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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Edmund Benedict O'reilly Hyland

    Related profiles found in government register
  • Mr Edmund Benedict O'reilly Hyland
    Irish born in April 1954

    Resident in England

    Registered addresses and corresponding companies
  • Edmund Benedict O'reilly Hyland
    Irish born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 50, Quarry Street, Guildford, GU1 3UA, United Kingdom

      IIF 21
  • Edmund Benedict O'reilly Hyland
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 50, Quarry Street, Guildford, GU1 3UA, England

      IIF 22
  • Mr Edmond O'reilly Hyland
    Irish born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 50, Quarry Street, Guildford, GU1 3UA, England

      IIF 23
  • Edmund Benedict O'reilly-hyland
    Irish born in April 1954

    Registered addresses and corresponding companies
    • 2nd Floor, St George's Court, Upper Church Street, Douglas, IM1 1EE, Isle Of Man

      IIF 24
  • Mr Edmund Benedict O'reilly Hyland
    Irish born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Edmund Benedict O'reilly Hyland
    Irish born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Quarry Street, Guildford, Surrey, GU1 3UY, England

      IIF 28
  • Mr Edmund Benedict O'reilly Hyland
    British born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Quarry Street, Guildford, Surrey, GU1 3UA, United Kingdom

      IIF 29
  • Mr Edmund O'reilly Hyland
    Irish born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Ellens Furzen Lane, Ellens Green, Rudgwick, Horsham, RH12 3AR, United Kingdom

      IIF 30
  • Edmund O'reilly Hyland
    Irish born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 31
  • Hyland, Edmund Benedict O'reilly
    Irish director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Solo House, The Courtyard, London Road, Horsham, West Sussex, RH12 1AT, United Kingdom

      IIF 32
  • Oreilly Hyland, Edmund
    Irish none born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 33
  • O' Reilly Hyland, Edmund Benedict Aloyuisis
    Irish company director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 34
  • O'reilly Hyland, Edmund Benedict
    Irish born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 50, Quarry Street, Guildford, GU1 3UA, United Kingdom

      IIF 35
  • O'reilly Hyland, Edmund Benedict
    Irish company director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 50, Quarry Street, Guildford, GU1 3UA, England

      IIF 36
    • 50, Quarry Street, Guildford, GU1 3UA, United Kingdom

      IIF 37 IIF 38
    • 50, Quarry Street, Guildford, Surrey, GU1 3UA, England

      IIF 39 IIF 40 IIF 41
    • 50, Quarry Street, Guildford, Surrey, GU1 3UA, United Kingdom

      IIF 43
    • Old Ellens, Furzen Lane, Ellens Green, Rudgwick, Horsham, West Sussex, RH12 3AR, Great Britain

      IIF 44 IIF 45
    • Old Ellens, Furzen Lane, Ellens Green, Rudgwick, Horsham, West Sussex, RH12 3AR, United Kingdom

      IIF 46 IIF 47
    • Old Ellens, Furzen Lane, Rudgwick, Horsham, RH12 3AR, England

      IIF 48
    • 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 49
    • Chart House, 2 Effingham Road, Reigate, RH2 7JN, England

      IIF 50
  • O'reilly Hyland, Edmund Benedict
    Irish director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • Castle Gate House, 8 Quarry Street, Guildford, Surrey, GU1 3UY, United Kingdom

      IIF 51
    • Old Ellens, Furzen Lane, Ellens Green, Rudgwick, Horsham, West Sussex, RH12 3AR, Great Britain

      IIF 52
    • Old Ellens, Furzen Lane, Ellens Green, Rudgwick, Horsham, West Sussex, RH12 3AR, United Kingdom

      IIF 53
    • 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 54
    • First Floor 677, High Road, London, N12 0DA, United Kingdom

      IIF 55
    • Old Ellens Furzen Lane, Ellens Green, Rudgwick, Horsham, RH12 3AR, England

      IIF 56
  • O'reilly Hyland, Edmund Benedict
    Irish none born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 50, Quarry Street, Guildford, Surrey, GU1 3UA, England

      IIF 57
    • 82, St John Street, London, EC1M 4JN

      IIF 58
  • O'reilly Hyland, Edmund Benedict
    Irish property development born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 59
  • O'reilly Hyland, Edmund Benedict
    born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • Old Ellens, Furzen Lane, Rudgwick, Horsham, West Sussex, RH12 3AR

      IIF 60
  • O Reilly Hyland, Edmund
    Irish director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Ellens, Furzen Lane Ellens Green, Rudgwick, RH12 3AR, United Kingdom

      IIF 61
  • O'reilly Hyland, Edmund
    Irish born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 62
  • O'reilly Hyland, Edmund
    Irish property developer born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Quarry Street, Guildford, Surrey, GU1 3UA, England

      IIF 63
  • O'reilly Hyland, Edmund Benedict Aloyuisus
    Irish company director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Ellens, Furzen Lane, Ellens Green, Rudgwick, RH12 3AR, United Kingdom

      IIF 64
  • O'reilly Hyland, Edmund Benedict Aloyuisus
    Irish company director

    Registered addresses and corresponding companies
    • Rock Farm, Brittas Bay, County Wicklow, Ireland

      IIF 65
    • 8 Sycamore, Ballsbridge, Dublin 4, Republic Of Ireland, IRISH, Ireland

      IIF 66
    • Farm Lodge Hollywood House, Glenealy, Wicklow

      IIF 67
  • O'reilly Hyland, Edmund Benedict Aloyuisus
    Irish director

    Registered addresses and corresponding companies
    • 8 Sycamore, Ballsbridge, Dublin 4, Republic Of Ireland, IRISH, Ireland

      IIF 68
  • O'reilly Hyland, Edmund Benedict
    British company director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Quarry Street, Guildford, Surrey, GU1 3UA, United Kingdom

      IIF 69
child relation
Offspring entities and appointments 37
  • 1
    BENEDICT COX LIMITED
    13908275
    50 Quarry Street, Guildford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -43,396 GBP2023-02-28
    Person with significant control
    2022-02-10 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 2
    BF PROP LIMITED
    11351274
    Chart House, 2 Effingham Road, Reigate, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2018-05-21 ~ dissolved
    IIF 40 - Director → ME
  • 3
    BOGS RETAIL LTD
    08687160
    Priestfield Farm, Henfield Road, Albourne, West Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2013-09-12 ~ dissolved
    IIF 56 - Director → ME
  • 4
    BUNDLE ASSET LIMITED
    11119292 10738876
    Solo House The Courtyard, London Road, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-12-20 ~ 2018-06-04
    IIF 32 - Director → ME
  • 5
    BUNDLE ASSET MANAGEMENT LIMITED
    - now 10738876
    BUNDLE ASSET LIMITED
    - 2017-12-20 10738876 11119292
    C/o Johnstone Kemp Tooley Ltd Solo House, The Courtyard, London Road, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-04-25 ~ 2018-06-04
    IIF 69 - Director → ME
    Person with significant control
    2017-04-25 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CAPITAL STOCK COMMODITIES LIMITED
    - now 07258204
    EXPORT PRESTIGE LIMITED
    - 2011-05-20 07258204
    50 Quarry Street, Guildford, Surrey, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -42,917 GBP2018-09-30
    Officer
    2010-05-19 ~ 2017-11-15
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CAPITAL STOCK LIMITED
    - now 03176070
    TRANSLLOYD STOCK LIMITED
    - 2005-08-30 03176070
    TRANSLLOYD ESTATES LTD.
    - 2005-06-06 03176070
    50 Quarry Street, Guildford, Surrey, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -1,077,943 GBP2018-09-30
    Officer
    1996-03-21 ~ 2017-11-15
    IIF 44 - Director → ME
    1996-03-21 ~ 2001-05-08
    IIF 65 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CAPITAL STOCK TRADING LTD
    07531201
    50 Quarry Street, Guildford, Surrey, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,005,041 GBP2018-09-30
    Officer
    2011-02-16 ~ 2017-11-15
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CASTLE PHARMA LTD
    - now 08521128
    FUUM GENERAL TRADING LTD
    - 2019-08-22 08521128
    FUUM-MATTRESS LIMITED
    - 2017-10-26 08521128
    ADLC LIMITED - 2017-01-12
    50 Quarry Street, Guildford, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -186,939 GBP2021-07-31
    Person with significant control
    2017-09-28 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 6 - Has significant influence or control as a member of a firm OE
  • 10
    CICERO LAND LTD
    11811796
    Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2019-02-07 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2019-02-07 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CIRCASSIAN CANNON WHARF LIMITED
    08295612
    50 Quarry Street, Guildford, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -4,475 GBP2023-03-31
    Officer
    2015-10-28 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or control OE
  • 12
    COPPERGATE PROPERTY LTD
    10896280
    4385, 10896280 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    -158,232 GBP2023-08-31
    Person with significant control
    2017-08-02 ~ 2018-06-19
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    2019-06-30 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    DISRUPTUS LTD
    - now 10926389
    QUARRY STREET TECH INVESTMENTS LTD
    - 2017-10-26 10926389
    50 Quarry Street, Guildford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -63,767 GBP2024-08-31
    Officer
    2017-08-22 ~ 2025-01-03
    IIF 37 - Director → ME
    Person with significant control
    2017-08-22 ~ 2025-01-03
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    FREEDOM BUGGY LIFTS LIMITED
    09628436
    First Floor 677 High Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-06-08 ~ dissolved
    IIF 55 - Director → ME
  • 15
    INTERNATIONAL BUYING (IBG) LIMITED
    07892409
    Castle Gate House, 8 Quarry Street, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-12-28 ~ dissolved
    IIF 51 - Director → ME
  • 16
    LONDON BUSINESS CENTRES LIMITED
    - now 03447696
    LONDON BUSINESS CENTRES (FRIARS HOUSE) LIMITED
    - 2008-03-13 03447696
    BASHELFCO 2555 LIMITED - 1998-01-30
    50 Quarry Street, Guildford, Surrey
    Dissolved Corporate (7 parents)
    Officer
    1998-02-25 ~ 2017-11-15
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    MARY MCB PRODUCTIONS LTD
    - now 11812141
    MMCB PRODUCTIONS LIMITED
    - 2019-05-24 11812141
    50 Quarry Street, Guildford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -219,153 GBP2024-02-28
    Officer
    2019-02-07 ~ 2025-01-03
    IIF 35 - Director → ME
    Person with significant control
    2019-02-07 ~ 2025-01-03
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
  • 18
    OLD ELLENS HOLDINGS LTD
    - now 07504208 07308783
    QUARRY STREET CAPITAL LTD
    - 2023-08-11 07504208 07308783... (more)
    OLD ELLENS EQUESTRIAN LTD
    - 2016-05-05 07504208
    50 Quarry Street, Guildford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -986,089 GBP2024-11-30
    Officer
    2011-01-25 ~ 2025-01-03
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 19
    OLD ELLENS PROPERTIES LTD
    07416805
    50 Quarry Street, Guildford, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    -50,780 GBP2024-10-31
    Officer
    2010-10-25 ~ 2025-01-03
    IIF 59 - Director → ME
    Person with significant control
    2020-05-19 ~ now
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    ORH MANAGEMENT LTD
    11483357
    50 Quarry Street, Guildford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-25 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-07-25 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 21
    PEPPERCORN HOMES LIMITED
    09745567
    20 Nursery Lane, Addingham, Ilkley, England
    Dissolved Corporate (3 parents)
    Officer
    2015-08-24 ~ 2017-02-07
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    QUARRY STREET CAPITAL LTD
    - now 07308783 07504208... (more)
    OLD ELLENS HOLDINGS LTD
    - 2023-08-11 07308783 07504208
    SPACEGRANT LTD
    - 2010-11-16 07308783 06977478
    50 Quarry Street, Guildford, Surrey, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    -1,667,639 GBP2024-07-31
    Officer
    2010-07-22 ~ 2025-01-03
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-01-03
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 23
    QUARRY STREET PARTNERSHIP LLP
    OC342847
    50 Quarry Street, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2009-01-23 ~ dissolved
    IIF 60 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or control OE
  • 24
    QUARRY STREET PROPERTY LTD
    11499459
    50 Quarry Street, Guildford, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-08-03 ~ dissolved
    IIF 43 - Director → ME
  • 25
    SURREY UNION HUNT LIMITED
    05226385
    Chart House, 2 Effingham Road, Reigate, England
    Active Corporate (25 parents, 1 offspring)
    Equity (Company account)
    306,844 GBP2024-04-30
    Officer
    2018-01-17 ~ 2018-08-01
    IIF 50 - Director → ME
    2020-05-26 ~ 2025-01-03
    IIF 48 - Director → ME
  • 26
    THE LONDON GOLDSMITHS COMPANY LIMITED
    07475810
    6 Corunna Court, Corunna Road, Warwick, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    17,133 GBP2021-03-31
    Officer
    2010-12-21 ~ 2015-01-29
    IIF 33 - Director → ME
  • 27
    THE RACEHORSE SANCTUARY LTD
    05753081
    50 Quarry Street, Guildford, England
    Active Corporate (21 parents, 1 offspring)
    Officer
    2010-12-17 ~ 2025-01-03
    IIF 46 - Director → ME
    Person with significant control
    2016-12-17 ~ 2025-01-03
    IIF 22 - Has significant influence or control OE
    2016-04-06 ~ 2024-12-31
    IIF 23 - Has significant influence or control over the trustees of a trust OE
  • 28
    THE WILDWOOD COUNTRY CLUB LIMITED
    - now 03806231
    TERMGRID LIMITED - 1999-07-26
    105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Active Corporate (15 parents)
    Equity (Company account)
    -4,016,847 GBP2023-12-31
    Officer
    2007-05-09 ~ 2016-10-28
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-01
    IIF 20 - Ownership of shares – 75% or more as a member of a firm OE
  • 29
    TRANSLLOYD (SALFORD) LIMITED
    - now 04146106
    TRANSLLOYD (HURLEY) LIMITED
    - 2003-02-27 04146106
    FORSTERS SHELFCO 85 LIMITED - 2001-02-21
    50 Quarry Street, Guildford, Surrey
    Active Corporate (8 parents)
    Equity (Company account)
    496,785 GBP2024-03-31
    Officer
    2002-12-20 ~ 2025-01-03
    IIF 41 - Director → ME
    2002-12-20 ~ 2006-05-11
    IIF 66 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2025-01-03
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    TRANSLLOYD (SALFORD) MANAGEMENT COMPANY NO.1 LIMITED
    04913108 04959081
    50 Quarry Street, Guildford, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2003-09-26 ~ 2017-11-15
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Has significant influence or control OE
  • 31
    TRANSLLOYD (SALFORD) MANAGEMENT COMPANY NO.2 LIMITED
    04959081 04913108
    50 Quarry Street, Guildford, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    63 GBP2024-11-30
    Officer
    2003-11-11 ~ 2017-11-15
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Has significant influence or control OE
  • 32
    TRANSLLOYD DEVELOPMENTS LTD.
    - now 03504588
    METRO SPACE SOLUTIONS LTD.
    - 1998-05-07 03504588
    50 Quarry Street, Guildford, Surrey, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -8,439,568 GBP2024-09-30
    Officer
    1998-02-05 ~ 2025-01-03
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-01-03
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    TRANSLLOYD E LIMITED
    OE023948 OE025971
    2nd Floor St George's Court, Upper Church Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2004-07-26 ~ now
    IIF 24 - Ownership of shares - More than 25% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% OE
  • 34
    TRANSLLOYD PROPERTIES LTD.
    - now 02921231
    TRANSLLOYD OFFICE CENTRES LTD.
    - 1995-01-03 02921231
    50 Quarry Street, Guildford, Surrey, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    502,506 GBP2018-09-30
    Officer
    1994-04-21 ~ 2017-11-15
    IIF 45 - Director → ME
    1994-04-21 ~ 2001-05-08
    IIF 67 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-09-20
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    TRANSLLOYD PUBLICATIONS LTD.
    02795723
    50 Quarry Street, Guildford, Surrey, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -9,833 GBP2018-09-30
    Officer
    1993-03-04 ~ 2017-11-15
    IIF 52 - Director → ME
    1993-03-04 ~ 2001-05-08
    IIF 68 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    WILDWOOD DEVELOPMENTS LTD
    06896996
    50 Quarry Street, Guildford, England
    Dissolved Corporate (6 parents)
    Profit/Loss (Company account)
    -206,077 GBP2016-04-01 ~ 2017-03-31
    Officer
    2009-05-06 ~ 2017-11-15
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    WILDWOOD HOLDINGS LTD
    06920540
    50 Quarry Street, Guildford, England
    Dissolved Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -1 GBP2016-04-01 ~ 2017-03-31
    Officer
    2009-06-04 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.