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

Ellis, Adrian Peter John

    Related profiles found in government register
  • Ellis, Adrian Peter John

    Registered addresses and corresponding companies
  • Ellis, Adrian Peter John
    British

    Registered addresses and corresponding companies
  • Ellis, Adrian Peter John
    British conveyancing executive

    Registered addresses and corresponding companies
    • icon of address 74 Nightingale Road, Guildford, Surrey, GU1 1EP

      IIF 35
  • Ellis, Adrian Peter John
    British conveyancing executive born in July 1959

    Registered addresses and corresponding companies
    • icon of address 74 Nightingale Road, Guildford, Surrey, GU1 1EP

      IIF 36
  • Ellis, Adrian Peter John
    British exeutive born in July 1959

    Registered addresses and corresponding companies
    • icon of address 74 Nightingale Road, Guildford, Surrey, GU1 1EP

      IIF 37
  • Ellis, Adrian Peter John
    British legal executive born in July 1959

    Registered addresses and corresponding companies
    • icon of address The Ridge House 5 Clandon Road, Guildford, Surrey, GU1 2DR

      IIF 38
  • Ellis, Adrian Peter John
    British conveyancer born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gcl Solicitors Llp, Connaught House, Alexandra Terrace, Guildford, Surrey, GU1 3DA, United Kingdom

      IIF 39
  • Ellis, Adrian Peter John
    British conveyancing executive born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C2b Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, England

      IIF 40
    • icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH, United Kingdom

      IIF 41
    • icon of address The Maltings, Hyde Hall Farm, Sandon, Buntingford, SG9 0RU, England

      IIF 42
    • icon of address Ground Floor Sidda House, 350 Lower Addiscombe Road, Croydon, Surrey, CR9 7AX, United Kingdom

      IIF 43
    • icon of address 104, High Street, Dorking, RH4 1AZ, England

      IIF 44
    • icon of address 104, High Street, Dorking, Surrey, RH4 1AZ, England

      IIF 45
    • icon of address 32, Carlos Street, Godalming, Surrey, GU7 1BP

      IIF 46 IIF 47 IIF 48
    • icon of address 2 Gillingham House, Pannells Court, Guildford, Surrey, GU1 4EU, England

      IIF 51
    • icon of address 2nd Floor, 3000 Cathedral Hill, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 52
    • icon of address 2nd Floor, 3000, Cathedral Hill Industrial Estate, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 53 IIF 54 IIF 55
    • icon of address 3000 Cathedral Hill, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 71 IIF 72 IIF 73
    • icon of address 3000, Cathedral Hill Industrial Estate, Guildford, Surrey, GU2 7YB, England

      IIF 74 IIF 75 IIF 76
    • icon of address Connaught House, Alexandra Terrace, Guildford, Surrey, GU1 3DA, United Kingdom

      IIF 78
    • icon of address Second Floor, Connaught House, Alexandra Terrace, Guildford, Surrey, GU1 3DA, United Kingdom

      IIF 79 IIF 80 IIF 81
    • icon of address Odeon House, 146 College Road, Harrow, Middlesex, HA1 1BH, England

      IIF 93
    • icon of address Chelsea House, The Broadway, Haywards Heath, RH16 3AH, England

      IIF 94
    • icon of address Saxon House, 6a St Andrew Street, Hertford, Hertfordshire, SG14 1JA, United Kingdom

      IIF 95
    • icon of address Saxon House, 6a St. Andrew Street, Hertford, SG14 1JA, England

      IIF 96
    • icon of address Saxon House, St. Andrew Street, Hertford, SG14 1JA, England

      IIF 97
    • icon of address Redeham Hall, 137 Redehall Road, Smallfield, Horley, Surrey, RH6 9RJ, United Kingdom

      IIF 98
    • icon of address Unit 4, Milnwood, 13 North Parade, Horsham, West Sussex, RH12 2BT, England

      IIF 99
    • icon of address 6, London Street, London, W2 1HR, United Kingdom

      IIF 100
    • icon of address Management Company Services Limited, Netherfield Lane, Stanstead Abbotts, Nr Ware, Hertfordshire, SG12 8HE, England

      IIF 101 IIF 102
    • icon of address 29, High Street, Pinner, Middlesex, HA5 5PJ, England

      IIF 103
    • icon of address Canada House, 272 Field End Road, Ruislip, Middlesex, HA4 9NA, England

      IIF 104 IIF 105
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, England

      IIF 106
    • icon of address Unit 2, Netherfield Lane, Stanstead Abbotts, Hertfordshire, SG12 8HE

      IIF 107
    • icon of address Ashbee House, Sandy Lane, Kingswood, Tadworth, Surrey, KT20 6NL, United Kingdom

      IIF 108
    • icon of address Leete Estate Management, 77 Victoria Street, Windsor, SL4 1EH, England

      IIF 109
  • Ellis, Adrian Peter John
    British director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Carlos Street, Godalming, Surrey, GU7 1BP

      IIF 110 IIF 111 IIF 112
    • icon of address Mallards House, 31 Pullman Lane, Godalming, Surrey, GU7 1XY

      IIF 114
    • icon of address 2nd Floor, 3000, Cathedral Hill, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 115
    • icon of address 2nd Floor, 3000, Cathedral Hill Industrial Estate, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 116
    • icon of address Connaught House, Alexandra Terrace, Guildford, Surrey, GU1 3DA

      IIF 117
    • icon of address Connaught House, Alexandra Terrace, Guildford, Surrey, GU1 3DA, United Kingdom

      IIF 118 IIF 119
    • icon of address Second Floor, Connaught House, Alexandra Terrace, Guildford, Surrey, GU1 3DA, United Kingdom

      IIF 120 IIF 121 IIF 122
  • Ellis, Adrian Peter John
    British none born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, High Street, Dorking, RH4 1AZ, England

      IIF 123
  • Ellis, Adrian Peter John
    British conveyancing executive born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ellis, Adrian Peter John
    British director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Connaught House, Alexandra Terrace, Guildford, Surrey, GU1 3DA, United Kingdom

      IIF 129
    • icon of address Second Floor, Connaught House, Alexandra Terrace, Guildford, Surrey, GU1 3DA, United Kingdom

      IIF 130 IIF 131 IIF 132
  • Mr Adrian Peter John Ellis
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 121
  • 1
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2010-07-27 ~ 2014-03-19
    IIF 47 - Director → ME
  • 2
    icon of address C/o Ian Gibbs Estate Management Ltd, 49-51 Windmill Hill, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2008-12-19 ~ 2011-01-31
    IIF 26 - Secretary → ME
  • 3
    icon of address Acara Management Ltd, 187 Kew Road, Richmond, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2016-03-04 ~ 2017-07-25
    IIF 51 - Director → ME
  • 4
    icon of address Suite 75, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-04-21 ~ 2017-04-25
    IIF 58 - Director → ME
  • 5
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-03-29 ~ 2018-06-27
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ 2018-06-27
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Suite 75, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-11 ~ 2017-08-10
    IIF 42 - Director → ME
  • 7
    icon of address Swan House, Savill Way, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-29
    Officer
    icon of calendar 2015-09-22 ~ 2017-03-31
    IIF 62 - Director → ME
  • 8
    icon of address 27a Market Place, Hatfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2014-05-19 ~ 2015-04-27
    IIF 103 - Director → ME
  • 9
    HAVENFIX PROPERTY MANAGEMENT LIMITED - 1987-09-01
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1992-03-29
    IIF 38 - Director → ME
  • 10
    icon of address Communication House, Victoria Avenue, Camberley, Surrey
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-12-06 ~ 2014-08-18
    IIF 85 - Director → ME
  • 11
    icon of address The Old Joinery Ayres Lane, Burghclere, Newbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2012-12-05 ~ 2013-11-20
    IIF 121 - Director → ME
  • 12
    icon of address 3 Arundale Mews, Lower Street, Pulborough, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2012-07-02 ~ 2014-03-07
    IIF 132 - Director → ME
  • 13
    icon of address 45 St. Leonards Road, Windsor, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2015-02-10 ~ 2016-02-16
    IIF 76 - Director → ME
  • 14
    icon of address C/o Aspire Block And Estate Management Limited The Wenta Business Centre, Colne Way, Watford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-05-10 ~ 2018-02-22
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ 2018-02-22
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address Suite 75, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-01-26 ~ 2017-04-19
    IIF 64 - Director → ME
  • 16
    icon of address 7 Kite Close, Wendover, Aylesbury, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,187 GBP2024-03-31
    Officer
    icon of calendar 2014-11-10 ~ 2016-11-24
    IIF 75 - Director → ME
  • 17
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2015-02-21 ~ 2015-09-21
    IIF 81 - Director → ME
  • 18
    icon of address Saxon House, 6a St. Andrew Street, Hertford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-22 ~ 2018-06-14
    IIF 96 - Director → ME
  • 19
    icon of address 11 Barry Drive, Haywards Heath, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-16 ~ 2013-01-28
    IIF 100 - Director → ME
  • 20
    icon of address Foundation House, Coach & Horses Passage, Tunbridge Wells, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-04-27 ~ 2013-03-18
    IIF 87 - Director → ME
  • 21
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2015-07-21 ~ 2017-08-23
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-03
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    PARKVIEW HOUSE (EAST GRINSTEAD) MANAGEMENT COMPANY LIMITED - 2018-04-19
    icon of address 1 Church Road, Burgess Hill, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2016-05-10 ~ 2018-05-01
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ 2018-05-01
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ 2017-02-09
    IIF 40 - Director → ME
  • 24
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-15 ~ 2015-11-09
    IIF 117 - Director → ME
    icon of calendar 2013-05-29 ~ 2014-03-19
    IIF 78 - Director → ME
  • 25
    icon of address Campion Court, St Peters Road, Maidenhead, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    507 GBP2024-12-31
    Officer
    icon of calendar 2007-01-02 ~ 2008-01-18
    IIF 23 - Secretary → ME
  • 26
    icon of address Flat 1 Captains Mill, West End, Witney, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,573 GBP2025-03-31
    Officer
    icon of calendar 2000-03-06 ~ 2001-04-25
    IIF 33 - Secretary → ME
  • 27
    icon of address 24a Southampton Road, Ringwood, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-07-08 ~ 2018-06-14
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-14
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    icon of address 214a Hatters Lane, High Wycombe, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2016-04-21 ~ 2017-10-11
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ 2017-10-11
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    icon of address 8th Floor,hyde House The Hyde, Edgware Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-01-03 ~ 2015-03-02
    IIF 105 - Director → ME
  • 30
    icon of address Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-31 ~ 2017-03-29
    IIF 101 - Director → ME
  • 31
    icon of address 2 Oakdene Place, Loxwood, Billingshurst, England
    Active Corporate (6 parents)
    Equity (Company account)
    904 GBP2024-04-30
    Officer
    icon of calendar 2009-07-24 ~ 2010-12-20
    IIF 126 - Director → ME
  • 32
    icon of address The Lodge, Stadium Way, Harlow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-08-27 ~ 2014-03-10
    IIF 91 - Director → ME
  • 33
    icon of address Saxon House, 6a St Andrew Street, Hertford, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-05-21 ~ 2005-09-19
    IIF 28 - Secretary → ME
  • 34
    icon of address Saxon House, St. Andrew Street, Hertford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-05 ~ 2018-05-21
    IIF 97 - Director → ME
  • 35
    COOMBE EDGE RESIDENTS MANAGEMENT COMPANY LIMITED - 2013-03-28
    icon of address Tw Block Management, 34 Monson Road, Tunbridge Wells, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-03-25 ~ 2014-02-13
    IIF 98 - Director → ME
  • 36
    icon of address Odeon House, 146 College Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2014-10-13 ~ 2017-08-08
    IIF 63 - Director → ME
  • 37
    icon of address 2 Oak Place, Stoke Mandeville, Aylesbury, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,050 GBP2024-05-31
    Officer
    icon of calendar 2016-05-16 ~ 2018-02-06
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ 2018-02-06
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    icon of address Flat 2 Kings Court Mews, 152 Bridge Road, East Molesey, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2000-04-19 ~ 2000-06-28
    IIF 36 - Director → ME
    icon of calendar 2000-04-19 ~ 2000-06-28
    IIF 35 - Secretary → ME
  • 39
    icon of address 5 Birling Road, Tunbridge Wells, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,996 GBP2022-04-30
    Officer
    icon of calendar 2014-04-07 ~ 2015-11-20
    IIF 45 - Director → ME
  • 40
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2014-01-13 ~ 2016-12-01
    IIF 106 - Director → ME
  • 41
    icon of address 9 High Street, Burnham, Slough, England
    Active Corporate (9 parents)
    Equity (Company account)
    3,901 GBP2024-10-31
    Officer
    icon of calendar 2015-10-27 ~ 2017-04-25
    IIF 55 - Director → ME
  • 42
    icon of address 1 Church Road, Burgess Hill, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-02-15 ~ 2017-08-22
    IIF 94 - Director → ME
  • 43
    icon of address 17 Dukes Ride, Crowthorne, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-10-27 ~ 2006-06-30
    IIF 8 - Secretary → ME
  • 44
    icon of address 64 Grange Gardens, Pinner, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2009-11-11 ~ 2011-01-07
    IIF 128 - Director → ME
    icon of calendar 2009-11-11 ~ 2011-01-07
    IIF 12 - Secretary → ME
  • 45
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2013-04-19 ~ 2014-03-19
    IIF 120 - Director → ME
  • 46
    icon of address 2 Evergreen Drive, Uxbridge, Middlesex, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2013-11-08 ~ 2017-02-14
    IIF 59 - Director → ME
  • 47
    icon of address 2 Fairlawn Warren Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2014-08-01 ~ 2017-08-03
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-03
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    icon of address 10 Balfe Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-04-18 ~ 2018-04-05
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ 2018-04-05
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    icon of address 8th Floor,hyde,house The Hyde, Edgware Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2014-10-06 ~ 2016-11-01
    IIF 93 - Director → ME
  • 50
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2000-05-31 ~ 2002-03-12
    IIF 15 - Secretary → ME
  • 51
    icon of address 60a Flask Walk 60a Flask Walk, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2013-05-17 ~ 2014-03-31
    IIF 119 - Director → ME
  • 52
    icon of address 1st Floor, 126 High Street High Street, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2007-01-05 ~ 2008-02-14
    IIF 1 - Secretary → ME
  • 53
    icon of address Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2014-10-10 ~ 2016-09-23
    IIF 43 - Director → ME
  • 54
    icon of address Odeon House, 146 College Road, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2013-06-26 ~ 2014-09-23
    IIF 92 - Director → ME
  • 55
    icon of address 4 The Limes Mews High Street, Hartley Wintney, Hook, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,079 GBP2024-10-31
    Officer
    icon of calendar 2012-10-08 ~ 2014-09-08
    IIF 86 - Director → ME
  • 56
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2010-01-19 ~ 2014-03-19
    IIF 110 - Director → ME
    icon of calendar 2010-01-19 ~ 2014-03-19
    IIF 9 - Secretary → ME
  • 57
    icon of address 4 Hedges Way, Croxley Green, Rickmansworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    221 GBP2024-05-31
    Officer
    icon of calendar 2010-06-21 ~ 2011-04-08
    IIF 46 - Director → ME
  • 58
    icon of address Ashbee House Sandy Lane, Kingswood, Tadworth, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2013-12-04 ~ 2017-12-05
    IIF 108 - Director → ME
  • 59
    icon of address 36 Highland Road, Purley, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-06-08 ~ 2016-10-05
    IIF 113 - Director → ME
  • 60
    icon of address Reeve House, Parsonage Square, Dorking, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,276 GBP2024-04-30
    Officer
    icon of calendar 2016-04-05 ~ 2018-06-14
    IIF 44 - Director → ME
  • 61
    icon of address Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-06-02 ~ 2017-03-30
    IIF 102 - Director → ME
  • 62
    icon of address 1 Church Road, Burgess Hill, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-08-09 ~ 2017-08-17
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ 2017-08-17
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 63
    icon of address Unit 8, First Floor The Edge Business Centre, Humber Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-06-26 ~ 2015-01-30
    IIF 80 - Director → ME
  • 64
    icon of address White & Sons, 104 High Street, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2015-11-03 ~ 2017-04-18
    IIF 123 - Director → ME
  • 65
    icon of address 266 Kingsland Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2007-01-05 ~ 2008-02-14
    IIF 4 - Secretary → ME
  • 66
    icon of address Odeon House, 146 College Road, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2013-10-18 ~ 2015-05-15
    IIF 104 - Director → ME
  • 67
    icon of address 4 Liberty Close, Worcester Park, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2008-01-31 ~ 2009-06-08
    IIF 127 - Director → ME
    icon of calendar 2008-01-31 ~ 2009-06-08
    IIF 5 - Secretary → ME
  • 68
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2012-11-28 ~ 2014-03-19
    IIF 122 - Director → ME
  • 69
    icon of address Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2022-08-31
    Officer
    icon of calendar 2015-08-11 ~ 2018-02-22
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-10
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 70
    icon of address Saxon House, 6a St Andrew Street, Hertford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-18 ~ 2018-06-14
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ 2018-06-14
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 71
    icon of address 1, Manor Gardens, Saint Lawrence Rd/oak St, Lechlade, Gloucestershire, England
    Active Corporate (7 parents)
    Equity (Company account)
    4,495 GBP2024-04-30
    Officer
    icon of calendar 1999-04-28 ~ 2002-07-07
    IIF 19 - Secretary → ME
  • 72
    icon of address Swan House, Savill Way, Marlow, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2015-07-06 ~ 2018-02-22
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-04
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 73
    icon of address 171 High Street, Dorking, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2002-05-24 ~ 2003-07-31
    IIF 17 - Secretary → ME
  • 74
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,333 GBP2019-12-31
    Officer
    icon of calendar 2011-12-12 ~ 2013-10-09
    IIF 133 - Director → ME
  • 75
    icon of address 1 Noah Close, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2012-03-20 ~ 2014-01-31
    IIF 84 - Director → ME
    icon of calendar 2012-03-20 ~ 2014-01-31
    IIF 22 - Secretary → ME
  • 76
    icon of address 48 Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    icon of calendar 2004-10-18 ~ 2007-05-30
    IIF 7 - Secretary → ME
  • 77
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2009-02-13 ~ 2013-03-04
    IIF 49 - Director → ME
    icon of calendar 2009-02-13 ~ 2013-03-04
    IIF 10 - Secretary → ME
  • 78
    icon of address 3 Painswick Heights, Yokehouse Lane, Stroud, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,021 GBP2024-04-30
    Officer
    icon of calendar 2001-04-27 ~ 2002-05-20
    IIF 13 - Secretary → ME
  • 79
    icon of address C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2015-09-30 ~ 2017-10-05
    IIF 68 - Director → ME
  • 80
    icon of address 6 Baulk Close, Harpenden, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,691 GBP2024-06-30
    Officer
    icon of calendar 2015-06-15 ~ 2017-04-27
    IIF 61 - Director → ME
  • 81
    icon of address Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-07-14 ~ 2016-06-16
    IIF 107 - Director → ME
  • 82
    icon of address The Corner Lodge Unit E Meadow View Business Park, Winchester Road, Upham, Hampshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2000-05-11 ~ 2002-02-16
    IIF 14 - Secretary → ME
  • 83
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-12-13 ~ 2013-03-18
    IIF 130 - Director → ME
  • 84
    icon of address Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-29 ~ 2017-08-29
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ 2017-08-29
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 85
    icon of address 3 Regent Court, New Street, Chipping Norton, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-08-28 ~ 2001-05-04
    IIF 18 - Secretary → ME
  • 86
    icon of address 266 Kingsland Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2007-01-10 ~ 2008-02-14
    IIF 2 - Secretary → ME
  • 87
    icon of address Unit 4, Anvil Court, Denmark Street, Wokingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-05-21 ~ 2004-12-06
    IIF 6 - Secretary → ME
  • 88
    icon of address Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-03-17 ~ 2014-10-21
    IIF 83 - Director → ME
  • 89
    icon of address 6 Salix Close, Fetcham, Leatherhead, Surrey
    Active Corporate (7 parents)
    Equity (Company account)
    3,218 GBP2024-08-31
    Officer
    icon of calendar 2001-08-08 ~ 2003-10-17
    IIF 16 - Secretary → ME
  • 90
    icon of address Unit 13 Elizabeth House, Ashford Road, Fordingbridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-14 ~ 2014-11-24
    IIF 112 - Director → ME
  • 91
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-12-21 ~ 2012-06-20
    IIF 129 - Director → ME
  • 92
    icon of address Odeon House, 146 College Road, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-10-27 ~ 2008-11-05
    IIF 125 - Director → ME
    icon of calendar 2008-10-27 ~ 2008-11-05
    IIF 3 - Secretary → ME
  • 93
    icon of address 119-120 High Street, Eton, Windsor, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2014-07-11 ~ 2016-09-30
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-30
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 94
    icon of address 3 Simmons Place, Loxwood, Billingshurst, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2011-09-09 ~ 2013-09-08
    IIF 88 - Director → ME
  • 95
    icon of address Flat 1 Simons Court, 262-264 Ringwood Road, Ferndown, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    6,116 GBP2024-07-31
    Officer
    icon of calendar 1997-07-29 ~ 1997-08-15
    IIF 30 - Secretary → ME
  • 96
    icon of address 3 Coyne Close, Lightwater, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    4,656 GBP2024-03-31
    Officer
    icon of calendar 2012-03-23 ~ 2013-04-21
    IIF 89 - Director → ME
    icon of calendar 2012-03-23 ~ 2013-04-21
    IIF 20 - Secretary → ME
  • 97
    icon of address 1 Church Road, Burgess Hill, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2011-06-21 ~ 2013-03-18
    IIF 82 - Director → ME
  • 98
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2014-11-07 ~ 2018-06-29
    IIF 39 - Director → ME
  • 99
    icon of address Suite 1, Fordham House Newmarket Road, Fordham, Ely, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2014-09-02 ~ 2016-04-11
    IIF 77 - Director → ME
  • 100
    icon of address 266 Kingsland Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2007-01-10 ~ 2008-02-14
    IIF 25 - Secretary → ME
  • 101
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2011-02-22 ~ 2014-03-19
    IIF 90 - Director → ME
  • 102
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2008-10-27 ~ 2014-03-19
    IIF 124 - Director → ME
    icon of calendar 2008-10-27 ~ 2014-03-19
    IIF 24 - Secretary → ME
  • 103
    icon of address 4a Quarry Street, Guildford, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-11-04 ~ 2013-12-01
    IIF 114 - Director → ME
  • 104
    icon of address C/o Bohd Management Ltd, Office One, Coldbath Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-05-16 ~ 2018-06-14
    IIF 41 - Director → ME
  • 105
    FIRMAN CLOSE MANAGEMENT COMPANY LIMITED - 2013-09-25
    icon of address 15 Parkway, Ilford, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    0 GBP2018-02-28
    Officer
    icon of calendar 2011-02-11 ~ 2011-04-20
    IIF 79 - Director → ME
  • 106
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2014-06-09 ~ 2018-02-22
    IIF 53 - Director → ME
  • 107
    icon of address Central 40 Crockford Lane, Chineham, Basingstoke, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2010-06-29 ~ 2016-10-10
    IIF 131 - Director → ME
    icon of calendar 2010-06-29 ~ 2016-10-10
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-06
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 108
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2015-02-21 ~ 2018-06-27
    IIF 57 - Director → ME
  • 109
    icon of address 1 Rushmills, Northampton, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-24
    Officer
    icon of calendar 2001-05-03 ~ 2003-05-19
    IIF 37 - Director → ME
  • 110
    icon of address 231 Poplar Grove, Kennington, Oxford, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,236 GBP2024-11-24
    Officer
    icon of calendar 2004-11-24 ~ 2006-07-17
    IIF 27 - Secretary → ME
  • 111
    icon of address Southdown House, St. Johns Street, Chichester, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2010-01-19 ~ 2012-04-30
    IIF 111 - Director → ME
    icon of calendar 2010-01-19 ~ 2012-04-30
    IIF 11 - Secretary → ME
  • 112
    icon of address Lovejoy Stevens 63 Cheap Street, Newbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2000-09-15 ~ 2001-02-28
    IIF 32 - Secretary → ME
  • 113
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2015-05-16 ~ 2016-06-03
    IIF 99 - Director → ME
  • 114
    icon of address Bridge House, 74 C Broad Street, Teddington, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-07-26 ~ 2014-07-04
    IIF 50 - Director → ME
  • 115
    icon of address Unit 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2014-10-27 ~ 2016-01-14
    IIF 74 - Director → ME
  • 116
    icon of address Saxon House, 6a St Andrews Street, Hertford, Hertfordshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-09-23 ~ 2017-08-29
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-29
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 117
    icon of address 9 Westfield Close, Woking, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,185 GBP2024-06-30
    Officer
    icon of calendar 2010-09-23 ~ 2010-11-29
    IIF 34 - Secretary → ME
  • 118
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-10-29 ~ 2006-07-17
    IIF 29 - Secretary → ME
  • 119
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2010-07-30 ~ 2014-03-19
    IIF 48 - Director → ME
  • 120
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-05 ~ 2011-12-22
    IIF 118 - Director → ME
  • 121
    icon of address Jacaranda Chalk Road, Ifold, Loxwood, Billingshurst, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    374 GBP2024-05-31
    Officer
    icon of calendar 1999-05-05 ~ 1999-08-27
    IIF 31 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.