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

Elsmore, Richard Bruce

    Related profiles found in government register
  • Elsmore, Richard Bruce
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarence House, Milford Road, Elstead, GU8 6HP, England

      IIF 1
    • Clarence House, Milford Road, Elstead, Surrey, GU8 6HP, England

      IIF 2
    • 6 Monks Well, Farnham, Surrey, GU10 1RH

      IIF 3
  • Elsmore, Richard Bruce
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Monks Well, Farnham, Surrey, GU10 1RH

      IIF 4 IIF 5 IIF 6
    • Unit 9 Abbey Business Park, Monks Walk, Farnham, Surrey, GU9 8HT, England

      IIF 7
  • Elsmore, Richard Bruce
    British developer born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Elsmore, Richard Bruce
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stables, 23b Lenten Street, Alton, GU34 1HG, England

      IIF 12
    • Astra House, The Common, Cranleigh, Surrey, GU6 8RZ, United Kingdom

      IIF 13
    • Clarence House, Milford Road, Elstead, Surrey, GU8 6HP, England

      IIF 14 IIF 15
    • Elsmore Ltd, Clarence House, Milford Road, Elstead, Surrey, GU8 6HP, England

      IIF 16 IIF 17 IIF 18
    • Unit 9, Abbey Business Park, Monks Walk, Farnham, Surrey, GU9 8HT, England

      IIF 19
  • Elsmore, Richard Bruce
    British project director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, Abbey Business Park, Monks Walk, Farnham, Surrey, GU9 8HT, England

      IIF 20
  • Elsmore, Richard Bruce
    British surveyor born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Monks Well, Farnham, Surrey, GU10 1RH

      IIF 21
  • Elsmore, Richard Bruce
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Clarence House, Milford Road, Elstead, Surrey, GU8 6HP, England

      IIF 22
  • Elsmore, Richard Bruce
    British builder born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 6 Monks Well, Farnham, Surrey, GU10 1RH

      IIF 23
  • Elsmore, Richard Bruce
    British developer born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Clarence House, Milford Road, Elstead, Surrey, GU8 6HP, England

      IIF 24
  • Elsmore, Richard Bruce
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Abbey Business Park, Monks Walk, Farnham, Surrey, GU9 8HT, England

      IIF 25
    • 7/8, Innovation Place, Douglas Drive, Godalming, GU7 1JX, England

      IIF 26
  • Mr Richard Bruce Elsmore
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarence House, Milford Road, Elstead, Surrey, GU8 6HP, England

      IIF 27 IIF 28 IIF 29
    • C/o Kre Corporate Recovery Llp, First Floor Hedrich House 14-16, Cross Street, Reading, Berkshire, RG1 1SN

      IIF 31
  • Elsmore, Richard Bruce
    British

    Registered addresses and corresponding companies
    • Silver Heights, 6 Monks Well, Moor Park, Farnham, Surrey, GU10 1RH

      IIF 32
  • Elsmore, Richard Bruce
    British developer

    Registered addresses and corresponding companies
    • 6 Monks Well, Farnham, Surrey, GU10 1RH

      IIF 33
    • Clarence House, Milford Road, Elstead, Godalming, Surrey, GU8 6HP, England

      IIF 34
  • Elsmore, Richard Bruce
    Other

    Registered addresses and corresponding companies
    • Silver Heights, 6 Monks Well, Moor Park, Farnham, Surrey, GU10 1RH

      IIF 35
  • Elsmore, Richard Bruce

    Registered addresses and corresponding companies
    • Silver Heights, 6 Monks Well, Moor Park, Farnham, Surrey, GU10 1RH

      IIF 36 IIF 37
  • Mr Richard Bruce Elsmore
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Clarence House, Milford Road, Elstead, Surrey, GU8 6HP, England

      IIF 38
    • Clarence House, Milford Road, Elstead, Godalming, GU8 6HP, England

      IIF 39
child relation
Offspring entities and appointments 25
  • 1
    BEARS' WOOD RESIDENTS MANAGEMENT COMPANY LIMITED
    08554295
    2 Bears Wood, Portsmouth Road, Hindhead, England
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    2013-06-03 ~ 2014-01-29
    IIF 7 - Director → ME
  • 2
    BLACKSMITH MEWS MANAGEMENT COMPANY LIMITED
    07984552
    Astra House, The Common, Cranleigh, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2012-03-09 ~ 2015-05-18
    IIF 13 - Director → ME
  • 3
    COOPERS COURT (HINDHEAD) LTD
    11298917
    The Stables, 23b Lenten Street, Alton, England
    Active Corporate (8 parents)
    Equity (Company account)
    101 GBP2024-04-30
    Officer
    2018-04-09 ~ 2023-05-15
    IIF 12 - Director → ME
  • 4
    CORONA HOUSE MANAGEMENT COMPANY LIMITED
    06618121
    Suite 2 Guildford Road, Loxwood, Billingshurst, West Sussex
    Active Corporate (11 parents)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    2009-08-20 ~ 2015-04-08
    IIF 4 - Director → ME
  • 5
    DARWIN DEVELOPMENTS LIMITED
    - now 06930547 03921522
    ELSMORE HOMES LIMITED
    - 2024-01-10 06930547 03921522, 05338648
    BOURNE HOUSE DEVELOPMENTS LIMITED
    - 2015-07-29 06930547
    THE OLD BAKERY RESIDENTS COMPANY LIMITED
    - 2009-12-17 06930547
    Clarence House, Milford Road, Elstead, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    -8 GBP2024-03-31
    Officer
    2009-12-05 ~ now
    IIF 22 - Director → ME
    2009-12-05 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ELSMORE (GOLDEN HIND) LIMITED
    - now 10700160
    THE GOLDEN HIND (HINDHEAD) LIMITED
    - 2017-09-01 10700160
    Clarence House, Milford Road, Elstead, Surrey, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4 GBP2023-03-31
    Officer
    2017-03-30 ~ dissolved
    IIF 25 - Director → ME
  • 7
    ELSMORE (INNOVATION HOUSE) LIMITED
    06070054
    C/o Kre Corporate Recovery Llp First Floor Hedrich House 14-16, Cross Street, Reading, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    331,697 GBP2018-03-31
    Officer
    2007-01-26 ~ dissolved
    IIF 10 - Director → ME
    2007-01-26 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ELSMORE CONSTRUCTION LIMITED
    - now 09418923 03966966
    ELSMORE LIMITED
    - 2015-08-21 09418923 16253902, 03966966
    Clarence House, Milford Road, Elstead, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2015-02-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    ELSMORE DESIGN LIMITED
    07890126
    Clarence House, Milford Road, Elstead, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,529 GBP2021-12-31
    Officer
    2014-05-06 ~ 2022-01-04
    IIF 20 - Director → ME
  • 10
    ELSMORE HOMES LIMITED - now
    DARWIN DEVELOPMENTS LIMITED
    - 2024-01-10 03921522 06930547
    TRUTWELL LIMITED
    - 2000-05-11 03921522
    Clarence House, Milford Road, Elstead, Surrey, England
    Active Corporate (7 parents)
    Equity (Company account)
    -6,222 GBP2024-12-31
    Officer
    2000-05-02 ~ 2023-12-15
    IIF 24 - Director → ME
    2000-05-02 ~ 2023-12-15
    IIF 34 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-12-15
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    ELSMORE INVESTMENTS LIMITED
    15042938
    Clarence House, Milford Road, Elstead, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,673 GBP2025-03-31
    Officer
    2023-08-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    ELSMORE LETTINGS LTD
    12551650
    Clarence House, Milford Road, Elstead, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    131,726 GBP2024-12-31
    Officer
    2022-07-12 ~ 2023-03-31
    IIF 18 - Director → ME
    2020-04-08 ~ 2022-05-16
    IIF 17 - Director → ME
  • 13
    ELSMORE PROPERTIES LTD
    09314893
    Clarence House, Milford Road, Elstead, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    21,274 GBP2024-12-31
    Officer
    2014-11-17 ~ 2022-01-04
    IIF 19 - Director → ME
  • 14
    ELSMORE SURREY LIMITED
    - now 03966966 16253902
    ELSMORE LIMITED
    - 2025-03-06 03966966 16253902, 09418923
    ELSMORE CONSTRUCTION LIMITED
    - 2015-08-21 03966966 09418923
    SPEED 8240 LIMITED
    - 2000-05-10 03966966 03764793, 02766608, 04628585... (more)
    C/o Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1-7 King Street, Reading
    Liquidation Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,631,982 GBP2024-03-31
    Officer
    2000-04-28 ~ now
    IIF 23 - Director → ME
    2008-09-15 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    HIGHPATH DEVELOPMENTS LIMITED
    08849893
    The Stables, 23b Lenten Street, Alton, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    120,012 GBP2024-11-30
    Officer
    2019-03-18 ~ 2020-04-02
    IIF 16 - Director → ME
  • 16
    INNOVATION PLACE MANAGEMENT LIMITED
    09897558
    7/8 Innovation Place, Douglas Drive, Godalming, England
    Active Corporate (10 parents)
    Current Assets (Company account)
    3,796 GBP2024-12-31
    Officer
    2015-12-01 ~ 2018-02-16
    IIF 26 - Director → ME
  • 17
    JESSOP HOUSE HASLEMERE MANAGEMENT COMPANY LIMITED
    05891009
    31 Fairborne Way, Guildford, England
    Active Corporate (15 parents)
    Equity (Company account)
    2,192 GBP2024-05-31
    Officer
    2006-07-31 ~ 2008-09-18
    IIF 9 - Director → ME
  • 18
    RE&CE LIMITED
    - now 05338648
    ELSMORE HOMES LIMITED
    - 2015-07-29 05338648 06930547, 03921522
    ROKE LANE DEVELOPMENTS LIMITED
    - 2012-11-02 05338648
    82 St. John Street, London
    Dissolved Corporate (7 parents)
    Officer
    2005-02-25 ~ dissolved
    IIF 21 - Director → ME
    2008-08-15 ~ dissolved
    IIF 35 - Secretary → ME
  • 19
    ROKE LANE MANAGEMENT COMPANY LIMITED
    06045680
    Unit 4 Ardington Courtyard Roke Lane, Witley, Godalming
    Active Corporate (12 parents)
    Equity (Company account)
    6 GBP2024-01-31
    Officer
    2007-01-09 ~ 2013-10-15
    IIF 5 - Director → ME
    2008-09-15 ~ 2012-11-01
    IIF 37 - Secretary → ME
  • 20
    STOCKMAN PROPERTY MANAGEMENT LIMITED
    05751230
    3 Stockman Barns, Ashstead Lane, Godalming, Surrey
    Active Corporate (10 parents)
    Equity (Company account)
    -3,109 GBP2024-03-31
    Officer
    2006-03-22 ~ 2007-01-01
    IIF 6 - Director → ME
  • 21
    THYMEBRIGHT PROPERTY MANAGEMENT COMPANY LIMITED
    04537496
    Clarence House, Milford Road, Elstead, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    4 GBP2025-03-16
    Officer
    2002-10-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    TOWNS END GARDENS MANAGEMENT LIMITED
    10571208
    The Old Rectory, Church Street, Weybridge, Surrey, England
    Active Corporate (18 parents)
    Equity (Company account)
    659 GBP2025-01-31
    Officer
    2017-08-21 ~ now
    IIF 1 - Director → ME
  • 23
    TRIMMERS FIELD MANAGEMENT COMPANY LIMITED
    11101422
    Suite 2 Victoria House, South Street, Farnham, England
    Active Corporate (8 parents)
    Equity (Company account)
    -900 GBP2024-12-31
    Officer
    2017-12-07 ~ 2024-10-01
    IIF 15 - Director → ME
  • 24
    WHEATSHEAF RESIDENTS COMPANY LIMITED
    04407066
    5 Wheatsheaf Cottages Arford Road, Headley, Bordon, Hampshire, England
    Active Corporate (28 parents)
    Equity (Company account)
    1,809 GBP2025-03-31
    Officer
    2002-03-30 ~ 2002-12-08
    IIF 11 - Director → ME
  • 25
    WISHANGER PROPERTY MANAGEMENT COMPANY LIMITED
    04684127
    12 Gateway Mews, Bounds Green, London
    Active Corporate (22 parents)
    Equity (Company account)
    6,196 GBP2024-08-31
    Officer
    2003-03-19 ~ 2005-03-22
    IIF 8 - Director → ME

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.