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

French, Gillian Elizabeth Ann

    Related profiles found in government register
  • French, Gillian Elizabeth Ann
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • French, Gillian Elizabeth Ann
    British accountant born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heatherside, Hurst Drive, Walton On The Hill, Tadworth, Surrey, KT20 7QT

      IIF 13
    • Regency House, 61a Walton Street, Walton On The Hill, KT20 7RZ, United Kingdom

      IIF 14
  • French, Gillian Elizabeth Ann
    British chartered accountant born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heatherside, Hurst Drive, Walton On The Hill, Tadworth, Surrey, KT20 7QT

      IIF 15
  • French, Gillian Elizabeth Ann
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61a, Regency House, Walton Street Walton On The Hill, Tadworth, Surrey, KT20 7RZ, United Kingdom

      IIF 16
    • Heatherside, Hurst Drive, Walton On The Hill, Tadworth, Surrey, KT20 7QT

      IIF 17
    • Regency House, 61a Walton Street, Walton On The Hill, Tadworth, Surrey, KT20 7RZ, United Kingdom

      IIF 18 IIF 19
    • Regency House, 61a Walton Street, Walton On The Hill, KT20 7RZ, England

      IIF 20
    • Regency House, 61a Walton Street, Walton On The Hill, Surrey, KT20 7RZ

      IIF 21 IIF 22
    • Regency House, 61a Walton Street, Walton-on-the-hill, Surrey, KT20 7RZ, United Kingdom

      IIF 23 IIF 24
  • Mrs Gillian Elizabeth Ann French
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oyster Hill Forge, Clay Lane, Headley, Epsom, Surrey, KT18 6JX, United Kingdom

      IIF 25 IIF 26 IIF 27
    • Oyster Hill Forge, Clay Lane, Headley, KT18 6JX, United Kingdom

      IIF 34
    • Regency House, 61a Walton Street, Walton On The Hill, Tadworth, Surrey, KT20 7RZ, United Kingdom

      IIF 35
    • Regency House, 61a Walton Street, Walton On The Hill, Surrey, KT20 7RZ, England

      IIF 36
  • French, Gillian Elizabeth Ann
    British

    Registered addresses and corresponding companies
    • Oyster Hill Forge, Clay Lane, Headley, Epsom, Surrey, KT18 6JX, United Kingdom

      IIF 37
    • Heatherside, Hurst Drive, Walton On The Hill, Tadworth, Surrey, KT20 7QT

      IIF 38
  • French, Gillian Elizabeth Ann
    British director

    Registered addresses and corresponding companies
    • Oyster Hill Forge, Clay Lane, Headley, Epsom, Surrey, KT18 6JX, United Kingdom

      IIF 39
    • Heatherside, Hurst Drive, Walton On The Hill, Tadworth, Surrey, KT20 7QT

      IIF 40
  • French, Ian
    British accountant born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, 61a Walton Street, Walton On The Hill, Surrey, KT20 7RZ

      IIF 41
  • French, Ian
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, 61a Walton Street, Walton On The Hill, Tadworth, Surrey, KT20 7RZ, United Kingdom

      IIF 42
    • Regency House, 61a Walton Street, Walton On The Hill, Surrey, KT20 7RZ

      IIF 43
  • Harries, Clare
    British interior designer born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Greencroft Gardens, London, NW6 3LJ, United Kingdom

      IIF 44
  • Betts, Joanna
    British sales administrator born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Hazel Grove, Locks Heath, Southampton, Hampshire, SO31 6SH, England

      IIF 45
  • Mr Ian French
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oyster Hill Forge, Clay Lane, Headley, Epsom, Surrey, KT18 6JX, United Kingdom

      IIF 46 IIF 47 IIF 48
    • Regency House, 61a Walton Street, Walton On The Hill, Tadworth, Surrey, KT20 7RZ, United Kingdom

      IIF 49
  • Turton, Sharon
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, 61a Walton Street, Walton On The Hill, Tadworth, KT20 7RZ, England

      IIF 50
    • Market Chambers, 3-4 Market Place, Wokingham, Berkshire, RG40 1AL, England

      IIF 51
  • French, Ian
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
  • French, Ian
    British chartered accountant born in September 1963

    Registered addresses and corresponding companies
    • Nelson House, 1a Church Street, Epsom, Surrey, KT17 4PF

      IIF 56
  • French, Ian
    British director born in September 1963

    Registered addresses and corresponding companies
    • Nelson House, 1a Church Street, Epsom, Surrey, KT17 4PF

      IIF 57
  • Mr Ian French
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Oyster Hill Forge, Clay Lane, Headley, Epsom, Surrey, KT18 6JX, United Kingdom

      IIF 58
  • French, Ian
    British

    Registered addresses and corresponding companies
    • Oyster Hill Forge, Clay Lane, Headley, Epsom, Surrey, KT18 6JX, United Kingdom

      IIF 59
    • Heatherside, Hurst Drive, Walton On The Hill, Surrey, KT20 7QT

      IIF 60
    • Regency House, 61a Walton Street, Walton On The Hill, Surrey, KT20 7RZ

      IIF 61
  • French, Ian
    British accountant

    Registered addresses and corresponding companies
    • Oyster Hill Forge, Clay Lane, Headley, Epsom, Surrey, KT18 6JX, United Kingdom

      IIF 62
    • Regency House, 61a Walton Street, Walton On The Hill, Tadworth, Surrey, KT20 7RZ, England

      IIF 63
  • French, Gillian

    Registered addresses and corresponding companies
    • Regency House, 61a Walton Street, Walton On The Hill, Tadworth, Surrey, KT20 7RZ, United Kingdom

      IIF 64
  • French, Ian

    Registered addresses and corresponding companies
    • Heatherside, Hurst Drive, Walton On The Hill, Surrey, KT20 7RZ

      IIF 65
    • Regency House, 61a Walton Street, Walton On The Hill, Surrey, KT20 7RZ, United Kingdom

      IIF 66
child relation
Offspring entities and appointments 36
  • 1
    AGROFERT (UK) LIMITED
    05105060
    Regency House 61a Walton Street, Walton On The Hill, Tadworth, Surrey
    Dissolved Corporate (6 parents)
    Officer
    2004-05-12 ~ 2005-01-04
    IIF 56 - Director → ME
  • 2
    AVIATION PRESS LIMITED
    07578535
    Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2011-03-25 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 3
    AWESOME AWESOMNESS LIMITED
    12543449 10107887
    Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-04-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-04-01 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 4
    BELFRY COURT MANAGEMENT COMPANY LIMITED
    05432341
    18 Jacaranda Close, Fareham, Hants, England
    Active Corporate (9 parents)
    Officer
    2010-03-29 ~ 2013-09-20
    IIF 45 - Director → ME
  • 5
    BRUCE THE SHARK LIMITED
    12543478 11029525
    Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-04-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-04-01 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 6
    DN ACCOUNTANTS LIMITED
    08082222 04353986
    Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2012-05-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-05-24 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 7
    DNA ACCOUNTANTS LIMITED
    - now 04353986 08082222
    DENYER NEVILL ACCOUNTANTS LIMITED
    - 2009-02-13 04353986
    Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents, 82 offsprings)
    Officer
    2002-01-16 ~ now
    IIF 54 - Director → ME
    IIF 5 - Director → ME
    2002-01-16 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    FROGZ LIMITED
    05576376
    Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2005-09-28 ~ now
    IIF 52 - Director → ME
    2005-09-28 ~ 2009-01-10
    IIF 15 - Director → ME
    2005-09-28 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    G R FISHER RESTORATION LIMITED - now
    CREST MOBILE LTD
    - 2016-03-02 07541933
    Regency House 61a Walton Street Walton On The, Hill, Tadworth
    Active Corporate (6 parents)
    Officer
    2011-09-28 ~ 2015-03-01
    IIF 12 - Director → ME
  • 10
    G3BAXI PARTNERSHIP LIMITED - now
    G3 PARTNERSHIP LIMITED
    - 2007-06-22 06245401
    Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (14 parents)
    Officer
    2007-05-14 ~ 2007-05-21
    IIF 43 - Director → ME
  • 11
    GARDEN LIGHTCRAFT LIMITED - now
    BRUCE THE SHARK LIMITED
    - 2020-01-06 11029525 12543478
    Coastwise House, 17 Liverpool Road, Worthing, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-10-24 ~ 2019-03-31
    IIF 18 - Director → ME
    IIF 42 - Director → ME
    Person with significant control
    2017-10-24 ~ 2019-03-31
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    GB CLASSICS LIMITED
    04815405
    Regency House, 61a Walton Street, Walton On The Hill, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2004-04-28 ~ 2004-07-01
    IIF 38 - Secretary → ME
  • 13
    GLASSKOTE EUROPE LIMITED
    04539919
    Mr R Mccreery, 4 Wimbledon Close, The Downs Wimbledon, London
    Dissolved Corporate (6 parents)
    Officer
    2009-09-28 ~ dissolved
    IIF 63 - Secretary → ME
  • 14
    GLASSKOTE UK LIMITED
    04539909
    Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2009-08-13 ~ dissolved
    IIF 62 - Secretary → ME
  • 15
    HANNIBAL THE CANNIBAL LIMITED
    07925897
    Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2012-01-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 16
    HARRIES REES LTD
    09034764
    83 Greencroft Gardens, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-05-12 ~ dissolved
    IIF 44 - Director → ME
  • 17
    HURST DRIVE MANAGEMENT COMPANY LIMITED
    08392557
    Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (7 parents)
    Officer
    2014-06-19 ~ 2016-09-06
    IIF 51 - Director → ME
    2019-01-21 ~ 2019-07-29
    IIF 50 - Director → ME
    2019-01-21 ~ now
    IIF 9 - Director → ME
  • 18
    J.A.L. CHEMICALS LIMITED
    05202202
    Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    2004-08-10 ~ 2005-01-04
    IIF 57 - Director → ME
  • 19
    K WITHAM TRAINING LIMITED - now
    CAFFUCCI LIMITED
    - 2012-12-11 07256971
    Coastwise House, 17 Liverpool Road, Worthing, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2012-11-29 ~ 2012-12-10
    IIF 16 - Director → ME
  • 20
    KEYBOARD PRINT SOLUTIONS LIMITED
    04437959
    Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    2012-06-01 ~ 2020-03-09
    IIF 64 - Secretary → ME
  • 21
    LO-FI RECLINER LIMITED
    - now 06815468
    BLANK FIRE SYSTEMS LIMITED
    - 2010-05-18 06815468
    Oyster Hill Forge, Clay Lane, Epsom, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    2009-03-01 ~ 2009-04-05
    IIF 17 - Director → ME
    2009-04-05 ~ 2010-07-05
    IIF 65 - Secretary → ME
    2009-03-01 ~ 2009-04-05
    IIF 40 - Secretary → ME
  • 22
    MARK GREEN SOLUTIONS LIMITED - now
    OPTIMO CONSULTANCY LIMITED
    - 2014-10-30 08721648
    Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2014-10-17 ~ 2014-10-18
    IIF 14 - Director → ME
  • 23
    MUGGY MOO COW LTD
    - now 07843129 06143937
    THE TOOLS FOR SCHOOLS (UK) LIMITED - 2013-07-24
    Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-03-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 24
    P C WALKER MOTOR ENGINEERS LIMITED - now
    DENYER NEVILL FINANCIAL SERVICES LIMITED
    - 2010-06-03 06462178
    Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2008-01-02 ~ 2010-01-03
    IIF 41 - Director → ME
    IIF 21 - Director → ME
    2008-01-02 ~ 2010-01-03
    IIF 61 - Secretary → ME
  • 25
    PETER JAMES ROOFING LIMITED - now
    AWESOME AWESOMNESS LIMITED
    - 2019-11-13 10107887 12543449
    Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-04-06 ~ 2019-04-01
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-13
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 26
    SJ FINANCIAL ADVICE LTD - now
    FIRST2SERVE LIMITED - 2014-08-13
    KEN COBBIN LIMITED
    - 2008-12-04 06535917
    Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    2008-10-23 ~ 2008-10-24
    IIF 13 - Director → ME
  • 27
    SQUAT YOU DOING SHAZZA LIMITED
    12543388 07144110
    Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-04-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-04-01 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 28
    STAR FLOORS LIMITED
    10107867
    Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-04-06 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 29
    SUPREME LEADERS OF THE WORLD LIMITED
    07266987
    Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2010-05-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    SUREFIRE PUBLICATIONS LTD - now
    SQUAT YOU DOING SHAZZA LTD
    - 2010-11-02 07144110 12543388
    Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2010-09-01 ~ 2010-09-02
    IIF 20 - Director → ME
  • 31
    SWIFT PUMPING LIMITED
    09391681
    Regency House, 61a Walton Street, Walton On The Hill, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2015-01-15 ~ 2015-12-01
    IIF 19 - Director → ME
  • 32
    TLR INVESTMENTS LIMITED - now
    TLR PLUMBING & HEATING LIMITED - 2023-07-25
    DNA ACCOUNTANTS 2007 NUMBER ONE LIMITED
    - 2007-09-17 06188665
    Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    2007-03-28 ~ 2007-03-31
    IIF 22 - Director → ME
  • 33
    UNYQ SYSTEMS LIMITED
    09624994
    Regency House 61a Walton Street, Walton On The Hill, Tadworth, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-07-26 ~ 2018-04-09
    IIF 23 - Director → ME
  • 34
    VASS THEATRE PRODUCTIONS LIMITED
    07005886
    Mr R Mccreery, 4 Wimbledon Close, The Downs, Wimbledon, London
    Dissolved Corporate (3 parents)
    Officer
    2009-09-01 ~ 2022-05-04
    IIF 66 - Secretary → ME
  • 35
    WE ARE THE BEST LIMITED
    09970973
    Oyster Hill Forge, Clay Lane, Headley, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-01-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 36
    ZOMBIE NEIGHBOURS LTD
    06297885
    Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (7 parents)
    Officer
    2008-02-18 ~ now
    IIF 3 - Director → ME
    2008-05-01 ~ now
    IIF 39 - Secretary → ME
    2008-02-18 ~ 2008-05-01
    IIF 60 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - 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.