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

Mr Peter Martin Furse

    Related profiles found in government register
  • Mr Peter Martin Furse
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
  • Furse, Peter Martin
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 33, Station Road, Rainham, Gillingham, ME8 7RS, England

      IIF 6
    • C/o Digitus 363a, Dunstable Road, Luton, LU4 8BY, England

      IIF 7
    • 1st Floor Watermill House, Chevening Road, Chipstead, Sevenoaks, TN13 2RY, England

      IIF 8 IIF 9 IIF 10
  • Furse, Peter Martin
    British accountant born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 The Crown, 16 High Street, Seal, Sevenoaks, Kent, TN15 0AJ, England

      IIF 12
  • Furse, Peter Martin
    British certified chartered accountant born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Stables, Watermill House, Chevening Road, Chipstead, Sevenoaks, Kent, TN13 2RY, England

      IIF 13
  • Furse, Peter Martin
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Watermill House, Chevening Road, Sevenoaks, Kent, TN13 2RY, England

      IIF 14
    • Unit 5 The Crown, 16 High Street, Seal, Sevenoaks, Kent, TN15 0AJ, United Kingdom

      IIF 15
  • Furse, Peter Martin
    born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Watermill House, Chevening Road, Chipstead, Sevenoaks, TN13 2RY, England

      IIF 16
  • Furse, Peter Martin
    Other

    Registered addresses and corresponding companies
  • Furse, Peter Martin

    Registered addresses and corresponding companies
    • 53 Bowes Wood, New Ash Green, Longfield, Kent, DA3 8QL

      IIF 22
child relation
Offspring entities and appointments 14
  • 1
    ATHILL COURT FREEHOLDERS LIMITED
    - now 04067753
    ATHILL COURT RESIDENTS ASSOCIATION LIMITED - 2000-09-13
    C/o Digitus 363a Dunstable Road, Luton, England
    Active Corporate (25 parents)
    Equity (Company account)
    30,969 GBP2023-12-31
    Officer
    2024-11-01 ~ now
    IIF 7 - Director → ME
  • 2
    BILLET INVESTMENTS LTD
    06753185
    318 Luton Road, Chatham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2008-11-19 ~ 2009-11-19
    IIF 17 - Secretary → ME
  • 3
    DENE PARK ESTATES LIMITED
    02555543
    33 Station Road, Rainham, Gillingham, England
    Active Corporate (40 parents)
    Officer
    2023-10-20 ~ now
    IIF 6 - Director → ME
  • 4
    FERNCROFT & CO ACCOUNTANTS LTD
    16328602 OC314466... (more)
    1st Floor Watermill House Chevening Road, Chipstead, Sevenoaks, England
    Active Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 5
    FERNCROFT 4 TAX LLP
    - now OC314466
    FERNCROFT ACCOUNTANTS LLP
    - 2015-04-21 OC314466 09071697... (more)
    1st Floor Watermill House Chevening Road, Chipstead, Sevenoaks, England
    Active Corporate (4 parents)
    Officer
    2005-07-28 ~ now
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 5 - Has significant influence or control OE
  • 6
    FERNCROFT ACCOUNTANTS LIMITED
    - now 09071697 OC314466... (more)
    A TO Z CARPENTRY LIMITED
    - 2015-04-22 09071697
    1st Floor Watermill House Chevening Road, Chipstead, Sevenoaks, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,474 GBP2024-11-30
    Officer
    2014-06-05 ~ 2014-06-23
    IIF 15 - Director → ME
    2014-10-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 7
    FERNCROFT BOOKKEEPING LIMITED
    04187602
    1st Floor Watermill House Chevening Road, Chipstead, Sevenoaks, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,564 GBP2024-03-31
    Officer
    2005-04-01 ~ now
    IIF 10 - Director → ME
    2001-03-27 ~ 2005-03-31
    IIF 22 - Secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 8
    MERCER SCAFFOLDING LIMITED
    05071315
    257 Hagley Road, Birmingham, West Midlands
    Active Corporate (4 parents)
    Officer
    2008-03-31 ~ 2009-04-10
    IIF 18 - Secretary → ME
  • 9
    PF04TAX LTD
    12920625
    1st Floor Watermill House Chevening Road, Chipstead, Sevenoaks, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2020-10-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-10-01 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 10
    POLLY RUSSELL-FURSE LIMITED
    - now 04626292
    FERNCROFT RETAIL LIMITED
    - 2007-04-02 04626292
    PPSL LIMITED
    - 2006-03-29 04626292
    Unit 5 The Crown, 16 High Street Seal, Sevenoaks, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2002-12-31 ~ 2006-03-21
    IIF 20 - Secretary → ME
    2006-05-10 ~ dissolved
    IIF 21 - Secretary → ME
  • 11
    RAINDANCE.TV LIMITED - now
    RAINDANCE.TV PLC
    - 2014-04-16 06444502
    10a Craven Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -28,437 GBP2024-04-30
    Officer
    2007-12-04 ~ 2008-03-04
    IIF 19 - Secretary → ME
  • 12
    ROSETTA PROPERTY MANAGEMENT LIMITED - now
    ALLPOLISHED! LIMITED
    - 2018-10-02 08118386
    ALL POLISHED! ACCOUNTING AND BOOKKEEPING LTD - 2014-07-11
    ALL POLISHED! CLEANING COMPANY LTD - 2014-01-15
    1st Floor Watermill House Chevening Road, Chipstead, Sevenoaks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    296 GBP2019-06-30
    Officer
    2016-09-21 ~ 2016-11-15
    IIF 13 - Director → ME
  • 13
    SOFT STEPS ENTERPRISES LIMITED
    12758285
    1st Floor Watermill House, Chevening Road, Sevenoaks, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    2022-11-07 ~ dissolved
    IIF 14 - Director → ME
  • 14
    TAX BACK 4 U LTD
    09827720
    The Stables, Windmill House Chevening Road, Chipstead, Sevenoaks, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-16 ~ dissolved
    IIF 12 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.