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

Pryor, William Marlborough

    Related profiles found in government register
  • Pryor, William Marlborough
    British

    Registered addresses and corresponding companies
    • icon of address 1 Hampton Hall, Warminster Road, Bath, Somerset, BA2 6SQ

      IIF 1
  • Pryor, William Marlborough
    British company director

    Registered addresses and corresponding companies
    • icon of address 1 Hampton Hall, Warminster Road, Bath, Somerset, BA2 6SQ

      IIF 2
  • Pryor, William Marlborough
    British director

    Registered addresses and corresponding companies
    • icon of address 1 Hampton Hall, Warminster Road, Bath, Somerset, BA2 6SQ

      IIF 3
  • Pryor, William Marlborough
    British businessman born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Chittoe, Chippenham, SN15 2EL, England

      IIF 4
  • Pryor, William Marlborough
    British company director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Hampton Hall, 1 Hampton Hall, Warminster Road, Bath, Somerset, BA2 6SQ, United Kingdom

      IIF 5
    • icon of address 1 Hampton Hall, Warminster Road, Bath, BA2 6SQ, England

      IIF 6
    • icon of address 1 Hampton Hall, Warminster Road, Bath, BA2 6SQ, United Kingdom

      IIF 7
    • icon of address 1 Hampton Hall, Warminster Road, Bath, Somerset, BA2 6SQ

      IIF 8 IIF 9 IIF 10
  • Pryor, William Marlborough
    British director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hampton Hall, Warminster Road, Bath, Bath And N E Somerset, BA2 6SQ, United Kingdom

      IIF 11
    • icon of address 1 Hampton Hall, Warminster Road, Bath, Somerset, BA2 6SQ

      IIF 12
    • icon of address Sycamore Cottage, Sycamore Cottage, Appleton-le-moors, York, North Yorkshire, YO62 6TE, United Kingdom

      IIF 13
  • Pryor, William Marlborough
    British tv producer, writer born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat One, Hampton Hall, Warminster Road, Bath, Somerset, BA2 6SQ, England

      IIF 14
  • Mr William Marlborough Pryor
    British born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Hampton Hall, Warminster Road, Bath, BA2 6SQ, United Kingdom

      IIF 15
    • icon of address Unit M6, Frome Business Park, Manor Road, Frome, BA11 4FN, England

      IIF 16
    • icon of address 4th Floor, 36, Spital Square, London, E1 6DY, United Kingdom

      IIF 17
    • icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

      IIF 18
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 1 Hampton Hall Warminster Road, Bath
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-04 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2009-02-01 ~ dissolved
    IIF 2 - Secretary → ME
  • 2
    CREATION NATURAL RESOURCES PLC - 2016-08-11
    TECHCREATION PLC - 2011-05-10
    ORIENTROSE 2 PLC - 2004-10-08
    icon of address 81 Chittoe, Chippenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -251,752 GBP2020-09-30
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -20,796 GBP2023-01-31
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Oriental Rugs Of Bath Ltd, Director Generals House, 15 Rockstone Place, Southampton, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -66,991 GBP2021-03-31
    Officer
    icon of calendar 2022-05-21 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address 1 Hampton Hall, Warminster Road, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Has significant influence or control as a member of a firmOE
  • 6
    icon of address 4th Floor, 36 Spital Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    BOOKBARN INTERNATIONAL LIMITED - 2020-10-01
    CLEAR PRESS LTD - 2014-07-02
    icon of address Suite 4 Portfolio House, 3 Prince's Street, Dorchester, Dorset
    Liquidation Corporate (4 parents)
    Equity (Company account)
    563,124 GBP2021-08-31
    Officer
    icon of calendar 2002-10-18 ~ 2022-05-20
    IIF 12 - Director → ME
    icon of calendar 2002-10-18 ~ 2003-03-29
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-05-05
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 10 St. Helens Road, Swansea
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -107,020 GBP2023-02-28
    Officer
    icon of calendar 2020-07-10 ~ 2022-06-08
    IIF 6 - Director → ME
  • 3
    ANDERCREST PROPERTIES LIMITED - 2000-04-20
    icon of address 2 Hampton Hall, Warminster Road, Bath, England
    Active Corporate (7 parents)
    Equity (Company account)
    23,126 GBP2024-12-31
    Officer
    icon of calendar 1997-08-30 ~ 2022-07-29
    IIF 8 - Director → ME
    icon of calendar 1998-12-06 ~ 1999-12-22
    IIF 1 - Secretary → ME
  • 4
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -20,796 GBP2023-01-31
    Officer
    icon of calendar 2012-01-24 ~ 2024-02-20
    IIF 11 - Director → ME
  • 5
    icon of address Oriental Rugs Of Bath Ltd, Director Generals House, 15 Rockstone Place, Southampton, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -66,991 GBP2021-03-31
    Officer
    icon of calendar 2009-03-18 ~ 2022-05-20
    IIF 10 - Director → ME
  • 6
    icon of address Sycamore Cottage, Sycamore Cottage, Appleton-le-moors, York, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,818 GBP2024-09-30
    Officer
    icon of calendar 2012-02-02 ~ 2023-10-26
    IIF 13 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.