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 Justin Andrew Gurney

    Related profiles found in government register
  • Mr Justin Andrew Gurney
    British born in October 1969

    Resident in England

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

    Resident in England

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

      IIF 15 IIF 16 IIF 17
    • icon of address Church House, Church Street, Godalming, Surrey, GU7 1EW, England

      IIF 18
    • icon of address Greenway, Ridgley Road, Chiddingfold, Godalming, GU8 4QW, England

      IIF 19
  • Mr Justin Gurney
    British born in October 1967

    Resident in England

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

      IIF 20
  • Mr Justin Andrew Gurney
    British born in October 1967

    Resident in United Kingdom

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

      IIF 21
    • icon of address Church House, Church Street, Godalming, GU7 1EW, England

      IIF 22
    • icon of address Roe Deer Farm, Portsmouth Road, Godalming, GU7 2JT, United Kingdom

      IIF 23
    • icon of address 64, Churchill Road, Slough, SL3 7RB, England

      IIF 24 IIF 25
  • Gurney, Justin Andrew
    British company director born in October 1969

    Resident in England

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

      IIF 26
    • icon of address 4, Church Street, Godalming, Surrey, GU7 1EH

      IIF 27
    • icon of address The Coach House, 16b High Street, Godalming, Surrey, GU7 1EB, England

      IIF 28 IIF 29
    • icon of address The Coach House, 16b High Street, Godalming, Surrey, GU7 1EB, United Kingdom

      IIF 30
    • icon of address 64, Churchill Road, Slough, SL3 7RB, England

      IIF 31
    • icon of address 214, Tooting High Street, Tooting, London, SW17 0SG, England

      IIF 32
  • Gurney, Justin Andrew
    British director born in October 1969

    Resident in England

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

    Resident in England

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

      IIF 64
  • Gurney, Justin Andrew
    British director born in October 1967

    Resident in England

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

    Resident in England

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

      IIF 70
  • Gurney, Justin Andrew
    born in October 1969

    Resident in England

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

      IIF 71
    • icon of address Roe Deer Farm, Portsmouth Road, Godalming, Surrey, GU7 2JT, United Kingdom

      IIF 72
  • Gurney, Justin
    British director born in October 1967

    Resident in England

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

      IIF 73
  • Gurney, Justin Andrew
    British company secretary born in October 1967

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

      IIF 74
  • Gurney, Justin Andrew
    British company director born in October 1967

    Resident in United Kingdom

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

      IIF 75
    • icon of address Church House, Church Street, Godalming, GU7 1EW, England

      IIF 76
    • icon of address Roe Deer Farm, Portsmouth Road, Godalming, GU7 2JT, England

      IIF 77
    • icon of address 2, Babmaes Street, London, SW1Y 6HD, United Kingdom

      IIF 78 IIF 79
  • Gurney, Justin Andrew
    British director born in October 1967

    Resident in United Kingdom

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

      IIF 80 IIF 81 IIF 82
    • icon of address Roe Deer Farm, Portsmouth Road, Godalming, Surrey, GU7 2JT, United Kingdom

      IIF 83
    • icon of address 64, Churchill Road, Slough, SL3 7RB, England

      IIF 84 IIF 85
  • Gurney, Justin Andrew
    British

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

      IIF 86
  • Gurney, Justin Andrew
    British director

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

    Resident in United Kingdom

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

      IIF 89
  • Gurney, Justin
    British

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

      IIF 90
  • Gurney, Justin
    British director

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

      IIF 91
    • icon of address 64, Churchill Road, Slough, SL3 7RB, England

      IIF 92
  • Gurney, Justin Andrew

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

      IIF 93
    • icon of address 108 Fulham Palace Road, Fulham, London, W6 9PL

      IIF 94
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address The Coach House, 16b High Street, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-26 ~ dissolved
    IIF 30 - Director → ME
  • 2
    icon of address The Coach House, 16b High Street, Godalming, Surrey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,918 GBP2015-08-31
    Officer
    icon of calendar 2012-03-31 ~ dissolved
    IIF 45 - Director → ME
  • 3
    OAK HILL ROAD FREEHOLD LIMITED - 2016-03-21
    icon of address 64 Churchill Road, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 49 - Director → ME
  • 4
    icon of address 64 Churchill Road, Slough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,232 GBP2019-10-31
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 50 - Director → ME
  • 5
    icon of address The Coach House, 16b High Street, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 28 - Director → ME
  • 6
    icon of address The Coach House, 16b High Street, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-26 ~ dissolved
    IIF 89 - Director → ME
  • 7
    icon of address 64 Churchill Road, Slough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,485 GBP2017-06-30
    Officer
    icon of calendar 2005-06-07 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    COUNTRYWIDE DESIGNS (HAMPTON WICK) LIMITED - 2013-07-19
    icon of address 64 Churchill Road, Slough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    33 GBP2017-06-30
    Officer
    icon of calendar 2013-06-19 ~ dissolved
    IIF 59 - Director → ME
  • 9
    icon of address The Coach House, 16b High Street, Godalming, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-19 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2009-05-19 ~ dissolved
    IIF 86 - Secretary → ME
  • 10
    icon of address 64 Churchill Road, Slough, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    106 GBP2017-06-30
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    IIF 61 - Director → ME
  • 11
    icon of address 64 Churchill Road, Slough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,687 GBP2019-06-30
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    TIDEVALLEY LIMITED - 2006-05-19
    icon of address 64 Churchill Road, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -433 GBP2017-05-31
    Officer
    icon of calendar 2005-06-06 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2005-06-06 ~ dissolved
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address The Coach House, 16b High Street, Godalming, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 46 - Director → ME
  • 14
    icon of address 64 Churchill Road, Slough, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -76,745 GBP2016-08-31
    Officer
    icon of calendar 2004-08-09 ~ dissolved
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 15
    icon of address 64 Churchill Road, Slough, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,047 GBP2017-06-30
    Officer
    icon of calendar 2007-01-11 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2007-01-11 ~ dissolved
    IIF 87 - Secretary → ME
  • 16
    icon of address 64 Churchill Road, Slough, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10 GBP2017-06-30
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 56 - Director → ME
  • 17
    icon of address 64 Churchill Road, Slough, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -65,470 GBP2017-06-30
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 53 - Director → ME
  • 18
    icon of address The Coach House, 16b High Street, Godalming, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 44 - Director → ME
  • 19
    icon of address Unit 1 Fisrt Floor, Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    1,494,302 GBP2017-10-31
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 20
    icon of address Church House, Church Street, Godalming, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,117 GBP2021-09-30
    Person with significant control
    icon of calendar 2019-10-04 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address Church House, Church Street, Godalming, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-22 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Church House, Church Street, Godalming, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,834 GBP2021-03-31
    Officer
    icon of calendar 2011-02-08 ~ dissolved
    IIF 71 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address The Coach House, 16b High Street, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 72 - LLP Designated Member → ME
  • 24
    icon of address Roe Deer Farm, Portsmouth Road, Godalming, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Church House, Church Street, Godalming, England
    Dissolved Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2021-10-31
    Person with significant control
    icon of calendar 2017-10-25 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    icon of address Church House, Church Street, Godalming, Surrey, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-05-25 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    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
  • 27
    icon of address 6th Floor 2 London Wall Place, Barbican, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -924,337 GBP2021-04-30
    Officer
    icon of calendar 2018-04-28 ~ now
    IIF 68 - Director → ME
  • 28
    icon of address Church House, Church Street, Godalming, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    701 GBP2021-02-28
    Person with significant control
    icon of calendar 2017-10-25 ~ now
    IIF 16 - Has significant influence or controlOE
  • 29
    icon of address Roe Deer Farm, Portsmouth Road, Godalming, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 40 - Director → ME
  • 30
    icon of address Church House, Church Street, Godalming, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-07-31
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    icon of address Church House, Church Street, Godalming, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,927 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    icon of address Church House, Church Street, Godalming, England
    Liquidation Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,305,521 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 33
    icon of address Church House, Church Street, Godalming, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Church House, Church Street, Godalming, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Person with significant control
    icon of calendar 2018-11-19 ~ dissolved
    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
  • 35
    icon of address 64 Churchill Road, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 60 - Director → ME
  • 36
    icon of address Roe Deer Farm, Portsmouth Road, Godalming, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-03-31
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address The Coach House, 16b High Street, Godalming, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 47 - Director → ME
  • 38
    icon of address The Coach House, 16b High Street, Godalming, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 43 - Director → ME
Ceased 33
  • 1
    CWD DEVELOPMENTS LIMITED - 2021-11-16
    icon of address 64 Churchill Road, Slough, England
    Active Corporate (5 parents)
    Equity (Company account)
    -49 GBP2024-06-30
    Officer
    icon of calendar 2013-06-07 ~ 2017-06-30
    IIF 57 - Director → ME
  • 2
    icon of address 11 Church Street, Godalming, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    20,477 GBP2024-03-31
    Officer
    icon of calendar 2012-02-07 ~ 2013-07-15
    IIF 27 - Director → ME
  • 3
    icon of address 64 Churchill Road, Slough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,485 GBP2017-06-30
    Officer
    icon of calendar 2005-06-07 ~ 2014-04-30
    IIF 91 - Secretary → ME
  • 4
    icon of address Christopher Shaw, 8 Cuddington Glade, Epsom, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    13 GBP2024-09-30
    Officer
    icon of calendar 2010-09-03 ~ 2012-04-26
    IIF 26 - Director → ME
  • 5
    TRACKMIST LIMITED - 2021-12-14
    icon of address 64 Churchill Road, Slough, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6 GBP2024-05-31
    Officer
    icon of calendar 2005-06-06 ~ 2018-04-30
    IIF 85 - Director → ME
    icon of calendar 2005-06-06 ~ 2018-04-30
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-29
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 64 Churchill Road, Slough, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -48 GBP2020-06-30
    Officer
    icon of calendar 2013-06-07 ~ 2017-06-30
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 64 Churchill Road, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -49 GBP2020-06-30
    Officer
    icon of calendar 2013-06-17 ~ 2017-06-30
    IIF 55 - Director → ME
  • 8
    COUNTRYWIDE DESIGN (WIMBLEDON) LIMITED - 2019-01-23
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,488 GBP2020-10-31
    Officer
    icon of calendar 2012-10-17 ~ 2018-06-30
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-31
    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
  • 9
    icon of address 165 Chaplin Road, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,851 GBP2024-06-30
    Officer
    icon of calendar 2014-07-09 ~ 2017-05-22
    IIF 62 - Director → ME
  • 10
    TRACKMIST PROJECTS LIMITED - 2019-02-12
    COUNTRYWIDE DESIGN (ELSTEAD) LIMITED - 2019-01-08
    icon of address 64 Churchill Road, Slough, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -250,913 GBP2024-02-29
    Officer
    icon of calendar 2011-02-09 ~ 2018-11-30
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-05
    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
  • 11
    icon of address 3 Elizabeth Cottages, Dorking, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-11-30
    Officer
    icon of calendar 2013-11-07 ~ 2015-05-14
    IIF 34 - Director → ME
  • 12
    icon of address Church House, Church Street, Godalming, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,117 GBP2021-09-30
    Officer
    icon of calendar 2019-10-04 ~ 2023-01-18
    IIF 65 - Director → ME
  • 13
    icon of address 197 Kingston Road, Epsom, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    241,279 GBP2021-07-31
    Officer
    icon of calendar 2018-07-23 ~ 2022-06-14
    IIF 77 - Director → ME
  • 14
    LENNOX ESTATES (OXTED GREEN) LIMITED - 2021-04-29
    LENNOX ESTATES (NORTH STREET MEWS) LIMITED - 2019-12-19
    icon of address Heathlands, Honey Hill, Wokingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48,856 GBP2022-01-31
    Officer
    icon of calendar 2019-01-08 ~ 2021-04-23
    IIF 83 - Director → ME
  • 15
    icon of address 2 Hindmoor Manor, Hindhead Road, Hindhead, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    99 GBP2025-04-30
    Officer
    icon of calendar 2004-04-02 ~ 2004-06-11
    IIF 74 - Director → ME
    icon of calendar 2004-04-02 ~ 2004-06-11
    IIF 94 - Secretary → ME
  • 16
    LE COURT MANAGEMENT TEMPORARY LIMITED - 2010-06-21
    icon of address Apple Blossom House Le Court, Selborne Road, Greatham, Liss, England
    Active Corporate (5 parents)
    Equity (Company account)
    21,418 GBP2024-06-30
    Officer
    icon of calendar 2010-06-01 ~ 2010-11-30
    IIF 32 - Director → ME
  • 17
    icon of address Church House, Church Street, Godalming, England
    Dissolved Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2017-10-25 ~ 2023-01-18
    IIF 66 - Director → ME
  • 18
    icon of address Church House, Church Street, Godalming, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-25 ~ 2023-01-26
    IIF 73 - Director → ME
  • 19
    icon of address Church House, Church Street, Godalming, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,090 GBP2021-10-31
    Officer
    icon of calendar 2016-03-21 ~ 2023-02-10
    IIF 64 - Director → ME
    icon of calendar 2019-01-29 ~ 2023-01-25
    IIF 93 - Secretary → ME
  • 20
    icon of address Church House, Church Street, Godalming, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    701 GBP2021-02-28
    Officer
    icon of calendar 2017-10-25 ~ 2023-01-18
    IIF 67 - Director → ME
  • 21
    icon of address Church House, Church Street, Godalming, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2018-07-20 ~ 2023-01-25
    IIF 82 - Director → ME
  • 22
    icon of address Church House, Church Street, Godalming, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,927 GBP2021-02-28
    Officer
    icon of calendar 2016-09-01 ~ 2023-01-18
    IIF 37 - Director → ME
  • 23
    icon of address 2 Babmaes Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-09 ~ 2023-03-10
    IIF 79 - Director → ME
  • 24
    icon of address Church House, Church Street, Godalming, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -473,882 GBP2020-02-28
    Officer
    icon of calendar 2016-05-13 ~ 2023-01-18
    IIF 36 - Director → ME
  • 25
    icon of address 2 Babmaes Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-28 ~ 2023-03-10
    IIF 78 - Director → ME
  • 26
    icon of address 2 Babmaes Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -629,293 GBP2019-12-31
    Officer
    icon of calendar 2018-10-11 ~ 2023-11-14
    IIF 81 - Director → ME
  • 27
    icon of address Church House, Church Street, Godalming, England
    Liquidation Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,305,521 GBP2021-02-28
    Officer
    icon of calendar 2015-02-03 ~ 2023-01-18
    IIF 38 - Director → ME
  • 28
    icon of address C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    15.50 GBP2024-12-31
    Officer
    icon of calendar 2017-06-12 ~ 2020-08-03
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ 2020-08-03
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address Church House, Church Street, Godalming, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2017-06-12 ~ 2023-01-18
    IIF 76 - Director → ME
  • 30
    icon of address Church House, Church Street, Godalming, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2018-11-19 ~ 2023-01-27
    IIF 80 - Director → ME
  • 31
    icon of address 4a Quarry Street, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-29
    Officer
    icon of calendar 2010-05-27 ~ 2012-06-14
    IIF 35 - Director → ME
  • 32
    icon of address 64 Churchill Road, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2009-03-02 ~ 2022-04-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-01
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    icon of address 4 Weston Avenue, West Molesey, England
    Active Corporate (8 parents)
    Equity (Company account)
    6,968 GBP2025-03-31
    Officer
    icon of calendar 2025-02-13 ~ 2025-05-29
    IIF 70 - Director → ME
    icon of calendar 2014-07-09 ~ 2023-12-13
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-08
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE

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.