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

Faragher, John Ross

    Related profiles found in government register
  • Faragher, John Ross
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Park Street, Camberley, Surrey, GU15 3PT, England

      IIF 1
    • icon of address 2, Lynwood Close, Woking, GU21 5TJ, United Kingdom

      IIF 2
    • icon of address Aurora Tax Services Ltd, First Floor, 33 Chertsey Road, Woking, Surrey, GU21 5AJ, United Kingdom

      IIF 3
    • icon of address The Studio, 2 Lynwood Close, Woking, Surrey, GU21 5TJ, United Kingdom

      IIF 4
  • Faragher, John Ross
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
  • Faragher, John Ross
    British managing director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG

      IIF 15
  • Faragher, John Ross
    British md born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG

      IIF 16
  • Faragher, John Ross
    British none born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Heliport Industrial Estate, Lombard Road, London, SW11 3SS

      IIF 17
  • Faragher, John Ross
    British production director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Selbourne Avenue, New Haw, Addlestone, Surrey, KT15 3RF

      IIF 18
    • icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG

      IIF 19
  • Faragher, John Ross
    British property developer born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address London Regatta Centre, Dockside Road, London, E16 2QT

      IIF 20
  • Mr John Ross Faragher
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Margarets, Aviary Road, Woking, GU22 8TH, England

      IIF 21 IIF 22
  • John Ross Faragher
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aurora Tax Services Ltd, First Floor, 33 Chertsey Road, Woking, Surrey, GU21 5AJ, United Kingdom

      IIF 23
  • Mr John Ross Faragher
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Lynwood Close, Woking, GU21 5TJ, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -43,198 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Aurora Tax Services Ltd, First Floor, 33 Chertsey Road, Woking, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    398,932 GBP2024-08-31
    Officer
    icon of calendar 2015-08-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Has significant influence or controlOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Aurora Tax Services Ltd, First Floor, 33 Chertsey Road, Woking, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,907 GBP2024-08-31
    Officer
    icon of calendar 2020-05-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address First Floor, 33 Chertsey Road, Woking, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -685,442 GBP2024-12-31
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 17
  • 1
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -43,198 GBP2024-11-30
    Officer
    icon of calendar 2015-12-16 ~ 2019-01-21
    IIF 17 - Director → ME
  • 2
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-03-26 ~ 2015-08-13
    IIF 7 - Director → ME
  • 3
    IMPERIAL WHARF (CHELSEA TOWER) RESIDENTIAL LIMITED - 2005-02-18
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-09-21 ~ 2015-08-13
    IIF 19 - Director → ME
  • 4
    IMPERIAL WHARF (CHELSEA TOWER) COMMERCIAL LIMITED - 2002-09-24
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-03-04 ~ 2015-08-13
    IIF 16 - Director → ME
  • 5
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-03-26 ~ 2015-08-13
    IIF 10 - Director → ME
  • 6
    icon of address Longridge, Quarry Wood Road, Marlow, Buckinghamshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-08-09 ~ 2018-05-01
    IIF 18 - Director → ME
  • 7
    ST GEORGE WHARF (SIX) LIMITED - 2001-01-23
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-12-18 ~ 2015-08-13
    IIF 13 - Director → ME
  • 8
    icon of address London Regatta Centre, Dockside Road, London
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    8,702,511 GBP2021-03-31
    Officer
    icon of calendar 2018-07-27 ~ 2020-08-14
    IIF 20 - Director → ME
  • 9
    icon of address 66 Park Street, Camberley, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,381 GBP2024-12-31
    Officer
    icon of calendar 2019-02-21 ~ 2025-11-01
    IIF 1 - Director → ME
  • 10
    BERKELEY EIGHTY-FOUR LIMITED - 2013-03-14
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (15 parents, 3 offsprings)
    Officer
    icon of calendar 2013-03-12 ~ 2015-08-13
    IIF 8 - Director → ME
  • 11
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (16 parents, 5 offsprings)
    Officer
    icon of calendar 2001-11-01 ~ 2015-08-13
    IIF 15 - Director → ME
  • 12
    BERKELEY EIGHTY-SIX LIMITED - 2014-01-28
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (18 parents)
    Officer
    icon of calendar 2014-01-28 ~ 2015-08-13
    IIF 9 - Director → ME
  • 13
    BERKELEY EIGHTY-NINE LIMITED - 2015-05-11
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-05-12 ~ 2015-08-13
    IIF 12 - Director → ME
  • 14
    INTERCEDE 1076 LIMITED - 1994-06-14
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (16 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2015-08-13
    IIF 5 - Director → ME
  • 15
    YEARFIRST PUBLIC LIMITED COMPANY - 1991-07-11
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (8 parents, 33 offsprings)
    Officer
    icon of calendar 2010-09-20 ~ 2015-08-13
    IIF 11 - Director → ME
  • 16
    FRAMEPATH LIMITED - 1994-04-15
    ST. GEORGE (SPITALFIELDS) LIMITED - 1996-04-29
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (20 parents, 15 offsprings)
    Officer
    icon of calendar 2011-02-01 ~ 2015-08-13
    IIF 6 - Director → ME
  • 17
    ST. GEORGE PLC - 1991-07-11
    OCEANHARP LIMITED - 1985-11-15
    ST. GEORGE DEVELOPMENTS LTD - 1997-05-01
    ST. GEORGE DEVELOPMENTS LTD - 1997-04-28
    BERKELEY SPEYHAWK LIMITED - 1987-08-01
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (17 parents, 2 offsprings)
    Officer
    icon of calendar 2011-02-01 ~ 2015-08-13
    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 12 November 2025 and licensed under the Open Government Licence v3.0.