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

Rice, William Anthony

    Related profiles found in government register
  • Rice, William Anthony
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 1
    • Unit A Tame Park, Vanguard, Wilnecote, Tamworth, B77 5DY, England

      IIF 2
  • Rice, William Anthony
    British chairman born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • Kerry Avenue, Purfleet Industrial Park, South Ockendon, Essex, RM15 4YE

      IIF 3
  • Rice, William Anthony
    British chief executive born in March 1952

    Resident in England

    Registered addresses and corresponding companies
  • Rice, William Anthony
    British company director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • Shields Environmental, Kerry Avenue, Aveley, South Ockendon, Essex, RM15 4YE, England

      IIF 6
  • Rice, William Anthony
    British director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • 35, Ballards Lane, London, N3 1XW

      IIF 7
    • Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 8
    • 24 Cheshire Avenue, Cheshire Business Park, Lostock Gralam, Northwich, Cheshire, CW9 7UA, England

      IIF 9
  • Rice, William Anthony
    British businessman born in March 1952

    Resident in Uk

    Registered addresses and corresponding companies
    • 3rd, Floor, 26 Red Lion Square, London, WC1R 4HQ, United Kingdom

      IIF 10
  • Rice, William Anthony
    British chief executive born in March 1952

    Resident in Uk

    Registered addresses and corresponding companies
  • Rice, William Anthony
    British company director born in March 1952

    Registered addresses and corresponding companies
    • Jubilee House, Second Avenue, Burton On Trent, Staffordshire, DE14 2WF

      IIF 14
  • Rice, William Anthony
    British company director born in March 1952

    Resident in Uk

    Registered addresses and corresponding companies
    • 3rd Floor, 26 Red Lion Square, London, WC1R 4HQ

      IIF 15
  • Rice, William Anthony
    British director born in March 1952

    Resident in Uk

    Registered addresses and corresponding companies
    • 3rd, Floor 26 Red Lion Square, London, WC1R 4HQ, England

      IIF 16
  • Rice, William Anthony
    British general manager born in March 1952

    Registered addresses and corresponding companies
    • 207 - 221pentonville Road London, London, N1 9UZ

      IIF 17
  • Mr William Anthony Rice
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 18
  • Mr William Anthony Rice
    British born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • Unit A Tame Park, Vanguard, Wilnecote, Tamworth, B77 5DY, England

      IIF 19
  • Rice, William Anthony
    born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Lower Thames Street, London, EC3R 6AF, England

      IIF 20
    • 7th Floor, North Wharf Road, London, W2 1LA

      IIF 21
  • Rice, William Anthony
    British born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 22
    • Suite 5 Corum 2, Corum Office Park, Crown Way, Warmley, Bristol, BS30 8FJ, United Kingdom

      IIF 23
  • Rice, William Anthony
    British accountant born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Briarfields Cranleigh Chase, The Common, Cranleigh, Surrey, GU6 8SH

      IIF 24
  • Rice, William Anthony
    British chief executive born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rice, William Anthony
    British chief executive british aerosp born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Briarfields Cranleigh Chase, The Common, Cranleigh, Surrey, GU6 8SH

      IIF 40
  • Rice, William Anthony
    British director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sunrise House, Ninth Avenue, Burton Upon Trent, Staffordshire, DE14 3JZ, United Kingdom

      IIF 41
    • Briarfields Cranleigh Chase, The Common, Cranleigh, Surrey, GU6 8SH

      IIF 42
    • 35, Portman Square, London, W1H 6LR, United Kingdom

      IIF 43
  • Rice, William Anthony
    British general manager born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Briarfields Cranleigh Chase, The Common, Cranleigh, Surrey, GU6 8SH

      IIF 44
  • Rice, William Anthony
    British group managing dir born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Briarfields Cranleigh Chase, The Common, Cranleigh, Surrey, GU6 8SH

      IIF 45
  • Rice, William Anthony
    British management accountant born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Misbourne Court, Rectory Way, Amersham, Buckinghamshire, HP7 0DE

      IIF 46
  • Rice, William Anthony
    British managing director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rice, William Anthony
    British treasurer born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • William Anthony Rice
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kings Avenue, London, N21 3NA

      IIF 57
  • Mr William Anthony Rice
    British born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Briarfield, The Common, Cranleigh, Surrey, GU6 8SH, United Kingdom

      IIF 58
    • Suite 5 Corum 2, Corum Office Park, Crown Way, Warmley, Bristol, BS30 8FJ, United Kingdom

      IIF 59
  • William Anthony Rice
    British born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, High Street, Banstead, Surrey, SM7 2LJ

      IIF 60
child relation
Offspring entities and appointments
Active 7
  • 1
    BELLE VUE SPEEDWAY 2017 LIMITED
    10600563
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -317,037 GBP2024-12-31
    Officer
    2017-02-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-02-16 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 2
    COMBESGATE CAPITAL LIMITED
    16066019
    Suite 5 Corum 2 Corum Office Park, Crown Way, Warmley, Bristol, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-11-07 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    CUMBERLAND HOUSE BPRA PROPERTY FUND LLP
    OC350418
    10 Lower Thames Street, London, England
    Active Corporate (208 parents, 5 offsprings)
    Officer
    2010-11-16 ~ now
    IIF 20 - LLP Member → ME
  • 4
    LONDON & WARRINGTON LIMITED
    06423163
    St George's House, 14 George, Street, Huntingdon, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    SERIOUS PIG LIMITED
    07015461
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,846 GBP2024-12-31
    Officer
    2016-06-06 ~ now
    IIF 1 - Director → ME
  • 6
    SHIELDS ENVIRONMENTAL GROUP (HOLDINGS) LTD.
    - now 09591546 05113546
    COMBESGATE1 LIMITED
    - 2016-07-21 09591546 05113546
    Shields Environmental Kerry Avenue, Aveley, South Ockendon, Essex, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2015-05-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    TH REALISATIONS LIMITED
    - now 09161585
    TRUST-HUB LIMITED
    - 2020-11-25 09161585 12912043
    MYCREDZ LIMITED - 2016-02-29 10031668, 10031668
    1 Kings Avenue, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    297,113 GBP2017-12-31
    Person with significant control
    2017-03-24 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 49
  • 1
    BAE SYSTEMS (OPERATIONS) LIMITED - now
    BRITISH AEROSPACE (OPERATIONS) LIMITED
    - 2000-02-23 01996687
    ROYAL ORDNANCE SPECIALITY METALS LIMITED
    - 1993-06-30 01996687 00392544
    RO WIMET LIMITED - 1986-11-27
    DIKAPPA (NUMBER 393) LIMITED - 1986-06-25
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    1993-06-17 ~ 1993-12-23
    IIF 54 - Director → ME
  • 2
    BAE SYSTEMS (OVERSEAS HOLDINGS) LIMITED - now
    BRITISH AEROSPACE (OVERSEAS HOLDINGS) LIMITED
    - 2000-02-23 02775320
    TIDYUNIQUE COMPANY LIMITED - 1994-01-20
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    1994-12-09 ~ 1996-11-04
    IIF 53 - Director → ME
  • 3
    BAE SYSTEMS EXECUTIVE PENSION SCHEME TRUSTEES LIMITED
    - now 02638853
    BRITISH AEROSPACE EXECUTIVE PENSION SCHEME TRUSTEESLIMITED
    - 2000-02-23 02638853
    EANS (UK) LIMITED - 1994-12-23
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents)
    Officer
    1999-01-25 ~ 2002-04-05
    IIF 48 - Director → ME
  • 4
    BAE SYSTEMS VENTURES (VEHICLES) LIMITED
    - now 04297044
    ZOOMSTREAM LIMITED
    - 2001-10-18 04297044
    Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2001-10-11 ~ 2002-04-05
    IIF 49 - Director → ME
  • 5
    BAE SYSTEMS VENTURES LIMITED
    - now 03653916
    COURTDIRECT LIMITED
    - 2001-10-18 03653916
    BRITISH AEROSPACE LAND AND SEA SYSTEMS LIMITED - 1999-02-22 02536912
    COURTDIRECT LIMITED - 1999-01-28
    Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2001-10-11 ~ 2002-04-05
    IIF 47 - Director → ME
  • 6
    BLYTHMORE LIMITED
    03744285
    Whitley Lodge, Whitley Bridge, Doncaster, Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    2002-03-05 ~ 2005-07-29
    IIF 36 - Director → ME
  • 7
    BRISTOL AVIATION COMPANY LIMITED(THE)
    00107601
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    ~ 1996-11-04
    IIF 56 - Director → ME
  • 8
    BRITISH AIRCRAFT CORPORATION (H NOMINEES) LIMITED
    00317324 00618578
    Warwick House, Po Box 87., Farnborough Aerospace Centre, Farnborough, Hants.
    Dissolved Corporate (3 parents)
    Officer
    ~ 1996-11-04
    IIF 50 - Director → ME
  • 9
    BRITISH MEDITERRANEAN AIRWAYS LIMITED
    - now 02524595
    LONDON AIRTOURS LIMITED - 1994-07-07
    Waterside, Speedbird Way, Harmondsworth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2004-11-11 ~ 2007-02-02
    IIF 24 - Director → ME
  • 10
    CABLE & WIRELESS COMMUNICATIONS PLC
    - 2016-05-20 07130199 02735732, 03403985, 09909999... (more)
    2nd Floor 62-65 Chandos Place, London, United Kingdom
    Converted / Closed Corporate (2 parents)
    Officer
    2010-01-25 ~ 2013-12-31
    IIF 15 - Director → ME
  • 11
    CABLE & WIRELESS LIMITED
    - now 00238525
    CABLE & WIRELESS PUBLIC LIMITED COMPANY
    - 2010-03-23 00238525
    CABLE & WIRELESS PLC
    - 2010-03-23 00238525
    CABLE AND WIRELESS PUBLIC LIMITED COMPANY
    - 2010-03-23 00238525
    120 Kings Road, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2003-01-21 ~ 2010-03-26
    IIF 13 - Director → ME
  • 12
    CABLE & WIRELESS UK HOLDINGS LIMITED
    - now 03840888 03888319, 03840884, 03888319
    CAXTON HOLDINGS LIMITED - 2007-03-30
    Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (4 parents, 18 offsprings)
    Officer
    2007-04-16 ~ 2008-11-11
    IIF 12 - Director → ME
  • 13
    CADAVON LIMITED
    - now 00462923
    HAWKER SIDDELEY AVIATION LEASING LIMITED
    - 1988-10-14 00462923
    8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    ~ 1996-11-04
    IIF 51 - Director → ME
  • 14
    COMBESGATE1 LTD.
    - now 05113546 09591546
    SHIELDS ENVIRONMENTAL GROUP (HOLDINGS) LIMITED
    - 2016-07-21 05113546 09591546
    BROOMCO (3468) LIMITED - 2004-09-07 04413851, 04240493, 04349739... (more)
    Kerry Avenue, Purfleet Industrial Park, South Ockendon, Essex
    Active Corporate (3 parents)
    Officer
    2015-06-09 ~ 2020-06-30
    IIF 3 - Director → ME
  • 15
    COMET GGC LIMITED - now 03096342
    GG.COM LIMITED
    - 2018-11-12 03995894
    2nd Floor Shaw House, 2-3 Tunsgate, Guildford, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    282,671 GBP2017-06-30
    Officer
    2000-06-01 ~ 2002-11-23
    IIF 44 - Director → ME
  • 16
    COMMONWEALTH BUSINESS COUNCIL LIMITED
    03871530
    31st Floor 40 Bank Street, London
    Dissolved Corporate (17 parents)
    Officer
    2011-04-01 ~ 2013-06-30
    IIF 10 - Director → ME
  • 17
    CWIGROUP LIMITED
    - now 03057908
    CABLE & WIRELESS INTERNATIONAL GROUP LIMITED
    - 2008-06-20 03057908
    CABLE AND WIRELESS (AMERICAS) LIMITED - 2007-02-12
    120 Kings Road, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2007-04-17 ~ 2010-03-26
    IIF 11 - Director → ME
  • 18
    DECHRA PHARMACEUTICALS LIMITED - now
    DECHRA PHARMACEUTICALS PLC
    - 2024-01-19 03369634
    DECHRA HOLDINGS LIMITED - 2000-06-30
    BROOMCO (1283) LIMITED - 1997-07-18 04413851, 04240493, 04349739... (more)
    24 Cheshire Avenue Cheshire Business Park, Lostock Gralam, Northwich
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2016-05-05 ~ 2021-12-31
    IIF 9 - Director → ME
  • 19
    HALMA PUBLIC LIMITED COMPANY
    00040932
    Misbourne Court, Rectory Way, Amersham, Buckinghamshire
    Active Corporate (12 parents, 70 offsprings)
    Officer
    2014-08-08 ~ 2023-12-31
    IIF 46 - Director → ME
  • 20
    HELP THE AGED
    - now 01263446
    HELP THE AGED LIMITED - 1977-12-31
    7th Floor, One America Square, 17 Crosswall, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2005-11-30 ~ 2009-04-01
    IIF 17 - Director → ME
  • 21
    INTUNE GROUP LIMITED
    - now 02489376
    HELP THE AGED (TRADING) LIMITED - 2006-09-05 02444170
    HELP THE AGED (FUND RAISING) LIMITED - 1990-11-05
    INTERCEDE 824 LIMITED - 1990-09-24 05569424, 06378165, 06300210... (more)
    7th Floor, One America Square, 17 Crosswall, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2006-09-26 ~ 2009-03-31
    IIF 42 - Director → ME
  • 22
    NEWINCCO 780 LIMITED
    06420558 07708694, 07405250, 04680818... (more)
    1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2009-08-01 ~ 2013-12-20
    IIF 16 - Director → ME
  • 23
    ON AIR DINING LIMITED
    - now 09048793
    ON AIR DINING TOPCO LIMITED
    - 2016-06-09 09048793
    Second Floor, Curzon House, 24 High Street, Banstead, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,168,197 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ 2025-04-17
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    PUNCH TAVERNS LIMITED - now 04221944, 03512363, 03437803... (more)
    PUNCH TAVERNS PLC
    - 2017-08-25 03752645 04221944, 03512363, 03437803... (more)
    PUNCH GROUP LIMITED - 2002-05-14 04108925
    BESTFAN LIMITED - 1999-07-08
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2007-12-06 ~ 2011-08-01
    IIF 14 - Director → ME
  • 25
    SHELTER, THE NATIONAL CAMPAIGN FOR HOMELESS PEOPLE LIMITED
    - now 01038133
    SHELTER, NATIONAL CAMPAIGN FOR HOMELESS PEOPLE LIMITED - 1997-04-01
    SHELTER,NATIONAL CAMPAIGN FOR THE HOMELESS LIMITED - 1991-03-08
    88 Old Street, London
    Active Corporate (13 parents, 1 offspring)
    Officer
    2013-03-21 ~ 2015-10-21
    IIF 5 - Director → ME
    2013-02-06 ~ 2017-07-04
    IIF 4 - Director → ME
  • 26
    SHIELDS ENVIRONMENTAL INVESTMENT (HOLDINGS) LIMITED
    - now 09593965
    SELENIUM BIDCO LIMITED
    - 2016-06-22 09593965
    Shields Environmental Kerry Avenue, Aveley, South Ockendon, Essex, England
    Active Corporate (3 parents)
    Officer
    2015-05-21 ~ 2020-06-30
    IIF 6 - Director → ME
  • 27
    SOCIETY OF BRITISH AEROSPACE COMPANIES (THE) - now
    SOCIETY OF BRITISH AEROSPACE COMPANIES (THE) LIMITED
    - 2010-09-13 00143447
    Salamanca Square, 9 Albert Embankment, London
    Dissolved Corporate (3 parents)
    Officer
    1998-12-16 ~ 2002-02-13
    IIF 45 - Director → ME
  • 28
    SPIRIT PUB COMPANY LIMITED - now 05266811, 00613133
    SPIRIT PUB COMPANY PLC
    - 2015-08-03 07662835 05266811, 00613133
    Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2011-07-04 ~ 2015-06-23
    IIF 41 - Director → ME
  • 29
    STRATA RESIDENTIAL LIMITED LIABILITY PARTNERSHIP
    OC325510
    3 Walnut Court, Rose Street, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-11-30 ~ 2013-06-30
    IIF 21 - LLP Member → ME
  • 30
    TECHNOLOGY IN HEALTHCARE LIMITED
    03926179
    Whitley Lodge, Whitley Bridge, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2002-03-05 ~ 2006-03-01
    IIF 38 - Director → ME
  • 31
    TH REALISATIONS LIMITED - now
    TRUST-HUB LIMITED
    - 2020-11-25 09161585 12912043
    MYCREDZ LIMITED - 2016-02-29 10031668, 10031668
    1 Kings Avenue, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    297,113 GBP2017-12-31
    Officer
    2016-05-10 ~ 2020-01-14
    IIF 7 - Director → ME
  • 32
    THE BURWOOD HOUSE GROUP LIMITED
    - now 02403767
    THE RETAIL DEVELOPMENT CORPORATION LIMITED CERT TO LINKLATERS & PAINES - 1990-04-12
    THE RETAIL DEVELOPMENT COMPANY LIMITED - 1989-11-23
    TRUSHELFCO (NO. 1502) LIMITED - 1989-10-23 01660783, 04773122, 03689743... (more)
    Asda House, Southbank, Great Wilson Street, Leeds
    Active Corporate (3 parents)
    Officer
    1994-02-09 ~ 1995-08-31
    IIF 52 - Director → ME
  • 33
    THE SUPERMARINE AVIATION WORKS LIMITED - now
    SHIP WEAPON SYSTEMS MANAGEMENT LIMITED
    - 1998-09-15 00711945 00782930
    BRITISH AIRCRAFT CORPORATION (A.T.) LIMITED - 1988-04-05 00774349
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    1991-06-30 ~ 1996-11-04
    IIF 55 - Director → ME
  • 34
    TUNSTALL BMS LIMITED
    - now 02014897
    WILLOWPORT LIMITED - 1991-05-17
    Whitley Lodge, Whitley Bridge, Yorkshire
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2002-03-05 ~ 2006-03-01
    IIF 30 - Director → ME
  • 35
    TUNSTALL CENTRAL SERVICES LIMITED
    - now 02120258
    TUNSTALL SAFEGUARD LIMITED - 1991-09-06
    ADEMCO DISTRIBUTION LIMITED - 1990-01-24
    COUNTERSPAN LIMITED - 1987-07-02
    Whitley Lodge, Whitley Bridge, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2002-03-05 ~ 2006-03-01
    IIF 39 - Director → ME
  • 36
    TUNSTALL ELECTRONICS LIMITED
    - now 01278131
    TUNSTALL TELECOM ELECTRICAL SERVICES LIMITED - 1983-06-03
    TUNSTALL BYERS ELECTRICAL SERVICES LIMITED - 1981-12-31
    Whitley Lodge, Whitley Bridge, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2002-03-05 ~ 2006-03-01
    IIF 37 - Director → ME
  • 37
    TUNSTALL GROUP LIMITED
    - now 00580348
    TUNSTALL TELECOM GROUP PLC - 1986-04-02
    TUNSTALL TELECOM HOLDINGS LIMITED - 1983-06-28
    TUNSTALL BYERS HOLDINGS LIMITED - 1981-12-31
    TUNSTALL, BYERS & COMPANY LIMITED - 1977-12-31
    Whitley Lodge, Whitley Bridge, Yorkshire
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2002-03-05 ~ 2005-07-29
    IIF 27 - Director → ME
  • 38
    TUNSTALL HEALTH COMMUNICATIONS LIMITED
    - now 00120465
    TUNSTALL SCHMELTER LIMITED - 1993-10-18
    TUNSTALL SURECALL LIMITED - 1992-01-17
    TUNSTALL MEDICALL LIMITED - 1991-11-13
    HAZARD EQUIPMENT SUPPLY CO. LIMITED - 1991-09-06
    Whitley Lodge, Whitley Bridge, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2002-03-05 ~ 2006-03-01
    IIF 33 - Director → ME
  • 39
    TUNSTALL HEALTHCARE (UK) LIMITED - now
    TUNSTALL TELECOM LIMITED
    - 2008-08-20 01332249
    TUNSTALL BYERS & CO. LIMITED - 1981-12-31
    Whitley Bridge, Yorkshire
    Active Corporate (4 parents)
    Officer
    2002-03-05 ~ 2005-07-29
    IIF 29 - Director → ME
  • 40
    TUNSTALL HOLDINGS LIMITED
    - now 03846307
    294TH SHELF INVESTMENT COMPANY LIMITED - 1999-11-11 03599227, 03047123, 03599235... (more)
    Whitley Lodge, Whitley Bridge, Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2002-03-05 ~ 2005-07-29
    IIF 31 - Director → ME
  • 41
    TUNSTALL INTERNATIONAL LIMITED
    - now 01076005
    SUNTHORNE ELECTRONICS LIMITED - 1991-09-17
    4th Floor Springfield House, 76 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2002-03-05 ~ 2006-03-01
    IIF 32 - Director → ME
  • 42
    TUNSTALL RESPONSE LIMITED
    - now 01808807
    TUNSTALL LIFELINE LIMITED
    - 2003-02-20 01808807
    SIMCO NO. 47 LIMITED - 1984-08-07
    Whitley Lodge, Whitley Bridge, Yorkshire
    Active Corporate (2 parents)
    Officer
    2002-03-05 ~ 2006-04-07
    IIF 34 - Director → ME
  • 43
    TUNSTALL TRUSTEE COMPANY LIMITED
    - now 03725035
    2084TH TRUSTEE COMPANY LIMITED - 1999-11-24
    2084TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 1999-11-03 04829505, 05242151, 04274181... (more)
    Whitley Lodge, Whitley Bridge, Yorkshire
    Active Corporate (2 parents)
    Officer
    2002-03-05 ~ 2006-03-01
    IIF 35 - Director → ME
  • 44
    TUNSTALL VITALCALL LIMITED
    - now 01687626
    MODERN VITALCALL LIMITED - 1996-03-20
    AEROSPACE COMMUNICATION SYSTEMS LIMITED - 1988-02-08
    Whitley Lodge, Whitley Bridge, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2002-03-05 ~ 2006-03-01
    IIF 25 - Director → ME
  • 45
    ULTRA ELECTRONICS HOLDINGS LIMITED - now 10390613, 00301297, 14538792... (more)
    ULTRA ELECTRONICS HOLDINGS PLC
    - 2022-08-05 02830397 10390613, 00301297, 14538792... (more)
    OVAL (886) LIMITED - 1993-08-27 04768189, 03271610, 09445882... (more)
    Scott House, Suite 1 The Concourse, Waterloo Station, London, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    2018-12-18 ~ 2022-08-01
    IIF 43 - Director → ME
  • 46
    VM TRANSFERS (NO 4) LIMITED - now 02798236
    GENERAL CABLE LIMITED
    - 2016-08-11 02369824 04925679
    TRUETRY LIMITED - 1989-11-06
    500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    1997-10-16 ~ 1998-11-30
    IIF 40 - Director → ME
  • 47
    WHITLEY MARKETING SERVICES LIMITED
    01209506
    Whitley Lodge, Whitley Bridge, Yorkshire
    Active Corporate (1 parent)
    Officer
    2002-03-05 ~ 2006-03-01
    IIF 26 - Director → ME
  • 48
    WHITLEY SECURITIES LIMITED
    - now 02645718
    SIMCO 428 LIMITED - 1991-10-01 02965542, 02579847, 02851423... (more)
    Whitley Lodge, Whitley Bridge, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2002-03-05 ~ 2006-03-01
    IIF 28 - Director → ME
  • 49
    XERXES EQUITY LIMITED
    - now 07853042
    MY29 INVESTMENTS LIMITED - 2011-12-08
    MY 29 INVESTMENTS LIMITED - 2011-11-25
    3rd Floor Cavendish House 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (1 parent, 6 offsprings)
    Officer
    2015-01-01 ~ 2019-04-09
    IIF 8 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.