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

Child, Soriah

    Related profiles found in government register
  • Child, Soriah
    British accountant born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Juniper House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, England

      IIF 1
    • icon of address Coopers House, 65a Wingletye, Hornchurch, Essex, RM11 3AT, England

      IIF 2
    • icon of address Coopers House, 65a Wingletye, Hornchurch, Essex, RM113AT, United Kingdom

      IIF 3
    • icon of address Coopers House, 65a Wingletye, Hornchurch, RM11 3AT, England

      IIF 4
  • Child, Soriah
    British accountant/commercial director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forge Cottage, Forest Road, Binfield, Bracknell, Berkshire, RG42 4HD, England

      IIF 5
  • Child, Soriah
    British managing director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65a Wingletye Lane, Hornchurch, Essex, RM113AT, England

      IIF 6
  • Child, Soriah
    British accountant born in February 1978

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 65a, Wingletye Lane, Hornchurch, Essex, RM11 3AT, England

      IIF 7
  • Child, Soriah
    British accountant born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forge Cottage, Forest Road, Binfield, Bracknell, Berkshire, RG42 4HD, England

      IIF 8
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Child, Soriah
    British accountant/commercial director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forge Cottage, Forest Road, Binfield, Bracknell, Berkshire, RG42 4HD, England

      IIF 10 IIF 11 IIF 12
  • Child, Soriah
    British certified chartered accountant born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coopers House 65a, Wingletye Lane, Hornchurch, Essex, RM11 3AT

      IIF 13
  • Child, Soriah
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forge Cottage, Forest Road, Binfield, Bracknell, Berkshire, RG42 4HD, England

      IIF 14
    • icon of address Forge Cottage, Forest Road, Binfield, Bracknell, RG42 4HD, England

      IIF 15
  • Child, Soriah
    British finance director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coopers House, Wingletye Lane, Hornchurch, Essex, RM11 3AT

      IIF 16
  • Child, Soriah
    British

    Registered addresses and corresponding companies
    • icon of address Fleet House, Fleet Lane, Finchampstead, Wokingham, Berkshire, RG40 4RP, England

      IIF 17
  • Haylings, Soriah
    English company director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, New Kings Road, London, SW6 4LZ, England

      IIF 18
  • Haylings, Soriah
    English management consultant born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Camp, Westwood Road, Windlesham, GU20 6LS, United Kingdom

      IIF 19
  • Mrs Soriah Child
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forge Cottage, Forest Road, Binfield, Berkshire, RG42 4HD, England

      IIF 20
    • icon of address 65a Wingletye, Wingletye Lane, Hornchurch, RM11 3AT, England

      IIF 21
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Child, Soriah

    Registered addresses and corresponding companies
    • icon of address Forge Cottage, Forest Road, Binfield, RG42 4HD

      IIF 23 IIF 24
    • icon of address Forge Cottage, Forest Road, Binfield, Bracknell, Berkshire, RG42 4HD, England

      IIF 25 IIF 26 IIF 27
    • icon of address 65a, Wingletye Lane, Hornchurch, Essex, RM11 3AT, England

      IIF 32
    • icon of address 65a Wingletye Lane, Hornchurch, Essex, RM113AT, England

      IIF 33
    • icon of address Coopers House 65a, Wingletye Lane, Hornchurch, Essex, RM11 3AT

      IIF 34
    • icon of address Coopers House, Wingletye Lane, Hornchurch, Essex, RM11 3AT, United Kingdom

      IIF 35
    • icon of address Fleet House, Fleet Lane, Finchampstead, Wokingham, Berkshire, RG40 4RP, England

      IIF 36
  • Ms Soriah Haylings
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Camp, Westwood Road, Windlesham, Surrey, GU20 6LS, England

      IIF 37
  • Miss Soriah Haylings
    English born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, New Kings Road, London, SW6 4LZ, England

      IIF 38
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,682 GBP2018-10-31
    Officer
    icon of calendar 2009-10-20 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2013-01-01 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 2
    icon of address 65a Wingletye Lane, Hornchurch, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2014-02-28 ~ dissolved
    IIF 33 - Secretary → ME
  • 3
    icon of address Forge Cottage Forest Road, Binfield, Bracknell, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2014-03-25 ~ dissolved
    IIF 26 - Secretary → ME
  • 4
    ASTON PRIME HOMES NO.2 LIMITED - 2016-12-30
    icon of address 65a Wingletye Wingletye Lane, Hornchurch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Camp, Westwood Road, Windlesham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-27 ~ dissolved
    IIF 19 - Director → ME
  • 7
    HOLT VILLAGE REGENERATION LTD - 2013-01-03
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -544,930 GBP2021-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 8
    icon of address 65a Wingletye Lane, Hornchurch, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-24 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2013-12-24 ~ dissolved
    IIF 32 - Secretary → ME
  • 9
    icon of address Forge Cottage Forest Road, Binfield, Bracknell, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2013-10-17 ~ dissolved
    IIF 31 - Secretary → ME
  • 10
    icon of address Coopers House, 65a Wingletye, Hornchurch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-02 ~ dissolved
    IIF 4 - Director → ME
  • 11
    icon of address Forge Cottage Forest Road, Binfield, Bracknell, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2015-02-24 ~ dissolved
    IIF 25 - Secretary → ME
  • 12
    icon of address Haines Watts, Coopers House 65a, Hornchurch
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2014-04-03 ~ dissolved
    IIF 28 - Secretary → ME
  • 13
    icon of address Forge Cottage Forest Road, Binfield, Bracknell, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2014-03-25 ~ dissolved
    IIF 30 - Secretary → ME
  • 14
    icon of address 126 New Kings Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 15
    icon of address Forge Cottage Forest Road, Binfield, Bracknell, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2014-03-25 ~ dissolved
    IIF 27 - Secretary → ME
Ceased 7
  • 1
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -609,848 GBP2017-02-28
    Officer
    icon of calendar 2014-10-25 ~ 2016-06-22
    IIF 16 - Director → ME
    icon of calendar 2011-04-11 ~ 2016-06-22
    IIF 35 - Secretary → ME
  • 2
    icon of address Tidy Money Ltd, Devonshire House, 582 Honeypot Ln, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,204 GBP2024-09-30
    Officer
    icon of calendar 2007-09-20 ~ 2011-09-20
    IIF 24 - Secretary → ME
  • 3
    HOLT VILLAGE REGENERATION LTD - 2013-01-03
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -544,930 GBP2021-07-31
    Officer
    icon of calendar 2012-08-01 ~ 2017-03-10
    IIF 13 - Director → ME
    icon of calendar 2014-10-01 ~ 2017-03-10
    IIF 34 - Secretary → ME
    icon of calendar 2011-07-28 ~ 2014-05-01
    IIF 36 - Secretary → ME
  • 4
    icon of address 65 Wingletye Lane, Hornchurch, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-07 ~ 2012-04-01
    IIF 17 - Secretary → ME
  • 5
    icon of address Ascentia House, Lyndhurst Road, Ascot, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-02 ~ 2015-04-21
    IIF 3 - Director → ME
  • 6
    icon of address 136 Kingsway, Woking, Surrey, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-05-31
    Officer
    icon of calendar 2014-05-02 ~ 2015-04-21
    IIF 2 - Director → ME
  • 7
    GRANGE PROPERTY UK LTD - 2009-02-27
    icon of address Ibex House, Baker Street, Weybridge, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    icon of calendar 2009-02-23 ~ 2012-11-15
    IIF 23 - Secretary → 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.