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

Gurney, Justin Andrew

    Related profiles found in government register
  • Gurney, Justin Andrew
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 64, Churchill Road, Slough, SL3 7RB, England

      IIF 1
  • Gurney, Justin Andrew
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 8, Cuddington Glade, Epsom, Surrey, KT19 8NN, United Kingdom

      IIF 2
    • 4, Church Street, Godalming, Surrey, GU7 1EH

      IIF 3
    • The Coach House, 16b High Street, Godalming, Surrey, GU7 1EB, England

      IIF 4 IIF 5
    • The Coach House, 16b High Street, Godalming, Surrey, GU7 1EB, United Kingdom

      IIF 6
    • 64, Churchill Road, Slough, SL3 7RB, England

      IIF 7
    • 214, Tooting High Street, Tooting, London, SW17 0SG, England

      IIF 8
  • Gurney, Justin Andrew
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
  • Gurney, Justin Andrew
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Church House, Church Street, Godalming, GU7 1EW, England

      IIF 39
  • Gurney, Justin Andrew
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Church House, Church Street, Godalming, GU7 1EW, England

      IIF 40
  • Gurney, Justin Andrew
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Church House, Church Street, Godalming, GU7 1EW, England

      IIF 41 IIF 42 IIF 43
    • Church House, Church Street, Godalming, Surrey, GU7 1EW, England

      IIF 44
  • Gurney, Justin Andrew
    British land agent born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 4, Weston Avenue, West Molesey, KT8 1RG, England

      IIF 45
  • Gurney, Justin Andrew
    born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Roe Deer Farm, Portsmouth Road, Godalming, GU7 2JT, United Kingdom

      IIF 46
    • Roe Deer Farm, Portsmouth Road, Godalming, Surrey, GU7 2JT, United Kingdom

      IIF 47
  • Gurney, Justin
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Church House, Church Street, Godalming, Surrey, GU7 1EW, England

      IIF 48
  • Gurney, Justin Andrew
    British company secretary born in October 1967

    Registered addresses and corresponding companies
    • 108 Fulham Palace Road, Fulham, London, W6 9PL

      IIF 49
  • Gurney, Justin Andrew
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Churchill Road, Slough, SL3 7RB, England

      IIF 50
  • Gurney, Justin Andrew
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Inspired Property Management Ltd, 6 Malton Way, Adwick-le-street, Doncaster, DN6 7FE, England

      IIF 51
    • Church House, Church Street, Godalming, GU7 1EW, England

      IIF 52
    • Roe Deer Farm, Portsmouth Road, Godalming, GU7 2JT, England

      IIF 53
    • 2, Babmaes Street, London, SW1Y 6HD, United Kingdom

      IIF 54 IIF 55
  • Gurney, Justin Andrew
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roe Deer Farm, Portsmouth Road, Godalming, GU7 2JT, United Kingdom

      IIF 56 IIF 57 IIF 58
    • Roe Deer Farm, Portsmouth Road, Godalming, Surrey, GU7 2JT, United Kingdom

      IIF 59
    • 64, Churchill Road, Slough, SL3 7RB, England

      IIF 60
  • Gurney, Justin Andrew
    British

    Registered addresses and corresponding companies
    • The Coach House, 16b High Street, Godalming, Surrey, GU7 1EB, England

      IIF 61
  • Gurney, Justin Andrew
    British director

    Registered addresses and corresponding companies
  • Mr Justin Gurney
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Church House, Church Street, Godalming, Surrey, GU7 1EW, England

      IIF 64
  • Mr Justin Andrew Gurney
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr Justin Andrew Gurney
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Church House, Church Street, Godalming, GU7 1EW, England

      IIF 79 IIF 80 IIF 81
    • Church House, Church Street, Godalming, Surrey, GU7 1EW, England

      IIF 82
    • Greenway, Ridgley Road, Chiddingfold, Godalming, GU8 4QW, England

      IIF 83
  • Gurney, Justin
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, 16b High Street, Godalming, Surrey, GU7 1EB

      IIF 84
  • Gurney, Justin
    British

    Registered addresses and corresponding companies
  • Gurney, Justin
    British director

    Registered addresses and corresponding companies
    • The Coach House, 16b High Street, Godalming, Surrey, GU7 1EB, England

      IIF 87
  • Gurney, Justin Andrew

    Registered addresses and corresponding companies
    • Church House, Church Street, Godalming, GU7 1EW, England

      IIF 88
    • 108 Fulham Palace Road, Fulham, London, W6 9PL

      IIF 89
  • Mr Justin Andrew Gurney
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Inspired Property Management Ltd, 6 Malton Way, Adwick-le-street, Doncaster, DN6 7FE, England

      IIF 90
    • Church House, Church Street, Godalming, GU7 1EW, England

      IIF 91
    • Roe Deer Farm, Portsmouth Road, Godalming, GU7 2JT, United Kingdom

      IIF 92
    • 64, Churchill Road, Slough, SL3 7RB, England

      IIF 93 IIF 94
child relation
Offspring entities and appointments 61
  • 1
    27 OLD LONDON ROAD (FREEHOLD) LIMITED
    08913239
    The Coach House, 16b High Street, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2014-02-26 ~ dissolved
    IIF 6 - Director → ME
  • 2
    32 VICTORIA ROAD LIMITED
    07603464
    The Coach House, 16b High Street, Godalming, Surrey
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    4,918 GBP2015-08-31
    Officer
    2012-03-31 ~ dissolved
    IIF 21 - Director → ME
  • 3
    BRIGHTON ROAD FREEHOLD LIMITED
    - now 09282590
    OAK HILL ROAD FREEHOLD LIMITED
    - 2016-03-21 09282590
    64 Churchill Road, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    2014-10-27 ~ dissolved
    IIF 25 - Director → ME
  • 4
    CALLUM PARK HOMES LIMITED - now
    CWD DEVELOPMENTS LIMITED
    - 2021-11-16 08561143
    64 Churchill Road, Slough, England
    Active Corporate (6 parents)
    Equity (Company account)
    -49 GBP2024-06-30
    Officer
    2013-06-07 ~ 2017-06-30
    IIF 1 - Director → ME
  • 5
    CHURCH VIEW CLOSE ELSTEAD MANAGEMENT LIMITED
    07938548
    11 Church Street, Godalming, Surrey
    Active Corporate (10 parents)
    Equity (Company account)
    20,477 GBP2024-03-31
    Officer
    2012-02-07 ~ 2013-07-15
    IIF 3 - Director → ME
  • 6
    COUNTRYWIDE DESIGN (BRIGHTON ROAD) LIMITED
    09136527
    64 Churchill Road, Slough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,232 GBP2019-10-31
    Officer
    2014-07-17 ~ dissolved
    IIF 26 - Director → ME
  • 7
    COUNTRYWIDE DESIGN (DORKING) LIMITED
    08089361
    The Coach House, 16b High Street, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2012-05-30 ~ dissolved
    IIF 4 - Director → ME
  • 8
    COUNTRYWIDE DESIGN (EPSOM) LIMITED
    07204733
    The Coach House, 16b High Street, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2010-03-26 ~ dissolved
    IIF 84 - Director → ME
  • 9
    COUNTRYWIDE DESIGN (GODALMING) LIMITED
    05473351
    64 Churchill Road, Slough, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    10,485 GBP2017-06-30
    Officer
    2005-06-07 ~ dissolved
    IIF 60 - Director → ME
    2005-06-07 ~ 2014-04-30
    IIF 87 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    COUNTRYWIDE DESIGN (HAMPTON WICK) LIMITED
    - now 08575444
    COUNTRYWIDE DESIGNS (HAMPTON WICK) LIMITED
    - 2013-07-19 08575444
    64 Churchill Road, Slough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    33 GBP2017-06-30
    Officer
    2013-06-19 ~ dissolved
    IIF 34 - Director → ME
  • 11
    COUNTRYWIDE DESIGN (MATHON) LIMITED
    06910337
    The Coach House, 16b High Street, Godalming, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2009-05-19 ~ dissolved
    IIF 5 - Director → ME
    2009-05-19 ~ dissolved
    IIF 61 - Secretary → ME
  • 12
    COUNTRYWIDE DESIGN (OAK HILL) LIMITED
    08966005
    64 Churchill Road, Slough, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    106 GBP2017-06-30
    Officer
    2014-03-28 ~ dissolved
    IIF 36 - Director → ME
  • 13
    COUNTRYWIDE DESIGN (PETERSFIELD) LIMITED
    08104738 14726747
    64 Churchill Road, Slough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,687 GBP2019-06-30
    Officer
    2012-06-14 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    COUNTRYWIDE DESIGN (SHOTTERMILL) LIMITED
    - now 05458600
    TIDEVALLEY LIMITED
    - 2006-05-19 05458600
    64 Churchill Road, Slough, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -433 GBP2017-05-31
    Officer
    2005-06-06 ~ dissolved
    IIF 27 - Director → ME
    2005-06-06 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    COUNTRYWIDE DESIGN (THAMES STREET) LIMITED
    09000361
    The Coach House, 16b High Street, Godalming, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2014-04-16 ~ dissolved
    IIF 22 - Director → ME
  • 16
    COUNTRYWIDE DESIGN (UK) LIMITED
    05200956
    64 Churchill Road, Slough, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -76,745 GBP2016-08-31
    Officer
    2004-08-09 ~ dissolved
    IIF 85 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    COUNTRYWIDE DESIGN (WYCLIFFE) LIMITED
    06048796
    64 Churchill Road, Slough, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2,047 GBP2017-06-30
    Officer
    2007-01-11 ~ dissolved
    IIF 24 - Director → ME
    2007-01-11 ~ dissolved
    IIF 62 - Secretary → ME
  • 18
    CUDDINGTON GLADE MANAGEMENT LIMITED
    07365521
    Christopher Shaw, 8 Cuddington Glade, Epsom, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    13 GBP2024-09-30
    Officer
    2010-09-03 ~ 2012-04-26
    IIF 2 - Director → ME
  • 19
    CWD (HOLDINGS) LIMITED - now 08561386
    TRACKMIST LIMITED
    - 2021-12-14 05455007
    64 Churchill Road, Slough, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    6 GBP2024-05-31
    Officer
    2005-06-06 ~ 2018-04-30
    IIF 50 - Director → ME
    2005-06-06 ~ 2018-04-30
    IIF 86 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-04-29
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    CWD (HOLDINGS) LIMITED
    08561386 05455007
    64 Churchill Road, Slough, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -48 GBP2020-06-30
    Officer
    2013-06-07 ~ 2017-06-30
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-30
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    CWD DEVELOPMENTS (SURREY) LIMITED
    08571867
    64 Churchill Road, Slough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -49 GBP2020-06-30
    Officer
    2013-06-17 ~ 2017-06-30
    IIF 31 - Director → ME
  • 22
    CWD EARLSWOOD LIMITED - now
    COUNTRYWIDE DESIGN (WIMBLEDON) LIMITED
    - 2019-01-23 08257785
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,488 GBP2020-10-31
    Officer
    2012-10-17 ~ 2018-06-30
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-31
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    CWD PROJECTS (LONDON) LIMITED
    08570850
    64 Churchill Road, Slough, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10 GBP2017-06-30
    Officer
    2013-06-17 ~ dissolved
    IIF 32 - Director → ME
  • 24
    CWD PROJECTS (PARK WORKS) LIMITED
    09122988
    165 Chaplin Road, Wembley, England
    Active Corporate (6 parents)
    Equity (Company account)
    18,851 GBP2024-06-30
    Officer
    2014-07-09 ~ 2017-05-22
    IIF 37 - Director → ME
  • 25
    CWD PROJECTS (SURREY) LIMITED
    08570907
    64 Churchill Road, Slough, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -65,470 GBP2017-06-30
    Officer
    2013-06-17 ~ dissolved
    IIF 29 - Director → ME
  • 26
    CWD PROJECTS (TUDOR ROAD) LIMITED
    09425461
    The Coach House, 16b High Street, Godalming, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-02-06 ~ dissolved
    IIF 20 - Director → ME
  • 27
    CWD UK PROJECTS LIMITED
    08558342
    Unit 1 Fisrt Floor, Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    1,494,302 GBP2017-10-31
    Officer
    2013-06-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    EARLSWOOD SPEIR LIMITED - now
    TRACKMIST PROJECTS LIMITED - 2019-02-12
    COUNTRYWIDE DESIGN (ELSTEAD) LIMITED
    - 2019-01-08 07524083
    64 Churchill Road, Slough, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -250,913 GBP2024-02-29
    Officer
    2011-02-09 ~ 2018-11-30
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-05
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    ELIZABETH COTTAGES DORKING (MANAGEMENT) LIMITED
    08765733
    3 Elizabeth Cottages, Dorking, Surrey, England
    Active Corporate (12 parents)
    Equity (Company account)
    7 GBP2024-11-30
    Officer
    2013-11-07 ~ 2015-05-14
    IIF 10 - Director → ME
  • 30
    G & G CONSTRUCTION SERVICES LTD
    12243156
    Church House, Church Street, Godalming, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,117 GBP2021-09-30
    Officer
    2019-10-04 ~ 2023-01-18
    IIF 41 - Director → ME
    Person with significant control
    2019-10-04 ~ now
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – More than 50% but less than 75% OE
    IIF 79 - Ownership of voting rights - More than 50% but less than 75% OE
  • 31
    G & G HOLDINGS (SURREY) LIMITED
    13932409
    Church House, Church Street, Godalming, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-22 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    GU PROPERTY LTD
    10879297
    197 Kingston Road, Epsom, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    241,279 GBP2021-07-31
    Officer
    2018-07-23 ~ 2022-06-14
    IIF 53 - Director → ME
  • 33
    GURNEY HORNER LLP
    OC361599
    Church House, Church Street, Godalming, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    4,834 GBP2021-03-31
    Officer
    2011-02-08 ~ dissolved
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Right to surplus assets - More than 25% but not more than 50% OE
  • 34
    GURNEY SPEIR LLP
    OC391827
    The Coach House, 16b High Street, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2014-03-07 ~ dissolved
    IIF 47 - LLP Designated Member → ME
  • 35
    HALL HUNTER (OXTED GREEN) LIMITED - now
    LENNOX ESTATES (OXTED GREEN) LIMITED
    - 2021-04-29 11754786
    LENNOX ESTATES (NORTH STREET MEWS) LIMITED
    - 2019-12-19 11754786
    Heathlands, Honey Hill, Wokingham, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -48,856 GBP2022-01-31
    Officer
    2019-01-08 ~ 2021-04-23
    IIF 59 - Director → ME
  • 36
    HINDMOOR MANOR MANAGEMENT LIMITED
    05091672
    2 Hindmoor Manor, Hindhead Road, Hindhead, Surrey, England
    Active Corporate (12 parents)
    Equity (Company account)
    99 GBP2025-04-30
    Officer
    2004-04-02 ~ 2004-06-11
    IIF 49 - Director → ME
    2004-04-02 ~ 2004-06-11
    IIF 89 - Secretary → ME
  • 37
    LANSDOWNE ESTATES PROPERTY CO LIMITED
    09418730
    Roe Deer Farm, Portsmouth Road, Godalming, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 38
    LE COURT MANAGEMENT LIMITED
    - now 07270860
    LE COURT MANAGEMENT TEMPORARY LIMITED
    - 2010-06-21 07270860
    Apple Blossom House Le Court, Selborne Road, Greatham, Liss, England
    Active Corporate (14 parents)
    Equity (Company account)
    21,418 GBP2024-06-30
    Officer
    2010-06-01 ~ 2010-11-30
    IIF 8 - Director → ME
  • 39
    LENNOX ESTATES (2017) LIMITED
    11031214 09418667
    Church House, Church Street, Godalming, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    100 GBP2021-10-31
    Officer
    2017-10-25 ~ 2023-01-18
    IIF 42 - Director → ME
    Person with significant control
    2017-10-25 ~ dissolved
    IIF 81 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – More than 50% but less than 75% OE
  • 40
    LENNOX ESTATES (ADDLESTONE) LIMITED
    13418599
    Church House, Church Street, Godalming, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-25 ~ 2023-01-26
    IIF 48 - Director → ME
    Person with significant control
    2021-05-25 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
  • 41
    LENNOX ESTATES (BRANKSOME) LIMITED
    11334811
    6th Floor 2 London Wall Place, Barbican, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -924,337 GBP2021-04-30
    Officer
    2018-04-28 ~ now
    IIF 39 - Director → ME
  • 42
    LENNOX ESTATES (BUCKS) LIMITED
    10075483
    Church House, Church Street, Godalming, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,090 GBP2021-10-31
    Officer
    2016-03-21 ~ 2023-02-10
    IIF 40 - Director → ME
    2019-01-29 ~ 2023-01-25
    IIF 88 - Secretary → ME
  • 43
    LENNOX ESTATES (HAMPTON WICK) LIMITED
    11031419
    Church House, Church Street, Godalming, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    701 GBP2021-02-28
    Officer
    2017-10-25 ~ 2023-01-18
    IIF 43 - Director → ME
    Person with significant control
    2017-10-25 ~ now
    IIF 80 - Has significant influence or control OE
  • 44
    LENNOX ESTATES (KINGSTON HILL) LIMITED
    10659560
    Roe Deer Farm, Portsmouth Road, Godalming, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2017-03-08 ~ dissolved
    IIF 16 - Director → ME
  • 45
    LENNOX ESTATES (LENNOX HOUSE) LIMITED
    11475257
    Church House, Church Street, Godalming, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2018-07-20 ~ 2023-01-25
    IIF 58 - Director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 92 - Ownership of shares – More than 50% but less than 75% OE
    IIF 92 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 92 - Right to appoint or remove directors OE
  • 46
    LENNOX ESTATES (LISTON) LIMITED
    10353943
    Church House, Church Street, Godalming, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,927 GBP2021-02-28
    Officer
    2016-09-01 ~ 2023-01-18
    IIF 13 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 66 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 66 - Ownership of shares – More than 50% but less than 75% OE
    IIF 66 - Right to appoint or remove directors OE
  • 47
    LENNOX ESTATES (MILFORD) LIMITED
    09534214
    2 Babmaes Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2015-04-09 ~ 2023-03-10
    IIF 55 - Director → ME
  • 48
    LENNOX ESTATES (NEW COURT) LIMITED
    10178495
    Church House, Church Street, Godalming, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -473,882 GBP2020-02-28
    Officer
    2016-05-13 ~ 2023-01-18
    IIF 12 - Director → ME
  • 49
    LENNOX ESTATES (RAY PARK) LIMITED
    10500431
    2 Babmaes Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2016-11-28 ~ 2023-03-10
    IIF 54 - Director → ME
  • 50
    LENNOX ESTATES (SPRING COURT) LIMITED
    11616900
    2 Babmaes Street, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -629,293 GBP2019-12-31
    Officer
    2018-10-11 ~ 2023-11-14
    IIF 57 - Director → ME
  • 51
    LENNOX ESTATES LIMITED
    09418667 11031214
    Church House, Church Street, Godalming, England
    Liquidation Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,305,521 GBP2021-02-28
    Officer
    2015-02-03 ~ 2023-01-18
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Ownership of shares – More than 50% but less than 75% OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% OE
  • 52
    LINCOLN MANCO LIMITED
    10814375
    C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    15.50 GBP2024-12-31
    Officer
    2017-06-12 ~ 2020-08-03
    IIF 51 - Director → ME
    Person with significant control
    2017-06-12 ~ 2020-08-03
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    LISTON HOUSE MANAGEMENT LIMITED
    10814373
    Church House, Church Street, Godalming, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2017-06-12 ~ 2023-01-18
    IIF 52 - Director → ME
    Person with significant control
    2017-06-12 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    NEW COURT MANAGEMENT (MARLOW) LIMITED
    11683624
    Church House, Church Street, Godalming, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2018-11-19 ~ 2023-01-27
    IIF 56 - Director → ME
    Person with significant control
    2018-11-19 ~ dissolved
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    OAK HILL FREEHOLD LIMITED
    09282650
    64 Churchill Road, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    2014-10-27 ~ dissolved
    IIF 35 - Director → ME
  • 56
    ROE DEER FARM LIMITED
    07549783
    Roe Deer Farm, Portsmouth Road, Godalming, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-03-31
    Officer
    2011-03-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    ST JOHN'S STREET FARNCOMBE MANAGEMENT LIMITED
    07267840
    4a Quarry Street, Guildford, England
    Active Corporate (15 parents)
    Equity (Company account)
    1 GBP2024-09-29
    Officer
    2010-05-27 ~ 2012-06-14
    IIF 11 - Director → ME
  • 58
    THAMES STREET KINGSTON MANAGEMENT LIMITED
    09065394
    The Coach House, 16b High Street, Godalming, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-06-02 ~ dissolved
    IIF 23 - Director → ME
  • 59
    THE KINGS ARMS GODALMING LIMITED
    06833182
    64 Churchill Road, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2009-03-02 ~ 2022-04-01
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-04-01
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 60
    WARFIELD COURT FREEHOLD LIMITED
    09282696
    The Coach House, 16b High Street, Godalming, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-10-27 ~ dissolved
    IIF 19 - Director → ME
  • 61
    WHITE HART COTTAGES MANAGEMENT LIMITED
    09123066
    4 Weston Avenue, West Molesey, England
    Active Corporate (16 parents)
    Equity (Company account)
    6,968 GBP2025-03-31
    Officer
    2025-02-13 ~ 2025-05-29
    IIF 45 - Director → ME
    2014-07-09 ~ 2023-12-13
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-08
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE

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.