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

Wansbrough, David George Rawdon

    Related profiles found in government register
  • Wansbrough, David George Rawdon
    British company director born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salterns End, Kings Saltern Road, Lymington, Hampshire, SO41 3QH

      IIF 1
    • icon of address Windmill House, Barnes Lane Milford On Sea, Lymington, Hampshire, SO41 0RP

      IIF 2
  • Wansbrough, David George Rawdon
    British director born in September 1942

    Resident in England

    Registered addresses and corresponding companies
  • Wansbrough, David George Rawdon
    British director retired born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saltmarsh House, Kings Saltern Road, Lymington, SO41 3QH, England

      IIF 7
  • Wansbrough, David George Rawdon
    British instrument manager born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salterns End, Kings Saltern Road, Lymington, Hampshire, SO41 3QH

      IIF 8
  • Wansbrough, David George Rawdon
    British investment manager born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salterns End, Kings Saltern Road, Lymington, Hampshire, SO41 3QH

      IIF 9 IIF 10 IIF 11
  • Wansbrough, David George Rawdon
    British management consultant born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salterns End, Kings Saltern Road, Lymington, Hampshire, SO41 3QH

      IIF 12
    • icon of address Windmill House, Barnes Lane Milford On Sea, Lymington, Hampshire, SO41 0RP

      IIF 13
  • Wansbrough, David George Rawdon
    British retired born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Osborne Road, New Milton, Hampshire, BH25 6AD

      IIF 14
    • icon of address Windmill House, Barnes Lane Milford On Sea, Lymington, Hampshire, SO41 0RP

      IIF 15
  • Wansbrough, David George Rawdon
    British venture capitalist born in September 1942

    Resident in England

    Registered addresses and corresponding companies
  • Wansbrough, David George Rawdon
    British company director born in September 1942

    Registered addresses and corresponding companies
    • icon of address Acorns, Thursley, Godalming, Surrey, GU8 6NJ

      IIF 20
  • Wansbrough, David George Rawdon
    British management consultant born in September 1942

    Registered addresses and corresponding companies
    • icon of address Old Ferry House, Undershore Road, Lymington, Hampshire, SO41 5SA

      IIF 21
  • Wansbbrough, David George, Rawdon
    British retired born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windmill House, Barnes Lane, Milford On Sea, Lymington, Hampshire, SO41 0RP, United Kingdom

      IIF 22
  • Wansbrough, David George Rawdon

    Registered addresses and corresponding companies
    • icon of address Windmill House, Barnes Lane Milford On Sea, Lymington, Hampshire, SO41 0RP

      IIF 23
  • Mr David George Rawdon Wansbrough
    British born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saltmarsh House, Kings Saltern Road, Lymington, SO41 3QH, England

      IIF 24
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Saltmarsh House, Kings Saltern Road, Lymington, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,129,903 GBP2024-09-30
    Officer
    icon of calendar 1998-06-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-08-12 ~ 1997-04-23
    IIF 8 - Director → ME
  • 2
    icon of address Canning Town Public Hall, 105 Barking Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-03-04 ~ 2005-12-07
    IIF 12 - Director → ME
  • 3
    KINWISE LIMITED - 1989-08-22
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1998-08-03
    IIF 17 - Director → ME
  • 4
    WJB (409) LIMITED - 1996-07-30
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Midlothian
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-04-18 ~ 1998-08-03
    IIF 1 - Director → ME
  • 5
    COPYUNIQUE LIMITED - 2001-07-04
    icon of address 80 Strand, London, England
    Active Corporate (3 parents, 14 offsprings)
    Officer
    icon of calendar 1999-12-08 ~ 2003-02-19
    IIF 21 - Director → ME
  • 6
    SORTVIEW LIMITED - 1989-09-04
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-08-03
    IIF 19 - Director → ME
  • 7
    ECI SERVICES LIMITED - 1989-09-04
    PEARSPON LIMITED - 1987-10-21
    icon of address 80 Strand, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1998-08-03
    IIF 18 - Director → ME
  • 8
    AIMDATE LIMITED - 1990-03-19
    icon of address 80 Strand, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-08-03
    IIF 16 - Director → ME
  • 9
    WIPAC GROUP LIMITED - 1998-06-17
    CALLRESERVE LIMITED - 1988-07-26
    icon of address Parkview 1220, Arlington Business Park Theale, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-08-01
    IIF 20 - Director → ME
  • 10
    FUTURESTOCK PUBLIC LIMITED COMPANY - 1998-11-06
    icon of address 1 Admiral Way, Doxford International Business, Park, Sunderland Tyne & Wear
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-11-09 ~ 2000-02-17
    IIF 4 - Director → ME
  • 11
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-22 ~ 1999-12-15
    IIF 5 - Director → ME
  • 12
    icon of address 6 Osborne Road, New Milton, Hampshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-07-15 ~ 2025-05-08
    IIF 14 - Director → ME
  • 13
    icon of address Unit 11 Basepoint Business Centre, Andersons Road, Southampton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-05-22 ~ 2017-10-10
    IIF 22 - Director → ME
  • 14
    CARLINGTON CONSULTING LIMITED - 1995-10-10
    icon of address 2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1995-11-03 ~ 1998-06-25
    IIF 10 - Director → ME
  • 15
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-12-05 ~ 2005-06-30
    IIF 2 - Director → ME
  • 16
    icon of address 3rd Floor Solar House, 1-9 Romford Road, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2009-07-16
    IIF 13 - Director → ME
    icon of calendar 2002-07-24 ~ 2005-05-18
    IIF 23 - Secretary → ME
  • 17
    GREATNOTCH LIMITED - 1993-04-14
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-06-01 ~ 1998-06-08
    IIF 11 - Director → ME
  • 18
    SOUTHWARK DAY CENTRE LIMITED - 1992-10-13
    icon of address Georgian House, 64-68 Camberwell Church Street, London
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2006-10-03 ~ 2010-09-28
    IIF 15 - Director → ME
  • 19
    BRITISH VENTURE CAPITAL ASSOCIATION(THE) - 2008-12-16
    icon of address Third Floor, 48 Chancery Lane, London, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 1994-06-07 ~ 1997-06-03
    IIF 9 - Director → ME
  • 20
    TYLER ENVIRONMENTAL SERVICES LIMITED - 1992-03-12
    R.B. TYLER GROUP LIMITED - 1988-09-12
    AAH ENVIRONMENTAL SERVICES LIMITED - 1995-10-18
    SERVICETEAM LIMITED - 2006-10-10
    icon of address 210 Pentonville Road, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-10-11 ~ 1997-06-30
    IIF 3 - Director → ME
  • 21
    SERVICETEAM HOLDINGS LIMITED - 2006-10-10
    SERVICETEAM LIMITED - 1995-10-18
    CAPITAL STRATEGIES (SHELF CO 100) LIMITED - 1995-05-05
    icon of address 210 Pentonville Road, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1995-10-11 ~ 2001-01-09
    IIF 6 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.