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

French, Rosemary

    Related profiles found in government register
  • French, Rosemary
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hus, 126a Horsham Road, Cranleigh, Surrey, GU6 8DY, United Kingdom

      IIF 1
  • French, Rosemary
    British administrator born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hus, 126a Horsham Road, Cranleigh, Surrey, GU6 8DY, United Kingdom

      IIF 2
  • French, Rosemary
    British ceo born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ivy Hurst, 126 Horsham Road, Cranleigh, Surrey, GU6 8DY

      IIF 3
  • French, Rosemary
    British chief executive born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Abbey House, Abbey Close, Abingdon, Oxon, OX14 3JD

      IIF 4
    • icon of address Riverside House, 4 Meadows Business Park, Station Approach, Blackwater, Camberley, Surrey, GU17 9AB, United Kingdom

      IIF 5
    • icon of address Riverside House, 4, Meadows Business Park, Station Approach Blackwater, Camberley, Surrey, GY17 9AB, United Kingdom

      IIF 6
  • French, Rosemary
    British company director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126a, Horsham Road, Cranleigh, Surrey, GU6 8DY, England

      IIF 7
    • icon of address The Mill Building, 31 Chatsworth Road, Worthing, BN11 1LY, United Kingdom

      IIF 8
  • French, Rosemary
    British director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ivy Hurst, 126 Horsham Road, Cranleigh, Surrey, GU6 8DY

      IIF 9
    • icon of address East Surrey College, London Road, Redhill, Surrey, RH1 2JX, United Kingdom

      IIF 10
  • French, Rosemary
    British director of economic development born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 343, Millbrook Road West, Southampton, SO15 0HW, England

      IIF 11
  • French, Rosemary
    British md business link surrey born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Clock House, 140 London Road, Guildford, Surrey, GU1 1UW

      IIF 12
  • French, Rosemary
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill Building, 31 Chatsworth Road, Worthing, BN11 1LY, United Kingdom

      IIF 13
  • French, Rosemary

    Registered addresses and corresponding companies
    • icon of address The Mill Building, 31 Chatsworth Road, Worthing, BN11 1LY, United Kingdom

      IIF 14
child relation
Offspring entities and appointments
Active 3
  • 1
    SURREY BUSINESS NETWORK LIMITED - 1996-03-15
    BUSINESS LINK SURREY LIMITED - 2006-10-17
    icon of address The Clock House, 140 London Road, Guildford, Surrey
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2001-09-18 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address The Old Rectory, Church Street, Weybridge, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    17,047 GBP2024-03-31
    Officer
    icon of calendar 2020-04-17 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address The Mill Building, 31 Chatsworth Road, Worthing, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    172,377 GBP2024-04-30
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 13 - Director → ME
Ceased 10
  • 1
    BLACKWATER VALLEY ENTERPRISE TRUST LIMITED - 2004-12-22
    ENTERPRISE FIRST (SOUTHERN) LIMITED - 2021-12-13
    icon of address 343 Millbrook Road West, Southampton, England
    Active Corporate (9 parents)
    Equity (Company account)
    144,157 GBP2025-03-31
    Officer
    icon of calendar 2016-07-28 ~ 2023-08-01
    IIF 11 - Director → ME
  • 2
    BUSINESS IN SOUTHAMPTON LIMITED - 2011-03-31
    PARIS 005 LIMITED - 2006-05-25
    BUSINESS SOLENT LIMITED - 2013-08-16
    icon of address Solent Business Centre, 343 Millbrook Road West, Southampton, England
    Active Corporate (9 parents, 7 offsprings)
    Equity (Company account)
    397,100 GBP2025-03-31
    Officer
    icon of calendar 2020-05-19 ~ 2023-08-01
    IIF 7 - Director → ME
  • 3
    WEST SURREY & NORTH EAST HAMPSHIRE BUSINESS INNOVATION & GROWTH TEAM - 2009-10-14
    icon of address Sundial House 98 High Street, Horsell, Woking, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-20 ~ 2011-12-08
    IIF 9 - Director → ME
  • 4
    icon of address 1 High Street, Cranleigh, Surrey
    Active Corporate (9 parents)
    Equity (Company account)
    130,804 GBP2024-03-31
    Officer
    icon of calendar 2004-10-13 ~ 2012-07-18
    IIF 3 - Director → ME
  • 5
    icon of address 111 High Street, Cranleigh, Surrey, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    34,197 GBP2024-10-31
    Officer
    icon of calendar 2023-11-21 ~ 2024-09-01
    IIF 2 - Director → ME
  • 6
    icon of address The Mill Building, 31 Chatsworth Road, Worthing, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    172,377 GBP2024-04-30
    Officer
    icon of calendar 2019-08-01 ~ 2022-03-14
    IIF 8 - Director → ME
    icon of calendar 2020-01-07 ~ 2022-03-14
    IIF 14 - Secretary → ME
  • 7
    FINANCE SOUTH EAST LIMITED - 2012-01-06
    icon of address First Floor Linea House, Harvest Crescent, Fleet, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-11-09 ~ 2010-02-24
    IIF 6 - Director → ME
  • 8
    SOUTH EAST QUALITY CENTRE - 2001-05-08
    QUALITY SOUTH EAST - 2010-05-18
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-07 ~ 2010-03-15
    IIF 4 - Director → ME
  • 9
    icon of address Wates House, Wallington Hill, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-28 ~ 2010-02-23
    IIF 5 - Director → ME
  • 10
    icon of address East Surrey College, London Road, Redhill, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2017-05-04 ~ 2020-12-31
    IIF 10 - 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.