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

French, Gillian Elizabeth Ann

    Related profiles found in government register
  • French, Gillian Elizabeth Ann
    British accountant born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oyster Hill Forge, Clay Lane, Headley, Epsom, Surrey, KT18 6JX, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Oyster Hill Forge, Clay Lane, Headley, KT18 6JX, United Kingdom

      IIF 7
    • icon of address Heatherside, Hurst Drive, Walton On The Hill, Tadworth, Surrey, KT20 7QT

      IIF 8
    • icon of address Regency House, 61a Walton Street, Walton On The Hill, KT20 7RZ, United Kingdom

      IIF 9
  • French, Gillian Elizabeth Ann
    British chartered accountant born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oyster Hill Forge, Clay Lane, Headley, Epsom, Surrey, KT18 6JX, United Kingdom

      IIF 10
    • icon of address Heatherside, Hurst Drive, Walton On The Hill, Tadworth, Surrey, KT20 7QT

      IIF 11
  • French, Gillian Elizabeth Ann
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oyster Hill Forge, Clay Lane, Headley, Epsom, Surrey, KT18 6JX, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 61a, Regency House, Walton Street Walton On The Hill, Tadworth, Surrey, KT20 7RZ, United Kingdom

      IIF 15
    • icon of address Heatherside, Hurst Drive, Walton On The Hill, Tadworth, Surrey, KT20 7QT

      IIF 16
    • icon of address Regency House, 61a Walton Street, Walton On The Hill, Tadworth, KT20 7RZ, England

      IIF 17
    • icon of address Regency House, 61a Walton Street, Walton On The Hill, Tadworth, Surrey, KT20 7RZ, United Kingdom

      IIF 18 IIF 19
    • icon of address Regency House, 61a Walton Street, Walton On The Hill, KT20 7RZ, England

      IIF 20
    • icon of address Regency House, 61a Walton Street, Walton On The Hill, Surrey, KT20 7RZ

      IIF 21 IIF 22
    • icon of address Regency House, 61a Walton Street, Walton-on-the-hill, Surrey, KT20 7RZ, United Kingdom

      IIF 23 IIF 24
  • Mrs Gillian Elizabeth Ann French
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oyster Hill Forge, Clay Lane, Headley, Epsom, Surrey, KT18 6JX, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Oyster Hill Forge, Clay Lane, Headley, KT18 6JX, United Kingdom

      IIF 34
    • icon of address Regency House, 61a Walton Street, Walton On The Hill, Tadworth, Surrey, KT20 7RZ, United Kingdom

      IIF 35
    • icon of address Regency House, 61a Walton Street, Walton On The Hill, Surrey, KT20 7RZ, England

      IIF 36
  • French, Gillian Elizabeth Ann
    British

    Registered addresses and corresponding companies
    • icon of address Oyster Hill Forge, Clay Lane, Headley, Epsom, Surrey, KT18 6JX, United Kingdom

      IIF 37 IIF 38
    • icon of address Heatherside, Hurst Drive, Walton On The Hill, Tadworth, Surrey, KT20 7QT

      IIF 39
  • French, Gillian Elizabeth Ann
    British director

    Registered addresses and corresponding companies
    • icon of address Oyster Hill Forge, Clay Lane, Headley, Epsom, Surrey, KT18 6JX, United Kingdom

      IIF 40
    • icon of address Heatherside, Hurst Drive, Walton On The Hill, Tadworth, Surrey, KT20 7QT

      IIF 41
  • French, Ian
    British accountant born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 61a Walton Street, Walton On The Hill, Surrey, KT20 7RZ

      IIF 42
  • French, Ian
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 61a Walton Street, Walton On The Hill, Tadworth, Surrey, KT20 7RZ, United Kingdom

      IIF 43
    • icon of address Regency House, 61a Walton Street, Walton On The Hill, Surrey, KT20 7RZ

      IIF 44
  • French, Ian
    British driver born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 276, Rochester Road, Burham, Rochester, ME1 3RJ, United Kingdom

      IIF 45
  • Harries, Clare
    British interior designer born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Greencroft Gardens, London, NW6 3LJ, United Kingdom

      IIF 46
  • Betts, Joanna
    British sales administrator born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Hazel Grove, Locks Heath, Southampton, Hampshire, SO31 6SH, England

      IIF 47
  • Mr Ian French
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oyster Hill Forge, Clay Lane, Headley, Epsom, Surrey, KT18 6JX, United Kingdom

      IIF 48 IIF 49 IIF 50
    • icon of address Regency House, 61a Walton Street, Walton On The Hill, Tadworth, Surrey, KT20 7RZ, United Kingdom

      IIF 51
  • Turton, Sharon
    British company director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 61a Walton Street, Walton On The Hill, Tadworth, KT20 7RZ, England

      IIF 52
  • Turton, Sharon
    British housewife born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Market Chambers, 3-4 Market Place, Wokingham, Berkshire, RG40 1AL, England

      IIF 53
  • Mr Ian French
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 276, Rochester Road, Burham, Rochester, ME1 3RJ, United Kingdom

      IIF 54
  • French, Ian
    British chartered accountant born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oyster Hill Forge, Clay Lane, Headley, Epsom, Surrey, KT18 6JX, United Kingdom

      IIF 55 IIF 56
  • French, Ian
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oyster Hill Forge, Clay Lane, Headley, Epsom, Surrey, KT18 6JX, United Kingdom

      IIF 57 IIF 58
  • French, Ian
    British chartered accountant born in September 1963

    Registered addresses and corresponding companies
    • icon of address Nelson House, 1a Church Street, Epsom, Surrey, KT17 4PF

      IIF 59
  • French, Ian
    British director born in September 1963

    Registered addresses and corresponding companies
    • icon of address Nelson House, 1a Church Street, Epsom, Surrey, KT17 4PF

      IIF 60
  • Mr Ian French
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oyster Hill Forge, Clay Lane, Headley, Epsom, Surrey, KT18 6JX, United Kingdom

      IIF 61
  • French, Ian
    British

    Registered addresses and corresponding companies
    • icon of address Oyster Hill Forge, Clay Lane, Headley, Epsom, Surrey, KT18 6JX, United Kingdom

      IIF 62
    • icon of address Heatherside, Hurst Drive, Walton On The Hill, Surrey, KT20 7QT

      IIF 63
    • icon of address Regency House, 61a Walton Street, Walton On The Hill, Surrey, KT20 7RZ

      IIF 64
  • French, Ian
    British accountant

    Registered addresses and corresponding companies
    • icon of address Oyster Hill Forge, Clay Lane, Headley, Epsom, Surrey, KT18 6JX, United Kingdom

      IIF 65
    • icon of address Regency House, 61a Walton Street, Walton On The Hill, Tadworth, Surrey, KT20 7RZ, England

      IIF 66
  • French, Gillian

    Registered addresses and corresponding companies
    • icon of address Regency House, 61a Walton Street, Walton On The Hill, Tadworth, Surrey, KT20 7RZ, United Kingdom

      IIF 67
  • French, Ian

    Registered addresses and corresponding companies
    • icon of address Oyster Hill Forge, Clay Lane, Headley, Epsom, Surrey, KT18 6JX, United Kingdom

      IIF 68
    • icon of address Heatherside, Hurst Drive, Walton On The Hill, Surrey, KT20 7RZ

      IIF 69
    • icon of address Regency House, 61a Walton Street, Walton On The Hill, Surrey, KT20 7RZ, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2011-03-25 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2012-05-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ 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
  • 5
    DENYER NEVILL ACCOUNTANTS LIMITED - 2009-02-13
    icon of address Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (1 parent, 43 offsprings)
    Total liabilities (Company account)
    780,740 GBP2025-03-31
    Officer
    icon of calendar 2002-01-16 ~ now
    IIF 10 - Director → ME
    IIF 56 - Director → ME
    icon of calendar 2002-01-16 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Thorncroft Manor, Thorncroft Drive, Leatherhead, Surrey, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    85,609 GBP2024-10-31
    Officer
    icon of calendar 2013-06-30 ~ now
    IIF 68 - Secretary → ME
  • 7
    icon of address Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,374 GBP2024-09-30
    Officer
    icon of calendar 2005-09-28 ~ now
    IIF 55 - Director → ME
    icon of calendar 2005-09-28 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Mr R Mccreery, 4 Wimbledon Close, The Downs Wimbledon, London
    Dissolved Corporate (3 parents)
    Total liabilities (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2009-09-28 ~ dissolved
    IIF 66 - Secretary → ME
  • 9
    icon of address Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Total liabilities (Company account)
    300 GBP2022-09-30
    Officer
    icon of calendar 2009-08-13 ~ dissolved
    IIF 65 - Secretary → ME
  • 10
    icon of address Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2012-01-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 83 Greencroft Gardens, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    IIF 46 - Director → ME
  • 12
    icon of address Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2019-01-21 ~ now
    IIF 6 - Director → ME
  • 13
    icon of address 276 Rochester Road, Burham, Rochester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 14
    THE TOOLS FOR SCHOOLS (UK) LIMITED - 2013-07-24
    icon of address Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    761,918 GBP2025-01-31
    Officer
    icon of calendar 2008-09-01 ~ now
    IIF 37 - Secretary → ME
  • 16
    icon of address Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2010-05-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Oyster Hill Forge, Clay Lane, Headley, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2016-01-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-02-18 ~ now
    IIF 3 - Director → ME
    icon of calendar 2008-05-01 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    icon of address Regency House 61a Walton Street, Walton On The Hill, Tadworth, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,888 GBP2017-03-31
    Officer
    icon of calendar 2004-05-12 ~ 2005-01-04
    IIF 59 - Director → ME
  • 2
    icon of address 18 Jacaranda Close, Fareham, Hants, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 2010-03-29 ~ 2013-09-20
    IIF 47 - Director → ME
  • 3
    icon of address Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,374 GBP2024-09-30
    Officer
    icon of calendar 2005-09-28 ~ 2009-01-10
    IIF 11 - Director → ME
  • 4
    CREST MOBILE LTD - 2016-03-02
    icon of address Regency House 61a Walton Street Walton On The, Hill, Tadworth
    Active Corporate (2 parents)
    Total liabilities (Company account)
    49,706 GBP2021-03-31
    Officer
    icon of calendar 2011-09-28 ~ 2015-03-01
    IIF 17 - Director → ME
  • 5
    G3 PARTNERSHIP LIMITED - 2007-06-22
    icon of address Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-14 ~ 2007-05-21
    IIF 44 - Director → ME
  • 6
    BRUCE THE SHARK LIMITED - 2020-01-06
    icon of address Coastwise House, 17 Liverpool Road, Worthing, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    15,019 GBP2024-03-31
    Officer
    icon of calendar 2017-10-24 ~ 2019-03-31
    IIF 18 - Director → ME
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ 2019-03-31
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Regency House, 61a Walton Street, Walton On The Hill, Surrey
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    19 GBP2020-06-30
    Officer
    icon of calendar 2004-04-28 ~ 2004-07-01
    IIF 39 - Secretary → ME
  • 8
    icon of address Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2014-06-19 ~ 2016-09-06
    IIF 53 - Director → ME
    icon of calendar 2019-01-21 ~ 2019-07-29
    IIF 52 - Director → ME
  • 9
    icon of address Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    869,496 GBP2024-03-31
    Officer
    icon of calendar 2004-08-10 ~ 2005-01-04
    IIF 60 - Director → ME
  • 10
    CAFFUCCI LIMITED - 2012-12-11
    icon of address Coastwise House, 17 Liverpool Road, Worthing, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    7,728 GBP2024-03-31
    Officer
    icon of calendar 2012-11-29 ~ 2012-12-10
    IIF 15 - Director → ME
  • 11
    icon of address Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,147,692 GBP2024-08-31
    Officer
    icon of calendar 2012-06-01 ~ 2020-03-09
    IIF 67 - Secretary → ME
  • 12
    BLANK FIRE SYSTEMS LIMITED - 2010-05-18
    icon of address Oyster Hill Forge, Clay Lane, Epsom, Surrey, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    3,317 GBP2024-03-31
    Officer
    icon of calendar 2009-03-01 ~ 2009-04-05
    IIF 16 - Director → ME
    icon of calendar 2009-04-05 ~ 2010-07-05
    IIF 69 - Secretary → ME
    icon of calendar 2009-03-01 ~ 2009-04-05
    IIF 41 - Secretary → ME
  • 13
    OPTIMO CONSULTANCY LIMITED - 2014-10-30
    icon of address Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    24,243 GBP2021-10-31
    Officer
    icon of calendar 2014-10-17 ~ 2014-10-18
    IIF 9 - Director → ME
  • 14
    DENYER NEVILL FINANCIAL SERVICES LIMITED - 2010-06-03
    icon of address Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    2,635 GBP2024-12-31
    Officer
    icon of calendar 2008-01-02 ~ 2010-01-03
    IIF 42 - Director → ME
    IIF 21 - Director → ME
    icon of calendar 2008-01-02 ~ 2010-01-03
    IIF 64 - Secretary → ME
  • 15
    AWESOME AWESOMNESS LIMITED - 2019-11-13
    icon of address Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    26,832 GBP2024-03-31
    Officer
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-13
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 16
    FIRST2SERVE LIMITED - 2014-08-13
    KEN COBBIN LIMITED - 2008-12-04
    icon of address Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    123,993 GBP2025-03-31
    Officer
    icon of calendar 2008-10-23 ~ 2008-10-24
    IIF 8 - Director → ME
  • 17
    SQUAT YOU DOING SHAZZA LTD - 2010-11-02
    icon of address Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    9,999 GBP2020-12-31
    Officer
    icon of calendar 2010-09-01 ~ 2010-09-02
    IIF 20 - Director → ME
  • 18
    icon of address Regency House, 61a Walton Street, Walton On The Hill, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    535 GBP2018-04-30
    Officer
    icon of calendar 2015-01-15 ~ 2015-12-01
    IIF 19 - Director → ME
  • 19
    DNA ACCOUNTANTS 2007 NUMBER ONE LIMITED - 2007-09-17
    TLR PLUMBING & HEATING LIMITED - 2023-07-25
    icon of address Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (3 parents)
    Total liabilities (Company account)
    397,007 GBP2025-01-31
    Officer
    icon of calendar 2007-03-28 ~ 2007-03-31
    IIF 22 - Director → ME
  • 20
    icon of address Regency House 61a Walton Street, Walton On The Hill, Tadworth, Surrey, United Kingdom
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    icon of calendar 2017-07-26 ~ 2018-04-09
    IIF 23 - Director → ME
  • 21
    icon of address Mr R Mccreery, 4 Wimbledon Close, The Downs, Wimbledon, London
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2009-09-01 ~ 2022-05-04
    IIF 70 - Secretary → ME
  • 22
    icon of address Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-02-18 ~ 2008-05-01
    IIF 63 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.