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

Lehrain, Maxwell Clive

    Related profiles found in government register
  • Lehrain, Maxwell Clive
    British businessman born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coach House Cottage, Wintershill, Southampton, Hampshire, SO32 2AH

      IIF 1
  • Lehrain, Maxwell Clive
    British company direcctor born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stevenson House, St. Christopher's Green, Haslemere, Surrey, GU27 1BX, United Kingdom

      IIF 2
  • Lehrain, Maxwell Clive
    British company director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stevenson House, St Christopher's Green, Haslemere, Surrey, GU27 1BX

      IIF 3
    • icon of address Chart House, Effingham Road, Reigate, RH2 7JN, England

      IIF 4 IIF 5
    • icon of address 36 Dean Road, Southampton, SO18 6AP, England

      IIF 6
    • icon of address Coach House Cottage, Wintershill, Southampton, Hampshire, SO32 2AH

      IIF 7 IIF 8 IIF 9
    • icon of address Westwood Centre, 10 Nutwood Way, Calmore Industrial Estate, Totton, Southampton, SO40 3SZ, England

      IIF 11
  • Lehrain, Maxwell Clive
    British companyu director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, Stevenson House, St. Christopher's Green, Haslemere, Surrey, GU27 1BX

      IIF 12
  • Lehrain, Maxwell Clive
    British director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Dean, Alresford, Hampshire, SO24 9BQ, England

      IIF 13
    • icon of address 1, The Dean, Alresford, Hampshire, SO24 9BQ, United Kingdom

      IIF 14
    • icon of address 13 Hursley Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2FW, England

      IIF 15
    • icon of address 13-17 Hursley Road, Hursley Road, Chandler's Ford, Eastleigh, SO53 2FW, England

      IIF 16
    • icon of address Stevenson House, St Christopher's Green, Haslemere, Surrey, GU27 1BX

      IIF 17 IIF 18 IIF 19
    • icon of address Suite 1, Stevenson House, St. Christopher's Green, Haslemere, GU27 1BX, United Kingdom

      IIF 20
    • icon of address Suite 1, Stevenson House, St. Christopher's Green, Haslemere, Surrey, GU27 1BX, United Kingdom

      IIF 21 IIF 22
    • icon of address Ground Floor, 45 Pall Mall, London, SW1Y 5JG, England

      IIF 23
    • icon of address Coach House Cottage, Wintershill, Southampton, Hampshire, SO32 2AH

      IIF 24 IIF 25 IIF 26
  • Lehrain, Maxwell Clive
    British none born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Hursley Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2FW, England

      IIF 27
  • Lehrain, Maxwell Clive
    British company director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
  • Lehrain, Maxwell Clive
    British director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Alexandra Road, Frome, BA11 1LU, England

      IIF 33
  • Lehrain, Maxwell Clive
    British financial services professional born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99-100, Turnmill Street, London, EC1M 5QP, England

      IIF 34
  • Lehrain, Maxwell Clive
    British company director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chart House, Effingham Road, Reigate, RH2 7JN, England

      IIF 35
  • Mr Maxwell Clive Lehrain
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 36
    • icon of address 13 Hursley Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2FW, England

      IIF 37 IIF 38
  • Lehrain, Maxwell Clive
    British

    Registered addresses and corresponding companies
    • icon of address Coach House Cottage, Wintershill, Southampton, Hampshire, SO32 2AH

      IIF 39
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 13 Hursley Road Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -129,998 GBP2019-12-31
    Officer
    icon of calendar 2014-07-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Stevenson House, St. Christopher's Green, Haslemere, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-28 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1,567 GBP2021-12-31
    Officer
    icon of calendar 2018-11-22 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 4
    CHESTERMAN GROUP PUBLIC LIMITED COMPANY - 2008-10-08
    icon of address 1 The Dean, Alresford, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-18 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address Stevenson House, St Christopher's Green, Haslemere, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-15 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address Stevenson House, St Christopher's Green, Haslemere, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address 99-100 Turnmill Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2020-06-05 ~ now
    IIF 31 - Director → ME
  • 8
    GUERDON NO. 2 LIMITED - 2009-05-12
    icon of address 13-17 Hursley Road Hursley Road, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,178,824 GBP2021-06-30
    Officer
    icon of calendar 2009-02-23 ~ now
    IIF 16 - Director → ME
  • 9
    icon of address Suite 1 Stevenson House, St. Christopher's Green, Haslemere, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-15 ~ dissolved
    IIF 21 - Director → ME
  • 10
    icon of address 1 Royal Terrace, Southend-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,545 GBP2023-08-31
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 33 - Director → ME
  • 11
    PRESSURE SEAL SOLUTIONS LIMITED - 2015-03-06
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Liquidation Corporate (2 parents)
    Equity (Company account)
    161,129 GBP2020-12-31
    Officer
    icon of calendar 2014-07-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Has significant influence or controlOE
  • 12
    icon of address 1 The Dean, Alresford, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-16 ~ dissolved
    IIF 14 - Director → ME
  • 13
    icon of address Suite 1 Stevenson House, St. Christopher's Green, Haslemere, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-20 ~ dissolved
    IIF 22 - Director → ME
  • 14
    icon of address Westwood Centre, 10 Nutwood Way, Calmore Industrial Estate, Totton, Southampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2020-09-30
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 6 - Director → ME
  • 15
    INKJET TECHNICAL LABORATORIES LIMITED - 2005-10-18
    icon of address Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-01-28 ~ dissolved
    IIF 1 - Director → ME
  • 16
    icon of address Stevenson House, St Christopher's Green, Haslemere, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-11 ~ dissolved
    IIF 3 - Director → ME
  • 17
    icon of address Westwood Centre, 10 Nutwood Way, Calmore Industrial Estate, Totton, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 11 - Director → ME
  • 18
    icon of address 99-100 Turnmill Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0.02 GBP2024-01-31
    Officer
    icon of calendar 2015-08-21 ~ now
    IIF 30 - Director → ME
  • 19
    icon of address 99-100 Turnmill Street, London, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    6,909,776 GBP2024-01-31
    Officer
    icon of calendar 2014-12-08 ~ now
    IIF 34 - Director → ME
  • 20
    icon of address 99-100 Turnmill Street, London, England
    Active Corporate (5 parents)
    Current Assets (Company account)
    802,654 GBP2024-01-31
    Officer
    icon of calendar 2017-06-21 ~ now
    IIF 32 - Director → ME
  • 21
    icon of address 99-100 Turnmill Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0.02 GBP2024-01-31
    Officer
    icon of calendar 2015-08-21 ~ now
    IIF 29 - Director → ME
Ceased 14
  • 1
    AKG ACTUARIES & CONSULTANTS LIMITED - 2015-09-17
    AKG ACTUARIAL CONSULTANTS LIMITED - 1997-03-10
    AKG HOLDINGS LIMITED - 1995-08-22
    icon of address Financial Research Centre Pegasus Way, Haddenham, Aylesbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-03-26 ~ 2001-05-24
    IIF 26 - Director → ME
    icon of calendar 1996-10-09 ~ 2001-05-24
    IIF 39 - Secretary → ME
  • 2
    TWINGRASP LIMITED - 1999-07-14
    icon of address Financial Research Centre Pegasus Way, Haddenham, Aylesbury, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-05-19 ~ 2001-11-20
    IIF 9 - Director → ME
  • 3
    HEATH CARROLL & PARTNERS LIMITED - 1993-11-26
    BROKERSTOCK LIMITED - 1988-10-13
    icon of address Mezzanine Floor, 75 King William Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 1993-02-25
    IIF 10 - Director → ME
  • 4
    CHESTERMAN (PALISADE 1) GP LIMITED - 2009-06-08
    icon of address Winston House, Dollis Park, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-31 ~ 2011-10-12
    IIF 12 - Director → ME
  • 5
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1,567 GBP2021-12-31
    Officer
    icon of calendar 2009-07-17 ~ 2018-11-19
    IIF 23 - Director → ME
  • 6
    DENTONS INVESTMENT MANAGEMENT COMPANY LIMITED - 2000-04-13
    icon of address Sutton House Weyside Park, Catteshall Lane, Godalming, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    463,075 GBP2023-12-31
    Officer
    icon of calendar 2000-03-24 ~ 2002-06-01
    IIF 25 - Director → ME
  • 7
    DEWTONS PENSION MANAGEMENT LIMITED - 1989-04-06
    RAPID 7695 LIMITED - 1989-03-20
    icon of address Sutton House Weyside Park, Catteshall Lane, Godalming, Surrey
    Active Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    15,321,740 GBP2023-12-31
    Officer
    icon of calendar 2001-06-08 ~ 2002-06-01
    IIF 8 - Director → ME
  • 8
    T. C. BROKING LIMITED - 1998-08-11
    CARDIGAN COMMUNICATIONS LIMITED - 1997-12-01
    icon of address 109a High Street, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-12-22 ~ 2002-03-28
    IIF 24 - Director → ME
  • 9
    icon of address 13-17 Hursley Road, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -24,732 GBP2016-06-30
    Officer
    icon of calendar 2008-11-28 ~ 2013-06-30
    IIF 20 - Director → ME
  • 10
    icon of address Chart House, Effingham Road, Reigate, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-09-07 ~ 2023-04-05
    IIF 5 - Director → ME
  • 11
    icon of address Chart House, Effingham Road, Reigate, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-09-07 ~ 2023-04-05
    IIF 4 - Director → ME
  • 12
    icon of address Chart House, Effingham Road, Reigate, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-09-07 ~ 2023-04-05
    IIF 35 - Director → ME
  • 13
    CHESTERMAN LIMITED - 2010-10-05
    icon of address Stevenson House, St Christopher's Green, Haslemere, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-29 ~ 2014-03-07
    IIF 17 - Director → ME
  • 14
    UNICEF ENTERPRISES LIMITED - 2002-08-14
    MADEREMOTE LIMITED - 1994-11-28
    icon of address 1 Westfield Avenue, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-08-24 ~ 1994-09-28
    IIF 7 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.