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 James Philip White Corcoran

    Related profiles found in government register
  • Mr James Philip White Corcoran
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4 Woodcock Chase, Bracknell, Berkshire, RG12 8AY, United Kingdom

      IIF 1
    • 28, Queens Grove Road, Chingford, London, E4 7BT, United Kingdom

      IIF 2 IIF 3
    • The Oak, Drift Road, Winkfield, Windsor, Berkshire, SL4 4QQ, United Kingdom

      IIF 4
  • James Corcoran
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Grove Elstead Limited, Ashwood House, Grove Business Park, White Waltham, Maidenhead, SL6 3LW, United Kingdom

      IIF 5
  • Mr James Corcoran
    English born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Grove Business Park, White Waltham, Maidenhead, SL6 3LW, United Kingdom

      IIF 6
  • Corcoran, James Philip White
    British commercial director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Strathclyde House, Green Man Lane, London Heathrow Airport, Hatton Cross, Middlesex, TW14 0PZ, England

      IIF 7
  • Corcoran, James Philip White
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 26 Teresa Vale, Warfield, Berkshire, RG42 3UP

      IIF 8
  • Corcoran, James Philip White
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4, Woodcock Chase, Bracknell, Berkshire, RG12 8AY, United Kingdom

      IIF 9
    • Building 209, Epsom Square, Eastern Business Park, London Heathrow Airport, Middlesex, TW6 2BJ, England

      IIF 10
    • Ashwood House, Ground Floor, Grove Business Park, White Waltham, Maidenhead, SL6 3LW, England

      IIF 11
    • 26 Teresa Vale, Warfield, Berkshire, RG42 3UP

      IIF 12
  • Corcoran, James Philip White
    British quantity survayor born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Ashwood House, Ground Floor, Ashwood House, Grove Buisness Park, White Waltham, Maidenhead, SL6 3LW, United Kingdom

      IIF 13
  • Corcoran, James Philip White
    British quantity surveyor born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8 Grove Business Park, Waltham Road, White Waltham, Maidenhead, SL6 3LW, England

      IIF 14
  • Corcoran, James Philip White
    British surveyor born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 26 Teresa Vale, Warfield, Berkshire, RG42 3UP

      IIF 15
  • Mr James Corcoran
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aswood House, Waltham Road, White Waltham, Maidenhead, SL6 3LW, England

      IIF 16
    • Unit 8 Grove Business Park, Waltham Road, White Waltham, Berkshire, SL6 3LW, England

      IIF 17
  • James Corcoran
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashwood House, Ground Floor, Grove Business Park, White Waltham, Maidenhead, SL6 3LW, United Kingdom

      IIF 18
  • Corcoran, James
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Grove Elstead Limited, Ashwood House, Grove Business Park, White Waltham, Maidenhead, SL6 3LW, United Kingdom

      IIF 19
  • Corcoran, James Philip White
    British company director

    Registered addresses and corresponding companies
    • 26 Teresa Vale, Warfield, Berkshire, RG42 3UP

      IIF 20
  • Corcoran, James Philip White
    British director

    Registered addresses and corresponding companies
    • 26 Teresa Vale, Warfield, Berkshire, RG42 3UP

      IIF 21
  • James Corcoran
    English born in January 1978

    Resident in United Kingdom

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

      IIF 22
  • Corcoran, James
    British businessman born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aswood House, Waltham Road, White Waltham, Maidenhead, SL6 3LW, England

      IIF 23
  • Corcoran, James
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashwood House, Ground Floor, Grove Business Park, White Waltham, Maidenhead, SL6 3LW, United Kingdom

      IIF 24
  • White Corcoran, James Philip
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Teresa Vale, Warfield, Bracknell, Berkshire, RG42 3UP

      IIF 25
  • Corcoran, James
    English director born in January 1978

    Resident in United Kingdom

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

      IIF 26
    • Unit 8, Grove Business Park, White Waltham, Maidenhead, SL6 3LW, United Kingdom

      IIF 27
    • Unit 8, Grove Park Industrial Estate, Waltham Road, Maidenhead, Berkshire, SL6 3LW, England

      IIF 28
  • Corcoran, James

    Registered addresses and corresponding companies
    • Strathclyde House, Green Man Lane, London Heathrow Airport, Hatton Cross, Middlesex, TW14 0PZ, England

      IIF 29
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
    • Grove Elstead Limited, Ashwood House, Grove Business Park, White Waltham, Maidenhead, SL6 3LW, United Kingdom

      IIF 31
    • Unit 8, Grove Business Park, White Waltham, Maidenhead, SL6 3LW, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 8
  • 1
    Aswood House Waltham Road, White Waltham, Maidenhead, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,268 GBP2023-08-31
    Officer
    2016-08-10 ~ now
    IIF 27 - director → ME
    2016-08-10 ~ now
    IIF 32 - secretary → ME
    Person with significant control
    2016-08-10 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Has significant influence or controlOE
  • 2
    Aswood House Waltham Road, White Waltham, Maidenhead, England
    Corporate (1 parent)
    Equity (Company account)
    -94 GBP2024-04-30
    Officer
    2022-04-05 ~ now
    IIF 23 - director → ME
    Person with significant control
    2022-04-05 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    Unit 8 Grove Business Park Waltham Road, White Waltham, Maidenhead, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,186 GBP2022-06-30
    Officer
    2012-06-12 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    MANE DEVELOPMENTS (LONDON) LIMITED - 2012-09-04
    Ashwood House, Ground Floor Grove Business Park, White Waltham, Maidenhead, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    260,527 GBP2022-04-30
    Officer
    2010-04-22 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    Grove Elstead Limited, Ashwood House Grove Business Park, White Waltham, Maidenhead, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-26 ~ now
    IIF 19 - director → ME
    2024-09-26 ~ now
    IIF 31 - secretary → ME
    Person with significant control
    2024-09-26 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    Ashwood House, Ground Floor Ashwood House, Grove Buisness Park, White Waltham, Maidenhead, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,724 GBP2023-07-31
    Officer
    2012-06-12 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 7
    Ashwood House, Ground Floor Grove Business Park, White Waltham, Maidenhead, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 24 - director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 8
    4 Riverview, Walnut Tree Close, Guildford, Surrey
    Dissolved corporate (3 parents)
    Equity (Company account)
    -14,331 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    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
Ceased 9
  • 1
    4 Riverview Walnut Tree Close, Guildford, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    -909,195 GBP2019-02-28
    Officer
    2007-01-26 ~ 2018-04-04
    IIF 8 - director → ME
    2007-01-26 ~ 2018-04-04
    IIF 20 - secretary → ME
  • 2
    4 Riverview Walnut Tree Close, Guildford, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2007-03-20 ~ 2018-04-04
    IIF 12 - director → ME
    2007-03-20 ~ 2018-04-04
    IIF 21 - secretary → ME
  • 3
    179-183 WWR MANAGEMENT LIMITED - 2014-02-11
    Ms M F Paine, 18 Eden Gardens, 179 West Wycombe Road, High Wycombe, Buckinghamshire
    Corporate (3 parents)
    Equity (Company account)
    5,400 GBP2023-12-31
    Officer
    2008-03-28 ~ 2011-05-02
    IIF 25 - director → ME
  • 4
    24 Walton Street Walton Street, Walton On The Hill, Tadworth, England
    Corporate (1 parent)
    Equity (Company account)
    1,564 GBP2021-01-31
    Officer
    2020-01-27 ~ 2021-09-30
    IIF 26 - director → ME
    2020-01-27 ~ 2021-08-30
    IIF 30 - secretary → ME
    Person with significant control
    2020-01-27 ~ 2021-08-30
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    HESL NETWORK SOLUTIONS LIMITED - 2010-12-02
    HESL (STANSTED) LIMITED - 2010-11-11
    28 Queens Grove Road, Chingford, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-09-12 ~ 2013-09-15
    IIF 7 - director → ME
    2010-12-09 ~ 2013-09-15
    IIF 29 - secretary → ME
  • 6
    HESL.COM LIMITED - 2007-09-13
    HEATHROW ELECTRICAL SOLUTIONS LIMITED - 2007-05-24
    C/o Bdo Llp, 55 Baker Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-03-01 ~ 2012-06-13
    IIF 10 - director → ME
  • 7
    4 Riverview, Walnut Tree Close, Guildford, Surrey
    Dissolved corporate (3 parents)
    Equity (Company account)
    -14,331 GBP2019-03-31
    Officer
    2007-05-03 ~ 2018-04-04
    IIF 15 - director → ME
  • 8
    MANE DEVELOPMENTS LIMITED - 2014-11-06
    HALLIFORD CONSTRUCTION LIMITED - 2006-02-14
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved corporate (1 parent)
    Officer
    2006-03-31 ~ 2018-04-04
    IIF 9 - director → ME
  • 9
    Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire
    Corporate (1 parent)
    Officer
    2020-05-26 ~ 2021-08-18
    IIF 28 - director → ME
    Person with significant control
    2020-05-26 ~ 2021-08-18
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.