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

Fawbert, Wililam Edward

    Related profiles found in government register
  • Fawbert, Wililam Edward

    Registered addresses and corresponding companies
    • icon of address St Marks House, Shepherdess Walk, London, N1 7LH

      IIF 1
  • Fawbert, William Edward

    Registered addresses and corresponding companies
    • icon of address Prospects House, 19 Elmfield Road, Bromley, Kent, BR1 1LT, England

      IIF 2
    • icon of address Bedford House, Fulham High Street, London, SW6 3JW, England

      IIF 3
    • icon of address Park House, 116 Park Street, London, W1K 6AF, England

      IIF 4 IIF 5 IIF 6
  • Fawbert, Will

    Registered addresses and corresponding companies
    • icon of address 11, Upper Pines, Banstead, SM7 3PU, United Kingdom

      IIF 10
  • Fawbert, Will
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Upper Pines, Banstead, SM7 3PU, United Kingdom

      IIF 11
    • icon of address One Call 24 Limited, 239 Old Marylebone Road, London, NW1 5QT, United Kingdom

      IIF 12
  • Fawbert, William Edward
    British - born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33-41 Dallington Street, London, EC1V 0BB

      IIF 13
    • icon of address Prospects House, 19 Elmfield Road, Bromley, Kent, BR1 1LT, England

      IIF 14
    • icon of address Bedford House, Fulham High Street, London, SW6 3JW, England

      IIF 15
    • icon of address Park House, 116 Park Street, London, W1K 6AF, England

      IIF 16 IIF 17 IIF 18
    • icon of address St Marks House, Shepherdess Walk, London, N1 7LH, England

      IIF 22
  • Fawbert, William Edward
    British chartered accountant born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 239, Old Marylebone Road, London, NW1 5QT, England

      IIF 23 IIF 24
  • Fawbert, William Edward
    British company director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 110 Buckingham Palace Road, London, SW1W 9SA, United Kingdom

      IIF 25
  • Fawbert, William Edward
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 239, Old Marylebone Road, London, NW1 5QT, United Kingdom

      IIF 26 IIF 27
    • icon of address 2nd Floor, 110 Buckingham Palace Road, London, SW1W 9SA

      IIF 28
  • Mr Will Fawbert
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Upper Pines, Banstead, SM7 3PU, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 239 Old Marylebone Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address 11 Upper Pines, Banstead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2018-03-06 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    PEAK PERFORMANCE PUBLISHING LIMITED - 2000-06-26
    HEEDGRANT LIMITED - 1995-10-16
    icon of address 33-41 Dallington Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-15 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address 239 Old Marylebone Road, London, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    3,423,751 GBP2024-09-30
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 23 - Director → ME
  • 5
    STANDBY 24 LIMITED - 2020-09-11
    icon of address 239 Old Marylebone Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,132,687 GBP2024-09-30
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 24 - Director → ME
  • 6
    icon of address 239 Old Marylebone Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    85,563 GBP2024-09-30
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF 27 - Director → ME
  • 7
    CAREJOY 24 LTD - 2025-01-23
    icon of address 239 Old Marylebone Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 26 - Director → ME
Ceased 11
  • 1
    ELECTRIC WORD PLC - 2017-09-27
    icon of address The Record Hall Sportbusiness/rh.g07, 16 - 16a Baldwin Gardens, London, England
    Active Corporate (4 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    100,000 GBP2024-06-30
    Officer
    icon of calendar 2013-02-15 ~ 2017-08-04
    IIF 18 - Director → ME
    icon of calendar 2014-11-11 ~ 2017-08-04
    IIF 8 - Secretary → ME
  • 2
    RADCLIFFE PUBLISHING LIMITED - 2015-12-02
    RADCLIFFE MEDICAL PRESS LIMITED - 2004-06-01
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-15 ~ 2017-08-04
    IIF 19 - Director → ME
    icon of calendar 2014-11-11 ~ 2017-08-04
    IIF 5 - Secretary → ME
  • 3
    icon of address Bedford House, 69-79 Fulham High Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-15 ~ 2016-01-04
    IIF 15 - Director → ME
    icon of calendar 2014-11-11 ~ 2016-01-04
    IIF 3 - Secretary → ME
  • 4
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-15 ~ 2017-08-04
    IIF 16 - Director → ME
    icon of calendar 2014-11-11 ~ 2017-08-04
    IIF 9 - Secretary → ME
  • 5
    PSMI LIMITED - 2007-03-02
    OPTIMUS PROFESSIONAL PUBLISHING LIMITED - 2016-12-09
    icon of address Collar Factory, 112 St. Augustine Street, Taunton, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -557,856 GBP2024-08-31
    Officer
    icon of calendar 2013-02-15 ~ 2016-11-01
    IIF 14 - Director → ME
    icon of calendar 2014-11-11 ~ 2016-11-01
    IIF 2 - Secretary → ME
  • 6
    EW 06 PUBLISHING LIMITED - 2007-03-02
    PPPL LIMITED - 2007-03-16
    icon of address The Record Hall Sportbusiness/rh.g07, 16 - 16a Baldwin Gardens, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2013-02-15 ~ 2017-08-04
    IIF 17 - Director → ME
    icon of calendar 2014-11-11 ~ 2017-08-04
    IIF 6 - Secretary → ME
  • 7
    IKONAMI LTD - 2011-10-11
    KITTANYA SOLUTIONS LTD. - 2001-04-13
    icon of address Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -153,663 GBP2020-09-30
    Officer
    icon of calendar 2013-02-15 ~ 2015-01-28
    IIF 22 - Director → ME
    icon of calendar 2014-11-11 ~ 2015-01-28
    IIF 1 - Secretary → ME
  • 8
    icon of address 2nd Floor 110 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,490,053 GBP2019-12-31
    Officer
    icon of calendar 2018-07-01 ~ 2021-06-30
    IIF 25 - Director → ME
  • 9
    RIDGEWAY PARTNERS MANAGEMENT LIMITED - 2013-03-01
    icon of address 11 Pilgrim Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    830,930 GBP2019-12-31
    Officer
    icon of calendar 2018-07-01 ~ 2021-06-30
    IIF 28 - Director → ME
  • 10
    SPORTBUSINESS GROUP LIMITED - 2001-06-07
    PENTIUM PUBLISHING LIMITED - 1996-09-19
    SPORTS BUSINESS INTERNATIONAL LIMITED - 1996-04-01
    SPORT BUSINESS INTERNATIONAL LIMITED - 2000-06-08
    SPORTBUSINESS LIMITED - 2000-11-20
    icon of address The Record Hall Sportbusiness/rh.g07, 16-16a Baldwin Gardens, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -2,014,910 GBP2024-12-31
    Officer
    icon of calendar 2013-02-15 ~ 2017-08-04
    IIF 21 - Director → ME
    icon of calendar 2014-11-11 ~ 2017-08-04
    IIF 7 - Secretary → ME
  • 11
    SPEECHMARK PUBLISHING LIMITED - 2017-02-09
    WINSLOW PUBLISHING LIMITED - 2000-12-29
    WINSLOW LIMITED - 1997-04-01
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-15 ~ 2017-08-04
    IIF 20 - Director → ME
    icon of calendar 2014-11-11 ~ 2017-08-04
    IIF 4 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.