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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Laurie, Gordon Neville

    Related profiles found in government register
  • Laurie, Gordon Neville
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 120, Chremma Hoouse, 14 London Road, Guildford, GU1 2AG, United Kingdom

      IIF 1
    • Suite 120, Chremma House, 14 London Road, Guildford, GU1 2AG, United Kingdom

      IIF 2 IIF 3
    • C/o Mclarens, Penhurst House, 352-6 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 4
    • Penhurst House, 352-6 Battersea Park Road, London, SW11 3BY, England

      IIF 5
  • Laurie, Gordon Neville
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 120, Chremma House, 14 London Road, Guildford, GU1 2AG, United Kingdom

      IIF 6 IIF 7
    • 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 8
    • C/o Mclarens, Penhurst House, 352-6 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 9
    • Penhurst House, 352 - 356 Battersea Park Road, London, London, SW11 3BY, United Kingdom

      IIF 10
    • Penhurst House, 352/356 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 11
  • Laurie, Gordon Neville
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • C/o Mclarens, Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Laurie, Gordon Neville
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 120, Chemma House, 14 London Road, Guildford, Surrey, GU1 2AG, United Kingdom

      IIF 15
    • C/o Mclarens, Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 16 IIF 17 IIF 18
    • Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 20
  • Laurie, Gordon Neville
    British manager born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Penhurst House, 352 - 356 Battersea Park Road, London, SW11 3BY

      IIF 21
  • Laurie, Gordon Neville
    British director born in March 1960

    Registered addresses and corresponding companies
    • 2 Pond Close, Walton On Thames, Surrey, KT12 5DR

      IIF 22
  • Mr Gordon Neville Laurie
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 120, Chremma Hoouse, 14 London Road, Guildford, GU1 2AG, United Kingdom

      IIF 23
    • Suite 120, Chremma House, 14 London Road, Guildford, GU1 2AG, United Kingdom

      IIF 24 IIF 25 IIF 26
    • 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 28
    • C/o Mclarens, Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY

      IIF 29
    • Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY

      IIF 30
    • Penhurst House, 352/356 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 31
    • Penhurst House, 352-6 Battersea Park Road, London, SW11 3BY, England

      IIF 32
    • Mclarens, Unit 1, Old Station Yard, Old Station Road, Petworth, GU28 0JF, England

      IIF 33
    • Mclarens, Unit 1, Old Station Yard, Station Road, Petworth, GU28 0JF, England

      IIF 34
  • Mr Gordon Neville Laurie
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Suite 120, Chremma House, 14 London Road, Guildford, GU1 2AG, United Kingdom

      IIF 35
    • C/o Mclarens, Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY

      IIF 36
    • C/o Mclarens, Penurst House, 352-356 Battersea Park Road, London, SW11 3BY

      IIF 37
child relation
Offspring entities and appointments 22
  • 1
    ALBURY CAPITAL LIMITED
    08446657
    C/o Mclarens Penhurst House, 352-356 Battersea Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    2013-03-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 2
    ALBURY HOMES (SELSDON) LIMITED
    13800461
    Suite 120 Chremma House, 14 London Road, Guildford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-12-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-12-14 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 3
    BURGATE HILL ASSOCIATES LTD
    - now 08446590
    ALBURY HOMES LIMITED
    - 2023-09-10 08446590
    C/o Mclarens Penurst House, 352-356 Battersea Park Road, London
    Active Corporate (3 parents)
    Officer
    2013-03-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
  • 4
    CLAREMOUNT ESTATES (TUFTON STREET) LTD.
    02356596
    Applemark House, 17 Union Street, Kingston Upon Thames, Surrey
    Live but Receiver Manager on at least one charge Corporate (3 parents)
    Officer
    ~ 1992-08-10
    IIF 22 - Director → ME
  • 5
    DUNBAR SECURITIES LIMITED
    06729229
    Mclarens, Penhurst House, 352 - 356 Battersea Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    2008-10-21 ~ dissolved
    IIF 21 - Director → ME
  • 6
    GRAFHAM MANAGEMENT LIMITED
    08846463
    C/o Mclarens Penhurst House, 352-356 Battersea Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    2014-01-15 ~ dissolved
    IIF 16 - Director → ME
  • 7
    HOLMBURY SECURITIES LIMITED
    08210162
    Mclarens, Penhurst House, 352-356 Battersea Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    2012-09-11 ~ dissolved
    IIF 15 - Director → ME
  • 8
    HURTWOOD MANAGEMENT LIMITED
    - now 07770346
    HURTWOOD SECURITIES LIMITED
    - 2013-11-04 07770346
    Mclarens, Penhurst House, 352 - 356 Battersea Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    2011-09-12 ~ dissolved
    IIF 10 - Director → ME
  • 9
    LEITH HILL CAPITAL LIMITED
    08209789
    Mclarens, Penhurst House, 352-356 Battersea Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    2012-09-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 10
    LOXWOOD HOUSE MANAGEMENT LIMITED
    12744181
    Axe Block Management Limited, Thomas House 84 Eccleston Square, London
    Active Corporate (6 parents)
    Officer
    2020-07-15 ~ 2022-06-10
    IIF 4 - Director → ME
  • 11
    LOXWOOD REAL ESTATE LIMITED
    - now 08622602
    TILLINGBOURNE CAPITAL LIMITED
    - 2013-11-05 08622602
    C/o Mclarens Penhurst House, 352-356 Battersea Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    2013-07-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 12
    REYNARD CONSULTANTS LIMITED
    - now 10503420
    TILLINGBOURNE (BUSHEY) LIMITED
    - 2018-01-31 10503420
    Suite 120 Chremma House, 14 London Road, Guildford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-11-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-11-30 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 13
    RYEWOOD MANAGEMENT LTD
    13802171
    C/o Mclarens Penhurst House, 352-6 Battersea Park Road, London, England
    Active Corporate (3 parents)
    Officer
    2021-12-15 ~ 2023-02-09
    IIF 11 - Director → ME
    Person with significant control
    2021-12-15 ~ 2022-01-18
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 14
    SOUTHVILLE HOUSE MANAGEMENT LIMITED
    12744104
    Suite 1 Churchill House, 137 - 139 Brent Street, London, England
    Active Corporate (4 parents)
    Officer
    2020-07-15 ~ 2022-10-10
    IIF 9 - Director → ME
  • 15
    THORNHURST ASSOCIATES LTD
    - now 13682202
    ALBURY HOMES (LEWES) LIMITED
    - 2024-09-05 13682202
    Penhurst House, 352-6 Battersea Park Road, London, England
    Active Corporate (1 parent)
    Officer
    2021-10-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-10-15 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 16
    TILLINGBOURNE (CANTERBURY) LIMITED
    09872097
    C/o Mclarens Penhurst House, 352-6 Battersea Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-11-13 ~ now
    IIF 12 - Director → ME
  • 17
    TILLINGBOURNE (HEMEL) LIMITED
    11910347
    Suite 120 Chremma House, 14 London Road, Guildford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-03-28 ~ 2025-02-10
    IIF 6 - Director → ME
    Person with significant control
    2019-03-28 ~ 2020-03-01
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-01-01 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    TILLINGBOURNE (HORSHAM) LIMITED
    09558269
    Mclarens Unit 1, Old Station Yard, Petworth, England
    Active Corporate (4 parents)
    Officer
    2015-04-23 ~ now
    IIF 14 - Director → ME
  • 19
    TILLINGBOURNE (PURLEY) LIMITED
    11570884
    Suite 120 Chremma House, 14 London Road, Guildford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-09-14 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2018-09-14 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    TILLINGBOURNE (ST ALBANS) LIMITED
    10866293
    Suite 120 Chremma Hoouse, 14 London Road, Guildford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-07-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-07-14 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 21
    TILLINGBOURNE ESTATES LIMITED
    08622657
    Suite 120 Chremma House, 14 London Road, Guildford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-07-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    TILLINGBOURNE RYEWOOD LIMITED
    11959562
    31st Floor 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Officer
    2019-04-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-02-02 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    2019-04-23 ~ 2020-03-01
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – 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 22 March 2026 and licensed under the Open Government Licence v3.0.