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

Wadsworth, Francis, Dr

    Related profiles found in government register
  • Wadsworth, Francis, Dr
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Fitzroy Avenue, Margate, Kent, CT9 2TY, England

      IIF 1
  • Wadsworth, Francis, Dr
    British driector born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Clarendon Road, Watford, WD17 1HP, England

      IIF 2
  • Wadsworth, Francis, Dr
    British medical director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penn House, Bramshaw, Lyndhurst, Hampshire, SO43 7JL, United Kingdom

      IIF 3
  • Wadsworth, Francis
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penn House, Bramshaw, Lyndhurst, SO43 7JL, England

      IIF 4
  • Wadsworth, Francis, Dr
    born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penn House, Bramshaw, Lyndhurst, Hampshire, SO43 7JL, England

      IIF 5 IIF 6
  • Wadsworth, Francis, Dr
    British doctor born in March 1967

    Registered addresses and corresponding companies
    • icon of address 162 Westbourne Grove, London, W11 2RW

      IIF 7
  • Wadsworth, Francis, Dr
    born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, St. Augustines Road, London, NW1 9RP, United Kingdom

      IIF 8
  • Wadsworth, Francis, Dr
    British consultant born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abbots Wood, Fountains Park, Netley Abbey, Southampton, SO31 5HB, England

      IIF 9
  • Wadsworth, Francis
    British consultant born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penn House, Bramshaw, Lyndhurst, SO43 7JL, United Kingdom

      IIF 10
  • Wadsworth, Francis
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penn House, Bramshaw, Lyndhurst, SO43 7JL, United Kingdom

      IIF 11
  • Dr Francis Wadsworth
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penn House, Bramshaw, Lyndhurst, SO43 7JL, England

      IIF 12
    • icon of address 51, Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 13
    • icon of address 51, Clarendon Road, Watford, WD17 1HP, England

      IIF 14
  • Mr Francis Wadsworth
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penn House, Bramshaw, Lyndhurst, SO43 7JL, England

      IIF 15
  • Dr Francis Wadsworth
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Fitzroy Avenue, Margate, Kent, CT9 2TY, England

      IIF 16
    • icon of address 51, Clarendon Road, Watford, WD17 1HP, England

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

      IIF 18
  • Mr Francis Wadsworth
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penn House, Bramshaw, Lyndhurst, SO43 7JL, United Kingdom

      IIF 19
    • icon of address C/o Verulam Advisory The Annexe, New Barnes Mill, Cottonmill Lane, St Albans, Herts, AL1 2HA

      IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    CORPERFORMANCE GROUP LIMITED - 2017-06-28
    icon of address Hillierhopkins, 51 Clarendon Road, Watford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2019-03-31
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CORRESILIENCE LTD - 2019-11-26
    CORPERFORMANCE TECHNOLOGIES LIMITED - 2017-03-07
    icon of address Hillierhopkins, 51 Clarendon Road, Watford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,554,709 GBP2022-03-31
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address Hillier Hopkins Llp, Radius House First Floor, 51 Clarendon Road, Watford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-04 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address Hillier Hopkins Llp, Radius House First Floor, 51 Clarendon Road, Watford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 6 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    ADFRAL LLP - 2008-08-27
    icon of address Hillier Hopkins Llp, Radius House First Floor, 51 Clarendon Road, Watford
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-06-25 ~ dissolved
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 6
    icon of address 40 Fitzroy Avenue, Margate, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    89,488 GBP2025-03-31
    Officer
    icon of calendar 2016-06-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address C/o Verulam Advisory The Annexe New Barnes Mill, Cottonmill Lane, St Albans, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    41,315 GBP2020-03-31
    Officer
    icon of calendar 2017-02-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Has significant influence or control as a member of a firmOE
    IIF 20 - Right to appoint or remove directorsOE
  • 8
    icon of address Penn House, Bramshaw, Lyndhurst, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Penn House, Bramshaw, Lyndhurst, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,845 GBP2023-03-31
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 19 - Has significant influence or control over the trustees of a trustOE
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trustOE
Ceased 3
  • 1
    icon of address The Office Gunsfield Lodge, Comptons Drive, Romsey, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    101.25 GBP2024-06-30
    Officer
    icon of calendar ~ 1999-03-01
    IIF 7 - Director → ME
  • 2
    CORRESILIENCE LTD - 2019-11-26
    CORPERFORMANCE TECHNOLOGIES LIMITED - 2017-03-07
    icon of address Hillierhopkins, 51 Clarendon Road, Watford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,554,709 GBP2022-03-31
    Person with significant control
    icon of calendar 2017-04-01 ~ 2019-02-11
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-04-01 ~ 2017-04-01
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ADFRAL LLP - 2008-08-27
    icon of address Hillier Hopkins Llp, Radius House First Floor, 51 Clarendon Road, Watford
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-08-12 ~ 2013-06-05
    IIF 8 - LLP Designated Member → 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.