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

Wigoder, Charles Francis

    Related profiles found in government register
  • Wigoder, Charles Francis
    British chartered accountant born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Drax Power Station, Selby, North Yorkshire, Y08 8PH, United Kingdom

      IIF 1
  • Wigoder, Charles Francis
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Cliff House, Radnor Cliff, Folkestone, Kent, CT20 2TY

      IIF 2 IIF 3
    • icon of address Network Hq, 333 Edgware Road, London, NW9 6TD, United Kingdom

      IIF 4 IIF 5
    • icon of address Network Hq, 508 Edgware Road, The Hyde, London, NW9 5AB, England

      IIF 6
  • Wigoder, Charles Francis
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
  • Wigoder, Charles Francis
    British non executive director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finance House, Park Street, Guildford, Surrey, GU1 4XB, United Kingdom

      IIF 28
  • Widoger, Charles Francis
    born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network Hq, 333 Edgware Road, London, NW9 6TD, United Kingdom

      IIF 29
  • Wigoder, Charles Francis, The Honorable
    British accountant born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, KT13 8RN, England

      IIF 30
  • Wigoder, Charles Francis, The Honorable
    British businessman born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 31
  • Wigoder, Charles Francis, The Honorable
    British chief executive of telecom plu born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Hyde Park, Place, London, London, W2 2LP, England

      IIF 32 IIF 33
  • Wigoder, Charles Francis, The Honorable
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, KT13 8RN, England

      IIF 34
  • Wigoder, Charles Francis, The Honorable
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
  • Wigoder, Charles Francis, The Honorable
    British none born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Hyde Park Gardens, London, W2 2LT, Uk

      IIF 38
  • Mr Charles Francis Wigoder
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26-32, Oxford Road, Avalon, Bournemouth, BH8 8EZ, England

      IIF 39
    • icon of address 508, The Hyde, London, NW9 5AB

      IIF 40
    • icon of address Unit 16, Bedrock Park, Vulcan Way, Ferndown Industrial Estate, Wimborne, BH21 7BU, England

      IIF 41
  • Wigoder, Charles Francis, The Honorable
    born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Cremorne Road, London, SW10 0NB, United Kingdom

      IIF 42
  • Mr Charles Francis Wigoder
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network Hq, 508 Edgware Road, The Hyde, London, NW9 5AB, England

      IIF 43
  • The Hon Charles Wigoder
    British born in March 1960

    Resident in Antigua And Barbuda

    Registered addresses and corresponding companies
    • icon of address 99-100, Turnmill Street, London, EC1M 5QP, England

      IIF 44
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 88 Crawford Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-08 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address Pear Assurance House 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-20 ~ dissolved
    IIF 11 - Director → ME
  • 3
    BASE RESTAURANT LIMITED - 2001-08-07
    QUIVA LIMITED - 1999-03-26
    icon of address Pearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-20 ~ dissolved
    IIF 9 - Director → ME
  • 4
    TYPETEST COMPANY LIMITED - 2004-11-17
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-22 ~ dissolved
    IIF 3 - Director → ME
  • 5
    SERVICE PLUS LIMITED - 2006-08-02
    icon of address Network Hq 508 Edgware Road, The Hyde, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-16 ~ dissolved
    IIF 36 - Director → ME
  • 6
    GO-PLUS INTERNET SERVICES LIMITED - 2006-08-02
    FREECALL PLUS LIMITED - 1999-09-17
    icon of address Network Hq 508 Edgware Road, The Hyde, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-16 ~ dissolved
    IIF 37 - Director → ME
  • 7
    icon of address Unit 16, Bedrock Park Vulcan Way, Ferndown Industrial Estate, Wimborne, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,415 GBP2018-03-31
    Officer
    icon of calendar 2022-07-31 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-07-31 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 35 Cremorne Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    IIF 42 - LLP Designated Member → ME
  • 9
    icon of address Network Hq 508 Edgware Road, The Hyde, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2004-06-30 ~ now
    IIF 22 - Director → ME
  • 10
    OTIS TECHNOLOGIES LIMITED - 2020-07-16
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,860,478 GBP2022-03-31
    Officer
    icon of calendar 2020-06-20 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address 26-32 Oxford Road, Avalon, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,082,314 GBP2018-03-31
    Officer
    icon of calendar 2022-07-31 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-07-31 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Suite A, 1-3 Canfield Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    195,951 GBP2024-06-30
    Officer
    icon of calendar 2013-06-27 ~ now
    IIF 31 - Director → ME
  • 13
    icon of address 508 The Hyde, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    11,292,666 GBP2024-11-30
    Officer
    icon of calendar 1997-03-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 14
    A.KETLEY LIMITED - 1998-04-16
    icon of address Network Hq 333 Edgware Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-06 ~ dissolved
    IIF 12 - Director → ME
  • 15
    MIRAGO HOLDINGS LIMITED - 2000-09-12
    M M & S (2606) LIMITED - 2000-06-14
    MIRAGO PLC - 2011-10-27
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    687,016 GBP2024-10-31
    Officer
    icon of calendar 2000-07-12 ~ now
    IIF 26 - Director → ME
  • 16
    TCP071112 LIMITED - 2012-11-14
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    103,906 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2012-11-14 ~ now
    IIF 34 - Director → ME
  • 17
    PERSONAL COMMUNICATIONS PLC - 1997-08-19
    MIRAGO TECHNOLOGIES PLC - 2008-09-30
    MIRAGO PLC - 2000-09-05
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2000-04-28 ~ now
    IIF 30 - Director → ME
  • 18
    STATESOME LIMITED - 1998-02-18
    icon of address Network Hq, 508 Edgware Road, The Hyde, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,150,859 GBP2024-08-31
    Officer
    icon of calendar 1997-04-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address Network Hq 508 Edgware Road, The Hyde, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2000-11-22 ~ now
    IIF 20 - Director → ME
  • 20
    icon of address Network Hq 508 Edgware Road, The Hyde, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1999-07-22 ~ now
    IIF 21 - Director → ME
  • 21
    icon of address Network Hq 508 Edgware Road, The Hyde, London, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 1998-02-13 ~ now
    IIF 18 - Director → ME
  • 22
    ROMATAPE LIMITED - 1998-09-22
    icon of address Network Hq 508 Edgware Road, The Hyde, London
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2002-06-13 ~ now
    IIF 25 - Director → ME
  • 23
    icon of address Network Hq 508 Edgware Road, The Hyde, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 1999-10-29 ~ now
    IIF 15 - Director → ME
  • 24
    LEISURE PLUS LIMITED - 2007-08-17
    icon of address Network Hq 508 Edgware Road, The Hyde, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1998-10-16 ~ now
    IIF 16 - Director → ME
  • 25
    icon of address Network Hq 508 Edgware Road, The Hyde, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2003-01-30 ~ now
    IIF 19 - Director → ME
  • 26
    icon of address Network Hq 508 Edgware Road, The Hyde, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1999-07-26 ~ now
    IIF 17 - Director → ME
  • 27
    icon of address Network Hq 508 Edgware Road, The Hyde, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1999-07-22 ~ now
    IIF 24 - Director → ME
Ceased 13
  • 1
    icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    20,358 GBP2024-12-31
    Officer
    icon of calendar 2012-02-09 ~ 2013-02-11
    IIF 38 - Director → ME
  • 2
    icon of address Flat 6 10-12 Hyde Park Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-21 ~ 2013-02-11
    IIF 29 - LLP Designated Member → ME
  • 3
    icon of address Pearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-20 ~ 2010-11-05
    IIF 10 - Director → ME
  • 4
    STATEBRIDGE LIMITED - 1992-06-09
    icon of address Canons, Edgware, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-03 ~ 2008-07-31
    IIF 33 - Director → ME
  • 5
    HENHAVEN PUBLIC LIMITED COMPANY - 1990-08-17
    COMPSOFT PUBLIC LIMITED COMPANY - 2016-12-22
    icon of address Centaur House, Ancells Road, Fleet, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    65,153 GBP2024-12-31
    Officer
    icon of calendar ~ 1999-12-14
    IIF 8 - Director → ME
  • 6
    DESTINY WIRELESS PLC - 2011-02-25
    DESTINY WIRELESS LIMITED - 2004-01-06
    CYCLECHART LIMITED - 2003-02-18
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-20 ~ 2011-02-22
    IIF 28 - Director → ME
  • 7
    OXFORD POWER HOLDINGS LIMITED - 2010-10-28
    icon of address Drax Power Station, Selby, North Yorkshire, United Kingdom
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2006-11-24 ~ 2017-02-10
    IIF 1 - Director → ME
  • 8
    THE PEOPLES PHONE COMPANY PLC - 1997-03-07
    CELLULAR COMMUNICATIONS CORPORATION PLC - 1994-02-28
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-03-06
    IIF 2 - Director → ME
  • 9
    icon of address 99-100 Turnmill Street, London, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    6,909,776 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-10-16 ~ 2024-02-23
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    02601313 LIMITED - 2018-02-08
    icon of address 19c Craven Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -112,339 GBP2024-02-28
    Officer
    icon of calendar 1999-01-01 ~ 2014-07-27
    IIF 4 - Director → ME
  • 11
    icon of address Canons, Canons Drive, Edgware, Middlesex
    Active Corporate (18 parents, 9 offsprings)
    Officer
    icon of calendar 2004-06-15 ~ 2008-07-31
    IIF 32 - Director → ME
  • 12
    icon of address Network Hq 508 Edgware Road, The Hyde, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-10-16 ~ 2016-02-01
    IIF 35 - Director → ME
  • 13
    icon of address Network Hq 508 Edgware Road, The Hyde, London
    Active Corporate (6 parents, 21 offsprings)
    Officer
    icon of calendar 2002-11-19 ~ 2025-01-13
    IIF 23 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.