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

Elsmore, Richard Bruce

    Related profiles found in government register
  • Elsmore, Richard Bruce
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Clarence House, Milford Road, Elstead, Surrey, GU8 6HP, England

      IIF 1
  • Elsmore, Richard Bruce
    British builder born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 6 Monks Well, Farnham, Surrey, GU10 1RH

      IIF 2
  • Elsmore, Richard Bruce
    British developer born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Clarence House, Milford Road, Elstead, Surrey, GU8 6HP, England

      IIF 3
  • Elsmore, Richard Bruce
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Abbey Business Park, Monks Walk, Farnham, Surrey, GU9 8HT, England

      IIF 4
    • 7/8, Innovation Place, Douglas Drive, Godalming, GU7 1JX, England

      IIF 5
  • Elsmore, Richard Bruce
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarence House, Milford Road, Elstead, GU8 6HP, England

      IIF 6
    • Clarence House, Milford Road, Elstead, Surrey, GU8 6HP, England

      IIF 7
    • 6 Monks Well, Farnham, Surrey, GU10 1RH

      IIF 8
  • Elsmore, Richard Bruce
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Monks Well, Farnham, Surrey, GU10 1RH

      IIF 9 IIF 10 IIF 11
    • Unit 9 Abbey Business Park, Monks Walk, Farnham, Surrey, GU9 8HT, England

      IIF 12
  • Elsmore, Richard Bruce
    British developer born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Elsmore, Richard Bruce
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stables, 23b Lenten Street, Alton, GU34 1HG, England

      IIF 17
    • Astra House, The Common, Cranleigh, Surrey, GU6 8RZ, United Kingdom

      IIF 18
    • Clarence House, Milford Road, Elstead, Surrey, GU8 6HP, England

      IIF 19 IIF 20
    • Elsmore Ltd, Clarence House, Milford Road, Elstead, Surrey, GU8 6HP, England

      IIF 21 IIF 22 IIF 23
    • Unit 9, Abbey Business Park, Monks Walk, Farnham, Surrey, GU9 8HT, England

      IIF 24
  • Elsmore, Richard Bruce
    British project director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, Abbey Business Park, Monks Walk, Farnham, Surrey, GU9 8HT, England

      IIF 25
  • Elsmore, Richard Bruce
    British surveyor born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Monks Well, Farnham, Surrey, GU10 1RH

      IIF 26
  • Elsmore, Richard Bruce
    British

    Registered addresses and corresponding companies
    • Silver Heights, 6 Monks Well, Moor Park, Farnham, Surrey, GU10 1RH

      IIF 27
  • Elsmore, Richard Bruce
    British developer

    Registered addresses and corresponding companies
    • 6 Monks Well, Farnham, Surrey, GU10 1RH

      IIF 28
    • Clarence House, Milford Road, Elstead, Godalming, Surrey, GU8 6HP, England

      IIF 29
  • Mr Richard Bruce Elsmore
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Clarence House, Milford Road, Elstead, Surrey, GU8 6HP, England

      IIF 30
    • Clarence House, Milford Road, Elstead, Godalming, GU8 6HP, England

      IIF 31
  • Elsmore, Richard Bruce
    Other

    Registered addresses and corresponding companies
    • Silver Heights, 6 Monks Well, Moor Park, Farnham, Surrey, GU10 1RH

      IIF 32
  • Elsmore, Richard Bruce

    Registered addresses and corresponding companies
    • Silver Heights, 6 Monks Well, Moor Park, Farnham, Surrey, GU10 1RH

      IIF 33 IIF 34
  • Mr Richard Bruce Elsmore
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarence House, Milford Road, Elstead, Surrey, GU8 6HP, England

      IIF 35 IIF 36 IIF 37
    • C/o Kre Corporate Recovery Llp, First Floor Hedrich House 14-16, Cross Street, Reading, Berkshire, RG1 1SN

      IIF 39
child relation
Offspring entities and appointments
Active 9
  • 1
    DARWIN DEVELOPMENTS LIMITED
    - now Appointment / Control
    Other registered number: 03921522
    ELSMORE HOMES LIMITED - 2024-01-10 Appointment / Control
    Related registrations: 05338648, 03921522
    BOURNE HOUSE DEVELOPMENTS LIMITED - 2015-07-29 Appointment / Control
    THE OLD BAKERY RESIDENTS COMPANY LIMITED - 2009-12-17 Appointment / Control
    Clarence House, Milford Road, Elstead, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8 GBP2024-03-31
    Officer
    2009-12-05 ~ now
    IIF 1 - Director → ME
    2009-12-05 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ELSMORE (GOLDEN HIND) LIMITED
    - now Appointment / Control
    THE GOLDEN HIND (HINDHEAD) LIMITED - 2017-09-01 Appointment / Control
    Clarence House, Milford Road, Elstead, Surrey, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4 GBP2023-03-31
    Officer
    2017-03-30 ~ dissolved
    IIF 4 - Director → ME
  • 3
    C/o Kre Corporate Recovery Llp First Floor Hedrich House 14-16, Cross Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    331,697 GBP2018-03-31
    Officer
    2007-01-26 ~ dissolved
    IIF 15 - Director → ME
    2007-01-26 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    ELSMORE CONSTRUCTION LIMITED
    - now Appointment / Control
    Other registered number: 03966966
    ELSMORE LIMITED - 2015-08-21 Appointment / Control
    Related registrations: 16253902, 03966966
    Clarence House, Milford Road, Elstead, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2015-02-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    ELSMORE INVESTMENTS LIMITED
    Appointment / Control
    Clarence House, Milford Road, Elstead, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,673 GBP2025-03-31
    Officer
    2023-08-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    ELSMORE SURREY LIMITED
    - now Appointment / Control
    Other registered number: 16253902
    ELSMORE LIMITED - 2025-03-06 Appointment / Control
    Related registrations: 16253902, 09418923
    ELSMORE CONSTRUCTION LIMITED - 2015-08-21 Appointment / Control
    Related registration: 09418923
    SPEED 8240 LIMITED - 2000-05-10 Appointment / Control
    C/o Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1-7 King Street, Reading
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,631,982 GBP2024-03-31
    Officer
    2000-04-28 ~ now
    IIF 2 - Director → ME
    2008-09-15 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    RE&CE LIMITED
    - now Appointment / Control
    ELSMORE HOMES LIMITED - 2015-07-29 Appointment / Control
    Related registrations: 06930547, 03921522
    ROKE LANE DEVELOPMENTS LIMITED - 2012-11-02 Appointment / Control
    82 St. John Street, London
    Dissolved Corporate (3 parents)
    Officer
    2005-02-25 ~ dissolved
    IIF 26 - Director → ME
    2008-08-15 ~ dissolved
    IIF 32 - Secretary → ME
  • 8
    Clarence House, Milford Road, Elstead, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2025-03-16
    Officer
    2002-10-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    The Old Rectory, Church Street, Weybridge, Surrey, England
    Active Corporate (10 parents)
    Equity (Company account)
    659 GBP2025-01-31
    Officer
    2017-08-21 ~ now
    IIF 6 - Director → ME
Ceased 16
  • 1
    2 Bears Wood, Portsmouth Road, Hindhead, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    2013-06-03 ~ 2014-01-29
    IIF 12 - Director → ME
  • 2
    Astra House, The Common, Cranleigh, Surrey
    Dissolved Corporate
    Officer
    2012-03-09 ~ 2015-05-18
    IIF 18 - Director → ME
  • 3
    COOPERS COURT (HINDHEAD) LTD
    Appointment / Control
    The Stables, 23b Lenten Street, Alton, England
    Active Corporate (6 parents)
    Equity (Company account)
    101 GBP2024-04-30
    Officer
    2018-04-09 ~ 2023-05-15
    IIF 17 - Director → ME
  • 4
    Suite 2 Guildford Road, Loxwood, Billingshurst, West Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    2009-08-20 ~ 2015-04-08
    IIF 9 - Director → ME
  • 5
    ELSMORE DESIGN LIMITED
    Appointment / Control
    Clarence House, Milford Road, Elstead, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,529 GBP2021-12-31
    Officer
    2014-05-06 ~ 2022-01-04
    IIF 25 - Director → ME
  • 6
    Other registered numbers: 06930547, 05338648
    DARWIN DEVELOPMENTS LIMITED - 2024-01-10 Appointment / Control
    Related registration: 06930547
    TRUTWELL LIMITED - 2000-05-11 Appointment / Control
    Clarence House, Milford Road, Elstead, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,222 GBP2024-12-31
    Officer
    2000-05-02 ~ 2023-12-15
    IIF 3 - Director → ME
    2000-05-02 ~ 2023-12-15
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-12-15
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    ELSMORE LETTINGS LTD
    Appointment / Control
    Clarence House, Milford Road, Elstead, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    131,726 GBP2024-12-31
    Officer
    2022-07-12 ~ 2023-03-31
    IIF 23 - Director → ME
    2020-04-08 ~ 2022-05-16
    IIF 22 - Director → ME
  • 8
    ELSMORE PROPERTIES LTD
    Appointment / Control
    Clarence House, Milford Road, Elstead, Surrey, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    21,274 GBP2024-12-31
    Officer
    2014-11-17 ~ 2022-01-04
    IIF 24 - Director → ME
  • 9
    HIGHPATH DEVELOPMENTS LIMITED
    Appointment / Control
    The Stables, 23b Lenten Street, Alton, Hampshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    120,012 GBP2024-11-30
    Officer
    2019-03-18 ~ 2020-04-02
    IIF 21 - Director → ME
  • 10
    7/8 Innovation Place, Douglas Drive, Godalming, England
    Active Corporate (7 parents)
    Current Assets (Company account)
    3,796 GBP2024-12-31
    Officer
    2015-12-01 ~ 2018-02-16
    IIF 5 - Director → ME
  • 11
    31 Fairborne Way, Guildford, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,192 GBP2024-05-31
    Officer
    2006-07-31 ~ 2008-09-18
    IIF 14 - Director → ME
  • 12
    Unit 4 Ardington Courtyard Roke Lane, Witley, Godalming
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-01-31
    Officer
    2007-01-09 ~ 2013-10-15
    IIF 10 - Director → ME
    2008-09-15 ~ 2012-11-01
    IIF 34 - Secretary → ME
  • 13
    3 Stockman Barns, Ashstead Lane, Godalming, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    -3,109 GBP2024-03-31
    Officer
    2006-03-22 ~ 2007-01-01
    IIF 11 - Director → ME
  • 14
    Suite 2 Victoria House, South Street, Farnham, England
    Active Corporate (6 parents)
    Equity (Company account)
    -900 GBP2024-12-31
    Officer
    2017-12-07 ~ 2024-10-01
    IIF 20 - Director → ME
  • 15
    5 Wheatsheaf Cottages Arford Road, Headley, Bordon, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,809 GBP2025-03-31
    Officer
    2002-03-30 ~ 2002-12-08
    IIF 16 - Director → ME
  • 16
    12 Gateway Mews, Bounds Green, London
    Active Corporate (9 parents)
    Equity (Company account)
    6,196 GBP2024-08-31
    Officer
    2003-03-19 ~ 2005-03-22
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.