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

Mr William Simon Fattal

    Related profiles found in government register
  • Mr William Simon Fattal
    British born in October 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fattal, William Simon
    British civil engineer born in October 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Hamilton Terrace, London, NW8 9QX

      IIF 8
  • Fattal, William Simon
    British company director born in October 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fattal, William Simon
    British director born in October 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JD, England

      IIF 30 IIF 31 IIF 32
    • icon of address 22, Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JD, United Kingdom

      IIF 33
    • icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, United Kingdom

      IIF 34
  • Fattal, William Simon
    British none born in October 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Wadsworth Road, Perivale, Middlesex, UB6 7JD, England

      IIF 35 IIF 36
    • icon of address 22, Wadsworth Road, Perivale, Middlesex, UB6 7JD, United Kingdom

      IIF 37
  • William Simon Fattal
    British born in October 1939

    Registered addresses and corresponding companies
    • icon of address 106, Nottingham Terrace, London, NW1 4QE, United Kingdom

      IIF 38
    • icon of address 81, Hamilton Terrace, London, NW8 9QX, United Kingdom

      IIF 39
  • Fattal, William Simon
    British company director born in October 1939

    Registered addresses and corresponding companies
  • Fattal, William Simon
    British

    Registered addresses and corresponding companies
    • icon of address 22, Wadsworth Road, Perivale, Middlesex, UB6 7JD, England

      IIF 43
child relation
Offspring entities and appointments
Active 25
  • 1
    MENSLIP LIMITED - 1994-03-01
    ASTIR DATA COMMUNICATIONS LIMITED - 2003-11-11
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -41,622 GBP2024-12-31
    Officer
    icon of calendar 1994-02-18 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -3,932,819 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    LEYNARD INVESTMENTS LIMITED - 1999-11-15
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    471,453 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 11 - Director → ME
    icon of calendar 2013-03-27 ~ now
    IIF 43 - Secretary → ME
  • 5
    DATALECT CORPORATE SERVICES LIMITED - 2004-07-02
    LINLODGE LIMITED - 1990-05-16
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    730,190 GBP2024-12-31
    Officer
    icon of calendar 1996-06-30 ~ now
    IIF 29 - Director → ME
  • 6
    ROBOSERVE RENTAL SERVICES LIMITED - 1988-02-22
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 18 - Director → ME
  • 8
    ROBOSERVE HOLDINGS LIMITED - 1987-12-11
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    2,539,838 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    73,638 GBP2025-03-31
    Officer
    icon of calendar 2018-03-30 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,624,476 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 19 - Director → ME
  • 11
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-22 ~ dissolved
    IIF 27 - Director → ME
  • 12
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2016-02-19 ~ now
    IIF 32 - Director → ME
  • 13
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2016-02-18 ~ now
    IIF 31 - Director → ME
  • 14
    icon of address Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-04-05 ~ now
    IIF 38 - Ownership of shares - More than 25%OE
    IIF 38 - Ownership of voting rights - More than 25%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 15
    HAWKHURST MANAGEMENT (2018) LIMITED - 2022-01-26
    icon of address 22 Wadsworth Road, Perivale, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2018-11-07 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -600,000 GBP2024-12-31
    Officer
    icon of calendar 2008-01-29 ~ now
    IIF 33 - Director → ME
  • 17
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -25,216 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,131,295 GBP2024-03-31
    Officer
    icon of calendar 2013-09-27 ~ now
    IIF 35 - Director → ME
  • 19
    icon of address Moorfields Corporate Recovery Llp, 88 Wood Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF 37 - Director → ME
  • 20
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    599,613 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 14 - Director → ME
  • 21
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -13,105 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 13 - Director → ME
  • 22
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -15,925 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 9 - Director → ME
  • 23
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    32,458 GBP2025-03-31
    Officer
    icon of calendar 2000-06-22 ~ now
    IIF 12 - Director → ME
  • 24
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    208,265 GBP2023-12-31
    Officer
    icon of calendar 2008-08-05 ~ now
    IIF 22 - Director → ME
  • 25
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    16,205 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address 4 Carlos Place, Mayfair, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2011-03-02
    IIF 23 - Director → ME
  • 2
    DATALECT COMPUTER SERVICES LIMITED - 1998-10-16
    BOARARM LIMITED - 1983-09-06
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2004-07-16
    IIF 26 - Director → ME
  • 3
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -600,000 GBP2024-12-31
    Officer
    icon of calendar 2006-07-10 ~ 2006-08-07
    IIF 24 - Director → ME
  • 4
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -25,216 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-01
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,131,295 GBP2024-03-31
    Officer
    icon of calendar 2013-03-07 ~ 2013-06-25
    IIF 36 - Director → ME
  • 6
    ROBOBAR LIMITED - 1995-01-09
    MINIBAR LIMITED - 1984-03-23
    icon of address Suite 18 27 Maplecourt, Grove Park Ind Est Waltham Road, Maidenhead, Berks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-11-11
    IIF 40 - Director → ME
  • 7
    icon of address 2 Tolherst Court Turkey Mill Business Park, Ashford Road, Maidstone, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1999-02-01 ~ 2002-06-12
    IIF 28 - Director → ME
  • 8
    CITYLINK HOLDINGS LIMITED - 1997-01-28
    icon of address Suite 18 27 Maplecourt, Grove Park Ind Est Waltham Road, Maidenhead, Berks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-05-14 ~ 1996-11-11
    IIF 41 - Director → ME
  • 9
    CITYLINK INVESTMENTS LIMITED - 1997-01-28
    icon of address Suite 18, Unit 27 Maple Crt, Grove Park Ind Estate, White Waltham, Maidenhead, Berks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-11-12 ~ 1996-11-11
    IIF 42 - Director → ME
  • 10
    icon of address Harbour House Waterfront Drive, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-05-31 ~ 2024-02-20
    IIF 39 - Has significant influence or control OE
  • 11
    Y&NTM LIMITED - 2001-03-30
    icon of address 2 Tolherst Court Turkey Mill Business Park, Ashford Road, Maidstone, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-03-25 ~ 2002-06-12
    IIF 25 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.