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

Mr Justin Gurney

    Related profiles found in government register
  • Mr Justin Gurney
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Church House, Church Street, Godalming, Surrey, GU7 1EW, England

      IIF 1
  • Mr Justin Andrew Gurney
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Church House, Church Street, Godalming, GU7 1EW, England

      IIF 2 IIF 3 IIF 4
    • Church House, Church Street, Godalming, Surrey, GU7 1EW, England

      IIF 5
    • Greenway, Ridgley Road, Chiddingfold, Godalming, GU8 4QW, England

      IIF 6
  • Mr Justin Andrew Gurney
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
  • Gurney, Justin Andrew
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Church House, Church Street, Godalming, GU7 1EW, England

      IIF 21
  • Gurney, Justin Andrew
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Church House, Church Street, Godalming, GU7 1EW, England

      IIF 22
  • Gurney, Justin Andrew
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Church House, Church Street, Godalming, GU7 1EW, England

      IIF 23 IIF 24 IIF 25
    • Church House, Church Street, Godalming, Surrey, GU7 1EW, England

      IIF 26
  • Gurney, Justin Andrew
    British land agent born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 4, Weston Avenue, West Molesey, KT8 1RG, England

      IIF 27
  • Gurney, Justin Andrew
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
  • Gurney, Justin Andrew
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 8, Cuddington Glade, Epsom, Surrey, KT19 8NN, United Kingdom

      IIF 36
    • 4, Church Street, Godalming, Surrey, GU7 1EH

      IIF 37
    • The Coach House, 16b High Street, Godalming, Surrey, GU7 1EB, England

      IIF 38 IIF 39
    • The Coach House, 16b High Street, Godalming, Surrey, GU7 1EB, United Kingdom

      IIF 40
    • 64, Churchill Road, Slough, SL3 7RB, England

      IIF 41
    • 214, Tooting High Street, Tooting, London, SW17 0SG, England

      IIF 42
  • Gurney, Justin Andrew
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
  • Gurney, Justin
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Church House, Church Street, Godalming, Surrey, GU7 1EW, England

      IIF 72
  • Mr Justin Andrew Gurney
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Inspired Property Management Ltd, 6 Malton Way, Adwick-le-street, Doncaster, DN6 7FE, England

      IIF 73
    • Church House, Church Street, Godalming, GU7 1EW, England

      IIF 74
    • Roe Deer Farm, Portsmouth Road, Godalming, GU7 2JT, United Kingdom

      IIF 75
    • 64, Churchill Road, Slough, SL3 7RB, England

      IIF 76 IIF 77
  • Gurney, Justin Andrew
    British company secretary born in October 1967

    Registered addresses and corresponding companies
    • 108 Fulham Palace Road, Fulham, London, W6 9PL

      IIF 78
  • Gurney, Justin Andrew
    born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Roe Deer Farm, Portsmouth Road, Godalming, GU7 2JT, United Kingdom

      IIF 79
    • Roe Deer Farm, Portsmouth Road, Godalming, Surrey, GU7 2JT, United Kingdom

      IIF 80
  • Gurney, Justin Andrew
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Churchill Road, Slough, SL3 7RB, England

      IIF 81
  • Gurney, Justin Andrew
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Inspired Property Management Ltd, 6 Malton Way, Adwick-le-street, Doncaster, DN6 7FE, England

      IIF 82
    • Church House, Church Street, Godalming, GU7 1EW, England

      IIF 83
    • Roe Deer Farm, Portsmouth Road, Godalming, GU7 2JT, England

      IIF 84
    • 2, Babmaes Street, London, SW1Y 6HD, United Kingdom

      IIF 85 IIF 86
  • Gurney, Justin Andrew
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roe Deer Farm, Portsmouth Road, Godalming, GU7 2JT, United Kingdom

      IIF 87 IIF 88 IIF 89
    • Roe Deer Farm, Portsmouth Road, Godalming, Surrey, GU7 2JT, United Kingdom

      IIF 90
    • 64, Churchill Road, Slough, SL3 7RB, England

      IIF 91
  • Gurney, Justin
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crowland House, Portsmouth Road, Milford, GU8 5DP

      IIF 92 IIF 93
  • Gurney, Justin
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, 16b High Street, Godalming, Surrey, GU7 1EB

      IIF 94
  • Gurney, Justin Andrew
    British

    Registered addresses and corresponding companies
  • Gurney, Justin Andrew
    British director

    Registered addresses and corresponding companies
  • Gurney, Justin
    British

    Registered addresses and corresponding companies
  • Gurney, Justin
    British director

    Registered addresses and corresponding companies
    • The Coach House, 16b High Street, Godalming, Surrey, GU7 1EB, England

      IIF 108
  • Gurney, Justin Andrew

    Registered addresses and corresponding companies
    • Church House, Church Street, Godalming, GU7 1EW, England

      IIF 109
    • 108 Fulham Palace Road, Fulham, London, W6 9PL

      IIF 110
child relation
Offspring entities and appointments 69
  • 1
    27 OLD LONDON ROAD (FREEHOLD) LIMITED
    08913239
    The Coach House, 16b High Street, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2014-02-26 ~ dissolved
    IIF 40 - Director → ME
  • 2
    32 VICTORIA ROAD LIMITED
    07603464 05054586... (more)
    The Coach House, 16b High Street, Godalming, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2012-03-31 ~ dissolved
    IIF 54 - Director → ME
  • 3
    BRIGHTON ROAD FREEHOLD LIMITED
    - now 09282590
    OAK HILL ROAD FREEHOLD LIMITED
    - 2016-03-21 09282590 09282650
    64 Churchill Road, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    2014-10-27 ~ dissolved
    IIF 58 - Director → ME
  • 4
    CALLUM PARK HOMES LIMITED - now
    CWD DEVELOPMENTS LIMITED
    - 2021-11-16 08561143
    64 Churchill Road, Slough, England
    Active Corporate (6 parents)
    Officer
    2013-06-07 ~ 2017-06-30
    IIF 35 - Director → ME
  • 5
    CARON SPEIR & ASSOCIATES LIMITED
    - now 03064367
    FORMULA FINANCIAL SERVICES LIMITED
    - 1996-10-02 03064367
    53 Sheen Lane, London
    Dissolved Corporate (4 parents)
    Officer
    1997-07-01 ~ dissolved
    IIF 92 - Director → ME
    1996-09-23 ~ dissolved
    IIF 105 - Secretary → ME
  • 6
    CHURCH VIEW CLOSE ELSTEAD MANAGEMENT LIMITED
    07938548
    11 Church Street, Godalming, Surrey
    Active Corporate (10 parents)
    Officer
    2012-02-07 ~ 2013-07-15
    IIF 37 - Director → ME
  • 7
    COUNTRYWIDE DESIGN (BRIGHTON ROAD) LIMITED
    09136527
    64 Churchill Road, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    2014-07-17 ~ dissolved
    IIF 59 - Director → ME
  • 8
    COUNTRYWIDE DESIGN (DORKING) LIMITED
    08089361
    The Coach House, 16b High Street, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2012-05-30 ~ dissolved
    IIF 38 - Director → ME
  • 9
    COUNTRYWIDE DESIGN (EPSOM) LIMITED
    07204733
    The Coach House, 16b High Street, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2010-03-26 ~ dissolved
    IIF 94 - Director → ME
  • 10
    COUNTRYWIDE DESIGN (GODALMING) LIMITED
    05473351
    64 Churchill Road, Slough, England
    Dissolved Corporate (7 parents)
    Officer
    2005-06-07 ~ dissolved
    IIF 91 - Director → ME
    2005-06-07 ~ 2014-04-30
    IIF 108 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    COUNTRYWIDE DESIGN (GREATHAM) LIMITED
    - now 05947981
    BRIDGELEAF LIMITED
    - 2007-01-15 05947981
    Royal Mews, 16b High Street, Godalming, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2006-10-17 ~ dissolved
    IIF 32 - Director → ME
    2006-10-17 ~ 2007-01-04
    IIF 99 - Secretary → ME
  • 12
    COUNTRYWIDE DESIGN (HAMPTON WICK) LIMITED
    - now 08575444
    COUNTRYWIDE DESIGNS (HAMPTON WICK) LIMITED
    - 2013-07-19 08575444
    64 Churchill Road, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    2013-06-19 ~ dissolved
    IIF 67 - Director → ME
  • 13
    COUNTRYWIDE DESIGN (LE COURT) LIMITED
    05894767
    108 Fulham Palace Road, London
    Dissolved Corporate (4 parents)
    Officer
    2006-08-22 ~ dissolved
    IIF 30 - Director → ME
    2006-08-22 ~ dissolved
    IIF 95 - Secretary → ME
  • 14
    COUNTRYWIDE DESIGN (LIPHOOK ROAD) LIMITED
    06476671
    214 Tooting High Street, Tooting, London
    Dissolved Corporate (4 parents)
    Officer
    2008-01-17 ~ dissolved
    IIF 28 - Director → ME
    2008-01-17 ~ dissolved
    IIF 96 - Secretary → ME
  • 15
    COUNTRYWIDE DESIGN (MATHON) LIMITED
    06910337
    The Coach House, 16b High Street, Godalming, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2009-05-19 ~ dissolved
    IIF 39 - Director → ME
    2009-05-19 ~ dissolved
    IIF 101 - Secretary → ME
  • 16
    COUNTRYWIDE DESIGN (OAK HILL) LIMITED
    08966005
    64 Churchill Road, Slough, England
    Dissolved Corporate (4 parents)
    Officer
    2014-03-28 ~ dissolved
    IIF 69 - Director → ME
  • 17
    COUNTRYWIDE DESIGN (PETERSFIELD) LIMITED
    08104738 14726747
    64 Churchill Road, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    2012-06-14 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    COUNTRYWIDE DESIGN (SHOTTERMILL) LIMITED
    - now 05458600
    TIDEVALLEY LIMITED
    - 2006-05-19 05458600
    64 Churchill Road, Slough, England
    Dissolved Corporate (4 parents)
    Officer
    2005-06-06 ~ dissolved
    IIF 60 - Director → ME
    2005-06-06 ~ dissolved
    IIF 103 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    COUNTRYWIDE DESIGN (THAMES STREET) LIMITED
    09000361
    The Coach House, 16b High Street, Godalming, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2014-04-16 ~ dissolved
    IIF 55 - Director → ME
  • 20
    COUNTRYWIDE DESIGN (UK) LIMITED
    05200956
    64 Churchill Road, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    2004-08-09 ~ dissolved
    IIF 106 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    COUNTRYWIDE DESIGN (WYCLIFFE) LIMITED
    06048796
    64 Churchill Road, Slough, England
    Dissolved Corporate (6 parents)
    Officer
    2007-01-11 ~ dissolved
    IIF 57 - Director → ME
    2007-01-11 ~ dissolved
    IIF 102 - Secretary → ME
  • 22
    CUDDINGTON GLADE MANAGEMENT LIMITED
    07365521
    Christopher Shaw, 8 Cuddington Glade, Epsom, Surrey
    Active Corporate (6 parents)
    Officer
    2010-09-03 ~ 2012-04-26
    IIF 36 - Director → ME
  • 23
    CWD (HOLDINGS) LIMITED - now
    TRACKMIST LIMITED
    - 2021-12-14 05455007
    64 Churchill Road, Slough, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2005-06-06 ~ 2018-04-30
    IIF 81 - Director → ME
    2005-06-06 ~ 2018-04-30
    IIF 107 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-04-29
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    CWD (HOLDINGS) LIMITED
    08561386 05455007
    64 Churchill Road, Slough, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2013-06-07 ~ 2017-06-30
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-30
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    CWD DEVELOPMENTS (SURREY) LIMITED
    08571867
    64 Churchill Road, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    2013-06-17 ~ 2017-06-30
    IIF 64 - Director → ME
  • 26
    CWD EARLSWOOD LIMITED - now
    COUNTRYWIDE DESIGN (WIMBLEDON) LIMITED
    - 2019-01-23 08257785
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2012-10-17 ~ 2018-06-30
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-31
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    CWD PROJECTS (LONDON) LIMITED
    08570850
    64 Churchill Road, Slough, England
    Dissolved Corporate (4 parents)
    Officer
    2013-06-17 ~ dissolved
    IIF 65 - Director → ME
  • 28
    CWD PROJECTS (PARK WORKS) LIMITED
    09122988
    165 Chaplin Road, Wembley, England
    Active Corporate (6 parents)
    Officer
    2014-07-09 ~ 2017-05-22
    IIF 70 - Director → ME
  • 29
    CWD PROJECTS (SURREY) LIMITED
    08570907
    64 Churchill Road, Slough, England
    Dissolved Corporate (4 parents)
    Officer
    2013-06-17 ~ dissolved
    IIF 62 - Director → ME
  • 30
    CWD PROJECTS (TUDOR ROAD) LIMITED
    09425461
    The Coach House, 16b High Street, Godalming, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-02-06 ~ dissolved
    IIF 53 - Director → ME
  • 31
    CWD UK PROJECTS LIMITED
    08558342
    Unit 1 Fisrt Floor, Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved Corporate (6 parents, 9 offsprings)
    Officer
    2013-06-06 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    EARLSWOOD SPEIR LIMITED - now
    TRACKMIST PROJECTS LIMITED - 2019-02-12
    COUNTRYWIDE DESIGN (ELSTEAD) LIMITED
    - 2019-01-08 07524083
    64 Churchill Road, Slough, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2011-02-09 ~ 2018-11-30
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-05
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    ELIZABETH COTTAGES DORKING (MANAGEMENT) LIMITED
    08765733
    3 Elizabeth Cottages, Dorking, Surrey, England
    Active Corporate (12 parents)
    Officer
    2013-11-07 ~ 2015-05-14
    IIF 44 - Director → ME
  • 34
    G & G CONSTRUCTION SERVICES LTD
    12243156
    Church House, Church Street, Godalming, England
    Dissolved Corporate (3 parents)
    Officer
    2019-10-04 ~ 2023-01-18
    IIF 23 - Director → ME
    Person with significant control
    2019-10-04 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
  • 35
    G & G HOLDINGS (SURREY) LIMITED
    13932409
    Church House, Church Street, Godalming, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-22 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    GU PROPERTY LTD
    10879297
    197 Kingston Road, Epsom, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2018-07-23 ~ 2022-06-14
    IIF 84 - Director → ME
  • 37
    GURNEY HORNER LLP
    OC361599
    Church House, Church Street, Godalming, England
    Dissolved Corporate (4 parents)
    Officer
    2011-02-08 ~ dissolved
    IIF 79 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to surplus assets - More than 25% but not more than 50% OE
  • 38
    GURNEY SPEIR LLP
    OC391827
    The Coach House, 16b High Street, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2014-03-07 ~ dissolved
    IIF 80 - LLP Designated Member → ME
  • 39
    HALL HUNTER (OXTED GREEN) LIMITED - now
    LENNOX ESTATES (OXTED GREEN) LIMITED
    - 2021-04-29 11754786
    LENNOX ESTATES (NORTH STREET MEWS) LIMITED
    - 2019-12-19 11754786
    Heathlands, Honey Hill, Wokingham, England
    Dissolved Corporate (7 parents)
    Officer
    2019-01-08 ~ 2021-04-23
    IIF 90 - Director → ME
  • 40
    HIGHERMAX LIMITED
    04067050
    214 Tooting High Street, Tooting, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2002-10-25 ~ dissolved
    IIF 93 - Director → ME
    2002-10-25 ~ dissolved
    IIF 104 - Secretary → ME
  • 41
    HINDMOOR MANOR MANAGEMENT LIMITED
    05091672
    2 Hindmoor Manor, Hindhead Road, Hindhead, Surrey, England
    Active Corporate (12 parents)
    Officer
    2004-04-02 ~ 2004-06-11
    IIF 78 - Director → ME
    2004-04-02 ~ 2004-06-11
    IIF 110 - Secretary → ME
  • 42
    LANSDOWNE ESTATES PROPERTY CO LIMITED
    09418730
    Roe Deer Farm, Portsmouth Road, Godalming, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-03 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 43
    LE COURT MANAGEMENT LIMITED
    - now 07270860 06456759
    LE COURT MANAGEMENT TEMPORARY LIMITED
    - 2010-06-21 07270860
    Apple Blossom House Le Court, Selborne Road, Greatham, Liss, England
    Active Corporate (14 parents)
    Officer
    2010-06-01 ~ 2010-11-30
    IIF 42 - Director → ME
  • 44
    LE COURT OBSOLETE LIMITED
    - now 06456759
    LE COURT MANAGEMENT LIMITED
    - 2010-06-21 06456759 07270860
    214 Tooting High Street, Tooting, London
    Dissolved Corporate (4 parents)
    Officer
    2007-12-19 ~ dissolved
    IIF 33 - Director → ME
    2007-12-19 ~ dissolved
    IIF 98 - Secretary → ME
  • 45
    LENNOX ESTATES (2017) LIMITED
    11031214 09418667
    Church House, Church Street, Godalming, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2017-10-25 ~ 2023-01-18
    IIF 24 - Director → ME
    Person with significant control
    2017-10-25 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
  • 46
    LENNOX ESTATES (ADDLESTONE) LIMITED
    13418599
    Church House, Church Street, Godalming, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-25 ~ 2023-01-26
    IIF 72 - Director → ME
    Person with significant control
    2021-05-25 ~ dissolved
    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
    IIF 1 - Right to appoint or remove directors OE
  • 47
    LENNOX ESTATES (BRANKSOME) LIMITED
    11334811
    6th Floor 2 London Wall Place, Barbican, London
    Dissolved Corporate (6 parents)
    Officer
    2018-04-28 ~ dissolved
    IIF 21 - Director → ME
  • 48
    LENNOX ESTATES (BUCKS) LIMITED
    10075483
    Church House, Church Street, Godalming, England
    Dissolved Corporate (9 parents)
    Officer
    2016-03-21 ~ 2023-02-10
    IIF 22 - Director → ME
    2019-01-29 ~ 2023-01-25
    IIF 109 - Secretary → ME
  • 49
    LENNOX ESTATES (HAMPTON WICK) LIMITED
    11031419
    Church House, Church Street, Godalming, England
    Liquidation Corporate (3 parents)
    Officer
    2017-10-25 ~ 2023-01-18
    IIF 25 - Director → ME
    Person with significant control
    2017-10-25 ~ now
    IIF 3 - Has significant influence or control OE
  • 50
    LENNOX ESTATES (KINGSTON HILL) LIMITED
    10659560
    Roe Deer Farm, Portsmouth Road, Godalming, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2017-03-08 ~ dissolved
    IIF 50 - Director → ME
  • 51
    LENNOX ESTATES (LENNOX HOUSE) LIMITED
    11475257
    Church House, Church Street, Godalming, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2018-07-20 ~ 2023-01-25
    IIF 89 - Director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 75 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – More than 50% but less than 75% OE
  • 52
    LENNOX ESTATES (LISTON) LIMITED
    10353943
    Church House, Church Street, Godalming, England
    Liquidation Corporate (2 parents)
    Officer
    2016-09-01 ~ 2023-01-18
    IIF 47 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Right to appoint or remove directors OE
  • 53
    LENNOX ESTATES (MILFORD) LIMITED
    09534214
    2 Babmaes Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2015-04-09 ~ 2023-03-10
    IIF 86 - Director → ME
  • 54
    LENNOX ESTATES (NEW COURT) LIMITED
    10178495
    Church House, Church Street, Godalming, England
    Liquidation Corporate (3 parents)
    Officer
    2016-05-13 ~ 2023-01-18
    IIF 46 - Director → ME
  • 55
    LENNOX ESTATES (RAY PARK) LIMITED
    10500431
    2 Babmaes Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2016-11-28 ~ 2023-03-10
    IIF 85 - Director → ME
  • 56
    LENNOX ESTATES (SPRING COURT) LIMITED
    11616900
    2 Babmaes Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2018-10-11 ~ 2023-11-14
    IIF 88 - Director → ME
  • 57
    LENNOX ESTATES LIMITED
    09418667 11031214
    Church House, Church Street, Godalming, England
    Liquidation Corporate (2 parents, 5 offsprings)
    Officer
    2015-02-03 ~ 2023-01-18
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
  • 58
    LINCOLN MANCO LIMITED
    10814375
    C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (9 parents)
    Officer
    2017-06-12 ~ 2020-08-03
    IIF 82 - Director → ME
    Person with significant control
    2017-06-12 ~ 2020-08-03
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 59
    LISTON HOUSE MANAGEMENT LIMITED
    10814373
    Church House, Church Street, Godalming, England
    Dissolved Corporate (3 parents)
    Officer
    2017-06-12 ~ 2023-01-18
    IIF 83 - Director → ME
    Person with significant control
    2017-06-12 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 60
    MATHON FREEHOLD LIMITED
    06910353
    214 Tooting High Street, Tooting, London
    Dissolved Corporate (2 parents)
    Officer
    2009-05-19 ~ dissolved
    IIF 31 - Director → ME
    2009-05-19 ~ dissolved
    IIF 100 - Secretary → ME
  • 61
    NEW COURT MANAGEMENT (MARLOW) LIMITED
    11683624
    Church House, Church Street, Godalming, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-19 ~ 2023-01-27
    IIF 87 - Director → ME
    Person with significant control
    2018-11-19 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 62
    OAK HILL FREEHOLD LIMITED
    09282650 09282590
    64 Churchill Road, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    2014-10-27 ~ dissolved
    IIF 68 - Director → ME
  • 63
    ROE DEER FARM LIMITED
    07549783
    Roe Deer Farm, Portsmouth Road, Godalming, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2011-03-03 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 64
    ST JOHN'S STREET FARNCOMBE MANAGEMENT LIMITED
    07267840
    4a Quarry Street, Guildford, England
    Active Corporate (15 parents)
    Officer
    2010-05-27 ~ 2012-06-14
    IIF 45 - Director → ME
  • 65
    THAMES STREET KINGSTON MANAGEMENT LIMITED
    09065394
    The Coach House, 16b High Street, Godalming, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-06-02 ~ dissolved
    IIF 56 - Director → ME
  • 66
    THE KINGS ARMS GODALMING LIMITED
    06833182
    64 Churchill Road, Slough, England
    Active Corporate (3 parents)
    Officer
    2009-03-02 ~ 2022-04-01
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-04-01
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    WARFIELD COURT FREEHOLD LIMITED
    09282696
    The Coach House, 16b High Street, Godalming, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-10-27 ~ dissolved
    IIF 52 - Director → ME
  • 68
    WHITE HART COTTAGES MANAGEMENT LIMITED
    09123066
    4 Weston Avenue, West Molesey, England
    Active Corporate (17 parents)
    Officer
    2014-07-09 ~ 2023-12-13
    IIF 71 - Director → ME
    2025-02-13 ~ 2025-05-29
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-08
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 69
    WYCLIFFE BUILDINGS MANAGEMENT COMPANY LIMITED
    06214787
    214 Tooting High Street, Tooting, London
    Dissolved Corporate (4 parents)
    Officer
    2007-04-16 ~ dissolved
    IIF 29 - Director → ME
    2007-04-16 ~ dissolved
    IIF 97 - Secretary → 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 22 April 2026 and licensed under the Open Government Licence v3.0.