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 Michael David Williams

    Related profiles found in government register
  • Mr Michael David Williams
    British born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • The Hundred, Buckland Road, Gainfield, Faringdon, Oxfordshire, SN7 8QH, England

      IIF 1 IIF 2
    • The Hundred, Gainfield, Faringdon, SN7 8QH, England

      IIF 3
    • Unit 3, Ingworth Road, Poole, Dorset, BH12 1JY, England

      IIF 4
    • Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY

      IIF 5
    • Unit 3 Vista Place, Ingworth Road, Poole, Dorset, BH12 1JY, England

      IIF 6
  • Mr Michael Williams
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 37 Snow Hill, Wolverhampton, WV2 4AG

      IIF 7
  • Mr Michael Williams
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5, Belvedere Walk, Winnersh, Wokingham, Berkshire, RG41 5TQ

      IIF 8
  • Mr Michael Williams
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 49 Nightingale Court, Fleming Road, Chafford Hundred, Grays, Essex, RM16 6DD, England

      IIF 9
  • Mr Michael David Williams
    British born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hundred, Gainfield, Faringdon, Oxfordshire, SN7 8QH, United Kingdom

      IIF 10
  • Mr Michael David Williams
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Metropolitan House, Longrigg Road, Swalwell, Newcastle Upon Tyne, NE16 3AS, England

      IIF 11
  • Michael David Williams
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Oakfield Lane, Consett, DH8 8AP, United Kingdom

      IIF 12
  • Mr Michael Williams
    British born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Po Box, 398, Kidlington, Oxfordshire, OX5 9EW, England

      IIF 13
  • Williams, Michael David
    British compliance director born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • The Hundred, Buckland, Faringdon, SN7 8QH, England

      IIF 14
  • Williams, Michael David
    British director born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • The Hundred, Buckland Road, Gainfield, Faringdon, Oxfordshire, SN7 8QH, England

      IIF 15 IIF 16
    • Po Box, 398, Kidlington, Oxfordshire, 0X5 9EW, England

      IIF 17
    • Unit 3, Ingworth Road, Poole, Dorset, BH12 1JY, England

      IIF 18
    • Unit 3 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY, England

      IIF 19
    • Unit 3, Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 20
    • Unit 3 Vista Place, Ingworth Road, Poole, BH12 1JY, England

      IIF 21
    • Unit 3 Vista Place, Ingworth Road, Poole, Dorset, BH12 1JY, England

      IIF 22
  • Williams, Michael David
    British retired born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Ingworth Road, Poole, Dorset, BH12 1JY, England

      IIF 23
  • Mr Michael Williams
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Comp Farm, Totternhoe Road, Eaton Bray, Dunstable, LU6 2BD, United Kingdom

      IIF 24
  • Mr Michael Williams
    Welsh born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Imperial House, New Road, New Inn, Pontypool, NP4 0TL, Wales

      IIF 25
  • Williams, Michael
    British retired born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • Kings Retreat, Church Lane, Yarnton, Oxfordshire, OX5 1PY, United Kingdom

      IIF 26
  • Williams, Michael
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 37 Snow Hill, Wolverhampton, WV2 4AG

      IIF 27
  • Williams, Michael
    British management consultant born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5, Belvedere Walk, Winnersh, Wokingham, Berkshire, RG41 5TQ, England

      IIF 28
  • Williams, Michael David
    British company director born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hundred, Gainfield, Faringdon, Oxfordshire, SN7 8QH, United Kingdom

      IIF 29
  • Williams, Michael
    British co dir born in March 1943

    Registered addresses and corresponding companies
    • Brackenwood Grove Road, Bladon, Woodstock, Oxfordshire, OX20 1RD

      IIF 30
  • Williams, Michael
    British company director born in March 1943

    Registered addresses and corresponding companies
  • Williams, Michael
    British director born in March 1943

    Registered addresses and corresponding companies
  • Williams, Michael
    British producer born in March 1943

    Registered addresses and corresponding companies
    • Brackenwood Grove Road, Bladon, Woodstock, Oxfordshire, OX20 1RD

      IIF 41
  • Williams, Michael David
    born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Metropolitan House, Longrigg Road, Swalwell, Newcastle Upon Tyne, NE16 3AS, England

      IIF 42
  • Williams, Michael David
    British company director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Oakfield Lane, Consett, County Durham, DH8 8AP, United Kingdom

      IIF 43
    • 34, Oakfield Lane, Consett, DH8 8AP, United Kingdom

      IIF 44
    • The International Stadium, Neilson Road, Gateshead, Tyne & Wear, NE10 0EF, England

      IIF 45
  • Williams, Michael David
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Oakfield Lane, Consett, County Durham, DH8 8AP

      IIF 46
    • 34, Oakfield Lane, Consett, DH8 8AP, United Kingdom

      IIF 47
  • Williams, Michael David
    British parner born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Metropolitan House, Longrigg Road, Swalwell, Newcastle Upon Tyne, NE16 3AS, England

      IIF 48
  • Williams, Michael
    British t v producer born in May 1967

    Registered addresses and corresponding companies
    • Flat 1 106 Warriner Gardens, London, SW11 4DU

      IIF 49
  • Williams, Michael
    British company director born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Burton Road, Branksome Park, Poole, Dorset, BH13 6DU

      IIF 50 IIF 51
  • Williams, Michael
    British director born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Ashford Close, Blenheim Gate, Woodstock, Oxfordshire, OX20 1FF, United Kingdom

      IIF 52
  • Williams, Michael
    British

    Registered addresses and corresponding companies
    • Brackenwood Grove Road, Bladon, Woodstock, Oxfordshire, OX20 1RD

      IIF 53
  • Williams, Michael
    British company director

    Registered addresses and corresponding companies
    • 12 Burton Road, Branksome Park, Poole, Dorset, BH13 6DU

      IIF 54
  • Williams, Michael
    British tv producer

    Registered addresses and corresponding companies
    • Flat 1 106 Warriner Gardens, London, SW11 4DU

      IIF 55
  • Williams, Michael
    British editor born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Comp Farm, Totternhoe Road, Eaton Bray, Dunstable, LU6 2BD, England

      IIF 56
  • Williams, Michael
    Welsh director born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Imperial House, New Road, New Inn, Pontypool, NP4 0TL, Wales

      IIF 57
  • Williams, Michael
    Welsh self employed born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ty Derw, Lime Tree Court, Cardiff Gate, Cardiff, CF23 8AB, Wales

      IIF 58
  • Williams, Michael David

    Registered addresses and corresponding companies
    • The International Stadium, Neilson Road, Gateshead, Tyne & Wear, NE10 0EF, England

      IIF 59
  • Williams, Michael John
    British chauffeur born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Nightingale Court, Fleming Road, Chafford Hundred, Grays Thurrock, Essex, RM16 6DD

      IIF 60
  • Williams, Michael John
    British sales manager born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Bowling Green Lane, London, EC1R 0NE, England

      IIF 61
  • Williams, Michael John
    British salesman born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Nightingale Court, Fleming Road, Chafford Hundred, Grays, Essex, RM16 6DD, England

      IIF 62
  • Williams, Michael

    Registered addresses and corresponding companies
    • Brackinwood, Bladon, Oxfordshire, OX20 1SG

      IIF 63
    • 84, High Street, London, NW10 4SJ, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 21
  • 1
    49 Nightingale Court Fleming Road, Chafford Hundred, Grays Thurrock, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-02-17 ~ dissolved
    IIF 60 - director → ME
  • 2
    The Hundred, Gainfield, Faringdon, Oxfordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-09 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    KEEPR'S LTD - 2020-02-27
    Unit 3 Vista Place, Ingworth Road, Poole, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2018-08-15 ~ dissolved
    IIF 21 - director → ME
  • 4
    The Hundred Buckland Road, Gainfield, Faringdon, Oxfordshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-16 ~ dissolved
    IIF 15 - director → ME
  • 5
    511 Durham Road, Low Fell, Gateshead, Tyne And Wear, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2005-09-22 ~ dissolved
    IIF 46 - director → ME
  • 6
    Metropolitan House Longrigg Road, Swalwell, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    -21,411 GBP2024-02-29
    Officer
    2021-02-17 ~ now
    IIF 48 - director → ME
    Person with significant control
    2021-02-17 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 7
    37 Snow Hill, Wolverhampton
    Corporate (3 parents)
    Equity (Company account)
    424,354 GBP2024-03-31
    Officer
    1998-04-01 ~ now
    IIF 27 - director → ME
    Person with significant control
    2020-09-23 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    HANOVER ELECTRONIC DISPLAYS LIMITED - 2012-02-28
    84 High Street, London
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,657 GBP2024-12-31
    Officer
    2012-01-12 ~ now
    IIF 56 - director → ME
    Person with significant control
    2017-05-10 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    WILLIAMS & GAMBLE LTD - 2021-04-20
    Unit 3 Ingworth Road, Poole, Dorset, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-23 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2021-03-23 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    BKB (OXFORD) LTD - 2023-02-20
    The Hundred, Buckland, Faringdon, England
    Corporate (5 parents)
    Equity (Company account)
    8,302 GBP2023-11-30
    Officer
    2023-11-08 ~ now
    IIF 14 - director → ME
  • 11
    STRATO UK LIMITED - 2010-08-17
    STRATO UK PLC - 2004-10-15
    JUST RECRUIT LTD - 1999-06-03
    NAMES ON DEMAND LTD - 1998-12-31
    JUST RESULTS SALES & MARKETING LIMITED - 1997-12-02
    Po Box 398, Po Box, 398, Kidlington, Oxfordshire, England
    Dissolved corporate (4 parents)
    Officer
    2010-07-25 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 12
    THE GREAT BRITISH HONEY COMPANY LTD - 2019-12-18
    PERFECT WEEKEND LTD - 2015-11-27
    OXFORD HONEY LTD - 2014-11-06
    PERFECT WEEKEND LIMITED - 2014-09-12
    The Hundred Buckland Road, Gainfield, Faringdon, Oxfordshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2005-08-24 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-08-23 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    STUDIO 8 (BOURNEMOUTH) LIMITED - 2006-03-14
    The Hundred, Gainfield, Faringdon, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -137,020 GBP2023-09-30
    Officer
    2004-10-24 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-10-12 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    JUST RESULTS HOSPITALITY LIMITED - 2006-03-14
    JUST RESULTS LTD - 2004-08-17
    JUST RESULTS PROPERTIES LTD - 2002-10-29
    JUST RESULTS LIMITED - 2002-08-30
    FREECOM NET LIMITED - 1999-09-14
    FREECOM NET UK LIMITED - 1999-07-27
    The Hundred Buckland Road, Gainfield, Faringdon, Oxfordshire, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,682 GBP2024-01-31
    Officer
    2001-02-01 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-07-19 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Imperial House New Road, New Inn, Pontypool, Wales
    Dissolved corporate (1 parent)
    Officer
    2017-05-10 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2017-05-10 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 16
    49 Nightingale Court Fleming Road, Chafford Hundred, Grays, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-28 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2016-10-12 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 17
    Metropolitan House Longrigg Road, Swalwell, Newcastle Upon Tyne, Tyne & Wear, England
    Corporate (1 parent)
    Officer
    2024-01-30 ~ now
    IIF 47 - director → ME
    Person with significant control
    2024-01-30 ~ 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
  • 18
    Metropolitan House Longrigg Road, Swalwell, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    -6,428 GBP2023-04-30
    Officer
    2009-04-02 ~ now
    IIF 42 - llp-designated-member → ME
  • 19
    Cayos Consulting Services Ltd, 40 Bowling Green Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-28 ~ dissolved
    IIF 61 - director → ME
  • 20
    Unit 3 Vista Place, Ingworth Road, Poole, Dorset, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Person with significant control
    2019-12-20 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 21
    5 Belvedere Walk, Winnersh, Wokingham, Berkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,045 GBP2020-09-30
    Officer
    2013-09-17 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
Ceased 24
  • 1
    KEEPR'S LTD - 2018-08-14
    MW ALCOHOL LTD - 2018-08-03
    KEEPR'S LTD - 2018-08-03
    ODNA LTD - 2018-05-24
    OXFORD DNA ANALYTICAL LTD - 2017-03-31
    THE LOCAL HONEY COMPANY LTD - 2017-01-19
    OXFORD DNA ANALYTICAL LTD - 2015-11-03
    Charter House, Stansfield Street, Nelson, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2018-06-16 ~ 2018-08-02
    IIF 20 - director → ME
  • 2
    898-902 Wimborne Road, Moordown, Bournemouth, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-08-20 ~ 2008-09-17
    IIF 51 - director → ME
    2008-08-20 ~ 2008-09-17
    IIF 54 - secretary → ME
  • 3
    QUAYSHELFCO 719 LIMITED - 2000-02-23
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2000-02-24 ~ 2000-08-15
    IIF 39 - director → ME
  • 4
    HANOVER ELECTRONIC DISPLAYS LIMITED - 2012-02-28
    84 High Street, London
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,657 GBP2024-12-31
    Officer
    2012-01-12 ~ 2013-02-13
    IIF 64 - secretary → ME
  • 5
    The International Stadium, Neilson Road, Gateshead, Tyne & Wear, England
    Corporate (4 parents)
    Equity (Company account)
    -110,193 GBP2023-05-31
    Officer
    2018-07-23 ~ 2019-01-31
    IIF 45 - director → ME
    2018-07-23 ~ 2019-01-31
    IIF 59 - secretary → ME
  • 6
    INFOR GLOBAL SOLUTIONS (FARNBOROUGH) LTD - 2012-07-02
    SYSTEMS UNION HOLDINGS LIMITED - 2006-11-30
    SYSTEMS UNION GROUP LIMITED - 2000-08-18
    SYSTEMS UNION LIMITED - 1993-09-03
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2000-05-19 ~ 2000-08-15
    IIF 38 - director → ME
  • 7
    INFOR GLOBAL SOLUTIONS (FARNBOROUGH II) LTD - 2012-07-02
    SYSTEMS UNION LIMITED - 2006-11-30
    TYROLESE (252) LIMITED - 1993-09-03
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Corporate (4 parents)
    Officer
    2000-05-19 ~ 2000-08-15
    IIF 35 - director → ME
  • 8
    STRATO UK LIMITED - 2010-08-17
    STRATO UK PLC - 2004-10-15
    JUST RECRUIT LTD - 1999-06-03
    NAMES ON DEMAND LTD - 1998-12-31
    JUST RESULTS SALES & MARKETING LIMITED - 1997-12-02
    Po Box 398, Po Box, 398, Kidlington, Oxfordshire, England
    Dissolved corporate (4 parents)
    Officer
    2000-07-17 ~ 2002-11-07
    IIF 36 - director → ME
    1997-04-01 ~ 1999-04-22
    IIF 30 - director → ME
  • 9
    JUST RESULTS HOSPITALITY LIMITED - 2006-03-14
    JUST RESULTS LTD - 2004-08-17
    JUST RESULTS PROPERTIES LTD - 2002-10-29
    JUST RESULTS LIMITED - 2002-08-30
    FREECOM NET LIMITED - 1999-09-14
    FREECOM NET UK LIMITED - 1999-07-27
    The Hundred Buckland Road, Gainfield, Faringdon, Oxfordshire, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,682 GBP2024-01-31
    Officer
    1999-07-19 ~ 2000-08-15
    IIF 33 - director → ME
  • 10
    LOCO'S TAPAS PLC - 2007-03-21
    LOCO'S TAPAS LIMITED - 2005-06-15
    LOCO'S TAPAS BARS LIMITED - 2004-11-25
    Unit 3 Vista Place, Ingworth Road, Poole, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    599,184 GBP2019-01-31
    Officer
    2004-10-14 ~ 2010-11-26
    IIF 50 - director → ME
  • 11
    5 The Chambers, Vineyard, Abingdon, Oxfordshire
    Dissolved corporate (3 parents)
    Officer
    1995-01-17 ~ 1999-04-22
    IIF 40 - director → ME
    1997-04-01 ~ 2004-03-09
    IIF 53 - secretary → ME
  • 12
    PEGASUS GROUP PUBLIC LIMITED COMPANY - 2006-10-24
    BRIKAT GROUP PUBLIC LIMITED COMPANY - 1988-01-25
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Corporate (4 parents, 1 offspring)
    Officer
    2000-03-09 ~ 2000-08-15
    IIF 31 - director → ME
  • 13
    PHOTOMALL.NET PLC - 2000-12-29
    QUAYSHELFCO 752 LIMITED - 2000-04-17
    30 Finsbury Square, London
    Dissolved corporate (1 parent)
    Officer
    2000-04-05 ~ 2001-07-02
    IIF 37 - director → ME
  • 14
    Flat 4, Radley Hall, 50 Kings Avenue, Poole, Dorset
    Corporate (3 parents)
    Officer
    2002-11-15 ~ 2003-07-30
    IIF 34 - director → ME
    2002-11-15 ~ 2003-07-30
    IIF 63 - secretary → ME
  • 15
    COLDWELL BANKER LTD - 2004-01-05
    C/o 3a, Market Place, Woodstock, Oxfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    482 GBP2023-09-30
    Officer
    2003-06-02 ~ 2004-03-12
    IIF 32 - director → ME
  • 16
    30 Warwick Park Warwick Park, Tunbridge Wells, Kent, England
    Corporate (5 parents)
    Officer
    1995-10-25 ~ 2000-05-24
    IIF 49 - director → ME
    1998-04-01 ~ 1999-01-01
    IIF 55 - secretary → ME
  • 17
    SYSTEMS UNION GROUP PLC - 2006-10-24
    FREECOM.NET PLC - 2000-08-18
    JUST RESULTS PLC - 1999-09-14
    JUST RESULTS MULTIMEDIA PLC - 1997-07-15
    BUSINESS TO BUSINESS TELEVISION LTD - 1995-03-29
    RESULTS VIDEO PRODUCTION LTD - 1993-12-09
    ARROGANCE FASHIONS LIMITED - 1993-07-07
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Corporate (4 parents, 12 offsprings)
    Officer
    1995-04-02 ~ 2000-08-15
    IIF 41 - director → ME
  • 18
    NEW ERA CENTRE LIMITED - 1991-08-14
    The Abbey Sutton Courtenay The Green, Sutton Courtenay, Abingdon, England
    Corporate (5 parents, 1 offspring)
    Officer
    2024-01-17 ~ 2024-03-24
    IIF 23 - director → ME
  • 19
    THE BRITISH HONEY COMPANY LTD - 2020-03-05
    THE OXFORD HONEY COMPANY LTD - 2016-01-12
    2nd Floor 110 Cannon Street, London
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    243,570 GBP2018-03-31
    Person with significant control
    2016-11-07 ~ 2021-02-24
    IIF 5 - Has significant influence or control OE
  • 20
    Unit 3 Vista Place, Ingworth Road, Poole, Dorset, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2019-12-20 ~ 2022-02-01
    IIF 22 - director → ME
  • 21
    Estate Office Tusmore Park Estate, Tusmore Park, Bicester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -602,592 GBP2023-06-30
    Officer
    2020-06-12 ~ 2021-03-05
    IIF 19 - director → ME
  • 22
    VERO GRID LTD - 2022-10-04
    Stamford House, Northenden Road, Sale, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    -135,704 GBP2022-06-30
    Officer
    2018-06-25 ~ 2019-12-20
    IIF 44 - director → ME
  • 23
    A6 Kingfisher House, Kingsway Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Corporate (3 parents)
    Equity (Company account)
    -71,018 GBP2022-04-30
    Officer
    2015-04-07 ~ 2019-12-19
    IIF 43 - director → ME
  • 24
    YMGYRCH YES CYF - 2022-01-10
    Ty Derw Lime Tree Court, Cardiff Gate, Cardiff, Wales
    Corporate (14 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2022-02-01 ~ 2023-02-13
    IIF 58 - director → ME
© 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.