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

Prof Dr Howard John Williamson

    Related profiles found in government register
  • Prof Dr Howard John Williamson
    British born in February 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
  • Mr John Williams
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cherry Trees, Fore Street, Weston, Hertfordshire, SG4 7AS

      IIF 2
  • Williamson, Howard John, Prof Dr
    British academic born in February 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
    • icon of address Beech Trees, Forest Grove, Treforest, Pontypridd, Mid Glamorgan, CF37 1UB, Wales

      IIF 4
  • Williamson, Howard John, Prof Dr
    British professor of european youth policy born in February 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Rj4all Rotherhithe Community Centre, 30 Plough Way, London, Southwark, SE16 2LJ, England

      IIF 5
  • Williamson, Howard John, Prof Dr
    British university professor born in February 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Fora, Blue Fin Building, 110 Southwark Street, London, SE1 0SU, England

      IIF 6
  • Mr John Williams
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mutfords, Hare Street, Buntingford, SG9 0ED, England

      IIF 7
  • Williams, John
    British director born in February 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Carmarthen Golf Club, Blaenycoed Road, Carmarthen, SA33 6EH

      IIF 8
  • Mr David John Williams
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr John Williams
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carmarthen Golf Club, Blaenycoed Road, Carmarthen, Carmarthenshire, SA33 6EH, Wales

      IIF 17
  • Williamson, Howard John
    British academic born in February 1954

    Resident in British

    Registered addresses and corresponding companies
    • icon of address Beech Trees, Forest Grove, Treforest, Pontypridd, Mid Glamorgan, CF37 1UB, Wales

      IIF 18
  • Williams, John
    British chief fire officer born in February 1954

    Registered addresses and corresponding companies
    • icon of address 15 Crombie Place, Westhill, Aberdeen, Aberdeenshire, AB32 6PX

      IIF 19
  • Williams, David John
    British chartered surveyor born in July 1957

    Registered addresses and corresponding companies
    • icon of address Holly House, Round Oak Road, Weybridge, Surrey, KT13 8HT

      IIF 20
  • Williams, David John
    British director born in July 1957

    Registered addresses and corresponding companies
    • icon of address Holly House, Round Oak Road, Weybridge, Surrey, KT13 8HT

      IIF 21 IIF 22 IIF 23
    • icon of address 17 Japonica House, Woburn Hill Park, Woburn Hill Addlestone, Surrey, KT15 2NZ

      IIF 24
  • Williams, John
    British consultancy in media and publi born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cherry Trees, Fore Street, Weston, Hitchin, Hertfordshire, SG4 7AS

      IIF 25
  • Williams, David John
    British chief fire officer born in March 1945

    Registered addresses and corresponding companies
    • icon of address Brooklyn, Llancloudy, Hereford, Herefordshire, HR2 8QW

      IIF 26
  • Williams, David John
    British fire officer born in March 1945

    Registered addresses and corresponding companies
    • icon of address Brooklyn, Llancloudy, Hereford, Herefordshire, HR2 8QW

      IIF 27 IIF 28
  • Williams, David John
    British retired born in March 1945

    Registered addresses and corresponding companies
  • Williams, David John
    British chartered surveyor born in July 1957

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David John
    British company director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire, SL5 7PW, United Kingdom

      IIF 41
    • icon of address Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, Surrey, KT11 2BU

      IIF 42 IIF 43
    • icon of address Meadow House, Fairoak Lane, Oxshott, Leatherhead, Surrey, KT22 0TP

      IIF 44
  • Williams, David John
    British director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David John
    British retired born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pearce House, Brannam Crescent, Roundswell Business Park, Barnstaple, EX31 3TD, England

      IIF 57
  • Williams, David John
    British surveyor born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire, SL5 7PW

      IIF 58
  • Williams, David John
    British director

    Registered addresses and corresponding companies
    • icon of address Meadow House, Fairoak Lane, Oxshott, Leatherhead, Surrey, KT22 0TP

      IIF 59
  • Williams, John
    British graphic designer born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mutfords, Hare Street, Buntingford, SG9 0ED, England

      IIF 60
  • Williams, John
    British

    Registered addresses and corresponding companies
    • icon of address 13 Maes Dyfi, Machynlleth, Powys, SY20 8ES

      IIF 61
  • Williamson, John David
    Irish accountant born in August 1967

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Darton, Butterhill, Blessington, Co Wicklow, Ireland

      IIF 62
    • icon of address Darton, Butterhill, Blessington, Wicklow, Wicklow, Ireland

      IIF 63
  • Williamson, John David
    Irish company director born in August 1967

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Darton, Butterhill, Blessington, Co. Wicklow, Ireland

      IIF 64 IIF 65
  • Williamson, John David
    Irish director born in August 1967

    Resident in Ireland

    Registered addresses and corresponding companies
  • Williamson, John David
    Irish finance director born in August 1967

    Resident in Ireland

    Registered addresses and corresponding companies
  • Willliamson, John
    Irish director born in August 1967

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Bewley's, Northern Cross, Malahide Road, Dublin 17, Dublin, Ireland

      IIF 81
  • Williams, John
    British director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nantgleisiad, Porthyrhyd, Carmarthen, SA32 8PS, United Kingdom

      IIF 82
  • Williamson, John

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 27
  • 1
    BAY VIEW FLATS (MANAGEMENT COMPANY) LIMITED - 2002-12-12
    icon of address Pearce House Brannam Crescent, Roundswell Business Park, Barnstaple, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 57 - Director → ME
  • 2
    icon of address Carmarthen Golf Club, Blaenycoed Road, Carmarthen, Carmarthenshire, Wales
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-01-31 ~ now
    IIF 82 - Director → ME
  • 3
    icon of address Carmarthen Golf Club, Blaenycoed Road, Carmarthen
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address Branch Registration, Refer To Parent Registry
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 63 - Director → ME
  • 5
    icon of address Mutfords, Hare Street, Buntingford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    DENCORA CONSTRUCTION LIMITED - 1989-01-12
    SAS - SECURITY ALARM SYSTEMS LIMITED - 1982-07-06
    EAST ANGLIA EXHIBITIONS LIMITED - 1985-12-06
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,758 GBP2024-10-31
    Officer
    icon of calendar 2000-09-01 ~ now
    IIF 49 - Director → ME
  • 7
    DENCORA DEVELOPMENTS LIMITED - 1982-03-26
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -7,511,495 GBP2024-10-31
    Officer
    icon of calendar 2000-09-01 ~ now
    IIF 51 - Director → ME
  • 8
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    3,306,438 GBP2024-10-31
    Officer
    icon of calendar 2000-09-01 ~ now
    IIF 55 - Director → ME
  • 9
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,488,356 GBP2024-10-31
    Officer
    icon of calendar 2000-09-01 ~ now
    IIF 48 - Director → ME
    icon of calendar 2004-07-16 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Ground Floor, 48 Chancery Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 62 - Director → ME
  • 11
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    700,000 GBP2024-10-31
    Officer
    icon of calendar 2000-09-01 ~ now
    IIF 50 - Director → ME
  • 12
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    423,084 GBP2024-10-31
    Officer
    icon of calendar 2011-12-21 ~ now
    IIF 58 - Director → ME
  • 13
    KNOWLE HILL PROPERTIES PLC - 2002-08-23
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -18,447,326 GBP2024-10-31
    Officer
    icon of calendar 2000-08-04 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (7 parents)
    Current Assets (Company account)
    29,827 GBP2024-08-31
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 1 - Has significant influence or controlOE
  • 15
    MAWLAW 620 LIMITED - 2004-05-05
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-04 ~ dissolved
    IIF 40 - Director → ME
  • 16
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    6,207 GBP2024-10-31
    Officer
    icon of calendar 2000-09-01 ~ now
    IIF 52 - Director → ME
  • 17
    icon of address Suite 1 Silwood Park, Buckhurst, Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    500,000 GBP2024-10-31
    Officer
    icon of calendar 2000-09-01 ~ now
    IIF 46 - Director → ME
  • 18
    icon of address Suite 1 Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    452,603 GBP2024-10-31
    Officer
    icon of calendar 2022-08-24 ~ now
    IIF 41 - Director → ME
  • 19
    PLUGBEAM LIMITED - 1989-11-17
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar ~ now
    IIF 47 - Director → ME
  • 20
    MAWLAW 547 LIMITED - 2001-06-13
    DRIFT ROAD LIMITED - 2007-04-17
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    31,112 GBP2024-10-31
    Officer
    icon of calendar 2001-09-06 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    MAWLAW 586 LIMITED - 2003-01-15
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2003-01-13 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    STEVTON (NO.476) LIMITED - 2010-08-13
    icon of address Suite 1 Silwood Business Centre Silwood Park, Buckhurst Road, Ascot, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-11 ~ dissolved
    IIF 45 - Director → ME
  • 23
    BRINGEASY LIMITED - 2000-08-01
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,157 GBP2024-10-31
    Officer
    icon of calendar 2000-08-03 ~ now
    IIF 39 - Director → ME
  • 24
    LIFEGRAND LIMITED - 1990-08-07
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -38,520 GBP2024-10-31
    Officer
    icon of calendar ~ now
    IIF 53 - Director → ME
  • 25
    THE DUKE OF EDINBURGH'S AWARD INTERNATIONAL FOUNDATION - 2012-08-01
    icon of address Fora, Blue Fin Building, 110 Southwark Street, London, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-01 ~ now
    IIF 6 - Director → ME
  • 26
    icon of address Cherry Trees, Fore Street, Weston, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    21,637 GBP2018-12-31
    Officer
    icon of calendar 2006-07-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    Company number 02410827
    Non-active corporate
    Officer
    icon of calendar ~ now
    IIF 38 - Director → ME
Ceased 43
  • 1
    icon of address 31 Crookham Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2012-03-07 ~ 2012-11-05
    IIF 56 - Director → ME
  • 2
    icon of address Davidson House, Gadbrook Park, Northwich, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-21 ~ 2008-10-16
    IIF 76 - Director → ME
  • 3
    PATHBRICK LIMITED - 2001-10-02
    icon of address 4th Floor Highbank House, Exchange Street, Stockport, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-28 ~ 2008-10-16
    IIF 77 - Director → ME
  • 4
    ORDERCREST LIMITED - 1989-09-28
    AMPTHILL BUSINESS PARK BLOCK C LIMITED - 1990-06-08
    AMPTHILL BUSINESS PARK MANAGEMENT CO LIMITED - 1990-04-17
    icon of address 11 Monoux Road, Wootton, Bedford
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1997-12-01 ~ 1999-11-26
    IIF 24 - Director → ME
  • 5
    14 TRINITY SQUARE MANAGEMENT COMPANY LIMITED - 1999-09-16
    BRECKLAND COURT MANAGEMENT COMPANY (NO.1) LIMITED - 1999-03-01
    12 TRINITY SQUARE MANAGEMENT COMPANY (LONDON) LIMITED - 2003-09-14
    icon of address Highlands, Horsell Park, Woking, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    icon of calendar 2000-11-28 ~ 2002-07-09
    IIF 21 - Director → ME
  • 6
    CBG IRELAND LIMITED - 2013-03-26
    icon of address One Eleven Edmund Street Birmingham, Edmund Street, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 68 - Director → ME
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 90 - Secretary → ME
  • 7
    SPEED 3536 LIMITED - 1993-06-21
    BEWLEY'S LIMITED - 1999-05-24
    CAMPBELL CATERING LIMITED - 1998-10-29
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 81 - Director → ME
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 84 - Secretary → ME
  • 8
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 73 - Director → ME
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 88 - Secretary → ME
  • 9
    icon of address The Soloist Building, Lanyon Place, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 71 - Director → ME
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 89 - Secretary → ME
  • 10
    BEWLEY'S COFFEE LIMITED - 2015-04-07
    N.V.S. SYSTEMS LIMITED - 1976-12-31
    BOLLING COFFEE LIMITED - 2013-12-05
    BEWLEY'S TEA AND COFFEE UK LIMITED - 2018-05-01
    BOLLING COFFEE SERVICES LIMITED - 1985-01-02
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 66 - Director → ME
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 83 - Secretary → ME
  • 11
    icon of address Foxse Consultancy, Cardiff House, Cardiff Road, Vale Of Glamorgan, Wales
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    5,268,811 GBP2022-12-31
    Officer
    icon of calendar 2003-05-08 ~ 2007-05-10
    IIF 32 - Director → ME
  • 12
    BEWLEY'S TEA AND COFFEE UK LIMITED - 2023-10-04
    PEROS LIMITED - 2018-05-12
    icon of address Bent Ley Bent Ley Industrial Estate, Meltham, Holmfirth, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    4,097 GBP2019-12-31
    Officer
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 67 - Director → ME
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 86 - Secretary → ME
  • 13
    PLAINHOP LIMITED - 2001-02-08
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 72 - Director → ME
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 91 - Secretary → ME
  • 14
    icon of address Carmarthen Golf Club, Blaenycoed Road, Carmarthen, Carmarthenshire, Wales
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-01-31 ~ 2025-02-17
    IIF 17 - Has significant influence or control OE
  • 15
    TOPAZ ENERGY LIMITED - 2018-02-19
    SHELL DIRECT (NORTHERN IRELAND) LIMITED - 1998-01-01
    J. WARNOCK & SONS (FUELS) LIMITED - 1995-06-01
    SHELL NORTHERN IRELAND LIMITED - 2005-12-19
    icon of address 22 Callender Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-02-03 ~ 2014-09-05
    IIF 65 - Director → ME
  • 16
    COBHAM SPORTS ASSOCIATION - 2017-08-04
    COBHAM SPORTS ASSOCIATION (NO 2) LTD - 2010-07-30
    icon of address Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, Uk
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2010-06-16 ~ 2017-04-11
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-07-13
    IIF 16 - Has significant influence or control OE
  • 17
    icon of address Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, Uk
    Active Corporate (6 parents)
    Equity (Company account)
    -47,624 GBP2024-06-30
    Officer
    icon of calendar 2010-06-16 ~ 2017-04-11
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-07-13
    IIF 15 - Has significant influence or control OE
  • 18
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 69 - Director → ME
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 85 - Secretary → ME
  • 19
    icon of address Unit 4, Warwick House, Overton Road, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-01 ~ 2018-02-27
    IIF 4 - Director → ME
    icon of calendar 2016-01-01 ~ 2016-01-01
    IIF 18 - Director → ME
  • 20
    icon of address Belvedere Level 6, Basing View, Basingstoke, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-05-04 ~ 1998-06-19
    IIF 26 - Director → ME
  • 21
    icon of address 22 Callender Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-02-03 ~ 2014-09-05
    IIF 64 - Director → ME
  • 22
    icon of address Suite 1 Unit 1a, Thorn Business Park Rotherwas, Hereford, Herefordshire
    Active Corporate (8 parents)
    Equity (Company account)
    54,173 GBP2024-03-31
    Officer
    icon of calendar 2005-12-21 ~ 2010-09-16
    IIF 31 - Director → ME
  • 23
    icon of address The Institution Of Fire Engineers, Scottish Fire & Rescue Service Edinburgh Area Headquarters, 93 Mcdonald Road, Edinburgh, Scotland
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar ~ 1996-01-27
    IIF 28 - Director → ME
  • 24
    ITG PAYPHONES (UK) PLC - 2003-06-18
    TELECENTRAL PLC - 1999-12-29
    U.K. TELECOM PLC - 1998-06-18
    icon of address Two Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-24 ~ 2008-10-16
    IIF 75 - Director → ME
  • 25
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    423,084 GBP2024-10-31
    Officer
    icon of calendar 1996-05-24 ~ 2004-08-18
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ 2023-10-18
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    THE CHIEF AND ASSISTANT CHIEF FIRE OFFICERS' ASSOCIATION - 2004-08-16
    THE CHIEF FIRE OFFICERS' ASSOCIATION - 2022-03-02
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (14 parents)
    Officer
    icon of calendar 2001-05-19 ~ 2004-05-01
    IIF 19 - Director → ME
  • 27
    icon of address Bent Ley Bent Ley Industrial Estate, Meltham, Holmfirth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 70 - Director → ME
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 87 - Secretary → ME
  • 28
    icon of address Priory House, Beignon Close, Ocean Way, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2000-08-03 ~ 2007-06-24
    IIF 29 - Director → ME
  • 29
    PAYZONE GROUP HOLDINGS UK LIMITED - 2014-03-13
    ALPHYRA GROUP HOLDINGS (UK) LIMITED - 2007-12-07
    ITG GROUP HOLDINGS (UK) LIMITED - 2002-12-02
    icon of address Davidson House, Gadbrook Park, Northwich, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-29 ~ 2008-10-16
    IIF 80 - Director → ME
  • 30
    RESTORATIVE JUSTICE FOR ALL CIC - 2019-11-01
    icon of address Rj4all Rotherhithe Community Centre, 30 Plough Way, London, Southwark, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-05-01 ~ 2023-05-10
    IIF 5 - Director → ME
  • 31
    ALPHYRA RIETUMU FINANCIAL SERVICES (UK) LIMITED - 2007-12-31
    icon of address Office 3.05 1 King Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2019-12-31
    Officer
    icon of calendar 2005-08-22 ~ 2007-08-23
    IIF 78 - Director → ME
  • 32
    icon of address Priory House, Beignon Close Ocean Way, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2004-07-22 ~ 2007-06-24
    IIF 34 - Director → ME
  • 33
    icon of address Priory House, Beignon Close Ocean Way, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2004-07-12 ~ 2007-06-24
    IIF 30 - Director → ME
  • 34
    icon of address Priory House, Beignon Close Ocean Way, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-01 ~ 2007-06-24
    IIF 33 - Director → ME
  • 35
    BRINGEASY LIMITED - 2000-08-01
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,157 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-07-12 ~ 2017-07-11
    IIF 9 - Has significant influence or control as a member of a firm OE
  • 36
    ALPHYRA UK LIMITED - 2007-12-05
    TARGETED TRANSACTION MANAGED SERVICES LIMITED - 2001-05-09
    PAYZONE UK LIMITED - 2019-12-18
    icon of address 4th Floor Highbank House, Exchange Street, Stockport, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-07-21 ~ 2008-10-16
    IIF 79 - Director → ME
  • 37
    KNOWLE (CROYDON) LIMITED - 2003-05-15
    EASYCYBER LIMITED - 2000-08-10
    icon of address Riverside House, 11-12 Riverside Road, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-20 ~ 2003-04-23
    IIF 20 - Director → ME
  • 38
    HEREFORDSHIRE COMMUNITY CARE ALLIANCE - 2004-04-05
    icon of address The Fred Bulmer Centre, Wall Street, Hereford, Herefordshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-09-15 ~ 2009-11-12
    IIF 36 - Director → ME
  • 39
    THE INSTITUTION OF FIRE ENGINEERS (PUBLICATIONS) LIMITED - 2017-05-16
    NO. 178 LEICESTER LIMITED - 1992-04-22
    icon of address Ife House, 64-66 Cygnet Court Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-04-08 ~ 1995-06-23
    IIF 27 - Director → ME
  • 40
    icon of address Priory House, Beignon Close Ocean Way, Cardiff
    Active Corporate (13 parents, 5 offsprings)
    Officer
    icon of calendar 2004-07-22 ~ 2007-06-24
    IIF 35 - Director → ME
  • 41
    TAKE PAYMENTS LIMITED - 2019-12-18
    TRITON PAYMENT SERVICES LIMITED - 2019-03-19
    E.COMMERCELL LIMITED - 2002-07-22
    POSTTS UK. LIMITED - 2005-05-12
    TACTICEARLY LIMITED - 1996-10-01
    CAUDWELL COMMUNICATIONS LIMITED - 1999-06-24
    icon of address 4th Floor Highbank House, Exchange Street, Stockport, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-22 ~ 2008-10-16
    IIF 74 - Director → ME
  • 42
    HARMONY PROPERTY GROUP PLC - 1996-11-06
    VEBNET (HOLDINGS) PLC - 2008-12-15
    THOMAL(E.T.)LIMITED - 1984-11-01
    THOMAL INVESTMENTS PLC - 1986-12-01
    STOCKBOURNE PLC - 2003-01-15
    HARMONY LEISURE GROUP PLC - 1993-12-06
    icon of address 1 Wythall Green Way, Wythall, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-05-24 ~ 2002-10-22
    IIF 22 - Director → ME
  • 43
    WYNNSTAY ARMS LIMITED - 1999-09-03
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-29 ~ 2004-05-01
    IIF 61 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.