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

Turpin, Carl Stephen

    Related profiles found in government register
  • Turpin, Carl Stephen
    British accountant born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Farm House, Victoria Road, Aldeburgh, Suffolk, IP15 5EA, England

      IIF 1
    • icon of address Hollywood, Warren Drive, Kingswood, Tadworth, KT20 6PX, United Kingdom

      IIF 2
  • Turpin, Carl Stephen
    British businessman born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 36 Spital Square, London, E1 6DY, England

      IIF 3
  • Turpin, Carl Stephen
    British c executive born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hollywood, Warren Drive, Kingswood, Surrey, KT20 6PX

      IIF 4 IIF 5
  • Turpin, Carl Stephen
    British certified accountant born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Turpin, Carl Stephen
    British chartered accountant born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hollywood, Warren Drive, Kingswood, Surrey, KT20 6PX

      IIF 34
  • Turpin, Carl Stephen
    British co director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Turpin, Carl Stephen
    British company director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hollywood, Warren Drive, Kingswood, KT20 6PX, United Kingdom

      IIF 38
    • icon of address Hollywood, Warren Drive, Kingswood, Surrey, KT20 6PX

      IIF 39 IIF 40 IIF 41
    • icon of address 12, Soho Square, London, W1D 3QF, England

      IIF 45
    • icon of address 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 46
    • icon of address Focus House, 23-25 Bell Street, Reigate, Surrey, R42 7AD, United Kingdom

      IIF 47
    • icon of address Focus House 23-25, Bell Street, Reigate, Surrey, RH2 7AD

      IIF 48
    • icon of address Focus House, Bell Street, Reigate, RH2 7AD, United Kingdom

      IIF 49
  • Turpin, Carl Stephen
    British developer born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hollywood, Warren Drive, Kingswood, Surrey, KT20 6PX

      IIF 50
  • Turpin, Carl Stephen
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buckingham House, Myrtle Lane, Billingshurst, RH14 9SG, England

      IIF 51 IIF 52
    • icon of address Buckingham House, Myrtle Lane, Billingshurst, West Sussex, RH14 9SG, United Kingdom

      IIF 53 IIF 54
    • icon of address Hollywood, Warren Drive, Kingswood, KT20 6PX, England

      IIF 55
    • icon of address Hollywood, Warren Drive, Kingswood, Surrey, KT20 6PX

      IIF 56 IIF 57 IIF 58
    • icon of address Focus House, 23-25 Bell Street, Reigate, Surrey, RH2 7AD, England

      IIF 59
    • icon of address Oakdene House, 34 Bell Street, Reigate, Surrey, RH2 7SL

      IIF 60
  • Turpin, Carl Stephen
    British property developer born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hollywood, Warren Drive, Kingswood, Surrey, KT20 6PX

      IIF 61 IIF 62
    • icon of address Hollywood, Warren Drive, Kingswood, Surrey, KT20 6PX, England

      IIF 63
  • Turpin, Carl
    British company director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Focus House, 23-25 Bell Street, Reigate, Surrey, RH2 7AD, United Kingdom

      IIF 64
  • Turpin, Carl Stephen
    British accountant born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Michelin House (sarah Ward Associates), 81 Fulham Road, London, SW3 6RD, England

      IIF 65
  • Turpin, Carl Stephen
    British certified accountant born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Prescot Street, London, E1 8NN

      IIF 66
  • Turpin, Carl Stephen
    British company director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127a, High Street, Ruislip, HA4 8JN, England

      IIF 67
    • icon of address Annecy Court, Ferry Works, Summer Road, Thames Ditton, Surrey, KT7 0QJ, England

      IIF 68 IIF 69
  • Turpin, Carl Stephen
    British consultant born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Focus House, 1st Floor, 23-25 Bell Street, Reigate, Surrey, RH2 7AD, England

      IIF 70
  • Turpin, Carl Stephen
    British director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakdene House, 34 Bell Street, Reigate, Surrey, RH2 7SL

      IIF 71
  • Mr Carl Turpin
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Focus House, 23-25 Bell Street, Reigate, Surrey, RH2 7AD, United Kingdom

      IIF 72
  • Turpin, Sarah Catherine
    British designer born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Farm House, Victoria Road, Aldeburgh, Suffolk, IP15 5EA, England

      IIF 73
    • icon of address First Floor Suite, 249 -251 Merton Road, Southfields, London, SW18 5EB, England

      IIF 74
    • icon of address Michelin House, 81 Fulham Road, London, SW3 6RD, England

      IIF 75
  • Mr Carl Stephen Turpin
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hollywood, Warren Drive, Kingswood, Tadworth, KT20 6PX, England

      IIF 76
    • icon of address Hollywood, Warren Drive, Kingswood, Tadworth, Surrey, KT20 6PX, England

      IIF 77
  • Mr Carl Turpin
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Michelin House, 81 Fulham Road, London, Greater London, London, Greater London, SW3 6RD, United Kingdom

      IIF 78
  • Ward, Sarah
    British designer born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 12 Quayside Lodge, William Morris Way, London, SW6 2UZ, United Kingdom

      IIF 79
  • Ward, Sarah
    British solicitor born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Granville Mansions, Shepherds Bush Green, London, W12 8QA, United Kingdom

      IIF 80
  • Ward, Sarah Catherine
    British designer born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Michelin House, 81 Fulham Road, Fulham, London, SW3 6RD, England

      IIF 81
    • icon of address Hollywood, Warren Drive, Kingswood, Surrey, KT20 6PX, United Kingdom

      IIF 82
  • Ward, Sarah Catherine
    British interior designer born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Focus House, Bell Street, Reigate, RH2 7AD, United Kingdom

      IIF 83
  • Turpin, Carl Stephen
    British

    Registered addresses and corresponding companies
    • icon of address Suite12, Quayside Lodge, William Morris Way, Fulham, London, SW6 2UZ, England

      IIF 84
    • icon of address Hollywood, Warren Drive, Kingswood, Tadworth, Surrey, KT20 6PX

      IIF 85
  • Turpin, Carl Stephen
    British certified accountant

    Registered addresses and corresponding companies
  • Turpin, Carl Stephen
    British co director

    Registered addresses and corresponding companies
    • icon of address Hollywood, Warren Drive, Kingswood, Surrey, KT20 6PX

      IIF 102
  • Turpin, Carl Stephen
    British company director

    Registered addresses and corresponding companies
  • Turpin, Carl Stephen
    British director

    Registered addresses and corresponding companies
  • Ms Sarah Ward
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 12 Quayside Lodge, William Morris Way, London, SW6 2UZ, United Kingdom

      IIF 110
  • Sarah Catherine Turpin
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Soho Square, London, W1D 3QF, England

      IIF 111
    • icon of address 4, Reading Road, Pangbourne, Reading, Berkshire, RG8 7LY, England

      IIF 112
  • Mr Carl Turpin
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Reading Road, Pangbourne, Reading, Berkshire, RG8 7LY, England

      IIF 113
  • Turpin, Sarah Catherine
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollywood, Warren Drive, Kingswood, Tadworth, Surrey, KT20 6PX, United Kingdom

      IIF 114
  • Turpin, Sarah Catherine
    British interior designer born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Prescot Street, London, E1 8NN

      IIF 115
    • icon of address Hollywood, Warren Drive, Kingswood, Tadworth, KT20 6PX, United Kingdom

      IIF 116
  • Carl Stephen Turpin
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Michelin House (sarah Ward Associates), 81 Fulham Road, London, SW3 6RD, England

      IIF 117
  • Turpin, Carl Stephen

    Registered addresses and corresponding companies
    • icon of address 12, Soho Square, London, W1D 3QF, England

      IIF 118 IIF 119
    • icon of address 66, Prescot Street, London, E1 8NN

      IIF 120
    • icon of address Cornhill House, 32 Cornhill, London, EC3V 3SG

      IIF 121
    • icon of address Hollywood, Warren Drive, Kingswood, Tadworth, Surrey, KT20 6PX

      IIF 122
  • Ward, Sarah Catherine
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12 Quayside Lodge, William Morris Way, London, SW6 2UZ, England

      IIF 123
  • Ms Sarah Ward
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Swallowfields, Worcester, WR4 0NU, England

      IIF 124
  • Ms Sarah Catherine Turpin
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Soho Square, London, W1D 3QF, England

      IIF 125
  • Mrs Sarah Catherine Turpin
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Soho Square, London, W1D 3QF, England

      IIF 126
  • Turpin, Carl

    Registered addresses and corresponding companies
    • icon of address Church Farm House, Victoria Road, Aldeburgh, IP15 5EA, England

      IIF 127
    • icon of address Hollywood, Warren Drive, Kingswood, KT20 6PX, United Kingdom

      IIF 128
    • icon of address Suite 12 Quayside Lodge, William Morris Way, London, SW6 2UZ, United Kingdom

      IIF 129
    • icon of address Focus House, Bell Street, Reigate, RH2 7AD, United Kingdom

      IIF 130
    • icon of address Hollywood, Warren Drive, Kingswood, Tadworth, KT20 6PX, United Kingdom

      IIF 131 IIF 132
  • Ward, Sarah
    born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Wellington Street, Leeds, LS1 4DL, England

      IIF 133
  • Ward, Sarah

    Registered addresses and corresponding companies
    • icon of address Hollywood, Warren Drive, Kingswood, Surrey, KT20 6PX, United Kingdom

      IIF 134
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 4 Reading Road, Pangbourne, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -239,645 GBP2021-08-08
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Buckingham House, Myrtle Lane, Billingshurst, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-07 ~ dissolved
    IIF 51 - Director → ME
  • 3
    icon of address Buckingham House, Myrtle Lane, Billingshurst, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-21 ~ dissolved
    IIF 54 - Director → ME
  • 4
    icon of address Focus House 1st Floor 23 25 Bell Street, Reigate, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2015-09-16 ~ dissolved
    IIF 131 - Secretary → ME
  • 5
    BRASTED ESTATES PLC - 2009-11-02
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-02-08 ~ dissolved
    IIF 42 - Director → ME
  • 6
    icon of address Buckingham House, Myrtle Lane, Billinshurst, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 55 - Director → ME
  • 7
    ACCENTREPORT LIMITED - 2005-05-03
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-21 ~ dissolved
    IIF 35 - Director → ME
  • 8
    icon of address Suite 12 Quayside Lodge, William Morris Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-19 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2016-10-19 ~ dissolved
    IIF 129 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-03 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2004-06-03 ~ dissolved
    IIF 109 - Secretary → ME
  • 10
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-05 ~ dissolved
    IIF 59 - Director → ME
  • 11
    icon of address 1st Floor Suite,249 - 251 Merton Road London Merton Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    422 GBP2016-06-30
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2013-06-18 ~ dissolved
    IIF 128 - Secretary → ME
  • 12
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,272 GBP2021-11-30
    Officer
    icon of calendar 1999-02-18 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 13
    FLAGSTONE ESTATES PLC - 2012-09-21
    icon of address Annecy Court Ferry Works, Summer Road, Thames Ditton, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -675,648 GBP2018-03-31
    Officer
    icon of calendar 2018-11-18 ~ dissolved
    IIF 69 - Director → ME
  • 14
    icon of address Focus House 1st Floor, 23-25 Bell Street, Reigate, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 114 - Director → ME
  • 15
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-30 ~ dissolved
    IIF 16 - Director → ME
  • 16
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-17 ~ dissolved
    IIF 28 - Director → ME
  • 17
    HONEYGROVE WADHURST NO.1 LIMITED - 2003-02-03
    icon of address Oakdene House, 34 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-17 ~ dissolved
    IIF 18 - Director → ME
  • 18
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-17 ~ dissolved
    IIF 23 - Director → ME
  • 19
    PROPAN HOMES PUBLIC LIMITED COMPANY - 2003-06-23
    EXCHANGELINK PUBLIC LIMITED COMPANY - 1998-11-17
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-17 ~ dissolved
    IIF 14 - Director → ME
  • 20
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-17 ~ dissolved
    IIF 30 - Director → ME
  • 21
    icon of address 4 Reading Road, Pangbourne, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -37,489 GBP2022-01-31
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 1st Floor Focus House 23-25 Bell Street, Reigate, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-12 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 23
    E. T. HOMES LIMITED - 2009-01-22
    icon of address Annecy Court Ferry Works, Summer Road, Thames Ditton, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -543,874 GBP2017-08-31
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 68 - Director → ME
  • 24
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-17 ~ dissolved
    IIF 20 - Director → ME
  • 25
    icon of address Michelin House (sarah Ward Associates), 81 Fulham Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2018-10-17 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 26
    ONSLOW HOUSE PROPERTIES LIMITED - 2004-10-12
    OAKDENE HOMES LIMITED - 2001-07-06
    ESCORTJOB PROJECTS LIMITED - 1995-11-21
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-09 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2002-05-16 ~ dissolved
    IIF 108 - Secretary → ME
  • 27
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-21 ~ dissolved
    IIF 36 - Director → ME
  • 28
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-17 ~ dissolved
    IIF 24 - Director → ME
  • 29
    icon of address 50 Swallowfields, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    110,813 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 124 - Has significant influence or control as a member of a firmOE
    IIF 124 - Right to appoint or remove directors as a member of a firmOE
  • 30
    QUICKEXPERT LIMITED - 1990-04-11
    icon of address Garden Hall House, Wellesley Road, Sutton, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-08-16 ~ dissolved
    IIF 34 - Director → ME
  • 31
    WARD & CO INTERIORS LIMITED - 2021-10-04
    icon of address 12 Soho Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2022-03-31
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 111 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-16 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2003-12-31 ~ dissolved
    IIF 107 - Secretary → ME
  • 33
    icon of address 1st Floor Focus House, Bell Street Reigate, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2014-01-16 ~ dissolved
    IIF 134 - Secretary → ME
  • 34
    icon of address 66 Prescot Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -44,021 GBP2016-02-29
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2012-02-01 ~ dissolved
    IIF 120 - Secretary → ME
  • 35
    icon of address 12 Soho Square, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    64,305 GBP2024-04-30
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 45 - Director → ME
    icon of calendar 2013-11-04 ~ now
    IIF 116 - Director → ME
    icon of calendar 2022-01-24 ~ now
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Focus House, Bell Street, Reigate
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-11 ~ dissolved
    IIF 49 - Director → ME
    IIF 83 - Director → ME
    icon of calendar 2013-06-11 ~ dissolved
    IIF 130 - Secretary → ME
  • 37
    icon of address Church Farm House, Victoria Road, Aldeburgh, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 1 - Director → ME
    IIF 73 - Director → ME
    icon of calendar 2023-03-08 ~ now
    IIF 127 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 33 Wellington Street, Leeds, England
    Active Corporate (61 parents, 11 offsprings)
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 133 - LLP Member → ME
  • 39
    SARAH WARD DESIGN LIMITED - 2008-10-23
    SARAH WARD ASSOCIATES LIMITED - 2021-10-04
    icon of address 12 Soho Square, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    1,256,906 GBP2024-04-30
    Officer
    icon of calendar 2008-05-13 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
Ceased 51
  • 1
    icon of address 7 Battersea Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    -4,500 GBP2024-12-31
    Officer
    icon of calendar 2003-06-13 ~ 2004-05-18
    IIF 61 - Director → ME
  • 2
    icon of address Buckingham House, Myrtle Lane, Billingshurst, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-07 ~ 2014-12-08
    IIF 52 - Director → ME
  • 3
    icon of address Buckingham House, Myrtle Lane, Billingshurst, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-04 ~ 2014-12-08
    IIF 53 - Director → ME
  • 4
    icon of address Weller Reece-jones Solicitors, 2nd Floor 50-52 London Road, Sevenoaks, Kent, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2017-09-30
    Officer
    icon of calendar 1998-09-25 ~ 1999-02-01
    IIF 6 - Director → ME
    icon of calendar 1999-09-30 ~ 2010-05-24
    IIF 104 - Secretary → ME
  • 5
    BRASTED ESTATES PLC - 2009-11-02
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-02-08 ~ 2006-05-18
    IIF 105 - Secretary → ME
  • 6
    SWAYLANDS CLOCKHOUSE LIMITED - 2012-09-28
    icon of address Delmon House, 36-38 Church Road, Burgess Hill, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    40,146 GBP2024-02-29
    Officer
    icon of calendar 2012-07-31 ~ 2013-09-01
    IIF 48 - Director → ME
  • 7
    ACCENTREPORT LIMITED - 2005-05-03
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-01 ~ 2000-06-01
    IIF 44 - Director → ME
    icon of calendar 1997-06-01 ~ 2000-06-01
    IIF 106 - Secretary → ME
  • 8
    icon of address 20 Carlton Court, Knole Road, Bexhill-on-sea, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2008-05-02 ~ 2010-01-25
    IIF 4 - Director → ME
  • 9
    MISLEX (249) LIMITED - 2000-02-15
    icon of address 8 De Walden Mews, Eastbourne, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    21 GBP2024-12-31
    Officer
    icon of calendar 2000-02-08 ~ 2003-07-01
    IIF 41 - Director → ME
    icon of calendar 2000-02-08 ~ 2003-07-01
    IIF 103 - Secretary → ME
  • 10
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,272 GBP2021-11-30
    Officer
    icon of calendar 1999-02-18 ~ 2007-05-14
    IIF 100 - Secretary → ME
  • 11
    FLAGSTONE ESTATES PLC - 2012-09-21
    icon of address Annecy Court Ferry Works, Summer Road, Thames Ditton, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -675,648 GBP2018-03-31
    Officer
    icon of calendar 2009-03-27 ~ 2017-03-07
    IIF 43 - Director → ME
    icon of calendar 2009-03-27 ~ 2017-03-07
    IIF 85 - Secretary → ME
  • 12
    WARMCROWN LIMITED - 1990-10-08
    icon of address Flat 6 Granville Mansions, Shepherds Bush Green, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    12,648 GBP2024-12-31
    Officer
    icon of calendar 2011-07-18 ~ 2013-07-02
    IIF 80 - Director → ME
  • 13
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-30 ~ 2006-09-30
    IIF 98 - Secretary → ME
  • 14
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-17 ~ 2004-12-17
    IIF 90 - Secretary → ME
  • 15
    icon of address Adams And Remers Solicitors, Trinity House, School Hill, Lewes, East Sussex, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2004-12-17 ~ 2009-04-02
    IIF 29 - Director → ME
    icon of calendar 2004-12-17 ~ 2004-12-17
    IIF 96 - Secretary → ME
  • 16
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-17 ~ 2004-12-17
    IIF 101 - Secretary → ME
  • 17
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-17 ~ 2004-12-17
    IIF 87 - Secretary → ME
  • 18
    icon of address Adams & Remers Solicitors, Trinity House, School Hill, Lewes, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-17 ~ 2009-04-02
    IIF 12 - Director → ME
    icon of calendar 2004-12-17 ~ 2004-12-17
    IIF 94 - Secretary → ME
  • 19
    E. T. HOMES LIMITED - 2009-01-22
    icon of address Annecy Court Ferry Works, Summer Road, Thames Ditton, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -543,874 GBP2017-08-31
    Officer
    icon of calendar 2009-10-01 ~ 2017-05-26
    IIF 63 - Director → ME
    icon of calendar 2017-03-06 ~ 2018-11-14
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-01
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address 6th Floor 25 Farringdon Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    510,085 GBP2018-06-30
    Officer
    icon of calendar 2010-08-18 ~ 2010-12-08
    IIF 32 - Director → ME
    icon of calendar 2009-07-02 ~ 2010-08-18
    IIF 13 - Director → ME
    icon of calendar 2010-08-18 ~ 2011-04-06
    IIF 121 - Secretary → ME
    icon of calendar 2009-07-02 ~ 2010-08-18
    IIF 122 - Secretary → ME
  • 21
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-17 ~ 2004-12-17
    IIF 91 - Secretary → ME
  • 22
    NORTH LINCOLNSHIRE DEVELOPMENTS LIMITED - 2005-10-31
    icon of address Unit 2c Saxon Business Park, Littleport, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-12-01 ~ 2007-06-15
    IIF 62 - Director → ME
  • 23
    icon of address 7 Long Orchards Copthill Lane, Kingswood, Tadworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,628 GBP2024-05-31
    Officer
    icon of calendar 2007-05-02 ~ 2010-03-09
    IIF 58 - Director → ME
  • 24
    OAKBATH LIMITED - 2006-01-16
    icon of address Shaw House, 3 Tunsgate, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-17 ~ 2009-04-02
    IIF 19 - Director → ME
  • 25
    OAKDENE INVESTMENTS LIMITED - 2004-10-12
    icon of address Oakdene House, 34 Bell Street, Reigate, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 1998-06-30 ~ 2010-03-08
    IIF 7 - Director → ME
    icon of calendar 1998-06-30 ~ 2005-08-31
    IIF 92 - Secretary → ME
  • 26
    ONSLOW HOUSE PROPERTIES LIMITED - 2004-10-12
    OAKDENE HOMES LIMITED - 2001-07-06
    ESCORTJOB PROJECTS LIMITED - 1995-11-21
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-01 ~ 1995-10-17
    IIF 21 - Director → ME
    icon of calendar 1994-03-01 ~ 1994-10-06
    IIF 89 - Secretary → ME
  • 27
    ONSLOW HOUSE PROPERTIES PUBLIC LIMITED COMPANY - 2001-07-06
    STONECHIP LIMITED - 1998-08-12
    icon of address Eighth Floor, Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 1998-08-03 ~ 2009-06-30
    IIF 8 - Director → ME
    icon of calendar 1998-08-03 ~ 2004-02-25
    IIF 99 - Secretary → ME
  • 28
    icon of address 73 Woodhill Park, Pembury, Tunbridge Wells, England
    Active Corporate (6 parents)
    Equity (Company account)
    34,799 GBP2024-09-30
    Officer
    icon of calendar 2004-12-17 ~ 2007-01-12
    IIF 27 - Director → ME
    icon of calendar 2004-12-17 ~ 2004-12-17
    IIF 88 - Secretary → ME
  • 29
    THE FAMILY BUSINESS UNIT (SURREY) LTD - 2013-08-20
    icon of address Unit 5, Woodcote Mews Chequers Lane, Walton On The Hill, Tadworth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -227,171 GBP2024-02-29
    Officer
    icon of calendar 2013-04-03 ~ 2016-06-22
    IIF 47 - Director → ME
  • 30
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,041 GBP2024-07-30
    Officer
    icon of calendar 2003-10-06 ~ 2007-03-29
    IIF 71 - Director → ME
  • 31
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-17 ~ 2004-12-17
    IIF 97 - Secretary → ME
  • 32
    icon of address Oakdene House, 34 Bell Street, Reigate, 34 Bell Street
    Dissolved Corporate
    Officer
    icon of calendar 2004-12-17 ~ 2009-09-28
    IIF 10 - Director → ME
    icon of calendar 2004-12-17 ~ 2004-12-17
    IIF 93 - Secretary → ME
  • 33
    icon of address Ringley Park House, 59 Reigate Road, Reigate, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-10-31 ~ 1996-01-31
    IIF 40 - Director → ME
  • 34
    WARD & CO INTERIORS LIMITED - 2021-10-04
    icon of address 12 Soho Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2022-03-31
    Officer
    icon of calendar 2021-03-01 ~ 2023-11-01
    IIF 81 - Director → ME
  • 35
    icon of address Oakdene House, 34 Bell Street, Reigate, Surrey
    ADMINISTRATIVE RECEIVER Corporate
    Officer
    icon of calendar 2004-12-17 ~ 2009-09-28
    IIF 9 - Director → ME
  • 36
    icon of address David Rubin & Partners, 26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ 2013-07-01
    IIF 60 - Director → ME
  • 37
    icon of address 107 High Street, Crawley, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-01 ~ 2012-12-01
    IIF 70 - Director → ME
  • 38
    icon of address Park View, One Central Boulevard, Blythe Valley Business Park, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-22 ~ 2009-04-16
    IIF 11 - Director → ME
  • 39
    icon of address Mrs Sarah Scott, 3 St Cecilias, 3 St Cecilias Close, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-10 ~ 2002-02-25
    IIF 56 - Director → ME
  • 40
    icon of address Estate Office, Swaylands Estate Penshurst Road, Penshurst, Tonbridge, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    111,278 GBP2024-12-31
    Officer
    icon of calendar 2009-01-22 ~ 2009-07-17
    IIF 15 - Director → ME
    icon of calendar 2004-12-17 ~ 2008-04-23
    IIF 22 - Director → ME
  • 41
    icon of address 66 Prescot Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -44,021 GBP2016-02-29
    Officer
    icon of calendar 2012-02-01 ~ 2017-01-01
    IIF 115 - Director → ME
  • 42
    icon of address 12 Soho Square, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    64,305 GBP2024-04-30
    Officer
    icon of calendar 2013-11-04 ~ 2017-03-07
    IIF 132 - Secretary → ME
  • 43
    THE STORAGE POD PLC - 2009-11-26
    icon of address 127a High Street, Ruislip, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    812,540 GBP2018-11-30
    Officer
    icon of calendar 2018-11-01 ~ 2019-03-26
    IIF 67 - Director → ME
    icon of calendar 2007-10-23 ~ 2017-01-31
    IIF 33 - Director → ME
    icon of calendar 2017-01-01 ~ 2018-04-06
    IIF 123 - Director → ME
    icon of calendar 2007-10-23 ~ 2007-10-23
    IIF 86 - Secretary → ME
  • 44
    S E LAND PLC - 2017-09-11
    ONLINE FINANCIAL SERVICES GROUP PLC - 2014-11-19
    IRVINE ENERGY PLC - 2013-07-03
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-06-10 ~ 2016-07-04
    IIF 46 - Director → ME
  • 45
    icon of address 39-41 Church Street, Reigate, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -19,145 GBP2019-06-30
    Officer
    icon of calendar 2007-11-07 ~ 2009-03-31
    IIF 37 - Director → ME
    icon of calendar 2007-11-07 ~ 2008-06-25
    IIF 102 - Secretary → ME
  • 46
    SARAH WARD DESIGN LIMITED - 2008-10-23
    SARAH WARD ASSOCIATES LIMITED - 2021-10-04
    icon of address 12 Soho Square, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    1,256,906 GBP2024-04-30
    Officer
    icon of calendar 2021-06-18 ~ 2023-10-08
    IIF 119 - Secretary → ME
    icon of calendar 2008-05-13 ~ 2017-03-17
    IIF 84 - Secretary → ME
  • 47
    icon of address Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1999-11-12 ~ 2000-06-15
    IIF 50 - Director → ME
  • 48
    WHITE STAR PROPERTY HOLDINGS PLC - 2009-03-10
    ORIENTROSE 4 PLC - 2004-06-22
    EURO CAPITAL PROJECTS PLC - 2006-02-16
    WHITE STAR ENERGY PLC - 2013-05-03
    icon of address C/o Libertas 3 Chandler House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-19 ~ 2014-06-19
    IIF 3 - Director → ME
  • 49
    HONEYGROVE GROUP LIMITED - 2003-06-23
    HONEYGROVE (SURREY) LIMITED - 2006-12-06
    HONEYGROVE CONSTRUCTION LIMITED - 2003-11-06
    icon of address 1 Winslade Terrace, Silverhill Road, Willesborough, Ashford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,565 GBP2024-12-31
    Officer
    icon of calendar 2004-12-17 ~ 2009-11-23
    IIF 17 - Director → ME
  • 50
    icon of address 4 Bell House Place, 11 London Road South, Merstham, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,974 GBP2019-03-31
    Officer
    icon of calendar 1999-03-30 ~ 2001-04-12
    IIF 26 - Director → ME
    icon of calendar 1999-03-30 ~ 2001-04-12
    IIF 95 - Secretary → ME
  • 51
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-06-30
    Officer
    icon of calendar 2008-04-10 ~ 2010-03-03
    IIF 5 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.