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 Teasdale Dobson

    Related profiles found in government register
  • Mr John Teasdale Dobson
    British born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Dukes Wood, Crowthorne, Berkshire, RG45 6NF

      IIF 1
    • icon of address C/o Montacs International House, Kingsfield Court, Chester Business Park, Chester, CH4 9RF, United Kingdom

      IIF 2
    • icon of address 11, Riverview, The Embankment Business Park, Vale Road, Heaton Mersey, Stockport, SK4 3GN, England

      IIF 3 IIF 4 IIF 5
  • Mr John Teasdale Dobson
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Riverview, The Embankment Business Park, Vale Road, Heaton Mersey, Stockport, SK4 3GN, England

      IIF 8
  • Dobson, John Teasdale
    British born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Montacs International House, Kingsfield Court, Chester Business Park, Chester, CH4 9RF, United Kingdom

      IIF 9 IIF 10
    • icon of address 27 Dukes Wood, Crowthorne, Berkshire, RG45 6NF

      IIF 11
    • icon of address 11, Riverview, The Embankment Business Park, Vale Road, Heaton Mersey, Stockport, SK4 3GN, England

      IIF 12
  • Dobson, John Teasdale
    British company director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dobson, John Teasdale
    British consultant born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Dukes Wood, Crowthorne, Berkshire, RG45 6NF, England

      IIF 17
  • Dobson, John Teasdale
    British director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Dukes Wood, Crowthorne, Berkshire, RG45 6NF

      IIF 18 IIF 19 IIF 20
    • icon of address 11, Riverview, The Embankment Business Park, Vale Road, Heaton Mersey, Stockport, SK4 3GN, England

      IIF 21 IIF 22 IIF 23
    • icon of address Unit 15, Tarran Way West, Tarran Industrial Estate, Wirral, Merseyside, CH46 4TU, United Kingdom

      IIF 26
  • Dobson, John Teasdale
    British managing director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Dukes Wood, Crowthorne, Berkshire, RG45 6NF

      IIF 27
  • Mr John Dobson
    British born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Montacs International House, Kingsfield Court, Chester Business Park, Chester, CH4 9RF, United Kingdom

      IIF 28
  • Dobson, John
    British born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Montacs International House, Kingsfield Court, Chester Business Park, Chester, CH4 9RF, United Kingdom

      IIF 29
  • Dobson, John Teasdale
    British director

    Registered addresses and corresponding companies
    • icon of address 27 Dukes Wood, Crowthorne, Berkshire, RG45 6NF

      IIF 30
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 27 Dukes Wood, Crowthorne, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -13,017 GBP2024-09-30
    Officer
    icon of calendar 2004-09-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Montacs International House Kingsfield Court, Chester Business Park, Chester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address 11 Riverview, The Embankment Business Park, Vale Road, Heaton Mersey, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2021-10-31
    Officer
    icon of calendar 2009-10-31 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 4
    icon of address 11 Riverview, The Embankment Business Park, Vale Road, Heaton Mersey, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2021-10-31
    Officer
    icon of calendar 2009-10-31 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 5
    icon of address C/o Montacs International House Kingsfield Court, Chester Business Park, Chester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address 11 Riverview, The Embankment Business Park, Vale Road, Heaton Mersey, Stockport, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    920,772 GBP2024-12-31
    Officer
    icon of calendar 2005-01-06 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address C/o Montacs International House Kingsfield Court, Chester Business Park, Chester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 11 Riverview, The Embankment Business Park, Vale Road, Heaton Mersey, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2021-10-31
    Officer
    icon of calendar 2009-10-31 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 9
    icon of address 11 Riverview, The Embankment Business Park, Vale Road, Heaton Mersey, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2021-10-31
    Officer
    icon of calendar 2009-10-31 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 10
    icon of address 11 Riverview, The Embankment Business Park, Vale Road, Heaton Mersey, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2021-10-31
    Officer
    icon of calendar 2009-10-31 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 8 - Has significant influence or controlOE
Ceased 10
  • 1
    icon of address Unit 15 Tarran Way West, Tarran Industrial Estate, Wirral, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    137,096 GBP2024-06-30
    Officer
    icon of calendar 2009-10-01 ~ 2017-01-03
    IIF 26 - Director → ME
  • 2
    icon of address The Tintometer Limited, Lovibond House, Sun Rise Way, Amesbury, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,000 GBP2024-12-31
    Officer
    icon of calendar 2004-10-27 ~ 2006-04-18
    IIF 15 - Director → ME
  • 3
    icon of address The Tintometer Limited, Lovibond House, Sun Rise Way, Amesbury, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2006-05-02 ~ 2008-04-01
    IIF 19 - Director → ME
    icon of calendar 2006-05-02 ~ 2008-04-01
    IIF 30 - Secretary → ME
  • 4
    AQUAZUR LIMITED - 2003-11-27
    HOUSEMAN LIMITED - 1999-01-04
    AQR LIMITED - 2009-06-09
    PORTALS PAPERMAKING LIMITED - 1995-05-30
    icon of address C/o Nalco Limited Po Box 11, Winnington Avenue, Northwich, Cheshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-05-26 ~ 2002-02-11
    IIF 13 - Director → ME
  • 5
    WATERCHEM LIMITED - 2012-04-18
    C M J ASSOCIATES LIMITED - 2000-01-24
    icon of address C/o South Staffordshire Plc, Green Lane, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,000 GBP2023-02-28
    Officer
    icon of calendar 2008-10-06 ~ 2015-08-28
    IIF 27 - Director → ME
  • 6
    HOUSEMAN HEGRO LIMITED - 1977-12-31
    HOUSEMAN (1995) LIMITED - 1999-02-22
    HOUSEMAN LIMITED - 1995-05-30
    HOUSEMAN (BURNHAM) LIMITED - 1989-12-15
    icon of address C/o Champion Technologies Limited Block 102, Cadland Road, Hardley, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,312,113 GBP2024-12-31
    Officer
    icon of calendar ~ 2003-03-10
    IIF 16 - Director → ME
  • 7
    icon of address Po Box 11, Winnington Avenue, Northwich, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-25 ~ 2004-07-14
    IIF 14 - Director → ME
  • 8
    icon of address 11 Riverview, The Embankment Business Park, Vale Road, Heaton Mersey, Stockport, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    920,772 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-18 ~ 2025-06-20
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6 GBP2015-08-31
    Officer
    icon of calendar 2005-09-01 ~ 2006-11-30
    IIF 18 - Director → ME
    icon of calendar 2010-04-07 ~ 2013-03-25
    IIF 17 - Director → ME
  • 10
    DEGREMONT LIMITED - 2023-03-31
    ONDEO DEGREMONT LTD - 2003-10-17
    DEGREMONT LIMITED - 2001-04-09
    LEGIBUS 1385 LIMITED - 1989-06-12
    DEGREMONT U.K. LIMITED. - 1999-11-17
    icon of address 210 Pentonville Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-12-15 ~ 2000-04-27
    IIF 20 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.