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

Mr Grant Gutteridge

    Related profiles found in government register
  • Mr Grant Gutteridge
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 4, 25 Gresham Road, Oxted, Surrey, RH8 0BU, United Kingdom

      IIF 1
  • Gutteridge, Grant
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 4, 25 Gresham Road, Oxted, Surrey, RH8 0BU, United Kingdom

      IIF 2
  • Mr Grant Michael Gutteridge
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Mark Road, Hemel Hempstead, Hetfordshire, HP2 7BN

      IIF 3
    • icon of address Chart House, 2 Effingham Road, Reigate, Surrey, RH2 7JN, United Kingdom

      IIF 4
  • Gutteridge, Grant
    British managing director born in November 1960

    Registered addresses and corresponding companies
    • icon of address The Barn, Nightingale Lane, Ide Hill, Kent, TN14 6BY

      IIF 5
  • Gutteridge, Grant Michael
    British company director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Ivy Mill Lane, Godstone, RH9 8NH, England

      IIF 6
    • icon of address 5, Mark Road, Hemel Hempstead, Hetfordshire, HP2 7BN

      IIF 7
    • icon of address Apartment 4, 25 Gresham Road, Oxted, RH8 0BU, United Kingdom

      IIF 8
  • Gutteridge, Grant Michael
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chart House, 2 Effingham Road, Reigate, Surrey, RH2 7JN, United Kingdom

      IIF 9
    • icon of address Knightlands, North Benfleet Hall Road, North Benfleet, Wickford, Essex, SS12 9JR, United Kingdom

      IIF 10
  • Gutteridge, Grant Michael
    British company director born in November 1960

    Registered addresses and corresponding companies
    • icon of address 31 Bell Meadow, Godstone, Surrey, RH9 8ED

      IIF 11
    • icon of address Hope House, 45 Bluehouse Lane, Oxted, Surrey, RH8 0AJ

      IIF 12
  • Gutteridge, Grant Michael
    British director born in November 1960

    Registered addresses and corresponding companies
    • icon of address Hope House, 45 Bluehouse Lane, Oxted, Surrey, RH8 0AJ

      IIF 13 IIF 14
    • icon of address Orchard Cottage, Barrow Green Road, Oxted, Surrey, RH8 9NE, United Kingdom

      IIF 15
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Chartwells, Knightlands North Benfleet Hall Road, North Benfleet, Wickford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Apartment 4 25 Gresham Road, Oxted, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,398 GBP2024-09-30
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    PODS4U LTD - 2021-03-02
    icon of address Chart House, 2b Effingham Road, Reigate, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-03-17 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Apartment 4 25 Gresham Road, Oxted, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address 9 Ivy Mill Lane, Godstone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 6 - Director → ME
Ceased 8
  • 1
    STONEWOOD AUDIO LIMITED - 2010-06-29
    icon of address 265 Yorktown Road, College Town, Sandhurst, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    21,245 GBP2020-12-31
    Officer
    icon of calendar 2007-06-19 ~ 2010-05-25
    IIF 15 - Director → ME
  • 2
    PODS4U LTD - 2021-03-02
    icon of address Chart House, 2b Effingham Road, Reigate, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2021-02-15 ~ 2021-08-31
    IIF 9 - Director → ME
  • 3
    JEFFERIES ESSEX NOMINEE (NO 102) LIMITED - 2009-05-06
    TFT (NO 3) LIMITED - 2007-03-19
    I.W.L. HOME IMPROVEMENTS LIMITED - 2009-09-03
    icon of address C/o Jt Maxwell Limited, Unit 2.01, Hollinwood Business Centre Albert Street Hollinwood, Failsworth
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -26,065 GBP2022-06-30
    Officer
    icon of calendar 2014-05-01 ~ 2019-04-09
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-09
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    KELTEC LIMITED - 2000-04-28
    icon of address Shannon House, Station Road, Kings Langley, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-08-01 ~ 1995-03-31
    IIF 11 - Director → ME
  • 5
    PC-POS EUROPE LIMITED - 2001-12-21
    AVONMARSH LIMITED - 2001-11-30
    icon of address Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-10 ~ 2002-06-19
    IIF 13 - Director → ME
  • 6
    ROCHESTER MICROLIGHT CLUB LIMITED - 2002-05-01
    icon of address Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-17 ~ 2002-08-31
    IIF 12 - Director → ME
  • 7
    STONEWOOD ELECTRONICS LTD. - 2009-08-19
    STONEWOOD GROUP LIMITED - 2011-05-25
    icon of address 150 O'gorman Avenue Farnborough Business Park, Farnborough, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -0 GBP2018-03-31
    Officer
    icon of calendar 2007-06-19 ~ 2010-02-02
    IIF 14 - Director → ME
  • 8
    IDEAL SOLUTIONS RETAIL LIMITED - 2001-12-12
    INTEGRALIS HARDWARE LIMITED - 1995-12-22
    INTEGRALIS COMPUTER SOLUTIONS LIMITED - 1998-03-23
    COLESLAW 259 LIMITED - 1995-04-18
    INTEGRALIS RETAIL LIMITED - 2000-04-03
    icon of address Unit 1b Pentwyn Business Centre, Wharfedale Road, Pentwyn, Cardiff
    Active Corporate (8 parents)
    Officer
    icon of calendar 1996-04-22 ~ 2002-08-31
    IIF 5 - 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.