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

Burey, William

    Related profiles found in government register
  • Burey, William

    Registered addresses and corresponding companies
    • Third Floor, Victoria House, 49 Clarendon Road, Watford, Hertfordshire, WD17 1HX, England

      IIF 1
  • Burey, William Richard

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 2
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
    • Third Floor, Victoria House, 49 Clarendon Road, Watford, Hertfordshire, WD17 1HX, United Kingdom

      IIF 4
  • Burey, William Richard
    British

    Registered addresses and corresponding companies
    • 43 Montague Avenue, South Croydon, Surrey, CR2 9NL

      IIF 5
  • Burey, William Richard
    British company director

    Registered addresses and corresponding companies
    • 43 Montague Avenue, South Croydon, Surrey, CR2 9NL

      IIF 6
  • Burey, William Richard
    British director

    Registered addresses and corresponding companies
    • 43 Montague Avenue, South Croydon, Surrey, CR2 9NL

      IIF 7 IIF 8
  • Borey, William Richard
    British director

    Registered addresses and corresponding companies
    • 42, West Drive, Cheam, Sutton, Surrey, SM2 7NA

      IIF 9
  • Burey, William Richard
    born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 43, Montague Avenue, South Croydon, Surrey, CR2 9NL

      IIF 10
  • Borey, William Richard
    British director born in February 1944

    Registered addresses and corresponding companies
    • 42, West Drive, Cheam, Sutton, Surrey, SM2 7NA

      IIF 11
  • Burey, William Richard
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Trinity House, 28-30 Blucher St, Birmingham, B1 1QH, United Kingdom

      IIF 12
    • 1st Floor Metro House, Northgate, Chichester, West Sussex, PO19 1BE, England

      IIF 13
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 14
    • 43, Montague Avenue, South Croydon, CR2 9NL, England

      IIF 15
  • Burey, William Richard
    British businessman born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 76-77 East Street, Chichester, PO19 1HA, United Kingdom

      IIF 16
  • Burey, William Richard
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Metro House, Northgate, Chichester, West Sussex, PO19 1BE, England

      IIF 17
    • 76-77, East Street, Chichester, PO19 1HL, England

      IIF 18
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
    • 43 Montague Avenue, South Croydon, Surrey, CR2 9NL

      IIF 20
  • Burey, William Richard
    British company officer born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Downfields, Level Mare Lane, Eastergate, Chichester, PO20 3SB, United Kingdom

      IIF 21
  • Burey, William Richard
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Queensberry House, 106 Queens Road, Brighton, BN1 3XF, United Kingdom

      IIF 22
    • 1st Floor East Wing, Metro House, Northgate, Chichester, West Sussex, PO19 1BE, United Kingdom

      IIF 23
    • 168, Church Road, Hove, BN3 2DL, England

      IIF 24
    • 168, Church Road, Hove, East Sussex, BN3 2DJ

      IIF 25
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 26
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27 IIF 28 IIF 29
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 30
    • Regent House, 316 Beulah Hill, London, SE19 3HF, United Kingdom

      IIF 31
    • 43, Mobtague Avenue, Sanderstead, Surrey, CR2 9NL, United Kingdom

      IIF 32
    • 43, Montague Avenue, Sanderstead, South Croydon, CR2 9NL, United Kingdom

      IIF 33
    • 43, Montague Avenue, Sanderstead, South Croydon, Surrey, CR2 9NL, United Kingdom

      IIF 34
    • 43 Montague Avenue, South Croydon, Surrey, CR2 9NL

      IIF 35 IIF 36 IIF 37
    • Third Floor, Victoria House, 49 Clarendon Road, Watford, Hertfordshire, WD17 1HX, United Kingdom

      IIF 39
  • Burey, William Richard
    British marketing consultant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 43, Montague Avenue, South Croydon, Surrey, CR2 9NL, United Kingdom

      IIF 40
  • Burey, William Richard
    British contracts director born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 West Drive, Cheam, Surrey, SM2 7NA

      IIF 41
  • Burey, William Richard
    British contracts manager civil engine born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, West Drive, Cheam, Surrey, SM2 7NA, United Kingdom

      IIF 42
  • Burey, William Richard
    British businessman born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Montague Avenue, Croydon, CR2 9NL, United Kingdom

      IIF 43
  • Mr William Richard Burey
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Trinity House, 28-30 Blucher St, Birmingham, B1 1QH, United Kingdom

      IIF 44
    • 1st Floor, East Wing Metro House, Northgate, Chichester, West Sussex, PO19 1BE, England

      IIF 45
    • 1st Floor Metro House, Northgate, Chichester, West Sussex, PO19 1BE, England

      IIF 46
    • 76-77 East Street, Chichester, PO19 1HA, United Kingdom

      IIF 47
    • Downfields, Level Mare Lane, Chichester, PO20 3SB, United Kingdom

      IIF 48
    • 6 The Rosenbert Apartments, Tottermire Lane, Epworth, Doncaster, DN9 1BT, England

      IIF 49
    • 11 Cliffe Park Way, Bruntcliffe Road, Morley, Leeds, LS27 0RY, England

      IIF 50
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 51 IIF 52
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 53 IIF 54
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 55
    • Regent House, 316 Beulah Hill, London, SE19 3HF, United Kingdom

      IIF 56
    • 43, Montague Avenue, South Croydon, CR2 9NL, England

      IIF 57
    • 43, Montague Avenue, South Croydon, CR2 9NL, United Kingdom

      IIF 58
    • 43, Montague Avenue, South Croydon, Surrey, CR2 9NL, United Kingdom

      IIF 59
  • Mr William Richard Burey
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 168, Church Road, Hove, BN3 2DL, England

      IIF 60
child relation
Offspring entities and appointments 33
  • 1
    3E ENERGY LTD
    15064644
    3e Energy Ltd, 76-77 East Street, Chichester, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2025-04-05 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    3E ENERGY PROJECT 3 LTD
    16399062
    106 High Street, Epworth, Doncaster, England
    Active Corporate (2 parents)
    Officer
    2025-04-22 ~ now
    IIF 15 - Director → ME
  • 3
    CALL STOPPING SERVICE LTD
    - now 08466204
    DIRECT FROM WEB LTD
    - 2015-01-14 08466204
    1 Hangar Drive, Chichester, England
    Dissolved Corporate (3 parents)
    Officer
    2013-03-28 ~ 2015-04-09
    IIF 34 - Director → ME
  • 4
    CLAIMS COMPENSATION SPECIALISTS LTD
    11507013
    1st Floor 76-77 East Street, Chichester, England
    Dissolved Corporate (2 parents)
    Officer
    2018-08-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-08-08 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
  • 5
    CLAIMS REVIEW SERVICE LTD
    - now 09302288
    THE REVIEW SERVICE LTD
    - 2016-07-07 09302288
    THE REVEIW SERVICE LTD
    - 2014-12-02 09302288
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-10 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    COAD, COLE & BUREY LIMITED
    - now 04154733
    COLE & BUREY LIMITED
    - 2001-06-08 04154733
    Langley Group Llp, Langley House Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    2001-02-06 ~ dissolved
    IIF 20 - Director → ME
    2001-02-06 ~ 2001-09-04
    IIF 6 - Secretary → ME
  • 7
    DIGIPLAN LTD
    10183735
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-17 ~ dissolved
    IIF 27 - Director → ME
  • 8
    FAMILY FIRST DIRECT LTD
    09053350
    76-77 East Street, Chichester, England
    Dissolved Corporate (4 parents)
    Officer
    2015-02-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-01
    IIF 50 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 9
    GETWORK2DAY LTD
    08827205
    1st Floor 76-77 East Street, Chichester, West Sussex
    Dissolved Corporate (6 parents)
    Officer
    2014-04-25 ~ dissolved
    IIF 32 - Director → ME
  • 10
    GETWORKTODAY LTD
    - now 14878790
    GETWORK2DAY LTD
    - 2023-05-26 14878790
    20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2023-05-18 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    HOME APPLIANCE TV CARE LTD
    - now 10297193
    TV CARE LTD - 2017-04-24
    1st Floor Metro House, Northgate, Chichester, West Sussex, England
    Active Corporate (3 parents)
    Officer
    2025-04-01 ~ now
    IIF 13 - Director → ME
    2018-10-01 ~ 2018-10-16
    IIF 17 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    HOME SAFE DIRECT LTD
    - now 10753731
    STAY SAFE ALARMS LTD
    - 2018-10-11 10753731
    1st Floor East Wing Northgate, Metro House, Chichester, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-10 ~ 2018-10-24
    IIF 23 - Director → ME
    Person with significant control
    2018-10-10 ~ 2018-10-24
    IIF 45 - Ownership of shares – 75% or more OE
  • 13
    HOME SUPPORT (MK) LIMITED
    07859953
    168 Church Road, Hove, East Sussex
    Active Corporate (5 parents, 1 offspring)
    Officer
    2011-11-24 ~ 2019-07-17
    IIF 39 - Director → ME
    2011-11-24 ~ 2013-11-25
    IIF 4 - Secretary → ME
  • 14
    HOME-TECH SUPPORT LIMITED
    09457230
    168 Church Road, Hove, England
    Active Corporate (3 parents)
    Officer
    2015-02-25 ~ 2016-03-16
    IIF 28 - Director → ME
    2017-01-05 ~ 2018-02-28
    IIF 24 - Director → ME
    2015-02-25 ~ 2016-03-16
    IIF 3 - Secretary → ME
    Person with significant control
    2017-01-05 ~ 2018-02-28
    IIF 60 - Has significant influence or control OE
  • 15
    IDEAL FINANCIALS LTD
    - now 11022598
    SIMPLY LIFE COVER LTD
    - 2018-09-11 11022598
    43 Montague Avenue, Sanderstead, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-19 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-10-19 ~ dissolved
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 16
    INSUREMYTHINGS LTD
    - now 10451637
    JUST LEADS LTD
    - 2018-09-18 10451637
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-10-28 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-10-28 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 17
    INTERNATIONAL MARKETING & MEDIA ASSOCIATES LIMITED
    10555829
    43 Montague Avenue, Croydon, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-05-02 ~ dissolved
    IIF 43 - Director → ME
  • 18
    INTERNATIONAL MARKETING MEDIA & ARTS ASSOCIATES LTD
    11472803
    Regent House, 316 Beulah Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-19 ~ 2022-09-01
    IIF 31 - Director → ME
    Person with significant control
    2018-07-19 ~ 2022-09-01
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 19
    IWA MANAGEMENT AND CONSULTING LIMITED - now
    I.D.TEAM MARKETING LIMITED
    - 2017-02-13 09793384
    12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-20 ~ 2016-12-22
    IIF 40 - Director → ME
    Person with significant control
    2016-05-20 ~ 2016-12-22
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 20
    NDL REALTIME LIMITED
    05944767
    Green Heys, Walford Road, Ross-on-wye, Herefordshire
    Dissolved Corporate (1 parent)
    Officer
    2006-09-25 ~ dissolved
    IIF 35 - Director → ME
    2006-09-25 ~ 2008-01-09
    IIF 7 - Secretary → ME
    2009-03-17 ~ dissolved
    IIF 8 - Secretary → ME
  • 21
    NEICHE LEADS LIMITED
    09805580
    1st Floor 76-77 East Street, Chichester, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2015-10-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-06-26 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 22
    NEWPOINT ELECTRICAL & MECHANICAL SERVICES LTD
    05810034
    66 Moyser Road, London, England
    Active Corporate (7 parents)
    Officer
    2006-05-09 ~ 2021-01-26
    IIF 41 - Director → ME
  • 23
    NEWPOINT GROUP LIMITED
    - now 02109863
    NEWPOINT PLUMBING SERVICES LIMITED
    - 2008-07-23 02109863
    46 Vivian Avenue, London
    Dissolved Corporate (6 parents)
    Officer
    2003-01-02 ~ dissolved
    IIF 42 - Director → ME
    ~ 1998-03-31
    IIF 36 - Director → ME
  • 24
    NEWPOINT PLUMBING SERVICES LIMITED
    - now 06398080
    NEWPOINT GROUP LTD
    - 2008-07-23 06398080
    66 Moyser Road, London
    Dissolved Corporate (5 parents)
    Officer
    2007-10-12 ~ dissolved
    IIF 11 - Director → ME
    2007-10-12 ~ dissolved
    IIF 9 - Secretary → ME
  • 25
    NUISANCE CALL PREVENTION SERVICE LTD
    08734429
    Queensberry House 106 Queens Road, 3rd Floor, Brighton
    Dissolved Corporate (1 parent)
    Officer
    2013-10-16 ~ dissolved
    IIF 22 - Director → ME
  • 26
    PDV LIMITED
    - now 03974954
    PRECISION DATA VENTURES LIMITED - 2000-07-25
    Green Heys, Walford Road, Ross On Wye, Herefordshire
    Active Corporate (17 parents)
    Officer
    2007-06-26 ~ 2011-04-18
    IIF 38 - Director → ME
    2009-04-09 ~ 2011-04-18
    IIF 5 - Secretary → ME
  • 27
    PLATINUM TAX REFUNDS LTD - now
    OCEAN TAX REBATES LTD
    - 2021-01-27 12728090
    WE DO ANY CLAIMS LTD
    - 2020-11-16 12728090
    TOMORROWS LEADS LTD
    - 2020-11-15 12728090
    4385, 12728090: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-07-08 ~ 2020-12-01
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
  • 28
    PROTECT MY BILLS LTD
    11732806
    43 Montague Avenue, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-12-18 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 29
    RAPIDINSURE.CO.UK LIMITED
    03870327
    168 Church Road, Hove, East Sussex
    Active Corporate (17 parents)
    Officer
    2012-01-24 ~ 2019-07-17
    IIF 25 - Director → ME
    2011-11-30 ~ 2013-10-28
    IIF 1 - Secretary → ME
  • 30
    REALTIME MARKETING SOLUTIONS LIMITED
    06839541
    Mr W R Burey, 43 Montague Avenue, South Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-03-06 ~ dissolved
    IIF 37 - Director → ME
  • 31
    RENDHAM LLP
    OC349306
    145/147 Hatfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2010-01-09 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 32
    SF SOLAR LTD
    15885231
    20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    2024-08-08 ~ now
    IIF 14 - Director → ME
    2024-08-08 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    TTP ADVISORY LTD
    16261085
    Trinity House, 28-30 Blucher St, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.