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

Membrey, Edward Giles Henry

    Related profiles found in government register
  • Membrey, Edward Giles Henry
    British chartered surveyor born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94a, High Street, Sevenoaks, TN13 1LP, United Kingdom

      IIF 1
    • icon of address Brook Farm, Barn, Bayham Road, Tunbridge Wells, Kent, TN3 9BP

      IIF 2
    • icon of address Little Mount Farm, Benhall Mill Road, Tunbridge Wells, Kent, TN2 5JW

      IIF 3 IIF 4 IIF 5
    • icon of address Strawberry Hill House, Broadwater Down, Tunbridge Wells, TN2 5NY

      IIF 6
    • icon of address Tunbridge Wells Squash Club, 39a London Road, Tunbridge Wells, Kent, TN1 1DL

      IIF 7
  • Membrey, Edward Giles Henry
    British company secretary born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tunbridge Wells Squash Club, 39a London Road, Tunbridge Wells, Kent, TN1 1DL

      IIF 8
  • Membrey, Edward Giles Henry
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94a, High Street, Sevenoaks, TN13 1LP, United Kingdom

      IIF 9
    • icon of address Little Mount Farm, Benhall Mill Road, Tunbridge Wells, Kent, TN2 5JW

      IIF 10
    • icon of address Strawberry Hill House, Broadwater Down, Tunbridge Wells, Kent, TN2 5NY, England

      IIF 11
    • icon of address Strawberry Hill House, Broadwater Down, Tunbridge Wells, TN2 5NY

      IIF 12 IIF 13
  • Membrey, Edward Giles Henry
    British managing director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Mount Farm, Benhall Mill Road, Tunbridge Wells, Kent, TN2 5JW, United Kingdom

      IIF 14
    • icon of address Little Mount Farm, Benhall Mill Road, Tunbridge Wells, TN2 5JW, United Kingdom

      IIF 15
  • Membrey, Edward Giles Henry
    British managing director / surveyor born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address London School Of Hygiene And Tropical Medicine, Keppel Street, London, WC1E 7HT, United Kingdom

      IIF 16
  • Membrey, Edward Giles Henry
    British none born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Mount Farm, Benhall Mill Road, Tunbridge Wells, Kent, TN2 5JW, England

      IIF 17
  • Membrey, Edward Giles Henry
    British property development born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94a, High Street, Sevenoaks, TN13 1LP, United Kingdom

      IIF 18
    • icon of address Dovecote Place, Roedean Road, Tunbridge Wells, TN2 5JX, United Kingdom

      IIF 19
  • Membrey, Edward Giles Henry
    British surveyor born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94a, High Street, Sevenoaks, TN13 1LP, United Kingdom

      IIF 20
    • icon of address Little Mount Farm, Benhall Mill Road, Tunbridge Wells, Kent, TN2 5JW, United Kingdom

      IIF 21
    • icon of address Strawberry Hill House, Broadwater Down, Tunbridge Wells, Kent, TN2 5NY, England

      IIF 22
    • icon of address Strawberry Hill House, Broadwater Down, Tunbridge Wells, TN2 5NY

      IIF 23
  • Membrey, Edward Giles Henry
    born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94a, High Street, Sevenoaks, Kent, TN13 1LP, United Kingdom

      IIF 24
  • Mr Edward Giles Henry Membrey
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94a, High Street, Sevenoaks, Kent, TN13 1LP

      IIF 25 IIF 26
    • icon of address 94a, High Street, Sevenoaks, Kent, TN13 1LP, United Kingdom

      IIF 27 IIF 28
    • icon of address 94a, High Street, Sevenoaks, TN13 1LP, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Dovecote Place, Roedean Road, Tunbridge Wells, TN2 5JX, United Kingdom

      IIF 33
    • icon of address Little Mount Farm, Benhall Mill Road, Tunbridge Wells, TN2 5JW, United Kingdom

      IIF 34
  • Membrey, Edward Giles Henry
    British director

    Registered addresses and corresponding companies
    • icon of address Strawberry Hill House, Broadwater Down, Tunbridge Wells, TN2 5NY

      IIF 35
  • Membrey, Giles
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94a, High Street, Sevenoaks, Kent, TN13 1LP, United Kingdom

      IIF 36
    • icon of address Little Mount Farm, Benhall Mill Road, Tunbridge Wells, Kent, TN2 5JW, Uk

      IIF 37
  • Mr Giles Membrey
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94a, High Street, Sevenoaks, Kent, TN13 1LP

      IIF 38
child relation
Offspring entities and appointments
Active 20
  • 1
    TUNBRIDGE WELLS SQUASH RACKET CLUB LIMITED - 1983-03-15
    icon of address Tunbridge Wells Squash Club, 39a London Road, Tunbridge Wells, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    779,216 GBP2025-06-30
    Officer
    icon of calendar 2002-06-17 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address 1 Melgund Place, Hawick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-23 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address 27 North Bridge Street, Hawick, Borders, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-07 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address 73 Home Park Road, Wimbledon, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-28 ~ dissolved
    IIF 4 - Director → ME
  • 5
    BROOMCO (2620) LIMITED - 2002-01-09
    icon of address Garnedd Wen, Llechwedd, Conwy
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-12 ~ dissolved
    IIF 6 - Director → ME
  • 6
    RHONE DEVELOPMENTS LIMITED - 2018-01-25
    icon of address 94a High Street, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,938 GBP2021-06-30
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 7
    icon of address 94a High Street, Sevenoaks, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    4,393 GBP2024-01-31
    Officer
    icon of calendar 2014-01-23 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 8
    HAVILL SPARKES LIMITED - 1994-03-31
    HAVILL SPARKES SERVICES LIMITED - 1991-09-03
    HAVILL SPARKES LIMITED - 1988-11-21
    DE FACTO 101 LIMITED - 1988-10-24
    icon of address 94a High Street, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99,552 GBP2018-10-31
    Officer
    icon of calendar 1996-03-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 94a High Street, Sevenoaks, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 15 - Director → ME
  • 10
    icon of address 94a High Street, Sevenoaks, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 11
    icon of address 94a High Street, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-19 ~ dissolved
    IIF 37 - Director → ME
  • 12
    icon of address London School Of Hygiene And Tropical Medicine, Keppel Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -357 GBP2021-07-31
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 16 - Director → ME
  • 13
    icon of address 94a High Street, Sevenoaks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 94a High Street, Sevenoaks, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-06 ~ dissolved
    IIF 10 - Director → ME
  • 15
    icon of address 94a High Street, Sevenoaks, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33,063 GBP2020-11-30
    Officer
    icon of calendar 2018-11-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 94a High Street, Sevenoaks, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    649,074 GBP2024-02-28
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    RED RIO INVESTMENT LTD - 2024-07-30
    icon of address 94a High Street, Sevenoaks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 18
    RED RIO MDVH LTD - 2024-07-30
    icon of address 94a High Street, Sevenoaks, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 19 - Director → ME
  • 19
    icon of address 94a High Street, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-06 ~ dissolved
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    APELDALE LIMITED - 1983-03-15
    icon of address Tunbridge Wells Squash Club, 39a London Road, Tunbridge Wells, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    783,194 GBP2025-06-30
    Officer
    icon of calendar 2002-06-17 ~ now
    IIF 8 - Director → ME
Ceased 7
  • 1
    icon of address 1 Melgund Place, Hawick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-23 ~ 2004-11-26
    IIF 35 - Secretary → ME
  • 2
    icon of address 27 North Bridge Street, Hawick, Borders, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-07 ~ 2014-01-05
    IIF 11 - Director → ME
  • 3
    icon of address 2nd Floor, 159a Chase Side, Enfield, Middlesex
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-05-11 ~ 2017-05-13
    IIF 22 - Director → ME
    icon of calendar 2003-09-03 ~ 2013-05-12
    IIF 23 - Director → ME
  • 4
    THE INNOVATIVE DESIGN COMPANY LIMITED - 2000-08-02
    icon of address Brook Farm Barn, Bayham Road, Tunbridge Wells, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    420,649 GBP2023-08-31
    Officer
    icon of calendar 2010-11-22 ~ 2011-09-01
    IIF 2 - Director → ME
  • 5
    icon of address C/o Miller, 33 Bruton Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-03-25 ~ 2004-02-26
    IIF 13 - Director → ME
  • 6
    icon of address 94a High Street, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,076,009 GBP2019-10-31
    Officer
    icon of calendar 1999-12-06 ~ 2019-06-12
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ 2019-06-12
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    RED RIO MDVH LTD - 2024-07-30
    icon of address 94a High Street, Sevenoaks, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-15 ~ 2024-02-27
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE

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.