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

Priestley, William De Bretton

    Related profiles found in government register
  • Priestley, William De Bretton
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Overton Mill, Station Road, Overton, Basingstoke, Hampshire, RG25 3JG, England

      IIF 1
    • Springvale Park Industrial Estate, Bilston, West Midlands, WV14 0QL, United Kingdom

      IIF 2
    • The Victory Offices, 112 Victory Road, Blackpool, Lancashire, FY1 3NW

      IIF 3
    • Wey House, Farnham Road, Guildford, Surrey, GU1 4YD, England

      IIF 4 IIF 5
    • Focus 31 West Wing, Cleveland Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7BW, England

      IIF 6
    • Winfield House, Basted Lane, Crouch, Sevenoaks, Kent, TN15 8PZ

      IIF 7
    • The Limes, Springwood Park, Tonbridge, Kent, TN11 9LZ, England

      IIF 8
    • The Limes, Springwood Park, Tonbridge, Kent, TN11 9LZ, England

      IIF 9
  • Priestley, William De Bretton
    British chief investment partner born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Priestley, William De Bretton
    British financier born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clareville House, Oxendon Street, London, SW1Y 4EL, England

      IIF 16
    • One, Coleman Street, London, EC2R 5AA, United Kingdom

      IIF 17
    • Third Floor, Clareville House, 26-27 Oxendon Street, London, SW1Y 4EL

      IIF 18
  • Priestley, William De Bretton
    British investment professional born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Priestley, William De Bretton
    British private equity executive born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Overton Mill, Station Road, Overton, Basingstoke, RG25 3JG

      IIF 23 IIF 24 IIF 25
    • Wey House, Farnham Road, Guildford, Surrey, GU1 4YD, England

      IIF 26
    • Focus 31 West Wing, Cleveland Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7BW, England

      IIF 27 IIF 28
    • Focus 31 West Wing, Cleveland Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7BW, England

      IIF 29 IIF 30
    • Cannon Place, 78 Cannon Street, London, EC4N 6AF, United Kingdom

      IIF 31
    • Oak House, Chestnut Close, Tonbridge, Kent, TN11 9NF, Uk

      IIF 32
  • Priestley, William De Bretton
    British private equity partner born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, 30 Great Guildford Street, London, Greater London, SE1 0HS, Uk

      IIF 33
  • Priestley, William De Bretton
    British venture capitalist born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Coleman Street, London, EC2R 5AA

      IIF 34 IIF 35
    • The Victory Offices, 112 Victory Road, Blackpool, Lancashire, FY1 3NW

      IIF 36
    • One Coleman Street, London, EC2R 5AA, United Kingdom

      IIF 37
  • Priestly, William De Bretton
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Epiris, Forum St Pauls, 33 Gutter Lane, London, EC2V 8AS

      IIF 38
  • Priestley, William De Bretton
    born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ernst & Young Llp 1, More London Place, London, SE1 2AF

      IIF 39
    • Forum St Pauls, 33 Gutter Lane, London, EC2V 8AS, United Kingdom

      IIF 40
  • Priestley, William De Bretton
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
  • Priestley, William De Bretton
    British partner born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Epiris, Forum St Paul's, 33 Gutter Lane, London, EC2V 8AS

      IIF 45 IIF 46
  • Priestley, William De Bretton
    British private equity executive born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Epiris Llp, Forum St Pauls, 33 Gutter Lane, London, EC2V 8AS, England

      IIF 47
    • C/o Epiris Llp, Forum St Pauls, 33 Gutter Lane, London, EC2V 8AS, United Kingdom

      IIF 48
  • Priestley, William De Bretton
    British company director born in April 1968

    Registered addresses and corresponding companies
    • Middle Barn Goose Green Farm, Hadlow, Kent, TN11 0JJ

      IIF 49
  • Priestley, William De Bretton
    British venture capital born in April 1968

    Registered addresses and corresponding companies
    • Middle Barn Goose Green Farm, Hadlow, Kent, TN11 0JJ

      IIF 50
  • Priestley, William De Bretton
    British venture capitalist born in April 1968

    Registered addresses and corresponding companies
  • Priestley, Bill
    British chief investment partner born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castle Royle Golf & Country Club, Bath Road, Knowl Hill, Reading, RG10 9AL, England

      IIF 57
    • C/o Castle Royle Golf & Country Club, Bath Road, Knowl Hill, Reading, RG10 9AL, England

      IIF 58 IIF 59 IIF 60
  • Priestley, Bill
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, West Street, Wigton, Cumbria, CA7 9PD, United Kingdom

      IIF 61
  • Mr William De Bretton Priestley
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Limes, Springwood Park, Tonbridge, Kent, TN11 9LZ, England

      IIF 62
    • The Limes, Springwood Park, Tonbridge, Kent, TN11 9LZ, England

      IIF 63
    • The Limes, Springwood Park, Tonbridge, TN11 9LZ, England

      IIF 64
  • De Bretton Priestley, William
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dunn's House, St Paul's Road, Salisbury, Wiltshire, SP2 7BF

      IIF 65
  • De Bretton Priestley, William
    British investment professional born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • De Bretton Priestley, William
    British venture capitalist born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One, Coleman Street, London, EC2R 5AA, United Kingdom

      IIF 69 IIF 70
  • Priestley, Bill
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Forum St Paul's, 33 Gutter Lane, London, EC2V 8AS, England

      IIF 71
    • One, Coleman Street, London, EC2R 5AA, United Kingdom

      IIF 72
  • De Bretton Priestley, William
    born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, More London Place, London, SE1 2AF

      IIF 73
child relation
Offspring entities and appointments
Active 11
  • 1
    CONNECTED CONSULTING LIMITED
    - now 06573610
    INTERCEDE 2281 LIMITED - 2008-12-17 05569424, 06378165, 06300210... (more)
    Unit 14, The Old Steamhouse Goblands Farm Business Centre, Cemetery Lane, Hadlow, Tonbridge, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    329,414 GBP2024-03-31
    Officer
    2010-09-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Has significant influence or controlOE
  • 2
    EPIRIS ADVISERS LLP
    - now OC336456 03836547
    ELECTRA PARTNERS ADVISERS LLP
    - 2016-12-01 OC336456 04614362
    EQM CAPITAL LLP - 2014-05-01 04614362
    Ernst & Young Llp 1, More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    2014-07-11 ~ dissolved
    IIF 39 - LLP Designated Member → ME
  • 3
    EPIRIS LLP
    - now OC412384
    ELECTRA PARTNERS INVESTMENT MANAGERS LLP - 2016-10-27
    Forum St Pauls, 33 Gutter Lane, London, United Kingdom
    Active Corporate (21 parents, 3 offsprings)
    Officer
    2018-03-26 ~ now
    IIF 40 - LLP Designated Member → ME
  • 4
    EPIRIS MANAGERS LLP
    - now OC320352 04614362
    ELECTRA PARTNERS LLP
    - 2016-12-01 OC320352 03789160, 02291585, OC398587
    EP PRIVATE EQUITY LLP - 2006-09-11 02291585
    1 More London Place, London
    Dissolved Corporate (11 parents, 7 offsprings)
    Officer
    2014-02-12 ~ dissolved
    IIF 73 - LLP Designated Member → ME
  • 5
    GODIVACO LIMITED
    - now 11160089
    PORTALS FINANCE 2 LIMITED
    - 2025-01-16 11160089 11160159, 13059628, 13032600... (more)
    GODIVACO LIMITED - 2021-02-27
    NEWCO2018 3 LIMITED - 2018-01-31 11160016, 11159875, 11160159
    Overton Mill Station Road, Overton, Basingstoke, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-01-14 ~ now
    IIF 44 - Director → ME
  • 6
    MOORECO ITALY LIMITED
    - now 13369109
    PORTALS ITALY LIMITED
    - 2025-01-16 13369109
    Overton Mill Station Road, Overton, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Officer
    2025-01-14 ~ now
    IIF 41 - Director → ME
  • 7
    MOORECO LIMITED
    - now 11159875
    PORTALS INTERNATIONAL LIMITED
    - 2025-01-16 11159875 13032600
    MOORECO LIMITED
    - 2021-03-10 11159875
    NEWCO2018 1 LIMITED
    - 2018-01-31 11159875 11160016, 11160089, 11160159
    Overton Mill Station Road, Overton, Basingstoke, Hampshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2018-01-19 ~ now
    IIF 1 - Director → ME
  • 8
    SENNACO LIMITED
    - now 11160016
    PORTALS FINANCE 1 LIMITED
    - 2025-01-16 11160016 11160159, 13059628, 11160089... (more)
    SENNACO LIMITED - 2021-03-05
    NEWCO2018 2 LIMITED - 2018-01-31 11159875, 11160089, 11160159
    Overton Mill Station Road, Overton, Basingstoke, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-01-14 ~ now
    IIF 42 - Director → ME
  • 9
    TILDEN TOPCO LIMITED
    13458487
    Springvale Park Industrial Estate, Bilston, West Midlands, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-10-28 ~ now
    IIF 2 - Director → ME
  • 10
    WHICKERCO LIMITED
    - now 11160159
    PORTALS FINANCE 3 LIMITED
    - 2025-01-16 11160159 13059628, 11160089, 13032600... (more)
    WHICKERCO LIMITED - 2021-02-27
    NEWCO2018 4 LIMITED - 2018-01-31 11160016, 11159875, 11160089
    Overton Mill Station Road, Overton, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Officer
    2025-01-14 ~ now
    IIF 43 - Director → ME
  • 11
    WHIZZCO LIMITED
    08197471
    17 The Weavers, Maidstone, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    23,257 GBP2024-03-31
    Officer
    2012-08-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Has significant influence or controlOE
Ceased 60

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 9 February 2026 and licensed under the Open Government Licence v3.0.