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

Mr Edmund Benedict O'reilly Hyland

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

    Resident in United Kingdom

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

      IIF 1
  • 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
    • icon of address 50, Quarry Street, Guildford, Surrey, GU1 3UY, England

      IIF 5
  • Mr Edmund O'reilly Hyland
    Irish born in April 1954

    Resident in United Kingdom

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

      IIF 6
  • Edmund Benedict O'reilly Hyland
    British born in April 1954

    Resident in England

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

      IIF 7
  • Mr Edmund Benedict O'reilly Hyland
    Irish born in April 1954

    Resident in England

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

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 29
  • Hyland, Edmund Benedict O'reilly
    Irish director born in April 1954

    Resident in United Kingdom

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

      IIF 30
  • Edmund Benedict O'reilly-hyland
    Irish born in April 1954

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

      IIF 31
  • Mr Edmond O'reilly Hyland
    Irish born in April 1954

    Resident in England

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

      IIF 32
  • O'reilly Hyland, Edmund Benedict
    British company director born in April 1954

    Resident in United Kingdom

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

      IIF 33
  • O Reilly Hyland, Edmund
    Irish director born in April 1954

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 35
  • O'reilly Hyland, Edmund
    Irish property developer born in April 1954

    Resident in United Kingdom

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

      IIF 36
  • O'reilly Hyland, Edmund Benedict Aloyuisus
    Irish company director born in April 1954

    Resident in United Kingdom

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

      IIF 37
  • Oreilly Hyland, Edmund
    Irish none born in April 1954

    Resident in England

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

      IIF 38
  • O' Reilly Hyland, Edmund Benedict Aloyuisis
    Irish company director born in April 1954

    Resident in England

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

      IIF 39
  • O'reilly Hyland, Edmund Benedict
    Irish company director born in April 1954

    Resident in England

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

      IIF 40
    • icon of address 50, Quarry Street, Guildford, GU1 3UA, United Kingdom

      IIF 41 IIF 42
    • icon of address 50, Quarry Street, Guildford, Surrey, GU1 3UA, England

      IIF 43 IIF 44 IIF 45
    • icon of address 50, Quarry Street, Guildford, Surrey, GU1 3UA, United Kingdom

      IIF 47
    • icon of address Old Ellens, Furzen Lane, Ellens Green, Rudgwick, Horsham, West Sussex, RH12 3AR, Great Britain

      IIF 48 IIF 49
    • icon of address Old Ellens, Furzen Lane, Ellens Green, Rudgwick, Horsham, West Sussex, RH12 3AR, United Kingdom

      IIF 50 IIF 51
    • icon of address Old Ellens, Furzen Lane, Rudgwick, Horsham, RH12 3AR, England

      IIF 52
    • icon of address 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 53
    • icon of address Chart House, 2 Effingham Road, Reigate, RH2 7JN, England

      IIF 54
  • O'reilly Hyland, Edmund Benedict
    Irish director born in April 1954

    Resident in England

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

      IIF 55
    • icon of address Castle Gate House, 8 Quarry Street, Guildford, Surrey, GU1 3UY, United Kingdom

      IIF 56
    • icon of address Old Ellens, Furzen Lane, Ellens Green, Rudgwick, Horsham, West Sussex, RH12 3AR, Great Britain

      IIF 57
    • icon of address Old Ellens, Furzen Lane, Ellens Green, Rudgwick, Horsham, West Sussex, RH12 3AR, United Kingdom

      IIF 58
    • icon of address 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 59
    • icon of address First Floor 677, High Road, London, N12 0DA, United Kingdom

      IIF 60
    • icon of address Old Ellens Furzen Lane, Ellens Green, Rudgwick, Horsham, RH12 3AR, England

      IIF 61
  • O'reilly Hyland, Edmund Benedict
    Irish none born in April 1954

    Resident in England

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

      IIF 62
    • icon of address 82, St John Street, London, EC1M 4JN

      IIF 63
  • O'reilly Hyland, Edmund Benedict
    Irish property development born in April 1954

    Resident in England

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

      IIF 64
  • O'reilly Hyland, Edmund Benedict
    born in April 1954

    Resident in England

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

      IIF 65
  • O'reilly Hyland, Edmund Benedict Aloyuisus
    Irish company director

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

      IIF 66
    • icon of address 8 Sycamore, Ballsbridge, Dublin 4, Republic Of Ireland, IRISH, Ireland

      IIF 67
    • icon of address Farm Lodge Hollywood House, Glenealy, Wicklow

      IIF 68
  • O'reilly Hyland, Edmund Benedict Aloyuisus
    Irish director

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

      IIF 69
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 50 Quarry Street, Guildford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -43,396 GBP2023-02-28
    Person with significant control
    icon of calendar 2022-02-10 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Chart House, 2 Effingham Road, Reigate, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 44 - Director → ME
  • 3
    icon of address Priestfield Farm, Henfield Road, Albourne, West Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-09-12 ~ dissolved
    IIF 61 - Director → ME
  • 4
    BUNDLE ASSET LIMITED - 2017-12-20
    icon of address C/o Johnstone Kemp Tooley Ltd Solo House, The Courtyard, London Road, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    EXPORT PRESTIGE LIMITED - 2011-05-20
    icon of address 50 Quarry Street, Guildford, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -42,917 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    TRANSLLOYD STOCK LIMITED - 2005-08-30
    TRANSLLOYD ESTATES LTD. - 2005-06-06
    icon of address 50 Quarry Street, Guildford, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,077,943 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 50 Quarry Street, Guildford, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,005,041 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    FUUM GENERAL TRADING LTD - 2019-08-22
    FUUM-MATTRESS LIMITED - 2017-10-26
    ADLC LIMITED - 2017-01-12
    icon of address 50 Quarry Street, Guildford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -186,939 GBP2021-07-31
    Person with significant control
    icon of calendar 2017-09-28 ~ dissolved
    IIF 13 - Has significant influence or control as a member of a firmOE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
  • 9
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 50 Quarry Street, Guildford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,475 GBP2023-03-31
    Officer
    icon of calendar 2015-10-28 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 11
    icon of address 4385, 10896280 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -158,232 GBP2023-08-31
    Person with significant control
    icon of calendar 2019-06-30 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address First Floor 677 High Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-08 ~ dissolved
    IIF 60 - Director → ME
  • 13
    icon of address Castle Gate House, 8 Quarry Street, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-28 ~ dissolved
    IIF 56 - Director → ME
  • 14
    LONDON BUSINESS CENTRES (FRIARS HOUSE) LIMITED - 2008-03-13
    BASHELFCO 2555 LIMITED - 1998-01-30
    icon of address 50 Quarry Street, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    QUARRY STREET CAPITAL LTD - 2023-08-11
    OLD ELLENS EQUESTRIAN LTD - 2016-05-05
    icon of address 50 Quarry Street, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -986,089 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 50 Quarry Street, Guildford, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -50,780 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-05-19 ~ now
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address 50 Quarry Street, Guildford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-25 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 20 Nursery Lane, Addingham, Ilkley, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 50 Quarry Street, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-23 ~ dissolved
    IIF 65 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 20
    icon of address 50 Quarry Street, Guildford, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-03 ~ dissolved
    IIF 47 - Director → ME
  • 21
    icon of address 50 Quarry Street, Guildford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-17 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ now
    IIF 7 - Has significant influence or controlOE
  • 22
    icon of address 50 Quarry Street, Guildford, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Has significant influence or controlOE
  • 23
    icon of address 50 Quarry Street, Guildford, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    63 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Has significant influence or controlOE
  • 24
    icon of address 2nd Floor St George's Court, Upper Church Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2004-07-26 ~ now
    IIF 31 - Ownership of shares - More than 25%OE
    IIF 31 - Ownership of voting rights - More than 25%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 25
    icon of address 50 Quarry Street, Guildford, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,833 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 50 Quarry Street, Guildford, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -206,077 GBP2016-04-01 ~ 2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 50 Quarry Street, Guildford, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -1 GBP2016-04-01 ~ 2017-03-31
    Officer
    icon of calendar 2009-06-04 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 24
  • 1
    icon of address Solo House The Courtyard, London Road, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-20 ~ 2018-06-04
    IIF 30 - Director → ME
  • 2
    BUNDLE ASSET LIMITED - 2017-12-20
    icon of address C/o Johnstone Kemp Tooley Ltd Solo House, The Courtyard, London Road, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-25 ~ 2018-06-04
    IIF 33 - Director → ME
  • 3
    EXPORT PRESTIGE LIMITED - 2011-05-20
    icon of address 50 Quarry Street, Guildford, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -42,917 GBP2018-09-30
    Officer
    icon of calendar 2010-05-19 ~ 2017-11-15
    IIF 34 - Director → ME
  • 4
    TRANSLLOYD STOCK LIMITED - 2005-08-30
    TRANSLLOYD ESTATES LTD. - 2005-06-06
    icon of address 50 Quarry Street, Guildford, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,077,943 GBP2018-09-30
    Officer
    icon of calendar 1996-03-21 ~ 2017-11-15
    IIF 48 - Director → ME
    icon of calendar 1996-03-21 ~ 2001-05-08
    IIF 66 - Secretary → ME
  • 5
    icon of address 50 Quarry Street, Guildford, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,005,041 GBP2018-09-30
    Officer
    icon of calendar 2011-02-16 ~ 2017-11-15
    IIF 62 - Director → ME
  • 6
    icon of address 4385, 10896280 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -158,232 GBP2023-08-31
    Person with significant control
    icon of calendar 2017-08-02 ~ 2018-06-19
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    QUARRY STREET TECH INVESTMENTS LTD - 2017-10-26
    icon of address 50 Quarry Street, Guildford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -63,767 GBP2024-08-31
    Officer
    icon of calendar 2017-08-22 ~ 2025-01-03
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ 2025-01-03
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    LONDON BUSINESS CENTRES (FRIARS HOUSE) LIMITED - 2008-03-13
    BASHELFCO 2555 LIMITED - 1998-01-30
    icon of address 50 Quarry Street, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-02-25 ~ 2017-11-15
    IIF 43 - Director → ME
  • 9
    MMCB PRODUCTIONS LIMITED - 2019-05-24
    icon of address 50 Quarry Street, Guildford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -219,153 GBP2024-02-28
    Officer
    icon of calendar 2019-02-07 ~ 2025-01-03
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ 2025-01-03
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    QUARRY STREET CAPITAL LTD - 2023-08-11
    OLD ELLENS EQUESTRIAN LTD - 2016-05-05
    icon of address 50 Quarry Street, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -986,089 GBP2024-11-30
    Officer
    icon of calendar 2011-01-25 ~ 2025-01-03
    IIF 63 - Director → ME
  • 11
    icon of address 50 Quarry Street, Guildford, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -50,780 GBP2024-10-31
    Officer
    icon of calendar 2010-10-25 ~ 2025-01-03
    IIF 64 - Director → ME
  • 12
    icon of address 20 Nursery Lane, Addingham, Ilkley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-24 ~ 2017-02-07
    IIF 36 - Director → ME
  • 13
    SPACEGRANT LTD - 2010-11-16
    OLD ELLENS HOLDINGS LTD - 2023-08-11
    icon of address 50 Quarry Street, Guildford, Surrey, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,667,639 GBP2024-07-31
    Officer
    icon of calendar 2010-07-22 ~ 2025-01-03
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-03
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 14
    icon of address Chart House, 2 Effingham Road, Reigate, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    306,844 GBP2024-04-30
    Officer
    icon of calendar 2020-05-26 ~ 2025-01-03
    IIF 52 - Director → ME
    icon of calendar 2018-01-17 ~ 2018-08-01
    IIF 54 - Director → ME
  • 15
    icon of address 6 Corunna Court, Corunna Road, Warwick, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,133 GBP2021-03-31
    Officer
    icon of calendar 2010-12-21 ~ 2015-01-29
    IIF 38 - Director → ME
  • 16
    icon of address 50 Quarry Street, Guildford, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-31
    IIF 32 - Has significant influence or control over the trustees of a trust OE
  • 17
    TERMGRID LIMITED - 1999-07-26
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,016,847 GBP2023-12-31
    Officer
    icon of calendar 2007-05-09 ~ 2016-10-28
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-01
    IIF 27 - Ownership of shares – 75% or more as a member of a firm OE
  • 18
    FORSTERS SHELFCO 85 LIMITED - 2001-02-21
    TRANSLLOYD (HURLEY) LIMITED - 2003-02-27
    icon of address 50 Quarry Street, Guildford, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    496,785 GBP2024-03-31
    Officer
    icon of calendar 2002-12-20 ~ 2025-01-03
    IIF 45 - Director → ME
    icon of calendar 2002-12-20 ~ 2006-05-11
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-03
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 50 Quarry Street, Guildford, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2003-09-26 ~ 2017-11-15
    IIF 46 - Director → ME
  • 20
    icon of address 50 Quarry Street, Guildford, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    63 GBP2024-11-30
    Officer
    icon of calendar 2003-11-11 ~ 2017-11-15
    IIF 51 - Director → ME
  • 21
    METRO SPACE SOLUTIONS LTD. - 1998-05-07
    icon of address 50 Quarry Street, Guildford, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -8,439,568 GBP2024-09-30
    Officer
    icon of calendar 1998-02-05 ~ 2025-01-03
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-03
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    TRANSLLOYD OFFICE CENTRES LTD. - 1995-01-03
    icon of address 50 Quarry Street, Guildford, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    502,506 GBP2018-09-30
    Officer
    icon of calendar 1994-04-21 ~ 2017-11-15
    IIF 49 - Director → ME
    icon of calendar 1994-04-21 ~ 2001-05-08
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-20
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address 50 Quarry Street, Guildford, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,833 GBP2018-09-30
    Officer
    icon of calendar 1993-03-04 ~ 2017-11-15
    IIF 57 - Director → ME
    icon of calendar 1993-03-04 ~ 2001-05-08
    IIF 69 - Secretary → ME
  • 24
    icon of address 50 Quarry Street, Guildford, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -206,077 GBP2016-04-01 ~ 2017-03-31
    Officer
    icon of calendar 2009-05-06 ~ 2017-11-15
    IIF 53 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.