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

Mr William John Douthwaite

    Related profiles found in government register
  • Mr William John Douthwaite
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 62, Merrishaw Road, Birmingham, B31 3SN, England

      IIF 1
    • 1 Croft Cottages, Bellamour Way, Colton, Rugeley, Staffordshire, WS15 3LL, United Kingdom

      IIF 2
    • 1 Croft Cottages, Bellamour Way, Colton, Rugeley, WS15 3LL, England

      IIF 3 IIF 4 IIF 5
    • Glenhough, Sandy Lane, Brown Edge, Stoke-on-trent, ST6 8QL

      IIF 7
  • Douthwaite, William John
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 16, Alport Croft, Birmingham, B9 4PJ, England

      IIF 8
    • 1 Croft Cottages, Bellamour Way, Colton, Rugeley, WS15 3LL, England

      IIF 9
  • Douthwaite, William John
    British accontant born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1 Croft Cottages, Bellamour Way, Colton, Rugeley, WS15 3LL, England

      IIF 10
  • Douthwaite, William John
    British accountant born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 62, Merrishaw Road, Birmingham, B31 3SN, England

      IIF 11
    • Unit 4, Attwood Road, Burntwood Business Park, Burntwood, Staffordshire, WS7 3GG, England

      IIF 12
    • 1 Croft Cottages, Bellamour Way, Colton, Rugeley, Staffordshire, WS15 3LL, United Kingdom

      IIF 13
    • 1 Croft Cottages, Bellamour Way, Colton, Rugeley, WS15 3LL, England

      IIF 14
    • 2, Marcia Rice Court, High Street Abbots Bromley, Rugeley, Staffordshire, WS15 3BL, United Kingdom

      IIF 15 IIF 16 IIF 17
    • Rugeley Community Centre, Burnthill Lane, Rugeley, Staffordshire, WS15 2HX, England

      IIF 18
  • Douthwaite, William John
    British company director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2 Bagots Court, Bagot Street, Abbots Bromley, Staffordshire, WS15 3DA

      IIF 19
    • ., Premier Street, Nechells, Birmingham, B7 5TQ, England

      IIF 20
    • 1 Croft Cottages, Bellamour Way, Colton, Rugeley, Staffordshire, WS15 3LL, United Kingdom

      IIF 21
    • 1 Croft Cottages, Bellamour Way, Colton, Rugeley, WS15 3LL, England

      IIF 22 IIF 23
    • 2 Marcia Rice Court, High Street, Abbots Bromley, Rugeley, Staffordshire, WS15 3BL

      IIF 24
    • 2, Marcia Rice Court, High Street Abbots Bromley, Rugeley, Staffordshire, WS15 3BL, United Kingdom

      IIF 25 IIF 26 IIF 27
    • The Old Coach House, Horse Fair, Rugeley, Staffordshire, WS15 2EL, England

      IIF 31
  • Douthwaite, William John
    British director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1 Croft Cottages, Bellamour Way, Colton, Rugeley, Staffordshire, WS15 3LL, England

      IIF 32
  • Douthwaite, William John

    Registered addresses and corresponding companies
    • 1 Croft Cottages, Bellamour Way, Colton, Rugeley, WS15 3LL, England

      IIF 33
child relation
Offspring entities and appointments 25
  • 1
    AEROJET AIRWAYS LIMITED
    10826878
    1 Croft Cottages Bellamour Way, Colton, Rugeley, England
    Dissolved Corporate (3 parents)
    Officer
    2017-06-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-06-20 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    AIR PANGEA LIMITED
    10249940
    2 Marcia Rice Court High Street, Abbots Bromley, Rugeley, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-24 ~ dissolved
    IIF 16 - Director → ME
  • 3
    APPLICANT FILTER LIMITED
    08151194
    2 Marcia Rice Court, High Street Abbots Bromley, Rugeley, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2012-07-20 ~ dissolved
    IIF 25 - Director → ME
  • 4
    BAGOTS COURT AB LTD
    07517088
    2, Bagots Court Bagot Street, Abbots Bromley, Rugeley, England
    Active Corporate (9 parents)
    Officer
    2011-02-12 ~ 2011-09-01
    IIF 19 - Director → ME
  • 5
    CITILYNX AIRWAYS LIMITED
    - now 12580104
    CITIE LYNX AIRWAYS LIMITED
    - 2020-05-05 12580104
    1 Croft Cottages Bellamour Way, Colton, Rugeley, England
    Dissolved Corporate (4 parents)
    Officer
    2020-04-30 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-04-30 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 6
    DOUTHWAITE & SONS HOLDINGS LIMITED
    12178309
    1 Croft Cottages, Bellamour Way, Colton, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-28 ~ dissolved
    IIF 32 - Director → ME
  • 7
    HORIZON CONSULTANCY SERVICES LTD
    04412076
    1 Croft Cottages Bellamour Way, Colton, Rugeley, England
    Active Corporate (4 parents)
    Officer
    2002-04-17 ~ now
    IIF 9 - Director → ME
    2013-04-06 ~ 2025-10-31
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 8
    IMPORTS GB LIMITED
    - now 07934574
    TEMPS (UK) LTD
    - 2012-04-10 07934574
    The Old Coach House, Horse Fair, Rugeley, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    2012-03-01 ~ 2019-12-23
    IIF 31 - Director → ME
  • 9
    M6 GROUP OF COMPANIES LIMITED
    09688608
    Azzurri House, Walsall Business Park, Walsall Road, Walsall, West Midlands
    Liquidation Corporate (3 parents)
    Officer
    2015-07-16 ~ 2018-06-12
    IIF 20 - Director → ME
  • 10
    M6 MOTOR BODIES LTD
    - now 08570089
    M6 COMMERCIAL BODIES LIMITED
    - 2013-08-14 08570089
    Baldwins Restructuring And Insolvency 6th Floor Bank House, 8 Cherry Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2013-06-14 ~ 2013-09-05
    IIF 15 - Director → ME
  • 11
    M6 TYRES LIMITED
    - now 08482542
    COMMERCIAL VEHICLE PARTS LIMITED
    - 2014-04-22 08482542
    1 Croft Cottages Bellamour Way, Colton, Rugeley, England
    Dissolved Corporate (2 parents)
    Officer
    2013-04-10 ~ dissolved
    IIF 10 - Director → ME
  • 12
    N M SCAFFOLD LIMITED
    16671096
    16 Alport Croft, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2025-11-19 ~ dissolved
    IIF 8 - Director → ME
  • 13
    NEW MILLENNIUM ESTATES LIMITED
    10831835
    1 Croft Cottages Bellamour Way, Colton, Rugeley, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2025-07-23 ~ dissolved
    IIF 13 - Director → ME
  • 14
    NT SOLUTIONS (UK) LIMITED
    - now 07645954
    NT TECHNOLOGY SOLUTIONS LIMITED
    - 2015-01-21 07645954
    NETWORK T SOLUTIONS LTD
    - 2012-03-05 07645954 08242466... (more)
    NETWORK TELECOM SOLUTIONS LTD
    - 2011-12-07 07645954 OC370637... (more)
    Communications House Hadley Park, Hadley, Telford, Shropshire
    Dissolved Corporate (5 parents)
    Officer
    2011-10-01 ~ 2015-05-01
    IIF 24 - Director → ME
  • 15
    NTS COMMUNICATIONS GROUP LTD
    - now 10770174
    NTS COMMUNICATIONS (2011) LIMITED
    - 2018-04-04 10770174 OC370637... (more)
    NTS COMMUNICATIONS HOLDINGS LIMITED
    - 2018-03-26 10770174 11039994
    NTS COMMUNICATIONS LIMITED
    - 2017-10-10 10770174 11039994... (more)
    Technology House, Hadley, Telford, England
    Dissolved Corporate (4 parents)
    Officer
    2017-05-15 ~ 2018-05-14
    IIF 21 - Director → ME
    Person with significant control
    2017-05-15 ~ 2018-05-14
    IIF 2 - Ownership of shares – 75% or more OE
  • 16
    OPEN4 BUSINESS TELECOMS LTD
    08648606
    1 Croft Cottages Bellamour Way, Colton, Rugeley, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 17
    PANGEA AIRLINES LIMITED
    10249711 10249568... (more)
    2 Marcia Rice Court High Street, Abbots Bromley, Rugeley, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-24 ~ dissolved
    IIF 17 - Director → ME
  • 18
    PANGEA WORLD AIRLINES LIMITED
    - now 10249568 10249711
    14PANGEA AIRLINES LIMITED
    - 2016-07-05 10249568 10249711
    62 Merrishaw Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2016-06-24 ~ 2020-03-12
    IIF 11 - Director → ME
    Person with significant control
    2016-06-24 ~ 2020-03-12
    IIF 1 - Ownership of shares – 75% or more OE
  • 19
    PC NET SOLUTIONS LTD - now
    NETWORK SUPPORT SOLUTIONS LIMITED
    - 2017-03-28 08242466 03603120... (more)
    Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, England
    Active Corporate (7 parents)
    Officer
    2012-10-05 ~ 2012-12-11
    IIF 26 - Director → ME
  • 20
    RUGELEY COMMUNITY CHURCH LIMITED
    08341226
    Rugeley Community Centre, Burnthill Lane, Rugeley, Staffordshire, England
    Active Corporate (18 parents)
    Officer
    2014-02-17 ~ 2020-12-31
    IIF 18 - Director → ME
  • 21
    SKILLS PART TIME (UK) LIMITED
    - now 06803372 05222942
    A38 COMMERCIAL VEHICLE SERVICES LIMITED
    - 2010-02-22 06803372
    2 Marcia Rice Court, High Street Abbots Bromley, Rugeley, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-08-04 ~ dissolved
    IIF 27 - Director → ME
  • 22
    SKILLS PART TIME LIMITED
    - now 05222942 06803372
    UPSIDE OUTSIDE LTD
    - 2009-01-13 05222942
    2 Marcia Rice Court, High Street Abbots Bromley, Rugeley, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2005-03-01 ~ dissolved
    IIF 30 - Director → ME
  • 23
    TAILORED OPTIONS LIMITED
    12451704
    Unit 4 Attwood Road, Burntwood Business Park, Burntwood, Staffordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2023-03-12 ~ dissolved
    IIF 12 - Director → ME
  • 24
    TTI SUCCESS INSIGHTS (UK) LIMITED
    08112771
    Glenhough Sandy Lane, Brown Edge, Stoke-on-trent
    Active Corporate (6 parents)
    Officer
    2012-06-20 ~ 2015-01-05
    IIF 29 - Director → ME
  • 25
    TTI SUCCESS INSIGHTS GB LIMITED
    08112142
    Glenhough Sandy Lane, Brown Edge, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Officer
    2012-06-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.