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

Wyatt, Derek Murray

    Related profiles found in government register
  • Wyatt, Derek Murray
    British author and publisher born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Wentworth Road, Aldeburgh, IP15 5BB, England

      IIF 1
  • Wyatt, Derek Murray
    British consultant born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Clapham Common North Side, London, SW4 0RN

      IIF 2
    • icon of address 31, Crag Path, Aldeburgh, IP15 5AU, England

      IIF 3
  • Wyatt, Derek Murray
    British m p born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Maunsel Street, London, SW1P 2QL

      IIF 4
  • Wyatt, Derek Murray
    British member of parliament born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wyles Cottage Bottles Lane, Rodmersham Green, Kent, ME9 0PP

      IIF 5
    • icon of address Wentworth House, 4400 Parkway, Whiteley, Hampshire, PO15 7FJ, United Kingdom

      IIF 6
  • Wyatt, Derek Murray
    British mp born in December 1949

    Resident in England

    Registered addresses and corresponding companies
  • Wyatt, Derek Murray
    British politician born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garden, Flat, 116a Cambridge Street, London, SW1V 4QF, United Kingdom

      IIF 12
  • Wyatt, Derek Murray
    British self employed born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116a, Cambridge Street, London, London, SW1V 4QL, United Kingdom

      IIF 13
  • Wyatt, Derek Murray
    British writer born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C R A S L, Carlton Park House Carlton Park Industrial Estate, Saxmundham, IP17 2NL, England

      IIF 14
  • Wyatt, Derek Murray
    British board director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Westmoreland Place, London, SW1V 4AD, England

      IIF 15
  • Wyatt, Derek Murray
    British chairman born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harwell Innovation Centre Building 173, Curie Avenue, Harwell Science & Innovation Campus, Didcot, Oxfordshire, OX11 0QG, United Kingdom

      IIF 16
  • Wyatt, Derek Murray
    British consultant born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 17
  • Wyatt, Derek Murray
    British director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Westmoreland Place, London, SW1V 4AD, United Kingdom

      IIF 18
    • icon of address G8 Battersea Studios, 80-82 Silverthorne Road, London, SW8 3HE, England

      IIF 19
  • Mr Derek Murray Wyatt
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C R A S L, Carlton Park House Carlton Park Industrial Estate, Saxmundham, IP17 2NL, England

      IIF 20
  • Wyatt, Derek Murray

    Registered addresses and corresponding companies
    • icon of address 1, Maunsel St, London, SW1P 2QL, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Summit House, 170 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-06 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address C R A S L, Carlton Park House Carlton Park Industrial Estate, Saxmundham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 3
    icon of address 1st Floor 8 Bridle Close, Kingston Upon Thames, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2019-09-18 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address 51 Sussex Road, Carshalton, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,454 GBP2016-12-31
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address Wentworth House, 4400 Parkway, Whiteley, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-26 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address 81 The Cut, Waterloo, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF 13 - Director → ME
Ceased 14
  • 1
    icon of address 16 Wentworth Road, Aldeburgh, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-02-18 ~ 2024-02-18
    IIF 1 - Director → ME
  • 2
    BOOKTRUST
    - now
    NATIONAL BOOK LEAGUE - 1986-10-06
    BOOK TRUST - 2006-03-23
    icon of address 1 Aire Street, Leeds, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2015-09-30 ~ 2018-06-19
    IIF 19 - Director → ME
  • 3
    icon of address The Exchange, Brick Row, Stroud, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-07 ~ 2010-02-23
    IIF 8 - Director → ME
  • 4
    E-PARLIAMENT FOUNDATION - 2011-04-11
    icon of address 21 The Cliff, Brighton, East Sussex
    Active Corporate (8 parents)
    Equity (Company account)
    4,934 GBP2020-12-29
    Officer
    icon of calendar 2004-03-16 ~ 2010-05-31
    IIF 5 - Director → ME
  • 5
    CROWDBNK LTD - 2016-10-03
    icon of address Opus Restructuring Llp, 1 Radian Court, Milton Keynes
    Dissolved Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,175,747 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2013-09-17 ~ 2017-10-31
    IIF 17 - Director → ME
  • 6
    icon of address 21 The Cliff, Brighton, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-03 ~ 2010-05-06
    IIF 9 - Director → ME
  • 7
    icon of address 41 Cheverton Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -50,951 GBP2022-08-31
    Officer
    icon of calendar 2006-11-24 ~ 2013-06-03
    IIF 12 - Director → ME
  • 8
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2011-07-20 ~ 2016-02-08
    IIF 21 - Secretary → ME
  • 9
    icon of address 22b High Street, Witney, England
    Active Corporate (5 parents)
    Equity (Company account)
    148,431 GBP2025-03-31
    Officer
    icon of calendar 2014-01-22 ~ 2017-01-01
    IIF 16 - Director → ME
  • 10
    icon of address One Kx, 120 Cromer Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-10-25 ~ 2008-01-08
    IIF 4 - Director → ME
  • 11
    TRINITY HOSPICE, CLAPHAM - 2004-09-02
    TRINITY HOSPICE - 2015-11-11
    icon of address 30 Clapham Common North Side, London
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-01 ~ 2017-06-30
    IIF 2 - Director → ME
  • 12
    QUAYSHELFCO 112 LIMITED - 1985-10-24
    icon of address The Pumphouse, 13 - 16 Jacob's Well Mews, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2003-12-18 ~ 2004-07-31
    IIF 11 - Director → ME
  • 13
    icon of address 3rd Floor, 12 Gough Square, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-09-20 ~ 2006-10-04
    IIF 10 - Director → ME
  • 14
    icon of address 1 Gough Square, London
    Active Corporate (10 parents)
    Equity (Company account)
    179,707 GBP2025-03-31
    Officer
    icon of calendar 2007-02-01 ~ 2009-03-25
    IIF 7 - 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.