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

Foden, William Robert Owen

    Related profiles found in government register
  • Foden, William Robert Owen
    British company director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
    • icon of address 1, Park House West, Malpas, SY14 8AJ, United Kingdom

      IIF 2
    • icon of address Park House, Cholmondeley, Malpas, SY14 8AJ, England

      IIF 3 IIF 4
    • icon of address Park House, Cholmondeley, Malpas, SY14 8AJ, United Kingdom

      IIF 5
    • icon of address Park House, Cholmondeley, Malpas, SY148AJ, United Kingdom

      IIF 6
  • Foden, William Robert Owen
    British property developer born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, Cholmondeley, Malpas, Cheshire, SY14 8AJ

      IIF 7
    • icon of address Park House, Cholmondeley, Malpas, Cheshire, SY14 8AJ, United Kingdom

      IIF 8
  • Foden, William Robert Owen
    British self employed born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, Cholmondeley, Malpas, Cheshire, SY14 8AJ, United Kingdom

      IIF 9
  • Mr William Robert Owen Foden
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Park House West, Malpas, SY14 8AJ, United Kingdom

      IIF 10
    • icon of address Park House, Cholmondeley, Malpas, Cheshire, SY14 8AJ, United Kingdom

      IIF 11
    • icon of address C/o Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester, M2 3BD

      IIF 12
  • Foden, Robert
    British company director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Park House West, Malpas, SY14 8AJ

      IIF 13
  • Foden, Robert
    British property developer born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Park House West, Malpas, SY14 8AJ

      IIF 14
  • William Foden
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Foden, William Robert Owen
    British director

    Registered addresses and corresponding companies
    • icon of address Park House, Cholmondeley, Malpas, Cheshire, SY14 8AJ

      IIF 16
  • Foden, Thomas William
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, Cholmondeley, Malpas, Cheshire, SY14 8AJ, United Kingdom

      IIF 17
    • icon of address Park House, Cholmondeley, Malpas, SY14 8AJ, England

      IIF 18
  • Foden, Thomas William
    British none born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, Cholmondeley, Malpas, Cheshire, SY14 8AJ

      IIF 19
  • Foden, Thomas William
    British office manager born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 20
    • icon of address Park House, Cholmondeley Park, Cholmondeley, Malpas, Cheshire, SY14 8AJ, United Kingdom

      IIF 21
  • Mr Thomas William Foden
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, Cholmondeley, Malpas, Cheshire, SY14 8AJ, United Kingdom

      IIF 22
    • icon of address Park House, Cholmondeley, Malpas, SY14 8AJ

      IIF 23
    • icon of address Park House, Cholmondeley Park, Cholmondeley, Malpas, SY14 8AJ, United Kingdom

      IIF 24
    • icon of address 1 Cooks Pit Barns, Woodhey Lane, Faddiley, Nantwich, CW5 8JJ, England

      IIF 25
  • Mr William Robert Owen Foden
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, Cholmondeley, Malpas, Cheshire, SY14 8AJ, United Kingdom

      IIF 26
  • Foden, William Robert Owen

    Registered addresses and corresponding companies
    • icon of address Park House, Cholmondeley, Malpas, SY14 8AJ, United Kingdom

      IIF 27
  • Foden, Robert
    British

    Registered addresses and corresponding companies
    • icon of address 1 Park House West, Malpas, SY14 8AJ

      IIF 28
  • Foden, Thomas William
    British

    Registered addresses and corresponding companies
    • icon of address Park House, Cholmondeley, Malpas, Sy14 8aj, SY14 8AJ

      IIF 29
  • Foden, Thomas William

    Registered addresses and corresponding companies
    • icon of address Park House, Cholmondeley, Malpas, Cheshire, SY14 8AJ, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 31 Wellington Road, Nantwich, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    549,559 GBP2018-07-31
    Officer
    icon of calendar 2008-08-21 ~ dissolved
    IIF 16 - Secretary → ME
  • 2
    icon of address 31 Wellington Road, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,331 GBP2018-01-31
    Officer
    icon of calendar 2008-01-28 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2008-01-28 ~ dissolved
    IIF 29 - Secretary → ME
  • 3
    icon of address Park House, Cholmondeley, Malpas, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address C/o Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -41,201 GBP2017-12-31
    Officer
    icon of calendar 2011-06-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or controlOE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 788-790 Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2010-01-11 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2010-01-11 ~ dissolved
    IIF 27 - Secretary → ME
  • 6
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,696 GBP2024-09-30
    Officer
    icon of calendar 2022-12-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2020-09-10 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address 1 Broughton Farm Rope Lane, Wistaston, Crewe, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,609 GBP2025-03-31
    Officer
    icon of calendar 2006-03-09 ~ 2006-05-19
    IIF 14 - Director → ME
  • 2
    icon of address Currie Young Limited, Alexander House, Waters Edge Business Park, Stoke-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-12 ~ 2013-04-29
    IIF 9 - Director → ME
  • 3
    icon of address 31 Wellington Road, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,331 GBP2018-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-18
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 1 Cooks Pit Barns Woodhey Lane, Faddiley, Nantwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-16 ~ 2021-02-26
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-08-16 ~ 2021-08-16
    IIF 25 - Has significant influence or control OE
  • 5
    icon of address Grange House Grange Lane, Tilston, Malpas, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2009-12-08 ~ 2015-07-24
    IIF 17 - Director → ME
    IIF 8 - Director → ME
    icon of calendar 2009-12-08 ~ 2015-07-24
    IIF 30 - Secretary → ME
  • 6
    icon of address C/o Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -41,201 GBP2017-12-31
    Officer
    icon of calendar 2013-10-10 ~ 2020-01-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-01
    IIF 23 - Has significant influence or control OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,696 GBP2024-09-30
    Officer
    icon of calendar 2020-09-10 ~ 2022-11-07
    IIF 1 - Director → ME
    icon of calendar 2020-09-10 ~ 2021-12-15
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ 2022-11-07
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    WINDWARD MANAGEMENT SERVICES LIMITED - 2004-03-15
    icon of address 73 Cornhill, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -33,068 GBP2021-12-31
    Officer
    icon of calendar 2003-04-01 ~ 2012-02-09
    IIF 13 - Director → ME
    icon of calendar 2014-12-18 ~ 2017-01-01
    IIF 2 - Director → ME
    icon of calendar 2004-03-26 ~ 2012-02-09
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2017-02-28
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.