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

Williams, David John

    Related profiles found in government register
  • Williams, David John
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Juniper Close, Tunbridge Wells, Kent, TN4 9XS, United Kingdom

      IIF 1
  • Williams, David John
    British financial adviser born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Merrivale Road, Wistaston, Crewe, Cheshire, CW2 6QJ

      IIF 2
  • Williams, David John
    British financial advisor born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Merrivale Road, Wistaston, Crewe, Cheshire, CW2 6QJ

      IIF 3
  • Williams, David John
    British ifa born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Merrivale Road, Wistaston, Crewe, Cheshire, CW2 6QJ

      IIF 4
  • Williams, David John
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David John
    British chartered surveyor born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadow House, Fairoak Lane, Oxshott, Leatherhead, Surrey, KT22 0TP

      IIF 21 IIF 22
  • Williams, David John
    British company director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, Surrey, KT11 2BU

      IIF 23 IIF 24
  • Williams, David John
    British director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1 Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire, SL5 7PW

      IIF 25
    • icon of address Meadow House, Fairoak Lane, Oxshott, Surrey, KT22 0PT, England

      IIF 26
  • Williams, David John
    born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Merrivale Road, Wistaston, Crewe, Cheshire, CW2 6QJ

      IIF 27
  • Williams, David John
    British driver born in March 1964

    Registered addresses and corresponding companies
    • icon of address 37 Hatrell Street, Newcastle, Staffordshire, ST5 1LX

      IIF 28
  • Williams, David John
    British chartered surveyor born in July 1957

    Registered addresses and corresponding companies
    • icon of address Holly House, Round Oak Road, Weybridge, Surrey, KT13 8HT

      IIF 29
  • Williams, David John
    British director born in July 1957

    Registered addresses and corresponding companies
    • icon of address Holly House, Round Oak Road, Weybridge, Surrey, KT13 8HT

      IIF 30 IIF 31 IIF 32
    • icon of address 17 Japonica House, Woburn Hill Park, Woburn Hill Addlestone, Surrey, KT15 2NZ

      IIF 33
  • Williams, David John
    British driver born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Woodrow Way, Chesterton, Newcastle, ST5 7AP, England

      IIF 34
  • Williams, David John
    British director

    Registered addresses and corresponding companies
    • icon of address Meadow House, Fairoak Lane, Oxshott, Leatherhead, Surrey, KT22 0TP

      IIF 35
  • Willliamson, John
    Irish director born in August 1967

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Bewley's, Northern Cross, Malahide Road, Dublin 17, Dublin, Ireland

      IIF 36
  • Mr David John Williams
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Juniper Close, Tunbridge Wells, Kent, TN4 9XS

      IIF 37
  • Williams, David John

    Registered addresses and corresponding companies
    • icon of address 15, Woodrow Way, Chesterton, Newcastle, ST5 7AP, England

      IIF 38
  • Mr David John Williams
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
  • Williamson, John David
    Irish born in August 1967

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Darton, Butterhill, Blessington, Co. Wicklow, Ireland

      IIF 43 IIF 44
    • icon of address Bewley's, Northern Cross, Malahide Road, Dublin 17, Ireland

      IIF 45
  • Williamson, John David
    Irish accountant born in August 1967

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Darton, Butterhill, Blessington, Wicklow, Wicklow, Ireland

      IIF 46
  • Williamson, John David
    Irish company director born in August 1967

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Darton, Butterhill, Blessington, Co. Wicklow, Ireland

      IIF 47
  • Williamson, John David
    Irish director born in August 1967

    Resident in Ireland

    Registered addresses and corresponding companies
  • Williamson, John David
    Irish finance director born in August 1967

    Resident in Ireland

    Registered addresses and corresponding companies
  • Williamson, John

    Registered addresses and corresponding companies
  • Mr David John Williams
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Woodrow Way, Chesterton, Newcastle, ST5 7AP, England

      IIF 71
  • Mr David John Williams
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire, SL5 7PW

      IIF 72 IIF 73
    • icon of address Meadow House, Fairoak Lane, Oxshott, Leatherhead, KT22 0TP, England

      IIF 74 IIF 75
child relation
Offspring entities and appointments
Active 24
  • 1
    BAY VIEW FLATS (MANAGEMENT COMPANY) LIMITED - 2002-12-12
    icon of address Pearce House Brannam Crescent, Roundswell Business Park, Barnstaple, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address Branch Registration, Refer To Parent Registry
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 46 - Director → ME
  • 3
    icon of address 15 Woodrow Way, Chesterton, Newcastle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -154 GBP2021-05-31
    Officer
    icon of calendar 2019-05-29 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2019-05-29 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Datum House, Electra Way, Crewe, Cheshire
    Active Corporate (7 parents)
    Current Assets (Company account)
    60,568 GBP2024-03-31
    Officer
    icon of calendar 2008-03-18 ~ now
    IIF 27 - LLP Designated Member → ME
  • 5
    icon of address 6 Juniper Close, Tunbridge Wells, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    15,676 GBP2024-05-31
    Officer
    icon of calendar 2008-05-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 6
    SAS - SECURITY ALARM SYSTEMS LIMITED - 1982-07-06
    EAST ANGLIA EXHIBITIONS LIMITED - 1985-12-06
    DENCORA CONSTRUCTION LIMITED - 1989-01-12
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,758 GBP2024-10-31
    Officer
    icon of calendar 2000-09-01 ~ now
    IIF 11 - Director → ME
  • 7
    DENCORA DEVELOPMENTS LIMITED - 1982-03-26
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -7,511,495 GBP2024-10-31
    Officer
    icon of calendar 2000-09-01 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    3,306,438 GBP2024-10-31
    Officer
    icon of calendar 2000-09-01 ~ now
    IIF 19 - Director → ME
  • 9
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,488,356 GBP2024-10-31
    Officer
    icon of calendar 2000-09-01 ~ now
    IIF 10 - Director → ME
    icon of calendar 2004-07-16 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Ground Floor, 48 Chancery Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 44 - Director → ME
  • 11
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    700,000 GBP2024-10-31
    Officer
    icon of calendar 2000-09-01 ~ now
    IIF 13 - Director → ME
  • 12
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    423,084 GBP2024-10-31
    Officer
    icon of calendar 2011-12-21 ~ now
    IIF 5 - Director → ME
  • 13
    KNOWLE HILL PROPERTIES PLC - 2002-08-23
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -18,447,326 GBP2024-10-31
    Officer
    icon of calendar 2000-08-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    IIF 42 - Right to appoint or remove directors as a member of a firmOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    MAWLAW 620 LIMITED - 2004-05-05
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-04 ~ dissolved
    IIF 22 - Director → ME
  • 15
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    6,207 GBP2024-10-31
    Officer
    icon of calendar 2000-09-01 ~ now
    IIF 15 - Director → ME
  • 16
    icon of address Suite 1 Silwood Park, Buckhurst, Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    500,000 GBP2024-10-31
    Officer
    icon of calendar 2000-09-01 ~ now
    IIF 8 - Director → ME
  • 17
    icon of address Suite 1 Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    452,603 GBP2024-10-31
    Officer
    icon of calendar 2022-08-24 ~ now
    IIF 6 - Director → ME
  • 18
    PLUGBEAM LIMITED - 1989-11-17
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar ~ now
    IIF 9 - Director → ME
  • 19
    MAWLAW 547 LIMITED - 2001-06-13
    DRIFT ROAD LIMITED - 2007-04-17
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    31,112 GBP2024-10-31
    Officer
    icon of calendar 2001-09-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    MAWLAW 586 LIMITED - 2003-01-15
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2003-01-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    STEVTON (NO.476) LIMITED - 2010-08-13
    icon of address Suite 1 Silwood Business Centre Silwood Park, Buckhurst Road, Ascot, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-11 ~ dissolved
    IIF 25 - Director → ME
  • 22
    BRINGEASY LIMITED - 2000-08-01
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,157 GBP2024-10-31
    Officer
    icon of calendar 2000-08-03 ~ now
    IIF 17 - Director → ME
  • 23
    LIFEGRAND LIMITED - 1990-08-07
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -38,520 GBP2024-10-31
    Officer
    icon of calendar ~ now
    IIF 16 - Director → ME
  • 24
    Company number 02410827
    Non-active corporate
    Officer
    icon of calendar ~ now
    IIF 21 - Director → ME
Ceased 31
  • 1
    icon of address 31 Crookham Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2012-03-07 ~ 2012-11-05
    IIF 26 - Director → ME
  • 2
    icon of address Davidson House, Gadbrook Park, Northwich, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-21 ~ 2008-10-16
    IIF 57 - Director → ME
  • 3
    PATHBRICK LIMITED - 2001-10-02
    icon of address 4th Floor Highbank House, Exchange Street, Stockport, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-28 ~ 2008-10-16
    IIF 58 - Director → ME
  • 4
    ORDERCREST LIMITED - 1989-09-28
    AMPTHILL BUSINESS PARK BLOCK C LIMITED - 1990-06-08
    AMPTHILL BUSINESS PARK MANAGEMENT CO LIMITED - 1990-04-17
    icon of address 11 Monoux Road, Wootton, Bedford
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1997-12-01 ~ 1999-11-26
    IIF 33 - Director → ME
  • 5
    14 TRINITY SQUARE MANAGEMENT COMPANY LIMITED - 1999-09-16
    12 TRINITY SQUARE MANAGEMENT COMPANY (LONDON) LIMITED - 2003-09-14
    BRECKLAND COURT MANAGEMENT COMPANY (NO.1) LIMITED - 1999-03-01
    icon of address Highlands, Horsell Park, Woking, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    icon of calendar 2000-11-28 ~ 2002-07-09
    IIF 30 - Director → ME
  • 6
    CBG IRELAND LIMITED - 2013-03-26
    icon of address One Eleven Edmund Street Birmingham, Edmund Street, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 49 - Director → ME
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 69 - Secretary → ME
  • 7
    BEWLEY'S LIMITED - 1999-05-24
    SPEED 3536 LIMITED - 1993-06-21
    CAMPBELL CATERING LIMITED - 1998-10-29
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 36 - Director → ME
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 63 - Secretary → ME
  • 8
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 54 - Director → ME
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 67 - Secretary → ME
  • 9
    icon of address The Soloist Building, Lanyon Place, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 52 - Director → ME
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 68 - Secretary → ME
  • 10
    BOLLING COFFEE SERVICES LIMITED - 1985-01-02
    BOLLING COFFEE LIMITED - 2013-12-05
    N.V.S. SYSTEMS LIMITED - 1976-12-31
    BEWLEY'S TEA AND COFFEE UK LIMITED - 2018-05-01
    BEWLEY'S COFFEE LIMITED - 2015-04-07
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 48 - Director → ME
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 62 - Secretary → ME
  • 11
    BOARDERS COURIERS & LIGHT HAULAGE LIMITED - 2005-04-07
    icon of address Briar Lea House Brampton Road, Longtown, Carlisle, Cumbria, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2005-09-29 ~ 2006-03-31
    IIF 28 - Director → ME
  • 12
    BEWLEY'S TEA AND COFFEE UK LIMITED - 2023-10-04
    PEROS LIMITED - 2018-05-12
    icon of address Bent Ley Bent Ley Industrial Estate, Meltham, Holmfirth, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    4,097 GBP2019-12-31
    Officer
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 45 - Director → ME
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 65 - Secretary → ME
  • 13
    PLAINHOP LIMITED - 2001-02-08
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 53 - Director → ME
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 70 - Secretary → ME
  • 14
    COOPER TAYLOR FINANCIAL SERVICES (RUGELEY) LIMITED - 2003-04-13
    icon of address Yardley House, 11 Horse Fair, Rugeley, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-17 ~ 2003-03-25
    IIF 2 - Director → ME
  • 15
    SHELL DIRECT (NORTHERN IRELAND) LIMITED - 1998-01-01
    SHELL NORTHERN IRELAND LIMITED - 2005-12-19
    J. WARNOCK & SONS (FUELS) LIMITED - 1995-06-01
    TOPAZ ENERGY LIMITED - 2018-02-19
    icon of address 22 Callender Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-02-03 ~ 2014-09-05
    IIF 47 - Director → ME
  • 16
    COBHAM SPORTS ASSOCIATION - 2017-08-04
    COBHAM SPORTS ASSOCIATION (NO 2) LTD - 2010-07-30
    icon of address Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, Uk
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2010-06-16 ~ 2017-04-11
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-07-13
    IIF 75 - Has significant influence or control OE
  • 17
    icon of address Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, Uk
    Active Corporate (6 parents)
    Equity (Company account)
    -47,624 GBP2024-06-30
    Officer
    icon of calendar 2010-06-16 ~ 2017-04-11
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-07-13
    IIF 74 - Has significant influence or control OE
  • 18
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 50 - Director → ME
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 64 - Secretary → ME
  • 19
    icon of address 22 Callender Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-02-03 ~ 2014-09-05
    IIF 43 - Director → ME
  • 20
    TELECENTRAL PLC - 1999-12-29
    U.K. TELECOM PLC - 1998-06-18
    ITG PAYPHONES (UK) PLC - 2003-06-18
    icon of address Two Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-24 ~ 2008-10-16
    IIF 56 - Director → ME
  • 21
    COOPER TAYLOR FINANCIAL SERVICES LTD - 2007-06-04
    COOPER TAYLOR FINANCIAL SERVICES (CREWE) LIMITED - 2006-02-17
    icon of address 280 Bishopsgate, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    329,553 GBP2017-12-31
    Officer
    icon of calendar 2003-06-06 ~ 2018-12-31
    IIF 3 - Director → ME
  • 22
    COOPER TAYLOR FINANCIAL SERVICES LIMITED - 2006-02-17
    COOPER TAYLOR HOLDINGS LTD - 2007-06-04
    icon of address 280 Bishopsgate, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    575,570 GBP2017-12-31
    Officer
    icon of calendar 2001-10-10 ~ 2018-12-31
    IIF 4 - Director → ME
  • 23
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    423,084 GBP2024-10-31
    Officer
    icon of calendar 1996-05-24 ~ 2004-08-18
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ 2023-10-18
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address Bent Ley Bent Ley Industrial Estate, Meltham, Holmfirth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 51 - Director → ME
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 66 - Secretary → ME
  • 25
    ITG GROUP HOLDINGS (UK) LIMITED - 2002-12-02
    ALPHYRA GROUP HOLDINGS (UK) LIMITED - 2007-12-07
    PAYZONE GROUP HOLDINGS UK LIMITED - 2014-03-13
    icon of address Davidson House, Gadbrook Park, Northwich, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-29 ~ 2008-10-16
    IIF 61 - Director → ME
  • 26
    ALPHYRA RIETUMU FINANCIAL SERVICES (UK) LIMITED - 2007-12-31
    icon of address Office 3.05 1 King Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2019-12-31
    Officer
    icon of calendar 2005-08-22 ~ 2007-08-23
    IIF 59 - Director → ME
  • 27
    BRINGEASY LIMITED - 2000-08-01
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,157 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-07-12 ~ 2017-07-11
    IIF 72 - Has significant influence or control as a member of a firm OE
  • 28
    ALPHYRA UK LIMITED - 2007-12-05
    TARGETED TRANSACTION MANAGED SERVICES LIMITED - 2001-05-09
    PAYZONE UK LIMITED - 2019-12-18
    icon of address 4th Floor Highbank House, Exchange Street, Stockport, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-07-21 ~ 2008-10-16
    IIF 60 - Director → ME
  • 29
    KNOWLE (CROYDON) LIMITED - 2003-05-15
    EASYCYBER LIMITED - 2000-08-10
    icon of address Riverside House, 11-12 Riverside Road, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-20 ~ 2003-04-23
    IIF 29 - Director → ME
  • 30
    TAKE PAYMENTS LIMITED - 2019-12-18
    TRITON PAYMENT SERVICES LIMITED - 2019-03-19
    POSTTS UK. LIMITED - 2005-05-12
    CAUDWELL COMMUNICATIONS LIMITED - 1999-06-24
    E.COMMERCELL LIMITED - 2002-07-22
    TACTICEARLY LIMITED - 1996-10-01
    icon of address 4th Floor Highbank House, Exchange Street, Stockport, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-22 ~ 2008-10-16
    IIF 55 - Director → ME
  • 31
    THOMAL INVESTMENTS PLC - 1986-12-01
    STOCKBOURNE PLC - 2003-01-15
    VEBNET (HOLDINGS) PLC - 2008-12-15
    HARMONY LEISURE GROUP PLC - 1993-12-06
    THOMAL(E.T.)LIMITED - 1984-11-01
    HARMONY PROPERTY GROUP PLC - 1996-11-06
    icon of address 1 Wythall Green Way, Wythall, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-05-24 ~ 2002-10-22
    IIF 31 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.