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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mulford, Alison Susan

    Related profiles found in government register
  • Mulford, Alison Susan
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Stable, Newick Park, Newick, Lewes, East Sussex, BN8 4SB, United Kingdom

      IIF 1
    • The Stable, Newick Park, Newick, Nr Lewes, East Sussex, BN8 4SB, England

      IIF 2 IIF 3 IIF 4
    • 3rd Floor, 43 London Road, Reigate, RH2 9PW, England

      IIF 6
  • Mulford, Alison Susan
    British solicitor born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Reigate, Place, 43 London Road, Reigate, Surrey, RH2 9PW

      IIF 7
  • Mulford, Alison Susan
    born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Stable, Newick Park, Newick, Nr Lewes, East Sussex, BN8 4SB, England

      IIF 8
  • Mulford, Alison Susan
    British born in August 1965

    Registered addresses and corresponding companies
    • 55 Bryanston Street, London, W1H 7AA

      IIF 9 IIF 10
    • Grondheise, Dewlands Hill, Rotherfield, East Sussex, TN6 3RU

      IIF 11
  • Mulford, Alison Susan
    British company director born in August 1965

    Registered addresses and corresponding companies
  • Mulford, Alison Susan
    British solicitor born in August 1965

    Registered addresses and corresponding companies
    • 82 Crofton Close, Forest Park, Bracknell, Berks, RG12 3UT

      IIF 14
    • 55 Bryanston Street, London, W1H 7AA

      IIF 15 IIF 16 IIF 17
    • Grondheise, Dewlands Hill, Rotherfield, East Sussex, TN6 3RU

      IIF 18
  • Mulford, Alison Susan
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mulford, Alison Susan
    British solicitor born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5 19-21, Crawford Street, London, W1H 1PJ

      IIF 25 IIF 26
  • Mulford, Alison Susan
    British

    Registered addresses and corresponding companies
    • 10, Greycoat Place, London, SW1P 1SB, United Kingdom

      IIF 27
    • 43-45, Dorset Street, London, W1U 7NA

      IIF 28 IIF 29
    • 55 Bryanston Street, London, W1H 7AA

      IIF 30 IIF 31
    • Unit 5 19-21, Crawford Street, London, W1H 1PJ

      IIF 32 IIF 33
    • The Stable, Newick Park, Newick, Nr Lewes, East Sussex, BN8 4SB, England

      IIF 34
    • Reigate, Place, 43 London Road, Reigate, Surrey, RH2 9PW, England

      IIF 35
  • Mulford, Alison Susan
    British company secretary

    Registered addresses and corresponding companies
    • Grondheise, Dewlands Hill, Rotherfield, East Sussex, TN6 3RU

      IIF 36
  • Mulford, Alison Susan
    British solicitor

    Registered addresses and corresponding companies
    • 55 Bryanston Street, London, W1H 7AA

      IIF 37
  • Ms Alison Mulford
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Stable, Newick Park, Newick, Nr Lewes, East Sussex, BN8 4SB, England

      IIF 38
  • Ms Alison Susan Mulford
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Stable, Newick Park, Newick, Lewes, East Sussex, BN8 4SB, United Kingdom

      IIF 39
    • The Stable, Newick Park, Newick, Nr Lewes, East Sussex, BN8 4SB, England

      IIF 40 IIF 41 IIF 42
  • Alison Susan Mulford
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Stable, Newick Park, Newick, Nr Lewes, East Sussex, BN8 4SB, England

      IIF 44
  • Mulford, Alison Susan

    Registered addresses and corresponding companies
    • The Stable Newick Park, Newick, Lewes, East Sussex, BN8 4SB, United Kingdom

      IIF 45
    • The Stable, Newick Park, Newick, East Sussex, BN8 4SB, United Kingdom

      IIF 46 IIF 47
    • The Stable, Newick Park, Newick, Nr Lewes, East Sussex, BN8 4SB, England

      IIF 48
  • Ms Alison Susan Mulford
    British born in August 1965

    Registered addresses and corresponding companies
    • Newick Park, The Granary, Newick, East Sussexx, BN8 4SB, United Kingdom

      IIF 49 IIF 50
  • Mulford, Alison

    Registered addresses and corresponding companies
    • The Stable, Newick Park, Newick, Nr Lewes, East Sussex, BN8 4SB, England

      IIF 51
  • Ms Alison Susan Mulford
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 26
  • 1
    BELLNORTH LIMITED
    01306635
    6th Floor 9 Appold Street, London
    Liquidation Corporate (18 parents)
    Officer
    2007-09-20 ~ 2007-09-21
    IIF 9 - Director → ME
    2003-12-12 ~ 2005-01-12
    IIF 11 - Director → ME
    2010-02-16 ~ now
    IIF 29 - Secretary → ME
  • 2
    CASCINA LIMITED
    OE020453
    First Floor Jubilee Buildings, Victoria Street, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2001-12-28 ~ now
    IIF 49 - Has significant influence or control OE
  • 3
    CAVENDISH GATE MANAGEMENT LIMITED
    09850920
    The Stable Newick Park, Newick, Nr Lewes, East Sussex, England
    Active Corporate (1 parent)
    Officer
    2015-11-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-10-16 ~ now
    IIF 44 - Right to appoint or remove directors OE
  • 4
    CROFTON CLOSE RESIDENTS ASSOCIATION LIMITED
    01753837
    Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (27 parents)
    Officer
    (before 1992-10-30) ~ 1993-08-05
    IIF 14 - Director → ME
  • 5
    EUROPE (ESSEX) LIMITED
    03806463
    Unit 5 19-21 Crawford Street, London
    Dissolved Corporate (8 parents)
    Officer
    1999-07-22 ~ 2007-09-18
    IIF 15 - Director → ME
    2010-02-16 ~ dissolved
    IIF 33 - Secretary → ME
  • 6
    EUROPE (HS) LIMITED
    04980234
    Berkeley House, Barnet Road, London Colney, Hertfordshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    2015-04-15 ~ 2015-08-12
    IIF 7 - Director → ME
    2003-12-01 ~ 2007-09-18
    IIF 13 - Director → ME
    2003-12-01 ~ 2015-08-12
    IIF 35 - Secretary → ME
  • 7
    EUROPE (RETAIL) LIMITED
    - now 04980224
    EUROPE (HR) LIMITED
    - 2004-10-26 04980224
    Unit 5 19-21 Crawford Street, London
    Dissolved Corporate (4 parents)
    Officer
    2003-12-01 ~ 2009-09-17
    IIF 12 - Director → ME
    2003-12-01 ~ 2010-05-10
    IIF 30 - Secretary → ME
    2011-03-01 ~ dissolved
    IIF 32 - Secretary → ME
  • 8
    EVER 2419 LIMITED
    05187924 05268423... (more)
    Unit 5 19-21 Crawford Street, London
    Dissolved Corporate (7 parents)
    Officer
    2007-05-21 ~ dissolved
    IIF 25 - Director → ME
    2005-03-12 ~ dissolved
    IIF 27 - Secretary → ME
  • 9
    FILTERBED DEVELOPMENTS SURBITON LTD
    07113582
    Unit 5 19-21 Crawford Street, London
    Dissolved Corporate (6 parents)
    Officer
    2012-10-08 ~ dissolved
    IIF 26 - Director → ME
  • 10
    GHP SECURITIES LIMITED
    - now 03751218
    GHP (HQ) LIMITED
    - 2009-06-26 03751218
    SUNDRIDGE (HQ) LIMITED
    - 2009-05-26 03751218
    Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (9 parents)
    Officer
    2003-03-10 ~ 2009-07-30
    IIF 16 - Director → ME
    2010-02-16 ~ dissolved
    IIF 28 - Secretary → ME
  • 11
    HYDRO PROPERTIES LIMITED
    07240350
    The Stable Newick Park, Newick, Nr Lewes, East Sussex, England
    Active Corporate (4 parents)
    Officer
    2011-03-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-04-30 ~ now
    IIF 41 - Right to appoint or remove directors OE
  • 12
    KELVIN BUSINESS CENTRE LIMITED
    15417989
    The Stable Newick Park, Newick, Lewes, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-12-02 ~ now
    IIF 39 - Right to appoint or remove directors OE
  • 13
    NEWICK ESTATE LLP
    OC390046
    The Stable Newick Park, Newick, Nr Lewes, East Sussex, England
    Active Corporate (3 parents)
    Officer
    2013-12-20 ~ now
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 42 - Has significant influence or control OE
  • 14
    SIGNATURE BUXTED LIMITED
    - now 12430382
    SIGNATURE CARE SH LIMITED
    - 2023-08-01 12430382
    The Stable, Newick Park, Newick, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-01-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-01-28 ~ now
    IIF 57 - Right to appoint or remove directors OE
  • 15
    SIGNATURE CARE CRAWLEY LIMITED
    14102613
    The Stable, Newick Park, Newick, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-05-12 ~ now
    IIF 21 - Director → ME
    2022-05-12 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    2022-05-12 ~ now
    IIF 56 - Right to appoint or remove directors OE
  • 16
    SIGNATURE CARE HAILSHAM LIMITED
    - now 08057698
    SIGNATURE LINDEN LIMITED
    - 2021-01-04 08057698
    WINLLAN PROPERTY INVESTMENTS LTD
    - 2017-03-16 08057698
    The Stable Newick Park, Newick, Nr Lewes, East Sussex, England
    Active Corporate (4 parents)
    Officer
    2012-05-04 ~ now
    IIF 2 - Director → ME
    2012-05-04 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2017-05-04 ~ now
    IIF 40 - Right to appoint or remove directors OE
  • 17
    SIGNATURE CARE SUSSEX LIMITED
    11893482
    The Stable, Newick Park, Newick, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-03-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-03-20 ~ now
    IIF 55 - Right to appoint or remove directors OE
  • 18
    SIGNATURE KEMSING LIMITED
    - now 10852997
    SIGNATURE CARE MAIDSTONE LIMITED
    - 2023-04-19 10852997
    SIGNATURE HORSTED LIMITED
    - 2021-10-05 10852997
    The Stable Newick Park, Newick, Nr Lewes, East Sussex, England
    Active Corporate (1 parent)
    Officer
    2017-07-06 ~ now
    IIF 3 - Director → ME
    2017-07-06 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2017-07-06 ~ now
    IIF 38 - Right to appoint or remove directors OE
  • 19
    SIGNATURE KH LIMITED
    15414907
    The Stable Newick Park, Newick, Lewes, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-16 ~ now
    IIF 19 - Director → ME
    2024-01-16 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 52 - Right to appoint or remove directors OE
  • 20
    SIGNATURE NEWHAVEN LIMITED
    15689875 14856905
    The Stable Newick Park, Newick, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 23 - Director → ME
    2024-04-29 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 54 - Right to appoint or remove directors OE
  • 21
    SIGNATURE PRIME PROPERTY LIMITED
    - now 07192747
    GHP REAL ESTATE LIMITED
    - 2013-05-21 07192747
    The Stable Newick Park, Newick, Nr Lewes, East Sussex, England
    Active Corporate (4 parents)
    Officer
    2011-03-01 ~ now
    IIF 5 - Director → ME
    2010-03-25 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2017-05-04 ~ now
    IIF 43 - Right to appoint or remove directors OE
  • 22
    SIGNATURE SBC LIMITED
    - now 14856905
    SIGNATURE NEWHAVEN LIMITED
    - 2023-08-01 14856905 15689875
    The Stable, Newick Park, Newick, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-05-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-05-09 ~ now
    IIF 53 - Right to appoint or remove directors OE
  • 23
    TEDDINGTON MANAGEMENT LIMITED
    - now 04109579
    EUROPE (I) LIMITED
    - 2003-08-20 04109579
    5a Munster Road, Teddington, Middlesex
    Active Corporate (11 parents)
    Officer
    2003-03-10 ~ 2011-12-06
    IIF 17 - Director → ME
    2000-11-17 ~ 2011-12-06
    IIF 37 - Secretary → ME
  • 24
    UNIVERSAL ACCOMMODATION GROUP LIMITED
    - now 03957155
    EUROPE (GHI) LIMITED
    - 2000-10-09 03957155
    Finance Section, C/- University Of Essex, Wivenhoe Park, Colchester
    Active Corporate (19 parents)
    Officer
    2003-03-10 ~ 2004-06-18
    IIF 18 - Director → ME
    2000-03-27 ~ 2004-06-18
    IIF 36 - Secretary → ME
  • 25
    WEST WICKHAM MANAGEMENT LIMITED
    04925259
    Wsm Conect House 133-137 Alexandra Road, Wimbledon, London
    Active Corporate (15 parents)
    Officer
    2003-10-08 ~ 2006-07-24
    IIF 10 - Director → ME
    2003-10-08 ~ 2006-07-24
    IIF 31 - Secretary → ME
  • 26
    WINLLAN CAVENDISH LIMITED
    OE022628
    First Floor First Floor, Jubilee Buildings, Victoria Street, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2001-12-28 ~ now
    IIF 50 - Has significant influence or control 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 22 March 2026 and licensed under the Open Government Licence v3.0.