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

Sturm, Joseph

    Related profiles found in government register
  • Sturm, Joseph
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alton House, 66-68 High Street, Northwood, Middlesex, HA6 1BL, United Kingdom

      IIF 1
  • Sturm, Joseph
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Sturm, Joseph
    British developer born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-7 Greenacres, Aldermaston Road, Pamber Green, Tadley, Hampshire, RG26 3AF, United Kingdom

      IIF 3
  • Sturm, Joseph David
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Rose Cottages, Bagshot Road, Ascot, SL5 9LU, England

      IIF 4
  • Sturm, Joseph David
    British building contractor born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, United Kingdom

      IIF 5
  • Sturm, Joseph David
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1a, Stanhope Gate, Stanhope Road, Camberley, Surrey, GU15 3DW, United Kingdom

      IIF 6
  • Sturm, Joseph David
    British electrical born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Valley End Farm, Chertsey Road, Chobham, Surrey, GU24 8TE

      IIF 7
  • Mr Joseph Sturm
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 8
    • 1-7 Greenacres, Aldermaston Road, Pamber Green, Tadley, RG26 3AF, United Kingdom

      IIF 9
  • Sturm, Joseph
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Oak Lodge, Coldharbour Lane, West End, Surrey, GU24 9QN, England

      IIF 10
  • Mr Joseph David Sturm
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1a, Stanhope Gate, Stanhope Road, Camberley, Surrey, GU15 3DW, United Kingdom

      IIF 11
    • Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, United Kingdom

      IIF 12
    • Valley End Farm, Valley End, Chobham, Woking, Surrey, GU24 8TE, United Kingdom

      IIF 13
  • Sturm, David
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Valley End Farm, Chertsey Road, Windlesham, Surrey, GU24 8TE

      IIF 14
  • Sturm, Joseph David
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • A, Pound Road, Aldershot, GU12 4LR, England

      IIF 15
    • Oak Lodge, Cold Harbour Lane, West End, Woking, GU24 9QN, United Kingdom

      IIF 16
  • Sturm, Joseph David
    British project manager born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Oak Lodge, Cold Harbour Lane, West End, Woking, GU24 9QN, United Kingdom

      IIF 17
  • Sturm, Joseph David
    British property manager born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, The Old Mint, Pound Road, Aldershot, Hampshire, GU12 4LR, United Kingdom

      IIF 18
  • Mr Joseph David Sturm
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oak Lodge, Cold Harbour Lane, West End, Woking, GU24 9QN, United Kingdom

      IIF 19
  • Sturm, David Joseph
    British executive born in March 1965

    Registered addresses and corresponding companies
    • 16 Lower Cookham Road, Maidenhead, Berkshire, SL6 8JT

      IIF 20
  • Mr Joseph Sturm
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Alton House, 66-68 High Street, Northwood, Middlesex, HA6 1BL, United Kingdom

      IIF 21
  • Joseph Sturm
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • A, Pound Road, Aldershot, GU12 4LR, England

      IIF 22
  • Sturm, Joseph David
    British business executive born in May 1941

    Registered addresses and corresponding companies
    • 16 Lower Cookham Road, Maidenhead, SL6 8JT

      IIF 23
  • Sturm, Joseph David

    Registered addresses and corresponding companies
    • Oak Lodge, Cold Harbour Lane, West End, Woking, GU24 9QN, United Kingdom

      IIF 24
  • Sturm, David
    British

    Registered addresses and corresponding companies
    • Valley End Farm, Chertsey Road, Windlesham, Surrey, GU24 8TE

      IIF 25
  • Mr Joseph David Sturm
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2 Rose Cottages, Bagshot Road, Ascot, SL5 9LU, England

      IIF 26
    • Wick Cottage, Wick Lane, Englefield Green, Surrey, TW20 0HU, England

      IIF 27
    • Coldharbour Farm, Coldharbour Lane, West End, Woking, GU24 9QN, England

      IIF 28
child relation
Offspring entities and appointments 14
  • 1
    BECKINGHAM HOMES (BETA) LIMITED
    12935617
    Unit 1a Stanhope Gate, Stanhope Road, Camberley, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-07 ~ 2022-12-02
    IIF 6 - Director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BRIGHTER FUTURE UK LTD
    04491441
    2 Priory Court, Tuscam Way, Camberley, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2002-07-22 ~ dissolved
    IIF 7 - Director → ME
  • 3
    CAILLIE HOLDINGS LIMITED - now
    QUINS HEATH LIMITED
    - 2020-08-26 04900588
    NORTHGATE PROPERTIES LIMITED - 2013-03-18
    Trunkwell Cottage, Beech Hill Road, Beech Hill, England
    Active Corporate (10 parents)
    Officer
    2013-03-19 ~ 2020-08-19
    IIF 18 - Director → ME
    Person with significant control
    2016-07-01 ~ 2020-08-20
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CHERRY BLOSSOM GATE HOLDINGS LTD
    13893228
    Alton House, 66-68 High Street, Northwood, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-03-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-02-04 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CHERRY BLOSSOM GATE LETTINGS LTD
    12960415
    A The Old Mint, Pound Road, Aldershot, Pound Road, Aldershot, England
    Active Corporate (1 parent)
    Officer
    2020-10-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-10-19 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 6
    CHERRY BLOSSOM GATE LTD
    11369367
    26 Bramble Gardens, Burgess Hill, England
    Active Corporate (1 parent)
    Officer
    2018-05-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-05-17 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 7
    COMPLETE MECHANICAL AND ELECTRICAL LTD
    06925964
    Unit A, The Old Mint, Pound Road, Aldershot, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2009-06-05 ~ dissolved
    IIF 14 - Director → ME
    2009-06-05 ~ dissolved
    IIF 25 - Secretary → ME
  • 8
    COURTHOLLOW & CO SURVEYORS LTD
    03261684
    9 Firtree Court, Allum Lane, Elstree, Hertfordshire
    Dissolved Corporate (7 parents)
    Officer
    2001-03-01 ~ dissolved
    IIF 23 - Director → ME
    1998-05-01 ~ 2001-02-28
    IIF 20 - Director → ME
  • 9
    GREENACRES GATE LTD
    13002510
    Greenacres Gate, 6 Greenacres Gate, Pamber Green, Hampshire, England
    Active Corporate (3 parents)
    Officer
    2020-11-06 ~ 2021-11-30
    IIF 3 - Director → ME
    Person with significant control
    2020-11-06 ~ 2021-11-30
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 10
    LIVINNSTYLE LTD
    12567069
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-21 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2020-04-21 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 11
    NORFOLK PROPERTY PORTFOLIO LTD
    13385804
    Sterling House, 27 Hatchlands Road, Redhill, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-05-10 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2021-05-10 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    SURREY HI-TECH DESIGN & BUILD LIMITED
    13285415
    Oak Lodge, Coldharbour Lane, West End, Surrey, England
    Active Corporate (1 parent)
    Officer
    2021-03-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-03-23 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 13
    SURREY HI-TECH DEVELOPMENTS LTD
    08848988
    Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    2014-01-16 ~ 2022-07-29
    IIF 17 - Director → ME
    2014-01-16 ~ 2022-07-29
    IIF 24 - Secretary → ME
    Person with significant control
    2017-01-16 ~ 2022-07-29
    IIF 28 - Ownership of shares – 75% or more OE
  • 14
    SURREY HI-TECH ELECTRICS LTD
    - now 06934918
    BRIGHTER FUTURE CONTRACTS LIMITED
    - 2009-08-18 06934918
    The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, England
    Active Corporate (1 parent)
    Officer
    2009-06-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE

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.