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

Fforde, Arthur William Brownlow

    Related profiles found in government register
  • Fforde, Arthur William Brownlow
    British

    Registered addresses and corresponding companies
  • Fforde, Arthur William Brownlow
    British chartered accountant

    Registered addresses and corresponding companies
  • Fforde, Arthur William Brownlow
    British chartered accountant born in October 1956

    Registered addresses and corresponding companies
  • Fforde, Arthur William Brownlow
    British company director born in October 1956

    Registered addresses and corresponding companies
    • 33 Sutherland Street, London, SW1V 4JU

      IIF 31
  • Fforde, Arthur William Brownlow
    British company director and chartered accountant born in October 1956

    Registered addresses and corresponding companies
    • 33 Sutherland Street, London, SW1V 4JU

      IIF 32
  • Fforde, Arthur William Brownlow

    Registered addresses and corresponding companies
    • 33 Sutherland Street, London, SW1V 4JU

      IIF 33 IIF 34
    • 9 Catherine Place, London, SW1E 6DX

      IIF 35
  • Fforde, Arthur William Brownlow
    British director born in October 1956

    Resident in Spain

    Registered addresses and corresponding companies
    • Alpha House, 24a Lime Street, London, EC3M 7HS, England

      IIF 36
  • Fforde, Arthur William Brownlow
    born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Wield House, Lower Wield, Alresford, Hampshire, SO24 9RX

      IIF 37
  • Fforde, Arthur William Brownlow
    Irish born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Petroc House, Highcliffe, Polzeath, Cornwall, PL27 6TN, England

      IIF 38
  • Fforde, Arthur William Brownlow
    British,irish born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Petroc House, Highcliffe, Polzeath, PL27 6TN, United Kingdom

      IIF 39
    • St Petroc, Highcliffe, Polzeath, Wadebridge, Cornwall, PL27 6TN

      IIF 40
    • St Petroc, Highcliffe, Polzeath, Wadebridge, Cornwall, PL27 6TN, England

      IIF 41
    • St Petroc, Highcliffe, Polzeath, Wadebridge, PL27 6TN, England

      IIF 42
  • Fforde, Arthur William Brownlow
    British,irish chartered accountant born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St, Petroc House, Highcliffe, Polzeath, Cornwall, PL27 6TN, United Kingdom

      IIF 43
  • Fforde, Arthur William Brownlow
    Irish,british born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St, Petroc House, Highcliffe, Polzeath, PL27 6TN, United Kingdom

      IIF 44
  • Mr Arthur William Brownlow Fforde
    British,irish born in October 1956

    Resident in Spain

    Registered addresses and corresponding companies
    • Alpha House, 24a Lime Street, London, EC3M 7HS, England

      IIF 45
  • Mr Arthur William Brownlow Fforde
    British,irish born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St, Petroc House, Highcliffe, Polzeath, Cornwall, PL27 6TN, United Kingdom

      IIF 46
    • St Petroc House, Highcliffe, Polzeath, PL27 6TN, United Kingdom

      IIF 47
    • St Petroc, Highcliffe, Polzeath, Wadebridge, Cornwall, PL27 6TN

      IIF 48 IIF 49 IIF 50
    • St Petroc, Highcliffe, Polzeath, Wadebridge, PL27 6TN, England

      IIF 52
  • Mr Arthur William Brownlow Fforde
    Irish,british born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St, Petroc House, Highcliffe, Polzeath, PL27 6TN, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 9
  • 1
    LORDINGTON LTD - 2007-07-20
    St Petroc Highcliffe, Polzeath, Wadebridge, Cornwall
    Active Corporate (1 parent)
    Equity (Company account)
    66 GBP2024-03-31
    Officer
    2007-07-19 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    YELLFORD LTD - 2004-05-25
    St Petroc Highcliffe, Polzeath, Wadebridge, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    4,506 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 3
    St Petroc House, Highcliffe, Polzeath, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,121 GBP2024-11-30
    Officer
    2019-11-19 ~ now
    IIF 38 - Director → ME
  • 4
    St Petroc House, Highcliffe, Polzeath, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-10 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2023-09-10 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 5
    St Petroc Highcliffe, Polzeath, Wadebridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    500 GBP2024-09-30
    Officer
    2012-09-04 ~ now
    IIF 42 - Director → ME
  • 6
    MUGO LIMITED - 2017-07-14
    Alpha House, 24a Lime Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-10-31
    Officer
    2015-10-12 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    St Petroc House, Highcliffe, Polzeath, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    90 GBP2025-03-31
    Officer
    2023-11-29 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2023-11-29 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 8
    St Petroc House, Highcliffe, Polzeath, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    2024-05-28 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-05-28 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 9
    B H (WEST) LIMITED - 1993-10-15
    PROMASTER SERVICES LIMITED - 1993-04-15
    A Fforde, St Petroc Highcliffe, Polzeath, Wadebridge, Cornwall
    Active Corporate (1 parent)
    Equity (Company account)
    14,840 GBP2024-03-31
    Officer
    2020-01-29 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    Lower Wield House, Lower Wield, Alresford, Hampshire
    Active Corporate (54 parents, 3 offsprings)
    Officer
    2003-03-25 ~ 2023-01-31
    IIF 37 - LLP Designated Member → ME
  • 2
    SHELFCO (NO. 398) LIMITED - 1989-11-01
    9 Beaumont Gate, Shenley Hill, Radlett, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    ~ 1993-09-29
    IIF 20 - Director → ME
    ~ 1993-09-29
    IIF 3 - Secretary → ME
  • 3
    LINFORD WOOD DEVELOPMENTS LIMITED - 1998-09-14
    SHELFCO (NO. 473) LIMITED - 1990-04-19
    Number 5 51 Mount Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,896,134 GBP2024-09-30
    Officer
    ~ 1993-09-29
    IIF 17 - Director → ME
    ~ 1993-09-29
    IIF 2 - Secretary → ME
  • 4
    BRIDE HALL LIMITED - 1998-04-08
    BRIDE HALL GROUP LIMITED - 1988-03-31
    PORTERBY LIMITED - 1984-01-19
    Number 5 51 Mount Street, London
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,000 GBP2024-09-30
    Officer
    1992-07-15 ~ 1993-09-29
    IIF 19 - Director → ME
    ~ 1993-09-29
    IIF 5 - Secretary → ME
  • 5
    BANLEY HOLDINGS LIMITED - 1984-01-31
    Number 5 51 Mount Street, London
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    6,484,091 GBP2024-09-30
    Officer
    ~ 1993-09-29
    IIF 21 - Director → ME
    ~ 1993-09-29
    IIF 6 - Secretary → ME
  • 6
    SHELFCO (NO. 816) LIMITED - 1993-02-22
    Flat 5 51 Mount Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    1993-02-11 ~ 1993-09-29
    IIF 16 - Director → ME
    1993-02-11 ~ 1993-09-29
    IIF 8 - Secretary → ME
  • 7
    BRIDE HALL HOMES LIMITED - 1989-03-21
    SHELFCO (NO.63) LIMITED - 1986-03-19
    Number 5 51 Mount Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -29,313 GBP2016-09-30
    Officer
    ~ 1993-09-29
    IIF 15 - Director → ME
    ~ 1993-09-29
    IIF 4 - Secretary → ME
  • 8
    BRIDE HALL DEVELOPMENTS LIMITED - 2014-04-28
    BRIDE HALL DEVELOPMENT LIMITED - 2000-02-16
    BRIDE HALL GROUP LIMITED - 1998-04-08
    RUSHPAST LIMITED - 1994-08-08
    Number 5 51 Mount Street, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    333,875 GBP2024-09-30
    Officer
    1993-08-19 ~ 1993-09-29
    IIF 18 - Director → ME
    1993-08-19 ~ 1993-09-29
    IIF 7 - Secretary → ME
  • 9
    St Petroc Highcliffe, Polzeath, Wadebridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    500 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2020-09-28
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    BRIDE HALL DEVELOPMENTS PLC - 1993-02-16
    LITCHMOOR LIMITED - 1984-04-11
    Number 5 51 Mount Street, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -2,149,004 GBP2024-09-30
    Officer
    ~ 1993-09-29
    IIF 23 - Director → ME
    ~ 1993-09-29
    IIF 33 - Secretary → ME
  • 11
    INTERCEDE 494 LIMITED - 1988-01-12
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (6 parents)
    Officer
    ~ 1993-09-29
    IIF 22 - Director → ME
  • 12
    Bride Hall Bride Hall Lane, Ayot St. Lawrence, Welwyn, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    79,954 GBP2016-09-30
    Officer
    ~ 1993-09-29
    IIF 31 - Director → ME
    ~ 1993-09-29
    IIF 1 - Secretary → ME
  • 13
    SHELFCO (NO.192) LIMITED - 1988-08-17
    Bride Hall Bride Hall Lane, Ayot St. Lawrence, Welwyn, Hertfordshire
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    12,878 GBP2025-03-31
    Officer
    ~ 1993-09-29
    IIF 32 - Director → ME
    ~ 1993-09-29
    IIF 34 - Secretary → ME
  • 14
    B H (WEST) LIMITED - 1993-10-15
    PROMASTER SERVICES LIMITED - 1993-04-15
    A Fforde, St Petroc Highcliffe, Polzeath, Wadebridge, Cornwall
    Active Corporate (1 parent)
    Equity (Company account)
    14,840 GBP2024-03-31
    Officer
    1993-03-11 ~ 2001-12-01
    IIF 27 - Director → ME
    1993-03-11 ~ 2001-01-29
    IIF 35 - Secretary → ME
  • 15
    WADEBRIDGE LTD - 2005-11-03
    A Fforde, St Petroc Highcliffe, Polzeath, Wadebridge, Cornwall
    Active Corporate (1 parent)
    Equity (Company account)
    27 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2016-08-14
    IIF 49 - Ownership of shares – 75% or more OE
  • 16
    KINGSMANOR PROPERTIES LTD - 2000-12-15
    The Core, 40 St Thomas Street, Bristol
    Dissolved Corporate (4 parents)
    Officer
    2000-11-15 ~ 2001-06-28
    IIF 28 - Director → ME
    2000-11-15 ~ 2001-06-28
    IIF 12 - Secretary → ME
  • 17
    HALLCO 309 LIMITED - 1999-08-11
    The Core, 40 St Thomas Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    1999-07-27 ~ 2001-06-28
    IIF 26 - Director → ME
    1999-07-27 ~ 2001-06-28
    IIF 13 - Secretary → ME
  • 18
    ARIAN PROPERTY DEVELOPER LIMITED - 1998-10-01
    The Core, 40 St Thomas Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    1998-03-27 ~ 2001-06-28
    IIF 30 - Director → ME
    1998-03-27 ~ 2001-06-28
    IIF 11 - Secretary → ME
  • 19
    BLP 2000-25 LIMITED - 2000-08-22
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2000-08-03 ~ 2001-06-28
    IIF 29 - Director → ME
    2000-08-03 ~ 2001-06-28
    IIF 10 - Secretary → ME
  • 20
    STUDENT RESIDENCE INVESTMENTS LIMITED - 1998-10-15
    SHELFCO (NO.1423) LIMITED - 1998-02-26
    The Core, 40 St. Thomas Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    1998-02-26 ~ 2001-06-28
    IIF 24 - Director → ME
    1998-02-26 ~ 2001-06-28
    IIF 14 - Secretary → ME
  • 21
    LITTLESTING LTD - 1999-03-12
    The Core, 40 St Thomas Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    1999-02-19 ~ 2001-06-28
    IIF 25 - Director → ME
    1999-02-19 ~ 2001-06-28
    IIF 9 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.