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

Ward, Sarah

    Related profiles found in government register
  • Ward, Sarah
    British designer born in August 1963

    Resident in United Kingdom

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

      IIF 1
  • Ward, Sarah
    British solicitor born in July 1980

    Resident in United Kingdom

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

      IIF 2
  • Ms Sarah Ward
    British born in August 1963

    Resident in United Kingdom

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

      IIF 3
  • Ward, Sarah Catherine
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Queen Anne Street, London, Greater London, W1G 9LD, England

      IIF 4
  • Ward, Sarah Catherine
    British designer born in August 1963

    Resident in United Kingdom

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

      IIF 5
    • Hollywood, Warren Drive, Kingswood, Surrey, KT20 6PX, United Kingdom

      IIF 6
  • Ward, Sarah Catherine
    British interior designer born in August 1963

    Resident in United Kingdom

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

      IIF 7
  • Turpin, Carl
    British company director born in May 1951

    Resident in United Kingdom

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

      IIF 8
  • Mr Carl Turpin
    British born in August 1963

    Resident in United Kingdom

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

      IIF 9
  • Mr Carl Turpin
    British born in May 1951

    Resident in United Kingdom

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

      IIF 10
  • Turpin, Sarah Catherine
    British born in August 1963

    Resident in United Kingdom

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

      IIF 11
  • Turpin, Sarah Catherine
    British designer born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Suite, 249 -251 Merton Road, Southfields, London, SW18 5EB, England

      IIF 12
  • Turpin, Carl Stephen
    British born in May 1951

    Resident in United Kingdom

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

      IIF 13
    • Hollywood, Warren Drive, Kingswood, Surrey, KT20 6PX

      IIF 14 IIF 15 IIF 16
    • 12, Soho Square, London, W1D 3QF, England

      IIF 17
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 18
    • Cornhill House, 32 Cornhill, London, EC3V 3SG

      IIF 19
  • Turpin, Carl Stephen
    British accountant born in May 1951

    Resident in United Kingdom

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

      IIF 20
  • Turpin, Carl Stephen
    British businessman born in May 1951

    Resident in United Kingdom

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

      IIF 21
  • Turpin, Carl Stephen
    British c executive born in May 1951

    Resident in United Kingdom

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

      IIF 22 IIF 23
  • 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
    • Hollywood, Warren Drive, Kingswood, Surrey, KT20 6PX

      IIF 50
  • Turpin, Carl Stephen
    British co director born in May 1951

    Resident in United Kingdom

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

      IIF 51 IIF 52
  • Turpin, Carl Stephen
    British company director born in May 1951

    Resident in United Kingdom

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

      IIF 53
    • Hollywood, Warren Drive, Kingswood, Surrey, KT20 6PX

      IIF 54 IIF 55 IIF 56
    • 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 60
    • Focus House, 23-25 Bell Street, Reigate, Surrey, R42 7AD, United Kingdom

      IIF 61
    • Focus House 23-25, Bell Street, Reigate, Surrey, RH2 7AD

      IIF 62
    • Focus House, Bell Street, Reigate, RH2 7AD, United Kingdom

      IIF 63
  • Turpin, Carl Stephen
    British developer born in May 1951

    Resident in United Kingdom

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

      IIF 64
  • Turpin, Carl Stephen
    British director born in May 1951

    Resident in United Kingdom

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

      IIF 65 IIF 66
    • Buckingham House, Myrtle Lane, Billingshurst, West Sussex, RH14 9SG, United Kingdom

      IIF 67 IIF 68
    • Hollywood, Warren Drive, Kingswood, KT20 6PX, England

      IIF 69
    • Hollywood, Warren Drive, Kingswood, Surrey, KT20 6PX

      IIF 70 IIF 71 IIF 72
    • Focus House, 23-25 Bell Street, Reigate, Surrey, RH2 7AD, England

      IIF 73
    • Oakdene House, 34 Bell Street, Reigate, Surrey, RH2 7SL

      IIF 74
  • Turpin, Carl Stephen
    British property developer born in May 1951

    Resident in United Kingdom

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

      IIF 75
    • Hollywood, Warren Drive, Kingswood, Surrey, KT20 6PX, England

      IIF 76
  • Sarah Catherine Turpin
    British born in August 1963

    Resident in United Kingdom

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

      IIF 77
    • 4, Reading Road, Pangbourne, Reading, Berkshire, RG8 7LY, England

      IIF 78
  • Ward, Sarah
    born in July 1980

    Resident in England

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

      IIF 79
  • Ward, Sarah Catherine
    British company director born in August 1963

    Resident in England

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

      IIF 80
  • Mr Carl Stephen Turpin
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 81
    • Hollywood, Warren Drive, Kingswood, Tadworth, KT20 6PX, England

      IIF 82
    • Hollywood, Warren Drive, Kingswood, Tadworth, Surrey, KT20 6PX, England

      IIF 83
  • Ms Sarah Ward
    British born in July 1980

    Resident in England

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

      IIF 84
  • Mr Carl Turpin
    British born in May 1951

    Resident in England

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

      IIF 85
  • Turpin, Sarah Catherine
    British born in August 1963

    Resident in England

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

      IIF 86
  • Turpin, Sarah Catherine
    British director born in August 1963

    Resident in England

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

      IIF 87
  • Turpin, Sarah Catherine
    British interior designer born in August 1963

    Resident in England

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

      IIF 88
  • Ward, Sarah

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

      IIF 89
  • Turpin, Carl Stephen
    British accountant born in May 1951

    Resident in England

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

      IIF 90
  • Turpin, Carl Stephen
    British certified accountant born in May 1951

    Resident in England

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

      IIF 91
  • Turpin, Carl Stephen
    British company director born in May 1951

    Resident in England

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

      IIF 92
    • Annecy Court, Ferry Works, Summer Road, Thames Ditton, Surrey, KT7 0QJ, England

      IIF 93 IIF 94
  • Turpin, Carl Stephen
    British consultant born in May 1951

    Resident in England

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

      IIF 95
  • Turpin, Carl Stephen
    British director born in May 1951

    Resident in England

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

      IIF 96
  • Turpin, Carl Stephen
    British

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

      IIF 97
    • Suite12, Quayside Lodge, William Morris Way, Fulham, London, SW6 2UZ, England

      IIF 98
    • Hollywood, Warren Drive, Kingswood, Tadworth, Surrey, KT20 6PX

      IIF 99 IIF 100
  • Turpin, Carl Stephen
    British certified accountant

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

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

    Registered addresses and corresponding companies
  • Ms Sarah Catherine Ward
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8, Queen Anne Street, London, Greater London, W1G 9LD, England

      IIF 124
  • Turpin, Carl Stephen

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

      IIF 125 IIF 126
    • 66, Prescot Street, London, E1 8NN

      IIF 127
    • Cornhill House, 32 Cornhill, London, EC3V 3SG

      IIF 128
  • Carl Stephen Turpin
    British born in May 1951

    Resident in England

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

      IIF 129
  • Turpin, Carl Steven

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 130
  • Mrs Sarah Catherine Turpin
    British born in August 1963

    Resident in England

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

      IIF 131
  • Turpin, Carl

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

      IIF 132
    • Hollywood, Warren Drive, Kingswood, KT20 6PX, United Kingdom

      IIF 133
    • Suite 12 Quayside Lodge, William Morris Way, London, SW6 2UZ, United Kingdom

      IIF 134
    • Focus House, Bell Street, Reigate, RH2 7AD, United Kingdom

      IIF 135
    • Hollywood, Warren Drive, Kingswood, Tadworth, KT20 6PX, United Kingdom

      IIF 136 IIF 137
child relation
Offspring entities and appointments
Active 40
  • 1
    4 Reading Road, Pangbourne, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -239,645 GBP2021-08-08
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Buckingham House, Myrtle Lane, Billingshurst, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2010-12-07 ~ dissolved
    IIF 65 - Director → ME
  • 3
    Buckingham House, Myrtle Lane, Billingshurst, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2014-08-21 ~ dissolved
    IIF 68 - Director → ME
  • 4
    Focus House 1st Floor 23 25 Bell Street, Reigate, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-16 ~ dissolved
    IIF 20 - Director → ME
    2015-09-16 ~ dissolved
    IIF 136 - Secretary → ME
  • 5
    BRASTED ESTATES PLC - 2009-11-02
    26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    1996-02-08 ~ dissolved
    IIF 57 - Director → ME
  • 6
    Buckingham House, Myrtle Lane, Billinshurst, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2011-04-27 ~ dissolved
    IIF 69 - Director → ME
  • 7
    ACCENTREPORT LIMITED - 2005-05-03
    Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2006-12-21 ~ dissolved
    IIF 51 - Director → ME
  • 8
    Suite 12 Quayside Lodge, William Morris Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-10-19 ~ dissolved
    IIF 1 - Director → ME
    2016-10-19 ~ dissolved
    IIF 134 - Secretary → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2004-06-03 ~ dissolved
    IIF 71 - Director → ME
    2004-06-03 ~ dissolved
    IIF 123 - Secretary → ME
  • 10
    Focus House, 23-25 Bell Street, Reigate, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-05 ~ dissolved
    IIF 73 - Director → ME
  • 11
    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
    2013-06-18 ~ dissolved
    IIF 53 - Director → ME
    2013-06-18 ~ dissolved
    IIF 133 - Secretary → ME
  • 12
    Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,272 GBP2021-11-30
    Officer
    1999-02-18 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 82 - Has significant influence or controlOE
  • 13
    FLAGSTONE ESTATES PLC - 2012-09-21
    Annecy Court Ferry Works, Summer Road, Thames Ditton, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -675,648 GBP2018-03-31
    Officer
    2018-11-18 ~ dissolved
    IIF 94 - Director → ME
  • 14
    Focus House 1st Floor, 23-25 Bell Street, Reigate, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-16 ~ dissolved
    IIF 87 - Director → ME
  • 15
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-07 ~ now
    IIF 18 - Director → ME
    2025-11-07 ~ now
    IIF 130 - Secretary → ME
    Person with significant control
    2025-11-07 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 16
    Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    1998-04-30 ~ dissolved
    IIF 33 - Director → ME
  • 17
    Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2004-12-17 ~ dissolved
    IIF 45 - Director → ME
  • 18
    HONEYGROVE WADHURST NO.1 LIMITED - 2003-02-03
    Oakdene House, 34 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2004-12-17 ~ dissolved
    IIF 35 - Director → ME
  • 19
    Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2004-12-17 ~ dissolved
    IIF 40 - Director → ME
  • 20
    PROPAN HOMES PUBLIC LIMITED COMPANY - 2003-06-23
    EXCHANGELINK PUBLIC LIMITED COMPANY - 1998-11-17
    Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2004-12-17 ~ dissolved
    IIF 31 - Director → ME
  • 21
    Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2004-12-17 ~ dissolved
    IIF 47 - Director → ME
  • 22
    4 Reading Road, Pangbourne, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -37,489 GBP2022-01-31
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    1st Floor Focus House 23-25 Bell Street, Reigate, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 24
    E. T. HOMES LIMITED - 2009-01-22
    Annecy Court Ferry Works, Summer Road, Thames Ditton, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -543,874 GBP2017-08-31
    Officer
    2018-11-14 ~ dissolved
    IIF 93 - Director → ME
  • 25
    Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2004-12-17 ~ dissolved
    IIF 37 - Director → ME
  • 26
    Michelin House (sarah Ward Associates), 81 Fulham Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    2018-10-17 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2018-10-17 ~ dissolved
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 27
    ONSLOW HOUSE PROPERTIES LIMITED - 2004-10-12
    OAKDENE HOMES LIMITED - 2001-07-06
    ESCORTJOB PROJECTS LIMITED - 1995-11-21
    Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    1997-04-09 ~ dissolved
    IIF 54 - Director → ME
    2002-05-16 ~ dissolved
    IIF 122 - Secretary → ME
  • 28
    Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2006-12-21 ~ dissolved
    IIF 52 - Director → ME
  • 29
    Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2004-12-17 ~ dissolved
    IIF 41 - Director → ME
  • 30
    50 Swallowfields, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    110,813 GBP2024-10-31
    Person with significant control
    2016-10-19 ~ now
    IIF 84 - Has significant influence or control as a member of a firmOE
    IIF 84 - Right to appoint or remove directors as a member of a firmOE
  • 31
    QUICKEXPERT LIMITED - 1990-04-11
    Garden Hall House, Wellesley Road, Sutton, Surrey
    Dissolved Corporate (5 parents)
    Officer
    1995-08-16 ~ dissolved
    IIF 50 - Director → ME
  • 32
    WARD & CO INTERIORS LIMITED - 2021-10-04
    12 Soho Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2022-03-31
    Person with significant control
    2021-03-01 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75%OE
  • 33
    26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    2003-04-16 ~ dissolved
    IIF 48 - Director → ME
    2003-12-31 ~ dissolved
    IIF 121 - Secretary → ME
  • 34
    1st Floor Focus House, Bell Street Reigate, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2014-01-16 ~ dissolved
    IIF 6 - Director → ME
    2014-01-16 ~ dissolved
    IIF 89 - Secretary → ME
  • 35
    66 Prescot Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -44,021 GBP2016-02-29
    Officer
    2012-02-01 ~ dissolved
    IIF 91 - Director → ME
    2012-02-01 ~ dissolved
    IIF 127 - Secretary → ME
  • 36
    12 Soho Square, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    64,305 GBP2024-04-30
    Officer
    2021-01-01 ~ now
    IIF 17 - Director → ME
    2013-11-04 ~ now
    IIF 86 - Director → ME
    2022-01-24 ~ now
    IIF 125 - Secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    Focus House, Bell Street, Reigate
    Dissolved Corporate (1 parent)
    Officer
    2013-06-11 ~ dissolved
    IIF 63 - Director → ME
    IIF 7 - Director → ME
    2013-06-11 ~ dissolved
    IIF 135 - Secretary → ME
  • 38
    Church Farm House, Victoria Road, Aldeburgh, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2023-03-08 ~ now
    IIF 13 - Director → ME
    IIF 11 - Director → ME
    2023-03-08 ~ now
    IIF 132 - Secretary → ME
    Person with significant control
    2023-03-08 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 39
    33 Wellington Street, Leeds, England
    Active Corporate (60 parents, 11 offsprings)
    Officer
    2021-02-08 ~ now
    IIF 79 - LLP Member → ME
  • 40
    SARAH WARD ASSOCIATES LIMITED - 2021-10-04
    SARAH WARD DESIGN LIMITED - 2008-10-23
    12 Soho Square, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    1,256,906 GBP2024-04-30
    Officer
    2008-05-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
Ceased 51
  • 1
    7 Battersea Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    -4,500 GBP2024-12-31
    Officer
    2003-06-13 ~ 2004-05-18
    IIF 75 - Director → ME
  • 2
    Buckingham House, Myrtle Lane, Billingshurst, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2010-12-07 ~ 2014-12-08
    IIF 66 - Director → ME
  • 3
    Buckingham House, Myrtle Lane, Billingshurst, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2010-12-04 ~ 2014-12-08
    IIF 67 - Director → ME
  • 4
    Weller Reece-jones Solicitors, 2nd Floor 50-52 London Road, Sevenoaks, Kent, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2017-09-30
    Officer
    1998-09-25 ~ 1999-02-01
    IIF 24 - Director → ME
    1999-09-30 ~ 2010-05-24
    IIF 118 - Secretary → ME
  • 5
    BRASTED ESTATES PLC - 2009-11-02
    26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    1996-02-08 ~ 2006-05-18
    IIF 119 - Secretary → ME
  • 6
    SWAYLANDS CLOCKHOUSE LIMITED - 2012-09-28
    Delmon House, 36-38 Church Road, Burgess Hill, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,146 GBP2024-02-29
    Officer
    2012-07-31 ~ 2013-09-01
    IIF 62 - Director → ME
  • 7
    ACCENTREPORT LIMITED - 2005-05-03
    Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    1997-06-01 ~ 2000-06-01
    IIF 59 - Director → ME
    1997-06-01 ~ 2000-06-01
    IIF 120 - Secretary → ME
  • 8
    20 Carlton Court, Knole Road, Bexhill-on-sea, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2008-05-02 ~ 2010-01-25
    IIF 22 - Director → ME
  • 9
    MISLEX (249) LIMITED - 2000-02-15
    8 De Walden Mews, Eastbourne, East Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    21 GBP2024-12-31
    Officer
    2000-02-08 ~ 2003-07-01
    IIF 56 - Director → ME
    2000-02-08 ~ 2003-07-01
    IIF 117 - Secretary → ME
  • 10
    Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,272 GBP2021-11-30
    Officer
    1999-02-18 ~ 2007-05-14
    IIF 115 - Secretary → ME
  • 11
    FLAGSTONE ESTATES PLC - 2012-09-21
    Annecy Court Ferry Works, Summer Road, Thames Ditton, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -675,648 GBP2018-03-31
    Officer
    2009-03-27 ~ 2017-03-07
    IIF 58 - Director → ME
    2009-03-27 ~ 2017-03-07
    IIF 100 - Secretary → ME
  • 12
    WARMCROWN LIMITED - 1990-10-08
    Flat 6 Granville Mansions, Shepherds Bush Green, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    12,648 GBP2024-12-31
    Officer
    2011-07-18 ~ 2013-07-02
    IIF 2 - Director → ME
  • 13
    Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    1998-04-30 ~ 2006-09-30
    IIF 113 - Secretary → ME
  • 14
    Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2004-12-17 ~ 2004-12-17
    IIF 105 - Secretary → ME
  • 15
    Adams And Remers Solicitors, Trinity House, School Hill, Lewes, East Sussex, England
    Liquidation Corporate (1 parent)
    Officer
    2004-12-17 ~ 2009-04-02
    IIF 46 - Director → ME
    2004-12-17 ~ 2004-12-17
    IIF 111 - Secretary → ME
  • 16
    Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2004-12-17 ~ 2004-12-17
    IIF 116 - Secretary → ME
  • 17
    Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2004-12-17 ~ 2004-12-17
    IIF 102 - Secretary → ME
  • 18
    Adams & Remers Solicitors, Trinity House, School Hill, Lewes, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2004-12-17 ~ 2009-04-02
    IIF 30 - Director → ME
    2004-12-17 ~ 2004-12-17
    IIF 109 - Secretary → ME
  • 19
    E. T. HOMES LIMITED - 2009-01-22
    Annecy Court Ferry Works, Summer Road, Thames Ditton, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -543,874 GBP2017-08-31
    Officer
    2009-10-01 ~ 2017-05-26
    IIF 76 - Director → ME
    2017-03-06 ~ 2018-11-14
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-01
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    6th Floor 25 Farringdon Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    510,085 GBP2018-06-30
    Officer
    2010-08-18 ~ 2010-12-08
    IIF 19 - Director → ME
    2009-07-02 ~ 2010-08-18
    IIF 14 - Director → ME
    2009-07-02 ~ 2010-08-18
    IIF 99 - Secretary → ME
    2010-08-18 ~ 2011-04-06
    IIF 128 - Secretary → ME
  • 21
    Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2004-12-17 ~ 2004-12-17
    IIF 106 - Secretary → ME
  • 22
    NORTH LINCOLNSHIRE DEVELOPMENTS LIMITED - 2005-10-31
    Unit 2c Saxon Business Park, Littleport, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2005-12-01 ~ 2007-06-15
    IIF 15 - Director → ME
  • 23
    7 Long Orchards Copthill Lane, Kingswood, Tadworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,628 GBP2024-05-31
    Officer
    2007-05-02 ~ 2010-03-09
    IIF 72 - Director → ME
  • 24
    OAKBATH LIMITED - 2006-01-16
    Shaw House, 3 Tunsgate, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2004-12-17 ~ 2009-04-02
    IIF 36 - Director → ME
  • 25
    OAKDENE INVESTMENTS LIMITED - 2004-10-12
    Oakdene House, 34 Bell Street, Reigate, Surrey
    Dissolved Corporate
    Officer
    1998-06-30 ~ 2010-03-08
    IIF 25 - Director → ME
    1998-06-30 ~ 2005-08-31
    IIF 107 - Secretary → ME
  • 26
    ONSLOW HOUSE PROPERTIES LIMITED - 2004-10-12
    OAKDENE HOMES LIMITED - 2001-07-06
    ESCORTJOB PROJECTS LIMITED - 1995-11-21
    Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    1994-03-01 ~ 1995-10-17
    IIF 38 - Director → ME
    1994-03-01 ~ 1994-10-06
    IIF 104 - Secretary → ME
  • 27
    ONSLOW HOUSE PROPERTIES PUBLIC LIMITED COMPANY - 2001-07-06
    STONECHIP LIMITED - 1998-08-12
    Eighth Floor, Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate
    Officer
    1998-08-03 ~ 2009-06-30
    IIF 26 - Director → ME
    1998-08-03 ~ 2004-02-25
    IIF 114 - Secretary → ME
  • 28
    73 Woodhill Park, Pembury, Tunbridge Wells, England
    Active Corporate (6 parents)
    Equity (Company account)
    34,799 GBP2024-09-30
    Officer
    2004-12-17 ~ 2007-01-12
    IIF 44 - Director → ME
    2004-12-17 ~ 2004-12-17
    IIF 103 - Secretary → ME
  • 29
    THE FAMILY BUSINESS UNIT (SURREY) LTD - 2013-08-20
    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
    2013-04-03 ~ 2016-06-22
    IIF 61 - Director → ME
  • 30
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,041 GBP2024-07-30
    Officer
    2003-10-06 ~ 2007-03-29
    IIF 96 - Director → ME
  • 31
    Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2004-12-17 ~ 2004-12-17
    IIF 112 - Secretary → ME
  • 32
    Oakdene House, 34 Bell Street, Reigate, 34 Bell Street
    Dissolved Corporate
    Officer
    2004-12-17 ~ 2009-09-28
    IIF 28 - Director → ME
    2004-12-17 ~ 2004-12-17
    IIF 108 - Secretary → ME
  • 33
    Ringley Park House, 59 Reigate Road, Reigate, Surrey
    Dissolved Corporate (3 parents)
    Officer
    1994-10-31 ~ 1996-01-31
    IIF 55 - Director → ME
  • 34
    WARD & CO INTERIORS LIMITED - 2021-10-04
    12 Soho Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2022-03-31
    Officer
    2021-03-01 ~ 2023-11-01
    IIF 5 - Director → ME
  • 35
    Oakdene House, 34 Bell Street, Reigate, Surrey
    ADMINISTRATIVE RECEIVER Corporate
    Officer
    2004-12-17 ~ 2009-09-28
    IIF 27 - Director → ME
  • 36
    David Rubin & Partners, 26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    2012-02-01 ~ 2013-07-01
    IIF 74 - Director → ME
  • 37
    107 High Street, Crawley, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-01 ~ 2012-12-01
    IIF 95 - Director → ME
  • 38
    Park View, One Central Boulevard, Blythe Valley Business Park, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-01-22 ~ 2009-04-16
    IIF 29 - Director → ME
  • 39
    Mrs Sarah Scott, 3 St Cecilias, 3 St Cecilias Close, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    1999-12-10 ~ 2002-02-25
    IIF 70 - Director → ME
  • 40
    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
    2004-12-17 ~ 2008-04-23
    IIF 39 - Director → ME
    2009-01-22 ~ 2009-07-17
    IIF 32 - Director → ME
  • 41
    66 Prescot Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -44,021 GBP2016-02-29
    Officer
    2012-02-01 ~ 2017-01-01
    IIF 88 - Director → ME
  • 42
    12 Soho Square, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    64,305 GBP2024-04-30
    Officer
    2013-11-04 ~ 2017-03-07
    IIF 137 - Secretary → ME
  • 43
    THE STORAGE POD PLC - 2009-11-26
    127a High Street, Ruislip, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    812,540 GBP2018-11-30
    Officer
    2017-01-01 ~ 2018-04-06
    IIF 80 - Director → ME
    2007-10-23 ~ 2017-01-31
    IIF 49 - Director → ME
    2018-11-01 ~ 2019-03-26
    IIF 92 - Director → ME
    2007-10-23 ~ 2007-10-23
    IIF 101 - Secretary → ME
  • 44
    S E LAND PLC - 2017-09-11
    ONLINE FINANCIAL SERVICES GROUP PLC - 2014-11-19
    IRVINE ENERGY PLC - 2013-07-03
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2014-06-10 ~ 2016-07-04
    IIF 60 - Director → ME
  • 45
    39-41 Church Street, Reigate, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -19,145 GBP2019-06-30
    Officer
    2007-11-07 ~ 2009-03-31
    IIF 16 - Director → ME
    2007-11-07 ~ 2008-06-25
    IIF 97 - Secretary → ME
  • 46
    SARAH WARD ASSOCIATES LIMITED - 2021-10-04
    SARAH WARD DESIGN LIMITED - 2008-10-23
    12 Soho Square, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    1,256,906 GBP2024-04-30
    Officer
    2008-05-13 ~ 2017-03-17
    IIF 98 - Secretary → ME
    2021-06-18 ~ 2023-10-08
    IIF 126 - Secretary → ME
  • 47
    Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    1999-11-12 ~ 2000-06-15
    IIF 64 - Director → ME
  • 48
    WHITE STAR ENERGY PLC - 2013-05-03
    WHITE STAR PROPERTY HOLDINGS PLC - 2009-03-10
    EURO CAPITAL PROJECTS PLC - 2006-02-16
    ORIENTROSE 4 PLC - 2004-06-22
    C/o Libertas 3 Chandler House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2014-03-19 ~ 2014-06-19
    IIF 21 - Director → ME
  • 49
    HONEYGROVE (SURREY) LIMITED - 2006-12-06
    HONEYGROVE CONSTRUCTION LIMITED - 2003-11-06
    HONEYGROVE GROUP LIMITED - 2003-06-23
    1 Winslade Terrace, Silverhill Road, Willesborough, Ashford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,565 GBP2024-12-31
    Officer
    2004-12-17 ~ 2009-11-23
    IIF 34 - Director → ME
  • 50
    4 Bell House Place, 11 London Road South, Merstham, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,974 GBP2019-03-31
    Officer
    1999-03-30 ~ 2001-04-12
    IIF 43 - Director → ME
    1999-03-30 ~ 2001-04-12
    IIF 110 - Secretary → ME
  • 51
    2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-06-30
    Officer
    2008-04-10 ~ 2010-03-03
    IIF 23 - 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.