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

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
    • icon of address 15, West Street, Brighton, BN1 2RL, England

      IIF 1 IIF 2
    • icon of address Galleon House, 4 - 10 Guildford Road, Chertsey, KT16 9BJ, England

      IIF 3
    • icon of address Cobham House, 1 High Street, Cobham, Surrey, KT11 9EE, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Park House, 87 Burlington Road, New Malden, KT3 4LP, England

      IIF 7
    • icon of address Cooper Hathaway Limited, Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS, England

      IIF 8
    • icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, London, TW9 2JA

      IIF 9
    • icon of address 264, Cowley Road, Uxbridge, UB8 2NJ, England

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

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

      IIF 12
    • icon of address 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
    • icon of address Audley Chaucer, Bewley House, Park Road, Esher, Surrey, KT10 8NP, United Kingdom

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

      IIF 15
  • Perez, Steven
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Galleon House, 4 - 10 Guildford Road, Chertsey, KT16 9BJ, England

      IIF 16
    • icon of address 46, Portsmouth Road, Cobham, Surrey, KT11 1HY, United Kingdom

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

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

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

      IIF 23
    • icon of address Audley Chaucer Solicitors Bewley House, Park Road, Esher, Surrey, KT10 8NP, United Kingdom

      IIF 24 IIF 25
    • icon of address 264, Cowley Road, Uxbridge, UB8 2NJ, England

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

      IIF 27
    • icon of address 8, Beechwood Close, Weybridge, KT139TA, United Kingdom

      IIF 28
    • icon of address 8, Beechwood Close, Weybridge, Surrey, KT13 9TA

      IIF 29
  • Perez, Steven
    British director born in February 1963

    Resident in England

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

      IIF 30
    • icon of address Park House, 87 Burlington Road, New Malden, KT3 4LP, England

      IIF 31
    • icon of address Cooper Hathaway Limited, Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS, England

      IIF 32
    • icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, London, TW9 2JA

      IIF 33
    • icon of address 2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 34
    • icon of address Annington Cottage, Botolphs Road, Bramber, Steyning, BN44 3WB, England

      IIF 35
    • icon of address 8, Beechwood Close, Weybridge, KT13 9TA, England

      IIF 36
  • Perez, Steven
    British house builders born in February 1963

    Resident in England

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

      IIF 37
    • icon of address 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
    • icon of address 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
    • icon of address Kings House, Browells Lane, Feltham, Middlesex, TW13 7EQ, United Kingdom

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

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

      IIF 43
    • icon of address 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
    • icon of address 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
    • icon of address Cobham House, 1 High Street, P O Box 380, Cobham, KT11 9EE, United Kingdom

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

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

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

      IIF 53
  • Perez, Steven

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

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

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

      IIF 58 IIF 59
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Cobham House, 1 High Street, Cobham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 8 Beechwood Close, Weybridge, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    213,648 GBP2021-09-26
    Officer
    icon of calendar 2018-10-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Galleon House, 4 - 10 Guildford Road, Chertsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,603 GBP2020-04-30
    Officer
    icon of calendar 2018-04-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 8 Beechwood Close, Beechwood Close, Weybridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-08 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    IIF 11 - Has significant influence or control over the trustees of a trustOE
    IIF 11 - Has significant influence or controlOE
    IIF 11 - Has significant influence or control as a member of a firmOE
  • 5
    icon of address Bewley House, Park Road, Esher, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    126 GBP2024-01-31
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Bewley House, Park Road, Esher, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -279,895 GBP2024-10-31
    Officer
    icon of calendar 2019-07-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ now
    IIF 4 - Has significant influence or controlOE
  • 7
    icon of address 1 High Street, Cobham House, Cobham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Heathers, 8 Beechwood Close, Weybridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF 53 - Director → ME
  • 9
    icon of address 15 West Street, Brighton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -60,869 GBP2024-08-28
    Officer
    icon of calendar 2018-08-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-08-29 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2018-10-24 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Cobham House, 1 High Street, Cobham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Bewley House, Park Road, Esher, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -7,748 GBP2024-07-31
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Audley Chaucer Bewley House, Park Road, Esher, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2020-08-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-03-14 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 264 Cowley Road, Uxbridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-07 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 8 Beechwood Close, Weybridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 17
    icon of address 24 St Stephens Ave, Ashstead, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Has significant influence or control as a member of a firmOE
  • 18
    icon of address 15 West Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -388,251 GBP2023-12-30
    Officer
    icon of calendar 2017-01-11 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Park House, 87 Burlington Road, New Malden, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ dissolved
    IIF 7 - Has significant influence or control as a member of a firmOE
    IIF 7 - Has significant influence or control over the trustees of a trustOE
    IIF 7 - Has significant influence or controlOE
  • 20
    icon of address Audley Chaucer Bewley House, Park Road, Esher, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2019-07-02 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2019-07-02 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Cobham House 380 1 High Street, Cobham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,167 GBP2024-11-30
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Company number 07290176
    Non-active corporate
    Officer
    icon of calendar 2010-06-21 ~ now
    IIF 17 - Director → ME
Ceased 15
  • 1
    icon of address Cobham House, 1 High Street, Cobham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2021-01-20 ~ 2024-01-09
    IIF 55 - Secretary → ME
  • 2
    icon of address 8 Beechwood Close, Weybridge, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    213,648 GBP2021-09-26
    Officer
    icon of calendar 2009-09-11 ~ 2017-06-21
    IIF 39 - Director → ME
  • 3
    icon of address Galleon House, 4 - 10 Guildford Road, Chertsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,603 GBP2020-04-30
    Officer
    icon of calendar 2015-04-23 ~ 2017-06-02
    IIF 38 - Director → ME
  • 4
    icon of address 264 Cowley Road Cowley Road, Uxbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2016-03-03 ~ 2017-03-01
    IIF 35 - Director → ME
  • 5
    icon of address Bewley House, Park Road, Esher, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -279,895 GBP2024-10-31
    Officer
    icon of calendar 2011-10-25 ~ 2017-06-21
    IIF 28 - Director → ME
  • 6
    icon of address 1 High Street, Cobham House, Cobham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-07 ~ 2022-09-08
    IIF 58 - Secretary → ME
  • 7
    icon of address Cobham House, 1 High Street, Cobham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2021-01-20 ~ 2024-01-09
    IIF 54 - Secretary → ME
  • 8
    icon of address Audley Chaucer Bewley House, Park Road, Esher, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2020-08-06 ~ 2021-08-03
    IIF 57 - Secretary → ME
  • 9
    icon of address Cobham House, 1 High Street, Cobham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,187 GBP2024-09-30
    Officer
    icon of calendar 2011-11-01 ~ 2016-09-23
    IIF 44 - Director → ME
  • 10
    icon of address 8 Beechwood Close, Weybridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -599 GBP2016-08-31
    Officer
    icon of calendar 2015-08-19 ~ 2016-11-11
    IIF 43 - Director → ME
  • 11
    icon of address 15 West Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -388,251 GBP2023-12-30
    Officer
    icon of calendar 2015-12-10 ~ 2016-01-27
    IIF 41 - Director → ME
  • 12
    icon of address Park House, 87 Burlington Road, New Malden, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2015-12-10 ~ 2016-01-27
    IIF 40 - Director → ME
  • 13
    icon of address 3 & 3a, Shaftesbury Place, Brighton
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2011-07-18 ~ 2013-01-15
    IIF 45 - Director → ME
  • 14
    SUPPLE HAULAGE LIMITED - 2024-09-25
    icon of address C/o Cooper Hathaway Limited Maple House, High Street, Potters Bar, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-09-24 ~ 2025-06-12
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ 2025-06-12
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 15
    icon of address Cobham House 380 1 High Street, Cobham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,167 GBP2024-11-30
    Officer
    icon of calendar 2020-11-13 ~ 2021-08-03
    IIF 59 - 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.