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

Furness, John Christopher

    Related profiles found in government register
  • Furness, John Christopher

    Registered addresses and corresponding companies
  • Furness, John Christopher
    British

    Registered addresses and corresponding companies
    • Barn Ridge, Coopers Hill Road, Redhill, Surrey, RH1 5PD

      IIF 8 IIF 9
  • Furness, John Christopher
    British accountant

    Registered addresses and corresponding companies
  • Furness, John

    Registered addresses and corresponding companies
    • Barn Ridge West, Coopers Hill Road, South Nutfield, Redhill, RH1 5PD, England

      IIF 15
  • Furness, John Christopher
    British accountant born in July 1949

    Resident in England

    Registered addresses and corresponding companies
  • Furness, John Christopher
    British chartered accountant born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • Barn Ridge, Coopers Hill Road, Redhill, Surrey, RH1 5PD

      IIF 24 IIF 25 IIF 26
    • Barn Ridge West, Coopers Hill Road, South Nutfield, Redhill, RH1 5PD, England

      IIF 27
  • Furness, John
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Skipton Close, Stevenage, Herefordshire, SG2 8TN, United Kingdom

      IIF 28
  • Mr John Christopher Furness
    British born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • Barn Ridge West, Coopers Hill, Coopers Hill Road, South Nutfield, Redhill, RH1 5PD, England

      IIF 29
    • Barn Ridge West, Coopers Hill Road, South Nutfield, Redhill, RH1 5PD

      IIF 30
child relation
Offspring entities and appointments
Active 5
  • 1
    Barn Ridge West, Coopers Hill, Road, South Nutfield, Redhill, Surrey
    Dissolved corporate (1 parent)
    Officer
    2006-03-30 ~ dissolved
    IIF 8 - secretary → ME
  • 2
    Barn Ridge West, Coopers Hill Road, Nsar Redhill, Surrey
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-10-10 ~ dissolved
    IIF 27 - director → ME
    2004-03-05 ~ dissolved
    IIF 14 - secretary → ME
  • 3
    45 Aylward Drive, Stevenage, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-09-23 ~ dissolved
    IIF 28 - director → ME
  • 4
    VIOLONCELLO LIMITED - 1996-03-11
    Barn Ridge West, Coopers Hill Coopers Hill Road, South Nutfield, Redhill, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -93,381 GBP2016-05-31
    Officer
    2002-02-21 ~ dissolved
    IIF 16 - director → ME
    2002-02-21 ~ dissolved
    IIF 12 - secretary → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 5
    Barn Ridge West Coopers Hill Road, South Nutfield, Redhill
    Corporate (1 parent)
    Equity (Company account)
    24,688 GBP2023-12-31
    Officer
    2014-09-16 ~ now
    IIF 23 - director → ME
    2014-09-16 ~ now
    IIF 15 - secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 30 - Has significant influence or controlOE
Ceased 16
  • 1
    Barn Ridge West, Coopers Hill, Road, South Nutfield, Redhill, Surrey
    Dissolved corporate (1 parent)
    Officer
    2006-03-30 ~ 2006-06-06
    IIF 17 - director → ME
  • 2
    6 Forlaze Road, Rock, Wadebridge, Cornwall, England
    Corporate (2 parents)
    Equity (Company account)
    831,654 GBP2023-12-31
    Officer
    2013-03-01 ~ 2017-10-10
    IIF 6 - secretary → ME
  • 3
    6 Forlaze Road, Rock, Wadebridge, Cornwall, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    380,017 GBP2023-09-30
    Officer
    2013-03-01 ~ 2017-10-10
    IIF 7 - secretary → ME
  • 4
    610 St Johns Building 79 Marsham Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -5,615 GBP2021-08-31
    Officer
    2013-03-01 ~ 2017-10-17
    IIF 3 - secretary → ME
  • 5
    610 St Johns Building 79 Marsham Street, London
    Corporate (3 parents)
    Equity (Company account)
    411,739 GBP2023-12-31
    Officer
    2013-02-19 ~ 2017-10-10
    IIF 1 - secretary → ME
  • 6
    NACRO COMPUTERS LTD. - 1993-11-22
    Sea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    1994-12-15 ~ 1999-05-15
    IIF 18 - director → ME
    1994-12-15 ~ 1999-05-15
    IIF 10 - secretary → ME
  • 7
    610 St Johns Building 79 Marsham Street, London
    Corporate (2 parents)
    Equity (Company account)
    385,199 GBP2023-12-31
    Officer
    2013-03-01 ~ 2017-10-10
    IIF 5 - secretary → ME
  • 8
    MEDIA INSIGHT LIMITED - 1995-09-04
    FROSTLINE CONSULTANTS LIMITED - 1994-03-16
    The Inspire, Hornbeam Park, Harrogate
    Dissolved corporate (5 parents)
    Officer
    1994-12-30 ~ 1999-04-30
    IIF 19 - director → ME
    1994-12-30 ~ 1999-04-30
    IIF 11 - secretary → ME
  • 9
    EGPLUS WORLDWIDE LIMITED - 2024-11-21
    THE HUB PLUS LIMITED - 2014-04-17
    ELECTRONIC SOLUTIONS LIMITED - 2006-05-15
    MCBAIN, NOEL-JOHNSON & CO. LIMITED - 2003-01-30
    CLIVE MCBAIN ASSOCIATES LIMITED - 1977-12-31
    Bankside 3, 90 - 100 Southwark Street, London, England
    Corporate (4 parents)
    Officer
    ~ 1994-10-28
    IIF 21 - director → ME
    ~ 1994-10-28
    IIF 9 - secretary → ME
  • 10
    PORTLAND OUTDOOR ADVERTISING LIMITED - 1983-03-23
    ANTHOLIN NO. ONE LIMITED - 1976-12-31
    Sea Containers, 18 Upper Ground, London, United Kingdom
    Corporate (3 parents, 5 offsprings)
    Officer
    1994-10-18 ~ 1999-04-30
    IIF 26 - director → ME
  • 11
    HUBRIDE LIMITED - 1983-03-23
    Sea Containers, 18 Upper Ground, London, United Kingdom
    Corporate (3 parents)
    Officer
    1994-10-18 ~ 1999-04-30
    IIF 25 - director → ME
  • 12
    TRAILCHIEF LIMITED - 1988-03-25
    Sea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    1994-10-18 ~ 1999-04-30
    IIF 24 - director → ME
  • 13
    CARAMODA LIMITED - 1994-03-21
    Kinetic Worldwide Limited, The Inspire, Hornbeam Square West, Harrogate, North Yorkshire
    Dissolved corporate (3 parents)
    Officer
    1994-12-15 ~ 1999-04-30
    IIF 20 - director → ME
  • 14
    SNEEM INVESTMENTS LIMITED - 2007-09-14
    OPTOMEN HOLDINGS LIMITED - 1997-04-01
    MURNAK LIMITED - 1988-11-21
    REMOBOURNE LIMITED - 1983-10-28
    610 St Johns Building 79 Marsham Street, London
    Corporate (1 parent)
    Equity (Company account)
    604 GBP2023-03-31
    Officer
    2013-03-01 ~ 2017-10-10
    IIF 4 - secretary → ME
  • 15
    ZEDPARK LIMITED - 1998-06-11
    25 Horsell Road, Unit 11.g. D, London, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    -32,837 GBP2023-01-01 ~ 2023-12-31
    Officer
    1994-04-12 ~ 1994-10-28
    IIF 22 - director → ME
    1994-04-12 ~ 1994-10-28
    IIF 13 - secretary → ME
  • 16
    610 St Johns Building 79 Marsham Street, London
    Corporate (4 parents)
    Equity (Company account)
    73,182 GBP2023-12-31
    Officer
    2013-03-01 ~ 2017-05-08
    IIF 2 - secretary → 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.