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

Townshend, William James

    Related profiles found in government register
  • Townshend, William James
    English company director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Imber Park Road, Esher, KT10 8JB, England

      IIF 1
    • icon of address Felstead Cottage, Sandy Lane, Henfield, BN5 9UX, United Kingdom

      IIF 2
    • icon of address Felstead Cottage, Sandy Lane, Henfield, West Sussex, BN5 9UX, England

      IIF 3
    • icon of address Felstead Cottage, Sandy Lane, Henfield, West Sussex, BN5 9UX, United Kingdom

      IIF 4
    • icon of address Unit 13-15, Henfield Business Park, Shoreham Road, Henfield, BN5 9SL, England

      IIF 5
  • Townshend, William James
    English director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glenview, Powerstock, Bridport, DT6 3TF, England

      IIF 6
    • icon of address 13294359 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • icon of address Felstead Cottage, Sandy Lane, Henfield, BN5 9UX, England

      IIF 8
  • Townshend, William James
    English managing director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14729422 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 10
  • Townshend, William James
    English manufacturer born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 07006260 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • icon of address Felstead Cottage, Sandy Lane, Henfield, BN5 9UX, England

      IIF 12
  • Townshend, William James
    British company director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Plastic Soldier Co, Unit 11, Shoreham Road, The Henfield Business Park, Henfield, West Sussex, BN5 9SL, United Kingdom

      IIF 13
    • icon of address Unit 11 Henfield Business Park, Shoreham Road, The Henfield Business Park, Henfield, West Sussex, BN5 9SL, United Kingdom

      IIF 14
    • icon of address Unit 11, Shoreham Road, The Henfield Business Park, Henfield, BN5 9SL, United Kingdom

      IIF 15
    • icon of address 13, Pelham Terrace, Lewes, East Sussex, BN7 2DR, United Kingdom

      IIF 16
  • Townshend, William James
    British property developer born in January 1968

    Registered addresses and corresponding companies
    • icon of address Lodge Farm, Copyhold Lane, Cuckfield, Haywards Heath, West Sussex, RH17 5ED

      IIF 17
  • Mr William James Townshend
    English born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glenview, Powerstock, Bridport, DT6 3TF, England

      IIF 18
    • icon of address 13294359 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • icon of address 14729422 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • icon of address 19, Imber Park Road, Esher, KT10 8JB, England

      IIF 21
    • icon of address 11, Unit 11, The Henfield Business Park, Shoreham Road, Henfield, West Sussex, BN5 9SL, United Kingdom

      IIF 22
    • icon of address Felstead Cottage, Sandy Lane, Henfield, BN5 9UX, England

      IIF 23
    • icon of address Unit 13-15, Henfield Business Park, Shoreham Road, Henfield, BN5 9SL, England

      IIF 24
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 25
  • Mr William James Townshend
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Plastic Soldier Co, Unit 11, Shoreham Road, The Henfield Business Park, Henfield, BN5 9SL, United Kingdom

      IIF 26
    • icon of address Unit 11 Henfield Business Park, Shoreham Road, The Henfield Business Park, Henfield, BN5 9SL, United Kingdom

      IIF 27
    • icon of address Unit 11, Shoreham Road, The Henfield Business Park, Henfield, BN5 9SL, United Kingdom

      IIF 28
    • icon of address 13, Pelham Terrace, Lewes, BN7 2DR, United Kingdom

      IIF 29
  • Owen, William
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14263055 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
  • Mr William Owen
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14263055 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
  • Mr William James Townsend
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Felstead Cottage, Sandy Lane, Henfield, West Sussex, BN5 9UX, England

      IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 4385, 14263055 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    457 GBP2023-07-31
    Officer
    icon of calendar 2022-07-28 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 2
    icon of address 19 Imber Park Road, Esher, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 11 Shoreham Road, The Henfield Business Park, Henfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 11 Henfield Business Park, Shoreham Road, Henfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    IIF 20 - Has significant influence or controlOE
  • 5
    icon of address Felstead Cottage, Sandy Lane, Henfield, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address The Plastic Soldier Co, Unit 11 Shoreham Road, The Henfield Business Park, Henfield, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 13 Pelham Terrace, Lewes, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 11 Henfield Business Park Shoreham Road, The Henfield Business Park, Henfield, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-05-18 ~ now
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 9
    icon of address 11 Unit 11, The Henfield Business Park, Shoreham Road, Henfield, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2021-02-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 10
    icon of address 4385, 13294359 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 19 - Has significant influence or controlOE
  • 11
    icon of address Felstead Cottage, Sandy Lane, Henfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 2 - Director → ME
  • 12
    icon of address 69-71 East Street, Epsom, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    41,892 GBP2024-07-31
    Officer
    icon of calendar 1999-07-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 11 Unit 11, The Henfield Business Park, Shoreham Road, Henfield, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -161,054 GBP2022-09-30
    Officer
    icon of calendar 2009-09-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 22 - Right to appoint or remove directorsOE
  • 14
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ dissolved
    IIF 25 - Has significant influence or controlOE
Ceased 4
  • 1
    icon of address 55-57 Northdown Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    27,787 GBP2024-05-31
    Officer
    icon of calendar 2012-05-09 ~ 2015-04-10
    IIF 3 - Director → ME
  • 2
    icon of address The Hive Wakefield, 142 Thornes Lane, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,671 GBP2024-02-28
    Officer
    icon of calendar 2021-02-26 ~ 2022-04-27
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ 2022-04-27
    IIF 23 - Has significant influence or control OE
  • 3
    PSC GAMES LIMITED - 2024-03-16
    icon of address Suite 127 1 Hanley Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -489,474 GBP2024-09-29
    Officer
    icon of calendar 2020-02-04 ~ 2023-12-22
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ 2020-10-02
    IIF 24 - Has significant influence or control OE
  • 4
    icon of address 69-71 East Street, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,993 GBP2024-05-31
    Officer
    icon of calendar 2005-05-19 ~ 2006-12-13
    IIF 17 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.