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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Gorasia, Suresh Premji
    Director born in March 1974
    Individual (172 offsprings)
    Officer
    icon of calendar 2018-03-27 ~ now
    OF - Director → CIF 0
  • 2
    Ingall, Michael Julian
    Director born in December 1959
    Individual (192 offsprings)
    Officer
    icon of calendar 2000-06-13 ~ now
    OF - Director → CIF 0
    Mr Michael Julian Ingall
    Born in December 1959
    Individual (192 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    Raine, Jonathan
    Company Director born in February 1981
    Individual (127 offsprings)
    Officer
    icon of calendar 2015-07-09 ~ now
    OF - Director → CIF 0
  • 4
    Graham Watson, Frederick Paul
    Director born in September 1957
    Individual (176 offsprings)
    Officer
    icon of calendar 2000-06-13 ~ now
    OF - Director → CIF 0
Ceased 16
  • 1
    Stanton, Howard Terence
    Company Chairman born in October 1942
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-06-13 ~ 2001-12-31
    OF - Director → CIF 0
  • 2
    Mcquown, Gene Carroll
    Senior Md born in November 1954
    Individual
    Officer
    icon of calendar 2000-12-19 ~ 2006-08-04
    OF - Director → CIF 0
  • 3
    Gorasia, Suresh Premji
    Individual (172 offsprings)
    Officer
    icon of calendar 2010-10-15 ~ 2011-12-13
    OF - Secretary → CIF 0
  • 4
    Simmons, Emma Louise
    Banking born in May 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-12-19 ~ 2006-08-04
    OF - Director → CIF 0
  • 5
    Trott, Gary Keith
    Accountant born in March 1972
    Individual (18 offsprings)
    Officer
    icon of calendar 2007-12-19 ~ 2007-12-21
    OF - Director → CIF 0
    icon of calendar 2008-01-10 ~ 2008-10-03
    OF - Director → CIF 0
  • 6
    Ashurst, John Richard
    Individual (14 offsprings)
    Officer
    icon of calendar 2003-09-30 ~ 2010-10-15
    OF - Secretary → CIF 0
  • 7
    Nixon, John Henry
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-06-13 ~ 2003-09-30
    OF - Secretary → CIF 0
  • 8
    Campbell, Andrew James
    Chartered Accountant born in May 1976
    Individual (48 offsprings)
    Officer
    icon of calendar 2014-07-11 ~ 2018-03-24
    OF - Director → CIF 0
    Campbell, Andy
    Individual (48 offsprings)
    Officer
    icon of calendar 2012-04-05 ~ 2018-03-24
    OF - Secretary → CIF 0
  • 9
    Bell, Alastair Marshall
    Surveyor born in October 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-05-25 ~ 2006-08-04
    OF - Director → CIF 0
  • 10
    Valiunas, Candace
    Director born in April 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2000-12-19 ~ 2004-05-25
    OF - Director → CIF 0
  • 11
    Mr Frederick Paul Graham-watson
    Born in September 1957
    Individual (176 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-30
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 12
    Dixon, Alistair William
    Director born in June 1958
    Individual (6 offsprings)
    Officer
    icon of calendar 2000-12-19 ~ 2006-08-04
    OF - Director → CIF 0
  • 13
    Lyell, Stuart Paul
    Director born in December 1957
    Individual (26 offsprings)
    Officer
    icon of calendar 2011-07-15 ~ 2018-03-24
    OF - Director → CIF 0
  • 14
    Bell, Martin
    Individual
    Officer
    icon of calendar 2011-12-13 ~ 2012-04-05
    OF - Secretary → CIF 0
  • 15
    ALNERY INCORPORATIONS NO. 1 LIMITED
    icon of address9 Cheapside, London
    Dissolved Corporate (3 parents, 77 offsprings)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    2000-06-05 ~ 2000-06-13
    PE - Nominee Director → CIF 0
    2000-06-05 ~ 2000-06-13
    PE - Nominee Secretary → CIF 0
  • 16
    ALNERY INCORPORATIONS NO. 2 LIMITED
    icon of address9 Cheapside, London
    Dissolved Corporate (3 parents, 75 offsprings)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    2000-06-05 ~ 2000-06-13
    PE - Nominee Director → CIF 0
parent relation
Company in focus

CORK STREET PROPERTIES LIMITED

Previous names
ARROW INVESTMENTS LIMITED - 2000-08-22
ALNERY NO.2027 LIMITED - 2000-06-13
ALLIED LONDON PROPERTIES LIMITED - 2013-01-25
Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Fixed Assets - Investments
50,000 GBP2024-12-31
50,000 GBP2023-12-31
Debtors
1,637,349 GBP2024-12-31
1,522,105 GBP2023-12-31
Net Current Assets/Liabilities
438,950 GBP2024-12-31
332,468 GBP2023-12-31
Total Assets Less Current Liabilities
488,950 GBP2024-12-31
382,468 GBP2023-12-31
Equity
Called up share capital
1 GBP2024-12-31
1 GBP2023-12-31
1 GBP2022-12-31
Retained earnings (accumulated losses)
488,949 GBP2024-12-31
382,467 GBP2023-12-31
248,592 GBP2022-12-31
Equity
488,950 GBP2024-12-31
382,468 GBP2023-12-31
-68,613,018 GBP2022-12-31
Profit/Loss
106,482 GBP2024-01-01 ~ 2024-12-31
133,875 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
42024-01-01 ~ 2024-12-31
42023-01-01 ~ 2023-12-31
Investments in Subsidiaries
50,000 GBP2024-12-31
50,000 GBP2023-12-31
Trade Debtors/Trade Receivables
5,922 GBP2024-12-31
29,618 GBP2023-12-31
Other Debtors
Current
808 GBP2024-12-31
9,439 GBP2023-12-31
Prepayments/Accrued Income
Current
88,787 GBP2024-12-31
124,516 GBP2023-12-31
Other Remaining Borrowings
Current
1,040,419 GBP2024-12-31
990,086 GBP2023-12-31
Other Creditors
Current
101,477 GBP2024-12-31
111,167 GBP2023-12-31
Creditors
Current
1,198,399 GBP2024-12-31
1,189,637 GBP2023-12-31
Bank Borrowings
0 GBP2024-12-31
0 GBP2023-12-31
Total Borrowings
Current, Amounts falling due within one year
990,086 GBP2023-12-31
Non-current, Amounts falling due after one year
0 GBP2024-12-31
0 GBP2023-12-31

Related profiles found in government register
  • CORK STREET PROPERTIES LIMITED
    Info
    ARROW INVESTMENTS LIMITED - 2000-08-22
    ALNERY NO.2027 LIMITED - 2000-08-22
    ALLIED LONDON PROPERTIES LIMITED - 2000-08-22
    Registered number 04007763
    icon of addressC/o Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester, Greater Manchester M3 4AP
    Private Limited Company incorporated on 2000-06-05 (25 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-20
    CIF 0
  • CORK STREET PROPERTIES LIMITED
    S
    Registered number missing
    icon of addressC/o Allied London Properties, 2nd Floor Hq Building, 2 Atherton Street, Manchester, England, M3 3GS
    Limited
    CIF 1
  • CORK STREET PROPERTIES LIMITED
    S
    Registered number missing
    icon of addressLevel 12 No 1 Spinningfields, 1 Hardman Square, Manchester, England, M3 3EB
    Limited
    CIF 2
  • CORK STREET PROPERTIES LTD
    S
    Registered number missing
    icon of addressC/o Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester, Greater Manchester, England, M3 4AP
    Limited
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressC/o Allied London No. 1 Spinningfields, Level 12, 1 Hardman Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    COILDEW LIMITED - 2004-08-03
    icon of addressC/o Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -72,594 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-12 ~ now
    CIF 3 - Has significant influence or controlOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of addressC/o Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-04
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.