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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hobhouse, William Arthur

    Related profiles found in government register
  • Hobhouse, William Arthur
    British

    Registered addresses and corresponding companies
    • The Old Rectory, Church Lane, Sarratt, Hertfordshire, WD3 6HJ

      IIF 1
  • Hobhouse, William Arthur
    British company director

    Registered addresses and corresponding companies
    • The Old Rectory, Church Lane, Sarratt, Hertfordshire, WD3 6HJ

      IIF 2 IIF 3 IIF 4
  • Hobhouse, William Arthur
    born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Alliott Wingham Ltd, 70, Kintyre House, High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 5
    • 59, Ifield Road, London, SW10 9AU

      IIF 6 IIF 7
  • Hobhouse, William Arthur
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Rapanui Clothing, Hooke Hill, Freshwater, Isle Of Wight, PO40 9BG, England

      IIF 8
    • 28, Holland Road, Hove, East Sussex, BN3 1JJ, England

      IIF 9
    • 3 Gorst Road, London, NW10 6LA, United Kingdom

      IIF 10 IIF 11
    • Christ Church Chorleywood C Of E School, Rickmansworth Road, Chorleywood, Rickmansworth, Hertfordshire, WD3 5SG

      IIF 12
    • The Old Rectory, Church Lane, Sarratt, Hertfordshire, WD3 6HJ

      IIF 13 IIF 14 IIF 15
  • Hobhouse, William Arthur
    British businessman born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • The Old Rectory, Church Lane, Sarratt, Rickmansworth, WD3 6HJ, England

      IIF 16
  • Hobhouse, William Arthur
    British chairman born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 196 Tottenham Court Road, London, W1T 7LQ

      IIF 17 IIF 18
    • 196, Tottenham Court Road, London, W1T 7LQ, United Kingdom

      IIF 19
    • Heals Building, C/o Heal's Plc, 196 Tottenham Court Road, London, W1T 7LQ

      IIF 20
    • The Heal's Building, 196 Tottenham Court Road, London, W1T 7LQ

      IIF 21
  • Hobhouse, William Arthur
    British co director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • The Old Rectory, Church Lane, Sarratt, Hertfordshire, WD3 6HJ

      IIF 22 IIF 23
  • Hobhouse, William Arthur
    British company director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • The Woodland Trust, Kempton Way, Grantham, Lincolnshire, NG31 6LL

      IIF 24
    • The Woodland Trust, Kempton Way, Grantham, Lincolnshire, NG31 6LL, United Kingdom

      IIF 25
    • 253 Grays Inn Road, London, WC1X 8QT, United Kingdom

      IIF 26
    • 360a, Unit 5, Viaduct Business Centre, London, SW9 8PL, United Kingdom

      IIF 27
    • Royal Botanic Gardens, Kew, Richmond, Surrey, TW9 3AB

      IIF 28
    • Garden Cottage, Church Lane, Sarratt, Rickmansworth, Hertfordshire, WD3 6HJ

      IIF 29
    • The Old Rectory, Church Lane, Sarratt, Rickmansworth, WD3 6HJ, England

      IIF 30
    • The Old Rectory, Church Lane, Sarratt, Hertfordshire, WD3 6HJ

      IIF 31 IIF 32 IIF 33
    • The Old Rectory, Church Lane, Sarratt, Hertfordshire, WD3 6HJ, England

      IIF 38
  • Hobhouse, William Arthur
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 10.g.1 The Leather Market, 11-13 Weston Street, London, SE1 3ER, England

      IIF 39
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 40
    • Unit12-13, E Plan Estate, New Road, Newhaven, BN9 0EX, England

      IIF 41
    • Windover House, St Ann Street, Salisbury, Wiltshire, SP1 2DR

      IIF 42
    • The Old Rectory, Church Lane, Sarratt, Hertfordshire, WD3 6HJ

      IIF 43 IIF 44 IIF 45
    • The Old Rectory, Church Lane, Sarratt, Hertfordshire, WD3 6HJ, England

      IIF 47
  • Hobhouse, William Arthur
    British entrepreneur born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Great Wheelers Farm, The Green, Sarratt, Rickmansworth, Hertfordshire, WD3 6BJ, England

      IIF 48
  • Hobhouse, William Arthur
    British none born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 170, Great Portland Street, London, W1W 5QB

      IIF 49
  • Hobhouse, William Arthur
    British private equity investor born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • The Old Rectory, Church Lane, Sarratt, Rickmansworth, Hertfordshire, WD3 6HJ

      IIF 50
  • Mr William Arthur Hobhouse
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Rapanui Clothing, Hooke Hill, Freshwater, Isle Of Wight, PO40 9BG, England

      IIF 51
    • The Old Rectory, Church Lane, Sarratt, Hertfordshire, WD3 6HJ

      IIF 52
child relation
Offspring entities and appointments 43
  • 1
    21K FOOTWEAR LIMITED
    11758899
    C/o Kroll Adisory Ltd. The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (12 parents)
    Officer
    2020-10-22 ~ 2022-07-08
    IIF 39 - Director → ME
  • 2
    24 CHARLES STREET LIMITED
    - now 02567208
    SIDEUNIT PROPERTY MANAGEMENT LIMITED - 1991-06-24
    7 Lynwood Court, Priestlands Place, Lymington, Hampshire, United Kingdom
    Active Corporate (11 parents)
    Officer
    2008-04-08 ~ 2014-12-01
    IIF 43 - Director → ME
  • 3
    AMBROSE RETAIL LIMITED
    08626796
    196 Tottenham Court Road, London
    Dissolved Corporate (4 parents)
    Officer
    2013-07-26 ~ 2017-10-11
    IIF 19 - Director → ME
  • 4
    AMERDALE PC ONE LLP
    OC351621
    Alliott Wingham Ltd, 70, Kintyre House, High Street, Fareham, Hampshire, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2010-01-20 ~ now
    IIF 5 - LLP Designated Member → ME
  • 5
    AW CONFECTIONERY HOLDINGS LTD
    15209084
    28 Holland Road, Hove, East Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-03-19 ~ now
    IIF 9 - Director → ME
  • 6
    BONEFISH INVESTMENT LLP
    OC351106
    192a Fulham Road, London
    Dissolved Corporate (7 parents)
    Officer
    2009-12-24 ~ 2009-12-24
    IIF 7 - LLP Member → ME
    2009-12-24 ~ 2012-03-01
    IIF 6 - LLP Member → ME
  • 7
    C21 FINE FOOD LTD - now
    MORVARID LTD
    - 2017-11-03 08588493
    Unit C21 The Old Imperial Laundry, 71-73 Warriner Gardens, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-10-22 ~ 2017-05-15
    IIF 16 - Director → ME
  • 8
    CHESS VALLEY PRIMARY LEARNING TRUST
    - now 08240619
    CHRIST CHURCH CHORLEYWOOD C OF E SCHOOL - 2019-02-07
    Christ Church Chorleywood C Of E School Rickmansworth Road, Chorleywood, Rickmansworth, Hertfordshire
    Active Corporate (35 parents)
    Officer
    2019-04-01 ~ 2020-12-31
    IIF 12 - Director → ME
  • 9
    DOLPHIN TOPCO LIMITED
    13161474
    360a Unit 5, Viaduct Business Centre, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2021-02-12 ~ 2023-09-13
    IIF 27 - Director → ME
  • 10
    EXPLORE LEARNING LIMITED
    04117281
    Unit F7b Whiteley Shopping Centre, Whiteley Way, Whiteley, Hampshire, United Kingdom
    Active Corporate (29 parents)
    Officer
    2002-09-25 ~ 2004-09-10
    IIF 45 - Director → ME
    2005-12-15 ~ 2012-08-22
    IIF 46 - Director → ME
  • 11
    FINSETA PLC - now
    CORNERSTONE FS PLC - 2024-05-16
    CORNERSTONE BRANDS LTD
    - 2020-10-14 08367949
    CORNERSTONE FS LTD - 2020-10-14
    14-18 Copthall Avenue, London, England
    Active Corporate (26 parents, 7 offsprings)
    Officer
    2013-12-03 ~ 2017-09-22
    IIF 40 - Director → ME
  • 12
    GREENHOUSE SPORTS LIMITED - now
    GREENHOUSE SCHOOLS PROJECT LIMITED
    - 2014-10-09 04600790
    GREENHOUSE SPORTS LIMITED - 2003-01-03
    35 Cosway Street, London
    Active Corporate (37 parents)
    Officer
    2003-12-16 ~ 2009-03-18
    IIF 13 - Director → ME
  • 13
    HEAL & SON LIMITED
    00926722
    196 Tottenham Court Road, London
    Active Corporate (27 parents, 2 offsprings)
    Officer
    2012-11-12 ~ 2017-07-27
    IIF 18 - Director → ME
  • 14
    HEAL'S FINANCE LIMITED
    - now 00390566
    JOHN BOWLES AND COMPANY LIMITED - 2002-09-30
    HEAL'S LIMITED - 1997-03-17
    JOHN BOWLES AND COMPANY LIMITED - 1997-02-13
    HEALS CONTRACTS LIMITED - 1992-03-05
    Heals Building C/o Heal's Plc, 196 Tottenham Court Road, London
    Dissolved Corporate (12 parents)
    Officer
    2013-10-22 ~ 2017-07-27
    IIF 20 - Director → ME
  • 15
    HEAL'S HOLDINGS LIMITED
    - now 06276127
    PRECIS (2715) LIMITED - 2007-10-18
    196 Tottenham Court Road, London
    Active Corporate (15 parents)
    Officer
    2012-11-12 ~ 2017-07-27
    IIF 17 - Director → ME
  • 16
    HEAL'S GROUP LIMITED - 1997-03-17
    HEAL'S (1990) LIMITED - 1997-02-04
    TRUSHELFCO (NO. 1620) LIMITED - 1990-08-16
    The Heal's Building, 196 Tottenham Court Road, London
    Active Corporate (20 parents)
    Officer
    2012-11-12 ~ 2017-07-27
    IIF 21 - Director → ME
  • 17
    HERTFORDSHIRE COMMUNITY FOUNDATION
    08794474
    Foundation House 2-4 Forum Place, Fiddlebridge Lane, Hatfield, Hertfordshire
    Active Corporate (26 parents)
    Officer
    2017-09-01 ~ 2022-07-19
    IIF 38 - Director → ME
  • 18
    INTREPID ANT LIMITED
    - now 08621032
    UK FLOCKTREE LIMITED - 2013-10-14
    77 Kingston Road, Oxford
    Active Corporate (10 parents)
    Officer
    2016-06-06 ~ 2019-06-26
    IIF 30 - Director → ME
  • 19
    KING & MCGAW HOLDINGS LIMITED
    - now 03878512
    EASYART HOLDINGS LIMITED
    - 2018-02-26 03878512
    KALESTA LIMITED - 2000-07-18
    DEANROSE LIMITED - 1999-11-23
    Unit12-13, E Plan Estate New Road, Newhaven, England
    Active Corporate (28 parents, 4 offsprings)
    Officer
    2017-06-30 ~ 2024-10-29
    IIF 41 - Director → ME
  • 20
    LE PAIN QUOTIDIEN, LTD - now
    VILLAGE DU PAIN LIMITED
    - 2011-12-23 05140197
    Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (22 parents)
    Officer
    2004-10-13 ~ 2009-01-05
    IIF 22 - Director → ME
  • 21
    LUCECO HOLDINGS LIMITED - now
    NEXUS INTERMEDIATE HOLDINGS LIMITED - 2017-06-29
    NEXUS INDUSTRIES LIMITED
    - 2012-07-23 05254785 02255270
    HAMSARD 2765 LIMITED
    - 2005-03-21 05254785 08603396... (more)
    Building E Stafford Park 1, Stafford Park, Telford, Shropshire
    Active Corporate (17 parents, 7 offsprings)
    Officer
    2005-01-13 ~ 2006-02-14
    IIF 31 - Director → ME
  • 22
    LUCECO PLC - now
    LUCECO LIMITED - 2016-10-12
    NEXUS INDUSTRIES HOLDINGS LIMITED
    - 2016-05-25 05254883
    HAMSARD 2772 LIMITED
    - 2005-06-09 05254883 04827466... (more)
    Building E Stafford Park 1, Stafford Park, Telford, Shropshire
    Active Corporate (23 parents, 1 offspring)
    Officer
    2005-01-13 ~ 2006-02-14
    IIF 32 - Director → ME
  • 23
    LUNA MAE LONDON LIMITED
    08192737
    Millstone Rise Offices, Payhembury, Honiton, England
    Active Corporate (7 parents)
    Officer
    2016-08-24 ~ 2016-11-02
    IIF 29 - Director → ME
  • 24
    MAISON MADELEINE LIMITED
    - now 07306401
    NODAN LIMITED - 2010-11-04
    Rsm Restructuring Advisory Llp, 25 Farringdon Street, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2011-04-13 ~ 2014-06-16
    IIF 49 - Director → ME
  • 25
    PAST TIMES LIMITED
    05729286
    Windrush House, Windrush Park, Witney, Oxon
    Dissolved Corporate (7 parents)
    Officer
    2006-03-17 ~ 2009-06-03
    IIF 35 - Director → ME
  • 26
    PAST TIMES TRADING LIMITED
    - now 05607298
    HAMSARD 2963 LIMITED
    - 2006-01-26 05607298 04732250... (more)
    Kpmg Llp, 1 Sovereign Square Sovereign Street, Leeds
    Dissolved Corporate (9 parents)
    Officer
    2005-12-30 ~ 2009-06-03
    IIF 23 - Director → ME
  • 27
    PHEASANT CLOTHING LIMITED - now
    JACK WILLS LIMITED
    - 2019-08-09 03504842
    PRM WILLIAMS CLOTHING LIMITED - 1998-06-25
    10 Fleet Place, London
    Liquidation Corporate (33 parents)
    Officer
    2004-10-07 ~ 2009-05-01
    IIF 44 - Director → ME
  • 28
    PURDY & FIGG LTD
    12477148
    9 Heron Business Park Eastman Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (7 parents)
    Officer
    2021-11-02 ~ 2023-10-06
    IIF 47 - Director → ME
  • 29
    QUBA HOLDINGS LIMITED
    06464092
    Unit 418 Broadstone Mill Broadstone Road, Stockport, Cheshire
    Dissolved Corporate (11 parents)
    Officer
    2009-12-16 ~ 2013-05-10
    IIF 50 - Director → ME
  • 30
    RBG KEW ENTERPRISES LIMITED
    02798886
    Royal Botanic Gardens, Kew, Richmond, England
    Active Corporate (48 parents, 1 offspring)
    Officer
    2010-09-20 ~ 2015-02-03
    IIF 28 - Director → ME
  • 31
    RYNESS 1 LIMITED - now
    RYNESS HOLDINGS LIMITED
    - 2010-06-01 04479395 05671845... (more)
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (12 parents)
    Officer
    2002-07-08 ~ 2006-04-24
    IIF 33 - Director → ME
    2002-07-08 ~ 2005-04-26
    IIF 2 - Secretary → ME
  • 32
    RYNESS ELECTRICAL SUPPLIES LIMITED - now
    RYNESS INTERMEDIATE HOLDINGS LIMITED
    - 2010-06-01 04423991 04479395... (more)
    SHELFCO (NO 2730) LIMITED - 2002-08-05
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire, England
    Active Corporate (17 parents)
    Officer
    2002-10-04 ~ 2006-04-26
    IIF 36 - Director → ME
    2002-10-04 ~ 2006-04-26
    IIF 3 - Secretary → ME
  • 33
    RYNESS LIMITED - now
    RYNESS ELECTRICAL SUPPLIES LIMITED
    - 2010-06-01 00693658 04423991
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (17 parents)
    Officer
    2002-10-04 ~ 2006-04-26
    IIF 37 - Director → ME
    2002-10-04 ~ 2003-05-21
    IIF 4 - Secretary → ME
  • 34
    SARRATT EQUITY LTD
    05038302
    The Old Rectory, Church Lane, Sarratt, Hertfordshire
    Active Corporate (2 parents)
    Officer
    2004-02-09 ~ now
    IIF 15 - Director → ME
    2004-02-09 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 35
    SARRATT VILLAGE C.I.C.
    - now 07238344
    SARRATT VILLAGE LTD
    - 2014-09-23 07238344
    Sarratt Post Office The Green, Sarratt, Rickmansworth, England
    Active Corporate (16 parents)
    Officer
    2012-05-28 ~ 2016-04-28
    IIF 48 - Director → ME
  • 36
    SOANE LIMITED
    - now 03360853
    MEAUJO (336) LIMITED - 1997-06-24
    253 Grays Inn Road, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2015-07-20 ~ 2021-03-22
    IIF 26 - Director → ME
  • 37
    TEEMILL TECH LTD
    - now 07071956
    RAPANUI CLOTHING LIMITED
    - 2018-02-19 07071956
    Rapanui Clothing, Hooke Hill, Freshwater, Isle Of Wight, England
    Active Corporate (8 parents)
    Officer
    2014-02-21 ~ 2025-12-08
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-12-08
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    THE BRITISH MUSEUM COMPANY LIMITED
    - now 01079888
    BRITISH MUSEUM PUBLICATIONS LIMITED - 1995-06-05
    BRITISH MUSEUM PUBLICATIONS (HOLDINGS) LIMITED - 1984-05-01
    BRITISH MUSEUM PUBLICATIONS LIMITED - 1980-12-31
    The British Museum, Great Russell Street, London
    Active Corporate (53 parents, 3 offsprings)
    Officer
    1997-06-07 ~ 2003-01-14
    IIF 14 - Director → ME
  • 39
    TRICOUNI BRAND LIMITED
    09357350
    Windover House, St Ann Street, Salisbury, Wiltshire
    Dissolved Corporate (11 parents)
    Officer
    2015-03-11 ~ 2018-02-21
    IIF 42 - Director → ME
  • 40
    TROTTERS (CHILDRENSWEAR & ACCESSORIES) LIMITED
    - now 02481498 02492137... (more)
    RETAIL INVESTMENTS LIMITED - 1998-05-19
    MISTYMOON PLC - 1990-06-05
    3 Gorst Road, London, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Officer
    2019-07-01 ~ now
    IIF 10 - Director → ME
  • 41
    TROTTERS CHILDRENSWEAR LIMITED
    - now 02492137 13707606... (more)
    RETAIL INVESTMENTS LIMITED - 2004-10-07
    TROTTERS (CHILDRENSWEAR AND ACCESSORIES) LIMITED - 1998-05-19
    FC9025 LIMITED - 1990-05-24
    3 Gorst Road, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2007-04-13 ~ now
    IIF 11 - Director → ME
  • 42
    WOC REALISATIONS LIMITED - now
    WHITTARD OF CHELSEA LIMITED - 2009-02-10
    LETTINT LIMITED
    - 1988-12-05 02263726
    1 More London Place, London
    Dissolved Corporate (38 parents)
    Officer
    (before 1991-12-28) ~ 2004-04-21
    IIF 34 - Director → ME
  • 43
    WOODLAND TRUST(THE)
    01982873 NF003401
    The Woodland Trust, Kempton Way, Grantham, England
    Active Corporate (71 parents, 5 offsprings)
    Officer
    2019-11-15 ~ 2021-09-13
    IIF 24 - Director → ME
    2009-12-10 ~ 2013-03-13
    IIF 25 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.