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

Dalton, William Raymond

    Related profiles found in government register
  • Dalton, William Raymond
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 128, George Street, Berkhamsted, Hertfordshire, HP4 2EJ

      IIF 1
    • Amersham House, Mill Street, Berkhamsted, Hertfordshire, HP4 2DT, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Amersham House, Mill Street, Berkhamsted, Herts, HP4 2DT, United Kingdom

      IIF 10 IIF 11
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Herts, HP2 7DN, United Kingdom

      IIF 12
    • C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP

      IIF 13 IIF 14
    • C/o Hillier Hopkins Llp, Radius House, 51 Clarendon Road, Watford, Herts, WD17 1HP

      IIF 15
    • Hillier Hopkins Llp, First Floor Radius House, 51 Clairendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 16
  • Dalton, William Raymond
    British chartered surveyor born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • The Kennels, Dodd's Charity, Kimblewick, Aylesbury, Buckinghamshire, HP17 8TA, United Kingdom

      IIF 17
  • Dalton, William Raymond
    British managing director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Herts, HP2 7DN, United Kingdom

      IIF 18
  • Dalton, William Raymond
    British property development born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP

      IIF 19 IIF 20
  • Dalton, William Raymond
    British property director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • Radius House, Radius House, 51 Clarendon Road, Watford, Herts, WD17 1HP, England

      IIF 21
  • Dalton, William Raymond
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, High Bois Lane, Amersham, Buckinghamshire, HP6 6DG, United Kingdom

      IIF 22
    • Amersham House, Mill Street, Berkhamsted, Hertfordshire, HP4 2DT, United Kingdom

      IIF 23
    • Flowers Cottage, 1 Vicarage Road, Potten End, Berkhamsted, Hertfordshire, HP4 2QZ, United Kingdom

      IIF 24
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Herts, HP2 7DN, United Kingdom

      IIF 25
    • C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Herts, WD17 1HP

      IIF 26
    • C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP

      IIF 27 IIF 28
    • Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 29 IIF 30
  • Dalton, William Raymond
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flowers Cottage, 1 Vicarage Road, Potten End, Berkhamsted, Hertfordshire, HP4 2QZ, United Kingdom

      IIF 31
    • 2nd Floor Dagnall House, Lower Dagnall Street, St Albans, Hertfordshire, AL3 4PA, United Kingdom

      IIF 32
    • C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 33
    • Radius House, 51 Clarendon Road, Watford, Herts, WD17 1HP

      IIF 34
  • Dalton, William Raymond
    British managing director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Herts, HP2 7DN, United Kingdom

      IIF 35
  • Dalton, William Raymond
    British none born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amersham House, Mill Street, Berkhamsted, Herts, HP4 2DT, United Kingdom

      IIF 36
  • Dalton, William Raymond
    British property developer born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amersham House, Mill Street, Berkhamsted, Hertfordshire, HP4 2DT, United Kingdom

      IIF 37
  • Mr William Raymond Dalton
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • Amersham House, Mill Street, Berkhamsted, Hertfordshire, HP4 2DT, United Kingdom

      IIF 38
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Herts, HP2 7DN, United Kingdom

      IIF 39
  • Dalton, William
    British managing director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Herts, HP2 7DN, United Kingdom

      IIF 40
  • William Dalton
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Herts, HP2 7DN, United Kingdom

      IIF 41
  • Mr William Raymond Dalton
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amersham House, Mill Street, Berkhamsted, Hertfordshire, HP4 2DT, United Kingdom

      IIF 42
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Herts, HP2 7DN, United Kingdom

      IIF 43
    • C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP

      IIF 44 IIF 45
    • Radius House, 51 Clarendon Road, Watford, Herts, WD17 1HP

      IIF 46
    • Radius House, First Floor, 51 Clarendon Road, Watford, Herts, WD17 1HP, England

      IIF 47
    • Radius House, Radius House, 51 Clarendon Road, Watford, Herts, WD17 1HP

      IIF 48
  • William Raymond Dalton
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 49
child relation
Offspring entities and appointments 36
  • 1
    BOURNE MEADOW MANAGEMENT LTD
    13522089
    Vantage Point, 23 Mark Road, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (7 parents)
    Officer
    2021-07-21 ~ 2023-07-20
    IIF 35 - Director → ME
    Person with significant control
    2021-07-21 ~ 2023-07-20
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 2
    BULBOURNE MEWS LTD
    11651427
    2 Bulbourne Mews, Kingsland Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2018-10-31 ~ 2022-03-25
    IIF 34 - Director → ME
    Person with significant control
    2018-10-31 ~ 2022-03-17
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 3
    CALLARD HOUSE MANAGEMENT LIMITED
    - now 05895220
    OUTSPAN HOUSE MANAGEMENT LIMITED - 2007-03-06
    C/o Hillier Hopkins Llp, Radius House Radius House, 51 Clarendon Road, Watford, Herts
    Dissolved Corporate (6 parents)
    Officer
    2013-10-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Right to appoint or remove directors OE
  • 4
    COTTON SPRING VIEW LIMITED
    10486518
    Meadow House Cotton Spring View, Flamstead, St. Albans, Herts, England
    Active Corporate (7 parents)
    Officer
    2016-11-18 ~ 2021-03-31
    IIF 32 - Director → ME
    Person with significant control
    2016-11-18 ~ 2019-10-09
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 5
    EDINBURGH HOUSE (ST ALBANS) LIMITED
    09818496
    8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, England
    Active Corporate (9 parents)
    Officer
    2015-10-09 ~ 2017-05-15
    IIF 24 - Director → ME
  • 6
    FAIRGROUND WAY CLIFTON MANAGEMENT COMPANY LTD
    13563128
    Vantage Point, 23 Mark Road, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (7 parents)
    Officer
    2021-08-12 ~ 2025-05-08
    IIF 40 - Director → ME
    Person with significant control
    2021-08-12 ~ 2025-05-08
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 7
    FINLINSON (HOLDINGS) LIMITED
    - now 01249266
    WOODBUILD LIMITED - 1976-12-31
    Amersham House, Mill Street, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2013-05-20 ~ now
    IIF 7 - Director → ME
  • 8
    FINWAY COURT MANAGEMENT LIMITED
    01894004
    Amersham House, Mill Street, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2013-10-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Right to appoint or remove directors OE
  • 9
    FRITHSDEN FINANCE (BIRMINGHAM) LIMITED
    06260615
    Amersham House, Mill Street, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    2011-05-05 ~ now
    IIF 6 - Director → ME
    2009-09-17 ~ 2010-02-11
    IIF 1 - Director → ME
  • 10
    GADE GROUP LIMITED
    - now 07282298
    GADE INVESTMENTS LIMITED
    - 2021-10-29 07282298 01007961
    DALTON ACQUISITIONS LIMITED
    - 2013-07-15 07282298
    Amersham House, Mill Street, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2013-05-20 ~ now
    IIF 3 - Director → ME
  • 11
    GADE HOMES (CD.L) LIMITED
    - now 12402829
    GADE HOMES (BUSHEY) LTD
    - 2021-11-08 12402829
    Amersham House, Mill Street, Berkhamsted, Herts, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2020-01-14 ~ now
    IIF 10 - Director → ME
  • 12
    GADE HOMES (ENFIELD) LTD
    12402945
    Amersham House, Mill Street, Berkhamsted, Herts, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2020-01-14 ~ now
    IIF 11 - Director → ME
  • 13
    GADE HOMES (FD.C) LIMITED
    - now 12220083
    GADE HOMES (KL) LTD
    - 2021-11-05 12220083
    Amersham House, Mill Street, Berkhamsted, Herts, United Kingdom
    Active Corporate (6 parents)
    Officer
    2019-09-21 ~ now
    IIF 15 - Director → ME
  • 14
    GADE HOMES (MD.P) LIMITED
    - now 13384596
    GADE HOMES (CLIFTON) LTD
    - 2021-10-26 13384596
    GADE HOMES (PARAGON) LTD
    - 2021-05-16 13384596
    Amersham House, Mill Street, Berkhamsted, Herts, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-05-10 ~ now
    IIF 26 - Director → ME
  • 15
    GADE HOMES ENFIELD INVESTMENTS LIMITED
    15594081
    Amersham House, Mill Street, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-03-26 ~ now
    IIF 14 - Director → ME
  • 16
    GADE HOMES LIMITED
    - now 01007961 11449515
    GADE PROPERTY DEVELOPMENTS LIMITED
    - 2021-11-04 01007961 11449515
    GADE INVESTMENTS LIMITED
    - 2013-06-24 01007961 07282298
    FINLINSON GROUP LIMITED - 1992-01-20
    ARROWSIDES PROPERTY CO.LIMITED - 1983-03-14
    Amersham House, Mill Street, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (11 parents, 11 offsprings)
    Officer
    2013-05-20 ~ now
    IIF 9 - Director → ME
  • 17
    GADE PROPERTY DEVELOPMENTS LIMITED
    - now 11449515 01007961
    GADE PROPERTY LIMITED
    - 2021-11-05 11449515
    GADE HOMES LTD
    - 2021-10-29 11449515 01007961
    Amersham House, Mill Street, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-07-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-07-05 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 18
    HAYLE FIELD MANAGEMENT COMPANY 2 LIMITED
    15726539 15701012
    Amersham House, Mill Street, Berkhamsted, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-05-17 ~ now
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 19
    HAYLE FIELD MANAGEMENT COMPANY LIMITED
    15701012 15726539
    Amersham House, Mill Street, Berkhamsted, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-05-02 ~ dissolved
    IIF 19 - Director → ME
  • 20
    HAYMORE INVESTMENTS UK LIMITED
    04566117
    Amersham House, Mill Street, Berkhamsted, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2014-11-28 ~ dissolved
    IIF 16 - Director → ME
  • 21
    HERTFORDSHIRE MANAGING AGENTS LIMITED
    01840680
    Amersham House, Mill Street, Berkhamsted, Hertfordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2016-04-12 ~ dissolved
    IIF 37 - Director → ME
  • 22
    LAKESIDE MANAGEMENT (RAILWAY TERRACE) LIMITED
    12166723
    Vantage Point, 23 Mark Road, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-08-21 ~ 2024-02-12
    IIF 18 - Director → ME
    Person with significant control
    2019-08-21 ~ 2024-02-12
    IIF 39 - Right to appoint or remove directors OE
  • 23
    LAND & PARTNERS (SOUTH EAST) LIMITED
    11080043
    8 High Bois Lane, Amersham, Buckinghamshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2017-11-23 ~ now
    IIF 22 - Director → ME
  • 24
    MAPLE LEAF HOUSE (SURBITON) MANAGEMENT COMPANY LIMITED
    - now 09186405
    MAPLE LEAF HOUSE (SURBITON) RTM COMPANY LIMITED
    - 2014-12-05 09186405
    1 Spring Cottages, St. Leoanards Road, Surbiton, Surrey, United Kingdom
    Active Corporate (9 parents)
    Officer
    2014-08-22 ~ 2015-03-16
    IIF 31 - Director → ME
  • 25
    MIRALA LIMITED
    01597191
    Amersham House, Mill Street, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2016-03-11 ~ now
    IIF 5 - Director → ME
  • 26
    OCKLEY 2025 LIMITED
    16391000
    Amersham House, Mill Street, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-04-16 ~ now
    IIF 23 - Director → ME
  • 27
    PEMBROKE COURT (HARPENDEN) MANAGEMENT COMPANY LIMITED
    09386670
    8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, England
    Active Corporate (6 parents)
    Officer
    2015-01-13 ~ 2016-03-10
    IIF 33 - Director → ME
  • 28
    RICHFIELD PARK MANAGEMENT LTD
    12512962
    Vantage Point, 23 Mark Road, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (7 parents)
    Officer
    2020-03-11 ~ 2025-11-04
    IIF 25 - Director → ME
  • 29
    STEWKLEY MANAGEMENT COMPANY LIMITED
    15979124
    Amersham House, Mill Street, Berkhamsted, Herts, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 30
    THE BEECHES (THURLEIGH) LIMITED
    16275877
    Amersham House, Mill Street, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-02-25 ~ now
    IIF 30 - Director → ME
  • 31
    THE BEECHES THURLEIGH MANAGEMENT COMPANY 2 LIMITED
    15726542 15700981
    Amersham House, Mill Street, Berkhamsted, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-05-17 ~ now
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 32
    THE BEECHES THURLEIGH MANAGEMENT COMPANY LIMITED
    15700981 15726542
    Amersham House, Mill Street, Berkhamsted, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-05-02 ~ dissolved
    IIF 20 - Director → ME
  • 33
    THE KIMBLEWICK HUNT LIMITED
    - now 05602557
    THE VALE OF AYLESBURY WITH GARTH AND SOUTH BERKS HUNT LIMITED - 2010-11-24
    The Kennels Dodd's Charity, Kimblewick, Aylesbury, Buckinghamshire
    Dissolved Corporate (17 parents)
    Officer
    2012-05-01 ~ dissolved
    IIF 17 - Director → ME
  • 34
    VF (STEWKLEY) LIMITED
    15594079
    Amersham House, Mill Street, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-03-26 ~ now
    IIF 13 - Director → ME
  • 35
    VILLAGE FOUNDATIONS LIMITED
    10076386
    Amersham House, Mill Street, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2017-05-22 ~ 2017-05-22
    IIF 36 - Director → ME
    2017-05-22 ~ now
    IIF 4 - Director → ME
  • 36
    WILLIAMS COURT (ENFIELD) MANAGEMENT LTD
    13146189
    Vantage Point, 23 Mark Road, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (7 parents)
    Officer
    2021-01-20 ~ 2025-12-17
    IIF 12 - Director → 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 22 March 2026 and licensed under the Open Government Licence v3.0.