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

Burey, William Richard

    Related profiles found in government register
  • Burey, William Richard

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 1
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
    • Third Floor, Victoria House, 49 Clarendon Road, Watford, Hertfordshire, WD17 1HX, United Kingdom

      IIF 3
  • Burey, William Richard
    British

    Registered addresses and corresponding companies
    • 43 Montague Avenue, South Croydon, Surrey, CR2 9NL

      IIF 4
  • Burey, William Richard
    British company director

    Registered addresses and corresponding companies
    • 43 Montague Avenue, South Croydon, Surrey, CR2 9NL

      IIF 5
  • Burey, William Richard
    British director

    Registered addresses and corresponding companies
    • 43 Montague Avenue, South Croydon, Surrey, CR2 9NL

      IIF 6 IIF 7
  • Borey, William Richard
    British director

    Registered addresses and corresponding companies
    • 42, West Drive, Cheam, Sutton, Surrey, SM2 7NA

      IIF 8
  • Burey, William

    Registered addresses and corresponding companies
    • Third Floor, Victoria House, 49 Clarendon Road, Watford, Hertfordshire, WD17 1HX, England

      IIF 9
  • Burey, William Richard
    born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 43, Montague Avenue, South Croydon, Surrey, CR2 9NL

      IIF 10
  • Borey, William Richard
    British director born in February 1944

    Registered addresses and corresponding companies
    • 42, West Drive, Cheam, Sutton, Surrey, SM2 7NA

      IIF 11
  • Burey, William Richard
    British businessman born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 76-77 East Street, Chichester, PO19 1HA, United Kingdom

      IIF 12
  • Burey, William Richard
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Metro House, Northgate, Chichester, West Sussex, PO19 1BE, England

      IIF 13
    • 76-77, East Street, Chichester, PO19 1HL, England

      IIF 14
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
    • 43 Montague Avenue, South Croydon, Surrey, CR2 9NL

      IIF 16
  • Burey, William Richard
    British company officer born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Downfields, Level Mare Lane, Eastergate, Chichester, PO20 3SB, United Kingdom

      IIF 17
  • Burey, William Richard
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Trinity House, 28-30 Blucher St, Birmingham, B1 1QH, United Kingdom

      IIF 18
    • Queensberry House, 106 Queens Road, Brighton, BN1 3XF, United Kingdom

      IIF 19
    • 1st Floor East Wing, Metro House, Northgate, Chichester, West Sussex, PO19 1BE, United Kingdom

      IIF 20
    • 168, Church Road, Hove, BN3 2DL, England

      IIF 21
    • 168, Church Road, Hove, East Sussex, BN3 2DJ

      IIF 22
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 23
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24 IIF 25 IIF 26
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 27
    • Regent House, 316 Beulah Hill, London, SE19 3HF, United Kingdom

      IIF 28
    • 43, Mobtague Avenue, Sanderstead, Surrey, CR2 9NL, United Kingdom

      IIF 29
    • 43, Montague Avenue, Sanderstead, South Croydon, CR2 9NL, United Kingdom

      IIF 30
    • 43, Montague Avenue, Sanderstead, South Croydon, Surrey, CR2 9NL, United Kingdom

      IIF 31
    • 43 Montague Avenue, South Croydon, Surrey, CR2 9NL

      IIF 32 IIF 33 IIF 34
    • Third Floor, Victoria House, 49 Clarendon Road, Watford, Hertfordshire, WD17 1HX, United Kingdom

      IIF 36
  • Burey, William Richard
    British marketing consultant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 43, Montague Avenue, South Croydon, Surrey, CR2 9NL, United Kingdom

      IIF 37
  • Burey, William Richard
    British operations director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 38
  • Burey, William Richard
    British technical director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 43, Montague Avenue, South Croydon, CR2 9NL, England

      IIF 39
  • Burey, William Richard
    British contracts director born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 West Drive, Cheam, Surrey, SM2 7NA

      IIF 40
  • Burey, William Richard
    British contracts manager civil engine born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, West Drive, Cheam, Surrey, SM2 7NA, United Kingdom

      IIF 41
  • Burey, William Richard
    British businessman born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Montague Avenue, Croydon, CR2 9NL, United Kingdom

      IIF 42
  • Mr William Richard Burey
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Trinity House, 28-30 Blucher St, Birmingham, B1 1QH, United Kingdom

      IIF 43
    • 1st Floor, East Wing Metro House, Northgate, Chichester, West Sussex, PO19 1BE, England

      IIF 44
    • 76-77 East Street, Chichester, PO19 1HA, United Kingdom

      IIF 45
    • Downfields, Level Mare Lane, Chichester, PO20 3SB, United Kingdom

      IIF 46
    • 11 Cliffe Park Way, Bruntcliffe Road, Morley, Leeds, LS27 0RY, England

      IIF 47
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 48 IIF 49
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 50 IIF 51
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 52
    • Regent House, 316 Beulah Hill, London, SE19 3HF, United Kingdom

      IIF 53
    • 43, Montague Avenue, South Croydon, CR2 9NL, England

      IIF 54
    • 43, Montague Avenue, South Croydon, CR2 9NL, United Kingdom

      IIF 55
    • 43, Montague Avenue, South Croydon, Surrey, CR2 9NL, United Kingdom

      IIF 56
  • Mr William Richard Burey
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 168, Church Road, Hove, BN3 2DL, England

      IIF 57
child relation
Offspring entities and appointments
Active 21
  • 1
    106 High Street, Epworth, Doncaster, England
    Corporate (2 parents)
    Officer
    2025-04-22 ~ now
    IIF 39 - director → ME
  • 2
    1st Floor 76-77 East Street, Chichester, England
    Dissolved corporate (2 parents)
    Officer
    2018-08-08 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2018-08-08 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 3
    THE REVIEW SERVICE LTD - 2016-07-07
    THE REVEIW SERVICE LTD - 2014-12-02
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,238 GBP2015-11-30
    Officer
    2014-11-10 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-17 ~ dissolved
    IIF 24 - director → ME
  • 5
    76-77 East Street, Chichester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -176,544 GBP2017-05-31
    Officer
    2015-02-17 ~ dissolved
    IIF 14 - director → ME
  • 6
    1st Floor 76-77 East Street, Chichester, West Sussex
    Dissolved corporate (2 parents)
    Officer
    2014-04-25 ~ dissolved
    IIF 29 - director → ME
  • 7
    GETWORK2DAY LTD - 2023-05-26
    20 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-18 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2023-05-18 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    SIMPLY LIFE COVER LTD - 2018-09-11
    43 Montague Avenue, Sanderstead, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-19 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2017-10-19 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 9
    JUST LEADS LTD - 2018-09-18
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2016-10-28 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-10-28 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 10
    43 Montague Avenue, Croydon, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-02 ~ dissolved
    IIF 42 - director → ME
  • 11
    1st Floor 76-77 East Street, Chichester, West Sussex
    Dissolved corporate (1 parent)
    Officer
    2015-10-02 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-06-26 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 12
    NEWPOINT PLUMBING SERVICES LIMITED - 2008-07-23
    46 Vivian Avenue, London
    Dissolved corporate (3 parents)
    Officer
    2003-01-02 ~ dissolved
    IIF 41 - director → ME
  • 13
    NEWPOINT GROUP LTD - 2008-07-23
    66 Moyser Road, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2007-10-12 ~ dissolved
    IIF 11 - director → ME
    2007-10-12 ~ dissolved
    IIF 8 - secretary → ME
  • 14
    Queensberry House 106 Queens Road, 3rd Floor, Brighton
    Dissolved corporate (1 parent)
    Officer
    2013-10-16 ~ dissolved
    IIF 19 - director → ME
  • 15
    43 Montague Avenue, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-12-18 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2018-12-18 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 16
    145/147 Hatfield Road, St. Albans, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2010-01-09 ~ dissolved
    IIF 10 - llp-designated-member → ME
  • 17
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-08-08 ~ now
    IIF 38 - director → ME
    2024-08-08 ~ now
    IIF 1 - secretary → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 18
    Trinity House, 28-30 Blucher St, Birmingham, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-18 ~ now
    IIF 18 - director → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 19
    Company number 04154733
    Non-active corporate
    Officer
    2001-02-06 ~ now
    IIF 16 - director → ME
  • 20
    Company number 05944767
    Non-active corporate
    Officer
    2006-09-25 ~ now
    IIF 32 - director → ME
    2009-03-17 ~ now
    IIF 7 - secretary → ME
  • 21
    Company number 06839541
    Non-active corporate
    Officer
    2009-03-06 ~ now
    IIF 34 - director → ME
Ceased 15
  • 1
    DIRECT FROM WEB LTD - 2015-01-14
    1 Hangar Drive, Chichester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,943 GBP2017-03-31
    Officer
    2013-03-28 ~ 2015-04-09
    IIF 31 - director → ME
  • 2
    76-77 East Street, Chichester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -176,544 GBP2017-05-31
    Person with significant control
    2016-04-06 ~ 2018-10-01
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 47 - Ownership of shares – 75% or more as a member of a firm OE
  • 3
    TV CARE LTD - 2017-04-24
    1st Floor Metro House, Northgate, Chichester, West Sussex, England
    Corporate (1 parent)
    Equity (Company account)
    187,368 GBP2023-07-31
    Officer
    2018-10-01 ~ 2018-10-16
    IIF 13 - director → ME
  • 4
    STAY SAFE ALARMS LTD - 2018-10-11
    1st Floor East Wing Northgate, Metro House, Chichester, West Sussex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    382 GBP2020-05-31
    Officer
    2018-10-10 ~ 2018-10-24
    IIF 20 - director → ME
    Person with significant control
    2018-10-10 ~ 2018-10-24
    IIF 44 - Ownership of shares – 75% or more OE
  • 5
    168 Church Road, Hove, East Sussex
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2023-11-30
    Officer
    2011-11-24 ~ 2019-07-17
    IIF 36 - director → ME
    2011-11-24 ~ 2013-11-25
    IIF 3 - secretary → ME
  • 6
    168 Church Road, Hove, England
    Corporate (1 parent)
    Equity (Company account)
    122,465 GBP2023-12-31
    Officer
    2015-02-25 ~ 2016-03-16
    IIF 25 - director → ME
    2017-01-05 ~ 2018-02-28
    IIF 21 - director → ME
    2015-02-25 ~ 2016-03-16
    IIF 2 - secretary → ME
    Person with significant control
    2017-01-05 ~ 2018-02-28
    IIF 57 - Has significant influence or control OE
  • 7
    Regent House, 316 Beulah Hill, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,708 GBP2022-07-31
    Officer
    2018-07-19 ~ 2022-09-01
    IIF 28 - director → ME
    Person with significant control
    2018-07-19 ~ 2022-09-01
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 8
    I.D.TEAM MARKETING LIMITED - 2017-02-13
    12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,697 GBP2017-09-30
    Officer
    2016-05-20 ~ 2016-12-22
    IIF 37 - director → ME
    Person with significant control
    2016-05-20 ~ 2016-12-22
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 9
    66 Moyser Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -19,278 GBP2024-03-31
    Officer
    2006-05-09 ~ 2021-01-26
    IIF 40 - director → ME
  • 10
    NEWPOINT PLUMBING SERVICES LIMITED - 2008-07-23
    46 Vivian Avenue, London
    Dissolved corporate (3 parents)
    Officer
    ~ 1998-03-31
    IIF 33 - director → ME
  • 11
    PRECISION DATA VENTURES LIMITED - 2000-07-25
    Green Heys, Walford Road, Ross On Wye, Herefordshire
    Corporate (4 parents)
    Officer
    2007-06-26 ~ 2011-04-18
    IIF 35 - director → ME
    2009-04-09 ~ 2011-04-18
    IIF 4 - secretary → ME
  • 12
    OCEAN TAX REBATES LTD - 2021-01-27
    WE DO ANY CLAIMS LTD - 2020-11-16
    TOMORROWS LEADS LTD - 2020-11-15
    4385, 12728090: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Person with significant control
    2020-07-08 ~ 2020-12-01
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
  • 13
    168 Church Road, Hove, East Sussex
    Corporate (4 parents)
    Equity (Company account)
    249,111 GBP2023-12-31
    Officer
    2012-01-24 ~ 2019-07-17
    IIF 22 - director → ME
    2011-11-30 ~ 2013-10-28
    IIF 9 - secretary → ME
  • 14
    Company number 04154733
    Non-active corporate
    Officer
    2001-02-06 ~ 2001-09-04
    IIF 5 - secretary → ME
  • 15
    Company number 05944767
    Non-active corporate
    Officer
    2006-09-25 ~ 2008-01-09
    IIF 6 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.