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 Samuel Tunde Williams

    Related profiles found in government register
  • Mr Samuel Tunde Williams
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Eastleigh Avenue, Harrow, Middlesex, HA2 0UF

      IIF 1
  • Mr Samuel Williams
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1a, 19 - 35 Sylvan Grove, London, SE15 1PD, England

      IIF 2
  • Mr Samuel Williams
    English born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Eastleigh Avenue, Harrow, HA2 0UF, England

      IIF 3
  • Mr Tunde Samuel Williams
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Eastleigh Avenue, Harrow, HA2 0UF, England

      IIF 4
  • Dr William Rhys-williams
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Rosebarn Close, Burgess Hill, West Sussex, RH15 0HN, United Kingdom

      IIF 5
  • Williams, Tunde Samuel
    British self employed born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Eastleigh Avenue, Harrow, HA2 0UF, England

      IIF 6
  • Rhys-williams, Williams, Dr
    British projects director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Rosebarn Close, Burgess Hill, West Sussex, RH15 0HN, United Kingdom

      IIF 7
  • Mr Samuel Williams
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9b, Kym Road, Bicton Industrial Estate, Kimbolton, PE28 0LW, United Kingdom

      IIF 8
    • icon of address Unit 9b, Kym Road, Kimbolton, Huntingdon, PE28 0LW, England

      IIF 9
  • Glister, Janis
    British pct manager born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Albury Park Road, North Shields, Tyne & Wear, NE30 2SH

      IIF 10
  • Glister, Janis
    British retired born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bank, Swinburne Street, Gateshead, Tyne And Wear, NE8 1AX, United Kingdom

      IIF 11
    • icon of address 15, Albury Park Road, North Shields, Tyne & Wear, NE30 2SH

      IIF 12
    • icon of address The Old School, Smailes Lane, Highfield, Rowlands Gill, Tyne And Wear, NE39 2DB

      IIF 13
  • Williams, Leonie
    British projects director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanderson House, Manor Road, Coventry, CV1 2GF

      IIF 14
  • Williams, Samuel
    English director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Eastleigh Avenue, South Harrow, Middlesex, HA2 0UF

      IIF 15
  • Williams, Samuel
    English it consultant born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Eastleigh Avenue, Harrow, HA2 0UF, England

      IIF 16
    • icon of address 15, Eastleigh Avenue, London, HA2 0UF, United Kingdom

      IIF 17
  • Williams, Samuel
    British company director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arcade House, Kym Road, Bicton Industrial Park, Kimbolton, Huntingdon, Cambridgeshire, PE28 0LW, England

      IIF 18
  • Williams, Samuel
    British projects director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arcade House Kym Road, Bicton Industrial Park, Kimbolton, Cambridgeshire, PE28 0LW

      IIF 19
  • Soare, Rachel Delia
    British packaging category manager born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wiltshire Avenue, Swindon, Wilts, SN2 1NX

      IIF 20
  • Williamson, Clive
    British projects director born in February 1956

    Registered addresses and corresponding companies
    • icon of address 16 Lavender Road, Hordle, Lymington, Hampshire, SO41 0GF

      IIF 21
  • Rhys-williams, Williams, Dr

    Registered addresses and corresponding companies
    • icon of address 7 Rosebarn Close, Burgess Hill, West Sussex, RH15 0HN, United Kingdom

      IIF 22
  • Bryant, Emma Louise
    Welsh projects director born in February 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 34, Mill Street, Aberdare, Mid Glamorgan, CF44 8PA, Wales

      IIF 23
  • Williams, Samuel
    English director

    Registered addresses and corresponding companies
    • icon of address 15 Eastleigh Avenue, South Harrow, Middlesex, HA2 0UF

      IIF 24
  • Williams, Samuel
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Sail View, Littleport, Ely, CB6 1HY

      IIF 25
    • icon of address 10, Brooklands Court, Kettering Venture Park, Kettering, NN15 6FD, England

      IIF 26
    • icon of address Unit 9b, Kym Road, Bicton Industrial Estate, Kimbolton, PE28 0LW, United Kingdom

      IIF 27 IIF 28
  • Williams, Robert Llewellyn
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Surtees Drive, Willington, Crook, County Durham, DL15 0GR

      IIF 29
  • Williams, Robert Llewellyn
    British energy supply manager born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Newgate Street, London, EC1A 7AJ, United Kingdom

      IIF 30
  • Williams, Robert Llewellyn
    British projects director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Surtees Drive, Willington, Crook, County Durham, DL15 0GR

      IIF 31
  • Williams, Samuel

    Registered addresses and corresponding companies
    • icon of address 15 Eastleigh Avenue, Harrow, HA2 0UF, England

      IIF 32
child relation
Offspring entities and appointments
Active 10
  • 1
    BEDS AND HERTS HEATING LIMITED - 1986-07-25
    icon of address Arcade House Kym Road, Bicton Industrial Park, Kimbolton, Cambridgeshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,565,061 GBP2024-06-30
    Officer
    icon of calendar 2009-09-14 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address Arcade House Kym Road, Bicton Industrial Park, Kimbolton, Huntingdon, Cambridgeshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,424 GBP2022-06-30
    Officer
    icon of calendar 2015-01-05 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address 15 Eastleigh Avenue, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 15 Eastleigh Avenue, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2017-02-06 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 5
    icon of address 15 Eastleigh Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-05 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-05 ~ dissolved
    IIF 30 - Director → ME
  • 7
    icon of address 7 Rosebarn Close, Burgess Hill, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2014-11-28 ~ now
    IIF 7 - Director → ME
    icon of calendar 2014-11-28 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 9b Kym Road, Bicton Industrial Estate, Kimbolton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,087 GBP2024-03-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 27 - Director → ME
  • 9
    icon of address 10 Brooklands Court, Kettering Venture Park, Kettering, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,904 GBP2024-03-31
    Officer
    icon of calendar 2017-09-21 ~ now
    IIF 26 - Director → ME
  • 10
    icon of address Unit 9b Kym Road, Bicton Industrial Estate, Kimbolton, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    48,554 GBP2024-03-31
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address New House, Christchurch Road, Ringwood, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    230,009 GBP2024-10-31
    Officer
    icon of calendar 2007-01-01 ~ 2009-03-25
    IIF 21 - Director → ME
  • 2
    icon of address The Conduit, 6 Langley Street, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    739,406 GBP2024-08-30
    Officer
    icon of calendar 2009-04-24 ~ 2010-06-22
    IIF 29 - Director → ME
  • 3
    GATESHEAD CROSSROADS CARE LIMITED - 1997-11-04
    GATESHEAD CROSSROADS - 2005-11-02
    GATESHEAD CROSSROADS CARING FOR CARERS - 2021-04-23
    icon of address The Old School, Smailes Lane, Highfield, Rowlands Gill, Tyne And Wear
    Active Corporate (8 parents)
    Officer
    icon of calendar 2003-09-24 ~ 2015-03-25
    IIF 13 - Director → ME
  • 4
    icon of address 31 Fforchneol Row, Aberdare, Mid Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,767 GBP2020-09-30
    Officer
    icon of calendar 2016-03-18 ~ 2020-03-10
    IIF 23 - Director → ME
  • 5
    GATESHEAD CITIZENS ADVICE BUREAU - 2016-08-02
    icon of address The Davidson Building, Swan Street, Gateshead, Tyne & Wear
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-21 ~ 2009-08-15
    IIF 12 - Director → ME
    icon of calendar 2001-12-01 ~ 2007-11-21
    IIF 10 - Director → ME
  • 6
    icon of address Unit 1a 19 - 35 Sylvan Grove, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,114 GBP2024-02-28
    Officer
    icon of calendar 2006-12-22 ~ 2024-10-21
    IIF 15 - Director → ME
    icon of calendar 2006-12-22 ~ 2024-10-21
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ 2022-07-15
    IIF 1 - Ownership of shares – 75% or more OE
    icon of calendar 2017-02-06 ~ 2024-10-21
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    GILBERT GRAY LIMITED - 2006-04-27
    TRIPOPEN LIMITED - 1989-08-29
    BANKS RENEWABLES LIMITED - 2024-02-20
    H.J. BANKS (CONSTRUCTION) LIMITED - 1991-10-01
    icon of address Chase House, 4 Mandarin Road, Houghton-le-spring, England
    Active Corporate (4 parents, 30 offsprings)
    Officer
    icon of calendar 2008-04-14 ~ 2010-06-22
    IIF 31 - Director → ME
  • 8
    ETCHCO 1140 LIMITED - 2002-08-09
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2017-02-28
    IIF 14 - Director → ME
  • 9
    icon of address 5 Sail View, Littleport, Ely
    Active Corporate (7 parents)
    Equity (Company account)
    2,441 GBP2025-07-31
    Officer
    icon of calendar 2021-07-21 ~ 2022-05-11
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ 2022-03-16
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address Ferndale Primary And Nursery School, Wiltshire Avenue, Swindon, Wilts
    Active Corporate (11 parents)
    Officer
    icon of calendar 2015-11-26 ~ 2019-03-06
    IIF 20 - Director → ME
  • 11
    icon of address John Haswell House Your Voice Counts, 8-9 Gladstone Terrace, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-09 ~ 2018-02-22
    IIF 11 - 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.