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

Fforde, Arthur William Brownlow

    Related profiles found in government register
  • Fforde, Arthur William Brownlow
    British chartered accountant born in October 1956

    Registered addresses and corresponding companies
  • Fforde, Arthur William Brownlow
    British company director born in October 1956

    Registered addresses and corresponding companies
    • icon of address 33 Sutherland Street, London, SW1V 4JU

      IIF 17
  • Fforde, Arthur William Brownlow
    British company director and chartered accountant born in October 1956

    Registered addresses and corresponding companies
    • icon of address 33 Sutherland Street, London, SW1V 4JU

      IIF 18
  • Fforde, Arthur William Brownlow
    British director born in October 1956

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Alpha House, 24a Lime Street, London, EC3M 7HS, England

      IIF 19
  • Fforde, Arthur William Brownlow
    British

    Registered addresses and corresponding companies
  • Fforde, Arthur William Brownlow
    British chartered accountant

    Registered addresses and corresponding companies
  • Fforde, Arthur William Brownlow
    born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Wield House, Lower Wield, Alresford, Hampshire, SO24 9RX

      IIF 34
  • Fforde, Arthur William Brownlow

    Registered addresses and corresponding companies
    • icon of address 33 Sutherland Street, London, SW1V 4JU

      IIF 35 IIF 36
    • icon of address 9 Catherine Place, London, SW1E 6DX

      IIF 37
  • Fforde, Arthur William Brownlow
    Irish director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Petroc House, Highcliffe, Polzeath, Cornwall, PL27 6TN, England

      IIF 38
  • Fforde, Arthur William Brownlow
    British,irish chartered accountant born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St, Petroc House, Highcliffe, Polzeath, Cornwall, PL27 6TN, United Kingdom

      IIF 39
    • icon of address St Petroc, Highcliffe, Polzeath, Wadebridge, Cornwall, PL27 6TN, England

      IIF 40
    • icon of address St Petroc, Highcliffe, Polzeath, Wadebridge, PL27 6TN, England

      IIF 41
  • Fforde, Arthur William Brownlow
    British,irish company director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Petroc House, Highcliffe, Polzeath, PL27 6TN, United Kingdom

      IIF 42
  • Fforde, Arthur William Brownlow
    British,irish photo journalist born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Petroc, Highcliffe, Polzeath, Wadebridge, Cornwall, PL27 6TN

      IIF 43
  • Fforde, Arthur William Brownlow
    Irish,british director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St, Petroc House, Highcliffe, Polzeath, PL27 6TN, United Kingdom

      IIF 44
  • Mr Arthur William Brownlow Fforde
    British,irish born in October 1956

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Alpha House, 24a Lime Street, London, EC3M 7HS, England

      IIF 45
  • Mr Arthur William Brownlow Fforde
    British,irish born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St, Petroc House, Highcliffe, Polzeath, Cornwall, PL27 6TN, United Kingdom

      IIF 46
    • icon of address St Petroc House, Highcliffe, Polzeath, PL27 6TN, United Kingdom

      IIF 47
    • icon of address St Petroc, Highcliffe, Polzeath, Wadebridge, Cornwall, PL27 6TN

      IIF 48 IIF 49 IIF 50
    • icon of address St Petroc, Highcliffe, Polzeath, Wadebridge, PL27 6TN, England

      IIF 52
  • Mr Arthur William Brownlow Fforde
    Irish,british born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St, Petroc House, Highcliffe, Polzeath, PL27 6TN, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 9
  • 1
    LORDINGTON LTD - 2007-07-20
    icon of address St Petroc Highcliffe, Polzeath, Wadebridge, Cornwall
    Active Corporate (1 parent)
    Equity (Company account)
    66 GBP2024-03-31
    Officer
    icon of calendar 2007-07-19 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    YELLFORD LTD - 2004-05-25
    icon of address St Petroc Highcliffe, Polzeath, Wadebridge, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    4,506 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 3
    icon of address St Petroc House, Highcliffe, Polzeath, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,972 GBP2023-11-30
    Officer
    icon of calendar 2019-11-19 ~ now
    IIF 38 - Director → ME
  • 4
    icon of address St Petroc House, Highcliffe, Polzeath, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-10 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 5
    icon of address St Petroc Highcliffe, Polzeath, Wadebridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    500 GBP2024-09-30
    Officer
    icon of calendar 2012-09-04 ~ now
    IIF 41 - Director → ME
  • 6
    MUGO LIMITED - 2017-07-14
    icon of address Alpha House, 24a Lime Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-10-31
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address St Petroc House, Highcliffe, Polzeath, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 8
    icon of address St Petroc House, Highcliffe, Polzeath, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 9
    B H (WEST) LIMITED - 1993-10-15
    PROMASTER SERVICES LIMITED - 1993-04-15
    icon of address A Fforde, St Petroc Highcliffe, Polzeath, Wadebridge, Cornwall
    Active Corporate (1 parent)
    Equity (Company account)
    14,840 GBP2024-03-31
    Officer
    icon of calendar 2020-01-29 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    icon of address Lower Wield House, Lower Wield, Alresford, Hampshire
    Active Corporate (54 parents, 3 offsprings)
    Officer
    icon of calendar 2003-03-25 ~ 2023-01-31
    IIF 34 - LLP Designated Member → ME
  • 2
    SHELFCO (NO. 398) LIMITED - 1989-11-01
    icon of address 9 Beaumont Gate, Shenley Hill, Radlett, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-09-29
    IIF 6 - Director → ME
    icon of calendar ~ 1993-09-29
    IIF 22 - Secretary → ME
  • 3
    LINFORD WOOD DEVELOPMENTS LIMITED - 1998-09-14
    SHELFCO (NO. 473) LIMITED - 1990-04-19
    icon of address Number 5 51 Mount Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,896,134 GBP2024-09-30
    Officer
    icon of calendar ~ 1993-09-29
    IIF 3 - Director → ME
    icon of calendar ~ 1993-09-29
    IIF 21 - Secretary → ME
  • 4
    BRIDE HALL LIMITED - 1998-04-08
    BRIDE HALL GROUP LIMITED - 1988-03-31
    PORTERBY LIMITED - 1984-01-19
    icon of address Number 5 51 Mount Street, London
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,690,000 GBP2024-09-30
    Officer
    icon of calendar 1992-07-15 ~ 1993-09-29
    IIF 5 - Director → ME
    icon of calendar ~ 1993-09-29
    IIF 24 - Secretary → ME
  • 5
    BANLEY HOLDINGS LIMITED - 1984-01-31
    icon of address Number 5 51 Mount Street, London
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    6,484,091 GBP2024-09-30
    Officer
    icon of calendar ~ 1993-09-29
    IIF 7 - Director → ME
    icon of calendar ~ 1993-09-29
    IIF 25 - Secretary → ME
  • 6
    SHELFCO (NO. 816) LIMITED - 1993-02-22
    icon of address Flat 5 51 Mount Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    icon of calendar 1993-02-11 ~ 1993-09-29
    IIF 2 - Director → ME
    icon of calendar 1993-02-11 ~ 1993-09-29
    IIF 27 - Secretary → ME
  • 7
    BRIDE HALL HOMES LIMITED - 1989-03-21
    SHELFCO (NO.63) LIMITED - 1986-03-19
    icon of address Number 5 51 Mount Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -29,313 GBP2016-09-30
    Officer
    icon of calendar ~ 1993-09-29
    IIF 1 - Director → ME
    icon of calendar ~ 1993-09-29
    IIF 23 - Secretary → ME
  • 8
    BRIDE HALL DEVELOPMENTS LIMITED - 2014-04-28
    BRIDE HALL DEVELOPMENT LIMITED - 2000-02-16
    BRIDE HALL GROUP LIMITED - 1998-04-08
    RUSHPAST LIMITED - 1994-08-08
    icon of address Number 5 51 Mount Street, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    333,875 GBP2024-09-30
    Officer
    icon of calendar 1993-08-19 ~ 1993-09-29
    IIF 4 - Director → ME
    icon of calendar 1993-08-19 ~ 1993-09-29
    IIF 26 - Secretary → ME
  • 9
    icon of address St Petroc Highcliffe, Polzeath, Wadebridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    500 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-28
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    BRIDE HALL DEVELOPMENTS PLC - 1993-02-16
    LITCHMOOR LIMITED - 1984-04-11
    icon of address Number 5 51 Mount Street, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -2,149,004 GBP2024-09-30
    Officer
    icon of calendar ~ 1993-09-29
    IIF 9 - Director → ME
    icon of calendar ~ 1993-09-29
    IIF 35 - Secretary → ME
  • 11
    INTERCEDE 494 LIMITED - 1988-01-12
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1993-09-29
    IIF 8 - Director → ME
  • 12
    icon of address Bride Hall Bride Hall Lane, Ayot St. Lawrence, Welwyn, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    79,954 GBP2016-09-30
    Officer
    icon of calendar ~ 1993-09-29
    IIF 17 - Director → ME
    icon of calendar ~ 1993-09-29
    IIF 20 - Secretary → ME
  • 13
    SHELFCO (NO.192) LIMITED - 1988-08-17
    icon of address Bride Hall Bride Hall Lane, Ayot St. Lawrence, Welwyn, Hertfordshire
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    12,807 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-09-29
    IIF 18 - Director → ME
    icon of calendar ~ 1993-09-29
    IIF 36 - Secretary → ME
  • 14
    B H (WEST) LIMITED - 1993-10-15
    PROMASTER SERVICES LIMITED - 1993-04-15
    icon of address A Fforde, St Petroc Highcliffe, Polzeath, Wadebridge, Cornwall
    Active Corporate (1 parent)
    Equity (Company account)
    14,840 GBP2024-03-31
    Officer
    icon of calendar 1993-03-11 ~ 2001-12-01
    IIF 13 - Director → ME
    icon of calendar 1993-03-11 ~ 2001-01-29
    IIF 37 - Secretary → ME
  • 15
    WADEBRIDGE LTD - 2005-11-03
    icon of address A Fforde, St Petroc Highcliffe, Polzeath, Wadebridge, Cornwall
    Active Corporate (1 parent)
    Equity (Company account)
    27 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-14
    IIF 49 - Ownership of shares – 75% or more OE
  • 16
    KINGSMANOR PROPERTIES LTD - 2000-12-15
    icon of address The Core, 40 St Thomas Street, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-11-15 ~ 2001-06-28
    IIF 14 - Director → ME
    icon of calendar 2000-11-15 ~ 2001-06-28
    IIF 31 - Secretary → ME
  • 17
    HALLCO 309 LIMITED - 1999-08-11
    icon of address The Core, 40 St Thomas Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-27 ~ 2001-06-28
    IIF 12 - Director → ME
    icon of calendar 1999-07-27 ~ 2001-06-28
    IIF 32 - Secretary → ME
  • 18
    ARIAN PROPERTY DEVELOPER LIMITED - 1998-10-01
    icon of address The Core, 40 St Thomas Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-27 ~ 2001-06-28
    IIF 16 - Director → ME
    icon of calendar 1998-03-27 ~ 2001-06-28
    IIF 30 - Secretary → ME
  • 19
    BLP 2000-25 LIMITED - 2000-08-22
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-03 ~ 2001-06-28
    IIF 15 - Director → ME
    icon of calendar 2000-08-03 ~ 2001-06-28
    IIF 29 - Secretary → ME
  • 20
    STUDENT RESIDENCE INVESTMENTS LIMITED - 1998-10-15
    SHELFCO (NO.1423) LIMITED - 1998-02-26
    icon of address The Core, 40 St. Thomas Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-26 ~ 2001-06-28
    IIF 10 - Director → ME
    icon of calendar 1998-02-26 ~ 2001-06-28
    IIF 33 - Secretary → ME
  • 21
    LITTLESTING LTD - 1999-03-12
    icon of address The Core, 40 St Thomas Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-19 ~ 2001-06-28
    IIF 11 - Director → ME
    icon of calendar 1999-02-19 ~ 2001-06-28
    IIF 28 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.