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

Elsmore, Richard Bruce

    Related profiles found in government register
  • Elsmore, Richard Bruce
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clarence House, Milford Road, Elstead, GU8 6HP, England

      IIF 1
    • icon of address Clarence House, Milford Road, Elstead, Surrey, GU8 6HP, England

      IIF 2
    • icon of address 6 Monks Well, Farnham, Surrey, GU10 1RH

      IIF 3
  • Elsmore, Richard Bruce
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Monks Well, Farnham, Surrey, GU10 1RH

      IIF 4 IIF 5 IIF 6
    • icon of address Unit 9 Abbey Business Park, Monks Walk, Farnham, Surrey, GU9 8HT, England

      IIF 7
  • Elsmore, Richard Bruce
    British developer born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Elsmore, Richard Bruce
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables, 23b Lenten Street, Alton, GU34 1HG, England

      IIF 12
    • icon of address Astra House, The Common, Cranleigh, Surrey, GU6 8RZ, United Kingdom

      IIF 13
    • icon of address Clarence House, Milford Road, Elstead, Surrey, GU8 6HP, England

      IIF 14 IIF 15
    • icon of address Elsmore Ltd, Clarence House, Milford Road, Elstead, Surrey, GU8 6HP, England

      IIF 16 IIF 17 IIF 18
    • icon of address Unit 9, Abbey Business Park, Monks Walk, Farnham, Surrey, GU9 8HT, England

      IIF 19
  • Elsmore, Richard Bruce
    British project director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Abbey Business Park, Monks Walk, Farnham, Surrey, GU9 8HT, England

      IIF 20
  • Elsmore, Richard Bruce
    British surveyor born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Monks Well, Farnham, Surrey, GU10 1RH

      IIF 21
  • Elsmore, Richard Bruce
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clarence House, Milford Road, Elstead, Surrey, GU8 6HP, England

      IIF 22
  • Elsmore, Richard Bruce
    British builder born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Monks Well, Farnham, Surrey, GU10 1RH

      IIF 23
  • Elsmore, Richard Bruce
    British developer born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clarence House, Milford Road, Elstead, Surrey, GU8 6HP, England

      IIF 24
  • Elsmore, Richard Bruce
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Abbey Business Park, Monks Walk, Farnham, Surrey, GU9 8HT, England

      IIF 25
    • icon of address 7/8, Innovation Place, Douglas Drive, Godalming, GU7 1JX, England

      IIF 26
  • Mr Richard Bruce Elsmore
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clarence House, Milford Road, Elstead, Surrey, GU8 6HP, England

      IIF 27 IIF 28 IIF 29
    • icon of address C/o Kre Corporate Recovery Llp, First Floor Hedrich House 14-16, Cross Street, Reading, Berkshire, RG1 1SN

      IIF 31
  • Elsmore, Richard Bruce
    British

    Registered addresses and corresponding companies
    • icon of address Silver Heights, 6 Monks Well, Moor Park, Farnham, Surrey, GU10 1RH

      IIF 32
  • Elsmore, Richard Bruce
    British developer

    Registered addresses and corresponding companies
    • icon of address 6 Monks Well, Farnham, Surrey, GU10 1RH

      IIF 33
    • icon of address Clarence House, Milford Road, Elstead, Godalming, Surrey, GU8 6HP, England

      IIF 34
  • Elsmore, Richard Bruce
    Other

    Registered addresses and corresponding companies
    • icon of address Silver Heights, 6 Monks Well, Moor Park, Farnham, Surrey, GU10 1RH

      IIF 35
  • Elsmore, Richard Bruce

    Registered addresses and corresponding companies
    • icon of address Silver Heights, 6 Monks Well, Moor Park, Farnham, Surrey, GU10 1RH

      IIF 36 IIF 37
  • Mr Richard Bruce Elsmore
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clarence House, Milford Road, Elstead, Surrey, GU8 6HP, England

      IIF 38
    • icon of address Clarence House, Milford Road, Elstead, Godalming, GU8 6HP, England

      IIF 39
child relation
Offspring entities and appointments
Active 9
  • 1
    BOURNE HOUSE DEVELOPMENTS LIMITED - 2015-07-29
    THE OLD BAKERY RESIDENTS COMPANY LIMITED - 2009-12-17
    ELSMORE HOMES LIMITED - 2024-01-10
    icon of address Clarence House, Milford Road, Elstead, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8 GBP2024-03-31
    Officer
    icon of calendar 2009-12-05 ~ now
    IIF 22 - Director → ME
    icon of calendar 2009-12-05 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    THE GOLDEN HIND (HINDHEAD) LIMITED - 2017-09-01
    icon of address Clarence House, Milford Road, Elstead, Surrey, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4 GBP2023-03-31
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 25 - Director → ME
  • 3
    icon of address C/o Kre Corporate Recovery Llp First Floor Hedrich House 14-16, Cross Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    331,697 GBP2018-03-31
    Officer
    icon of calendar 2007-01-26 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2007-01-26 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    ELSMORE LIMITED - 2015-08-21
    icon of address Clarence House, Milford Road, Elstead, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Clarence House, Milford Road, Elstead, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,673 GBP2025-03-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    ELSMORE CONSTRUCTION LIMITED - 2015-08-21
    SPEED 8240 LIMITED - 2000-05-10
    ELSMORE LIMITED - 2025-03-06
    icon of address C/o Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1-7 King Street, Reading
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,631,982 GBP2024-03-31
    Officer
    icon of calendar 2000-04-28 ~ now
    IIF 23 - Director → ME
    icon of calendar 2008-09-15 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    ELSMORE HOMES LIMITED - 2015-07-29
    ROKE LANE DEVELOPMENTS LIMITED - 2012-11-02
    icon of address 82 St. John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-25 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2008-08-15 ~ dissolved
    IIF 35 - Secretary → ME
  • 8
    icon of address Clarence House, Milford Road, Elstead, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2025-03-16
    Officer
    icon of calendar 2002-10-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address The Old Rectory, Church Street, Weybridge, Surrey, England
    Active Corporate (8 parents)
    Equity (Company account)
    659 GBP2025-01-31
    Officer
    icon of calendar 2017-08-21 ~ now
    IIF 1 - Director → ME
Ceased 16
  • 1
    icon of address 2 Bears Wood, Portsmouth Road, Hindhead, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    icon of calendar 2013-06-03 ~ 2014-01-29
    IIF 7 - Director → ME
  • 2
    icon of address Astra House, The Common, Cranleigh, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 2012-03-09 ~ 2015-05-18
    IIF 13 - Director → ME
  • 3
    icon of address The Stables, 23b Lenten Street, Alton, England
    Active Corporate (6 parents)
    Equity (Company account)
    101 GBP2024-04-30
    Officer
    icon of calendar 2018-04-09 ~ 2023-05-15
    IIF 12 - Director → ME
  • 4
    icon of address Suite 2 Guildford Road, Loxwood, Billingshurst, West Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 2009-08-20 ~ 2015-04-08
    IIF 4 - Director → ME
  • 5
    icon of address Clarence House, Milford Road, Elstead, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,529 GBP2021-12-31
    Officer
    icon of calendar 2014-05-06 ~ 2022-01-04
    IIF 20 - Director → ME
  • 6
    TRUTWELL LIMITED - 2000-05-11
    DARWIN DEVELOPMENTS LIMITED - 2024-01-10
    icon of address Clarence House, Milford Road, Elstead, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,222 GBP2024-12-31
    Officer
    icon of calendar 2000-05-02 ~ 2023-12-15
    IIF 24 - Director → ME
    icon of calendar 2000-05-02 ~ 2023-12-15
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-15
    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
  • 7
    icon of address Clarence House, Milford Road, Elstead, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    131,726 GBP2024-12-31
    Officer
    icon of calendar 2020-04-08 ~ 2022-05-16
    IIF 17 - Director → ME
    icon of calendar 2022-07-12 ~ 2023-03-31
    IIF 18 - Director → ME
  • 8
    icon of address Clarence House, Milford Road, Elstead, Surrey, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    21,274 GBP2024-12-31
    Officer
    icon of calendar 2014-11-17 ~ 2022-01-04
    IIF 19 - Director → ME
  • 9
    icon of address The Stables, 23b Lenten Street, Alton, Hampshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    120,012 GBP2024-11-30
    Officer
    icon of calendar 2019-03-18 ~ 2020-04-02
    IIF 16 - Director → ME
  • 10
    icon of address 7/8 Innovation Place, Douglas Drive, Godalming, England
    Active Corporate (7 parents)
    Current Assets (Company account)
    3,796 GBP2024-12-31
    Officer
    icon of calendar 2015-12-01 ~ 2018-02-16
    IIF 26 - Director → ME
  • 11
    icon of address 31 Fairborne Way, Guildford, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,192 GBP2024-05-31
    Officer
    icon of calendar 2006-07-31 ~ 2008-09-18
    IIF 9 - Director → ME
  • 12
    icon of address Unit 4 Ardington Courtyard Roke Lane, Witley, Godalming
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-01-31
    Officer
    icon of calendar 2007-01-09 ~ 2013-10-15
    IIF 5 - Director → ME
    icon of calendar 2008-09-15 ~ 2012-11-01
    IIF 37 - Secretary → ME
  • 13
    icon of address 3 Stockman Barns, Ashstead Lane, Godalming, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    -3,109 GBP2024-03-31
    Officer
    icon of calendar 2006-03-22 ~ 2007-01-01
    IIF 6 - Director → ME
  • 14
    icon of address Suite 2 Victoria House, South Street, Farnham, England
    Active Corporate (6 parents)
    Equity (Company account)
    -900 GBP2024-12-31
    Officer
    icon of calendar 2017-12-07 ~ 2024-10-01
    IIF 15 - Director → ME
  • 15
    icon of address 5 Wheatsheaf Cottages Arford Road, Headley, Bordon, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,809 GBP2025-03-31
    Officer
    icon of calendar 2002-03-30 ~ 2002-12-08
    IIF 11 - Director → ME
  • 16
    icon of address 12 Gateway Mews, Bounds Green, London
    Active Corporate (9 parents)
    Equity (Company account)
    6,196 GBP2024-08-31
    Officer
    icon of calendar 2003-03-19 ~ 2005-03-22
    IIF 8 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.