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 Henry Fordham

    Related profiles found in government register
  • Mr Henry Fordham
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 1
    • 29, Sparrowhawk Way, Newhall, Harlow, CM17 9GY, England

      IIF 2
    • Cambridge House, Cambridge Road, Harlow, Essex, CM20 2EQ, United Kingdom

      IIF 3
    • 59-60, Grosvenor Street, London, W1K 3HZ, United Kingdom

      IIF 4
  • Mr Henry Fordham
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 9, Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 5
  • Mr Henry William Alan Fordham
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langley House, Park Road, London, N2 8EY, England

      IIF 6
  • Fordham, Henry
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langley House, 53 Theobald Street, Borehamwood, WD6 4RT, England

      IIF 7
    • Cambridge House, Cambridge House, Cambridge Road, Harlow, Essex, CM20 2EQ, United Kingdom

      IIF 8
  • Fordham, Henry
    British director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Sparrowhawk Way, Newhall, Harlow, CM17 9GY, England

      IIF 9
    • Cambridge House, Cambridge Road, Harlow, Essex, CM20 2EQ, England

      IIF 10
    • 59-60, Grosvenor Street, London, W1K 3HZ, United Kingdom

      IIF 11
  • Fordham, Henry William Alan
    British director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langley House, Park Road, London, N2 8EY, England

      IIF 12
  • Fordham, Henry
    born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 13
  • Fordham, Henry William
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 201, The Estate House, High Road, Chigwell, IG7 5BJ, United Kingdom

      IIF 14
    • The Estate House, 201 High Road, Chigwell, IG7 5BJ, England

      IIF 15
  • Mr Henry William Alan Fordham
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 5, Ducketts Wharf, Bishop's Stortford, Hertfordshire, CM23 3AR, England

      IIF 16
    • Langley House, 53 Theobald Street, Borehamwood, WD6 4RT, England

      IIF 17 IIF 18
    • Grenville House, 4 Grenville Avenue, Broxbourne, EN10 7DH, England

      IIF 19
    • Grenville House, 4 Grenville Avenue, Broxbourne, EN10 7DH, United Kingdom

      IIF 20
    • Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH, England

      IIF 21
    • 9 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, CO4 5WR

      IIF 22
    • 9 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, CO4 5WR, England

      IIF 23
    • L J Rose Accounting, 9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 24 IIF 25
    • Cambridge House, Cambridge Road, Harlow, CM20 2EQ, England

      IIF 26
    • Langley House, Park Road, London, N2 8EY, England

      IIF 27 IIF 28 IIF 29
    • Great Cozens, Fanhams Hall Road, Ware, SG12 7PU, England

      IIF 30
  • Fordham, Henry
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 9, Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 31
  • Fordham, Henry William Alan
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • Langley House, 53 Theobald Street, Borehamwood, WD6 4RT, England

      IIF 32
    • The Estate House, 201 High Road, Chigwell, IG7 5BJ, United Kingdom

      IIF 33
    • L J Rose Accounting, 9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 34
    • 555 - 557, Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 35
    • Floor 2, 59-60 Grosvenor Street, Mayfair, London, W1K 3HZ, United Kingdom

      IIF 36
    • Langley House, Park Road, London, N2 8EY, England

      IIF 37 IIF 38 IIF 39
    • Great Cozens, Fanhams Hall Road, Ware, SG12 7PU, England

      IIF 40
  • Fordham, Henry William Alan
    British company director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 9, Park Lane, Langham, Colchester, CO4 5WR, England

      IIF 41
    • Cambridge House, Cambridge Road, Harlow, Essex, CM20 2EQ, England

      IIF 42
  • Fordham, Henry William Alan
    British consultant born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 9, Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 43
    • Ingatestone Hall, Ingatestone, Essex, CM4 9NR, United Kingdom

      IIF 44
  • Fordham, Henry William Alan
    British director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • Grenville House, 4 Grenville Avenue, Broxbourne, EN10 7DH, United Kingdom

      IIF 45
    • Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH, United Kingdom

      IIF 46
    • 9 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, CO4 5WR

      IIF 47
    • L J Rose Accounting, 9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 48
    • 29 Sparrow Hawk Way, New Hall, Harlow, Essex, CM17 9GY, England

      IIF 49
    • 113, Fore Street, Hertford, SG14 1AS, England

      IIF 50
  • Fordham, Henry William Alan
    British management consultant born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 9, Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 51
  • Fordham, Henry
    English born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 113 Fore St, Fore Street, Hertford, SG14 1AS, England

      IIF 52
  • Fordham, Henry William Alan
    born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • Cambridge House, Cambridge Road, Harlow, Essex, CM20 2EQ, England

      IIF 53
  • Fordham, Henry

    Registered addresses and corresponding companies
    • Grenville House, 4 Grenville Avenue, Broxbourne, EN10 7DH

      IIF 54
child relation
Offspring entities and appointments
Active 18
  • 1
    BH CONSTRUCTION ( LONDON ) LTD - 2016-12-02
    Cowgills Holloway Business Recovery Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    35,111 GBP2018-01-31
    Officer
    2016-01-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-01-17 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BELLIS HOMES HG LTD - 2019-06-11
    Langley House, Park Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -478,937 GBP2024-03-31
    Officer
    2015-10-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Langley House, Park Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2019-01-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-01-07 ~ 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
  • 4
    Langley House, Park Road, London, England
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    -3,515,782 GBP2024-03-31
    Officer
    2014-05-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2019-02-07 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    BELLIS HOMES MV LIMITED - 2019-03-28
    Langley House, Park Road, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    19,448 GBP2020-06-30
    Officer
    2016-06-24 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-06-24 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    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
  • 6
    9 Park Lane Business Centre, Park Lane, Langham, Colchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-04-19 ~ now
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    23 Magdalen Street, London, England
    Active Corporate (3 parents)
    Officer
    2025-02-24 ~ now
    IIF 15 - Director → ME
  • 8
    9 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -94,645 GBP2022-03-31
    Officer
    2017-12-21 ~ dissolved
    IIF 42 - Director → ME
  • 9
    Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    400 GBP2024-02-29
    Officer
    2023-02-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2023-02-22 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    Great Cozens, Fanhams Hall Road, Ware, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -1,248 GBP2024-05-31
    Officer
    2018-05-31 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2018-05-31 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 11
    59-60 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,060 GBP2023-01-31
    Officer
    2022-01-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-01-21 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 12
    29 Sparrowhawk Way, Newhall, Harlow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    150 GBP2023-01-31
    Officer
    2022-02-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-02-02 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    9 Park Lane Business Centre, Colchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    RED ZONE SOUTHERN LTD - 2020-12-10
    Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-03-28 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2023-08-18 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    201 The Estate House, High Road, Chigwell, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-02-18 ~ now
    IIF 14 - Director → ME
  • 16
    L J Rose Accounting 9 Park Lane Business Centre, Park Lane, Langham, Colchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,644 GBP2020-06-30
    Officer
    2019-07-10 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2019-07-11 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 17
    555 - 557 Cranbrook Road, Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,038,765 GBP2023-12-30
    Officer
    2023-06-12 ~ now
    IIF 35 - Director → ME
  • 18
    VFP LTD - 2025-02-12
    The Estate House, 201 High Road, Chigwell, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-07-03 ~ now
    IIF 33 - Director → ME
Ceased 16
  • 1
    Langley House, Park Road, London, England
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    -3,515,782 GBP2024-03-31
    Officer
    2014-05-13 ~ 2017-07-13
    IIF 54 - Secretary → ME
  • 2
    Hertford Co Sec And Accountancy, Sopers House Sopers Road, Cuffley, Potters Bar, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2018-09-20 ~ 2022-09-13
    IIF 50 - Director → ME
    Person with significant control
    2018-09-20 ~ 2022-09-21
    IIF 19 - Has significant influence or control OE
  • 3
    9 Park Lane Business Centre Park Lane, Langham, Colchester, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2017-08-22 ~ 2017-12-21
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    2017-08-22 ~ 2017-12-21
    IIF 26 - Has significant influence or control OE
  • 4
    CX ENGINEERING LTD - 2018-04-17
    L J Rose Accounting 9 Park Lane Business Centre, Park Lane, Langham, Colchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    668 GBP2024-02-29
    Officer
    2017-09-06 ~ 2017-10-05
    IIF 34 - Director → ME
  • 5
    The Waterscape, 42 Leeds & Bradford Road, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -620,409 GBP2022-12-31
    Officer
    2020-07-14 ~ 2023-12-29
    IIF 46 - Director → ME
  • 6
    Floor 2, 59-60 Grosvenor Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,268 GBP2022-12-31
    Officer
    2018-10-25 ~ 2024-08-02
    IIF 36 - Director → ME
  • 7
    RIVAL DRYLINING & FACADES LTD - 2018-09-27
    CX BUILD LTD - 2018-03-22
    CREATION X LIMITED - 2016-01-15
    L J Rose Accounting Ltd, 9 Park Lane Business Centre Park Lane, Langham, Colchester, Essex
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    509,820 GBP2023-06-30
    Officer
    2018-05-03 ~ 2020-01-24
    IIF 47 - Director → ME
    Person with significant control
    2018-05-03 ~ 2020-01-24
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    L J Rose Accounting 9 Park Lane Business Centre, Park Lane, Langham, Colchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    400 GBP2021-06-30
    Officer
    2019-08-13 ~ 2020-01-24
    IIF 51 - Director → ME
  • 9
    BELLIS ELECTRICAL LTD - 2018-05-10
    9 Park Lane Business Centre Park Lane, Langham, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,176 GBP2024-04-30
    Officer
    2018-01-12 ~ 2020-01-24
    IIF 49 - Director → ME
    Person with significant control
    2018-08-15 ~ 2020-01-24
    IIF 23 - Has significant influence or control OE
  • 10
    9 Park Lane Business Centre Park Lane, Langham, Colchester, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    4,772 GBP2024-06-30
    Officer
    2018-03-26 ~ 2020-01-24
    IIF 45 - Director → ME
    Person with significant control
    2018-03-26 ~ 2020-01-24
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    RIVAL GROUNDWORKS LIMITED - 2020-08-04
    CX GROUNDWORKS LIMITED - 2018-03-22
    BELLIS GROUNDWORKS LIMITED - 2018-02-06
    CX GROUNDWORKS LIMITED - 2017-12-13
    BELLIS GROUNDWORKS LIMITED - 2017-07-19
    L J Rose Accounting 9 Park Lane Business Centre, Park Lane, Langham, Colchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    279,848 GBP2024-11-30
    Officer
    2018-05-03 ~ 2020-01-24
    IIF 48 - Director → ME
    Person with significant control
    2018-05-03 ~ 2020-01-24
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    9 Park Lane, Langham, Colchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2021-06-30
    Officer
    2019-07-11 ~ 2020-01-24
    IIF 41 - Director → ME
  • 13
    North Wing, Ingatestone Hall, Ingatestone, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    600 GBP2022-01-31
    Officer
    2019-02-01 ~ 2020-01-24
    IIF 44 - Director → ME
  • 14
    Langley House, Park Road, London, England
    Active Corporate (5 parents)
    Current Assets (Company account)
    57,000 GBP2023-10-31
    Officer
    2020-02-06 ~ 2021-10-08
    IIF 52 - Director → ME
  • 15
    WILLU LTD - 2019-12-12
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    107,549 GBP2024-12-31
    Officer
    2015-12-09 ~ 2016-08-25
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-06
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 16
    Sopers House Sopers Road, Cuffley, Potters Bar, England
    Active Corporate (2 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    -39,116 GBP2025-03-31
    Person with significant control
    2019-07-19 ~ 2021-02-04
    IIF 16 - Right to appoint or remove directors OE
    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

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 9 February 2026 and licensed under the Open Government Licence v3.0.