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

Pocock, John David William

    Related profiles found in government register
  • Pocock, John David William
    British businessman born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sherborne School, Abbey Road, Sherborne, Dorset, DT9 3LF

      IIF 1
  • Pocock, John David William
    British ceo born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beedings House, Nutbourne Lane, Nutbourne, Pulborough, West Sussex, RH20 2HS, England

      IIF 2
  • Pocock, John David William
    British chief executive born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Cupar Road, Battersea, London, SW11 4JW

      IIF 3
  • Pocock, John David William
    British company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Belgrave Place, Clifton, Bristol, Avon, BS8 3DD

      IIF 4 IIF 5
    • icon of address Begbies Tranor (central) Llp, 3rd Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG

      IIF 6
    • icon of address 48, Warwick Street, London, W1B 5NL

      IIF 7 IIF 8
    • icon of address 8, Cupar Road, London, SW11 4JW

      IIF 9
    • icon of address C/o The Company Secretary, Rivergate House, Newbury Business Park, London Road, Newbury, RG14 2PZ, United Kingdom

      IIF 10
    • icon of address Rivergate House, Newbury Business Park, London Road, Newbury, Berkshire, RG14 2PZ, England

      IIF 11
    • icon of address Beedings House, Nutbourne Lane, Pulborough, West Sussex, RH20 2HS, Uk

      IIF 12
    • icon of address Beedings House, Nutbourne Lane, Pulborough, West Sussex, RH20 2HS, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 6th Floor, Fountain House, Queens Walk, Reading, RG1 7QF, United Kingdom

      IIF 16
  • Pocock, John David William
    British computer consultant born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Belgrave Place, Clifton, Bristol, Avon, BS8 3DD

      IIF 17 IIF 18
  • Pocock, John David William
    British consultant born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Belgrave Place, Clifton, Bristol, Avon, BS8 3DD

      IIF 19
    • icon of address Beedings House, Nutbourne Lane, Nutbourne, Pulborough, West Sussex, RH20 2HS, United Kingdom

      IIF 20 IIF 21
  • Pocock, John David William
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Belgrave Place, Clifton, Bristol, Avon, BS8 3DD

      IIF 22 IIF 23
    • icon of address 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

      IIF 24
    • icon of address Bridge House, London Bridge, London, SE1 9QR

      IIF 25
    • icon of address C/o Harrison Clark Rickerbys, 62 Cornhill, London, EC3V 3NH, England

      IIF 26 IIF 27
    • icon of address Ugli Campus, 56 Wood Lane, London, W12 7SB

      IIF 28 IIF 29
    • icon of address Trafalgar House, Fullbridge, Maldon, Essex, CM9 4LE

      IIF 30
    • icon of address Feefo Barn, Heath Farm, Heath Road East, Petersfield, GU31 4HT, England

      IIF 31
    • icon of address Beedings House, Nutbourne Lane, Nutbourne, Pulborough, West Sussex, RH20 2HS, United Kingdom

      IIF 32
  • Pocock, John David William
    British director` born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ugli Campus, 56 Wood Lane, London, W12 7SB

      IIF 33
  • Pocock, John David William
    British non-executive director and business advisor born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D2 Southgate, Commerce Park, Frome, BA11 2RY, United Kingdom

      IIF 34
  • Pocock, John David William
    British company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Fountain House, Queens Walk, Reading, RG1 7QF, England

      IIF 35
  • Mr John David William Pocock
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Begbies Tranor (central) Llp, 3rd Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG

      IIF 36
    • icon of address Beedings House, Nutbourne Lane, Nutbourne, Pulborough, West Sussex, RH20 2HS

      IIF 37
  • John David William Pocock
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Harrison Clark Rickerbys, 62 Cornhill, London, EC3V 3NH, England

      IIF 38
  • Pocock, John David William
    British computer consultant

    Registered addresses and corresponding companies
    • icon of address 7 Belgrave Place, Clifton, Bristol, Avon, BS8 3DD

      IIF 39
  • Pocock, John David William
    British consultant

    Registered addresses and corresponding companies
    • icon of address 7 Belgrave Place, Clifton, Bristol, Avon, BS8 3DD

      IIF 40
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    IIF 25 - Director → ME
  • 2
    EUROPEAN COLLABORATIVE HI-TECH ORGANISATION LIMITED - 2013-03-21
    EUROPEAN COURIER & HI-TECH ORGANISATION LIMITED - 2010-08-24
    EUROPEAN COURIER & HANDLING ORGANISATION PLC. - 1999-06-10
    HOWPER 143 LIMITED - 1995-03-06
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    IIF 24 - Director → ME
  • 3
    PUSH TECHNOLOGY LIMITED - 2022-09-27
    CIED LTD - 2008-01-17
    icon of address 6th Floor, Fountain House, Queens Walk, Reading, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,639,945 GBP2020-12-31
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 35 - Director → ME
  • 4
    HENDERSON ELECTRIC AND GENERAL INVESTMENT TRUST PLC - 2004-11-30
    ELECTRIC AND GENERAL INVESTMENT COMPANY PLC - 1997-04-17
    ELECTRIC AND GENERAL INVESTMENT COMPANY LIMITED(THE) - 1981-12-31
    icon of address Pricewaterhousecoopers Llp, 7 More London Riverside, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-07-22 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address Resolve Partners Limited, 48 Warwick Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-06 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address Resolve Partners Limited, 48 Warwick Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-06 ~ dissolved
    IIF 7 - Director → ME
  • 7
    CRAZELTOWN LIMITED - 2009-06-11
    icon of address C/o Harrison Clark Rickerbys, 62 Cornhill, London, England
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    -127,962 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2001-03-21 ~ now
    IIF 27 - Director → ME
  • 8
    icon of address C/o Harrison Clark Rickerbys, 62 Cornhill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 9
    ABERDEEN INCOME AND GROWTH VCT PLC - 2009-12-14
    MURRAY VCT 4 PLC - 2007-07-25
    icon of address 6th Floor, Saddlers House, 44 Gutter Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-01 ~ now
    IIF 13 - Director → ME
  • 10
    DIFFUSIONDATA LIMITED - 2022-09-27
    DIFFUSION DATA LIMITED - 2022-09-05
    icon of address 6th Floor Fountain House, Queens Walk, Reading, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-08-09 ~ now
    IIF 16 - Director → ME
  • 11
    icon of address Begbies Tranor (central) Llp, 3rd Floor Castlemead, Lower Castle Street, Bristol
    Liquidation Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    152,632 GBP2023-12-31
    Officer
    icon of calendar 2012-05-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Has significant influence or controlOE
  • 12
    icon of address Unit D2 Southgate, Commerce Park, Frome, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -321,126 GBP2023-12-31
    Officer
    icon of calendar 2007-10-01 ~ now
    IIF 20 - Director → ME
  • 13
    icon of address Sherborne School Abbey Road, Sherborne, Dorset
    Active Corporate (16 parents)
    Officer
    icon of calendar 2004-03-12 ~ now
    IIF 32 - Director → ME
  • 14
    icon of address Beedings House Nutbourne Lane, Nutbourne, Pulborough, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,127 GBP2023-01-31
    Officer
    icon of calendar 2009-01-28 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Unit D2 Southgate, Commerce Park, Frome, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 34 - Director → ME
Ceased 20
  • 1
    OVAL (1075) LIMITED - 1997-02-12
    icon of address University Of Bristol - Finance Services Beacon House, Queens Road, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20,235 GBP2022-07-31
    Officer
    icon of calendar 2008-09-05 ~ 2011-07-03
    IIF 5 - Director → ME
  • 2
    HIGHAM DUNNETT SHAW PUBLIC LIMITED COMPANY - 2007-12-06
    HIGHAM GROUP PUBLIC LIMITED COMPANY - 2006-07-21
    SILVERMOAT PUBLIC LIMITED COMPANY - 2004-11-19
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-09 ~ 2006-12-31
    IIF 23 - Director → ME
  • 3
    icon of address Clifton College, 32 College Road, Bristol
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-11-16 ~ 2017-01-01
    IIF 9 - Director → ME
  • 4
    icon of address One Ariel Way, 1 Ariel Way, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,691,127 GBP2023-12-31
    Officer
    icon of calendar 2014-12-15 ~ 2017-09-19
    IIF 28 - Director → ME
  • 5
    AGHOCO 1356 LIMITED - 2015-12-08
    icon of address C/o The Company Secretary Rivergate House, Newbury Business Park, London Road, Newbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-18 ~ 2021-03-18
    IIF 10 - Director → ME
  • 6
    WACKO 8 LIMITED - 1992-09-29
    icon of address The Company Secretary, Rivergate House Newbury Business Park, London Road, Newbury, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2021-03-18
    IIF 11 - Director → ME
  • 7
    icon of address One Ariel Way, 1 Ariel Way, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -27,341,576 GBP2023-12-31
    Officer
    icon of calendar 2014-12-15 ~ 2017-09-19
    IIF 29 - Director → ME
  • 8
    FRED LIMITED - 2010-03-06
    icon of address One Ariel Way, 1 Ariel Way, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    16,451,291 GBP2020-12-31
    Officer
    icon of calendar 2014-12-15 ~ 2017-09-19
    IIF 33 - Director → ME
  • 9
    PUSH TECHNOLOGY LIMITED - 2022-09-27
    CIED LTD - 2008-01-17
    icon of address 6th Floor, Fountain House, Queens Walk, Reading, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,639,945 GBP2020-12-31
    Officer
    icon of calendar 2013-01-18 ~ 2015-04-23
    IIF 12 - Director → ME
  • 10
    DRUID GROUP PLC - 2005-02-01
    DRUID GROUP PUBLIC LIMITED COMPANY - 1996-10-28
    WESTDEAN LIMITED - 1995-01-11
    icon of address 2/3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1993-11-22 ~ 2001-03-23
    IIF 18 - Director → ME
    icon of calendar 1993-11-22 ~ 1994-07-18
    IIF 39 - Secretary → ME
  • 11
    BIGFACTOR LIMITED - 1987-10-27
    icon of address 2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-09 ~ 2001-03-23
    IIF 17 - Director → ME
  • 12
    icon of address Backfields House, Upper York Street, Bristol, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-07 ~ 2009-10-07
    IIF 19 - Director → ME
    icon of calendar 2006-06-07 ~ 2009-10-07
    IIF 40 - Secretary → ME
  • 13
    icon of address Quartermile One, 15 Lauriston Place, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-28 ~ 2001-03-23
    IIF 4 - Director → ME
  • 14
    SUCETTE LIMITED - 2011-11-29
    icon of address Suite 15 The Enterprise Centre, Coxbridge Business Park, Farnham, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -737 GBP2019-12-01 ~ 2020-11-30
    Officer
    icon of calendar 2011-09-07 ~ 2015-08-17
    IIF 14 - Director → ME
  • 15
    OMNIGLOBE SATELLITE LIMITED - 2011-03-31
    icon of address The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -423,910 GBP2017-11-30
    Officer
    icon of calendar 2011-09-07 ~ 2015-08-17
    IIF 15 - Director → ME
  • 16
    icon of address Feefo Barn Heath Farm, Heath Road East, Petersfield, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2019-08-29 ~ 2020-03-23
    IIF 31 - Director → ME
  • 17
    icon of address 555-557 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-20 ~ 2011-09-10
    IIF 30 - Director → ME
  • 18
    SHERBORNE SCHOOL - 2024-07-10
    icon of address Sherborne School, Abbey Road, Sherborne, Dorset
    Active Corporate (20 parents, 10 offsprings)
    Officer
    icon of calendar 2020-08-03 ~ 2024-06-30
    IIF 1 - Director → ME
  • 19
    STERIA UK CORPORATE LIMITED - 2021-03-12
    XANSA PLC - 2009-02-25
    F.I. GROUP PLC - 2001-04-30
    F INTERNATIONAL GROUP PLC - 1988-06-29
    F INTERNATIONAL LIMITED - 1983-10-03
    icon of address Three, Cherry Trees Lane, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2000-03-10 ~ 2001-03-23
    IIF 22 - Director → ME
  • 20
    OVAL (1678) LIMITED - 2002-01-18
    icon of address St James Court, St James Parade, Bristol
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    474,147 GBP2015-12-31
    Officer
    icon of calendar 2007-10-01 ~ 2016-03-08
    IIF 21 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.