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 David John Bateson

    Related profiles found in government register
  • Mr David John Bateson
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forest House Office, 3 - 5 Horndean Road, Bracknell, Berkshire, RG12 0XQ, United Kingdom

      IIF 1
  • Bateson, David John
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quay House, The Ambury, Bath, BA1 1UA, England

      IIF 2
  • Bateson, David John
    British company secretary born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quay House, The Ambury, Bath, BA1 1UA, England

      IIF 3 IIF 4
  • Bateson, David John
    British company secretary/director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Bateson, David John
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forest House Office, 3 - 5 Horndean Road, Bracknell, Berkshire, RG12 0XQ, United Kingdom

      IIF 34
    • icon of address 5, Wootton Street, London, SE1 8TG, England

      IIF 35
  • Bateson, David John
    British solicitor born in October 1963

    Registered addresses and corresponding companies
    • icon of address 16 St Stephens Gardens, London, SW15 2RR

      IIF 36
  • Bateson, David John
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Canon (uk) Ltd Woodhatch, Cockshot Hill, Reigate, Surrey, RH2 8BF

      IIF 37
  • Bateson, David John
    British solicitor born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Garden House, Court Road, Maidenhead, Berkshire, SL6 8LQ

      IIF 38
  • Bateson, David John
    British

    Registered addresses and corresponding companies
    • icon of address The Garden House, Court Road, Maidenhead, Berkshire, SL6 8LQ

      IIF 39
  • Bateson, David John
    British company dierctor

    Registered addresses and corresponding companies
    • icon of address C/o Canon (uk) Ltd, Woodhatch, Reigate, Surrey, RH2 8BF

      IIF 40
  • Bateson, David John
    British company director

    Registered addresses and corresponding companies
    • icon of address Jupiter House, The Drive, Warley Hill Business Park, Brentwood, CM13 3BE

      IIF 41
    • icon of address Woodhatch, Cockshot Hill, Reigate, Surrey, RH2 8BF

      IIF 42
    • icon of address Canon Properties (uk) Ltd, Woodhatch, Reigate, Surrey, RH2 8BF

      IIF 43
    • icon of address Canon (uk) Ltd, Woodhatch, Reigate, Surrey, RH2 8BF

      IIF 44
    • icon of address Woodhatch, Reigate, Surrey, RH2 8BF

      IIF 45
    • icon of address 4, Roundwood Avenue, Stockley Park, Uxbridge, UB11 1AF, England

      IIF 46
  • Bateson, David John
    British legal adviser

    Registered addresses and corresponding companies
    • icon of address The Garden House, Court Road, Maidenhead, Berkshire, SL6 8LQ

      IIF 47 IIF 48
  • Bateson, David John
    British solicitor

    Registered addresses and corresponding companies
    • icon of address The Garden House, Court Road, Maidenhead, Berkshire, SL6 8LQ

      IIF 49
  • Bateson, David John

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address Forest House Office, 3 - 5 Horndean Road, Bracknell, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -22,472 GBP2024-12-31
    Officer
    icon of calendar 2019-06-28 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    HECTOPLEX LIMITED - 1991-03-22
    icon of address Quay House, The Ambury, Bath, Somerset, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-03-31 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2023-03-31 ~ dissolved
    IIF 73 - Secretary → ME
  • 3
    icon of address Quay House, The Ambury, Bath, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 15 - Director → ME
    icon of calendar 2023-03-31 ~ now
    IIF 66 - Secretary → ME
  • 4
    icon of address Quay House, The Ambury, Bath, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 63 - Secretary → ME
  • 5
    icon of address Quay House, The Ambury, Bath, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 14 - Director → ME
    icon of calendar 2023-03-31 ~ now
    IIF 68 - Secretary → ME
  • 6
    icon of address Quay House Quay House, The Ambury, Bath, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 6 - Director → ME
    icon of calendar 2023-03-31 ~ now
    IIF 50 - Secretary → ME
  • 7
    BROADLEAF NEWCO 1 LIMITED - 2021-09-23
    icon of address Quay House Quay House, The Ambury, Bath, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 51 - Secretary → ME
  • 8
    icon of address 5 Wootton Street, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-27 ~ now
    IIF 35 - Director → ME
  • 9
    TECHAD LIMITED - 1990-09-24
    RAPID 5211 LIMITED - 1988-03-21
    icon of address Canon (uk) Ltd, Woodhatch, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-01 ~ dissolved
    IIF 44 - Secretary → ME
  • 10
    CANON (SOUTH WEST) LIMITED - 1992-01-09
    GRATTON OFFICE EQUIPMENT (HOLDINGS) LIMITED - 1983-01-21
    BARNCITY LIMITED - 1983-01-13
    icon of address C/o Canon (uk) Ltd, Woodhatch, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-01 ~ dissolved
    IIF 40 - Secretary → ME
  • 11
    POWERTHORN LIMITED - 1984-07-11
    icon of address Canon Properties (uk) Ltd, Woodhatch, Reigate, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    40,503,398 GBP2016-12-31
    Officer
    icon of calendar 2007-05-01 ~ dissolved
    IIF 43 - Secretary → ME
  • 12
    CANON RESEARCH CENTRE EUROPE LIMITED - 2005-02-16
    RAPID 5097 LIMITED - 1988-02-23
    icon of address Jupiter House The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-01 ~ dissolved
    IIF 41 - Secretary → ME
  • 13
    icon of address Quay House, The Ambury, Bath, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    218,131 GBP2021-12-31
    Officer
    icon of calendar 2023-03-31 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2023-03-31 ~ dissolved
    IIF 58 - Secretary → ME
  • 14
    H. BUNCH ASSOCIATES LIMITED - 1987-02-27
    icon of address Quay House, The Ambury, Bath, England
    Active Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 23 - Director → ME
    icon of calendar 2023-03-31 ~ now
    IIF 59 - Secretary → ME
  • 15
    icon of address C/o Womble Bond Dickinson (uk) Llp 2, Semple Street, Edinburgh, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    86,863 GBP2020-12-31
    Officer
    icon of calendar 2023-03-31 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2023-03-31 ~ dissolved
    IIF 79 - Secretary → ME
  • 16
    icon of address C/o Womble Bond Dickinson (uk) Llp 2, Semple Street, Edinburgh, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    56,877 GBP2020-12-31
    Officer
    icon of calendar 2023-03-31 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2023-03-31 ~ dissolved
    IIF 81 - Secretary → ME
  • 17
    icon of address C/o Womble Bond Dickinson (uk) Llp 2, Semple Street, Edinburgh, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    841,132 GBP2020-12-31
    Officer
    icon of calendar 2023-03-31 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2023-03-31 ~ dissolved
    IIF 80 - Secretary → ME
  • 18
    icon of address Quay House, The Ambury, Bath, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 4 - Director → ME
  • 19
    BALMORAL UK NEWCO LIMITED - 2024-03-06
    icon of address Quay House, The Ambury, Bath, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 3 - Director → ME
    icon of calendar 2023-10-09 ~ now
    IIF 70 - Secretary → ME
  • 20
    icon of address Quay House, The Ambury, Bath
    Active Corporate (4 parents, 19 offsprings)
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 53 - Secretary → ME
  • 21
    ARENABEAM LIMITED - 1999-05-21
    THE FUTURE NETWORK PLC - 2005-01-26
    icon of address Quay House, The Ambury, Bath
    Active Corporate (10 parents, 10 offsprings)
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 52 - Secretary → ME
  • 22
    FORUM 297 LIMITED - 2007-05-17
    icon of address Quay House, The Ambury, Bath
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 12 - Director → ME
    icon of calendar 2023-03-31 ~ now
    IIF 56 - Secretary → ME
  • 23
    DE FACTO 663 LIMITED - 1998-04-02
    icon of address Quay House, The Ambury, Bath
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 11 - Director → ME
    icon of calendar 2023-03-31 ~ now
    IIF 57 - Secretary → ME
  • 24
    icon of address Quay House, The Ambury, Bath
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 7 - Director → ME
    icon of calendar 2023-03-31 ~ now
    IIF 55 - Secretary → ME
  • 25
    icon of address Quay House, The Ambury, Bath, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 62 - Secretary → ME
  • 26
    GOCO GROUP PLC - 2022-02-16
    GOCOMPARE.COM HOLDINGS LIMITED - 2016-09-13
    GOCOMPARE.COM GROUP PLC - 2019-05-24
    GOCOMPARE.COM GROUP LIMITED - 2016-09-13
    icon of address Suite 2a Hodge House, St. Mary Street, Cardiff, Wales
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 30 - Director → ME
    icon of calendar 2023-03-31 ~ now
    IIF 78 - Secretary → ME
  • 27
    COEDKERNEW LIMITED - 2016-09-09
    icon of address Suite 2a Hodge House, 114-116 St Mary Street, Cardiff, Wales
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 29 - Director → ME
    icon of calendar 2023-03-31 ~ now
    IIF 75 - Secretary → ME
  • 28
    icon of address Suite 2a Hodge House, 114-116 St Mary Street, Cardiff, Wales
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 77 - Secretary → ME
  • 29
    OH CHILD! LIMITED - 2007-11-12
    icon of address 3 The Square, Stockley Park, Uxbridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,038,682 GBP2019-12-31
    Officer
    icon of calendar 2015-04-17 ~ dissolved
    IIF 83 - Secretary → ME
  • 30
    PITCH FIBRE PIPES LIMITED - 1994-06-29
    icon of address Quay House, The Ambury, Bath, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 2 - Director → ME
    icon of calendar 2023-05-30 ~ now
    IIF 64 - Secretary → ME
  • 31
    NORTH EASTERN PHOTOCOPIERS LIMITED - 1985-02-19
    icon of address Canon (uk) Ltd Woodhatch, Cockshot Hill, Reigate, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-21 ~ dissolved
    IIF 37 - Director → ME
  • 32
    OZALID GROUP HOLDINGS LIMITED - 1986-05-09
    icon of address Woodhatch, Cockshot Hill, Reigate, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-31 ~ dissolved
    IIF 82 - Secretary → ME
  • 33
    icon of address Quay House, The Ambury, Bath, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 16 - Director → ME
    icon of calendar 2023-03-31 ~ now
    IIF 61 - Secretary → ME
  • 34
    icon of address Quay House, The Ambury, Bath, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-31 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2023-03-31 ~ dissolved
    IIF 60 - Secretary → ME
  • 35
    icon of address Quay House, The Ambury, Bath
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 8 - Director → ME
    icon of calendar 2023-03-31 ~ now
    IIF 54 - Secretary → ME
  • 36
    READYPEDIGO LTD - 2020-12-23
    icon of address Quay House, The Ambury, Bath, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -6,684 GBP2021-02-28
    Officer
    icon of calendar 2023-03-31 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2023-03-31 ~ dissolved
    IIF 67 - Secretary → ME
  • 37
    icon of address 4 Callaghan Square, Cardiff, Wales
    Dissolved Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2023-03-31 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2023-03-31 ~ dissolved
    IIF 74 - Secretary → ME
  • 38
    TYROLESE (298) LIMITED - 1995-01-23
    icon of address Quay House, The Ambury, Bath, England
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2023-03-31 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2023-03-31 ~ dissolved
    IIF 72 - Secretary → ME
  • 39
    THIS IS A BIG DEAL LIMITED - 2014-01-30
    icon of address Suite 2a Hodge House, 114-116 St Mary Street, Cardiff, Wales
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    324,785 GBP2018-02-01 ~ 2019-01-31
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 28 - Director → ME
    icon of calendar 2023-03-31 ~ now
    IIF 76 - Secretary → ME
  • 40
    TIME INC. (UK) LTD - 2018-06-14
    IPC MEDIA LIMITED - 2014-09-03
    I.P.C. MAGAZINES LIMITED - 2000-06-08
    icon of address Quay House, The Ambury, Bath, England
    Dissolved Corporate (5 parents, 18 offsprings)
    Officer
    icon of calendar 2023-03-31 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2023-03-31 ~ dissolved
    IIF 69 - Secretary → ME
  • 41
    WAIVE LTD
    - now
    YASEED LIMITED - 2017-04-18
    icon of address Quay House, The Ambury, Bath, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -30,329 GBP2021-01-31
    Officer
    icon of calendar 2023-03-31 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2023-03-31 ~ dissolved
    IIF 71 - Secretary → ME
  • 42
    OBSESSED WITH FILM LTD - 2013-03-06
    icon of address Quay House, The Ambury, Bath, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,248,770 GBP2021-05-31
    Officer
    icon of calendar 2023-03-31 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2023-03-31 ~ dissolved
    IIF 65 - Secretary → ME
Ceased 15
  • 1
    icon of address Quay House, The Ambury, Bath, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-31 ~ 2023-05-30
    IIF 18 - Director → ME
  • 2
    BROADLEAF NEWCO 1 LIMITED - 2021-09-23
    icon of address Quay House Quay House, The Ambury, Bath, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2023-03-31 ~ 2023-05-30
    IIF 5 - Director → ME
  • 3
    CANON COPIERS (U.K.) LIMITED - 1976-12-31
    icon of address 4 Roundwood Avenue, Stockley Park, Uxbridge, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-01 ~ 2018-06-26
    IIF 45 - Secretary → ME
  • 4
    icon of address Canon Europa Nv, Bovenkerkerweg 59, 1185 Xb Amstelveen, Netherlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-02-24 ~ 2023-02-28
    IIF 84 - Secretary → ME
  • 5
    icon of address 4 Roundwood Avenue, Stockley Park, Uxbridge, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-01 ~ 2023-02-28
    IIF 46 - Secretary → ME
  • 6
    BLAZELINK LIMITED - 1995-05-26
    icon of address 4 Roundwood Avenue, Stockley Park, Uxbridge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    38,025,297 GBP2016-12-31
    Officer
    icon of calendar 2007-05-01 ~ 2020-01-01
    IIF 42 - Secretary → ME
  • 7
    icon of address Quay House, The Ambury, Bath
    Active Corporate (4 parents, 19 offsprings)
    Officer
    icon of calendar 2023-03-31 ~ 2023-05-30
    IIF 9 - Director → ME
  • 8
    ARENABEAM LIMITED - 1999-05-21
    THE FUTURE NETWORK PLC - 2005-01-26
    icon of address Quay House, The Ambury, Bath
    Active Corporate (10 parents, 10 offsprings)
    Officer
    icon of calendar 2023-03-31 ~ 2023-03-31
    IIF 10 - Director → ME
  • 9
    icon of address Quay House, The Ambury, Bath, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-31 ~ 2023-05-30
    IIF 25 - Director → ME
  • 10
    TNS MEDIA INTELLIGENCE LIMITED - 2010-01-14
    TELLEX MONITORS LIMITED - 2002-03-11
    icon of address Ealing Gateway 26-30 Uxbridge Road, Ealing, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-16 ~ 2000-12-22
    IIF 39 - Secretary → ME
  • 11
    icon of address 27 Farm Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-15 ~ 2000-12-22
    IIF 47 - Secretary → ME
  • 12
    KITE TECH LTD - 2019-09-19
    CNC MOBILE LTD - 2014-08-30
    icon of address 20 Caker Stream Road, Alton, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,297,756 GBP2021-03-31
    Officer
    icon of calendar 2017-03-22 ~ 2019-08-27
    IIF 85 - Secretary → ME
  • 13
    icon of address 322 Upper Richmond Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    24,892 GBP2024-12-31
    Officer
    icon of calendar 1993-06-16 ~ 1994-11-21
    IIF 36 - Director → ME
  • 14
    LINKGLEN LIMITED - 2001-04-23
    icon of address 27 Farm Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-09-08 ~ 2000-12-11
    IIF 38 - Director → ME
    icon of calendar 2000-09-08 ~ 2000-12-11
    IIF 49 - Secretary → ME
  • 15
    W.H.F. (SOUTHERN) LIMITED - 2007-08-15
    icon of address 27 Farm Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-07 ~ 2000-12-22
    IIF 48 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.