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

Jury, William Arthur

    Related profiles found in government register
  • Jury, William Arthur
    New Zealander civil engineer born in November 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lynwood, Lynwood Avenue, Epsom, Surrey, KT17 4LQ

      IIF 1 IIF 2
  • Jury, William Arthur
    New Zealander company director born in November 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lynwood, Lynwood Avenue, Epsom, Surrey, KT17 4LQ

      IIF 3
  • Jury, William Arthur
    New Zealander director born in November 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jury, William Arthur
    New Zealander civil engineer born in November 1936

    Resident in England

    Registered addresses and corresponding companies
    • 39 The Grange, Kings Square Leeds, Maidstone, Kent, ME17 1WL, England

      IIF 7
  • Jury, William Arthur
    New Zealander civil engineer and company dir born in November 1936

    Resident in England

    Registered addresses and corresponding companies
    • 39 The Grange, Kings Square Leeds, Maidstone, Kent, ME17 1WL, England

      IIF 8
  • Jury, William Arthur
    New Zealander civil servant

    Registered addresses and corresponding companies
    • 39 The Grange, Kings Square Leeds, Maidstone, Kent, ME17 1WL, England

      IIF 9
  • Mr William Arthur Jury
    New Zealander born in November 1936

    Resident in England

    Registered addresses and corresponding companies
    • 39 The Grange, Kings Square Leeds, Epsom, Surrey, ME17 1WL, England

      IIF 10
    • 6, Rosebery Avenue, Epsom, KT17 4LB, England

      IIF 11
    • Parkwood Works, Brooklands Close, Sunbury On Thames, Middlesex, TW16 7DX

      IIF 12
  • Jury, William Arthur
    British civil engineer born in November 1936

    Registered addresses and corresponding companies
    • 4 Craddocks Avenue, Ashtead, Surrey, KT21 1PB

      IIF 13
  • Jury, William Arthur
    British company director born in November 1936

    Registered addresses and corresponding companies
    • Cleveland Paxton House, Waterhouse Lane, Tadworth, Surrey, KT20 6EB

      IIF 14
  • Jury, William Arthur
    British director born in November 1936

    Registered addresses and corresponding companies
    • Cleveland Paxton House, Waterhouse Lane, Tadworth, Surrey, KT20 6EB

      IIF 15
  • Jury, William Arthur

    Registered addresses and corresponding companies
    • Cleveland Paxton House, Waterhouse Lane, Tadworth, Surrey, KT20 6EB

      IIF 16
  • Mr William Jury
    British born in October 1936

    Resident in England

    Registered addresses and corresponding companies
    • Parkwood Works, Brooklands Close, Sunbury On Thames, Middx, TW16 7DX

      IIF 17
child relation
Offspring entities and appointments
Active 2
  • 1
    CRABSHELL DEVELOPMENTS LIMITED - 2006-06-20
    DI (LEEDS) VCT LIMITED - 2002-04-09
    CRESTWILD LIMITED - 2001-10-29
    39 The Grange Kings Square Leeds, Epsom, Surrey, England
    Active Corporate (2 parents)
    Person with significant control
    2017-03-10 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 2
    AWARD HOMES (HARROW) LIMITED - 1990-01-22
    QUESTSTOCK LIMITED - 1988-07-15
    39 The Grange Kings Square Leeds, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -268,172 GBP2023-09-30
    Person with significant control
    2017-03-03 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    Parkwood Works, Brooklands Close, Sunbury On Thames, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    1,226,994 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ 2024-01-25
    IIF 12 - Has significant influence or control over the trustees of a trust OE
  • 2
    INNER FEELINGS LIMITED - 1997-03-17
    C/o Chanter, Browne & Curry, 1 Plato Place, 72-74 St Dionis Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    -3,499 GBP2024-01-31
    Officer
    ~ 1996-07-25
    IIF 13 - Director → ME
  • 3
    CRABSHELL DEVELOPMENTS LIMITED - 2006-06-20
    DI (LEEDS) VCT LIMITED - 2002-04-09
    CRESTWILD LIMITED - 2001-10-29
    39 The Grange Kings Square Leeds, Epsom, Surrey, England
    Active Corporate (2 parents)
    Officer
    1998-03-31 ~ 2024-05-18
    IIF 8 - Director → ME
  • 4
    GRESHAM SERVICES LIMITED - 2001-03-08
    WB CO (1171) LTD - 1998-06-01
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    1998-06-23 ~ 2008-03-12
    IIF 4 - Director → ME
  • 5
    TORQUAY DEVELOPMENTS LIMITED - 2006-10-20
    ST JAMES PARADE (40) LIMITED - 2004-04-27
    Suite 631, Sixth Floor, Linen Hall, 162 - 168 Regent Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -44,088 GBP2023-11-30
    Officer
    2004-04-28 ~ 2008-03-14
    IIF 5 - Director → ME
  • 6
    Allen House 1, Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2006-11-08 ~ 2008-03-14
    IIF 3 - Director → ME
  • 7
    ST JAMES PARADE (56) LIMITED - 2005-09-12
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2005-09-02 ~ 2008-03-14
    IIF 1 - Director → ME
  • 8
    AWARD HOMES (HARROW) LIMITED - 1990-01-22
    QUESTSTOCK LIMITED - 1988-07-15
    39 The Grange Kings Square Leeds, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -268,172 GBP2023-09-30
    Officer
    1998-06-29 ~ 2024-05-18
    IIF 7 - Director → ME
    2002-01-20 ~ 2024-05-18
    IIF 9 - Secretary → ME
  • 9
    Parkwood Works, Brooklands Close, Sunbury On Thames, Middx
    Active Corporate (5 parents)
    Equity (Company account)
    1,162,495 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ 2024-01-25
    IIF 17 - Has significant influence or control over the trustees of a trust OE
  • 10
    PROJECTGAIN LIMITED - 1986-11-26
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    64,953 GBP2023-09-30
    Officer
    ~ 1992-06-30
    IIF 15 - Director → ME
  • 11
    Eastons (rentals) Ltd, 7 Tattenham Crescent, Epsom, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29 GBP2024-09-28
    Officer
    ~ 1992-06-30
    IIF 14 - Director → ME
    ~ 1992-06-30
    IIF 16 - Secretary → ME
  • 12
    BIERHOFF WHOLESALE BEERS AND WINES LIMITED - 2002-07-09
    82-86 Sheen Road, Richmond, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2001-09-15 ~ 2003-12-23
    IIF 2 - Director → ME
  • 13
    Ljl Property Estate Management, 113a Fore St, Kingbsbridge, Devon, England
    Active Corporate (5 parents)
    Fixed Assets (Company account)
    2,713 GBP2023-09-30
    Officer
    1998-10-06 ~ 2000-09-30
    IIF 6 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.