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

Mr William Arthur Hobhouse

    Related profiles found in government register
  • Mr William Arthur Hobhouse
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Rapanui Clothing, Hooke Hill, Freshwater, Isle Of Wight, PO40 9BG, England

      IIF 1
    • The Old Rectory, Church Lane, Sarratt, Hertfordshire, WD3 6HJ

      IIF 2
  • Hobhouse, William Arthur
    British businessman born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • The Old Rectory, Church Lane, Sarratt, Rickmansworth, WD3 6HJ, England

      IIF 3
  • Hobhouse, William Arthur
    British chairman born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 196 Tottenham Court Road, London, W1T 7LQ

      IIF 4 IIF 5
    • 28, Holland Road, Hove, East Sussex, BN3 1JJ, England

      IIF 6
    • 196, Tottenham Court Road, London, W1T 7LQ, United Kingdom

      IIF 7
    • Heals Building, C/o Heal's Plc, 196 Tottenham Court Road, London, W1T 7LQ

      IIF 8
    • The Heal's Building, 196 Tottenham Court Road, London, W1T 7LQ

      IIF 9
  • Hobhouse, William Arthur
    British co director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
  • Hobhouse, William Arthur
    British company director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • The Woodland Trust, Kempton Way, Grantham, Lincolnshire, NG31 6LL

      IIF 13
    • The Woodland Trust, Kempton Way, Grantham, Lincolnshire, NG31 6LL, United Kingdom

      IIF 14
    • 253 Grays Inn Road, London, WC1X 8QT, United Kingdom

      IIF 15
    • 3 Gorst Road, London, NW10 6LA, United Kingdom

      IIF 16
    • 360a, Unit 5, Viaduct Business Centre, London, SW9 8PL, United Kingdom

      IIF 17
    • Royal Botanic Gardens, Kew, Richmond, Surrey, TW9 3AB

      IIF 18
    • Garden Cottage, Church Lane, Sarratt, Rickmansworth, Hertfordshire, WD3 6HJ

      IIF 19
    • The Old Rectory, Church Lane, Sarratt, Rickmansworth, WD3 6HJ, England

      IIF 20
    • The Old Rectory, Church Lane, Sarratt, Hertfordshire, WD3 6HJ

      IIF 21 IIF 22 IIF 23
    • The Old Rectory, Church Lane, Sarratt, Hertfordshire, WD3 6HJ, England

      IIF 28
  • Hobhouse, William Arthur
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Rapanui Clothing, Hooke Hill, Freshwater, Isle Of Wight, PO40 9BG, England

      IIF 29
    • 10.g.1 The Leather Market, 11-13 Weston Street, London, SE1 3ER, England

      IIF 30
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 31
    • Unit12-13, E Plan Estate, New Road, Newhaven, BN9 0EX, England

      IIF 32
    • Windover House, St Ann Street, Salisbury, Wiltshire, SP1 2DR

      IIF 33
    • The Old Rectory, Church Lane, Sarratt, Hertfordshire, WD3 6HJ

      IIF 34 IIF 35 IIF 36
    • The Old Rectory, Church Lane, Sarratt, Hertfordshire, WD3 6HJ, England

      IIF 39
  • Hobhouse, William Arthur
    British entrepreneur born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Great Wheelers Farm, The Green, Sarratt, Rickmansworth, Hertfordshire, WD3 6BJ, England

      IIF 40
  • Hobhouse, William Arthur
    British manager born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 3 Gorst Road, London, NW10 6LA, United Kingdom

      IIF 41
  • Hobhouse, William Arthur
    British none born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 170, Great Portland Street, London, W1W 5QB

      IIF 42
  • Hobhouse, William Arthur
    British private equity investor born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • The Old Rectory, Church Lane, Sarratt, Rickmansworth, Hertfordshire, WD3 6HJ

      IIF 43
  • Hobhouse, William Arthur
    British retired born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Christ Church Chorleywood C Of E School, Rickmansworth Road, Chorleywood, Rickmansworth, Hertfordshire, WD3 5SG

      IIF 44
  • Hobhouse, William Arthur
    born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Alliott Wingham Ltd, 70, Kintyre House, High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 45
    • 59, Ifield Road, London, SW10 9AU

      IIF 46 IIF 47
  • Hobhouse, William Arthur
    British

    Registered addresses and corresponding companies
    • The Old Rectory, Church Lane, Sarratt, Hertfordshire, WD3 6HJ

      IIF 48
  • Hobhouse, William Arthur
    British company director

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 6
  • 1
    Alliott Wingham Ltd, 70, Kintyre House, High Street, Fareham, Hampshire, England
    Corporate (12 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,107 GBP2024-03-31
    Officer
    2010-01-20 ~ now
    IIF 45 - llp-designated-member → ME
  • 2
    28 Holland Road, Hove, East Sussex, England
    Corporate (3 parents, 1 offspring)
    Officer
    2024-03-19 ~ now
    IIF 6 - director → ME
  • 3
    The Old Rectory, Church Lane, Sarratt, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    15,823 GBP2024-03-31
    Officer
    2004-02-09 ~ now
    IIF 38 - director → ME
    2004-02-09 ~ now
    IIF 48 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    RAPANUI CLOTHING LIMITED - 2018-02-19
    Rapanui Clothing, Hooke Hill, Freshwater, Isle Of Wight, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    -204,692 GBP2023-01-01 ~ 2023-12-31
    Officer
    2014-02-21 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    RETAIL INVESTMENTS LIMITED - 1998-05-19
    MISTYMOON PLC - 1990-06-05
    3 Gorst Road, London, United Kingdom
    Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    4,950,003 GBP2024-06-30
    Officer
    2019-07-01 ~ now
    IIF 16 - director → ME
  • 6
    RETAIL INVESTMENTS LIMITED - 2004-10-07
    TROTTERS (CHILDRENSWEAR AND ACCESSORIES) LIMITED - 1998-05-19
    FC9025 LIMITED - 1990-05-24
    3 Gorst Road, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    106 GBP2024-06-30
    Officer
    2007-04-13 ~ now
    IIF 41 - director → ME
Ceased 36
  • 1
    C/o Kroll Adisory Ltd. The Shard, 32 London Bridge Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,427,648 GBP2021-01-31
    Officer
    2020-10-22 ~ 2022-07-08
    IIF 30 - director → ME
  • 2
    SIDEUNIT PROPERTY MANAGEMENT LIMITED - 1991-06-24
    7 Lynwood Court, Priestlands Place, Lymington, Hampshire, United Kingdom
    Corporate (2 parents)
    Officer
    2008-04-08 ~ 2014-12-01
    IIF 34 - director → ME
  • 3
    196 Tottenham Court Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-15
    Officer
    2013-07-26 ~ 2017-10-11
    IIF 7 - director → ME
  • 4
    192a Fulham Road, London
    Dissolved corporate (2 parents)
    Officer
    2009-12-24 ~ 2009-12-24
    IIF 47 - llp-member → ME
    2009-12-24 ~ 2012-03-01
    IIF 46 - llp-member → ME
  • 5
    MORVARID LTD - 2017-11-03
    Unit C21 The Old Imperial Laundry, 71-73 Warriner Gardens, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    52,003 GBP2016-09-30
    Officer
    2016-10-22 ~ 2017-05-15
    IIF 3 - director → ME
  • 6
    CHRIST CHURCH CHORLEYWOOD C OF E SCHOOL - 2019-02-07
    Christ Church Chorleywood C Of E School Rickmansworth Road, Chorleywood, Rickmansworth, Hertfordshire
    Corporate (8 parents)
    Officer
    2019-04-01 ~ 2020-12-31
    IIF 44 - director → ME
  • 7
    360a Unit 5, Viaduct Business Centre, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,509,451 GBP2023-07-30
    Officer
    2021-02-12 ~ 2023-09-13
    IIF 17 - director → ME
  • 8
    Highpoint, 9 Sydenham Road, Guildford, Surrey, England
    Corporate (8 parents)
    Officer
    2005-12-15 ~ 2012-08-22
    IIF 37 - director → ME
    2002-09-25 ~ 2004-09-10
    IIF 36 - director → ME
  • 9
    CORNERSTONE FS PLC - 2024-05-16
    CORNERSTONE FS LTD - 2020-10-14
    CORNERSTONE BRANDS LTD - 2020-10-14
    14-18 Copthall Avenue, London, England
    Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    95,100 GBP2020-07-31
    Officer
    2013-12-03 ~ 2017-09-22
    IIF 31 - director → ME
  • 10
    GREENHOUSE SCHOOLS PROJECT LIMITED - 2014-10-09
    GREENHOUSE SPORTS LIMITED - 2003-01-03
    35 Cosway Street, London
    Corporate (12 parents)
    Officer
    2003-12-16 ~ 2009-03-18
    IIF 11 - director → ME
  • 11
    196 Tottenham Court Road, London
    Corporate (4 parents, 2 offsprings)
    Officer
    2012-11-12 ~ 2017-07-27
    IIF 5 - director → ME
  • 12
    JOHN BOWLES AND COMPANY LIMITED - 2002-09-30
    HEAL'S LIMITED - 1997-03-17
    JOHN BOWLES AND COMPANY LIMITED - 1997-02-13
    HEALS CONTRACTS LIMITED - 1992-03-05
    Heals Building C/o Heal's Plc, 196 Tottenham Court Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    806,891 GBP2018-09-15
    Officer
    2013-10-22 ~ 2017-07-27
    IIF 8 - director → ME
  • 13
    PRECIS (2715) LIMITED - 2007-10-18
    196 Tottenham Court Road, London
    Corporate (7 parents)
    Officer
    2012-11-12 ~ 2017-07-27
    IIF 4 - director → ME
  • 14
    HEAL'S GROUP LIMITED - 1997-03-17
    HEAL'S (1990) LIMITED - 1997-02-04
    TRUSHELFCO (NO. 1620) LIMITED - 1990-08-16
    The Heal's Building, 196 Tottenham Court Road, London
    Corporate (5 parents)
    Officer
    2012-11-12 ~ 2017-07-27
    IIF 9 - director → ME
  • 15
    Foundation House 2-4 Forum Place, Fiddlebridge Lane, Hatfield, Hertfordshire
    Corporate (12 parents)
    Officer
    2017-09-01 ~ 2022-07-19
    IIF 28 - director → ME
  • 16
    UK FLOCKTREE LIMITED - 2013-10-14
    77 Kingston Road, Oxford
    Corporate (8 parents)
    Officer
    2016-06-06 ~ 2019-06-26
    IIF 20 - director → ME
  • 17
    EASYART HOLDINGS LIMITED - 2018-02-26
    KALESTA LIMITED - 2000-07-18
    DEANROSE LIMITED - 1999-11-23
    Unit12-13, E Plan Estate New Road, Newhaven, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    3,431,059 GBP2023-12-31
    Officer
    2017-06-30 ~ 2024-10-29
    IIF 32 - director → ME
  • 18
    VILLAGE DU PAIN LIMITED - 2011-12-23
    Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved corporate (3 parents)
    Officer
    2004-10-13 ~ 2009-01-05
    IIF 10 - director → ME
  • 19
    NEXUS INTERMEDIATE HOLDINGS LIMITED - 2017-06-29
    NEXUS INDUSTRIES LIMITED - 2012-07-23
    HAMSARD 2765 LIMITED - 2005-03-21
    Building E Stafford Park 1, Stafford Park, Telford, Shropshire
    Corporate (4 parents, 4 offsprings)
    Officer
    2005-01-13 ~ 2006-02-14
    IIF 21 - director → ME
  • 20
    LUCECO LIMITED - 2016-10-12
    NEXUS INDUSTRIES HOLDINGS LIMITED - 2016-05-25
    HAMSARD 2772 LIMITED - 2005-06-09
    Building E Stafford Park 1, Stafford Park, Telford, Shropshire
    Corporate (9 parents, 2 offsprings)
    Officer
    2005-01-13 ~ 2006-02-14
    IIF 22 - director → ME
  • 21
    Glebe Farm, Payhembury, Devon, England
    Corporate (2 parents)
    Equity (Company account)
    96,729 GBP2023-12-31
    Officer
    2016-08-24 ~ 2016-11-02
    IIF 19 - director → ME
  • 22
    NODAN LIMITED - 2010-11-04
    Rsm Restructuring Advisory Llp, 25 Farringdon Street, London
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2011-04-13 ~ 2014-06-16
    IIF 42 - director → ME
  • 23
    Windrush House, Windrush Park, Witney, Oxon
    Dissolved corporate (2 parents)
    Officer
    2006-03-17 ~ 2009-06-03
    IIF 25 - director → ME
  • 24
    HAMSARD 2963 LIMITED - 2006-01-26
    Kpmg Llp, 1 Sovereign Square Sovereign Street, Leeds
    Dissolved corporate (4 parents)
    Officer
    2005-12-30 ~ 2009-06-03
    IIF 12 - director → ME
  • 25
    JACK WILLS LIMITED - 2019-08-09
    PRM WILLIAMS CLOTHING LIMITED - 1998-06-25
    10 Fleet Place, London
    Dissolved corporate (3 parents)
    Officer
    2004-10-07 ~ 2009-05-01
    IIF 35 - director → ME
  • 26
    9 Heron Business Park Eastman Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Corporate (4 parents)
    Equity (Company account)
    563,922 GBP2024-03-31
    Officer
    2021-11-02 ~ 2023-10-06
    IIF 39 - director → ME
  • 27
    Unit 418 Broadstone Mill Broadstone Road, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,180,000 GBP2016-03-31
    Officer
    2009-12-16 ~ 2013-05-10
    IIF 43 - director → ME
  • 28
    Royal Botanic Gardens, Kew, Richmond, England
    Corporate (9 parents)
    Officer
    2010-09-20 ~ 2015-02-03
    IIF 18 - director → ME
  • 29
    RYNESS HOLDINGS LIMITED - 2010-06-01
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2002-07-08 ~ 2006-04-24
    IIF 23 - director → ME
    2002-07-08 ~ 2005-04-26
    IIF 49 - secretary → ME
  • 30
    RYNESS INTERMEDIATE HOLDINGS LIMITED - 2010-06-01
    SHELFCO (NO 2730) LIMITED - 2002-08-05
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire, England
    Corporate (4 parents)
    Officer
    2002-10-04 ~ 2006-04-26
    IIF 26 - director → ME
    2002-10-04 ~ 2006-04-26
    IIF 50 - secretary → ME
  • 31
    RYNESS ELECTRICAL SUPPLIES LIMITED - 2010-06-01
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2002-10-04 ~ 2006-04-26
    IIF 27 - director → ME
    2002-10-04 ~ 2003-05-21
    IIF 51 - secretary → ME
  • 32
    SARRATT VILLAGE LTD - 2014-09-23
    Sarratt Post Office The Green, Sarratt, Rickmansworth, England
    Corporate (6 parents)
    Officer
    2012-05-28 ~ 2016-04-28
    IIF 40 - director → ME
  • 33
    MEAUJO (336) LIMITED - 1997-06-24
    253 Grays Inn Road, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2015-07-20 ~ 2021-03-22
    IIF 15 - director → ME
  • 34
    Windover House, St Ann Street, Salisbury, Wiltshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    5,180 GBP2018-06-30
    Officer
    2015-03-11 ~ 2018-02-21
    IIF 33 - director → ME
  • 35
    WHITTARD OF CHELSEA LIMITED - 2009-02-10
    LETTINT LIMITED - 1988-12-05
    1 More London Place, London
    Dissolved corporate (5 parents)
    Officer
    ~ 2004-04-21
    IIF 24 - director → ME
  • 36
    The Woodland Trust, Kempton Way, Grantham, England
    Corporate (15 parents, 5 offsprings)
    Officer
    2019-11-15 ~ 2021-09-13
    IIF 13 - director → ME
    2009-12-10 ~ 2013-03-13
    IIF 14 - 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.