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

Williamson, John

    Related profiles found in government register
  • Williamson, John

    Registered addresses and corresponding companies
  • Williams, John
    British

    Registered addresses and corresponding companies
    • icon of address 13 Maes Dyfi, Machynlleth, Powys, SY20 8ES

      IIF 10
  • Williams, David John
    British director

    Registered addresses and corresponding companies
    • icon of address Meadow House, Fairoak Lane, Oxshott, Leatherhead, Surrey, KT22 0TP

      IIF 11
  • Williams, John
    British chief fire officer born in February 1954

    Registered addresses and corresponding companies
    • icon of address 15 Crombie Place, Westhill, Aberdeen, Aberdeenshire, AB32 6PX

      IIF 12
  • Willliamson, John
    Irish director born in August 1967

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Bewley's, Northern Cross, Malahide Road, Dublin 17, Dublin, Ireland

      IIF 13
  • Williams, David John
    British chief fire officer born in March 1945

    Registered addresses and corresponding companies
    • icon of address Brooklyn, Llancloudy, Hereford, Herefordshire, HR2 8QW

      IIF 14
  • Williams, David John
    British fire officer born in March 1945

    Registered addresses and corresponding companies
    • icon of address Brooklyn, Llancloudy, Hereford, Herefordshire, HR2 8QW

      IIF 15 IIF 16
  • Williams, David John
    British retired born in March 1945

    Registered addresses and corresponding companies
  • Williams, David John
    British chartered surveyor born in July 1957

    Registered addresses and corresponding companies
    • icon of address Holly House, Round Oak Road, Weybridge, Surrey, KT13 8HT

      IIF 25
  • Williams, David John
    British director born in July 1957

    Registered addresses and corresponding companies
    • icon of address Holly House, Round Oak Road, Weybridge, Surrey, KT13 8HT

      IIF 26 IIF 27 IIF 28
    • icon of address 17 Japonica House, Woburn Hill Park, Woburn Hill Addlestone, Surrey, KT15 2NZ

      IIF 29
  • Williams, John
    British director born in February 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Carmarthen Golf Club, Blaenycoed Road, Carmarthen, SA33 6EH

      IIF 30
  • Williams, John
    British consultancy in media and publi born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cherry Trees, Fore Street, Weston, Hitchin, Hertfordshire, SG4 7AS

      IIF 31
  • Williams, John
    British graphic designer born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mutfords, Hare Street, Buntingford, SG9 0ED, England

      IIF 32
  • Williamson, John David
    Irish accountant born in August 1967

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Darton, Butterhill, Blessington, Co Wicklow, Ireland

      IIF 33
    • icon of address Darton, Butterhill, Blessington, Wicklow, Wicklow, Ireland

      IIF 34
  • Williamson, John David
    Irish company director born in August 1967

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Darton, Butterhill, Blessington, Co. Wicklow, Ireland

      IIF 35 IIF 36
  • Williamson, John David
    Irish director born in August 1967

    Resident in Ireland

    Registered addresses and corresponding companies
  • Williamson, John David
    Irish finance director born in August 1967

    Resident in Ireland

    Registered addresses and corresponding companies
  • Williams, David John
    British chartered surveyor born in July 1957

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David John
    British company director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire, SL5 7PW, United Kingdom

      IIF 56
    • icon of address Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, Surrey, KT11 2BU

      IIF 57 IIF 58
    • icon of address Meadow House, Fairoak Lane, Oxshott, Leatherhead, Surrey, KT22 0TP

      IIF 59
  • Williams, David John
    British director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David John
    British retired born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Peninsula Management Sw Limited, Elms Estate Office, Bishops Tawton, Barnstaple, Devon, EX32 0EJ, United Kingdom

      IIF 72
  • Williams, David John
    British surveyor born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire, SL5 7PW

      IIF 73
  • Williamson, Howard John
    British academic born in February 1954

    Resident in British

    Registered addresses and corresponding companies
    • icon of address Beech Trees, Forest Grove, Treforest, Pontypridd, Mid Glamorgan, CF37 1UB, Wales

      IIF 74
  • Williams, John
    British director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nantgleisiad, Porthyrhyd, Carmarthen, SA32 8PS, United Kingdom

      IIF 75
  • Mr John Williams
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cherry Trees, Fore Street, Weston, Hertfordshire, SG4 7AS

      IIF 76
  • Mr John Williams
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mutfords, Hare Street, Buntingford, SG9 0ED, England

      IIF 77
  • Williamson, Howard John, Prof Dr
    British academic born in February 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 78
    • icon of address Beech Trees, Forest Grove, Treforest, Pontypridd, Mid Glamorgan, CF37 1UB, Wales

      IIF 79
  • Williamson, Howard John, Prof Dr
    British professor of european youth policy born in February 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Rj4all Rotherhithe Community Centre, 30 Plough Way, London, Southwark, SE16 2LJ, England

      IIF 80
  • Williamson, Howard John, Prof Dr
    British university professor born in February 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Fora, Blue Fin Building, 110 Southwark Street, London, SE1 0SU, England

      IIF 81
  • Mr John Williams
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carmarthen Golf Club, Blaenycoed Road, Carmarthen, Carmarthenshire, SA33 6EH, Wales

      IIF 82
  • Prof Dr Howard John Williamson
    British born in February 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 83
  • Mr David John Williams
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 27
  • 1
    BAY VIEW FLATS (MANAGEMENT COMPANY) LIMITED - 2002-12-12
    icon of address C/o Peninsula Management Sw Limited Elms Estate Office, Bishops Tawton, Barnstaple, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 72 - Director → ME
  • 2
    icon of address Carmarthen Golf Club, Blaenycoed Road, Carmarthen, Carmarthenshire, Wales
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-01-31 ~ now
    IIF 75 - Director → ME
  • 3
    icon of address Carmarthen Golf Club, Blaenycoed Road, Carmarthen
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 30 - Director → ME
  • 4
    icon of address Branch Registration, Refer To Parent Registry
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 34 - Director → ME
  • 5
    icon of address Mutfords, Hare Street, Buntingford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 6
    DENCORA CONSTRUCTION LIMITED - 1989-01-12
    EAST ANGLIA EXHIBITIONS LIMITED - 1985-12-06
    SAS - SECURITY ALARM SYSTEMS LIMITED - 1982-07-06
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,758 GBP2023-10-31
    Officer
    icon of calendar 2000-09-01 ~ now
    IIF 64 - Director → ME
  • 7
    DENCORA DEVELOPMENTS LIMITED - 1982-03-26
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -7,511,495 GBP2023-10-31
    Officer
    icon of calendar 2000-09-01 ~ now
    IIF 66 - Director → ME
  • 8
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    3,306,438 GBP2023-10-31
    Officer
    icon of calendar 2000-09-01 ~ now
    IIF 70 - Director → ME
  • 9
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    4,138,624 GBP2023-10-31
    Officer
    icon of calendar 2000-09-01 ~ now
    IIF 63 - Director → ME
    icon of calendar 2004-07-16 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Ground Floor, 48 Chancery Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 33 - Director → ME
  • 11
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    700,000 GBP2023-10-31
    Officer
    icon of calendar 2000-09-01 ~ now
    IIF 65 - Director → ME
  • 12
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    169,377 GBP2023-10-31
    Officer
    icon of calendar 2011-12-21 ~ now
    IIF 73 - Director → ME
  • 13
    KNOWLE HILL PROPERTIES PLC - 2002-08-23
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -18,447,326 GBP2023-10-31
    Officer
    icon of calendar 2000-08-04 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Right to appoint or remove directors as a member of a firmOE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (7 parents)
    Current Assets (Company account)
    29,827 GBP2024-08-31
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 83 - Has significant influence or controlOE
  • 15
    MAWLAW 620 LIMITED - 2004-05-05
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-04 ~ dissolved
    IIF 55 - Director → ME
  • 16
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    6,207 GBP2023-10-31
    Officer
    icon of calendar 2000-09-01 ~ now
    IIF 67 - Director → ME
  • 17
    icon of address Suite 1 Silwood Park, Buckhurst, Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    500,000 GBP2023-10-31
    Officer
    icon of calendar 2000-09-01 ~ now
    IIF 61 - Director → ME
  • 18
    icon of address Suite 1 Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    293,014 GBP2023-10-31
    Officer
    icon of calendar 2022-08-24 ~ now
    IIF 56 - Director → ME
  • 19
    PLUGBEAM LIMITED - 1989-11-17
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar ~ now
    IIF 62 - Director → ME
  • 20
    DRIFT ROAD LIMITED - 2007-04-17
    MAWLAW 547 LIMITED - 2001-06-13
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    27,143 GBP2023-10-31
    Officer
    icon of calendar 2001-09-06 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    MAWLAW 586 LIMITED - 2003-01-15
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2003-01-13 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    STEVTON (NO.476) LIMITED - 2010-08-13
    icon of address Suite 1 Silwood Business Centre Silwood Park, Buckhurst Road, Ascot, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-11 ~ dissolved
    IIF 60 - Director → ME
  • 23
    BRINGEASY LIMITED - 2000-08-01
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,157 GBP2023-10-31
    Officer
    icon of calendar 2000-08-03 ~ now
    IIF 54 - Director → ME
  • 24
    LIFEGRAND LIMITED - 1990-08-07
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -37,244 GBP2023-10-31
    Officer
    icon of calendar ~ now
    IIF 68 - Director → ME
  • 25
    THE DUKE OF EDINBURGH'S AWARD INTERNATIONAL FOUNDATION - 2012-08-01
    icon of address Fora, Blue Fin Building, 110 Southwark Street, London, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-01 ~ now
    IIF 81 - Director → ME
  • 26
    icon of address Cherry Trees, Fore Street, Weston, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    21,637 GBP2018-12-31
    Officer
    icon of calendar 2006-07-17 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    Company number 02410827
    Non-active corporate
    Officer
    icon of calendar ~ now
    IIF 53 - Director → ME
Ceased 43
  • 1
    icon of address 31 Crookham Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2012-03-07 ~ 2012-11-05
    IIF 71 - Director → ME
  • 2
    icon of address Davidson House, Gadbrook Park, Northwich, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-21 ~ 2008-10-16
    IIF 47 - Director → ME
  • 3
    PATHBRICK LIMITED - 2001-10-02
    icon of address 4th Floor Highbank House, Exchange Street, Stockport, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-28 ~ 2008-10-16
    IIF 48 - Director → ME
  • 4
    AMPTHILL BUSINESS PARK BLOCK C LIMITED - 1990-06-08
    AMPTHILL BUSINESS PARK MANAGEMENT CO LIMITED - 1990-04-17
    ORDERCREST LIMITED - 1989-09-28
    icon of address 11 Monoux Road, Wootton, Bedford
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 1997-12-01 ~ 1999-11-26
    IIF 29 - Director → ME
  • 5
    12 TRINITY SQUARE MANAGEMENT COMPANY (LONDON) LIMITED - 2003-09-14
    14 TRINITY SQUARE MANAGEMENT COMPANY LIMITED - 1999-09-16
    BRECKLAND COURT MANAGEMENT COMPANY (NO.1) LIMITED - 1999-03-01
    icon of address Highlands, Horsell Park, Woking, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    icon of calendar 2000-11-28 ~ 2002-07-09
    IIF 26 - Director → ME
  • 6
    CBG IRELAND LIMITED - 2013-03-26
    icon of address One Eleven Edmund Street Birmingham, Edmund Street, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 39 - Director → ME
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 8 - Secretary → ME
  • 7
    BEWLEY'S LIMITED - 1999-05-24
    CAMPBELL CATERING LIMITED - 1998-10-29
    SPEED 3536 LIMITED - 1993-06-21
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 13 - Director → ME
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 2 - Secretary → ME
  • 8
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 44 - Director → ME
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 6 - Secretary → ME
  • 9
    icon of address The Soloist Building, Lanyon Place, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 42 - Director → ME
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 7 - Secretary → ME
  • 10
    BEWLEY'S TEA AND COFFEE UK LIMITED - 2018-05-01
    BEWLEY'S COFFEE LIMITED - 2015-04-07
    BOLLING COFFEE LIMITED - 2013-12-05
    BOLLING COFFEE SERVICES LIMITED - 1985-01-02
    N.V.S. SYSTEMS LIMITED - 1976-12-31
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 37 - Director → ME
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 1 - Secretary → ME
  • 11
    icon of address Foxse Consultancy, Cardiff House, Cardiff Road, Vale Of Glamorgan, Wales
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    5,268,811 GBP2022-12-31
    Officer
    icon of calendar 2003-05-08 ~ 2007-05-10
    IIF 20 - Director → ME
  • 12
    BEWLEY'S TEA AND COFFEE UK LIMITED - 2023-10-04
    PEROS LIMITED - 2018-05-12
    icon of address Bent Ley Bent Ley Industrial Estate, Meltham, Holmfirth, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    4,097 GBP2019-12-31
    Officer
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 38 - Director → ME
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 4 - Secretary → ME
  • 13
    PLAINHOP LIMITED - 2001-02-08
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 43 - Director → ME
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 9 - Secretary → ME
  • 14
    icon of address Carmarthen Golf Club, Blaenycoed Road, Carmarthen, Carmarthenshire, Wales
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-01-31 ~ 2025-02-17
    IIF 82 - Has significant influence or control OE
  • 15
    TOPAZ ENERGY LIMITED - 2018-02-19
    SHELL NORTHERN IRELAND LIMITED - 2005-12-19
    SHELL DIRECT (NORTHERN IRELAND) LIMITED - 1998-01-01
    J. WARNOCK & SONS (FUELS) LIMITED - 1995-06-01
    icon of address 22 Callender Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-02-03 ~ 2014-09-05
    IIF 36 - Director → ME
  • 16
    COBHAM SPORTS ASSOCIATION - 2017-08-04
    COBHAM SPORTS ASSOCIATION (NO 2) LTD - 2010-07-30
    icon of address Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, Uk
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2010-06-16 ~ 2017-04-11
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-07-13
    IIF 91 - Has significant influence or control OE
  • 17
    icon of address Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, Uk
    Active Corporate (6 parents)
    Equity (Company account)
    -47,624 GBP2024-06-30
    Officer
    icon of calendar 2010-06-16 ~ 2017-04-11
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-07-13
    IIF 90 - Has significant influence or control OE
  • 18
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 40 - Director → ME
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 3 - Secretary → ME
  • 19
    icon of address Unit 4, Warwick House, Overton Road, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-01 ~ 2018-02-27
    IIF 79 - Director → ME
    icon of calendar 2016-01-01 ~ 2016-01-01
    IIF 74 - Director → ME
  • 20
    icon of address Belvedere Level 6, Basing View, Basingstoke, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-05-04 ~ 1998-06-19
    IIF 14 - Director → ME
  • 21
    icon of address 22 Callender Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-02-03 ~ 2014-09-05
    IIF 35 - Director → ME
  • 22
    icon of address Suite 1 Unit 1a, Thorn Business Park Rotherwas, Hereford, Herefordshire
    Active Corporate (9 parents)
    Equity (Company account)
    54,173 GBP2024-03-31
    Officer
    icon of calendar 2005-12-21 ~ 2010-09-16
    IIF 19 - Director → ME
  • 23
    icon of address The Institution Of Fire Engineers, Scottish Fire & Rescue Service Edinburgh Area Headquarters, 93 Mcdonald Road, Edinburgh, Scotland
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar ~ 1996-01-27
    IIF 16 - Director → ME
  • 24
    ITG PAYPHONES (UK) PLC - 2003-06-18
    TELECENTRAL PLC - 1999-12-29
    U.K. TELECOM PLC - 1998-06-18
    icon of address Two Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-24 ~ 2008-10-16
    IIF 46 - Director → ME
  • 25
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    169,377 GBP2023-10-31
    Officer
    icon of calendar 1996-05-24 ~ 2004-08-18
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ 2023-10-18
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    THE CHIEF FIRE OFFICERS' ASSOCIATION - 2022-03-02
    THE CHIEF AND ASSISTANT CHIEF FIRE OFFICERS' ASSOCIATION - 2004-08-16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 2001-05-19 ~ 2004-05-01
    IIF 12 - Director → ME
  • 27
    icon of address Bent Ley Bent Ley Industrial Estate, Meltham, Holmfirth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 41 - Director → ME
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 5 - Secretary → ME
  • 28
    icon of address Priory House, Beignon Close, Ocean Way, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2000-08-03 ~ 2007-06-24
    IIF 17 - Director → ME
  • 29
    PAYZONE GROUP HOLDINGS UK LIMITED - 2014-03-13
    ALPHYRA GROUP HOLDINGS (UK) LIMITED - 2007-12-07
    ITG GROUP HOLDINGS (UK) LIMITED - 2002-12-02
    icon of address Davidson House, Gadbrook Park, Northwich, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-29 ~ 2008-10-16
    IIF 51 - Director → ME
  • 30
    RESTORATIVE JUSTICE FOR ALL CIC - 2019-11-01
    icon of address Rj4all Rotherhithe Community Centre, 30 Plough Way, London, Southwark, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-05-01 ~ 2023-05-10
    IIF 80 - Director → ME
  • 31
    ALPHYRA RIETUMU FINANCIAL SERVICES (UK) LIMITED - 2007-12-31
    icon of address Office 3.05 1 King Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2019-12-31
    Officer
    icon of calendar 2005-08-22 ~ 2007-08-23
    IIF 49 - Director → ME
  • 32
    icon of address Priory House, Beignon Close Ocean Way, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2004-07-22 ~ 2007-06-24
    IIF 22 - Director → ME
  • 33
    icon of address Priory House, Beignon Close Ocean Way, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2004-07-12 ~ 2007-06-24
    IIF 18 - Director → ME
  • 34
    icon of address Priory House, Beignon Close Ocean Way, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-01 ~ 2007-06-24
    IIF 21 - Director → ME
  • 35
    BRINGEASY LIMITED - 2000-08-01
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,157 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-07-12 ~ 2017-07-11
    IIF 84 - Has significant influence or control as a member of a firm OE
  • 36
    PAYZONE UK LIMITED - 2019-12-18
    ALPHYRA UK LIMITED - 2007-12-05
    TARGETED TRANSACTION MANAGED SERVICES LIMITED - 2001-05-09
    icon of address 4th Floor Highbank House, Exchange Street, Stockport, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-07-21 ~ 2008-10-16
    IIF 50 - Director → ME
  • 37
    KNOWLE (CROYDON) LIMITED - 2003-05-15
    EASYCYBER LIMITED - 2000-08-10
    icon of address Riverside House, 11-12 Riverside Road, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-20 ~ 2003-04-23
    IIF 25 - Director → ME
  • 38
    HEREFORDSHIRE COMMUNITY CARE ALLIANCE - 2004-04-05
    icon of address The Fred Bulmer Centre, Wall Street, Hereford, Herefordshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-09-15 ~ 2009-11-12
    IIF 24 - Director → ME
  • 39
    THE INSTITUTION OF FIRE ENGINEERS (PUBLICATIONS) LIMITED - 2017-05-16
    NO. 178 LEICESTER LIMITED - 1992-04-22
    icon of address Ife House, 64-66 Cygnet Court Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-04-08 ~ 1995-06-23
    IIF 15 - Director → ME
  • 40
    icon of address Priory House, Beignon Close Ocean Way, Cardiff
    Active Corporate (13 parents, 5 offsprings)
    Officer
    icon of calendar 2004-07-22 ~ 2007-06-24
    IIF 23 - Director → ME
  • 41
    TAKE PAYMENTS LIMITED - 2019-12-18
    TRITON PAYMENT SERVICES LIMITED - 2019-03-19
    POSTTS UK. LIMITED - 2005-05-12
    E.COMMERCELL LIMITED - 2002-07-22
    CAUDWELL COMMUNICATIONS LIMITED - 1999-06-24
    TACTICEARLY LIMITED - 1996-10-01
    icon of address 4th Floor Highbank House, Exchange Street, Stockport, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-22 ~ 2008-10-16
    IIF 45 - Director → ME
  • 42
    VEBNET (HOLDINGS) PLC - 2008-12-15
    STOCKBOURNE PLC - 2003-01-15
    HARMONY PROPERTY GROUP PLC - 1996-11-06
    HARMONY LEISURE GROUP PLC - 1993-12-06
    THOMAL INVESTMENTS PLC - 1986-12-01
    THOMAL(E.T.)LIMITED - 1984-11-01
    icon of address 1 Wythall Green Way, Wythall, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-05-24 ~ 2002-10-22
    IIF 27 - Director → ME
  • 43
    WYNNSTAY ARMS LIMITED - 1999-09-03
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-29 ~ 2004-05-01
    IIF 10 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.