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

Wyatt, Derek Murray

    Related profiles found in government register
  • Wyatt, Derek Murray
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • 1 Maunsel Street, London, SW1P 2QL

      IIF 1
    • Wyles Cottage Bottles Lane, Rodmersham Green, Kent, ME9 0PP

      IIF 2
  • Wyatt, Derek Murray
    British author and publisher born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • 16, Wentworth Road, Aldeburgh, IP15 5BB, England

      IIF 3
  • Wyatt, Derek Murray
    British consultant born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • 30 Clapham Common North Side, London, SW4 0RN

      IIF 4
    • 31, Crag Path, Aldeburgh, IP15 5AU, England

      IIF 5
  • Wyatt, Derek Murray
    British member of parliament born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • Wyles Cottage Bottles Lane, Rodmersham Green, Kent, ME9 0PP

      IIF 6
    • Wentworth House, 4400 Parkway, Whiteley, Hampshire, PO15 7FJ, United Kingdom

      IIF 7
  • Wyatt, Derek Murray
    British mp born in December 1949

    Resident in England

    Registered addresses and corresponding companies
  • Wyatt, Derek Murray
    British politician born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • Garden, Flat, 116a Cambridge Street, London, SW1V 4QF, United Kingdom

      IIF 12
  • Wyatt, Derek Murray
    British self employed born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • 116a, Cambridge Street, London, London, SW1V 4QL, United Kingdom

      IIF 13
  • Wyatt, Derek Murray
    British writer born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • C R A S L, Carlton Park House Carlton Park Industrial Estate, Saxmundham, IP17 2NL, England

      IIF 14
  • Wyatt, Derek Murray
    British board director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Westmoreland Place, London, SW1V 4AD, England

      IIF 15
  • Wyatt, Derek Murray
    British chairman born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harwell Innovation Centre Building 173, Curie Avenue, Harwell Science & Innovation Campus, Didcot, Oxfordshire, OX11 0QG, United Kingdom

      IIF 16
  • Wyatt, Derek Murray
    British consultant born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 17
  • Wyatt, Derek Murray
    British director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Westmoreland Place, London, SW1V 4AD, United Kingdom

      IIF 18
    • G8 Battersea Studios, 80-82 Silverthorne Road, London, SW8 3HE, England

      IIF 19
  • Mr Derek Murray Wyatt
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • C R A S L, Carlton Park House Carlton Park Industrial Estate, Saxmundham, IP17 2NL, England

      IIF 20
  • Wyatt, Derek Murray

    Registered addresses and corresponding companies
    • 1, Maunsel St, London, SW1P 2QL, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 6
  • 1
    AMBER DIGITAL CONSULTANCY LIMITED
    07212968 14045537
    Summit House, 170 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    2010-04-06 ~ dissolved
    IIF 18 - Director → ME
  • 2
    AMBER DIGITAL CONSULTANCY LTD
    14045537 07212968
    C R A S L, Carlton Park House Carlton Park Industrial Estate, Saxmundham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-04-30
    Officer
    2022-04-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-04-13 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 3
    EURIM
    02816980
    1st Floor 8 Bridle Close, Kingston Upon Thames, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    2019-09-18 ~ dissolved
    IIF 5 - Director → ME
  • 4
    FOUNDATION FOR INFORMATION SOCIETY POLICY LTD
    08160381
    51 Sussex Road, Carshalton, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,454 GBP2016-12-31
    Officer
    2016-09-01 ~ dissolved
    IIF 15 - Director → ME
  • 5
    THE COMMUNITY SPORTS FOUNDATION
    07171256
    Wentworth House, 4400 Parkway, Whiteley, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2010-02-26 ~ dissolved
    IIF 7 - Director → ME
  • 6
    THE GREAT RETAIL REVIVAL (UK) FOUNDATION
    08825325
    81 The Cut, Waterloo, London, London
    Dissolved Corporate (2 parents)
    Officer
    2013-12-23 ~ dissolved
    IIF 13 - Director → ME
Ceased 14
  • 1
    ABC RADIO C.I.C.
    13063648
    16 Wentworth Road, Aldeburgh, England
    Active Corporate (3 parents)
    Officer
    2021-02-18 ~ 2024-02-18
    IIF 3 - Director → ME
  • 2
    BOOKTRUST
    - now 00210012
    BOOK TRUST - 2006-03-23
    NATIONAL BOOK LEAGUE - 1986-10-06
    1 Aire Street, Leeds, England
    Active Corporate (11 parents)
    Officer
    2015-09-30 ~ 2018-06-19
    IIF 19 - Director → ME
  • 3
    CITIZENS ONLINE
    03963007
    The Exchange, Brick Row, Stroud, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2005-09-07 ~ 2010-02-23
    IIF 8 - Director → ME
  • 4
    CLIMATE PARLIAMENT - now
    E-PARLIAMENT FOUNDATION
    - 2011-04-11 05074477
    21 The Cliff, Brighton, East Sussex
    Active Corporate (8 parents)
    Equity (Company account)
    4,934 GBP2020-12-29
    Officer
    2004-03-16 ~ 2010-05-31
    IIF 6 - Director → ME
  • 5
    CODE INVESTING LIMITED
    - now 07706111 10307499
    CROWDBNK LTD
    - 2016-10-03 07706111 10307499
    Opus Restructuring Llp, 1 Radian Court, Milton Keynes
    Dissolved Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,175,747 GBP2018-04-01 ~ 2019-03-31
    Officer
    2013-09-17 ~ 2017-10-31
    IIF 17 - Director → ME
  • 6
    E-PARLIAMENT INITIATIVE LIMITED
    04490446
    21 The Cliff, Brighton, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    2003-02-03 ~ 2010-05-06
    IIF 9 - Director → ME
  • 7
    EDITORIAL INTELLIGENCE LIMITED
    04763083
    41 Cheverton Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -50,951 GBP2022-08-31
    Officer
    2006-11-24 ~ 2013-06-03
    IIF 12 - Director → ME
  • 8
    KING FAHAD ACADEMY LIMITED(THE)
    02090011
    C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    2011-07-20 ~ 2016-02-08
    IIF 21 - Secretary → ME
  • 9
    NHS INNOVATIONS SOUTH EAST LIMITED
    05210174
    22b High Street, Witney, England
    Active Corporate (5 parents)
    Equity (Company account)
    148,431 GBP2025-03-31
    Officer
    2014-01-22 ~ 2017-01-01
    IIF 16 - Director → ME
  • 10
    ONE20
    03695114
    One Kx, 120 Cromer Street, London
    Active Corporate (2 parents)
    Officer
    2004-10-25 ~ 2008-01-08
    IIF 1 - Director → ME
  • 11
    ROYAL TRINITY HOSPICE
    - now 02673845
    TRINITY HOSPICE
    - 2015-11-11 02673845
    TRINITY HOSPICE, CLAPHAM - 2004-09-02
    30 Clapham Common North Side, London
    Active Corporate (17 parents, 1 offspring)
    Officer
    2011-02-01 ~ 2017-06-30
    IIF 4 - Director → ME
  • 12
    SPAFAX AIRLINE NETWORK LIMITED
    - now 01947925
    QUAYSHELFCO 112 LIMITED - 1985-10-24 05471041, 03976893, 03737252... (more)
    The Pumphouse, 13 - 16 Jacob's Well Mews, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2003-12-18 ~ 2004-07-31
    IIF 11 - Director → ME
  • 13
    STARTHERE
    03527415 13257292
    3rd Floor, 12 Gough Square, London
    Dissolved Corporate (7 parents)
    Officer
    2005-09-20 ~ 2006-10-04
    IIF 10 - Director → ME
  • 14
    THE COUNCIL FOR THE ADVANCEMENT OF ARAB-BRITISH UNDERSTANDING
    05047247
    1 Gough Square, London
    Active Corporate (10 parents)
    Equity (Company account)
    179,707 GBP2025-03-31
    Officer
    2007-02-01 ~ 2009-03-25
    IIF 2 - 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.