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

O'reilly Hyland, Edmund Benedict

    Related profiles found in government register
  • O'reilly Hyland, Edmund Benedict
    Irish company director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Quarry Street, Guildford, GU1 3UA, England

      IIF 1
    • icon of address 50, Quarry Street, Guildford, GU1 3UA, United Kingdom

      IIF 2 IIF 3
    • icon of address 50, Quarry Street, Guildford, Surrey, GU1 3UA, England

      IIF 4 IIF 5 IIF 6
    • icon of address 50, Quarry Street, Guildford, Surrey, GU1 3UA, United Kingdom

      IIF 8
    • icon of address Old Ellens, Furzen Lane, Ellens Green, Rudgwick, Horsham, West Sussex, RH12 3AR, Great Britain

      IIF 9 IIF 10
    • icon of address Old Ellens, Furzen Lane, Ellens Green, Rudgwick, Horsham, West Sussex, RH12 3AR, United Kingdom

      IIF 11 IIF 12
    • icon of address Old Ellens, Furzen Lane, Rudgwick, Horsham, RH12 3AR, England

      IIF 13
    • icon of address 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 14
    • icon of address Chart House, 2 Effingham Road, Reigate, RH2 7JN, England

      IIF 15
  • O'reilly Hyland, Edmund Benedict
    Irish director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Quarry Street, Guildford, GU1 3UA, United Kingdom

      IIF 16
    • icon of address Castle Gate House, 8 Quarry Street, Guildford, Surrey, GU1 3UY, United Kingdom

      IIF 17
    • icon of address Old Ellens, Furzen Lane, Ellens Green, Rudgwick, Horsham, West Sussex, RH12 3AR, Great Britain

      IIF 18
    • icon of address Old Ellens, Furzen Lane, Ellens Green, Rudgwick, Horsham, West Sussex, RH12 3AR, United Kingdom

      IIF 19
    • icon of address 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 20
    • icon of address First Floor 677, High Road, London, N12 0DA, United Kingdom

      IIF 21
    • icon of address Old Ellens Furzen Lane, Ellens Green, Rudgwick, Horsham, RH12 3AR, England

      IIF 22
  • O'reilly Hyland, Edmund Benedict
    Irish none born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Quarry Street, Guildford, Surrey, GU1 3UA, England

      IIF 23
    • icon of address 82, St John Street, London, EC1M 4JN

      IIF 24
  • O'reilly Hyland, Edmund Benedict
    Irish property development born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 25
  • O'reilly Hyland, Edmund Benedict
    born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Ellens, Furzen Lane, Rudgwick, Horsham, West Sussex, RH12 3AR

      IIF 26
  • Oreilly Hyland, Edmund
    Irish none born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 27
  • O' Reilly Hyland, Edmund Benedict Aloyuisis
    Irish company director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 28
  • O'reilly Hyland, Edmund Benedict
    British company director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Quarry Street, Guildford, Surrey, GU1 3UA, United Kingdom

      IIF 29
  • O'reilly Hyland, Edmund Benedict Aloyuisus
    Irish company director

    Registered addresses and corresponding companies
    • icon of address Rock Farm, Brittas Bay, County Wicklow, Ireland

      IIF 30
    • icon of address 8 Sycamore, Ballsbridge, Dublin 4, Republic Of Ireland, IRISH, Ireland

      IIF 31
    • icon of address Farm Lodge Hollywood House, Glenealy, Wicklow

      IIF 32
  • O'reilly Hyland, Edmund Benedict Aloyuisus
    Irish director

    Registered addresses and corresponding companies
    • icon of address 8 Sycamore, Ballsbridge, Dublin 4, Republic Of Ireland, IRISH, Ireland

      IIF 33
  • O'reilly Hyland, Edmund
    Irish director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 34
  • O'reilly Hyland, Edmund
    Irish property developer born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Quarry Street, Guildford, Surrey, GU1 3UA, England

      IIF 35
  • O Reilly Hyland, Edmund
    Irish director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Ellens, Furzen Lane Ellens Green, Rudgwick, RH12 3AR, United Kingdom

      IIF 36
  • O'reilly Hyland, Edmund Benedict Aloyuisus
    Irish company director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Ellens, Furzen Lane, Ellens Green, Rudgwick, RH12 3AR, United Kingdom

      IIF 37
  • Hyland, Edmund Benedict O'reilly
    Irish director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Solo House, The Courtyard, London Road, Horsham, West Sussex, RH12 1AT, United Kingdom

      IIF 38
  • Mr Edmond O'reilly Hyland
    Irish born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Quarry Street, Guildford, GU1 3UA, England

      IIF 39
  • Edmund Benedict O'reilly Hyland
    Irish born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Quarry Street, Guildford, GU1 3UA, United Kingdom

      IIF 40
  • Mr Edmund Benedict O'reilly Hyland
    Irish born in April 1954

    Resident in England

    Registered addresses and corresponding companies
  • Edmund Benedict O'reilly Hyland
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Quarry Street, Guildford, GU1 3UA, England

      IIF 61
  • Edmund Benedict O'reilly-hyland
    Irish born in April 1954

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, St George's Court, Upper Church Street, Douglas, IM1 1EE, Isle Of Man

      IIF 62
  • Edmund O'reilly Hyland
    Irish born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 63
  • Mr Edmund O'reilly Hyland
    Irish born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Ellens Furzen Lane, Ellens Green, Rudgwick, Horsham, RH12 3AR, United Kingdom

      IIF 64
  • Edmund Benedict O'reilly Hyland
    Irish born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Quarry Street, Guildford, Surrey, GU1 3UY, England

      IIF 65
  • Mr Edmund Benedict O'reilly Hyland
    Irish born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Edmund Benedict O'reilly Hyland
    British born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Quarry Street, Guildford, Surrey, GU1 3UA, United Kingdom

      IIF 69
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 50 Quarry Street, Guildford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -43,396 GBP2023-02-28
    Person with significant control
    icon of calendar 2022-02-10 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Chart House, 2 Effingham Road, Reigate, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address Priestfield Farm, Henfield Road, Albourne, West Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-09-12 ~ dissolved
    IIF 22 - Director → ME
  • 4
    BUNDLE ASSET LIMITED - 2017-12-20
    icon of address C/o Johnstone Kemp Tooley Ltd Solo House, The Courtyard, London Road, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    EXPORT PRESTIGE LIMITED - 2011-05-20
    icon of address 50 Quarry Street, Guildford, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -42,917 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    TRANSLLOYD STOCK LIMITED - 2005-08-30
    TRANSLLOYD ESTATES LTD. - 2005-06-06
    icon of address 50 Quarry Street, Guildford, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,077,943 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 50 Quarry Street, Guildford, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,005,041 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    FUUM GENERAL TRADING LTD - 2019-08-22
    FUUM-MATTRESS LIMITED - 2017-10-26
    ADLC LIMITED - 2017-01-12
    icon of address 50 Quarry Street, Guildford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -186,939 GBP2021-07-31
    Person with significant control
    icon of calendar 2017-09-28 ~ dissolved
    IIF 46 - Has significant influence or control as a member of a firmOE
    IIF 46 - Ownership of shares – 75% or more as a member of a firmOE
  • 9
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 50 Quarry Street, Guildford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,475 GBP2023-03-31
    Officer
    icon of calendar 2015-10-28 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 11
    icon of address 4385, 10896280 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -158,232 GBP2023-08-31
    Person with significant control
    icon of calendar 2019-06-30 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address First Floor 677 High Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-08 ~ dissolved
    IIF 21 - Director → ME
  • 13
    icon of address Castle Gate House, 8 Quarry Street, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-28 ~ dissolved
    IIF 17 - Director → ME
  • 14
    LONDON BUSINESS CENTRES (FRIARS HOUSE) LIMITED - 2008-03-13
    BASHELFCO 2555 LIMITED - 1998-01-30
    icon of address 50 Quarry Street, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    QUARRY STREET CAPITAL LTD - 2023-08-11
    OLD ELLENS EQUESTRIAN LTD - 2016-05-05
    icon of address 50 Quarry Street, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -986,089 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 50 Quarry Street, Guildford, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -50,780 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-05-19 ~ now
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address 50 Quarry Street, Guildford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 20 Nursery Lane, Addingham, Ilkley, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 50 Quarry Street, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-23 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 20
    icon of address 50 Quarry Street, Guildford, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-03 ~ dissolved
    IIF 8 - Director → ME
  • 21
    icon of address 50 Quarry Street, Guildford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ now
    IIF 61 - Has significant influence or controlOE
  • 22
    icon of address 50 Quarry Street, Guildford, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Has significant influence or controlOE
  • 23
    icon of address 50 Quarry Street, Guildford, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    63 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Has significant influence or controlOE
  • 24
    icon of address 2nd Floor St George's Court, Upper Church Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2004-07-26 ~ now
    IIF 62 - Ownership of shares - More than 25%OE
    IIF 62 - Ownership of voting rights - More than 25%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 25
    icon of address 50 Quarry Street, Guildford, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,833 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 50 Quarry Street, Guildford, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -206,077 GBP2016-04-01 ~ 2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 50 Quarry Street, Guildford, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -1 GBP2016-04-01 ~ 2017-03-31
    Officer
    icon of calendar 2009-06-04 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 24
  • 1
    icon of address Solo House The Courtyard, London Road, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-20 ~ 2018-06-04
    IIF 38 - Director → ME
  • 2
    BUNDLE ASSET LIMITED - 2017-12-20
    icon of address C/o Johnstone Kemp Tooley Ltd Solo House, The Courtyard, London Road, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-25 ~ 2018-06-04
    IIF 29 - Director → ME
  • 3
    EXPORT PRESTIGE LIMITED - 2011-05-20
    icon of address 50 Quarry Street, Guildford, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -42,917 GBP2018-09-30
    Officer
    icon of calendar 2010-05-19 ~ 2017-11-15
    IIF 36 - Director → ME
  • 4
    TRANSLLOYD STOCK LIMITED - 2005-08-30
    TRANSLLOYD ESTATES LTD. - 2005-06-06
    icon of address 50 Quarry Street, Guildford, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,077,943 GBP2018-09-30
    Officer
    icon of calendar 1996-03-21 ~ 2017-11-15
    IIF 9 - Director → ME
    icon of calendar 1996-03-21 ~ 2001-05-08
    IIF 30 - Secretary → ME
  • 5
    icon of address 50 Quarry Street, Guildford, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,005,041 GBP2018-09-30
    Officer
    icon of calendar 2011-02-16 ~ 2017-11-15
    IIF 23 - Director → ME
  • 6
    icon of address 4385, 10896280 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -158,232 GBP2023-08-31
    Person with significant control
    icon of calendar 2017-08-02 ~ 2018-06-19
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    QUARRY STREET TECH INVESTMENTS LTD - 2017-10-26
    icon of address 50 Quarry Street, Guildford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -63,767 GBP2024-08-31
    Officer
    icon of calendar 2017-08-22 ~ 2025-01-03
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ 2025-01-03
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    LONDON BUSINESS CENTRES (FRIARS HOUSE) LIMITED - 2008-03-13
    BASHELFCO 2555 LIMITED - 1998-01-30
    icon of address 50 Quarry Street, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-02-25 ~ 2017-11-15
    IIF 4 - Director → ME
  • 9
    MMCB PRODUCTIONS LIMITED - 2019-05-24
    icon of address 50 Quarry Street, Guildford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -219,153 GBP2024-02-28
    Officer
    icon of calendar 2019-02-07 ~ 2025-01-03
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ 2025-01-03
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    QUARRY STREET CAPITAL LTD - 2023-08-11
    OLD ELLENS EQUESTRIAN LTD - 2016-05-05
    icon of address 50 Quarry Street, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -986,089 GBP2024-11-30
    Officer
    icon of calendar 2011-01-25 ~ 2025-01-03
    IIF 24 - Director → ME
  • 11
    icon of address 50 Quarry Street, Guildford, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -50,780 GBP2024-10-31
    Officer
    icon of calendar 2010-10-25 ~ 2025-01-03
    IIF 25 - Director → ME
  • 12
    icon of address 20 Nursery Lane, Addingham, Ilkley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-24 ~ 2017-02-07
    IIF 35 - Director → ME
  • 13
    SPACEGRANT LTD - 2010-11-16
    OLD ELLENS HOLDINGS LTD - 2023-08-11
    icon of address 50 Quarry Street, Guildford, Surrey, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,667,639 GBP2024-07-31
    Officer
    icon of calendar 2010-07-22 ~ 2025-01-03
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-03
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 14
    icon of address Chart House, 2 Effingham Road, Reigate, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    306,844 GBP2024-04-30
    Officer
    icon of calendar 2020-05-26 ~ 2025-01-03
    IIF 13 - Director → ME
    icon of calendar 2018-01-17 ~ 2018-08-01
    IIF 15 - Director → ME
  • 15
    icon of address 6 Corunna Court, Corunna Road, Warwick, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,133 GBP2021-03-31
    Officer
    icon of calendar 2010-12-21 ~ 2015-01-29
    IIF 27 - Director → ME
  • 16
    icon of address 50 Quarry Street, Guildford, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-31
    IIF 39 - Has significant influence or control over the trustees of a trust OE
  • 17
    TERMGRID LIMITED - 1999-07-26
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,016,847 GBP2023-12-31
    Officer
    icon of calendar 2007-05-09 ~ 2016-10-28
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-01
    IIF 60 - Ownership of shares – 75% or more as a member of a firm OE
  • 18
    FORSTERS SHELFCO 85 LIMITED - 2001-02-21
    TRANSLLOYD (HURLEY) LIMITED - 2003-02-27
    icon of address 50 Quarry Street, Guildford, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    496,785 GBP2024-03-31
    Officer
    icon of calendar 2002-12-20 ~ 2025-01-03
    IIF 6 - Director → ME
    icon of calendar 2002-12-20 ~ 2006-05-11
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-03
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 50 Quarry Street, Guildford, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2003-09-26 ~ 2017-11-15
    IIF 7 - Director → ME
  • 20
    icon of address 50 Quarry Street, Guildford, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    63 GBP2024-11-30
    Officer
    icon of calendar 2003-11-11 ~ 2017-11-15
    IIF 12 - Director → ME
  • 21
    METRO SPACE SOLUTIONS LTD. - 1998-05-07
    icon of address 50 Quarry Street, Guildford, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -8,439,568 GBP2024-09-30
    Officer
    icon of calendar 1998-02-05 ~ 2025-01-03
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-03
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    TRANSLLOYD OFFICE CENTRES LTD. - 1995-01-03
    icon of address 50 Quarry Street, Guildford, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    502,506 GBP2018-09-30
    Officer
    icon of calendar 1994-04-21 ~ 2017-11-15
    IIF 10 - Director → ME
    icon of calendar 1994-04-21 ~ 2001-05-08
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-20
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address 50 Quarry Street, Guildford, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,833 GBP2018-09-30
    Officer
    icon of calendar 1993-03-04 ~ 2017-11-15
    IIF 18 - Director → ME
    icon of calendar 1993-03-04 ~ 2001-05-08
    IIF 33 - Secretary → ME
  • 24
    icon of address 50 Quarry Street, Guildford, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -206,077 GBP2016-04-01 ~ 2017-03-31
    Officer
    icon of calendar 2009-05-06 ~ 2017-11-15
    IIF 14 - 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.