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

Corney, David John

    Related profiles found in government register
  • Corney, David John
    British company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146 Tivoli Crescent North, Brighton, East Sussex, BN1 5NA, England

      IIF 1 IIF 2 IIF 3
    • icon of address P O Box, 5382, Brighton, BN1 8FU, United Kingdom

      IIF 6
    • icon of address Po Box 5382, Brighton, BN50 8FU, United Kingdom

      IIF 7 IIF 8
    • icon of address Delmon House, 36-38 Church Road, Burgess Hill, West Sussex, RH15 9AE, United Kingdom

      IIF 9
    • icon of address 1, Dean Street, London, W1D 3RB, United Kingdom

      IIF 10 IIF 11
  • Corney, David John
    British it director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yelverton House, St. John Street, Whitland, SA34 0AW, United Kingdom

      IIF 12
  • Corney, David John
    British none born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, Tivoli Crescent North, Brighton, BN1 5NA, United Kingdom

      IIF 13
    • icon of address Level 5a, Maple House, 149 Tottenham Court Road, London, W1T 7NF, United Kingdom

      IIF 14
  • Corney, David
    British company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Warren Street, London, W1T 6AD, England

      IIF 15
  • Corney, David
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Harforde Court, John Tate Road, Hertford, Hertfordshire, SG13 7NW, England

      IIF 16
  • Mr David Corney
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Harforde Court, John Tate Road, Hertford, Hertfordshire, SG13 7NW, England

      IIF 17
    • icon of address 37, Warren Street, London, W1T 6AD, England

      IIF 18
  • Mr David John Corney
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box, 5382, Brighton, BN50 8FU, United Kingdom

      IIF 19 IIF 20
    • icon of address Delmon House, 36-38, Church Road, Burgess Hill, RH15 9AE, England

      IIF 21
    • icon of address 1, Dean Street, London, W1D 3RB, United Kingdom

      IIF 22
    • icon of address 37, Warren Street, London, W1T 6AD, England

      IIF 23 IIF 24
    • icon of address Yelverton House, St. John Street, Whitland, SA34 0AW, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 13
  • 1
    PEAR TREE INVESTMENTS (UK) LIMITED - 2023-12-20
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -216,163 GBP2024-12-31
    Officer
    icon of calendar 2014-02-05 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address Delmon House, 36-38 Church Road Church Road, Burgess Hill, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,649 GBP2024-06-30
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Delmon House, 36-38 Church Road, Burgess Hill, West Sussex, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -78,387 GBP2024-07-31
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address Delmon House, 36-38 Church Road, Burgess Hill, West Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address Delmon House, 36-38 Church Road, Burgess Hill, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -111,187 GBP2024-06-30
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address Yelverton House, St. John Street, Whitland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -149,129 GBP2024-11-30
    Officer
    icon of calendar 2016-11-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 37 Warren Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -268,364 GBP2017-12-31
    Officer
    icon of calendar 2016-04-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 37 Warren Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-23 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,458,503 GBP2024-09-30
    Officer
    icon of calendar 2014-01-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-08 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    MINERVA (UK) LIMITED - 2009-02-10
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    655,133 GBP2024-09-30
    Officer
    icon of calendar 1998-10-15 ~ now
    IIF 8 - Director → ME
  • 11
    icon of address Delmon House, 36-38 Church Road, Burgess Hill, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,670 GBP2024-06-30
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 9 - Director → ME
  • 12
    icon of address Delmon House, 36-38 Church Road, Burgess Hill, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2025-02-28 ~ dissolved
    IIF 5 - Director → ME
  • 13
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,503,645 GBP2024-12-31
    Officer
    icon of calendar 2017-11-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 4
  • 1
    PEAR TREE INVESTMENTS (UK) LIMITED - 2023-12-20
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -216,163 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-11
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    icon of address 13 Harforde Court, John Tate Road, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,611 GBP2018-06-30
    Officer
    icon of calendar 2017-01-13 ~ 2017-11-02
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ 2017-11-02
    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
  • 3
    icon of address 1 Dean Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-11-23 ~ 2021-01-27
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ 2021-01-27
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 4
    icon of address 1 Dean Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    635,298 GBP2016-12-31
    Officer
    icon of calendar 2012-10-03 ~ 2021-01-27
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-11
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE

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.