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

Hall, Jeremy Simon

    Related profiles found in government register
  • Hall, Jeremy Simon

    Registered addresses and corresponding companies
    • icon of address 18, 18 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE, England

      IIF 1
    • icon of address 18 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE, England

      IIF 2
    • icon of address 18, Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE, United Kingdom

      IIF 3
    • icon of address 18 Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE, England

      IIF 4 IIF 5 IIF 6
    • icon of address 41, Wallis Drive, Leighton Buzzard, LU7 3GB, England

      IIF 7
  • Hall, Jeremy

    Registered addresses and corresponding companies
    • icon of address 18 Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE, England

      IIF 8
  • Hall, Jeremy Simon
    British

    Registered addresses and corresponding companies
  • Hall, Jeremy Simon
    British company director

    Registered addresses and corresponding companies
    • icon of address Timbered Cottage, Witheridge Lane Penn, High Wycombe, Buckinghamshire, HP10 8PQ

      IIF 13
  • Hall, Jeremy Simon
    British director

    Registered addresses and corresponding companies
    • icon of address Timbered Cottage, Witheridge Lane Penn, High Wycombe, Buckinghamshire, HP10 8PQ

      IIF 14 IIF 15
  • Hall, Jeremy Simon
    British leasing consultant

    Registered addresses and corresponding companies
  • Hall, Jeremy Simon
    British managing director

    Registered addresses and corresponding companies
    • icon of address Timbered Cottage, Witheridge Lane Penn, High Wycombe, Buckinghamshire, HP10 8PQ

      IIF 22
  • Hall, Jeremy Simon
    British chairman born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Timbered Cottage, Witheridge Lane Penn, High Wycombe, Buckinghamshire, HP10 8PQ

      IIF 23
  • Hall, Jeremy Simon
    British chief executive born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE, United Kingdom

      IIF 24
  • Hall, Jeremy Simon
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE, England

      IIF 25 IIF 26
    • icon of address 18 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE, United Kingdom

      IIF 27
    • icon of address 18 Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE, England

      IIF 28 IIF 29
    • icon of address Timbered Cottage, Witheridge Lane Penn, High Wycombe, Buckinghamshire, HP10 8PQ

      IIF 30
    • icon of address Timbered Cottage, Witheridge Lane, Penn, High Wycombe, HP10 8PQ, England

      IIF 31
  • Hall, Jeremy Simon
    British consultant born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Timbered Cottage, Witheridge Lane Penn, High Wycombe, Buckinghamshire, HP10 8PQ

      IIF 32 IIF 33
  • Hall, Jeremy Simon
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 28, & 29, Space Business Centre Smeaton Close, Aylesbury, Buckinghamshire, HP19 8FJ, England

      IIF 34
    • icon of address The Old Rectory, Windsor End, Beaconsfield, Buckinghamshire, HP9 2JW, England

      IIF 35
    • icon of address Missenden Abbey, London Road, Great Missenden, Buckinghamshire, HP16 0BD

      IIF 36
    • icon of address 18, 18 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE, England

      IIF 37
    • icon of address 18, Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE, England

      IIF 38
    • icon of address Timbered Cottage, Witheridge Lane Penn, High Wycombe, Buckinghamshire, HP10 8PQ

      IIF 39 IIF 40 IIF 41
    • icon of address Timbered Cottage, Witheridge Lane, Penn, High Wycombe, HP10 8PQ, England

      IIF 47
  • Hall, Jeremy Simon
    British director/leasing consultant born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Timbered Cottage, Witheridge Lane Penn, High Wycombe, Buckinghamshire, HP10 8PQ

      IIF 48
  • Hall, Jeremy Simon
    British leasing broker born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Windsor End, Beaconsfield, Buckinghamshire, HP9 2JW, England

      IIF 49
  • Hall, Jeremy Simon
    British leasing consultant born in January 1965

    Resident in England

    Registered addresses and corresponding companies
  • Hall, Jeremy Simon
    British managing director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE, England

      IIF 54
  • Mr Jeremy Simon Hall
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Windsor End, Beaconsfield, HP9 2JW, England

      IIF 55
    • icon of address 18, 18 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE, England

      IIF 56
    • icon of address 18, Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE, England

      IIF 57 IIF 58 IIF 59
    • icon of address 18, Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE, United Kingdom

      IIF 60 IIF 61
    • icon of address 18 Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE, England

      IIF 62 IIF 63 IIF 64
    • icon of address 18, Manor Courtyard, Hughenden Avenue, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE, England

      IIF 66
    • icon of address Timbered Cottage, Witheridge Lane, Penn, High Wycombe, HP10 8PQ, England

      IIF 67
    • icon of address Timbered Cottage, Witheridge Lane, Penn, High Wycombe, HP10 8PQ, United Kingdom

      IIF 68
    • icon of address 41, Wallis Drive, Leighton Buzzard, LU7 3GB, England

      IIF 69
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 18 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,109 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-01-26 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 18 Manor Courtyard Hughenden Avenue, High Wycombe, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,246 GBP2022-06-30
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 26 - Director → ME
    icon of calendar 2022-09-15 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    IIF 59 - Right to appoint or remove directors as a member of a firmOE
    IIF 59 - Right to appoint or remove directorsOE
  • 3
    icon of address 18 18 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    75,763 GBP2024-12-31
    Officer
    icon of calendar 2015-09-09 ~ now
    IIF 37 - Director → ME
    icon of calendar 2018-09-08 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 4
    INTERCEDE 596 LIMITED - 1988-11-11
    icon of address 12 Manor Courtyard Hughenden Avenue, High Wycombe, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    70,442 GBP2024-12-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 54 - Director → ME
  • 5
    WYSE LEASING (RENTALS) LIMITED - 2009-05-19
    WYSE LEASING (SOUTH WEST) LIMITED - 2003-11-17
    icon of address 18 Manor Courtyard, Hughenden Avenue, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    144,135 GBP2024-12-31
    Officer
    icon of calendar 2009-01-09 ~ now
    IIF 43 - Director → ME
    icon of calendar 2018-02-26 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 18 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    62 GBP2023-03-31
    Officer
    icon of calendar 2022-12-09 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2022-12-09 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 7
    R M PHIPPS & CO - 2003-08-12
    R M PHIPPS & CO LIMITED - 2023-10-12
    icon of address 18 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,156 GBP2024-12-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 31 - Director → ME
    icon of calendar 2020-12-09 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ now
    IIF 62 - Right to appoint or remove directors as a member of a firmOE
    IIF 62 - Right to appoint or remove directorsOE
  • 8
    NETFAN LIMITED - 2004-03-08
    icon of address 18 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    61,989 GBP2018-03-31
    Officer
    icon of calendar 2018-07-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-06-30 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 18 Manor Courtyard Hughenden Avenue, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -107,989 GBP2024-03-31
    Officer
    icon of calendar 2018-03-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 18 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 24 - Director → ME
    icon of calendar 2024-11-20 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 11
    WHO'S WHO INTERNATIONAL PLC - 2007-03-28
    BUSINESS INVESTMENTS (BUCKS) LIMITED - 2022-08-26
    WHO'S WHO INTERNATIONAL LIMITED - 2009-10-14
    WHO'S WHO INTERNATIONAL LIMITED - 2005-02-17
    icon of address 18 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    74,651 GBP2024-12-31
    Officer
    icon of calendar 2004-12-30 ~ now
    IIF 23 - Director → ME
    icon of calendar 2006-05-26 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 12
    WHO'S WHO PUBLICATIONS PLC - 2013-02-05
    WESTWON LEASING PLC - 2017-01-06
    POWER LEASING LIMITED - 2009-01-23
    WHO'S WHO PUBLICATIONS LIMITED - 2009-11-20
    WESTWON EDUCATION PLC - 2016-01-20
    icon of address 18 Manor Courtyard, Hughenden Avenue, Hughenden Avenue, High Wycombe, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,105 GBP2024-12-31
    Officer
    icon of calendar 2007-09-06 ~ now
    IIF 44 - Director → ME
    icon of calendar 2008-05-10 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 13
    ROADWYSE LIMITED - 2007-06-06
    icon of address 18 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    922,247 GBP2024-06-30
    Officer
    icon of calendar 2007-05-14 ~ now
    IIF 39 - Director → ME
    icon of calendar 2004-11-10 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Has significant influence or control as a member of a firmOE
    IIF 58 - Has significant influence or controlOE
    IIF 58 - Right to appoint or remove directors as a member of a firmOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 18 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -37,745 GBP2018-07-31
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ dissolved
    IIF 67 - Has significant influence or controlOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    WYSE CHURCH COMMUNICATIONS LIMITED - 1994-08-19
    WESTLAKE LEASING LIMITED - 1993-12-15
    TYTO LEASING LIMITED - 2023-10-09
    WYSE COMMUNICATIONS LTD - 1996-05-17
    WYSE LEASING (NORTH) LIMITED - 2007-04-25
    BLUESTONE LEASING LIMITED - 2023-08-24
    icon of address Lakeside House Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2005-12-28
    IIF 42 - Director → ME
    icon of calendar 2001-07-31 ~ 2005-12-28
    IIF 17 - Secretary → ME
  • 2
    WHITE STAFFORD LIMITED - 2007-03-28
    icon of address 18 Manor Courtyard, Hughenden Avenue, High Wycombe, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -16,519 GBP2017-03-31
    Officer
    icon of calendar 2017-08-10 ~ 2019-06-01
    IIF 29 - Director → ME
    icon of calendar 2017-08-10 ~ 2019-06-01
    IIF 5 - Secretary → ME
  • 3
    TINY FINANCE LIMITED - 2000-10-18
    WYSE LEASING (HOLDINGS) LIMITED - 2009-08-19
    icon of address 65 High Street, Egham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-03-24 ~ 2005-12-28
    IIF 51 - Director → ME
    icon of calendar 2001-07-31 ~ 2005-12-28
    IIF 19 - Secretary → ME
  • 4
    WYSE ASSIST LIMITED - 2009-06-26
    icon of address Missenden Abbey, London Road, Great Missenden, Buckinghamshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    43,236 GBP2024-01-31
    Officer
    icon of calendar 2007-10-01 ~ 2012-05-08
    IIF 36 - Director → ME
  • 5
    icon of address 4 York Studios Cold Ashby Road, Guilsborough, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    296,099 GBP2024-10-31
    Officer
    icon of calendar 2004-01-16 ~ 2004-11-29
    IIF 50 - Director → ME
    icon of calendar 2004-01-16 ~ 2004-11-29
    IIF 16 - Secretary → ME
  • 6
    WESTWON VEHICLE LEASING LIMITED - 2016-04-22
    WESTWON CORPORATE LIMITED - 2016-03-03
    WESTWON FLEET LIMITED - 2018-01-31
    icon of address Shire House Long Street, Stoney Stanton, Leicester, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,721 GBP2024-12-31
    Officer
    icon of calendar 2014-05-20 ~ 2022-05-18
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-15
    IIF 68 - Ownership of shares – 75% or more OE
  • 7
    FIRST LEASING (UK) LIMITED - 2006-06-27
    FIRST ASSET PROTECTION LIMITED - 2010-09-01
    icon of address 41 Wallis Drive, Leighton Buzzard, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,475 GBP2024-12-31
    Officer
    icon of calendar 2020-09-23 ~ 2024-12-31
    IIF 47 - Director → ME
    icon of calendar 2020-09-30 ~ 2024-12-31
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ 2024-12-31
    IIF 69 - Right to appoint or remove directors as a member of a firm OE
  • 8
    icon of address 65 High Street, Egham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-31 ~ 2005-12-28
    IIF 11 - Secretary → ME
  • 9
    RESERVATION DESK LIMITED - 2003-01-16
    icon of address C/o Abacus Business Consulting Thistledown, Wendlebury, Bicester, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -41,478 GBP2020-12-31
    Officer
    icon of calendar 2007-09-10 ~ 2013-07-31
    IIF 40 - Director → ME
    icon of calendar 2003-02-19 ~ 2005-12-28
    IIF 52 - Director → ME
  • 10
    GENERAL LAMPS PLC - 2007-12-19
    icon of address Unit 11a Lane End Industrial, Park, Lane End, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    242,982 GBP2024-12-31
    Officer
    icon of calendar 2013-01-01 ~ 2018-01-15
    IIF 35 - Director → ME
  • 11
    WYSE LEASING (RENTALS) LIMITED - 2009-05-19
    WYSE LEASING (SOUTH WEST) LIMITED - 2003-11-17
    icon of address 18 Manor Courtyard, Hughenden Avenue, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    144,135 GBP2024-12-31
    Officer
    icon of calendar 2003-01-01 ~ 2005-12-28
    IIF 46 - Director → ME
    icon of calendar 1997-07-29 ~ 2002-02-12
    IIF 32 - Director → ME
    icon of calendar 2003-01-01 ~ 2005-12-28
    IIF 15 - Secretary → ME
  • 12
    icon of address 65 High Street, Egham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-07-01 ~ 2005-12-28
    IIF 22 - Secretary → ME
  • 13
    icon of address 35 Ludgate Hill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1999-05-04
    IIF 48 - Director → ME
  • 14
    icon of address C/o Cocredo Limited, Missenden Abbey, London Road, Great Missenden, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2004-10-21 ~ 2005-12-28
    IIF 41 - Director → ME
    icon of calendar 2004-10-21 ~ 2005-12-28
    IIF 10 - Secretary → ME
  • 15
    icon of address 18 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    86,858 GBP2024-12-31
    Officer
    icon of calendar 2011-08-22 ~ 2014-08-22
    IIF 34 - Director → ME
  • 16
    SOLUTIONS AND MAINTENANCE LIMITED - 2006-04-20
    WESTWON LEASEMASTER LIMITED - 2021-12-16
    SOFTWARE LEASING LIMITED - 2013-07-09
    icon of address 18 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,340 GBP2024-12-31
    Officer
    icon of calendar 2005-01-24 ~ 2024-12-31
    IIF 30 - Director → ME
    icon of calendar 2005-01-24 ~ 2024-12-31
    IIF 13 - Secretary → ME
  • 17
    PITCHOBTAIN LIMITED - 1991-09-27
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-12-01 ~ 2000-08-08
    IIF 53 - Director → ME
  • 18
    icon of address Barons Court, 22 The Avenue, Egham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-07-29 ~ 2005-12-28
    IIF 33 - Director → ME
    icon of calendar 2001-07-31 ~ 2005-12-28
    IIF 21 - Secretary → ME
  • 19
    INFORMATION TECHNOLOGY RENTALS (UK) LIMITED - 2000-09-06
    CHESMAN LIMITED - 1997-12-01
    TENTERDEN MEADOWS LIMITED - 1995-04-18
    icon of address Barons Court, 22 The Avenue, Egham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-31 ~ 2005-12-28
    IIF 18 - Secretary → ME
  • 20
    WYSE LEASING PLC - 2006-12-21
    WESTLAKE BUSINESS SOLUTIONS LIMITED - 1993-12-14
    BFW MARKETING LIMITED - 1992-01-07
    THE WYSE GROUP PLC - 2001-01-02
    icon of address 65 High Street, Egham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2005-12-28
    IIF 45 - Director → ME
    icon of calendar 2001-07-31 ~ 2005-12-28
    IIF 20 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.