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

Mr Alan Stephen Cornish

    Related profiles found in government register
  • Mr Alan Stephen Cornish
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
  • Cornish, Alan Stephen
    British cfo born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, St Marks Road, Bromley, Kent, BR2 9HG, England

      IIF 38
    • icon of address Crowthorne House, Nine Mile Ride, Wokingham, RG40 3GZ, England

      IIF 39 IIF 40 IIF 41
  • Cornish, Alan Stephen
    British chief financial officer born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Sherman Road, Bromley, BR1 3JH, England

      IIF 42 IIF 43
    • icon of address 1, Sherman Road, Bromley, England

      IIF 44 IIF 45 IIF 46
    • icon of address One, Sherman Road, Bromley, BR1 3JH, England

      IIF 47 IIF 48
    • icon of address Highfield, Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ

      IIF 49
    • icon of address Crowthorne House, Nine Mile Ride, Wokingham, RG40 3GZ, England

      IIF 50 IIF 51
  • Cornish, Alan Stephen
    British company director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Wood Street, Swanley, BR8 7PA, England

      IIF 52
  • Cornish, Alan Stephen
    British director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-5, Kelsey Park Road, Beckenham, BR3 6LH, United Kingdom

      IIF 53
    • icon of address 1 Sherman Road, 1 Sherman Road, Bromley, BR1 3JH, England

      IIF 54
    • icon of address 1, Sherman Road, Bromley, BR1 3JH, United Kingdom

      IIF 55
    • icon of address 1, Sherman Road, Bromley, Kent, BR1 3JH, England

      IIF 56 IIF 57 IIF 58
    • icon of address 1, Sherman Road, Bromley, Kent, BR1 3JH, United Kingdom

      IIF 60 IIF 61 IIF 62
    • icon of address 1 Sherman Road, Sherman Road, Bromley, BR1 3JH, England

      IIF 63
    • icon of address Suite 31 Press House, Crest View Drive, Petts Wood, Orpington, BR5 1FE, England

      IIF 64 IIF 65 IIF 66
    • icon of address Crowthorne House, Nine Mile Ride, Wokingham, RG40 3GZ, England

      IIF 67 IIF 68
  • Cornish, Alan Stephen
    British director/cfo born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Urang Property Management Limited, 196 New Kings Road, London, SW6 4NF, England

      IIF 69
  • Cornish, Alan Stephen
    British estate agent born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Sherman Road, Bromley, Kent, BR1 3JH, England

      IIF 70 IIF 71 IIF 72
    • icon of address 9, St. Marks Road, Bromley, Kent, BR2 9HG, United Kingdom

      IIF 73
    • icon of address Greyfriars, Icehouse Wood, Oxted, Surrey, RH8 9DW

      IIF 74 IIF 75
  • Cornish, Alan Stephen
    British finance director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Sherman Road, Bromley, Kent, BR1 3JH, England

      IIF 76 IIF 77 IIF 78
    • icon of address Purelake House, 7 Plaistow Lane, Bromley, Kent, BR1 4DS, England

      IIF 79
    • icon of address Flat 4, 41 South Terrace, Littlehampton, BN17 5NU, England

      IIF 80
    • icon of address Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

      IIF 81
  • Cornish, Alan Stephen
    British finance officer born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Sherman Road, Bromley, BR1 3JH, United Kingdom

      IIF 82
    • icon of address Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

      IIF 83
  • Cornish, Alan Stephen
    British financial director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Sherman Road, Bromley, BR1 3JH, England

      IIF 84
    • icon of address 1, Sherman Road, Bromley, BR1 3JH, United Kingdom

      IIF 85
    • icon of address 1, Sherman Road, Bromley, Kent, BR1 3JH, England

      IIF 86 IIF 87
    • icon of address 1, Sherman Road, Bromley, Kent, BR1 3JH, United Kingdom

      IIF 88 IIF 89
    • icon of address Acorn Estate Management, 9 St Marks Road, Bromley, Kent, BR2 9HG, England

      IIF 90
    • icon of address Suite 31 Press House, Crest View Drive, Petts Wood, Orpington, Kent, BR5 1FE, United Kingdom

      IIF 91
    • icon of address Greyfriars, Icehouse Wood, Oxted, Surrey, RH8 9DW

      IIF 92
    • icon of address Crowthorne House, Nine Mile Ride, Wokingham, RG40 3GZ, England

      IIF 93 IIF 94 IIF 95
  • Cornish, Alan Stephen
    British financial officer born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Sherman Road, Bromley, Kent, BR1 3JH, United Kingdom

      IIF 97
  • Cornish, Alan Stephen
    British financier born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Sherman Road, Sherman Road, Bromley, BR1 3JH, England

      IIF 98
  • Cornish, Alan Stephen
    British property developer born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Sherman Road, Bromley, BR1 3JH, England

      IIF 99
    • icon of address 1, Sherman Road, Bromley, BR1 3JH, United Kingdom

      IIF 100
    • icon of address 1 Sherman Road, Sherman Road, Bromley, Kent, BR1 3JH, England

      IIF 101
  • Cornish, Alan Stephen
    born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Sherman Road, Bromley, Kent, BR1 3JH, United Kingdom

      IIF 102
  • Cornish, Alan Stephen
    British

    Registered addresses and corresponding companies
    • icon of address 1, Sherman Road, Bromley, Kent, BR1 3JH, England

      IIF 103 IIF 104
    • icon of address 9, St Marks Road, Bromley, Kent, BR2 9HG, United Kingdom

      IIF 105
    • icon of address Greyfriars, Icehouse Wood, Oxted, Surrey, RH8 9DW

      IIF 106
  • Cornish, Alan Stephen
    British director

    Registered addresses and corresponding companies
  • Cornish, Alan Stephen
    British estate agent

    Registered addresses and corresponding companies
    • icon of address 1, Sherman Road, Bromley, BR1 3JH, England

      IIF 110
    • icon of address 1, Sherman Road, Bromley, Kent, BR1 3JH, England

      IIF 111 IIF 112
    • icon of address Greyfriars, Icehouse Wood, Oxted, Surrey, RH8 9DW

      IIF 113 IIF 114
  • Cornish, Alan Stephen
    British finance director

    Registered addresses and corresponding companies
    • icon of address 1, Sherman Road, Bromley, BR1 3JH, England

      IIF 115
    • icon of address 1, Sherman Road, Bromley, Kent, BR1 3JH, England

      IIF 116 IIF 117
    • icon of address Greyfriars, Icehouse Wood, Oxted, Surrey, RH8 9DW

      IIF 118
  • Cornish, Alan Stephen
    British financial director

    Registered addresses and corresponding companies
  • Cornish, Alan Stephen

    Registered addresses and corresponding companies
    • icon of address 1, Sherman Road, Bromley, Kent, BR1 3JH, England

      IIF 126
    • icon of address 1, Sherman Road, Bromley, Kent, BR1 3JH, United Kingdom

      IIF 127 IIF 128 IIF 129
    • icon of address 1 Sherman Road, Sherman Road, Bromley, BR1 3JH, England

      IIF 130
    • icon of address Greyfriars, Icehouse Wood, Oxted, Surrey, RH8 9DW, United Kingdom

      IIF 131
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address C/o Urang Property Management Limited, 196 New Kings Road, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    14,250 GBP2023-10-31
    Officer
    icon of calendar 2013-08-08 ~ now
    IIF 69 - Director → ME
  • 2
    icon of address Suite 31 Press House Crest View Drive, Petts Wood, Orpington, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2020-06-13 ~ now
    IIF 91 - Director → ME
  • 3
    icon of address 1 Sherman Road, Bromley, Kent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-05-31
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
    IIF 23 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address 1 Sherman Road, Bromley, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
  • 5
    icon of address 1 Sherman Road, Sherman Road, Bromley, England
    Active Corporate (1 parent)
    Equity (Company account)
    55,346 GBP2023-12-31
    Officer
    icon of calendar 2016-11-29 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 28 - Right to appoint or remove directorsOE
  • 6
    icon of address 1 Sherman Road, 1 Sherman Road, Bromley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2020-12-31
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 54 - Director → ME
  • 7
    icon of address 9 St Marks Road, Bromley, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    29,702 GBP2019-12-31
    Officer
    icon of calendar 1998-01-01 ~ dissolved
    IIF 70 - Director → ME
  • 8
    icon of address 1 Sherman Road, Bromley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,848 GBP2018-04-11
    Officer
    icon of calendar 2018-05-17 ~ dissolved
    IIF 99 - Director → ME
  • 9
    icon of address 1 Sherman Road, Sherman Road, Bromley, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 29 - Right to appoint or remove directorsOE
  • 10
    icon of address 1 Sherman Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,421 GBP2023-12-31
    Officer
    icon of calendar 2008-03-05 ~ now
    IIF 78 - Director → ME
    icon of calendar 2008-03-05 ~ now
    IIF 116 - Secretary → ME
  • 11
    icon of address 9 St Marks Road, Bromley, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    440 GBP2020-12-31
    Officer
    icon of calendar 2005-06-01 ~ dissolved
    IIF 87 - Director → ME
    icon of calendar 2005-06-01 ~ dissolved
    IIF 122 - Secretary → ME
  • 12
    icon of address 1 Sherman Road, Bromley, Kent, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    2,547,232 GBP2024-04-05
    Officer
    icon of calendar 2011-10-17 ~ now
    IIF 102 - LLP Designated Member → ME
  • 13
    icon of address 1 Sherman Road, Bromley, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,515 GBP2023-12-31
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 89 - Director → ME
  • 14
    COBALT PROPERTIES LIMITED - 2016-01-28
    icon of address 1 Sherman Road, Bromley, Kent, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    900,629 GBP2023-12-31
    Officer
    icon of calendar 2013-11-21 ~ now
    IIF 62 - Director → ME
    icon of calendar 2013-11-21 ~ now
    IIF 128 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 15
    icon of address 1 Sherman Road, Bromley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-12 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2007-10-12 ~ dissolved
    IIF 117 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
  • 16
    icon of address 1 Sherman Road, Bromley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-11 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 17
    icon of address 1 Sherman Road, Bromley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2016-01-25 ~ now
    IIF 83 - Director → ME
  • 19
    icon of address 1 Sherman Road, Bromley, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    86,097 GBP2024-12-31
    Officer
    icon of calendar 2020-06-13 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 20
    icon of address 1 Sherman Road, Bromley, Kent, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    16,702,010 GBP2023-12-31
    Officer
    icon of calendar 1984-08-22 ~ now
    IIF 56 - Director → ME
    icon of calendar 2004-01-01 ~ now
    IIF 105 - Secretary → ME
  • 21
    LV PLANT HIRE LIMITED - 2022-10-12
    icon of address The Old Barn, Wood Street, Swanley, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,743 GBP2024-08-31
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 52 - Director → ME
  • 22
    icon of address Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington
    Liquidation Corporate (6 parents)
    Equity (Company account)
    276,724 GBP2022-12-31
    Officer
    icon of calendar 2016-01-29 ~ now
    IIF 81 - Director → ME
  • 23
    icon of address 1 Sherman Road, Bromley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-05 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2008-03-05 ~ dissolved
    IIF 115 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-21 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2013-11-21 ~ dissolved
    IIF 129 - Secretary → ME
  • 25
    icon of address Acorn Estate Management, 9 St Marks Road, Bromley, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 90 - Director → ME
  • 26
    HASELL PARK PLACE MANAGEMENT COMPANY LIMITED - 2019-03-28
    icon of address 1 Sherman Road, Bromley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 85 - Director → ME
  • 27
    icon of address 1 Sherman Road, Bromley
    Dissolved Corporate (3 parents)
    Equity (Company account)
    126,353 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Has significant influence or control as a member of a firmOE
  • 28
    XEPHOR LIMITED - 2003-07-18
    ACORN LIMITED - 2002-04-10
    RATEWISE LIMITED - 1993-08-27
    icon of address 1 Sherman Road, Bromley
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    102 GBP2017-04-30
    Officer
    icon of calendar 1993-06-30 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Has significant influence or control as a member of a firmOE
  • 29
    LANGFORD WALKER GROSVENOR HOUSE LIMITED - 2019-07-10
    G K GOLDMAN KLEIN LIMITED - 2015-06-16
    icon of address Suite 31 Press House Crest View Drive, Petts Wood, Orpington, England
    Active Corporate (3 parents)
    Equity (Company account)
    -208,724 GBP2024-03-31
    Officer
    icon of calendar 2014-05-01 ~ now
    IIF 64 - Director → ME
  • 30
    icon of address Suite 31 Press House Crest View Drive, Petts Wood, Orpington, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 66 - Director → ME
  • 31
    LANSDOWN SPECIAL PROJECTS LIMITED - 2022-04-07
    icon of address Suite 31 Press House Crest View Drive, Petts Wood, Orpington, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,252,337 GBP2024-03-31
    Officer
    icon of calendar 2016-09-08 ~ now
    IIF 65 - Director → ME
  • 32
    PURPLE PHOENIX (INVESTMENTS) LIMITED - 2014-10-22
    icon of address Highfield Court, Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-01-05 ~ dissolved
    IIF 49 - Director → ME
  • 33
    icon of address 9 St Marks Road, Bromley, Kent, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    161,383 GBP2019-12-31
    Officer
    icon of calendar 2005-11-19 ~ dissolved
    IIF 86 - Director → ME
  • 34
    03626668 LIMITED - 2021-07-21
    SIGNPOST CORPORATION LIMITED - 2000-07-31
    icon of address 1 Sherman Road, Bromley
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-01 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
    IIF 14 - Has significant influence or control as a member of a firmOE
  • 35
    icon of address 1 Sherman Road, Bromley, Kent
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2007-11-14 ~ dissolved
    IIF 58 - Director → ME
  • 36
    icon of address 1 Sherman Road, Bromley
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2006-05-24 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Has significant influence or control as a member of a firmOE
  • 37
    icon of address 1 Sherman Road, Bromley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 15 - Right to appoint or remove directorsOE
  • 38
    icon of address 7 Plaistow Lane, Bromley, Kent, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 97 - Director → ME
  • 39
    icon of address Purelake House, 7 Plaistow Lane, Bromley, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-19 ~ dissolved
    IIF 79 - Director → ME
Ceased 37
  • 1
    icon of address Crowthorne House, Nine Mile Ride, Wokingham, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    10,813 GBP2022-08-31
    Officer
    icon of calendar 2013-11-21 ~ 2022-08-31
    IIF 67 - Director → ME
    icon of calendar 2013-11-21 ~ 2014-12-25
    IIF 127 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-08-31
    IIF 36 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 36 - Right to appoint or remove directors as a member of a firm OE
    IIF 36 - Has significant influence or control as a member of a firm OE
  • 2
    icon of address Crowthorne House, Nine Mile Ride, Wokingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2019-07-10 ~ 2022-08-31
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ 2022-08-31
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 3
    INLAW TWO HUNDRED AND SEVENTY SIX LIMITED - 2004-03-09
    icon of address Crowthorne House, Nine Mile Ride, Wokingham, England
    Active Corporate (6 parents, 15 offsprings)
    Equity (Company account)
    52,690 GBP2022-08-31
    Officer
    icon of calendar 2004-04-08 ~ 2022-08-31
    IIF 93 - Director → ME
    icon of calendar 2004-04-08 ~ 2014-12-25
    IIF 123 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-10-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors as a member of a firm OE
    IIF 20 - Has significant influence or control as a member of a firm OE
  • 4
    INLAW TWO HUNDRED AND SEVENTY TWO LIMITED - 2004-02-03
    icon of address Crowthorne House, Nine Mile Ride, Wokingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    212,064 GBP2022-08-31
    Officer
    icon of calendar 2004-04-05 ~ 2022-08-31
    IIF 94 - Director → ME
    icon of calendar 2004-04-05 ~ 2014-12-25
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-08-16
    IIF 13 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 13 - Right to appoint or remove directors as a member of a firm OE
    IIF 13 - Has significant influence or control as a member of a firm OE
  • 5
    XEPHOR LIMITED - 2002-04-10
    icon of address Crowthorne House, Nine Mile Ride, Wokingham, England
    Active Corporate (6 parents, 69 offsprings)
    Equity (Company account)
    7,815,144 GBP2022-08-31
    Officer
    icon of calendar 2002-03-27 ~ 2022-08-31
    IIF 96 - Director → ME
    icon of calendar 2002-03-27 ~ 2014-12-25
    IIF 121 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-10-31
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    IIF 5 - Has significant influence or control as a member of a firm OE
  • 6
    icon of address 6th Floor 2 London Wall Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,007,070 GBP2022-10-31
    Officer
    icon of calendar 2013-01-14 ~ 2013-01-18
    IIF 131 - Secretary → ME
  • 7
    icon of address 1 Sherman Road, 1 Sherman Road, Bromley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-12-31
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Has significant influence or control OE
  • 8
    icon of address 9 St Marks Road, Bromley, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    29,702 GBP2019-12-31
    Officer
    icon of calendar 1998-01-01 ~ 2014-12-25
    IIF 111 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-10-01
    IIF 21 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
    IIF 21 - Has significant influence or control as a member of a firm OE
  • 9
    icon of address 60 Beckenham Place Park, Beckenham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-01 ~ 2005-08-05
    IIF 74 - Director → ME
    icon of calendar 2003-07-01 ~ 2005-08-05
    IIF 113 - Secretary → ME
  • 10
    icon of address 9 St Marks Road, Bromley, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    440 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-08
    IIF 32 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 32 - Right to appoint or remove directors as a member of a firm OE
  • 11
    icon of address 1 Sherman Road, Bromley, Kent, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    2,547,232 GBP2024-04-05
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-05
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove members OE
  • 12
    icon of address 1 Sherman Road, Bromley, Kent, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    16,702,010 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-13
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 13
    icon of address 1 Sherman Road, Bromley
    Dissolved Corporate (3 parents)
    Equity (Company account)
    126,353 GBP2016-12-31
    Officer
    icon of calendar 2005-11-02 ~ 2017-07-14
    IIF 59 - Director → ME
    icon of calendar 2005-11-02 ~ 2014-12-25
    IIF 107 - Secretary → ME
  • 14
    icon of address Crowthorne House, Nine Mile Ride, Wokingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,203 GBP2021-12-31
    Officer
    icon of calendar 2017-01-01 ~ 2022-08-31
    IIF 38 - Director → ME
    icon of calendar 2013-03-18 ~ 2014-12-25
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-05-31
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    IIF 12 - Has significant influence or control as a member of a firm OE
  • 15
    icon of address Crowthorne House, Nine Mile Ride, Wokingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    861 GBP2021-12-31
    Officer
    icon of calendar 2017-01-01 ~ 2022-08-31
    IIF 41 - Director → ME
    icon of calendar 2013-03-18 ~ 2014-12-25
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-05-31
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Has significant influence or control as a member of a firm OE
  • 16
    icon of address Crowthorne House, Nine Mile Ride, Wokingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    967 GBP2021-12-31
    Officer
    icon of calendar 2017-01-01 ~ 2022-08-31
    IIF 40 - Director → ME
    icon of calendar 2013-03-18 ~ 2014-12-25
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-05-31
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
    IIF 8 - Has significant influence or control as a member of a firm OE
  • 17
    icon of address Crowthorne House, Nine Mile Ride, Wokingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    873 GBP2022-08-31
    Officer
    icon of calendar 2022-05-24 ~ 2022-08-31
    IIF 51 - Director → ME
    icon of calendar 2013-03-18 ~ 2014-06-16
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-05-31
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Has significant influence or control as a member of a firm OE
  • 18
    icon of address Crowthorne House, Nine Mile Ride, Wokingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,857 GBP2021-12-31
    Officer
    icon of calendar 2017-01-01 ~ 2022-08-31
    IIF 39 - Director → ME
    icon of calendar 2013-03-18 ~ 2014-12-25
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-05-31
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Has significant influence or control as a member of a firm OE
  • 19
    XEPHOR LIMITED - 2003-07-18
    ACORN LIMITED - 2002-04-10
    RATEWISE LIMITED - 1993-08-27
    icon of address 1 Sherman Road, Bromley
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    102 GBP2017-04-30
    Officer
    icon of calendar 1993-06-30 ~ 2014-12-25
    IIF 112 - Secretary → ME
  • 20
    LANSDOWN SPECIAL PROJECTS LIMITED - 2022-04-07
    icon of address Suite 31 Press House Crest View Drive, Petts Wood, Orpington, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,252,337 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-09-08 ~ 2016-09-16
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 21
    INLAW TWO HUNDRED AND SEVENTY EIGHT LIMITED - 2004-05-28
    icon of address Crowthorne House, Nine Mile Ride, Wokingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    347,763 GBP2022-08-31
    Officer
    icon of calendar 2004-09-27 ~ 2007-11-13
    IIF 92 - Director → ME
    icon of calendar 2004-09-27 ~ 2014-12-24
    IIF 125 - Secretary → ME
  • 22
    icon of address 105 Piccadilly, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2016-01-15 ~ 2018-10-23
    IIF 63 - Director → ME
    icon of calendar 2016-01-15 ~ 2018-07-02
    IIF 130 - Secretary → ME
  • 23
    icon of address Crowthorne House, Nine Mile Ride, Wokingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    81,331 GBP2021-10-31
    Officer
    icon of calendar 2019-11-01 ~ 2022-08-31
    IIF 68 - Director → ME
  • 24
    PURPLE PHOENIX (INVESTMENTS) LIMITED - 2014-10-22
    icon of address Highfield Court, Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-01-05 ~ 2013-06-10
    IIF 119 - Secretary → ME
  • 25
    icon of address 9 St Marks Road, Bromley, Kent, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    161,383 GBP2019-12-31
    Officer
    icon of calendar 2005-11-19 ~ 2014-12-25
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-10-01
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors as a member of a firm OE
    IIF 19 - Has significant influence or control as a member of a firm OE
  • 26
    SOUTH EAST LIVING (WEST MALLING) LIMITED - 2005-08-17
    icon of address 1 Brook Court, Blakeney Road, Beckenham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    452 GBP2025-01-31
    Officer
    icon of calendar 2002-12-16 ~ 2003-01-16
    IIF 106 - Secretary → ME
  • 27
    icon of address 60 Beckenham Place Park, Beckenham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-01 ~ 2005-08-05
    IIF 75 - Director → ME
    icon of calendar 2003-07-01 ~ 2005-08-05
    IIF 114 - Secretary → ME
  • 28
    STYLES HOMES LIMITED - 2000-05-18
    icon of address 1 Brook Court, Blakeney Road, Beckenham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    20,585 GBP2025-01-31
    Officer
    icon of calendar 2000-02-01 ~ 2003-01-16
    IIF 118 - Secretary → ME
  • 29
    03626668 LIMITED - 2021-07-21
    SIGNPOST CORPORATION LIMITED - 2000-07-31
    icon of address 1 Sherman Road, Bromley
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-01 ~ 2014-12-25
    IIF 110 - Secretary → ME
  • 30
    icon of address 1 Sherman Road, Bromley, Kent
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2007-11-14 ~ 2014-12-25
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-11-14
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
    IIF 18 - Has significant influence or control as a member of a firm OE
  • 31
    icon of address 1 Sherman Road, Bromley
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2006-05-24 ~ 2014-12-25
    IIF 120 - Secretary → ME
  • 32
    CHALLIS HALL LIMITED - 2016-04-08
    STUART CHALLIS LIMITED - 2012-04-05
    icon of address Crowthorne House, Nine Mile Ride, Wokingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    114,783 GBP2022-08-31
    Officer
    icon of calendar 2010-11-23 ~ 2022-08-31
    IIF 95 - Director → ME
    icon of calendar 2010-11-23 ~ 2014-12-25
    IIF 126 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-10-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
    IIF 7 - Has significant influence or control as a member of a firm OE
  • 33
    ARCHBASE LIMITED - 1994-09-01
    icon of address Crowthorne House, Nine Mile Ride, Wokingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    119 GBP2021-12-31
    Officer
    icon of calendar 1994-09-01 ~ 2022-08-31
    IIF 72 - Director → ME
    icon of calendar 2002-01-01 ~ 2014-12-25
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Has significant influence or control as a member of a firm OE
  • 34
    icon of address Hamlyn House, Beadles Lane, Oxted, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2021-04-23 ~ 2021-04-27
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ 2021-04-27
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 35
    INLAW TWO HUNDRED AND EIGHTY ONE LIMITED - 2004-06-18
    icon of address 1 Sherman Road, Sherman Road, Bromley
    Dissolved Corporate (3 parents)
    Equity (Company account)
    126,937 GBP2016-12-31
    Officer
    icon of calendar 2004-05-14 ~ 2017-07-10
    IIF 57 - Director → ME
    icon of calendar 2004-05-14 ~ 2014-12-25
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-10-01
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
    IIF 27 - Has significant influence or control as a member of a firm OE
  • 36
    icon of address One, Sherman Road, Bromley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,655 GBP2019-07-31
    Officer
    icon of calendar 2017-08-10 ~ 2019-08-31
    IIF 47 - Director → ME
  • 37
    icon of address One, Sherman Road, Bromley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,302 GBP2019-07-31
    Officer
    icon of calendar 2017-08-10 ~ 2019-08-31
    IIF 48 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.