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

Cornforth, Peter

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

    Resident in England

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

      IIF 1
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
    • icon of address I6, Charlotte Square, Newcastle Upon Tyne, Tyne And Wear, NE1 4XF, United Kingdom

      IIF 3
  • Cornforth, Peter
    British consultant born in August 1960

    Resident in England

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

      IIF 4
  • Cornforth, Peter
    British director born in August 1960

    Resident in England

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

      IIF 5 IIF 6
    • icon of address Suite 12b, Manchester One, 53 Portland Street, Manchester, M1 3LD, England

      IIF 7
    • icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ

      IIF 8
  • Cornforth, Peter
    British director of retail born in August 1960

    Resident in England

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

      IIF 9
  • 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
    • icon of address 1a Mount Avenue, London, W5 1QB

      IIF 12
    • icon of address 46 Mount Park Road, London, W5 2RU

      IIF 13
  • Cornforth, Peter
    British company director/chartered sur born in August 1960

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

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

    Resident in United Kingdom

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

      IIF 15
    • icon of address Second Floor Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT

      IIF 16
  • Cornforth, Peter
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashcombe Court, Godalming, Surrey, GU7 1LQ

      IIF 17
  • Cornforth, Peter
    British investment manager born in August 1960

    Resident in United Kingdom

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

      IIF 18
  • Conforth, Peter
    British director born in August 1960

    Resident in United Kingdom

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

      IIF 19
  • Cornforth, Peter
    British chartered surveyor

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

      IIF 20
    • icon of address Second Floor Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT

      IIF 21
  • Mr Peter Cornforth
    British born in August 1960

    Resident in England

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

      IIF 22
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 23
    • icon of address Ashcombe Court, Godalming, Surrey, GU7 1LQ

      IIF 24
    • icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ

      IIF 25
  • Peter Conforth
    British born in August 1960

    Resident in United Kingdom

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

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-09 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ 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 directorsOE
  • 2
    PARTNERSHIPS FOR HEALTH LIMITED - 2007-11-27
    INTERCEDE 1730 LIMITED - 2001-09-11
    icon of address Suite 12b, Manchester One, 53 Portland Street, Manchester, England
    Active Corporate (9 parents, 42 offsprings)
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 7 - Director → ME
  • 3
    SIPCASTLE LIMITED - 1989-06-08
    icon of address 9 Mansfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 18 - Director → ME
  • 4
    SPEED 6881 LIMITED - 1998-04-29
    icon of address Second Floor Shaw House, 3 Tunsgate, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -140,629 GBP2015-06-30
    Officer
    icon of calendar 1998-03-18 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 1998-03-18 ~ dissolved
    IIF 21 - Secretary → ME
  • 5
    FEARSEDGE LIMITED - 1998-08-27
    icon of address Mbi Coakley 2nd Floor Shaw House, 3 Tunsgate, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    169,376 GBP2015-06-30
    Officer
    icon of calendar 1998-08-18 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 1998-08-18 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    STEM KITCHEN LIMITED - 2020-06-24
    icon of address 11 Laura Place, Bath, England
    Active Corporate (5 parents)
    Equity (Company account)
    -983,650 GBP2024-12-31
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address 49 Southwark Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 6 - Director → ME
  • 8
    KIND CANYON RECORDS LIMITED - 2020-01-13
    icon of address Ashcombe Court, Godalming, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -308,169 GBP2023-12-31
    Officer
    icon of calendar 2005-06-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 9
    KIND CANYON PUBLISHING LIMITED - 2020-01-13
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,429 GBP2021-12-31
    Officer
    icon of calendar 2005-12-02 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 56 Underhill Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    449 GBP2024-04-30
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 11
    icon of address 64 North Row, London
    Voluntary Arrangement Corporate (5 parents)
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 5 - Director → ME
  • 12
    icon of address Suite 1 Windmill Oast, Benenden Road, Rolvenden, Cranbrook, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-19 ~ now
    IIF 4 - Director → ME
Ceased 7
  • 1
    icon of address Weston House, 42 Curtain Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1993-05-01 ~ 1995-10-21
    IIF 14 - Director → ME
  • 2
    BARKING ENTERPRISES CENTRES COMMUNITY INTEREST COMPANY - 2019-01-07
    icon of address 50 Cambridge Road, Barking, Essex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-02-27 ~ 2024-03-01
    IIF 9 - Director → ME
  • 3
    icon of address 15 The Watermark, Gateshead, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,365,393 GBP2024-12-31
    Officer
    icon of calendar 2019-04-09 ~ 2020-04-16
    IIF 3 - Director → ME
  • 4
    LIGHTHOUSE FILM & VIDEO LIMITED - 1996-03-01
    icon of address 28 Kensington Street, Brighton
    Active Corporate (9 parents)
    Officer
    icon of calendar 2004-12-16 ~ 2007-05-23
    IIF 12 - Director → ME
  • 5
    icon of address Weston House, 42 Curtain Road, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 1993-04-19 ~ 1995-03-31
    IIF 10 - Director → ME
  • 6
    NATIONAL SOCIETY FOR AUTISTIC CHILDREN - 1982-11-29
    icon of address Weston House, 42 Curtain Road, London, England
    Active Corporate (12 parents, 9 offsprings)
    Officer
    icon of calendar 1993-05-08 ~ 1994-09-14
    IIF 11 - Director → ME
  • 7
    201ST SHELF INVESTMENT COMPANY LIMITED - 1994-09-05
    icon of address 2nd Floor, The Atrium 31 Church Road, Ashford, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-08-16 ~ 1997-10-29
    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 24 April 2025 and licensed under the Open Government Licence v3.0.