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

Banyard, Colin Roderick

    Related profiles found in government register
  • Banyard, Colin Roderick
    British chartered surveyor born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anyards House, 14a Anyards Road, Cobham, Surrey, KT11 2JZ, United Kingdom

      IIF 1
    • icon of address Shoreys, Moon Hall Road, Ewhurst, Cranleigh, Surrey, GU6 7NP, United Kingdom

      IIF 2
    • icon of address Bury House, 1-3 Bury Street, Guildford, Surrey, GU1 4AW, United Kingdom

      IIF 3
    • icon of address Bury House, 1-3 Bury Street, Guildford, Surrey, GU2 4AW, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 12
    • icon of address Spurfold House, Radnor Road, Peaslake, Surrey, GU5 9BS

      IIF 13 IIF 14 IIF 15
    • icon of address Oceanic House, Cracknore Hard Marchwood, Southampton, Hampshire, SO40 4ZD

      IIF 16
  • Banyard, Colin Roderick
    British company director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Banyard, Colin Roderick
    British director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anyards House, 14a Anyards Road, Cobham, Surrey, KT11 2JZ, England

      IIF 22
    • icon of address Bury House, 1-3 Bury Street, Guildford, GU2 4AW, England

      IIF 23
    • icon of address Bury House, 1-3 Bury Street, Guildford, Surrey, GU2 4AW, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address 7-10, Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 27
    • icon of address Spurfold House, Radnor Road, Peaslake, Surrey, GU5 9BS

      IIF 28
  • Banyard, Colin Roderick
    British surveyor born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shoreys, Moon Hall Road, Ewhurst, Cranleigh, Surrey, GU6 7NP, United Kingdom

      IIF 29
  • Banyard, Colin Roderick
    British company director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Bury Street, Guildford, GU2 4AW, England

      IIF 30
    • icon of address Bury House, 1-3 Bury Street, Guildford, GU2 4AW, England

      IIF 31
    • icon of address 14, Church Street, Whitchurch, RG28 7AB, England

      IIF 32
  • Banyard, Colin Roderick
    British director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bourne House, Queen Street, Gomshall, Guildford, Surrey, GU5 9LY, England

      IIF 33
    • icon of address Bury House, 1 Bury Street, Guildford, GU2 4AW, England

      IIF 34 IIF 35
    • icon of address Bury House, 1 Bury Street, Guildford, Surrey, GU2 4AQ, United Kingdom

      IIF 36
    • icon of address 14, Church Street, Whitchurch, RG28 7AB, England

      IIF 37
    • icon of address The Shrubbery, 14 Church Street, Whitchurch, Hampshire, RG28 7AB, United Kingdom

      IIF 38 IIF 39
  • Mr Colin Roderick Banyard
    British born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bury House, 1-3 Bury Street, Guildford, Surrey, GU2 4AW, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 43
  • Banyard, Colin Roderick
    British

    Registered addresses and corresponding companies
    • icon of address Shoreys, Moon Hall Road, Ewhurst, Cranleigh, Surrey, GU6 7NP, United Kingdom

      IIF 44
  • Banyard, Colin Roderick
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address Spurfold House, Radnor Road, Peaslake, Surrey, GU5 9BS

      IIF 45
  • Mr Colin Roderick Banyard
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shoreys, Moon Hall Road, Ewhurst, Cranleigh, Surrey, GU6 7NP

      IIF 46
    • icon of address Shoreys, Moon Hall Road, Ewhurst, Cranleigh, Surrey, GU6 7NP, England

      IIF 47
    • icon of address Bourne House, Queen Street, Gomshall, Guildford, Surrey, GU5 9LY, England

      IIF 48 IIF 49
    • icon of address Bury House, 1 Bury Street, Guildford, GU2 4AW, England

      IIF 50
    • icon of address Bury House, 1-3 Bury Street, Guildford, GU2 4AW, England

      IIF 51
    • icon of address 14, Church Street, Whitchurch, RG28 7AB, England

      IIF 52 IIF 53
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Great Burstead School House, 70 Laindon Road, Billericay, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -255,621 GBP2024-03-31
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 38 - Director → ME
  • 2
    WEDGESTAR SERVICES LIMITED - 1999-07-27
    icon of address 66-70 Coombe Road, New Malden, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-12 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 1999-07-12 ~ dissolved
    IIF 44 - Secretary → ME
  • 3
    CASTLE STREET RETAILS LIMITED - 2007-06-18
    icon of address 4th Floor 7/10 Chandos Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-15 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address 14 Church Street, Whitchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    -310,925 GBP2024-06-30
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address The Shrubbery, 14 Church Street, Whitchurch, Hampshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 6
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -183,577 GBP2024-03-31
    Officer
    icon of calendar 2013-04-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -500,260 GBP2024-03-31
    Officer
    icon of calendar 2022-01-11 ~ now
    IIF 17 - Director → ME
  • 8
    CRACKNORE LIMITED - 2005-01-31
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    -1,737,258 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2005-01-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    icon of address Bury House, 1-3 Bury Street, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    icon of calendar 2019-04-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 10
    icon of address Bourne House Queen Street, Gomshall, Guildford, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -729,379 GBP2023-09-30
    Officer
    icon of calendar 2017-11-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2018-06-20 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-06 ~ dissolved
    IIF 11 - Director → ME
  • 12
    CRACKNORE INVESTMENT HAMS HALL LIMITED - 2024-06-06
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -60,783 GBP2024-03-31
    Officer
    icon of calendar 2022-01-06 ~ now
    IIF 18 - Director → ME
  • 13
    icon of address Bury House, 1 Bury Street, Guildford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 14
    icon of address Bury House, 1 Bury Street, Guildford, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-11-23 ~ dissolved
    IIF 35 - Director → ME
  • 15
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    -21,193 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2009-10-30 ~ now
    IIF 23 - Director → ME
  • 16
    icon of address 4th Floor, 7/10 Chandos Street, Cavendish Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-07-13 ~ dissolved
    IIF 8 - Director → ME
  • 17
    KILBRIDE PROPERTIES (SWINDON) LIMITED - 2008-06-27
    icon of address Caledon Property Group, 1 Hill Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    5,437 GBP2024-03-31
    Officer
    icon of calendar 2007-11-30 ~ now
    IIF 20 - Director → ME
  • 18
    icon of address Caledon Property Group, 1 Hill Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -376,376 GBP2024-03-31
    Officer
    icon of calendar 2007-03-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 19
    KILMARTIN SOUTHAMPTON LIMITED - 2009-08-10
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-15 ~ dissolved
    IIF 21 - Director → ME
  • 20
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-15 ~ dissolved
    IIF 5 - Director → ME
  • 21
    MERLIN DANESMOUNT LIMITED - 2010-02-19
    icon of address 14a Anyards Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-29 ~ dissolved
    IIF 1 - Director → ME
  • 22
    icon of address Wey Court West, Union Road, Farnham, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-07-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    ROLTON KILBRIDE LIMITED - 2025-02-21
    icon of address Bury House, 1-3 Bury Street, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -915,392 GBP2023-09-30
    Officer
    icon of calendar 2013-11-27 ~ now
    IIF 3 - Director → ME
  • 24
    ROLTON KILBRIDE ESTATES LIMITED - 2018-08-15
    icon of address Bury House, 1 Bury Street, Guildford, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -176,360 GBP2024-09-30
    Officer
    icon of calendar 2017-07-05 ~ now
    IIF 36 - Director → ME
  • 25
    icon of address Bury House, 1-3 Bury Street, Guildford, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -164,379 GBP2023-09-30
    Officer
    icon of calendar 2016-02-15 ~ now
    IIF 26 - Director → ME
  • 26
    icon of address Bury House, 1-3 Bury Street, Guildford, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2016-02-15 ~ now
    IIF 25 - Director → ME
  • 27
    icon of address Bury House, 1-3 Bury Street, Guildford, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,435 GBP2023-09-30
    Officer
    icon of calendar 2016-02-15 ~ now
    IIF 24 - Director → ME
  • 28
    icon of address 14 Church Street, Whitchurch, England
    Active Corporate (4 parents)
    Equity (Company account)
    -378,109 GBP2023-11-30
    Officer
    icon of calendar 2018-01-24 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ now
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
  • 29
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -758 GBP2024-03-31
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    KILMERLIN DANESMOUNT CLEVEDON LIMITED - 2009-05-11
    KILMERLIN DANESMOUNT LIMITED - 2007-12-06
    icon of address Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-06 ~ 2009-04-09
    IIF 14 - Director → ME
  • 2
    LAW 630 LIMITED - 1995-03-20
    icon of address Banister Land Limited Boundary Way, Lufton Trading Estate, Lufton, Yeovil, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-03-09 ~ 1997-10-27
    IIF 15 - Director → ME
    icon of calendar 1995-03-09 ~ 1997-10-27
    IIF 45 - Secretary → ME
  • 3
    icon of address Oceanic House, Cracknore Hard Marchwood, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-09 ~ 2015-10-30
    IIF 16 - Director → ME
  • 4
    icon of address Oceanic House Cracknore Hard, Marchwood, Southampton, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-19 ~ 2015-10-30
    IIF 9 - Director → ME
  • 5
    KILBRIDE CONSULTING LIMITED - 2013-07-11
    BRIDE PARKS CONSULTING LIMITED - 2007-04-26
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    45,092 GBP2024-03-31
    Officer
    icon of calendar 2021-09-30 ~ 2023-03-31
    IIF 30 - Director → ME
    icon of calendar 2006-04-19 ~ 2021-09-30
    IIF 19 - Director → ME
  • 6
    icon of address 11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-20 ~ 2011-03-23
    IIF 27 - Director → ME
  • 7
    icon of address Chappell House, The Green, Datchet, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-09 ~ 2012-03-08
    IIF 22 - Director → ME
  • 8
    KILBRIDE PROPERTIES LIMITED - 2009-11-24
    icon of address C/o Maclay Murray & Spens Quartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-12 ~ 2009-10-20
    IIF 28 - Director → ME
  • 9
    RANDOMFIRST LIMITED - 1992-12-09
    icon of address India Mill India Mill Business Centre, Unit 317, Darwen, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    94,627 GBP2019-03-31
    Officer
    icon of calendar 1991-10-28 ~ 1992-10-31
    IIF 13 - 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.