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

Mcgurk, Claire

    Related profiles found in government register
  • Mcgurk, Claire
    British

    Registered addresses and corresponding companies
  • Mcgurk, Claire
    British estate management

    Registered addresses and corresponding companies
    • icon of address Orchard Lea, 164 Winchester Road, Four Marks, Hampshire, GU34 5HZ

      IIF 56
  • Mcgurk, Claire
    British property management

    Registered addresses and corresponding companies
    • icon of address 164, Winchester Road, Four Marks, Alton, Hants, CM34 5HZ

      IIF 57
    • icon of address Orchard Lea, 164 Winchester Road, Four Marks, Hampshire, GU34 5HZ

      IIF 58 IIF 59
  • Mcgurk, Claire
    British proprietor

    Registered addresses and corresponding companies
    • icon of address Orchard Lea, 164 Winchester Road, Four Marks, Hampshire, GU34 5HZ

      IIF 60 IIF 61
  • Mcgurk, Clare
    British

    Registered addresses and corresponding companies
    • icon of address Orchard Lea, 164 Winchester Road, Four Marks, Alton, Hampshire, GU34 5HZ

      IIF 62
  • Mcqurk, Claire
    British

    Registered addresses and corresponding companies
    • icon of address Orchard Lea, 164 Winchester Road, Four Marks, Alton, GU34 5HZ

      IIF 63
  • Mcgurk, Claire

    Registered addresses and corresponding companies
    • icon of address 164 Winchester Road, Winchester Road, Four Marks, Alton, Hampshire, GU34 5HY, England

      IIF 64
    • icon of address Abbott House, Hale Road, Farnham, Surrey, GU9 9QD, United Kingdom

      IIF 65
    • icon of address Abbott House, Hale Road, Farnham, Surrey, GU9 9QH, United Kingdom

      IIF 66 IIF 67
    • icon of address Abbott House, Hale Road, Farnham, Surrey, United Kingdom

      IIF 68
    • icon of address Suite 1a Victoria House, South Street, Farnham, Surrey, GU9 7QU, England

      IIF 69 IIF 70 IIF 71
    • icon of address Victoria House Suite 1a, South Street, Farnham, Surrey, GU9 7QU, England

      IIF 76
    • icon of address Orchard Lea, 164 Winchester Road, Four Marks, Hampshire, GU34 5HZ, Uk

      IIF 77
  • Mcgurk, Claire
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1a, Victoria House, South Street, Farnham, GU9 7QU, England

      IIF 78
  • Mcgurk, Claire
    British company director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1a, Victoria House, South Street, Farnham, GU9 7QU, England

      IIF 79
    • icon of address Orchard Lea, 164 Winchester Road, Four Marks, Hampshire, GU34 5HZ

      IIF 80
  • Mcgurk, Claire
    British property management born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard Lea, 164 Winchester Road, Four Marks, Hampshire, GU34 5HZ

      IIF 81
  • Mcgurk, Claire
    British property manager born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 164, Winchester Road, Four Marks, Alton, Hampshire, GU34 5HZ, England

      IIF 82
  • Ms Claire Mcgurk
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Bridge Road, Alresford, SO24 9HW, England

      IIF 83
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 2 Bridge Road, Alresford, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,210 GBP2021-03-31
    Officer
    icon of calendar 2008-07-01 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 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
  • 2
    icon of address Suite 1a Victoria House, South Street, Farnham, England
    Active Corporate (3 parents, 56 offsprings)
    Equity (Company account)
    -297,184 GBP2023-10-31
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 78 - Director → ME
Ceased 78
  • 1
    icon of address Flat 3 Queens Road, Queens Road, Alton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-12-07 ~ 2019-08-15
    IIF 82 - Director → ME
    icon of calendar 2015-12-21 ~ 2019-08-05
    IIF 64 - Secretary → ME
  • 2
    icon of address Victoria House, 178 - 180 Fleet Road, Fleet, Hampshire, England
    Active Corporate (14 parents)
    Equity (Company account)
    70 GBP2024-08-31
    Officer
    icon of calendar 2003-06-30 ~ 2017-08-31
    IIF 29 - Secretary → ME
  • 3
    CHIMELEASE PROPERTY MANAGEMENT LIMITED - 1990-03-29
    icon of address Flat 3, Aveley House, Aveley Lane, Farnham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,633 GBP2024-03-31
    Officer
    icon of calendar 2003-06-30 ~ 2014-10-31
    IIF 22 - Secretary → ME
  • 4
    icon of address Suite 1a Victoria House, South Street, Farnham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,160 GBP2024-12-31
    Officer
    icon of calendar 2003-07-01 ~ 2016-04-18
    IIF 12 - Secretary → ME
  • 5
    icon of address Suite 1a Victoria House, South Street, Farnham, Surrey, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    48 GBP2024-12-31
    Officer
    icon of calendar 2012-02-02 ~ 2016-04-18
    IIF 66 - Secretary → ME
  • 6
    icon of address Victoria House Suite 1a, South Street, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    394 GBP2024-12-25
    Officer
    icon of calendar 2003-06-30 ~ 2016-11-03
    IIF 20 - Secretary → ME
  • 7
    icon of address Suite 1a Victoria House, South Street, Farnham, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    56 GBP2024-02-29
    Officer
    icon of calendar 2003-06-30 ~ 2016-04-18
    IIF 42 - Secretary → ME
  • 8
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,000 GBP2024-03-31
    Officer
    icon of calendar 2004-04-20 ~ 2018-09-28
    IIF 27 - Secretary → ME
  • 9
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, England
    Active Corporate (5 parents)
    Equity (Company account)
    425 GBP2024-03-31
    Officer
    icon of calendar 2011-07-13 ~ 2016-04-18
    IIF 77 - Secretary → ME
  • 10
    icon of address Suite 1a Victoria House, South Street, Farnham, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-01-02 ~ 2016-04-18
    IIF 2 - Secretary → ME
  • 11
    icon of address Suite 1a Victoria House, South Street, Farnham, Surrey, England
    Active Corporate (10 parents)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2010-09-16 ~ 2016-04-18
    IIF 5 - Secretary → ME
  • 12
    icon of address Suite 1a Victoria House, South Street, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2003-06-30 ~ 2016-04-18
    IIF 37 - Secretary → ME
  • 13
    icon of address 4 Quarry Street, Guildford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-12-18 ~ 2016-04-18
    IIF 7 - Secretary → ME
  • 14
    icon of address Suite 1a Victoria House, South Street, Farnham, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2008-12-31 ~ 2016-04-18
    IIF 17 - Secretary → ME
  • 15
    RESIDENTS MANAGEMENT (NO. 59) LIMITED - 1987-10-20
    icon of address Suite 1a Victoria House, South Street, Farnham, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    16 GBP2024-03-31
    Officer
    icon of calendar 2008-10-20 ~ 2016-04-18
    IIF 30 - Secretary → ME
  • 16
    icon of address Suite 1a Victoria House, South Street, Farnham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    17 GBP2023-12-31
    Officer
    icon of calendar 2012-01-02 ~ 2016-04-18
    IIF 72 - Secretary → ME
  • 17
    icon of address Suite 1a Victoria House, South Street, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-04-30
    Officer
    icon of calendar 2013-05-01 ~ 2016-04-18
    IIF 74 - Secretary → ME
  • 18
    icon of address 2 Loweswater Gardens, Bordon, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,612 GBP2024-03-31
    Officer
    icon of calendar 2004-12-02 ~ 2015-12-24
    IIF 8 - Secretary → ME
  • 19
    PULLTIME LIMITED - 1991-04-08
    icon of address C/o Virtual Company Secretary Ltd, 7 York Road, Woking, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    54,452 GBP2024-03-31
    Officer
    icon of calendar 2005-06-01 ~ 2016-04-18
    IIF 54 - Secretary → ME
  • 20
    PRIMACROFT LIMITED - 1993-01-22
    icon of address 145 High Street High Street, Cranleigh, England
    Active Corporate (12 parents)
    Equity (Company account)
    7,000 GBP2023-10-31
    Officer
    icon of calendar 2003-06-30 ~ 2016-04-18
    IIF 44 - Secretary → ME
  • 21
    icon of address 171 High Street, Dorking, England
    Active Corporate (7 parents)
    Equity (Company account)
    60 GBP2024-03-31
    Officer
    icon of calendar 2003-06-30 ~ 2009-08-18
    IIF 26 - Secretary → ME
  • 22
    icon of address Suite 1a Victoria House, South Street, Farnham, England
    Active Corporate (3 parents, 56 offsprings)
    Equity (Company account)
    -297,184 GBP2023-10-31
    Officer
    icon of calendar 2015-10-26 ~ 2020-02-26
    IIF 79 - Director → ME
  • 23
    icon of address 23 Springfield House, 23 Oatlands Drive, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    400 GBP2023-12-31
    Officer
    icon of calendar 2009-04-01 ~ 2016-04-18
    IIF 59 - Secretary → ME
  • 24
    icon of address Suite 1a Victoria House, South Street, Farnham, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-06-30 ~ 2016-04-18
    IIF 13 - Secretary → ME
  • 25
    icon of address Suite 1a Victoria House, South Street, Farnham, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-10-31
    Officer
    icon of calendar 2008-12-01 ~ 2016-04-18
    IIF 48 - Secretary → ME
  • 26
    icon of address Suite 1a Victoria House, South Street, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    400 GBP2024-12-31
    Officer
    icon of calendar 2006-04-07 ~ 2016-04-18
    IIF 50 - Secretary → ME
  • 27
    icon of address Flat 6 The Grange Frensham Road, Frensham, Farnham, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,688 GBP2024-03-31
    Officer
    icon of calendar 2003-06-30 ~ 2004-01-12
    IIF 19 - Secretary → ME
  • 28
    icon of address Suite 1a Victoria House, South Street, Farnham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    108,316 GBP2024-09-30
    Officer
    icon of calendar 2008-04-01 ~ 2016-04-18
    IIF 57 - Secretary → ME
  • 29
    icon of address 4a Quarry Street, Guildford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-06-30 ~ 2016-04-18
    IIF 31 - Secretary → ME
  • 30
    icon of address Victoria House Victoria House, 178 - 180 Fleet Road, Fleet, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-24
    Officer
    icon of calendar 2003-06-30 ~ 2016-04-18
    IIF 51 - Secretary → ME
  • 31
    icon of address Suite 1a Victoria House, South Street, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,967 GBP2024-09-30
    Officer
    icon of calendar 2007-02-01 ~ 2016-04-18
    IIF 43 - Secretary → ME
  • 32
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-03-11 ~ 2017-07-17
    IIF 76 - Secretary → ME
  • 33
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, England
    Active Corporate (8 parents)
    Equity (Company account)
    40,100 GBP2023-12-31
    Officer
    icon of calendar 2014-03-11 ~ 2016-04-18
    IIF 69 - Secretary → ME
  • 34
    icon of address 1a Victoria House, South Street, Farnham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,401 GBP2024-06-24
    Officer
    icon of calendar 2003-06-30 ~ 2011-02-03
    IIF 61 - Secretary → ME
  • 35
    icon of address 2, Gillingham House, Pannells Court, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,200 GBP2023-12-31
    Officer
    icon of calendar 2003-06-30 ~ 2016-04-18
    IIF 49 - Secretary → ME
  • 36
    icon of address Suite 1a Victoria House, South Street, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-03-31
    Officer
    icon of calendar 2008-02-01 ~ 2016-04-18
    IIF 55 - Secretary → ME
  • 37
    icon of address Building 4 Dares Farm Business Park Farnham Road, Ewshot, Farnham, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,739 GBP2024-09-30
    Officer
    icon of calendar 2003-06-30 ~ 2016-04-18
    IIF 32 - Secretary → ME
  • 38
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,694 GBP2024-06-24
    Officer
    icon of calendar 2010-07-19 ~ 2016-04-18
    IIF 1 - Secretary → ME
  • 39
    icon of address 12 Hipley Court Warren Road, Guildford, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-03-31
    Officer
    icon of calendar 2012-04-05 ~ 2016-04-18
    IIF 71 - Secretary → ME
  • 40
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    25,254 GBP2023-12-31
    Officer
    icon of calendar 2003-06-30 ~ 2009-08-26
    IIF 46 - Secretary → ME
  • 41
    icon of address 1 Bank Buildings, 145 High Street, Cranleigh, England
    Active Corporate (4 parents)
    Equity (Company account)
    75 GBP2024-03-31
    Officer
    icon of calendar 2012-01-11 ~ 2016-04-18
    IIF 67 - Secretary → ME
  • 42
    icon of address Suite 1a Victoria House, South Street, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    170 GBP2024-05-31
    Officer
    icon of calendar 2014-04-24 ~ 2016-04-18
    IIF 70 - Secretary → ME
  • 43
    icon of address 4a Quarry Street, Guildford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2016-04-18
    IIF 63 - Secretary → ME
  • 44
    icon of address Victoria House, 178 - 180 Fleet Road, Fleet, England
    Active Corporate (5 parents)
    Equity (Company account)
    16,630 GBP2024-03-31
    Officer
    icon of calendar 2003-07-01 ~ 2004-08-16
    IIF 41 - Secretary → ME
  • 45
    icon of address Flat 1 Little Tangley, Wonersh Common, Guildford, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,681 GBP2024-06-30
    Officer
    icon of calendar 2010-10-04 ~ 2011-12-20
    IIF 65 - Secretary → ME
  • 46
    icon of address C/o Fairoak Estate Management Limited Building 3 Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    5,353 GBP2024-12-31
    Officer
    icon of calendar 2008-01-01 ~ 2010-01-19
    IIF 81 - Director → ME
    icon of calendar 2008-01-01 ~ 2011-12-20
    IIF 58 - Secretary → ME
  • 47
    icon of address C/o Fairoak Estate Management Limited Building 3 Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    53 GBP2024-12-31
    Officer
    icon of calendar 2008-01-01 ~ 2011-12-22
    IIF 39 - Secretary → ME
  • 48
    icon of address C/o Jfm Block & Estate Management Middlesex House, College Road, Harrow, England
    Active Corporate (6 parents)
    Equity (Company account)
    105,744 GBP2024-12-31
    Officer
    icon of calendar 2008-01-01 ~ 2011-12-22
    IIF 33 - Secretary → ME
  • 49
    icon of address Suite 1a Victoria House, South Street, Farnham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2009-08-06 ~ 2016-04-18
    IIF 10 - Secretary → ME
  • 50
    icon of address 26 High Street, Haslemere, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    58,250 GBP2025-03-31
    Officer
    icon of calendar 2005-01-08 ~ 2007-10-26
    IIF 14 - Secretary → ME
  • 51
    icon of address Suite 1a Victoria House, South Street, Farnham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    36 GBP2023-12-31
    Officer
    icon of calendar 2003-06-30 ~ 2016-04-18
    IIF 35 - Secretary → ME
  • 52
    icon of address 161 Prospect Road, Farnborough, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    24,406 GBP2024-12-31
    Officer
    icon of calendar 2003-06-30 ~ 2005-03-17
    IIF 15 - Secretary → ME
  • 53
    icon of address 5 Oak House Hurstmere Close, Grayshott, Hindhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,120 GBP2023-12-31
    Officer
    icon of calendar 2006-12-01 ~ 2016-04-18
    IIF 56 - Secretary → ME
  • 54
    icon of address Newfrith House, 21 Hyde Street, Winchester, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,200 GBP2024-03-31
    Officer
    icon of calendar 2003-06-30 ~ 2016-04-18
    IIF 28 - Secretary → ME
  • 55
    icon of address Victoria House, 178 - 180 Fleet Road, Fleet, Hampshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    18,863 GBP2024-08-31
    Officer
    icon of calendar 2003-06-30 ~ 2017-04-06
    IIF 23 - Secretary → ME
  • 56
    icon of address Palliser Court, Beacon Hill Road, Hindhead, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    7,292 GBP2023-10-31
    Officer
    icon of calendar 2006-08-01 ~ 2009-11-02
    IIF 60 - Secretary → ME
  • 57
    icon of address C/o Fairoak Estate Management Ltd Building3, Chiswick Park, 566 Chiswick High Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    800 GBP2024-12-31
    Officer
    icon of calendar 2003-06-30 ~ 2013-01-16
    IIF 40 - Secretary → ME
  • 58
    icon of address Suite 1a Victoria House, South Street, Farnham, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    22 GBP2024-03-31
    Officer
    icon of calendar 2003-05-30 ~ 2016-04-18
    IIF 45 - Secretary → ME
  • 59
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    80 GBP2024-06-30
    Officer
    icon of calendar 2005-04-01 ~ 2016-06-24
    IIF 52 - Secretary → ME
  • 60
    ZERORUSH LIMITED - 1999-07-23
    icon of address Suite 1a Victoria House, South Street, Farnham, England
    Active Corporate (4 parents)
    Equity (Company account)
    900 GBP2024-06-30
    Officer
    icon of calendar 2003-06-30 ~ 2016-04-18
    IIF 47 - Secretary → ME
  • 61
    POOLEARL PROPERTY MANAGEMENT LIMITED - 1984-12-17
    icon of address Suite 1a Victoria House, South Street, Farnham, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    700 GBP2024-12-31
    Officer
    icon of calendar 2011-12-19 ~ 2016-04-18
    IIF 62 - Secretary → ME
  • 62
    icon of address Suite 1a Victoria House, South Street, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    800 GBP2023-12-31
    Officer
    icon of calendar 2006-07-01 ~ 2016-04-18
    IIF 53 - Secretary → ME
  • 63
    icon of address Suite 1a Victoria House, South Street, Farnham, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,906 GBP2024-09-30
    Officer
    icon of calendar 2003-06-30 ~ 2016-04-18
    IIF 38 - Secretary → ME
  • 64
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, England
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2023-12-31
    Officer
    icon of calendar 2003-06-30 ~ 2016-04-18
    IIF 36 - Secretary → ME
  • 65
    icon of address Southdown House, St. Johns Street, Chichester, West Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,728 GBP2024-03-31
    Officer
    icon of calendar 2010-10-01 ~ 2016-04-18
    IIF 6 - Secretary → ME
  • 66
    THORNFIELD MANAGEMENT COMPANY LIMITED - 1987-09-03
    ROXYPARK LIMITED - 1987-07-29
    icon of address Suite 1a Victoria House, South Street, Farnham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 2003-06-30 ~ 2016-04-18
    IIF 25 - Secretary → ME
  • 67
    icon of address 16 Turnoak Avenue, Woking, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-06-30 ~ 2006-05-31
    IIF 34 - Secretary → ME
  • 68
    icon of address Suite 1a Victoria House, South Street, Farnham, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,014 GBP2024-09-30
    Officer
    icon of calendar 2003-06-30 ~ 2016-05-28
    IIF 24 - Secretary → ME
  • 69
    icon of address Suite 1a Victoria House, South Street, Farnham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,510 GBP2024-12-31
    Officer
    icon of calendar 2003-06-30 ~ 2016-04-18
    IIF 11 - Secretary → ME
  • 70
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, England
    Active Corporate (3 parents)
    Equity (Company account)
    55 GBP2024-06-30
    Officer
    icon of calendar 2003-06-30 ~ 2016-04-18
    IIF 4 - Secretary → ME
  • 71
    MIDNEXT RESIDENTS MANAGEMENT LIMITED - 1988-08-04
    icon of address Suite 1a Victoria House, South Street, Farnham, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,012 GBP2024-03-31
    Officer
    icon of calendar 2003-06-30 ~ 2016-04-18
    IIF 16 - Secretary → ME
  • 72
    icon of address The Clock House, Dogflud Way, Farnham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-06-30 ~ 2016-04-18
    IIF 21 - Secretary → ME
  • 73
    icon of address Suite 1a Victoria House, South Street, Farnham, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    680 GBP2024-03-31
    Officer
    icon of calendar 2011-04-19 ~ 2016-04-18
    IIF 3 - Secretary → ME
  • 74
    ST JAMES GARDENS (FARNHAM) MANAGEMENT COMPANY LIMITED - 2003-06-06
    icon of address 20 Westbury Gardens, Farnham, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,041 GBP2024-12-31
    Officer
    icon of calendar 2003-06-30 ~ 2006-03-31
    IIF 18 - Secretary → ME
  • 75
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,200 GBP2024-09-30
    Officer
    icon of calendar 2013-10-01 ~ 2016-04-18
    IIF 73 - Secretary → ME
  • 76
    TAILORDESIGN PROPERTY MANAGEMENT LIMITED - 2003-07-28
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,937 GBP2023-10-31
    Officer
    icon of calendar 2003-06-30 ~ 2009-05-31
    IIF 9 - Secretary → ME
  • 77
    icon of address Suite 1a Victoria House, South Street, Farnham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    76,020 GBP2024-03-31
    Officer
    icon of calendar 2014-02-19 ~ 2016-04-18
    IIF 75 - Secretary → ME
  • 78
    icon of address Suite 1a Victoria House, South Street, Farnham, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-01-02 ~ 2016-04-18
    IIF 68 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.