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 Edward James Alexander Fforde

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

    Resident in England

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

      IIF 1
    • icon of address 47, Marylebone Lane, London, W1U 2NT, England

      IIF 2
  • Fforde, Edward James Alexander
    British co director born in May 1961

    Resident in England

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

      IIF 3
  • Fforde, Edward James Alexander
    British company director born in May 1961

    Resident in England

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

      IIF 4
    • icon of address 20 Post Office, The Street, Albury, Guildford, GU5 9AG, United Kingdom

      IIF 5
    • icon of address Holland House, Little London, Albury, Guildford, Surrey, GU5 9DG

      IIF 6 IIF 7 IIF 8
    • icon of address Holland House, Little London, Albury, Guildford, Surrey, GU5 9DG, United Kingdom

      IIF 16
    • icon of address 124, Kennington Park Road, London, SE11 4DJ, United Kingdom

      IIF 17
  • Fforde, Edward James Alexander
    British consultant born in May 1961

    Resident in England

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

      IIF 18 IIF 19
  • Fforde, Edward James Alexander
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, First Floor, 1 Duchess Street, London, W1W 6AN, England

      IIF 20
  • Fforde, Edward James Alexander
    British financial consultant born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, First Floor, 1 Duchess Street, London, W1W 6AN, England

      IIF 21
  • Fforde, Edward James Alexander
    British non-executive director born in May 1961

    Resident in England

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

      IIF 22
  • Fforde, Edward James Alexander
    British none born in May 1961

    Resident in England

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

      IIF 23
    • icon of address 10-12, Barnes High Street, London, SW13 9LW

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

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

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

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

      IIF 26 IIF 27
  • Fforde, Edward James Alexander
    British company director born in May 1961

    Resident in United Kingdom

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

      IIF 28
  • Fforde, Edward James Alexander
    British director born in May 1961

    Resident in United Kingdom

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

      IIF 29
    • icon of address 47, Marylebone Lane, London, W1U 2NT, United Kingdom

      IIF 30
  • Fforde, Edward James Alexander
    British

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

      IIF 31
  • Fforde, Edward James Alexander

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

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

    Resident in United Kingdom

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

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

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

      IIF 36
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address The Old Dairy Home Farm Court, Shillinglee, Chiddingfold, Surrey
    Active Corporate (9 parents)
    Officer
    icon of calendar 2001-06-04 ~ now
    IIF 18 - Director → ME
  • 2
    icon of address Holland House Little London, Albury, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-23 ~ dissolved
    IIF 28 - Director → ME
  • 3
    icon of address Heath End, Petworth, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-20 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address Holland House Little London, Albury, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-12 ~ dissolved
    IIF 16 - Director → ME
  • 5
    HERDDLE LIMITED - 2018-07-17
    ICENIANS LIMITED - 2017-07-19
    icon of address 14 Bonhill Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    797,461 GBP2020-12-31
    Officer
    icon of calendar 2018-12-17 ~ dissolved
    IIF 29 - Director → ME
  • 6
    HERDDLE LIMITED - 2017-07-19
    icon of address 20 Post Office The Street, Albury, Guildford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    HULBROOK MANAGEMENT SERVICES LIMITED - 1994-08-09
    PETALHILL LIMITED - 1993-10-25
    icon of address Suite 1, First Floor, 1 Duchess Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,664 GBP2024-03-31
    Officer
    icon of calendar 1993-09-16 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address Suite 1, First Floor, 1 Duchess Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,218,172 GBP2024-03-31
    Officer
    icon of calendar 2015-04-13 ~ now
    IIF 20 - Director → ME
  • 9
    icon of address Heath End, Petworth, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-08-09 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address Holland House Little London, Albury, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    IIF 34 - Director → ME
  • 11
    icon of address Holland House, Little London, Guildford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 33 - Director → ME
  • 12
    ZENTRUC LIMITED - 2012-09-24
    icon of address Holland House Little London, Albury, Guildford, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    IIF 35 - Director → ME
Ceased 21
  • 1
    RUGBARNS LIMITED - 1976-12-31
    icon of address The Flyer's Way, Westerham, Kent
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1993-08-09
    IIF 26 - Director → ME
  • 2
    CITY AND GUILDS OF LONDON ART SCHOOL LIMITED - 2012-05-08
    icon of address City And Guilds Of London Art School, 124 Kennington Park Road, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-02-10 ~ 2012-03-21
    IIF 3 - Director → ME
  • 3
    CGLAS TRUST - 2012-05-08
    icon of address 124 Kennington Park Road, Kennington, London, England
    Active Corporate (18 parents)
    Officer
    icon of calendar 2012-03-21 ~ 2018-05-01
    IIF 17 - Director → ME
  • 4
    DUNCTON INVESTCO LIMITED - 2008-05-12
    icon of address Athena House, Bedford Road, Petersfield, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-10-29 ~ 2014-08-20
    IIF 13 - Director → ME
  • 5
    AMPTEC HEATING LIMITED - 2004-06-30
    GOLDSMITH PATENT HOLDINGS (SEVENOAKS) LIMITED - 2004-02-10
    IRPOR LIMITED - 1978-12-31
    icon of address The Flyers Way, Westerham, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar ~ 1993-08-09
    IIF 27 - Director → ME
    icon of calendar ~ 1992-02-19
    IIF 31 - Secretary → ME
  • 6
    icon of address Gresham's School, Cromer Road, Holt, Norfolk
    Active Corporate (17 parents)
    Officer
    icon of calendar 2014-06-27 ~ 2021-12-13
    IIF 36 - Director → ME
  • 7
    HERDDLE PROVIDENT LIMITED - 2018-07-20
    icon of address Suite 1, First Floor, 1 Duchess Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -630,812 GBP2020-12-31
    Officer
    icon of calendar 2017-10-25 ~ 2018-12-17
    IIF 30 - Director → ME
  • 8
    SLATEMEAD LIMITED - 1988-07-11
    icon of address The Flyers Way, Westerham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-08-09
    IIF 25 - Director → ME
    icon of calendar ~ 1992-02-19
    IIF 32 - Secretary → ME
  • 9
    DUNCTON CONTRACTS LIMITED - 2011-08-08
    MINMAR (621) LIMITED - 2002-09-27
    icon of address Athena House, Bedford Road, Petersfield, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2002-10-07 ~ 2014-08-20
    IIF 12 - Director → ME
  • 10
    MONEYBARN PLC - 2014-06-06
    DUNCTON PLC - 2011-08-08
    TIDYGRID TRADING LIMITED - 1992-12-24
    icon of address Athena House, Bedford Road, Petersfield, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-11-23 ~ 2014-08-20
    IIF 4 - Director → ME
  • 11
    DUNCTON NO.1 LIMITED - 2011-08-08
    MINMAR (612) LIMITED - 2002-08-22
    icon of address Athena House, Bedford Road, Petersfield, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-10-07 ~ 2014-08-20
    IIF 11 - Director → ME
  • 12
    MONEYBARN NO. 2 LIMITED - 2013-10-24
    AGHOCO 1180 LIMITED - 2013-09-10
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-10 ~ 2014-08-20
    IIF 22 - Director → ME
  • 13
    DUNCTON VEHICLE FINANCE LIMITED - 2011-08-08
    icon of address The New Barn, Bedford Road, Petersfield, Hampshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-11-05 ~ 2014-08-20
    IIF 23 - Director → ME
  • 14
    icon of address 37 Lonsdale Road, Barnes, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-04 ~ 2014-06-20
    IIF 24 - Director → ME
  • 15
    icon of address Suite 1, First Floor, 1 Duchess Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,218,172 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-07
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    KINGSMANOR PROPERTIES LTD - 2000-12-15
    icon of address The Core, 40 St Thomas Street, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-11-15 ~ 2001-06-28
    IIF 6 - Director → ME
  • 17
    HALLCO 309 LIMITED - 1999-08-11
    icon of address The Core, 40 St Thomas Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-27 ~ 2001-06-28
    IIF 10 - Director → ME
  • 18
    ARIAN PROPERTY DEVELOPER LIMITED - 1998-10-01
    icon of address The Core, 40 St Thomas Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-27 ~ 2001-06-28
    IIF 15 - Director → ME
  • 19
    BLP 2000-25 LIMITED - 2000-08-22
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-03 ~ 2001-06-28
    IIF 19 - Director → ME
  • 20
    STUDENT RESIDENCE INVESTMENTS LIMITED - 1998-10-15
    SHELFCO (NO.1423) LIMITED - 1998-02-26
    icon of address The Core, 40 St. Thomas Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-26 ~ 2001-06-28
    IIF 8 - Director → ME
  • 21
    LITTLESTING LTD - 1999-03-12
    icon of address The Core, 40 St Thomas Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-19 ~ 2001-06-28
    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 24 April 2025 and licensed under the Open Government Licence v3.0.