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

Lazarus, William Ian David

    Related profiles found in government register
  • Lazarus, William Ian David
    British

    Registered addresses and corresponding companies
    • icon of address Radbrook House, Binfield Heath, Henley On Thames, Oxfordshire, RG9 4LL

      IIF 1 IIF 2
  • Lazarus, William Ian David
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Radbrook House, Binfield Heath, Henley On Thames, Oxfordshire, RG9 4LL

      IIF 3
  • Lazarus, William Ian David
    British company director

    Registered addresses and corresponding companies
    • icon of address Radbrook House, Binfield Heath, Henley On Thames, Oxfordshire, RG9 4LL

      IIF 4 IIF 5 IIF 6
    • icon of address 210, Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TP

      IIF 8
    • icon of address 210, Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TP, United Kingdom

      IIF 9 IIF 10
  • Lazarus, William Ian David
    British director

    Registered addresses and corresponding companies
    • icon of address Radbrook House, Binfield Heath, Henley On Thames, Oxfordshire, RG9 4LL

      IIF 11
    • icon of address 210, Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TP

      IIF 12
  • Lazarus, William Ian David
    British finance director

    Registered addresses and corresponding companies
    • icon of address Radbrook House, Binfield Heath, Henley On Thames, Oxfordshire, RG9 4LL

      IIF 13 IIF 14
  • Lazarus, William Ian David

    Registered addresses and corresponding companies
    • icon of address Radbrook House, Binfield Heath, Henley On Thames, Oxfordshire, RG9 4LL

      IIF 15
  • Lazarus, William Ian David
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Radbrook House, Binfield Heath, Henley-on-thames, Oxfordshire, RG9 4LL, United Kingdom

      IIF 16
    • icon of address The Langley Academy, Langley Road, Slough, SL3 7EF

      IIF 17
  • Lazarus, William Ian David
    British accountant born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Radbrook House, Binfield Heath, Henley On Thames, Oxfordshire, RG9 4LL

      IIF 18
  • Lazarus, William Ian David
    British chartered accountant born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Radbrook House, Binfield Heath, Henley On Thames, Oxfordshire, RG9 4LL

      IIF 19
    • icon of address 25, Moorgate, London, EC2R 6AY

      IIF 20
  • Lazarus, William Ian David
    British chartered accountant - company director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Eddystone Road, Wadebridge, Cornwall, PL27 7AL

      IIF 21
  • Lazarus, William Ian David
    British company director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
  • Lazarus, William Ian David
    British director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Radbrook House, Binfield Heath, Henley On Thames, Oxfordshire, RG9 4LL

      IIF 34 IIF 35 IIF 36
    • icon of address 160, Christchurch Road, Ringwood, Hampshire, BH24 3AR

      IIF 37
    • icon of address 210, Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TP

      IIF 38
  • Lazarus, William Ian David
    British finance director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
  • Lazarus, William Ian David
    British financial director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Radbrook House, Binfield Heath, Henley On Thames, Oxfordshire, RG9 4LL

      IIF 62
  • Mr William Ian David Lazarus
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Radbrook House, Binfield Heath, Henley-on-thames, Oxfordshire, RG9 4LL

      IIF 63
    • icon of address Radbrook House, Dunsden Way, Binfield Heath, Henley-on-thames, Oxfordshire, RG9 4LL, England

      IIF 64
child relation
Offspring entities and appointments
Active 4
  • 1
    BRITISH FLY REELS LIMITED - 1993-08-02
    NETNIA LIMITED - 1981-12-31
    icon of address 117 George Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-10-11 ~ dissolved
    IIF 35 - Director → ME
  • 2
    KPRIME LTD. - 2006-12-20
    KONETIC LTD - 2017-05-17
    icon of address 25 Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 20 - Director → ME
  • 3
    THE LANGLEY ACADEMY TRUST - 2019-07-25
    THE LANGLEY ACADEMY - 2014-05-30
    icon of address The Langley Academy, Langley Road, Slough
    Active Corporate (12 parents)
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 17 - Director → ME
  • 4
    icon of address Radbrook House, Binfield Heath, Henley-on-thames, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    11,328 GBP2024-08-31
    Officer
    icon of calendar 2012-06-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 43
  • 1
    DART JET LTD - 2016-12-17
    icon of address Bury Lodge, Bury Road, Stowmarket, Suffolk, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -5,195,379 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2017-04-07 ~ 2024-07-10
    IIF 45 - Director → ME
  • 2
    MAWLAW 536 LIMITED - 2001-03-09
    UPPERPOINT MANUFACTURING LIMITED - 2005-10-31
    icon of address Kpmg Llp, 1 St Peter's Square, Manchester, M2 3ae
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-01 ~ 2005-10-04
    IIF 30 - Director → ME
    icon of calendar 2001-03-01 ~ 2005-10-04
    IIF 5 - Secretary → ME
  • 3
    ALTOLEASE LIMITED - 1990-05-02
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-11 ~ 2011-06-30
    IIF 56 - Director → ME
  • 4
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-11 ~ 2011-06-30
    IIF 53 - Director → ME
  • 5
    NORBAIN INTERCONNECT LIMITED - 1992-10-13
    SOBERLORD LIMITED - 1985-11-20
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-11 ~ 2011-06-30
    IIF 55 - Director → ME
  • 6
    MOVALARM TELEVISION SURVEILLANCE CO. LIMITED(THE) - 1985-06-18
    MOVALARM GROUP LIMITED - 1991-02-13
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-11 ~ 2011-06-30
    IIF 54 - Director → ME
  • 7
    MACDONALD COMPUTER BROKERS LIMITED - 1988-07-28
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-11 ~ 2011-06-30
    IIF 49 - Director → ME
  • 8
    icon of address Radbrook House Dunsden Way, Binfield Heath, Henley-on-thames, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    128,904 GBP2024-03-31
    Officer
    icon of calendar 1998-05-27 ~ 2025-08-25
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-08-28
    IIF 64 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 64 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 64 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 9
    BLANDY 902 LIMITED - 1992-02-18
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-11 ~ 2011-06-30
    IIF 60 - Director → ME
  • 10
    TIMARACK LIMITED - 1981-12-31
    icon of address 379 Unthank Road, Norwich, Norfolk
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-09-30 ~ 1995-04-05
    IIF 42 - Director → ME
    icon of calendar 1994-10-11 ~ 1995-04-05
    IIF 15 - Secretary → ME
  • 11
    ANCHORDOVE LIMITED - 1981-12-31
    NORBAIN EUROPE LIMITED - 1993-08-12
    R.B.T. (2) LIMITED - 2001-12-27
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-11 ~ 2011-06-30
    IIF 59 - Director → ME
  • 12
    icon of address 1a Eddystone Road, Wadebridge, Cornwall
    Active Corporate (6 parents)
    Equity (Company account)
    60 GBP2024-06-30
    Officer
    icon of calendar 2010-05-18 ~ 2013-05-31
    IIF 21 - Director → ME
  • 13
    RUPERT HOUSE SCHOOL LIMITED - 2002-01-10
    RUPERT HOUSE SCHOOL - 2024-04-25
    icon of address 1 Friar Street, Reading, Berkshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1993-09-01 ~ 2003-03-10
    IIF 19 - Director → ME
  • 14
    icon of address Nuffield, Nr Henley On Thames, Oxfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-01-20 ~ 2011-01-23
    IIF 23 - Director → ME
  • 15
    PRIMECOPY LIMITED - 1998-01-09
    TDSI GROUP LIMITED - 2019-07-18
    icon of address Unit 10 Concept Park, Innovation Close, Poole, Dorset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2001-08-25 ~ 2005-02-28
    IIF 22 - Director → ME
    icon of calendar 2001-08-25 ~ 2005-02-28
    IIF 7 - Secretary → ME
  • 16
    STAMPITON LABELS LIMITED - 1981-12-31
    STAMPITON LIMITED - 2004-01-07
    STAMPITON GROUP OF COMPANIES LIMITED(THE) - 1996-07-15
    STAMPITON LABELS LIMITED - 2016-01-07
    icon of address Unit 2 - Vulcan, Adlington Business Park, Adlington, Macclesfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,735,899 GBP2024-12-31
    Officer
    icon of calendar 1996-05-16 ~ 1999-06-08
    IIF 41 - Director → ME
  • 17
    BTD 6 LIMITED - 2011-03-29
    RAYMOND BROWN GROUP LIMITED - 2017-09-01
    icon of address 160 Christchurch Road, Ringwood, Hampshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-01 ~ 2018-09-21
    IIF 37 - Director → ME
  • 18
    icon of address Moulsford Preparatory School, Moulsford, Wallingford, Oxfordshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 1995-10-13 ~ 2016-08-31
    IIF 27 - Director → ME
  • 19
    NORBAIN ELECTRONICS P L C - 1993-11-01
    NORBAIN LIMITED - 2012-07-06
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 1999-10-11 ~ 2011-06-30
    IIF 28 - Director → ME
    icon of calendar 1999-10-11 ~ 2011-06-30
    IIF 13 - Secretary → ME
  • 20
    UPPERPOINT DISTRIBUTION LIMITED - 2008-03-03
    NORBAIN DISTRIBUTION LIMITED - 2012-07-06
    MAWLAW 537 LIMITED - 2001-03-09
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2001-03-01 ~ 2011-06-30
    IIF 31 - Director → ME
    icon of calendar 2001-03-01 ~ 2011-06-30
    IIF 8 - Secretary → ME
  • 21
    TRAVELROAD LIMITED - 2005-12-12
    NORBAIN FINANCE LIMITED - 2012-07-06
    UPPERPOINT FINANCE LIMITED - 2008-03-03
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2005-12-09 ~ 2011-06-30
    IIF 38 - Director → ME
    icon of calendar 2005-12-09 ~ 2011-06-30
    IIF 12 - Secretary → ME
  • 22
    TRAVELMOTOR LIMITED - 2005-12-12
    UPPERPOINT HOLDINGS LIMITED - 2008-03-03
    NORBAIN GROUP LIMITED - 2012-09-07
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2005-12-09 ~ 2011-06-30
    IIF 36 - Director → ME
    icon of calendar 2005-12-09 ~ 2010-07-06
    IIF 11 - Secretary → ME
  • 23
    LEGIBUS 593 LIMITED - 1985-07-26
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-11 ~ 2011-06-30
    IIF 57 - Director → ME
  • 24
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-11 ~ 2011-06-30
    IIF 61 - Director → ME
  • 25
    NORBAIN SYSTEMS ENGINEERING LIMITED - 1986-07-15
    LEGIBUS 587 LIMITED - 1985-08-09
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-11 ~ 2011-06-30
    IIF 58 - Director → ME
  • 26
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-11 ~ 2011-06-30
    IIF 46 - Director → ME
  • 27
    MUTANDERIS (175) LIMITED - 1993-08-12
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-11 ~ 2011-06-30
    IIF 48 - Director → ME
  • 28
    KIDPERRY LIMITED - 1982-09-27
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-11 ~ 2011-06-30
    IIF 52 - Director → ME
  • 29
    NORBAIN SECURITY LIMITED - 1993-11-02
    MUTANDERIS (174) LIMITED - 1993-06-01
    NORBAIN SD LIMITED - 2012-07-04
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 1999-10-11 ~ 2011-06-30
    IIF 44 - Director → ME
  • 30
    icon of address 4385, 01047319 - Companies House Default Address, Cardiff
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-06-08
    IIF 39 - Director → ME
    icon of calendar 1992-12-21 ~ 1993-04-06
    IIF 3 - Secretary → ME
    icon of calendar 1994-10-11 ~ 1995-04-03
    IIF 14 - Secretary → ME
  • 31
    SPECIALIST ELECTRICAL ENGINEERS LIMITED - 1988-07-01
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-11 ~ 2011-06-30
    IIF 50 - Director → ME
  • 32
    icon of address Manor Mill Lane, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-04-12 ~ 1996-04-26
    IIF 43 - Director → ME
  • 33
    SOODRA PLC - 1993-04-06
    icon of address Buckingham House, West Street, Newbury, Berkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-04-22 ~ 1994-03-31
    IIF 18 - Director → ME
  • 34
    PHLATEEN (HOLDINGS) LIMITED - 1993-07-27
    DENCHAVENUE LIMITED - 1984-07-25
    STAMPITON (HOLDINGS) LIMITED - 1990-01-29
    icon of address Unit 2 - Vulcan, Adlington Business Park, Adlington, Macclesfield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    880,000 GBP2024-12-31
    Officer
    icon of calendar 1996-05-16 ~ 1999-06-08
    IIF 40 - Director → ME
  • 35
    SANTREMO LIMITED - 1981-12-31
    TASCO DISTRIBUTORS PLC - 2003-12-22
    icon of address Unit 2 - Vulcan, Adlington Business Park, Adlington, Macclesfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar ~ 1999-06-08
    IIF 34 - Director → ME
    icon of calendar 1994-10-11 ~ 1995-04-03
    IIF 2 - Secretary → ME
  • 36
    ACTJADE LIMITED - 1984-11-30
    SARASOTA REVENUE SYSTEMS LIMITED - 1991-08-21
    icon of address Unit 10 Concept Park, Innovation Close, Poole, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-25 ~ 2005-02-28
    IIF 26 - Director → ME
    icon of calendar 2001-08-25 ~ 2005-02-28
    IIF 4 - Secretary → ME
  • 37
    CHINTZLORD LIMITED - 1982-07-29
    icon of address Unit 10 Concept Park, Innovation Close, Poole, Dorset
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -510,970 GBP2023-12-31
    Officer
    icon of calendar 2001-08-25 ~ 2005-02-28
    IIF 29 - Director → ME
    icon of calendar 2001-08-25 ~ 2005-02-28
    IIF 6 - Secretary → ME
  • 38
    HALLSTONE PLC - 1993-04-06
    icon of address Buckingham House, West Street, Newbury, Berkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-04-22 ~ 1994-03-31
    IIF 25 - Director → ME
  • 39
    LND 906 LIMITED - 1992-06-05
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-11 ~ 2011-06-30
    IIF 51 - Director → ME
  • 40
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-11 ~ 2011-06-30
    IIF 33 - Director → ME
    icon of calendar 2001-12-11 ~ 2011-06-30
    IIF 9 - Secretary → ME
  • 41
    NORBAIN TECHNOLOGY LIMITED - 1990-11-12
    R.B.D. LIMITED - 2005-05-09
    POWER TECHNOLOGY LIMITED - 1985-06-24
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-11 ~ 2011-06-30
    IIF 47 - Director → ME
  • 42
    MAWLAW 657 LIMITED - 2005-05-09
    VISION LINK (UK) LIMITED - 2014-02-06
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-22 ~ 2011-06-30
    IIF 32 - Director → ME
    icon of calendar 2005-04-22 ~ 2011-06-30
    IIF 10 - Secretary → ME
  • 43
    icon of address 35 Vine Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-10-02 ~ 1999-06-08
    IIF 24 - Director → ME
    icon of calendar 1994-10-11 ~ 1995-04-03
    IIF 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.