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

Waud, Charles

    Related profiles found in government register
  • Waud, Charles
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quarry House, Springbottom Lane, Bletchingley, Surrey, RH1 4QZ, United Kingdom

      IIF 1
    • icon of address 44, Loman Street, London, SE1 0EH, United Kingdom

      IIF 2
  • Waud, Charles
    British company director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Loman Street, London, SE1 0EH, Uk

      IIF 3
  • Waud, Charles
    British events management born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Waud, Jeremy Charles
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quarry House, Springbottom Lane, Bletchingley, Surrey, RH1 4QZ, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 4-6, Dudley Road, Tunbridge Wells, Kent, TN1 1LF, United Kingdom

      IIF 12 IIF 13
  • Waud, Jeremy Charles
    British company director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quarry House, Springbottom Lane, Bletchingley, Surrey, RH1 4QZ

      IIF 14 IIF 15 IIF 16
    • icon of address Quarry House, Springbottom Lane, Bletchingley, Surrey, RH1 4QZ, United Kingdom

      IIF 17
    • icon of address Vicon House, 2 Western Way, Bury St. Edmunds, Suffolk, IP33 3SP, England

      IIF 18
    • icon of address 44, Loman Street, London, SE1 0EH, England

      IIF 19 IIF 20 IIF 21
  • Waud, Jeremy Charles
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Waud, Jeremy Charles
    British director facilities group born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Charles Waud
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-6, Dudley Road, Tunbridge Wells, Kent, TN1 1LF, United Kingdom

      IIF 37
  • Waud, Charles
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Queens Road, First Floor Offices, Brighton, East Sussex, BN1 3WB, United Kingdom

      IIF 38
    • icon of address 105, Old Brompton Road, London, SW7 3LE, United Kingdom

      IIF 39 IIF 40
  • Waud, Charles
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Old Brompton Road, London, SW7 3LE, United Kingdom

      IIF 41
  • Mr Jeremy Charles Waud
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quarry House, Springbottom Lane, Bletchingley, Surrey, RH1 4QZ, United Kingdom

      IIF 42
  • Waud, Jeremy Charles
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Old Brompton Road, London, SW7 3LE, United Kingdom

      IIF 43
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 44
  • Waud, Jeremy Charles
    British company director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory Llp, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ

      IIF 45
    • icon of address 44, Loman Street, London, SE1 0EH, England

      IIF 46
    • icon of address Quarry House, Springbottom Lane, Bletchingley, Redhill, RH1 4QZ, England

      IIF 47
    • icon of address 4 - 6, Dudley Road, Tunbridge Wells, TN1 1LF, England

      IIF 48 IIF 49 IIF 50
  • Mr Charles Waud
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Queens Road, First Floor Offices, Brighton, East Sussex, BN1 3WB, United Kingdom

      IIF 51
  • Waud, Jeremy Charles
    British company director born in November 1961

    Registered addresses and corresponding companies
    • icon of address Rushford Farmhouse, Crowhurst Road, Lingfield, Surrey, RH7 6DA

      IIF 52
  • Waud, Jeremy Charles
    British director born in November 1961

    Registered addresses and corresponding companies
    • icon of address Rushford Farmhouse, Crowhurst Road, Lingfield, Surrey, RH7 6DA

      IIF 53
  • Mr Jeremy Charles Waud
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vicon House, 2 Western Way, Bury St. Edmunds, Suffolk, IP33 3SP, England

      IIF 54
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 55
  • Waud, Charles Gilbert Norbert
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Golf Club House, New Lydd Road, Camber Rye, Sussex, TN31 7QS

      IIF 56
  • Waud, Charles Gilbert Norbert
    British business executive born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Loman Street, London, SE1 0EH, England

      IIF 57
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 4-6 Dudley Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 7 - Director → ME
    IIF 35 - Director → ME
  • 2
    icon of address 4-6 Dudley Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 33 - Director → ME
    IIF 8 - Director → ME
  • 3
    LONDON BEACH RUGBY LIMITED - 2013-10-08
    icon of address 4-6 Dudley Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    463 GBP2018-12-31
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 5 - Director → ME
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 4-6 Dudley Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 6 - Director → ME
    IIF 32 - Director → ME
  • 5
    icon of address 4-6 Dudley Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 4 - Director → ME
    IIF 34 - Director → ME
  • 6
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Quarry House, Springbottom Lane, Bletchingley, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    27,302 GBP2024-12-31
    Officer
    icon of calendar 2008-12-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 8
    icon of address Golf Club House, New Lydd Road, Camber Rye, Sussex
    Active Corporate (17 parents)
    Equity (Company account)
    6,003,062 GBP2024-12-31
    Officer
    icon of calendar 2023-04-29 ~ now
    IIF 56 - Director → ME
  • 9
    JAYCOUNT LIMITED - 1999-07-05
    icon of address 105 Old Brompton Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,662,922 GBP2024-12-31
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 11 - Director → ME
    IIF 1 - Director → ME
  • 10
    icon of address 130 Queens Road, First Floor Offices, Brighton, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 105 Old Brompton Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    389,359 GBP2024-12-31
    Officer
    icon of calendar 2015-02-25 ~ now
    IIF 13 - Director → ME
    icon of calendar 2023-01-08 ~ now
    IIF 41 - Director → ME
  • 12
    WAUD WINE CLUB LIMITED - 2025-09-12
    icon of address 105 Old Brompton Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    60,791 GBP2024-12-31
    Officer
    icon of calendar 2011-05-16 ~ now
    IIF 10 - Director → ME
    icon of calendar 2011-06-01 ~ now
    IIF 2 - Director → ME
  • 13
    icon of address 105 Old Brompton Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,916 GBP2024-12-31
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 39 - Director → ME
    IIF 43 - Director → ME
  • 14
    icon of address The Bell House, Bayham Abbey, Lamberhust, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2011-05-16 ~ dissolved
    IIF 17 - Director → ME
  • 15
    WAUD WINES LIMITED - 2025-09-12
    icon of address 105 Old Brompton Road, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    318,375 GBP2024-12-31
    Officer
    icon of calendar 2023-01-08 ~ now
    IIF 40 - Director → ME
    icon of calendar 2015-04-28 ~ now
    IIF 12 - Director → ME
Ceased 26
  • 1
    AIR CONDITIONING ECONOMICS LIMITED - 2011-04-26
    icon of address Vicon House, 2 Western Way, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-31 ~ 2022-05-25
    IIF 19 - Director → ME
  • 2
    icon of address Vicon House, 2 Western Way, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    689,803 GBP2016-03-31
    Officer
    icon of calendar 2016-05-31 ~ 2022-05-25
    IIF 18 - Director → ME
  • 3
    icon of address Vicon House, 2 Western Way, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-06 ~ 2022-05-25
    IIF 21 - Director → ME
  • 4
    O.C.S. GROUP LIMITED - 2023-01-06
    icon of address Ernst & Young Llp, 1 More London Place, London
    Liquidation Corporate (2 parents, 12 offsprings)
    Officer
    icon of calendar 1999-11-02 ~ 2001-11-01
    IIF 30 - Director → ME
  • 5
    INCENTIVE FM CONSULTANCY LIMITED - 2019-02-06
    icon of address Vicon House, 2 Western Way, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-21 ~ 2022-05-25
    IIF 31 - Director → ME
  • 6
    icon of address New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-08 ~ 2022-05-25
    IIF 15 - Director → ME
  • 7
    icon of address New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2008-11-25 ~ 2022-05-25
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-25
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Vicon House, 2 Western Way, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-08 ~ 2022-05-25
    IIF 23 - Director → ME
  • 9
    LYNX SECURITY SERVICES LIMITED - 2012-02-21
    icon of address Vicon House, 2 Western Way, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-13 ~ 2022-05-25
    IIF 20 - Director → ME
  • 10
    QUALITY ASSURED SERVICES LIMITED - 2010-04-19
    YEVELINE LIMITED - 1990-03-20
    icon of address Vicon House, 2 Western Way, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-06 ~ 2022-05-25
    IIF 29 - Director → ME
  • 11
    icon of address Vicon House, 2 Western Way, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-05 ~ 2022-05-25
    IIF 14 - Director → ME
  • 12
    WES FIRE & SECURITY LIMITED - 2017-12-18
    icon of address Vicon House, 2 Western Way, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,352 GBP2017-06-30
    Officer
    icon of calendar 2017-09-01 ~ 2022-05-25
    IIF 48 - Director → ME
  • 13
    COMSERVE LIMITED - 2017-05-31
    icon of address Vicon House, 2 Western Way, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-31 ~ 2022-05-25
    IIF 46 - Director → ME
  • 14
    KINATRA LIMITED - 1997-08-06
    FILBUK 455 LIMITED - 1997-07-25
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,101,914 GBP2024-12-31
    Officer
    icon of calendar 1998-02-11 ~ 2001-12-11
    IIF 52 - Director → ME
  • 15
    icon of address Quarry House, Springbottom Lane, Bletchingley, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    27,302 GBP2024-12-31
    Officer
    icon of calendar 2015-06-01 ~ 2023-12-09
    IIF 57 - Director → ME
  • 16
    R.FOX & SONS LIMITED - 1990-04-01
    O.C.S. CONSTRUCTION LIMITED - 1993-04-01
    icon of address 4 Tilgate Forest Business Park, Brighton Road, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-04-01
    IIF 53 - Director → ME
  • 17
    SELECT FACILITIES MANAGEMENT LIMITED - 1997-11-19
    WASCO (PAN) LIMITED - 1991-10-02
    STRAIGHT JANE MOPS LIMITED - 1986-11-03
    SELECT FACILITIES SERVICES LIMITED - 2002-11-12
    VITOPAN LIMITED - 1991-03-01
    icon of address 4 Tilgate Forest Business Park, Brighton Road, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-12-31
    IIF 24 - Director → ME
  • 18
    IWC-UK LTD - 2013-05-31
    icon of address New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-04 ~ 2022-05-25
    IIF 22 - Director → ME
  • 19
    icon of address Deans Lane, Walton On The Hill, Surrey
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    71,954 GBP2019-10-01 ~ 2020-09-30
    Officer
    icon of calendar 2018-01-27 ~ 2021-01-30
    IIF 47 - Director → ME
  • 20
    icon of address New Century House, The Havens, Ipswich, Suffolk, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-03-30
    Officer
    icon of calendar 2017-09-01 ~ 2022-05-25
    IIF 49 - Director → ME
  • 21
    WESTON ELECTRICAL SERVICES (WALES) LIMITED - 2013-11-11
    icon of address Vicon House, 2 Western Way, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    40 GBP2018-03-31
    Officer
    icon of calendar 2017-09-01 ~ 2022-05-25
    IIF 50 - Director → ME
  • 22
    icon of address C/o Frp Advisory Llp Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-01 ~ 2020-04-30
    IIF 45 - Director → ME
  • 23
    Company number 01205999
    Non-active corporate
    Officer
    icon of calendar 1997-11-07 ~ 2001-12-31
    IIF 27 - Director → ME
  • 24
    Company number 01311626
    Non-active corporate
    Officer
    icon of calendar 1992-04-01 ~ 2001-12-31
    IIF 28 - Director → ME
  • 25
    Company number 02544588
    Non-active corporate
    Officer
    icon of calendar 1999-05-14 ~ 2001-12-31
    IIF 25 - Director → ME
  • 26
    Company number 04378424
    Non-active corporate
    Officer
    icon of calendar 2002-09-25 ~ 2005-01-31
    IIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.