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

Corner, Richard Edward

    Related profiles found in government register
  • Corner, Richard Edward
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Emlyn Lodge, Cobham Park Road, Downside, Cobham, KT11 3NE, England

      IIF 1 IIF 2 IIF 3
    • Emlyn Lodge, Downside Farm, Cobham Park Road, Cobham, Surrey, KT11 3NE, England

      IIF 4
    • 26, Pool Road, Hartley Wintney, Hook, RG27 8RD, England

      IIF 5
  • Corner, Richard Edward
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Emlyn Lodge, Cobham Park Road, Downside, Cobham, KT11 3NE, England

      IIF 6 IIF 7
    • 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, United Kingdom

      IIF 8
  • Corner, Richard Edward
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Emlyn Lodge, Cobham Park Road, Cobham, KT11 3NE, United Kingdom

      IIF 9 IIF 10 IIF 11
    • Emlyn Lodge, Cobham Park Road, Cobham, Surrey, KT11 3NE, United Kingdom

      IIF 14
    • Emlyn Lodge, Cobham Park Road, Downside, Cobham, KT11 3NE, England

      IIF 15 IIF 16
    • Emlyn Lodge, Cobham Park Road, Downside, Cobham, KT11 3NE, United Kingdom

      IIF 17
    • Emlyn Lodge, Cobham Park Road, Downside Farm, Cobham, KT11 3NE, England

      IIF 18
    • Emlyn Lodge, Downside Farm, Cobham Park Road, Cobham, Surrey, KT11 3NE, England

      IIF 19
    • 66, St James's Street, St James's, London, SW1A 1NE, United Kingdom

      IIF 20
    • 82 St John Street, London, EC1M 4JN, England

      IIF 21
  • Corner, Richard Edward
    born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Emlyn Lodge, Cobham Park Road, Cobham, Surrey, KT11 3NE

      IIF 22
  • Corner, Richard Edward
    British born in March 1965

    Registered addresses and corresponding companies
    • 12 Westcar Lane Hersham, Walton On Thames, Surrey, KT12 5ER

      IIF 23
  • Corner, Richard Edward
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Emlyn Lodge, Downside Farm, Cobham Park Road, Codham, KT11 3NE, United Kingdom

      IIF 24
  • Mr Richard Edward Corner
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Emlyn Lodge, Cobham Park Road, Cobham, KT11 3NE, United Kingdom

      IIF 25 IIF 26 IIF 27
    • Emlyn Lodge, Cobham Park Road, Downside, Cobham, KT11 3NE, England

      IIF 29 IIF 30
    • 26, Pool Road, Hartley Wintney, Hook, RG27 8RD, England

      IIF 31
    • Units 1-3 Willow Park, Upton Lane, Stoke Golding, Warwickshire, CV13 6EU, England

      IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    26 Pool Road, Hartley Wintney, Hook, England
    Active Corporate (2 parents)
    Officer
    2025-03-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    18 Lyndhurst Heron Bracknell, Berks, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    106 GBP2019-01-31
    Officer
    2019-03-15 ~ dissolved
    IIF 24 - Director → ME
  • 3
    JWSA3 LTD - 2022-04-01
    26 Pool Road, Hartley Wintney, Hook, England
    Active Corporate (5 parents)
    Equity (Company account)
    125 GBP2024-02-29
    Officer
    2022-09-01 ~ now
    IIF 1 - Director → ME
  • 4
    NEW MODEL HEALTHCARE LIMITED - 2020-12-22
    Related registration: 13109641
    82 St John Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2020-08-03 ~ dissolved
    IIF 21 - Director → ME
  • 5
    Emlyn Lodge, Cobham Park Road, Cobham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2015-08-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 6
    Huntley Wood, Coneygreaves, Stoke-on-trent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-08-18 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    Huntley Wood, Coneygreaves, Stoke-on-trent, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2018-12-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-12-05 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 8
    Emlyn Lodge Cobham Park Road, Downside, Cobham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2022-07-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-07-25 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    Huntley Wood Coneygreaves, Cheadle, Stoke-on-trent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-12-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-12-10 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 10
    TRINOVANTES CAPITAL LIMITED
    Other registered number: 14076906
    Huntley Wood, Coneygreaves, Stoke-on-trent, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2017-12-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-12-22 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 11
    TRINOVANTES CAPITAL LIMITED
    - now
    Other registered number: 11123125
    IONS-NET GROUP LIMITED - 2022-09-05
    26 Pool Road, Hartley Wintney, Hook, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    2022-09-01 ~ now
    IIF 3 - Director → ME
  • 12
    Units 1-3 Willow Park, Upton Lane, Stoke Golding, Warwickshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -63,091 GBP2024-03-31
    Officer
    2014-12-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Huntley Wood, Coneygreaves, Stoke-on-trent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-10-26 ~ dissolved
    IIF 11 - Director → ME
  • 14
    8-10 Grosvenor Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    2015-04-08 ~ dissolved
    IIF 22 - LLP Designated Member → ME
Ceased 10
  • 1
    ACTIVE CAPITAL LIMITED - 2021-06-25
    6 Grantley Place, Esher, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2021-08-18 ~ 2023-06-09
    IIF 16 - Director → ME
  • 2
    BERLUGAN ENERGY LTD - 2019-01-04
    Related registration: 12377511
    4385, 11210003 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,000 GBP2019-02-28
    Officer
    2018-07-13 ~ 2020-04-01
    IIF 6 - Director → ME
  • 3
    4385, 12235950 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2019-10-01 ~ 2020-04-01
    IIF 19 - Director → ME
  • 4
    66 St James's Street, St James's, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-17 ~ 2025-02-04
    IIF 20 - Director → ME
  • 5
    8 Vicarage Court, Egham, England
    Dissolved Corporate (3 parents)
    Officer
    2022-09-30 ~ 2022-12-16
    IIF 18 - Director → ME
  • 6
    6 Grantley Place, Grantley Place, Esher, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    2021-05-20 ~ 2023-06-09
    IIF 15 - Director → ME
  • 7
    CHEUVREUX INTERNATIONAL LIMITED - 2017-12-15
    CREDIT AGRICOLE CHEUVREUX INTERNATIONAL LIMITED - 2013-06-19
    CREDIT AGRICOLE INDOSUEZ CHEUVREUX INTERNATIONAL LIMITED - 2004-06-14
    Related registration: 03347683
    INDOSUEZ W.I. CARR SECURITIES (UK) LIMITED - 2002-06-28
    INDOSUEZ CAPITAL SECURITIES (UK) LIMITED - 1997-05-01
    CARR KITCAT & AITKEN LIMITED - 1993-09-27
    CARR KITCAT & AITKEN LIMITED - 1993-09-21
    W.I. CARR (UK) LIMITED - 1990-07-09
    WICO, GALLOWAY & PEARSON LIMITED. - 1986-04-01
    CHASEGLEBE LIMITED - 1984-06-25
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (4 parents)
    Officer
    1998-06-03 ~ 2000-02-28
    IIF 23 - Director → ME
  • 8
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,294 GBP2024-10-31
    Officer
    2020-07-01 ~ 2025-07-17
    IIF 8 - Director → ME
  • 9
    BERLUGAN ENERGY LIMITED - 2021-10-04
    Related registration: 11210003
    BERLUGAN CROGGA (2020) LIMITED - 2020-10-21
    Printstile House Penshurst Road, Bidborough, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.02 GBP2020-12-31
    Officer
    2019-12-24 ~ 2020-04-01
    IIF 7 - Director → ME
  • 10
    Units 1-3 Willow Park, Upton Lane, Stoke Golding, Warwickshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -63,091 GBP2024-03-31
    Officer
    2012-10-12 ~ 2014-03-31
    IIF 17 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.