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

Dennison, Ashley Guy

    Related profiles found in government register
  • Dennison, Ashley Guy
    British accountant born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tremorna Clayhill Road, Leigh, Reigate, Surrey, RH2 8PD

      IIF 1
  • Dennison, Ashley Guy
    British co director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tremorna Clayhill Road, Leigh, Reigate, Surrey, RH2 8PD

      IIF 2
  • Dennison, Ashley Guy
    British company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, The Market, Rose Hill, Surrey, SM1 3HE

      IIF 3
    • icon of address 53, The Market, Rose Hill, Sutton, Surrey, SM1 3HE, United Kingdom

      IIF 4 IIF 5
  • Dennison, Ashley Guy
    British direcor born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 The Market, Rosehill, Sutton, Surrey, SM1 3HE

      IIF 6
  • Dennison, Ashley Guy
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dennison, Ashley Guy
    British none born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 The Market, Rosehill, Sutton, Surrey, SM1 3HE

      IIF 66
    • icon of address 53 The Market, Rosehill, Sutton, Surrey, SM1 3HE, England

      IIF 67
  • Dennison, Ashley
    British accountant born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 310 Brighton Road, Belmont, Sutton, SM2 5SU

      IIF 68
  • Dennison, Ashley
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dennison, Ashley Guy
    British accountant born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53 The Market, Rosehill, Sutton, Surrey, SM1 3HE

      IIF 74
  • Dennison, Ashley Guy
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, The Market, Rose Hill, Surrey, SM1 3HE

      IIF 75 IIF 76
    • icon of address 53, The Market, Rosehill, Sutton, Surrey, SM1 3HE

      IIF 77
  • Dennison, Ashley Guy
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, The Market, Rose Hill, Surrey, SM1 3HE

      IIF 78 IIF 79
    • icon of address 4, Rosehill Gardens, Sutton, Surrey, SM1 3JZ, United Kingdom

      IIF 80 IIF 81
    • icon of address 53, The Market, Rose Hill, Sutton, Surrey, SM1 3HE, United Kingdom

      IIF 82 IIF 83 IIF 84
    • icon of address 53 The Market, Rosehill, Sutton, SM1 3HE, England

      IIF 85
    • icon of address 53, The Market, Rosehill, Sutton, Surrey, SM1 3HE, United Kingdom

      IIF 86 IIF 87
  • Dennison, Ashley Guy
    British none born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53 The Market, Rose Hill, Sutton, Surrey, SM1 3HE, United Kingdom

      IIF 88
  • Mr Ashley Guy Dennison
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dennison, Ashley Guy
    British

    Registered addresses and corresponding companies
    • icon of address Tremorna Clayhill Road, Leigh, Reigate, Surrey, RH2 8PD

      IIF 108 IIF 109
    • icon of address 53, The Market, Rose Hill, Surrey, SM1 3HE

      IIF 110
    • icon of address 4 Rosehill Gardens, Sutton, Surrey, SM1 3JZ

      IIF 111 IIF 112
    • icon of address 42 High Street, Sutton, Surrey, SM1 1HF

      IIF 113 IIF 114
    • icon of address 53, The Market, Rose Hill, Sutton, Surrey, SM1 3HE, United Kingdom

      IIF 115
  • Dennison, Ashley Guy
    British director

    Registered addresses and corresponding companies
    • icon of address 4, Rosehill Gardens, Sutton, Surrey, SM1 3JZ, United Kingdom

      IIF 116
  • Mr Ashley Guy Dennison
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, The Market, Rosehill, Sutton, Surrey, SM1 3HE, United Kingdom

      IIF 117
  • Mr Ashley Guy Dennison
    British born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, The Market, Rose Hill, Surrey, SM1 3HE

      IIF 118
  • Dennison, Ashley
    British

    Registered addresses and corresponding companies
    • icon of address 53, The Market, Rose Hill, Sutton, Surrey, SM1 3HE, United Kingdom

      IIF 119
  • Dennison, Ashley Guy

    Registered addresses and corresponding companies
    • icon of address 45 Eversfield Place, St Leonards On Sea, East Sussex, TN37 6DB

      IIF 120
    • icon of address 42 High Street, Sutton, Surrey, SM1 1HF

      IIF 121 IIF 122
  • Mr Ashley Guy Dennison
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, The Market, Rosehill, Sutton, Surrey, SM1 3HE, United Kingdom

      IIF 123
child relation
Offspring entities and appointments
Active 53
  • 1
    icon of address 53 The Market, Rose Hill, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-23 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 53 The Market, Rose Hill, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 60 - Director → ME
  • 3
    A.G.D. CATERING LIMITED - 2006-12-05
    icon of address 53 The Market, Rose Hill, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 37 - Director → ME
  • 4
    A.D. ENTERPRISE LIMITED - 2003-01-23
    icon of address 4 Rosehill Gardens, Sutton, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-03-27 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 106 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 4 Rosehill Gardens, Sutton, Surrey
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-08-23 ~ now
    IIF 82 - Director → ME
  • 6
    icon of address 53 The Market, Rose Hill, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 31 - Director → ME
  • 7
    icon of address 53 The Market, Rose Hill, Surrey
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-11-22 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 8
    KINGSBAR PLC - 2000-02-03
    CROYDON CASINO PLC - 1997-02-03
    icon of address 53 The Market, Rose Hill, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-20 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 9
    PEMROSE DEVELOPMENTS LIMITED - 2004-12-01
    icon of address 53 The Market, Rose Hill, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-16 ~ dissolved
    IIF 76 - Director → ME
  • 10
    A.G.D. PROPERTY MANAGEMENT LIMITED - 2007-02-19
    icon of address 53 The Market, Rose Hill, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 44 - Director → ME
  • 11
    THE NAIL AND BEAUTY GARDENS LIMITED - 2009-11-14
    icon of address 53 The Market, Rose Hill, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-08 ~ dissolved
    IIF 3 - Director → ME
  • 12
    ALTERED ROCK LIMITED - 2002-09-18
    icon of address 53 The Market, Rose Hill, Surrey
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 13
    A.G.D. PROPERTY SERVICES LIMITED - 2007-11-19
    icon of address 53 The Market, Rose Hill, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-04 ~ dissolved
    IIF 46 - Director → ME
  • 14
    PHAT BOY PRODUCTIONS LIMITED - 2007-11-19
    icon of address 53 The Market, Rose Hill, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-24 ~ dissolved
    IIF 20 - Director → ME
  • 15
    icon of address Innisfree Bramshott Chase Lane, Bramshott Chase, Hindhead, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-03 ~ dissolved
    IIF 119 - Secretary → ME
  • 16
    icon of address 53 The Market, Rose Hill, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 53 The Market, Rose Hill, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-03-29 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 53 The Market, Rosehill, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 53 The Market, Rose Hill, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-19 ~ dissolved
    IIF 4 - Director → ME
  • 20
    STEVE STANISLOUS LIMITED - 2004-02-25
    icon of address 4 Rosehill Gardens, Sutton, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ now
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 53 The Market Rosehill, Sutton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-04-06 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 53 The Market, Rose Hill, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-20 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 53 The Market, Rose Hill, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-26 ~ dissolved
    IIF 48 - Director → ME
  • 24
    icon of address C/o Kirker & Co Centre 645, 2 Old Brompton Road, South Kensington, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-29 ~ dissolved
    IIF 88 - Director → ME
  • 25
    A.G.D. DESIGN DEVELOPMENTS LTD - 2006-12-05
    icon of address 4 Rosehill Gardens, Sutton, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-12-15 ~ now
    IIF 80 - Director → ME
  • 26
    icon of address 53 The Market, Rose Hill, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 47 - Director → ME
  • 27
    icon of address 53 The Market, Rose Hill, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 17 - Director → ME
  • 28
    icon of address 53 The Market, Rosehill, Sutton, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-12-04 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ now
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 29
    LOWER HARDWICK ESTATE LTD - 2007-08-31
    ASHLEIGH HOUSE HOTEL (REDHILL) LIMITED - 2007-08-20
    ALPHABET ENTERPRISE LIMITED - 2002-08-19
    icon of address 53 The Market, Rose Hill, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-16 ~ dissolved
    IIF 5 - Director → ME
  • 30
    icon of address 53 The Market, Rose Hill, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-31 ~ dissolved
    IIF 26 - Director → ME
  • 31
    WORLD CARGO AIRLINES LIMITED - 2009-01-23
    icon of address 53 The Market, Rose Hill, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 16 - Director → ME
  • 32
    SERWILL LIMITED - 2008-10-20
    icon of address 53 The Market, Rose Hill, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-05-14 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 33
    RESPONSIV SOLUTIONS LIMITED - 2006-05-09
    WINCO DELTA LTD - 2004-05-13
    icon of address 53 The Market, Rose Hill, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-25 ~ dissolved
    IIF 24 - Director → ME
  • 34
    LOGAN INTERNATIONAL REAL ESTATE SERVICES LTD - 2009-04-08
    BINSWANGER LIMITED - 2003-11-12
    icon of address 53 The Market, Rose Hill, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-24 ~ dissolved
    IIF 55 - Director → ME
  • 35
    M.I.SERVICES LIMITED - 1989-08-10
    icon of address 53 The Market, Rose Hill, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-01-02 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 53 The Market, Rose Hill, Surrey
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 53 The Market, Rose Hill, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 36 - Director → ME
  • 38
    M.J. EVENTS LIMITED - 2008-10-30
    icon of address 53 The Market, Rose Hill, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-28 ~ dissolved
    IIF 14 - Director → ME
  • 39
    LONDON MARKET UNDERWRITING MANAGEMENT LIMITED - 2003-06-04
    icon of address 53 The Market, Rose Hill, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-31 ~ dissolved
    IIF 74 - Director → ME
  • 40
    PAYROLL 4U.COM LIMITED - 2006-06-15
    icon of address 53 The Market, Rosehill, Sutton, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-05 ~ now
    IIF 77 - Director → ME
  • 41
    A.G.D. CONSULTING LIMITED - 2006-11-21
    icon of address 53 The Market, Rose Hill, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 33 - Director → ME
  • 42
    GRAHAM LLOYD DEVELOPMENTS LIMITED - 2008-09-01
    A.G.D. CONSULTANCY LIMITED - 2006-12-05
    icon of address 53 The Market, Rose Hill, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-22 ~ dissolved
    IIF 66 - Director → ME
  • 43
    icon of address 53 The Market, Rose Hill, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 53 The Market, Rose Hill, Sutton, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    594,819 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 4 Rosehill Gardens, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-05-19 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 53 The Market, Rose Hill, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-03 ~ dissolved
    IIF 65 - Director → ME
  • 47
    icon of address 53 The Market, Rose Hill, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 30 - Director → ME
  • 48
    icon of address 53 The Market, Rose Hill, Surrey
    Dissolved Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 1999-05-07 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-05-06 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 53 The Market, Rose Hill, Surrey
    Dissolved Corporate (1 parent, 29 offsprings)
    Officer
    icon of calendar 1999-05-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-05-07 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 4 Rosehill Gardens, Sutton, Surrey
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-03-21 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 51
    A.G.D. CATERING SERVICES LIMITED - 2007-07-11
    icon of address 53 The Market, Rose Hill, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 32 - Director → ME
  • 52
    icon of address 53 The Market, Rose Hill, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-18 ~ dissolved
    IIF 25 - Director → ME
  • 53
    icon of address Kirker & Co., Centre 645 2 Old Brompton Road, South Kensington, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 9 - Director → ME
Ceased 44
  • 1
    icon of address 15 Stoneleigh Crescent, Epsom, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-04-01
    IIF 114 - Secretary → ME
  • 2
    icon of address 53 The Market, Rose Hill, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-05 ~ 2015-03-31
    IIF 28 - Director → ME
  • 3
    A.G.D. MANAGEMENT SERVICES LIMITED - 2007-05-23
    AQUASCAPES SURREY LTD - 2023-11-20
    LAURA SHIPPING UK LTD - 2011-06-15
    icon of address 53 The Market, Rose Hill, Surrey
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ 2011-06-14
    IIF 41 - Director → ME
  • 4
    icon of address Robert Denholm House, Bletchingley Road, Nutfield, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-11 ~ 2012-03-05
    IIF 35 - Director → ME
    icon of calendar 2009-03-12 ~ 2009-03-27
    IIF 70 - Director → ME
  • 5
    ALPHABET CATERING LIMITED - 2003-01-28
    icon of address 53 The Market, Rose Hill, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-28 ~ 2014-04-30
    IIF 111 - Secretary → ME
  • 6
    INTERCEDE 470 LIMITED - 1987-08-26
    icon of address C/o Centro Plc Mid-day Court, 30 Brighton Road, Sutton, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -48 GBP2024-12-31
    Officer
    icon of calendar ~ 1992-08-31
    IIF 113 - Secretary → ME
  • 7
    icon of address 53 The Market Rosehill, Sutton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-08-14 ~ 1997-08-20
    IIF 11 - Director → ME
    icon of calendar 1997-08-01 ~ 1999-08-23
    IIF 109 - Secretary → ME
  • 8
    icon of address Brooknook Lake View Road, Furnace Wood, Felbridge, East Grinstead, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-31 ~ 2010-06-10
    IIF 6 - Director → ME
  • 9
    AGD INFORMATION SERVICES LIMITED - 2005-06-08
    icon of address 53 The Market, Rose Hill, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 2011-04-01 ~ 2011-04-02
    IIF 27 - Director → ME
  • 10
    icon of address 69 Victoria Road, Surbiton, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 1993-07-27
    IIF 121 - Secretary → ME
  • 11
    A.G.D. DESIGN DEVELOPMENTS LTD - 2006-12-05
    icon of address 4 Rosehill Gardens, Sutton, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-12-15 ~ 2012-08-15
    IIF 120 - Secretary → ME
  • 12
    AGD CONSULTING LIMITED - 2006-07-24
    icon of address 53 The Market, Rose Hill, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-27 ~ 2015-01-16
    IIF 54 - Director → ME
    icon of calendar 2006-07-27 ~ 2012-06-27
    IIF 116 - Secretary → ME
  • 13
    icon of address 53 The Market, Rosehill, Sutton, Surrey, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-12-01 ~ 2024-12-24
    IIF 117 - Ownership of shares – 75% or more OE
  • 14
    THE MORTGAGE AGENT UK LIMITED - 2016-12-01
    OAKLEIGH SOLUTIONS (UK) LIMITED - 2003-10-15
    icon of address 53 The Market, Rose Hill, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ 2016-12-01
    IIF 34 - Director → ME
  • 15
    AVRIOLE MANAGEMENT SERVICES LIMITED - 1985-07-26
    icon of address Baxter Lambert, 120 High Street, Penge, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-10-23
    IIF 122 - Secretary → ME
  • 16
    icon of address 53 The Market Rosehill, Sutton, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-08-17 ~ 2012-04-04
    IIF 62 - Director → ME
  • 17
    A.G.D. PROPERTY CONSTRUCTION LIMITED - 2007-04-19
    icon of address 53 The Market, Rose Hill, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-31 ~ 2013-01-31
    IIF 21 - Director → ME
  • 18
    EAGLE FINANCIAL CONSULTANTS LIMITED - 2004-03-11
    icon of address Glenacre, 11 Furze Hill, Purley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-10 ~ 2014-08-04
    IIF 40 - Director → ME
    icon of calendar 2004-03-01 ~ 2005-03-31
    IIF 112 - Secretary → ME
  • 19
    GROSVENOR EUROPE LIMITED - 2012-11-08
    icon of address 53 The Market, Rose Hill, Sutton, Surrey
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-09-12 ~ 2012-11-08
    IIF 51 - Director → ME
  • 20
    icon of address 1 Hemlock Close, Kingswood, Tadworth, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-08 ~ 2010-12-17
    IIF 58 - Director → ME
  • 21
    icon of address 5 Park Lane, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-01-26 ~ 2005-12-06
    IIF 12 - Director → ME
  • 22
    LOGAN INTERNATIONAL REAL ESTATE SERVICES LTD - 2009-04-08
    BINSWANGER LIMITED - 2003-11-12
    icon of address 53 The Market, Rose Hill, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-16 ~ 2009-04-24
    IIF 108 - Secretary → ME
  • 23
    M.I.SERVICES LIMITED - 1989-08-10
    icon of address 53 The Market, Rose Hill, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-04-02
    IIF 2 - Director → ME
  • 24
    icon of address 53 The Market, Rose Hill, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-18 ~ 2015-12-24
    IIF 50 - Director → ME
  • 25
    C.W. ESTATES LIMITED - 2014-01-22
    AGD PROPERTY SERVICES LIMITED - 2006-05-19
    icon of address 53 The Market, Rose Hill, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-25 ~ 2014-01-01
    IIF 42 - Director → ME
    icon of calendar 2011-04-01 ~ 2011-04-21
    IIF 29 - Director → ME
  • 26
    PAYROLL 4U.COM LIMITED - 2006-06-15
    icon of address 53 The Market, Rosehill, Sutton, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-05-14 ~ 2004-09-30
    IIF 13 - Director → ME
    icon of calendar 2008-11-21 ~ 2013-05-15
    IIF 87 - Director → ME
  • 27
    EURO PROJECTS UK LIMITED - 2006-03-27
    DAVID BLUNDEN LTD - 2005-08-24
    icon of address Stanford Manor House Stone Street, Stanford, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-08 ~ 2015-08-27
    IIF 7 - Director → ME
  • 28
    S.J. DOREY LIMITED - 2009-08-18
    JUNCTION 825 LIMITED - 2009-06-27
    SJ DOREY LIMITED - 2009-03-17
    icon of address Risley House, 4 New Road, Rochester, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ 2015-06-30
    IIF 8 - Director → ME
  • 29
    C.E.P.P. CLINICS LIMITED - 2011-05-26
    icon of address 53 The Market, Rose Hill, Sutton, Surrey
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ 2012-02-13
    IIF 59 - Director → ME
  • 30
    icon of address 8 Felday Houses, Holmbury St Mary, Dorking, Surrey
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-03-17 ~ 2012-03-17
    IIF 61 - Director → ME
  • 31
    icon of address 53 The Market, Rose Hill, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-10-25 ~ 1999-11-02
    IIF 1 - Director → ME
  • 32
    icon of address 53 The Market, Rose Hill, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-12 ~ 2009-03-27
    IIF 72 - Director → ME
  • 33
    icon of address 53 The Market, Rose Hill, Sutton, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    594,819 GBP2024-06-30
    Officer
    icon of calendar 2000-12-15 ~ 2019-06-30
    IIF 115 - Secretary → ME
  • 34
    icon of address 53 The Market, Rose Hill, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ 2012-06-29
    IIF 45 - Director → ME
  • 35
    HOR.NY. LIMITED - 2011-11-11
    icon of address 53 The Market, Rose Hill, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-08 ~ 2011-11-11
    IIF 39 - Director → ME
  • 36
    icon of address 53 The Market, Rose Hill, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-12 ~ 2009-03-27
    IIF 73 - Director → ME
  • 37
    icon of address Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-15 ~ 2005-09-09
    IIF 68 - Director → ME
  • 38
    icon of address 53 The Market Rose Hill, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-15 ~ 2011-08-19
    IIF 64 - Director → ME
  • 39
    AGD DESIGN & DEVELOPMENT LTD. - 2009-08-28
    icon of address 2nd Floor, 8 Lonsdale Gardens, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-12 ~ 2009-09-08
    IIF 71 - Director → ME
  • 40
    ALL ASPECTS PLASTERING (UK) LTD. - 2009-11-14
    icon of address Pentland Farley Heath, Albury, Guildford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-03-12 ~ 2011-01-21
    IIF 53 - Director → ME
  • 41
    PHOENIX PROJECTS UK LIMITED - 2003-05-02
    icon of address Mark Goldstein Associates, 1 Hemlock Close, Kingswood, Tadworth, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-29 ~ 2010-11-30
    IIF 67 - Director → ME
  • 42
    icon of address 53 The Market, Rose Hill, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-23 ~ 2012-02-22
    IIF 10 - Director → ME
  • 43
    EMT DESIGNS LTD. - 2009-07-14
    icon of address Bridgestones Limited, 125-127 Union Street, Oldham, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-12 ~ 2009-09-20
    IIF 69 - Director → ME
  • 44
    icon of address Kirker & Co., Centre 645 2 Old Brompton Road, South Kensington, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-12-31 ~ 2014-01-04
    IIF 110 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.