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

Draper, William Charles Rupert

    Related profiles found in government register
  • Draper, William Charles Rupert
    British company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
  • Draper, William Charles Rupert
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, West Lane, London, SE16 4NZ

      IIF 6
    • icon of address 3 Dunloe Lodge, Mill Lane, Taplow, Maidenhead, SL6 0AG, England

      IIF 7
    • icon of address Dunloe Lodge, Mill Lane, Maidenhead, SL6 0AG, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Draper, William Charles Rupert
    British director and company secretary born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 Dunloe Lodge, Mill Lane, Taplow, Maidenhead, SL6 0AG, England

      IIF 11
  • Draper, William Charles Rupert
    British property developer born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Hasker Street, London, SW3 2LQ, United Kingdom

      IIF 12
  • Draper, William Charles Rupert
    British property development born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, West Lane, London, SE16 4NZ, United Kingdom

      IIF 13
  • Draper, William Charles Rupert
    British property manager born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, West Lane, Bermondsey, London, SE16 4NZ

      IIF 14
    • icon of address 13, West Lane, London, SE16 4NZ

      IIF 15
  • Draper, William Charles Rupert
    British company director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, 51 Lennox Gardens, London, 6, 51 Lennox Gardens, London, SW1X 0DF, England

      IIF 16
  • Draper, William Charles Rupert
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 17
    • icon of address C/o Memery Crystal Llp, 165 Fleet Street, London, EC4A 2DY, England

      IIF 18
    • icon of address Flat 6, 51 Lennox Gardens, London, SW1X 0DF, England

      IIF 19
    • icon of address Memery Crystal, 165, Fleet Street, London, EC4A 2DY, England

      IIF 20 IIF 21 IIF 22
    • icon of address The Distillery, Fusion Way, Bolingbroke Road, Louth, Lincolnshire, LN11 0WA, England

      IIF 23
  • Mr William Charles Rupert Draper
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Hasker Street, London, SW3 2LQ, United Kingdom

      IIF 24
    • icon of address 3, Dunloe Lodge, Taplow Riverside, Maidenhead, SL6 0AG, United Kingdom

      IIF 25
    • icon of address Dunloe Lodge, Mill Lane, Maidenhead, SL6 0AG, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address Dunloe Lodge, Mill Lane, Taplow, Maidenhead, SL6 0AG, England

      IIF 29 IIF 30 IIF 31
    • icon of address Flat 3 Dunloe Lodge, Mill Lane, Taplow, Maidenhead, SL6 0AG, England

      IIF 32 IIF 33
  • Draper, William
    British company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dunloe Lodge, Mill Lane, Taplow, Maidenhead, SL6 0AG, England

      IIF 34
  • Mr William Charles Rupert Draper
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, 51 Lennox Gardens, London, 6, 51 Lennox Gardens, London, SW1X 0DF, England

      IIF 35
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 20
  • 1
    COMMONWOOD MANOR LTD - 2024-03-19
    icon of address Dunloe Lodge, Mill Lane, Maidenhead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -126,484 GBP2024-10-31
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    ZEST HEALTH LIMITED - 2018-10-09
    icon of address C/o Memery Crystal Llp, 165 Fleet Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -11,666 GBP2020-12-31
    Officer
    icon of calendar 2022-02-28 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address Flat 3 Dunloe Lodge Mill Lane, Taplow, Maidenhead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-29 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Dunloe Lodge Mill Lane, Taplow, Maidenhead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 34 - Director → ME
  • 6
    icon of address 6, 51 Lennox Gardens, London 6, 51 Lennox Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 7
    HEMPYRE HOLDINGS LTD. - 2020-12-23
    icon of address Memery Crystal, 165 Fleet Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -191,091 GBP2020-12-31
    Officer
    icon of calendar 2022-02-28 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address Flat 6 51 Lennox Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-21 ~ dissolved
    IIF 19 - Director → ME
  • 9
    BIG CAPITAL VENTURES (BLB) LTD - 2025-03-27
    icon of address Dunloe Lodge, Mill Lane, Maidenhead, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 10
    icon of address Dunloe Lodge Mill Lane, Taplow, Maidenhead, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Dunloe Lodge Mill Lane, Taplow, Maidenhead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 12
    BIG DEVELOPMENT (MALVERN) LTD - 2025-02-05
    icon of address 3 Dunloe Lodge Mill Lane, Taplow, Maidenhead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 25 - Has significant influence or controlOE
  • 13
    REAL PROPERTY INVESTMENTS (TETNEY) LTD - 2024-01-05
    THE PROPERTY WIZARDS (TETNEY) LTD - 2025-02-24
    icon of address Dunloe Lodge Mill Lane, Taplow, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    71,412 GBP2024-08-31
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 3 - Director → ME
  • 14
    icon of address Dunloe Lodge Mill Lane, Taplow, Maidenhead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 15
    icon of address Dunloe Lodge Mill Lane, Taplow, Maidenhead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 16
    RIVERCROFT APARTHOTEL LTD - 2024-05-23
    DRAPERCO CONSULTANCY LTD - 2025-03-28
    icon of address Dunloe Lodge, Mill Lane, Maidenhead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 17
    icon of address 13 West Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 15 - Director → ME
  • 18
    icon of address 34 Hasker Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    141,588 GBP2018-01-31
    Officer
    icon of calendar 2016-01-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 13 West Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 13 - Director → ME
  • 20
    SUSIES ROOMS TUNBRIDGE WELLS LTD - 2014-05-06
    icon of address 13 West Lane, Bermondsey, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 14 - Director → ME
Ceased 4
  • 1
    BOTTOMLEY DISTILLERS LTD - 2020-10-01
    NEXT FRONTIER BRANDS LTD - 2022-08-31
    icon of address C/o Seneca Ip Limited, Speedwell Mill Old Coach Road, Tansley, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -99,754 GBP2020-12-31
    Officer
    icon of calendar 2022-02-28 ~ 2022-04-19
    IIF 23 - Director → ME
  • 2
    icon of address Neville & Co Buckland House 12 William Prance Road, Derriford, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-24 ~ 2017-01-13
    IIF 6 - Director → ME
  • 3
    HEMPYRE EUROPE LTD - 2020-12-23
    icon of address Memery Crystal, 165 Fleet Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -699 GBP2020-12-31
    Officer
    icon of calendar 2022-02-28 ~ 2023-03-15
    IIF 20 - Director → ME
  • 4
    HEMPYRE UK LTD - 2020-12-23
    icon of address Memery Crystal, 165 Fleet Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,249,301 GBP2020-12-31
    Officer
    icon of calendar 2022-02-28 ~ 2023-03-15
    IIF 22 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.