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

Douthwaite, William John

    Related profiles found in government register
  • Douthwaite, William John

    Registered addresses and corresponding companies
    • icon of address 1 Croft Cottages, Bellamour Way, Colton, Rugeley, WS15 3LL, England

      IIF 1
  • Douthwaite, William John
    British accontant born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Croft Cottages, Bellamour Way, Colton, Rugeley, WS15 3LL, England

      IIF 2
  • Douthwaite, William John
    British accountant born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Merrishaw Road, Birmingham, B31 3SN, England

      IIF 3
    • icon of address Unit 4, Attwood Road, Burntwood Business Park, Burntwood, Staffordshire, WS7 3GG, England

      IIF 4
    • icon of address 1 Croft Cottages, Bellamour Way, Colton, Rugeley, WS15 3LL, England

      IIF 5
    • icon of address 2, Marcia Rice Court, High Street Abbots Bromley, Rugeley, Staffordshire, WS15 3BL, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Rugeley Community Centre, Burnthill Lane, Rugeley, Staffordshire, WS15 2HX, England

      IIF 9
  • Douthwaite, William John
    British company director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Bagots Court, Bagot Street, Abbots Bromley, Staffordshire, WS15 3DA

      IIF 10
    • icon of address ., Premier Street, Nechells, Birmingham, B7 5TQ, England

      IIF 11
    • icon of address 1 Croft Cottages, Bellamour Way, Colton, Rugeley, Staffordshire, WS15 3LL, United Kingdom

      IIF 12
    • icon of address 1 Croft Cottages, Bellamour Way, Colton, Rugeley, WS15 3LL, England

      IIF 13 IIF 14 IIF 15
    • icon of address 2 Marcia Rice Court, High Street, Abbots Bromley, Rugeley, Staffordshire, WS15 3BL

      IIF 16
    • icon of address 2, Marcia Rice Court, High Street Abbots Bromley, Rugeley, Staffordshire, WS15 3BL, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address The Old Coach House, Horse Fair, Rugeley, Staffordshire, WS15 2EL, England

      IIF 23
  • Douthwaite, William John
    British director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Croft Cottages, Bellamour Way, Colton, Rugeley, Staffordshire, WS15 3LL, England

      IIF 24
  • Mr William John Douthwaite
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Merrishaw Road, Birmingham, B31 3SN, England

      IIF 25
    • icon of address 1 Croft Cottages, Bellamour Way, Colton, Rugeley, Staffordshire, WS15 3LL, United Kingdom

      IIF 26
    • icon of address 1 Croft Cottages, Bellamour Way, Colton, Rugeley, WS15 3LL, England

      IIF 27 IIF 28 IIF 29
    • icon of address Glenhough, Sandy Lane, Brown Edge, Stoke-on-trent, ST6 8QL

      IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 1 Croft Cottages Bellamour Way, Colton, Rugeley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 2 Marcia Rice Court High Street, Abbots Bromley, Rugeley, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-24 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address 2 Marcia Rice Court, High Street Abbots Bromley, Rugeley, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 17 - Director → ME
  • 4
    CITIE LYNX AIRWAYS LIMITED - 2020-05-05
    icon of address 1 Croft Cottages Bellamour Way, Colton, Rugeley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2020-04-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 5
    icon of address 1 Croft Cottages, Bellamour Way, Colton, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    389 GBP2021-08-31
    Officer
    icon of calendar 2019-08-28 ~ dissolved
    IIF 24 - Director → ME
  • 6
    icon of address 1 Croft Cottages Bellamour Way, Colton, Rugeley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,588 GBP2024-03-31
    Officer
    icon of calendar 2002-04-17 ~ now
    IIF 14 - Director → ME
    icon of calendar 2013-04-06 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    COMMERCIAL VEHICLE PARTS LIMITED - 2014-04-22
    icon of address 1 Croft Cottages Bellamour Way, Colton, Rugeley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2013-04-10 ~ dissolved
    IIF 2 - Director → ME
  • 8
    icon of address 1 Croft Cottages Bellamour Way, Colton, Rugeley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-13 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 2 Marcia Rice Court High Street, Abbots Bromley, Rugeley, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-24 ~ dissolved
    IIF 8 - Director → ME
  • 10
    A38 COMMERCIAL VEHICLE SERVICES LIMITED - 2010-02-22
    icon of address 2 Marcia Rice Court, High Street Abbots Bromley, Rugeley, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-04 ~ dissolved
    IIF 19 - Director → ME
  • 11
    UPSIDE OUTSIDE LTD - 2009-01-13
    icon of address 2 Marcia Rice Court, High Street Abbots Bromley, Rugeley, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-01 ~ dissolved
    IIF 22 - Director → ME
  • 12
    icon of address Unit 4 Attwood Road, Burntwood Business Park, Burntwood, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2023-03-12 ~ dissolved
    IIF 4 - Director → ME
  • 13
    icon of address Glenhough Sandy Lane, Brown Edge, Stoke-on-trent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2012-06-20 ~ now
    IIF 20 - 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
Ceased 10
  • 1
    icon of address 2, Bagots Court Bagot Street, Abbots Bromley, Rugeley, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2011-02-12 ~ 2011-09-01
    IIF 10 - Director → ME
  • 2
    TEMPS (UK) LTD - 2012-04-10
    icon of address The Old Coach House, Horse Fair, Rugeley, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,401 GBP2021-06-30
    Officer
    icon of calendar 2012-03-01 ~ 2019-12-23
    IIF 23 - Director → ME
  • 3
    icon of address Azzurri House, Walsall Business Park, Walsall Road, Walsall, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -70,815 GBP2021-10-31
    Officer
    icon of calendar 2015-07-16 ~ 2018-06-12
    IIF 11 - Director → ME
  • 4
    M6 COMMERCIAL BODIES LIMITED - 2013-08-14
    icon of address Baldwins Restructuring And Insolvency 6th Floor Bank House, 8 Cherry Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -154,893 GBP2017-03-31
    Officer
    icon of calendar 2013-06-14 ~ 2013-09-05
    IIF 6 - Director → ME
  • 5
    NT TECHNOLOGY SOLUTIONS LIMITED - 2015-01-21
    NETWORK T SOLUTIONS LTD - 2012-03-05
    NETWORK TELECOM SOLUTIONS LTD - 2011-12-07
    icon of address Communications House Hadley Park, Hadley, Telford, Shropshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2011-10-01 ~ 2015-05-01
    IIF 16 - Director → ME
  • 6
    NTS COMMUNICATIONS (2011) LIMITED - 2018-04-04
    NTS COMMUNICATIONS HOLDINGS LIMITED - 2018-03-26
    NTS COMMUNICATIONS LIMITED - 2017-10-10
    icon of address Technology House, Hadley, Telford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2017-05-15 ~ 2018-05-14
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ 2018-05-14
    IIF 26 - Ownership of shares – 75% or more OE
  • 7
    14PANGEA AIRLINES LIMITED - 2016-07-05
    icon of address 62 Merrishaw Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2016-06-24 ~ 2020-03-12
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-24 ~ 2020-03-12
    IIF 25 - Ownership of shares – 75% or more OE
  • 8
    NETWORK SUPPORT SOLUTIONS LIMITED - 2017-03-28
    icon of address Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,805 GBP2024-03-31
    Officer
    icon of calendar 2012-10-05 ~ 2012-12-11
    IIF 18 - Director → ME
  • 9
    icon of address Rugeley Community Centre, Burnthill Lane, Rugeley, Staffordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-02-17 ~ 2020-12-31
    IIF 9 - Director → ME
  • 10
    icon of address Glenhough Sandy Lane, Brown Edge, Stoke-on-trent
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    73,856 GBP2024-07-31
    Officer
    icon of calendar 2012-06-20 ~ 2015-01-05
    IIF 21 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.