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

Tyler, William Antony

    Related profiles found in government register
  • Tyler, William Antony
    British businessman born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, 30 Commerce Road, Brentford, TW8 8LE, England

      IIF 1
  • Tyler, William Antony
    British chief executive of display born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Upper Butts, Brentford, Middlesex

      IIF 2
  • Tyler, William Antony
    British chief executive of display spe born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gsk House, 980 Great West Road, Brentford, Middlesex, TW8 9GS, England

      IIF 3
  • Tyler, William Antony
    British chief executive officer born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gsk House, Rm D2-48, 980 Great West Road, Brentford, London, TW8 9GS, United Kingdom

      IIF 4
  • Tyler, William Antony
    British company director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Limefield Street, Accrington, BB5 2AF

      IIF 5
    • icon of address Crown House 30, Commerce Road, Brentford, Middlesex, TW8 8LE, United Kingdom

      IIF 6
    • icon of address A1 & A2, Methuen Park, Chippenham, Wiltshire, SN14 0GT, England

      IIF 7
  • Tyler, William Antony
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, 30 Commerce Road, Brentford, Middlesex, TW8 8LE, England

      IIF 8
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Tyler, William Antony
    British managing director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House 30a, Commerce Road, Brentford, Middlesex, TW8 8LE

      IIF 10
    • icon of address 25, Ailsa Road, St Margarets, Twickenham, Middlesex, TW1 1QJ

      IIF 11 IIF 12
    • icon of address 25, Ailsa Road, St Margarets, Twickenham, Middlesex, TW1 1QJ, United Kingdom

      IIF 13
    • icon of address 25, Ailsa Road, Twickenham, Middlesex, TW1 1QJ

      IIF 14
  • Tyler, William Antony
    British wholesale of textiles born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, 30 Commerce Road, Brentford, Middlesex, TW8 8LE, United Kingdom

      IIF 15
  • Mr William Antony Tyle
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House 30a, Commerce Road, Brentford, Middlesex, TW8 8LE

      IIF 16
  • Mr William Antony Tyler
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, 30a, Commerce Road, Brentford, Middlesex, TW8 8LE, United Kingdom

      IIF 17 IIF 18
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Tyler, William Antony
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Ailsa Road, Twickenham, TW1 1QJ, England

      IIF 20
  • William Antony Tyler
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House 30, Commerce Road, Brentford, Middlesex, TW8 8LE, United Kingdom

      IIF 21
  • Tyler, William Anthony
    British co director born in September 1968

    Registered addresses and corresponding companies
    • icon of address 4a Lebanon Park Mansions, Richmond Road, Twickenham, Middlesex, TW1 3BH

      IIF 22
  • Tyler, William Anthony
    British managing director born in September 1968

    Registered addresses and corresponding companies
    • icon of address 6 Saint Margarets Grove, Twickenham, Middlesex, TW1 1JG

      IIF 23
  • Tyler, William Antony
    British businessman

    Registered addresses and corresponding companies
    • icon of address Crown House, 30 Commerce Road, Brentford, TW8 8LE, England

      IIF 24
  • Mr William Antony Tyler
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Ailsa Road, Twickenham, TW1 1QJ, England

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Crown House, 30 Commerce Road, Brentford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,351 GBP2024-05-31
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address Spark! Rm D2-48, Gsk House, 980 Great West Road, Brentford, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-08 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address 25 Ailsa Road, Twickenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    946 GBP2024-12-31
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Crown House, 30 Commerce Road, Brentford, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address A1 & A2 Methuen Park, Chippenham, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -257,886 GBP2025-07-30
    Officer
    icon of calendar 2014-08-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 8
    icon of address Crown House 30a Commerce Road, Brentford, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-13 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address Crown House 30a Commerce Road, Brentford, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-11-01 ~ dissolved
    IIF 10 - Director → ME
  • 10
    SODA ART LTD - 2013-01-22
    icon of address Crown House 30a Commerce Road, Brentford, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-03 ~ dissolved
    IIF 12 - Director → ME
Ceased 8
  • 1
    icon of address 1 Onslow Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -693,702 GBP2019-06-30
    Officer
    icon of calendar ~ 2020-01-17
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-17
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 2
    icon of address Ng Healthcare Trentham Care Centre, Longton Road, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    664 GBP2023-03-31
    Officer
    icon of calendar 1993-02-15 ~ 1996-11-16
    IIF 22 - Director → ME
  • 3
    icon of address Unit 19 Worton Hall Industrial Estate, Worton Road, Isleworth, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,046 GBP2024-12-31
    Officer
    icon of calendar 1998-05-08 ~ 2001-11-20
    IIF 23 - Director → ME
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,351 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-24 ~ 2024-01-16
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -10,086 GBP2024-07-31
    Officer
    icon of calendar 2006-04-07 ~ 2020-09-28
    IIF 1 - Director → ME
    icon of calendar 2006-04-07 ~ 2020-09-28
    IIF 24 - Secretary → ME
  • 6
    icon of address Venture X, 1 Ariel Way, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-01-11 ~ 2023-10-09
    IIF 4 - Director → ME
    icon of calendar 2010-10-15 ~ 2011-01-11
    IIF 2 - Director → ME
  • 7
    icon of address 1 Onslow Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -12,263 GBP2019-06-30
    Officer
    icon of calendar 2016-11-18 ~ 2020-01-17
    IIF 6 - Director → ME
  • 8
    icon of address Simple Accounting Nw Ltd, 4-4a Blackburn Road, Accrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2013-11-15 ~ 2016-05-09
    IIF 5 - 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.