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

Strickland, John

    Related profiles found in government register
  • Strickland, John
    British surveyor born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sizergh Castle, Sizergh, Kendal, Cumbria, LA8 8AE, England

      IIF 1
  • Strickland, John Jarrard
    British co director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Trinity Square, Llandudno, Conwy, LL30 2RD, United Kingdom

      IIF 2
  • Strickland, John Jarrard
    British property manager born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summerhow House, Shap Road, Kendal, Cumbria, LA9 6NY

      IIF 3
  • Strickland, John Jarrard
    British surveyor born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summerhow House, Shap Road, Kendal, Cumbria, LA9 6NY

      IIF 4 IIF 5
    • icon of address Summerhow House, Shap Road, Kendal, Cumbria, LA9 6NY, Uk

      IIF 6
  • Strickland, John
    British company director born in January 1956

    Registered addresses and corresponding companies
    • icon of address 3 Bryn Cerrig, Lixwm, Holywell, Flintshire, CH8 8PF

      IIF 7 IIF 8
  • Strickland, John
    British manager born in January 1956

    Registered addresses and corresponding companies
  • Strickland, John
    British prop manager born in January 1956

    Registered addresses and corresponding companies
    • icon of address 3 Bryn Cerrig, Lixwm, Holywell, Flintshire, CH8 8PF

      IIF 13
  • Strickland, John
    British property manager born in January 1956

    Registered addresses and corresponding companies
  • Hornyold-strickland, John Jarrard
    British chartered surveyor born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summerhow House, Shap Road, Kendal, Cumbria, LA9 6NY, Uk

      IIF 38
  • Hornyold-strickland, John Jarrard
    British surveyor born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summerhow House, Shap Road, Kendal, LA9 6NY, England

      IIF 39
  • Strickland, John
    British

    Registered addresses and corresponding companies
  • Strickland, John
    British manager

    Registered addresses and corresponding companies
    • icon of address 3 Bryn Cerrig, Lixwm, Holywell, Flintshire, CH8 8PF

      IIF 60
  • Strickland, John
    British property manager

    Registered addresses and corresponding companies
    • icon of address 3 Bryn Cerrig, Lixwm, Holywell, Flintshire, CH8 8PF

      IIF 61 IIF 62
  • Strickland, John Jarrard
    British

    Registered addresses and corresponding companies
    • icon of address Summerhow House, Shap Road, Kendal, Cumbria, LA9 6NY

      IIF 63
  • Strickland, John Jarrard
    British born in January 1956

    Registered addresses and corresponding companies
  • Strickland, John

    Registered addresses and corresponding companies
    • icon of address 3 Bryn Cerrig, Lixwm, Holywell, Flintshire, CH8 8PF

      IIF 68 IIF 69 IIF 70
    • icon of address Summerhow House, Shap Road, Kendal, Cumbria, LA9 6NY, Uk

      IIF 74
    • icon of address Summerhow House, Shap Road, Kendal, LA9 6NY, England

      IIF 75
    • icon of address Summerhow House, Shap Road, Kendal, LA9 6NY, United Kingdom

      IIF 76
    • icon of address 2 Wingfield House, Bradford Road Wingfield, Trowbridge, BA14 9LF

      IIF 77
  • Hornyold-strickland, John Jarrard

    Registered addresses and corresponding companies
    • icon of address Summerhow House, Shap Road, Kendal, Cumbria, LA9 6NY, United Kingdom

      IIF 78
    • icon of address Summerhow House, Shap Road, Kendal, LA9 6NY, England

      IIF 79
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 2 Wingfield House, Bradford Road Wingfield, Trowbridge
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-04-14 ~ now
    IIF 77 - Secretary → ME
  • 2
    icon of address Summerhow House, Shap Road, Kendal
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    14,099 GBP2023-09-30
    Officer
    icon of calendar 2013-09-19 ~ now
    IIF 39 - Director → ME
  • 3
    NOVASURE LIMITED - 2010-10-21
    icon of address Summerhow House, Shap Road, Kendal, Cumbria, Uk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-15 ~ dissolved
    IIF 74 - Secretary → ME
  • 4
    icon of address Summerhow House, Shap Road, Kendal, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    38,391 GBP2024-03-31
    Officer
    icon of calendar 1996-05-15 ~ now
    IIF 3 - Director → ME
  • 5
    VULTURE PROPERTY LIMITED - 1991-05-24
    SCATNORTH S55 LIMITED - 1990-11-23
    icon of address Summerhow House, Shap Road, Kendal, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2005-03-24 ~ now
    IIF 63 - Secretary → ME
  • 6
    PLANTOPTION LIMITED - 1992-01-27
    icon of address Summerhow House, Shap Road, Kendal, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2005-03-24 ~ now
    IIF 58 - Secretary → ME
Ceased 44
  • 1
    icon of address 11 Roe Lane, Southport, England
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2023-12-31
    Officer
    icon of calendar 1996-09-24 ~ 1997-09-30
    IIF 9 - Director → ME
    icon of calendar 1997-01-15 ~ 1997-09-30
    IIF 50 - Secretary → ME
  • 2
    16-22 ORVILLE ROAD (BATTERSEA) LIMITED - 1998-03-17
    icon of address Tall Building Ltd, 2a Chestnut Grove, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 1996-09-30 ~ 1998-05-12
    IIF 67 - Nominee Director → ME
    icon of calendar 1997-01-15 ~ 1998-04-17
    IIF 51 - Secretary → ME
  • 3
    icon of address The Stables, Church Walk, Daventry, Northants, England
    Active Corporate (2 parents)
    Equity (Company account)
    227,498 GBP2024-06-30
    Officer
    icon of calendar 1997-05-02 ~ 1998-04-17
    IIF 11 - Director → ME
    icon of calendar 1997-05-02 ~ 1998-04-17
    IIF 60 - Secretary → ME
  • 4
    icon of address 244 Hammersmith Grove, London
    Active Corporate (3 parents)
    Equity (Company account)
    5,490 GBP2023-12-31
    Officer
    icon of calendar 1996-06-03 ~ 1998-01-14
    IIF 26 - Director → ME
    icon of calendar 1997-01-15 ~ 1998-01-14
    IIF 54 - Secretary → ME
  • 5
    icon of address 3 Northampton Park, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 1995-09-20 ~ 1998-04-20
    IIF 25 - Director → ME
  • 6
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    icon of calendar 1995-05-04 ~ 1998-11-29
    IIF 10 - Director → ME
    icon of calendar 1997-01-15 ~ 1998-05-12
    IIF 52 - Secretary → ME
  • 7
    icon of address Flat 3 30 Hyde Park Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    38,777 GBP2023-12-31
    Officer
    icon of calendar 1996-09-30 ~ 1997-09-30
    IIF 64 - Nominee Director → ME
    icon of calendar 1997-01-15 ~ 1997-09-30
    IIF 53 - Secretary → ME
  • 8
    icon of address Bwc Business Solutions Limited, 8 Park Place, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-05 ~ 1997-09-30
    IIF 28 - Director → ME
    icon of calendar 1997-01-15 ~ 1997-09-30
    IIF 49 - Secretary → ME
  • 9
    icon of address Flat 2 72 Grange Road, Ealing, London
    Active Corporate (5 parents)
    Equity (Company account)
    9,166 GBP2024-09-30
    Officer
    icon of calendar 1994-11-01 ~ 1998-04-20
    IIF 34 - Director → ME
  • 10
    icon of address 34 Cherry Tree Lane, Colwyn Bay, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    5,360 GBP2024-06-30
    Officer
    icon of calendar 2004-07-08 ~ 2015-11-21
    IIF 59 - Secretary → ME
  • 11
    icon of address Devon Block Management, 25 Stonehouse Street, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    45,116 GBP2023-12-31
    Officer
    icon of calendar 1995-04-01 ~ 1998-02-20
    IIF 35 - Director → ME
    icon of calendar 1997-01-15 ~ 1998-04-07
    IIF 48 - Secretary → ME
  • 12
    icon of address 56a The Close, Salisbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1996-09-30 ~ 1997-09-30
    IIF 66 - Nominee Director → ME
    icon of calendar 1997-01-15 ~ 1997-09-30
    IIF 40 - Secretary → ME
  • 13
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    39,502 GBP2024-03-24
    Officer
    icon of calendar 1995-01-17 ~ 1997-12-12
    IIF 27 - Director → ME
    icon of calendar 1997-01-15 ~ 1997-12-12
    IIF 56 - Secretary → ME
  • 14
    icon of address 2 Wingfield House, Bradford Road Wingfield, Trowbridge
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-03-01 ~ 2010-04-20
    IIF 37 - Director → ME
    icon of calendar 2001-03-21 ~ 2002-04-08
    IIF 14 - Director → ME
    icon of calendar 2003-11-30 ~ 2004-07-01
    IIF 41 - Secretary → ME
  • 15
    icon of address 16 Church Street, King's Lynn, England
    Active Corporate (5 parents)
    Equity (Company account)
    27,191 GBP2024-03-31
    Officer
    icon of calendar 1994-10-24 ~ 1997-09-29
    IIF 21 - Director → ME
  • 16
    icon of address 40 Boakes Drive, Stonehouse, Gloucestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 1995-05-01 ~ 1996-07-31
    IIF 19 - Director → ME
  • 17
    icon of address 53 Uxbridge Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,742 GBP2023-12-31
    Officer
    icon of calendar 1995-09-21 ~ 1997-07-16
    IIF 15 - Director → ME
    icon of calendar 1997-01-15 ~ 1997-07-16
    IIF 46 - Secretary → ME
  • 18
    icon of address 143 Forest Hill Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-04-30
    Officer
    icon of calendar 1996-11-13 ~ 1998-04-17
    IIF 30 - Director → ME
    icon of calendar 1997-01-15 ~ 1998-04-17
    IIF 47 - Secretary → ME
  • 19
    icon of address Summerhow House, Shap Road, Kendal
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    14,099 GBP2023-09-30
    Officer
    icon of calendar 2014-01-23 ~ 2015-09-23
    IIF 79 - Secretary → ME
  • 20
    icon of address Summerhow House, Shap Road, Kendal, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    41,696 GBP2024-06-30
    Officer
    icon of calendar 2017-06-08 ~ 2017-06-29
    IIF 76 - Secretary → ME
  • 21
    icon of address 2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (6 parents)
    Equity (Company account)
    32 GBP2024-12-31
    Officer
    icon of calendar 1997-04-15 ~ 1997-12-12
    IIF 16 - Director → ME
    icon of calendar 1997-04-15 ~ 1997-12-12
    IIF 62 - Secretary → ME
  • 22
    icon of address 9 Bridge Street, Neston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    880,334 GBP2022-07-29
    Officer
    icon of calendar 2015-07-22 ~ 2017-02-14
    IIF 1 - Director → ME
    icon of calendar 2015-07-22 ~ 2018-09-28
    IIF 75 - Secretary → ME
  • 23
    icon of address 10 De Grouchy Lane, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,971 GBP2023-12-31
    Officer
    icon of calendar 1995-06-26 ~ 1999-02-11
    IIF 29 - Director → ME
    icon of calendar 1997-01-15 ~ 1998-03-20
    IIF 45 - Secretary → ME
  • 24
    icon of address Walmer House, 32 Bath Street, Cheltenham, England
    Active Corporate (8 parents)
    Equity (Company account)
    69 GBP2023-12-31
    Officer
    icon of calendar 1995-05-01 ~ 1997-11-21
    IIF 7 - Director → ME
    icon of calendar 1997-01-15 ~ 1997-11-21
    IIF 43 - Secretary → ME
  • 25
    NOVASURE LIMITED - 2010-10-21
    icon of address Summerhow House, Shap Road, Kendal, Cumbria, Uk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-13 ~ 2010-10-21
    IIF 5 - Director → ME
  • 26
    GREENAWAY COURT MANAGEMENT COMPANY LIMITED - 2004-08-19
    icon of address 7 Greenways Court, 77 Kennel Ride, Ascot, Berkshire
    Active Corporate (11 parents)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 1995-02-01 ~ 1997-01-24
    IIF 8 - Director → ME
  • 27
    icon of address Walmer House, 32 Bath Street, Cheltenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    8 GBP2024-09-29
    Officer
    icon of calendar 1995-04-12 ~ 1997-12-12
    IIF 20 - Director → ME
    icon of calendar 1997-01-15 ~ 1997-12-12
    IIF 68 - Secretary → ME
  • 28
    icon of address 2 Tower Centre, Hoddesdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    720 GBP2024-12-31
    Officer
    icon of calendar 1999-02-23 ~ 2002-01-01
    IIF 17 - Director → ME
    icon of calendar 2002-01-01 ~ 2003-11-30
    IIF 72 - Secretary → ME
  • 29
    TERMUNIT PROPERTY MANAGEMENT LIMITED - 1989-12-29
    icon of address 6 Laneswood Laneswood, Mortimer, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,402 GBP2023-12-31
    Officer
    icon of calendar 1995-11-06 ~ 1998-03-20
    IIF 32 - Director → ME
    icon of calendar 1997-01-15 ~ 1998-03-20
    IIF 70 - Secretary → ME
  • 30
    icon of address 62-64 High Road, Bushey Heath, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1995-04-01 ~ 1998-12-01
    IIF 33 - Director → ME
    icon of calendar 1997-01-15 ~ 1998-03-20
    IIF 71 - Secretary → ME
  • 31
    VOLENTI LIMITED - 1987-08-14
    icon of address 62-64 High Road, Bushey Heath, Hertfordshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    18 GBP2018-12-31
    Officer
    icon of calendar 1995-04-01 ~ 1998-12-01
    IIF 22 - Director → ME
    icon of calendar 1997-01-15 ~ 1998-03-20
    IIF 55 - Secretary → ME
  • 32
    JEFFERSON LODGE (WEMBLEY) LIMITED - 1999-05-21
    icon of address 10 Knights Park, Kingston Upon Thames, Surrey
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    91,669 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1996-09-30 ~ 1998-04-01
    IIF 65 - Nominee Director → ME
    icon of calendar 1997-01-15 ~ 1998-04-01
    IIF 69 - Secretary → ME
  • 33
    icon of address 21-33 Dyke Road, Brighton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-09-29 ~ 1996-03-05
    IIF 23 - Director → ME
  • 34
    icon of address Apartment 6, Royal Manor Park, 34 Queens Road, Llandudno, Conwy, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -22,188 GBP2023-08-31
    Officer
    icon of calendar 2012-09-23 ~ 2015-03-06
    IIF 2 - Director → ME
  • 35
    icon of address 1a West Avenue, Heald Green, Cheadle, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,033 GBP2024-12-31
    Officer
    icon of calendar 2004-12-20 ~ 2007-06-24
    IIF 36 - Director → ME
  • 36
    icon of address 98 Stafford Road, Wallington, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 1996-09-24 ~ 1997-09-30
    IIF 12 - Director → ME
    icon of calendar 1997-01-15 ~ 1997-09-30
    IIF 73 - Secretary → ME
  • 37
    icon of address Westplan House, 73-77 Ilford Hill, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -162,825 GBP2023-09-30
    Officer
    icon of calendar 2011-09-26 ~ 2015-08-20
    IIF 38 - Director → ME
    icon of calendar 2013-12-18 ~ 2015-08-17
    IIF 78 - Secretary → ME
  • 38
    icon of address Summerhow House, Shap Road, Kendal, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    38,391 GBP2024-03-31
    Officer
    icon of calendar 1995-08-23 ~ 1996-09-21
    IIF 61 - Secretary → ME
  • 39
    CHOICENEXT RESIDENTS MANAGEMENT LIMITED - 1989-03-01
    icon of address Lasyard House, Underhill Street, Bridgnorth, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    54,599 GBP2023-12-31
    Officer
    icon of calendar 1995-11-24 ~ 1996-07-31
    IIF 31 - Director → ME
  • 40
    icon of address 12 The Oaks, Wattisfield, Diss, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,478 GBP2024-12-31
    Officer
    icon of calendar 1995-11-24 ~ 1998-04-06
    IIF 18 - Director → ME
    icon of calendar 1997-01-15 ~ 1998-04-06
    IIF 42 - Secretary → ME
  • 41
    VULTURE PROPERTY LIMITED - 1991-05-24
    SCATNORTH S55 LIMITED - 1990-11-23
    icon of address Summerhow House, Shap Road, Kendal, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2012-05-31 ~ 2014-11-03
    IIF 4 - Director → ME
  • 42
    PLANTOPTION LIMITED - 1992-01-27
    icon of address Summerhow House, Shap Road, Kendal, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2012-05-31 ~ 2014-11-03
    IIF 6 - Director → ME
  • 43
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 1996-11-15 ~ 1998-01-14
    IIF 13 - Director → ME
    icon of calendar 1997-01-15 ~ 1998-01-14
    IIF 57 - Secretary → ME
  • 44
    icon of address 134 Tollington Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 1995-11-13 ~ 1998-05-22
    IIF 24 - Director → ME
    icon of calendar 1997-01-15 ~ 1999-02-24
    IIF 44 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.