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

Alonso, David

    Related profiles found in government register
  • Alonso, David
    British developer born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Edenfield Gardens, Worcester Park, KT4 7DU, United Kingdom

      IIF 1
  • Alonso, David
    British property developer born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Raleigh Court, Priestley Way, Crawley, West Sussex, RH10 9PD, United Kingdom

      IIF 2
    • icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, HA7 1FW, England

      IIF 3
    • icon of address 17 Raleigh Court, Priestley Way, Crawley, West Sussex, RH10 9PD

      IIF 4
  • Alonso, David
    British company director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 32, 30 St Mary Axe, London, EC3A 8BF, United Kingdom

      IIF 5
  • Alonso, David
    British developer born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eagle House, Cranleigh Close, South Croydon, CR2 9LH, England

      IIF 6
  • Alonso, David
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Livingston Road, Tilgate, Crawley, West Sussex, RH10 5NS, England

      IIF 7
    • icon of address 5 Livingstone Road, Crawley, West Sussex, RH10 5NS, England

      IIF 8
    • icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 9
    • icon of address 8 Stonecourt Close, Horley, Surrey, RH6 9AS

      IIF 10
    • icon of address Solo House, London Road, Horsham, RH12 1AT, England

      IIF 11
    • icon of address Solo House, The Courtyard, London Road, Horsham, West Sussex, RH12 1AT, England

      IIF 12
    • icon of address Solo House, The Courtyard, London Road, Horsham, West Sussex, RH12 1AT, United Kingdom

      IIF 13
    • icon of address Unit 15 Blackhouse Farm, Blackhouse Road, Colgate, Horsham, RH13 6HS, England

      IIF 14
  • Alonso, David
    British property developer born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solo House, The Courtyard, London Road, Horsham, West Sussex, RH12 1AT, United Kingdom

      IIF 15
  • Alonso, David
    British property manager born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Livingston Road, Tilgate, Crawley, West Sussex, RH10 5NS, England

      IIF 16
  • Mr David Alonso
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 17
    • icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, HA7 1FW, England

      IIF 18
  • David Alonso
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solo House, London Road, Horsham, RH12 1AT, England

      IIF 19
  • Mr David Alonso
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solo House, The Courtyard, London Road, Horsham, West Sussex, RH12 1AT, United Kingdom

      IIF 20
    • icon of address Unit 15 Blackhouse Farm, Blackhouse Road, Colgate, Horsham, RH13 6HS, England

      IIF 21
    • icon of address Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 22
  • Alonso, David

    Registered addresses and corresponding companies
    • icon of address The Office Building, Gatwick Road, Crawley, West Sussex, RH10 9RZ, England

      IIF 23
    • icon of address 8 Stonecourt Close, Horley, Surrey, RH6 9AS

      IIF 24
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,963 GBP2024-09-30
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Eagle House, Cranleigh Close, South Croydon, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    39,237 GBP2016-12-31
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address Solo House, London Road, Horsham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Solo House, London Road, Horsham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Solo House The Courtyard, London Road, Horsham, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 13 - Director → ME
  • 6
    icon of address Solo House The Courtyard, London Road, Horsham, West Sussex, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -102,210 GBP2024-11-29
    Officer
    icon of calendar 2016-05-16 ~ now
    IIF 12 - Director → ME
  • 7
    CATARRA LIMITED - 2022-01-12
    icon of address Solo House The Courtyard, London Road, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    6,873 GBP2024-05-30
    Officer
    icon of calendar 2011-11-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Eagle House, Cranleigh Close, South Croydon, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -46,978 GBP2017-02-28
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    403,129 GBP2015-11-30
    Officer
    icon of calendar 2015-01-13 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address 17 Raleigh Court, Priestley Way, Crawley, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 2 - Director → ME
  • 11
    icon of address Nightingale House, 46-48 East Street, Epsom, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    23,945 GBP2024-03-31
    Officer
    icon of calendar 2009-10-14 ~ now
    IIF 23 - Secretary → ME
  • 12
    AMORA LIMITED - 2022-01-12
    icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 9 - Director → ME
  • 13
    CHANCERY KINGSTON LIMITED - 2014-11-17
    CHANCERY DORKING LIMITED - 2016-02-23
    icon of address Chancery House, 30 St Johns Road, Woking, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address Solo House The Courtyard, London Road, Horsham, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-01-13 ~ 2022-01-13
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    icon of address 17 Raleigh Court, Priestley Way, Crawley, West Sussex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    9,162 GBP2024-05-31
    Officer
    icon of calendar 2019-12-09 ~ 2025-02-26
    IIF 4 - Director → ME
  • 3
    icon of address South Point Old Brighton Road, Lowfield Heath, Crawley, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    2,084,251 GBP2025-01-31
    Officer
    icon of calendar 2006-01-17 ~ 2006-12-31
    IIF 10 - Director → ME
    icon of calendar 2005-01-14 ~ 2006-12-31
    IIF 24 - Secretary → ME
  • 4
    icon of address Nightingale House, 46-48 East Street, Epsom, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    23,945 GBP2024-03-31
    Officer
    icon of calendar 2009-10-14 ~ 2011-09-30
    IIF 16 - Director → ME
  • 5
    icon of address Nightingale House, 46-48 East Street, Epsom, Surrey
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-06-11 ~ 2011-09-30
    IIF 7 - Director → ME
  • 6
    CHANCERY KINGSTON LIMITED - 2014-11-17
    CHANCERY DORKING LIMITED - 2016-02-23
    icon of address Chancery House, 30 St Johns Road, Woking, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-07-10 ~ 2024-03-31
    IIF 5 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.