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

Mr John Eugene Wiame

    Related profiles found in government register
  • Mr John Eugene Wiame
    Belgian born in July 1967

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Perception House, 50b Duke Street, Chelmsford, CM1 1JA, England

      IIF 1
  • Mr John Eugène Wiame
    Belgian born in July 1967

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Waterhouse Business Centre, Suite 76, 2 Cromar Way, Chelmsford, Essex, CM1 2QE, United Kingdom

      IIF 2
  • Wiame, John Eugene
    Belgian born in July 1967

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Suite 76, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, CM1 2QE, United Kingdom

      IIF 3
  • John, Wiame
    Belgian born in July 1967

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Suite 76, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, CM1 2QE, United Kingdom

      IIF 4
  • Wiame, John Eugène
    Belgian company director born in July 1967

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Waterhouse Business Centre, Suite 76, 2 Cromar Way, Chelmsford, Essex, CM1 2QE, United Kingdom

      IIF 5
  • Wiame, John Eugène
    Belgian management consultant born in July 1967

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Perception House 50b, Duke Street, Chelmsford, CM1 1JA, United Kingdom

      IIF 6
  • Mr Wiame John Eugène
    Belgian born in July 1967

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 50b, Duke Street, Chelmsford, Essex, CM1 1JA, United Kingdom

      IIF 7
    • icon of address Perception House, 50b Duke Street, Chelmsford, CM1 1JA, England

      IIF 8
  • Mr Wiame John
    Belgian born in July 1967

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Suite 76, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, CM1 2QE, United Kingdom

      IIF 9
  • Wiame, John
    Belgian consultant born in July 1967

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH

      IIF 10
  • John, Wiame
    Belgian company director born in July 1967

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address 604, Tower A, New Trade Plaza 6 On Ping St, Shatin, Hong Kong

      IIF 11
  • Wiame, John
    Belgian financial advis born in July 1967

    Registered addresses and corresponding companies
    • icon of address 2 Harrington Road 20-091, Leytonstone, London, E11 4QW

      IIF 12
  • Wiame, John
    Belgian financial advisor born in July 1967

    Registered addresses and corresponding companies
    • icon of address 2 Harrington Road 20-091, Leytonstone, London, E11 4QW

      IIF 13
child relation
Offspring entities and appointments
Active 2
  • 1
    GLOBALESS LTD - 2021-08-19
    icon of address Suite 76 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -191,243 GBP2024-12-31
    Officer
    icon of calendar 2022-08-05 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address Suite 76 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -46,566 GBP2024-06-30
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 4 - Director → ME
Ceased 8
  • 1
    GLOBO AUDIT & TAX CONSULTANCY LIMITED - 2012-08-09
    icon of address 49 Station Road, Polegate, East Sussex, Station Road 49, Polegate, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-23 ~ 2014-02-21
    IIF 11 - Director → ME
  • 2
    GLOBO TECHNOLOGIES (UK) LIMITED - 2010-09-30
    NORIA 802 LTD - 2008-05-30
    GLOBO EUROPE (UK) LIMITED - 2012-08-16
    AC GROUP UK LTD - 2010-08-18
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-14 ~ 2012-05-08
    IIF 10 - Director → ME
  • 3
    EUROPEENNE SOCIETE PRIVEE D'EXPLOITATION EXPRESS DEPRESSE - EURO-SPEEDLIMITED - 2003-02-26
    icon of address Tenbury I Brenchley House, School Road, Charing, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-10-24 ~ 2001-11-12
    IIF 12 - Director → ME
  • 4
    icon of address Brenchley House, Brenchley Mews, Charing, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -28,516 GBP2024-10-31
    Officer
    icon of calendar 2000-10-24 ~ 2001-07-25
    IIF 13 - Director → ME
  • 5
    MOBILITY HR INTERNATIONAL LTD - 2021-12-08
    CD HOME & RELOCATION LTD - 2019-09-25
    BYKOM LTD - 2019-06-03
    icon of address Suite 76 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -99,914 GBP2024-12-31
    Officer
    icon of calendar 2021-12-07 ~ 2025-02-14
    IIF 6 - Director → ME
  • 6
    icon of address Suite 76 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,155 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-01-07 ~ 2022-01-31
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-02-15 ~ 2023-01-20
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 50b Duke Street, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-24
    Officer
    icon of calendar 2025-08-25 ~ 2025-10-07
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-08-25 ~ 2025-09-15
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-03-02 ~ 2025-01-15
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Suite 76 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -46,566 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-09 ~ 2025-10-07
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE

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.