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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Cornforth, Peter

    Related profiles found in government register
  • Cornforth, Peter
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88-90, Baker Street, London, W1U 6TQ, England

      IIF 1 IIF 2
    • Suite 12b, Manchester One, 53 Portland Street, Manchester, M1 3LD, England

      IIF 3
    • Ashcombe Court, Godalming, Surrey, GU7 1LQ

      IIF 4
  • Cornforth, Peter
    British chartered surveyor born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mbi Coakley 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT

      IIF 5
    • Second Floor Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT

      IIF 6
  • Cornforth, Peter
    British company director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
    • I6, Charlotte Square, Newcastle Upon Tyne, Tyne And Wear, NE1 4XF, United Kingdom

      IIF 8
  • Cornforth, Peter
    British consultant born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Underhill Road, London, SE22 0QT, England

      IIF 9
  • Cornforth, Peter
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ

      IIF 10
  • Cornforth, Peter
    British director of retail born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barking Enterprise, 50, Cambridge Road, Barking, Essex, IG11 8FG, England

      IIF 11
  • Cornforth, Peter
    British investment manager born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Dovercourt Road, London, SE22 8UW, Great Britain

      IIF 12
  • Conforth, Peter
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Underhill Road, London, SE22 0QT, United Kingdom

      IIF 13
  • Cornforth, Peter
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 11, Laura Place, Bath, BA2 4BL, England

      IIF 14
  • Cornforth, Peter
    British chartered surveyor born in August 1960

    Registered addresses and corresponding companies
  • Cornforth, Peter
    British company director born in August 1960

    Registered addresses and corresponding companies
    • 1a Mount Avenue, London, W5 1QB

      IIF 17
    • 46 Mount Park Road, London, W5 2RU

      IIF 18
  • Cornforth, Peter
    British company director/chartered sur born in August 1960

    Registered addresses and corresponding companies
    • 55 Boileau Road, London, W5 3AP

      IIF 19
  • Peter Conforth
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Underhill Road, London, SE22 0QT, United Kingdom

      IIF 20
  • Mr Peter Cornforth
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mbi Coakley 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT

      IIF 21
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 22
    • Ashcombe Court, Godalming, Surrey, GU7 1LQ

      IIF 23
    • Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ

      IIF 24
  • Cornforth, Peter
    British chartered surveyor

    Registered addresses and corresponding companies
    • Mbi Coakley 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT

      IIF 25
    • Second Floor Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT

      IIF 26
child relation
Offspring entities and appointments 19
  • 1
    AUTISTIC CARDS LIMITED
    00888690
    Weston House, 42 Curtain Road, London, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    1993-05-01 ~ 1995-10-21
    IIF 19 - Director → ME
  • 2
    BARKING ENTERPRISE CENTRES COMMUNITY INTEREST COMPANY
    - now 10030360
    BARKING ENTERPRISES CENTRES COMMUNITY INTEREST COMPANY
    - 2019-01-07 10030360
    50 Cambridge Road, Barking, Essex
    Active Corporate (12 parents)
    Officer
    2016-02-27 ~ 2024-03-01
    IIF 11 - Director → ME
  • 3
    BE PRESTON AGORA LTD
    12250739
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-10-09 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 4
    COMMUNITY HEALTH PARTNERSHIPS LIMITED
    - now 04220587 06019358
    PARTNERSHIPS FOR HEALTH LIMITED - 2007-11-27
    INTERCEDE 1730 LIMITED - 2001-09-11
    Suite 12b, Manchester One, 53 Portland Street, Manchester, England
    Active Corporate (57 parents, 47 offsprings)
    Officer
    2023-11-01 ~ now
    IIF 3 - Director → ME
  • 5
    CORNFORTH & COMPANY LIMITED
    - now 02380540 13396158
    SIPCASTLE LIMITED - 1989-06-08
    9 Mansfield Street, London
    Dissolved Corporate (3 parents)
    Officer
    (before 1991-05-05) ~ dissolved
    IIF 12 - Director → ME
  • 6
    EATON HOUSE CONSULTING LIMITED
    - now 03522567
    SPEED 6881 LIMITED
    - 1998-04-29 03522567 03522253... (more)
    Second Floor Shaw House, 3 Tunsgate, Guildford, Surrey
    Dissolved Corporate (4 parents)
    Officer
    1998-03-18 ~ dissolved
    IIF 6 - Director → ME
    1998-03-18 ~ dissolved
    IIF 26 - Secretary → ME
  • 7
    EATON HOUSE INVESTMENTS LIMITED
    - now 03593843
    FEARSEDGE LIMITED
    - 1998-08-27 03593843
    Mbi Coakley 2nd Floor Shaw House, 3 Tunsgate, Guildford, Surrey
    Dissolved Corporate (4 parents)
    Officer
    1998-08-18 ~ dissolved
    IIF 5 - Director → ME
    1998-08-18 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    FIELD DOCTOR LTD
    - now 12118273
    STEM KITCHEN LIMITED - 2020-06-24
    11 Laura Place, Bath, England
    Active Corporate (9 parents)
    Officer
    2022-04-04 ~ now
    IIF 14 - Director → ME
  • 9
    GOODS WAY LIMITED
    12000583
    49 Southwark Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2020-01-23 ~ now
    IIF 2 - Director → ME
  • 10
    HIRESTREET LIMITED
    11070982
    Unit 1 Brunel Road, Earlstrees Industrial Estate, Corby, England
    Active Corporate (9 parents)
    Officer
    2019-04-09 ~ 2020-04-16
    IIF 8 - Director → ME
  • 11
    KIND CANYON DIGITAL LIMITED
    - now 05480030
    KIND CANYON RECORDS LIMITED
    - 2020-01-13 05480030
    Ashcombe Court, Godalming, Surrey
    Active Corporate (2 parents)
    Officer
    2005-06-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 12
    KIND CANYON SOLUTIONS LIMITED
    - now 05642891
    KIND CANYON PUBLISHING LIMITED
    - 2020-01-13 05642891
    Ashcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2005-12-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 13
    LIGHTHOUSE ARTS AND TRAINING LTD
    - now 02032711
    LIGHTHOUSE FILM & VIDEO LIMITED - 1996-03-01
    28 Kensington Street, Brighton
    Active Corporate (71 parents, 1 offspring)
    Officer
    2004-12-16 ~ 2007-05-23
    IIF 17 - Director → ME
  • 14
    NAS SERVICES LIMITED
    02757062
    Weston House, 42 Curtain Road, London, England
    Active Corporate (84 parents)
    Officer
    1993-04-19 ~ 1995-03-31
    IIF 15 - Director → ME
  • 15
    NATIONAL AUTISTIC SOCIETY(THE)
    - now 01205298
    NATIONAL SOCIETY FOR AUTISTIC CHILDREN - 1982-11-29
    Weston House, 42 Curtain Road, London, England
    Active Corporate (106 parents, 7 offsprings)
    Officer
    1993-05-08 ~ 1994-09-14
    IIF 16 - Director → ME
  • 16
    PC ASSET CONSULTANCY LTD
    10738624
    56 Underhill Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-04-25 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 17
    SOMERS TOWN LIMITED
    11601658
    64 North Row, London
    Active Corporate (6 parents)
    Officer
    2020-01-23 ~ now
    IIF 1 - Director → ME
  • 18
    THE ORMISTON TRUST
    09648958
    Suite 1 Windmill Oast, Benenden Road, Rolvenden, Cranbrook, Kent, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2022-09-19 ~ 2025-06-30
    IIF 9 - Director → ME
  • 19
    THE VALLEY CENTRE LIMITED
    - now 02912451
    201ST SHELF INVESTMENT COMPANY LIMITED
    - 1994-09-05 02912451 03927901... (more)
    2nd Floor, The Atrium 31 Church Road, Ashford, Middlesex
    Dissolved Corporate (11 parents)
    Officer
    1994-08-16 ~ 1997-10-29
    IIF 18 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.