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

Mr John William Traynor

    Related profiles found in government register
  • Mr John William Traynor
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • Springside, Forest Road, East Horsley, Leatherhead, KT24 5AZ, England

      IIF 1
  • Mr John William Traynor
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Springside, Forest Road, East Horsley, Leatherhead, KT24 5AZ, England

      IIF 2
    • Springside, Forest Road, Leatherhead, KT24 5AZ, England

      IIF 3
    • 17 Maybrook Road, 17 Maybrook Road, Minworth, Sutton Coldfield, B76 1AL, England

      IIF 4
  • Traynor, John William
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • Quatro House, Lyon Way, Frimley, Camberley, GU16 7ER, England

      IIF 5
    • 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 6 IIF 7 IIF 8
  • Traynor, John William
    British chartered accountant born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • Springside, Forest Road, East Horsley, Leatherhead, KT24 5AZ, England

      IIF 9
    • Newdigate Place, Dukes Road Partridge Lane, Newdigate, Surrey, RH5 5BP

      IIF 10
    • Oak View Mills, Manchester Road, Greenfield, Oldham, OL3 7HG, England

      IIF 11
    • 17 Maybrook Road, 17 Maybrook Road, Minworth, Sutton Coldfield, B76 1AL, England

      IIF 12
  • Traynor, John William
    British company director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • Newdigate Place, Dukes Road Partridge Lane, Newdigate, Surrey, RH5 5BP

      IIF 13
  • Traynor, John William
    British director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 17, Maybrook Road, Minworth, Sutton Coldfield, B76 1AL, England

      IIF 14
    • Newdigate Place, Dukes Road Partridge Lane, Newdigate, Surrey, RH5 5BP

      IIF 15
    • 17 Maybrook Road, 17 Maybrook Road, Minworth, Sutton Coldfield, B76 1AL, England

      IIF 16 IIF 17
  • Mr John Traynor
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Maybrook Road, Minworth, Sutton Coldfield, B76 1AL, England

      IIF 18
  • Traynor, John William
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Springside, Forest Road, Leatherhead, KT24 5AZ, England

      IIF 19
  • Traynor, John William
    British chartered accountant born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, Franklyn House, Daux Road, Billingshurst, West Sussex, RH14 9SJ, England

      IIF 20
  • Traynor, John William
    British

    Registered addresses and corresponding companies
    • Newdigate Place, Dukes Road Partridge Lane, Newdigate, Surrey, RH5 5BP

      IIF 21 IIF 22 IIF 23
    • 17 Maybrook Road, 17 Maybrook Road, Minworth, Sutton Coldfield, B76 1AL, England

      IIF 24
  • Traynor, John William
    British director

    Registered addresses and corresponding companies
    • 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 25
    • Newdigate Place, Dukes Road Partridge Lane, Newdigate, Surrey, RH5 5BP

      IIF 26
  • Traynor, John
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Maybrook Road, Minworth, Sutton Coldfield, B76 1AL, England

      IIF 27
  • Traynor, John William

    Registered addresses and corresponding companies
    • Quatro House, Lyon Way, Frimley, Camberley, GU16 7ER, England

      IIF 28
    • Springside, Forest Road, East Horsley, Leatherhead, KT24 5AZ, England

      IIF 29
    • Springside, Forest Road, Leatherhead, KT24 5AZ, England

      IIF 30
    • 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 31
    • Newdigate Place, Dukes Road Partridge Lane, Newdigate, Surrey, RH5 5BP

      IIF 32 IIF 33
    • 17 Maybrook Road, 17 Maybrook Road, Minworth, Sutton Coldfield, B76 1AL, England

      IIF 34
child relation
Offspring entities and appointments 21
  • 1
    BRANTWOOD HOLDINGS LIMITED
    - now 03322295
    BRIDGES WRIGHT & COMPANY LIMITED
    - 2003-10-16 03322295
    15 Runton Road, Poole, Dorset
    Active Corporate (8 parents)
    Officer
    2003-09-01 ~ 2009-05-20
    IIF 15 - Director → ME
    2003-09-01 ~ 2009-05-20
    IIF 26 - Secretary → ME
  • 2
    CT PHYSIO LTD
    08056385
    Springside Forest Road, East Horsley, Leatherhead, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-03 ~ dissolved
    IIF 9 - Director → ME
    2012-05-03 ~ dissolved
    IIF 29 - Secretary → ME
  • 3
    CT TECHNOLOGY INVESTMENTS LTD
    09657199
    17 Maybrook Road 17 Maybrook Road, Minworth, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-25 ~ dissolved
    IIF 17 - Director → ME
    2015-06-25 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DENIS RAWLINS LIMITED
    01546492
    Quatro House Lyon Way, Frimley, Camberley, England
    Active Corporate (13 parents)
    Officer
    2012-07-02 ~ now
    IIF 5 - Director → ME
    2012-07-02 ~ now
    IIF 28 - Secretary → ME
  • 5
    DYMON LIMITED - now
    TOM THUMB LIMITED
    - 2006-11-27 03656536
    Unit M Riverside Industrial Estate Atherstone Street, Fazeley, Tamworth, Staffordshire
    Active Corporate (5 parents)
    Officer
    1998-10-27 ~ 2001-01-12
    IIF 33 - Secretary → ME
  • 6
    IMG DISTRIBUTORS LIMITED
    - now 03138278
    DYMON DISTRIBUTORS LIMITED
    - 1996-07-02 03138278
    Unit M Riverside Industrial Estate Atherstone Street, Fazeley, Tamworth, Staffordshire
    Active Corporate (9 parents)
    Officer
    1995-12-15 ~ 2001-01-12
    IIF 32 - Secretary → ME
  • 7
    MAINTECH PRODUCTS LTD
    08377664
    17 Maybrook Road 17 Maybrook Road, Minworth, Sutton Coldfield, England
    Dissolved Corporate (3 parents)
    Officer
    2013-01-28 ~ dissolved
    IIF 12 - Director → ME
  • 8
    P-WAVE DISTRIBUTORS LIMITED
    - now 08377951
    WAYPOINT DISTRIBUTORS LTD
    - 2019-08-19 08377951
    Oak View Mills Manchester Road, Greenfield, Oldham, England
    Active Corporate (7 parents)
    Officer
    2013-01-28 ~ 2024-09-02
    IIF 11 - Director → ME
  • 9
    P-WAVE LTD
    14226679
    Oak View Mills Manchester Road, Greenfield, Oldham, England
    Active Corporate (3 parents)
    Officer
    2022-07-11 ~ 2025-01-08
    IIF 27 - Director → ME
    Person with significant control
    2022-07-11 ~ 2025-01-08
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 10
    QI WAREHOUSING AND LOGISTICS LTD
    11421687
    17 Maybrook Road, Minworth, Sutton Coldfield, England
    Dissolved Corporate (3 parents)
    Officer
    2018-06-19 ~ dissolved
    IIF 14 - Director → ME
  • 11
    QUAYSTONE GROUP LTD
    15891714
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    2024-08-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 12
    QUAYSTONE HOLDINGS LIMITED
    13120221
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2021-01-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-01-07 ~ 2024-09-03
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 13
    QUAYSTONE INVESTMENTS LIMITED
    09955031
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents, 7 offsprings)
    Officer
    2016-01-18 ~ now
    IIF 6 - Director → ME
    2016-02-16 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-02-23
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    SGI FIX-MASTER LIMITED
    - now 06330245
    ZEP FIX-MASTER LIMITED
    - 2011-08-02 06330245
    17 Maybrook Road 17 Maybrook Road, Minworth, Sutton Coldfield, England
    Dissolved Corporate (3 parents)
    Officer
    2007-08-01 ~ dissolved
    IIF 13 - Director → ME
    2007-08-01 ~ dissolved
    IIF 24 - Secretary → ME
  • 15
    SGI INDUSTRIES LIMITED
    - now 05548764
    SERIOUSLY GOOD IDEAS LTD
    - 2011-11-17 05548764
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    2005-12-01 ~ now
    IIF 8 - Director → ME
    2005-12-01 ~ now
    IIF 25 - Secretary → ME
  • 16
    SPLASH HOGS LIMITED
    11236546
    17 Maybrook Road 17 Maybrook Road, Minworth, Sutton Coldfield, England
    Dissolved Corporate (3 parents)
    Officer
    2018-03-06 ~ dissolved
    IIF 16 - Director → ME
  • 17
    THE INDUSTRIAL MAINTENANCE GROUP LIMITED
    - now 02305188
    EXPERTGLEN LIMITED
    - 1988-11-22 02305188
    Unit M Riverside Industrial Estate Atherstone Street, Fazeley, Tamworth, Staffordshire
    Active Corporate (10 parents, 12 offsprings)
    Officer
    ~ 2001-01-12
    IIF 10 - Director → ME
    ~ 2001-01-12
    IIF 22 - Secretary → ME
  • 18
    TMX WAREHOUSING & DISTRIBUTION LIMITED
    - now 01852162
    MARKETSHARE PUBLISHING LIMITED
    - 1989-02-10 01852162
    Unit M Riverside Industrial Estate Atherstone Street, Fazeley, Tamworth, Staffordshire
    Active Corporate (5 parents)
    Officer
    ~ 2001-01-12
    IIF 21 - Secretary → ME
  • 19
    TRACTION CONTROL LIMITED
    11114078
    Suite 1, Franklyn House, Daux Road, Billingshurst, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    2017-12-15 ~ dissolved
    IIF 20 - Director → ME
  • 20
    TRAYNOR VENTURES LTD
    16325963
    Springside Forest Road, East Horsley, Leatherhead, Surrey, England
    Active Corporate (2 parents)
    Officer
    2025-03-19 ~ now
    IIF 30 - Secretary → ME
  • 21
    UCLB MEDICAL DEVICES LTD - now
    EVEXAR MEDICAL LIMITED
    - 2017-05-15 05216354
    NOVAMEDICA LIMITED
    - 2005-10-31 05216354 14952028... (more)
    PROSYS UK SUPPLIES LIMITED
    - 2005-05-16 05216354
    C/o Ucl Business Plc, The Network Building, 97 Tottenham Court Road, London, England
    Dissolved Corporate (19 parents)
    Officer
    2004-08-27 ~ 2006-05-09
    IIF 23 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.