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

Ms Sarah Ward

    Related profiles found in government register
  • Ms Sarah Ward
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 50, Swallowfields, Worcester, WR4 0NU, England

      IIF 1
  • Mr Carl Turpin
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 4, Reading Road, Pangbourne, Reading, Berkshire, RG8 7LY, England

      IIF 2
  • Ms Sarah Catherine Ward
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8, Queen Anne Street, London, Greater London, W1G 9LD, England

      IIF 3
  • Ms Sarah Ward
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 12 Quayside Lodge, William Morris Way, London, SW6 2UZ, United Kingdom

      IIF 4
  • Ward, Sarah Catherine
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12 Quayside Lodge, William Morris Way, London, SW6 2UZ, England

      IIF 5
  • Carl Stephen Turpin
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • Michelin House (sarah Ward Associates), 81 Fulham Road, London, SW3 6RD, England

      IIF 6
  • Turpin, Sarah Catherine
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Church Farm House, Victoria Road, Aldeburgh, Suffolk, IP15 5EA, England

      IIF 7
    • Hollywood, Warren Drive, Kingswood, Tadworth, KT20 6PX, United Kingdom

      IIF 8
  • Turpin, Sarah Catherine
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Hollywood, Warren Drive, Kingswood, Tadworth, Surrey, KT20 6PX, United Kingdom

      IIF 9
  • Turpin, Sarah Catherine
    British interior designer born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 66, Prescot Street, London, E1 8NN

      IIF 10
  • Ward, Sarah
    born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 33, Wellington Street, Leeds, LS1 4DL, England

      IIF 11
  • Mrs Sarah Catherine Turpin
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 12, Soho Square, London, W1D 3QF, England

      IIF 12
  • Turpin, Carl Stephen
    British accountant born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • Michelin House (sarah Ward Associates), 81 Fulham Road, London, SW3 6RD, England

      IIF 13
  • Turpin, Carl Stephen
    British certified accountant born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 66, Prescot Street, London, E1 8NN

      IIF 14
  • Turpin, Carl Stephen
    British company director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 127a, High Street, Ruislip, HA4 8JN, England

      IIF 15
    • Annecy Court, Ferry Works, Summer Road, Thames Ditton, Surrey, KT7 0QJ, England

      IIF 16 IIF 17
  • Turpin, Carl Stephen
    British consultant born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • Focus House, 1st Floor, 23-25 Bell Street, Reigate, Surrey, RH2 7AD, England

      IIF 18
  • Turpin, Carl Stephen
    British director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • Oakdene House, 34 Bell Street, Reigate, Surrey, RH2 7SL

      IIF 19
  • Ward, Sarah
    British solicitor born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Granville Mansions, Shepherds Bush Green, London, W12 8QA, United Kingdom

      IIF 20
  • Turpin, Carl
    British

    Registered addresses and corresponding companies
    • Lind House, 86 Lind Road, Sutton, Surrey, SM1 4PL

      IIF 21
  • Mr Carl Turpin
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Focus House, 23-25 Bell Street, Reigate, Surrey, RH2 7AD, United Kingdom

      IIF 22
  • Mr Carl Turpin
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Michelin House, 81 Fulham Road, London, Greater London, London, Greater London, SW3 6RD, United Kingdom

      IIF 23
  • Turpin, Carl
    British company director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Focus House, 23-25 Bell Street, Reigate, Surrey, RH2 7AD, United Kingdom

      IIF 24
  • Ward, Sarah
    British designer born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 12 Quayside Lodge, William Morris Way, London, SW6 2UZ, United Kingdom

      IIF 25
  • Turpin, Carl Stephen
    British

    Registered addresses and corresponding companies
    • Hollywood, Warren Drive, Kingswood, Surrey, KT20 6PX

      IIF 26
    • Suite12, Quayside Lodge, William Morris Way, Fulham, London, SW6 2UZ, England

      IIF 27
    • Hollywood, Warren Drive, Kingswood, Tadworth, Surrey, KT20 6PX

      IIF 28 IIF 29
  • Turpin, Carl Stephen
    British certified accountant

    Registered addresses and corresponding companies
  • Turpin, Carl Stephen
    British company director

    Registered addresses and corresponding companies
  • Turpin, Carl Stephen
    British director

    Registered addresses and corresponding companies
    • Hollywood, Warren Drive, Kingswood, Surrey, KT20 6PX

      IIF 51 IIF 52
  • Turpin, Carl Stephen

    Registered addresses and corresponding companies
    • 12, Soho Square, London, W1D 3QF, England

      IIF 53 IIF 54
    • 66, Prescot Street, London, E1 8NN

      IIF 55
    • Cornhill House, 32 Cornhill, London, EC3V 3SG

      IIF 56
  • Ward, Sarah Catherine
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Queen Anne Street, London, Greater London, W1G 9LD, England

      IIF 57
    • Michelin House, 81 Fulham Road, Fulham, London, SW3 6RD, England

      IIF 58
  • Ward, Sarah Catherine
    British designer born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hollywood, Warren Drive, Kingswood, Surrey, KT20 6PX, United Kingdom

      IIF 59
  • Ward, Sarah Catherine
    British interior designer born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Focus House, Bell Street, Reigate, RH2 7AD, United Kingdom

      IIF 60
  • Turpin, Carl Steven

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 61
  • Turpin, Carl

    Registered addresses and corresponding companies
    • Church Farm House, Victoria Road, Aldeburgh, IP15 5EA, England

      IIF 62
    • Hollywood, Warren Drive, Kingswood, KT20 6PX, United Kingdom

      IIF 63
    • Suite 12 Quayside Lodge, William Morris Way, London, SW6 2UZ, United Kingdom

      IIF 64
    • Focus House, Bell Street, Reigate, RH2 7AD, United Kingdom

      IIF 65
    • Hollywood, Warren Drive, Kingswood, Tadworth, KT20 6PX, United Kingdom

      IIF 66 IIF 67
  • Turpin, Sarah Catherine
    British designer born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Suite, 249 -251 Merton Road, Southfields, London, SW18 5EB, England

      IIF 68
  • Ward, Sarah

    Registered addresses and corresponding companies
    • Hollywood, Warren Drive, Kingswood, Surrey, KT20 6PX, United Kingdom

      IIF 69
  • Mr Carl Stephen Turpin
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 70
    • Hollywood, Warren Drive, Kingswood, Tadworth, KT20 6PX, England

      IIF 71
    • Hollywood, Warren Drive, Kingswood, Tadworth, Surrey, KT20 6PX, England

      IIF 72
  • Sarah Catherine Turpin
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Soho Square, London, W1D 3QF, England

      IIF 73
    • 4, Reading Road, Pangbourne, Reading, Berkshire, RG8 7LY, England

      IIF 74
  • Turpin, Carl Stephen
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Church Farm House, Victoria Road, Aldeburgh, Suffolk, IP15 5EA, England

      IIF 75
    • Hollywood, Warren Drive, Kingswood, Surrey, KT20 6PX

      IIF 76 IIF 77 IIF 78
    • 12, Soho Square, London, W1D 3QF, England

      IIF 79
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 80
    • Cornhill House, 32 Cornhill, London, EC3V 3SG

      IIF 81
  • Turpin, Carl Stephen
    British accountant born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hollywood, Warren Drive, Kingswood, Tadworth, KT20 6PX, United Kingdom

      IIF 82
  • Turpin, Carl Stephen
    British businessman born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 36 Spital Square, London, E1 6DY, England

      IIF 83
  • Turpin, Carl Stephen
    British c executive born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hollywood, Warren Drive, Kingswood, Surrey, KT20 6PX

      IIF 84 IIF 85
  • Turpin, Carl Stephen
    British certified accountant born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Turpin, Carl Stephen
    British chartered accountant born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hollywood, Warren Drive, Kingswood, Surrey, KT20 6PX

      IIF 112
  • Turpin, Carl Stephen
    British co director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Turpin, Carl Stephen
    British company director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hollywood, Warren Drive, Kingswood, KT20 6PX, United Kingdom

      IIF 115
    • Hollywood, Warren Drive, Kingswood, Surrey, KT20 6PX

      IIF 116 IIF 117 IIF 118
    • 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 122
    • Focus House, 23-25 Bell Street, Reigate, Surrey, R42 7AD, United Kingdom

      IIF 123
    • Focus House 23-25, Bell Street, Reigate, Surrey, RH2 7AD

      IIF 124
    • Focus House, Bell Street, Reigate, RH2 7AD, United Kingdom

      IIF 125
  • Turpin, Carl Stephen
    British developer born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hollywood, Warren Drive, Kingswood, Surrey, KT20 6PX

      IIF 126
  • Turpin, Carl Stephen
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Buckingham House, Myrtle Lane, Billingshurst, RH14 9SG, England

      IIF 127 IIF 128
    • Buckingham House, Myrtle Lane, Billingshurst, West Sussex, RH14 9SG, United Kingdom

      IIF 129 IIF 130
    • Hollywood, Warren Drive, Kingswood, KT20 6PX, England

      IIF 131
    • Hollywood, Warren Drive, Kingswood, Surrey, KT20 6PX

      IIF 132 IIF 133 IIF 134
    • Focus House, 23-25 Bell Street, Reigate, Surrey, RH2 7AD, England

      IIF 135
    • Oakdene House, 34 Bell Street, Reigate, Surrey, RH2 7SL

      IIF 136
  • Turpin, Carl Stephen
    British property developer born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hollywood, Warren Drive, Kingswood, Surrey, KT20 6PX

      IIF 137
    • Hollywood, Warren Drive, Kingswood, Surrey, KT20 6PX, England

      IIF 138
child relation
Offspring entities and appointments 76
  • 1
    AEM DEVELOPMENTS LIMITED
    10598048
    4 Reading Road, Pangbourne, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-11-09 ~ 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
  • 2
    ALLGRAIN LIMITED
    03147379
    7 Battersea Square, London
    Active Corporate (13 parents)
    Officer
    2003-06-13 ~ 2004-05-18
    IIF 137 - Director → ME
  • 3
    ANTRACOR ENERGY LIMITED
    07461992
    Buckingham House, Myrtle Lane, Billingshurst, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2010-12-07 ~ 2014-12-08
    IIF 128 - Director → ME
  • 4
    ANTRACOR MINING LIMITED
    07462003
    Buckingham House, Myrtle Lane, Billingshurst, West Sussex
    Dissolved Corporate (6 parents)
    Officer
    2010-12-07 ~ dissolved
    IIF 127 - Director → ME
  • 5
    ANTRACOR SERVICES (UK) LTD
    09124288 07094107
    Buckingham House, Myrtle Lane, Billingshurst, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    2014-08-21 ~ dissolved
    IIF 130 - Director → ME
  • 6
    ANTRACOR UK LTD
    07094107 09124288
    Buckingham House, Myrtle Lane, Billingshurst, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2010-12-04 ~ 2014-12-08
    IIF 129 - Director → ME
  • 7
    BEECHCHASE LIMITED
    03638394
    Weller Reece-jones Solicitors, 2nd Floor 50-52 London Road, Sevenoaks, Kent, England
    Dissolved Corporate (14 parents)
    Officer
    1998-09-25 ~ 1999-02-01
    IIF 86 - Director → ME
    1999-09-30 ~ 2010-05-24
    IIF 47 - Secretary → ME
  • 8
    BELL STREET PROPERTY COMPANY LIMITED
    09779979
    Focus House 1st Floor 23 25 Bell Street, Reigate, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-16 ~ dissolved
    IIF 82 - Director → ME
    2015-09-16 ~ dissolved
    IIF 66 - Secretary → ME
  • 9
    BRASTED ESTATES LIMITED
    - now 03157108
    BRASTED ESTATES PLC
    - 2009-11-02 03157108
    26-28 Bedford Row, London
    Dissolved Corporate (9 parents)
    Officer
    1996-02-08 ~ dissolved
    IIF 119 - Director → ME
    1996-02-08 ~ 2006-05-18
    IIF 48 - Secretary → ME
  • 10
    BRIGHTON MEWS DEVELOPMENTS LIMITED
    - now 07888152
    SWAYLANDS CLOCKHOUSE LIMITED
    - 2012-09-28 07888152
    Delmon House, 36-38 Church Road, Burgess Hill, West Sussex, England
    Active Corporate (5 parents)
    Officer
    2012-07-31 ~ 2013-09-01
    IIF 124 - Director → ME
  • 11
    CANNIZARO ESTATES LIMITED
    07615174
    Buckingham House, Myrtle Lane, Billinshurst, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2011-04-27 ~ dissolved
    IIF 131 - Director → ME
  • 12
    CHEQUER HOMES LIMITED
    - now 03217522
    ACCENTREPORT LIMITED
    - 2005-05-03 03217522
    Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (9 parents)
    Officer
    2006-12-21 ~ dissolved
    IIF 113 - Director → ME
    1997-06-01 ~ 2000-06-01
    IIF 121 - Director → ME
    1997-06-01 ~ 2000-06-01
    IIF 49 - Secretary → ME
  • 13
    CHERRY BLOSSOM DEVELOPMENTS LTD
    10436883
    Suite 12 Quayside Lodge, William Morris Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-10-19 ~ dissolved
    IIF 25 - Director → ME
    2016-10-19 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 14
    CROMWELL PLACE (LEWES) MANAGEMENT COMPANY LIMITED
    05144231
    Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2004-06-03 ~ dissolved
    IIF 133 - Director → ME
    2004-06-03 ~ dissolved
    IIF 52 - Secretary → ME
  • 15
    CSG DEVELOPMENTS LIMITED
    07692875
    Focus House, 23-25 Bell Street, Reigate, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-05 ~ dissolved
    IIF 135 - Director → ME
  • 16
    DAWN COURT BEXHILL MANAGEMENT COMPANY LIMITED
    04565650
    20 Carlton Court, Knole Road, Bexhill-on-sea, East Sussex, England
    Active Corporate (10 parents)
    Officer
    2008-05-02 ~ 2010-01-25
    IIF 84 - Director → ME
  • 17
    DE WALDEN MEWS MANAGEMENT COMPANY LIMITED
    - now 03829115
    MISLEX (249) LIMITED
    - 2000-02-15 03829115 05384474... (more)
    8 De Walden Mews, Eastbourne, East Sussex, United Kingdom
    Active Corporate (19 parents)
    Officer
    2000-02-08 ~ 2003-07-01
    IIF 118 - Director → ME
    2000-02-08 ~ 2003-07-01
    IIF 46 - Secretary → ME
  • 18
    DEWALDEN 2000 LIMITED
    08573179
    1st Floor Suite,249 - 251 Merton Road London Merton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-18 ~ dissolved
    IIF 115 - Director → ME
    2013-06-18 ~ dissolved
    IIF 63 - Secretary → ME
  • 19
    DOCKFORD LIMITED
    03666558
    Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (6 parents)
    Officer
    1999-02-18 ~ dissolved
    IIF 104 - Director → ME
    1999-02-18 ~ 2007-05-14
    IIF 44 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Has significant influence or control OE
  • 20
    FLAGSTONE ESTATES LTD
    - now 06860950
    FLAGSTONE ESTATES PLC
    - 2012-09-21 06860950
    Annecy Court Ferry Works, Summer Road, Thames Ditton, Surrey, England
    Dissolved Corporate (6 parents)
    Officer
    2009-03-27 ~ 2017-03-07
    IIF 120 - Director → ME
    2018-11-18 ~ dissolved
    IIF 17 - Director → ME
    2009-03-27 ~ 2017-03-07
    IIF 29 - Secretary → ME
  • 21
    FUNKY THERMALS LIMITED
    07565815
    Focus House 1st Floor, 23-25 Bell Street, Reigate, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-16 ~ dissolved
    IIF 9 - Director → ME
  • 22
    GRANVILLE MANSIONS (MANAGEMENT) LIMITED
    - now 02527217
    WARMCROWN LIMITED - 1990-10-08
    Flat 6 Granville Mansions, Shepherds Bush Green, London, England
    Active Corporate (19 parents)
    Officer
    2011-07-18 ~ 2013-07-02
    IIF 20 - Director → ME
  • 23
    GRUMPYGRAM.COM LIMITED
    16838658
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-07 ~ now
    IIF 80 - Director → ME
    2025-11-07 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    2025-11-07 ~ now
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 24
    HILSAN LIMITED
    03553889
    Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (6 parents)
    Officer
    1998-04-30 ~ dissolved
    IIF 95 - Director → ME
    1998-04-30 ~ 2006-09-30
    IIF 42 - Secretary → ME
  • 25
    HONEYGROVE (HAST HILL) LIMITED
    03040928
    Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (13 parents)
    Officer
    2004-12-17 ~ dissolved
    IIF 107 - Director → ME
    2004-12-17 ~ 2004-12-17
    IIF 34 - Secretary → ME
  • 26
    HONEYGROVE (REGENCY) LIMITED
    - now 04580536
    HONEYGROVE WADHURST NO.1 LIMITED - 2003-02-03
    Oakdene House, 34 Bell Street, Reigate, Surrey
    Dissolved Corporate (10 parents)
    Officer
    2004-12-17 ~ dissolved
    IIF 97 - Director → ME
  • 27
    HONEYGROVE (SWAYLANDS) LIMITED
    03870666
    Adams And Remers Solicitors, Trinity House, School Hill, Lewes, East Sussex, England
    Liquidation Corporate (16 parents)
    Officer
    2004-12-17 ~ 2009-04-02
    IIF 108 - Director → ME
    2004-12-17 ~ 2004-12-17
    IIF 40 - Secretary → ME
  • 28
    HONEYGROVE DEVELOPMENTS LIMITED
    03011213
    Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (12 parents)
    Officer
    2004-12-17 ~ dissolved
    IIF 102 - Director → ME
    2004-12-17 ~ 2004-12-17
    IIF 45 - Secretary → ME
  • 29
    HONEYGROVE GROUP LIMITED
    - now 03630751 04728512
    PROPAN HOMES PUBLIC LIMITED COMPANY - 2003-06-23
    EXCHANGELINK PUBLIC LIMITED COMPANY - 1998-11-17
    Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (13 parents)
    Officer
    2004-12-17 ~ dissolved
    IIF 93 - Director → ME
  • 30
    HONEYGROVE HOLDINGS LIMITED
    03849800
    Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (19 parents)
    Officer
    2004-12-17 ~ dissolved
    IIF 109 - Director → ME
    2004-12-17 ~ 2004-12-17
    IIF 31 - Secretary → ME
  • 31
    HONEYGROVE PROPERTIES LIMITED
    02289881
    Adams & Remers Solicitors, Trinity House, School Hill, Lewes, East Sussex
    Dissolved Corporate (23 parents, 2 offsprings)
    Officer
    2004-12-17 ~ 2009-04-02
    IIF 92 - Director → ME
    2004-12-17 ~ 2004-12-17
    IIF 38 - Secretary → ME
  • 32
    IPSWICH STEM DEVELOPMENTS LTD
    11527665
    4 Reading Road, Pangbourne, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    JAZZ PETROLEUM UK LIMITED
    10327755
    1st Floor Focus House 23-25 Bell Street, Reigate, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 34
    KENT GARDEN HOMES LIMITED
    - now 06338854
    E. T. HOMES LIMITED - 2009-01-22
    Annecy Court Ferry Works, Summer Road, Thames Ditton, Surrey, England
    Dissolved Corporate (7 parents)
    Officer
    2009-10-01 ~ 2017-05-26
    IIF 138 - Director → ME
    2017-03-06 ~ 2018-11-14
    IIF 68 - Director → ME
    2018-11-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-01
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    LANDLOCK PROPERTIES LIMITED
    04993713
    7 Battersea Square, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    2003-12-12 ~ 2004-03-22
    IIF 21 - Secretary → ME
  • 36
    LANDSTOCK ESTATES LIMITED
    06950324
    6th Floor 25 Farringdon Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2009-07-02 ~ 2010-08-18
    IIF 76 - Director → ME
    2010-08-18 ~ 2010-12-08
    IIF 81 - Director → ME
    2009-07-02 ~ 2010-08-18
    IIF 28 - Secretary → ME
    2010-08-18 ~ 2011-04-06
    IIF 56 - Secretary → ME
  • 37
    LATCHFIELD INVESTMENTS LIMITED
    04376385
    Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (11 parents)
    Officer
    2004-12-17 ~ dissolved
    IIF 99 - Director → ME
    2004-12-17 ~ 2004-12-17
    IIF 35 - Secretary → ME
  • 38
    LINDSEY-CAISTOR DEVELOPMENTS LIMITED
    - now 05491603
    NORTH LINCOLNSHIRE DEVELOPMENTS LIMITED - 2005-10-31
    Unit 2c Saxon Business Park, Littleport, Cambridgeshire, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Officer
    2005-12-01 ~ 2007-06-15
    IIF 77 - Director → ME
  • 39
    LONG ORCHARDS KINGSWOOD MANAGEMENT LIMITED
    06234402
    7 Long Orchards Copthill Lane, Kingswood, Tadworth, England
    Active Corporate (14 parents)
    Officer
    2007-05-02 ~ 2010-03-09
    IIF 134 - Director → ME
  • 40
    NEWHAVEN MARINA LIMITED
    - now 03101994
    OAKBATH LIMITED
    - 2006-01-16 03101994
    Shaw House, 3 Tunsgate, Guildford, Surrey
    Dissolved Corporate (12 parents)
    Officer
    2004-12-17 ~ 2009-04-02
    IIF 98 - Director → ME
  • 41
    NORWOOD DEVELOPMENT AND INVESTMENT COMPANY LIMITED
    11628208
    Michelin House (sarah Ward Associates), 81 Fulham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-10-17 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 42
    OAKDENE HOMES (SURREY) LTD
    - now 03593154
    OAKDENE INVESTMENTS LIMITED
    - 2004-10-12 03593154
    Oakdene House, 34 Bell Street, Reigate, Surrey
    Dissolved Corporate (7 parents)
    Officer
    1998-06-30 ~ 2010-03-08
    IIF 87 - Director → ME
    1998-06-30 ~ 2005-08-31
    IIF 36 - Secretary → ME
  • 43
    OAKDENE HOMES (SUSSEX) LTD
    - now 02899214
    ONSLOW HOUSE PROPERTIES LIMITED
    - 2004-10-12 02899214
    OAKDENE HOMES LIMITED
    - 2001-07-06 02899214 03608522
    ESCORTJOB PROJECTS LIMITED
    - 1995-11-21 02899214
    Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    1994-03-01 ~ 1995-10-17
    IIF 100 - Director → ME
    1997-04-09 ~ dissolved
    IIF 116 - Director → ME
    1994-03-01 ~ 1994-10-06
    IIF 33 - Secretary → ME
    2002-05-16 ~ dissolved
    IIF 51 - Secretary → ME
  • 44
    OAKDENE HOMES PLC
    - now 03608522 02899214
    ONSLOW HOUSE PROPERTIES PUBLIC LIMITED COMPANY
    - 2001-07-06 03608522
    STONECHIP LIMITED
    - 1998-08-12 03608522
    Eighth Floor, Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (14 parents)
    Officer
    1998-08-03 ~ 2009-06-30
    IIF 88 - Director → ME
    1998-08-03 ~ 2004-02-25
    IIF 43 - Secretary → ME
  • 45
    OFFICE SQUARE MANAGEMENT LIMITED
    04123656
    73 Woodhill Park, Pembury, Tunbridge Wells, England
    Active Corporate (21 parents)
    Officer
    2004-12-17 ~ 2007-01-12
    IIF 106 - Director → ME
    2004-12-17 ~ 2004-12-17
    IIF 32 - Secretary → ME
  • 46
    PADDOCK WOOD DEVELOPMENTS LTD
    - now 08407119
    THE FAMILY BUSINESS UNIT (SURREY) LTD
    - 2013-08-20 08407119
    Unit 5, Woodcote Mews Chequers Lane, Walton On The Hill, Tadworth, England
    Dissolved Corporate (3 parents)
    Officer
    2013-04-03 ~ 2016-06-22
    IIF 123 - Director → ME
  • 47
    PAMPISFORD ROAD MANAGEMENT COMPANY LIMITED
    04917466
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (10 parents)
    Officer
    2003-10-06 ~ 2007-03-29
    IIF 19 - Director → ME
  • 48
    PINEMERE LIMITED
    05219843
    Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2006-12-21 ~ dissolved
    IIF 114 - Director → ME
  • 49
    PINEMOUNT TRADING LIMITED
    04149563
    Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (11 parents)
    Officer
    2004-12-17 ~ dissolved
    IIF 103 - Director → ME
    2004-12-17 ~ 2004-12-17
    IIF 41 - Secretary → ME
  • 50
    PINK LADY INK LIMITED
    07815148
    50 Swallowfields, Worcester, England
    Active Corporate (2 parents)
    Person with significant control
    2016-10-19 ~ now
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Has significant influence or control as a member of a firm OE
  • 51
    PROPAN INVESTMENTS LIMITED
    03959338
    Oakdene House, 34 Bell Street, Reigate, 34 Bell Street
    Dissolved Corporate (8 parents)
    Officer
    2004-12-17 ~ 2009-09-28
    IIF 90 - Director → ME
    2004-12-17 ~ 2004-12-17
    IIF 37 - Secretary → ME
  • 52
    RAYFAIR LIMITED
    - now 02305708
    QUICKEXPERT LIMITED - 1990-04-11
    Garden Hall House, Wellesley Road, Sutton, Surrey
    Dissolved Corporate (13 parents)
    Officer
    1995-08-16 ~ dissolved
    IIF 112 - Director → ME
  • 53
    RAYFORD HOLDINGS LIMITED
    01927544
    Ringley Park House, 59 Reigate Road, Reigate, Surrey
    Dissolved Corporate (11 parents)
    Officer
    1994-10-31 ~ 1996-01-31
    IIF 117 - Director → ME
  • 54
    SARAH WARD ASSOCIATES LTD
    - now 13235078 06591441
    WARD & CO INTERIORS LIMITED
    - 2021-10-04 13235078 06591441
    12 Soho Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-01 ~ 2023-11-01
    IIF 58 - Director → ME
    Person with significant control
    2021-03-01 ~ dissolved
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – More than 50% but less than 75% OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75% OE
  • 55
    SCARLET ESTATES LIMITED
    04736196
    26-28 Bedford Row, London
    Dissolved Corporate (6 parents)
    Officer
    2003-04-16 ~ dissolved
    IIF 110 - Director → ME
    2003-12-31 ~ dissolved
    IIF 50 - Secretary → ME
  • 56
    SITEMASTER LIMITED
    02906841
    Oakdene House, 34 Bell Street, Reigate, Surrey
    ADMINISTRATIVE RECEIVER Corporate (9 parents)
    Officer
    2004-12-17 ~ 2009-09-28
    IIF 89 - Director → ME
  • 57
    SOUTHERN CLUBS LTD
    07900637
    David Rubin & Partners, 26-28 Bedford Row, London
    Dissolved Corporate (3 parents)
    Officer
    2012-02-01 ~ 2013-07-01
    IIF 136 - Director → ME
  • 58
    SOUTHERN LEISURE CORPORATION LIMITED
    07440953
    107 High Street, Crawley, West Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    2011-11-01 ~ 2012-12-01
    IIF 18 - Director → ME
  • 59
    ST BEDES SCHOOL ANNEXE MANAGEMENT COMPANY LIMITED
    06610947
    Park View, One Central Boulevard, Blythe Valley Business Park, Solihull, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2009-01-22 ~ 2009-04-16
    IIF 91 - Director → ME
  • 60
    ST. CECILIA'S CLOSE MANAGEMENT COMPANY LIMITED
    03891930
    Mrs Sarah Scott, 3 St Cecilias, 3 St Cecilias Close, Sutton, Surrey
    Dissolved Corporate (11 parents)
    Officer
    1999-12-10 ~ 2002-02-25
    IIF 132 - Director → ME
  • 61
    SW. TWO INSPIRED DESIGNS LIMITED
    08848296
    1st Floor Focus House, Bell Street Reigate, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2014-01-16 ~ dissolved
    IIF 59 - Director → ME
    2014-01-16 ~ dissolved
    IIF 69 - Secretary → ME
  • 62
    SWAYLANDS ESTATE MANAGEMENT LIMITED
    05219044
    Estate Office, Swaylands Estate Penshurst Road, Penshurst, Tonbridge, Kent, England
    Active Corporate (38 parents, 1 offspring)
    Officer
    2009-01-22 ~ 2009-07-17
    IIF 94 - Director → ME
    2004-12-17 ~ 2008-04-23
    IIF 101 - Director → ME
  • 63
    THE CONTEMPORARY HOUSE AND GARDEN COMPANY LIMITED
    07930842
    66 Prescot Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-02-01 ~ dissolved
    IIF 14 - Director → ME
    2012-02-01 ~ 2017-01-01
    IIF 10 - Director → ME
    2012-02-01 ~ dissolved
    IIF 55 - Secretary → ME
  • 64
    THE POSH TRADING COMPANY LTD
    08760295
    12 Soho Square, London, England
    Active Corporate (3 parents)
    Officer
    2021-01-01 ~ now
    IIF 79 - Director → ME
    2013-11-04 ~ now
    IIF 8 - Director → ME
    2013-11-04 ~ 2017-03-07
    IIF 67 - Secretary → ME
    2022-01-24 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 65
    THE STORAGE POD LIMITED
    - now 06015206
    THE STORAGE POD PLC
    - 2009-11-26 06015206
    127a High Street, Ruislip, England
    Dissolved Corporate (9 parents)
    Officer
    2007-10-23 ~ 2017-01-31
    IIF 111 - Director → ME
    2018-11-01 ~ 2019-03-26
    IIF 15 - Director → ME
    2017-01-01 ~ 2018-04-06
    IIF 5 - Director → ME
    2007-10-23 ~ 2007-10-23
    IIF 30 - Secretary → ME
  • 66
    TIENPAY PLC - now
    S E LAND PLC
    - 2017-09-11 05555175 09119051
    ONLINE FINANCIAL SERVICES GROUP PLC
    - 2014-11-19 05555175
    IRVINE ENERGY PLC - 2013-07-03
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (24 parents)
    Officer
    2014-06-10 ~ 2016-07-04
    IIF 122 - Director → ME
  • 67
    TOP LEISURE LIMITED
    06106159
    39-41 Church Street, Reigate, Surrey
    Active Corporate (6 parents)
    Officer
    2007-11-07 ~ 2009-03-31
    IIF 78 - Director → ME
    2007-11-07 ~ 2008-06-25
    IIF 26 - Secretary → ME
  • 68
    UVERDALE CHELSEA LTD
    08564044
    Focus House, Bell Street, Reigate
    Dissolved Corporate (1 parent)
    Officer
    2013-06-11 ~ dissolved
    IIF 125 - Director → ME
    IIF 60 - Director → ME
    2013-06-11 ~ dissolved
    IIF 65 - Secretary → ME
  • 69
    VILLA PAPILLON ANTIGUA LIMITED
    14714379
    Church Farm House, Victoria Road, Aldeburgh, Suffolk, England
    Active Corporate (1 parent)
    Officer
    2023-03-08 ~ now
    IIF 75 - Director → ME
    IIF 7 - Director → ME
    2023-03-08 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    2023-03-08 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 70
    WALKER MORRIS LLP
    OC338981 08257386... (more)
    33 Wellington Street, Leeds, England
    Active Corporate (102 parents, 11 offsprings)
    Officer
    2021-02-08 ~ now
    IIF 11 - LLP Member → ME
  • 71
    WARD & CO INTERIORS LIMITED
    - now 06591441 13235078
    SARAH WARD ASSOCIATES LIMITED
    - 2021-10-04 06591441 13235078
    SARAH WARD DESIGN LIMITED
    - 2008-10-23 06591441
    8 Queen Anne Street, London, Greater London, England
    Active Corporate (2 parents)
    Officer
    2008-05-13 ~ now
    IIF 57 - Director → ME
    2021-06-18 ~ 2023-10-08
    IIF 54 - Secretary → ME
    2008-05-13 ~ 2017-03-17
    IIF 27 - Secretary → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 72
    WESTSIDE HOUSE MANAGEMENT COMPANY LIMITED
    03875940
    95 London Road, Croydon, Surrey, England
    Active Corporate (20 parents)
    Officer
    1999-11-12 ~ 2000-06-15
    IIF 126 - Director → ME
  • 73
    WHITE STAR LEISURE PLC
    - now 05147351 08475514
    WHITE STAR ENERGY PLC - 2013-05-03
    WHITE STAR PROPERTY HOLDINGS PLC - 2009-03-10
    EURO CAPITAL PROJECTS PLC - 2006-02-16
    ORIENTROSE 4 PLC - 2004-06-22
    C/o Libertas 3 Chandler House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (25 parents)
    Officer
    2014-03-19 ~ 2014-06-19
    IIF 83 - Director → ME
  • 74
    WINSLADE MANAGEMENT COMPANY LIMITED
    - now 04728512
    HONEYGROVE (SURREY) LIMITED
    - 2006-12-06 04728512
    HONEYGROVE CONSTRUCTION LIMITED - 2003-11-06
    HONEYGROVE GROUP LIMITED - 2003-06-23
    1 Winslade Terrace, Silverhill Road, Willesborough, Ashford, Kent, England
    Active Corporate (15 parents)
    Officer
    2004-12-17 ~ 2009-11-23
    IIF 96 - Director → ME
  • 75
    YELLOWRISE LIMITED
    03743807
    4 Bell House Place, 11 London Road South, Merstham, Surrey
    Dissolved Corporate (13 parents)
    Officer
    1999-03-30 ~ 2001-04-12
    IIF 105 - Director → ME
    1999-03-30 ~ 2001-04-12
    IIF 39 - Secretary → ME
  • 76
    YEOMAN COURT MANAGEMENT COMPANY LIMITED
    04797750
    2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (23 parents)
    Officer
    2008-04-10 ~ 2010-03-03
    IIF 85 - Director → ME

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.