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 Simon Richard Williams

    Related profiles found in government register
  • Mr Simon Richard Williams
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 202, Selby Road, Leeds, LS15 0LF, England

      IIF 1
    • Gresham House 5-7, St. Pauls Street, Leeds, LS1 2JG, England

      IIF 2
    • Gresham House, 5-7 St Pauls Street, Leeds, West Yorkshire, LS1 2JG

      IIF 3
    • Gresham House, 5-7, St Pauls Street, Leeds, West Yorkshire, LS1 2JG, United Kingdom

      IIF 4
    • Gresham House, St. Pauls Street, Leeds, LS1 2JG, England

      IIF 5
    • The Nidd Suite, Brunswick Court, Victoria Street, Leeds, LS22 6RE, United Kingdom

      IIF 6
    • The Nidd Suite, Brunswick Court, Victoria Street, Wetherby, Leeds, LS22 6RE, United Kingdom

      IIF 7 IIF 8
    • C/o Revolution Rti Limited, Suite 1, Heritage House, 9b Hoghton Street, Southport, Merseyside, PR9 0TE

      IIF 9
    • 15, Victoria Street, Wetherby, LS22 6RE, England

      IIF 10
  • Mr Simon Richard Williams
    British born in October 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 34, Brynau Wood, Neath, SA11 3YQ, United Kingdom

      IIF 11
    • 34, Brynau Wood, Neath, SA11 3YQ, Wales

      IIF 12
  • Williams, Simon Richard
    British chartered surveyor born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Sagars Accountants Ltd, Gresham House, 5-7 St. Pauls Street, Leeds, LS1 2JG, England

      IIF 13
    • Cattal Lodge Cottage, Cattal Road, Tockwith, York, North Yorkshire, YO26 7QH

      IIF 14
  • Williams, Simon Richard
    British commercial director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enterprise Business Centre, Carlton Road, Worksop, S81 7QF, England

      IIF 15
  • Williams, Simon Richard
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 202, Selby Road, Leeds, LS15 0LF, England

      IIF 16 IIF 17
    • Gresham House 5-7, St. Pauls Street, Leeds, LS1 2JG, England

      IIF 18
    • Gresham House, 5-7, St. Pauls Street, Leeds, West Yorkshire, LS1 2JG, United Kingdom

      IIF 19 IIF 20 IIF 21
    • The Nidd Suite, Brunswick Court, Victoria Street, Leeds, LS22 6RE, United Kingdom

      IIF 22
    • The Nidd Suite, Brunswick Court, Victoria Street, Wetherby, Leeds, LS22 6RE, United Kingdom

      IIF 23 IIF 24
    • Cattal Lodge Cottage, Cattal Road, Tockwith, York, North Yorkshire, YO26 7QH

      IIF 25
  • Williams, Simon Richard
    British surveyor born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cattal Lodge Cottage, Cattal Road, Tockwith, York, North Yorkshire, YO26 7QH

      IIF 26
  • Williams, Simon Richard
    born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cattal Lodge Cottage, Cattal Road, Tockwith, York, YO26 7QH

      IIF 27 IIF 28
  • Williams, Simon Richard
    British chartered surveyor born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 441, Gateford Road, Worksop, S81 7BN, England

      IIF 29
  • Williams, Simon Richard
    British property consultant born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 202, Selby Road, Halton, Leeds, West Yorkshire, LS15 0LF

      IIF 30
  • Williams, Simon Richard
    British carpenter born in October 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 34, Brynau Wood, Neath, SA11 3YQ, United Kingdom

      IIF 31
  • Williams, Simon Richard
    British director born in October 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 34, Brynau Wood, Neath, SA11 3YQ, Wales

      IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    Network House, Stubs Beck Lane, West 26 Cleckheaton, West Yorkshire
    Dissolved corporate (5 parents)
    Officer
    2009-05-18 ~ dissolved
    IIF 26 - director → ME
  • 2
    Gresham House, 5-7 St Pauls Street, Leeds, West Yorkshire
    Corporate (3 parents)
    Officer
    2013-05-01 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Gresham House, 5-7 St Pauls Street, Leeds, West Yorkshire
    Corporate (3 parents)
    Current Assets (Company account)
    100,467 GBP2024-03-31
    Officer
    2008-08-27 ~ now
    IIF 27 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    The Nidd Suite Brunswick Court, Victoria Street, Wetherby, Leeds, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-28 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-11-28 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    THE SELBY ROAD HALTON LLP - 2008-12-04
    Gresham House, 5-7 St Pauls Street, Leeds, West Yorkshire
    Corporate (4 parents, 1 offspring)
    Officer
    2005-11-22 ~ now
    IIF 28 - llp-designated-member → ME
  • 6
    Gresham House, 5-7 St Pauls Street, Leeds, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -61,149 GBP2023-09-30
    Officer
    2018-09-04 ~ now
    IIF 21 - director → ME
  • 7
    The Nidd Suite Brunswick Court, Victoria Street, Wetherby, Leeds, United Kingdom
    Corporate (3 parents)
    Officer
    2024-04-29 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    The Nidd Suite Brunswick Court, Victoria Street, Leeds, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-14 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    27 Herbert Road, Neath, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2018-09-04 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    SMART AND KLEEN LAUNDRY LTD - 2016-03-11
    441 Gateford Road, Worksop, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    34,862 GBP2016-05-01 ~ 2017-04-30
    Officer
    2016-03-23 ~ now
    IIF 29 - director → ME
  • 11
    34 Brynau Wood, Neath, Wales
    Corporate (1 parent)
    Officer
    2024-02-26 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 12
    Enterprise Business Centre, Carlton Road, Worksop, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2022-05-16 ~ now
    IIF 15 - director → ME
  • 13
    C/o Sagars Accountants Ltd Gresham House, 5-7 St. Pauls Street, Leeds
    Corporate (2 parents)
    Equity (Company account)
    2,537 GBP2023-03-31
    Officer
    2015-11-12 ~ now
    IIF 13 - director → ME
  • 14
    C/o Revolution Rti Limited Suite 1, Heritage House, 9b Hoghton Street, Southport, Merseyside
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    63,100 GBP2020-03-31
    Officer
    2010-10-29 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    2 Appletree Court, Garforth, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2020-08-21 ~ 2021-02-12
    IIF 18 - director → ME
    Person with significant control
    2020-08-21 ~ 2021-02-12
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ARUNDEL, WILLIAMS, WHITE & SURPLICE LIMITED - 1993-09-06
    FAVOURQUEST LIMITED - 1992-08-25
    Plateworks House Riva Park, Coal Road, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    52,175 GBP2023-12-31
    Officer
    1997-09-01 ~ 2010-11-01
    IIF 14 - director → ME
  • 3
    Gresham House, 5-7 St Pauls Street, Leeds
    Corporate (2 parents)
    Equity (Company account)
    120,890 GBP2024-07-31
    Officer
    2004-08-12 ~ 2020-04-13
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-13
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Gresham House, 5-7 St Pauls Street, Leeds, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -61,149 GBP2023-09-30
    Person with significant control
    2018-09-04 ~ 2019-01-21
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 5
    202 Selby Road, Halton, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    -15,925 GBP2018-04-01 ~ 2019-05-31
    Officer
    2017-05-05 ~ 2018-06-11
    IIF 30 - director → ME
  • 6
    202 Selby Road, Leeds, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    93,897 GBP2024-03-31
    Officer
    2016-03-30 ~ 2018-06-08
    IIF 17 - director → ME
  • 7
    Parkhill, Walton Road, Wetherby, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -158,645 GBP2024-03-31
    Officer
    2017-02-14 ~ 2018-06-08
    IIF 16 - director → ME
    Person with significant control
    2017-02-14 ~ 2018-06-08
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.