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 Elliott

    Related profiles found in government register
  • Mr William Elliott
    British born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Montgomery Avenue, Wellesley, Aldershot, GU11 4AX, England

      IIF 1
    • icon of address 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 2
  • Elliott, William
    British director born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bourne House, Queen Street, Gomshall, Guildford, Surrey, GU5 9LY, England

      IIF 3
    • icon of address 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 4
  • Elliott, William
    British company director born in April 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Elliott, William
    British director born in April 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Montgomery Avenue, Wellesley, Aldershot, GU11 4AX, England

      IIF 20
    • icon of address Stanford Bridge Farm, Pluckley, Ashford, Kent, TN27 0RU, England

      IIF 21
    • icon of address Stanford Bridge Farm, Station Road, Pluckley, Ashford, Kent, TN27 0RU

      IIF 22
    • icon of address 20 Eliot Close, Camberley, Surrey, GU15 1LW

      IIF 23 IIF 24 IIF 25
    • icon of address 52, Jermyn Street, London, SW1Y 6LX

      IIF 28
    • icon of address 52, Jermyn Street, London, SW1Y 6LX, United Kingdom

      IIF 29
    • icon of address Paternoster House, 65 St. Paul's Churchyard, London, EC4M 8AB

      IIF 30
    • icon of address Two London Bridge, London Bridge, London, SE1 9RA, England

      IIF 31 IIF 32 IIF 33
    • icon of address Viridor House, Priory Bridge Road, Taunton, TA1 1AP, England

      IIF 35 IIF 36
    • icon of address Woodthorne, Wergs Road, Wolverhampton, WV6 8TQ, United Kingdom

      IIF 37
    • icon of address Woodthorne, Wergs Road, Wolverhampton, West Midlands, WV6 8TQ, United Kingdom

      IIF 38
  • Elliott, William
    British none born in April 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Eliot Close, Camberley, Surrey, GU15 1LW, United Kingdom

      IIF 39 IIF 40
    • icon of address Woodthorne, Wergs Road, Wolverhampton, WV6 8TQ

      IIF 41
  • Elliott, William
    British retired born in April 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rostrum House, Cheriton Place, Folkestone, Kent, CT20 2DS

      IIF 42
  • Elliott, William
    British director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Montgomery Avenue, Wellesley, Aldershot, GU11 4AX, England

      IIF 43
  • Elliott, William
    British none born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Eliot Close, Camberley, Surrey, GU15 1LW, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 10 Montgomery Avenue, Wellesley, Aldershot, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,559 GBP2024-08-31
    Officer
    icon of calendar 2011-08-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 10 Montgomery Avenue, Wellesley, Aldershot, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-03-24
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 43 - Director → ME
  • 3
    icon of address Epatra House, 58-60 Berners Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-18 ~ dissolved
    IIF 27 - Director → ME
Ceased 39
  • 1
    OVERAUDIO LIMITED - 1998-02-26
    icon of address Head Office, Westerleigh Crematorium, Westerleigh Road Westerleigh, Bristol
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-01 ~ 2008-02-15
    IIF 15 - Director → ME
  • 2
    BIOWATT LIMITED - 2012-10-16
    icon of address Unit C Bedford Business Centre, Mile Road, Bedford, Bedfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -61,850 GBP2023-12-31
    Officer
    icon of calendar 2011-09-19 ~ 2012-04-30
    IIF 44 - Director → ME
  • 3
    icon of address Estate Office, Farleigh Wallop, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-18 ~ 2011-08-31
    IIF 38 - Director → ME
  • 4
    KRINOS FOODS (UK) LIMITED - 1993-04-19
    CARAVILLE LIMITED - 1990-06-08
    icon of address Head Office Westerleigh Crematorium, Westerleigh Road, Westerleigh, Bristol, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,446,443 GBP2021-12-31
    Officer
    icon of calendar 2003-10-01 ~ 2008-02-15
    IIF 6 - Director → ME
  • 5
    STANWEST LIMITED - 1988-01-18
    WILLINGTON PROPERTY AND BUSINESS MANAGEMENT SERVICES LIMITED - 1990-02-08
    icon of address Chapel View, Westerleigh Crematorium Westerleigh Road, Westerleigh, Bristol
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    69,834 GBP2021-12-31
    Officer
    icon of calendar 2003-10-01 ~ 2008-02-15
    IIF 8 - Director → ME
  • 6
    CONQUEST BUSINESS MEDIA LTD - 1999-12-23
    LEGISLATOR 1415 LIMITED - 1999-12-07
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-11 ~ 2007-11-20
    IIF 11 - Director → ME
  • 7
    SHARPBELL LIMITED - 1991-05-07
    WESSEX CREMATORIA LIMITED - 1992-07-29
    icon of address Chapel View Westerleigh Road, Westerleigh, Bristol
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2003-11-10 ~ 2008-02-15
    IIF 16 - Director → ME
  • 8
    ENVAR LIMITED - 2013-07-19
    icon of address Portland House, Belmont Business Park, Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,335,989 GBP2018-09-30
    Officer
    icon of calendar 2008-07-07 ~ 2011-08-31
    IIF 25 - Director → ME
  • 9
    TJ COMPOSTING GROUP LIMITED - 2024-01-24
    icon of address Stanford Bridge Farm, Station Road, Pluckley, Kent, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    991,268 GBP2024-04-30
    Officer
    icon of calendar 2012-10-31 ~ 2012-10-31
    IIF 29 - Director → ME
  • 10
    ADAS COMPOSTING LIMITED - 2007-02-23
    ADAS ARABLE LIMITED - 2004-08-13
    CORRELON LIMITED - 2002-01-14
    icon of address Stanford Bridge Farm, Pluckley, Ashford, Kent, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    9,640,913 GBP2024-04-30
    Officer
    icon of calendar 2008-07-07 ~ 2011-08-31
    IIF 23 - Director → ME
  • 11
    COUNTRY STYLE LIMITED - 1996-12-17
    COUNTRYSTYLE COMPOSTING LIMITED - 2012-11-02
    TAMAR ORGANICS LIMITED - 2024-01-24
    icon of address Stanford Bridge Farm, Station Road, Pluckley, Kent, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-10-31 ~ 2014-06-03
    IIF 31 - Director → ME
  • 12
    ALMENDONS CONSULTING SERVICES LIMITED - 2011-08-02
    COUNTRYSTYLE RECYCLING (SUFFOLK) LIMITED - 2012-11-13
    TAMAR RECYCLING (SUFFOLK) LIMITED - 2024-01-24
    icon of address Stanford Bridge Farm, Station Road, Pluckley, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-31 ~ 2014-06-03
    IIF 33 - Director → ME
  • 13
    ENHOLD LIMITED - 2016-04-14
    icon of address Stanford Bridge Farm, Pluckley, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2015-12-17 ~ 2016-04-18
    IIF 21 - Director → ME
  • 14
    ENVIRONMENTAL WASTE CONTROLS PLC - 2007-02-28
    ENVIRONMENTAL WASTE CONTROLS LIMITED - 2011-03-30
    ENVIRONMENTAL WASTE CONTROLS PLC - 2018-03-15
    ENVIRONMENTAL WASTE CONTROLS LIMITED - 2005-04-06
    FRONTSTRIKE LIMITED - 2004-11-08
    icon of address Laurel House Kitling Road, Knowsley Business Park, Prescot, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    2,356,034 GBP2024-09-30
    Officer
    icon of calendar 2004-10-28 ~ 2006-07-27
    IIF 10 - Director → ME
  • 15
    icon of address Victoria House, 178-180 Fleet Road, Fleet, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2014-02-28 ~ 2015-07-14
    IIF 42 - Director → ME
  • 16
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-07 ~ 2011-09-26
    IIF 40 - Director → ME
  • 17
    icon of address Fernwood House, Main Road, Watnall, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-19 ~ 2008-06-04
    IIF 12 - Director → ME
  • 18
    FGS ORGANICS LIMITED - 2013-03-07
    icon of address Stanford Bridge Farm Station Road, Pluckley, Ashford, Kent
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    21,219,687 GBP2024-04-30
    Officer
    icon of calendar 2014-10-01 ~ 2015-10-29
    IIF 22 - Director → ME
  • 19
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-21 ~ 2011-03-16
    IIF 26 - Director → ME
  • 20
    icon of address Chapel View Westerleigh Road, Westerleigh, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-10-01 ~ 2008-02-15
    IIF 13 - Director → ME
  • 21
    ACUITY ENVIRONMENTAL VCT PLC - 2011-05-26
    ACUITY PROTECTED ENVIRONMENTAL VCT PLC - 2009-11-11
    icon of address Suite 17 Builders 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-12 ~ 2010-10-21
    IIF 30 - Director → ME
  • 22
    icon of address Bourne House Queen Street, Gomshall, Guildford, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -729,379 GBP2024-09-30
    Officer
    icon of calendar 2017-05-30 ~ 2018-06-20
    IIF 3 - Director → ME
  • 23
    icon of address Bury House, 1-3 Bury Street, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2017-05-30 ~ 2018-05-04
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ 2018-05-04
    IIF 2 - Ownership of shares – 75% or more OE
  • 24
    icon of address Head Office, Westerleigh Crematorium, Westerleigh Road Westerleigh, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-10-01 ~ 2008-02-15
    IIF 14 - Director → ME
  • 25
    BEAZER ENVIRONMENTAL SERVICES LIMITED - 1992-07-09
    EAST RIDING PROPERTIES LIMITED - 1991-05-07
    STRONGDON LIMITED - 1989-11-03
    icon of address Chapel View Westerleigh Road, Westerleigh, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-11-10 ~ 2008-02-15
    IIF 17 - Director → ME
  • 26
    icon of address Pendeford House Pendeford Business Park, Pendeford, Wolverhampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-12 ~ 2011-08-31
    IIF 41 - Director → ME
  • 27
    icon of address Ashford House, Grenadier Road, Exeter, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2021-02-18 ~ 2023-08-31
    IIF 35 - Director → ME
  • 28
    icon of address 9 C/o Shepherd And Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2023-01-10 ~ 2023-08-31
    IIF 18 - Director → ME
  • 29
    icon of address Ashford House, Grenadier Road, Exeter, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2021-02-27 ~ 2023-08-31
    IIF 36 - Director → ME
  • 30
    icon of address Ashford House, Grenadier Road, Exeter, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2020-10-16 ~ 2023-08-31
    IIF 19 - Director → ME
  • 31
    KINGSWAY PUBLISHING LIMITED - 2008-03-04
    icon of address C/o, Moorfields Corporate Recovery Llp, 88 Wood Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-09-06 ~ 2008-02-22
    IIF 24 - Director → ME
  • 32
    icon of address Pendeford House Pendeford Business Park, Pendeford, Wolverhampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-10 ~ 2011-08-31
    IIF 37 - Director → ME
  • 33
    COUNTRYSTYLE HOLDINGS LIMITED - 2009-02-11
    COUNTRYSTYLE COMPOSTING (EAST ANGLIA) LIMITED - 2012-11-14
    icon of address C/o Biogen Milton Parc, Milton Ernest, Bedford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-10-31 ~ 2014-06-03
    IIF 32 - Director → ME
  • 34
    icon of address C/o Biogen Milton Parc, Milton Ernest, Bedford, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2012-03-28 ~ 2012-04-25
    IIF 28 - Director → ME
  • 35
    HALSTEAD RENEWABLE POWER LIMITED - 2011-09-27
    COUNTRYSTYLE RENEWABLE POWER (ESSEX) LIMITED - 2012-11-13
    icon of address C/o Biogen Milton Parc, Milton Ernest, Bedford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-10-31 ~ 2014-06-03
    IIF 34 - Director → ME
  • 36
    TEMPLECO 280 LIMITED - 1996-01-17
    THE ABERYSTWYTH CREMATORIUM COMPANY LIMITED - 2008-10-01
    icon of address Chapel View Westerleigh Crematorium, Westerleigh Road, Westerleigh, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-11-10 ~ 2008-02-15
    IIF 5 - Director → ME
  • 37
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-07 ~ 2011-09-26
    IIF 39 - Director → ME
  • 38
    WESTERLEIGH GROUP PLC - 2007-11-01
    DESK PLC - 1999-03-02
    WESTERLEIGH GROUP LIMITED - 2008-12-31
    icon of address Chapel View, Westerleigh Crematorium Westerleigh Road, Westerleigh, Bristol
    Dissolved Corporate (4 parents)
    Equity (Company account)
    6,524,098 GBP2021-12-31
    Officer
    icon of calendar 2001-05-24 ~ 2008-02-15
    IIF 7 - Director → ME
  • 39
    WESSEX CREMATORIUMS PLC - 1991-05-07
    NEXT GENERATION PLC - 1993-06-24
    WESTERLEIGH GROUP PLC - 1999-03-02
    WESTERLEIGH CREMATORIA LIMITED - 2008-12-31
    icon of address Head Office, Westerleigh Crematorium, Westerleigh Road Westerleigh, Bristol
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2003-11-10 ~ 2008-02-15
    IIF 9 - 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.