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

Fairbrother, Paul Anthony

    Related profiles found in government register
  • Fairbrother, Paul Anthony

    Registered addresses and corresponding companies
  • Fairbrother, Paul Anthony
    Other

    Registered addresses and corresponding companies
    • icon of address Brackenbury, Herons Close, New Domewood, Copthorne, West Sussex, RH10 3HF

      IIF 37
  • Fairbrother, Paul Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Brackenbury Herons Close, New Domewood, Copthorne, West Sussex, RH10 3HF

      IIF 38 IIF 39 IIF 40
    • icon of address 253-255, High Street, Dorking, Surrey, RH4 1RP, England

      IIF 41
    • icon of address Paxton House, Waterhouse Lane, Kingswood, Surrey, KT20 6EJ

      IIF 42
    • icon of address The Georgian House, 37 Bell Street, Reigate, Surrey, RH2 7AG

      IIF 43 IIF 44 IIF 45
    • icon of address The Georgian House, 37 Bell Street, Reigate, Surrey, RH2 7AG, United Kingdom

      IIF 51
    • icon of address The Georgian House, 37 Bell Street, Reigate, Surrey, RH2 7AG

      IIF 52
  • Fairbrother, Paul Anthony
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address The Georgian House, 37 Bell Street, Reigate, Surrey, RH2 7AG, England

      IIF 53
    • icon of address 37 Bell Street, Reigate, Surrey, RH2 7AG

      IIF 54
  • Fairbrother, Paul Anthony
    British chartered accountants

    Registered addresses and corresponding companies
    • icon of address The Georgian House, 37 Bell Street, Reigate, Surrey, RH2 7AG

      IIF 55
  • Fairbrother, Paul Anthony
    British chartered surveyor

    Registered addresses and corresponding companies
  • Fairbrother, Paul Anthony
    British chtd surveyor

    Registered addresses and corresponding companies
    • icon of address The Georgian House, Bell Street, Reigate, Surrey, RH2 7AQ, England

      IIF 109
  • Fairbother, Paul Anthony
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address 37 Bell Street, Reigate, Surrey, RH2 7AG

      IIF 110
  • Fairbrother, Paul Anthony
    British chartered surveyor born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Georgian House, 37 Bell Street, Reigate, RH2 7AG, United Kingdom

      IIF 111
    • icon of address The Georgian House, 37 Bell Street, Reigate, Surrey, RH2 7AG, United Kingdom

      IIF 112
  • Mr Paul Anthony Fairbrother
    British born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 253-255, High Street, Dorking, Surrey, RH4 1RP, England

      IIF 113
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address The Georgian House, 37 Bell Street, Reigate, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-15 ~ dissolved
    IIF 84 - Secretary → ME
Ceased 108
  • 1
    icon of address The Bell House, West Street, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,471 GBP2024-09-30
    Officer
    icon of calendar 2001-05-02 ~ 2002-07-01
    IIF 68 - Secretary → ME
  • 2
    icon of address 15 Penrhyn Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-01-10 ~ 2008-11-27
    IIF 65 - Secretary → ME
  • 3
    icon of address Fullers Commerce Llp, Bourne House, 475 Godstone Road, Whyteleafe, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    6,094 GBP2024-03-31
    Officer
    icon of calendar 2003-11-27 ~ 2012-08-31
    IIF 58 - Secretary → ME
  • 4
    DENTON HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED - 2006-09-26
    icon of address Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2005-05-05 ~ 2009-11-01
    IIF 40 - Secretary → ME
  • 5
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-06-28 ~ 2015-05-18
    IIF 104 - Secretary → ME
  • 6
    icon of address C/o Axe Block Management Ltd Thomas House, 84 Eccleston Square, Victoria, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,144 GBP2025-03-25
    Officer
    icon of calendar 2001-03-25 ~ 2015-05-14
    IIF 105 - Secretary → ME
  • 7
    icon of address 104 High Street, Dorking, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,432 GBP2024-09-30
    Officer
    icon of calendar 2009-06-15 ~ 2015-05-18
    IIF 81 - Secretary → ME
  • 8
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-29
    Officer
    icon of calendar 2009-09-08 ~ 2015-05-18
    IIF 53 - Secretary → ME
  • 9
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-02-28
    Officer
    icon of calendar 2001-03-27 ~ 2006-03-29
    IIF 69 - Secretary → ME
  • 10
    icon of address The Bell House, West Street, Dorking, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-05-10 ~ 2012-05-23
    IIF 73 - Secretary → ME
  • 11
    icon of address C/o Cwm, 1a High Street, Epsom, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-02-16 ~ 2014-02-21
    IIF 59 - Secretary → ME
  • 12
    icon of address Cavendish Walk, Cavendish Walk, Epsom, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2007-10-24 ~ 2015-05-11
    IIF 87 - Secretary → ME
  • 13
    icon of address Paxton House, Waterhouse Lane, Kingswood, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    31 GBP2024-12-31
    Officer
    icon of calendar 2007-06-12 ~ 2015-08-18
    IIF 85 - Secretary → ME
  • 14
    icon of address Octagon House, 20 Hook Road, Epsom, Surrey, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2008-12-17 ~ 2014-11-05
    IIF 72 - Secretary → ME
  • 15
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-09-24 ~ 2015-05-11
    IIF 51 - Secretary → ME
  • 16
    icon of address Reeve House, Parsonage Square, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2009-01-20 ~ 2015-05-18
    IIF 37 - Secretary → ME
  • 17
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    248 GBP2025-03-31
    Officer
    icon of calendar 1998-03-03 ~ 2015-02-02
    IIF 90 - Secretary → ME
  • 18
    icon of address C/o Fullers Commerce Bourne House Bourne House, 475 Godstone Road, Whyteleafe, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    59,070 GBP2024-12-31
    Officer
    icon of calendar 2007-01-01 ~ 2015-05-14
    IIF 66 - Secretary → ME
  • 19
    icon of address Old House Mews, London Road, Horsham, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2005-05-10 ~ 2009-07-22
    IIF 60 - Secretary → ME
  • 20
    icon of address Stonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2004-08-23 ~ 2014-07-11
    IIF 97 - Secretary → ME
    icon of calendar 2014-07-11 ~ 2015-05-14
    IIF 30 - Secretary → ME
  • 21
    icon of address Stonemead House, London Road, Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1999-07-27 ~ 2015-05-18
    IIF 99 - Secretary → ME
  • 22
    icon of address Reeve House, Parsonage Square, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-10-24 ~ 2015-05-14
    IIF 79 - Secretary → ME
  • 23
    icon of address 322 Upper Richmond Road Upper Richmond Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,449 GBP2024-06-23
    Officer
    icon of calendar 2005-04-27 ~ 2015-05-18
    IIF 94 - Secretary → ME
  • 24
    icon of address Stonemead House, London Road, Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2005-03-09 ~ 2015-11-05
    IIF 44 - Secretary → ME
  • 25
    HOPWOOD PLACE MANAGEMENT COMPANY LIMITED - 2006-06-28
    icon of address Stonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-04-07 ~ 2015-05-14
    IIF 13 - Secretary → ME
  • 26
    icon of address Stonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15,719 GBP2025-03-24
    Officer
    icon of calendar 2001-10-11 ~ 2015-05-18
    IIF 110 - Secretary → ME
  • 27
    icon of address C/o Fullers Commerce Bourne House, 475 Godstone Road, Whyteleafe, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    44,784 GBP2024-06-30
    Officer
    icon of calendar 1999-10-13 ~ 2014-10-21
    IIF 52 - Secretary → ME
  • 28
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2004-05-24 ~ 2015-05-18
    IIF 109 - Secretary → ME
  • 29
    icon of address Regency Management Services Ltd The Beechwood Centre, 40, Bromley, Kent, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    icon of calendar ~ 1994-09-30
    IIF 70 - Secretary → ME
  • 30
    icon of address Reeve House, Parsonage Square, Dorking, England
    Active Corporate (1 parent)
    Equity (Company account)
    42,415 GBP2024-12-31
    Officer
    icon of calendar 2008-05-20 ~ 2015-05-18
    IIF 91 - Secretary → ME
  • 31
    icon of address Haus Block Management, 266 Kingsland Road Kingsland Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-03-10 ~ 2015-03-05
    IIF 47 - Secretary → ME
  • 32
    icon of address 1st Floor 126 High Street, Epsom, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-08-08 ~ 2015-04-13
    IIF 96 - Secretary → ME
  • 33
    CLARENDON MEWS MANAGEMENT LIMITED - 2000-11-13
    icon of address 1st And 2nd Floor 126 High Street, Epsom, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-02-13 ~ 2014-10-09
    IIF 103 - Secretary → ME
  • 34
    VICTORY COURT RESIDENTS MANAGEMENT COMPANY LIMITED - 2007-11-07
    icon of address C/o Andrew Purnell & Co Rear Office, 38 Lambton Road, Raynes Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-02-17 ~ 2010-10-25
    IIF 38 - Secretary → ME
  • 35
    icon of address Octagon House, 20 Hook Road, Epsom, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,865 GBP2024-08-13
    Officer
    icon of calendar 2001-03-01 ~ 2015-05-14
    IIF 92 - Secretary → ME
  • 36
    CENTRESPACE LIMITED - 1998-04-29
    HIGH RIDGE MANAGEMENT LIMITED - 2000-10-23
    icon of address Eastons ( Rentals) Ltd, 7 Tattenham Crescent, Epsom, England
    Active Corporate (3 parents)
    Equity (Company account)
    39 GBP2024-12-31
    Officer
    icon of calendar 2001-06-04 ~ 2014-10-01
    IIF 75 - Secretary → ME
  • 37
    METRO HOUSE (UXBRIDGE) RESIDENTS MANAGEMENT COMPANYLIMITED - 2007-04-27
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2004-06-09 ~ 2015-05-18
    IIF 43 - Secretary → ME
  • 38
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-06-09 ~ 2004-11-30
    IIF 39 - Secretary → ME
  • 39
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2008-02-11 ~ 2015-05-18
    IIF 82 - Secretary → ME
  • 40
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-03-10 ~ 2015-04-17
    IIF 108 - Secretary → ME
  • 41
    icon of address Wayman House 141 Wickham Road, Shirley, Croydon, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    475,435 GBP2024-06-30
    Officer
    icon of calendar 1997-06-03 ~ 2005-12-25
    IIF 63 - Secretary → ME
  • 42
    icon of address Reeve House, Parsonage Square, Dorking, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,908 GBP2024-06-30
    Officer
    icon of calendar 2008-06-24 ~ 2015-05-18
    IIF 18 - Secretary → ME
  • 43
    icon of address 103/105 Brighton Road, Coulsdon, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    16,497 GBP2024-11-30
    Officer
    icon of calendar 2002-10-01 ~ 2007-07-12
    IIF 4 - Secretary → ME
  • 44
    icon of address 27 Chanctonbury Chase, Redhill, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2025-05-31
    Officer
    icon of calendar 2002-07-01 ~ 2015-05-28
    IIF 29 - Secretary → ME
  • 45
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    icon of calendar 2004-03-09 ~ 2015-05-18
    IIF 27 - Secretary → ME
  • 46
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-11-03 ~ 2015-05-18
    IIF 19 - Secretary → ME
  • 47
    icon of address Reeve House, Parsonage Square, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    23,967 GBP2024-12-31
    Officer
    icon of calendar 2008-08-08 ~ 2015-05-18
    IIF 12 - Secretary → ME
  • 48
    icon of address 103 Regent House 13-15 George Street, Aylesbury, Bucks, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-01-27 ~ 2011-03-28
    IIF 1 - Secretary → ME
  • 49
    PURPOSENUMBER PROPERTY MANAGEMENT LIMITED - 1997-11-14
    icon of address Reeve House, Parsonage Square, Dorking, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    198,922 GBP2023-12-31
    Officer
    icon of calendar 1999-04-28 ~ 2015-05-14
    IIF 11 - Secretary → ME
  • 50
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    90 GBP2025-05-31
    Officer
    icon of calendar 2011-06-30 ~ 2015-05-18
    IIF 22 - Secretary → ME
  • 51
    icon of address Reeve House, Parsonage Square, Dorking, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-09-22 ~ 2015-05-18
    IIF 62 - Secretary → ME
  • 52
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    180 GBP2024-12-24
    Officer
    icon of calendar 1997-09-30 ~ 2015-05-14
    IIF 32 - Secretary → ME
  • 53
    icon of address 1 Church Road, Burgess Hill, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-09-13 ~ 2013-01-01
    IIF 7 - Secretary → ME
  • 54
    icon of address 16 Hughenden Avenue, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,633 GBP2024-06-30
    Officer
    icon of calendar 2005-03-09 ~ 2008-12-02
    IIF 2 - Secretary → ME
  • 55
    icon of address White & Sons, White & Sons Dorking, 104 High Street, Dorking, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    19,988 GBP2024-06-30
    Officer
    icon of calendar 2010-08-02 ~ 2015-05-18
    IIF 9 - Secretary → ME
  • 56
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    icon of calendar 2008-09-17 ~ 2015-05-18
    IIF 16 - Secretary → ME
  • 57
    icon of address Swan House, Savill Way, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-03-05 ~ 2015-05-18
    IIF 14 - Secretary → ME
  • 58
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,797 GBP2024-06-24
    Officer
    icon of calendar 2009-09-30 ~ 2011-12-25
    IIF 33 - Secretary → ME
  • 59
    icon of address C/o Axe Block Management Thomas House, 84 Eccleston Square, Victoria, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,738 GBP2024-03-25
    Officer
    icon of calendar 2002-12-31 ~ 2015-05-14
    IIF 102 - Secretary → ME
  • 60
    icon of address 253-255 High Street, Dorking, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,116 GBP2024-06-30
    Officer
    icon of calendar 2006-06-02 ~ 2016-11-15
    IIF 71 - Secretary → ME
  • 61
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-03-15 ~ 2015-05-14
    IIF 28 - Secretary → ME
  • 62
    icon of address Reeve House, Parsonage Square, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1999-04-28 ~ 2015-05-18
    IIF 35 - Secretary → ME
  • 63
    STRATFORD PLACE (HEMEL HEMPSTEAD) RESIDENTS MANAGEMENT COMPANY LIMITED - 2004-11-11
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-06-09 ~ 2015-05-18
    IIF 10 - Secretary → ME
  • 64
    RAPID 2631 LIMITED - 1987-03-02
    icon of address 104 High Street, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,658 GBP2024-03-31
    Officer
    icon of calendar 2002-03-27 ~ 2015-05-18
    IIF 36 - Secretary → ME
  • 65
    RAPID 3406 LIMITED - 1987-09-08
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    17 GBP2025-03-31
    Officer
    icon of calendar 2009-12-14 ~ 2015-05-14
    IIF 17 - Secretary → ME
  • 66
    MERRYWOOD COURT (REIGATE) MANAGEMENT LTD - 2010-11-25
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2010-11-11 ~ 2015-05-14
    IIF 23 - Secretary → ME
  • 67
    MULBERRY COURT (BUCKINGHAM DRIVE) RESIDENTS MANAGEMENT COMPANY LIMITED - 2008-11-25
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-10-30 ~ 2012-11-12
    IIF 25 - Secretary → ME
  • 68
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-09-10 ~ 2015-05-18
    IIF 6 - Secretary → ME
  • 69
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2005-01-20 ~ 2015-05-14
    IIF 5 - Secretary → ME
  • 70
    icon of address 29 Beech Road, Cleveland, Flat 6, Reigate, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,735 GBP2025-03-31
    Officer
    icon of calendar 1997-04-01 ~ 2024-04-29
    IIF 41 - Secretary → ME
  • 71
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (5 parents)
    Equity (Company account)
    7 GBP2024-09-30
    Officer
    icon of calendar 2008-10-07 ~ 2015-05-01
    IIF 55 - Secretary → ME
  • 72
    icon of address 22 Meadow Brook, Tavistock, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,127 GBP2024-09-30
    Officer
    icon of calendar 2007-06-12 ~ 2015-05-18
    IIF 15 - Secretary → ME
  • 73
    icon of address 94 Park Lane, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2000-05-22 ~ 2015-05-14
    IIF 26 - Secretary → ME
  • 74
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2008-01-18 ~ 2015-05-18
    IIF 46 - Secretary → ME
  • 75
    icon of address Reeve House, Parsonage Square, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,092 GBP2024-03-31
    Officer
    icon of calendar 2006-03-10 ~ 2015-06-04
    IIF 31 - Secretary → ME
  • 76
    icon of address 45 Limpsfield, Sanderstand, South Croydon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    19,078 GBP2024-09-30
    Officer
    icon of calendar 2002-11-18 ~ 2015-05-14
    IIF 3 - Secretary → ME
  • 77
    icon of address 253-255 High Street, Dorking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 2011-06-01 ~ 2022-06-24
    IIF 112 - Director → ME
    icon of calendar 2011-06-01 ~ 2022-06-24
    IIF 24 - Secretary → ME
  • 78
    icon of address 253-255 High Street, Dorking, Surrey, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 2010-08-04 ~ 2022-06-24
    IIF 111 - Director → ME
    icon of calendar 2010-08-04 ~ 2022-06-24
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ 2022-08-08
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 79
    icon of address 104 High Street, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,500 GBP2024-10-31
    Officer
    icon of calendar 2010-08-24 ~ 2015-05-18
    IIF 21 - Secretary → ME
  • 80
    icon of address 45 Limpsfield Road, South Croydon, United Kingdom, England
    Active Corporate (4 parents)
    Equity (Company account)
    15 GBP2024-09-28
    Officer
    icon of calendar 2007-12-13 ~ 2015-05-14
    IIF 34 - Secretary → ME
  • 81
    icon of address 1 Church Road, Burgess Hill, England
    Active Corporate (6 parents)
    Equity (Company account)
    30 GBP2024-09-30
    Officer
    icon of calendar 2000-07-12 ~ 2014-12-25
    IIF 100 - Secretary → ME
  • 82
    icon of address C/o White & Sons, 104 High Street, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    102,678 GBP2024-12-31
    Officer
    icon of calendar 2002-03-13 ~ 2015-04-13
    IIF 48 - Secretary → ME
  • 83
    icon of address Flat 12 St Crispins House, 2 Barclay Road, Croydon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-10 ~ 2006-12-24
    IIF 56 - Secretary → ME
  • 84
    icon of address Reeve House, Parsonage Square, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    55,938 GBP2024-12-31
    Officer
    icon of calendar 2000-07-19 ~ 2015-04-13
    IIF 54 - Secretary → ME
  • 85
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    icon of calendar 2008-02-11 ~ 2015-05-18
    IIF 89 - Secretary → ME
  • 86
    icon of address 94 Park Lane, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2008-02-11 ~ 2015-05-18
    IIF 88 - Secretary → ME
  • 87
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-04-01 ~ 2015-05-18
    IIF 50 - Secretary → ME
  • 88
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,880 GBP2024-03-31
    Officer
    icon of calendar 2002-08-28 ~ 2015-05-14
    IIF 95 - Secretary → ME
  • 89
    ASTOUNDING PROPERTIES LIMITED - 1992-05-29
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-02-28
    Officer
    icon of calendar 1997-11-06 ~ 2015-05-18
    IIF 64 - Secretary → ME
  • 90
    THE CHASE (HATCH END) RESIDENTS MANAGEMENT COMPANY LIMITED - 2024-05-02
    icon of address 557 Pinner Road, Harrow, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2006-07-26 ~ 2015-10-26
    IIF 49 - Secretary → ME
  • 91
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2009-03-26 ~ 2015-05-18
    IIF 86 - Secretary → ME
  • 92
    icon of address White & Sons, 104 High Street, Dorking, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,659 GBP2024-01-31
    Officer
    icon of calendar 2008-01-18 ~ 2009-03-12
    IIF 67 - Secretary → ME
  • 93
    icon of address Reeve House, Parsonage Square, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,589 GBP2024-07-31
    Officer
    icon of calendar 2009-07-06 ~ 2015-05-14
    IIF 80 - Secretary → ME
  • 94
    MAINTIME PROPERTY MANAGEMENT LIMITED - 1988-07-07
    icon of address Reeve House, Parsonage Square, Dorking, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-07-28 ~ 2015-07-06
    IIF 107 - Secretary → ME
  • 95
    icon of address 171 High Street, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2006-10-12 ~ 2015-05-18
    IIF 74 - Secretary → ME
  • 96
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-04-18 ~ 2015-05-18
    IIF 78 - Secretary → ME
  • 97
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-04-26 ~ 2015-05-18
    IIF 83 - Secretary → ME
  • 98
    icon of address Heritage Management Limited, Paxton House, Waterhouse Lane, Kingswood, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    21 GBP2024-12-31
    Officer
    icon of calendar 1996-12-16 ~ 2015-05-18
    IIF 93 - Secretary → ME
  • 99
    icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    42,861 GBP2024-06-23
    Officer
    icon of calendar 2009-09-18 ~ 2011-06-24
    IIF 61 - Secretary → ME
  • 100
    icon of address 171 High Street, Dorking, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-06-04 ~ 2015-05-11
    IIF 20 - Secretary → ME
  • 101
    icon of address Paxton House, Waterhouse Lane, Kingswood, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-05-31
    Officer
    icon of calendar 2010-03-25 ~ 2015-03-09
    IIF 45 - Secretary → ME
  • 102
    icon of address C/o White & Sons Reeve House, Parsonage Square, Dorking, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-02-21 ~ 2015-09-14
    IIF 76 - Secretary → ME
  • 103
    icon of address Reeve House, Parsonage Square, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    70,640 GBP2024-09-30
    Officer
    icon of calendar 1999-07-28 ~ 2015-05-18
    IIF 101 - Secretary → ME
  • 104
    icon of address C/o Axe Block Management Ltd Thomas House, 84 Eccleston Square, Victoria, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    266 GBP2021-05-31
    Officer
    icon of calendar 2008-01-18 ~ 2010-07-06
    IIF 57 - Secretary → ME
  • 105
    icon of address 171 High Street, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    32,162 GBP2024-07-15
    Officer
    icon of calendar 2004-10-19 ~ 2015-05-11
    IIF 106 - Secretary → ME
  • 106
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2007-09-26 ~ 2013-11-28
    IIF 77 - Secretary → ME
  • 107
    icon of address 29/31 Leith Hill, Orpington, Kent, England
    Active Corporate (9 parents)
    Equity (Company account)
    34,960 GBP2025-03-31
    Officer
    icon of calendar 2000-11-16 ~ 2014-12-17
    IIF 42 - Secretary → ME
  • 108
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-06-23
    Officer
    icon of calendar 2005-07-08 ~ 2015-05-18
    IIF 98 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.