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

Wyatt, John Philip

    Related profiles found in government register
  • Wyatt, John Philip
    British director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Gregg Latchams Ltd, 7 Queen Square, Bristol, BS1 4JE, United Kingdom

      IIF 1
    • icon of address 49, Cory Way, West Wilts Trading Estate, Westbury, Wiltshire, BA13 4QT

      IIF 2
    • icon of address 49, Cory Way, West Wilts Trading Estate, Westbury, Wiltshire, BA13 4QT, England

      IIF 3
    • icon of address W H Kemp (electrics) Limited, Cory Way, West Wilts Trading Estate, Westbury, Wiltshire, BA13 4QT

      IIF 4
  • Wyatt, John Philip
    British finance director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atriem, Pinkneys Road, Pinkneys Green, Maidenhead, SL6 5DN

      IIF 5
  • Wyatt, John Philip
    British managing director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mazars Llp, Clifton Down House Beaufort Buildings, Clifton, Bristol, BS8 4AN

      IIF 6
  • Wyatt, John Philip
    British vice pres.bus control& finance born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atriem, Pinkneys Road, Pinkneys Green, Maidenhead, SL6 5DN

      IIF 7
  • Mr John Philip Wyatt
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Cory Way, West Wilts Trading Estate, Westbury, Wiltshire, BA13 4QT, England

      IIF 8 IIF 9
  • Wyatt, John Philip
    British finance director born in February 1958

    Registered addresses and corresponding companies
    • icon of address The Pitchings Spurt Street, Cuddington, Aylesbury, Buckinghamshire, HP18 0BB

      IIF 10
  • Wyatt, John Philip
    British financial controller born in February 1958

    Registered addresses and corresponding companies
  • Wyatt, John Philip
    British managing director born in February 1958

    Registered addresses and corresponding companies
    • icon of address Nagytetenyi Ut 112, H-1222, Budapest Xx11, Hungary

      IIF 15
  • Mr John Philip Wyatt
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address W H Kemp (electrics) Limited, Cory Way, West Wilts Trading Estate, Westbury, Wiltshire, BA13 4QT

      IIF 16
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address C/o Gregg Latchams Ltd, 7 Queen Square, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-16 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address Mazars Llp Clifton Down House Beaufort Buildings, Clifton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-07 ~ dissolved
    IIF 6 - Director → ME
  • 3
    HAZELHURST HOLDINGS LIMITED - 2015-04-21
    icon of address 49 Cory Way, West Wilts Trading Estate, Westbury, Wiltshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    149,999 GBP2025-01-31
    Officer
    icon of calendar 2012-09-14 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address 49 Cory Way, West Wilts Trading Estate, Westbury, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    356,483 GBP2025-01-31
    Officer
    icon of calendar 2017-12-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of address W H Kemp (electrics) Limited Cory Way, West Wilts Trading Estate, Westbury, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,356,941 GBP2025-01-31
    Officer
    icon of calendar 2012-09-14 ~ now
    IIF 4 - Director → ME
Ceased 8
  • 1
    DESKGRANGE LIMITED - 1990-02-14
    WILKINSON SWORD UK HOLDINGS LIMITED - 1990-11-26
    icon of address 22-24 Ely Place, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    165,769 GBP2024-12-31
    Officer
    icon of calendar ~ 1992-10-21
    IIF 11 - Director → ME
  • 2
    CAPITALCROSS LIMITED - 1989-10-31
    icon of address C/o Shs Sales & Marketing (gb), Manderson Hse 5230 Valiant Ct, Delta Way Brockworth, Gloucester
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1995-01-30
    IIF 14 - Director → ME
  • 3
    HAZELHURST HOLDINGS LIMITED - 2015-04-21
    icon of address 49 Cory Way, West Wilts Trading Estate, Westbury, Wiltshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    149,999 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-01
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    THE UNION MATCH COMPANY LIMITED - 2009-02-04
    PRICEMATCH LIMITED - 1989-10-31
    icon of address 4th Floor Sword House, Totteridge Road, High Wycombe, Bucks
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar ~ 1996-08-30
    IIF 13 - Director → ME
    icon of calendar 2002-01-31 ~ 2004-07-07
    IIF 5 - Director → ME
  • 5
    PROCORDIA LIMITED - 1993-11-17
    LEGIBUS 1564 LIMITED - 1990-10-08
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-02-12 ~ 1993-11-12
    IIF 10 - Director → ME
  • 6
    BRYANT & MAY LIMITED - 1997-01-01
    SWEDISH MATCH UK LIMITED - 2009-02-04
    icon of address Sword House, Totteridge Road, High Wycombe, Bucks
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2000-03-01 ~ 2004-05-07
    IIF 7 - Director → ME
    icon of calendar ~ 1996-08-30
    IIF 12 - Director → ME
  • 7
    WILKINSON MATCH EXECUTIVE PENSION TRUSTEE LIMITED - 1981-12-31
    WILKINSON MATCH SECOND EXECUTIVE PENSION TRUSTEE LIMITED - 1980-12-31
    WILKINSON SWORD EXECUTIVE PENSION TRUSTEE LIMITED - 1990-07-02
    BRYANT & MAY PENSION TRUSTEE LIMITED - 1997-04-04
    icon of address Bbs House, 23 - 25 St. Georges Road, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-05-01 ~ 1999-09-20
    IIF 15 - Director → ME
  • 8
    icon of address W H Kemp (electrics) Limited Cory Way, West Wilts Trading Estate, Westbury, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,356,941 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-12-01 ~ 2016-12-01
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.