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

Gurney, Justin Andrew

    Related profiles found in government register
  • Gurney, Justin Andrew
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Cuddington Glade, Epsom, Surrey, KT19 8NN, United Kingdom

      IIF 1
    • icon of address 4, Church Street, Godalming, Surrey, GU7 1EH

      IIF 2
    • icon of address The Coach House, 16b High Street, Godalming, Surrey, GU7 1EB, England

      IIF 3 IIF 4
    • icon of address The Coach House, 16b High Street, Godalming, Surrey, GU7 1EB, United Kingdom

      IIF 5
    • icon of address 64, Churchill Road, Slough, SL3 7RB, England

      IIF 6
    • icon of address 214, Tooting High Street, Tooting, London, SW17 0SG, England

      IIF 7
  • Gurney, Justin Andrew
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
  • Gurney, Justin Andrew
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church House, Church Street, Godalming, GU7 1EW, England

      IIF 39
  • Gurney, Justin Andrew
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
  • Gurney, Justin Andrew
    British land agent born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Weston Avenue, West Molesey, KT8 1RG, England

      IIF 45
  • Gurney, Justin Andrew
    born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roe Deer Farm, Portsmouth Road, Godalming, GU7 2JT, United Kingdom

      IIF 46
    • icon of address Roe Deer Farm, Portsmouth Road, Godalming, Surrey, GU7 2JT, United Kingdom

      IIF 47
  • Gurney, Justin
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church House, Church Street, Godalming, Surrey, GU7 1EW, England

      IIF 48
  • Gurney, Justin Andrew
    British company secretary born in October 1967

    Registered addresses and corresponding companies
    • icon of address 108 Fulham Palace Road, Fulham, London, W6 9PL

      IIF 49
  • Gurney, Justin Andrew
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inspired Property Management Ltd, 6 Malton Way, Adwick-le-street, Doncaster, DN6 7FE, England

      IIF 50
    • icon of address Church House, Church Street, Godalming, GU7 1EW, England

      IIF 51
    • icon of address Roe Deer Farm, Portsmouth Road, Godalming, GU7 2JT, England

      IIF 52
    • icon of address 2, Babmaes Street, London, SW1Y 6HD, United Kingdom

      IIF 53 IIF 54
  • Gurney, Justin Andrew
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roe Deer Farm, Portsmouth Road, Godalming, GU7 2JT, United Kingdom

      IIF 55 IIF 56 IIF 57
    • icon of address Roe Deer Farm, Portsmouth Road, Godalming, Surrey, GU7 2JT, United Kingdom

      IIF 58
    • icon of address 64, Churchill Road, Slough, SL3 7RB, England

      IIF 59 IIF 60
  • Gurney, Justin Andrew
    British

    Registered addresses and corresponding companies
    • icon of address The Coach House, 16b High Street, Godalming, Surrey, GU7 1EB, England

      IIF 61
  • Gurney, Justin Andrew
    British director

    Registered addresses and corresponding companies
  • Mr Justin Gurney
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church House, Church Street, Godalming, Surrey, GU7 1EW, England

      IIF 64
  • Mr Justin Andrew Gurney
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr Justin Andrew Gurney
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church House, Church Street, Godalming, GU7 1EW, England

      IIF 79 IIF 80 IIF 81
    • icon of address Church House, Church Street, Godalming, Surrey, GU7 1EW, England

      IIF 82
    • icon of address Greenway, Ridgley Road, Chiddingfold, Godalming, GU8 4QW, England

      IIF 83
  • Gurney, Justin
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, 16b High Street, Godalming, Surrey, GU7 1EB

      IIF 84
  • Gurney, Justin
    British

    Registered addresses and corresponding companies
    • icon of address 64, Churchill Road, Slough, SL3 7RB, England

      IIF 85
  • Gurney, Justin
    British director

    Registered addresses and corresponding companies
    • icon of address The Coach House, 16b High Street, Godalming, Surrey, GU7 1EB, England

      IIF 86
    • icon of address 64, Churchill Road, Slough, SL3 7RB, England

      IIF 87
  • Gurney, Justin Andrew

    Registered addresses and corresponding companies
    • icon of address Church House, Church Street, Godalming, GU7 1EW, England

      IIF 88
    • icon of address 108 Fulham Palace Road, Fulham, London, W6 9PL

      IIF 89
  • Mr Justin Andrew Gurney
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inspired Property Management Ltd, 6 Malton Way, Adwick-le-street, Doncaster, DN6 7FE, England

      IIF 90
    • icon of address Church House, Church Street, Godalming, GU7 1EW, England

      IIF 91
    • icon of address Roe Deer Farm, Portsmouth Road, Godalming, GU7 2JT, United Kingdom

      IIF 92
    • icon of address 64, Churchill Road, Slough, SL3 7RB, England

      IIF 93 IIF 94
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address The Coach House, 16b High Street, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-26 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address The Coach House, 16b High Street, Godalming, Surrey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,918 GBP2015-08-31
    Officer
    icon of calendar 2012-03-31 ~ dissolved
    IIF 20 - Director → ME
  • 3
    OAK HILL ROAD FREEHOLD LIMITED - 2016-03-21
    icon of address 64 Churchill Road, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address 64 Churchill Road, Slough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,232 GBP2019-10-31
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address The Coach House, 16b High Street, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address The Coach House, 16b High Street, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-26 ~ dissolved
    IIF 84 - Director → ME
  • 7
    icon of address 64 Churchill Road, Slough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,485 GBP2017-06-30
    Officer
    icon of calendar 2005-06-07 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    COUNTRYWIDE DESIGNS (HAMPTON WICK) LIMITED - 2013-07-19
    icon of address 64 Churchill Road, Slough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    33 GBP2017-06-30
    Officer
    icon of calendar 2013-06-19 ~ dissolved
    IIF 34 - Director → ME
  • 9
    icon of address The Coach House, 16b High Street, Godalming, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-19 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2009-05-19 ~ dissolved
    IIF 61 - Secretary → ME
  • 10
    icon of address 64 Churchill Road, Slough, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    106 GBP2017-06-30
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    IIF 36 - Director → ME
  • 11
    icon of address 64 Churchill Road, Slough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,687 GBP2019-06-30
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    TIDEVALLEY LIMITED - 2006-05-19
    icon of address 64 Churchill Road, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -433 GBP2017-05-31
    Officer
    icon of calendar 2005-06-06 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2005-06-06 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address The Coach House, 16b High Street, Godalming, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 21 - Director → ME
  • 14
    icon of address 64 Churchill Road, Slough, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -76,745 GBP2016-08-31
    Officer
    icon of calendar 2004-08-09 ~ dissolved
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 64 Churchill Road, Slough, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,047 GBP2017-06-30
    Officer
    icon of calendar 2007-01-11 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2007-01-11 ~ dissolved
    IIF 62 - Secretary → ME
  • 16
    icon of address 64 Churchill Road, Slough, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10 GBP2017-06-30
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 31 - Director → ME
  • 17
    icon of address 64 Churchill Road, Slough, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -65,470 GBP2017-06-30
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 28 - Director → ME
  • 18
    icon of address The Coach House, 16b High Street, Godalming, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 19 - Director → ME
  • 19
    icon of address Unit 1 Fisrt Floor, Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    1,494,302 GBP2017-10-31
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Church House, Church Street, Godalming, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,117 GBP2021-09-30
    Person with significant control
    icon of calendar 2019-10-04 ~ now
    IIF 79 - Ownership of shares – More than 50% but less than 75%OE
    IIF 79 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 21
    icon of address Church House, Church Street, Godalming, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-22 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Church House, Church Street, Godalming, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,834 GBP2021-03-31
    Officer
    icon of calendar 2011-02-08 ~ dissolved
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to surplus assets - More than 25% but not more than 50%OE
  • 23
    icon of address The Coach House, 16b High Street, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 47 - LLP Designated Member → ME
  • 24
    icon of address Roe Deer Farm, Portsmouth Road, Godalming, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address Church House, Church Street, Godalming, England
    Dissolved Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2021-10-31
    Person with significant control
    icon of calendar 2017-10-25 ~ dissolved
    IIF 81 - Ownership of shares – More than 50% but less than 75%OE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 81 - Right to appoint or remove directorsOE
  • 26
    icon of address Church House, Church Street, Godalming, Surrey, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-05-25 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 27
    icon of address 6th Floor 2 London Wall Place, Barbican, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -924,337 GBP2021-04-30
    Officer
    icon of calendar 2018-04-28 ~ now
    IIF 43 - Director → ME
  • 28
    icon of address Church House, Church Street, Godalming, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    701 GBP2021-02-28
    Person with significant control
    icon of calendar 2017-10-25 ~ now
    IIF 80 - Has significant influence or controlOE
  • 29
    icon of address Roe Deer Farm, Portsmouth Road, Godalming, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 15 - Director → ME
  • 30
    icon of address Church House, Church Street, Godalming, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-07-31
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 92 - Ownership of shares – More than 50% but less than 75%OE
    IIF 92 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 92 - Right to appoint or remove directorsOE
  • 31
    icon of address Church House, Church Street, Godalming, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,927 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 32
    icon of address Church House, Church Street, Godalming, England
    Liquidation Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,305,521 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75%OE
  • 33
    icon of address Church House, Church Street, Godalming, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address Church House, Church Street, Godalming, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Person with significant control
    icon of calendar 2018-11-19 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address 64 Churchill Road, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 35 - Director → ME
  • 36
    icon of address Roe Deer Farm, Portsmouth Road, Godalming, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-03-31
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address The Coach House, 16b High Street, Godalming, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 22 - Director → ME
  • 38
    icon of address The Coach House, 16b High Street, Godalming, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 18 - Director → ME
  • 39
    icon of address 4 Weston Avenue, West Molesey, England
    Active Corporate (8 parents)
    Equity (Company account)
    6,906 GBP2024-03-31
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 45 - Director → ME
Ceased 33
  • 1
    CWD DEVELOPMENTS LIMITED - 2021-11-16
    icon of address 64 Churchill Road, Slough, England
    Active Corporate (5 parents)
    Equity (Company account)
    -49 GBP2024-06-30
    Officer
    icon of calendar 2013-06-07 ~ 2017-06-30
    IIF 32 - Director → ME
  • 2
    icon of address 11 Church Street, Godalming, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    20,477 GBP2024-03-31
    Officer
    icon of calendar 2012-02-07 ~ 2013-07-15
    IIF 2 - Director → ME
  • 3
    icon of address 64 Churchill Road, Slough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,485 GBP2017-06-30
    Officer
    icon of calendar 2005-06-07 ~ 2014-04-30
    IIF 86 - Secretary → ME
  • 4
    icon of address Christopher Shaw, 8 Cuddington Glade, Epsom, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    13 GBP2024-09-30
    Officer
    icon of calendar 2010-09-03 ~ 2012-04-26
    IIF 1 - Director → ME
  • 5
    TRACKMIST LIMITED - 2021-12-14
    icon of address 64 Churchill Road, Slough, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6 GBP2024-05-31
    Officer
    icon of calendar 2005-06-06 ~ 2018-04-30
    IIF 60 - Director → ME
    icon of calendar 2005-06-06 ~ 2018-04-30
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-29
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 64 Churchill Road, Slough, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -48 GBP2020-06-30
    Officer
    icon of calendar 2013-06-07 ~ 2017-06-30
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 64 Churchill Road, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -49 GBP2020-06-30
    Officer
    icon of calendar 2013-06-17 ~ 2017-06-30
    IIF 30 - Director → ME
  • 8
    COUNTRYWIDE DESIGN (WIMBLEDON) LIMITED - 2019-01-23
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,488 GBP2020-10-31
    Officer
    icon of calendar 2012-10-17 ~ 2018-06-30
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-31
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 165 Chaplin Road, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,851 GBP2024-06-30
    Officer
    icon of calendar 2014-07-09 ~ 2017-05-22
    IIF 37 - Director → ME
  • 10
    TRACKMIST PROJECTS LIMITED - 2019-02-12
    COUNTRYWIDE DESIGN (ELSTEAD) LIMITED - 2019-01-08
    icon of address 64 Churchill Road, Slough, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -250,913 GBP2024-02-29
    Officer
    icon of calendar 2011-02-09 ~ 2018-11-30
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-05
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address 3 Elizabeth Cottages, Dorking, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-11-30
    Officer
    icon of calendar 2013-11-07 ~ 2015-05-14
    IIF 9 - Director → ME
  • 12
    icon of address Church House, Church Street, Godalming, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,117 GBP2021-09-30
    Officer
    icon of calendar 2019-10-04 ~ 2023-01-18
    IIF 40 - Director → ME
  • 13
    icon of address 197 Kingston Road, Epsom, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    241,279 GBP2021-07-31
    Officer
    icon of calendar 2018-07-23 ~ 2022-06-14
    IIF 52 - Director → ME
  • 14
    LENNOX ESTATES (OXTED GREEN) LIMITED - 2021-04-29
    LENNOX ESTATES (NORTH STREET MEWS) LIMITED - 2019-12-19
    icon of address Heathlands, Honey Hill, Wokingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48,856 GBP2022-01-31
    Officer
    icon of calendar 2019-01-08 ~ 2021-04-23
    IIF 58 - Director → ME
  • 15
    icon of address 2 Hindmoor Manor, Hindhead Road, Hindhead, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    99 GBP2025-04-30
    Officer
    icon of calendar 2004-04-02 ~ 2004-06-11
    IIF 49 - Director → ME
    icon of calendar 2004-04-02 ~ 2004-06-11
    IIF 89 - Secretary → ME
  • 16
    LE COURT MANAGEMENT TEMPORARY LIMITED - 2010-06-21
    icon of address Apple Blossom House Le Court, Selborne Road, Greatham, Liss, England
    Active Corporate (6 parents)
    Equity (Company account)
    21,418 GBP2024-06-30
    Officer
    icon of calendar 2010-06-01 ~ 2010-11-30
    IIF 7 - Director → ME
  • 17
    icon of address Church House, Church Street, Godalming, England
    Dissolved Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2017-10-25 ~ 2023-01-18
    IIF 41 - Director → ME
  • 18
    icon of address Church House, Church Street, Godalming, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-25 ~ 2023-01-26
    IIF 48 - Director → ME
  • 19
    icon of address Church House, Church Street, Godalming, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,090 GBP2021-10-31
    Officer
    icon of calendar 2016-03-21 ~ 2023-02-10
    IIF 39 - Director → ME
    icon of calendar 2019-01-29 ~ 2023-01-25
    IIF 88 - Secretary → ME
  • 20
    icon of address Church House, Church Street, Godalming, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    701 GBP2021-02-28
    Officer
    icon of calendar 2017-10-25 ~ 2023-01-18
    IIF 42 - Director → ME
  • 21
    icon of address Church House, Church Street, Godalming, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2018-07-20 ~ 2023-01-25
    IIF 57 - Director → ME
  • 22
    icon of address Church House, Church Street, Godalming, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,927 GBP2021-02-28
    Officer
    icon of calendar 2016-09-01 ~ 2023-01-18
    IIF 12 - Director → ME
  • 23
    icon of address 2 Babmaes Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-09 ~ 2023-03-10
    IIF 54 - Director → ME
  • 24
    icon of address Church House, Church Street, Godalming, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -473,882 GBP2020-02-28
    Officer
    icon of calendar 2016-05-13 ~ 2023-01-18
    IIF 11 - Director → ME
  • 25
    icon of address 2 Babmaes Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-28 ~ 2023-03-10
    IIF 53 - Director → ME
  • 26
    icon of address 2 Babmaes Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -629,293 GBP2019-12-31
    Officer
    icon of calendar 2018-10-11 ~ 2023-11-14
    IIF 56 - Director → ME
  • 27
    icon of address Church House, Church Street, Godalming, England
    Liquidation Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,305,521 GBP2021-02-28
    Officer
    icon of calendar 2015-02-03 ~ 2023-01-18
    IIF 13 - Director → ME
  • 28
    icon of address Inspired Property Management Ltd 6 Malton Way, Adwick-le-street, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2017-06-12 ~ 2020-08-03
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ 2020-08-03
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    icon of address Church House, Church Street, Godalming, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2017-06-12 ~ 2023-01-18
    IIF 51 - Director → ME
  • 30
    icon of address Church House, Church Street, Godalming, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2018-11-19 ~ 2023-01-27
    IIF 55 - Director → ME
  • 31
    icon of address 4a Quarry Street, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-29
    Officer
    icon of calendar 2010-05-27 ~ 2012-06-14
    IIF 10 - Director → ME
  • 32
    icon of address 64 Churchill Road, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2009-03-02 ~ 2022-04-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-01
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    icon of address 4 Weston Avenue, West Molesey, England
    Active Corporate (8 parents)
    Equity (Company account)
    6,906 GBP2024-03-31
    Officer
    icon of calendar 2014-07-09 ~ 2023-12-13
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-08
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.