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

Mr Justin Edward Pressland

    Related profiles found in government register
  • Mr Justin Edward Pressland
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 1
    • 14, Church Street, Whitchurch, Basingstoke, Hampshire, RG28 7AB

      IIF 2
    • The Shrubbery 14 Church Street, Whitchurch, Basingstoke, Hampshire, RG28 7AB

      IIF 3
    • Dawes Court House, Dawes Court, High Street, Esher, Surrey, KT10 9QD

      IIF 4
    • Fulham Park House, 1a Chesilton Road, Fulham, London, Uk, SW6 5AA

      IIF 5
    • 14, Church Street, Whitchurch, Hampshire, RG28 7AB

      IIF 6
  • Mr Justin Edward Pressland
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dawes Court House, High Street, Esher, Surrey, KT10 9QD, United Kingdom

      IIF 7
  • Pressland, Justin Edward
    British business manager born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Fulham Park House, 1a Chesilton Road, London, SW6 5AA

      IIF 8
  • Pressland, Justin Edward
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 9
  • Pressland, Justin Edward
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Fulham Park House, 1a Chesilton Road, London, SW6 5AA

      IIF 10 IIF 11
  • Pressland, Justin Edward
    British property developer born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Fulham Park House, 1a Chesilton Road, London, SW6 5AA

      IIF 12
  • Pressland, Justin Edward
    British property owner born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Fulham Park House, 1a Chesilton Road, London, SW6 5AA

      IIF 13
  • Pressland, Justin Edward
    British researcher born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Fulham Park House, 1a Chesilton Road, London, SW6 5AA

      IIF 14
  • Pressland, Justin Edward
    born in February 1967

    Resident in England

    Registered addresses and corresponding companies
  • Pressland, Justin Edward
    British director born in February 1967

    Registered addresses and corresponding companies
    • 40 Rylston Road, London, SW6 7HG

      IIF 19
  • Pressland, Justin Edward
    British manager born in February 1967

    Registered addresses and corresponding companies
    • 40 Rylston Road, London, SW6 7HG

      IIF 20
  • Pressland, Justin Edward
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Albany Close, Esher, Surrey, KT10 9JR

      IIF 21
    • Dawes Court House, High Street, Esher, Surrey, KT10 9QD, United Kingdom

      IIF 22
  • Pressland, Justin Edward
    British business manager

    Registered addresses and corresponding companies
    • Fulham Park House, 1a Chesilton Road, London, SW6 5AA

      IIF 23
  • Pressland, Justin Edward

    Registered addresses and corresponding companies
    • Fulham Park House, 1a Chesilton Road, London, SW6 5AA

      IIF 24 IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    The Shrubbery 14 Church Street, Whitchurch, Basingstoke, Hampshire
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,030,984 GBP2024-03-31
    Officer
    2005-07-26 ~ now
    IIF 17 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Has significant influence or control over the trustees of a trustOE
  • 2
    WARMCLINCH LIMITED - 1987-02-24
    C/o Clarke Bell Limted 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    178,943 GBP2022-11-07
    Officer
    2007-02-01 ~ dissolved
    IIF 21 - director → ME
  • 3
    Fulham Park House, 1a Chesilton Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,538,265 GBP2023-12-31
    Officer
    2002-10-16 ~ now
    IIF 11 - director → ME
  • 4
    66 Earl Street, Maidstone, Kent
    Dissolved corporate (4 parents)
    Officer
    2013-01-03 ~ dissolved
    IIF 9 - director → ME
  • 5
    CHARLAND PROPERTIES LIMITED - 1993-11-26
    C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Corporate (2 parents)
    Officer
    1996-04-01 ~ now
    IIF 14 - director → ME
    2000-02-01 ~ now
    IIF 25 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 6
    14 Church Street, Whitchurch, Basingstoke, Hampshire
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    30,921 GBP2024-03-31
    Officer
    2007-04-10 ~ now
    IIF 16 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Fulham Park House, 1a Chesilton Road, London, England
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    769,565 GBP2024-03-31
    Officer
    2006-02-21 ~ now
    IIF 18 - llp-designated-member → ME
  • 8
    COLEHILL LANE LIMITED - 2002-11-05
    Michael George & Co, Dawes Court House Dawes Court, High Street, Esher, Surrey
    Corporate (1 parent)
    Equity (Company account)
    15,885 GBP2024-03-31
    Officer
    2001-01-05 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 9
    Dawes Court House, High Street, Esher, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    13,660 GBP2024-03-31
    Officer
    2018-08-31 ~ now
    IIF 22 - director → ME
    Person with significant control
    2018-08-31 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 10
    10 Ant Group, Fulham Park House 1a Chesilton Road, Fulham, London, Uk
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,714 GBP2019-03-31
    Officer
    2002-02-04 ~ dissolved
    IIF 8 - director → ME
    2002-02-04 ~ dissolved
    IIF 23 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 4
  • 1
    1a Fulham Park House, 1a Chesilton Road, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,049,128 GBP2023-11-30
    Officer
    2007-03-27 ~ 2009-07-28
    IIF 12 - director → ME
    2006-01-16 ~ 2006-12-01
    IIF 20 - director → ME
    2004-09-01 ~ 2004-09-02
    IIF 19 - director → ME
  • 2
    14 Church Street, Whitchurch, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Person with significant control
    2016-07-01 ~ 2017-07-12
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Has significant influence or control OE
  • 3
    The Shrubbery 14 Church Street, Whitchurch, Basingstoke, Hampshire
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,844,329 GBP2024-03-31
    Officer
    2006-01-10 ~ 2022-12-12
    IIF 15 - llp-designated-member → ME
  • 4
    BASHFIND LIMITED - 1999-03-26
    Fulham Park House, 1a Chesilton Road, London, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    12,229,980 GBP2023-03-31
    Officer
    2007-02-28 ~ 2009-07-28
    IIF 13 - director → ME
    2007-02-28 ~ 2007-06-07
    IIF 24 - secretary → 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.