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

Clynes, William David

    Related profiles found in government register
  • Clynes, William David
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
  • Clynes, William David
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, The Pinnacle, King Street, Manchester, M2 4NG

      IIF 12
    • icon of address 4, Woodfield Road, Middleton, Manchester, Lancashire, M24 1NF, United Kingdom

      IIF 13
    • icon of address 4 Woodfield Road, Middleton, Manchester, M24 1NF

      IIF 14 IIF 15
    • icon of address 82, Silk Street, Manchester, M4 6BJ, England

      IIF 16
    • icon of address 501, Middleton Road, Chadderton, Oldham, OL9 9LY, United Kingdom

      IIF 17
    • icon of address Sterling House, 501 Middleton Road, Chadderton, Oldham, OL9 9LY

      IIF 18
    • icon of address 8, Winmarleigh Street, Warrington, Cheshire, WA1 1JW, United Kingdom

      IIF 19 IIF 20
  • Clynes, William David
    British executive director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Woodfield Road, Middleton, Manchester, M24 1NF

      IIF 21
  • Clynes, William David
    British managing director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Woodfield Road, Middleton, Manchester, M24 1NF

      IIF 22
  • Clynes, William David
    born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 501, Middleton Road, Chadderton, Oldham, OL9 9LY, United Kingdom

      IIF 23
  • Clynes, William David
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Winmarleigh Street, Warrington, Cheshire, WA1 1JW, United Kingdom

      IIF 24 IIF 25
  • Mr William David Clynes
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr William David Clynes
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Winmarleigh Street, Warrington, Cheshire, WA1 1JW, United Kingdom

      IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 501 Middleton Road, Chadderton, Oldham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-08 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address 501 Middleton Road, Chadderton, Oldham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 3
    icon of address 8 Winmarleigh Street, Warrington, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-05-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 8 Winmarleigh Street, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 5
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    338,950 GBP2020-03-31
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address 8 Winmarleigh Street, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32,045 GBP2018-11-30
    Officer
    icon of calendar 2014-04-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 7
    icon of address 8 Winmarleigh Street, Warrington, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    73,787 GBP2025-03-31
    Officer
    icon of calendar 2013-10-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 8
    icon of address 8 Winmarleigh Street, Warrington, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    770,023 GBP2025-03-31
    Officer
    icon of calendar 2012-02-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Has significant influence or controlOE
  • 9
    icon of address St Georges House, 56 Peter Street St Georges House, 56 Peter Street, Manchester, England
    Active Corporate (9 parents)
    Equity (Company account)
    330,888 GBP2024-03-31
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 16 - Director → ME
  • 10
    icon of address Sterling House 501 Middleton Road, Chadderton, Oldham
    Active Corporate (2 parents)
    Equity (Company account)
    659,586 GBP2024-02-29
    Officer
    icon of calendar 2015-02-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 501 Middleton Road, Chadderton, Oldham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    534,139 GBP2024-04-30
    Officer
    icon of calendar 2013-12-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Sterling House 501 Middleton Road, Chadderton, Oldham
    Active Corporate (2 parents)
    Equity (Company account)
    446,814 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 3rd Floor The Pinnacle, King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 12 - Director → ME
Ceased 14
  • 1
    FDS CLAIMS LIMITED - 2014-10-09
    3D SOLUTIONS LTD - 2013-05-16
    icon of address Premex House Futura Park, Horwich, Bolton
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-24 ~ 2012-11-26
    IIF 15 - Director → ME
  • 2
    icon of address Premex House, Futura Park Middlebrook, Bolton, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-23 ~ 2012-11-26
    IIF 8 - Director → ME
  • 3
    MICRAH REHABILITATION LIMITED - 2013-10-10
    DUNWILCO (1426) LIMITED - 2007-03-28
    icon of address Premex House, Futura Park Middlebrook, Bolton, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-27 ~ 2012-11-26
    IIF 5 - Director → ME
  • 4
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    338,950 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-31
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 5
    PREMEX INSIGHT LIMITED - 2015-10-01
    PREMEX LITIGATION FUNDING LIMITED - 2006-11-13
    icon of address Premex House Futura Park, Middlebrook, Bolton, Lancashire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-09-28 ~ 2012-11-26
    IIF 14 - Director → ME
  • 6
    PREMEX SERVICES (LIVERPOOL) LIMITED - 2009-03-25
    icon of address Premex House Futura Park, Middlebrook, Bolton, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-13 ~ 2012-11-26
    IIF 21 - Director → ME
  • 7
    EXPEDIA DOCUMENT MANAGEMENT LIMITED - 2005-01-31
    HALLCO 269 LIMITED - 2001-12-20
    icon of address Premex House Futura Park, Middlebrook, Bolton, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-12-17 ~ 2012-11-26
    IIF 2 - Director → ME
  • 8
    HALLCO 269 LIMITED - 2005-01-31
    EXPEDIA SERVICES HOLDINGS LIMITED - 2004-03-08
    DUNWILCO (1101) LIMITED - 2004-02-24
    icon of address Premex House Futura Park, Middlebrook, Bolton, Lancashire
    Active Corporate (7 parents, 42 offsprings)
    Officer
    icon of calendar 2004-02-23 ~ 2012-11-26
    IIF 1 - Director → ME
  • 9
    icon of address Premex House Futura Park, Middlebrook, Bolton, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-28 ~ 2012-11-26
    IIF 4 - Director → ME
  • 10
    ACCURO TRANSCRIPTION SOLUTIONS LIMITED - 2010-11-02
    DIGITAL SUPPORT SERVICES LIMITED - 2004-02-19
    icon of address Premex House, Futura Park Middlebrook, Bolton, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-13 ~ 2012-11-26
    IIF 3 - Director → ME
  • 11
    icon of address Premex House, Futura Park, Middlebrook Bolton, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-21 ~ 2012-11-26
    IIF 7 - Director → ME
  • 12
    MICRAH SERVICES LIMITED - 2009-03-25
    PREMEX SERVICES (LIVERPOOL) LIMITED - 2006-05-30
    DUNWILCO (1313) LIMITED - 2006-03-28
    icon of address Premex House Futura Park, Middlebrook, Bolton, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-28 ~ 2012-11-26
    IIF 9 - Director → ME
  • 13
    EXPEDIA SERVICES LIMITED - 2005-01-31
    LEGAL REPORT SERVICES LIMITED - 2001-04-11
    icon of address Premex House Futura Park, Middlebrook, Bolton, Lancashire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2000-12-07 ~ 2012-11-26
    IIF 22 - Director → ME
  • 14
    HOWARTH MEDICAL REPORTING SERVICE LIMITED - 2015-04-10
    icon of address Premex House, Futura Park, Middlebrook, Bolton, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-29 ~ 2012-11-26
    IIF 6 - 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.