINANCE LIMITED
    - now 07431494
    DUNCTON VEHICLE FINANCE LIMITED
    - 2011-08-08 07431494
    The New Barn, Bedford Road, Petersfield, Hampshire
    Dissolved Corporate (16 parents)
    Officer
    2010-11-05 ~ 2014-08-20
    IIF 21 - Director → ME
  • 21
    THE LENDING WELL LIMITED
    07606397
    37 Lonsdale Road, Barnes, London
    Dissolved Corporate (6 parents)
    Officer
    2013-10-04 ~ 2014-06-20
    IIF 22 - Director → ME
  • 22
    TREFUSIS DEAN LIMITED
    09538340
    Suite 1, First Floor, 1 Duchess Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,218,172 GBP2024-03-31
    Officer
    2015-04-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-07
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    UNILODGE (OXNEY) 2 LIMITED
    - now 04107035 03795551
    KINGSMANOR PROPERTIES LTD
    - 2000-12-15 04107035
    The Core, 40 St Thomas Street, Bristol
    Dissolved Corporate (14 parents)
    Officer
    2000-11-15 ~ 2001-06-28
    IIF 8 - Director → ME
  • 24
    UNILODGE (OXNEY) LIMITED
    - now 03795551 04107035
    HALLCO 309 LIMITED
    - 1999-08-11 03795551 03795226, 03230321, 03857731... (more)
    The Core, 40 St Thomas Street, Bristol
    Dissolved Corporate (12 parents)
    Officer
    1999-07-27 ~ 2001-06-28
    IIF 12 - Director → ME
  • 25
    UNILODGE (SALFORD) LIMITED
    - now 02721601
    ARIAN PROPERTY DEVELOPER LIMITED
    - 1998-10-01 02721601
    The Core, 40 St Thomas Street, Bristol
    Dissolved Corporate (13 parents)
    Officer
    1998-03-27 ~ 2001-06-28
    IIF 16 - Director → ME
  • 26
    UNILODGE DEVELOPMENTS (CALEDONIA) LIMITED
    - now SC207351
    BLP 2000-25 LIMITED
    - 2000-08-22 SC207351 SC203684, SC208028, SC207348... (more)
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (14 parents)
    Officer
    2000-08-03 ~ 2001-06-28
    IIF 19 - Director → ME
  • 27
    UNILODGE HOLDINGS (UK) LIMITED
    - now 03486593
    STUDENT RESIDENCE INVESTMENTS LIMITED
    - 1998-10-15 03486593
    SHELFCO (NO.1423) LIMITED
    - 1998-02-26 03486593 03512006, 03511991, 03511995... (more)
    The Core, 40 St. Thomas Street, Bristol
    Dissolved Corporate (12 parents)
    Officer
    1998-02-26 ~ 2001-06-28
    IIF 10 - Director → ME
  • 28
    UNILODGE SERVICES LIMITED
    - now 03701321
    LITTLESTING LTD
    - 1999-03-12 03701321
    The Core, 40 St Thomas Street, Bristol
    Dissolved Corporate (12 parents)
    Officer
    1999-02-19 ~ 2001-06-28
    IIF 15 - Director → ME
  • 29
    WEST SUSSEX SPECIALIST CARS LTD
    03224256 01351475
    Heath End, Petworth, West Sussex
    Dissolved Corporate (9 parents)
    Officer
    1996-08-09 ~ dissolved
    IIF 11 - Director → ME
  • 30
    ZEN FOODS LIMITED
    08011558
    Holland House Little London, Albury, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2012-03-29 ~ dissolved
    IIF 34 - Director → ME
  • 31
    ZEN TRUCKS LIMITED
    08013039
    Holland House, Little London, Guildford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-03-30 ~ dissolved
    IIF 33 - Director → ME
  • 32
    ZENTRUX LIMITED
    - now 08011583
    ZENTRUC LIMITED
    - 2012-09-24 08011583
    Holland House Little London, Albury, Guildford, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-03-29 ~ dissolved
    IIF 35 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.