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

Album, Edward Jonathan Corcos

    Related profiles found in government register
  • Album, Edward Jonathan Corcos
    British company director born in September 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, Willifield Way, London, NW11 6YA, England

      IIF 1
    • icon of address 44, Radnor Walk, London, SW3 4BN, England

      IIF 2
    • icon of address 47 Lyndale Avenue, London, NW2 2QB

      IIF 3
  • Album, Edward Jonathan Corcos
    British company director/solicitor born in September 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Lyndale Avenue, London, NW2 2QB

      IIF 4
  • Album, Edward Jonathan Corcos
    British director born in September 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Lyndale Avenue, London, NW2 2QB

      IIF 5
  • Album, Edward Jonathan Corcos
    British none born in September 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Lyndale Avenue, London, NW2 2QB, United Kingdom

      IIF 6
  • Album, Edward Jonathan Corcos
    British solicitor born in September 1936

    Resident in England

    Registered addresses and corresponding companies
  • Album, Edward Jonathan Corcos
    British business director born in September 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th Floor, 54 Jermyn Street, Mayfair, London, SW1Y 6LX, United Kingdom

      IIF 23
  • Album, Edward Jonathan Corcos
    British solicitor born in September 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Lyndale Avenue, London, NW2 2QB, United Kingdom

      IIF 24
  • Mr Edward Jonathan Corcos Album
    British born in September 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mutfords, Hare Street, Buntingford, Hertfordshire, SG9 0ED, England

      IIF 25
    • icon of address 47, Lyndale Avenue, London, NW2 2QB, England

      IIF 26 IIF 27 IIF 28
    • icon of address 74, Springfield Road, Baildon, Shipley, BD17 5LX, England

      IIF 29
    • icon of address 74, Springfield Road, Baildon, Shipley, West Yorkshire, BD17 5LX, England

      IIF 30
  • Albuh, Edmund Jonathon Corcos
    British solicitor born in September 1936

    Registered addresses and corresponding companies
    • icon of address 47 Lyndale Avenue, London, NW2 2QB

      IIF 31
  • Album, Edward Jonathan Corcos
    British

    Registered addresses and corresponding companies
  • Album, Edward Jonathan Corcos
    British director

    Registered addresses and corresponding companies
    • icon of address 47 Lyndale Avenue, London, NW2 2QB

      IIF 34
  • Album, Edward Jonathan Corcos
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 47 Lyndale Avenue, London, NW2 2QB

      IIF 35
child relation
Offspring entities and appointments
Active 9
  • 1
    LINKMUTUAL PROPERTY MANAGEMENT LIMITED - 1995-02-20
    icon of address Chesham House, 30-31 Chesham Place, London
    Active Corporate (22 parents)
    Net Assets/Liabilities (Company account)
    907,653 GBP2024-12-31
    Officer
    icon of calendar 2016-08-04 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address Landmark House, 190 Willifield Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-12 ~ dissolved
    IIF 20 - Director → ME
  • 3
    SANDERLING VICTORIA LIMITED - 2012-11-27
    DUNLIN ESTATES LIMITED - 2025-02-20
    icon of address 47 Lyndale Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    TRANSASIA STEEL COMPANY LIMITED - 1990-02-23
    icon of address 47 Lyndale Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address Vistra Corporate Services Centre, Wickhams Cay 11, Road Town, Tortola Vg1 110, Virgin Islands, British
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 23 - Director → ME
  • 6
    icon of address 47 Lyndale Avenue, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-03-15 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address Summit House 170 Finchley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    5,973,331 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ now
    IIF 28 - Has significant influence or controlOE
  • 8
    SANDERLING VICTORIA LIMITED - 2003-09-25
    SANDERLING HOLDINGS LIMITED - 2022-06-01
    SANDERLING NOMINEES LIMITED - 2016-09-15
    icon of address Summit House 170 Finchley Road, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1996-12-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 190 Willifield Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 1 - Director → ME
Ceased 18
  • 1
    OPENDRIVE RESIDENTS ASSOCIATION LIMITED - 1985-04-01
    icon of address Second Floor Genesis House 1-2 The Grange, High Street, Westerham, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 1996-04-02 ~ 2008-05-13
    IIF 32 - Secretary → ME
  • 2
    ASSOCIATION OF CORPORATE TREASURERS(THE) - 2013-01-15
    ASSOCIATION OF CORPORATE TREASURERS LIMITED (THE) - 1980-12-31
    icon of address 69 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-01-01 ~ 1993-12-31
    IIF 12 - Director → ME
  • 3
    icon of address 36 Pall Mall, London
    Active Corporate (13 parents)
    Equity (Company account)
    4,168,254 GBP2019-12-31
    Officer
    icon of calendar 2018-09-26 ~ 2021-09-22
    IIF 7 - Director → ME
  • 4
    icon of address Mutfords, Hare Street, Buntingford, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2004-06-21 ~ 2023-05-27
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-27
    IIF 25 - Ownership of shares – 75% or more OE
  • 5
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-07-29 ~ 2001-05-13
    IIF 9 - Director → ME
  • 6
    ECH2O LIMITED - 1995-12-13
    icon of address Treviot House, 186-192 High Road, Ilford, Essex
    Active Corporate (6 parents)
    Equity (Company account)
    704,019 GBP2024-03-31
    Officer
    icon of calendar 1995-11-07 ~ 1995-11-07
    IIF 31 - Director → ME
  • 7
    icon of address 44 Radnor Walk, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2012-12-19 ~ 2025-01-29
    IIF 2 - Director → ME
  • 8
    icon of address 11 Rosedene Gardens, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1996-12-20 ~ 1996-12-24
    IIF 10 - Director → ME
  • 9
    SANDERLING VICTORIA LIMITED - 2012-11-27
    DUNLIN ESTATES LIMITED - 2025-02-20
    icon of address 47 Lyndale Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2008-02-29 ~ 2025-02-21
    IIF 17 - Director → ME
  • 10
    TRANSASIA STEEL COMPANY LIMITED - 1990-02-23
    icon of address 47 Lyndale Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-17 ~ 2008-06-30
    IIF 34 - Secretary → ME
  • 11
    icon of address 47 Lyndale Avenue, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-01 ~ 2008-06-30
    IIF 35 - Secretary → ME
  • 12
    LANELEAF LIMITED - 1992-07-08
    THE TIMES BUILDING LIMITED - 1994-01-24
    icon of address 16 Tinworth Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-12-14 ~ 1994-10-20
    IIF 3 - Director → ME
  • 13
    KURON FLAT MANAGEMENT LIMITED - 1998-12-24
    icon of address Westbourne Block Management, 9 Spring Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    267,610 GBP2024-12-31
    Officer
    icon of calendar 2000-01-27 ~ 2007-10-11
    IIF 8 - Director → ME
  • 14
    VIXENDALE LIMITED - 1994-06-14
    icon of address 9 Spring Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    39 GBP2024-12-31
    Officer
    icon of calendar 1998-09-15 ~ 2008-01-07
    IIF 11 - Director → ME
    icon of calendar 1999-01-12 ~ 1999-03-15
    IIF 33 - Secretary → ME
  • 15
    icon of address 74 Springfield Road, Baildon, Shipley, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,575 GBP2025-02-28
    Officer
    icon of calendar 2018-03-20 ~ 2022-10-31
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ 2023-09-15
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    S & C RAILWAY PROPERTIES LIMITED - 1999-07-27
    icon of address 15 Montgomery Way, Rosehill Industrial Estate, Carlisle, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,198,894 GBP2024-12-31
    Officer
    icon of calendar 1999-05-27 ~ 2008-11-09
    IIF 18 - Director → ME
  • 17
    icon of address 74 Springfield Road, Baildon, Shipley, West Yorkshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -166 GBP2025-02-28
    Officer
    icon of calendar 2020-02-14 ~ 2022-10-31
    IIF 22 - Director → ME
    icon of calendar ~ 2015-03-03
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2023-09-12
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address Ms A.j. Evans, Company Secretary, 2 Darwood Court, 2 Belsize Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    114,634 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-04-30
    IIF 13 - Director → 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.