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

Glover, Steven Alan

    Related profiles found in government register
  • Glover, Steven Alan
    British

    Registered addresses and corresponding companies
  • Glover, Steven Alan
    British co director

    Registered addresses and corresponding companies
    • icon of address 104, Burwood Road, Walton On Thames, Surrey, KT12 4AP, England

      IIF 13
  • Glover, Steven Alan
    British developer

    Registered addresses and corresponding companies
    • icon of address 12, Links Green Way, Cobham, Surrey, KT11 2QH, England

      IIF 14 IIF 15
    • icon of address 14 Fairacres, Cobham, Surrey, KT11 2JW, England

      IIF 16
  • Glover, Steven Alan
    British director

    Registered addresses and corresponding companies
  • Glover, Steven Alan
    British ditrector

    Registered addresses and corresponding companies
    • icon of address 12, Links Green Way, Cobham, Surrey, KT11 2QH, England

      IIF 20
  • Glover, Steven
    British

    Registered addresses and corresponding companies
    • icon of address 3, Farimile Park Copse, Cobham, Surrey, KT11 0QA

      IIF 21
    • icon of address 4, Mizen Close, Cobham, Surrey, KT11 2RJ, England

      IIF 22
  • Glover, Steven
    British company director born in April 1965

    Registered addresses and corresponding companies
    • icon of address 4, Mizen Close, Cobham, Surrey, KT11 2RJ, England

      IIF 23
  • Glover, Steven Alan

    Registered addresses and corresponding companies
    • icon of address 3, Farmive Park Copse, Cobham, Surrey, KT11 2AQ

      IIF 24
    • icon of address 3 Silver Birches Fairmile Park Copse, Cobham, Surrey, KT11 2PQ

      IIF 25
    • icon of address 94, Fairmile Lane, Cobham, Surrey, KT11 2DA, United Kingdom

      IIF 26 IIF 27
    • icon of address Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 28
  • Glover, Steven

    Registered addresses and corresponding companies
    • icon of address Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 29
  • Glover, Steven
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beacon House, South Road, Weybridge, Surrey, KT13 9DZ, United Kingdom

      IIF 30
  • Glover, Steven
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite No. 1, Stubbings House, Henley Road, Maidenhead, SL6 6QL, England

      IIF 31 IIF 32
  • Glover, Steven Alan
    British co director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Burwood Road, Walton On Thames, Surrey, KT12 4AP, England

      IIF 33
  • Glover, Steven Alan
    British developer born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Links Green Way, Cobham, Surrey, KT11 2QH, England

      IIF 34 IIF 35 IIF 36
    • icon of address 14 Fairacres, Cobham, Surrey, KT11 2JW, England

      IIF 37
    • icon of address Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 38
  • Glover, Steven Alan
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
  • Glover, Steven Alan
    British property developer born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Links Green Way, Cobham, Surrey, KT11 2QH, England

      IIF 67
  • Glover, Steven Alan
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 68
  • Glover, Steven Alan
    British developer born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Fairmile Lane, Cobham, Surrey, KT11 2DA, United Kingdom

      IIF 69 IIF 70
  • Allen, Barbara June

    Registered addresses and corresponding companies
    • icon of address Philpotts, Hatfield Broad Oak, Bishops Stortford, Hertfordshire, CM22 7JT

      IIF 71
  • Steven Glover
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite No. 1, Stubbings House, Henley Road, Maidenhead, SL6 6QL, England

      IIF 72 IIF 73
    • icon of address Beacon House, South Road, Weybridge, Surrey, KT13 9DZ, United Kingdom

      IIF 74
  • Lenahan, Desmond
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Princes Square, Harrogate, North Yorkshire, HG1 1ND, England

      IIF 75
  • Mr Steven Alan Glover
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Desmond Lenahan
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Princes Square, Harrogate, North Yorkshire, HG1 1ND, England

      IIF 79
  • Lenahan, Desmond
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Princes Square, Harrogate, HG1 1LX, United Kingdom

      IIF 80
  • Lenahan, Desmond Charles
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 9, Princes Square, Harrogate, North Yorkshire, HG1 1ND, United Kingdom

      IIF 81
  • Lenahan, Desmond Charles
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No. 9, Princes Square, Harrogate, North Yorkshire, HG1 1ND, England

      IIF 82
  • Lenahan, Desmond Charles
    British ditrector born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Grove Road, Harrogate, North Yorkshire, HG1 5EW, United Kingdom

      IIF 83 IIF 84
  • Lenahan, Desmond Charles
    British marketing born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Hartley Road, Harrogate, HG2 9DQ, England

      IIF 85
  • Lenahan, Desmond Charles
    British sales born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No.2a, Princes Square, Harrogate, HG1 1LX, United Kingdom

      IIF 86
  • Lenahan, Desmond Charles
    British sales, marketing and promotions born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hollingworth & Moss, Manor Street Industrial Estate, Enfield Terrace, Leeds, West Yorkshire, LS7 1RG, United Kingdom

      IIF 87
  • Mr Steven Alan Glover
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 88
  • Allen, Barbara June
    British ditrector born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Philpotts, Hatfield Broad Oak, Bishops Stortford, Hertfordshire, CM22 7JT, United Kingdom

      IIF 89
  • Mr Desmond Charles Lenahan
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Grove Road, Harrogate, HG1 5EW, United Kingdom

      IIF 90 IIF 91
    • icon of address 17, Hartley Road, Harrogate, HG2 9DQ, England

      IIF 92
    • icon of address No. 9, Princes Square, Harrogate, North Yorkshire, HG1 1ND, England

      IIF 93
    • icon of address No 9, Princes Square, Harrogate, North Yorkshire, HG1 1ND, United Kingdom

      IIF 94
  • Mr Desmond Lenahan
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Princes Square, Harrogate, HG1 1LX, United Kingdom

      IIF 95
  • Mrs Barbara June Allen
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Philpotts, Hatfield Broad Oak, Bishops Stortford, Hertfordshire, CM22 7JT, United Kingdom

      IIF 96
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address Aissela, 42-50 High Street, Esher, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-13 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2007-07-04 ~ dissolved
    IIF 2 - Secretary → ME
  • 2
    CONSERO LEYS ROAD LIMITED - 2008-05-22
    icon of address Aissela, 46 High Street, Esher, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-27 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2008-02-27 ~ dissolved
    IIF 10 - Secretary → ME
  • 3
    icon of address Aissela, 46 High Street, Esher, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,095 GBP2019-06-30
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2016-06-22 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-22 ~ dissolved
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Aissela, 46 High Street, Esher, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 59 - Director → ME
  • 5
    icon of address 29/30 Fitzroy Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-29 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2010-10-29 ~ dissolved
    IIF 26 - Secretary → ME
  • 6
    icon of address Aissela, 42-50 High Street, Esher, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-08 ~ dissolved
    IIF 39 - Director → ME
  • 7
    AREAPLAN LIMITED - 2004-05-11
    icon of address Aissela, 42-50 High Street, Esher, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-24 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2004-03-24 ~ dissolved
    IIF 14 - Secretary → ME
  • 8
    CONSERO FURZE FIELD LIMITED - 2010-05-06
    icon of address Aissela, 42-50 High Street, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-09 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2008-05-09 ~ dissolved
    IIF 9 - Secretary → ME
  • 9
    icon of address Aissela, 42-50 High Street, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-02 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2005-02-08 ~ dissolved
    IIF 20 - Secretary → ME
  • 10
    BRAYNOTE LIMITED - 2005-12-21
    icon of address Aissela, 42-50 High Street, Esher, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-29 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2007-07-04 ~ dissolved
    IIF 1 - Secretary → ME
  • 11
    icon of address 29/30 Fitzroy Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-29 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2010-10-29 ~ dissolved
    IIF 27 - Secretary → ME
  • 12
    CONSERO HOMES LIMITED - 2014-03-21
    icon of address Aissela, 46 High Street, Esher, Surrey
    Dissolved Corporate (4 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -3,079,076 GBP2015-05-31
    Officer
    icon of calendar 2004-02-09 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2007-07-04 ~ dissolved
    IIF 3 - Secretary → ME
  • 13
    CONSERO WARRENHURST LIMITED - 2014-03-21
    CONSERO WARLINGHAM LIMITED - 2008-01-28
    icon of address Aissela, 42-50 High Street, Esher, Surrey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,142,165 GBP2015-05-31
    Officer
    icon of calendar 2007-11-27 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2007-11-27 ~ dissolved
    IIF 6 - Secretary → ME
  • 14
    CONSERO TREETOPS LIMITED - 2014-03-21
    icon of address Aissela, 46 High Street, Esher, Surrey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -167,433 GBP2015-05-31
    Officer
    icon of calendar 2007-11-27 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2007-11-27 ~ dissolved
    IIF 4 - Secretary → ME
  • 15
    CONSERO HOMES DARTNELL AVE LIMITED - 2014-03-21
    icon of address Aissela, 42-50 High Street, Esher, Surrey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    361,510 GBP2015-05-31
    Officer
    icon of calendar 2008-02-04 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2008-02-04 ~ dissolved
    IIF 5 - Secretary → ME
  • 16
    CONSERO GOWER HOUSE LIMITED - 2014-03-21
    icon of address Aissela, 42-50 High Street, Esher, Surrey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -774,000 GBP2015-05-31
    Officer
    icon of calendar 2007-07-03 ~ dissolved
    IIF 8 - Secretary → ME
  • 17
    CONSERO MORE LANE LIMITED - 2014-03-21
    icon of address Aissela, 42-50 High Street, Esher, Surrey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,192,079 GBP2015-05-31
    Officer
    icon of calendar 2007-07-26 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2007-07-26 ~ dissolved
    IIF 7 - Secretary → ME
  • 18
    CONSERO GROUP LIMITED - 2014-03-21
    CONSERO GROUP PLC - 2009-05-27
    icon of address Aissela, 42-50 High Street, Esher, Surrey
    Dissolved Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -5,032,719 GBP2015-05-31
    Officer
    icon of calendar 2008-02-13 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2008-02-13 ~ dissolved
    IIF 16 - Secretary → ME
  • 19
    CONSERO PRIVATE CLIENT LIMITED - 2011-01-20
    CONSERO LONDON LIMITED - 2021-02-01
    CONSERO BESPOKE LIMITED - 2009-12-19
    CONSERO CONSTRUCTION LIMITED - 2008-08-28
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -7,419,826 GBP2020-03-31
    Officer
    icon of calendar 2005-01-18 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2005-01-18 ~ dissolved
    IIF 12 - Secretary → ME
  • 20
    icon of address The Victoria, 25 St. Pancras, Chichester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-20 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    ENERGY VISION INTERNATIONAL (UK) LIMITED - 2007-09-07
    ELANZONE LIMITED - 2006-08-15
    icon of address Aissela, 42-50 High Street, Esher, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-10 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2006-03-10 ~ dissolved
    IIF 15 - Secretary → ME
  • 22
    icon of address Beacon House, South Road, Weybridge, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -8,105 GBP2023-12-31
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address No 9 Princes Square, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 94 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address 9 Princes Square, Harrogate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ dissolved
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    UK DEALERSHIP PROMOTIONS LTD - 2025-04-22
    icon of address 2 Princes Square, Harrogate, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 26
    NORTHERN LIGHT PROMOTIONS LIMITED - 2023-05-30
    EBIKE LEASING SOLUTIONS LTD - 2024-08-03
    icon of address 2 Princes Square, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ now
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 2 Princes Square, Ground Floor, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,297 GBP2024-02-27
    Officer
    icon of calendar 2018-02-02 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ now
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 9 Princes Square, Harrogate, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 29
    icon of address No.2a Princes Square, Harrogate, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-19 ~ dissolved
    IIF 86 - Director → ME
  • 30
    icon of address G15 Allen House, The Maltings, Station Road, Sawbridgeworth, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,850,711 GBP2025-03-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 89 - Director → ME
    icon of calendar 1993-02-23 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address C/o Sherrards Solicitors Llp, 1-3 Pemberton Row, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,756,804 GBP2017-12-31
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 65 - Director → ME
  • 32
    CONSERO LAKE ROAD LIMITED - 2024-08-20
    icon of address Beacon House, South Road, Weybridge, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 52 - Director → ME
Ceased 24
  • 1
    CONSERO MARLOW LIMITED - 2024-01-30
    icon of address C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,238 GBP2024-03-31
    Officer
    icon of calendar 2020-12-04 ~ 2021-09-28
    IIF 55 - Director → ME
  • 2
    CONSERO RAYNES PARK LIMITED - 2020-11-20
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    517,677 GBP2024-03-31
    Officer
    icon of calendar 2019-01-25 ~ 2024-03-19
    IIF 56 - Director → ME
  • 3
    icon of address Aissela, 42-50 High Street, Esher, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-13 ~ 2005-08-12
    IIF 21 - Secretary → ME
  • 4
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -453,144 GBP2024-03-31
    Officer
    icon of calendar 2020-12-02 ~ 2024-03-19
    IIF 61 - Director → ME
  • 5
    icon of address C/o Harrow Management Ltd Office 14 Pandora Estate, 41-45 Lind Road, Sutton, Surrey
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2006-03-13 ~ 2006-10-09
    IIF 49 - Director → ME
    icon of calendar 2006-03-13 ~ 2006-10-09
    IIF 17 - Secretary → ME
  • 6
    icon of address 47 3 Sloane Court, 47 Langley Park Road, Sutton, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    icon of calendar 2007-01-30 ~ 2008-01-14
    IIF 50 - Director → ME
    icon of calendar 2007-01-30 ~ 2008-01-14
    IIF 19 - Secretary → ME
  • 7
    icon of address C/o Fairoak Estate Management Limited Building 3 Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-01-26 ~ 2011-04-14
    IIF 33 - Director → ME
    icon of calendar 2007-01-26 ~ 2011-04-14
    IIF 13 - Secretary → ME
  • 8
    icon of address Rayners Estate Offices The Old, Parish Hall High Street, Godstone, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2006-08-11
    IIF 48 - Director → ME
    icon of calendar 2005-05-09 ~ 2006-08-11
    IIF 18 - Secretary → ME
  • 9
    CONSERO LIVING LIMITED - 2020-11-27
    CONSERO DESIGN LTD - 2019-04-30
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -29,183 GBP2024-03-31
    Officer
    icon of calendar 2013-12-05 ~ 2024-03-19
    IIF 62 - Director → ME
    icon of calendar 2013-12-05 ~ 2024-03-19
    IIF 29 - Secretary → ME
  • 10
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -14,385,503 GBP2022-03-31
    Officer
    icon of calendar 2017-08-08 ~ 2024-03-19
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2024-03-12
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -77,580 GBP2024-03-31
    Officer
    icon of calendar 2020-11-30 ~ 2024-03-19
    IIF 54 - Director → ME
  • 12
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -121,349 GBP2024-03-31
    Officer
    icon of calendar 2020-12-17 ~ 2024-03-19
    IIF 58 - Director → ME
  • 13
    CONSERO PRIVATE CLIENT LIMITED - 2011-01-20
    CONSERO LONDON LIMITED - 2021-02-01
    CONSERO BESPOKE LIMITED - 2009-12-19
    CONSERO CONSTRUCTION LIMITED - 2008-08-28
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -7,419,826 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-01
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    SANSERO HOLDINGS LIMITED - 2018-02-23
    icon of address 4385, 11008370: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-11 ~ 2018-02-16
    IIF 64 - Director → ME
  • 15
    icon of address 15 Parkway, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2008-12-24 ~ 2009-09-24
    IIF 24 - Secretary → ME
  • 16
    icon of address Beacon House, South Road, Weybridge, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -8,105 GBP2023-12-31
    Officer
    icon of calendar 2024-02-05 ~ 2024-03-07
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ 2024-03-07
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address 338 London Road, Portsmouth, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2009-09-11 ~ 2011-05-23
    IIF 51 - Director → ME
    icon of calendar 2009-09-11 ~ 2011-05-23
    IIF 25 - Secretary → ME
  • 18
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-12-15 ~ 2024-03-19
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ 2024-03-19
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address C/o Hollingworth & Moss Manor Street Industrial Estate, Enfield Terrace, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-17 ~ 2019-02-21
    IIF 87 - Director → ME
  • 20
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,637,999 GBP2024-03-31
    Officer
    icon of calendar 2019-01-16 ~ 2024-03-19
    IIF 68 - Director → ME
  • 21
    icon of address Dolce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2022-11-02 ~ 2024-03-19
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ 2024-03-19
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    FIRMAN CLOSE MANAGEMENT COMPANY LIMITED - 2013-09-25
    icon of address 15 Parkway, Ilford, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    0 GBP2018-02-28
    Officer
    icon of calendar 2011-02-23 ~ 2011-04-20
    IIF 63 - Director → ME
  • 23
    icon of address 69 Victoria Road, Surbiton, Surrey, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2009-04-17 ~ 2012-01-27
    IIF 66 - Director → ME
    icon of calendar 2009-04-17 ~ 2012-01-27
    IIF 11 - Secretary → ME
  • 24
    icon of address The Pines, 2 Woodland Drive, Cobham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-02-28
    Officer
    icon of calendar 2008-02-25 ~ 2011-07-25
    IIF 23 - Director → ME
    icon of calendar 2008-02-25 ~ 2011-07-25
    IIF 22 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.