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

Treharne, John Robert

    Related profiles found in government register
  • Treharne, John Robert
    British co director

    Registered addresses and corresponding companies
    • icon of address Forsdyke House Rocky Lane, Haywards Heath, West Sussex, RH16 4RN

      IIF 1
  • Treharne, John Robert
    British company director born in January 1954

    Registered addresses and corresponding companies
  • Treharne, John Robert
    British director born in January 1954

    Registered addresses and corresponding companies
  • Treharne, John Robert
    British managing director born in January 1954

    Registered addresses and corresponding companies
  • Treharne, John Robert
    British ceo born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Court Mansion, College Lane, East Grinstead, Surrey, RH19 3LT, United Kingdom

      IIF 21
  • Treharne, John Robert
    British company director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dearview, Rystwood Road, Forest Row, RH18 5NB, England

      IIF 22
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Merrimole Cottage, Rystwood Road, Forest Row, England
    Active Corporate (6 parents)
    Equity (Company account)
    12,099 GBP2024-12-31
    Officer
    icon of calendar 2020-08-22 ~ now
    IIF 22 - Director → ME
Ceased 20
  • 1
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-11 ~ 2002-03-25
    IIF 7 - Director → ME
  • 2
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-11 ~ 2002-03-25
    IIF 5 - Director → ME
  • 3
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-11 ~ 2002-03-25
    IIF 3 - Director → ME
  • 4
    BATCHWORTH PARK GOLF CLUB LIMITED - 2019-12-12
    MATCHMARVEL LIMITED - 2001-04-05
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,007,403 GBP2022-06-30
    Officer
    icon of calendar 2001-04-12 ~ 2002-03-25
    IIF 15 - Director → ME
  • 5
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-29 ~ 2002-03-25
    IIF 11 - Director → ME
  • 6
    BROKE HILL GOLF COURSE LIMITED - 1992-04-28
    MASTEREARN LIMITED - 1991-10-30
    icon of address Chelsfield Lakes Golf Centre, Court Road, Orpington, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,102,996 GBP2024-03-31
    Officer
    icon of calendar 2001-04-12 ~ 2002-03-25
    IIF 17 - Director → ME
  • 7
    icon of address Clandon Golf Club, Epsom Road, Guildford, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1,835,201 GBP2024-06-30
    Officer
    icon of calendar 2003-12-24 ~ 2006-06-27
    IIF 2 - Director → ME
    icon of calendar 2004-01-23 ~ 2006-10-20
    IIF 1 - Secretary → ME
  • 8
    COPTHORNE SQUASH CLUB LIMITED - 1998-07-13
    FROLIC LIMITED - 1979-12-31
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-12 ~ 2002-03-25
    IIF 20 - Director → ME
  • 9
    DRAGONS HEALTH CLUBS PLC - 2006-03-13
    DRAGONS HEALTH & LEISURE CLUBS LIMITED - 1997-04-15
    PARKVIEW LEISURE LIMITED - 1988-07-05
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-03-25
    IIF 6 - Director → ME
  • 10
    FASTGRASP LIMITED - 1999-09-07
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-04-12 ~ 2002-03-25
    IIF 10 - Director → ME
  • 11
    ENGLAND SQUASH & RACKETBALL LIMITED - 2016-04-28
    THE SQUASH RACKETS ASSOCIATION LIMITED - 2009-12-30
    icon of address National Squash Centre, Rowsley Street, Manchester
    Active Corporate (12 parents)
    Officer
    icon of calendar 1994-11-12 ~ 2002-02-20
    IIF 18 - Director → ME
  • 12
    STG TRAVEL LTD. - 2014-10-14
    STG EQUITY LTD. - 2007-08-10
    EQUITY LIMITED - 2007-06-15
    BLAKEINGTON LIMITED - 1991-04-24
    icon of address 3rd Floor, 100-101, Queens Road, Brighton Queens Road, Brighton, England
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    -1,260,000 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2000-08-02 ~ 2006-08-21
    IIF 19 - Director → ME
  • 13
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-07-16 ~ 2002-03-25
    IIF 16 - Director → ME
  • 14
    LAW 2413 LIMITED - 2006-10-03
    STUDIO FITNESS ENTERPRISES LIMITED - 2004-10-18
    icon of address Park Farm, Hethersett, Norwich, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    icon of calendar 2001-04-11 ~ 2002-03-25
    IIF 8 - Director → ME
  • 15
    icon of address East Court Mansion, College Lane, East Grinstead, West Sussex, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-03-30 ~ 2022-10-17
    IIF 21 - Director → ME
  • 16
    SOUTH WINCHESTER GOLF CLUB (1993) LIMITED - 2019-12-12
    PLSL 237 LIMITED - 1993-11-16
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,616,672 GBP2022-06-30
    Officer
    icon of calendar 2001-04-12 ~ 2002-03-25
    IIF 14 - Director → ME
  • 17
    BT LEISURE LIMITED - 1997-11-12
    LOOKFRESH LIMITED - 1997-07-03
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-11 ~ 2002-03-25
    IIF 4 - Director → ME
  • 18
    icon of address Birmingham Road, Blackminster, Evesham, Worcestershire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,115,742 GBP2024-03-31
    Officer
    icon of calendar 2001-04-12 ~ 2002-03-25
    IIF 12 - Director → ME
  • 19
    STICKFORM LIMITED - 1998-05-06
    icon of address Vale Royal Abbey Golf Club, Whitegate, Northwich, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-04-12 ~ 2002-03-25
    IIF 9 - Director → ME
  • 20
    GOLFPARTNERS INTERNATIONAL LIMITED - 2019-12-12
    DAVID CARTER MANAGEMENT COMPANY LIMITED - 1993-09-15
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -513,922 GBP2022-06-30
    Officer
    icon of calendar 2001-04-12 ~ 2002-03-25
    IIF 13 - 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.