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

Mrs Laura Elizabeth Williams

    Related profiles found in government register
  • Mrs Laura Elizabeth Williams
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Hanwell Close, Sutton Coldfield, B76 1UD, England

      IIF 1
    • icon of address 7, Hanwell Close, Sutton Coldfield, B76 1UD, United Kingdom

      IIF 2
  • Miss Laura Jane Williams
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Wells Street, Chelmsford, CM1 1HX, England

      IIF 3
  • Ms Laura Elizabeth Williams
    British born in April 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Llwyndewi, Llangadog, Llangadog, Carmarthenshire, SA19 9LR, Wales

      IIF 4
  • Miss Laura Williams
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Raglan Close, Stockton-on-tees, TS19 9LZ, England

      IIF 5
  • Mrs Laura Williams
    English born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, High Street, Wootton Bridge, Ryde, PO33 4LU, England

      IIF 6
  • Ms Laura Elizabeth Williams
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Llwyndewi, Llwyndewi, Llangadog, Carms, SA19 9LR, United Kingdom

      IIF 7
    • icon of address Llwyndewi, Llwyndewi, Llangadog, Sir Gar, SA19 9LR, Wales

      IIF 8
    • icon of address Bulstone Springs Farm, Branscombe, Seaton, EX12 3BL, England

      IIF 9
  • Williams, Laura Elizabeth
    British charity worker born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Hanwell Close, Sutton Coldfield, B76 1UD, England

      IIF 10
  • Williams, Laura Elizabeth
    British landlord born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Hanwell Close, Sutton Coldfield, B76 1UD, United Kingdom

      IIF 11
  • Williams, Laura Elizabeth
    British senior public affairs manager (projects) born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Hanwell Close, Sutton Coldfield, B76 1UD, England

      IIF 12
  • Mrs Laura Jane Williams
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, High Street, Wootton Bridge, Ryde, PO33 4LU, England

      IIF 13 IIF 14
  • Williams, Laura Jane
    British beautician born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Wells Street, Chelmsford, CM1 1HX, England

      IIF 15
  • Laura Williams
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Manscroft Road, Hemel Hempstead, HP1 3HX, United Kingdom

      IIF 16
  • Williams, Laura
    British teacher born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stoneham Court, 100 Cockney Hill, Reading, Berkshire, RG30 4EZ

      IIF 17
  • Williams, Laura Elizabeth
    British company director, artist & designer born in April 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Llwyndewi, Llwyndewi, Llangadog, Sir Gar, SA19 9LR, Wales

      IIF 18
  • Williams, Laura Elizabeth
    British designer born in April 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Llwyndewi, Llangadog, Llangadog, Carmarthenshire, SA19 9LR, Wales

      IIF 19
  • Williams, Laura
    British operations manager born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Raglan Close, Stockton-on-tees, TS19 9LZ, England

      IIF 20
  • Williams, Laura
    English director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, High Street, Wootton Bridge, Ryde, PO33 4LU, England

      IIF 21
  • Williams, Laura
    English estate agent born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, High Street, Wootton Bridge, Ryde, PO33 4LU, England

      IIF 22
  • Williams, Laura Elizabeth
    British artist-designer

    Registered addresses and corresponding companies
    • icon of address Llwyndewi, Llwyndewi, Llangadog, Sir Gar, SA19 9LR, Wales

      IIF 23
  • Mrs Dione Haslam Mckenzie
    British born in April 1958

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 6 Atholl Crescent, Perth, PH1 5JN, United Kingdom

      IIF 24
  • Williams, Laura Elizabeth
    British artist designer born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Llwyndewi, Llwyndewi, Llangadog, Carms, SA19 9LR, United Kingdom

      IIF 25
    • icon of address 2 Wilton Way, London, E8 3EE

      IIF 26
  • Williams, Laura Elizabeth
    British artist, designer, farmer born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bulstone Springs Farm, Branscombe, Seaton, EX12 3BL, England

      IIF 27
  • Williams, Laura Elizabeth
    British farmer, artist, designer born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bulstone Barn, Branscombe, Seaton, EX12 3BL, England

      IIF 28
  • Mckenzie, Dione Haslam
    British sales

    Registered addresses and corresponding companies
    • icon of address Victoria House, 87 High Street, Tillicoultry, Clackmannanshire, FK13 6AA, Scotland

      IIF 29
  • Mckenzie, Dione Haslam
    British director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Atholl Crescent, Perth, Tayside, PH1 5JN, United Kingdom

      IIF 30
  • Mckenzie, Dione Haslam
    British sales born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House, 87 High Street, Tillicoultry, Clackmannanshire, FK13 6AA, Scotland

      IIF 31
  • Reeve, Adah Monica
    British artist designer

    Registered addresses and corresponding companies
    • icon of address 11 North View, Barmoor, Ryton, Tyne & Wear, NE40 3BG

      IIF 32
  • Williams, Laura Jane
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, High Street, Wootton Bridge, Ryde, PO33 4LU, England

      IIF 33
  • Reeve, Adah Monica
    British artist designer born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 North View, Barmoor, Ryton, Tyne & Wear, NE40 3BG

      IIF 34
  • Reeve, Adah Monica
    British designer born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blackburn Rovers Enterprise Centre, 1st Floor Suite 2, Ewood Park, Blackburn, Lancashire, BB2 4JF, United Kingdom

      IIF 35
  • Williams, Laura

    Registered addresses and corresponding companies
    • icon of address 38, Manscroft Road, Hemel Hempstead, HP1 3HX, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Llwyndewi, Llwyndewi, Llangadog, Carms, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,979 GBP2024-05-31
    Officer
    icon of calendar 2002-07-31 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 21 Raglan Close, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    ISLEOFWIGHTONLINEESTATEAGENCY LIMITED - 2020-02-11
    icon of address 41 High Street, Wootton Bridge, Ryde, England
    Active Corporate (2 parents)
    Equity (Company account)
    13 GBP2025-02-28
    Officer
    icon of calendar 2014-11-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Bulstone Springs Farm, Branscombe, Seaton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-12 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    LLWYNDEWI FFERM LIMITED - 2024-09-16
    icon of address Llwyndewi, Llangadog, Llangadog, Carmarthenshire, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    icon of address 7 Hanwell Close, Sutton Coldfield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50 GBP2019-04-30
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 7 Hanwell Close, Sutton Coldfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 11 Wells Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ 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
  • 9
    icon of address Llwyndewi, Llwyndewi, Llangadog, Sir Gar, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    3,308 GBP2024-07-20
    Officer
    icon of calendar 2009-11-02 ~ now
    IIF 18 - Director → ME
    icon of calendar 2008-09-26 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ now
    IIF 8 - Right to appoint or remove directorsOE
  • 10
    icon of address Victoria House, 87 High Street, Tillicoultry, Clackmannanshire, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,638 GBP2015-11-30
    Officer
    icon of calendar 2003-01-31 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2003-01-31 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 11
    icon of address 38 Manscroft Road, Hemel Hempstead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,407 GBP2024-07-31
    Officer
    icon of calendar 2016-07-19 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 41 High Street, Wootton Bridge, Ryde, England
    Active Corporate (2 parents)
    Equity (Company account)
    58,984 GBP2024-02-29
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 41 High Street, Wootton Bridge, Ryde, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,565 GBP2024-02-29
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address C/o Frank Robinson The Axis Building, Maingate, Kingsway North, Team Valley Trading Estate, Gateshead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,685 GBP2024-08-26
    Officer
    icon of calendar 2005-08-01 ~ 2012-08-31
    IIF 34 - Director → ME
    icon of calendar 2005-08-01 ~ 2012-08-10
    IIF 32 - Secretary → ME
  • 2
    icon of address Stoneham Court, 100 Cockney Hill, Reading, Berkshire
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-24 ~ 2024-01-04
    IIF 17 - Director → ME
  • 3
    icon of address 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2023-04-30
    Officer
    icon of calendar 2014-04-07 ~ 2016-06-28
    IIF 35 - Director → ME
  • 4
    IN MY BACK YARD LTD - 2020-12-31
    icon of address Bulstone Barn, Branscombe, Seaton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-04-15 ~ 2024-04-25
    IIF 28 - Director → ME
  • 5
    S4E LIMITED - 2020-07-14
    icon of address Unit 3 Holt Court Holt Street, Birmingham Science Park Aston, Birmingham, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-09-25 ~ 2024-03-18
    IIF 12 - Director → ME
  • 6
    icon of address Llwyndewi, Llwyndewi, Llangadog, Sir Gar, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    3,308 GBP2024-07-20
    Officer
    icon of calendar 2008-01-03 ~ 2008-09-26
    IIF 26 - Director → ME
  • 7
    icon of address 6 Atholl Crescent, Perth, Tayside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,319 GBP2024-11-30
    Officer
    icon of calendar 2015-06-03 ~ 2016-11-30
    IIF 30 - Director → 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.