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

Cornish, Alan Stephen

    Related profiles found in government register
  • Cornish, Alan Stephen
    British

    Registered addresses and corresponding companies
    • icon of address 1, Sherman Road, Bromley, Kent, BR1 3JH, England

      IIF 1 IIF 2
    • icon of address 9, St Marks Road, Bromley, Kent, BR2 9HG, United Kingdom

      IIF 3
    • icon of address Greyfriars, Icehouse Wood, Oxted, Surrey, RH8 9DW

      IIF 4
  • Cornish, Alan Stephen
    British director

    Registered addresses and corresponding companies
  • Cornish, Alan Stephen
    British estate agent

    Registered addresses and corresponding companies
    • icon of address 1, Sherman Road, Bromley, BR1 3JH, England

      IIF 8
    • icon of address 1, Sherman Road, Bromley, Kent, BR1 3JH, England

      IIF 9 IIF 10
    • icon of address Greyfriars, Icehouse Wood, Oxted, Surrey, RH8 9DW

      IIF 11 IIF 12
  • Cornish, Alan Stephen
    British finance director

    Registered addresses and corresponding companies
    • icon of address 1, Sherman Road, Bromley, BR1 3JH, England

      IIF 13
    • icon of address 1, Sherman Road, Bromley, Kent, BR1 3JH, England

      IIF 14 IIF 15
    • icon of address Greyfriars, Icehouse Wood, Oxted, Surrey, RH8 9DW

      IIF 16
  • Cornish, Alan Stephen
    British financial director

    Registered addresses and corresponding companies
  • Cornish, Alan Stephen

    Registered addresses and corresponding companies
    • icon of address 1, Sherman Road, Bromley, Kent, BR1 3JH, England

      IIF 24
    • icon of address 1, Sherman Road, Bromley, Kent, BR1 3JH, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address 1 Sherman Road, Sherman Road, Bromley, BR1 3JH, England

      IIF 28
    • icon of address Greyfriars, Icehouse Wood, Oxted, Surrey, RH8 9DW, United Kingdom

      IIF 29
  • Cornish, Alan Stephen
    born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Sherman Road, Bromley, Kent, BR1 3JH, United Kingdom

      IIF 30
  • Cornish, Alan Stephen
    British cfo born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, St Marks Road, Bromley, Kent, BR2 9HG, England

      IIF 31
    • icon of address Crowthorne House, Nine Mile Ride, Wokingham, RG40 3GZ, England

      IIF 32 IIF 33 IIF 34
  • Cornish, Alan Stephen
    British chief financial officer born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Sherman Road, Bromley, BR1 3JH, England

      IIF 35 IIF 36
    • icon of address 1, Sherman Road, Bromley, England

      IIF 37 IIF 38 IIF 39
    • icon of address One, Sherman Road, Bromley, BR1 3JH, England

      IIF 40 IIF 41
    • icon of address Highfield, Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ

      IIF 42
    • icon of address Crowthorne House, Nine Mile Ride, Wokingham, RG40 3GZ, England

      IIF 43 IIF 44
  • Cornish, Alan Stephen
    British company director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Wood Street, Swanley, BR8 7PA, England

      IIF 45
  • Cornish, Alan Stephen
    British director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-5, Kelsey Park Road, Beckenham, BR3 6LH, United Kingdom

      IIF 46
    • icon of address 1 Sherman Road, 1 Sherman Road, Bromley, BR1 3JH, England

      IIF 47
    • icon of address 1, Sherman Road, Bromley, BR1 3JH, United Kingdom

      IIF 48
    • icon of address 1, Sherman Road, Bromley, Kent, BR1 3JH, England

      IIF 49 IIF 50 IIF 51
    • icon of address 1, Sherman Road, Bromley, Kent, BR1 3JH, United Kingdom

      IIF 53 IIF 54 IIF 55
    • icon of address 1 Sherman Road, Sherman Road, Bromley, BR1 3JH, England

      IIF 56
    • icon of address Suite 31 Press House, Crest View Drive, Petts Wood, Orpington, BR5 1FE, England

      IIF 57 IIF 58 IIF 59
    • icon of address Crowthorne House, Nine Mile Ride, Wokingham, RG40 3GZ, England

      IIF 60 IIF 61
  • Cornish, Alan Stephen
    British director/cfo born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Urang Property Management Limited, 196 New Kings Road, London, SW6 4NF, England

      IIF 62
  • Cornish, Alan Stephen
    British estate agent born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Sherman Road, Bromley, Kent, BR1 3JH, England

      IIF 63 IIF 64 IIF 65
    • icon of address 9, St. Marks Road, Bromley, Kent, BR2 9HG, United Kingdom

      IIF 66
    • icon of address Greyfriars, Icehouse Wood, Oxted, Surrey, RH8 9DW

      IIF 67 IIF 68
  • Cornish, Alan Stephen
    British finance director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Sherman Road, Bromley, Kent, BR1 3JH, England

      IIF 69 IIF 70 IIF 71
    • icon of address Purelake House, 7 Plaistow Lane, Bromley, Kent, BR1 4DS, England

      IIF 72
    • icon of address Flat 4, 41 South Terrace, Littlehampton, BN17 5NU, England

      IIF 73
    • icon of address Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

      IIF 74
  • Cornish, Alan Stephen
    British finance officer born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Sherman Road, Bromley, BR1 3JH, United Kingdom

      IIF 75
    • icon of address Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

      IIF 76
  • Cornish, Alan Stephen
    British financial director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Sherman Road, Bromley, BR1 3JH, England

      IIF 77
    • icon of address 1, Sherman Road, Bromley, BR1 3JH, United Kingdom

      IIF 78
    • icon of address 1, Sherman Road, Bromley, Kent, BR1 3JH, England

      IIF 79 IIF 80
    • icon of address 1, Sherman Road, Bromley, Kent, BR1 3JH, United Kingdom

      IIF 81 IIF 82
    • icon of address Acorn Estate Management, 9 St Marks Road, Bromley, Kent, BR2 9HG, England

      IIF 83
    • icon of address Suite 31 Press House, Crest View Drive, Petts Wood, Orpington, Kent, BR5 1FE, United Kingdom

      IIF 84
    • icon of address Greyfriars, Icehouse Wood, Oxted, Surrey, RH8 9DW

      IIF 85
    • icon of address Crowthorne House, Nine Mile Ride, Wokingham, RG40 3GZ, England

      IIF 86 IIF 87 IIF 88
  • Cornish, Alan Stephen
    British financial officer born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Sherman Road, Bromley, Kent, BR1 3JH, United Kingdom

      IIF 90
  • Cornish, Alan Stephen
    British financier born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Sherman Road, Sherman Road, Bromley, BR1 3JH, England

      IIF 91
  • Cornish, Alan Stephen
    British property developer born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Sherman Road, Bromley, BR1 3JH, England

      IIF 92
    • icon of address 1, Sherman Road, Bromley, BR1 3JH, United Kingdom

      IIF 93
    • icon of address 1 Sherman Road, Sherman Road, Bromley, Kent, BR1 3JH, England

      IIF 94
  • Mr Alan Stephen Cornish
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address C/o Urang Property Management Limited, 196 New Kings Road, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    14,250 GBP2023-10-31
    Officer
    icon of calendar 2013-08-08 ~ now
    IIF 62 - Director → ME
  • 2
    icon of address Suite 31 Press House Crest View Drive, Petts Wood, Orpington, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2020-06-13 ~ now
    IIF 84 - Director → ME
  • 3
    icon of address 1 Sherman Road, Bromley, Kent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-05-31
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directors as a member of a firmOE
    IIF 117 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address 1 Sherman Road, Bromley, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 120 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 120 - Right to appoint or remove directors as a member of a firmOE
  • 5
    icon of address 1 Sherman Road, Sherman Road, Bromley, England
    Active Corporate (1 parent)
    Equity (Company account)
    55,346 GBP2023-12-31
    Officer
    icon of calendar 2016-11-29 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 122 - Right to appoint or remove directorsOE
  • 6
    icon of address 1 Sherman Road, 1 Sherman Road, Bromley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2020-12-31
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 47 - Director → ME
  • 7
    icon of address 9 St Marks Road, Bromley, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    29,702 GBP2019-12-31
    Officer
    icon of calendar 1998-01-01 ~ dissolved
    IIF 63 - Director → ME
  • 8
    icon of address 1 Sherman Road, Bromley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,848 GBP2018-04-11
    Officer
    icon of calendar 2018-05-17 ~ dissolved
    IIF 92 - Director → ME
  • 9
    icon of address 1 Sherman Road, Sherman Road, Bromley, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 123 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 123 - Right to appoint or remove directorsOE
  • 10
    icon of address 1 Sherman Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,421 GBP2023-12-31
    Officer
    icon of calendar 2008-03-05 ~ now
    IIF 71 - Director → ME
    icon of calendar 2008-03-05 ~ now
    IIF 14 - Secretary → ME
  • 11
    icon of address 9 St Marks Road, Bromley, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    440 GBP2020-12-31
    Officer
    icon of calendar 2005-06-01 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2005-06-01 ~ dissolved
    IIF 20 - Secretary → ME
  • 12
    icon of address 1 Sherman Road, Bromley, Kent, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    2,547,232 GBP2024-04-05
    Officer
    icon of calendar 2011-10-17 ~ now
    IIF 30 - LLP Designated Member → ME
  • 13
    icon of address 1 Sherman Road, Bromley, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,515 GBP2023-12-31
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 82 - Director → ME
  • 14
    COBALT PROPERTIES LIMITED - 2016-01-28
    icon of address 1 Sherman Road, Bromley, Kent, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    900,629 GBP2023-12-31
    Officer
    icon of calendar 2013-11-21 ~ now
    IIF 55 - Director → ME
    icon of calendar 2013-11-21 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Right to appoint or remove directorsOE
  • 15
    icon of address 1 Sherman Road, Bromley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-12 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2007-10-12 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 116 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 116 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 116 - Right to appoint or remove directors as a member of a firmOE
  • 16
    icon of address 1 Sherman Road, Bromley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-11 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ dissolved
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Right to appoint or remove directorsOE
  • 17
    icon of address 1 Sherman Road, Bromley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2016-01-25 ~ now
    IIF 76 - Director → ME
  • 19
    icon of address 1 Sherman Road, Bromley, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    86,097 GBP2024-12-31
    Officer
    icon of calendar 2020-06-13 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Right to appoint or remove directorsOE
  • 20
    icon of address 1 Sherman Road, Bromley, Kent, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    16,702,010 GBP2023-12-31
    Officer
    icon of calendar 1984-08-22 ~ now
    IIF 49 - Director → ME
    icon of calendar 2004-01-01 ~ now
    IIF 3 - Secretary → ME
  • 21
    LV PLANT HIRE LIMITED - 2022-10-12
    icon of address The Old Barn, Wood Street, Swanley, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,743 GBP2024-08-31
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 45 - Director → ME
  • 22
    icon of address Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington
    Liquidation Corporate (6 parents)
    Equity (Company account)
    276,724 GBP2022-12-31
    Officer
    icon of calendar 2016-01-29 ~ now
    IIF 74 - Director → ME
  • 23
    icon of address 1 Sherman Road, Bromley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-05 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2008-03-05 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-21 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2013-11-21 ~ dissolved
    IIF 27 - Secretary → ME
  • 25
    icon of address Acorn Estate Management, 9 St Marks Road, Bromley, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 83 - Director → ME
  • 26
    HASELL PARK PLACE MANAGEMENT COMPANY LIMITED - 2019-03-28
    icon of address 1 Sherman Road, Bromley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 78 - Director → ME
  • 27
    icon of address 1 Sherman Road, Bromley
    Dissolved Corporate (3 parents)
    Equity (Company account)
    126,353 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Right to appoint or remove directors as a member of a firmOE
    IIF 100 - Has significant influence or control as a member of a firmOE
  • 28
    XEPHOR LIMITED - 2003-07-18
    ACORN LIMITED - 2002-04-10
    RATEWISE LIMITED - 1993-08-27
    icon of address 1 Sherman Road, Bromley
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    102 GBP2017-04-30
    Officer
    icon of calendar 1993-06-30 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Right to appoint or remove directors as a member of a firmOE
    IIF 104 - Has significant influence or control as a member of a firmOE
  • 29
    LANGFORD WALKER GROSVENOR HOUSE LIMITED - 2019-07-10
    G K GOLDMAN KLEIN LIMITED - 2015-06-16
    icon of address Suite 31 Press House Crest View Drive, Petts Wood, Orpington, England
    Active Corporate (3 parents)
    Equity (Company account)
    -208,724 GBP2024-03-31
    Officer
    icon of calendar 2014-05-01 ~ now
    IIF 57 - Director → ME
  • 30
    icon of address Suite 31 Press House Crest View Drive, Petts Wood, Orpington, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 59 - Director → ME
  • 31
    LANSDOWN SPECIAL PROJECTS LIMITED - 2022-04-07
    icon of address Suite 31 Press House Crest View Drive, Petts Wood, Orpington, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,252,337 GBP2024-03-31
    Officer
    icon of calendar 2016-09-08 ~ now
    IIF 58 - Director → ME
  • 32
    PURPLE PHOENIX (INVESTMENTS) LIMITED - 2014-10-22
    icon of address Highfield Court, Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-01-05 ~ dissolved
    IIF 42 - Director → ME
  • 33
    icon of address 9 St Marks Road, Bromley, Kent, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    161,383 GBP2019-12-31
    Officer
    icon of calendar 2005-11-19 ~ dissolved
    IIF 79 - Director → ME
  • 34
    03626668 LIMITED - 2021-07-21
    SIGNPOST CORPORATION LIMITED - 2000-07-31
    icon of address 1 Sherman Road, Bromley
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-01 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 108 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 108 - Right to appoint or remove directors as a member of a firmOE
    IIF 108 - Has significant influence or control as a member of a firmOE
  • 35
    icon of address 1 Sherman Road, Bromley, Kent
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2007-11-14 ~ dissolved
    IIF 51 - Director → ME
  • 36
    icon of address 1 Sherman Road, Bromley
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2006-05-24 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Right to appoint or remove directors as a member of a firmOE
    IIF 103 - Has significant influence or control as a member of a firmOE
  • 37
    icon of address 1 Sherman Road, Bromley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 109 - Right to appoint or remove directorsOE
  • 38
    icon of address 7 Plaistow Lane, Bromley, Kent, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 90 - Director → ME
  • 39
    icon of address Purelake House, 7 Plaistow Lane, Bromley, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-19 ~ dissolved
    IIF 72 - Director → ME
Ceased 37
  • 1
    icon of address Crowthorne House, Nine Mile Ride, Wokingham, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    10,813 GBP2022-08-31
    Officer
    icon of calendar 2013-11-21 ~ 2022-08-31
    IIF 60 - Director → ME
    icon of calendar 2013-11-21 ~ 2014-12-25
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-08-31
    IIF 130 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 130 - Right to appoint or remove directors as a member of a firm OE
    IIF 130 - Has significant influence or control as a member of a firm OE
  • 2
    icon of address Crowthorne House, Nine Mile Ride, Wokingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2019-07-10 ~ 2022-08-31
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ 2022-08-31
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
  • 3
    INLAW TWO HUNDRED AND SEVENTY SIX LIMITED - 2004-03-09
    icon of address Crowthorne House, Nine Mile Ride, Wokingham, England
    Active Corporate (6 parents, 15 offsprings)
    Equity (Company account)
    52,690 GBP2022-08-31
    Officer
    icon of calendar 2004-04-08 ~ 2022-08-31
    IIF 86 - Director → ME
    icon of calendar 2004-04-08 ~ 2014-12-25
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-10-01
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 114 - Right to appoint or remove directors as a member of a firm OE
    IIF 114 - Has significant influence or control as a member of a firm OE
  • 4
    INLAW TWO HUNDRED AND SEVENTY TWO LIMITED - 2004-02-03
    icon of address Crowthorne House, Nine Mile Ride, Wokingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    212,064 GBP2022-08-31
    Officer
    icon of calendar 2004-04-05 ~ 2022-08-31
    IIF 87 - Director → ME
    icon of calendar 2004-04-05 ~ 2014-12-25
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-08-16
    IIF 107 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 107 - Right to appoint or remove directors as a member of a firm OE
    IIF 107 - Has significant influence or control as a member of a firm OE
  • 5
    XEPHOR LIMITED - 2002-04-10
    icon of address Crowthorne House, Nine Mile Ride, Wokingham, England
    Active Corporate (6 parents, 69 offsprings)
    Equity (Company account)
    7,815,144 GBP2022-08-31
    Officer
    icon of calendar 2002-03-27 ~ 2022-08-31
    IIF 89 - Director → ME
    icon of calendar 2002-03-27 ~ 2014-12-25
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-10-31
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Right to appoint or remove directors as a member of a firm OE
    IIF 99 - Has significant influence or control as a member of a firm OE
  • 6
    icon of address 6th Floor 2 London Wall Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,007,070 GBP2022-10-31
    Officer
    icon of calendar 2013-01-14 ~ 2013-01-18
    IIF 29 - Secretary → ME
  • 7
    icon of address 1 Sherman Road, 1 Sherman Road, Bromley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-12-31
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Has significant influence or control OE
  • 8
    icon of address 9 St Marks Road, Bromley, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    29,702 GBP2019-12-31
    Officer
    icon of calendar 1998-01-01 ~ 2014-12-25
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-10-01
    IIF 115 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 115 - Right to appoint or remove directors as a member of a firm OE
    IIF 115 - Has significant influence or control as a member of a firm OE
  • 9
    icon of address 60 Beckenham Place Park, Beckenham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-01 ~ 2005-08-05
    IIF 67 - Director → ME
    icon of calendar 2003-07-01 ~ 2005-08-05
    IIF 11 - Secretary → ME
  • 10
    icon of address 9 St Marks Road, Bromley, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    440 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-08
    IIF 126 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 126 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 126 - Right to appoint or remove directors as a member of a firm OE
  • 11
    icon of address 1 Sherman Road, Bromley, Kent, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    2,547,232 GBP2024-04-05
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-05
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 124 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 124 - Right to appoint or remove members OE
  • 12
    icon of address 1 Sherman Road, Bromley, Kent, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    16,702,010 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-13
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 127 - Right to appoint or remove directors OE
  • 13
    icon of address 1 Sherman Road, Bromley
    Dissolved Corporate (3 parents)
    Equity (Company account)
    126,353 GBP2016-12-31
    Officer
    icon of calendar 2005-11-02 ~ 2017-07-14
    IIF 52 - Director → ME
    icon of calendar 2005-11-02 ~ 2014-12-25
    IIF 5 - Secretary → ME
  • 14
    icon of address Crowthorne House, Nine Mile Ride, Wokingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,203 GBP2021-12-31
    Officer
    icon of calendar 2017-01-01 ~ 2022-08-31
    IIF 31 - Director → ME
    icon of calendar 2013-03-18 ~ 2014-12-25
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-05-31
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 106 - Right to appoint or remove directors as a member of a firm OE
    IIF 106 - Has significant influence or control as a member of a firm OE
  • 15
    icon of address Crowthorne House, Nine Mile Ride, Wokingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    861 GBP2021-12-31
    Officer
    icon of calendar 2017-01-01 ~ 2022-08-31
    IIF 34 - Director → ME
    icon of calendar 2013-03-18 ~ 2014-12-25
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-05-31
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 97 - Right to appoint or remove directors as a member of a firm OE
    IIF 97 - Has significant influence or control as a member of a firm OE
  • 16
    icon of address Crowthorne House, Nine Mile Ride, Wokingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    967 GBP2021-12-31
    Officer
    icon of calendar 2017-01-01 ~ 2022-08-31
    IIF 33 - Director → ME
    icon of calendar 2013-03-18 ~ 2014-12-25
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-05-31
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 102 - Right to appoint or remove directors as a member of a firm OE
    IIF 102 - Has significant influence or control as a member of a firm OE
  • 17
    icon of address Crowthorne House, Nine Mile Ride, Wokingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    873 GBP2022-08-31
    Officer
    icon of calendar 2022-05-24 ~ 2022-08-31
    IIF 44 - Director → ME
    icon of calendar 2013-03-18 ~ 2014-06-16
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-05-31
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 95 - Right to appoint or remove directors as a member of a firm OE
    IIF 95 - Has significant influence or control as a member of a firm OE
  • 18
    icon of address Crowthorne House, Nine Mile Ride, Wokingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,857 GBP2021-12-31
    Officer
    icon of calendar 2017-01-01 ~ 2022-08-31
    IIF 32 - Director → ME
    icon of calendar 2013-03-18 ~ 2014-12-25
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-05-31
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Right to appoint or remove directors as a member of a firm OE
    IIF 98 - Has significant influence or control as a member of a firm OE
  • 19
    XEPHOR LIMITED - 2003-07-18
    ACORN LIMITED - 2002-04-10
    RATEWISE LIMITED - 1993-08-27
    icon of address 1 Sherman Road, Bromley
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    102 GBP2017-04-30
    Officer
    icon of calendar 1993-06-30 ~ 2014-12-25
    IIF 10 - Secretary → ME
  • 20
    LANSDOWN SPECIAL PROJECTS LIMITED - 2022-04-07
    icon of address Suite 31 Press House Crest View Drive, Petts Wood, Orpington, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,252,337 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-09-08 ~ 2016-09-16
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
  • 21
    INLAW TWO HUNDRED AND SEVENTY EIGHT LIMITED - 2004-05-28
    icon of address Crowthorne House, Nine Mile Ride, Wokingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    347,763 GBP2022-08-31
    Officer
    icon of calendar 2004-09-27 ~ 2007-11-13
    IIF 85 - Director → ME
    icon of calendar 2004-09-27 ~ 2014-12-24
    IIF 23 - Secretary → ME
  • 22
    icon of address 105 Piccadilly, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2016-01-15 ~ 2018-10-23
    IIF 56 - Director → ME
    icon of calendar 2016-01-15 ~ 2018-07-02
    IIF 28 - Secretary → ME
  • 23
    icon of address Crowthorne House, Nine Mile Ride, Wokingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    81,331 GBP2021-10-31
    Officer
    icon of calendar 2019-11-01 ~ 2022-08-31
    IIF 61 - Director → ME
  • 24
    PURPLE PHOENIX (INVESTMENTS) LIMITED - 2014-10-22
    icon of address Highfield Court, Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-01-05 ~ 2013-06-10
    IIF 17 - Secretary → ME
  • 25
    icon of address 9 St Marks Road, Bromley, Kent, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    161,383 GBP2019-12-31
    Officer
    icon of calendar 2005-11-19 ~ 2014-12-25
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-10-01
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 113 - Right to appoint or remove directors as a member of a firm OE
    IIF 113 - Has significant influence or control as a member of a firm OE
  • 26
    SOUTH EAST LIVING (WEST MALLING) LIMITED - 2005-08-17
    icon of address 1 Brook Court, Blakeney Road, Beckenham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    452 GBP2025-01-31
    Officer
    icon of calendar 2002-12-16 ~ 2003-01-16
    IIF 4 - Secretary → ME
  • 27
    icon of address 60 Beckenham Place Park, Beckenham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-01 ~ 2005-08-05
    IIF 68 - Director → ME
    icon of calendar 2003-07-01 ~ 2005-08-05
    IIF 12 - Secretary → ME
  • 28
    STYLES HOMES LIMITED - 2000-05-18
    icon of address 1 Brook Court, Blakeney Road, Beckenham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    20,585 GBP2025-01-31
    Officer
    icon of calendar 2000-02-01 ~ 2003-01-16
    IIF 16 - Secretary → ME
  • 29
    03626668 LIMITED - 2021-07-21
    SIGNPOST CORPORATION LIMITED - 2000-07-31
    icon of address 1 Sherman Road, Bromley
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-01 ~ 2014-12-25
    IIF 8 - Secretary → ME
  • 30
    icon of address 1 Sherman Road, Bromley, Kent
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2007-11-14 ~ 2014-12-25
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-11-14
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Right to appoint or remove directors as a member of a firm OE
    IIF 112 - Has significant influence or control as a member of a firm OE
  • 31
    icon of address 1 Sherman Road, Bromley
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2006-05-24 ~ 2014-12-25
    IIF 18 - Secretary → ME
  • 32
    CHALLIS HALL LIMITED - 2016-04-08
    STUART CHALLIS LIMITED - 2012-04-05
    icon of address Crowthorne House, Nine Mile Ride, Wokingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    114,783 GBP2022-08-31
    Officer
    icon of calendar 2010-11-23 ~ 2022-08-31
    IIF 88 - Director → ME
    icon of calendar 2010-11-23 ~ 2014-12-25
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-10-01
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 101 - Right to appoint or remove directors as a member of a firm OE
    IIF 101 - Has significant influence or control as a member of a firm OE
  • 33
    ARCHBASE LIMITED - 1994-09-01
    icon of address Crowthorne House, Nine Mile Ride, Wokingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    119 GBP2021-12-31
    Officer
    icon of calendar 1994-09-01 ~ 2022-08-31
    IIF 65 - Director → ME
    icon of calendar 2002-01-01 ~ 2014-12-25
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-01
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 96 - Right to appoint or remove directors as a member of a firm OE
    IIF 96 - Has significant influence or control as a member of a firm OE
  • 34
    icon of address Hamlyn House, Beadles Lane, Oxted, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2021-04-23 ~ 2021-04-27
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ 2021-04-27
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
  • 35
    INLAW TWO HUNDRED AND EIGHTY ONE LIMITED - 2004-06-18
    icon of address 1 Sherman Road, Sherman Road, Bromley
    Dissolved Corporate (3 parents)
    Equity (Company account)
    126,937 GBP2016-12-31
    Officer
    icon of calendar 2004-05-14 ~ 2017-07-10
    IIF 50 - Director → ME
    icon of calendar 2004-05-14 ~ 2014-12-25
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-10-01
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 121 - Right to appoint or remove directors as a member of a firm OE
    IIF 121 - Has significant influence or control as a member of a firm OE
  • 36
    icon of address One, Sherman Road, Bromley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,655 GBP2019-07-31
    Officer
    icon of calendar 2017-08-10 ~ 2019-08-31
    IIF 40 - Director → ME
  • 37
    icon of address One, Sherman Road, Bromley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,302 GBP2019-07-31
    Officer
    icon of calendar 2017-08-10 ~ 2019-08-31
    IIF 41 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.