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

Corcoran, James Philip White

    Related profiles found in government register
  • Corcoran, James Philip White
    British company director

    Registered addresses and corresponding companies
    • icon of address 26 Teresa Vale, Warfield, Berkshire, RG42 3UP

      IIF 1
  • Corcoran, James Philip White
    British director

    Registered addresses and corresponding companies
    • icon of address 26 Teresa Vale, Warfield, Berkshire, RG42 3UP

      IIF 2
  • Corcoran, James Philip White
    British commercial director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Strathclyde House, Green Man Lane, London Heathrow Airport, Hatton Cross, Middlesex, TW14 0PZ, England

      IIF 3
  • Corcoran, James Philip White
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Teresa Vale, Warfield, Berkshire, RG42 3UP

      IIF 4
  • Corcoran, James Philip White
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Woodcock Chase, Bracknell, Berkshire, RG12 8AY, United Kingdom

      IIF 5
    • icon of address Building 209, Epsom Square, Eastern Business Park, London Heathrow Airport, Middlesex, TW6 2BJ, England

      IIF 6
    • icon of address Ashwood House, Ground Floor, Grove Business Park, White Waltham, Maidenhead, SL6 3LW, England

      IIF 7
    • icon of address 26 Teresa Vale, Warfield, Berkshire, RG42 3UP

      IIF 8
  • Corcoran, James Philip White
    British quantity survayor born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashwood House, Ground Floor, Ashwood House, Grove Buisness Park, White Waltham, Maidenhead, SL6 3LW, United Kingdom

      IIF 9
  • Corcoran, James Philip White
    British quantity surveyor born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 Grove Business Park, Waltham Road, White Waltham, Maidenhead, SL6 3LW, England

      IIF 10
  • Corcoran, James Philip White
    British surveyor born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Teresa Vale, Warfield, Berkshire, RG42 3UP

      IIF 11
  • Corcoran, James
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove Elstead Limited, Ashwood House, Grove Business Park, White Waltham, Maidenhead, SL6 3LW, United Kingdom

      IIF 12
  • Corcoran, James

    Registered addresses and corresponding companies
    • icon of address Strathclyde House, Green Man Lane, London Heathrow Airport, Hatton Cross, Middlesex, TW14 0PZ, England

      IIF 13
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
    • icon of address Grove Elstead Limited, Ashwood House, Grove Business Park, White Waltham, Maidenhead, SL6 3LW, United Kingdom

      IIF 15
    • icon of address Unit 8, Grove Business Park, White Waltham, Maidenhead, SL6 3LW, United Kingdom

      IIF 16
  • Corcoran, James
    British businessman born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aswood House, Waltham Road, White Waltham, Maidenhead, SL6 3LW, England

      IIF 17
  • Corcoran, James
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashwood House, Ground Floor, Grove Business Park, White Waltham, Maidenhead, SL6 3LW, United Kingdom

      IIF 18
  • Corcoran, James
    English director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
    • icon of address Unit 8, Grove Business Park, White Waltham, Maidenhead, SL6 3LW, United Kingdom

      IIF 20
    • icon of address Unit 8, Grove Park Industrial Estate, Waltham Road, Maidenhead, Berkshire, SL6 3LW, England

      IIF 21
  • White Corcoran, James Philip
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Teresa Vale, Warfield, Bracknell, Berkshire, RG42 3UP

      IIF 22
  • James Corcoran
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove Elstead Limited, Ashwood House, Grove Business Park, White Waltham, Maidenhead, SL6 3LW, United Kingdom

      IIF 23
  • Mr James Philip White Corcoran
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Woodcock Chase, Bracknell, Berkshire, RG12 8AY, United Kingdom

      IIF 24
    • icon of address 28, Queens Grove Road, Chingford, London, E4 7BT, United Kingdom

      IIF 25 IIF 26
    • icon of address The Oak, Drift Road, Winkfield, Windsor, Berkshire, SL4 4QQ, United Kingdom

      IIF 27
  • James Corcoran
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashwood House, Ground Floor, Grove Business Park, White Waltham, Maidenhead, SL6 3LW, United Kingdom

      IIF 28
  • James Corcoran
    English born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
  • Mr James Corcoran
    English born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Grove Business Park, White Waltham, Maidenhead, SL6 3LW, United Kingdom

      IIF 30
  • Mr James Corcoran
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aswood House, Waltham Road, White Waltham, Maidenhead, SL6 3LW, England

      IIF 31
    • icon of address Unit 8 Grove Business Park, Waltham Road, White Waltham, Berkshire, SL6 3LW, England

      IIF 32
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Aswood House Waltham Road, White Waltham, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,303 GBP2024-08-31
    Officer
    icon of calendar 2016-08-10 ~ now
    IIF 20 - Director → ME
    icon of calendar 2016-08-10 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ now
    IIF 30 - Has significant influence or controlOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Aswood House Waltham Road, White Waltham, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -94 GBP2024-04-30
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 8 Grove Business Park Waltham Road, White Waltham, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,186 GBP2022-06-30
    Officer
    icon of calendar 2012-06-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    MANE DEVELOPMENTS (LONDON) LIMITED - 2012-09-04
    icon of address Ashwood House, Ground Floor Grove Business Park, White Waltham, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    524,903 GBP2025-04-30
    Officer
    icon of calendar 2010-04-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Grove Elstead Limited, Ashwood House Grove Business Park, White Waltham, Maidenhead, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 12 - Director → ME
    icon of calendar 2024-09-26 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Ashwood House, Ground Floor Ashwood House, Grove Buisness Park, White Waltham, Maidenhead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -102,546 GBP2024-07-31
    Officer
    icon of calendar 2012-06-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Ashwood House, Ground Floor Grove Business Park, White Waltham, Maidenhead, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4 Riverview, Walnut Tree Close, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -14,331 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address 4 Riverview Walnut Tree Close, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -909,195 GBP2019-02-28
    Officer
    icon of calendar 2007-01-26 ~ 2018-04-04
    IIF 4 - Director → ME
    icon of calendar 2007-01-26 ~ 2018-04-04
    IIF 1 - Secretary → ME
  • 2
    icon of address 4 Riverview Walnut Tree Close, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2007-03-20 ~ 2018-04-04
    IIF 8 - Director → ME
    icon of calendar 2007-03-20 ~ 2018-04-04
    IIF 2 - Secretary → ME
  • 3
    179-183 WWR MANAGEMENT LIMITED - 2014-02-11
    icon of address Ms M F Paine, 18 Eden Gardens, 179 West Wycombe Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    5,400 GBP2023-12-31
    Officer
    icon of calendar 2008-03-28 ~ 2011-05-02
    IIF 22 - Director → ME
  • 4
    icon of address 24 Walton Street Walton Street, Walton On The Hill, Tadworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,564 GBP2021-01-31
    Officer
    icon of calendar 2020-01-27 ~ 2021-09-30
    IIF 19 - Director → ME
    icon of calendar 2020-01-27 ~ 2021-08-30
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ 2021-08-30
    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
  • 5
    HESL NETWORK SOLUTIONS LIMITED - 2010-12-02
    HESL (STANSTED) LIMITED - 2010-11-11
    icon of address 28 Queens Grove Road, Chingford, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-12 ~ 2013-09-15
    IIF 3 - Director → ME
    icon of calendar 2010-12-09 ~ 2013-09-15
    IIF 13 - Secretary → ME
  • 6
    HESL.COM LIMITED - 2007-09-13
    HEATHROW ELECTRICAL SOLUTIONS LIMITED - 2007-05-24
    icon of address C/o Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-01 ~ 2012-06-13
    IIF 6 - Director → ME
  • 7
    icon of address 4 Riverview, Walnut Tree Close, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -14,331 GBP2019-03-31
    Officer
    icon of calendar 2007-05-03 ~ 2018-04-04
    IIF 11 - Director → ME
  • 8
    MANE DEVELOPMENTS LIMITED - 2014-11-06
    HALLIFORD CONSTRUCTION LIMITED - 2006-02-14
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-31 ~ 2018-04-04
    IIF 5 - Director → ME
  • 9
    icon of address Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire
    Active Corporate (1 parent)
    Equity (Company account)
    107,633 GBP2024-05-31
    Officer
    icon of calendar 2020-05-26 ~ 2021-08-18
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ 2021-08-18
    IIF 32 - 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.