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

Flind, William James

    Related profiles found in government register
  • Flind, William James
    British ceo born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, Chichester Terrace, Brighton, BN2 1FG, England

      IIF 1
  • Flind, William James
    British chair person born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Churchill Place, London, E14 5RE, England

      IIF 2
  • Flind, William James
    British chairman born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillcrest, 22 Church Street, Blakesley, Towcester, NN12 8RA, England

      IIF 3
    • icon of address 2nd Floor, Midas House, 62 Goldsworth Road, Woking, Surrey, GU21 6LQ, United Kingdom

      IIF 4
  • Flind, William James
    British commercial director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 4 Chichester Terrace, Brighton, BN2 1FG, United Kingdom

      IIF 5
  • Flind, William James
    British company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Core Business Centre, Milton Hill, Abingdon, Oxfordshire, OX13 6AB, England

      IIF 6 IIF 7
    • icon of address The Core Business Centre, Milton Hill, Steventon, Abingdon, Oxfordshire, OX13 6AB, England

      IIF 8
    • icon of address Flat 3, 4 Chichester Terrace, Brighton, BN2 1FG, England

      IIF 9
    • icon of address 15 Cribb Lodge, 20 Love Lane, London, SE18 6GQ, England

      IIF 10
    • icon of address 6 Corunna Court, Corunna Road, Warwick, CV34 5HQ, England

      IIF 11
    • icon of address Innovation Centre, Warwick Technology Park, Warwick, Warwickshire, CV34 6UW

      IIF 12
    • icon of address Tuition House, 27-37 St Georges Road, Wimbledon, SW19 4EU, United Kingdom

      IIF 13 IIF 14
  • Flind, William James
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 4 Chichester Terrace, Brighton, BN2 1FG

      IIF 15
  • Flind, William James
    British finance director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 4 Chichester Terrace, Brighton, BN2 1FG

      IIF 16
  • Flind, William James
    British non-executive director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 423, Linen Hall, 162-168 Regent Street, London, W1B 5TE, United Kingdom

      IIF 17
  • Flind, William James
    British company director born in October 1958

    Registered addresses and corresponding companies
    • icon of address Compton Hill, 14 Old Compton Lane, Farnham, Surrey, GU9 8BS

      IIF 18 IIF 19
  • Flind, William James
    British consultant born in October 1958

    Registered addresses and corresponding companies
    • icon of address Compton Hill, 14 Old Compton Lane, Farnham, Surrey, GU9 8BS

      IIF 20 IIF 21
  • Flind, William James
    British director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Standford House, Standford Lane, Bordon, Hampshire, GU35 8RG

      IIF 22
    • icon of address Flat 3, 4 Chichester Terrace, Brighton, BN2 1FG, England

      IIF 23
  • Flind, William James
    British

    Registered addresses and corresponding companies
    • icon of address Standford House, Standford Lane, Bordon, Hampshire, GU35 8RG

      IIF 24
    • icon of address Flat 3, 4 Chichester Terrace, Brighton, BN2 1FG, United Kingdom

      IIF 25
    • icon of address Compton Hill, 14 Old Compton Lane, Farnham, Surrey, GU9 8BS

      IIF 26
  • Flind, William James
    British director

    Registered addresses and corresponding companies
    • icon of address Flat 3, 4 Chichester Terrace, Brighton, BN2 1FG, United Kingdom

      IIF 27
  • Flind, William James

    Registered addresses and corresponding companies
    • icon of address Flat 3, 4 Chichester Terrace, Brighton, BN2 1FG, England

      IIF 28
    • icon of address Compton Hill, 14 Old Compton Lane, Farnham, Surrey, GU9 8BS

      IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Haines & Co, Carlton House Carlton Terrace, Portslade, Brighton
    Active Corporate (7 parents)
    Equity (Company account)
    7,765 GBP2024-06-30
    Officer
    icon of calendar 2014-11-01 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2014-03-29 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    11,461,337 GBP2024-12-31
    Officer
    icon of calendar 2014-03-29 ~ now
    IIF 6 - Director → ME
  • 4
    SKILLSFOR LIMITED - 2012-01-27
    icon of address 2nd Floor, Midas House, 62 Goldsworth Road, Woking, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    305,100 GBP2023-12-31
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 4 - Director → ME
  • 5
    ELINX LIMITED - 2000-09-04
    icon of address Hillcrest 22 Church Street, Blakesley, Towcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -990,791 GBP2024-12-31
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 3 - Director → ME
  • 6
    BIW TECHNOLOGIES GROUP LIMITED - 2011-01-26
    JERMYN STREET ACQUISITIONS LIMITED - 2009-11-17
    TEMPO SECONDARY CAPITAL LIMITED - 2009-08-26
    icon of address Dfj Esprit Secondaries Llp, 14 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-23 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2009-09-02 ~ dissolved
    IIF 27 - Secretary → ME
  • 7
    COMMUNITY HOUSING SERVICES LIMITED - 1992-06-11
    PEAKFINE LIMITED - 1987-03-05
    icon of address 9 Wimpole Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-17 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2012-12-17 ~ dissolved
    IIF 28 - Secretary → ME
  • 8
    METASEMANTICS LIMITED - 2018-08-25
    icon of address 6 Corunna Court, Corunna Road, Warwick, England
    Active Corporate (3 parents)
    Equity (Company account)
    -374,443 GBP2023-12-31
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 11 - Director → ME
  • 9
    BIW PLC - 2009-11-22
    BASEGAME PLC - 2000-10-02
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-09-25 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2006-09-30 ~ dissolved
    IIF 24 - Secretary → ME
  • 10
    icon of address The Core Business Centre Milton Hill, Steventon, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2014-03-29 ~ dissolved
    IIF 7 - Director → ME
  • 11
    Company number 04010344
    Non-active corporate
    Officer
    icon of calendar 2002-08-20 ~ now
    IIF 5 - Director → ME
Ceased 13
  • 1
    CONJECT LIMITED - 2016-07-05
    BIW TECHNOLOGIES LIMITED - 2012-08-31
    BUILDING INFORMATION WAREHOUSE LIMITED - 2001-06-12
    icon of address Oracle Parkway, Thames Valley Park, Reading, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-02-29 ~ 2012-10-01
    IIF 16 - Director → ME
    icon of calendar 2006-09-30 ~ 2012-10-01
    IIF 25 - Secretary → ME
  • 2
    icon of address The Old School House Church Lane, Oving, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    533,883 GBP2023-12-31
    Officer
    icon of calendar 2021-04-06 ~ 2024-03-05
    IIF 10 - Director → ME
  • 3
    icon of address 30 Churchill Place, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,262,865 GBP2023-10-31
    Officer
    icon of calendar 2023-03-09 ~ 2025-03-14
    IIF 2 - Director → ME
  • 4
    icon of address 52 Old Steine, Brighton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,868 GBP2015-06-30
    Officer
    icon of calendar 1993-03-12 ~ 1995-08-02
    IIF 26 - Secretary → ME
  • 5
    IMAGE QUEST 3D LIMITED - 1994-08-11
    PRINTOFFER LIMITED - 1993-11-22
    icon of address Chris Parks, 90 Elmore Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    266,668 GBP2023-12-31
    Officer
    icon of calendar 1994-01-07 ~ 1999-03-09
    IIF 19 - Director → ME
    icon of calendar 1994-03-03 ~ 1999-03-09
    IIF 29 - Secretary → ME
  • 6
    ARMORSTAR LIMITED - 2013-03-14
    ACRE 949 LIMITED - 2005-08-26
    JUST IMAGINE LIMITED - 2005-06-27
    ACRE 949 LIMITED - 2005-02-17
    icon of address Tuition House 27-37 St Georges Road, Wimbledon, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,560,043 GBP2023-12-31
    Officer
    icon of calendar 2014-04-16 ~ 2021-05-28
    IIF 14 - Director → ME
  • 7
    icon of address Tuition House, 27-37 St. Georges Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -12,899,975 GBP2023-12-31
    Officer
    icon of calendar 2014-04-16 ~ 2021-05-28
    IIF 13 - Director → ME
  • 8
    THE MESSAGE PAD LIMITED - 2013-11-05
    INTERACTIVE MANAGEMENT STRATEGIES LTD. - 1997-06-26
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2012-05-01 ~ 2017-07-31
    IIF 12 - Director → ME
  • 9
    WIGHTMAN DUNN LIMITED - 1992-10-09
    icon of address Penhurst House, 352-356 Battersea Park Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-01-25 ~ 1999-03-15
    IIF 20 - Director → ME
  • 10
    MOORCROFT TAYLOR LIMITED - 1992-12-07
    icon of address Penhurst House, 352-356 Battersea Park Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-01-25 ~ 1999-03-15
    IIF 21 - Director → ME
  • 11
    POSTERMOBILE LIMITED - 1996-01-05
    icon of address C/o Mazars Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-19 ~ 1993-03-13
    IIF 18 - Director → ME
  • 12
    PIXELRIGHTS LIMITED - 2018-02-16
    icon of address 423 Linen Hall, 162-168 Regent Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,248,561 GBP2024-03-31
    Officer
    icon of calendar 2016-10-10 ~ 2023-06-21
    IIF 17 - Director → ME
  • 13
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -635,805 GBP2020-06-30
    Officer
    icon of calendar 2008-01-23 ~ 2017-11-30
    IIF 23 - 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.