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

Mr Richard Ian Williamson

    Related profiles found in government register
  • Mr Richard Ian Williamson
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 08789604 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address 200a Guisborough Road, Guisborough Road, Nunthorpe, Middlesbrough, TS7 0JG, England

      IIF 2
    • icon of address 200a, Guisborough Road, Nunthorpe, Middlesbrough, TS7 0JG, England

      IIF 3 IIF 4 IIF 5
    • icon of address Unit 16, Simcox Court, Riverside Park Industrial Estate, Middlesbrough, TS2 1UX, England

      IIF 6
  • Mr Ian Williamson
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 3 Chapel Street, Congleton, Cheshire, CW12 4AB, England

      IIF 7
  • Mr Ian Williams
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dk Payroll, 2 Mercury Park, Amber Close, Tamworth, B77 4RP, England

      IIF 8
  • Mr Will Williams
    English born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, Church View, Eastbourne, East Sussex, BN21 4FD, England

      IIF 9
  • Mr Ian Williamson
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 10
  • Williamson, Richard Ian
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 08789604 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • icon of address 200a, Guisborough Road, Nunthorpe, Middlesbrough, TS7 0JG, England

      IIF 12
  • Williamson, Richard Ian
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200a, Guisborough Road, Nunthorpe, Middlesbrough, TS7 0JG, England

      IIF 13
    • icon of address Stonecroft, Lane End Farm, Four Lane Ends, Upleatham, Redcar, Redcar And Cleveland, TS11 8AE, United Kingdom

      IIF 14
  • Williamson, Richard Ian
    British computer consultant born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16, Simcox Court, Riverside Park Industrial Estate, Middlesbrough, TS2 1UX, England

      IIF 15
  • Williamson, Richard Ian
    British manager born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200a, Guisborough Road, Nunthorpe, Middlesbrough, TS7 0JG, England

      IIF 16
  • Williamson, Ian
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 3 Chapel Street, Congleton, CW12 4AB, England

      IIF 17
  • Mr Ian Williams
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
    • icon of address 87, Devon Road, Luton, LU2 0RU, United Kingdom

      IIF 19
  • Williams, Ian
    British hgv driver born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dk Payroll, 2 Mercury Park, Amber Close, Tamworth, B77 4RP, England

      IIF 20
  • Williams, Will
    English born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 398 Coast Road, Pevensey Bay, East Sussex, BN24 6NY, England

      IIF 21
  • Ian Williams
    English born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Williamson, Richard Ian
    British timing consultant born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200a Guisborough Road, Guisborough Road, Nunthorpe, Middlesbrough, TS7 0JG, England

      IIF 23
  • Williamson, Ian
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
  • Williamson, Ian
    British commercial director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Vine Road, Great Sutton, Cheshire, CH66 2XX, United Kingdom

      IIF 25
  • Williamson, Ian
    British consultant born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Vine Road, Great Sutton, Cheshire, CH66 2XX

      IIF 26
  • Williamson, Ian
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Vine Road, Great Sutton, CH66 2XX, United Kingdom

      IIF 27
  • Williamson, Ian
    British manager born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Vine Road, Great Sutton, Cheshire, CH66 2XX, United Kingdom

      IIF 28
  • Williamson, Richard
    British consultant born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Valley Drive, Yarm, Cleveland, TS15 9JQ, United Kingdom

      IIF 29
  • Williams, Ian
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
  • Williams, Ian
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Devon Road, Luton, LU2 0RU, United Kingdom

      IIF 31
  • Williams, Ian
    English personal trainer born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
  • Williams, Ian
    born in April 1970

    Registered addresses and corresponding companies
    • icon of address Elmar House 34a, Hilperton Road, Trowbridge, Wiltshire, BA14 7JD

      IIF 33
  • Williams, Ian

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
  • Williamson, Ian

    Registered addresses and corresponding companies
    • icon of address 22, Vine Road, Great Sutton, CH662XX, United Kingdom

      IIF 35
    • icon of address 22, Vine Road, Great Sutton, Cheshire, CH66 2XX, England

      IIF 36
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Unit 16 Simcox Court, Riverside Park Industrial Estate, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 200a Guisborough Road, Nunthorpe, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Grosvenor House, 3 Chapel Street, Congleton, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,693 GBP2023-07-31
    Officer
    icon of calendar 2016-07-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    MY LITTLE TOY COMPANY LIMITED - 2014-03-24
    ECO CHARGING LTD - 2014-12-19
    icon of address C/o 22 Vine Road, 22 Vine Road, Great Sutton, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-17 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2011-10-17 ~ dissolved
    IIF 35 - Secretary → ME
  • 5
    icon of address Riverside House, River Lane Saltney, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 25 - Director → ME
  • 6
    HQ COACHING LIMITED - 2011-10-06
    icon of address Ground Floor, 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    155 GBP2015-04-30
    Officer
    icon of calendar 2010-12-21 ~ dissolved
    IIF 36 - Secretary → ME
  • 7
    icon of address Unit 16 Simcox Court, Riverside Park Industrial Estate, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 87 Devon Road, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-07 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ dissolved
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 9
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-06 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2020-05-06 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 27 - Director → ME
  • 11
    icon of address 200a Guisborough Road Guisborough Road, Nunthorpe, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    49,341 GBP2021-05-31
    Officer
    icon of calendar 2017-05-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 14
    icon of address 4385, 08789604 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    4,975 GBP2021-11-30
    Officer
    icon of calendar 2013-11-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 22 Vine Road, Great Sutton, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 28 - Director → ME
  • 16
    icon of address One, Victoria Square, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-10 ~ dissolved
    IIF 29 - Director → ME
  • 17
    icon of address 398 Coast Road, Pevensey Bay, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,056 GBP2024-03-31
    Officer
    icon of calendar 2015-04-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Dk Payroll 2 Mercury Park, Amber Close, Tamworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    394 GBP2020-02-28
    Officer
    icon of calendar 2019-02-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 19
    Company number 15952284
    Non-active corporate
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    icon of address 14 Marton Gill, Saltburn-by-the-sea, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    -85,919 GBP2024-10-31
    Officer
    icon of calendar 2008-10-02 ~ 2014-09-30
    IIF 14 - Director → ME
  • 2
    ASSURA WEST WILTSHIRE LLP - 2008-06-10
    ASSURA WILTSHIRE LLP - 2013-09-12
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-06 ~ 2012-12-30
    IIF 33 - LLP Member → 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 12 November 2025 and licensed under the Open Government Licence v3.0.