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

Fordham, Henry William Alan

    Related profiles found in government register
  • Fordham, Henry William Alan
    British company director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate House, 201 High Road, Chigwell, IG7 5BJ, United Kingdom

      IIF 1
    • icon of address 9, Park Lane, Langham, Colchester, CO4 5WR, England

      IIF 2
    • icon of address L J Rose Accounting, 9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 3
    • icon of address Cambridge House, Cambridge Road, Harlow, Essex, CM20 2EQ, England

      IIF 4
  • Fordham, Henry William Alan
    British consultant born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 5
    • icon of address Ingatestone Hall, Ingatestone, Essex, CM4 9NR, United Kingdom

      IIF 6
    • icon of address Great Cozens, Fanhams Hall Road, Ware, SG12 7PU, England

      IIF 7
  • Fordham, Henry William Alan
    British director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grenville House, 4 Grenville Avenue, Broxbourne, EN10 7DH, United Kingdom

      IIF 8
    • icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH, United Kingdom

      IIF 9
    • icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, CO4 5WR

      IIF 10
    • icon of address L J Rose Accounting, 9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 11
    • icon of address 29 Sparrow Hawk Way, New Hall, Harlow, Essex, CM17 9GY, England

      IIF 12
    • icon of address 113, Fore Street, Hertford, SG14 1AS, England

      IIF 13
    • icon of address 555 - 557, Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 14
    • icon of address Floor 2, 59-60 Grosvenor Street, Mayfair, London, W1K 3HZ, United Kingdom

      IIF 15
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 16 IIF 17 IIF 18
  • Fordham, Henry William Alan
    British management consultant born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 19
  • Fordham, Henry William Alan
    British none born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 20
  • Fordham, Henry William
    British company director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate House, 201 High Road, Chigwell, IG7 5BJ, England

      IIF 21
  • Fordham, Henry William
    British director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, The Estate House, High Road, Chigwell, IG7 5BJ, United Kingdom

      IIF 22
  • Fordham, Henry William Alan
    born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cambridge House, Cambridge Road, Harlow, Essex, CM20 2EQ, England

      IIF 23
  • Fordham, Henry William Alan
    British director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 24
  • Fordham, Henry
    British director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 25
  • Mr Henry William Alan Fordham
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Ducketts Wharf, Bishop's Stortford, Hertfordshire, CM23 3AR, England

      IIF 26
    • icon of address Grenville House, 4 Grenville Avenue, Broxbourne, EN10 7DH, England

      IIF 27
    • icon of address Grenville House, 4 Grenville Avenue, Broxbourne, EN10 7DH, United Kingdom

      IIF 28
    • icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH, England

      IIF 29 IIF 30
    • icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, CO4 5WR

      IIF 31
    • icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, CO4 5WR, England

      IIF 32
    • icon of address L J Rose Accounting, 9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 33 IIF 34
    • icon of address Cambridge House, Cambridge Road, Harlow, CM20 2EQ, England

      IIF 35
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 36 IIF 37 IIF 38
    • icon of address Great Cozens, Fanhams Hall Road, Ware, SG12 7PU, England

      IIF 40
  • Fordham, Henry
    English property developer born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113 Fore St, Fore Street, Hertford, SG14 1AS, England

      IIF 41
  • Fordham, Henry
    born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 42
  • Fordham, Henry
    British director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Sparrowhawk Way, Newhall, Harlow, CM17 9GY, England

      IIF 43
    • icon of address Cambridge House, Cambridge Road, Harlow, Essex, CM20 2EQ, England

      IIF 44
    • icon of address 59-60, Grosvenor Street, London, W1K 3HZ, United Kingdom

      IIF 45
  • Fordham, Henry
    British property developers born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 46
  • Fordham, Henry
    British stockbrokers born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cambridge House, Cambridge House, Cambridge Road, Harlow, Essex, CM20 2EQ, United Kingdom

      IIF 47
  • Mr Henry William Alan Fordham
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 48
  • Mr Henry Fordham
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 49 IIF 50
    • icon of address 29, Sparrowhawk Way, Newhall, Harlow, CM17 9GY, England

      IIF 51
    • icon of address Cambridge House, Cambridge Road, Harlow, Essex, CM20 2EQ, United Kingdom

      IIF 52
    • icon of address 59-60, Grosvenor Street, London, W1K 3HZ, United Kingdom

      IIF 53
  • Fordham, Henry

    Registered addresses and corresponding companies
    • icon of address Grenville House, 4 Grenville Avenue, Broxbourne, EN10 7DH

      IIF 54
child relation
Offspring entities and appointments
Active 18
  • 1
    BH CONSTRUCTION ( LONDON ) LTD - 2016-12-02
    icon of address Cowgills Holloway Business Recovery Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    35,111 GBP2018-01-31
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BELLIS HOMES HG LTD - 2019-06-11
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -478,937 GBP2024-03-31
    Officer
    icon of calendar 2015-10-07 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Langley House, Park Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Langley House, Park Road, London, England
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    -3,515,782 GBP2024-03-31
    Officer
    icon of calendar 2014-05-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 5
    BELLIS HOMES MV LIMITED - 2019-03-28
    icon of address Langley House, Park Road, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    19,448 GBP2020-06-30
    Officer
    icon of calendar 2016-06-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-06-24 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 23 Magdalen Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -94,645 GBP2022-03-31
    Officer
    icon of calendar 2017-12-21 ~ dissolved
    IIF 4 - Director → ME
  • 9
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    400 GBP2024-02-29
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Great Cozens, Fanhams Hall Road, Ware, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -1,248 GBP2024-05-31
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 11
    icon of address 59-60 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,060 GBP2023-01-31
    Officer
    icon of calendar 2022-01-21 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 29 Sparrowhawk Way, Newhall, Harlow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    150 GBP2023-01-31
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 9 Park Lane Business Centre, Colchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    RED ZONE SOUTHERN LTD - 2020-12-10
    icon of address Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 201 The Estate House, High Road, Chigwell, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 22 - Director → ME
  • 16
    icon of address L J Rose Accounting 9 Park Lane Business Centre, Park Lane, Langham, Colchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,644 GBP2020-06-30
    Officer
    icon of calendar 2019-07-10 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 17
    icon of address 555 - 557 Cranbrook Road, Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,038,765 GBP2023-12-30
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 14 - Director → ME
  • 18
    VFP LTD - 2025-02-12
    icon of address The Estate House, 201 High Road, Chigwell, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 1 - Director → ME
Ceased 16
  • 1
    icon of address Langley House, Park Road, London, England
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    -3,515,782 GBP2024-03-31
    Officer
    icon of calendar 2014-05-13 ~ 2017-07-13
    IIF 54 - Secretary → ME
  • 2
    icon of address Hertford Co Sec And Accountancy, Sopers House Sopers Road, Cuffley, Potters Bar, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2018-09-20 ~ 2022-09-13
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ 2022-09-21
    IIF 27 - Has significant influence or control OE
  • 3
    icon of address 9 Park Lane Business Centre Park Lane, Langham, Colchester, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2017-08-22 ~ 2017-12-21
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ 2017-12-21
    IIF 35 - Has significant influence or control OE
  • 4
    CX ENGINEERING LTD - 2018-04-17
    icon of address L J Rose Accounting 9 Park Lane Business Centre, Park Lane, Langham, Colchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    668 GBP2024-02-29
    Officer
    icon of calendar 2017-09-06 ~ 2017-10-05
    IIF 3 - Director → ME
  • 5
    icon of address The Waterscape, 42 Leeds & Bradford Road, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -620,409 GBP2022-12-31
    Officer
    icon of calendar 2020-07-14 ~ 2023-12-29
    IIF 9 - Director → ME
  • 6
    icon of address Floor 2, 59-60 Grosvenor Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,268 GBP2022-12-31
    Officer
    icon of calendar 2018-10-25 ~ 2024-08-02
    IIF 15 - Director → ME
  • 7
    CREATION X LIMITED - 2016-01-15
    CX BUILD LTD - 2018-03-22
    RIVAL DRYLINING & FACADES LTD - 2018-09-27
    icon of address L J Rose Accounting Ltd, 9 Park Lane Business Centre Park Lane, Langham, Colchester, Essex
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    509,820 GBP2023-06-30
    Officer
    icon of calendar 2018-05-03 ~ 2020-01-24
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ 2020-01-24
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address L J Rose Accounting 9 Park Lane Business Centre, Park Lane, Langham, Colchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    400 GBP2021-06-30
    Officer
    icon of calendar 2019-08-13 ~ 2020-01-24
    IIF 19 - Director → ME
  • 9
    BELLIS ELECTRICAL LTD - 2018-05-10
    icon of address 9 Park Lane Business Centre Park Lane, Langham, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,176 GBP2024-04-30
    Officer
    icon of calendar 2018-01-12 ~ 2020-01-24
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ 2020-01-24
    IIF 32 - Has significant influence or control OE
  • 10
    icon of address 9 Park Lane Business Centre Park Lane, Langham, Colchester, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    4,772 GBP2024-06-30
    Officer
    icon of calendar 2018-03-26 ~ 2020-01-24
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ 2020-01-24
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CX GROUNDWORKS LIMITED - 2018-03-22
    BELLIS GROUNDWORKS LIMITED - 2018-02-06
    BELLIS GROUNDWORKS LIMITED - 2017-07-19
    RIVAL GROUNDWORKS LIMITED - 2020-08-04
    CX GROUNDWORKS LIMITED - 2017-12-13
    icon of address L J Rose Accounting 9 Park Lane Business Centre, Park Lane, Langham, Colchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    279,848 GBP2024-11-30
    Officer
    icon of calendar 2018-05-03 ~ 2020-01-24
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ 2020-01-24
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 9 Park Lane, Langham, Colchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2021-06-30
    Officer
    icon of calendar 2019-07-11 ~ 2020-01-24
    IIF 2 - Director → ME
  • 13
    icon of address North Wing, Ingatestone Hall, Ingatestone, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    600 GBP2022-01-31
    Officer
    icon of calendar 2019-02-01 ~ 2020-01-24
    IIF 6 - Director → ME
  • 14
    icon of address Langley House, Park Road, London, England
    Active Corporate (5 parents)
    Current Assets (Company account)
    57,000 GBP2023-10-31
    Officer
    icon of calendar 2020-02-06 ~ 2021-10-08
    IIF 41 - Director → ME
  • 15
    WILLU LTD - 2019-12-12
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    107,549 GBP2024-12-31
    Officer
    icon of calendar 2015-12-09 ~ 2016-08-25
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-06
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 16
    icon of address Sopers House Sopers Road, Cuffley, Potters Bar, England
    Active Corporate (2 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    -39,116 GBP2025-03-31
    Person with significant control
    icon of calendar 2019-07-19 ~ 2021-02-04
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.