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

Bateson, David John

    Related profiles found in government register
  • Bateson, David John
    British

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

      IIF 1
  • 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 2
  • 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 3
    • icon of address Woodhatch, Cockshot Hill, Reigate, Surrey, RH2 8BF

      IIF 4
    • icon of address Canon Properties (uk) Ltd, Woodhatch, Reigate, Surrey, RH2 8BF

      IIF 5
    • icon of address Canon (uk) Ltd, Woodhatch, Reigate, Surrey, RH2 8BF

      IIF 6
    • icon of address Woodhatch, Reigate, Surrey, RH2 8BF

      IIF 7
    • icon of address 4, Roundwood Avenue, Stockley Park, Uxbridge, UB11 1AF, England

      IIF 8
  • Bateson, David John
    British legal adviser

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

      IIF 9 IIF 10
  • Bateson, David John
    British solicitor

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

      IIF 11
  • 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 12
  • Bateson, David John

    Registered addresses and corresponding companies
  • 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 49
  • 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 50 IIF 51
  • 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 81
    • icon of address 5, Wootton Street, London, SE1 8TG, England

      IIF 82
  • 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 83
  • 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 84
  • 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 85
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 81 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove directorsOE
  • 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 73 - Director → ME
    icon of calendar 2023-03-31 ~ dissolved
    IIF 36 - 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 62 - Director → ME
    icon of calendar 2023-03-31 ~ now
    IIF 29 - 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 26 - 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 61 - Director → ME
    icon of calendar 2023-03-31 ~ now
    IIF 31 - Secretary → ME
  • 6
    icon of address Quay House Quay House, The Ambury, Bath, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 53 - Director → ME
    icon of calendar 2023-03-31 ~ now
    IIF 13 - 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, 1 offspring)
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 14 - 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 82 - 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 6 - 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 2 - 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 5 - 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 3 - 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 69 - Director → ME
    icon of calendar 2023-03-31 ~ dissolved
    IIF 21 - 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 70 - Director → ME
    icon of calendar 2023-03-31 ~ now
    IIF 22 - 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 79 - Director → ME
    icon of calendar 2023-03-31 ~ dissolved
    IIF 42 - 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 78 - Director → ME
    icon of calendar 2023-03-31 ~ dissolved
    IIF 44 - 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 80 - Director → ME
    icon of calendar 2023-03-31 ~ dissolved
    IIF 43 - 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 51 - 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 50 - Director → ME
    icon of calendar 2023-10-09 ~ now
    IIF 33 - 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 16 - Secretary → ME
  • 21
    THE FUTURE NETWORK PLC - 2005-01-26
    ARENABEAM LIMITED - 1999-05-21
    icon of address Quay House, The Ambury, Bath
    Active Corporate (10 parents, 10 offsprings)
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 15 - 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 59 - Director → ME
    icon of calendar 2023-03-31 ~ now
    IIF 19 - 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 58 - Director → ME
    icon of calendar 2023-03-31 ~ now
    IIF 20 - Secretary → ME
  • 24
    icon of address Quay House, The Ambury, Bath
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 54 - Director → ME
    icon of calendar 2023-03-31 ~ now
    IIF 18 - 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 25 - Secretary → ME
  • 26
    GOCO GROUP PLC - 2022-02-16
    GOCOMPARE.COM GROUP PLC - 2019-05-24
    GOCOMPARE.COM GROUP LIMITED - 2016-09-13
    GOCOMPARE.COM HOLDINGS 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 77 - Director → ME
    icon of calendar 2023-03-31 ~ now
    IIF 41 - 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 76 - Director → ME
    icon of calendar 2023-03-31 ~ now
    IIF 38 - Secretary → ME
  • 28
    icon of address Suite 2a Hodge House, 114-116 St Mary Street, Cardiff, Wales
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 40 - 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 46 - 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 49 - Director → ME
    icon of calendar 2023-05-30 ~ now
    IIF 27 - 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 83 - 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 45 - 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 63 - Director → ME
    icon of calendar 2023-03-31 ~ now
    IIF 24 - 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 66 - Director → ME
    icon of calendar 2023-03-31 ~ dissolved
    IIF 23 - Secretary → ME
  • 35
    icon of address Quay House, The Ambury, Bath
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 55 - Director → ME
    icon of calendar 2023-03-31 ~ now
    IIF 17 - 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 71 - Director → ME
    icon of calendar 2023-03-31 ~ dissolved
    IIF 30 - 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 74 - Director → ME
    icon of calendar 2023-03-31 ~ dissolved
    IIF 37 - 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 64 - Director → ME
    icon of calendar 2023-03-31 ~ dissolved
    IIF 35 - 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 75 - Director → ME
    icon of calendar 2023-03-31 ~ now
    IIF 39 - 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 60 - Director → ME
    icon of calendar 2023-03-31 ~ dissolved
    IIF 32 - 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 68 - Director → ME
    icon of calendar 2023-03-31 ~ dissolved
    IIF 34 - 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 67 - Director → ME
    icon of calendar 2023-03-31 ~ dissolved
    IIF 28 - 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 65 - 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, 1 offspring)
    Officer
    icon of calendar 2023-03-31 ~ 2023-05-30
    IIF 52 - 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 7 - Secretary → ME
  • 4
    icon of address Canon Europa Nv, Bovenkerkerweg 59, 1185 Xb Amstelveen, Netherlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-24 ~ 2023-02-28
    IIF 47 - 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 8 - 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 4 - 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 56 - Director → ME
  • 8
    THE FUTURE NETWORK PLC - 2005-01-26
    ARENABEAM LIMITED - 1999-05-21
    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 57 - 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 72 - 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 1 - 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 9 - 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 48 - Secretary → ME
  • 13
    icon of address 322 Upper Richmond Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    24,163 GBP2023-12-31
    Officer
    icon of calendar 1993-06-16 ~ 1994-11-21
    IIF 12 - 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 84 - Director → ME
    icon of calendar 2000-09-08 ~ 2000-12-11
    IIF 11 - 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 10 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.