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

Mulford, Alison Susan

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

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

      IIF 1
  • 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
  • Mulford, Alison Susan
    British

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

      IIF 11
    • icon of address 43-45, Dorset Street, London, W1U 7NA

      IIF 12 IIF 13
    • icon of address 55 Bryanston Street, London, W1H 7AA

      IIF 14 IIF 15
    • icon of address Unit 5 19-21, Crawford Street, London, W1H 1PJ

      IIF 16 IIF 17
    • icon of address The Stable, Newick Park, Newick, Nr Lewes, East Sussex, BN8 4SB, England

      IIF 18
    • icon of address Reigate, Place, 43 London Road, Reigate, Surrey, RH2 9PW, England

      IIF 19
  • Mulford, Alison Susan
    British company secretary

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

      IIF 20
  • Mulford, Alison Susan
    British solicitor

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

      IIF 21
  • Mulford, Alison Susan
    born in August 1965

    Resident in England

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

      IIF 22
  • Mulford, Alison Susan
    British born in August 1965

    Resident in England

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

    Resident in England

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

      IIF 28
  • Mulford, Alison Susan

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

      IIF 29
    • icon of address The Stable, Newick Park, Newick, East Sussex, BN8 4SB, United Kingdom

      IIF 30 IIF 31
    • icon of address The Stable, Newick Park, Newick, Nr Lewes, East Sussex, BN8 4SB, England

      IIF 32
  • 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
    • icon of address Unit 5 19-21, Crawford Street, London, W1H 1PJ

      IIF 39 IIF 40
  • Ms Alison Susan Mulford
    British born in August 1965

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

      IIF 41 IIF 42
  • Mulford, Alison

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

      IIF 43
  • Ms Alison Mulford
    British born in August 1965

    Resident in England

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

      IIF 44
  • Ms Alison Susan Mulford
    British born in August 1965

    Resident in England

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

    Resident in England

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

      IIF 49
  • Ms Alison Susan Mulford
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 6th Floor, 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-02-16 ~ now
    IIF 13 - Secretary → ME
  • 2
    icon of address First Floor Jubilee Buildings, Victoria Street, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2001-12-28 ~ now
    IIF 41 - Has significant influence or controlOE
  • 3
    icon of address The Stable Newick Park, Newick, Nr Lewes, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    7 GBP2024-05-31
    Officer
    icon of calendar 2015-11-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ now
    IIF 49 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 5 19-21 Crawford Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-16 ~ dissolved
    IIF 17 - Secretary → ME
  • 5
    EUROPE (HR) LIMITED - 2004-10-26
    icon of address Unit 5 19-21 Crawford Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 16 - Secretary → ME
  • 6
    icon of address Unit 5 19-21 Crawford Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-21 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2005-03-12 ~ dissolved
    IIF 11 - Secretary → ME
  • 7
    icon of address Unit 5 19-21 Crawford Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-08 ~ dissolved
    IIF 40 - Director → ME
  • 8
    GHP (HQ) LIMITED - 2009-06-26
    SUNDRIDGE (HQ) LIMITED - 2009-05-26
    icon of address Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-16 ~ dissolved
    IIF 12 - Secretary → ME
  • 9
    icon of address The Stable Newick Park, Newick, Nr Lewes, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -404,052 GBP2024-05-31
    Officer
    icon of calendar 2011-03-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ now
    IIF 46 - Right to appoint or remove directorsOE
  • 10
    icon of address The Stable Newick Park, Newick, Nr Lewes, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,728,874 GBP2024-05-31
    Officer
    icon of calendar 2013-12-20 ~ now
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 47 - Has significant influence or controlOE
  • 11
    SIGNATURE CARE SH LIMITED - 2023-08-01
    icon of address The Stable, Newick Park, Newick, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -515 GBP2024-05-31
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ now
    IIF 55 - Right to appoint or remove directorsOE
  • 12
    icon of address The Stable, Newick Park, Newick, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -35 GBP2024-05-31
    Officer
    icon of calendar 2022-05-12 ~ now
    IIF 35 - Director → ME
    icon of calendar 2022-05-12 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ now
    IIF 54 - Right to appoint or remove directorsOE
  • 13
    WINLLAN PROPERTY INVESTMENTS LTD - 2017-03-16
    SIGNATURE LINDEN LIMITED - 2021-01-04
    icon of address The Stable Newick Park, Newick, Nr Lewes, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -143,465 GBP2024-05-31
    Officer
    icon of calendar 2012-05-04 ~ now
    IIF 23 - Director → ME
    icon of calendar 2012-05-04 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ now
    IIF 45 - Right to appoint or remove directorsOE
  • 14
    icon of address The Stable, Newick Park, Newick, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    34 GBP2024-05-31
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ now
    IIF 53 - Right to appoint or remove directorsOE
  • 15
    SIGNATURE HORSTED LIMITED - 2021-10-05
    SIGNATURE CARE MAIDSTONE LIMITED - 2023-04-19
    icon of address The Stable Newick Park, Newick, Nr Lewes, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,924 GBP2024-05-31
    Officer
    icon of calendar 2017-07-06 ~ now
    IIF 24 - Director → ME
    icon of calendar 2017-07-06 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ now
    IIF 44 - Right to appoint or remove directorsOE
  • 16
    icon of address The Stable Newick Park, Newick, Lewes, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 33 - Director → ME
    icon of calendar 2024-01-16 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 50 - Right to appoint or remove directorsOE
  • 17
    icon of address The Stable Newick Park, Newick, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 37 - Director → ME
    icon of calendar 2024-04-29 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 52 - Right to appoint or remove directorsOE
  • 18
    GHP REAL ESTATE LIMITED - 2013-05-21
    icon of address The Stable Newick Park, Newick, Nr Lewes, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,784,836 GBP2024-05-31
    Officer
    icon of calendar 2011-03-01 ~ now
    IIF 26 - Director → ME
    icon of calendar 2010-03-25 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ now
    IIF 48 - Right to appoint or remove directorsOE
  • 19
    SIGNATURE NEWHAVEN LIMITED - 2023-08-01
    icon of address The Stable, Newick Park, Newick, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,579 GBP2024-05-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 51 - Right to appoint or remove directorsOE
  • 20
    icon of address First Floor First Floor, Jubilee Buildings, Victoria Street, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2001-12-28 ~ now
    IIF 42 - Has significant influence or controlOE
Ceased 9
  • 1
    icon of address 6th Floor, 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-12-12 ~ 2005-01-12
    IIF 10 - Director → ME
    icon of calendar 2007-09-20 ~ 2007-09-21
    IIF 7 - Director → ME
  • 2
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    30 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-08-05
    IIF 4 - Director → ME
  • 3
    icon of address Unit 5 19-21 Crawford Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-22 ~ 2007-09-18
    IIF 5 - Director → ME
  • 4
    icon of address Berkeley House, Barnet Road, London Colney, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,451 GBP2024-05-31
    Officer
    icon of calendar 2015-04-15 ~ 2015-08-12
    IIF 28 - Director → ME
    icon of calendar 2003-12-01 ~ 2007-09-18
    IIF 3 - Director → ME
    icon of calendar 2003-12-01 ~ 2015-08-12
    IIF 19 - Secretary → ME
  • 5
    EUROPE (HR) LIMITED - 2004-10-26
    icon of address Unit 5 19-21 Crawford Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-01 ~ 2009-09-17
    IIF 2 - Director → ME
    icon of calendar 2003-12-01 ~ 2010-05-10
    IIF 14 - Secretary → ME
  • 6
    GHP (HQ) LIMITED - 2009-06-26
    SUNDRIDGE (HQ) LIMITED - 2009-05-26
    icon of address Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-10 ~ 2009-07-30
    IIF 6 - Director → ME
  • 7
    EUROPE (I) LIMITED - 2003-08-20
    icon of address 5a Munster Road, Teddington, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2003-03-10 ~ 2011-12-06
    IIF 8 - Director → ME
    icon of calendar 2000-11-17 ~ 2011-12-06
    IIF 21 - Secretary → ME
  • 8
    EUROPE (GHI) LIMITED - 2000-10-09
    icon of address Finance Section, C/- University Of Essex, Wivenhoe Park, Colchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-03-10 ~ 2004-06-18
    IIF 9 - Director → ME
    icon of calendar 2000-03-27 ~ 2004-06-18
    IIF 20 - Secretary → ME
  • 9
    icon of address Wsm Conect House 133-137 Alexandra Road, Wimbledon, London
    Active Corporate (7 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2003-10-08 ~ 2006-07-24
    IIF 1 - Director → ME
    icon of calendar 2003-10-08 ~ 2006-07-24
    IIF 15 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.