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

Tebbit, William Mark

    Related profiles found in government register
  • Tebbit, William Mark
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Old Mill Group, Leewood House, Fitzroy Road, Exeter Business Park, Exeter, Devon, EX1 3LJ, United Kingdom

      IIF 1
    • icon of address 85, Church Road, Hove, BN3 2BB, England

      IIF 2
    • icon of address 58b Kyrle Road, London, SW11 6BA

      IIF 3 IIF 4
    • icon of address 58b, Kyrle Road, London, SW11 6BA, United Kingdom

      IIF 5 IIF 6
  • Tebbit, William Mark
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Paragon, Counterslip, Bristol, United Kingdom, BS1 6BX

      IIF 7
    • icon of address Old Mill Leeward House, Fitzroy Road, Exeter, EX1 3LJ, England

      IIF 8
    • icon of address 2 Chester Row, London, SW1W 9JH, United Kingdom

      IIF 9
    • icon of address 58b Kyrle Road, London, SW11 6BA

      IIF 10
    • icon of address 58b, Kyrle Road, London, SW11 6BA, United Kingdom

      IIF 11 IIF 12
  • Tebbit, William Mark
    British consultant born in January 1965

    Registered addresses and corresponding companies
    • icon of address Chapel Cottage, Graffham, Petworth, West Sussex, GU28 0QF

      IIF 13 IIF 14
  • Tebbit, William Mark
    British director born in January 1965

    Registered addresses and corresponding companies
  • Tebbit, William Mark
    British director

    Registered addresses and corresponding companies
  • Mr William Mark Tebbit
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Paragon, Counterslip, Bristol, United Kingdom, BS1 6BX

      IIF 23
    • icon of address Old Mill Leeward House, Fitzroy Road, Exeter, EX1 3LJ, England

      IIF 24
    • icon of address 85, Church Road, Hove, BN3 2BB, England

      IIF 25
  • Tebbit, William
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • William Tebbit
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address C/o Ernst & Young Llp, The Paragon, Bristol, United Kingdom
    In Administration Corporate (4 parents)
    Equity (Company account)
    90,232 GBP2017-10-31
    Officer
    icon of calendar 2017-10-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 28 Grosvenor Street Grosvenor Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address 85 Church Road, Hove, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    25,815 GBP2024-09-28
    Officer
    icon of calendar 2009-09-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 21
  • 1
    icon of address C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-02-25 ~ 2017-07-06
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ 2017-06-02
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 2
    VERGEGRACE LIMITED - 1985-04-01
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-23 ~ 2012-06-15
    IIF 5 - Director → ME
  • 3
    icon of address 48 Charlotte Street, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-30 ~ 2009-07-01
    IIF 4 - Director → ME
  • 4
    icon of address 48 Charlotte Street, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-28 ~ 2008-05-12
    IIF 3 - Director → ME
  • 5
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,651,924 GBP2021-03-31
    Officer
    icon of calendar 2017-07-27 ~ 2017-09-12
    IIF 1 - Director → ME
    icon of calendar 2017-03-20 ~ 2017-07-27
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-07-27
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 6
    TALICK GROUP LIMITED - 2022-05-04
    ASSOCIATED TECHNOLOGY PARTNERS LIMITED - 2020-01-21
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -438,465 GBP2021-03-31
    Officer
    icon of calendar 2016-11-02 ~ 2017-07-27
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ 2017-07-27
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 7
    icon of address Benson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-16 ~ 2008-06-26
    IIF 10 - Director → ME
  • 8
    SWINFAST (CAMDEN) LIMITED - 2006-09-21
    SWINFAST (CYPRUS) LIMITED - 2004-09-16
    FRYERTON LIMITED - 2003-10-17
    icon of address Clearwater House, 4 - 7 Manchester Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-13 ~ 2004-09-01
    IIF 18 - Director → ME
    icon of calendar 2003-10-13 ~ 2004-09-01
    IIF 20 - Secretary → ME
  • 9
    NSC TECHNOLOGY LTD. - 2002-01-15
    GLP TECHNOLOGY LIMITED - 1998-02-09
    icon of address Room 1.06 First Floor, Blue Fin Building, 110 Southwark Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-06-01 ~ 2006-04-07
    IIF 14 - Director → ME
  • 10
    NSC TECHNOLOGY GROUP PLC - 2000-11-21
    icon of address Room 1.06 First Floor Blue Fin Building, 110 Southwark Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-06-26 ~ 2006-04-07
    IIF 16 - Director → ME
  • 11
    RECAP PARTNERS LIMITED - 2011-08-22
    SUNBURY OILS LIMITED - 2003-09-15
    icon of address Leigh Saxton Green Llp, Mutual House, 70 Conduit Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    145,342 GBP2015-06-30
    Officer
    icon of calendar 2003-09-17 ~ 2004-05-01
    IIF 19 - Director → ME
  • 12
    SWINFAST (PRAGUE) LIMITED - 2004-09-16
    NEWTENBIRD LIMITED - 2003-10-17
    icon of address Tc Group 6th Floor Kings House, 9 - 10 Haymarket, London, United Kingdom
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2003-10-13 ~ 2004-09-01
    IIF 15 - Director → ME
    icon of calendar 2003-10-13 ~ 2004-09-01
    IIF 21 - Secretary → ME
  • 13
    SWINFAST (GERMANY) LIMITED - 2004-09-16
    SWINFAST LIMITED - 2003-10-17
    icon of address 2 Mountview Court, 310 Friern Barnet Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-13 ~ 2004-09-01
    IIF 17 - Director → ME
    icon of calendar 2003-10-13 ~ 2004-09-01
    IIF 22 - Secretary → ME
  • 14
    CIRCULAR WASTE LTD - 2021-05-26
    FLOCK ENERGY LIMITED - 2019-12-20
    CORKSCREW WASTE LTD - 2019-07-03
    WASTE TO FUEL SYSTEMS LTD - 2019-04-03
    icon of address Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -103,397 GBP2024-03-31
    Officer
    icon of calendar 2016-11-23 ~ 2017-08-07
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ 2017-08-07
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 15
    icon of address 14th Floor 76, Shoe Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-26 ~ 2006-04-07
    IIF 13 - Director → ME
  • 16
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-22 ~ 2015-03-31
    IIF 12 - Director → ME
  • 17
    icon of address 30 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-30 ~ 2015-03-31
    IIF 11 - Director → ME
  • 18
    icon of address Old Mill, Ground Floor Leeward House, Fitzroy Road, Exeter Business Park, Exeter, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-24 ~ 2017-08-07
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ 2017-08-07
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 19
    icon of address Old Mill, Ground Floor Leeward House, Fitzroy Road, Exeter Business Park, Exeter, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-24 ~ 2017-08-07
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ 2017-08-07
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 20
    WASTE2H2O LTD - 2016-11-24
    icon of address Old Mill Leeward House, Fitzroy Road, Exeter Business Park, Exeter, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-17 ~ 2017-08-07
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ 2017-08-07
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 21
    TFP TRADING COMPANY LIMITED - 2019-02-13
    icon of address Suite 22, Devonshire House, Aviary Court, Basingstoke, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -789,143 GBP2024-09-30
    Officer
    icon of calendar 2011-08-01 ~ 2015-03-31
    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 24 April 2025 and licensed under the Open Government Licence v3.0.