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

Mr Williiam John Ives

    Related profiles found in government register
  • Mr Williiam John Ives
    British born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 60 Goswell Road, London, EC1M 7AD

      IIF 1
  • Mr William John Ives
    British born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex. , HA1 3EX

      IIF 2
    • icon of address 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow,middlesex., HA1 3EX

      IIF 3
    • icon of address 1 Warner House, The Harrovian Business Village, Bessborough Road, Harrow,middx , HA1 3EX

      IIF 4
    • icon of address 1 Warner House, Harrovian Business Village, Bessborough Road Harrow, Middlesex, HA1 3EX

      IIF 5
    • icon of address Kathryn House, Manor Way, Rainham, Essex, RM13 8RE

      IIF 6
    • icon of address Devonshire House, 60 Goswell Road, London, EC1M 7AD

      IIF 7
    • icon of address Kathryn House, Manor Way, Rainham, Essex, RM13 8RE

      IIF 8
  • Ives, William John
    British company director born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Essex Works, 799-801 London Road, West Thurrock, Grays, Essex, RM20 3LH

      IIF 9 IIF 10
  • Ives, William John
    British director born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kathryn House, Manor Way, Rainham, Essex, RM13 8RE, England

      IIF 11
  • Ives, William John
    British chairman born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kathryn House, Manor Way, New Road, Rainham, Essex, RM13 8RE

      IIF 12
    • icon of address Kathryn House, Manor Way, New Road, Rainham, Essex, RM13 8RE, United Kingdom

      IIF 13
  • Ives, William John
    British company director born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kathryn House, Manor Way, Rainham, Essex, RM13 8RE

      IIF 14 IIF 15
    • icon of address Kathryn House, Manor Way, New Road, Rainham, Essex, RM13 8RE

      IIF 16
    • icon of address Kathryn House, Manor Way, New Road, Rainham, Essex, RM13 8RE, United Kingdom

      IIF 17 IIF 18
    • icon of address Kathryn House, Manor Way, Rainham, Essex, RM13 8RE, England

      IIF 19 IIF 20
  • Ives, William John
    British none born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodacre, The Glade, Hutton Mount, Brentwood, Essex, CM13 2JL, United Kingdom

      IIF 21
  • Ives, William John

    Registered addresses and corresponding companies
    • icon of address Woodacre The Glade, Hutton Mount, Brentwood, Essex, CM13 2JL

      IIF 22
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Kathryn House, Manor Way, Rainham, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    PENMAUR PROPERTIES LIMITED - 2001-12-11
    FRANKLIN MAINTENANCE SERVICES LIMITED - 2004-12-11
    icon of address 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow,middlesex.
    Active Corporate (2 parents)
    Equity (Company account)
    3,000 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-06-28 ~ 2017-08-31
    IIF 3 - Has significant influence or control over the trustees of a trust OE
  • 2
    icon of address Begbies Traynor (london)llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,013,126 GBP2019-06-30
    Officer
    icon of calendar ~ 2017-08-31
    IIF 10 - Director → ME
  • 3
    GLENVILLE LIMITED - 1999-02-26
    icon of address Orbital House, 20 Eastern Road, Romford, Essex, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -242,590 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 1998-12-30 ~ 2017-08-31
    IIF 9 - Director → ME
  • 4
    icon of address 12 West Street, Ware, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    -582,172 GBP2023-04-30
    Officer
    icon of calendar 2011-04-12 ~ 2011-04-14
    IIF 21 - Director → ME
  • 5
    EFFECTABLE LIMITED - 2005-11-29
    icon of address 1 Warner House, Harrovian Business Village, Bessborough Road Harrow, Middlesex
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-02-07 ~ 2017-08-31
    IIF 5 - Has significant influence or control over the trustees of a trust OE
  • 6
    icon of address 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex.
    Active Corporate (2 parents)
    Equity (Company account)
    5,568,547 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-12-29 ~ 2017-08-31
    IIF 2 - Has significant influence or control over the trustees of a trust OE
  • 7
    DYNOFIELD LIMITED - 1981-12-31
    OAKRAY HEATING LIMITED - 2005-07-19
    icon of address Glasgow Stud, Burnt Farm Ride, Enfield, England
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-11-21 ~ 2017-08-31
    IIF 4 - Has significant influence or control over the trustees of a trust OE
  • 8
    icon of address Orbital House, 20 Eastern Road, Romford, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2002-05-17 ~ 2017-08-31
    IIF 13 - Director → ME
  • 9
    RAINHAM STEEL CO. LIMITED - 1982-07-27
    icon of address Orbital House, 20 Eastern Road, Romford, Essex, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    84,693,655 GBP2024-03-31
    Officer
    icon of calendar ~ 2017-08-31
    IIF 18 - Director → ME
  • 10
    icon of address Orbital House, 20 Eastern Road, Romford, Essex, England
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2002-05-17 ~ 2017-08-31
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-31
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    ARUN DEVELOPMENT CO LIMITED - 1993-06-30
    FACTLANE LIMITED - 1987-07-28
    ARUN INVESTMENT COMPANY LIMITED - 1996-03-05
    icon of address Orbital House, 20 Eastern Road, Romford, Essex, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    3,918,116 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar ~ 2017-08-31
    IIF 17 - Director → ME
    icon of calendar ~ 1992-12-03
    IIF 22 - Secretary → ME
  • 12
    RINANBRAY LIMITED - 1994-02-09
    icon of address Orbital House, 20 Eastern Road, Romford, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-01-27 ~ 2017-08-31
    IIF 16 - Director → ME
  • 13
    icon of address Orbital House, 20 Eastern Road, Romford, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2008-03-17 ~ 2017-08-31
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-31
    IIF 7 - Ownership of shares – 75% or more OE
  • 14
    icon of address Orbital House, 20 Eastern Road, Romford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2008-03-17 ~ 2017-08-31
    IIF 19 - Director → ME
  • 15
    icon of address Kathryn House Manor Way, Rainham, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5 GBP2017-03-31
    Officer
    icon of calendar 2009-09-17 ~ 2017-08-31
    IIF 15 - Director → ME
  • 16
    icon of address Kathryn House, Manor Way, Rainham, Essex
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,039 GBP2018-09-30
    Officer
    icon of calendar 2007-08-14 ~ 2017-08-31
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-31
    IIF 6 - Has significant influence or control over the trustees of a trust OE
  • 17
    icon of address Kathryn House, Manor Way, Rainham, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    icon of calendar 2013-09-16 ~ 2017-08-31
    IIF 11 - 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.