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

Curry, Ian

    Related profiles found in government register
  • Curry, Ian
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Castle Street, Reading, RG1 7SR

      IIF 1 IIF 2
    • icon of address 47 Castle Street, Reading, Berkshire, RG1 7SR

      IIF 3 IIF 4
    • icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH, England

      IIF 5 IIF 6
    • icon of address 3000, Cathedral Hill Industrial Estate, Guildford, Surrey, GU2 7YB, England

      IIF 7
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 8
    • icon of address Pentland Estate Management, Leicester Road, Wolvey, Hinckley, Leicestershire, LE10 3JF

      IIF 9
    • icon of address Specialist Services Building, Leicester Road, Wolvey, Hinckley, Leicestershire, LE10 3JF, England

      IIF 10
    • icon of address 47, Castle St, Reading, Berkshire, RG1 7SR, United Kingdom

      IIF 11
    • icon of address 47, Castle Street, Reading, Berks, RG1 7SR

      IIF 12
    • icon of address Hazeldene, Station Approach East Earlswood, Redhill, Surrey, RH1 6JH

      IIF 13 IIF 14 IIF 15
    • icon of address Hazeldene, Station Approach East, East Earlswood, Redhill, Surrey, RH1 6JH

      IIF 18
  • Curry, Ian
    British technical director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 13, High Street, Hailsham, East Sussex, BN27 1AL

      IIF 19
    • icon of address Hazeldene, Station Approach East Earlswood, Redhill, Surrey, RH1 6JH

      IIF 20 IIF 21
    • icon of address The Georgian House, 37 Bell Street, Reigate, Surrey, RH2 7AG

      IIF 22
    • icon of address The Georgian House, 37 Bell Street, Reigate, Surrey, RH2 7AG, England

      IIF 23
    • icon of address Linden House, Cowley Businesness Park, Cowley, Uxbridge, Middlesex, UB8 2AL, England

      IIF 24
    • icon of address Linden House, Cowley Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL

      IIF 25
    • icon of address Linden House, Cowley Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL, England

      IIF 26
    • icon of address Linden House, Cowley Business Park, High Street, Cowley, Uxbridge, Middlesex, UB8 2AL, England

      IIF 27 IIF 28 IIF 29
  • Curry, Ian
    British technical director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adam House, 5 Mid New Cultins, Edinburgh, Mid Lothian, EH11 4DU, United Kingdom

      IIF 31 IIF 32
  • Curry, Ian
    born in June 1981

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Park House, 116 Park Street, London, W1K 6AF, England

      IIF 33
child relation
Offspring entities and appointments
Active 2
  • 1
    ANNS HOMES LIMITED - 1983-07-20
    icon of address Cala House, 54 The Causeway, Staines, Surrey
    Active Corporate (9 parents)
    Equity (Company account)
    550,000 GBP2022-12-31
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 31 - Director → ME
  • 2
    CALA HOMES (SOUTH) LIMITED - 2014-06-30
    icon of address Cala House, 54 The Causeway, Staines, Surrey
    Active Corporate (12 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 32 - Director → ME
Ceased 30
  • 1
    STEVTON (NO.302) LIMITED - 2004-09-02
    icon of address 4 Hayland Industrial Park, Maunsell Road, St. Leonards-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2009-10-31 ~ 2010-09-30
    IIF 14 - Director → ME
  • 2
    icon of address Stonemead House, London Road, Croydon, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    156 GBP2024-05-31
    Officer
    icon of calendar 2009-10-31 ~ 2010-09-30
    IIF 17 - Director → ME
  • 3
    icon of address Octagon House, 20 Hook Road, Epsom, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-23 ~ 2016-07-12
    IIF 10 - Director → ME
  • 4
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2015-01-23 ~ 2016-08-22
    IIF 7 - Director → ME
  • 5
    icon of address Reeve House, Parsonage Square, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2010-12-22 ~ 2013-07-26
    IIF 3 - Director → ME
  • 6
    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 2012-01-16 ~ 2013-05-16
    IIF 23 - Director → ME
  • 7
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-12-22 ~ 2011-07-04
    IIF 11 - Director → ME
    icon of calendar 2010-12-22 ~ 2011-06-27
    IIF 4 - Director → ME
  • 8
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2011-01-01 ~ 2016-08-22
    IIF 25 - Director → ME
  • 9
    icon of address Unit Ah36, Argent House, 175 Hook Rise South, Surbiton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-23 ~ 2009-11-16
    IIF 13 - Director → ME
  • 10
    icon of address 1 Church Road, Burgess Hill, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-12-21 ~ 2012-12-31
    IIF 19 - Director → ME
  • 11
    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 2010-12-21 ~ 2012-02-28
    IIF 22 - Director → ME
  • 12
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-12-22 ~ 2016-08-25
    IIF 8 - Director → ME
  • 13
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2010-12-22 ~ 2014-06-06
    IIF 6 - Director → ME
  • 14
    icon of address C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2010-12-22 ~ 2016-07-08
    IIF 30 - Director → ME
  • 15
    icon of address Paxton House Waterhouse Lane, Heritage Management Company Limited, Kingswood, Surrey
    Active Corporate (7 parents)
    Equity (Company account)
    128 GBP2023-12-31
    Officer
    icon of calendar 2010-12-22 ~ 2011-12-31
    IIF 28 - Director → ME
  • 16
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2010-12-22 ~ 2016-09-26
    IIF 24 - Director → ME
  • 17
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    311 GBP2023-12-31
    Officer
    icon of calendar 2007-11-08 ~ 2010-09-30
    IIF 21 - Director → ME
  • 18
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2015-02-02 ~ 2016-08-23
    IIF 9 - Director → ME
  • 19
    icon of address Deer Leap, Knockholt Road, Halstead, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2023-12-31
    Officer
    icon of calendar 2009-10-31 ~ 2010-09-30
    IIF 18 - Director → ME
  • 20
    icon of address Unit Ah 36, Argent House, 175 Hook Rise South, Surbiton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-12-22 ~ 2016-08-22
    IIF 5 - Director → ME
  • 21
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (4 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2009-10-31 ~ 2010-09-30
    IIF 15 - Director → ME
  • 22
    STEVTON (NO. 295) LIMITED - 2004-06-21
    icon of address Avant House 6-9 Tallys End, Barlborough, Chesterfield, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    86 GBP2023-12-31
    Officer
    icon of calendar 2009-10-31 ~ 2010-09-30
    IIF 16 - Director → ME
  • 23
    DEEPDENE PLACE MANAGEMENT COMPANY LIMITED - 2006-12-13
    icon of address C/o London Block Management Limited 3rd Floor, 9 White Lion Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2010-12-22 ~ 2011-02-03
    IIF 2 - Director → ME
  • 24
    icon of address 23 The Lindens, Mytchett, Camberley, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,102 GBP2024-09-30
    Officer
    icon of calendar 2010-12-22 ~ 2011-07-22
    IIF 1 - Director → ME
  • 25
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2010-12-22 ~ 2011-05-17
    IIF 29 - Director → ME
  • 26
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-12-22 ~ 2016-03-16
    IIF 26 - Director → ME
  • 27
    icon of address Piper House 4 Dukes Court, Bognor Road, Chichester, West Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2007-03-01 ~ 2010-03-26
    IIF 20 - Director → ME
  • 28
    TPG CAPITAL, LLP - 2015-12-22
    TEXAS PACIFIC GROUP EUROPE LLP - 2006-12-29
    TEXAS PACIFIC GROUP LLP - 2004-12-01
    icon of address Duo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (40 parents)
    Officer
    icon of calendar 2013-05-16 ~ 2016-01-10
    IIF 33 - LLP Member → ME
  • 29
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2010-12-22 ~ 2016-09-12
    IIF 27 - Director → ME
  • 30
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2010-12-22 ~ 2016-08-22
    IIF 12 - Director → 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.