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

Corke, William

    Related profiles found in government register
  • Corke, William
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crossways Farm, Raikes Lane, Abinger Hammer, Dorking, Surrey, RH5 6PZ, United Kingdom

      IIF 1
  • Corke, William Edward Orlando
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Marsh Barton Road, Marsh Barton Trading Estate, Exeter, EX2 8LW, United Kingdom

      IIF 2
  • Corke, William Edward Orlando

    Registered addresses and corresponding companies
    • icon of address 18 Ashwin Street, Dalston, London, E8 3DL, United Kingdom

      IIF 3
  • Corke, William Edward Orlando
    British

    Registered addresses and corresponding companies
    • icon of address Crossways Farm, Raikes Lane, Abinger Hammer, Dorking, Surrey, RH5 6PZ

      IIF 4 IIF 5
  • Corke, William Edward Orlando
    British company director

    Registered addresses and corresponding companies
    • icon of address Crossways Farm, Raikes Lane, Abinger Hammer, Dorking, Surrey, RH5 6PZ

      IIF 6 IIF 7
  • Corke, William Edward Orlando
    British advertisng & marketing consultant born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crossways Farm, Rakes Lane, Abinger Hammer, Dorking, Surrey, RH5 6PZ, United Kingdom

      IIF 8
  • Corke, William Edward Orlando
    British company director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crossways Farm, Crossways Farm, Raikes Lane, Abinger Hammer, Dorking, Surrey, RH5 6PZ

      IIF 9
    • icon of address Crossways Farm, Raikes Lane, Abinger Hammer, Dorking, Surrey, RH5 6PZ

      IIF 10 IIF 11 IIF 12
    • icon of address Crossways Farm, Raikes Lane, Abinger Hammer, Dorking, Surrey, RH5 6PZ, England

      IIF 13
    • icon of address Crossways Farm, Raikes Lane, Abinger Hammer, Dorking, Surrey, RH5 6PZ, United Kingdom

      IIF 14
    • icon of address 18 Ashwin Street, Dalston, London, E8 3DL, United Kingdom

      IIF 15
  • Corke, William Edward Orlando
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Challoner House, 2nd Floor, 19 Clerkenwell Close, London, EC1R 0RR, England

      IIF 16
  • Mr William Edward Orlando Corke
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eversheds, Guildford Road, Abinger Hammer Dorking, Surrey, RH5 6QA

      IIF 17
    • icon of address 18 Ashwin Street, Dalston, London, E8 3DL, United Kingdom

      IIF 18
    • icon of address Second Home Clerkenwell, 45-47 Clerkenwell Green, London, EC1R 0EB, England

      IIF 19
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Eversheds, Guildford Road, Abinger Hammer Dorking, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-02-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 71 Newman Street, C/o Harvest Digital, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-12 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2005-08-12 ~ dissolved
    IIF 6 - Secretary → ME
  • 3
    icon of address 18 Ashwin Street Dalston, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2013-05-30 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-30 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 4
    LIVINLEARNER LIMITED - 2015-04-13
    icon of address 18 Hawkenbury Way, Lewes, East Sussex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-01-31
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address Crossways Farm Raikes Lane, Abinger Hammer, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-10 ~ dissolved
    IIF 14 - Director → ME
Ceased 7
  • 1
    icon of address Eversheds, Guildford Road, Abinger Hammer Dorking, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-09-01 ~ 2003-02-26
    IIF 5 - Secretary → ME
  • 2
    WE INSURE ANYTHING LIMITED - 2017-11-02
    icon of address C/o Mjb Avanti, Office 12 Epsilon House, West Road, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -187,661 GBP2023-09-30
    Officer
    icon of calendar 2017-05-17 ~ 2018-12-01
    IIF 16 - Director → ME
  • 3
    THE CAR PART COMPANY LTD - 2020-02-18
    icon of address Scot House Scot House, Matford Park Rd, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,994,349 GBP2024-12-31
    Officer
    icon of calendar 2020-05-14 ~ 2023-02-28
    IIF 2 - Director → ME
  • 4
    BOTH BRANDS LTD - 2010-04-30
    icon of address Projects Nile House Fao Numbers Studio, Nile Street, Brighton, East Sussex, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    84,247 GBP2025-03-31
    Officer
    icon of calendar 2010-03-11 ~ 2019-11-29
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-29
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    HARVEST DEVELOPMENTS LIMITED - 2001-11-19
    icon of address New Wing Somerset House, Strand, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 1998-07-08 ~ 2010-02-04
    IIF 12 - Director → ME
    icon of calendar 2002-10-21 ~ 2010-02-04
    IIF 7 - Secretary → ME
  • 6
    icon of address 71 Newman Street, C/o Harvest Digital, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-26 ~ 2010-10-04
    IIF 11 - Director → ME
    icon of calendar 2003-02-26 ~ 2010-10-04
    IIF 4 - Secretary → ME
  • 7
    LIVINLEARNER LIMITED - 2015-04-13
    icon of address 18 Hawkenbury Way, Lewes, East Sussex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-01-31
    Officer
    icon of calendar 2015-01-16 ~ 2015-03-23
    IIF 1 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.