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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jennings, Wilson Whitehead

    Related profiles found in government register
  • Jennings, Wilson Whitehead
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 165, Fleet Street, London, EC4A 2DY, England

      IIF 1
  • Jennings, Wilson Whitehead
    British accountant born in May 1960

    Resident in England

    Registered addresses and corresponding companies
  • Jennings, Wilson Whitehead
    British chief financial officer born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Cardiff Medicentre, Heath Park, Cardiff, CF14 4UJ, United Kingdom

      IIF 6
  • Jennings, Wilson Whitehead
    British company director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4, Cardiff Medicentre, Heath Park, Cardiff, CF14 4UJ, Wales

      IIF 7
    • The Cardiff Medicentre, Heath Park, Cardiff, CF14 4UJ, Wales

      IIF 8
  • Jennings, Wilson Whitehead
    British company secretary born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • Wilsden House, Goldsmiths Avenue, Crowborough, East Sussex, TN6 1RH

      IIF 9 IIF 10
  • Jennings, Wilson Whitehead
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • Wilsden House, Goldsmiths Avenue, Crowborough, Bromley, East Sussex, TN6 1RH

      IIF 11
    • Wilsden House, Goldsmiths Avenue, Crowborough, East Sussex, TN6 1RH

      IIF 12 IIF 13 IIF 14
    • Units 3-4, Zk Park, 23 Commerce Way, Croydon, Surrey, CR0 4ZS, United Kingdom

      IIF 17 IIF 18
  • Jennings, Wilson Whitehead
    British none born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Cardiff Medicentre, Heath Park, Cardiff, South Glamorgan, CF14 4UJ

      IIF 19
  • Jennings, Wilson Whitehead
    British accountant born in May 1960

    Registered addresses and corresponding companies
    • 38 Bromley Avenue, Bromley, Kent, BR1 4BQ

      IIF 20
  • Jennings, Wilson Whitehead
    British

    Registered addresses and corresponding companies
    • Wilsden House, Goldsmiths Avenue, Crowborough, East Sussex, TN6 1RH, United Kingdom

      IIF 21
  • Jennings, Wilson Whitehead
    British accountant

    Registered addresses and corresponding companies
    • 38 Bromley Avenue, Bromley, Kent, BR1 4BQ

      IIF 22
    • Wilsden House, Goldsmiths Avenue, Crowborough, East Sussex, TN6 1RH

      IIF 23 IIF 24
    • Wilsden House, Goldsmiths Avenue, Crowborough, East Sussex, TN6 1RH, Great Britain

      IIF 25
  • Jennings, Wilson Whitehead
    British company secretary

    Registered addresses and corresponding companies
  • Jennings, Wilson Whitehead
    British director

    Registered addresses and corresponding companies
  • Jennings, Wilson Whitehead

    Registered addresses and corresponding companies
    • Cardiff Medicentre, Heath Park, Cardiff, CF14 4UJ, Wales

      IIF 35
    • Suite 16, Cardiff Medicentre, Heath Park, Cardiff, CF14 4UJ

      IIF 36
    • The Cardiff Medicentre, Heath Park, Cardiff, CF14 4UJ

      IIF 37
    • 165, Fleet Street, London, EC4A 2DY, England

      IIF 38 IIF 39
  • Jennings, Wilson

    Registered addresses and corresponding companies
    • The Cardiff Medicentre, Heath Park, Cardiff, CF14 4UJ

      IIF 40
  • Wilson, Jennings

    Registered addresses and corresponding companies
    • Wilsden House, Goldsmiths Avenue, Crowborough, East Sussex, TN6 1RH, Uk

      IIF 41
child relation
Offspring entities and appointments 21
  • 1
    21ST CENTURY FLEET SYSTEMS LIMITED - now
    LASERLINE (UK) LIMITED
    - 2022-10-03 02243934
    LASERLINE CAR ALARMS (UK) LIMITED - 1997-06-18
    CITY CAR PHONES (LIVERPOOL) LIMITED - 1989-01-16
    12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (23 parents)
    Officer
    2000-03-01 ~ 2014-01-09
    IIF 12 - Director → ME
    2000-03-01 ~ 2014-01-09
    IIF 32 - Secretary → ME
  • 2
    21ST CENTURY PASSENGER SYSTEMS LIMITED - now
    SECURE MICROSYSTEMS LIMITED
    - 2022-10-03 02740409
    12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (20 parents)
    Officer
    2000-03-01 ~ 2014-01-09
    IIF 10 - Director → ME
    2000-03-01 ~ 2014-01-09
    IIF 28 - Secretary → ME
  • 3
    21ST CENTURY TECHNOLOGY GROUP LIMITED
    - now 04123410
    21ST CENTURY TECHNOLOGIES LIMITED
    - 2009-04-01 04123410
    ACTRA.CO.UK LIMITED
    - 2009-01-19 04123410
    12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (9 parents)
    Officer
    2013-04-08 ~ 2014-01-09
    IIF 17 - Director → ME
    2000-12-12 ~ 2014-01-09
    IIF 21 - Secretary → ME
  • 4
    21ST. CENTURY CRIME PREVENTION SERVICES LIMITED
    03014122
    12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (10 parents)
    Officer
    2009-05-22 ~ 2014-01-09
    IIF 5 - Director → ME
    2005-12-31 ~ 2014-01-09
    IIF 27 - Secretary → ME
  • 5
    BRIDGE ALERT LIMITED
    05587693
    12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (8 parents)
    Officer
    2005-10-10 ~ 2014-01-09
    IIF 2 - Director → ME
    2005-10-10 ~ 2014-01-09
    IIF 25 - Secretary → ME
  • 6
    ECOMANAGER LIMITED
    - now 05462950
    SOUNDLINX LIMITED
    - 2007-12-31 05462950
    12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (8 parents)
    Officer
    2005-05-25 ~ 2014-01-09
    IIF 3 - Director → ME
    2005-05-25 ~ 2014-01-09
    IIF 23 - Secretary → ME
  • 7
    IML FINANCE LTD
    10289063
    Memery Crystal, 165 Fleet Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2016-08-08 ~ 2019-12-31
    IIF 19 - Director → ME
    2016-08-08 ~ 2020-01-01
    IIF 40 - Secretary → ME
  • 8
    INTEGRATED TECHNOLOGIES (INTERNATIONAL) LIMITED
    03876569
    12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (11 parents)
    Officer
    2001-04-23 ~ 2014-01-09
    IIF 9 - Director → ME
    2001-04-23 ~ 2014-01-09
    IIF 26 - Secretary → ME
  • 9
    INTELLIGENT ULTRASOUND LIMITED
    08107443 07707065... (more)
    Brunel House, 2 Fitzalan Road, Cardiff, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Officer
    2017-10-06 ~ 2019-12-31
    IIF 8 - Director → ME
    2018-03-06 ~ 2019-12-31
    IIF 35 - Secretary → ME
  • 10
    INVENTIVE MEDICAL LIMITED
    06468381
    Floor 6a Hodge House, 114-116 St Mary Street, Cardiff, Wales
    Active Corporate (8 parents)
    Officer
    2016-08-08 ~ 2019-12-31
    IIF 1 - Director → ME
    2016-08-08 ~ 2019-12-31
    IIF 39 - Secretary → ME
  • 11
    JOURNEO FLEET SYSTEMS LIMITED - now
    21ST CENTURY FLEET SYSTEMS LIMITED - 2022-10-02
    21ST CENTURY TECHNOLOGY SOLUTIONS LIMITED
    - 2016-07-01 01209516 03902402... (more)
    TOAD (UK) LIMITED
    - 2009-05-28 01209516
    SEXTONS IN CAR ENTERTAINMENT LIMITED - 2000-02-28
    SEXTONS IN CAR ENTERTAINMENTS LIMITED - 1994-06-17
    12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (15 parents)
    Officer
    2000-03-01 ~ 2014-01-09
    IIF 14 - Director → ME
    2000-03-01 ~ 2014-01-09
    IIF 31 - Secretary → ME
  • 12
    JOURNEO PLC - now
    21ST CENTURY TECHNOLOGY PLC
    - 2019-12-02 02974642 10896440... (more)
    TG21 PLC
    - 2009-05-27 02974642 05340043... (more)
    TOAD GROUP PLC
    - 2005-05-19 02974642 04123356... (more)
    TOAD PLC
    - 2003-06-10 02974642 04123356
    MARGINFORCE PUBLIC LIMITED COMPANY - 1994-11-21
    12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (30 parents, 16 offsprings)
    Officer
    2000-03-01 ~ 2013-10-10
    IIF 16 - Director → ME
    2000-03-01 ~ 2013-10-10
    IIF 33 - Secretary → ME
  • 13
    MEDAPHOR INTERNATIONAL LIMITED
    08838635
    Memery Crystal, 165 Fleet Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2016-03-03 ~ 2019-12-31
    IIF 38 - Secretary → ME
  • 14
    SECOND BASE SYSTEMS LIMITED
    - now 02384858
    21ST CENTURY TECHNOLOGY LIMITED
    - 2009-05-27 02384858 02974642... (more)
    SECOND BASE SYSTEMS LIMITED
    - 2009-05-20 02384858
    STRIKEORB LIMITED - 1989-08-09
    12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (11 parents)
    Officer
    2000-03-01 ~ 2014-01-09
    IIF 15 - Director → ME
    2000-03-01 ~ 2014-01-09
    IIF 30 - Secretary → ME
  • 15
    SERVICEMANAGER LIMITED
    - now 01532123
    DATATOOL (UK) LIMITED
    - 2010-04-12 01532123
    S.C. HILL LIMITED
    - 2001-06-29 01532123
    HILL MARKETING LIMITED - 1997-04-17
    HILL BENJAMIN LIMITED - 1989-10-18
    JADETREE LIMITED - 1984-04-13
    12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (13 parents)
    Officer
    2001-06-01 ~ 2014-01-09
    IIF 18 - Director → ME
    2004-09-15 ~ 2014-01-09
    IIF 41 - Secretary → ME
  • 16
    SEXTONS GROUP LIMITED
    - now 02608670
    STAFFSON LIMITED - 1991-06-28
    12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (12 parents)
    Officer
    2000-03-01 ~ 2014-01-09
    IIF 13 - Director → ME
    2000-03-01 ~ 2014-01-09
    IIF 29 - Secretary → ME
  • 17
    SURGICAL SCIENCE UK HOLDINGS LIMITED - now
    INTELLIGENT ULTRASOUND GROUP LIMITED - 2025-05-28
    INTELLIGENT ULTRASOUND GROUP PLC
    - 2025-02-25 09028611 07707065... (more)
    MEDAPHOR GROUP PLC
    - 2019-01-14 09028611
    MEDAPHOR MEDICAL SIMULATORS PLC
    - 2014-08-15 09028611
    Floor 6a, Hodge House, 114-116 St Mary Street, Cardiff, Wales
    Active Corporate (16 parents, 4 offsprings)
    Officer
    2014-05-07 ~ 2019-12-31
    IIF 6 - Director → ME
    2014-05-07 ~ 2019-12-31
    IIF 37 - Secretary → ME
  • 18
    SURGICAL SCIENCE UK LIMITED - now
    MEDAPHOR LIMITED
    - 2025-05-28 05176992
    Floor 6a, Hodge House, St. Mary Street, Cardiff, Wales
    Active Corporate (18 parents, 1 offspring)
    Officer
    2014-05-01 ~ 2019-12-31
    IIF 7 - Director → ME
    2014-05-01 ~ 2019-12-31
    IIF 36 - Secretary → ME
  • 19
    SYNOVATE HEALTHCARE LIMITED - now
    ISIS RESEARCH LIMITED - 2004-10-05
    ISIS RESEARCH PUBLIC LIMITED COMPANY
    - 2003-09-15 01813128
    Cfo - Ipsos Mori, 3 Thomas More Square, Thomas More Square, London
    Active Corporate (29 parents, 1 offspring)
    Officer
    1998-05-01 ~ 1999-11-01
    IIF 20 - Director → ME
    1996-01-02 ~ 1999-11-01
    IIF 22 - Secretary → ME
  • 20
    TOAD INNOVATIONS LIMITED
    02798294
    12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (17 parents)
    Officer
    2000-03-01 ~ 2014-01-09
    IIF 4 - Director → ME
    2000-03-01 ~ 2014-01-09
    IIF 24 - Secretary → ME
  • 21
    TOAD LIMITED
    - now 04123356 02974642
    TOAD GROUP LIMITED
    - 2003-06-10 04123356 02974642... (more)
    ACTRA.COM LIMITED
    - 2003-05-27 04123356
    12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (10 parents)
    Officer
    2000-12-12 ~ 2014-01-09
    IIF 11 - Director → ME
    2000-12-12 ~ 2014-01-09
    IIF 34 - Secretary → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.