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 Charles Henry Pfister

    Related profiles found in government register
  • Mr Charles Henry Pfister
    British born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chisbury Coach House, Petworth Road, Witley, Godalming, Surrey, GU8 5LZ, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Pfister, Charles Henry
    British director born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pfister, Charles Henry
    British solicitor born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pfister, Charles Henry
    British solicitor and notary public born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chisbury Coach House, Petworth Road, Witley, Godalming, Surrey, GU8 5LZ, United Kingdom

      IIF 22
  • Pfister, Charles Henry
    British solicitor born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chisbury, Petworth Road, Witley, Godalming, Surrey, GU8 5LZ

      IIF 23 IIF 24 IIF 25
    • icon of address 18, Station Approach, Virginia Water, Surrey, GU25 4DW

      IIF 26
  • Mr Charles Pfister
    British born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Quarry Street, Guildford, GU1 3TY, England

      IIF 27
  • Pfister, Charles Henry
    born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Griffin House, 135 High Street, Crawley, RH10 1DQ, United Kingdom

      IIF 28
    • icon of address Chisbury Coach House, Petworth Road, Witley, Godalming, Surrey, GU8 5LZ, England

      IIF 29
  • Pfister, Charles Henry
    British solicitor born in July 1950

    Resident in England

    Registered addresses and corresponding companies
  • Charles Henry, Pfister
    British solicitor born in July 1950

    Registered addresses and corresponding companies
    • icon of address Chisbury, Petworth Road, Witley, Surrey, GU8 5LZ

      IIF 70
  • Dfister, Charles Henry
    British solicitor born in January 1950

    Registered addresses and corresponding companies
    • icon of address 3 Jenner Road, Guildford, Surrey, GU1 3AQ

      IIF 71
  • Pfister, Charles Henry
    British

    Registered addresses and corresponding companies
  • Pfister, Charles Henry
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Braemar, 3 Jenner Road, Guildford, Surrey, GU1 3AQ

      IIF 80
  • Pfister, Charles Henry
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Chisbury, Petworth Road, Witley, Godalming, Surrey, GU8 5LZ

      IIF 81
    • icon of address 1st Floor Wonersh House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom

      IIF 82
    • icon of address 4a, Quarry Street, Guildford, GU1 3TY, England

      IIF 83
    • icon of address Braemar, 3 Jenner Road, Guildford, Surrey, GU1 3AQ

      IIF 84 IIF 85
  • Pfister, Charles Henry

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address The Old Exchange, West Street, Farnham, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-09-20 ~ dissolved
    IIF 72 - Secretary → ME
  • 2
    BINNIESON LIMITED - 1995-03-24
    icon of address 43-45 Portman Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-03-16 ~ dissolved
    IIF 85 - Secretary → ME
  • 3
    icon of address 4a Quarry Street, Guildford, England
    Active Corporate (5 parents)
    Equity (Company account)
    35,185 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Has significant influence or controlOE
  • 4
    icon of address Old Printers Yard, 156 South Street, Dorking, Surrey, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,625,581 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-11-19 ~ now
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 5
    icon of address Old Printers Yard, 156 South Street, Dorking, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-04-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 6
    ANGEL SECURITIES LIMITED - 2018-01-23
    icon of address Newtown House, 38 Newtown Road, Liphook, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -628 GBP2021-11-30
    Officer
    icon of calendar 1995-07-31 ~ dissolved
    IIF 77 - Secretary → ME
  • 7
    icon of address Newtown House, 38 Newtown Road, Liphook, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,513 GBP2021-04-29
    Officer
    icon of calendar 2001-10-30 ~ dissolved
    IIF 75 - Secretary → ME
  • 8
    HIGHBROOK SELF BUILD LIMITED - 1995-01-23
    icon of address Newtown House, 38 Newtown Road, Liphook, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,600 GBP2021-11-30
    Officer
    icon of calendar 1995-04-06 ~ dissolved
    IIF 79 - Secretary → ME
  • 9
    KITETREND LIMITED - 2004-09-09
    icon of address Newtown House, 38 Newtown Road, Liphook, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    14,672 GBP2022-01-31
    Officer
    icon of calendar 2004-09-07 ~ dissolved
    IIF 74 - Secretary → ME
  • 10
    icon of address 171 High Street, Dorking, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 78
  • 1
    icon of address Old Bank Chambers, 123 London Road, Camberley, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    60 GBP2024-06-30
    Officer
    icon of calendar 2002-01-15 ~ 2002-11-04
    IIF 69 - Director → ME
  • 2
    icon of address 19 Warren Rise, Frimley, Camberley, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-02-28
    Officer
    icon of calendar 2009-02-04 ~ 2010-02-01
    IIF 10 - Director → ME
  • 3
    icon of address Sherwood House, 41 Queens Road, Farnborough, Hants, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,334 GBP2024-09-30
    Officer
    icon of calendar 1992-09-04 ~ 1993-03-11
    IIF 32 - Director → ME
  • 4
    icon of address The Bell House 57, West Street, Dorking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2025-04-30
    Officer
    icon of calendar 2008-11-10 ~ 2009-06-10
    IIF 5 - Director → ME
  • 5
    BINNIESON LIMITED - 1995-03-24
    icon of address 43-45 Portman Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-06-01 ~ 2003-11-11
    IIF 23 - Director → ME
  • 6
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar 2010-03-25 ~ 2013-02-21
    IIF 21 - Director → ME
  • 7
    icon of address Merlin Estates, Unit 4 Dares Farm Business Park, Farnham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    115 GBP2024-01-31
    Officer
    icon of calendar 1992-01-23 ~ 1993-06-15
    IIF 57 - Director → ME
  • 8
    ATKINS WILSON BELL LLP - 2004-07-05
    icon of address Gainsborough House, Pegler Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-07 ~ 2015-01-01
    IIF 29 - LLP Designated Member → ME
  • 9
    icon of address Victoria House, 178 - 180 Fleet Road, Fleet, Hampshire, England
    Active Corporate (14 parents)
    Equity (Company account)
    70 GBP2024-08-31
    Officer
    icon of calendar 1997-04-04 ~ 1999-02-17
    IIF 66 - Director → ME
  • 10
    icon of address 4a Quarry Street, Guildford, England
    Active Corporate (5 parents)
    Equity (Company account)
    35,185 GBP2024-03-31
    Officer
    icon of calendar 2003-11-24 ~ 2023-10-31
    IIF 24 - Director → ME
    icon of calendar 2001-07-11 ~ 2021-08-01
    IIF 83 - Secretary → ME
  • 11
    icon of address 41b Beach Road, Littlehampton, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2023-12-31
    Officer
    icon of calendar 2009-01-30 ~ 2010-06-01
    IIF 4 - Director → ME
  • 12
    icon of address The Corner Lodge Unit E, Meadow View Business Park, Winchester Road, Upham, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 1997-04-07 ~ 1999-06-07
    IIF 34 - Director → ME
  • 13
    icon of address Newtown House, 38 Newtown Road, Liphook, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    17,246 GBP2024-08-31
    Officer
    icon of calendar 2008-02-28 ~ 2009-05-22
    IIF 16 - Director → ME
  • 14
    icon of address 15b The Fairfield, Farnham, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-07-31
    Officer
    icon of calendar 1995-07-03 ~ 1997-01-17
    IIF 67 - Director → ME
  • 15
    LVB SYSTEMS LIMITED - 2005-05-26
    icon of address Sherwood House, 41 Queens Road, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-12 ~ 2005-07-20
    IIF 84 - Secretary → ME
  • 16
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-07-28 ~ 2011-11-18
    IIF 20 - Director → ME
  • 17
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (7 parents)
    Equity (Company account)
    8 GBP2024-06-30
    Officer
    icon of calendar 2009-02-11 ~ 2010-10-06
    IIF 6 - Director → ME
  • 18
    icon of address Newtown House, 38 Newtown Road, Liphook, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,979 GBP2024-09-30
    Officer
    icon of calendar 1998-05-19 ~ 1999-12-20
    IIF 64 - Director → ME
  • 19
    icon of address Fullers Commerce Llp, Bourne House, 475 Godstone Road, Whyteleafe, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    3,527 GBP2024-01-31
    Officer
    icon of calendar 1993-01-27 ~ 1993-12-07
    IIF 44 - Director → ME
  • 20
    icon of address C/o, Counsells, 48/50 Smithbrook Kilns, Cranleigh, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -15,450 GBP2024-04-30
    Officer
    icon of calendar 2010-04-12 ~ 2010-11-30
    IIF 19 - Director → ME
  • 21
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    70 GBP2024-07-31
    Officer
    icon of calendar 2003-05-18 ~ 2004-05-11
    IIF 36 - Director → ME
  • 22
    icon of address 17 Dukes Ride, Crowthorne, Berkshire
    Active Corporate (8 parents)
    Equity (Company account)
    19,639 GBP2024-07-31
    Officer
    icon of calendar 1992-07-27 ~ 1992-07-29
    IIF 78 - Secretary → ME
  • 23
    icon of address Mrs Janice Cox, The Barn Higher Manor Lodge, Radipole Lane, Weymouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-23 ~ 1995-09-18
    IIF 80 - Secretary → ME
  • 24
    icon of address Griffin House, 135 High Street, Crawley, United Kingdom
    Active Corporate (92 parents, 11 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ 2019-06-30
    IIF 28 - LLP Member → ME
  • 25
    icon of address 3 Driftways, Yateley, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    7 GBP2023-10-31
    Officer
    icon of calendar 2005-10-14 ~ 2006-07-11
    IIF 17 - Director → ME
  • 26
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    19 GBP2023-12-31
    Officer
    icon of calendar 2004-10-15 ~ 2006-04-24
    IIF 33 - Director → ME
  • 27
    HEAPCRAFT LIMITED - 1999-09-28
    icon of address Egs International Ltd, 27 Woolmer Way, Bordon, Hants, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,641,428 GBP2024-03-31
    Officer
    icon of calendar 1999-09-13 ~ 2005-07-20
    IIF 90 - Secretary → ME
  • 28
    icon of address Unit 3, The Dairy Tilehouse Farm Offices, East Shalford Lane, Guildford, England
    Active Corporate (7 parents)
    Equity (Company account)
    298 GBP2024-12-31
    Officer
    icon of calendar 2000-08-29 ~ 2002-05-15
    IIF 31 - Director → ME
  • 29
    icon of address 4a Quarry Street, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    50 GBP2024-09-30
    Officer
    icon of calendar 1995-07-18 ~ 1996-04-29
    IIF 47 - Director → ME
  • 30
    icon of address Unit 3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    84 GBP2024-06-25
    Officer
    icon of calendar 1996-01-22 ~ 1996-02-01
    IIF 58 - Director → ME
  • 31
    icon of address 67 Osborne Road, Southsea, England
    Active Corporate (3 parents)
    Equity (Company account)
    13 GBP2025-03-31
    Officer
    icon of calendar 2007-02-23 ~ 2010-02-24
    IIF 70 - Director → ME
  • 32
    FORAYS LIMITED - 2014-10-30
    ALBYNSIDE LIMITED - 1999-03-24
    icon of address 6 Cedar Business Park, Cedar Lane, Frimley, Surrey, England
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    657,838 GBP2024-08-31
    Officer
    icon of calendar 1999-03-16 ~ 2018-03-05
    IIF 82 - Secretary → ME
  • 33
    icon of address Suite 1a Victoria House, South Street, Farnham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    108,316 GBP2024-09-30
    Officer
    icon of calendar 1996-06-05 ~ 1997-09-16
    IIF 62 - Director → ME
  • 34
    icon of address Wyeview, Breinton, Hereford, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    216,508 GBP2024-07-31
    Officer
    icon of calendar 2004-06-02 ~ 2014-03-27
    IIF 41 - Director → ME
  • 35
    GOOD HARVEST HOMES (SOUTHERN) LIMITED - 2003-03-04
    WATERSFIELD DEVELOPMENTS LIMITED - 2001-05-23
    PRIDEGAIN LIMITED - 2000-06-15
    icon of address Old Barn House, High Road Eastcote, Pinner, Middlesex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2000-06-08 ~ 2001-04-05
    IIF 73 - Secretary → ME
  • 36
    icon of address C/o Gh Property Management, The Corner Lodge Unit E, Meadow View Business Park, Winchester Road, Upham, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    icon of calendar 1999-03-01 ~ 2000-11-02
    IIF 59 - Director → ME
  • 37
    icon of address 26 Worsley Road, Frimley, Camberley, England
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-06-30
    Officer
    icon of calendar 1999-06-02 ~ 2000-11-20
    IIF 55 - Director → ME
  • 38
    icon of address 6 Riggindale Road, Streatham, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1994-11-30 ~ 2003-06-04
    IIF 88 - Secretary → ME
  • 39
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2000-04-11 ~ 2002-01-30
    IIF 68 - Director → ME
  • 40
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    16,050 GBP2024-04-30
    Officer
    icon of calendar 1994-03-17 ~ 1995-09-15
    IIF 54 - Director → ME
  • 41
    icon of address 6 Hawthorn Court, Hawthorn Court, Farnborough, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-03-31
    Officer
    icon of calendar 2002-03-19 ~ 2003-02-26
    IIF 71 - Director → ME
  • 42
    icon of address 3 Hatfield Court, 3-5 Heatherley Road, Camberley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    60 GBP2023-12-31
    Officer
    icon of calendar 1993-12-23 ~ 1994-11-17
    IIF 35 - Director → ME
  • 43
    icon of address 10 Holmes Court Boundary Road, Grayshott, Hindhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,749 GBP2024-10-31
    Officer
    icon of calendar 2003-06-10 ~ 2004-12-07
    IIF 25 - Director → ME
  • 44
    icon of address 17 Dukes Ride, Crowthorne, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    70 GBP2024-06-30
    Officer
    icon of calendar ~ 1991-08-05
    IIF 46 - Director → ME
  • 45
    icon of address 4 Royal Court, Kings Road, Fleet, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2003-08-07 ~ 2004-03-30
    IIF 45 - Director → ME
  • 46
    icon of address Bridge House, Broad Street, Teddington, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    icon of calendar 2006-09-14 ~ 2007-12-12
    IIF 9 - Director → ME
  • 47
    icon of address 1 Lancaster Cottages Farnham Road, Odiham, Hook, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-02-28
    Officer
    icon of calendar 2014-02-20 ~ 2015-11-26
    IIF 15 - Director → ME
  • 48
    icon of address Flat 2 57 Trelawn Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    icon of calendar 2000-09-18 ~ 2002-12-02
    IIF 89 - Secretary → ME
  • 49
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    80 GBP2024-04-30
    Officer
    icon of calendar 1998-11-13 ~ 2000-04-26
    IIF 30 - Director → ME
  • 50
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,327 GBP2024-12-31
    Officer
    icon of calendar 2004-12-08 ~ 2006-10-19
    IIF 65 - Director → ME
  • 51
    THE OLD BUS DEPOT MANAGEMENT COMPANY LIMITED - 2000-12-07
    icon of address Greens Court, West Street, Midhurst, England
    Active Corporate (4 parents)
    Equity (Company account)
    -78 GBP2024-10-31
    Officer
    icon of calendar 2000-10-23 ~ 2001-10-29
    IIF 37 - Director → ME
  • 52
    icon of address 4 Northwick, Eversley, Hook, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1997-09-04 ~ 1999-11-17
    IIF 40 - Director → ME
  • 53
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    45 GBP2025-01-31
    Officer
    icon of calendar 2003-10-22 ~ 2005-04-26
    IIF 52 - Director → ME
  • 54
    icon of address Recovery Hjs, 12 -14 Carlton Place, Southampton, Hampshire
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 1997-05-15 ~ 2015-05-07
    IIF 87 - Secretary → ME
  • 55
    icon of address 2 The Rotunda, The Burys, Godalming, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2005-04-07 ~ 2014-07-06
    IIF 86 - Secretary → ME
  • 56
    icon of address Old Bank Chambers, 123 London Road, Camberley, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    60 GBP2023-12-31
    Officer
    icon of calendar 1993-12-23 ~ 1994-10-13
    IIF 53 - Director → ME
  • 57
    icon of address C/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2024-06-30
    Officer
    icon of calendar 2005-01-11 ~ 2005-12-06
    IIF 56 - Director → ME
  • 58
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2025-01-31
    Officer
    icon of calendar 2011-01-13 ~ 2014-02-13
    IIF 18 - Director → ME
  • 59
    icon of address 12 London Road, Sevenoaks, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-02-19 ~ 2014-03-10
    IIF 8 - Director → ME
  • 60
    icon of address The Old Office Tims Boatyard, Timsway, Staines Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,575 GBP2024-12-31
    Officer
    icon of calendar 1994-07-08 ~ 1996-01-30
    IIF 39 - Director → ME
  • 61
    icon of address C/o J L P Services Limited 53 Basepoint Business Centre, Oakfield Close, Tewkesbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2023-11-30
    Officer
    icon of calendar 2005-10-19 ~ 2009-07-24
    IIF 12 - Director → ME
  • 62
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    60 GBP2024-09-30
    Officer
    icon of calendar 2001-05-18 ~ 2002-06-17
    IIF 63 - Director → ME
  • 63
    icon of address Reeve House, Parsonage Square, Dorking, England
    Active Corporate (3 parents)
    Equity (Company account)
    165 GBP2024-09-30
    Officer
    icon of calendar ~ 1993-05-10
    IIF 60 - Director → ME
  • 64
    icon of address 1 Stonelea Grove Derbyfields, North Warnborough, Hook, England
    Active Corporate (9 parents)
    Equity (Company account)
    609 GBP2024-06-30
    Officer
    icon of calendar 2003-06-26 ~ 2005-01-24
    IIF 43 - Director → ME
  • 65
    MILLSTRAND PROPERTIES LIMITED - 2003-06-17
    ROWAN (120) LIMITED - 2000-03-21
    icon of address Deloitte Llp, 4 Brindley Place, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-23 ~ 2005-09-05
    IIF 14 - Director → ME
  • 66
    ANGEL SECURITIES LIMITED - 2018-01-23
    icon of address Newtown House, 38 Newtown Road, Liphook, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -628 GBP2021-11-30
    Officer
    icon of calendar 1995-06-12 ~ 1995-07-27
    IIF 76 - Secretary → ME
  • 67
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    70 GBP2024-11-30
    Officer
    icon of calendar 2000-11-07 ~ 2001-11-21
    IIF 50 - Director → ME
  • 68
    WATERSFIELD DEVELOPMENTS LIMITED - 2005-12-12
    GOOD HARVEST HOMES (GODALMING) LIMITED - 2001-10-03
    PINDALE LIMITED - 2001-09-14
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 1999-10-25 ~ 2006-01-27
    IIF 81 - Secretary → ME
  • 69
    icon of address 13 Loudwater Close, Sunbury-on-thames, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -53 GBP2024-03-31
    Officer
    icon of calendar 1993-03-31 ~ 1994-03-22
    IIF 48 - Director → ME
  • 70
    icon of address 171 High Street, Dorking, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-04-01 ~ 2022-04-05
    IIF 22 - Director → ME
  • 71
    icon of address 2 The Kilns Rock House Lane, Runfold, Farnham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 1998-08-19 ~ 1999-04-15
    IIF 38 - Director → ME
  • 72
    icon of address Union House, 111 New Union Street, Coventry, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,837 GBP2024-04-30
    Officer
    icon of calendar 2006-06-21 ~ 2007-06-25
    IIF 13 - Director → ME
  • 73
    icon of address Russell Cooke Solicitors, Riverview House, Old Bridge Street, Kingston Upon Thames, England
    Active Corporate (16 parents)
    Equity (Company account)
    12,445 GBP2024-03-31
    Officer
    icon of calendar 2001-12-13 ~ 2013-11-27
    IIF 26 - Director → ME
  • 74
    icon of address 109 Upper Hale Road, Farnham, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-12-31
    Officer
    icon of calendar 1995-03-23 ~ 1996-11-07
    IIF 42 - Director → ME
  • 75
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    60 GBP2023-12-31
    Officer
    icon of calendar 1994-12-08 ~ 1996-03-21
    IIF 49 - Director → ME
  • 76
    icon of address Newtown House, 30 Newtown Road, Liphook, Hants
    Active Corporate (6 parents)
    Equity (Company account)
    11 GBP2024-03-31
    Officer
    icon of calendar 2008-03-19 ~ 2008-11-10
    IIF 11 - Director → ME
  • 77
    icon of address Unit 4 Anvil Court, Denmark Street, Wokingham, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2004-05-18 ~ 2005-11-14
    IIF 51 - Director → ME
  • 78
    icon of address 27 Woodthorpe Road, Ashford, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    357 GBP2024-12-31
    Officer
    icon of calendar 1995-03-23 ~ 1996-11-04
    IIF 61 - 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.