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

Fancourt, John Edward

    Related profiles found in government register
  • Fancourt, John Edward
    British accountant born in August 1938

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11, Briscoe Lane, Greetland, Halifax, West Yorks, HX4 8JT

      IIF 1
    • icon of address 3rd, Floor Offices, 41-43, Broad Street, Hereford, Hereford & Worcestershire, HR4 9AR, United Kingdom

      IIF 2
  • Fancourt, John Edward
    British certified accountant born in August 1938

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11, Briscoe Lane, Greetland, Halifax, West Yorks, HX4 8JT

      IIF 3
  • Fancourt, John Edward
    British chartered accountant born in August 1938

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11, Briscoe Lane, Greetland, Halifax, West Yorks, HX4 8JT

      IIF 4
  • Fancourt, John Edward
    British none born in August 1938

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Suite, 41-43 Broad Street, Hereford, Herefordshire, HR4 9AR

      IIF 5
  • Fancourt, John Edward
    British accountant born in August 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Offices, 41/43 Broad Street, Hereford, Herefordshire, HR4 9AR

      IIF 6
  • Fancourt, John Edward
    British certified accountant born in August 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Church Road, Hereford, HR1 1RT, England

      IIF 7
    • icon of address Third Floor Suite, 41-43 Broad Street, Hereford, HR4 9AR

      IIF 8
  • Fancourt, John Edward
    British certified chartered accountant (retired) born in August 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Suite, 41-43 Broad Street, Hereford, HR4 9AR

      IIF 9
  • Fancourt, John Edward
    British chartered certified accountant born in August 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 41-43 Broad Street, Hereford, HR4 9AR

      IIF 10
  • Fancourt, John Edward
    British director born in August 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Church Road, Hereford, Herefordshire, HR1 1RT, United Kingdom

      IIF 11 IIF 12
  • Fancourt, John Edward
    British

    Registered addresses and corresponding companies
    • icon of address 105 Church Road, 105 Church Road, Hereford, HR1 1RT, United Kingdom

      IIF 13
    • icon of address 3rd Floor Suite, 41-43 Broad Street, Hereford, Herefordshire, HR4 9AR

      IIF 14 IIF 15
  • Fancourt, John Edward
    British accountant

    Registered addresses and corresponding companies
    • icon of address 11, Briscoe Lane, Greetland, Halifax, West Yorks, HX4 8JT

      IIF 16
    • icon of address 3rd Floor Suite, 41-43 Broad Street, Hereford, HR4 9AR

      IIF 17
  • Fancourt, John Edward
    British certified accountant

    Registered addresses and corresponding companies
    • icon of address 105, Church Road, Hereford, HR1 1RT, United Kingdom

      IIF 18 IIF 19
    • icon of address 3rd Floor Suite, 41-43 Broad Street, Hereford, HR4 9AR

      IIF 20
    • icon of address Third Floor Suite, 41-43 Broad Street, Hereford, HR4 9AR

      IIF 21 IIF 22
  • Fancourt, John Edward
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 11, Briscoe Lane, Greetland, Halifax, West Yorks, HX4 8JT

      IIF 23
  • Fancourt, John Edward
    British chartered certified accountant

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 41-43 Broad Street, Hereford, HR4 9AR

      IIF 24
  • Fancourt, John Edward
    British chartered certified accountant (retired) born in August 1938

    Resident in England & Wales

    Registered addresses and corresponding companies
    • icon of address Third Floor Suite, 41-43 Broad Street, Hereford Hr4 9ar, England

      IIF 25
  • Fancourt, John
    British born in August 1938

    Registered addresses and corresponding companies
    • icon of address 23 St James Road, Hereford, Herefordshire, HR1 2QS

      IIF 26
  • Fancourt, John
    British accountant born in August 1938

    Registered addresses and corresponding companies
    • icon of address 23 St James Road, Hereford, Herefordshire, HR1 2QS

      IIF 27 IIF 28
  • Fancourt, John
    British certifed accountant born in August 1938

    Registered addresses and corresponding companies
    • icon of address 23 St James Road, Hereford, Herefordshire, HR1 2QS

      IIF 29
  • Fancourt, John
    British certified accountant born in August 1938

    Registered addresses and corresponding companies
    • icon of address 23 St James Road, Hereford, Herefordshire, HR1 2QS

      IIF 30
  • Fancourt, John
    British

    Registered addresses and corresponding companies
    • icon of address 23 St James Road, Hereford, Herefordshire, HR1 2QS

      IIF 31 IIF 32
  • Fancourt, John Edward

    Registered addresses and corresponding companies
    • icon of address 11, Briscoe Lane, Greetland, Halifax, West Yorks, HX4 8JT

      IIF 33
  • Fancourt, John

    Registered addresses and corresponding companies
    • icon of address 23 St James Road, Hereford, Herefordshire, HR1 2QS

      IIF 34
  • Mr John Edward Fancourt
    British born in August 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Church Road, Hereford, HR1 1RT, United Kingdom

      IIF 35
    • icon of address 3rd, Floor Offices, 41-43, Broad Street, Hereford, Hereford & Worcestershire, HR4 9AR

      IIF 36
    • icon of address 3rd Floor Suite, 41-43 Broad Street, Hereford, HR4 9AR

      IIF 37
    • icon of address 3rd Floor, 41-43, Broad Street, Hereford, Herefordshire, HR4 9AR

      IIF 38
child relation
Offspring entities and appointments
Active 6
  • 1
    GWECO 147 LIMITED - 2001-03-15
    icon of address 3rd Floor Suite, 41-43 Broad Street, Hereford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-16 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2004-01-16 ~ dissolved
    IIF 23 - Secretary → ME
  • 2
    icon of address Third Floor Suite, 41-43 Broad Street, Hereford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-03 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2008-04-30 ~ dissolved
    IIF 16 - Secretary → ME
  • 3
    icon of address Third Floor Suite, 41-43 Broad Street, Hereford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-30 ~ dissolved
    IIF 19 - Secretary → ME
  • 4
    icon of address 3rd Floor Suite, 41-43 Broad Street, Hereford, Herefordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-30 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2003-02-21 ~ dissolved
    IIF 14 - Secretary → ME
  • 5
    icon of address 3rd Floor Suite, 41-43 Broad Street, Hereford, Herefordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-21 ~ dissolved
    IIF 15 - Secretary → ME
  • 6
    icon of address 3rd Floor, 41-43 Broad Street, Hereford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-11 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2005-01-19 ~ dissolved
    IIF 24 - Secretary → ME
Ceased 18
  • 1
    icon of address 21 Aylmer Parade, Aylmer Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    68,559 GBP2024-04-30
    Officer
    icon of calendar 2005-04-26 ~ 2007-05-01
    IIF 28 - Director → ME
    icon of calendar 2005-04-26 ~ 2007-05-01
    IIF 31 - Secretary → ME
  • 2
    icon of address 55 St. Peters Road, Croydon, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-28 ~ 2005-08-26
    IIF 29 - Director → ME
  • 3
    icon of address Wye View, Breinton, Hereford, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,321 GBP2024-07-31
    Officer
    icon of calendar 2005-08-05 ~ 2008-01-01
    IIF 27 - Director → ME
  • 4
    icon of address 105 Church Road, Hereford, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,123 GBP2024-04-30
    Officer
    icon of calendar 2007-01-23 ~ 2019-01-18
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-18
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,979 GBP2024-10-31
    Officer
    icon of calendar 1997-07-04 ~ 2017-03-28
    IIF 18 - Secretary → ME
  • 6
    icon of address 41 The Oval, Sidcup, England
    Active Corporate (3 parents)
    Equity (Company account)
    228,063 GBP2024-04-30
    Officer
    icon of calendar 2000-10-30 ~ 2019-01-18
    IIF 8 - Director → ME
    icon of calendar 2000-10-30 ~ 2019-01-18
    IIF 21 - Secretary → ME
  • 7
    icon of address Glebe House The Village, Chiddingstone, Edenbridge, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1,084,900 GBP2024-04-30
    Officer
    icon of calendar 1999-05-07 ~ 2007-04-24
    IIF 26 - Director → ME
    icon of calendar 1999-05-07 ~ 2007-04-30
    IIF 32 - Secretary → ME
  • 8
    icon of address C/o St Andrews Bosbury Road, Cradley, Malvern, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-01 ~ 2019-01-18
    IIF 13 - Secretary → ME
  • 9
    icon of address Third Floor Suite, 41-43 Broad Street, Hereford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2011-04-27
    IIF 3 - Director → ME
  • 10
    icon of address 41 The Oval, Sidcup, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2002-02-28 ~ 2019-01-18
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-18
    IIF 37 - Ownership of shares – 75% or more OE
  • 11
    icon of address 33 Station Road, Rainham, Gillingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    240 GBP2024-10-31
    Officer
    icon of calendar 2003-05-28 ~ 2013-09-30
    IIF 33 - Secretary → ME
  • 12
    icon of address Glebe House The High Street Village, Chiddingstone, Edenbridge, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    2,190,617 GBP2024-04-30
    Officer
    icon of calendar 1995-07-27 ~ 2007-04-24
    IIF 30 - Director → ME
    icon of calendar 1995-07-27 ~ 2007-04-30
    IIF 34 - Secretary → ME
  • 13
    icon of address 41-43 Broad Street, (third Floor Suite), Hereford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2013-09-12 ~ 2019-01-18
    IIF 12 - Director → ME
  • 14
    icon of address 41 The Oval, Sidcup, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    85,483 GBP2024-03-31
    Officer
    icon of calendar 2005-02-24 ~ 2019-01-18
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-18
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 41 The Oval, Sidcup, England
    Active Corporate (3 parents)
    Equity (Company account)
    53,192 GBP2024-04-30
    Officer
    icon of calendar 2003-11-21 ~ 2019-01-18
    IIF 9 - Director → ME
    icon of calendar 2003-11-21 ~ 2019-01-18
    IIF 17 - Secretary → ME
  • 16
    icon of address 41-43 Broad Street, (third Floor Suite), Hereford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2013-09-11 ~ 2019-01-18
    IIF 11 - Director → ME
  • 17
    icon of address 41 The Oval, Sidcup, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,004,047 GBP2024-04-30
    Officer
    icon of calendar 1994-05-06 ~ 2019-01-18
    IIF 25 - Director → ME
    icon of calendar 1994-05-06 ~ 2019-01-18
    IIF 22 - Secretary → ME
  • 18
    icon of address C/o Three Keys Properties Ltd, 3rd Floor Offices, 41-43, Broad Street, Hereford, Hereford & Worcestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2011-05-03 ~ 2019-01-18
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-18
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE

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.