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

Burey, William Richard

    Related profiles found in government register
  • Burey, William Richard
    British businessman born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76-77 East Street, Chichester, PO19 1HA, United Kingdom

      IIF 1
  • Burey, William Richard
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Metro House, Northgate, Chichester, West Sussex, PO19 1BE, England

      IIF 2
    • icon of address 76-77, East Street, Chichester, PO19 1HL, England

      IIF 3
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
    • icon of address 43 Montague Avenue, South Croydon, Surrey, CR2 9NL

      IIF 5
  • Burey, William Richard
    British company officer born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Downfields, Level Mare Lane, Eastergate, Chichester, PO20 3SB, United Kingdom

      IIF 6
  • Burey, William Richard
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinity House, 28-30 Blucher St, Birmingham, B1 1QH, United Kingdom

      IIF 7
    • icon of address Queensberry House, 106 Queens Road, Brighton, BN1 3XF, United Kingdom

      IIF 8
    • icon of address 1st Floor East Wing, Metro House, Northgate, Chichester, West Sussex, PO19 1BE, United Kingdom

      IIF 9
    • icon of address 168, Church Road, Hove, BN3 2DL, England

      IIF 10
    • icon of address 168, Church Road, Hove, East Sussex, BN3 2DJ

      IIF 11
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 12
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13 IIF 14 IIF 15
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 16
    • icon of address Regent House, 316 Beulah Hill, London, SE19 3HF, United Kingdom

      IIF 17
    • icon of address 43, Mobtague Avenue, Sanderstead, Surrey, CR2 9NL, United Kingdom

      IIF 18
    • icon of address 43, Montague Avenue, Sanderstead, South Croydon, CR2 9NL, United Kingdom

      IIF 19
    • icon of address 43, Montague Avenue, Sanderstead, South Croydon, Surrey, CR2 9NL, United Kingdom

      IIF 20
    • icon of address 43 Montague Avenue, South Croydon, Surrey, CR2 9NL

      IIF 21 IIF 22 IIF 23
    • icon of address Third Floor, Victoria House, 49 Clarendon Road, Watford, Hertfordshire, WD17 1HX, United Kingdom

      IIF 25
  • Burey, William Richard
    British marketing consultant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Montague Avenue, South Croydon, Surrey, CR2 9NL, United Kingdom

      IIF 26
  • Burey, William Richard
    British operations director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Burey, William Richard
    British technical director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Montague Avenue, South Croydon, CR2 9NL, England

      IIF 28
  • Burey, William Richard
    born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Montague Avenue, South Croydon, Surrey, CR2 9NL

      IIF 29
  • Borey, William Richard
    British director born in February 1944

    Registered addresses and corresponding companies
    • icon of address 42, West Drive, Cheam, Sutton, Surrey, SM2 7NA

      IIF 30
  • Burey, William Richard
    British businessman born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Montague Avenue, Croydon, CR2 9NL, United Kingdom

      IIF 31
  • Burey, William Richard
    British

    Registered addresses and corresponding companies
    • icon of address 43 Montague Avenue, South Croydon, Surrey, CR2 9NL

      IIF 32
  • Burey, William Richard
    British company director

    Registered addresses and corresponding companies
    • icon of address 43 Montague Avenue, South Croydon, Surrey, CR2 9NL

      IIF 33
  • Burey, William Richard
    British director

    Registered addresses and corresponding companies
    • icon of address 43 Montague Avenue, South Croydon, Surrey, CR2 9NL

      IIF 34 IIF 35
  • Mr William Richard Burey
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinity House, 28-30 Blucher St, Birmingham, B1 1QH, United Kingdom

      IIF 36
    • icon of address 1st Floor, East Wing Metro House, Northgate, Chichester, West Sussex, PO19 1BE, England

      IIF 37
    • icon of address 76-77 East Street, Chichester, PO19 1HA, United Kingdom

      IIF 38
    • icon of address Downfields, Level Mare Lane, Chichester, PO20 3SB, United Kingdom

      IIF 39
    • icon of address 11 Cliffe Park Way, Bruntcliffe Road, Morley, Leeds, LS27 0RY, England

      IIF 40
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 41 IIF 42
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 43 IIF 44
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 45
    • icon of address Regent House, 316 Beulah Hill, London, SE19 3HF, United Kingdom

      IIF 46
    • icon of address 43, Montague Avenue, South Croydon, CR2 9NL, England

      IIF 47
    • icon of address 43, Montague Avenue, South Croydon, CR2 9NL, United Kingdom

      IIF 48
    • icon of address 43, Montague Avenue, South Croydon, Surrey, CR2 9NL, United Kingdom

      IIF 49
  • Borey, William Richard
    British director

    Registered addresses and corresponding companies
    • icon of address 42, West Drive, Cheam, Sutton, Surrey, SM2 7NA

      IIF 50
  • Mr William Richard Burey
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, BN3 2DL, England

      IIF 51
  • Burey, William Richard
    British contracts director born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 West Drive, Cheam, Surrey, SM2 7NA

      IIF 52
  • Burey, William Richard
    British contracts manager civil engine born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, West Drive, Cheam, Surrey, SM2 7NA, United Kingdom

      IIF 53
  • Burey, William Richard

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 54
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 55
    • icon of address Third Floor, Victoria House, 49 Clarendon Road, Watford, Hertfordshire, WD17 1HX, United Kingdom

      IIF 56
  • Burey, William

    Registered addresses and corresponding companies
    • icon of address Third Floor, Victoria House, 49 Clarendon Road, Watford, Hertfordshire, WD17 1HX, England

      IIF 57
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 106 High Street, Epworth, Doncaster, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 28 - Director → ME
  • 2
    icon of address 1st Floor 76-77 East Street, Chichester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 3
    THE REVIEW SERVICE LTD - 2016-07-07
    THE REVEIW SERVICE LTD - 2014-12-02
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,238 GBP2015-11-30
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address 76-77 East Street, Chichester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -176,544 GBP2017-05-31
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address 1st Floor 76-77 East Street, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-25 ~ dissolved
    IIF 18 - Director → ME
  • 7
    GETWORK2DAY LTD - 2023-05-26
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    SIMPLY LIFE COVER LTD - 2018-09-11
    icon of address 43 Montague Avenue, Sanderstead, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 9
    JUST LEADS LTD - 2018-09-18
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2016-10-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 43 Montague Avenue, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-02 ~ dissolved
    IIF 31 - Director → ME
  • 11
    icon of address 1st Floor 76-77 East Street, Chichester, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-02 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-26 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 12
    NEWPOINT PLUMBING SERVICES LIMITED - 2008-07-23
    icon of address 46 Vivian Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-02 ~ dissolved
    IIF 53 - Director → ME
  • 13
    NEWPOINT GROUP LTD - 2008-07-23
    icon of address 66 Moyser Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2007-10-12 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2007-10-12 ~ dissolved
    IIF 50 - Secretary → ME
  • 14
    icon of address Queensberry House 106 Queens Road, 3rd Floor, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-16 ~ dissolved
    IIF 8 - Director → ME
  • 15
    icon of address 43 Montague Avenue, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 16
    icon of address 145/147 Hatfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-09 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 17
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 27 - Director → ME
    icon of calendar 2024-08-08 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 18
    icon of address Trinity House, 28-30 Blucher St, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 19
    Company number 04154733
    Non-active corporate
    Officer
    icon of calendar 2001-02-06 ~ now
    IIF 5 - Director → ME
  • 20
    Company number 05944767
    Non-active corporate
    Officer
    icon of calendar 2006-09-25 ~ now
    IIF 21 - Director → ME
    icon of calendar 2009-03-17 ~ now
    IIF 35 - Secretary → ME
  • 21
    Company number 06839541
    Non-active corporate
    Officer
    icon of calendar 2009-03-06 ~ now
    IIF 23 - Director → ME
Ceased 15
  • 1
    DIRECT FROM WEB LTD - 2015-01-14
    icon of address 1 Hangar Drive, Chichester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,943 GBP2017-03-31
    Officer
    icon of calendar 2013-03-28 ~ 2015-04-09
    IIF 20 - Director → ME
  • 2
    icon of address 76-77 East Street, Chichester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -176,544 GBP2017-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-01
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 40 - Ownership of shares – 75% or more as a member of a firm OE
  • 3
    TV CARE LTD - 2017-04-24
    icon of address 1st Floor Metro House, Northgate, Chichester, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    204,350 GBP2024-07-31
    Officer
    icon of calendar 2018-10-01 ~ 2018-10-16
    IIF 2 - Director → ME
  • 4
    STAY SAFE ALARMS LTD - 2018-10-11
    icon of address 1st Floor East Wing Northgate, Metro House, Chichester, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    382 GBP2020-05-31
    Officer
    icon of calendar 2018-10-10 ~ 2018-10-24
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ 2018-10-24
    IIF 37 - Ownership of shares – 75% or more OE
  • 5
    icon of address 168 Church Road, Hove, East Sussex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2023-11-30
    Officer
    icon of calendar 2011-11-24 ~ 2019-07-17
    IIF 25 - Director → ME
    icon of calendar 2011-11-24 ~ 2013-11-25
    IIF 56 - Secretary → ME
  • 6
    icon of address 168 Church Road, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    122,465 GBP2023-12-31
    Officer
    icon of calendar 2015-02-25 ~ 2016-03-16
    IIF 14 - Director → ME
    icon of calendar 2017-01-05 ~ 2018-02-28
    IIF 10 - Director → ME
    icon of calendar 2015-02-25 ~ 2016-03-16
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ 2018-02-28
    IIF 51 - Has significant influence or control OE
  • 7
    icon of address Regent House, 316 Beulah Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,708 GBP2022-07-31
    Officer
    icon of calendar 2018-07-19 ~ 2022-09-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ 2022-09-01
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 8
    I.D.TEAM MARKETING LIMITED - 2017-02-13
    icon of address 12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,697 GBP2017-09-30
    Officer
    icon of calendar 2016-05-20 ~ 2016-12-22
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ 2016-12-22
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address 66 Moyser Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,278 GBP2024-03-31
    Officer
    icon of calendar 2006-05-09 ~ 2021-01-26
    IIF 52 - Director → ME
  • 10
    NEWPOINT PLUMBING SERVICES LIMITED - 2008-07-23
    icon of address 46 Vivian Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-03-31
    IIF 22 - Director → ME
  • 11
    PRECISION DATA VENTURES LIMITED - 2000-07-25
    icon of address Green Heys, Walford Road, Ross On Wye, Herefordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-06-26 ~ 2011-04-18
    IIF 24 - Director → ME
    icon of calendar 2009-04-09 ~ 2011-04-18
    IIF 32 - Secretary → ME
  • 12
    OCEAN TAX REBATES LTD - 2021-01-27
    WE DO ANY CLAIMS LTD - 2020-11-16
    TOMORROWS LEADS LTD - 2020-11-15
    icon of address 4385, 12728090: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Person with significant control
    icon of calendar 2020-07-08 ~ 2020-12-01
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
  • 13
    icon of address 168 Church Road, Hove, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    249,111 GBP2023-12-31
    Officer
    icon of calendar 2012-01-24 ~ 2019-07-17
    IIF 11 - Director → ME
    icon of calendar 2011-11-30 ~ 2013-10-28
    IIF 57 - Secretary → ME
  • 14
    Company number 04154733
    Non-active corporate
    Officer
    icon of calendar 2001-02-06 ~ 2001-09-04
    IIF 33 - Secretary → ME
  • 15
    Company number 05944767
    Non-active corporate
    Officer
    icon of calendar 2006-09-25 ~ 2008-01-09
    IIF 34 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.