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

Fleetwood, John Terence

    Related profiles found in government register
  • Fleetwood, John Terence
    British company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 15 Oxshott Rise, Cobham, Surrey, KT11 2RW, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

      IIF 5
    • 2nd Floor Regis House, 45, King William Street, London, EC4R 9AN

      IIF 6
    • C/o Azets Holdings Limited, 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN

      IIF 7
    • C/o The Mccay Partnership, 24 Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, CR2 0BS, England

      IIF 8 IIF 9 IIF 10
  • Fleetwood, John Terence
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Old Coffee House Yard, London Road, Sevenoaks, TN13 1AH, England

      IIF 12
  • Fleetwood, John Terence
    born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o The Mccay Partnership, 24 Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, CR2 0BS, England

      IIF 13 IIF 14
  • Fleetwood, John Terence
    British chartered quantity surveyor born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Higher Drive, Banstead, Surrey, SM7 1PF

      IIF 15
  • Fleetwood, John Terence
    British chartered surveyor born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st, Floor, Century House Station Way, Cheam, Surrey, SM3 8SW, United Kingdom

      IIF 16
  • Fleetwood, John Terence
    British company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Higher Drive, Banstead, Surrey, SM7 1PF

      IIF 17
    • 36, Higher Drive, Banstead, Surrey, SM7 1PF, England

      IIF 18
    • Whitelodge, 37 Oxshott Way, Cobham, Surrey, KT11 2RU, United Kingdom

      IIF 19
    • 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 20
    • C/o The Mccay Partnership, 24 Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, CR2 0BS, England

      IIF 21 IIF 22 IIF 23
  • Fleetwood, John
    British company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oaks House, 12-22 West Street, Epsom, Surrey, KT18 7RG, United Kingdom

      IIF 24
  • Mr John Terence Fleetwood
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 15 Oxshott Rise, Cobham, Surrey, KT11 2RW, United Kingdom

      IIF 25
    • 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

      IIF 26
    • 2nd Floor Regis House, 45, King William Street, London, EC4R 9AN

      IIF 27
    • C/o Azets Holdings Limited, 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN

      IIF 28
    • C/o The Mccay Partnership, 24 Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, CR2 0BS, England

      IIF 29 IIF 30 IIF 31
  • Mr John Terence Fleetwood
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Oxshott Rise, Cobham, Surrey, KT11 2RW, United Kingdom

      IIF 34
    • 37, Oxshott Way, Cobham, Surrey, KT11 2RU, England

      IIF 35
    • 37 Oxshott Way, Cobham, Surrey, KT11 2RU, United Kingdom

      IIF 36
    • 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 37 IIF 38
    • C/o The Mccay Partnership, 24 Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, CR2 0BS, England

      IIF 39 IIF 40
child relation
Offspring entities and appointments
Active 20
  • 1
    OAKWOOD (MILTON ROAD) LIMITED - 2019-12-04
    C/o The Mccay Partnership 24 Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, England
    Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    627,326 GBP2023-12-31
    Officer
    2014-12-05 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 2
    Old Coffee House Yard, London Road, Sevenoaks, England
    Corporate (4 parents)
    Officer
    2024-05-31 ~ now
    IIF 12 - director → ME
  • 3
    Bridge House, London Bridge, London
    Dissolved corporate (1 parent)
    Officer
    2012-10-17 ~ dissolved
    IIF 19 - director → ME
  • 4
    C/o The Mccay Partnership 24 Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    2,867,046 GBP2023-04-30
    Officer
    2013-12-10 ~ now
    IIF 14 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    C/o The Mccay Partnership 24 Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    1,254,734 GBP2023-10-31
    Officer
    2012-10-04 ~ now
    IIF 13 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Has significant influence or controlOE
  • 6
    NEREUS INVESTMENTS LTD - 2013-06-06
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    214,578 GBP2019-01-31
    Officer
    2018-01-15 ~ dissolved
    IIF 24 - director → ME
  • 7
    Bridge House, London Bridge, London
    Dissolved corporate (1 parent)
    Officer
    2012-04-25 ~ dissolved
    IIF 4 - director → ME
  • 8
    C/o Azets Holdings Limited, 2nd Floor Regis House, 45 King William Street, London
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    595,057 GBP2023-06-30
    Officer
    2019-01-17 ~ now
    IIF 7 - director → ME
    Person with significant control
    2019-01-17 ~ now
    IIF 28 - Has significant influence or controlOE
  • 9
    2nd Floor Regis House, 45 King William Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,680,185 GBP2018-07-31
    Officer
    2015-07-06 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 10
    2nd Floor Regis House, 45 King William Street, London
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    37,568 GBP2020-02-29
    Officer
    2017-02-08 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 11
    C/o The Mccay Partnership 24 Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    32,965 GBP2020-02-29
    Officer
    2017-02-09 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 12
    Bridge House, London Bridge, London
    Dissolved corporate (2 parents)
    Officer
    2011-06-08 ~ dissolved
    IIF 18 - director → ME
  • 13
    OAKWOOD (PEASLAKE) LIMITED - 2014-09-09
    C/o Bridge House, London Bridge, London
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    1,757,212 GBP2015-12-31
    Officer
    2013-09-16 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 14
    OAKWOOD (BARING ROAD) LIMITED - 2020-11-13
    C/o The Mccay Partnership 24 Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -37,392 GBP2024-03-31
    Officer
    2019-03-22 ~ now
    IIF 10 - director → ME
    Person with significant control
    2019-03-22 ~ now
    IIF 29 - Has significant influence or controlOE
  • 15
    2nd Floor Regis House, 45 King William Street, London
    Dissolved corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -41,219 GBP2020-01-31
    Officer
    2018-01-31 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2018-01-31 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 16
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-20 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    C/o The Mccay Partnership 24 Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    -2,648 GBP2023-11-30
    Officer
    2021-11-23 ~ now
    IIF 22 - director → ME
  • 18
    C/o The Mccay Partnership 24 Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2012-09-24 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 19
    C/o The Mccay Partnership 24 Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,590 GBP2023-10-31
    Officer
    2021-10-14 ~ now
    IIF 23 - director → ME
  • 20
    C/o The Mccay Partnership 24 Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -3,499 GBP2021-06-30
    Officer
    2020-03-16 ~ dissolved
    IIF 21 - director → ME
Ceased 7
  • 1
    SELSDON PROPERTY MANAGEMENT LIMITED - 2008-01-31
    56 Chapel View, South Croydon, Croydon, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    90 GBP2020-09-30
    Officer
    2006-09-15 ~ 2006-09-15
    IIF 17 - director → ME
  • 2
    2nd Floor Regis House, 45 King William Street, London
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    37,568 GBP2020-02-29
    Person with significant control
    2017-02-08 ~ 2020-11-09
    IIF 34 - Has significant influence or control OE
  • 3
    GUILDOAK PROPERTIES LIMITED - 1992-05-11
    Gwynne House, 11 West Street, Epsom, Surrey, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,534,799 GBP2024-03-31
    Officer
    2004-07-22 ~ 2020-12-04
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-12-04
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 4
    C/o The Mccay Partnership 24 Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    -2,648 GBP2023-11-30
    Person with significant control
    2021-11-23 ~ 2022-10-18
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 5
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (4 parents)
    Officer
    2012-01-17 ~ 2016-10-18
    IIF 16 - director → ME
  • 6
    84 Coombe Road, New Malden, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2004-08-19 ~ 2007-10-30
    IIF 15 - director → ME
  • 7
    C/o The Mccay Partnership 24 Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,590 GBP2023-10-31
    Person with significant control
    2021-10-14 ~ 2023-07-06
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
© 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.