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

Mr Ian French

    Related profiles found in government register
  • 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 1 IIF 2 IIF 3
    • icon of address Regency House, 61a Walton Street, Walton On The Hill, Tadworth, Surrey, KT20 7RZ, United Kingdom

      IIF 4
  • 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 5
  • 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 6
  • 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 7
    • icon of address Regency House, 61a Walton Street, Walton On The Hill, Surrey, KT20 7RZ

      IIF 8
  • 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 9
  • 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 10
  • 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 11
  • 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 12
  • 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 13 IIF 14 IIF 15
    • icon of address Oyster Hill Forge, Clay Lane, Headley, KT18 6JX, United Kingdom

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

      IIF 23
    • icon of address Regency House, 61a Walton Street, Walton On The Hill, Surrey, KT20 7RZ, England

      IIF 24
  • French, Ian
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
  • French, Gillian Elizabeth Ann
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • French, Gillian Elizabeth Ann
    British accountant born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heatherside, Hurst Drive, Walton On The Hill, Tadworth, Surrey, KT20 7QT

      IIF 40
    • icon of address Regency House, 61a Walton Street, Walton On The Hill, KT20 7RZ, United Kingdom

      IIF 41
  • French, Gillian Elizabeth Ann
    British chartered accountant born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heatherside, Hurst Drive, Walton On The Hill, Tadworth, Surrey, KT20 7QT

      IIF 42
  • French, Gillian Elizabeth Ann
    British director born in June 1964

    Resident in United Kingdom

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

      IIF 43
    • icon of address Heatherside, Hurst Drive, Walton On The Hill, Tadworth, Surrey, KT20 7QT

      IIF 44
    • icon of address Regency House, 61a Walton Street, Walton On The Hill, Tadworth, KT20 7RZ, England

      IIF 45
    • icon of address Regency House, 61a Walton Street, Walton On The Hill, Tadworth, Surrey, KT20 7RZ, United Kingdom

      IIF 46 IIF 47
    • icon of address Regency House, 61a Walton Street, Walton On The Hill, KT20 7RZ, England

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

      IIF 49 IIF 50
    • icon of address Regency House, 61a Walton Street, Walton-on-the-hill, Surrey, KT20 7RZ, United Kingdom

      IIF 51 IIF 52
  • 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 53
  • 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 54
  • French, Ian
    British

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

      IIF 55
    • icon of address Heatherside, Hurst Drive, Walton On The Hill, Surrey, KT20 7QT

      IIF 56
    • icon of address Regency House, 61a Walton Street, Walton On The Hill, Surrey, KT20 7RZ

      IIF 57
  • 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 58
    • icon of address Regency House, 61a Walton Street, Walton On The Hill, Tadworth, Surrey, KT20 7RZ, England

      IIF 59
  • 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 60
  • French, Ian

    Registered addresses and corresponding companies
    • icon of address Heatherside, Hurst Drive, Walton On The Hill, Surrey, KT20 7RZ

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

      IIF 62
  • 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 63
    • icon of address Heatherside, Hurst Drive, Walton On The Hill, Tadworth, Surrey, KT20 7QT

      IIF 64
  • 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 65
    • icon of address Heatherside, Hurst Drive, Walton On The Hill, Tadworth, Surrey, KT20 7QT

      IIF 66
child relation
Offspring entities and appointments
Active 17
  • 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 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 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 29 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - 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 38 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - 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 27 - Director → ME
    IIF 33 - Director → ME
    icon of calendar 2002-01-16 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    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 25 - Director → ME
    icon of calendar 2005-09-28 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    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 59 - Secretary → ME
  • 8
    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 58 - Secretary → ME
  • 9
    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 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 83 Greencroft Gardens, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    IIF 10 - Director → ME
  • 11
    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 37 - Director → ME
  • 12
    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 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 13
    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 36 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 14
    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 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 15
    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 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    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 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 17
    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 31 - Director → ME
    icon of calendar 2008-05-01 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 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 53 - 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 9 - 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 42 - 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 45 - 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 8 - 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 7 - Director → ME
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ 2019-03-31
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - 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 64 - 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 12 - Director → ME
    icon of calendar 2019-01-21 ~ 2019-07-29
    IIF 11 - 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 54 - 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 43 - 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 60 - 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 44 - Director → ME
    icon of calendar 2009-03-01 ~ 2009-04-05
    IIF 66 - Secretary → ME
    icon of calendar 2009-04-05 ~ 2010-07-05
    IIF 61 - 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 41 - 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 49 - Director → ME
    IIF 6 - Director → ME
    icon of calendar 2008-01-02 ~ 2010-01-03
    IIF 57 - 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 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-13
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 16
    KEN COBBIN LIMITED - 2008-12-04
    FIRST2SERVE LIMITED - 2014-08-13
    icon of address Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (3 parents)
    Total liabilities (Company account)
    123,993 GBP2025-03-31
    Officer
    icon of calendar 2008-10-23 ~ 2008-10-24
    IIF 40 - 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 48 - 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 47 - 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 50 - 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 51 - 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 62 - 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 56 - 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.