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

Cornforth, Harold Edward

    Related profiles found in government register
  • Cornforth, Harold Edward
    British

    Registered addresses and corresponding companies
  • Cornforth, Harold Edward
    British business consultant

    Registered addresses and corresponding companies
    • icon of address Unit 7, Hockliffe Business Park, Watling Street Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9NB

      IIF 23
  • Cornforth, Harold Edward
    British co director

    Registered addresses and corresponding companies
    • icon of address 43 Alameda Road, Ampthill, Bedford, Bedfordshire, MK45 2LA

      IIF 24
  • Cornforth, Harold Edward
    British company director

    Registered addresses and corresponding companies
    • icon of address 43 Alameda Road, Ampthill, Bedford, Bedfordshire, MK45 2LA

      IIF 25 IIF 26
  • Cornforth, Harold Edward
    British company secretary

    Registered addresses and corresponding companies
  • Cornforth, Harold Edward
    British managing agent

    Registered addresses and corresponding companies
    • icon of address 43 Alameda Road, Ampthill, Bedford, Bedfordshire, MK45 2LA

      IIF 31
  • Cornforth, Harold Edward

    Registered addresses and corresponding companies
  • Cornforth, Harold Edward
    British business consultant born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Hockliffe Business Park, Watling Street Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9NB

      IIF 65
  • Cornforth, Harold Edward
    British accountant born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Alameda Road, Ampthill, Bedford, Bedfordshire, MK45 2LA

      IIF 66 IIF 67
  • Cornforth, Harold Edward
    British company director born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Harold Edward Cornforth
    British born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Hockliffe Business Park, Watling Street Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9NB

      IIF 73
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 63
  • 1
    icon of address Beard & Ayers Limited, Provincial House, 3 Goldington Road, Bedford
    Active Corporate (2 parents)
    Equity (Company account)
    6,822 GBP2024-12-31
    Officer
    icon of calendar 1995-04-01 ~ 1996-03-01
    IIF 11 - Secretary → ME
  • 2
    DADLAW 190 LIMITED - 1990-05-10
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2022-12-31
    Officer
    icon of calendar ~ 1996-03-01
    IIF 16 - Secretary → ME
  • 3
    DREAMAGE RESIDENTS ASSOCIATION LIMITED - 1984-12-31
    icon of address Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2018-03-31
    Officer
    icon of calendar 1995-04-01 ~ 1996-03-01
    IIF 12 - Secretary → ME
  • 4
    icon of address Smallwood Livermere Road, Great Barton, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 1993-08-13 ~ 1996-03-01
    IIF 1 - Secretary → ME
  • 5
    AMPTHILL AND DISTRICT RUGBY UNION FOOTBALL LIMITED(THE) - 2001-08-28
    icon of address Dillingham Park, Woburn St, Ampthill, Bedford
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    145,998 GBP2024-06-30
    Officer
    icon of calendar 1999-05-06 ~ 2006-09-04
    IIF 68 - Director → ME
    icon of calendar 1997-05-08 ~ 1998-06-04
    IIF 69 - Director → ME
    icon of calendar 2003-05-13 ~ 2006-09-04
    IIF 26 - Secretary → ME
    icon of calendar 1997-05-08 ~ 1998-06-04
    IIF 25 - Secretary → ME
  • 6
    icon of address 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    icon of calendar 1991-05-21 ~ 1996-03-01
    IIF 7 - Secretary → ME
  • 7
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    41 GBP2024-12-24
    Officer
    icon of calendar 1993-01-11 ~ 1998-09-04
    IIF 70 - Director → ME
    icon of calendar 1993-01-11 ~ 1996-03-01
    IIF 20 - Secretary → ME
  • 8
    icon of address M A T Ashby, 4 Beach Court, Rampart Street Shoeburyness, Southend-on-sea, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    33,117 GBP2021-03-31
    Officer
    icon of calendar 1993-04-15 ~ 1994-03-31
    IIF 9 - Secretary → ME
  • 9
    icon of address Unit 7 Hockliffe Business Park, Watling Street Hockliffe, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents, 80 offsprings)
    Equity (Company account)
    239,306 GBP2024-10-31
    Officer
    icon of calendar 2007-04-26 ~ 2024-10-24
    IIF 65 - Director → ME
    icon of calendar 2008-04-29 ~ 2024-10-24
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-24
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address R M G House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1994-07-05 ~ 1996-03-01
    IIF 28 - Secretary → ME
  • 11
    icon of address Broadoak Management Ltd, Unit 7 Hockliffe Business Park, Hockliffe, Leighton Buzzard, Bedfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2009-07-22 ~ 2012-02-25
    IIF 24 - Secretary → ME
  • 12
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 1993-10-25 ~ 1996-03-01
    IIF 2 - Secretary → ME
  • 13
    SPEYSTATE LIMITED - 1986-10-08
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    352 GBP2025-03-31
    Officer
    icon of calendar ~ 1996-03-01
    IIF 10 - Secretary → ME
  • 14
    CHESTER CIRCUS (MANAGEMENT) LIMITED - 1991-06-14
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2023-03-31
    Officer
    icon of calendar 1993-09-14 ~ 1996-03-01
    IIF 27 - Secretary → ME
  • 15
    NOVELNEXT LIMITED - 1991-03-05
    icon of address 5 Northgate, Chichester, West Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-05-21 ~ 1994-04-01
    IIF 15 - Secretary → ME
  • 16
    icon of address 33 Thistlecroft Gardens, Stanmore, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-03-01
    IIF 6 - Secretary → ME
  • 17
    icon of address Sworn & Co, 194 Chiswick High Road, London, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    115 GBP2020-09-30
    Officer
    icon of calendar 1993-03-23 ~ 1996-03-01
    IIF 21 - Secretary → ME
  • 18
    RAPID 6789 LIMITED - 1988-10-03
    icon of address Unit 7 Hockliffe Business Park Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    351 GBP2023-03-31
    Officer
    icon of calendar 1993-03-08 ~ 1996-03-01
    IIF 31 - Secretary → ME
  • 19
    icon of address 843 Finchley Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar ~ 1992-04-01
    IIF 44 - Secretary → ME
  • 20
    C.B.H. MANAGEMENT LIMITED - 1991-03-25
    SECONDHIGH LIMITED - 1986-11-27
    PEVEREL OM LIMITED - 2010-03-04
    O.M.MANAGEMENT SERVICES LIMITED - 2000-09-06
    OM PROPERTY MANAGEMENT LIMITED - 2015-04-14
    icon of address Fifth Floor The Lantern, 75 Hampstead Road, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1999-11-17
    IIF 67 - Director → ME
    icon of calendar ~ 1994-07-19
    IIF 46 - Secretary → ME
  • 21
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    36 GBP2024-12-31
    Officer
    icon of calendar 1994-08-02 ~ 1996-03-01
    IIF 35 - Secretary → ME
  • 22
    icon of address 154 West Hill, Flat 3, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,943 GBP2022-03-28
    Officer
    icon of calendar 1992-10-05 ~ 1996-03-01
    IIF 48 - Secretary → ME
    icon of calendar ~ 1993-04-06
    IIF 37 - Secretary → ME
  • 23
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2024-09-30
    Officer
    icon of calendar 1996-05-09 ~ 1999-05-28
    IIF 71 - Director → ME
  • 24
    GUILDFORD MEWS RESIDENTS ASSOCIATION LIMITED - 1994-11-15
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 1994-10-21 ~ 1996-03-01
    IIF 57 - Secretary → ME
  • 25
    icon of address Hexham Abbey Gift Shop, Beaumont Street, Hexham, Northumberland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-02-28
    Officer
    icon of calendar 2014-07-21 ~ 2016-11-01
    IIF 64 - Secretary → ME
  • 26
    HEXHAM ABBEY HERITAGE TRADING LIMITED - 2018-11-08
    icon of address The Parish Centre Hexham Abbey, Beaumont Street, Hexham, Northumberland
    Active Corporate (7 parents)
    Equity (Company account)
    54,439 GBP2022-12-31
    Officer
    icon of calendar 2014-01-20 ~ 2016-06-30
    IIF 72 - Director → ME
    icon of calendar 2014-07-21 ~ 2016-11-01
    IIF 63 - Secretary → ME
  • 27
    icon of address The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 1994-02-01 ~ 1996-03-01
    IIF 60 - Secretary → ME
  • 28
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 1995-01-13 ~ 1996-03-01
    IIF 53 - Secretary → ME
  • 29
    icon of address Block Management 24 63 Highland Road, Nazeing, Waltham Abbey, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    icon of calendar 1995-08-07 ~ 1996-03-01
    IIF 43 - Secretary → ME
  • 30
    FILLVOID LIMITED - 1990-11-09
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    40 GBP2024-12-31
    Officer
    icon of calendar 1993-05-06 ~ 1996-03-01
    IIF 38 - Secretary → ME
  • 31
    icon of address Highfield Station Road, Plympton, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    664 GBP2024-12-31
    Officer
    icon of calendar 1992-11-01 ~ 1996-03-01
    IIF 49 - Secretary → ME
  • 32
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 1995-06-07 ~ 1996-03-01
    IIF 56 - Secretary → ME
  • 33
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1993-03-16 ~ 1996-03-01
    IIF 54 - Secretary → ME
  • 34
    icon of address C/o Fairoak Estate Management Limited Building 3 Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1993-07-27 ~ 1996-03-01
    IIF 13 - Secretary → ME
  • 35
    icon of address C/o Block Management Uk Limited Unit 5 Stour Valley Business Centre, Brundon Lane, Sudbury, Suffolk, England
    Active Corporate (6 parents)
    Equity (Company account)
    338,864 GBP2022-12-24
    Officer
    icon of calendar ~ 1996-03-01
    IIF 47 - Secretary → ME
  • 36
    icon of address 17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,811 GBP2021-03-31
    Officer
    icon of calendar 1994-07-22 ~ 1996-03-01
    IIF 61 - Secretary → ME
  • 37
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-03-01
    IIF 33 - Secretary → ME
  • 38
    icon of address Hertford Co Sec And Accountancy, Sopers House Sopers Road, Cuffley, Potters Bar, England
    Active Corporate (5 parents)
    Equity (Company account)
    129 GBP2024-09-30
    Officer
    icon of calendar 1993-03-31 ~ 1996-03-01
    IIF 32 - Secretary → ME
  • 39
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    160 GBP2025-03-31
    Officer
    icon of calendar 1993-04-14 ~ 1996-03-01
    IIF 41 - Secretary → ME
  • 40
    icon of address Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-11-03 ~ 1996-03-01
    IIF 39 - Secretary → ME
  • 41
    icon of address Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1999-10-20
    IIF 66 - Director → ME
    icon of calendar ~ 1994-07-19
    IIF 42 - Secretary → ME
  • 42
    icon of address Artisans House, 7 Queensbridge, Northampton, Northamptonshire
    Active Corporate (7 parents)
    Equity (Company account)
    28,247 GBP2025-03-31
    Officer
    icon of calendar 1994-12-13 ~ 1996-03-01
    IIF 58 - Secretary → ME
  • 43
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 1993-03-18 ~ 1996-03-01
    IIF 52 - Secretary → ME
  • 44
    RAPID 1564 LIMITED - 1986-08-01
    icon of address 16 Manor Courtyard, Hughenden Avenue, High Wycombe, England
    Active Corporate (5 parents)
    Equity (Company account)
    325 GBP2024-03-31
    Officer
    icon of calendar 1992-10-29 ~ 1996-03-01
    IIF 55 - Secretary → ME
  • 45
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar ~ 1996-03-01
    IIF 59 - Secretary → ME
  • 46
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-04-30
    Officer
    icon of calendar 1994-12-06 ~ 1996-03-01
    IIF 62 - Secretary → ME
  • 47
    icon of address Nagler Simmons, 5 Beaumont Gate, Shenley Hill, Radlett, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    44,365 GBP2024-09-30
    Officer
    icon of calendar 1993-02-24 ~ 1996-03-01
    IIF 36 - Secretary → ME
  • 48
    icon of address Nagler Simmons, 5 Beaumont Gate, Shenley Hill, Radlett, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-03-01
    IIF 51 - Secretary → ME
  • 49
    SALISBURY SQUARE MANAGEMENT LIMITED - 1999-02-26
    GROUNDJOIN PROPERTY MANAGEMENT LIMITED - 1988-09-06
    icon of address 48 Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,489 GBP2023-03-25
    Officer
    icon of calendar ~ 1996-03-01
    IIF 40 - Secretary → ME
  • 50
    icon of address C/o Pembrok Property Management Ltd Foundation House, Coach & Horses Passage, Tunbridge Wells, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    66 GBP2022-12-24
    Officer
    icon of calendar 1993-09-07 ~ 1996-03-01
    IIF 45 - Secretary → ME
  • 51
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    45 GBP2024-06-30
    Officer
    icon of calendar 1993-01-18 ~ 1996-03-01
    IIF 50 - Secretary → ME
  • 52
    MARSHCROSS RESIDENTS ASSOCIATION LIMITED - 1984-06-11
    icon of address Global House, 1, Ashley Avenue, Epsom, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    489 GBP2024-06-24
    Officer
    icon of calendar ~ 1996-03-01
    IIF 34 - Secretary → ME
  • 53
    icon of address 88 High Street, Ramsey, Huntingdon, Cambs, England
    Active Corporate (2 parents)
    Equity (Company account)
    -416 GBP2025-03-31
    Officer
    icon of calendar 1994-02-24 ~ 1995-05-10
    IIF 30 - Secretary → ME
  • 54
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 1995-06-07 ~ 1996-03-01
    IIF 3 - Secretary → ME
  • 55
    icon of address C/o Dexters Block Management, 418 Muswell Hill Broadway, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    27,157 GBP2023-05-31
    Officer
    icon of calendar ~ 1996-03-01
    IIF 18 - Secretary → ME
  • 56
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-12-08 ~ 1996-03-01
    IIF 14 - Secretary → ME
  • 57
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    13 GBP2022-12-31
    Officer
    icon of calendar 1991-12-04 ~ 1996-03-01
    IIF 19 - Secretary → ME
  • 58
    icon of address Roberts & Co., 2 Tower House, Hoddesdon, Hertfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 1993-07-12 ~ 1996-03-01
    IIF 17 - Secretary → ME
  • 59
    icon of address The Old Office Tims Boatyard, Timsway, Staines Upon Thames, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    icon of calendar 1994-12-06 ~ 1996-03-01
    IIF 8 - Secretary → ME
  • 60
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1994-10-05 ~ 1996-03-01
    IIF 4 - Secretary → ME
  • 61
    INTERCEDE 296 LIMITED - 1985-11-22
    icon of address Trent Park Properties Devonshire House, Manor Way, Borehamwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2025-03-31
    Officer
    icon of calendar 1994-12-08 ~ 1996-03-01
    IIF 29 - Secretary → ME
  • 62
    icon of address 15 Stoneleigh Crescent, Epsom, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-05-17 ~ 1996-03-01
    IIF 22 - Secretary → ME
  • 63
    INTERCEDE 285 LIMITED - 1985-11-22
    icon of address Odeon House, 146 College Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2022-09-28
    Officer
    icon of calendar 1992-12-08 ~ 1996-03-01
    IIF 5 - 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.