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

Mr William Raymond Dalton

    Related profiles found in government register
  • Mr William Raymond Dalton
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amersham House, Mill Street, Berkhamsted, Hertfordshire, HP4 2DT, United Kingdom

      IIF 1
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Herts, HP2 7DN, United Kingdom

      IIF 2
    • icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP

      IIF 3 IIF 4
    • icon of address Radius House, 51 Clarendon Road, Watford, Herts, WD17 1HP

      IIF 5
    • icon of address Radius House, First Floor, 51 Clarendon Road, Watford, Herts, WD17 1HP, England

      IIF 6
    • icon of address Radius House, Radius House, 51 Clarendon Road, Watford, Herts, WD17 1HP

      IIF 7
  • William Raymond Dalton
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 8
  • Mr William Raymond Dalton
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amersham House, Mill Street, Berkhamsted, Hertfordshire, HP4 2DT, United Kingdom

      IIF 9
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Herts, HP2 7DN, United Kingdom

      IIF 10
  • William Dalton
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Herts, HP2 7DN, United Kingdom

      IIF 11
  • Dalton, William Raymond
    British chartered surveyor born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, High Bois Lane, Amersham, Buckinghamshire, HP6 6DG, United Kingdom

      IIF 12
  • Dalton, William Raymond
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flowers Cottage, 1 Vicarage Road, Potten End, Berkhamsted, Hertfordshire, HP4 2QZ, United Kingdom

      IIF 13 IIF 14
    • icon of address 2nd Floor Dagnall House, Lower Dagnall Street, St Albans, Hertfordshire, AL3 4PA, United Kingdom

      IIF 15
    • icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 16
    • icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Herts, WD17 1HP

      IIF 17
    • icon of address Radius House, 51 Clarendon Road, Watford, Herts, WD17 1HP

      IIF 18
  • Dalton, William Raymond
    British managing director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Herts, HP2 7DN, United Kingdom

      IIF 19 IIF 20
  • Dalton, William Raymond
    British none born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amersham House, Mill Street, Berkhamsted, Herts, HP4 2DT, United Kingdom

      IIF 21
  • Dalton, William Raymond
    British property developer born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amersham House, Mill Street, Berkhamsted, Hertfordshire, HP4 2DT, United Kingdom

      IIF 22
  • Dalton, William Raymond
    British property development born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amersham House, Mill Street, Berkhamsted, Hertfordshire, HP4 2DT, United Kingdom

      IIF 23
    • icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP

      IIF 24 IIF 25
    • icon of address Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 26 IIF 27
  • Dalton, William
    British managing director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Herts, HP2 7DN, United Kingdom

      IIF 28
  • Dalton, William Raymond
    British chartered surveyor born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Kennels, Dodd's Charity, Kimblewick, Aylesbury, Buckinghamshire, HP17 8TA, United Kingdom

      IIF 29
    • icon of address 128, George Street, Berkhamsted, Hertfordshire, HP4 2EJ

      IIF 30
    • icon of address Amersham House, Mill Street, Berkhamsted, Hertfordshire, HP4 2DT, United Kingdom

      IIF 31
  • Dalton, William Raymond
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amersham House, Mill Street, Berkhamsted, Hertfordshire, HP4 2DT, United Kingdom

      IIF 32
    • icon of address Amersham House, Mill Street, Berkhamsted, Herts, HP4 2DT, United Kingdom

      IIF 33 IIF 34
    • icon of address C/o Hillier Hopkins Llp, Radius House, 51 Clarendon Road, Watford, Herts, WD17 1HP

      IIF 35
    • icon of address Hillier Hopkins Llp, First Floor Radius House, 51 Clairendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 36
  • Dalton, William Raymond
    British managing director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Herts, HP2 7DN, United Kingdom

      IIF 37 IIF 38
  • Dalton, William Raymond
    British none born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amersham House, Mill Street, Berkhamsted, Hertfordshire, HP4 2DT, United Kingdom

      IIF 39
  • Dalton, William Raymond
    British property developer born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amersham House, Mill Street, Berkhamsted, Hertfordshire, HP4 2DT, United Kingdom

      IIF 40
  • Dalton, William Raymond
    British property development born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amersham House, Mill Street, Berkhamsted, Hertfordshire, HP4 2DT, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP

      IIF 44 IIF 45
    • icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP

      IIF 46 IIF 47
  • Dalton, William Raymond
    British property director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amersham House, Mill Street, Berkhamsted, Hertfordshire, HP4 2DT, United Kingdom

      IIF 48
    • icon of address Radius House, Radius House, 51 Clarendon Road, Watford, Herts, WD17 1HP, England

      IIF 49
child relation
Offspring entities and appointments
Active 29
  • 1
    OUTSPAN HOUSE MANAGEMENT LIMITED - 2007-03-06
    icon of address C/o Hillier Hopkins Llp, Radius House Radius House, 51 Clarendon Road, Watford, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 3
    WOODBUILD LIMITED - 1976-12-31
    icon of address Amersham House, Mill Street, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-20 ~ now
    IIF 42 - Director → ME
  • 4
    icon of address Amersham House, Mill Street, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -4,116 GBP2021-10-01 ~ 2022-09-30
    Officer
    icon of calendar 2013-10-25 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    icon of address Amersham House, Mill Street, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-05-05 ~ now
    IIF 31 - Director → ME
  • 6
    GADE INVESTMENTS LIMITED - 2021-10-29
    DALTON ACQUISITIONS LIMITED - 2013-07-15
    icon of address Amersham House, Mill Street, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-05-20 ~ now
    IIF 41 - Director → ME
  • 7
    GADE HOMES (BUSHEY) LTD - 2021-11-08
    icon of address Amersham House, Mill Street, Berkhamsted, Herts, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -10,748 GBP2020-09-30
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 33 - Director → ME
  • 8
    icon of address Amersham House, Mill Street, Berkhamsted, Herts, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -38,878 GBP2020-09-30
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 34 - Director → ME
  • 9
    GADE HOMES (KL) LTD - 2021-11-05
    icon of address Amersham House, Mill Street, Berkhamsted, Herts, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -106,460 GBP2020-09-30
    Officer
    icon of calendar 2019-09-21 ~ now
    IIF 35 - Director → ME
  • 10
    GADE HOMES (CLIFTON) LTD - 2021-10-26
    GADE HOMES (PARAGON) LTD - 2021-05-16
    icon of address Amersham House, Mill Street, Berkhamsted, Herts, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 17 - Director → ME
  • 11
    icon of address Amersham House, Mill Street, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 45 - Director → ME
  • 12
    GADE PROPERTY DEVELOPMENTS LIMITED - 2021-11-04
    GADE INVESTMENTS LIMITED - 2013-06-24
    FINLINSON GROUP LIMITED - 1992-01-20
    ARROWSIDES PROPERTY CO.LIMITED - 1983-03-14
    icon of address Amersham House, Mill Street, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 2013-05-20 ~ now
    IIF 43 - Director → ME
  • 13
    GADE PROPERTY LIMITED - 2021-11-05
    GADE HOMES LTD - 2021-10-29
    icon of address Amersham House, Mill Street, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2018-07-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 14
    icon of address Amersham House, Mill Street, Berkhamsted, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 15
    icon of address Amersham House, Mill Street, Berkhamsted, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-05-02 ~ dissolved
    IIF 46 - Director → ME
  • 16
    icon of address Amersham House, Mill Street, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-28 ~ now
    IIF 36 - Director → ME
  • 17
    icon of address Amersham House, Mill Street, Berkhamsted, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    651,108 GBP2019-09-30
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 22 - Director → ME
  • 18
    icon of address 8 High Bois Lane, Amersham, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    819,468 GBP2024-03-31
    Officer
    icon of calendar 2017-11-23 ~ now
    IIF 12 - Director → ME
  • 19
    icon of address Amersham House, Mill Street, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -65,474 GBP2019-10-01 ~ 2020-09-30
    Officer
    icon of calendar 2016-03-11 ~ now
    IIF 40 - Director → ME
  • 20
    icon of address Amersham House, Mill Street, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 23 - Director → ME
  • 21
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-03-11 ~ now
    IIF 20 - Director → ME
  • 22
    icon of address Amersham House, Mill Street, Berkhamsted, Herts, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 23
    icon of address Amersham House, Mill Street, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 27 - Director → ME
  • 24
    icon of address Amersham House, Mill Street, Berkhamsted, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 25
    icon of address Amersham House, Mill Street, Berkhamsted, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-05-02 ~ dissolved
    IIF 47 - Director → ME
  • 26
    THE VALE OF AYLESBURY WITH GARTH AND SOUTH BERKS HUNT LIMITED - 2010-11-24
    icon of address The Kennels Dodd's Charity, Kimblewick, Aylesbury, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 29 - Director → ME
  • 27
    icon of address Amersham House, Mill Street, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 44 - Director → ME
  • 28
    icon of address Amersham House, Mill Street, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -173,580 GBP2020-09-30
    Officer
    icon of calendar 2017-05-22 ~ now
    IIF 39 - Director → ME
  • 29
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 38 - Director → ME
Ceased 9
  • 1
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2021-07-21 ~ 2023-07-20
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ 2023-07-20
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 2
    icon of address 2 Bulbourne Mews, Kingsland Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38 GBP2024-03-31
    Officer
    icon of calendar 2018-10-31 ~ 2022-03-25
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ 2022-03-17
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Meadow House Cotton Spring View, Flamstead, St. Albans, Herts, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-11-18 ~ 2021-03-31
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ 2019-10-09
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Bucks, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-09 ~ 2017-05-15
    IIF 13 - Director → ME
  • 5
    icon of address Amersham House, Mill Street, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-09-17 ~ 2010-02-11
    IIF 30 - Director → ME
  • 6
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2019-08-21 ~ 2024-02-12
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ 2024-02-12
    IIF 10 - Right to appoint or remove directors OE
  • 7
    MAPLE LEAF HOUSE (SURBITON) RTM COMPANY LIMITED - 2014-12-05
    icon of address 1 Spring Cottages, St. Leoanards Road, Surbiton, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    14,906 GBP2024-09-30
    Officer
    icon of calendar 2014-08-22 ~ 2015-03-16
    IIF 14 - Director → ME
  • 8
    icon of address 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    570 GBP2024-12-31
    Officer
    icon of calendar 2015-01-13 ~ 2016-03-10
    IIF 16 - Director → ME
  • 9
    icon of address Amersham House, Mill Street, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -173,580 GBP2020-09-30
    Officer
    icon of calendar 2017-05-22 ~ 2017-05-22
    IIF 21 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.