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

Steven Perez

    Related profiles found in government register
  • Steven Perez
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cobham House, 1 High Street, P O Box 380, Cobham, KT11 9EE, United Kingdom

      IIF 1 IIF 2
    • Audley Chaucer, Bewley House, Park Road, Esher, KT10 8NP, United Kingdom

      IIF 3
    • Audley Chaucer Solicitors Bewley House, Park Road, Esher, KT10 8NP, United Kingdom

      IIF 4 IIF 5
    • 2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 6
  • Mr Steven Perez
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Audley Chaucer, Bewley House, Park Road, Esher, Surrey, KT10 8NP, United Kingdom

      IIF 7
    • 8, Beechwood Close, Weybridge, KT13 9TA, England

      IIF 8
  • Perez, Steven
    British company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Audley Chaucer, Bewley House, Park Road, Esher, Surrey, KT10 8NP, United Kingdom

      IIF 9
  • Perez, Steven
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 10
  • Mr Steven Perez
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 15, West Street, Brighton, BN1 2RL, England

      IIF 11
    • Galleon House, 4 - 10 Guildford Road, Chertsey, KT16 9BJ, England

      IIF 12
    • Cobham House, 1 High Street, Cobham, Surrey, KT11 9EE, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Park House, 87 Burlington Road, New Malden, KT3 4LP, England

      IIF 16
    • Cooper Hathaway Limited, Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS, England

      IIF 17
    • 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, London, TW9 2JA

      IIF 18
    • 264, Cowley Road, Uxbridge, UB8 2NJ, England

      IIF 19
    • First Floor 21, Station Road, Watford, Herts, WD17 1AP

      IIF 20
    • 8 Beechwood Close, Beechwood Close, Weybridge, KT13 9TA, England

      IIF 21
    • 8, Beechwood Close, Weybridge, KT13 9TA, England

      IIF 22
    • 8, Beechwood Close, Weybridge, Surrey, KT13 9TA

      IIF 23
  • Perez, Steven
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 15, West Street, Brighton, BN1 2RL, England

      IIF 24
    • Galleon House, 4 - 10 Guildford Road, Chertsey, KT16 9BJ, England

      IIF 25
    • Cobham House, 1 High Street, Cobham, Surrey, KT11 9EE, United Kingdom

      IIF 26 IIF 27 IIF 28
    • Cobham House, 1 High Street, P O Box 380, Cobham, Surrey, KT11 9EE, United Kingdom

      IIF 29 IIF 30
    • Audley Chaucer Solicitors Bewley House, Park Road, Esher, Surrey, KT10 8NP, United Kingdom

      IIF 31 IIF 32
    • 2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 33
    • First Floor 21, Station Road, Watford, Herts, WD17 1AP

      IIF 34
    • 8, Beechwood Close, Weybridge, KT13 9TA, England

      IIF 35
    • 8, Beechwood Close, Weybridge, Surrey, KT13 9TA

      IIF 36
  • Perez, Steven
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 46, Portsmouth Road, Cobham, Surrey, KT11 1HY, United Kingdom

      IIF 37
    • Audley Chaucer, Bewley House, Park Road, Esher, Surrey, KT10 8NP, United Kingdom

      IIF 38
    • 264, Cowley Road, Uxbridge, UB8 2NJ, England

      IIF 39
    • 8, Beechwood Close, Weybridge, KT13 9TA, England

      IIF 40
    • 8, Beechwood Close, Weybridge, KT139TA, United Kingdom

      IIF 41
  • Perez, Steven
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Park House, 87 Burlington Road, New Malden, KT3 4LP, England

      IIF 42
    • Cooper Hathaway Limited, Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS, England

      IIF 43
    • 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, London, TW9 2JA

      IIF 44
    • Annington Cottage, Botolphs Road, Bramber, Steyning, BN44 3WB, England

      IIF 45
  • Perez, Steven
    British house builders born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8, Beechwood Close, Weybridge, KT13 9TA, England

      IIF 46
  • Perez, Steven
    British project manager born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8, Beechwood Close, Weybridge, Surrey, KT13 9TA, United Kingdom

      IIF 47
  • Perez, Steven
    British property developer born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Kings House, Browells Lane, Feltham, Middlesex, TW13 7EQ, United Kingdom

      IIF 48 IIF 49
    • 8 Beechwood Close, Beechwood Close, Weybridge, KT13 9TA, England

      IIF 50
    • 8, Beechwood Close, Weybridge, KT13 9TA, England

      IIF 51
    • 8, Beechwood Close, Weybridge, Surrey, KT13 9TA, England

      IIF 52
  • Perez, Steven
    British property management born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8, Beechwood Close, Weybridge, Surrey, KT13 9TA, United Kingdom

      IIF 53
  • Perez, Steven

    Registered addresses and corresponding companies
    • Cobham House, 1 High Street, P O Box 380, Cobham, Surrey, KT11 9EE, United Kingdom

      IIF 54 IIF 55
    • Audley Chaucer, Bewley House, Park Road, Esher, Surrey, KT10 8NP, United Kingdom

      IIF 56 IIF 57
    • Audley Chaucer Solicitors Bewley House, Park Road, Esher, Surrey, KT10 8NP, United Kingdom

      IIF 58 IIF 59
child relation
Offspring entities and appointments
Active 22
  • 1
    Cobham House, 1 High Street, Cobham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2021-01-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-01-20 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    8 Beechwood Close, Weybridge, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    213,648 GBP2021-09-26
    Officer
    2018-10-04 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-09-11 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    Galleon House, 4 - 10 Guildford Road, Chertsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,603 GBP2020-04-30
    Officer
    2018-04-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2018-11-01 ~ now
    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
  • 4
    8 Beechwood Close, Beechwood Close, Weybridge, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-08 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-08-25 ~ dissolved
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Has significant influence or control over the trustees of a trustOE
    IIF 21 - Has significant influence or control as a member of a firmOE
  • 5
    Bewley House, Park Road, Esher, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    126 GBP2024-01-31
    Officer
    2021-01-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-01-29 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 6
    Bewley House, Park Road, Esher, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -279,895 GBP2024-10-31
    Officer
    2019-07-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-10-25 ~ now
    IIF 13 - Has significant influence or controlOE
  • 7
    1 High Street, Cobham House, Cobham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2022-09-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2022-09-07 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    Heathers, 8 Beechwood Close, Weybridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-06-08 ~ dissolved
    IIF 10 - Director → ME
  • 9
    15 West Street, Brighton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -60,869 GBP2024-08-28
    Officer
    2018-08-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2018-08-29 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    2018-10-24 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2018-10-24 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Cobham House, 1 High Street, Cobham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2021-01-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-01-20 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 12
    Bewley House, Park Road, Esher, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -7,748 GBP2024-07-31
    Officer
    2020-07-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-07-17 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 13
    Audley Chaucer Bewley House, Park Road, Esher, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2020-08-06 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-08-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 14
    2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-03-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2019-03-14 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 15
    46 Portsmouth Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-06-21 ~ dissolved
    IIF 37 - Director → ME
  • 16
    264 Cowley Road, Uxbridge, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-07 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2023-03-07 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 17
    8 Beechwood Close, Weybridge, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-07 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2023-03-07 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 18
    24 St Stephens Ave, Ashstead, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-17 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 8 - Has significant influence or control as a member of a firmOE
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 19
    15 West Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -388,251 GBP2023-12-30
    Officer
    2017-01-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2018-01-18 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    Park House, 87 Burlington Road, New Malden, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2018-01-23 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2018-01-23 ~ dissolved
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Has significant influence or control over the trustees of a trustOE
    IIF 16 - Has significant influence or control as a member of a firmOE
  • 21
    Audley Chaucer Bewley House, Park Road, Esher, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2019-07-02 ~ dissolved
    IIF 9 - Director → ME
    2019-07-02 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    2019-07-02 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 22
    Cobham House 380 1 High Street, Cobham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,167 GBP2024-11-30
    Officer
    2020-11-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2020-11-13 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 15
  • 1
    Cobham House, 1 High Street, Cobham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2021-01-20 ~ 2024-01-09
    IIF 55 - Secretary → ME
  • 2
    8 Beechwood Close, Weybridge, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    213,648 GBP2021-09-26
    Officer
    2009-09-11 ~ 2017-06-21
    IIF 47 - Director → ME
  • 3
    Galleon House, 4 - 10 Guildford Road, Chertsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,603 GBP2020-04-30
    Officer
    2015-04-23 ~ 2017-06-02
    IIF 46 - Director → ME
  • 4
    264 Cowley Road Cowley Road, Uxbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2016-03-03 ~ 2017-03-01
    IIF 45 - Director → ME
  • 5
    Bewley House, Park Road, Esher, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -279,895 GBP2024-10-31
    Officer
    2011-10-25 ~ 2017-06-21
    IIF 41 - Director → ME
  • 6
    1 High Street, Cobham House, Cobham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2022-09-07 ~ 2022-09-08
    IIF 58 - Secretary → ME
  • 7
    Cobham House, 1 High Street, Cobham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2021-01-20 ~ 2024-01-09
    IIF 54 - Secretary → ME
  • 8
    Audley Chaucer Bewley House, Park Road, Esher, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2020-08-06 ~ 2021-08-03
    IIF 57 - Secretary → ME
  • 9
    Cobham House, 1 High Street, Cobham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,187 GBP2024-09-30
    Officer
    2011-11-01 ~ 2016-09-23
    IIF 52 - Director → ME
  • 10
    8 Beechwood Close, Weybridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -599 GBP2016-08-31
    Officer
    2015-08-19 ~ 2016-11-11
    IIF 51 - Director → ME
  • 11
    15 West Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -388,251 GBP2023-12-30
    Officer
    2015-12-10 ~ 2016-01-27
    IIF 49 - Director → ME
  • 12
    Park House, 87 Burlington Road, New Malden, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2015-12-10 ~ 2016-01-27
    IIF 48 - Director → ME
  • 13
    3 & 3a, Shaftesbury Place, Brighton
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2011-07-18 ~ 2013-01-15
    IIF 53 - Director → ME
  • 14
    SUPPLE HAULAGE LIMITED - 2024-09-25
    C/o Cooper Hathaway Limited Maple House, High Street, Potters Bar, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2024-09-24 ~ 2025-06-12
    IIF 43 - Director → ME
    Person with significant control
    2024-09-24 ~ 2025-06-12
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 15
    Cobham House 380 1 High Street, Cobham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,167 GBP2024-11-30
    Officer
    2020-11-13 ~ 2021-08-03
    IIF 59 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.