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

Malovaney, John Peter

    Related profiles found in government register
  • Malovaney, John Peter

    Registered addresses and corresponding companies
  • Malovany, John Peter

    Registered addresses and corresponding companies
  • Malovaney, John Peter
    British

    Registered addresses and corresponding companies
    • icon of address Hornbeam, 174 The Street, West Horsley, Surrey, KT24 6HS

      IIF 36
  • Malovany, John Peter
    British

    Registered addresses and corresponding companies
  • Malovany, John Peter
    British accountant

    Registered addresses and corresponding companies
    • icon of address Grant House, Felday Road, Abinger Hammer, Dorking Surrey, RH5 6QP, United Kingdom

      IIF 66 IIF 67 IIF 68
  • Malovany, John Peter
    British co director

    Registered addresses and corresponding companies
    • icon of address Hornbeam, 174 The Street, West Horsley, Surrey, KT24 6HS

      IIF 69
  • Malovany, John Peter
    British company director

    Registered addresses and corresponding companies
  • Malovany, John Peter
    British director

    Registered addresses and corresponding companies
    • icon of address Grant House, Felday Road, Abinger Hammer, Dorking Surrey, RH5 6QP, United Kingdom

      IIF 81 IIF 82 IIF 83
    • icon of address Hornbeam, 174 The Street, West Horsley, Surrey, KT24 6HS

      IIF 84 IIF 85 IIF 86
  • Malovany, John Peter
    British finance director

    Registered addresses and corresponding companies
  • Malovany, John Peter
    British financial director

    Registered addresses and corresponding companies
    • icon of address Hornbeam, 174 The Street, West Horsley, Surrey, KT24 6HS

      IIF 94
  • Malovany, John Peter
    British financial director accountant

    Registered addresses and corresponding companies
    • icon of address Hornbeam, 174 The Street, West Horsley, Surrey, KT24 6HS

      IIF 95
  • Malovany, John Peter
    British group finance director

    Registered addresses and corresponding companies
    • icon of address Grant House, Felday Road, Abinger Hammer, Dorking Surrey, RH5 6QP, United Kingdom

      IIF 96
  • Malovany, John Peter
    British secretary

    Registered addresses and corresponding companies
    • icon of address Hornbeam, 174 The Street, West Horsley, Surrey, KT24 6HS

      IIF 97
  • Malovany, John Peter
    British born in March 1951

    Registered addresses and corresponding companies
    • icon of address 5 Fulmer Drive, Gerrards Cross, Buckinghamshire, SL9 7HH

      IIF 98
  • Malovany, John Peter
    British accountant born in March 1951

    Registered addresses and corresponding companies
    • icon of address 5 Fulmer Drive, Gerrards Cross, Buckinghamshire, SL9 7HH

      IIF 99
  • Malovany, John Peter
    British company director born in March 1951

    Registered addresses and corresponding companies
    • icon of address 5 Fulmer Drive, Gerrards Cross, Buckinghamshire, SL9 7HH

      IIF 100 IIF 101
    • icon of address 12 The Mount, Guildford, Surrey, GU2 5HN

      IIF 102
  • Malovany, John Peter
    British director born in March 1951

    Registered addresses and corresponding companies
    • icon of address 5 Fulmer Drive, Gerrards Cross, Buckinghamshire, SL9 7HH

      IIF 103
  • Malovany, John Peter
    British financial director born in March 1951

    Registered addresses and corresponding companies
    • icon of address 12 The Mount, Guildford, Surrey, GU2 5HN

      IIF 104
  • Malovany, Peter John
    British

    Registered addresses and corresponding companies
    • icon of address Hornbeam, 174 The Street, West Horsley, Surrey, KT24 6HS

      IIF 105 IIF 106
  • Malovany, John Peter
    British accountant born in March 1951

    Resident in England

    Registered addresses and corresponding companies
  • Malovany, John Peter
    British co director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hornbeam, 174 The Street, West Horsley, Surrey, KT24 6HS

      IIF 120
  • Malovany, John Peter
    British company director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
  • Malovany, John Peter
    British director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grant House, Felday Road, Abinger Hammer, Dorking Surrey, RH5 6QP, United Kingdom

      IIF 147
    • icon of address Hornbeam, 174 The Street, West Horsley, Surrey, KT24 6HS

      IIF 148 IIF 149
  • Malovany, John Peter
    British finance director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
  • Malovany, John Peter
    British financial director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grant House, Felday Road, Abinger Hammer, Dorking Surrey, RH5 6QP, United Kingdom

      IIF 159
  • Malovany, John Peter
    British financial director accountant born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hornbeam, 174 The Street, West Horsley, Surrey, KT24 6HS

      IIF 160
  • Malovany, John Peter
    British group finance director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grant House, Felday Road, Abinger Hammer, Dorking Surrey, RH5 6QP, United Kingdom

      IIF 161
  • Malovany, John Peter
    British none born in March 1951

    Resident in England

    Registered addresses and corresponding companies
  • Mr John Peter Malovany
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Grant House, Felday Road, Abinger Hammer, Dorking Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-02-21 ~ now
    IIF 118 - Director → ME
    icon of calendar 2001-12-20 ~ now
    IIF 83 - Secretary → ME
  • 2
    icon of address Grant House Felday Road, Abinger Hammer, Dorking, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 112 - Director → ME
    icon of calendar ~ now
    IIF 41 - Secretary → ME
  • 3
    icon of address Grant House Felday Road, Abinger Hammer, Dorking, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    546,314 GBP2025-03-31
    Officer
    icon of calendar 1993-04-01 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-11-13 ~ now
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Grant House Felday Road, Abinger Hammer, Dorking, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-01-18 ~ now
    IIF 161 - Director → ME
    icon of calendar 1996-01-18 ~ now
    IIF 96 - Secretary → ME
  • 6
    icon of address Grant House, Felday Road Abinger Hammer, Dorking, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-10-30 ~ now
    IIF 137 - Director → ME
    icon of calendar 1995-10-30 ~ now
    IIF 71 - Secretary → ME
  • 7
    icon of address Grant House, Felday Road Abinger Hammer, Dorking, Surrey
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1995-10-30 ~ now
    IIF 134 - Director → ME
    icon of calendar 1995-10-30 ~ now
    IIF 72 - Secretary → ME
  • 8
    LES BANQUES DEVELOPMENTS LIMITED - 1989-07-05
    WARDLARGE LIMITED - 1986-06-17
    icon of address Grant House, Felday Road Abinger Hammer, Dorking, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-10-30 ~ now
    IIF 135 - Director → ME
    icon of calendar 1995-10-30 ~ now
    IIF 73 - Secretary → ME
  • 9
    ENSIGN GROUP LIMITED - 1987-08-28
    ENSIGN (CHANNEL ISLANDS) LIMITED - 1990-04-12
    icon of address Grant House, Felday Road Abinger Hammer, Dorking, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-10-30 ~ now
    IIF 147 - Director → ME
    icon of calendar 1995-10-30 ~ now
    IIF 81 - Secretary → ME
  • 10
    icon of address Grant House, Felday Road, Abinger Hammer, Dorking, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-10-30 ~ now
    IIF 138 - Director → ME
    icon of calendar 1995-10-30 ~ now
    IIF 70 - Secretary → ME
  • 11
    icon of address Grant House Felday Road, Abinger Hammer, Dorking, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-02-21 ~ now
    IIF 109 - Director → ME
    icon of calendar 2000-12-20 ~ now
    IIF 82 - Secretary → ME
  • 12
    icon of address Grant House, Felday Road, Abinger Hammer, Dorking Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    371,492 GBP2025-03-31
    Officer
    icon of calendar 1992-03-12 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Grant House, Felday Road, Abinger Hammer, Dorking Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1,723,809 GBP2025-03-31
    Officer
    icon of calendar 1993-07-01 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Grant House Felday Road, Abinger Hammer, Dorking, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-02-21 ~ now
    IIF 67 - Secretary → ME
  • 15
    icon of address Grant House, Felday Road, Abinger Hammer, Dorking Surrey
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar ~ now
    IIF 107 - Director → ME
    icon of calendar 2000-12-20 ~ now
    IIF 39 - Secretary → ME
  • 16
    WOODHUT LIMITED - 1980-12-31
    icon of address Grant House, Felday Road, Abinger Hammer, Dorking Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 108 - Director → ME
    icon of calendar 2000-12-20 ~ now
    IIF 38 - Secretary → ME
  • 17
    OASTBEECH LIMITED - 1982-11-10
    icon of address Grant House Felday Road, Abinger Hammer, Dorking, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-06-01 ~ now
    IIF 117 - Director → ME
    icon of calendar 1992-06-01 ~ now
    IIF 66 - Secretary → ME
  • 18
    BOVENARTS LIMITED - 1982-11-10
    icon of address Grant House Felday Road, Abinger Hammer, Dorking, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 116 - Director → ME
    icon of calendar ~ now
    IIF 42 - Secretary → ME
  • 19
    REY DEVELOPMENTS LIMITED - 1981-12-31
    MARTIN GRANT (U.K.) LIMITED - 1986-11-11
    icon of address Grant House, Felday Road Abinger Hammer, Dorking, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 114 - Director → ME
    icon of calendar ~ now
    IIF 68 - Secretary → ME
  • 20
    icon of address Grant House Felday Road, Abinger Hammer, Dorking, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 111 - Director → ME
    icon of calendar ~ now
    IIF 37 - Secretary → ME
  • 21
    FIELDMOON LIMITED - 1978-12-31
    icon of address Grant House Felday Road, Abinger Hammer, Dorking, Surrey
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar ~ now
    IIF 110 - Director → ME
    icon of calendar ~ now
    IIF 44 - Secretary → ME
  • 22
    icon of address Grant House, Felday Road, Abinger Hammer, Dorking Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 113 - Director → ME
    icon of calendar ~ now
    IIF 40 - Secretary → ME
  • 23
    STARPOTE FLAT MANAGEMENT LIMITED - 1992-11-17
    icon of address Grant House Felday Road, Abinger Hammer, Dorking, Surrey
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -15,535 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1995-01-18 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 181 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address C/o Common Ground Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (6 parents)
    Equity (Company account)
    29,872 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Hornbeam, 174 The Street, West Horsley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-04-02 ~ dissolved
    IIF 144 - Director → ME
    icon of calendar 1995-12-01 ~ dissolved
    IIF 62 - Secretary → ME
  • 26
    icon of address Grant House Felday Road, Abinger Hammer, Dorking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1,141,638 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 115 - Director → ME
    icon of calendar 2000-12-20 ~ now
    IIF 43 - Secretary → ME
  • 27
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 90
  • 1
    icon of address C/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2005-03-29 ~ 2006-11-03
    IIF 49 - Secretary → ME
  • 2
    icon of address 167-169 Great Portland Street 5th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-04-29 ~ 2022-12-22
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 170 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2007-03-14 ~ 2008-09-03
    IIF 63 - Secretary → ME
  • 4
    icon of address 42 Lory Ridge, Bagshot, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    25 GBP2024-12-31
    Officer
    icon of calendar 1994-04-14 ~ 1996-09-11
    IIF 100 - Director → ME
  • 5
    icon of address Ladham Oasthouse Ladham Road, Goudhurst, Cranbrook, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,197 GBP2024-12-31
    Officer
    icon of calendar 2015-02-21 ~ 2017-09-26
    IIF 16 - Secretary → ME
  • 6
    icon of address 24 Alexandra Road, Rayleigh, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-02-26 ~ 2015-12-17
    IIF 30 - Secretary → ME
  • 7
    icon of address 3 Belmont Place, Burpham, Guildford, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,010 GBP2024-12-31
    Officer
    icon of calendar 2014-05-19 ~ 2016-10-19
    IIF 12 - Secretary → ME
  • 8
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2003-10-27 ~ 2005-06-06
    IIF 64 - Secretary → ME
  • 9
    icon of address Unit 4 Oxen Industrial Estate, Oxen Road, Luton, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2005-08-16 ~ 2007-09-17
    IIF 54 - Secretary → ME
  • 10
    icon of address C/o Block Management Uk Limited, Unit 5 Stour Valley Business Centre, Sudbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2018-02-12 ~ 2019-12-02
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ 2019-12-02
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-02-12 ~ 2014-02-22
    IIF 121 - Director → ME
    icon of calendar 2014-02-12 ~ 2017-09-29
    IIF 20 - Secretary → ME
  • 12
    icon of address Maynard Court Flat 2, Fletcher Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    5 GBP2024-07-31
    Officer
    icon of calendar 2001-08-02 ~ 2002-02-28
    IIF 157 - Director → ME
    icon of calendar 2001-08-02 ~ 2002-02-28
    IIF 92 - Secretary → ME
  • 13
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2015-05-23 ~ 2017-05-23
    IIF 7 - Secretary → ME
  • 14
    icon of address 5 Brunswick Walk, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-07-09 ~ 2016-01-31
    IIF 125 - Director → ME
  • 15
    icon of address Linen Hall 162-168 Regent Street Room 252-254, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,890 GBP2024-09-30
    Officer
    icon of calendar 2002-10-14 ~ 2004-02-26
    IIF 152 - Director → ME
    icon of calendar 2002-10-14 ~ 2004-02-26
    IIF 91 - Secretary → ME
  • 16
    icon of address 32 Burford Road, Worcester Park, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-02-06 ~ 2007-07-20
    IIF 105 - Secretary → ME
  • 17
    icon of address C/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-12 ~ 2022-02-08
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ 2022-02-08
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address 10 Wayland Close, Bradfield, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    29,503 GBP2024-12-31
    Officer
    icon of calendar 1996-06-26 ~ 1999-01-13
    IIF 102 - Director → ME
    icon of calendar 1996-06-26 ~ 1999-01-13
    IIF 74 - Secretary → ME
  • 19
    icon of address Flat 1 St George's Wood, Grayswood Road, Haslemere, England
    Active Corporate (2 parents)
    Equity (Company account)
    67 GBP2025-01-31
    Officer
    icon of calendar 1998-07-06 ~ 1999-03-11
    IIF 143 - Director → ME
    icon of calendar 1998-07-06 ~ 1999-03-11
    IIF 79 - Secretary → ME
  • 20
    icon of address 22 Canons Close, Wootton, Bedford, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,186 GBP2024-12-31
    Officer
    icon of calendar 2007-05-09 ~ 2008-04-11
    IIF 48 - Secretary → ME
  • 21
    icon of address Grant House Felday Road, Abinger Hammer, Dorking, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    546,314 GBP2025-03-31
    Officer
    icon of calendar 1993-04-01 ~ 2002-09-12
    IIF 77 - Secretary → ME
  • 22
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2015-05-29 ~ 2017-06-05
    IIF 18 - Secretary → ME
  • 23
    icon of address Williams & Co Chartered Accountants, 8-10 South Street, Epsom, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,154 GBP2024-12-31
    Officer
    icon of calendar 2014-05-19 ~ 2016-05-25
    IIF 8 - Secretary → ME
  • 24
    icon of address 184 Union Street, Torquay, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 1998-07-23 ~ 2000-03-10
    IIF 140 - Director → ME
    icon of calendar 1998-07-23 ~ 2000-03-10
    IIF 75 - Secretary → ME
  • 25
    icon of address C/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-11-13 ~ 2022-04-01
    IIF 32 - Secretary → ME
  • 26
    icon of address 22 Payne Close, Crowborough, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2011-03-31 ~ 2012-10-15
    IIF 164 - Director → ME
    icon of calendar 2011-03-31 ~ 2012-10-15
    IIF 26 - Secretary → ME
  • 27
    icon of address Charwell House C/o B20, Wilsom Road, Alton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,929 GBP2024-07-31
    Officer
    icon of calendar 2002-08-15 ~ 2003-09-18
    IIF 153 - Director → ME
    icon of calendar 2002-08-15 ~ 2003-09-18
    IIF 93 - Secretary → ME
  • 28
    icon of address 69 Victoria Road, Surbiton, Surrey, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    1,437 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2003-01-23 ~ 2008-04-01
    IIF 156 - Director → ME
    icon of calendar 2003-01-23 ~ 2008-04-01
    IIF 87 - Secretary → ME
  • 29
    icon of address 6 Darcy Court, 71 Westhall Road, Warlingham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -950 GBP2024-12-31
    Officer
    icon of calendar 2007-03-15 ~ 2008-09-09
    IIF 45 - Secretary → ME
  • 30
    icon of address 1 Dudrich Close, Friern Barnet, London
    Active Corporate (2 parents)
    Equity (Company account)
    12,642 GBP2024-12-31
    Officer
    icon of calendar 2006-05-09 ~ 2007-05-02
    IIF 58 - Secretary → ME
  • 31
    icon of address 4 Earlsbury Gardens, Edgware, Middx
    Active Corporate (2 parents)
    Equity (Company account)
    17,243 GBP2024-12-31
    Officer
    icon of calendar 2008-08-13 ~ 2011-09-12
    IIF 146 - Director → ME
    icon of calendar 2008-08-13 ~ 2011-09-12
    IIF 2 - Secretary → ME
  • 32
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    18,188 GBP2024-12-31
    Officer
    icon of calendar 2013-07-22 ~ 2015-07-08
    IIF 130 - Director → ME
  • 33
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-02-28
    Officer
    icon of calendar 2003-08-21 ~ 2005-09-26
    IIF 53 - Secretary → ME
  • 34
    icon of address 11 High Street, Seaford, East Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-06-22 ~ 2017-03-27
    IIF 25 - Secretary → ME
  • 35
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 1991-05-15 ~ 1995-01-09
    IIF 98 - Director → ME
    icon of calendar 1991-05-15 ~ 1995-01-09
    IIF 35 - Secretary → ME
  • 36
    GLYNBURY FLAT MANAGEMENT LIMITED - 1996-12-20
    icon of address 12 Vache Mews, Vache Lane, Chalfont St. Giles, Bucks, England
    Active Corporate (7 parents)
    Equity (Company account)
    59,813 GBP2024-12-31
    Officer
    icon of calendar 1997-01-07 ~ 1999-02-24
    IIF 142 - Director → ME
    icon of calendar 1997-01-07 ~ 1999-02-24
    IIF 78 - Secretary → ME
  • 37
    icon of address 15 Japonica House Woburn Hill Park, Addlestone, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    68,913 GBP2024-12-31
    Officer
    icon of calendar ~ 1992-03-26
    IIF 104 - Director → ME
  • 38
    icon of address 6 Millfield Close, Horley, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2010-08-20 ~ 2012-08-07
    IIF 163 - Director → ME
    icon of calendar 2010-08-20 ~ 2012-10-03
    IIF 23 - Secretary → ME
  • 39
    icon of address 10 Hadleigh Close, Shenley, Radlett, England
    Active Corporate (3 parents)
    Equity (Company account)
    21 GBP2024-12-31
    Officer
    icon of calendar 2006-09-13 ~ 2008-07-25
    IIF 4 - Secretary → ME
  • 40
    icon of address 1 Harris Close, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,397 GBP2024-12-31
    Officer
    icon of calendar 2013-10-31 ~ 2016-04-29
    IIF 126 - Director → ME
  • 41
    icon of address 4a Quarry Street, Guildford, England
    Active Corporate (4 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2005-04-07 ~ 2006-10-18
    IIF 56 - Secretary → ME
  • 42
    icon of address 9 Woodside, Church Road, Crowborough, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    17,206 GBP2024-03-31
    Officer
    icon of calendar 2001-04-18 ~ 2002-06-11
    IIF 158 - Director → ME
    icon of calendar 2001-04-18 ~ 2002-06-11
    IIF 90 - Secretary → ME
  • 43
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    26 GBP2024-12-31
    Officer
    icon of calendar 2001-04-02 ~ 2002-03-19
    IIF 155 - Director → ME
    icon of calendar 2001-04-02 ~ 2002-03-19
    IIF 88 - Secretary → ME
  • 44
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    icon of calendar 2001-06-13 ~ 2002-09-02
    IIF 154 - Director → ME
    icon of calendar 2001-06-13 ~ 2002-09-02
    IIF 89 - Secretary → ME
  • 45
    icon of address Grant House, Felday Road, Abinger Hammer, Dorking Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    371,492 GBP2025-03-31
    Officer
    icon of calendar 1992-03-12 ~ 2002-09-12
    IIF 80 - Secretary → ME
  • 46
    icon of address 13 Leiston Close, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,468 GBP2024-12-31
    Officer
    icon of calendar 2008-07-22 ~ 2010-09-30
    IIF 139 - Director → ME
    icon of calendar 2008-07-22 ~ 2009-11-29
    IIF 3 - Secretary → ME
  • 47
    icon of address 62-64 High Road, Bushey Heath, Bushey, England
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2005-08-16 ~ 2006-11-01
    IIF 59 - Secretary → ME
  • 48
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2004-06-04 ~ 2006-11-01
    IIF 148 - Director → ME
    icon of calendar 2004-06-04 ~ 2006-11-01
    IIF 85 - Secretary → ME
  • 49
    icon of address 7 Lysander Court, High Street, North Weald, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    14,861 GBP2024-12-31
    Officer
    icon of calendar 2006-05-26 ~ 2007-10-08
    IIF 55 - Secretary → ME
  • 50
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2017-08-10 ~ 2023-02-10
    IIF 150 - Director → ME
  • 51
    icon of address Grant House, Felday Road, Abinger Hammer, Dorking Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1,723,809 GBP2025-03-31
    Officer
    icon of calendar 1993-07-01 ~ 2002-09-12
    IIF 76 - Secretary → ME
  • 52
    OASTBEECH LIMITED - 1982-11-10
    icon of address Grant House Felday Road, Abinger Hammer, Dorking, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-11-01
    IIF 99 - Director → ME
    icon of calendar ~ 1994-11-01
    IIF 33 - Secretary → ME
  • 53
    icon of address Odeon House, 146 College Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    19 GBP2024-12-31
    Officer
    icon of calendar 2001-02-09 ~ 2001-11-13
    IIF 160 - Director → ME
    icon of calendar 2001-02-09 ~ 2001-11-13
    IIF 95 - Secretary → ME
  • 54
    icon of address 4 Harlech Close, Pound Hill, Crawley, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16,094 GBP2024-12-31
    Officer
    icon of calendar 2013-10-17 ~ 2015-08-24
    IIF 127 - Director → ME
  • 55
    icon of address Reeve House, Parsonage Square, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,220 GBP2024-12-31
    Officer
    icon of calendar 2014-01-07 ~ 2015-08-18
    IIF 123 - Director → ME
    icon of calendar 2014-01-07 ~ 2015-08-18
    IIF 9 - Secretary → ME
  • 56
    NIGHTINGALE COURT MANAGEMENT COMPANY (ST ALBANS) LIMITED - 2003-11-11
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    13 GBP2024-09-28
    Officer
    icon of calendar 2003-08-21 ~ 2006-09-18
    IIF 57 - Secretary → ME
  • 57
    icon of address 322 Ware Road, Hailey, Hertford, Hertfordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-02-13 ~ 2008-04-21
    IIF 52 - Secretary → ME
  • 58
    icon of address C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,409 GBP2024-12-31
    Officer
    icon of calendar 2009-06-27 ~ 2011-06-10
    IIF 145 - Director → ME
    icon of calendar 2009-06-27 ~ 2011-06-10
    IIF 1 - Secretary → ME
  • 59
    icon of address 3 Parham Way, Muswell Hill, London
    Active Corporate (3 parents)
    Equity (Company account)
    9,343 GBP2024-12-31
    Officer
    icon of calendar 2012-11-21 ~ 2015-06-08
    IIF 122 - Director → ME
    icon of calendar 2012-11-21 ~ 2014-12-31
    IIF 21 - Secretary → ME
  • 60
    STARPOTE FLAT MANAGEMENT LIMITED - 1992-11-17
    icon of address Grant House Felday Road, Abinger Hammer, Dorking, Surrey
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -15,535 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1995-01-18 ~ 2002-09-12
    IIF 94 - Secretary → ME
  • 61
    icon of address 43 Ennerdale Drive, Watford
    Active Corporate (2 parents)
    Equity (Company account)
    81 GBP2024-12-31
    Officer
    icon of calendar 2012-11-21 ~ 2014-10-31
    IIF 124 - Director → ME
  • 62
    icon of address Oaklea, Coombe Lane, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -394 GBP2024-12-31
    Officer
    icon of calendar 1998-10-27 ~ 1999-11-10
    IIF 120 - Director → ME
    icon of calendar 1998-10-27 ~ 1999-11-10
    IIF 69 - Secretary → ME
  • 63
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    23,272 GBP2024-03-31
    Officer
    icon of calendar 2010-08-20 ~ 2012-12-07
    IIF 165 - Director → ME
    icon of calendar 2010-08-20 ~ 2012-12-07
    IIF 22 - Secretary → ME
  • 64
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-11-12 ~ 2017-03-27
    IIF 131 - Director → ME
  • 65
    icon of address 15 Northcroft, Sandy, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    27,083 GBP2024-12-31
    Officer
    icon of calendar 2010-12-20 ~ 2013-07-12
    IIF 167 - Director → ME
    icon of calendar 2010-12-20 ~ 2013-07-12
    IIF 27 - Secretary → ME
  • 66
    icon of address C/o Common Ground Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (6 parents)
    Equity (Company account)
    29,872 GBP2024-02-29
    Officer
    icon of calendar 2022-04-29 ~ 2024-04-01
    IIF 5 - Secretary → ME
  • 67
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 1981-03-07 ~ 1995-01-09
    IIF 101 - Director → ME
    icon of calendar 1981-03-07 ~ 1995-01-09
    IIF 34 - Secretary → ME
  • 68
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2015-05-29 ~ 2017-05-31
    IIF 28 - Secretary → ME
  • 69
    icon of address Isola House 32 Chequer Street, Fenstanton, Huntingdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    92 GBP2024-12-31
    Officer
    icon of calendar 2003-01-07 ~ 2005-08-01
    IIF 119 - Director → ME
    icon of calendar 2003-02-06 ~ 2006-02-27
    IIF 84 - Secretary → ME
  • 70
    icon of address 38 Laburnum Grove, Chiswell Green, St Albans, Herts
    Active Corporate (4 parents)
    Equity (Company account)
    143 GBP2025-02-28
    Officer
    icon of calendar 2010-02-17 ~ 2012-02-24
    IIF 162 - Director → ME
    icon of calendar 2010-02-17 ~ 2012-02-24
    IIF 10 - Secretary → ME
  • 71
    icon of address C/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,206 GBP2024-12-31
    Officer
    icon of calendar 2008-08-13 ~ 2016-10-19
    IIF 141 - Director → ME
    icon of calendar 2008-08-13 ~ 2016-10-19
    IIF 36 - Secretary → ME
  • 72
    icon of address White & Sons, 104 High Street, Dorking, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    12,645 GBP2024-08-31
    Officer
    icon of calendar 2004-10-25 ~ 2006-02-27
    IIF 61 - Secretary → ME
  • 73
    icon of address Tw Block Management, 34 Monson Road, Tunbridge Wells, England
    Active Corporate (4 parents)
    Equity (Company account)
    33,851 GBP2024-12-31
    Officer
    icon of calendar 2007-02-21 ~ 2009-11-17
    IIF 47 - Secretary → ME
  • 74
    icon of address Ms Sarah Penelope Eisner, 23 Mill Close, Bookham, Leatherhead, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    61,349 GBP2024-12-31
    Officer
    icon of calendar 2007-03-15 ~ 2008-09-09
    IIF 65 - Secretary → ME
  • 75
    icon of address 107 Sea Road, East Preston, Littlehampton, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    icon of calendar 2005-04-13 ~ 2007-03-07
    IIF 60 - Secretary → ME
  • 76
    icon of address Flat 9, Thanescroft Court, 21 Selbourne Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    13 GBP2024-12-24
    Officer
    icon of calendar 2001-06-04 ~ 2002-07-11
    IIF 149 - Director → ME
    icon of calendar 2001-06-04 ~ 2002-07-11
    IIF 86 - Secretary → ME
  • 77
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-08-06 ~ 2017-08-31
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-05
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 78
    icon of address 5 Templar Avenue, Farnham, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,825 GBP2024-02-29
    Officer
    icon of calendar 2006-02-06 ~ 2006-11-03
    IIF 106 - Secretary → ME
  • 79
    icon of address 3 Badgers Dell, Chorleywood, Rickmansworth, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    49 GBP2024-04-30
    Officer
    icon of calendar 2010-04-23 ~ 2011-01-17
    IIF 166 - Director → ME
    icon of calendar 2010-04-23 ~ 2012-01-18
    IIF 14 - Secretary → ME
  • 80
    SOLIDZONE PROPERTY MANAGEMENT LIMITED - 1990-12-04
    icon of address Suite 8 The Old Pottery, Manor Way, Verwood, Dorset, England
    Active Corporate (9 parents)
    Fixed Assets (Company account)
    9,205 GBP2024-12-31
    Officer
    icon of calendar 1994-05-26 ~ 1996-03-18
    IIF 103 - Director → ME
    icon of calendar 1995-07-19 ~ 1996-03-18
    IIF 97 - Secretary → ME
  • 81
    icon of address 2 Park Farm, Chichester Road, Arundel, West Sussex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-20 ~ 2021-09-06
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ 2021-09-17
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 82
    icon of address C/o Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-20 ~ 2021-12-01
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ 2022-01-05
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 83
    icon of address The Enterprise Centre, Cranborne Road, Potters Bar, England
    Active Corporate (3 parents)
    Equity (Company account)
    105 GBP2024-06-23
    Officer
    icon of calendar 2003-06-17 ~ 2005-01-10
    IIF 51 - Secretary → ME
  • 84
    icon of address 2 Hills Road, Cambridge, Cambs
    Active Corporate (3 parents)
    Equity (Company account)
    91 GBP2024-12-31
    Officer
    icon of calendar 2007-08-21 ~ 2012-11-06
    IIF 46 - Secretary → ME
  • 85
    icon of address Nower End, Nower Road, Dorking, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,687 GBP2024-12-31
    Officer
    icon of calendar 2011-02-18 ~ 2012-09-10
    IIF 6 - Secretary → ME
  • 86
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-08-02 ~ 2017-12-15
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ 2025-04-10
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 87
    icon of address 1-2 Chalice Close, Wallington, England
    Active Corporate (3 parents)
    Equity (Company account)
    -476 GBP2024-12-31
    Officer
    icon of calendar 2012-10-02 ~ 2015-10-30
    IIF 128 - Director → ME
    icon of calendar 2012-10-02 ~ 2015-10-30
    IIF 24 - Secretary → ME
  • 88
    icon of address Chancery House, 30 St Johns Road, Woking, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    11,066 GBP2024-12-31
    Officer
    icon of calendar 2015-02-12 ~ 2015-02-12
    IIF 151 - Director → ME
  • 89
    icon of address Flat 8, Winchester Court Castlegate, Richmond Upon Thames, Surrey
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    6,836 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2005-02-18 ~ 2006-10-16
    IIF 50 - Secretary → ME
  • 90
    icon of address Wren House 68 London Road, St Albans, Herts
    Active Corporate (1 parent)
    Equity (Company account)
    4,800 GBP2023-12-31
    Officer
    icon of calendar 2012-02-23 ~ 2013-07-19
    IIF 129 - Director → ME
    icon of calendar 2012-02-23 ~ 2013-07-19
    IIF 17 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.