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

Husselby, William Eric

    Related profiles found in government register
  • Husselby, William Eric
    born in July 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barnham Broom Golf Club, Honingham Road, Barnham Broom, Norwich, NR9 4DD, United Kingdom

      IIF 1 IIF 2
    • icon of address Barnham Broom Golf Club, Honingham Road, Barnham Broom, Norwich, Norfolk, NR9 4DD, United Kingdom

      IIF 3
  • Husselby, William Eric
    British born in July 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heath Farm, Hampton Lane, Meriden, Coventry, CV7 7LL, England

      IIF 4 IIF 5 IIF 6
    • icon of address The Fold, Spencer Street, Royal Leamington Spa, Warwickshire, CV31 3NE, United Kingdom

      IIF 8 IIF 9
  • Husselby, William Eric
    British company director born in July 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Eastwood, Harry Weston Road, Binley Business Park, Coventry, CV3 2UB, United Kingdom

      IIF 10
  • Husselby, William Eric
    British director born in July 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Husselby, William Eric
    United Kingdom company chairman born in July 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205 The Argent Centre, 60 Frederick Street, Birmingham, B1 3HS

      IIF 19
  • Husselby, William Eric
    United Kingdom company chariman born in July 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205, The Argent Centre, 60 Frederick Street, Birmingham, B1 3HS

      IIF 20
  • Husselby, William Eric
    British advertising agency executive born in July 1939

    Registered addresses and corresponding companies
    • icon of address Fen End House, Fen End, Kenilworth, Warwickshire, CV8 1NS

      IIF 21
  • Husselby, William Eric
    British chairman born in July 1939

    Registered addresses and corresponding companies
    • icon of address Fen End House, Fen End, Kenilworth, Warwickshire, CV8 1NS

      IIF 22
  • Husselby, William Eric
    British company chairman born in July 1939

    Registered addresses and corresponding companies
    • icon of address Fen End House, Fen End, Kenilworth, Warwickshire, CV8 1NS

      IIF 23 IIF 24
    • icon of address Barwick House, Stanhoe, Kings Lynn, Norfolk, PE31 8PZ

      IIF 25
  • Husselby, William Eric
    British company chairman born in July 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Diocesan House, 109 Dereham Road, Easton, Norwich, Norfolk, NR9 5ES, United Kingdom

      IIF 26
  • Husselby, William Eric
    British company director born in July 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Dereham Road, Easton, Norwich, NR9 5ES, England

      IIF 27
    • icon of address Diocesan House, 109 Dereham Road, Easton, Norwich, NR9 5ES, England

      IIF 28
  • Husselby, William Eric
    British director born in July 1939

    Registered addresses and corresponding companies
    • icon of address Birkby Grange, Birkby Hall Road, Huddersfield, West Yorkshire, HD2 2YA

      IIF 29
  • Husselby, William Eric
    British

    Registered addresses and corresponding companies
    • icon of address Fen End House, Fen End, Kenilworth, Warwickshire, CV8 1NS

      IIF 30
  • Mr William Eric Husselby
    British born in July 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 18
  • 1
    TANIMOBA LIMITED - 1978-12-31
    icon of address Heath Farm, Hampton Lane, Meriden, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 16 - Director → ME
  • 2
    COGENT GROUP LIMITED - 2005-07-12
    BROADFIELD ADVERTISING LIMITED - 2000-03-09
    icon of address Heath Farm, Hampton Lane, Meriden, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2018-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 13 - Director → ME
  • 3
    COGENT SERVICES LIMITED - 1997-04-25
    PERSONNEL SELECTION LIMITED - 1985-07-23
    BALLINSOLE LIMITED - 1976-12-31
    D. L. S. RETAIL LIMITED - 1989-04-20
    icon of address Heath Farm, Hampton Lane, Meriden, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 11 - Director → ME
  • 4
    COGENT ELLIOTT LIMITED - 1978-12-31
    icon of address The Fold, Spencer Street, Royal Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents, 10 offsprings)
    Officer
    icon of calendar ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 5
    BETHELWEST LIMITED - 1976-12-31
    COGENT ELLIOTT SAUDI ARABIAN SERVICES LIMITED - 1977-12-31
    COGENT ELLIOTT FINANCIAL SERVICES LIMITED - 1979-12-31
    icon of address The Fold, Spencer Street, Royal Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    247,843 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    MARK SCHOLES & COLIMITED - 1978-12-31
    icon of address The Fold, Spencer Street, Royal Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    238,201 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 7 - Director → ME
  • 7
    LIPCORN LIMITED - 1983-07-12
    DAVID CREWE ASSOCIATES LIMITED - 1986-08-29
    icon of address Heath Farm, Hampton Lane, Meriden, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    30,000 GBP2018-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 14 - Director → ME
  • 8
    WH 213 LIMITED - 2005-07-28
    icon of address The Fold, Spencer Street, Royal Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    125 GBP2024-12-31
    Officer
    icon of calendar 2005-06-29 ~ now
    IIF 8 - Director → ME
  • 9
    COGENT CONTACT POINT LIMITED - 1986-08-29
    CONTACT POINT LIMITED - 1982-06-15
    SERTDES LIMITED - 1977-12-31
    icon of address Heath Farm, Hampton Lane, Meriden, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 17 - Director → ME
  • 10
    BROADSIDE PUBLIC RELATIONS LIMITED - 1992-02-26
    DLS PRODUCTIONS LIMITED - 2000-05-16
    icon of address Dafferns Llp, One Eastwood, Harry Weston Road, Coventry, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address Heath Farm, Hampton Lane, Meriden, Warwickshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,329,733 GBP2018-12-31
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 18 - Director → ME
  • 12
    icon of address One Eastwood Harry Weston Road, Binley Business Park, Coventry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -180 GBP2022-07-31
    Officer
    icon of calendar ~ 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 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
  • 13
    STARLINK COMMUNICATIONS LIMITED - 1989-05-04
    DRURY LANE SERVICES LIMITED - 2005-01-19
    icon of address The Fold, Spencer Street, Royal Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -583,483 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 4 - Director → ME
  • 14
    icon of address Barnham Broom Golf Club Honingham Road, Barnham Broom, Norwich
    Active Corporate (16 parents)
    Officer
    icon of calendar 2010-10-26 ~ now
    IIF 2 - LLP Member → ME
  • 15
    icon of address Barnham Broom Golf Club Honingham Road, Barnham Broom, Norwich
    Active Corporate (16 parents)
    Officer
    icon of calendar 2010-10-26 ~ now
    IIF 1 - LLP Member → ME
  • 16
    icon of address Heath Farm, Hampton Lane, Meriden, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    74 GBP2018-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 12 - Director → ME
  • 17
    COLTON CAPITAL LLP - 2004-11-01
    icon of address Barnham Broom Golf Club Honingham Road, Barnham Broom, Norwich, Norfolk
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2010-10-26 ~ now
    IIF 3 - LLP Member → ME
  • 18
    NILEREVON LIMITED - 1978-12-31
    THE DRURY LANE COMPANY LIMITED - 2023-07-14
    DRURY LANE STUDIOS LIMITED - 1995-09-08
    icon of address The Fold, Spencer Street, Royal Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -428,743 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 6 - Director → ME
Ceased 12
  • 1
    THINKTANK TRADING LIMITED - 2012-07-10
    icon of address Birmingham Museum & Art Gallery, Chamberlain Square, Birmingham, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    19,945 GBP2020-03-31
    Officer
    icon of calendar 2001-05-22 ~ 2006-04-06
    IIF 23 - Director → ME
  • 2
    CITY OF BIRMINGHAM TOURING OPERA - 2001-11-05
    CAMBRIDGE OPERA GROUP LIMITED - 1987-08-14
    icon of address 205 The Argent Centre, 60 Frederick Street, Birmingham
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-26 ~ 2025-09-22
    IIF 19 - Director → ME
  • 3
    icon of address 205 The Argent Centre, 60 Frederick Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-09 ~ 2017-12-08
    IIF 20 - Director → ME
  • 4
    icon of address One Eastwood Harry Weston Road, Binley Business Park, Coventry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -180 GBP2022-07-31
    Officer
    icon of calendar ~ 2005-06-08
    IIF 30 - Secretary → ME
  • 5
    MARSHALLS GROUP PLC - 2004-07-08
    MARSHALLS GROUP LIMITED - 2004-05-05
    EVER 2338 LIMITED - 2004-04-30
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2005-03-04 ~ 2010-10-05
    IIF 29 - Director → ME
  • 6
    icon of address Diocesan House 109 Dereham Road, Easton, Norwich, Norfolk
    Active Corporate (19 parents, 3 offsprings)
    Officer
    icon of calendar 2007-11-27 ~ 2021-03-20
    IIF 26 - Director → ME
  • 7
    icon of address Diocesan House 109 Dereham Road, Easton, Norwich, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-05-03 ~ 2021-06-14
    IIF 28 - Director → ME
  • 8
    icon of address 44 Belgrave Square, London
    Dissolved Corporate (35 parents)
    Officer
    icon of calendar ~ 2003-04-15
    IIF 21 - Director → ME
  • 9
    THE DISCOVERY CENTRE - 2001-06-05
    icon of address Birmingham Museum And Art Gallery, Chamberlain Square, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-09-05 ~ 2006-04-06
    IIF 22 - Director → ME
  • 10
    WELSH NATIONAL OPERA COMPANY LIMITED (THE) - 1978-12-31
    WELSH NATIONAL OPERA AND DRAMA COMPANY LIMITED (THE) - 1978-12-31
    icon of address Wales Millennium Centre, Bute Place Cardiff Bay, Cardiff, South Glamorgan
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 1993-10-19 ~ 2008-08-31
    IIF 25 - Director → ME
  • 11
    icon of address C/o Mas Wm Wolverhampton Science Park, Creative Industries Building Glaisher Drive, Wolverhampton
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 1999-12-09 ~ 2002-03-11
    IIF 24 - Director → ME
  • 12
    BIDEAWHILE 677 LIMITED - 2011-07-08
    icon of address 36 Hurricane Way, Norwich, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-06 ~ 2018-03-09
    IIF 27 - 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.