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

Laurie, Gordon Neville

    Related profiles found in government register
  • Laurie, Gordon Neville
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 120, Chremma Hoouse, 14 London Road, Guildford, GU1 2AG, United Kingdom

      IIF 1
    • icon of address Suite 120, Chremma House, 14 London Road, Guildford, GU1 2AG, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 6
    • icon of address C/o Mclarens, Penhurst House, 352-6 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 7 IIF 8
    • icon of address Penhurst House, 352 - 356 Battersea Park Road, London, London, SW11 3BY, United Kingdom

      IIF 9
    • icon of address Penhurst House, 352/356 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 10
    • icon of address Penhurst House, 352-6 Battersea Park Road, London, SW11 3BY, England

      IIF 11
  • Laurie, Gordon Neville
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Chemma House, 14 London Road, Guildford, Surrey, GU1 2AG, United Kingdom

      IIF 12
    • icon of address C/o Mclarens, Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 20
  • Laurie, Gordon Neville
    British manager born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penhurst House, 352 - 356 Battersea Park Road, London, SW11 3BY

      IIF 21
  • Laurie, Gordon Neville
    British director born in March 1960

    Registered addresses and corresponding companies
    • icon of address 2 Pond Close, Walton On Thames, Surrey, KT12 5DR

      IIF 22
  • Mr Gordon Neville Laurie
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 120, Chremma Hoouse, 14 London Road, Guildford, GU1 2AG, United Kingdom

      IIF 23
    • icon of address Suite 120, Chremma House, 14 London Road, Guildford, GU1 2AG, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 28
    • icon of address C/o Mclarens, Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY

      IIF 29
    • icon of address Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY

      IIF 30
    • icon of address Penhurst House, 352/356 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 31
    • icon of address Penhurst House, 352-6 Battersea Park Road, London, SW11 3BY, England

      IIF 32
    • icon of address Mclarens, Unit 1, Old Station Yard, Old Station Road, Petworth, GU28 0JF, England

      IIF 33
    • icon of address Mclarens, Unit 1, Old Station Yard, Station Road, Petworth, GU28 0JF, England

      IIF 34
  • Mr Gordon Neville Laurie
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 120, Chremma House, 14 London Road, Guildford, GU1 2AG, United Kingdom

      IIF 35
    • icon of address C/o Mclarens, Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY

      IIF 36
    • icon of address C/o Mclarens, Penurst House, 352-356 Battersea Park Road, London, SW11 3BY

      IIF 37
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address C/o Mclarens Penhurst House, 352-356 Battersea Park Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -206,431 GBP2017-08-31
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 120 Chremma House, 14 London Road, Guildford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 3
    ALBURY HOMES LIMITED - 2023-09-10
    icon of address C/o Mclarens Penurst House, 352-356 Battersea Park Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -6,497 GBP2024-08-31
    Officer
    icon of calendar 2013-03-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Mclarens, Penhurst House, 352 - 356 Battersea Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-21 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address C/o Mclarens Penhurst House, 352-356 Battersea Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address Mclarens, Penhurst House, 352-356 Battersea Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 12 - Director → ME
  • 7
    HURTWOOD SECURITIES LIMITED - 2013-11-04
    icon of address Mclarens, Penhurst House, 352 - 356 Battersea Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address Mclarens, Penhurst House, 352-356 Battersea Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    TILLINGBOURNE CAPITAL LIMITED - 2013-11-05
    icon of address C/o Mclarens Penhurst House, 352-356 Battersea Park Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -182,158 GBP2018-01-31
    Officer
    icon of calendar 2013-07-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    TILLINGBOURNE (BUSHEY) LIMITED - 2018-01-31
    icon of address Suite 120 Chremma House, 14 London Road, Guildford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -26,202 GBP2020-12-30
    Officer
    icon of calendar 2016-11-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 11
    ALBURY HOMES (LEWES) LIMITED - 2024-09-05
    icon of address Penhurst House, 352-6 Battersea Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -374 GBP2024-10-31
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 12
    icon of address C/o Mclarens Penhurst House, 352-6 Battersea Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -485,820 GBP2022-12-31
    Officer
    icon of calendar 2015-11-13 ~ now
    IIF 14 - Director → ME
  • 13
    icon of address Suite 120 Chremma House, 14 London Road, Guildford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -193,316 GBP2023-08-31
    Person with significant control
    icon of calendar 2021-01-01 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Mclarens Unit 1, Old Station Yard, Petworth, England
    Active Corporate (4 parents)
    Equity (Company account)
    226,763 GBP2024-10-31
    Officer
    icon of calendar 2015-04-23 ~ now
    IIF 19 - Director → ME
  • 15
    icon of address Suite 120 Chremma House, 14 London Road, Guildford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -22,011 GBP2023-12-31
    Officer
    icon of calendar 2018-09-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Suite 120 Chremma Hoouse, 14 London Road, Guildford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -467,515 GBP2019-10-31
    Officer
    icon of calendar 2017-07-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Suite 120 Chremma House, 14 London Road, Guildford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -18,441 GBP2020-11-30
    Officer
    icon of calendar 2013-07-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -158,737 GBP2022-03-30
    Officer
    icon of calendar 2019-04-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address Applemark House, 17 Union Street, Kingston Upon Thames, Surrey
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-08-10
    IIF 22 - Director → ME
  • 2
    icon of address 28 28 Field Way, Battle, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    icon of calendar 2020-07-15 ~ 2022-06-10
    IIF 8 - Director → ME
  • 3
    icon of address C/o Mclarens Penhurst House, 352-6 Battersea Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2021-12-15 ~ 2023-02-09
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ 2022-01-18
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 4
    icon of address Suite 1 Churchill House, 137 - 139 Brent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-07-31
    Officer
    icon of calendar 2020-07-15 ~ 2022-10-10
    IIF 7 - Director → ME
  • 5
    icon of address Suite 120 Chremma House, 14 London Road, Guildford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -193,316 GBP2023-08-31
    Officer
    icon of calendar 2019-03-28 ~ 2025-02-10
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ 2020-03-01
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -158,737 GBP2022-03-30
    Person with significant control
    icon of calendar 2019-04-23 ~ 2020-03-01
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - 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.