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 Andrew Fitzroy Williams

    Related profiles found in government register
  • Mr Andrew Fitzroy Williams
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 29, Heron Close, London, NW10 9HT, England

      IIF 1 IIF 2
    • 29, Heron Close, Willesden, London, England, NW10 9HT

      IIF 3
  • Mr Andrew Roy Williams
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 10, Dorchester Park, Noctorum, Birkenhead, Cheshire, CH43 9HD, United Kingdom

      IIF 4
    • 10, Dorchester Park, Prenton, CH43 9HD, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Mr Andrew Mathieson Williams
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • Meads Place, Gaudick Road, Eastbourne, BN20 7QH, England

      IIF 8
    • 54, St Marys Lane, Upminster, Essex, RM14 2QP, United Kingdom

      IIF 9
    • Harmile House, 54 St Marys Lane, Upminster, Essex, RM14 2QP, United Kingdom

      IIF 10 IIF 11 IIF 12
    • Harmile House, 54 St Mary's Lane, Upminster, RM14 2QT, United Kingdom

      IIF 15
  • Mr Andrew Ian Williams
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 16
  • Mr Andrew Wayne Williams
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 31 Coopers Close, Chigwell, Essex, IG7 6EX, England

      IIF 17
    • 31, Coopers Close, Chigwell, IG7 6EX, England

      IIF 18 IIF 19
    • 31 Coopers Close, Coopers Close, Chigwell, IG7 6EX, United Kingdom

      IIF 20
  • Mr Andrew Williams
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 10, Dorchester Park, Prenton, CH43 9HD, England

      IIF 21
  • Mr Andrew Williams
    British born in August 1976

    Resident in England

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

      IIF 22
  • Mr Andrew Wayne Willliams
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 11, Sunnymede, Chigwell, IG7 6ES, England

      IIF 23
  • Mr Andrew Williams
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 11, Banister Way, Shipston On Stour, Warkwickshire, CV36 4JU

      IIF 24
  • Mr Andrew Williams
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 11 Sunnymede, 11 Sunnymede, Chigwell, IG7 6ES, England

      IIF 25
    • 11, Sunnymede, Chigwell, IG7 6ES, England

      IIF 26 IIF 27 IIF 28
    • 11 Sunnymede, Chigwell, Essex, IG7 6ES

      IIF 30
    • 779 High Road Leytonstone, High Road Leytonstone, London, E11 4QS, England

      IIF 31
    • 779, High Road Leytonstone, London, E11 4QS, England

      IIF 32
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 33
    • 58, Queensway, Bletchley, Milton Keynes, MK2 2SA, United Kingdom

      IIF 34
  • Mrs Samantha Fleur Williams
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Harmile House, 54 St. Mary's Lane, Upminster, Essex, RM14 2QT, United Kingdom

      IIF 35 IIF 36
  • Williams, Andrew Fitzroy
    British postal worker born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 29, Heron Close, London, NW10 9HT, England

      IIF 37
  • Williams, Andrew Fitzroy
    British security guard born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 29, Heron Close, London, NW10 9HT, England

      IIF 38
  • Williams, Andrew Fitzroy
    British unemployed born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 29, Heron Close, Willesden, London, England, NW10 9HT, United Kingdom

      IIF 39
  • Mr Andrew Williams
    British born in September 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 108, Roger Street, Treboeth, Swansea, SA5 9AR, United Kingdom

      IIF 40
  • Mr Andrew Williams
    Scottish born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Station Road, Dreghorn, Irvine, KA11 4AJ, Scotland

      IIF 41
  • Mr Andrew Williams
    British born in September 1966

    Resident in Gb

    Registered addresses and corresponding companies
    • 8, Lindberg Way, Woodley, Berkshire, RG5 4XE, United Kingdom

      IIF 42
  • Mr Andrew Roy Williams
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hurst Mill Farm, Clunton, Craven Arms, Shropshire, SY7 0JA, Uk

      IIF 43
  • Mr Andrew Williams
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 259, Wallasey Village, Wallasey, Merseyside, CH45 3LR, United Kingdom

      IIF 44
  • Mr Andrew Mathieson Williams
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, St Marys Lane, Upminster, Essex, RM14 2QP

      IIF 45
  • Mr Andrew Wayne Williams
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Buxton House, Jamaica Road, Thornton Heath, CR7 7HD, United Kingdom

      IIF 46
  • Mr Andrew Williams
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Abbey Street, Priory Industrial Estate, Birkenhead, Merseyside, CH41 5JU, England

      IIF 47
  • Mr Andrew Williams
    Dutch born in August 1976

    Resident in United Kingdom

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

      IIF 48
  • Williams, Andrew Roy
    British consultant born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 10, Dorchester Park, Prenton, CH43 9HD, United Kingdom

      IIF 49
  • Williams, Andrew Roy
    British health and saftey born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 10 Dorchester Park, Dorchester Park, Prenton, CH43 9HD, England

      IIF 50
  • Williams, Andrew Roy
    British manager born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 10, Dorchester Park, Prenton, CH43 9HD, United Kingdom

      IIF 51
  • Williams, Andrew Roy
    British managing director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 10, Dorchester Park, Prenton, CH43 9HD, United Kingdom

      IIF 52
  • Williams, Andrew Wayne
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1 Flat, Buckland Road, London, E10 6QS, England

      IIF 53
  • Williams, Andrew Ian
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 54
    • Bankside 300, Peachman Way, Broadland Business Park, Norwich, Norfolk, NR7 0LB, United Kingdom

      IIF 55
  • Williams, Andrew Wayne
    British ceo born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 31 Coopers Close, Coopers Close, Chigwell, IG7 6EX, United Kingdom

      IIF 56
  • Williams, Andrew Wayne
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 31, Coopers Close, Chigwell, IG7 6EX, England

      IIF 57
  • Williams, Andrew Wayne
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 31, Coopers Close, Chigwell, Essex, IG7 6EX

      IIF 58
    • 31, Cooper's Close, Chigwell, Essex, IG7 6EX, England

      IIF 59 IIF 60
    • 31, Coopers Close, Chigwell, IG7 6EX, England

      IIF 61
  • Williams, Samantha Fleur
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Meads Place, Gaudick Road, Eastbourne, BN20 7QH, England

      IIF 62
  • Williams, Samantha Fleur
    British teacher born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Archer Associates, 1 Olympic Way, Wembley, Middlesex, HA9 0NP, United Kingdom

      IIF 63
  • Mr Andrew Williams
    English born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Abbey Street, Birkenhead Wirral, Merseyside, CH41 5JU, United Kingdom

      IIF 64
  • Willliams, Andrew Wayne
    British c.e.o born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 11, Sunnymede, Chigwell, IG7 6ES, England

      IIF 65
  • Williams, Andrew
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 11, Banister Way, Shipston On Stour, Warkwickshire, CV36 4JU, England

      IIF 66
  • Williams, Andrew
    British business executive born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 11, Sunnymede, Chigwell, IG7 6ES, England

      IIF 67
  • Williams, Andrew
    British ceo born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 11, Sunnymede, Chigwell, IG7 6ES, England

      IIF 68 IIF 69 IIF 70
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 71
  • Williams, Andrew
    British consultant born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 11 Sunnymede, 11 Sunnymede, Chigwell, IG7 6ES, England

      IIF 72
  • Williams, Andrew
    British consultant & broker born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 163, Francis Road, London, E10 6NT, England

      IIF 73
    • 779, High Road Leytonstone, London, E11 4QS, England

      IIF 74
  • Williams, Andrew
    British coo born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 11, Sunnymede, Chigwell, IG7 6ES, England

      IIF 75
    • 58, Queensway, Bletchley, Milton Keynes, Buckinghamshire, MK2 2SA, United Kingdom

      IIF 76
    • Cuffley House, Office Suite 112, Sopers Road, Cuffley, EN6 4SG, United Kingdom

      IIF 77
  • Williams, Andrew
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 11 Sunnymede, Chigwell, Essex, IG7 6ES

      IIF 78
  • Williams, Andrew Fitzroy
    British company director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51 Grove Park, London, NW9 0LA, England

      IIF 79
  • Williams, Andrew Mathieson
    British company director born in April 1972

    Registered addresses and corresponding companies
    • 1 Fairfield Road, Bromley, Kent, BR1 3QN

      IIF 80 IIF 81
    • Harmile House, 54 St Marys Lane, Upminster, Essex, RM14 2QP, United Kingdom

      IIF 82
  • Williams, Andrew Mathieson
    British director born in April 1972

    Registered addresses and corresponding companies
    • 1 Fairfield Road, Bromley, Kent, BR1 3QN

      IIF 83
  • Williams, Andrew Mathieson
    British retailer born in April 1972

    Registered addresses and corresponding companies
    • Harmile House, 54 St. Mary's Lane, Upminster, Essex, RM14 2QP, United Kingdom

      IIF 84
  • Williams, Andrew Mathieson
    British television producer born in April 1972

    Registered addresses and corresponding companies
    • 1 Fairfield Road, Bromley, Kent, BR1 3QN

      IIF 85
  • Williams, Andrew Mathieson
    British tv producer born in April 1972

    Registered addresses and corresponding companies
    • 1 Fairfield Road, Bromley, Kent, BR1 3QN

      IIF 86
    • 54 St. Marys Lane, Upminster, Essex, RM14 2QT, England

      IIF 87
  • Williams, Andrew Wayne
    born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 31, Coopers Close, Chigwell, Essex, IG7 6EX

      IIF 88
  • Williams, Andrew
    British engineer born in May 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 89
  • Williams, Andrew
    British director born in September 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 108, Roger Street, Treboeth, Swansea, SA5 9AR, United Kingdom

      IIF 90
  • Williams, Andrew
    Scottish welder born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 118, Maryhill Road, Glasgow, G20 7QS, Scotland

      IIF 91
  • Williams, Andrew
    British engineer born in September 1966

    Registered addresses and corresponding companies
    • 5 Granel Close, Bedford, Bedfordshire, MK40 4HS

      IIF 92
  • Williams, Andrew
    British it manager born in September 1966

    Resident in Gb

    Registered addresses and corresponding companies
    • 8, Lindberg Way, Woodley, Berkshire, RG5 4XE, United Kingdom

      IIF 93
  • Williams, Andrew
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 259, Wallasey Village, Wallasey, Merseyside, CH45 3LR, United Kingdom

      IIF 94
  • Williams, Andrew
    British technical support engineer born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Lechmere Road, London, NW2 5BU, United Kingdom

      IIF 95
  • Williams, Andrew Mathieson
    born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, St Marys Lane, Upminster, Essex, RM14 2QP, United Kingdom

      IIF 96 IIF 97
  • Williams, Andrew Mathieson
    British company director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meads Place, Gaudick Road, Eastbourne, BN20 7QH, England

      IIF 98
    • 339, Upper Street, London, N1 0PB, England

      IIF 99
    • 54, St. Marys Lane, Upminster, Essex, RM14 2QP, United Kingdom

      IIF 100
    • Harmile House, 54 St Marys Lane, Upminster, Essex, RM14 2QP, United Kingdom

      IIF 101 IIF 102
  • Williams, Andrew Mathieson
    British creative director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Archer Associates, 1 Olympic Way, Wembley, Middlesex, HA9 0NP, United Kingdom

      IIF 103
  • Williams, Andrew Mathieson
    British producer born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harmile House, 54 St Mary's Lane, Upminster, RM14 2QT, United Kingdom

      IIF 104
  • Williams, Andrew Mathieson
    British television producer/managing director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wiltons Music Hall, Graces Alley, London, E1 8JB

      IIF 105
  • Williams, Andrew Andrew
    British health and safety manager born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Dorchester Park, Noctorum, Birkenhead, Cheshire, CH43 9HD, United Kingdom

      IIF 106
  • Williams, Andrew Mathieson
    British director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, St. Marys Lane, Upminster, RM14 2QP, England

      IIF 107
  • Williams, Andrew Roy
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hurst Mill Farm, Clunton, Craven Arms, SY7 0JA, England

      IIF 108
  • Willams, Andrew
    British trading born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Coopers Close, Chigwell, Essex, IG7 6EX, United Kingdom

      IIF 109
  • Williams, Andrew
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Abbey Street, Priory Industrial Estate, Birkenhead, Merseyside, CH41 5JU, England

      IIF 110
  • Williams, Andrew
    English director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Abbey Street, Birkenhead, Merseyside, CH41 5JU, United Kingdom

      IIF 111
  • Williams, Andrew
    British catering consultant born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Coopers Close, Chigwell, Essex, IG7 6EX, United Kingdom

      IIF 112
  • Williams, Andrew
    British transport manager born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Btp Associates Ltd, Orbit Business Centre, Rhydycar, Merthyr Tydfil, CF48 1DL, United Kingdom

      IIF 113
  • Williams, Andrew Mathieson
    born in April 1972

    Registered addresses and corresponding companies
    • Harmile House, 54 St Mary's Lane, Upminster, Essex, RM14 2QP, England

      IIF 114
    • Harmile House, 54 St. Mary's Lane, Upminster, Essex, RM14 2QT, United Kingdom

      IIF 115 IIF 116
  • Williams, Samantha Fleur
    born in October 1971

    Registered addresses and corresponding companies
    • Harmile House, 54 St. Mary's Lane, Upminster, Essex, RM14 2QT, United Kingdom

      IIF 117
  • Williams, Samantha Fleur

    Registered addresses and corresponding companies
    • Harmile House, 54 St Marys Lane, Upminster, Essex, RM14 2QP, United Kingdom

      IIF 118
  • Williams, Andrew
    Dutch information and communication born in August 1976

    Resident in United Kingdom

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

      IIF 119
  • Williams, Andrew
    Dutch information and communication technology born in August 1976

    Resident in United Kingdom

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

      IIF 120
  • Williams, Andrew

    Registered addresses and corresponding companies
    • 2, Station Road, Dreghorn, Irvine, KA11 4AJ, Scotland

      IIF 121
  • Williams, Andrew
    British director born in September 1966

    Resident in Gb-eng ( Wales ) (gb-wls)

    Registered addresses and corresponding companies
    • 1, Beechwood Drive, Heolgerrig, Merthyr Tydfil, Merthyr Tydfil, CF48 1TH, Wales

      IIF 122
child relation
Offspring entities and appointments
Active 55
  • 1
    Meads Place, Gaudick Road, Eastbourne, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,444 GBP2024-06-30
    Officer
    2021-06-25 ~ now
    IIF 62 - director → ME
    IIF 98 - director → ME
    Person with significant control
    2021-12-01 ~ now
    IIF 8 - Has significant influence or controlOE
  • 2
    WRAPUTATION LTD - 2018-12-12
    6 Abbey Street, Birkenhead Wirral, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -13,067 GBP2022-03-31
    Officer
    2017-01-06 ~ dissolved
    IIF 111 - director → ME
    Person with significant control
    2017-01-06 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    6 Abbey Street, The Priory Industrial Estate, Birkenhead, Merseyside, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    259,498 GBP2024-01-30
    Officer
    1997-01-14 ~ now
    IIF 110 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 4
    259 Wallasey Village, Wallasey, Merseyside, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    16,718 GBP2023-10-31
    Officer
    2020-10-13 ~ now
    IIF 94 - director → ME
    Person with significant control
    2020-10-13 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 5
    A W MOULD DESIGNS LTD - 2013-05-21
    11 Banister Way, Shipston On Stour, Warkwickshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    124 GBP2021-03-31
    Officer
    2013-05-02 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2017-05-02 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    19 Church Street, Merthyr Tydfil, Mid Glamorgan, Wales
    Dissolved corporate (1 parent)
    Officer
    2010-10-04 ~ dissolved
    IIF 122 - director → ME
  • 7
    10 Dorchester Park, Noctorum, Birkenhead, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-05-03 ~ dissolved
    IIF 106 - director → ME
    Person with significant control
    2017-05-02 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    10 Dorchester Park, Prenton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,202 GBP2020-06-30
    Officer
    2018-06-15 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2018-06-15 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 9
    2 Station Road, Dreghorn, Irvine, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    17,028 GBP2021-04-30
    Officer
    2016-04-15 ~ dissolved
    IIF 91 - director → ME
    2016-04-26 ~ dissolved
    IIF 121 - secretary → ME
    Person with significant control
    2016-04-15 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 10
    7 Creukhorne Road, London, England
    Corporate (2 parents)
    Officer
    2023-06-06 ~ now
    IIF 38 - director → ME
    Person with significant control
    2023-06-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-12-15 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2021-12-15 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 12
    GENCH PROPERTY HOLDINGS LTD - 2023-11-21
    GENCH PROPERTY DEVELOPMENTS LTD - 2022-03-21
    Cuffley House, Office Suite 112, Sopers Road, Cuffley, United Kingdom
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2023-03-31
    Officer
    2023-11-18 ~ dissolved
    IIF 77 - director → ME
  • 13
    BUILDING BLOCK PROPERTIES COVENTRY LLP - 2011-06-08
    Harmile House, 54 St Marys Lane, Upminster, Essex
    Corporate (2 parents, 2 offsprings)
    Current Assets (Company account)
    53,767 GBP2024-04-30
    Officer
    2008-04-01 ~ now
    IIF 115 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to surplus assets - More than 25% but not more than 50%OE
  • 14
    Harmile House, 54 St Marys Lane, Upminster, Essex
    Corporate (2 parents, 1 offspring)
    Current Assets (Company account)
    9,407 GBP2023-12-31
    Officer
    2007-12-17 ~ now
    IIF 116 - llp-designated-member → ME
    2007-12-17 ~ now
    IIF 117 - llp-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to surplus assets - More than 25% but not more than 50%OE
  • 15
    ACRAMAN (212) LIMITED - 2006-05-24
    Harmile House, 54 St Marys Lane, Upminster, Essex
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    548,310 GBP2023-10-31
    Officer
    2005-02-15 ~ now
    IIF 82 - director → ME
    2010-05-16 ~ now
    IIF 118 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 16
    31 Coopers Close, Chigwell, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-04-18 ~ dissolved
    IIF 112 - director → ME
  • 17
    Harmile House, 54 St Marys Lane, Upminster, Essex
    Corporate (3 parents, 1 offspring)
    Current Assets (Company account)
    331,365 GBP2024-03-31
    Officer
    2002-10-02 ~ now
    IIF 114 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to surplus assets - More than 25% but not more than 50%OE
  • 18
    Buxton House, Jamaica Road, Thornton Heath, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2019-02-05 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 19
    31 Coopers Close, Chigwell, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-03-10 ~ dissolved
    IIF 109 - director → ME
  • 20
    10 Dorchester Park, Prenton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-13 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2021-10-13 ~ dissolved
    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
  • 21
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -43,930 GBP2023-04-05
    Officer
    2023-09-19 ~ now
    IIF 120 - director → ME
    Person with significant control
    2025-03-15 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 22
    10 Dorchester Park, Prenton, England
    Dissolved corporate (1 parent)
    Officer
    2024-01-22 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-10-04 ~ now
    IIF 119 - director → ME
    Person with significant control
    2023-10-04 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Right to appoint or remove directors as a member of a firmOE
  • 24
    31 Coopers Close, Chigwell, Essex
    Dissolved corporate (3 parents)
    Officer
    2011-07-18 ~ dissolved
    IIF 58 - director → ME
  • 25
    54 St. Marys Lane, Upminster, England
    Corporate (4 parents)
    Officer
    2025-02-17 ~ now
    IIF 107 - director → ME
  • 26
    C/o Archer Associates, 1 Olympic Way, Wembley, Middlesex
    Dissolved corporate (3 parents)
    Officer
    2014-01-21 ~ dissolved
    IIF 63 - director → ME
    IIF 103 - director → ME
  • 27
    Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk, United Kingdom
    Corporate (3 parents)
    Officer
    2024-09-09 ~ now
    IIF 55 - director → ME
  • 28
    11 Sunnymede, Chigwell, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-11 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2020-08-11 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 29
    11 Sunnymede, Chigwell, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-19 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2021-02-19 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 30
    31 Coopers Close, Chigwell, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-06-15 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 31
    TL5Y LTD - 2017-04-05
    GATECONCEPT PROPERTY MANAGEMENT LIMITED - 2016-04-02
    Harmile House, 54 St Marys Lane, Upminster, Essex
    Corporate (4 parents)
    Equity (Company account)
    563,222 GBP2023-12-31
    Officer
    2018-11-12 ~ now
    IIF 101 - director → ME
  • 32
    31 Coopers Close Coopers Close, Chigwell, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-08 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2018-03-08 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 33
    8 Lindberg Way, Woodley, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    8,275 GBP2023-11-30
    Officer
    2016-11-10 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 34
    1 Elm Close, Hove, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2014-10-30 ~ dissolved
    IIF 88 - llp-designated-member → ME
  • 35
    REX & FRIENDS PRODUCTIONS LIMITED - 2017-07-19
    54 St. Marys Lane, Upminster, Essex, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    2015-12-10 ~ now
    IIF 100 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    Harmile House, 54 St Mary's Lane, Upminster, Essex
    Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    7,334,814 GBP2024-03-31
    Officer
    2007-03-26 ~ now
    IIF 87 - director → ME
  • 37
    54 St Marys Lane, Upminster, Essex
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    12,964,746 GBP2024-04-30
    Officer
    2007-02-02 ~ now
    IIF 84 - director → ME
  • 38
    REX & FRIENDS ANIMATION LTD - 2021-05-14
    339 Upper Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2017-04-27 ~ now
    IIF 99 - director → ME
  • 39
    29 Heron Close, Willesden, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    2008-02-28 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
  • 40
    29 Heron Close, London, England
    Corporate (1 parent)
    Equity (Company account)
    7,343 GBP2023-11-30
    Officer
    2021-11-10 ~ now
    IIF 37 - director → ME
    Person with significant control
    2021-11-10 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 41
    10 Dorchester Park, Prenton, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-21 ~ now
    IIF 49 - director → ME
    Person with significant control
    2023-05-21 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 42
    Hurst Mill Farm, Clunton, Craven Arms, England
    Corporate (1 parent)
    Equity (Company account)
    68,331 GBP2023-05-31
    Officer
    2015-05-21 ~ now
    IIF 108 - director → ME
    Person with significant control
    2017-05-21 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 43
    Harmile House, 54 St Marys Lane, Upminster, Essex, United Kingdom
    Corporate (3 parents)
    Current Assets (Company account)
    15,280 GBP2023-12-31
    Officer
    2024-04-03 ~ now
    IIF 102 - director → ME
  • 44
    108 Roger Street, Treboeth, Swansea, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-10 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 45
    7 Bell Yard, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2024-06-15 ~ now
    IIF 54 - director → ME
    Person with significant control
    2024-06-15 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 46
    54 St Marys Lane, Upminster, Essex
    Corporate (3 parents)
    Officer
    2024-06-25 ~ now
    IIF 97 - llp-designated-member → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to surplus assets - More than 25% but not more than 50%OE
  • 47
    11 Sunnymede, Chigwell, England
    Corporate (1 parent)
    Officer
    2024-10-20 ~ now
    IIF 67 - director → ME
    Person with significant control
    2024-10-20 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 48
    11 Sunnymede, Chigwell, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2022-01-29 ~ now
    IIF 69 - director → ME
    Person with significant control
    2022-01-29 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 49
    Harmile House, 54 St Mary's Lane, Upminster, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,511 GBP2020-04-30
    Officer
    2017-04-25 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2017-04-25 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    11 Sunnymede, Chigwell, England
    Dissolved corporate (2 parents)
    Officer
    2022-09-14 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2022-09-14 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    207 Regent Street 3rd Floor, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-03-31 ~ dissolved
    IIF 89 - director → ME
  • 52
    54 St Marys Lane, Upminster, Essex
    Corporate (2 parents)
    Officer
    2022-08-31 ~ now
    IIF 96 - llp-designated-member → ME
    Person with significant control
    2022-08-31 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to surplus assets - More than 25% but not more than 50%OE
  • 53
    HEALTHY WHOLEFOODS LTD - 2021-03-16
    ZAGGUI LIMITED - 2020-07-05
    11 Sunnymede Chigwell, Essex
    Dissolved corporate (1 parent)
    Person with significant control
    2021-03-15 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 54
    1 Flat Buckland Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2022-03-28 ~ now
    IIF 53 - director → ME
  • 55
    29 Harley Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    2021-12-31 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
Ceased 18
  • 1
    20 Lechmere Road, London
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2010-11-03 ~ 2011-01-21
    IIF 95 - director → ME
  • 2
    SVEN SAUNAS LIMITED - 1996-12-19
    Top Barn Rectory Road, Steppingley, Bedford, England
    Corporate (2 parents)
    Equity (Company account)
    1,168,944 GBP2023-12-31
    Officer
    1994-01-11 ~ 1995-06-30
    IIF 92 - director → ME
  • 3
    HILARY A WILLIAMS MANAGEMENT LIMITED - 2025-01-09
    HILARY A WILLIAMS LIMITED - 2014-09-25
    SUNGRANGE LIMITED - 2008-03-19
    Harmile House, 54 St Marys Lane, Upminster, Essex
    Corporate (4 parents)
    Equity (Company account)
    56,992 GBP2024-01-31
    Officer
    2005-04-05 ~ 2006-08-08
    IIF 80 - director → ME
  • 4
    1 Elm Close, 1 Elm Close, Hove, East Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-07-17 ~ 2012-11-05
    IIF 59 - director → ME
  • 5
    7 Costa Street, Peckham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-14 ~ 2020-11-02
    IIF 72 - director → ME
    Person with significant control
    2020-06-21 ~ 2020-11-02
    IIF 25 - Has significant influence or control OE
    IIF 25 - Has significant influence or control over the trustees of a trust OE
    IIF 25 - Has significant influence or control as a member of a firm OE
  • 6
    1 Great Cumberland Place, Marble Arch, London
    Dissolved corporate (2 parents)
    Officer
    2008-11-03 ~ 2010-05-06
    IIF 86 - director → ME
  • 7
    MENTAL HEALTH WELLBEING LTD - 2025-01-09
    16 Denbigh Hall, Bletchley, Milton Keynes, England
    Corporate (3 parents)
    Officer
    2023-11-20 ~ 2024-10-23
    IIF 76 - director → ME
    Person with significant control
    2023-11-20 ~ 2024-10-23
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    2 Dolphy Court, 22 Craven Park, London, England
    Corporate (1 parent)
    Equity (Company account)
    -8,701 GBP2019-03-31
    Officer
    2016-03-15 ~ 2021-10-24
    IIF 79 - director → ME
  • 9
    31 Coopers Close, Chigwell, England
    Dissolved corporate (2 parents)
    Officer
    2021-06-15 ~ 2022-01-20
    IIF 57 - director → ME
  • 10
    Btp Associates Ltd Orbit Business Centre, Rhydycar, Merthyr Tydfil, United Kingdom
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    -2,262 GBP2016-02-28
    Officer
    2015-02-26 ~ 2016-02-03
    IIF 113 - director → ME
  • 11
    BIRCHMOUNT LIMITED - 2007-11-13
    Harmile House, 54 St Marys Lane, Upminster, Essex
    Dissolved corporate (1 parent)
    Officer
    2007-03-20 ~ 2007-10-25
    IIF 85 - director → ME
  • 12
    RAINDANCE.TV PLC - 2014-04-16
    10a Craven Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -28,437 GBP2024-04-30
    Officer
    2007-12-04 ~ 2009-01-21
    IIF 83 - director → ME
  • 13
    REX DEVELOPMENTS (DARTFORD) LIMITED - 2015-07-07
    SUNVALE LIMITED - 2014-04-08
    Harmile House, 54 St Marys Lane, Upminster, Essex
    Dissolved corporate (3 parents)
    Equity (Company account)
    -301 GBP2018-01-31
    Officer
    2005-04-05 ~ 2006-08-08
    IIF 81 - director → ME
  • 14
    CLOUD 2 MEDIA GROUP PLC - 2024-09-10
    SWIFTPRO GROUP P.L.C. - 2023-06-27
    TRADAL GROUP PLC - 2023-01-12
    ASPYRE CORPORATION PLC - 2022-11-22
    4385, 09088768 - Companies House Default Address, Cardiff
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2022-11-06 ~ 2022-12-23
    IIF 68 - director → ME
  • 15
    WILTONS MUSIC HALL - 2012-07-31
    BROOMHILL TRUST - 2004-11-08
    Wiltons Music Hall, Graces Alley, London
    Corporate (8 parents, 1 offspring)
    Officer
    2011-01-17 ~ 2012-01-02
    IIF 105 - director → ME
  • 16
    HEALTHY WHOLEFOODS LTD - 2021-03-16
    ZAGGUI LIMITED - 2020-07-05
    11 Sunnymede Chigwell, Essex
    Dissolved corporate (1 parent)
    Officer
    2019-11-01 ~ 2020-06-20
    IIF 61 - director → ME
    2021-03-15 ~ 2022-01-20
    IIF 78 - director → ME
    Person with significant control
    2019-11-01 ~ 2019-12-18
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 17
    1 Flat Buckland Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2019-07-19 ~ 2022-01-20
    IIF 60 - director → ME
    Person with significant control
    2019-07-19 ~ 2022-04-24
    IIF 17 - Ownership of shares – 75% or more OE
  • 18
    29 Harley Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-12-04 ~ 2021-12-31
    IIF 73 - director → ME
    2021-12-31 ~ 2022-03-28
    IIF 74 - director → ME
    Person with significant control
    2021-07-28 ~ 2021-12-31
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 31 - Right to appoint or remove directors as a member of a firm 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.