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

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 born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 7
    • Ashwood House, Ground Floor, Ashwood House, Grove Buisness Park, White Waltham, Maidenhead, SL6 3LW, United Kingdom

      IIF 8
    • Ashwood House, Ground Floor, Grove Business Park, White Waltham, Maidenhead, SL6 3LW, England

      IIF 9
  • 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 10
  • 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 11
  • 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 12
    • Building 209, Epsom Square, Eastern Business Park, London Heathrow Airport, Middlesex, TW6 2BJ, England

      IIF 13
    • 26 Teresa Vale, Warfield, Berkshire, RG42 3UP

      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 IIF 19
  • Corcoran, James
    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 20
  • Corcoran, James Philip White
    British company director

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

      IIF 21
  • Corcoran, James Philip White
    British director

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

      IIF 22
  • 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 23
  • Corcoran, James
    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 24 IIF 25
    • Aswood House, Waltham Road, White Waltham, Maidenhead, SL6 3LW, England

      IIF 26
  • White Corcoran, James Philip
    British born in January 1978

    Resident in United Kingdom

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

      IIF 27
  • Corcoran, James
    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 28
    • Unit 8, Grove Business Park, White Waltham, Maidenhead, SL6 3LW, United Kingdom

      IIF 29
  • Corcoran, James
    English director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Grove Park Industrial Estate, Waltham Road, Maidenhead, Berkshire, SL6 3LW, England

      IIF 30
  • Corcoran, James

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

      IIF 31
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
    • Grove Elstead Limited, Ashwood House, Grove Business Park, White Waltham, Maidenhead, SL6 3LW, United Kingdom

      IIF 33
    • Unit 8, Grove Business Park, White Waltham, Maidenhead, SL6 3LW, United Kingdom

      IIF 34
child relation
Offspring entities and appointments 17
  • 1
    BLUEPRINT NEW HOMES LIMITED
    06070862
    4 Riverview Walnut Tree Close, Guildford, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2007-01-26 ~ 2018-04-04
    IIF 11 - Director → ME
    2007-01-26 ~ 2018-04-04
    IIF 21 - Secretary → ME
  • 2
    BLUEPRINT PROPERTY (LONDON) LIMITED
    05958197
    4 Riverview Walnut Tree Close, Guildford, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2007-03-20 ~ 2018-04-04
    IIF 14 - Director → ME
    2007-03-20 ~ 2018-04-04
    IIF 22 - Secretary → ME
  • 3
    EDEN GARDENS MANAGEMENT LTD - now
    179-183 WWR MANAGEMENT LIMITED
    - 2014-02-11 06548255
    Ms M F Paine, 18 Eden Gardens, 179 West Wycombe Road, High Wycombe, Buckinghamshire
    Active Corporate (10 parents)
    Officer
    2008-03-28 ~ 2011-05-02
    IIF 27 - Director → ME
  • 4
    GRAND HOMES AND RENOVATIONS LIMITED
    12427193
    24 Walton Street Walton Street, Walton On The Hill, Tadworth, England
    Active Corporate (2 parents)
    Officer
    2020-01-27 ~ 2021-09-30
    IIF 28 - Director → ME
    2020-01-27 ~ 2021-08-30
    IIF 32 - Secretary → ME
    Person with significant control
    2020-01-27 ~ 2021-08-30
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    GROVE 2016 LIMITED
    10323421 08016880... (more)
    Aswood House Waltham Road, White Waltham, Maidenhead, England
    Active Corporate (1 parent)
    Officer
    2016-08-10 ~ now
    IIF 29 - Director → ME
    2016-08-10 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2016-08-10 ~ now
    IIF 6 - Has significant influence or control OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 6
    GROVE 2020 LIMITED
    14026215 03219614... (more)
    Aswood House Waltham Road, White Waltham, Maidenhead, England
    Active Corporate (1 parent)
    Officer
    2022-04-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-04-05 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 7
    GROVE ASSOCIATES (LONDON) LIMITED
    08102260
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2012-06-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 8
    GROVE CONSTRUCTION (LONDON) LIMITED
    - now 07231235
    MANE DEVELOPMENTS (LONDON) LIMITED
    - 2012-09-04 07231235
    Ashwood House, Ground Floor Grove Business Park, White Waltham, Maidenhead, England
    Active Corporate (2 parents)
    Officer
    2010-04-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    GROVE ELSTEAD LIMITED
    15981524
    Grove Elstead Limited, Ashwood House Grove Business Park, White Waltham, Maidenhead, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-26 ~ now
    IIF 20 - Director → ME
    2024-09-26 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2024-09-26 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 10
    GROVE HOMES (LONDON) LIMITED
    08102207
    Ashwood House, Ground Floor Ashwood House, Grove Buisness Park, White Waltham, Maidenhead, United Kingdom
    Active Corporate (1 parent)
    Officer
    2012-06-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 11
    GROVE INTERIORS LTD
    16295002
    Ashwood House, Ground Floor Grove Business Park, White Waltham, Maidenhead, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 12
    GROVE LIPHOOK LIMITED
    16915539
    Ashwood House, Ground Floor Grove Business Park, White Waltham, Maidenhead, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-12-16 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 13
    HEATHROW NETWORK SOLUTIONS LIMITED
    - now 06359223
    HESL NETWORK SOLUTIONS LIMITED
    - 2010-12-02 06359223
    HESL (STANSTED) LIMITED
    - 2010-11-11 06359223
    28 Queens Grove Road, Chingford, London, England
    Dissolved Corporate (3 parents)
    Officer
    2010-09-12 ~ 2013-09-15
    IIF 10 - Director → ME
    2010-12-09 ~ 2013-09-15
    IIF 31 - Secretary → ME
  • 14
    HESL LIMITED
    - now 05206879
    HESL.COM LIMITED - 2007-09-13
    HEATHROW ELECTRICAL SOLUTIONS LIMITED - 2007-05-24
    C/o Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (12 parents)
    Officer
    2011-03-01 ~ 2012-06-13
    IIF 13 - Director → ME
  • 15
    HOME SWEET HOME (NATIONWIDE) LIMITED
    06140674
    4 Riverview, Walnut Tree Close, Guildford, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2007-05-03 ~ 2018-04-04
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    MDL REALISATIONS LIMITED
    - now 02201884 05513478
    MANE DEVELOPMENTS LIMITED
    - 2014-11-06 02201884
    HALLIFORD CONSTRUCTION LIMITED - 2006-02-14
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (7 parents)
    Officer
    2006-03-31 ~ 2018-04-04
    IIF 12 - Director → ME
  • 17
    OAK MANOR HOMES LIMITED
    12622609
    Sixth Floor Cavendish Building, 1 Agard Street, Derby, Derbyshire, England
    Active Corporate (3 parents)
    Officer
    2020-05-26 ~ 2021-08-18
    IIF 30 - 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

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.