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

Hobhouse, William Arthur

    Related profiles found in government register
  • Hobhouse, William Arthur
    British businessman born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Church Lane, Sarratt, Rickmansworth, WD3 6HJ, England

      IIF 1
  • Hobhouse, William Arthur
    British chairman born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 196 Tottenham Court Road, London, W1T 7LQ

      IIF 2 IIF 3
    • icon of address 28, Holland Road, Hove, East Sussex, BN3 1JJ, England

      IIF 4
    • icon of address 196, Tottenham Court Road, London, W1T 7LQ, United Kingdom

      IIF 5
    • icon of address Heals Building, C/o Heal's Plc, 196 Tottenham Court Road, London, W1T 7LQ

      IIF 6
    • icon of address The Heal's Building, 196 Tottenham Court Road, London, W1T 7LQ

      IIF 7
  • Hobhouse, William Arthur
    British co director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Church Lane, Sarratt, Hertfordshire, WD3 6HJ

      IIF 8 IIF 9 IIF 10
  • Hobhouse, William Arthur
    British company director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Woodland Trust, Kempton Way, Grantham, Lincolnshire, NG31 6LL

      IIF 11
    • icon of address The Woodland Trust, Kempton Way, Grantham, Lincolnshire, NG31 6LL, United Kingdom

      IIF 12
    • icon of address 253 Grays Inn Road, London, WC1X 8QT, United Kingdom

      IIF 13
    • icon of address 3 Gorst Road, London, NW10 6LA, United Kingdom

      IIF 14
    • icon of address 360a, Unit 5, Viaduct Business Centre, London, SW9 8PL, United Kingdom

      IIF 15
    • icon of address Royal Botanic Gardens, Kew, Richmond, Surrey, TW9 3AB

      IIF 16
    • icon of address Garden Cottage, Church Lane, Sarratt, Rickmansworth, Hertfordshire, WD3 6HJ

      IIF 17
    • icon of address The Old Rectory, Church Lane, Sarratt, Rickmansworth, WD3 6HJ, England

      IIF 18
    • icon of address The Old Rectory, Church Lane, Sarratt, Hertfordshire, WD3 6HJ

      IIF 19 IIF 20 IIF 21
    • icon of address The Old Rectory, Church Lane, Sarratt, Hertfordshire, WD3 6HJ, England

      IIF 26
  • Hobhouse, William Arthur
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rapanui Clothing, Hooke Hill, Freshwater, Isle Of Wight, PO40 9BG, England

      IIF 27
    • icon of address 10.g.1 The Leather Market, 11-13 Weston Street, London, SE1 3ER, England

      IIF 28
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 29
    • icon of address Unit12-13, E Plan Estate, New Road, Newhaven, BN9 0EX, England

      IIF 30
    • icon of address Windover House, St Ann Street, Salisbury, Wiltshire, SP1 2DR

      IIF 31
    • icon of address The Old Rectory, Church Lane, Sarratt, Hertfordshire, WD3 6HJ

      IIF 32 IIF 33 IIF 34
    • icon of address The Old Rectory, Church Lane, Sarratt, Hertfordshire, WD3 6HJ, England

      IIF 38
  • Hobhouse, William Arthur
    British entrepreneur born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great Wheelers Farm, The Green, Sarratt, Rickmansworth, Hertfordshire, WD3 6BJ, England

      IIF 39
  • Hobhouse, William Arthur
    British manager born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Gorst Road, London, NW10 6LA, United Kingdom

      IIF 40
  • Hobhouse, William Arthur
    British none born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, Great Portland Street, London, W1W 5QB

      IIF 41
  • Hobhouse, William Arthur
    British private equity investor born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Church Lane, Sarratt, Rickmansworth, Hertfordshire, WD3 6HJ

      IIF 42
  • Hobhouse, William Arthur
    British retired born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Christ Church Chorleywood C Of E School, Rickmansworth Road, Chorleywood, Rickmansworth, Hertfordshire, WD3 5SG

      IIF 43
  • Hobhouse, William Arthur
    born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alliott Wingham Ltd, 70, Kintyre House, High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 44
    • icon of address 59, Ifield Road, London, SW10 9AU

      IIF 45 IIF 46
  • Hobhouse, William Arthur
    British

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Church Lane, Sarratt, Hertfordshire, WD3 6HJ

      IIF 47
  • Hobhouse, William Arthur
    British company director

    Registered addresses and corresponding companies
  • Mr William Arthur Hobhouse
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rapanui Clothing, Hooke Hill, Freshwater, Isle Of Wight, PO40 9BG, England

      IIF 51
    • icon of address The Old Rectory, Church Lane, Sarratt, Hertfordshire, WD3 6HJ

      IIF 52
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Alliott Wingham Ltd, 70, Kintyre House, High Street, Fareham, Hampshire, England
    Active Corporate (12 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,107 GBP2024-03-31
    Officer
    icon of calendar 2010-01-20 ~ now
    IIF 44 - LLP Designated Member → ME
  • 2
    icon of address 28 Holland Road, Hove, East Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address The Old Rectory, Church Lane, Sarratt, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    15,823 GBP2024-03-31
    Officer
    icon of calendar 2004-02-09 ~ now
    IIF 37 - Director → ME
    icon of calendar 2004-02-09 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 4
    RAPANUI CLOTHING LIMITED - 2018-02-19
    icon of address Rapanui Clothing, Hooke Hill, Freshwater, Isle Of Wight, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,207,054 GBP2024-12-31
    Officer
    icon of calendar 2014-02-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    MISTYMOON PLC - 1990-06-05
    RETAIL INVESTMENTS LIMITED - 1998-05-19
    icon of address 3 Gorst Road, London, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    4,950,003 GBP2024-06-30
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 14 - Director → ME
  • 6
    RETAIL INVESTMENTS LIMITED - 2004-10-07
    FC9025 LIMITED - 1990-05-24
    TROTTERS (CHILDRENSWEAR AND ACCESSORIES) LIMITED - 1998-05-19
    icon of address 3 Gorst Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    106 GBP2024-06-30
    Officer
    icon of calendar 2007-04-13 ~ now
    IIF 40 - Director → ME
Ceased 37
  • 1
    icon of address C/o Kroll Adisory Ltd. The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,427,648 GBP2021-01-31
    Officer
    icon of calendar 2020-10-22 ~ 2022-07-08
    IIF 28 - Director → ME
  • 2
    SIDEUNIT PROPERTY MANAGEMENT LIMITED - 1991-06-24
    icon of address 7 Lynwood Court, Priestlands Place, Lymington, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-04-08 ~ 2014-12-01
    IIF 32 - Director → ME
  • 3
    icon of address 196 Tottenham Court Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-15
    Officer
    icon of calendar 2013-07-26 ~ 2017-10-11
    IIF 5 - Director → ME
  • 4
    icon of address 192a Fulham Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-24 ~ 2009-12-24
    IIF 46 - LLP Member → ME
    icon of calendar 2009-12-24 ~ 2012-03-01
    IIF 45 - LLP Member → ME
  • 5
    MORVARID LTD - 2017-11-03
    icon of address Unit C21 The Old Imperial Laundry, 71-73 Warriner Gardens, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    52,003 GBP2016-09-30
    Officer
    icon of calendar 2016-10-22 ~ 2017-05-15
    IIF 1 - Director → ME
  • 6
    CHRIST CHURCH CHORLEYWOOD C OF E SCHOOL - 2019-02-07
    icon of address Christ Church Chorleywood C Of E School Rickmansworth Road, Chorleywood, Rickmansworth, Hertfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-04-01 ~ 2020-12-31
    IIF 43 - Director → ME
  • 7
    icon of address 360a Unit 5, Viaduct Business Centre, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,509,451 GBP2023-07-30
    Officer
    icon of calendar 2021-02-12 ~ 2023-09-13
    IIF 15 - Director → ME
  • 8
    icon of address Highpoint, 9 Sydenham Road, Guildford, Surrey, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-12-15 ~ 2012-08-22
    IIF 36 - Director → ME
    icon of calendar 2002-09-25 ~ 2004-09-10
    IIF 34 - Director → ME
  • 9
    CORNERSTONE FS LTD - 2020-10-14
    CORNERSTONE BRANDS LTD - 2020-10-14
    CORNERSTONE FS PLC - 2024-05-16
    icon of address 14-18 Copthall Avenue, London, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    95,100 GBP2020-07-31
    Officer
    icon of calendar 2013-12-03 ~ 2017-09-22
    IIF 29 - Director → ME
  • 10
    GREENHOUSE SCHOOLS PROJECT LIMITED - 2014-10-09
    GREENHOUSE SPORTS LIMITED - 2003-01-03
    icon of address 35 Cosway Street, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2003-12-16 ~ 2009-03-18
    IIF 9 - Director → ME
  • 11
    icon of address 196 Tottenham Court Road, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-11-12 ~ 2017-07-27
    IIF 3 - Director → ME
  • 12
    JOHN BOWLES AND COMPANY LIMITED - 2002-09-30
    HEAL'S LIMITED - 1997-03-17
    JOHN BOWLES AND COMPANY LIMITED - 1997-02-13
    HEALS CONTRACTS LIMITED - 1992-03-05
    icon of address Heals Building C/o Heal's Plc, 196 Tottenham Court Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    806,891 GBP2018-09-15
    Officer
    icon of calendar 2013-10-22 ~ 2017-07-27
    IIF 6 - Director → ME
  • 13
    PRECIS (2715) LIMITED - 2007-10-18
    icon of address 196 Tottenham Court Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-11-12 ~ 2017-07-27
    IIF 2 - Director → ME
  • 14
    HEAL'S (1990) LIMITED - 1997-02-04
    HEAL'S GROUP LIMITED - 1997-03-17
    TRUSHELFCO (NO. 1620) LIMITED - 1990-08-16
    icon of address The Heal's Building, 196 Tottenham Court Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-11-12 ~ 2017-07-27
    IIF 7 - Director → ME
  • 15
    icon of address Foundation House 2-4 Forum Place, Fiddlebridge Lane, Hatfield, Hertfordshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2022-07-19
    IIF 26 - Director → ME
  • 16
    UK FLOCKTREE LIMITED - 2013-10-14
    icon of address 77 Kingston Road, Oxford
    Active Corporate (8 parents)
    Equity (Company account)
    698,855 GBP2024-07-31
    Officer
    icon of calendar 2016-06-06 ~ 2019-06-26
    IIF 18 - Director → ME
  • 17
    EASYART HOLDINGS LIMITED - 2018-02-26
    KALESTA LIMITED - 2000-07-18
    DEANROSE LIMITED - 1999-11-23
    icon of address Unit12-13, E Plan Estate New Road, Newhaven, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,819,363 GBP2024-12-31
    Officer
    icon of calendar 2017-06-30 ~ 2024-10-29
    IIF 30 - Director → ME
  • 18
    VILLAGE DU PAIN LIMITED - 2011-12-23
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-13 ~ 2009-01-05
    IIF 8 - Director → ME
  • 19
    NEXUS INDUSTRIES LIMITED - 2012-07-23
    HAMSARD 2765 LIMITED - 2005-03-21
    NEXUS INTERMEDIATE HOLDINGS LIMITED - 2017-06-29
    icon of address Building E Stafford Park 1, Stafford Park, Telford, Shropshire
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2005-01-13 ~ 2006-02-14
    IIF 19 - Director → ME
  • 20
    NEXUS INDUSTRIES HOLDINGS LIMITED - 2016-05-25
    LUCECO LIMITED - 2016-10-12
    HAMSARD 2772 LIMITED - 2005-06-09
    icon of address Building E Stafford Park 1, Stafford Park, Telford, Shropshire
    Active Corporate (9 parents, 8 offsprings)
    Officer
    icon of calendar 2005-01-13 ~ 2006-02-14
    IIF 20 - Director → ME
  • 21
    icon of address Millstone Rise Offices, Payhembury, Honiton, England
    Active Corporate (3 parents)
    Equity (Company account)
    173,691 GBP2024-12-31
    Officer
    icon of calendar 2016-08-24 ~ 2016-11-02
    IIF 17 - Director → ME
  • 22
    NODAN LIMITED - 2010-11-04
    icon of address Rsm Restructuring Advisory Llp, 25 Farringdon Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-04-13 ~ 2014-06-16
    IIF 41 - Director → ME
  • 23
    icon of address Windrush House, Windrush Park, Witney, Oxon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-17 ~ 2009-06-03
    IIF 23 - Director → ME
  • 24
    HAMSARD 2963 LIMITED - 2006-01-26
    icon of address Kpmg Llp, 1 Sovereign Square Sovereign Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-30 ~ 2009-06-03
    IIF 10 - Director → ME
  • 25
    JACK WILLS LIMITED - 2019-08-09
    PRM WILLIAMS CLOTHING LIMITED - 1998-06-25
    icon of address 10 Fleet Place, London
    Insolvency Proceedings Corporate (3 parents)
    Officer
    icon of calendar 2004-10-07 ~ 2009-05-01
    IIF 33 - Director → ME
  • 26
    icon of address 9 Heron Business Park Eastman Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (4 parents)
    Equity (Company account)
    563,922 GBP2024-03-31
    Officer
    icon of calendar 2021-11-02 ~ 2023-10-06
    IIF 38 - Director → ME
  • 27
    icon of address Unit 418 Broadstone Mill Broadstone Road, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,180,000 GBP2016-03-31
    Officer
    icon of calendar 2009-12-16 ~ 2013-05-10
    IIF 42 - Director → ME
  • 28
    icon of address Royal Botanic Gardens, Kew, Richmond, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-20 ~ 2015-02-03
    IIF 16 - Director → ME
  • 29
    RYNESS HOLDINGS LIMITED - 2010-06-01
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-08 ~ 2006-04-24
    IIF 21 - Director → ME
    icon of calendar 2002-07-08 ~ 2005-04-26
    IIF 48 - Secretary → ME
  • 30
    RYNESS INTERMEDIATE HOLDINGS LIMITED - 2010-06-01
    SHELFCO (NO 2730) LIMITED - 2002-08-05
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-10-04 ~ 2006-04-26
    IIF 24 - Director → ME
    icon of calendar 2002-10-04 ~ 2006-04-26
    IIF 49 - Secretary → ME
  • 31
    RYNESS ELECTRICAL SUPPLIES LIMITED - 2010-06-01
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-04 ~ 2006-04-26
    IIF 25 - Director → ME
    icon of calendar 2002-10-04 ~ 2003-05-21
    IIF 50 - Secretary → ME
  • 32
    SARRATT VILLAGE LTD - 2014-09-23
    icon of address Sarratt Post Office The Green, Sarratt, Rickmansworth, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-05-28 ~ 2016-04-28
    IIF 39 - Director → ME
  • 33
    MEAUJO (336) LIMITED - 1997-06-24
    icon of address 253 Grays Inn Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-20 ~ 2021-03-22
    IIF 13 - Director → ME
  • 34
    BRITISH MUSEUM PUBLICATIONS (HOLDINGS) LIMITED - 1984-05-01
    BRITISH MUSEUM PUBLICATIONS LIMITED - 1980-12-31
    BRITISH MUSEUM PUBLICATIONS LIMITED - 1995-06-05
    icon of address The British Museum, Great Russell Street, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1997-06-07 ~ 2003-01-14
    IIF 35 - Director → ME
  • 35
    icon of address Windover House, St Ann Street, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,180 GBP2018-06-30
    Officer
    icon of calendar 2015-03-11 ~ 2018-02-21
    IIF 31 - Director → ME
  • 36
    WHITTARD OF CHELSEA LIMITED - 2009-02-10
    LETTINT LIMITED - 1988-12-05
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2004-04-21
    IIF 22 - Director → ME
  • 37
    icon of address The Woodland Trust, Kempton Way, Grantham, England
    Active Corporate (15 parents, 5 offsprings)
    Officer
    icon of calendar 2019-11-15 ~ 2021-09-13
    IIF 11 - Director → ME
    icon of calendar 2009-12-10 ~ 2013-03-13
    IIF 12 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.