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 Stewart Wiley

    Related profiles found in government register
  • Mr Stewart Wiley
    British born in April 1944

    Resident in United States

    Registered addresses and corresponding companies
    • 8th Floor, Becket House, 36 Old Jewry, London, EC2R 8DD

      IIF 1 IIF 2 IIF 3
    • 29, Blackwood Close, West Byfleet, KT14 6PP, England

      IIF 4
  • Mr Stewart Wiley
    British born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elman Wall Ltd, 8th Floor, Becket House, 36 Old Jewry, London, EC2R 8DD, United Kingdom

      IIF 5
    • 9, Bridge Street, Walton-on-thames, Surrey, KT12 1AE, United Kingdom

      IIF 6
  • Mr Stewart Wiley
    British born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • 166 High Street, Lewes, East Sussex, BN7 1XU

      IIF 7
  • Wiley, Stewart
    British company director born in April 1944

    Resident in United States

    Registered addresses and corresponding companies
    • 8th Floor, Becket House, 36 Old Jewry, London, EC2R 8DD

      IIF 8
  • Wiley, Stewart
    British director born in April 1944

    Resident in United States

    Registered addresses and corresponding companies
    • 36, Old Jewry, London, London, EC2R 8DD, England

      IIF 9
    • 8th Floor, Becket House, 36 Old Jewry, London, EC2R 8DD, England

      IIF 10 IIF 11
  • Wiley, Stewart
    British managing director born in April 1944

    Resident in United States

    Registered addresses and corresponding companies
    • 29, Blackwood Close, West Byfleet, KT14 6PP, England

      IIF 12
  • Wiley, Stewart
    British chairman born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enterprise House, 21 Oak Street, Fakenham, NR21 9DX, United Kingdom

      IIF 13
  • Wiley, Stewart
    British director born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Friary, Fakenham Road, Walsingham, Norfolk, NR22 6BX

      IIF 14 IIF 15
  • Wiley, Stewart
    British born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • The Friary, Fakenham Road, Walsingham, NR22 6BX, England

      IIF 16
  • Wiley, Stewart
    British company director born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • 8th Floor, Becket House, 36 Old Jewry, London, EC2R 8DD, England

      IIF 17
  • Wiley, Stewart
    British director born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • Elman Wall Ltd, 8th Floor, Becket House, 36 Old Jewry, London, EC2R 8DD, United Kingdom

      IIF 18
  • Wiley, Stewart
    British co dir born in April 1944

    Registered addresses and corresponding companies
    • Overstrand Hall, Overstrand, Cromer, Norfolk, NR27 0JJ

      IIF 19
  • Wiley, Stewart
    British company director born in April 1944

    Registered addresses and corresponding companies
  • Wiley, Stewart
    British director born in April 1944

    Registered addresses and corresponding companies
    • Overstrand Hall, Overstrand, Cromer, Norfolk, NR27 0JJ

      IIF 25 IIF 26
  • Wiley, Stewart
    British

    Registered addresses and corresponding companies
    • Overstrand Hall, Overstrand, Cromer, Norfolk, NR27 0JJ

      IIF 27 IIF 28
    • 8th Floor, Becket House, 36 Old Jewry, London, EC2R 8DD, England

      IIF 29
  • Wiley, Stewart
    British company director

    Registered addresses and corresponding companies
    • The Friary, Fakenham Road, Walsingham, NR22 6BX, England

      IIF 30
  • Wiley, Stewart
    British company secretary

    Registered addresses and corresponding companies
    • Overstrand Hall, Overstrand, Cromer, Norfolk, NR27 0JJ

      IIF 31
  • Wiley, Stewart

    Registered addresses and corresponding companies
    • Overstrand Hall, Overstrand, Cromer, Norfolk, NR27 0JJ

      IIF 32
child relation
Offspring entities and appointments 19
  • 1
    BRITANNIA WORLD TRAVEL PLC
    - now 02699729
    BRITANNIA EDUCATIONAL SERVICES PLC
    - 1996-06-20 02699729
    166 High Street, Lewes, East Sussex
    Active Corporate (6 parents, 4 offsprings)
    Officer
    ~ now
    IIF 16 - Director → ME
    ~ 2024-11-06
    IIF 30 - Secretary → ME
    Person with significant control
    2017-03-24 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BRITISH VILLAGE CAMPS LTD
    11156129
    Elman Wall Ltd 8th Floor, Becket House, 36 Old Jewry, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2018-01-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-01-17 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 3
    CAFE CAPS UK DISTRIBUTION LTD
    07486468
    Summerhill House, 1 Sculthorpe Road, Fakenham, Norfolk, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-07-21 ~ 2012-03-01
    IIF 14 - Director → ME
  • 4
    CAMP BEAUMONT DAY CARE LIMITED - now
    BRITANNIA LEARNING & LEISURE LIMITED
    - 2016-10-03 02670032
    Marsh Farm Animal Adventure Park Marsh Farm Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (35 parents, 1 offspring)
    Officer
    1996-03-01 ~ 2005-04-04
    IIF 22 - Director → ME
    1991-12-06 ~ 1998-03-31
    IIF 28 - Secretary → ME
  • 5
    CATHOLIC GRANDPARENTS ASSOCIATION LIMITED
    - now 06234683
    THE ASSOCIATION OF RETIRED PEOPLE (UK) LIMITED
    - 2014-05-27 06234683
    VOLUNTEERS ABROAD LIMITED
    - 2011-03-28 06234683
    8th Floor Becket House, 36 Old Jewry, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -143,168 GBP2021-05-31
    Officer
    2007-05-02 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or control OE
  • 6
    ESPRESSO CAPSULE COMPANY LIMITED
    07767829
    Marston And Langinger House, 13 George Edwards Road, Fakenham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    64,641 GBP2024-08-31
    Officer
    2011-09-08 ~ 2020-06-03
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-07-27
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ESPRESSO COFFEE CLUB LIMITED
    07511090
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (5 parents)
    Officer
    2011-07-21 ~ dissolved
    IIF 15 - Director → ME
  • 8
    FREETIME LEISURE LIMITED
    01966965
    Kingswood House, Alkmaar Way, Norwich, Norfolk
    Dissolved Corporate (15 parents)
    Officer
    1998-04-14 ~ 2005-04-04
    IIF 21 - Director → ME
  • 9
    GIVE KIDS A CHANCE
    05453619
    8th Floor Becket House, 36 Old Jewry, London
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    2,900 GBP2016-05-31
    Officer
    2005-05-16 ~ dissolved
    IIF 17 - Director → ME
    2010-04-01 ~ dissolved
    IIF 29 - Secretary → ME
  • 10
    GIVING GAP LIMITED
    - now 07122252
    HORIZON EDUCATION CENTRES LIMITED
    - 2011-10-10 07122252
    8th Floor Becket House, 36 Old Jewry, London
    Dissolved Corporate (1 parent)
    Officer
    2010-01-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 11
    INTERLENT LIMITED
    - now 03074406
    CHATEAU BEAUMONT LIMITED
    - 2001-06-06 03074406
    KINGSWOOD (FRANCE) LIMITED
    - 1995-10-11 03074406
    PALMWORTH LIMITED
    - 1995-08-14 03074406
    Kingswood House, Alkmaar Way, Norwich, Norfolk
    Dissolved Corporate (20 parents)
    Officer
    1995-08-07 ~ 1997-12-01
    IIF 19 - Director → ME
    1995-08-07 ~ 2005-04-04
    IIF 27 - Secretary → ME
  • 12
    KINGSWOOD (HEAD OFFICE) LIMITED
    04222443
    Kingswood House, Alkmaar Way, Norwich, Norfolk
    Dissolved Corporate (14 parents)
    Officer
    2001-05-23 ~ 2005-04-04
    IIF 23 - Director → ME
  • 13
    KINGSWOOD (ISLE OF WIGHT) LIMITED
    03369271
    1 Jubilee Street, Brighton, England
    Active Corporate (27 parents)
    Equity (Company account)
    -385,638 GBP2023-10-31
    Officer
    1997-05-12 ~ 2005-04-04
    IIF 25 - Director → ME
  • 14
    KINGSWOOD (NORFOLK) LIMITED
    03043714
    Kingswood House, Alkmaar Way, Norwich, Norfolk
    Dissolved Corporate (20 parents)
    Officer
    1995-07-07 ~ 2005-04-04
    IIF 20 - Director → ME
    1995-07-07 ~ 1998-03-31
    IIF 31 - Secretary → ME
  • 15
    KINGSWOOD CENTRE LIMITED
    02398773
    1 Jubilee Street, Brighton, England
    Active Corporate (25 parents)
    Equity (Company account)
    -413,324 GBP2023-10-31
    Officer
    1989-06-27 ~ 2005-04-04
    IIF 24 - Director → ME
    ~ 1998-03-31
    IIF 32 - Secretary → ME
  • 16
    KINGSWOOD LEARNING AND LEISURE GROUP LIMITED
    - now 03476432
    THE ACTIVE LEARNING GROUP LIMITED
    - 1998-03-09 03476432
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (25 parents, 6 offsprings)
    Officer
    1998-01-01 ~ 2005-04-04
    IIF 26 - Director → ME
  • 17
    SAFEGUARD CLEANING LIMITED
    - now 12735048
    SAFE GUARD CLEANING LIMITED
    - 2020-09-02 12735048
    29 Blackwood Close, West Byfleet, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,541 GBP2021-07-31
    Officer
    2020-07-10 ~ 2020-12-31
    IIF 12 - Director → ME
    Person with significant control
    2020-07-10 ~ 2020-12-31
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 18
    TLC HOSPICE MARKETING LIMITED
    10610112 10738681
    9 Bridge Street, Walton-on-thames, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-02-09 ~ 2017-03-07
    IIF 13 - Director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Right to appoint or remove directors OE
  • 19
    UTEAPIA LONDON LIMITED
    10357210
    36 Old Jewry, London, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2016-09-02 ~ 2020-06-03
    IIF 9 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.