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

Cashmore, Lewis

    Related profiles found in government register
  • Cashmore, Lewis

    Registered addresses and corresponding companies
    • Beauchamp House, 402-403 Stourport Road, Kidderminster, DY11 7BG, England

      IIF 1
  • Cade, Charles

    Registered addresses and corresponding companies
    • Trebarwith, Silver Hill, Perranwell Station, Truro, TR3 7LP, England

      IIF 2
  • Cashmore, Lewis
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Beauchamp House, 402-403 Stourport Road, Kidderminster, DY11 7BG, England

      IIF 3
  • Hale, William
    British engineering survey and design born in July 1948

    Registered addresses and corresponding companies
    • 5, Dalston Drive, St. Helens, Merseyside, WA11 7BE

      IIF 4
  • Hall, William
    British electrical designer born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • 10, Stadium Court, Stadium Road, Wirral, Merseyside, CH62 3RP

      IIF 5
  • Mr William Hall
    British born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • 10, Stadium Court, Stadium Road, Wirral, Merseyside, CH62 3RP

      IIF 6
  • Cashmore, Lewis William James
    British civil engineer born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Beauchamp House, 402-403 Stourport Road, Kidderminster, DY11 7BG, England

      IIF 7
  • Cashmore, Lewis William James
    British engineer born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Beauchamp House, 402-403 Stourport Road, Kidderminster, DY11 7BG, England

      IIF 8
  • Mr Lewis Cashmore
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Beauchamp House, 402-403 Stourport Road, Kidderminster, DY11 7BG, England

      IIF 9
  • Cade, Charles William
    British aerospace consultant engineer born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Trebarwith, Silver Hill, Perranwell Station, Truro, TR3 7LP, England

      IIF 10
  • Cade, Charles William
    British aerospace engineer born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Trebarwith, Silver Hill, Perranwell Station, Truro, TR3 7LP, England

      IIF 11
  • Cade, Charles William
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 16, Eastland Road, Thornbury, Bristol, BS35 1DS, United Kingdom

      IIF 12
    • Trebarwith, Silver Hill, Perranwell Station, Truro, Cornwall, TR3 7LP, England

      IIF 13
  • Adams, William Charles
    British chartered engineer born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • Holly Cottage, The Green, Hickling, Norwich, NR12 0XJ, England

      IIF 14
  • Adams, William Charles
    British engineer born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG, England

      IIF 15
  • Adams, William
    British surveyor born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7 Promenade Court, Marine Parade West, Lee-on-the-solent, PO13 9JX, England

      IIF 16
  • Hampton, Lawrence William
    British ei & t design engineer born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 17
  • Mr Charles William Cade
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Trebarwith, Silver Hill, Perranwell Station, Truro, Cornwall, TR3 7LP, England

      IIF 18
    • Trebarwith, Silver Hill, Perranwell Station, Truro, TR3 7LP, England

      IIF 19
  • Haddow, Phillip William
    British company director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Oakwood Business Park, Oakwood, Chichester, PO18 9AL, England

      IIF 20
  • Haddow, Phillip William
    British contracts director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Beeches, Salthill Road, Chichester, West Sussex, PO19 3PY

      IIF 21
  • Haddow, Phillip William
    British director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Beeches, Salthill Road, Chichester, West Sussex, PO19 3PY

      IIF 22
  • Haddow, Phillip William
    British electrical designer born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Beeches, Salthill Road, Chichester, PO19 3PY, United Kingdom

      IIF 23
  • Mr Philip William Haddow
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Oakwood Business Park, Nr East Ashling, Chichester, West Sussex, PO18 9AL

      IIF 24
  • Mr Phillip William Haddow
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • 4, Northgate, Chichester, West Sussex, PO19 1BA, United Kingdom

      IIF 25
    • Unit 2, Oakwood Business Park, Nr East Ashling, Chichester, West Sussex, PO18 9AL

      IIF 26 IIF 27
    • Unit 2 Oakwood Business Park, Oakwood, Chichester, PO18 9AL, England

      IIF 28
  • Mr William Charles Adams
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG, England

      IIF 29
    • Holly Cottage, The Green, Hickling, Norwich, NR12 0XJ, England

      IIF 30
  • Stevenson, William Charles
    British consultant born in June 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Montrose Place, Linwood, PA3 3QT, Scotland

      IIF 31
  • Stevenson, William Charles
    British information manager born in June 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Car Craig View, Burntisland, Fife, KY3 0DS, United Kingdom

      IIF 32
  • Mr Lawrence William Hampton
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 33
  • Chatfield, Steven William
    British electrical designer born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Wyndham Wood Close, Watersmeet Fradley, Lichfield, Staffordshire, WS13 8UZ

      IIF 34
  • Mr William Charles Stevenson
    British born in June 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Montrose Place, Linwood, Renfrewshire, PA3 3QT, Scotland

      IIF 35
  • Haddow, Phillip William
    British director born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Oakwood Business Park, East Ashling, Chichester, West Sussex, PO18 9AL, United Kingdom

      IIF 36
    • Unit 2 Oakwood Business Park, East Ashling, East Ashling, Chichester, PO19 8AL, England

      IIF 37
  • Mr Lewis William James Cashmore
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Beauchamp House, 402-403 Stourport Road, Kidderminster, DY11 7BG, England

      IIF 38 IIF 39
  • Mr Phillip William Haddow
    British born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Oakwood Business Park, East Ashling, Chichester, West Sussex, PO18 9AL, United Kingdom

      IIF 40
  • Sutherland, William Charles
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, HA8 7EB, United Kingdom

      IIF 41
  • Sutherland, William Charles
    British draughtsman born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Lowell Road, Richmond, Surrey, TW10 7LB, United Kingdom

      IIF 42
  • Mr Steven William Chatfield
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 43
  • Mr William Charles Sutherland
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Airport House, Purley Way, Croydon, Surrey, CR0 0XZ

      IIF 44
    • Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, HA8 7EB, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 23
  • 1
    BROOKSON (5725G) LIMITED - 2007-07-12
    Airport House, Purley Way, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    81,259 GBP2017-03-31
    Officer
    2007-04-05 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Trebarwith Silver Hill, Perranwell Station, Truro, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2010-06-14 ~ dissolved
    IIF 11 - Director → ME
    2019-05-31 ~ dissolved
    IIF 2 - Secretary → ME
  • 3
    10 Stadium Court, Stadium Road, Wirral, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    79 GBP2017-03-31
    Officer
    2007-04-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 4
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    48,993 GBP2023-04-01 ~ 2024-03-31
    Officer
    2007-04-05 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2017-11-09 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 5
    Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 32 - Director → ME
  • 6
    Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 4 - Director → ME
  • 7
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -735 GBP2023-04-01 ~ 2024-03-31
    Officer
    2007-04-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-09-19 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 8
    16 Eastland Road, Thornbury, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 12 - Director → ME
  • 9
    BROOKSON (5647H) LIMITED - 2007-05-24
    Beauchamp House, 402-403 Stourport Road, Kidderminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,131,612 GBP2024-03-31
    Officer
    2007-04-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 10
    Beauchamp House, 402-403 Stourport Road, Kidderminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,879 GBP2024-03-31
    Officer
    2020-03-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-03-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 11
    CAN DO ENGINEERING LTD - 2014-11-04
    BROOKSON (5144R) LIMITED - 2014-10-23
    5th Floor Castlemead, Lower Castle Street, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,895 GBP2023-03-31
    Officer
    2007-04-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 12
    4 Northgate, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-01-26 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 13
    Unit 2 Oakwood Business Park, Nr East Ashling, Chichester, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,969 GBP2024-01-31
    Officer
    2003-01-15 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    2023-04-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 14
    PWH HOLDINGS LIMITED - 2022-09-09
    Unit 2 Oakwood Business Park, East Ashling, Chichester, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    740 GBP2023-06-30
    Officer
    2021-06-29 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2021-06-29 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 15
    PWH SERVICING LTD - 2022-11-04
    Unit 2 Oakwood Business Park, Oakwood, Chichester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,708 GBP2023-10-31
    Officer
    2022-10-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-10-21 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 16
    Unit 2 Oakwood Business Park Nr East Ashling, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-09-18 ~ dissolved
    IIF 22 - Director → ME
  • 17
    BROOKSON (5012L) LIMITED - 2010-08-19
    27a High Street, Royal Wootton Bassett, Swindon, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-06-30
    Officer
    2007-04-05 ~ dissolved
    IIF 16 - Director → ME
  • 18
    Trebarwith Silver Hill, Perranwell Station, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    780 GBP2021-03-31
    Officer
    2012-03-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    Holly Cottage The Green, Hickling, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    82,202 GBP2023-09-30
    Officer
    2020-09-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-09-25 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 20
    Beauchamp House, 402-403 Stourport Road, Kidderminster, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2017-12-08 ~ dissolved
    IIF 8 - Director → ME
    2017-12-08 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2017-12-08 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 21
    Trebarwith Silver Hill, Perranwell Station, Truro, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2024-04-02 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 22
    Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,843.92 GBP2024-03-31
    Officer
    2023-11-10 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2023-11-10 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 23
    16 Montrose Place, Linwood, Renfrewshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-03-31
    Officer
    2015-05-08 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 35 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 35 - Right to appoint or remove directors as a member of a firmOE
Ceased 2
  • 1
    Unit 2 Oakwood Business Park, Nr East Ashling, Chichester, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,969 GBP2024-01-31
    Person with significant control
    2017-03-30 ~ 2021-06-29
    IIF 26 - Ownership of shares – 75% or more OE
  • 2
    Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    1996-04-01 ~ 2003-02-18
    IIF 21 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.