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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Withers, Rees

    Related profiles found in government register
  • Withers, Rees
    British businessman born in February 1953

    Registered addresses and corresponding companies
    • The Shenfield, Chelford Road, Knutsford, Cheshire, WA16 8LU

      IIF 1
  • Withers, Rees
    British managing director born in February 1953

    Registered addresses and corresponding companies
    • Viney Woodside, Viney Hill, Blakeney, Gloucestershire, GL15 4LU

      IIF 2
    • The Shenfield, Chelford Road, Knutsford, Cheshire, WA16 8LU

      IIF 3 IIF 4
  • Withers, Rees
    British

    Registered addresses and corresponding companies
    • The Shenfield, Chelford Road, Knutsford, Cheshire, WA16 8LU

      IIF 5
  • Withers, Rees
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • Landmark House, Station Road, Cheadle Hulme, Cheadle, SK8 7BS, England

      IIF 6
    • Seebeck House One Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR

      IIF 7
  • Withers, Rees
    British director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • 8 Rutherford Drive, Knutsford, Cheshire, WA16 8GX

      IIF 8
    • Emw, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 9 IIF 10 IIF 11
    • Seebeck House, 1 Seebeck Place Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR

      IIF 13 IIF 14
    • Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, England

      IIF 15
    • Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 16 IIF 17
    • Seebeck House, One Seebeck Place Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR

      IIF 18 IIF 19 IIF 20
    • Seebeck House, One Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 23
  • Withers, William Rees
    British director born in February 1953

    Registered addresses and corresponding companies
    • The Shenfield, Chelford Road, Knutsford, Cheshire, WA16 8LU

      IIF 24 IIF 25
  • Withers, William Rees
    British

    Registered addresses and corresponding companies
    • 8 Rutherford Drive, Knutsford, Cheshire, WA16 8GX

      IIF 26
  • Withers, Rees
    British director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Emw, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR, United Kingdom

      IIF 27
  • Withers, William Rees
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • 7, Rutherford Drive, Knutsford, Cheshire, WA16 8GX, England

      IIF 28
    • 8, Rutherford Drive, Knutsford, Cheshire, WA16 8GX, England

      IIF 29
    • Lex House, 2nd Floor, 17 Connaught Place, London, W2 2ES, United Kingdom

      IIF 30
  • Withers, William Rees
    British director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • 8, Rutherford Drive, Knutsford, WA16 8GX, England

      IIF 31
    • Lex House, 2nd Floor, 17 Connaught Place, London, W2 2ES, United Kingdom

      IIF 32 IIF 33
    • 4, Darnell Way, Moulton Park, Northampton, NN3 6RW, United Kingdom

      IIF 34
  • Mr William Rees Withers
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • 56b Bramhall Lane South, Bramhall, Stockport, Cheshire, SK7 1AH, United Kingdom

      IIF 35
child relation
Offspring entities and appointments 32
  • 1
    10 EDWARD STREET MANAGEMENT LIMITED
    - now 06376213
    10 EDWARDS STREET MANAGEMENT LIMITED - 2007-11-30
    8 Rutherford Drive, Knutsford, Cheshire
    Active Corporate (6 parents)
    Officer
    2019-05-21 ~ now
    IIF 29 - Director → ME
  • 2
    BARTON AVIATION LIMITED
    02532267
    Manor House, 143 High Street, Honiton, England
    Active Corporate (9 parents)
    Officer
    2000-01-15 ~ 2004-09-01
    IIF 26 - Secretary → ME
  • 3
    BISON BEDE LIMITED
    - now 03600400
    DOMUS HOLDINGS UK LIMITED
    - 1998-12-31 03600400
    OVERCLAW LIMITED
    - 1998-07-30 03600400
    Telecom House Millennium Business Park, Station Road Steeton Keighley, Bradford, West Yorkshire
    Active Corporate (22 parents)
    Officer
    1998-07-24 ~ 2004-07-31
    IIF 1 - Director → ME
    1998-07-24 ~ 1999-01-04
    IIF 5 - Secretary → ME
  • 4
    CARDINAL HEALTH U.K. 432 LIMITED - now
    THE INTERCARE GROUP LIMITED - 2005-03-14
    THE INTERCARE GROUP PLC
    - 2004-03-02 01278801
    PENNINE OPTICAL PLC - 1989-11-15
    C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (40 parents)
    Officer
    1994-03-16 ~ 1997-12-31
    IIF 3 - Director → ME
  • 5
    COGNITA BONDCO PARENT LIMITED
    09669246
    Emw Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2015-07-03 ~ 2015-12-14
    IIF 11 - Director → ME
  • 6
    COGNITA FINANCING PLC
    09670318
    Emw Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (15 parents)
    Officer
    2015-07-03 ~ 2015-12-14
    IIF 10 - Director → ME
  • 7
    COGNITA FUNDING 1 LIMITED
    - now 06796667
    SEEBECK 22 LIMITED
    - 2009-01-28 06796667 06905848... (more)
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (22 parents, 2 offsprings)
    Officer
    2009-01-27 ~ 2015-12-14
    IIF 16 - Director → ME
  • 8
    COGNITA HOLDINGS LIMITED
    - now 05281013 05259443... (more)
    BROOMCO (3623) LIMITED
    - 2005-04-07 05281013 04684104... (more)
    Seebeck House, One Seebeck Place Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (28 parents, 6 offsprings)
    Officer
    2004-11-26 ~ 2017-02-14
    IIF 18 - Director → ME
  • 9
    COGNITA INTERNATIONAL HOLDINGS LIMITED
    - now 06242782
    SECKLOE 340 LIMITED
    - 2007-06-15 06242782 06370696... (more)
    Seebeck House, One Seebeck Place Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (16 parents)
    Officer
    2007-06-15 ~ 2015-12-14
    IIF 19 - Director → ME
  • 10
    COGNITA LIMITED
    - now 05280910 05259457
    BROOMCO (3624) LIMITED
    - 2005-04-07 05280910 05281212... (more)
    Seebeck House, One Seebeck Place Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (27 parents, 4 offsprings)
    Officer
    2004-11-26 ~ 2015-12-14
    IIF 21 - Director → ME
  • 11
    COGNITA MIDCO LIMITED
    09669626
    Emw Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Officer
    2017-02-12 ~ 2018-10-25
    IIF 9 - Director → ME
    2015-07-03 ~ 2015-12-14
    IIF 12 - Director → ME
  • 12
    COGNITA PIK BONDCO PLC
    09699749
    Emw, Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2015-07-23 ~ 2015-12-14
    IIF 27 - Director → ME
  • 13
    COGNITA SCHOOLS LIMITED
    - now 02313425
    ASQUITH COURT SCHOOLS LIMITED
    - 2005-09-14 02313425
    ASQUITH COURT LIMITED - 1992-04-28
    FIXEQUAL LIMITED - 1988-12-30
    Seebeck House One Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (33 parents, 2 offsprings)
    Officer
    2004-11-29 ~ 2015-12-14
    IIF 7 - Director → ME
  • 14
    COGNITA SOUTHBANK LIMITED
    - now 05969986
    SECKLOE 321 LIMITED
    - 2006-12-11 05969986 06370701... (more)
    Seebeck House One Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    2006-12-11 ~ 2012-07-27
    IIF 22 - Director → ME
  • 15
    COGNITA UK BRAZIL HOLDINGS LIMITED
    08102530
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (15 parents)
    Officer
    2012-06-12 ~ 2015-12-14
    IIF 17 - Director → ME
  • 16
    COGNITA UK HOLDINGS LIMITED
    - now 06705043 05281013... (more)
    SEEBECK 12 LIMITED - 2008-10-29
    Seebeck House One Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (21 parents, 1 offspring)
    Officer
    2008-11-24 ~ 2015-12-14
    IIF 23 - Director → ME
  • 17
    COGNITA UK MEXICO HOLDINGS LIMITED
    - now 07321845
    SEEBECK 56 LIMITED
    - 2010-09-23 07321845 06965052... (more)
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (17 parents)
    Officer
    2010-09-22 ~ 2015-12-14
    IIF 15 - Director → ME
  • 18
    DOWNSEND LIMITED
    - now 00427955 02278719
    DOWNSEND SCHOOL LIMITED - 1989-02-16
    Seebeck House, 1 Seebeck Place Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (14 parents)
    Officer
    2004-11-29 ~ 2012-07-27
    IIF 13 - Director → ME
  • 19
    DOWNSEND PARENT COMPANY LIMITED
    - now 03231069
    ANGLOTOUR LIMITED - 1996-08-29
    Acre House, 11-15 William Road, London
    Dissolved Corporate (15 parents)
    Officer
    2004-11-29 ~ 2014-08-21
    IIF 14 - Director → ME
  • 20
    GATEWAY HOLDCO LIMITED - now
    CEDU UK GATEWAY HOLDCO LIMITED
    - 2019-11-21 10843623
    4 Darnell Way, Moulton Park, Northampton, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2017-10-17 ~ 2019-11-08
    IIF 34 - Director → ME
  • 21
    INVACARE (UK) LIMITED - now
    CARTERS (J. & A.) LIMITED
    - 1997-02-06 00521245
    C/o Invacare Limited, Unit 4 Pencoed Technology Park, Bridgend, Mid Glamorgan
    Dissolved Corporate (26 parents)
    Officer
    1992-10-15 ~ 1994-03-14
    IIF 4 - Director → ME
  • 22
    MERANT HOLDINGS
    - now 01872570
    MICRO FOCUS HOLDINGS LIMITED - 1999-02-16
    FALCONDRUM LIMITED - 1995-08-09
    420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, England
    Liquidation Corporate (24 parents, 1 offspring)
    Officer
    2003-04-24 ~ 2004-04-30
    IIF 25 - Director → ME
  • 23
    NORTH BRIDGE HOUSE SCHOOLS LIMITED
    - now 02122155
    NORTHBRIDGE HOUSE SCHOOL - 2001-12-19
    DOWJET - 1987-09-15
    Seebeck House, One Seebeck Place Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (13 parents)
    Officer
    2004-11-29 ~ 2012-07-27
    IIF 20 - Director → ME
  • 24
    ONEBRIGHT GROUP LIMITED - now
    ONEBRIGHT BIDCO LIMITED - 2025-05-13
    CBTC BIDCO LIMITED
    - 2021-03-24 11791999
    First Floor West Wing, Holgate Park Drive, York, England
    Active Corporate (12 parents, 8 offsprings)
    Officer
    2019-08-01 ~ 2021-02-17
    IIF 30 - Director → ME
  • 25
    ONEBRIGHT MIDCO LIMITED - now
    CBTC MIDCO LIMITED
    - 2021-09-20 11791718
    First Floor West Wing, Holgate Park Drive, York, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2019-08-01 ~ 2021-02-17
    IIF 33 - Director → ME
  • 26
    ONEBRIGHT UK HOLDCO LIMITED - now
    CBTC UK HOLDCO LIMITED
    - 2021-09-21 11791295
    First Floor West Wing, Holgate Park Drive, York, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2019-08-01 ~ 2021-02-17
    IIF 32 - Director → ME
  • 27
    ORBITAL EDUCATION LIMITED
    06483814
    Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (8 parents, 12 offsprings)
    Officer
    2019-09-18 ~ 2026-02-16
    IIF 6 - Director → ME
  • 28
    POIRIER (U.K.) LIMITED
    - now 02299525
    BALMPACK LIMITED
    - 1989-01-10 02299525
    C/o Invacare Limited, Unit 4 Pencoed Technology Park, Bridgend, Mid Glamorgan
    Dissolved Corporate (19 parents)
    Officer
    (before 1992-11-30) ~ 1994-03-04
    IIF 2 - Director → ME
  • 29
    POLEBAY VENTURES LIMITED
    10967442
    56b Bramhall Lane South, Bramhall, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-10-18 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
  • 30
    RUTHERFORD DRIVE LIMITED
    04544021
    7 Rutherford Drive, Knutsford, Cheshire, England
    Active Corporate (14 parents)
    Officer
    2023-08-24 ~ now
    IIF 28 - Director → ME
  • 31
    SERENA SOFTWARE EUROPE LIMITED - now
    MERANT INTERNATIONAL LIMITED
    - 2004-08-10 01272886
    MICRO FOCUS LIMITED - 1999-02-15
    420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, England
    Liquidation Corporate (32 parents)
    Officer
    2003-04-24 ~ 2004-04-30
    IIF 24 - Director → ME
  • 32
    ST NICHOLAS PREPARATORY SCHOOL LIMITED
    - now 03622490
    MONTESSORI CENTRE INTERNATIONAL LIMITED - 2002-02-05
    DMWSL 244 LIMITED - 1998-11-09
    Seebeck House One Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (33 parents)
    Officer
    2004-12-01 ~ 2008-02-26
    IIF 8 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.