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

Mr Christopher David Mcgurran

    Related profiles found in government register
  • Mr Christopher David Mcgurran
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Bailey Road, Westcott, Dorking, RH4 3QR, England

      IIF 1
    • icon of address Office 3, Downs Meadow Stables, Ranmore Road, Dorking, Surrey, RH4 1HW, England

      IIF 2
    • icon of address Office 3, Downs Meadow Stables, Ranmore Road, Dorking, Surrey, RH4 1HW, United Kingdom

      IIF 3 IIF 4
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 5 IIF 6 IIF 7
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE, United Kingdom

      IIF 9
    • icon of address 41, High Street, Orpington, BR6 0JE, England

      IIF 10
  • Mr Christopher Mcgurran
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Orpington, BR6 0JE, United Kingdom

      IIF 11 IIF 12
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE, United Kingdom

      IIF 13
  • Mcgurran, Christopher David
    British company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Bailey Road, Westcott, Dorking, RH4 3QR, England

      IIF 14
    • icon of address Office 3, Downs Meadow Stables, Ranmore Road, Dorking, Surrey, RH4 1HW, England

      IIF 15
    • icon of address Office 3, Downs Meadow Stables, Ranmore Road, Dorking, Surrey, RH4 1HW, United Kingdom

      IIF 16
    • icon of address 2, Wimpole House, Wimpole Street, London, W1G 8GP, England

      IIF 17
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 18 IIF 19 IIF 20
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 21
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE, United Kingdom

      IIF 22
    • icon of address 41, High Street, Orpington, BR6 0JE, England

      IIF 23
  • Mcgurran, Christopher David
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 3, Downs Meadow Stables, Ranmore Road, Dorking, Surrey, RH4 1HW, United Kingdom

      IIF 24
  • Mcgurran, Chris David
    British company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Wimpole Street, London, W1G 8GP

      IIF 25
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 26
  • Mcgurran, Chris David
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mcgurran, Chris David
    British none born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, High Street, Beckenham, Kent, BR3 1EB

      IIF 49
  • Mcgurran, Christopher
    British company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Gresham Road, Brentwood, CM14 4HN, United Kingdom

      IIF 50
    • icon of address Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW

      IIF 51 IIF 52 IIF 53
    • icon of address 2, Wimpole House, 29 Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 54
    • icon of address 39, High Street, Orpington, BR6 0JE, United Kingdom

      IIF 55 IIF 56 IIF 57
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE

      IIF 58 IIF 59
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 60 IIF 61 IIF 62
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE, United Kingdom

      IIF 63 IIF 64
    • icon of address 5, Bridge Street, Stafford, Staffs, ST16 2HL

      IIF 65
  • Mcgurran, Christopher
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Wimpole House, 29 Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 66 IIF 67 IIF 68
    • icon of address 2, Wimpole House, Wimpole Street, London, W1G 8GP, England

      IIF 69 IIF 70 IIF 71
    • icon of address 2, Wimpole House, Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 73 IIF 74
    • icon of address 29, Wimpole Street, London, W1G 8GD

      IIF 75
    • icon of address Flat 2 Wimpole House, Wimpole Street, London, W1G 8GP

      IIF 76
    • icon of address Wimpole House, 29, Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 77
    • icon of address Wimpole House, Wimpole Street, London, W1G 8GP, England

      IIF 78 IIF 79
    • icon of address Wimpole House, Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 80 IIF 81
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 82 IIF 83
    • icon of address The Coach House, Station Road, Halstead, Sevenoaks, Kent, TN14 7DH

      IIF 84
  • Mcgurran, Chris
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Wimpole House, Wimpole Street, London, W1G 8GP, England

      IIF 85
  • Mcgurran, Christopher
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 86
  • Mcgurran, Christopher
    British

    Registered addresses and corresponding companies
    • icon of address 130, High Street, Beckenham, Kent, BR3 1EB

      IIF 87
  • Mcgurran, Chris

    Registered addresses and corresponding companies
    • icon of address 29, Wimpole Street, London, W1G 8GP

      IIF 88
    • icon of address 29, Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 89
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Wimpole House 29, Wimpole Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-10 ~ dissolved
    IIF 78 - Director → ME
  • 2
    ENSIGNA LIMITED - 2012-01-24
    icon of address The Coach House Station Road, Halstead, Tn14 7dh, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 84 - Director → ME
  • 3
    APH MILLBROOK GARDENS LIMITED - 2011-02-10
    icon of address Wimpole House 29, Wimpole Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 45 - Director → ME
  • 4
    icon of address Onslow House, 62 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 52 - Director → ME
  • 5
    icon of address 39 High Street, Orpington, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    101,878 GBP2024-06-30
    Officer
    icon of calendar 2020-07-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    IIF 8 - Has significant influence or controlOE
  • 6
    icon of address 39 High Street, Orpington, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    MAS ACCOUNTANCY KENT LIMITED - 2022-01-05
    MILESTONES ACCOUNTANCY SOLUTIONS (MIDLANDS) LIMITED - 2018-11-14
    WOODCREST HOMES LIMITED - 2018-07-26
    PORTLAND SERVICES LIMITED - 2019-01-23
    icon of address Office 3 Downs Meadow Stables, Ranmore Road, Dorking, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45,922 GBP2024-12-28
    Officer
    icon of calendar 2019-12-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-12-30 ~ now
    IIF 2 - Has significant influence or controlOE
  • 8
    icon of address Office 3 Downs Meadow Stables, Ranmore Road, Dorking, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    257 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-03-10 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 9
    icon of address 2 Wimpole House, 29 Wimpole Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-08 ~ dissolved
    IIF 66 - Director → ME
  • 10
    icon of address Wimpole House, 29 Wimpole Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-10 ~ dissolved
    IIF 79 - Director → ME
  • 11
    icon of address 39 High Street, Orpington, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 41 High Street, Orpington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-09-27 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Office 3 Downs Meadow Stables, Ranmore Road, Dorking, Surrey, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    21,426 GBP2024-03-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 14
    WIMPOLE HOUSE COMPANY SERVICES (LONDON) LIMITED - 2012-05-11
    icon of address Wimpole House, 29 Wimpole Street, London, United Kingdom
    Dissolved Corporate (1 parent, 6 offsprings)
    Officer
    icon of calendar 2010-08-01 ~ dissolved
    IIF 44 - Director → ME
  • 15
    CENTRAL PARKING SERVICES HOLDINGS LIMITED - 2014-01-28
    icon of address Wimpole House, Wimpole Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 47 - Director → ME
  • 16
    INSURANCE ADVICE SERVICES LTD - 2012-05-24
    icon of address 29 Wimpole Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-18 ~ dissolved
    IIF 75 - Director → ME
  • 17
    D.S.L. SHOP LTD - 2012-09-20
    icon of address Flat 2 Wimpole House, Wimpole Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-19 ~ dissolved
    IIF 76 - Director → ME
  • 18
    ARAN INVESTMENTS (DERBY) LIMITED - 2012-12-10
    icon of address 2 Wimpole House, Wimpole Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 72 - Director → ME
  • 19
    ARAN INVESTMENTS (WEST MIDLANDS) LIMITED - 2012-12-10
    ARAN INVESTMENTS (DERBY) LMITED LIMITED - 2009-12-18
    icon of address 2 Wimpole House, Wimpole Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 85 - Director → ME
  • 20
    NETLYNK HOLDINGS LIMITED - 2012-02-15
    WHCS3 LIMITED - 2012-01-25
    PREMIER GROUP SERVICES (BRISTOL) LIMITED - 2011-10-31
    icon of address 29 Wimpole Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-06 ~ dissolved
    IIF 25 - Director → ME
  • 21
    ROOKBIRCH LIMITED - 2013-05-02
    icon of address 2 Wimpole House, 29 Wimpole Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 67 - Director → ME
Ceased 46
  • 1
    WHCS5 LIMITED - 2011-12-08
    PREMIER GROUP SERVICES (WAKEFIELD) LIMITED - 2011-10-31
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2011-12-08 ~ 2011-12-08
    IIF 36 - Director → ME
  • 2
    ALMAFED PROPERTY INVESTMENTS LIMITED - 2011-05-13
    icon of address Onslow House 62 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-01 ~ 2011-08-02
    IIF 28 - Director → ME
  • 3
    NESBIT CONSULTANTS LIMITED - 2007-02-22
    ARAN INVESTMENTS LIMITED - 2006-12-05
    icon of address 39 High Street, Orpington, Kent, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    177,665 GBP2024-10-31
    Officer
    icon of calendar 2012-12-01 ~ 2013-04-16
    IIF 17 - Director → ME
  • 4
    HOME FINANCE ADVICE RESOURCES LIMITED - 2015-04-14
    FARRINGDON FINANCIAL SERVICES LIMITED - 2015-04-09
    icon of address 16 St. Christophers Way, Pride Park, Derby, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2015-01-07 ~ 2015-04-14
    IIF 82 - Director → ME
  • 5
    icon of address 39 High Street, Orpington, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,365 GBP2024-08-31
    Officer
    icon of calendar 2016-04-29 ~ 2016-06-20
    IIF 63 - Director → ME
  • 6
    WHCS11 LIMITED - 2012-02-06
    WYDEVALE PARKING SERVICES LIMITED - 2011-11-24
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,334 GBP2022-01-31
    Officer
    icon of calendar 2011-08-31 ~ 2012-01-17
    IIF 77 - Director → ME
  • 7
    WHCS6 LIMITED - 2012-08-08
    PREMIER GROUP SERVICES (LONDON) LIMITED - 2011-10-31
    icon of address 39 High Street, Orpington, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,916 GBP2024-10-31
    Officer
    icon of calendar 2011-09-01 ~ 2012-07-24
    IIF 34 - Director → ME
  • 8
    DIRECTPRESS LIMITED - 2011-10-12
    ERRIS MAINTENANCE SERVICES LIMITED - 2012-05-10
    icon of address 39 High Street, Orpington, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    63,135 GBP2024-09-29
    Officer
    icon of calendar 2011-08-31 ~ 2011-10-12
    IIF 80 - Director → ME
  • 9
    ST VALE SERVICES LIMITED - 2011-12-15
    WHCS10 LIMITED - 2011-12-14
    CS CONTRACTING LIMITED - 2011-11-17
    icon of address Onslow House, 62 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-24 ~ 2011-11-25
    IIF 29 - Director → ME
  • 10
    LOWLAUNCH LOGISTICS LIMITED - 2013-02-18
    GLEBE PLACE MANAGEMENT COMPANY LIMITED - 2011-10-31
    icon of address Wimpole House, Wimpole Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-06-16 ~ 2011-11-07
    IIF 48 - Director → ME
  • 11
    WHCS2 LIMITED - 2011-12-08
    GLEBE PLACE MANAGEMENT COMPANY LIMITED - 2011-11-24
    WHCS2 LIMITED - 2011-11-02
    NETLYNK CD LIMITED - 2011-10-13
    icon of address 29 Wimpole Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-12 ~ 2011-11-13
    IIF 39 - Director → ME
  • 12
    MILESTONES GROUP HOLDINGS LIMITED - 2018-11-14
    MILESTONES ACCOUNTANCY SOLUTIONS (MIDLANDS) LIMITED - 2018-07-25
    MCS208 LIMITED - 2018-05-16
    MILESTONES ACCOUNTANCY SERVICES LIMITED - 2017-11-16
    MG CORPORATE SERVICES LIMITED - 2017-11-09
    icon of address 29 Wimpole Street, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2017-01-20 ~ 2017-03-29
    IIF 50 - Director → ME
  • 13
    SWITCH RESOURCES LIMITED - 2010-12-14
    icon of address 2 Wimpole House, 29 Wimpole Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-24 ~ 2010-12-09
    IIF 30 - Director → ME
  • 14
    LANSDOWNE GOODMAN INTERIORS LIMITED - 2014-08-11
    LANSDOWNE CONSULTANCY LIMITED - 2014-08-11
    icon of address 39 High Street, Orpington, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,896 GBP2024-06-30
    Officer
    icon of calendar 2011-08-15 ~ 2011-08-16
    IIF 89 - Secretary → ME
  • 15
    icon of address 2 Wimpole House, 29 Wimpole Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-07 ~ 2011-01-24
    IIF 49 - Director → ME
  • 16
    WHCS8 LIMITED - 2013-06-11
    PREMIER GROUP SERVICES (MIDLANDS) LIMITED - 2011-10-31
    icon of address 2 Wimpole House, 29 Wimpole Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-02 ~ 2012-06-25
    IIF 37 - Director → ME
    icon of calendar 2012-06-25 ~ 2012-12-01
    IIF 88 - Secretary → ME
  • 17
    PROPERTY MAINTENANCE SUPPORT LIMITED - 2014-06-02
    icon of address Onslow House, 62 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate
    Officer
    icon of calendar 2011-05-26 ~ 2011-08-02
    IIF 42 - Director → ME
    icon of calendar 2014-06-04 ~ 2016-06-20
    IIF 51 - Director → ME
  • 18
    icon of address 39 High Street, Orpington, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    101,878 GBP2024-06-30
    Officer
    icon of calendar 2020-06-20 ~ 2020-07-10
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ 2020-07-10
    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
  • 19
    MAS ACCOUNTANCY KENT LIMITED - 2022-01-05
    MILESTONES ACCOUNTANCY SOLUTIONS (MIDLANDS) LIMITED - 2018-11-14
    WOODCREST HOMES LIMITED - 2018-07-26
    PORTLAND SERVICES LIMITED - 2019-01-23
    icon of address Office 3 Downs Meadow Stables, Ranmore Road, Dorking, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45,922 GBP2024-12-28
    Officer
    icon of calendar 2019-01-22 ~ 2019-11-01
    IIF 22 - Director → ME
    icon of calendar 2018-01-23 ~ 2018-04-16
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ 2019-11-01
    IIF 9 - Has significant influence or control OE
    icon of calendar 2018-01-23 ~ 2018-04-16
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 20
    STEADNELL LIMITED - 2015-06-04
    icon of address 39 High Street, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-01 ~ 2015-09-17
    IIF 54 - Director → ME
  • 21
    STAMFORD STOCKS LIMITED - 2015-06-04
    WHCS33 LIMITED - 2013-04-17
    HOME FINANCE (CEPS) LIMITED - 2013-04-11
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-04-30
    Officer
    icon of calendar 2013-04-11 ~ 2013-04-17
    IIF 68 - Director → ME
  • 22
    MILESTONES ACCOUNTANCY SOLUTIONS (SOUTH) LIMITED - 2018-11-14
    CJS ACCOUNTING LIMITED - 2018-06-05
    MICKLESON & CO LIMITED - 2018-06-05
    MAS ACCOUNTANCY SURREY LIMITED - 2019-02-12
    BURLINGTON SOLUTIONS LIMITED - 2019-01-23
    CJS ACCOUNTING LIMITED - 2018-07-25
    icon of address 64 Victoria Road, Horley, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-16
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-16
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 23
    icon of address 2 Wimpole House, 29 Wimpole House, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-07 ~ 2011-01-24
    IIF 27 - Director → ME
  • 24
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate
    Net Assets/Liabilities (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2011-06-08 ~ 2016-06-20
    IIF 83 - Director → ME
  • 25
    PROTOMOULD UK LIMITED - 2019-12-23
    PM UK TUNBRIDGE WELLS LIMITED - 2018-08-07
    PROTOMOULD UK LIMITED - 2017-05-16
    JASHNEIL LIMITED - 2011-01-14
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -231,928 GBP2019-11-30
    Officer
    icon of calendar 2011-01-10 ~ 2011-01-10
    IIF 86 - Director → ME
  • 26
    TAPLOC LIMITED - 2010-06-02
    icon of address 2 Wimpole House, 29 Wimpole Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-01 ~ 2012-04-18
    IIF 40 - Director → ME
  • 27
    icon of address Office 3 Downs Meadow Stables, Ranmore Road, Dorking, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    257 GBP2023-03-31
    Officer
    icon of calendar 2022-03-10 ~ 2024-07-09
    IIF 24 - Director → ME
  • 28
    WHCS9 LIMITED - 2012-05-25
    PROTOMOULD LIMITED - 2011-10-31
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2011-10-31 ~ 2012-05-16
    IIF 41 - Director → ME
  • 29
    SECURITY ALERT (MIDLANDS) LIMITED - 2011-03-24
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-29 ~ 2015-06-04
    IIF 60 - Director → ME
    icon of calendar 2011-09-01 ~ 2013-01-01
    IIF 32 - Director → ME
  • 30
    WHCS4 LIMITED - 2012-02-08
    PREMIER GROUP SERVICES (NOTTINGHAM) LIMITED - 2011-10-31
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,841 GBP2015-12-31
    Officer
    icon of calendar 2011-09-01 ~ 2012-02-07
    IIF 35 - Director → ME
  • 31
    TRANSEPT HOLDINGS LIMITED - 2017-01-18
    TRANSEPT LIMITED - 2014-08-30
    TRANSEPT (SOUTH WEST) LIMITED - 2013-10-30
    TRANSEPT LIMITED - 2012-08-08
    icon of address 39 High Street, Orpington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,562 GBP2020-04-30
    Officer
    icon of calendar 2016-09-01 ~ 2016-11-01
    IIF 58 - Director → ME
  • 32
    MR M MORGAN LIMITED - 2015-01-08
    SUNDRIDGE PARK INVESTMENTS (LONDON) LIMITED - 2023-02-09
    icon of address 39 High Street, Orpington, Kent
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2014-01-29 ~ 2015-01-08
    IIF 62 - Director → ME
  • 33
    SWITCH FMS LIMITED - 2014-04-17
    WH555 LIMITED - 2013-12-13
    SWITCH FMS LIMITED - 2013-11-20
    WHCS7 LIMITED - 2013-06-27
    SWITCH FMS LIMITED - 2013-06-12
    WHCS7 LIMITED - 2013-04-24
    PREMIER GROUP SERVICES (MANCHESTER) LIMITED - 2011-10-31
    icon of address 130 High Street, Beckenham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-01 ~ 2013-04-24
    IIF 31 - Director → ME
  • 34
    THE GRAPES MUSIC BOX LIMITED - 2012-07-05
    COACH & HORSES LIMITED - 2012-07-03
    icon of address Onslow House, 62 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate
    Officer
    icon of calendar 2014-06-22 ~ 2014-10-01
    IIF 65 - Director → ME
    icon of calendar 2015-04-12 ~ 2016-06-20
    IIF 53 - Director → ME
  • 35
    MORTGAGE ADVICE SERVICES (LONDON) LIMITED - 2017-11-01
    MCS207 LIMITED - 2017-11-02
    icon of address 39 High Street, Orpington, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    76,524 GBP2021-11-30
    Officer
    icon of calendar 2013-12-01 ~ 2015-05-01
    IIF 26 - Director → ME
    icon of calendar 2011-08-10 ~ 2012-11-28
    IIF 38 - Director → ME
  • 36
    HALINNCO LIMITED - 2013-04-30
    NEO SUPPORT LIMITED - 2013-01-16
    HALINNCO LIMITED - 2012-11-01
    WHCS19 LIMITED - 2012-08-21
    WENLOCK RESOURCES LIMITED - 2012-08-16
    WHCS19 LIMITED - 2012-08-15
    ACD RECRUITMENT SERVICES LIMITED - 2012-03-28
    icon of address 2 Wimpole House, Wimpole Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-19 ~ 2012-08-14
    IIF 73 - Director → ME
    icon of calendar 2012-08-15 ~ 2012-08-16
    IIF 74 - Director → ME
  • 37
    KLUTE BUILDING SERVICES LIMITED - 2011-12-20
    icon of address 2 Wimpole House, Wimpole Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-24 ~ 2012-02-24
    IIF 70 - Director → ME
  • 38
    CENTIC LIMITED - 2012-01-24
    CENTRALISED TICKETING LIMITED - 2011-09-29
    CENTRAL TICKETING (UK) LIMITED - 2011-02-01
    icon of address Wimpole House, Wimpole Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-24 ~ 2012-09-26
    IIF 81 - Director → ME
  • 39
    CDAMC SERVICES LIMITED - 2012-02-23
    COLIN STONE CONTRACTING LIMITED - 2011-04-01
    icon of address 2 Wimpole House, Wimpole Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-22 ~ 2013-05-01
    IIF 71 - Director → ME
  • 40
    LITTLE WOODCOTE FARM LIMITED - 2016-03-03
    MCS002 LIMITED - 2015-11-05
    SECURITY ALERT LIMITED - 2015-05-19
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-31 ~ 2013-01-01
    IIF 43 - Director → ME
    icon of calendar 2014-01-29 ~ 2015-05-18
    IIF 61 - Director → ME
  • 41
    EBM (FACILITIES MANAGEMENT) LIMITED - 2012-08-24
    icon of address Wimpole House, Wimpole Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-07 ~ 2013-05-01
    IIF 46 - Director → ME
  • 42
    AMBIENCE CONSERVATION AND RENOVATION SERVICES LIMITED - 2012-09-25
    WORPLE ASSISTANTS LIMITED - 2011-08-17
    AMBIENCE CONSERVATION AND RENOVATION SERVICES LIMITED - 2011-07-19
    CORINTHIAN HOLDINGS LIMITED - 2008-03-07
    icon of address 2 Wimpole House, Wimpole Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-24 ~ 2012-09-26
    IIF 69 - Director → ME
  • 43
    ARAN INVESTMENTS (DERBY) LIMITED - 2012-12-10
    icon of address 2 Wimpole House, Wimpole Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-27 ~ 2011-05-05
    IIF 87 - Secretary → ME
  • 44
    NETLYNK HOLDINGS LIMITED - 2012-02-15
    WHCS3 LIMITED - 2012-01-25
    PREMIER GROUP SERVICES (BRISTOL) LIMITED - 2011-10-31
    icon of address 29 Wimpole Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-01 ~ 2012-01-17
    IIF 33 - Director → ME
  • 45
    HVAC EXPRESS LIMITED - 2019-06-05
    ENNIS IRVINE & CO LIMITED - 2018-08-10
    MICKLESON & CO LIMITED - 2018-07-25
    WOODCREST HOLDINGS LIMITED - 2018-06-05
    icon of address Downs Meadow Stables, Ranmore Road, Dorking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,071 GBP2021-09-29
    Officer
    icon of calendar 2018-04-17 ~ 2018-06-01
    IIF 57 - Director → ME
    icon of calendar 2018-01-26 ~ 2018-04-16
    IIF 56 - Director → ME
    icon of calendar 2019-06-01 ~ 2019-06-18
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ 2018-04-16
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 11 - Ownership of shares – 75% or more OE
    icon of calendar 2019-06-01 ~ 2019-06-18
    IIF 7 - Has significant influence or control OE
  • 46
    WSG MCGURRAN LIMITED - 2021-08-23
    MCGURRAN & CO LIMITED - 2020-11-03
    icon of address Downs Meadow Stables, Ranmore Road, Dorking, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    44,057 GBP2024-12-30
    Officer
    icon of calendar 2013-01-01 ~ 2016-09-01
    IIF 21 - Director → ME
    icon of calendar 2018-03-22 ~ 2018-04-16
    IIF 59 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.