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 Steven Perez

    Related profiles found in government register
  • Mr Steven Perez
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 15, West Street, Brighton, BN1 2RL, England

      IIF 1
    • Galleon House, 4 - 10 Guildford Road, Chertsey, KT16 9BJ, England

      IIF 2
    • Cobham House, 1 High Street, Cobham, Surrey, KT11 9EE, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Park House, 87 Burlington Road, New Malden, KT3 4LP, England

      IIF 6
    • Cooper Hathaway Limited, Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS, England

      IIF 7
    • 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, London, TW9 2JA

      IIF 8
    • 264, Cowley Road, Uxbridge, UB8 2NJ, England

      IIF 9
    • First Floor 21, Station Road, Watford, Herts, WD17 1AP

      IIF 10
    • 8 Beechwood Close, Beechwood Close, Weybridge, KT13 9TA, England

      IIF 11
    • 8, Beechwood Close, Weybridge, KT13 9TA, England

      IIF 12
    • 8, Beechwood Close, Weybridge, Surrey, KT13 9TA

      IIF 13
  • Mr Steven Perez
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Audley Chaucer, Bewley House, Park Road, Esher, Surrey, KT10 8NP, United Kingdom

      IIF 14
    • 8, Beechwood Close, Weybridge, KT13 9TA, England

      IIF 15
  • Perez, Steven
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 15, West Street, Brighton, BN1 2RL, England

      IIF 16
    • Galleon House, 4 - 10 Guildford Road, Chertsey, KT16 9BJ, England

      IIF 17
    • Cobham House, 1 High Street, Cobham, Surrey, KT11 9EE, United Kingdom

      IIF 18 IIF 19 IIF 20
    • Cobham House, 1 High Street, P O Box 380, Cobham, Surrey, KT11 9EE, United Kingdom

      IIF 21 IIF 22
    • Audley Chaucer Solicitors Bewley House, Park Road, Esher, Surrey, KT10 8NP, United Kingdom

      IIF 23 IIF 24
    • 2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 25
    • First Floor 21, Station Road, Watford, Herts, WD17 1AP

      IIF 26
    • 8, Beechwood Close, Weybridge, KT13 9TA, England

      IIF 27
    • 8, Beechwood Close, Weybridge, Surrey, KT13 9TA

      IIF 28
  • Perez, Steven
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 46, Portsmouth Road, Cobham, Surrey, KT11 1HY, United Kingdom

      IIF 29
    • Audley Chaucer, Bewley House, Park Road, Esher, Surrey, KT10 8NP, United Kingdom

      IIF 30
    • 264, Cowley Road, Uxbridge, UB8 2NJ, England

      IIF 31
    • 8, Beechwood Close, Weybridge, KT13 9TA, England

      IIF 32
    • 8, Beechwood Close, Weybridge, KT139TA, United Kingdom

      IIF 33
  • Perez, Steven
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Park House, 87 Burlington Road, New Malden, KT3 4LP, England

      IIF 34
    • Cooper Hathaway Limited, Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS, England

      IIF 35
    • 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, London, TW9 2JA

      IIF 36
    • Annington Cottage, Botolphs Road, Bramber, Steyning, BN44 3WB, England

      IIF 37
  • Perez, Steven
    British house builders born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8, Beechwood Close, Weybridge, KT13 9TA, England

      IIF 38
  • Perez, Steven
    British project manager born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8, Beechwood Close, Weybridge, Surrey, KT13 9TA, United Kingdom

      IIF 39
  • Perez, Steven
    British property developer born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Kings House, Browells Lane, Feltham, Middlesex, TW13 7EQ, United Kingdom

      IIF 40 IIF 41
    • 8 Beechwood Close, Beechwood Close, Weybridge, KT13 9TA, England

      IIF 42
    • 8, Beechwood Close, Weybridge, KT13 9TA, England

      IIF 43
    • 8, Beechwood Close, Weybridge, Surrey, KT13 9TA, England

      IIF 44
  • Perez, Steven
    British property management born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8, Beechwood Close, Weybridge, Surrey, KT13 9TA, United Kingdom

      IIF 45
  • Steven Perez
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cobham House, 1 High Street, P O Box 380, Cobham, KT11 9EE, United Kingdom

      IIF 46 IIF 47
    • Audley Chaucer, Bewley House, Park Road, Esher, KT10 8NP, United Kingdom

      IIF 48
    • Audley Chaucer Solicitors Bewley House, Park Road, Esher, KT10 8NP, United Kingdom

      IIF 49 IIF 50
    • 2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 51
  • Perez, Steven
    British company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Audley Chaucer, Bewley House, Park Road, Esher, Surrey, KT10 8NP, United Kingdom

      IIF 52
  • Perez, Steven
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 53
  • Perez, Steven

    Registered addresses and corresponding companies
    • Cobham House, 1 High Street, P O Box 380, Cobham, Surrey, KT11 9EE, United Kingdom

      IIF 54 IIF 55
    • Audley Chaucer, Bewley House, Park Road, Esher, Surrey, KT10 8NP, United Kingdom

      IIF 56 IIF 57
    • Audley Chaucer Solicitors Bewley House, Park Road, Esher, Surrey, KT10 8NP, United Kingdom

      IIF 58 IIF 59
child relation
Offspring entities and appointments 27
  • 1
    ANSTEY LANE MANAGEMENT LIMITED
    13147509
    Cobham House, 1 High Street, Cobham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-01-20 ~ now
    IIF 21 - Director → ME
    2021-01-20 ~ 2024-01-09
    IIF 55 - Secretary → ME
    Person with significant control
    2021-01-20 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 2
    BEECHWOOD RESIDENTIAL LTD
    07016217
    8 Beechwood Close, Weybridge, Surrey
    Active Corporate (3 parents)
    Officer
    2018-10-04 ~ now
    IIF 28 - Director → ME
    2009-09-11 ~ 2017-06-21
    IIF 39 - Director → ME
    Person with significant control
    2016-09-11 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 3
    CEDAR RESIDENTIAL DEVELOPMENTS LTD
    09556821
    Galleon House, 4 - 10 Guildford Road, Chertsey, England
    Active Corporate (4 parents)
    Officer
    2018-04-24 ~ now
    IIF 17 - Director → ME
    2015-04-23 ~ 2017-06-02
    IIF 38 - Director → ME
    Person with significant control
    2018-11-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CLAYGATE DEVELOPMENTS LIMITED
    10041485
    264 Cowley Road Cowley Road, Uxbridge, England
    Dissolved Corporate (4 parents)
    Officer
    2016-03-03 ~ 2017-03-01
    IIF 37 - Director → ME
  • 5
    CRANBROOK PROPERTY DEVELOPMENTS LIMITED
    09629037
    8 Beechwood Close, Beechwood Close, Weybridge, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-08 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-08-25 ~ dissolved
    IIF 11 - Has significant influence or control OE
    IIF 11 - Has significant influence or control over the trustees of a trust OE
    IIF 11 - Has significant influence or control as a member of a firm OE
  • 6
    DANEBURY HOLDINGS LTD
    13168146
    Bewley House, Park Road, Esher, Surrey
    Active Corporate (3 parents)
    Officer
    2021-01-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-01-29 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 7
    DANEBURY PROPERTY LIMITED
    07822645
    Bewley House, Park Road, Esher, Surrey
    Active Corporate (4 parents)
    Officer
    2019-07-11 ~ now
    IIF 18 - Director → ME
    2011-10-25 ~ 2017-06-21
    IIF 33 - Director → ME
    Person with significant control
    2016-10-25 ~ now
    IIF 3 - Has significant influence or control OE
  • 8
    DANEBURY PROPERTY MANAGEMENT LTD
    14341090
    1 High Street, Cobham House, Cobham, Surrey, England
    Active Corporate (2 parents)
    Officer
    2022-09-07 ~ now
    IIF 23 - Director → ME
    2022-09-07 ~ 2022-09-08
    IIF 58 - Secretary → ME
    Person with significant control
    2022-09-07 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 9
    GALLEON RESIDENTIAL HOMES LIMITED
    13445229
    Heathers, 8 Beechwood Close, Weybridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-06-08 ~ dissolved
    IIF 53 - Director → ME
  • 10
    GALLEON RESIDENTIAL LTD
    11540820
    15 West Street, Brighton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-08-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-08-29 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    GALLEON RESIDENTIAL MANAGEMENT LIMITED
    11640460
    2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, London
    Dissolved Corporate (3 parents)
    Officer
    2018-10-24 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-10-24 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    GUILDFORD RD MANAGEMENT LTD
    13146079
    Cobham House, 1 High Street, Cobham, Surrey, England
    Active Corporate (2 parents)
    Officer
    2021-01-20 ~ now
    IIF 22 - Director → ME
    2021-01-20 ~ 2024-01-09
    IIF 54 - Secretary → ME
    Person with significant control
    2021-01-20 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 13
    HEATHSIDE PROPERTY DEVELOPMENTS LTD
    12750141
    Bewley House, Park Road, Esher, Surrey
    Active Corporate (3 parents)
    Officer
    2020-07-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-07-17 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 14
    HLQ PROPERTIES LIMITED
    12797683
    Audley Chaucer Bewley House, Park Road, Esher, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-08-06 ~ dissolved
    IIF 30 - Director → ME
    2020-08-06 ~ 2021-08-03
    IIF 57 - Secretary → ME
    Person with significant control
    2020-08-06 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 15
    LIME PROPERTY INVESTMENTS LIMITED
    07783298
    Cobham House, 1 High Street, Cobham, England
    Active Corporate (2 parents)
    Officer
    2011-11-01 ~ 2016-09-23
    IIF 44 - Director → ME
  • 16
    LIVELL LIMITED
    11882126
    2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-03-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-03-14 ~ now
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 17
    LONDON SOUTH HOTELS LIMITED
    07290176
    46 Portsmouth Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-06-21 ~ dissolved
    IIF 29 - Director → ME
  • 18
    MOLESIDE DEVELOPMENTS LIMITED
    09739737
    8 Beechwood Close, Weybridge, England
    Dissolved Corporate (3 parents)
    Officer
    2015-08-19 ~ 2016-11-11
    IIF 43 - Director → ME
  • 19
    ONYX RESIDENTIAL DEVELOPMENTS LIMITED
    14713878
    264 Cowley Road, Uxbridge, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-07 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-03-07 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 20
    ONYX WEALTH LIMITED
    14713921
    8 Beechwood Close, Weybridge, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-07 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2023-03-07 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 21
    PADDOCK VIEW RESIDENTIAL LTD
    15827461
    24 St Stephens Ave, Ashstead, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-09-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 15 - Has significant influence or control as a member of a firm OE
    IIF 15 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 22
    PARK HOUSE RESIDENTIAL DEVELOPMENTS LIMITED
    09910290
    15 West Street, Brighton, England
    Active Corporate (3 parents)
    Officer
    2015-12-10 ~ 2016-01-27
    IIF 41 - Director → ME
    2017-01-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2018-01-18 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    PARK HOUSE RESIDENTIAL MANAGEMENT LIMITED
    09910304
    Park House, 87 Burlington Road, New Malden, England
    Dissolved Corporate (3 parents)
    Officer
    2018-01-23 ~ dissolved
    IIF 34 - Director → ME
    2015-12-10 ~ 2016-01-27
    IIF 40 - Director → ME
    Person with significant control
    2018-01-23 ~ dissolved
    IIF 6 - Has significant influence or control OE
    IIF 6 - Has significant influence or control over the trustees of a trust OE
    IIF 6 - Has significant influence or control as a member of a firm OE
  • 24
    QLL INVESTMENTS LIMITED
    12080426
    Audley Chaucer Bewley House, Park Road, Esher, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-02 ~ dissolved
    IIF 52 - Director → ME
    2019-07-02 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    2019-07-02 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 25
    SHAFTESBURY (3) MANAGEMENT LTD
    07708420
    3 & 3a, Shaftesbury Place, Brighton
    Active Corporate (6 parents)
    Officer
    2011-07-18 ~ 2013-01-15
    IIF 45 - Director → ME
  • 26
    SHERFIELD INVESTMENTS LIMITED
    - now 13817615
    SUPPLE HAULAGE LIMITED
    - 2024-09-25 13817615
    C/o Cooper Hathaway Limited Maple House, High Street, Potters Bar, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2024-09-24 ~ 2025-06-12
    IIF 35 - Director → ME
    Person with significant control
    2024-09-24 ~ 2025-06-12
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 27
    THE MOUNT GUILDFORD LIMITED
    13016133
    Cobham House 380 1 High Street, Cobham, Surrey, England
    Active Corporate (6 parents)
    Officer
    2020-11-13 ~ now
    IIF 24 - Director → ME
    2020-11-13 ~ 2021-08-03
    IIF 59 - Secretary → ME
    Person with significant control
    2020-11-13 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.