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

Pocock, John David William

    Related profiles found in government register
  • Pocock, John David William
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Begbies Tranor (central) Llp, 3rd Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG

      IIF 1
    • Unit D2 Southgate, Commerce Park, Frome, BA11 2RY, United Kingdom

      IIF 2
    • C/o Hcr Law Llp, Floor 20 South, 51 Lime Street, London, EC3M 7DQ, United Kingdom

      IIF 3 IIF 4
    • Beedings House, Nutbourne Lane, Nutbourne, Pulborough, West Sussex, RH20 2HS, United Kingdom

      IIF 5 IIF 6
    • Beedings House, Nutbourne Lane, Pulborough, West Sussex, RH20 2HS, United Kingdom

      IIF 7
    • 6th Floor, Fountain House, Queens Walk, Reading, RG1 7QF, England

      IIF 8
    • 6th Floor, Fountain House, Queens Walk, Reading, RG1 7QF, United Kingdom

      IIF 9
  • Pocock, John David William
    British businessman born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sherborne School, Abbey Road, Sherborne, Dorset, DT9 3LF

      IIF 10
  • Pocock, John David William
    British ceo born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beedings House, Nutbourne Lane, Nutbourne, Pulborough, West Sussex, RH20 2HS, England

      IIF 11
  • Pocock, John David William
    British chief executive born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Cupar Road, Battersea, London, SW11 4JW

      IIF 12
  • Pocock, John David William
    British company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Belgrave Place, Clifton, Bristol, Avon, BS8 3DD

      IIF 13 IIF 14
    • 48, Warwick Street, London, W1B 5NL

      IIF 15 IIF 16
    • 8, Cupar Road, London, SW11 4JW

      IIF 17
    • C/o The Company Secretary, Rivergate House, Newbury Business Park, London Road, Newbury, RG14 2PZ, United Kingdom

      IIF 18
    • Rivergate House, Newbury Business Park, London Road, Newbury, Berkshire, RG14 2PZ, England

      IIF 19
    • Beedings House, Nutbourne Lane, Pulborough, West Sussex, RH20 2HS, Uk

      IIF 20
    • Beedings House, Nutbourne Lane, Pulborough, West Sussex, RH20 2HS, United Kingdom

      IIF 21 IIF 22
  • Pocock, John David William
    British computer consultant born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Belgrave Place, Clifton, Bristol, Avon, BS8 3DD

      IIF 23 IIF 24
  • Pocock, John David William
    British consultant born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Belgrave Place, Clifton, Bristol, Avon, BS8 3DD

      IIF 25
    • Beedings House, Nutbourne Lane, Nutbourne, Pulborough, West Sussex, RH20 2HS, United Kingdom

      IIF 26
  • Pocock, John David William
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Belgrave Place, Clifton, Bristol, Avon, BS8 3DD

      IIF 27 IIF 28
    • 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

      IIF 29
    • Bridge House, London Bridge, London, SE1 9QR

      IIF 30
    • Ugli Campus, 56 Wood Lane, London, W12 7SB

      IIF 31 IIF 32
    • Trafalgar House, Fullbridge, Maldon, Essex, CM9 4LE

      IIF 33
    • Feefo Barn, Heath Farm, Heath Road East, Petersfield, GU31 4HT, England

      IIF 34
  • Pocock, John David William
    British director` born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ugli Campus, 56 Wood Lane, London, W12 7SB

      IIF 35
  • Mr John David William Pocock
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Begbies Tranor (central) Llp, 3rd Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG

      IIF 36
    • Beedings House, Nutbourne Lane, Nutbourne, Pulborough, West Sussex, RH20 2HS

      IIF 37
  • John David William Pocock
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hcr Law Llp, Floor 20 South, 51 Lime Street, London, EC3M 7DQ, United Kingdom

      IIF 38
  • Pocock, John David William
    British computer consultant

    Registered addresses and corresponding companies
    • 7 Belgrave Place, Clifton, Bristol, Avon, BS8 3DD

      IIF 39
  • Pocock, John David William
    British consultant

    Registered addresses and corresponding companies
    • 7 Belgrave Place, Clifton, Bristol, Avon, BS8 3DD

      IIF 40
child relation
Offspring entities and appointments 34
  • 1
    BRISTOL INNOVATIONS LIMITED
    - now 03196532
    OVAL (1075) LIMITED - 1997-02-12
    University Of Bristol - Finance Services Beacon House, Queens Road, Bristol, England
    Dissolved Corporate (29 parents, 1 offspring)
    Equity (Company account)
    20,235 GBP2022-07-31
    Officer
    2008-09-05 ~ 2011-07-03
    IIF 14 - Director → ME
  • 2
    CAPITA HARTSHEAD SOLUTIONS LIMITED - now
    HIGHAM DUNNETT SHAW PUBLIC LIMITED COMPANY
    - 2007-12-06 05267391
    HIGHAM GROUP PUBLIC LIMITED COMPANY
    - 2006-07-21 05267391
    SILVERMOAT PUBLIC LIMITED COMPANY - 2004-11-19
    1 More London Place, London
    Dissolved Corporate (34 parents)
    Officer
    2004-12-09 ~ 2006-12-31
    IIF 28 - Director → ME
  • 3
    CASTLEGATE 665 LIMITED
    07861565 10177057, 05920697, 05621115... (more)
    Bridge House, London Bridge, London
    Dissolved Corporate (7 parents)
    Officer
    2012-07-18 ~ dissolved
    IIF 30 - Director → ME
  • 4
    CASTLEGATE HIGH PARK LIMITED
    - now 03010851
    EUROPEAN COLLABORATIVE HI-TECH ORGANISATION LIMITED
    - 2013-03-21 03010851
    EUROPEAN COURIER & HI-TECH ORGANISATION LIMITED - 2010-08-24
    EUROPEAN COURIER & HANDLING ORGANISATION PLC. - 1999-06-10
    HOWPER 143 LIMITED - 1995-03-06
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (20 parents)
    Officer
    2012-07-18 ~ dissolved
    IIF 29 - Director → ME
  • 5
    CLIFTON COLLEGE DEVELOPMENT TRUST
    07441431 04717090
    Clifton College, 32 College Road, Bristol
    Active Corporate (21 parents)
    Officer
    2010-11-16 ~ 2017-01-01
    IIF 17 - Director → ME
  • 6
    CLOUDHOUSE TECHNOLOGIES LTD
    07360219
    One Ariel Way, 1 Ariel Way, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    10,691,127 GBP2023-12-31
    Officer
    2014-12-15 ~ 2017-09-19
    IIF 31 - Director → ME
  • 7
    COGNITO IQ LIMITED
    - now 09872310
    AGHOCO 1356 LIMITED - 2015-12-08
    C/o The Company Secretary Rivergate House, Newbury Business Park, London Road, Newbury, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Officer
    2015-12-18 ~ 2021-03-18
    IIF 18 - Director → ME
  • 8
    COGNITO LIMITED
    - now 02723032
    WACKO 8 LIMITED - 1992-09-29
    The Company Secretary, Rivergate House Newbury Business Park, London Road, Newbury, Berkshire
    Active Corporate (39 parents)
    Officer
    2007-03-29 ~ 2021-03-18
    IIF 19 - Director → ME
  • 9
    DATA ACCELERATOR LIMITED
    07136606
    One Ariel Way, 1 Ariel Way, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    -27,341,576 GBP2023-12-31
    Officer
    2014-12-15 ~ 2017-09-19
    IIF 32 - Director → ME
  • 10
    DATA CLOUD LIMITED
    - now 07049539
    FRED LIMITED - 2010-03-06
    One Ariel Way, 1 Ariel Way, London, England
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    16,451,291 GBP2020-12-31
    Officer
    2014-12-15 ~ 2017-09-19
    IIF 35 - Director → ME
  • 11
    DIFFUSIONDATA LIMITED
    - now 06034919 14286085
    PUSH TECHNOLOGY LIMITED
    - 2022-09-27 06034919 14286085
    CIED LTD - 2008-01-17
    6th Floor, Fountain House, Queens Walk, Reading, England
    Active Corporate (29 parents, 1 offspring)
    Equity (Company account)
    1,639,945 GBP2020-12-31
    Officer
    2021-05-01 ~ now
    IIF 8 - Director → ME
    2013-01-18 ~ 2015-04-23
    IIF 20 - Director → ME
  • 12
    DRUID GROUP LIMITED - now
    DRUID GROUP PLC
    - 2005-02-01 02866502
    DRUID GROUP PUBLIC LIMITED COMPANY
    - 1996-10-28 02866502
    WESTDEAN LIMITED
    - 1995-01-11 02866502
    2/3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (35 parents, 1 offspring)
    Officer
    1993-11-22 ~ 2001-03-23
    IIF 24 - Director → ME
    1993-11-22 ~ 1994-07-18
    IIF 39 - Secretary → ME
  • 13
    DRUID SYSTEMS LIMITED
    - now 02115949
    BIGFACTOR LIMITED - 1987-10-27
    2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (23 parents)
    Officer
    1993-12-09 ~ 2001-03-23
    IIF 23 - Director → ME
  • 14
    ELECTRIC & GENERAL INVESTMENT TRUST PLC
    - now 00031506
    HENDERSON ELECTRIC AND GENERAL INVESTMENT TRUST PLC
    - 2004-11-30 00031506
    ELECTRIC AND GENERAL INVESTMENT COMPANY PLC - 1997-04-17
    ELECTRIC AND GENERAL INVESTMENT COMPANY LIMITED(THE) - 1981-12-31
    Pricewaterhousecoopers Llp, 7 More London Riverside, London
    Dissolved Corporate (15 parents)
    Officer
    1999-07-22 ~ dissolved
    IIF 12 - Director → ME
  • 15
    EMMAUS BRISTOL
    03579001
    Backfields House, Upper York Street, Bristol, England
    Active Corporate (38 parents, 1 offspring)
    Officer
    2006-06-07 ~ 2009-10-07
    IIF 25 - Director → ME
    2006-06-07 ~ 2009-10-07
    IIF 40 - Secretary → ME
  • 16
    FLEXIANT CORPORATION LIMITED
    07102862
    Resolve Partners Limited, 48 Warwick Street, London
    Dissolved Corporate (9 parents)
    Officer
    2012-01-06 ~ dissolved
    IIF 16 - Director → ME
  • 17
    FLEXIANT LIMITED
    07081795
    Resolve Partners Limited, 48 Warwick Street, London
    Dissolved Corporate (9 parents)
    Officer
    2012-01-06 ~ dissolved
    IIF 15 - Director → ME
  • 18
    GAMUT TECHNOLOGIES LIMITED
    SC149680
    Quartermile One, 15 Lauriston Place, Edinburgh, Scotland
    Dissolved Corporate (15 parents)
    Officer
    1999-01-28 ~ 2001-03-23
    IIF 13 - Director → ME
  • 19
    INTEGRATED SATELLITE APPLICATIONS TECHNOLOGIES LIMITED
    - now 07587638
    SUCETTE LIMITED
    - 2011-11-29 07587638
    Suite 15 The Enterprise Centre, Coxbridge Business Park, Farnham, Surrey
    Dissolved Corporate (11 parents, 1 offspring)
    Profit/Loss (Company account)
    -737 GBP2019-12-01 ~ 2020-11-30
    Officer
    2011-09-07 ~ 2015-08-17
    IIF 21 - Director → ME
  • 20
    ISAT LIMITED
    - now 07575091
    OMNIGLOBE SATELLITE LIMITED - 2011-03-31
    The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire
    Dissolved Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -423,910 GBP2017-11-30
    Officer
    2011-09-07 ~ 2015-08-17
    IIF 22 - Director → ME
  • 21
    LIGHTSONG MEDIA GROUP LIMITED
    - now 04184614
    CRAZELTOWN LIMITED
    - 2009-06-11 04184614
    C/o Hcr Law Llp Floor 20 South, 51 Lime Street, London, United Kingdom
    Active Corporate (11 parents, 3 offsprings)
    Profit/Loss (Company account)
    -116,253 GBP2024-01-01 ~ 2024-12-31
    Officer
    2001-03-21 ~ now
    IIF 4 - Director → ME
  • 22
    LIGHTSONG TECHNOLOGIES LTD
    13122952
    C/o Hcr Law Llp Floor 20 South, 51 Lime Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2021-01-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-01-08 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 23
    ABERDEEN INCOME AND GROWTH VCT PLC
    - 2009-12-14 03908220 06843821
    MURRAY VCT 4 PLC
    - 2007-07-25 03908220 03495287, 03307069, 03049972
    6th Floor, Saddlers House, 44 Gutter Lane, London, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    2007-03-01 ~ now
    IIF 7 - Director → ME
  • 24
    MERCATANS CAPITAL LIMITED
    11584232
    Feefo Barn Heath Farm, Heath Road East, Petersfield, England
    Active Corporate (24 parents, 3 offsprings)
    Officer
    2019-08-29 ~ 2020-03-23
    IIF 34 - Director → ME
  • 25
    PRESENCE NETWORKS LIMITED
    05654179
    555-557 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (9 parents)
    Officer
    2006-12-20 ~ 2011-09-10
    IIF 33 - Director → ME
  • 26
    PUSH TECHNOLOGY LIMITED
    - now 14286085 06034919
    DIFFUSIONDATA LIMITED
    - 2022-09-27 14286085 06034919
    DIFFUSION DATA LIMITED
    - 2022-09-05 14286085 06034919
    6th Floor Fountain House, Queens Walk, Reading, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2022-08-09 ~ now
    IIF 9 - Director → ME
  • 27
    SHERBORNE SCHOOLS GROUP - now
    SHERBORNE SCHOOL
    - 2024-07-10 04002575
    Sherborne School, Abbey Road, Sherborne, Dorset
    Active Corporate (80 parents, 10 offsprings)
    Officer
    2020-08-03 ~ 2024-06-30
    IIF 10 - Director → ME
  • 28
    SOPRA STERIA UK CORPORATE LIMITED - now
    STERIA UK CORPORATE LIMITED - 2021-03-12
    XANSA PLC - 2009-02-25
    F.I. GROUP PLC
    - 2001-04-30 01000954 04077972
    F INTERNATIONAL GROUP PLC - 1988-06-29
    F INTERNATIONAL LIMITED - 1983-10-03
    Three, Cherry Trees Lane, Hemel Hempstead, Hertfordshire
    Active Corporate (43 parents, 6 offsprings)
    Officer
    2000-03-10 ~ 2001-03-23
    IIF 27 - Director → ME
  • 29
    SYNERGIE BUSINESS LIMITED
    - now 04302197
    OVAL (1678) LIMITED - 2002-01-18
    St James Court, St James Parade, Bristol
    Dissolved Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    474,147 GBP2015-12-31
    Officer
    2007-10-01 ~ 2016-03-08
    IIF 26 - Director → ME
  • 30
    SYNERGIE GLOBAL LTD
    08063945
    Begbies Tranor (central) Llp, 3rd Floor Castlemead, Lower Castle Street, Bristol
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    152,632 GBP2023-12-31
    Officer
    2012-05-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Has significant influence or control OE
  • 31
    SYNVEST LIMITED
    06354676
    Unit D2 Southgate, Commerce Park, Frome, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -321,569 GBP2024-12-31
    Officer
    2007-10-01 ~ now
    IIF 6 - Director → ME
  • 32
    THE SHERBORNE SCHOOL FOUNDATION
    03686309
    Sherborne School Abbey Road, Sherborne, Dorset
    Active Corporate (42 parents)
    Officer
    2004-03-12 ~ now
    IIF 5 - Director → ME
  • 33
    YOUNG BRITISH-ENTREPRENEUR LTD
    06803957
    Beedings House Nutbourne Lane, Nutbourne, Pulborough, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,127 GBP2023-01-31
    Officer
    2009-01-28 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    ZZIP LTD
    15882684
    Unit D2 Southgate, Commerce Park, Frome, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-08-07 ~ now
    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.