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

Playfair, John

    Related profiles found in government register
  • Playfair, John
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Post Office Walk, Hertford, Herts, SG14 1DL, England

      IIF 1 IIF 2 IIF 3
    • icon of address 4th Floor, 86-90, Paul Street, London, EC2A 4NE

      IIF 4
    • icon of address 8 Church Path, Great Amwell, Ware, Hertfordshire, SG12 9RB

      IIF 5 IIF 6
  • Playfair, John
    British accountant born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Zenith Court, 4 Bishops Square Business Park, Hatfield, Herts, AL10 9NE, England

      IIF 7
  • Playfair, John
    British consultant born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Church Path, Great Amwell, Ware, Hertfordshire, SG12 9RB

      IIF 8
  • Playfair, John
    British director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Church Path, Great Amwell, Ware, Hertfordshire, SG12 9RB

      IIF 9 IIF 10
  • Playfair, John
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Newbiggen Street, Thaxted, Dunmow, CM6 2QU, England

      IIF 11
  • Playfair, John
    British builder born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Newbiggen Street, Thaxted, Dunmow, Essex, CM6 2QU

      IIF 12
  • Playfair, John
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynnem House, 1 Victoria Way, Burgess Hill, West Sussex, RH15 9NF, United Kingdom

      IIF 13
  • Playfair, John
    British metal roofing specialist born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Newbiggen Street, Thaxted, Dunmow, CM6 2QU, England

      IIF 14
  • Playfair, John
    British roofer born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Newbiggen Street, Thaxted, Dunmow, CM6 2QU, England

      IIF 15
  • Playfair, John
    British accountant born in December 1952

    Registered addresses and corresponding companies
    • icon of address 36 Cedar Park, Bishops Stortford, Hertfordshire, CM23 4JU

      IIF 16
  • Playfair, John
    British director born in December 1952

    Registered addresses and corresponding companies
    • icon of address 26 Mount Pleasant, Hertford Heath, Hertfordshire, SG13 7QU

      IIF 17 IIF 18
  • Playfair, John Carl
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Guild Way, South Woodham Ferrers, Chelmsford, CM3 5TG, England

      IIF 19
    • icon of address The Counting House, Watling Lane, Thaxted, Dunmow, CM6 2QY, England

      IIF 20
  • Playfair, John
    British

    Registered addresses and corresponding companies
    • icon of address 26 Mount Pleasant, Hertford Heath, Hertfordshire, SG13 7QU

      IIF 21
  • Playfair, John
    British accountant

    Registered addresses and corresponding companies
    • icon of address 8 Church Path, Great Amwell, Ware, Hertfordshire, SG12 9RB

      IIF 22
  • Playfair, John
    British consultant

    Registered addresses and corresponding companies
    • icon of address 8 Church Path, Great Amwell, Ware, Hertfordshire, SG12 9RB

      IIF 23
  • Playfair, John
    British director

    Registered addresses and corresponding companies
    • icon of address 26 Mount Pleasant, Hertford Heath, Hertfordshire, SG13 7QU

      IIF 24
    • icon of address 8 Church Path, Great Amwell, Ware, Hertfordshire, SG12 9RB

      IIF 25
  • Mr John Playfair
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 103, Crane Mead, Ware, Herts, SG12 9PY, United Kingdom

      IIF 26
  • Playfair, John
    English director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 25 Bolney Grange Business Park, Bolney, West Sussex, RH17 5PB, England

      IIF 27
  • Mr John Playfair
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynnem House, 1 Victoria Way, Burgess Hill, West Sussex, RH15 9NF, United Kingdom

      IIF 28
    • icon of address 79, Newbiggen Street, Thaxted, Dunmow, CM6 2QU, England

      IIF 29 IIF 30 IIF 31
    • icon of address The Counting House, Watling Lane, Thaxted, Dunmow, CM6 2QY, England

      IIF 33
  • Playfair, John

    Registered addresses and corresponding companies
    • icon of address 26 Mount Pleasant, Hertford Heath, Hertfordshire, SG13 7QU

      IIF 34
  • Mr John Carl Playfair
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Counting House, Watling Lane, Thaxted, Dunmow, CM6 2QY, England

      IIF 35
    • icon of address 79, Newbiggen Street, Thaxted, Dunmow, Essex, CM6 2QU, United Kingdom

      IIF 36
  • Mr John Playfair
    English born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charles House, 359 Eastern Avenue, Ilford, Essex, IG2 6NE, England

      IIF 37
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-10 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 1997-01-10 ~ dissolved
    IIF 23 - Secretary → ME
  • 2
    STUART ALLDIS LIMITED - 2014-10-14
    icon of address 4th Floor, 86-90 Paul Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    29,713 GBP2024-09-30
    Officer
    icon of calendar 2017-04-24 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address 4 Post Office Walk, Hertford, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,958,973 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 6 - Director → ME
    icon of calendar 1993-04-01 ~ now
    IIF 22 - Secretary → ME
  • 4
    icon of address 4 Post Office Walk, Hertford, Herts, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,568,859 GBP2025-04-30
    Officer
    icon of calendar 2015-10-19 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address The Counting House Watling Lane, Thaxted, Dunmow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address The Counting House The Counting House, Watling Lane, Thaxted, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100,150 GBP2024-06-30
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 4 Post Office Walk, Hertford, Herts, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    457,353 GBP2024-03-31
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 1 - Director → ME
  • 8
    CHARCO 931 LIMITED - 2003-10-23
    icon of address 4 Post Office Walk, Hertford, Herts, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    62,186 GBP2024-03-31
    Officer
    icon of calendar 2004-04-01 ~ now
    IIF 5 - Director → ME
  • 9
    icon of address 3 Guild Way, South Woodham Ferrers, Chelmsford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 10
    WKCS 4005 LTD - 2015-04-30
    icon of address 4 Post Office Walk, Hertford, Herts, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,687,813 GBP2025-04-30
    Officer
    icon of calendar 2015-10-19 ~ now
    IIF 2 - Director → ME
  • 11
    WALTER T. WARE LIMITED - 2015-04-30
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-03-26 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2003-07-03 ~ dissolved
    IIF 25 - Secretary → ME
  • 12
    icon of address The Counting House Watling Lane, Thaxted, Dunmow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Unit 25 Bolney Grange Business Park, Bolney, West Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    101 GBP2019-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address The Old Exchange 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address 225 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,716 GBP2023-06-30
    Officer
    icon of calendar 2020-06-29 ~ 2020-10-22
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ 2020-10-22
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
  • 2
    CHARCO 938 LIMITED - 2004-03-16
    icon of address The Old Stables 31, High Street, Erlestoke, Devizes, Wiltshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2005-09-13 ~ 2007-11-05
    IIF 18 - Director → ME
    icon of calendar 2005-09-13 ~ 2006-01-31
    IIF 34 - Secretary → ME
  • 3
    THE HERTFORDSHIRE CHAMBER OF COMMERCE - 2014-05-19
    HERTFORDSHIRE CHAMBER OF COMMERCE AND INDUSTRY.(THE) - 2014-04-08
    HERTFORDSHIRE CHAMBER OF COMMERCE (THE) - 1984-06-11
    icon of address York House, Salisbury Square, Old Hatfield, Herts, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    269,724 GBP2024-03-31
    Officer
    icon of calendar 2015-02-09 ~ 2016-03-05
    IIF 7 - Director → ME
  • 4
    icon of address The Counting House Watling Lane, Thaxted, Dunmow, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-07-01 ~ 2022-12-13
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 5
    icon of address 8a Southbury Road, Enfield, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    7,020,848 GBP2024-04-30
    Officer
    icon of calendar 2006-03-01 ~ 2009-01-30
    IIF 10 - Director → ME
  • 6
    icon of address C/o Edwards & Keeping, Unity Chambers, 34 High Street, Dorchester Dorset
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,271,077 GBP2024-03-31
    Officer
    icon of calendar 1992-06-30 ~ 1994-05-12
    IIF 16 - Director → ME
  • 7
    PICTURESQUE GARDEN ROOMS LIMITED - 2021-08-18
    icon of address The Counting House Watling Lane, Thaxted, Dunmow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-02 ~ 2021-11-15
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ 2021-11-15
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CHARCO 931 LIMITED - 2003-10-23
    icon of address 4 Post Office Walk, Hertford, Herts, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    62,186 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-25
    IIF 26 - Ownership of shares – 75% or more OE
  • 9
    icon of address Dale - Harris & Co, 11 William Street, Redditch, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-02-20 ~ 2006-01-31
    IIF 21 - Secretary → ME
  • 10
    icon of address Hazlewoods Llp Barnett Way, Barnwood, Gloucester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-04-06 ~ 2007-03-30
    IIF 17 - Director → ME
    icon of calendar 1998-04-06 ~ 2007-03-30
    IIF 24 - Secretary → ME
  • 11
    icon of address Unit 25 Bolney Grange Business Park, Bolney, West Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    101 GBP2019-02-28
    Officer
    icon of calendar 2014-09-12 ~ 2019-08-21
    IIF 27 - 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.