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

Jennings, Wilson Whitehead

    Related profiles found in government register
  • Jennings, Wilson Whitehead
    British accountant born in April 1960

    Resident in England

    Registered addresses and corresponding companies
  • Jennings, Wilson Whitehead
    British chartered accountant born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 165, Fleet Street, London, EC4A 2DY, England

      IIF 5
  • Jennings, Wilson Whitehead
    British chief financial officer born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cardiff Medicentre, Heath Park, Cardiff, CF14 4UJ, United Kingdom

      IIF 6
  • Jennings, Wilson Whitehead
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, Cardiff Medicentre, Heath Park, Cardiff, CF14 4UJ, Wales

      IIF 7
    • icon of address The Cardiff Medicentre, Heath Park, Cardiff, CF14 4UJ, Wales

      IIF 8
  • Jennings, Wilson Whitehead
    British company secretary born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilsden House, Goldsmiths Avenue, Crowborough, East Sussex, TN6 1RH

      IIF 9 IIF 10
  • Jennings, Wilson Whitehead
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilsden House, Goldsmiths Avenue, Crowborough, Bromley, East Sussex, TN6 1RH

      IIF 11
    • icon of address Wilsden House, Goldsmiths Avenue, Crowborough, East Sussex, TN6 1RH

      IIF 12 IIF 13 IIF 14
    • icon of address Units 3-4, Zk Park, 23 Commerce Way, Croydon, Surrey, CR0 4ZS, United Kingdom

      IIF 17 IIF 18
  • Jennings, Wilson Whitehead
    British none born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cardiff Medicentre, Heath Park, Cardiff, South Glamorgan, CF14 4UJ

      IIF 19
  • Jennings, Wilson Whitehead
    British accountant born in April 1960

    Registered addresses and corresponding companies
    • icon of address 38 Bromley Avenue, Bromley, Kent, BR1 4BQ

      IIF 20
  • Jennings, Wilson Whitehead
    British

    Registered addresses and corresponding companies
    • icon of address Wilsden House, Goldsmiths Avenue, Crowborough, East Sussex, TN6 1RH, United Kingdom

      IIF 21
  • Jennings, Wilson Whitehead
    British accountant

    Registered addresses and corresponding companies
    • icon of address 38 Bromley Avenue, Bromley, Kent, BR1 4BQ

      IIF 22
    • icon of address Wilsden House, Goldsmiths Avenue, Crowborough, East Sussex, TN6 1RH

      IIF 23 IIF 24
    • icon of address Wilsden House, Goldsmiths Avenue, Crowborough, East Sussex, TN6 1RH, Great Britain

      IIF 25
  • Jennings, Wilson Whitehead
    British company secretary

    Registered addresses and corresponding companies
  • Jennings, Wilson Whitehead
    British director

    Registered addresses and corresponding companies
  • Jennings, Wilson Whitehead

    Registered addresses and corresponding companies
    • icon of address Cardiff Medicentre, Heath Park, Cardiff, CF14 4UJ, Wales

      IIF 35
    • icon of address Suite 16, Cardiff Medicentre, Heath Park, Cardiff, CF14 4UJ

      IIF 36
    • icon of address The Cardiff Medicentre, Heath Park, Cardiff, CF14 4UJ

      IIF 37
    • icon of address 165, Fleet Street, London, EC4A 2DY, England

      IIF 38 IIF 39
  • Jennings, Wilson

    Registered addresses and corresponding companies
    • icon of address The Cardiff Medicentre, Heath Park, Cardiff, CF14 4UJ

      IIF 40
  • Wilson, Jennings

    Registered addresses and corresponding companies
    • icon of address Wilsden House, Goldsmiths Avenue, Crowborough, East Sussex, TN6 1RH, Uk

      IIF 41
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 21
  • 1
    CITY CAR PHONES (LIVERPOOL) LIMITED - 1989-01-16
    LASERLINE CAR ALARMS (UK) LIMITED - 1997-06-18
    LASERLINE (UK) LIMITED - 2022-10-03
    icon of address 12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-03-01 ~ 2014-01-09
    IIF 12 - Director → ME
    icon of calendar 2000-03-01 ~ 2014-01-09
    IIF 32 - Secretary → ME
  • 2
    SECURE MICROSYSTEMS LIMITED - 2022-10-03
    icon of address 12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-03-01 ~ 2014-01-09
    IIF 10 - Director → ME
    icon of calendar 2000-03-01 ~ 2014-01-09
    IIF 28 - Secretary → ME
  • 3
    ACTRA.CO.UK LIMITED - 2009-01-19
    21ST CENTURY TECHNOLOGIES LIMITED - 2009-04-01
    icon of address 12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-04-08 ~ 2014-01-09
    IIF 17 - Director → ME
    icon of calendar 2000-12-12 ~ 2014-01-09
    IIF 21 - Secretary → ME
  • 4
    icon of address 12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-05-22 ~ 2014-01-09
    IIF 4 - Director → ME
    icon of calendar 2005-12-31 ~ 2014-01-09
    IIF 27 - Secretary → ME
  • 5
    icon of address 12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-10 ~ 2014-01-09
    IIF 1 - Director → ME
    icon of calendar 2005-10-10 ~ 2014-01-09
    IIF 25 - Secretary → ME
  • 6
    SOUNDLINX LIMITED - 2007-12-31
    icon of address 12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-05-25 ~ 2014-01-09
    IIF 2 - Director → ME
    icon of calendar 2005-05-25 ~ 2014-01-09
    IIF 23 - Secretary → ME
  • 7
    icon of address Memery Crystal, 165 Fleet Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2016-08-08 ~ 2019-12-31
    IIF 19 - Director → ME
    icon of calendar 2016-08-08 ~ 2020-01-01
    IIF 40 - Secretary → ME
  • 8
    icon of address 12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-04-23 ~ 2014-01-09
    IIF 9 - Director → ME
    icon of calendar 2001-04-23 ~ 2014-01-09
    IIF 26 - Secretary → ME
  • 9
    icon of address Brunel House, 2 Fitzalan Road, Cardiff, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -60,426 GBP2016-09-30
    Officer
    icon of calendar 2017-10-06 ~ 2019-12-31
    IIF 8 - Director → ME
    icon of calendar 2018-03-06 ~ 2019-12-31
    IIF 35 - Secretary → ME
  • 10
    icon of address Floor 6a Hodge House, 114-116 St Mary Street, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    235,037 GBP2023-12-31
    Officer
    icon of calendar 2016-08-08 ~ 2019-12-31
    IIF 5 - Director → ME
    icon of calendar 2016-08-08 ~ 2019-12-31
    IIF 39 - Secretary → ME
  • 11
    SEXTONS IN CAR ENTERTAINMENTS LIMITED - 1994-06-17
    SEXTONS IN CAR ENTERTAINMENT LIMITED - 2000-02-28
    21ST CENTURY FLEET SYSTEMS LIMITED - 2022-10-02
    TOAD (UK) LIMITED - 2009-05-28
    21ST CENTURY TECHNOLOGY SOLUTIONS LIMITED - 2016-07-01
    icon of address 12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-03-01 ~ 2014-01-09
    IIF 14 - Director → ME
    icon of calendar 2000-03-01 ~ 2014-01-09
    IIF 31 - Secretary → ME
  • 12
    TG21 PLC - 2009-05-27
    TOAD PLC - 2003-06-10
    21ST CENTURY TECHNOLOGY PLC - 2019-12-02
    MARGINFORCE PUBLIC LIMITED COMPANY - 1994-11-21
    TOAD GROUP PLC - 2005-05-19
    icon of address 12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-03-01 ~ 2013-10-10
    IIF 16 - Director → ME
    icon of calendar 2000-03-01 ~ 2013-10-10
    IIF 33 - Secretary → ME
  • 13
    icon of address Memery Crystal, 165 Fleet Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2016-03-03 ~ 2019-12-31
    IIF 38 - Secretary → ME
  • 14
    STRIKEORB LIMITED - 1989-08-09
    SECOND BASE SYSTEMS LIMITED - 2009-05-20
    21ST CENTURY TECHNOLOGY LIMITED - 2009-05-27
    icon of address 12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-03-01 ~ 2014-01-09
    IIF 15 - Director → ME
    icon of calendar 2000-03-01 ~ 2014-01-09
    IIF 30 - Secretary → ME
  • 15
    HILL BENJAMIN LIMITED - 1989-10-18
    DATATOOL (UK) LIMITED - 2010-04-12
    HILL MARKETING LIMITED - 1997-04-17
    S.C. HILL LIMITED - 2001-06-29
    JADETREE LIMITED - 1984-04-13
    icon of address 12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-06-01 ~ 2014-01-09
    IIF 18 - Director → ME
    icon of calendar 2004-09-15 ~ 2014-01-09
    IIF 41 - Secretary → ME
  • 16
    STAFFSON LIMITED - 1991-06-28
    icon of address 12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-03-01 ~ 2014-01-09
    IIF 13 - Director → ME
    icon of calendar 2000-03-01 ~ 2014-01-09
    IIF 29 - Secretary → ME
  • 17
    INTELLIGENT ULTRASOUND GROUP PLC - 2025-02-25
    MEDAPHOR MEDICAL SIMULATORS PLC - 2014-08-15
    INTELLIGENT ULTRASOUND GROUP LIMITED - 2025-05-28
    MEDAPHOR GROUP PLC - 2019-01-14
    icon of address Floor 6a, Hodge House, 114-116 St Mary Street, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-07 ~ 2019-12-31
    IIF 6 - Director → ME
    icon of calendar 2014-05-07 ~ 2019-12-31
    IIF 37 - Secretary → ME
  • 18
    MEDAPHOR LIMITED - 2025-05-28
    icon of address Floor 6a, Hodge House, St. Mary Street, Cardiff, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-01 ~ 2019-12-31
    IIF 7 - Director → ME
    icon of calendar 2014-05-01 ~ 2019-12-31
    IIF 36 - Secretary → ME
  • 19
    ISIS RESEARCH PUBLIC LIMITED COMPANY - 2003-09-15
    ISIS RESEARCH LIMITED - 2004-10-05
    icon of address Cfo - Ipsos Mori, 3 Thomas More Square, Thomas More Square, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-05-01 ~ 1999-11-01
    IIF 20 - Director → ME
    icon of calendar 1996-01-02 ~ 1999-11-01
    IIF 22 - Secretary → ME
  • 20
    icon of address 12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-03-01 ~ 2014-01-09
    IIF 3 - Director → ME
    icon of calendar 2000-03-01 ~ 2014-01-09
    IIF 24 - Secretary → ME
  • 21
    TOAD GROUP LIMITED - 2003-06-10
    ACTRA.COM LIMITED - 2003-05-27
    icon of address 12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-12-12 ~ 2014-01-09
    IIF 11 - Director → ME
    icon of calendar 2000-12-12 ~ 2014-01-09
    IIF 34 - Secretary → 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.