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

Dockreay, Ian Edward

    Related profiles found in government register
  • Dockreay, Ian Edward
    British airline consultant born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Wimblehurst Road, Horsham, West Sussex, RH12 2ED

      IIF 1
  • Dockreay, Ian Edward
    British company director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Wimblehurst Road, Horsham, RH12 2ED, England

      IIF 2
    • icon of address 24 Wimblehurst Road, Horsham, West Sussex, RH12 2ED

      IIF 3 IIF 4 IIF 5
    • icon of address 180, Seabrook Road, Hythe, CT21 5RA, England

      IIF 9
    • icon of address 3, The Arcade, Covent Garden, Liverpool, L2 8UA, England

      IIF 10
  • Dockreay, Ian Edward
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103/105, Brighton Road, Coulsdon, Surrey, CR5 2NG

      IIF 11
    • icon of address 103-105, Brighton Road, Coulsdon, Surrey, CR5 2NG, England

      IIF 12
    • icon of address 24 Wimblehurst Road, Horsham, West Sussex, RH12 2ED

      IIF 13
    • icon of address Rydal House 28, Wimblehurst Road, Horsham, West Sussex, RH12 2ED

      IIF 14
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 15
  • Dockreay, Ian Edward
    British publisher born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Wimblehurst Road, Horsham, West Sussex, RH12 2ED

      IIF 16
  • Dockreay, Ian Edward
    British company director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rydal House, 24 Wimblehurst Road, Horsham, West Sussex, RH12 2ED, United Kingdom

      IIF 17
  • Mr Ian Edward Dockreay
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103/105, Brighton Road, Coulsdon, Surrey, CR5 2NG

      IIF 18
    • icon of address 2, 2 Kings Court, Harwood Road, Horsham, RH13 5UR, England

      IIF 19
    • icon of address 24, Wimblehurst Road, Horsham, RH12 2ED, England

      IIF 20
    • icon of address Rydal House, 24 Wimblehurst Road, Horsham, West Sussex, RH12 2ED

      IIF 21 IIF 22 IIF 23
    • icon of address 180, Seabrook Road, Hythe, CT21 5RA, England

      IIF 24
    • icon of address Rydal House, 24 Wimblehurst Road, Horsham, West Sussex, RH12 2ED

      IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Rydal House, 24 Wimblehurst Road, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 1994-05-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    SPENDIF LIMITED - 2019-01-25
    MERITAS MEDIA LIMITED - 2011-02-08
    icon of address Rydal House, 24 Wimblehurst Road, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -16,023 GBP2024-03-31
    Officer
    icon of calendar 2006-10-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Rydal House, 24 Wimblehurst Road, Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    icon of calendar 2007-08-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    DISCOVERY ONLINE LIMITED - 2006-10-13
    icon of address 103/105 Brighton Road, Coulsdon, Surrey
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    22,710 GBP2024-07-31
    Officer
    icon of calendar 2019-09-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 15 - Director → ME
  • 6
    CHILL AND THRILL LIMITED - 2012-04-24
    icon of address Rydal House, 24 Wimblehurst Road, Horsham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-31 ~ dissolved
    IIF 8 - Director → ME
  • 7
    EXCLUSIVE USE LIMITED - 2017-09-13
    icon of address Rydal House, 24 Wimblehurst Road, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    11,051 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 24 Wimblehurst Road, Horsham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    PACIFIC ASIA TRAVEL ASSOCIATION UNITED KINGDOM CHAPTER - 2017-02-24
    icon of address 180 Seabrook Road, Hythe, England
    Active Corporate (4 parents)
    Equity (Company account)
    39,419 GBP2024-03-31
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 24 - Has significant influence or controlOE
  • 10
    icon of address Rydal House, 24 Wimblehurst Road, Horsham, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Rydal House, 24 Wimblehurst Road, Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-17 ~ dissolved
    IIF 16 - Director → ME
  • 12
    3SIXTY ANALYTICS LTD - 2007-10-23
    icon of address 3 The Arcade, Covent Garden, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-20 ~ dissolved
    IIF 13 - Director → ME
  • 13
    THE ORIGINAL LONDON MENU GUIDE LIMITED - 1990-01-11
    icon of address 2 2 Kings Court, Harwood Road, Horsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,109 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 103-105 Brighton Road, Coulsdon, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-03-11 ~ now
    IIF 12 - Director → ME
Ceased 4
  • 1
    icon of address 10 John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-27 ~ 2012-06-15
    IIF 14 - Director → ME
  • 2
    R D H & B SYSTEMS LIMITED - 1996-05-03
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-26 ~ 2012-06-15
    IIF 4 - Director → ME
  • 3
    icon of address Chantry House, 22 Upperton Road, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2014-09-04
    IIF 10 - Director → ME
  • 4
    EXCLUSIVE USE LIMITED - 2017-09-13
    icon of address Rydal House, 24 Wimblehurst Road, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    11,051 GBP2024-03-31
    Officer
    icon of calendar 2008-03-28 ~ 2019-08-19
    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.