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

Scurry, George Martin

    Related profiles found in government register
  • Scurry, George Martin
    British chartered accountant born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, High Street, Cranleigh, GU6 8BB, England

      IIF 1
    • icon of address 143, High Street, Cranleigh, Surrey, GU6 8BB

      IIF 2 IIF 3 IIF 4
    • icon of address 143, High Street, Cranleigh, Surrey, GU6 8BB, England

      IIF 5 IIF 6
    • icon of address 143 High Street, High Street, Cranleigh, GU6 8BB, England

      IIF 7
    • icon of address 8 Warren Close, Eastbourne, East Sussex, BN20 7TY

      IIF 8 IIF 9 IIF 10
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 12
    • icon of address 1 High Street, Cranleigh, Surrey, GU6 8AS

      IIF 13
  • Scurry, George Martin
    British director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Meads Street, Eastbourne, East Sussex, BN20 7RW

      IIF 14
  • Scurry, George Martin
    British finance director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
  • Scurry, George Martin
    British chartered accountant born in May 1956

    Registered addresses and corresponding companies
    • icon of address 15 Dallaway Drive, Stone Cross, Pevensey, East Sussex, BN24 5FB

      IIF 18
    • icon of address 196 Raeburn Avenue, Surbiton, Surrey, KT5 9EE

      IIF 19 IIF 20
  • Scurry, George Martin
    British

    Registered addresses and corresponding companies
  • Scurry, George Martin
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 196 Raeburn Avenue, Surbiton, Surrey, KT5 9EE

      IIF 33
  • Scurry, George Martin

    Registered addresses and corresponding companies
    • icon of address 143, High Street, Cranleigh, GU6 8BB, England

      IIF 34 IIF 35
    • icon of address 143, High Street, Cranleigh, Surrey, GU6 8BB

      IIF 36 IIF 37
    • icon of address 143, High Street, Cranleigh, Surrey, GU6 8BB, England

      IIF 38 IIF 39 IIF 40
    • icon of address 143 High Street, High Street, Cranleigh, Surrey, GU6 8BB, England

      IIF 43
    • icon of address 27, Barncroft Drive, Hempstead, Gillingham, Kent, ME7 3TJ, England

      IIF 44
    • icon of address 7, Seymour Road, Godalming, Surrey, GU7 2LE, England

      IIF 45
    • icon of address 212 The Print Rooms, 164-180 Union Street, London, SE1 0LH, England

      IIF 46
    • icon of address 196 Raeburn Avenue, Surbiton, Surrey, KT5 9EE

      IIF 47 IIF 48 IIF 49
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Englefield, 118 Duxford Road, Whittlesford, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    278,210 GBP2024-03-31
    Officer
    icon of calendar 2003-11-21 ~ now
    IIF 22 - Secretary → ME
  • 2
    icon of address 16 Westham Business Park, Pevensey, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    116,646 GBP2024-08-31
    Officer
    icon of calendar 2004-08-20 ~ now
    IIF 32 - Secretary → ME
  • 3
    icon of address 143 High Street, Cranleigh, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-09 ~ dissolved
    IIF 23 - Secretary → ME
  • 4
    icon of address 143 High Street, Cranleigh, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    42,230 GBP2024-12-31
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 37 - Secretary → ME
  • 5
    icon of address 143 High Street, Cranleigh, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2016-11-18 ~ now
    IIF 3 - Director → ME
    icon of calendar 2005-10-13 ~ now
    IIF 41 - Secretary → ME
  • 6
    icon of address 143 High Street, Cranleigh, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    20,965 GBP2024-03-31
    Officer
    icon of calendar 2000-10-26 ~ now
    IIF 40 - Secretary → ME
  • 7
    NEEDLE ANALYTICS LIMITED - 2017-10-12
    NEEDL ANALYTICS LIMITED - 2016-08-11
    icon of address 143 High Street, Cranleigh, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -46,152 GBP2024-12-31
    Officer
    icon of calendar 2016-11-18 ~ now
    IIF 43 - Secretary → ME
  • 8
    OVERTAKERS SECRETARIAL SERVICES LIMITED - 1993-07-20
    icon of address 143 High Street, Cranleigh, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-09 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 1993-10-01 ~ dissolved
    IIF 21 - Secretary → ME
  • 9
    icon of address 143 High Street, Cranleigh, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -167 GBP2021-08-31
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    IIF 42 - Secretary → ME
  • 10
    icon of address Bank House, Ravenstonedale, Kirkby Stephen, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    3,460 GBP2024-09-30
    Officer
    icon of calendar 2016-11-25 ~ now
    IIF 36 - Secretary → ME
Ceased 28
  • 1
    icon of address 7 Seymour Road, Godalming, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,549 GBP2024-03-31
    Officer
    icon of calendar 2016-09-20 ~ 2022-06-22
    IIF 45 - Secretary → ME
  • 2
    icon of address 1 High Street, Cranleigh, Surrey
    Active Corporate (8 parents)
    Equity (Company account)
    130,804 GBP2024-03-31
    Officer
    icon of calendar 2024-04-15 ~ 2025-04-25
    IIF 13 - Director → ME
  • 3
    icon of address 143 High Street, Cranleigh, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-24 ~ 2015-01-01
    IIF 2 - Director → ME
    icon of calendar 2011-07-18 ~ 2015-02-05
    IIF 44 - Secretary → ME
  • 4
    STRATEGEX LIMITED - 2002-08-09
    icon of address 95 Southwark Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-02 ~ 2003-01-06
    IIF 27 - Secretary → ME
  • 5
    icon of address 1a Grange Road, Eastbourne, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-28 ~ 2012-12-17
    IIF 24 - Secretary → ME
  • 6
    FOOTFALL CONSULTING LIMITED - 2012-01-04
    icon of address 2 Commercial Street, Commercial Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -36,387 GBP2024-12-31
    Officer
    icon of calendar 2011-12-05 ~ 2021-02-05
    IIF 7 - Director → ME
    icon of calendar 2011-12-05 ~ 2021-02-05
    IIF 46 - Secretary → ME
  • 7
    icon of address 143 High Street, Cranleigh, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-18 ~ 2014-11-24
    IIF 5 - Director → ME
  • 8
    NUSSLI (UK) LIMITED - 1990-01-11
    WAVERLEAST LIMITED - 1989-12-04
    WAVERLEAST LIMITED - 1993-10-15
    icon of address Mintel House, 4 Playhouse Yard, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-02-01
    IIF 19 - Director → ME
    icon of calendar ~ 1993-02-01
    IIF 48 - Secretary → ME
  • 9
    WELLS MEDICAL HOLDINGS LIMITED - 2005-06-21
    icon of address 95 Southwark Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-06-01 ~ 2003-01-06
    IIF 28 - Secretary → ME
  • 10
    INVESTARMS PLC - 2020-05-13
    DISEN PLC - 2017-02-20
    BENZAC PLC - 2017-03-17
    icon of address 143 High Street, Cranleigh, Surrey, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    45,598 GBP2023-12-31
    Officer
    icon of calendar 2015-08-11 ~ 2021-03-15
    IIF 1 - Director → ME
    icon of calendar 2012-01-01 ~ 2021-03-15
    IIF 34 - Secretary → ME
  • 11
    icon of address 9 Marylebone Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-17 ~ 2006-06-12
    IIF 11 - Director → ME
    icon of calendar 2004-09-17 ~ 2006-06-12
    IIF 31 - Secretary → ME
  • 12
    CLAUSEMOVE LIMITED - 1999-08-09
    icon of address 9 Marylebone Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-15 ~ 2006-06-12
    IIF 8 - Director → ME
    icon of calendar 2003-02-21 ~ 2006-06-12
    IIF 30 - Secretary → ME
  • 13
    K.A.E. GROUP LIMITED - 1989-07-10
    MINTEL INTERNATIONAL GROUP LIMITED - 2011-05-09
    icon of address Mintel House, 4 Playhouse Yard, London, England
    Active Corporate (10 parents, 7 offsprings)
    Officer
    icon of calendar ~ 1993-02-01
    IIF 49 - Secretary → ME
  • 14
    DUNESBURY LIMITED - 1983-07-25
    I.I.S. LIMITED - 2003-04-18
    icon of address Mintel House, 4 Playhouse Yard, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-02-01
    IIF 47 - Secretary → ME
  • 15
    OVERTAKERS SECRETARIAL SERVICES LIMITED - 1993-07-20
    icon of address 143 High Street, Cranleigh, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-02-10 ~ 1993-11-30
    IIF 18 - Director → ME
  • 16
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,994 GBP2024-01-31
    Officer
    icon of calendar 2015-08-19 ~ 2025-02-20
    IIF 38 - Secretary → ME
  • 17
    OMNIUM LIMITED - 1997-11-19
    MEDICON LIMITED - 1997-10-06
    icon of address Acre House 11-15 William Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-07-08 ~ 2003-01-06
    IIF 25 - Secretary → ME
  • 18
    icon of address 1 The Courtyard, Chalvington, Hailsham, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-29 ~ 2010-04-06
    IIF 14 - Director → ME
    icon of calendar 2009-07-06 ~ 2010-04-06
    IIF 29 - Secretary → ME
  • 19
    KRAUSHAR ANDREWS & EASSIE LIMITED - 1980-12-31
    MINTEL PUBLICATIONS LIMITED - 2008-05-12
    KAE DEVELOPMENT LIMITED - 1991-09-16
    SNAPSHOT PUBLICATIONS LIMITED - 2008-06-17
    KRAUSHAR AND EASSIE LIMITED - 1984-02-08
    icon of address Mintel House, 4 Playhouse Yard, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1991-08-09 ~ 1993-02-01
    IIF 20 - Director → ME
    icon of calendar 1991-08-09 ~ 1993-02-01
    IIF 33 - Secretary → ME
  • 20
    ST WILFRID'S HOSPICE (EASTBOURNE) LIMITED - 2009-09-30
    icon of address 1 Broadwater Way, Eastbourne, East Sussex
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2005-02-22 ~ 2006-11-27
    IIF 10 - Director → ME
  • 21
    ST WILFRID'S HOSPICE RETAIL COMPANY LIMITED - 2017-11-09
    WERNELL LIMITED - 1988-03-16
    ST WILFRID'S HOSPICE SHOP LIMITED - 2009-09-30
    ST. WILFRID'S HOSPICE (EASTBOURNE) TRADING COMPANY LIMITED - 2012-09-14
    icon of address 1 Broadwater Way, Eastbourne, East Sussex
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2006-04-22 ~ 2006-12-11
    IIF 9 - Director → ME
  • 22
    S.THORNTONS BUTCHERY LIMITED - 2021-08-16
    icon of address 39 High Street, Godalming, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -9,570 GBP2024-05-31
    Officer
    icon of calendar 2017-11-25 ~ 2018-05-31
    IIF 35 - Secretary → ME
  • 23
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    46 GBP2024-10-31
    Officer
    icon of calendar 2024-06-11 ~ 2024-12-31
    IIF 15 - Director → ME
  • 24
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,320 GBP2024-10-31
    Officer
    icon of calendar 2022-06-22 ~ 2024-12-31
    IIF 17 - Director → ME
  • 25
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -11,170 GBP2024-10-31
    Officer
    icon of calendar 2023-07-25 ~ 2024-12-31
    IIF 16 - Director → ME
  • 26
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -168,351 GBP2024-10-31
    Officer
    icon of calendar 2021-11-03 ~ 2024-12-31
    IIF 12 - Director → ME
  • 27
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    611,656 GBP2024-10-31
    Officer
    icon of calendar 2022-03-01 ~ 2024-12-31
    IIF 6 - Director → ME
    icon of calendar 2019-10-01 ~ 2024-12-31
    IIF 39 - Secretary → ME
  • 28
    WELLS MEDICAL LIMITED - 1999-01-29
    MCS CONSULTANTS LIMITED - 1989-10-17
    BURSA LIMITED - 1983-06-22
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-06-02 ~ 2003-01-06
    IIF 26 - 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.