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

Witter, William John Phillips

    Related profiles found in government register
  • Witter, William John Phillips
    United Kingdom

    Registered addresses and corresponding companies
  • Witter, William John Phillips
    United Kingdom lawyer

    Registered addresses and corresponding companies
  • Witter, William John Phillips
    United Kingdom solicitor

    Registered addresses and corresponding companies
  • Witter, William John Phillips
    British retired born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, West Croft Lane, Sandford, Winscombe, North Somerset, BS25 5AJ, United Kingdom

      IIF 32
  • Witter, William John Phillips
    United Kingdom solicitor born in March 1954

    Resident in England

    Registered addresses and corresponding companies
  • Witter, William John Phillips

    Registered addresses and corresponding companies
    • icon of address Sandford House, Station Road, Sandford, Winscombe, North Somerset, BS25 5RA, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Sandford House, Station Road, Sandford, Winscombe, Somerset, BS25 5RA, Uk

      IIF 44
  • Mr William John Phillips Witter
    United Kingdom born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 45
  • Phillips Witter, William John
    British company director born in March 1954

    Registered addresses and corresponding companies
    • icon of address Sandford House Station Road, Sandford, Winscombe, Avon, BS25 5RA

      IIF 46
  • Phillips Witter, William John
    British solicitor born in March 1954

    Registered addresses and corresponding companies
    • icon of address Sandford House Station Road, Sandford, Winscombe, Avon, BS25 5RA

      IIF 47
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 1 West Croft Lane, Sandford, Winscombe, North Somerset, England
    Active Corporate (6 parents)
    Current Assets (Company account)
    1,838 GBP2024-08-31
    Officer
    icon of calendar 2021-08-27 ~ now
    IIF 32 - Director → ME
  • 2
    icon of address Sandford House, Station Road, Sandford, Winscombe N Somerset
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -107,878 GBP2017-02-28
    Officer
    icon of calendar 1993-08-20 ~ dissolved
    IIF 8 - Secretary → ME
  • 3
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    102,569 GBP2018-04-30
    Officer
    icon of calendar 2012-04-27 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
Ceased 34
  • 1
    icon of address Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    785,656 GBP2016-06-30
    Officer
    icon of calendar 1998-03-06 ~ 2004-03-25
    IIF 5 - Secretary → ME
  • 2
    WEST UC LIMITED - 2020-01-02
    WAYLAND CONFERENCING SERVICES LIMITED - 1996-10-14
    LODGEOFFICE COMPANY LIMITED - 1993-02-23
    CONFERTECH (UK) LIMITED - 1994-09-30
    INTERCALL CONFERENCING SERVICES LIMITED - 2016-10-03
    INTRADO SOLUTIONS LIMITED - 2023-11-14
    icon of address 10 Norwich Street, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 1993-01-21 ~ 1996-06-25
    IIF 6 - Secretary → ME
  • 3
    COMPUTERWORLD WESTERN (HOLDINGS) LIMITED - 2003-03-19
    DUETPLACE LIMITED - 1997-10-01
    icon of address Apex House Turner Drive, Westerleigh Business Park, Yate, Bristol, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    30,937 GBP2020-01-31
    Officer
    icon of calendar 1997-09-10 ~ 1997-10-13
    IIF 12 - Secretary → ME
  • 4
    KEYOVER LIMITED - 1998-08-24
    icon of address Electryon House, 127 High Street, Yatton, Bristol, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-07 ~ 2000-10-23
    IIF 10 - Secretary → ME
  • 5
    EURO-BATH MARKETING LIMITED - 1995-11-06
    icon of address Ladyfield House, Station Road, Wilmslow, Cheshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1993-10-11 ~ 2004-03-25
    IIF 16 - Secretary → ME
  • 6
    icon of address Building 8 Suite 8-31, Vantage Point Business Village, Mitcheldean, Gloucestershire Gl170dd
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-10 ~ 2011-03-07
    IIF 43 - Secretary → ME
  • 7
    ENSURESMART LIMITED - 1992-09-25
    icon of address Honeysuckle Cottage, Colestocks, Honiton, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,605 GBP2024-10-31
    Officer
    icon of calendar 1992-12-04 ~ 2004-03-25
    IIF 25 - Secretary → ME
  • 8
    MC119 LIMITED - 2000-06-15
    icon of address Beechdene House, Vantage Point Business Village, Mitcheldean, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2011-03-07
    IIF 41 - Secretary → ME
  • 9
    icon of address Newport Civic Centre, Room 723, Newport Civic Centre, Newport, Wales
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2003-05-09 ~ 2004-03-25
    IIF 26 - Secretary → ME
  • 10
    APPLYHINT LIMITED - 1995-09-25
    icon of address Ladyfield House, Station Road, Wilmslow, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1995-08-03 ~ 2004-03-25
    IIF 9 - Secretary → ME
  • 11
    RESOLUTE SECURITY LIMITED - 2001-06-22
    MINETECH INTERNATIONAL LIMITED - 2004-05-14
    MINETECH INTERNATIONAL LIMITED - 2015-07-23
    MINETECH GROUP LIMITED - 2007-05-23
    DYNASAFE MINETECH LIMITED - 2018-10-01
    icon of address Unit 2 Phocle Park, Phocle Green, Upton Bishop, Ross-on-wye, Herefordshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2010-03-05 ~ 2011-05-13
    IIF 42 - Secretary → ME
  • 12
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-23 ~ 2008-12-19
    IIF 15 - Secretary → ME
  • 13
    SHAW COMMUNITY CARE SERVICES LIMITED - 2003-05-07
    SHAW COMMUNITY SERVICES LIMITED - 2016-03-29
    SHAW HEALTHCARE (COMMUNITY SERVICES) LIMITED - 2007-09-21
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-02-07 ~ 2008-12-19
    IIF 31 - Secretary → ME
    icon of calendar 2004-07-27 ~ 2008-02-07
    IIF 20 - Secretary → ME
  • 14
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-12 ~ 2008-12-19
    IIF 17 - Secretary → ME
  • 15
    SHAW HEALTHCARE (DEVON) LIMITED - 2009-09-20
    SHAW COMMUNITY LIVING (SLS) LIMITED - 2022-12-13
    SHAW SUPPORT SERVICES LIMITED - 2016-03-29
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-06-15 ~ 2008-12-19
    IIF 14 - Secretary → ME
  • 16
    SHAW DE MONTFORT CARE LIMITED - 2003-05-07
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-02-24 ~ 2008-12-19
    IIF 46 - Director → ME
  • 17
    SHAW DEVELOPMENTS LIMITED - 2003-05-07
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-03-28 ~ 2008-12-19
    IIF 47 - Director → ME
    icon of calendar 2006-09-22 ~ 2008-12-19
    IIF 27 - Secretary → ME
  • 18
    M&R 874 LIMITED - 2002-12-18
    SHAW FM SERVICES LIMITED - 2003-05-07
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-02-25 ~ 2008-12-19
    IIF 34 - Director → ME
    icon of calendar 2004-07-27 ~ 2008-12-19
    IIF 18 - Secretary → ME
  • 19
    GRAINPRINT LIMITED - 2006-03-07
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (8 parents, 18 offsprings)
    Officer
    icon of calendar 2006-09-28 ~ 2008-12-19
    IIF 38 - Director → ME
    icon of calendar 2005-06-01 ~ 2008-12-19
    IIF 2 - Secretary → ME
  • 20
    SHAW SURREY CARE LIMITED - 2004-03-17
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-07-27 ~ 2008-12-19
    IIF 21 - Secretary → ME
  • 21
    SHAW LEDBURY HEALTH LIMITED - 2003-05-07
    FILBUK 594 LIMITED - 1999-12-24
    LEDBURY HEALTH LIMITED - 2002-02-13
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-28 ~ 2008-12-19
    IIF 22 - Secretary → ME
  • 22
    SHAW MANAGED SERVICES LIMITED - 2003-05-07
    SHAW HOUSING SERVICES LIMITED - 1998-12-14
    FILBUK 425 LIMITED - 1997-03-18
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-02-25 ~ 2008-12-19
    IIF 37 - Director → ME
    icon of calendar 2004-07-27 ~ 2008-12-19
    IIF 19 - Secretary → ME
  • 23
    SHAW HEALTHCARE (WRAXALL) LIMITED - 2018-02-28
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-03-23 ~ 2008-12-19
    IIF 11 - Secretary → ME
  • 24
    SHAW NORTH SOMERSET CARE LIMITED - 2003-05-07
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-28 ~ 2008-12-19
    IIF 29 - Secretary → ME
  • 25
    SHAW NORTHAMPTONSHIRE CARE LIMITED - 2003-05-07
    SHAW NORTHAMPTON CARE LIMITED - 2002-06-13
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-28 ~ 2008-12-19
    IIF 24 - Secretary → ME
  • 26
    SUREHAVEN (PEMBROKE) LIMITED - 2024-05-25
    SHAW HEALTHCARE {PEMBROKE) LIMITED - 2024-12-27
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-23 ~ 2008-12-19
    IIF 4 - Secretary → ME
  • 27
    SHAW CARE UK LIMITED - 2003-05-07
    FILBUK 500 LIMITED - 1998-05-18
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-31 ~ 2008-12-19
    IIF 33 - Director → ME
    icon of calendar 2008-03-31 ~ 2008-12-19
    IIF 23 - Secretary → ME
  • 28
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-02-25 ~ 2008-12-19
    IIF 39 - Director → ME
    icon of calendar 2004-10-22 ~ 2008-12-19
    IIF 13 - Secretary → ME
  • 29
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-02-25 ~ 2006-10-06
    IIF 35 - Director → ME
    icon of calendar 2004-05-20 ~ 2008-12-19
    IIF 7 - Secretary → ME
  • 30
    MARKERSOLAR LIMITED - 1998-04-27
    icon of address 467c Wells Road, Knowle, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    730,566 GBP2024-04-30
    Officer
    icon of calendar 1998-03-11 ~ 2004-03-25
    IIF 3 - Secretary → ME
  • 31
    SUREHAVEN ABERAVON (HOLDINGS) LIMITED - 2008-11-14
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-10-23 ~ 2008-12-19
    IIF 44 - Secretary → ME
  • 32
    icon of address Ty Shaw Links Court, Links Business Park, St. Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-03-22 ~ 2008-12-19
    IIF 28 - Secretary → ME
  • 33
    CALLCHEER LIMITED - 1997-08-22
    icon of address Ladyfield House, Station Road, Wilmslow, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1997-08-07 ~ 2004-03-25
    IIF 1 - Secretary → ME
  • 34
    EXPLORATION LOGISTICS GROUP PLC - 2010-12-15
    SWIFT 1750 LIMITED - 1986-04-16
    EXPLORATION LOGISTICS LIMITED - 1997-12-10
    FRONTIER MEDEX LIMITED - 2017-03-31
    EXPLORATION LOGISTICS GROUP LIMITED - 2011-07-05
    icon of address Beechdene House, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2011-05-13
    IIF 36 - Director → ME
    icon of calendar 2009-09-01 ~ 2010-12-21
    IIF 30 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.