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

French, Ian

    Related profiles found in government register
  • French, Ian
    British

    Registered addresses and corresponding companies
    • icon of address Oyster Hill Forge, Clay Lane, Headley, Epsom, Surrey, KT18 6JX, United Kingdom

      IIF 1
    • icon of address Heatherside, Hurst Drive, Walton On The Hill, Surrey, KT20 7QT

      IIF 2
    • icon of address Regency House, 61a Walton Street, Walton On The Hill, Surrey, KT20 7RZ

      IIF 3
  • French, Ian
    British accountant

    Registered addresses and corresponding companies
    • icon of address Oyster Hill Forge, Clay Lane, Headley, Epsom, Surrey, KT18 6JX, United Kingdom

      IIF 4
    • icon of address Regency House, 61a Walton Street, Walton On The Hill, Tadworth, Surrey, KT20 7RZ, England

      IIF 5
  • French, Ian
    British chartered accountant born in September 1963

    Registered addresses and corresponding companies
    • icon of address Nelson House, 1a Church Street, Epsom, Surrey, KT17 4PF

      IIF 6
  • French, Ian
    British director born in September 1963

    Registered addresses and corresponding companies
    • icon of address Nelson House, 1a Church Street, Epsom, Surrey, KT17 4PF

      IIF 7
  • French, Ian

    Registered addresses and corresponding companies
    • icon of address Oyster Hill Forge, Clay Lane, Headley, Epsom, Surrey, KT18 6JX, United Kingdom

      IIF 8
    • icon of address Heatherside, Hurst Drive, Walton On The Hill, Surrey, KT20 7RZ

      IIF 9
    • icon of address Regency House, 61a Walton Street, Walton On The Hill, Surrey, KT20 7RZ, United Kingdom

      IIF 10
  • French, Gillian

    Registered addresses and corresponding companies
    • icon of address Regency House, 61a Walton Street, Walton On The Hill, Tadworth, Surrey, KT20 7RZ, United Kingdom

      IIF 11
  • French, Ian
    British chartered accountant born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oyster Hill Forge, Clay Lane, Headley, Epsom, Surrey, KT18 6JX, United Kingdom

      IIF 12 IIF 13
  • French, Ian
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oyster Hill Forge, Clay Lane, Headley, Epsom, Surrey, KT18 6JX, United Kingdom

      IIF 14 IIF 15
  • French, Gillian Elizabeth Ann
    British

    Registered addresses and corresponding companies
    • icon of address Oyster Hill Forge, Clay Lane, Headley, Epsom, Surrey, KT18 6JX, United Kingdom

      IIF 16 IIF 17
    • icon of address Heatherside, Hurst Drive, Walton On The Hill, Tadworth, Surrey, KT20 7QT

      IIF 18
  • French, Gillian Elizabeth Ann
    British director

    Registered addresses and corresponding companies
    • icon of address Oyster Hill Forge, Clay Lane, Headley, Epsom, Surrey, KT18 6JX, United Kingdom

      IIF 19
    • icon of address Heatherside, Hurst Drive, Walton On The Hill, Tadworth, Surrey, KT20 7QT

      IIF 20
  • French, Ian
    British accountant born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 61a Walton Street, Walton On The Hill, Surrey, KT20 7RZ

      IIF 21
  • French, Ian
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 61a Walton Street, Walton On The Hill, Tadworth, Surrey, KT20 7RZ, United Kingdom

      IIF 22
    • icon of address Regency House, 61a Walton Street, Walton On The Hill, Surrey, KT20 7RZ

      IIF 23
  • French, Ian
    British driver born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 276, Rochester Road, Burham, Rochester, ME1 3RJ, United Kingdom

      IIF 24
  • Mr Ian French
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oyster Hill Forge, Clay Lane, Headley, Epsom, Surrey, KT18 6JX, United Kingdom

      IIF 25
  • Betts, Joanna
    British sales administrator born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Hazel Grove, Locks Heath, Southampton, Hampshire, SO31 6SH, England

      IIF 26
  • Harries, Clare
    British interior designer born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Greencroft Gardens, London, NW6 3LJ, United Kingdom

      IIF 27
  • Turton, Sharon
    British company director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 61a Walton Street, Walton On The Hill, Tadworth, KT20 7RZ, England

      IIF 28
  • Turton, Sharon
    British housewife born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Market Chambers, 3-4 Market Place, Wokingham, Berkshire, RG40 1AL, England

      IIF 29
  • Mr Ian French
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oyster Hill Forge, Clay Lane, Headley, Epsom, Surrey, KT18 6JX, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address Regency House, 61a Walton Street, Walton On The Hill, Tadworth, Surrey, KT20 7RZ, United Kingdom

      IIF 33
  • Mr Ian French
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 276, Rochester Road, Burham, Rochester, ME1 3RJ, United Kingdom

      IIF 34
  • French, Gillian Elizabeth Ann
    British accountant born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oyster Hill Forge, Clay Lane, Headley, Epsom, Surrey, KT18 6JX, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address Oyster Hill Forge, Clay Lane, Headley, KT18 6JX, United Kingdom

      IIF 41
    • icon of address Heatherside, Hurst Drive, Walton On The Hill, Tadworth, Surrey, KT20 7QT

      IIF 42
    • icon of address Regency House, 61a Walton Street, Walton On The Hill, KT20 7RZ, United Kingdom

      IIF 43
  • French, Gillian Elizabeth Ann
    British chartered accountant born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oyster Hill Forge, Clay Lane, Headley, Epsom, Surrey, KT18 6JX, United Kingdom

      IIF 44
    • icon of address Heatherside, Hurst Drive, Walton On The Hill, Tadworth, Surrey, KT20 7QT

      IIF 45
  • French, Gillian Elizabeth Ann
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oyster Hill Forge, Clay Lane, Headley, Epsom, Surrey, KT18 6JX, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address 61a, Regency House, Walton Street Walton On The Hill, Tadworth, Surrey, KT20 7RZ, United Kingdom

      IIF 49
    • icon of address Heatherside, Hurst Drive, Walton On The Hill, Tadworth, Surrey, KT20 7QT

      IIF 50
    • icon of address Regency House, 61a Walton Street, Walton On The Hill, Tadworth, KT20 7RZ, England

      IIF 51
    • icon of address Regency House, 61a Walton Street, Walton On The Hill, Tadworth, Surrey, KT20 7RZ, United Kingdom

      IIF 52 IIF 53
    • icon of address Regency House, 61a Walton Street, Walton On The Hill, KT20 7RZ, England

      IIF 54
    • icon of address Regency House, 61a Walton Street, Walton On The Hill, Surrey, KT20 7RZ

      IIF 55 IIF 56
    • icon of address Regency House, 61a Walton Street, Walton-on-the-hill, Surrey, KT20 7RZ, United Kingdom

      IIF 57 IIF 58
  • Mrs Gillian Elizabeth Ann French
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oyster Hill Forge, Clay Lane, Headley, Epsom, Surrey, KT18 6JX, United Kingdom

      IIF 59 IIF 60 IIF 61
    • icon of address Oyster Hill Forge, Clay Lane, Headley, KT18 6JX, United Kingdom

      IIF 68
    • icon of address Regency House, 61a Walton Street, Walton On The Hill, Tadworth, Surrey, KT20 7RZ, United Kingdom

      IIF 69
    • icon of address Regency House, 61a Walton Street, Walton On The Hill, Surrey, KT20 7RZ, England

      IIF 70
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2011-03-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2012-05-24 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 5
    DENYER NEVILL ACCOUNTANTS LIMITED - 2009-02-13
    icon of address Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (1 parent, 43 offsprings)
    Total liabilities (Company account)
    780,740 GBP2025-03-31
    Officer
    icon of calendar 2002-01-16 ~ now
    IIF 44 - Director → ME
    IIF 13 - Director → ME
    icon of calendar 2002-01-16 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    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
  • 6
    icon of address Thorncroft Manor, Thorncroft Drive, Leatherhead, Surrey, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    85,609 GBP2024-10-31
    Officer
    icon of calendar 2013-06-30 ~ now
    IIF 8 - Secretary → ME
  • 7
    icon of address Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,374 GBP2024-09-30
    Officer
    icon of calendar 2005-09-28 ~ now
    IIF 12 - Director → ME
    icon of calendar 2005-09-28 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Mr R Mccreery, 4 Wimbledon Close, The Downs Wimbledon, London
    Dissolved Corporate (3 parents)
    Total liabilities (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2009-09-28 ~ dissolved
    IIF 5 - Secretary → ME
  • 9
    icon of address Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Total liabilities (Company account)
    300 GBP2022-09-30
    Officer
    icon of calendar 2009-08-13 ~ dissolved
    IIF 4 - Secretary → ME
  • 10
    icon of address Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2012-01-26 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 83 Greencroft Gardens, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    IIF 27 - Director → ME
  • 12
    icon of address Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2019-01-21 ~ now
    IIF 40 - Director → ME
  • 13
    icon of address 276 Rochester Road, Burham, Rochester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 14
    THE TOOLS FOR SCHOOLS (UK) LIMITED - 2013-07-24
    icon of address Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    761,918 GBP2025-01-31
    Officer
    icon of calendar 2008-09-01 ~ now
    IIF 16 - Secretary → ME
  • 16
    icon of address Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2010-05-27 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Oyster Hill Forge, Clay Lane, Headley, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2016-01-26 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-02-18 ~ now
    IIF 37 - Director → ME
    icon of calendar 2008-05-01 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    icon of address Regency House 61a Walton Street, Walton On The Hill, Tadworth, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,888 GBP2017-03-31
    Officer
    icon of calendar 2004-05-12 ~ 2005-01-04
    IIF 6 - Director → ME
  • 2
    icon of address 18 Jacaranda Close, Fareham, Hants, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 2010-03-29 ~ 2013-09-20
    IIF 26 - Director → ME
  • 3
    icon of address Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,374 GBP2024-09-30
    Officer
    icon of calendar 2005-09-28 ~ 2009-01-10
    IIF 45 - Director → ME
  • 4
    CREST MOBILE LTD - 2016-03-02
    icon of address Regency House 61a Walton Street Walton On The, Hill, Tadworth
    Active Corporate (2 parents)
    Total liabilities (Company account)
    49,706 GBP2021-03-31
    Officer
    icon of calendar 2011-09-28 ~ 2015-03-01
    IIF 51 - Director → ME
  • 5
    G3 PARTNERSHIP LIMITED - 2007-06-22
    icon of address Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-14 ~ 2007-05-21
    IIF 23 - Director → ME
  • 6
    BRUCE THE SHARK LIMITED - 2020-01-06
    icon of address Coastwise House, 17 Liverpool Road, Worthing, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    15,019 GBP2024-03-31
    Officer
    icon of calendar 2017-10-24 ~ 2019-03-31
    IIF 52 - Director → ME
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ 2019-03-31
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - 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
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Regency House, 61a Walton Street, Walton On The Hill, Surrey
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    19 GBP2020-06-30
    Officer
    icon of calendar 2004-04-28 ~ 2004-07-01
    IIF 18 - Secretary → ME
  • 8
    icon of address Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2014-06-19 ~ 2016-09-06
    IIF 29 - Director → ME
    icon of calendar 2019-01-21 ~ 2019-07-29
    IIF 28 - Director → ME
  • 9
    icon of address Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    869,496 GBP2024-03-31
    Officer
    icon of calendar 2004-08-10 ~ 2005-01-04
    IIF 7 - Director → ME
  • 10
    CAFFUCCI LIMITED - 2012-12-11
    icon of address Coastwise House, 17 Liverpool Road, Worthing, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    7,728 GBP2024-03-31
    Officer
    icon of calendar 2012-11-29 ~ 2012-12-10
    IIF 49 - Director → ME
  • 11
    icon of address Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,147,692 GBP2024-08-31
    Officer
    icon of calendar 2012-06-01 ~ 2020-03-09
    IIF 11 - Secretary → ME
  • 12
    BLANK FIRE SYSTEMS LIMITED - 2010-05-18
    icon of address Oyster Hill Forge, Clay Lane, Epsom, Surrey, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    3,317 GBP2024-03-31
    Officer
    icon of calendar 2009-03-01 ~ 2009-04-05
    IIF 50 - Director → ME
    icon of calendar 2009-04-05 ~ 2010-07-05
    IIF 9 - Secretary → ME
    icon of calendar 2009-03-01 ~ 2009-04-05
    IIF 20 - Secretary → ME
  • 13
    OPTIMO CONSULTANCY LIMITED - 2014-10-30
    icon of address Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    24,243 GBP2021-10-31
    Officer
    icon of calendar 2014-10-17 ~ 2014-10-18
    IIF 43 - Director → ME
  • 14
    DENYER NEVILL FINANCIAL SERVICES LIMITED - 2010-06-03
    icon of address Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    2,635 GBP2024-12-31
    Officer
    icon of calendar 2008-01-02 ~ 2010-01-03
    IIF 21 - Director → ME
    IIF 55 - Director → ME
    icon of calendar 2008-01-02 ~ 2010-01-03
    IIF 3 - Secretary → ME
  • 15
    AWESOME AWESOMNESS LIMITED - 2019-11-13
    icon of address Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    26,832 GBP2024-03-31
    Officer
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-13
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 16
    FIRST2SERVE LIMITED - 2014-08-13
    KEN COBBIN LIMITED - 2008-12-04
    icon of address Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    123,993 GBP2025-03-31
    Officer
    icon of calendar 2008-10-23 ~ 2008-10-24
    IIF 42 - Director → ME
  • 17
    SQUAT YOU DOING SHAZZA LTD - 2010-11-02
    icon of address Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    9,999 GBP2020-12-31
    Officer
    icon of calendar 2010-09-01 ~ 2010-09-02
    IIF 54 - Director → ME
  • 18
    icon of address Regency House, 61a Walton Street, Walton On The Hill, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    535 GBP2018-04-30
    Officer
    icon of calendar 2015-01-15 ~ 2015-12-01
    IIF 53 - Director → ME
  • 19
    DNA ACCOUNTANTS 2007 NUMBER ONE LIMITED - 2007-09-17
    TLR PLUMBING & HEATING LIMITED - 2023-07-25
    icon of address Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (3 parents)
    Total liabilities (Company account)
    397,007 GBP2025-01-31
    Officer
    icon of calendar 2007-03-28 ~ 2007-03-31
    IIF 56 - Director → ME
  • 20
    icon of address Regency House 61a Walton Street, Walton On The Hill, Tadworth, Surrey, United Kingdom
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    icon of calendar 2017-07-26 ~ 2018-04-09
    IIF 57 - Director → ME
  • 21
    icon of address Mr R Mccreery, 4 Wimbledon Close, The Downs, Wimbledon, London
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2009-09-01 ~ 2022-05-04
    IIF 10 - Secretary → ME
  • 22
    icon of address Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-02-18 ~ 2008-05-01
    IIF 2 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.