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, David John

    Registered addresses and corresponding companies
    • icon of address 15, Woodrow Way, Chesterton, Newcastle, ST5 7AP, England

      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
  • 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 12
  • 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 13
  • 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 14 IIF 15 IIF 16
    • icon of address 17 Japonica House, Woburn Hill Park, Woburn Hill Addlestone, Surrey, KT15 2NZ

      IIF 17
  • Williams, David John
    born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Merrivale Road, Wistaston, Crewe, Cheshire, CW2 6QJ

      IIF 18
  • Williams, David John
    British driver born in March 1964

    Registered addresses and corresponding companies
    • icon of address 37 Hatrell Street, Newcastle, Staffordshire, ST5 1LX

      IIF 19
  • Williamson, John David
    Irish born in August 1967

    Resident in Ireland

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

      IIF 20 IIF 21
    • icon of address Bewley's, Northern Cross, Malahide Road, Dublin 17, Ireland

      IIF 22
  • Williamson, John David
    Irish accountant born in August 1967

    Resident in Ireland

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

      IIF 23
  • 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 24
  • 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 born in July 1957

    Resident in England

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

    Resident in England

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

      IIF 55 IIF 56
  • Williams, David John
    British company director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, Surrey, KT11 2BU

      IIF 57 IIF 58
  • Williams, David John
    British 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

      IIF 59
    • icon of address Meadow House, Fairoak Lane, Oxshott, Surrey, KT22 0PT, England

      IIF 60
  • Williams, David John
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Juniper Close, Tunbridge Wells, Kent, TN4 9XS, United Kingdom

      IIF 61
  • Williams, David John
    British financial adviser born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Merrivale Road, Wistaston, Crewe, Cheshire, CW2 6QJ

      IIF 62
  • Williams, David John
    British financial advisor born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Merrivale Road, Wistaston, Crewe, Cheshire, CW2 6QJ

      IIF 63
  • Williams, David John
    British ifa born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Merrivale Road, Wistaston, Crewe, Cheshire, CW2 6QJ

      IIF 64
  • Williams, David John
    British driver born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Woodrow Way, Chesterton, Newcastle, ST5 7AP, England

      IIF 65
  • Mr David John Williams
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
  • Mr David John Williams
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Juniper Close, Tunbridge Wells, Kent, TN4 9XS

      IIF 70
  • Mr David John Williams
    British born in July 1957

    Resident in United Kingdom

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

      IIF 71 IIF 72
    • icon of address Meadow House, Fairoak Lane, Oxshott, Leatherhead, KT22 0TP, England

      IIF 73 IIF 74
  • Mr David John Williams
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Woodrow Way, Chesterton, Newcastle, ST5 7AP, England

      IIF 75
child relation
Offspring entities and appointments
Active 24
  • 1
    BAY VIEW FLATS (MANAGEMENT COMPANY) LIMITED - 2002-12-12
    icon of address Pearce House Brannam Crescent, Roundswell Business Park, Barnstaple, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 41 - Director → ME
  • 2
    icon of address Branch Registration, Refer To Parent Registry
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address 15 Woodrow Way, Chesterton, Newcastle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -154 GBP2021-05-31
    Officer
    icon of calendar 2019-05-29 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2019-05-29 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Datum House, Electra Way, Crewe, Cheshire
    Active Corporate (7 parents)
    Current Assets (Company account)
    60,568 GBP2024-03-31
    Officer
    icon of calendar 2008-03-18 ~ now
    IIF 18 - LLP Designated Member → ME
  • 5
    icon of address 6 Juniper Close, Tunbridge Wells, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    15,676 GBP2024-05-31
    Officer
    icon of calendar 2008-05-06 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 6
    SAS - SECURITY ALARM SYSTEMS LIMITED - 1982-07-06
    EAST ANGLIA EXHIBITIONS LIMITED - 1985-12-06
    DENCORA CONSTRUCTION LIMITED - 1989-01-12
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,758 GBP2024-10-31
    Officer
    icon of calendar 2000-09-01 ~ now
    IIF 45 - 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 GBP2024-10-31
    Officer
    icon of calendar 2000-09-01 ~ now
    IIF 48 - 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 GBP2024-10-31
    Officer
    icon of calendar 2000-09-01 ~ now
    IIF 53 - Director → ME
  • 9
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,488,356 GBP2024-10-31
    Officer
    icon of calendar 2000-09-01 ~ now
    IIF 44 - 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 68 - 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 21 - 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 GBP2024-10-31
    Officer
    icon of calendar 2000-09-01 ~ now
    IIF 47 - Director → ME
  • 12
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    423,084 GBP2024-10-31
    Officer
    icon of calendar 2011-12-21 ~ now
    IIF 39 - 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 GBP2024-10-31
    Officer
    icon of calendar 2000-08-04 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    IIF 69 - Right to appoint or remove directors as a member of a firmOE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    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 56 - Director → ME
  • 15
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    6,207 GBP2024-10-31
    Officer
    icon of calendar 2000-09-01 ~ now
    IIF 49 - Director → ME
  • 16
    icon of address Suite 1 Silwood Park, Buckhurst, Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    500,000 GBP2024-10-31
    Officer
    icon of calendar 2000-09-01 ~ now
    IIF 42 - Director → ME
  • 17
    icon of address Suite 1 Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    452,603 GBP2024-10-31
    Officer
    icon of calendar 2022-08-24 ~ now
    IIF 40 - Director → ME
  • 18
    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 GBP2024-10-31
    Officer
    icon of calendar ~ now
    IIF 43 - Director → ME
  • 19
    MAWLAW 547 LIMITED - 2001-06-13
    DRIFT ROAD LIMITED - 2007-04-17
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    31,112 GBP2024-10-31
    Officer
    icon of calendar 2001-09-06 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    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 46 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    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 59 - Director → ME
  • 22
    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 GBP2024-10-31
    Officer
    icon of calendar 2000-08-03 ~ now
    IIF 51 - Director → ME
  • 23
    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)
    -38,520 GBP2024-10-31
    Officer
    icon of calendar ~ now
    IIF 50 - Director → ME
  • 24
    Company number 02410827
    Non-active corporate
    Officer
    icon of calendar ~ now
    IIF 55 - Director → ME
Ceased 31
  • 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 60 - 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 34 - 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 35 - Director → ME
  • 4
    ORDERCREST LIMITED - 1989-09-28
    AMPTHILL BUSINESS PARK BLOCK C LIMITED - 1990-06-08
    AMPTHILL BUSINESS PARK MANAGEMENT CO LIMITED - 1990-04-17
    icon of address 11 Monoux Road, Wootton, Bedford
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1997-12-01 ~ 1999-11-26
    IIF 17 - Director → ME
  • 5
    14 TRINITY SQUARE MANAGEMENT COMPANY LIMITED - 1999-09-16
    12 TRINITY SQUARE MANAGEMENT COMPANY (LONDON) LIMITED - 2003-09-14
    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 14 - 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 26 - Director → ME
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 8 - Secretary → ME
  • 7
    BEWLEY'S LIMITED - 1999-05-24
    SPEED 3536 LIMITED - 1993-06-21
    CAMPBELL CATERING LIMITED - 1998-10-29
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 12 - 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 31 - 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 29 - Director → ME
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 7 - Secretary → ME
  • 10
    BOLLING COFFEE SERVICES LIMITED - 1985-01-02
    BOLLING COFFEE LIMITED - 2013-12-05
    N.V.S. SYSTEMS LIMITED - 1976-12-31
    BEWLEY'S TEA AND COFFEE UK LIMITED - 2018-05-01
    BEWLEY'S COFFEE LIMITED - 2015-04-07
    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 25 - Director → ME
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 1 - Secretary → ME
  • 11
    BOARDERS COURIERS & LIGHT HAULAGE LIMITED - 2005-04-07
    icon of address Briar Lea House Brampton Road, Longtown, Carlisle, Cumbria, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2005-09-29 ~ 2006-03-31
    IIF 19 - 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 22 - 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 30 - Director → ME
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 9 - Secretary → ME
  • 14
    COOPER TAYLOR FINANCIAL SERVICES (RUGELEY) LIMITED - 2003-04-13
    icon of address Yardley House, 11 Horse Fair, Rugeley, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-17 ~ 2003-03-25
    IIF 62 - Director → ME
  • 15
    SHELL DIRECT (NORTHERN IRELAND) LIMITED - 1998-01-01
    SHELL NORTHERN IRELAND LIMITED - 2005-12-19
    J. WARNOCK & SONS (FUELS) LIMITED - 1995-06-01
    TOPAZ ENERGY LIMITED - 2018-02-19
    icon of address 22 Callender Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-02-03 ~ 2014-09-05
    IIF 24 - 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 74 - 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 73 - 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 27 - Director → ME
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 3 - Secretary → ME
  • 19
    icon of address 22 Callender Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-02-03 ~ 2014-09-05
    IIF 20 - Director → ME
  • 20
    TELECENTRAL PLC - 1999-12-29
    U.K. TELECOM PLC - 1998-06-18
    ITG PAYPHONES (UK) PLC - 2003-06-18
    icon of address Two Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-24 ~ 2008-10-16
    IIF 33 - Director → ME
  • 21
    COOPER TAYLOR FINANCIAL SERVICES LTD - 2007-06-04
    COOPER TAYLOR FINANCIAL SERVICES (CREWE) LIMITED - 2006-02-17
    icon of address 280 Bishopsgate, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    329,553 GBP2017-12-31
    Officer
    icon of calendar 2003-06-06 ~ 2018-12-31
    IIF 63 - Director → ME
  • 22
    COOPER TAYLOR FINANCIAL SERVICES LIMITED - 2006-02-17
    COOPER TAYLOR HOLDINGS LTD - 2007-06-04
    icon of address 280 Bishopsgate, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    575,570 GBP2017-12-31
    Officer
    icon of calendar 2001-10-10 ~ 2018-12-31
    IIF 64 - Director → ME
  • 23
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    423,084 GBP2024-10-31
    Officer
    icon of calendar 1996-05-24 ~ 2004-08-18
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ 2023-10-18
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    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 28 - Director → ME
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 5 - Secretary → ME
  • 25
    ITG GROUP HOLDINGS (UK) LIMITED - 2002-12-02
    ALPHYRA GROUP HOLDINGS (UK) LIMITED - 2007-12-07
    PAYZONE GROUP HOLDINGS UK LIMITED - 2014-03-13
    icon of address Davidson House, Gadbrook Park, Northwich, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-29 ~ 2008-10-16
    IIF 38 - Director → ME
  • 26
    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 36 - Director → ME
  • 27
    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 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-07-12 ~ 2017-07-11
    IIF 71 - Has significant influence or control as a member of a firm OE
  • 28
    ALPHYRA UK LIMITED - 2007-12-05
    TARGETED TRANSACTION MANAGED SERVICES LIMITED - 2001-05-09
    PAYZONE UK LIMITED - 2019-12-18
    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 37 - Director → ME
  • 29
    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 13 - Director → ME
  • 30
    TAKE PAYMENTS LIMITED - 2019-12-18
    TRITON PAYMENT SERVICES LIMITED - 2019-03-19
    POSTTS UK. LIMITED - 2005-05-12
    CAUDWELL COMMUNICATIONS LIMITED - 1999-06-24
    E.COMMERCELL LIMITED - 2002-07-22
    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 32 - Director → ME
  • 31
    THOMAL INVESTMENTS PLC - 1986-12-01
    STOCKBOURNE PLC - 2003-01-15
    VEBNET (HOLDINGS) PLC - 2008-12-15
    HARMONY LEISURE GROUP PLC - 1993-12-06
    THOMAL(E.T.)LIMITED - 1984-11-01
    HARMONY PROPERTY GROUP PLC - 1996-11-06
    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 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.