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

Mr Malcolm Edwin Coomber

    Related profiles found in government register
  • Mr Malcolm Edwin Coomber
    British born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Ellerker Gardens, Richmond, Surrey, TW10 6AA

      IIF 1
    • icon of address 3rd Floor, Chancery House, St Nicholas Way, Sutton, SM1 1JB, United Kingdom

      IIF 2
    • icon of address Chancery House, St. Nicholas Way, Sutton, SM1 1JB, United Kingdom

      IIF 3
    • icon of address Chancery House, St. Nicholas Way, Sutton, Surrey, SM1 1JB

      IIF 4
    • icon of address Chancery House, St. Nicholas Way, Sutton, Surrey, SM1 1JB, England

      IIF 5
  • Coomber, Malcolm Edwin
    British chartered accountant born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spindles, Furnace Farm Road, East Grinstead, West Sussex, RH19 2PU

      IIF 6 IIF 7 IIF 8
    • icon of address 16 Mill Road, Fareham, Hampshire, PO16 0TN, England

      IIF 15
    • icon of address Solar House, 1-9 Romford Road, London, E15 4LJ, England

      IIF 16
    • icon of address 30, Weatherhill Road, Smallfield, Surrey, RH6 9NQ, England

      IIF 17
    • icon of address 3rd Floor Chancery House, Saint Nicholas Way, Sutton, Surrey, SM1 1JB

      IIF 18 IIF 19
    • icon of address 3rd Floor, Chancery House, St Nicholas Way, Sutton, SM1 1JB, United Kingdom

      IIF 20 IIF 21
    • icon of address 3rd Floor, Chancery House, St Nicholas Way, Sutton, Surrey, SM1 1JB, England

      IIF 22 IIF 23
    • icon of address 3rd Floor Chancery House, St Nicholas Way, Sutton, Surrey, SM1 1JB, United Kingdom

      IIF 24
    • icon of address Chancery House, St. Nicholas Way, Sutton, SM1 1JB, United Kingdom

      IIF 25
  • Coomber, Malcolm Edwin
    British director born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor 70, Conduit Street, London, W1S 2GF, United Kingdom

      IIF 26
    • icon of address The Old Exchange 234, Southchurch Road, Southend-on-sea, SS1 2EG

      IIF 27
  • Coomber, Malcolm Edwin
    British manager born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spindles, Furnace Farm Road, East Grinstead, West Sussex, RH19 2PU

      IIF 28
  • Coomber, Malcolm Edwin
    British none born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Weatherhill Road, Smallfield, Surrey, RH6 9NQ, England

      IIF 29
  • Coomber, Malcolm Edwin
    born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chancery House, St. Nicholas Way, Sutton, Surrey, SM1 1JB

      IIF 30
  • Coomber, Malcolm Edwin
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Spindles, Furnace Farm Road, East Grinstead, West Sussex, RH19 2PU

      IIF 31 IIF 32
  • Coomber, Malcolm Edwin

    Registered addresses and corresponding companies
    • icon of address Spindles, Furnace Farm Road, East Grinstead, West Sussex, RH19 2PU

      IIF 33
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 3rd Floor, Chancery House, St Nicholas Way, Sutton, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,005,249 GBP2024-09-30
    Officer
    icon of calendar 2019-04-20 ~ now
    IIF 20 - Director → ME
  • 2
    icon of address 3rd Floor, Chancery House, St Nicholas Way, Sutton, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-12 ~ dissolved
    IIF 22 - Director → ME
  • 3
    CLARKSON HYDE LIMITED - 2007-02-13
    icon of address 3rd Floor, Chancery House St Nicholas Way, Sutton, Surrey, .
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address 3rd Floor Chancery House, Saint Nicholas Way, Sutton, Surrey
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-03-30
    Officer
    icon of calendar 2001-10-01 ~ dissolved
    IIF 19 - Director → ME
  • 5
    CH INTERNATIONAL (LONDON) LTD - 2011-04-13
    icon of address 33 Cavendish Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 24 - Director → ME
  • 6
    icon of address The Old Exchange 234 Southchurch Road, Southend-on-sea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-12 ~ dissolved
    IIF 27 - Director → ME
  • 7
    icon of address Solar House 4th Floor, Romford Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -132,391 GBP2024-09-30
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 23 - Director → ME
  • 8
    SWIM STREET LIMITED - 2018-04-16
    icon of address 16 Mill Road, Fareham, Hampshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    46,931 GBP2022-10-31
    Officer
    icon of calendar 2018-04-12 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address 3rd Floor, Chancery House, St. Nicholas Way, Sutton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-16 ~ dissolved
    IIF 21 - Director → ME
  • 10
    icon of address 3rd Floor, Chancery House, St. Nicholas Way, Sutton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2023-02-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    INTERNATIONAL SECURITY & SURVEILLANCE LTD. - 2008-10-15
    icon of address Solar House, 1-9 Romford Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -466,627 GBP2024-09-30
    Officer
    icon of calendar 2019-11-29 ~ now
    IIF 16 - Director → ME
  • 12
    icon of address 3rd Floor, Chancery House, St Nicholas Way, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 29 - Director → ME
Ceased 15
  • 1
    icon of address 3rd Floor, Chancery House, St Nicholas Way, Sutton, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,005,249 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-04-20 ~ 2019-09-16
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,722,900 GBP2016-12-31
    Officer
    icon of calendar 2004-08-02 ~ 2005-05-07
    IIF 11 - Director → ME
  • 3
    PRESTIGEMANOR LIMITED - 1997-11-13
    icon of address 3rd Floor Chancery House, Saint Nicholas Way, Sutton, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    15,554 GBP2024-09-30
    Officer
    icon of calendar 2021-10-26 ~ 2024-10-25
    IIF 18 - Director → ME
  • 4
    icon of address Chancery House, St. Nicholas Way, Sutton, Surrey
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2007-02-26 ~ 2024-10-25
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-25
    IIF 4 - Has significant influence or control OE
  • 5
    icon of address Long Reach Galleon Boulevard, Crossways Business Park, Dartford, Kent
    Active Corporate (8 parents, 20 offsprings)
    Equity (Company account)
    132,917 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 6
    icon of address The Birches Felcot Road, Felbridge, East Grinstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    65,981 GBP2024-12-31
    Officer
    icon of calendar 2006-09-12 ~ 2007-11-14
    IIF 28 - Director → ME
  • 7
    MONARCH GLOBAL SECURITIES & TRADE FINANCE LIMITED - 2014-03-27
    GGK INVESTMENTS LIMITED - 2011-11-11
    HYDE CORPORATE SERVICES LIMITED - 2011-06-16
    HYDE CORPORATE FINANCE LIMITED - 2011-04-13
    HYDE CONSULTING LIMITED - 2008-07-11
    icon of address 1 Canada Square, London, England
    Dissolved Corporate
    Officer
    icon of calendar 1999-09-15 ~ 2011-06-07
    IIF 8 - Director → ME
  • 8
    GOLDSMITH CORPORATE FINANCE LIMITED - 2011-04-27
    icon of address 3rd Floor Chancery House, St. Nicholas Way, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -110,880 GBP2018-02-28
    Officer
    icon of calendar 2011-02-18 ~ 2012-01-24
    IIF 26 - Director → ME
  • 9
    K. S. SECURITY SCREEN COMPANY LIMITED - 1991-02-20
    CLYKE PROPERTIES LIMITED - 1989-03-07
    icon of address C/o Parker Andrews Ltd 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    435,616 GBP2023-09-30
    Officer
    icon of calendar ~ 1994-08-22
    IIF 9 - Director → ME
    icon of calendar ~ 1993-11-01
    IIF 33 - Secretary → ME
  • 10
    icon of address Bruntwood Limited, York House, York Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-05-02 ~ 1995-12-11
    IIF 6 - Director → ME
    icon of calendar 1994-05-02 ~ 1994-07-15
    IIF 31 - Secretary → ME
  • 11
    MACLELLAN ATTLAW SECURITY LIMITED - 2007-12-03
    SANCHOCRAFT LIMITED - 1985-10-23
    INTERSERVE SECURITY LIMITED - 2020-12-03
    ATTLAW SECURITY & PROTECTION LIMITED - 2004-04-19
    COMPUTER HARMONY LIMITED - 1987-09-15
    ATTLAW SECURITY & PROTECTION PLC - 2003-12-08
    HARRISON CARD LIMITED - 2002-06-24
    icon of address Level 12, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-09-26 ~ 2003-12-09
    IIF 10 - Director → ME
  • 12
    MONICALL SYSTEMS LIMITED - 2007-08-16
    icon of address 295 Whitechapel Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2009-01-05
    IIF 7 - Director → ME
  • 13
    icon of address 7 More London Riverside, London
    In Administration Corporate
    Officer
    icon of calendar 2008-04-29 ~ 2009-09-30
    IIF 14 - Director → ME
  • 14
    SAFETY CRITICAL RESOURCING PLC - 2012-10-17
    BROOKVEX ENGINEERING PLC - 2007-11-14
    BROOKVEX PERSONNEL PLC - 2006-06-30
    icon of address Sandham House Boundary Business Court 92-94, Church Road, Mitcham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-09 ~ 2011-04-04
    IIF 12 - Director → ME
    icon of calendar 2006-02-09 ~ 2007-03-08
    IIF 32 - Secretary → ME
  • 15
    X I CARE LIMITED - 2016-07-04
    icon of address Kingsley House, 22-24 Elm Road, Leigh-on-sea, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -158,811 GBP2024-06-30
    Officer
    icon of calendar 2016-09-06 ~ 2018-08-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ 2018-07-06
    IIF 1 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.