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

Sawers, Douglas Hugh

    Related profiles found in government register
  • Sawers, Douglas Hugh
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Cornfield House, Cleves Lane, Upton Grey, Basingstoke, Hampshire, RG25 2RG, United Kingdom

      IIF 1
    • C/o Addleshaw Goddard Llp, Cornerstone, 107, West Regent Street, Glasgow, G2 2BA, Scotland

      IIF 2
    • Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG, England

      IIF 3
    • One, St. Peters Square, Manchester, M2 3DE, England

      IIF 4 IIF 5 IIF 6
  • Sawers, Douglas Hugh
    British company director born in November 1961

    Registered addresses and corresponding companies
    • 118 Cavendish Meads, Ascot, Berkshire, SL5 9TQ

      IIF 7
  • Sawers, Douglas Hugh
    British director born in November 1961

    Registered addresses and corresponding companies
    • 118 Cavendish Meads, Ascot, Berkshire, SL5 9TQ

      IIF 8
  • Sawers, Douglas Hugh
    British finance director born in November 1961

    Registered addresses and corresponding companies
    • 135 Cavendish Meads, Sunninghill, Ascot, Berkshire, RG5 9TG

      IIF 9
  • Sawers, Douglas Hugh
    British managing director born in November 1961

    Registered addresses and corresponding companies
    • 11 Ashen Grove, Wimbledon, London, SW19 8BW

      IIF 10
  • Sawers, Douglas Hugh
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sawers, Douglas Hugh
    British managing director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sawers, Doglas Hugh
    British managing director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Longwater Avenue, Green Park, Reading, Berkshire, RG2 6GP

      IIF 21
  • Mr Douglas Hugh Sawers
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Cornfield House, Cleves Lane, Upton Grey, Basingstoke, Hampshire, RG25 2RG, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    APEX MIDCO LIMITED - 2020-01-30
    One, St. Peters Square, Manchester, England
    Corporate (6 parents, 1 offspring)
    Officer
    2024-06-05 ~ now
    IIF 4 - director → ME
  • 2
    One, St. Peters Square, Manchester, England
    Corporate (6 parents, 1 offspring)
    Officer
    2024-06-05 ~ now
    IIF 5 - director → ME
  • 3
    One, St. Peters Square, Manchester, England
    Corporate (7 parents, 1 offspring)
    Officer
    2024-06-05 ~ now
    IIF 6 - director → ME
  • 4
    Springfield House, Springfield Road, Horsham, West Sussex, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-10-11 ~ now
    IIF 3 - director → ME
  • 5
    LETTERALLIED LIMITED - 1998-12-01
    100 Longwater Avenue, Greenpark, Reading
    Dissolved corporate (4 parents)
    Officer
    2005-03-01 ~ dissolved
    IIF 17 - director → ME
  • 6
    Cornfield House Cleves Lane, Upton Grey, Basingstoke, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    35,708 GBP2023-11-30
    Officer
    2018-11-01 ~ now
    IIF 1 - director → ME
    Person with significant control
    2018-11-01 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 7
    INTELLINET GROUP PLC - 2010-03-22
    100 Longwater Avenue, Reading
    Dissolved corporate (4 parents)
    Officer
    2010-03-23 ~ dissolved
    IIF 20 - director → ME
  • 8
    100 Longwater Avenue, Green Park, Reading
    Dissolved corporate (4 parents)
    Officer
    2010-03-23 ~ dissolved
    IIF 21 - director → ME
Ceased 13
  • 1
    29 Queens Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    68,649 GBP2024-06-30
    Officer
    2020-02-01 ~ 2023-02-06
    IIF 15 - director → ME
  • 2
    PRECIS (546) LIMITED - 1987-06-19
    10 Fleet Place, London
    Dissolved corporate (3 parents)
    Officer
    1999-07-01 ~ 2000-05-18
    IIF 7 - director → ME
  • 3
    BANTOON LIMITED - 1998-02-13
    Level 14 The Shard, 32 London Bridge Street, London
    Dissolved corporate (2 parents)
    Officer
    1999-11-03 ~ 2000-05-18
    IIF 8 - director → ME
  • 4
    1 George Square, Glasgow, Scotland
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    861,998 GBP2021-12-31
    Officer
    2020-02-24 ~ 2022-03-28
    IIF 2 - director → ME
  • 5
    IMPACTSELECT LIMITED - 1995-10-02
    C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2005-03-01 ~ 2016-06-15
    IIF 18 - director → ME
  • 6
    DAIMLER HIRE LIMITED - 1986-04-21
    HERTZ (U.K.) LIMITED - 1977-12-31
    Hertz House 11 Vine Street, Uxbridge, Middlesex
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    8,891 GBP2022-12-31
    Officer
    ~ 1995-06-28
    IIF 9 - director → ME
  • 7
    HOLIDAY AUTOS GROUP LIMITED - 2013-07-10
    30 Finsbury Square, London
    Corporate (3 parents)
    Officer
    2004-04-27 ~ 2005-02-25
    IIF 13 - director → ME
  • 8
    HOLIDAY AUTOS HOLDINGS LIMITED - 2013-07-10
    BROOMCO (947) LIMITED - 1995-10-13
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved corporate (3 parents)
    Officer
    2004-04-27 ~ 2005-02-25
    IIF 11 - director → ME
  • 9
    HOLIDAY AUTOS INTERNATIONAL LIMITED - 2013-07-10
    3rd Floor, 1 Church Road, Richmond, Surrey
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2004-04-27 ~ 2005-02-25
    IIF 14 - director → ME
  • 10
    HOLIDAY AUTOS U.K. AND IRELAND LIMITED - 2013-07-10
    HOLIDAY AUTOS (U.K.) LIMITED - 2001-10-26
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved corporate (3 parents)
    Officer
    2001-10-16 ~ 2005-02-25
    IIF 10 - director → ME
  • 11
    CERIDIAN UK LIMITED - 2016-06-22
    CERIDIAN CENTREFILE LIMITED - 2007-02-15
    CENTREFILE LIMITED - 2003-06-20
    CENTRE-FILE LIMITED - 1998-05-21
    DATACARRER LIMITED - 1995-10-02
    7th Floor, The Victoria, 150-182 The Quays, Salford, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2005-03-01 ~ 2018-04-27
    IIF 16 - director → ME
  • 12
    HOLIDAY HOTELS LIMITED - 2009-02-25
    BROOMCO (2798) LIMITED - 2002-02-21
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved corporate (2 parents)
    Officer
    2003-01-07 ~ 2004-02-03
    IIF 12 - director → ME
  • 13
    CERIDIAN SVS UK LIMITED - 2013-12-30
    ITS INFORMATION TECHNOLOGY SYSTEMS (UK) LIMITED - 2010-06-24
    FORAY 1216 LIMITED - 1999-05-26
    Suite 2b, West One, 100 Wellington Street, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    9,740,000 GBP2023-12-31
    Officer
    2005-03-01 ~ 2011-05-16
    IIF 19 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.