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

Negus, Terence James

    Related profiles found in government register
  • Negus, Terence James
    British chartered accountant born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Sycamore House, 10 East Parkside, Greatpark, Warlingham, Surrey, CR6 9QT

      IIF 1 IIF 2 IIF 3
  • Negus, Terence James
    British company director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 Rookfield Lodge, 22 Blanford Road, Reigate, Surrey, RH2 7DR, England

      IIF 4
  • Negus, Terence James
    British director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-23 Croydon Road, Caterham, Surrey, CR3 6PA, United Kingdom

      IIF 5
    • icon of address Suite 1b, Quadrant House North, 65 Croydon Road, Caterham, Surrey, CR3 6PB, United Kingdom

      IIF 6
  • Negus, Terrance James
    British director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-23, Croydon Road, Caterham, CR3 6PA, England

      IIF 7
  • Negus, Terence James
    British chartered accountant born in August 1952

    Registered addresses and corresponding companies
    • icon of address Wildacre, Bishops Walk, Croydon, Surrey, CR0 5BA

      IIF 8 IIF 9
  • Negus, Terence James
    British chartered accountant born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Negus, Terence James
    British company director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA, United Kingdom

      IIF 27
  • Negus, Terence James
    British director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21-23, Croydon Road, Caterham, Surrey, CR3 6PA, England

      IIF 28 IIF 29 IIF 30
    • icon of address 6a, Croydon Road, Caterham, Surrey, CR3 6QB, United Kingdom

      IIF 32 IIF 33
    • icon of address Suite 1b, Quadrant House North, 65 Croydon Road, Caterham, Surrey, CR3 6PB, England

      IIF 34
    • icon of address Suite 1b, Quadrant House North, 65 Croydon Road, Caterham, Surrey, CR3 6PB, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address 1 Moat Walk, Pound Hill, Crawley, West Sussex, RH10 7ED, United Kingdom

      IIF 38
    • icon of address The Old Nursery, Lunghurst Road, Woldingham, Surrey, CR3 7HF

      IIF 39 IIF 40
  • Mr Terence James Negus
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-23, Croydon Road, Caterham, Surrey, CR3 6PA

      IIF 41 IIF 42 IIF 43
    • icon of address Suite 1b, Quadrant House North, 65 Croydon Road, Caterham, Surrey, CR3 6PB, United Kingdom

      IIF 44
  • Negus, Terence James
    British

    Registered addresses and corresponding companies
    • icon of address 142-148 Main Road, Sidcup, Kent, DA14 6NZ

      IIF 45
    • icon of address 5 Sycamore House, 10 East Parkside, Greatpark, Warlingham, Surrey, CR6 9QT

      IIF 46
    • icon of address The Old Nursery, Lunghurst Road, Woldingham, Surrey, CR3 7HF

      IIF 47 IIF 48 IIF 49
  • Negus, Terence James
    British chartered accountant

    Registered addresses and corresponding companies
  • Negus, Terence James
    British director

    Registered addresses and corresponding companies
    • icon of address 21-23, Croydon Road, Caterham, Surrey, CR3 6PA, England

      IIF 61
  • Negus, Terence James

    Registered addresses and corresponding companies
    • icon of address The Old Nursery, Lunghurst Road, Woldingham, Surrey, CR3 7HF

      IIF 62 IIF 63
  • Mr Terence James Negus
    British born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2019-07-05 ~ now
    IIF 35 - Director → ME
  • 2
    icon of address Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2018-02-28 ~ now
    IIF 36 - Director → ME
  • 3
    icon of address 21-23 Croydon Road, Caterham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-18 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 37 - Director → ME
  • 5
    icon of address 200 Strand, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-21 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address 21-23 Croydon Road, Caterham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-01 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 64 - Has significant influence or controlOE
  • 8
    SABRE CLEANING SERVICES LIMITED - 2000-04-06
    MAYVALES LIMITED - 1988-11-23
    icon of address 6a Croydon Road, Caterham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 11 - Director → ME
  • 9
    SABRE CLEANING HOLDINGS LIMITED - 2000-04-06
    SOUTH LONDON ASSURED TENANCIES (22) LIMITED - 1999-11-24
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2002-02-06 ~ dissolved
    IIF 45 - Secretary → ME
  • 10
    icon of address Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Receiver Action Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -475,979 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-06-15 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 11
    icon of address 21-23 Croydon Road, Caterham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    IIF 33 - Director → ME
  • 12
    RAPID 7680 LIMITED - 1989-03-23
    icon of address 141 Parrock Street, Gravesend, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 13 - Director → ME
  • 13
    STRACEY WHEELER ENGINEERING LIMITED - 1986-05-08
    icon of address Kings Parade, Lower Coombe Street, Croydon Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 1 - Director → ME
    icon of calendar ~ dissolved
    IIF 46 - Secretary → ME
  • 14
    icon of address 21-23 Croydon Road, Caterham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-26 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2006-01-26 ~ dissolved
    IIF 61 - Secretary → ME
  • 15
    icon of address 6a Croydon Road, Caterham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-05 ~ dissolved
    IIF 32 - Director → ME
  • 16
    icon of address Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -175,973 GBP2024-07-31
    Officer
    icon of calendar 2019-07-05 ~ now
    IIF 34 - Director → ME
  • 17
    icon of address Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-08-05 ~ now
    IIF 6 - Director → ME
  • 18
    icon of address Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-08-05 ~ now
    IIF 5 - Director → ME
Ceased 25
  • 1
    SOUTH LONDON ASSURED TENANCIES LIMITED - 1999-10-20
    ZORBATEL LIMITED - 1988-06-29
    icon of address 9 The Clares, Caterham, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    955,674 GBP2024-08-31
    Officer
    icon of calendar ~ 1998-12-23
    IIF 9 - Director → ME
    icon of calendar ~ 1999-03-10
    IIF 50 - Secretary → ME
  • 2
    BECK EVANS & NEGUS INVESTMENTS LTD. - 2023-07-21
    icon of address 132 Burnt Ash Road Lee, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,795 GBP2024-12-31
    Officer
    icon of calendar 2016-04-01 ~ 2018-12-10
    IIF 38 - Director → ME
  • 3
    BRYDEN JOHNSON BENEFIT CONSULTING LIMITED - 2000-10-16
    PAYE-WISE LIMITED - 2005-06-06
    KINGS PARADE SERVICES LIMITED - 1994-08-26
    icon of address Kings Parade, Lower Coombe Sreet, Croydon Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    49,863 GBP2024-03-31
    Officer
    icon of calendar 1994-08-30 ~ 2002-09-11
    IIF 17 - Director → ME
  • 4
    SOUTH LONDON ASSURED TENANCIES (23) LIMITED - 1999-10-20
    icon of address 9 The Clares, Caterham, Surrey
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -477,767 GBP2024-08-31
    Officer
    icon of calendar ~ 1996-11-14
    IIF 8 - Director → ME
  • 5
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-24 ~ 2004-12-17
    IIF 39 - Director → ME
    icon of calendar 2003-06-24 ~ 2004-12-17
    IIF 52 - Secretary → ME
  • 6
    HONEYGROVE WADHURST NO.1 LIMITED - 2003-02-03
    icon of address Oakdene House, 34 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-24 ~ 2004-12-17
    IIF 26 - Director → ME
    icon of calendar 2003-06-24 ~ 2004-12-17
    IIF 60 - Secretary → ME
  • 7
    icon of address Adams And Remers Solicitors, Trinity House, School Hill, Lewes, East Sussex, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2003-06-24 ~ 2004-12-17
    IIF 20 - Director → ME
    icon of calendar 2003-06-24 ~ 2004-12-17
    IIF 62 - Secretary → ME
  • 8
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-24 ~ 2004-12-17
    IIF 21 - Director → ME
    icon of calendar 2003-06-24 ~ 2004-12-17
    IIF 55 - Secretary → ME
  • 9
    PROPAN HOMES PUBLIC LIMITED COMPANY - 2003-06-23
    EXCHANGELINK PUBLIC LIMITED COMPANY - 1998-11-17
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-01 ~ 2004-12-17
    IIF 18 - Director → ME
    icon of calendar 2003-08-20 ~ 2004-12-17
    IIF 48 - Secretary → ME
  • 10
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-24 ~ 2004-12-17
    IIF 15 - Director → ME
    icon of calendar 2003-06-24 ~ 2004-12-17
    IIF 53 - Secretary → ME
  • 11
    icon of address Adams & Remers Solicitors, Trinity House, School Hill, Lewes, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-24 ~ 2004-12-17
    IIF 23 - Director → ME
    icon of calendar 2003-06-24 ~ 2004-12-17
    IIF 54 - Secretary → ME
  • 12
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-18 ~ 2004-12-17
    IIF 24 - Director → ME
    icon of calendar 2003-03-18 ~ 2004-12-17
    IIF 51 - Secretary → ME
  • 13
    KYLEMORE ASSOCIATES LIMITED - 2005-07-26
    icon of address Orchard Barn Priory Farm, Sandy Lane, South Nutfield, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-10-05 ~ 2008-12-17
    IIF 2 - Director → ME
  • 14
    OAKBATH LIMITED - 2006-01-16
    icon of address Shaw House, 3 Tunsgate, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-09 ~ 2004-12-17
    IIF 49 - Secretary → ME
  • 15
    icon of address Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -716,626 GBP2023-12-31
    Officer
    icon of calendar 2013-12-20 ~ 2017-08-30
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-30
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 16
    icon of address 73 Woodhill Park, Pembury, Tunbridge Wells, England
    Active Corporate (6 parents)
    Equity (Company account)
    34,799 GBP2024-09-30
    Officer
    icon of calendar 2003-06-24 ~ 2003-12-03
    IIF 40 - Director → ME
    icon of calendar 2003-12-13 ~ 2004-12-17
    IIF 63 - Secretary → ME
  • 17
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-18 ~ 2004-12-17
    IIF 14 - Director → ME
    icon of calendar 2003-03-18 ~ 2004-12-17
    IIF 57 - Secretary → ME
  • 18
    icon of address Oakdene House, 34 Bell Street, Reigate, 34 Bell Street
    Dissolved Corporate
    Officer
    icon of calendar 2002-12-31 ~ 2004-12-17
    IIF 22 - Director → ME
    icon of calendar 2003-08-20 ~ 2004-12-17
    IIF 47 - Secretary → ME
  • 19
    icon of address Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Receiver Action Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -475,979 GBP2023-12-31
    Officer
    icon of calendar 2013-12-05 ~ 2022-12-23
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-23
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 20
    icon of address Oakdene House, 34 Bell Street, Reigate, Surrey
    ADMINISTRATIVE RECEIVER Corporate
    Officer
    icon of calendar 2004-03-01 ~ 2004-12-17
    IIF 19 - Director → ME
    icon of calendar 2004-03-01 ~ 2004-12-17
    IIF 59 - Secretary → ME
  • 21
    icon of address Estate Office, Swaylands Estate Penshurst Road, Penshurst, Tonbridge, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    111,278 GBP2024-12-31
    Officer
    icon of calendar 2004-09-01 ~ 2004-12-17
    IIF 56 - Secretary → ME
  • 22
    YARDVINE LIMITED - 2003-09-04
    icon of address 4th Floor Southfield House, 11 Liverpool Gardens, Worthing
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-08-24 ~ 2008-06-01
    IIF 3 - Director → ME
  • 23
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-07 ~ 2003-01-02
    IIF 16 - Director → ME
  • 24
    icon of address Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2012-02-29 ~ 2024-04-18
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-18
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 25
    HONEYGROVE (SURREY) LIMITED - 2006-12-06
    HONEYGROVE GROUP LIMITED - 2003-06-23
    HONEYGROVE CONSTRUCTION LIMITED - 2003-11-06
    icon of address 1 Winslade Terrace, Silverhill Road, Willesborough, Ashford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,565 GBP2024-12-31
    Officer
    icon of calendar 2003-06-24 ~ 2004-12-17
    IIF 25 - Director → ME
    icon of calendar 2003-06-24 ~ 2004-12-17
    IIF 58 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.