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

Farrar, Rosemary Joy

    Related profiles found in government register
  • Farrar, Rosemary Joy
    British cfo - chartered accountant born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 1
  • Farrar, Rosemary Joy
    British chartered accountant born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Polish Centre 238-246 King, Street, London, W6 0RF

      IIF 2
    • 56 Stamford Brook Road, London, W6 0XL

      IIF 3 IIF 4 IIF 5
    • Fleet House, 59-61 Clerkenwell Road, London, EC1M 5LA, England

      IIF 7
    • Oxford Town Hall, St. Aldates, Oxford, OX1 1BX, England

      IIF 8 IIF 9 IIF 10
  • Farrar, Rosemary Joy
    British chief finance officer born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1700, Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, B37 7YD, United Kingdom

      IIF 11
  • Farrar, Rosemary Joy
    British director of finance born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 56 Stamford Brook Road, London, W6 0XL

      IIF 12
  • Farrar, Rosemary Joy
    British finance director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 56 Stamford Brook Road, London, W6 0XL

      IIF 13
    • 59-61, Clerkenwell Road, London, EC1M 5LA, United Kingdom

      IIF 14
    • Fleet House, 59-61 Clerkenwell Road, London, EC1M 5LA

      IIF 15 IIF 16 IIF 17
    • White City Community Centre, India Way, White City Estate, London, W12 7QT, United Kingdom

      IIF 20
  • Farrar, Rosemary Joy
    British group finance director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Fleet House, 59-61 Clerkenwell Road, London, EC1M 5LA

      IIF 21
  • Farrar, Rosemary Joy
    British interim executive born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Grunberg And Co. 5, Colindeep Lane, London, NW9 6BX, England

      IIF 22
  • Farrar, Rosemary Joy
    British chartered accountant born in June 1958

    Registered addresses and corresponding companies
    • 46 Greenside Road, London, W12 9JG

      IIF 23
  • Farrar, Rosemary Joy
    British chartered accountant born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Emlyn Road, London, W12 9TF, United Kingdom

      IIF 24
    • St. Marys Convent & Nursing Home, Burlington Lane, London, W4 2QE

      IIF 25
  • Farrar, Rosemary Joy
    British chartered accountant

    Registered addresses and corresponding companies
    • 56 Stamford Brook Road, London, W6 0XL

      IIF 26
  • Ms Rosemary Joy Farrar
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Emlyn Road, London, W12 9TF, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 7
  • 1
    Oxford Town Hall, St. Aldates, Oxford, England
    Corporate (6 parents)
    Officer
    2020-04-06 ~ now
    IIF 10 - director → ME
  • 2
    Oxford Town Hall, St. Aldates, Oxford, England
    Corporate (6 parents)
    Officer
    2020-04-06 ~ now
    IIF 9 - director → ME
  • 3
    Oxford Town Hall, St. Aldates, Oxford, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2020-04-06 ~ now
    IIF 8 - director → ME
  • 4
    1700 Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom
    Corporate (5 parents)
    Officer
    2020-07-15 ~ now
    IIF 11 - director → ME
  • 5
    Grunberg And Co. 5, Colindeep Lane, London, England
    Dissolved corporate (10 parents)
    Equity (Company account)
    8 GBP2019-03-31
    Officer
    2017-09-11 ~ dissolved
    IIF 22 - director → ME
  • 6
    The Old Bakery, Blackborough Road, Reigate, England
    Corporate (1 parent)
    Equity (Company account)
    -4,616 GBP2024-09-30
    Officer
    2006-12-18 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-12-18 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 7
    St. Marys Convent & Nursing Home, Burlington Lane, London
    Corporate (7 parents)
    Officer
    2024-08-22 ~ now
    IIF 25 - director → ME
Ceased 18
  • 1
    ANGLIA COMMERCIAL SERVICES LIMITED - 2006-03-06
    ANGLIA MAINTENANCE SERVICES LIMITED - 2000-04-12
    OYSTER PROPERTY SERVICES LIMITED - 1997-04-15
    Level 6 6 More London Place, London, England
    Dissolved corporate (3 parents)
    Officer
    2005-09-28 ~ 2006-05-22
    IIF 12 - director → ME
  • 2
    WILLMOTT DIXON (MOBERLY AND JUBILEE RETAIL) LIMITED - 2017-05-25
    THREE BN DEVELOPMENTS LIMITED - 2016-02-25
    7 Bell Yard, London, England
    Corporate (6 parents)
    Officer
    2013-06-26 ~ 2014-10-14
    IIF 7 - director → ME
  • 3
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Corporate (4 parents)
    Equity (Company account)
    21,836 GBP2024-03-31
    Officer
    2022-03-14 ~ 2023-08-01
    IIF 1 - director → ME
  • 4
    PRIDEFIELD SERVICES LIMITED - 1987-07-31
    Fleet House, 59-61 Clerkenwell Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2012-08-29 ~ 2016-01-21
    IIF 15 - director → ME
  • 5
    GATEWAY ENTERPRISES (WATFORD) LIMITED - 2016-12-09
    WCHT TRADING LIMITED - 2012-01-10
    WCHT COMMERCIAL SERVICES LIMITED - 2007-09-24
    WATFORD COMMUNITY HOUSING LIMITED - 2007-01-17
    Gateway House, 59 Clarendon Road, Watford, Herts
    Corporate (6 parents, 4 offsprings)
    Officer
    2007-09-03 ~ 2011-03-14
    IIF 3 - director → ME
    2007-09-03 ~ 2011-03-14
    IIF 26 - secretary → ME
  • 6
    Fleet House, 59-61 Clerkenwell Road, London
    Corporate (2 parents)
    Equity (Company account)
    5 GBP2023-11-30
    Officer
    2012-08-29 ~ 2016-01-21
    IIF 16 - director → ME
  • 7
    29-35 West Ham Lane, Stratford, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    241 GBP2021-03-31
    Officer
    2013-10-24 ~ 2016-02-01
    IIF 14 - director → ME
  • 8
    BE ECO WORLD DEVELOPMENT MANAGEMENT COMPANY LIMITED - 2018-06-06
    PRIME PLACE (BROMLEY) LIMITED - 2017-12-05
    CAMTEC PROPERTIES (STOKE) LIMITED - 2015-06-09
    WILLMOTT DIXON RESIDENTIAL LIMITED - 2014-12-15
    PRIME PLACE DEVELOPMENTS LIMITED - 2014-01-06
    WIDACRE LIFESPACE LIMITED - 2013-11-19
    CIRCLE 33 WIDACRE HOMES LIMITED - 2006-02-02
    25 Wilton Road, London, England
    Corporate (7 parents)
    Officer
    2005-06-29 ~ 2006-05-22
    IIF 5 - director → ME
  • 9
    H + F HOMES LTD. - 2007-05-24
    HAMMERSMITH & FULHAM HOUSING MANAGEMENT SERVICES LIMITED - 2007-02-28
    HAMMERSMITH & FULHAM HOMES LIMITED - 2004-01-09
    H&f Homes 3rd Floor, Town Hall Extension, King St, Hammersmith, W6 9ju, London, United Kingdom
    Dissolved corporate (17 parents)
    Officer
    2004-03-18 ~ 2010-05-25
    IIF 13 - director → ME
  • 10
    PROFESSIONAL INDEMNITY MUTUAL UNDERWRITING ASSOCIATION LIMITED - 1987-02-27
    90 Fenchurch Street, London
    Dissolved corporate (6 parents)
    Officer
    ~ 1997-01-30
    IIF 23 - director → ME
  • 11
    1 Explorer Road, Dundee
    Dissolved corporate (6 parents)
    Officer
    2002-12-16 ~ 2018-06-11
    IIF 6 - director → ME
  • 12
    BRAWNCROFT PROPERTY LIMITED - 1987-04-21
    Fleet House, 59-61 Clerkenwell Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2012-08-29 ~ 2016-01-21
    IIF 17 - director → ME
  • 13
    RACKSPRAY MANAGEMENT LIMITED - 1988-01-19
    Fleet House, 59-61 Clerkenwell Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2012-08-29 ~ 2016-01-21
    IIF 19 - director → ME
  • 14
    Fleet House, 59-61 Clerkenwell Road, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    140,000 GBP2020-03-31
    Officer
    2012-08-29 ~ 2016-01-21
    IIF 18 - director → ME
  • 15
    CITY & COUNTIES LIMITED - 2005-05-05
    Fleet House, 59-61 Clerkenwell Road, London
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    108,000 GBP2020-03-31
    Officer
    2011-04-04 ~ 2016-01-21
    IIF 21 - director → ME
  • 16
    STANDING TOGETHER AGAINST DOMESTIC VIOLENCE - 2020-09-15
    The Polish Centre 238-246 King, Street, London
    Corporate (6 parents)
    Officer
    2008-11-10 ~ 2020-10-20
    IIF 2 - director → ME
  • 17
    Masbro Centre, 87 Masbro Road, London, Uk
    Corporate (5 parents)
    Officer
    2000-02-10 ~ 2015-11-30
    IIF 4 - director → ME
  • 18
    White City Community Centre, India Way, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    159,196 GBP2016-03-31
    Officer
    2013-04-10 ~ 2021-07-13
    IIF 20 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.