logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Richard Williams

    Related profiles found in government register
  • Mr Richard Williams
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • Bank Gallery, 13 High Street, Kenilworth, Warwickshire, CV8 1LY, United Kingdom

      IIF 1
  • Mr Stuar Richard Williams
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 47, Guisborough Court, Middlesbrough, Cleveland, TS6 9NL

      IIF 2
  • Mr Richard Stuart Williams
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 41, Stanley Road, Carshalton, SM5 4LE, England

      IIF 3
  • Mr Stuart Richard Williams
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 57, Kensington Avenue, Middlesbrough, TS6 0QB, England

      IIF 4
  • Mr Richard Michael Williams
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • Bank Gallery, High Street, Kenilworth, Warwickshire, CV8 1LY, England

      IIF 5 IIF 6
    • Cliffe Cottage, Warwick Road, Stratford-upon-avon, CV37 0NT, England

      IIF 7 IIF 8 IIF 9
  • Mr Richard Williams
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 4 Suite 2, King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 10
  • Williams, Richard Michael
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • Cliffe Cottage, Warwick Road, Stratford-upon-avon, CV37 0NT, England

      IIF 11 IIF 12
  • Williams, Richard Michael
    British brewer born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • Bank Gallery, High Street, Kenilworth, Warwickshire, CV8 1LY, England

      IIF 13
  • Williams, Richard Michael
    British managing director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • Cliffe Cottage, Warwick Road, Stratford-upon-avon, CV37 0NT, England

      IIF 14
  • Williams, Richard Stuart
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Richard
    British director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • Bank Gallery, 13 High Street, Kenilworth, Warwickshire, CV8 1LY, United Kingdom

      IIF 22
  • Richards, Michael
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 26, South Saint Mary's Gate, Grimsby, North East Lincolnshire, DN31 1LW, United Kingdom

      IIF 23
    • Docks Beers Limited, The Church, King Edward Street, Grimsby, North East Lincolnshire, DN31 3JD, United Kingdom

      IIF 24
  • Mr Richard Stuart Williams
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 Stanley Rd, Carshalton, Sutton, SM5 4LE, United Kingdom

      IIF 25
    • 41 Stanley Road, Carshalton, Sutton, SM5 4LE, United Kingdom

      IIF 26
  • Mr. Richard Stuart Williams
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arthurs Of Owestry, Lower Brook Street, Oswestry, Shropshire, SY11 2HJ, United Kingdom

      IIF 27
    • 41 Stanley Road, Carshalton, Sutton, Surrey, SM5 4LE, United Kingdom

      IIF 28
  • Williams, Stuart Richard
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 57, Kensington Avenue, Middlesbrough, TS6 0QB, England

      IIF 29
  • Williams, Richard
    born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Staniforth Place, Liverpool, L16 1LD, England

      IIF 30
  • Williams, Richard
    British delivery driver born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seneca House, Buntsford Park Road, Bromsgrove, Worcs, B60 3DX

      IIF 31
  • Williams, Richard Stuart, Mr.
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 Stanley Road, Carshalton, Surrey, SM5 4LE, England

      IIF 32
    • Lower Brook Street, Oswestry, Shropshire, SY11 2HJ

      IIF 33
    • 41 Stanley Road, Carshalton, Sutton, Surrey, SM5 4LE, United Kingdom

      IIF 34
  • Williams, Richard Stuart

    Registered addresses and corresponding companies
    • 41, Stanley Road, Carshalton, SM5 4LE, England

      IIF 35
    • 41 Stanley Road, Carshalton, Sutton, Surrey, SM5 4LE, United Kingdom

      IIF 36
  • Williams, Richard Stuart, Mr.

    Registered addresses and corresponding companies
    • 41 Stanley Road, Carshalton, Sutton, SM5 4LE, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 17
  • 1
    2 Staniforth Place, Liverpool, England
    Dissolved Corporate (7 parents)
    Officer
    2015-11-09 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 2
    41 41 Stanley Road, Carshalton, Sutton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2022-12-02 ~ now
    IIF 17 - Director → ME
  • 3
    41 Stanley Road, Carshalton, Sutton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -75,122 GBP2024-02-28
    Officer
    2022-10-17 ~ now
    IIF 21 - Director → ME
    2022-10-17 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2022-10-17 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    41 Stanley Road, Carshalton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,129 GBP2024-04-30
    Officer
    2019-04-01 ~ now
    IIF 19 - Director → ME
    2019-04-01 ~ now
    IIF 35 - Secretary → ME
  • 5
    LEE SAVELL (CARSHALTON) LIMITED - 1990-03-09
    RODPULL LIMITED - 1989-02-08
    41 Stanley Road, Carshalton, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,099,199 GBP2024-04-30
    Officer
    2019-01-05 ~ now
    IIF 32 - Director → ME
  • 6
    Cliffe Cottage, Warwick Road, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-06-14 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    41 Stanley Rd, Carshalton, Sutton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -40,793 GBP2024-02-28
    Officer
    2022-11-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-11-02 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    41 Stanley Road, Carshalton, England
    Active Corporate (2 parents)
    Officer
    2024-04-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 9
    41 Stanley Road Carshalton, Sutton, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    183,774 GBP2024-02-29
    Officer
    2019-02-04 ~ now
    IIF 34 - Director → ME
    2019-02-04 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2019-02-04 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    9 Lower Brook Street, Oswestry, England
    Active Corporate (5 parents)
    Equity (Company account)
    103,820 GBP2024-12-31
    Officer
    2025-04-06 ~ now
    IIF 18 - Director → ME
  • 11
    9 Lower Brook Street, Oswestry, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    204,449 GBP2024-01-01 ~ 2024-12-31
    Officer
    2022-12-29 ~ now
    IIF 16 - Director → ME
  • 12
    85 First Floor Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-03-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Bank Gallery, 13 High Street, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-03-26 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 14
    Bank Gallery, High Street, Kenilworth, Warwickshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -276,396 GBP2018-10-31
    Officer
    2017-03-31 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    47 Guisborough Court, Middlesbrough, Cleveland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,050 GBP2016-06-30
    Person with significant control
    2016-06-11 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 16
    124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    55,827 GBP2024-07-31
    Officer
    2020-07-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-07-13 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 17
    57 Kensington Avenue, Middlesbrough, England
    Active Corporate (2 parents)
    Officer
    2024-12-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    2016-11-08 ~ 2016-12-14
    IIF 31 - Director → ME
    Person with significant control
    2016-11-08 ~ 2016-12-14
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    DOCKS BEERS LIMITED - 2025-05-07
    33 Park Drive, Grimsby, North East Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-09-04 ~ 2025-10-21
    IIF 23 - Director → ME
  • 3
    AXHOLME BREWING COMPANY LIMITED - 2025-05-07
    26 South St. Marys Gate, Grimsby, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    134 GBP2024-03-31
    Officer
    2013-09-13 ~ 2025-10-21
    IIF 24 - Director → ME
  • 4
    9 Lower Brook Street, Oswestry, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,112,749 GBP2024-12-31
    Officer
    2015-01-12 ~ 2022-12-29
    IIF 33 - Director → ME
  • 5
    41 Stanley Road, Carshalton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,129 GBP2024-04-30
    Person with significant control
    2019-04-01 ~ 2022-03-17
    IIF 27 - Has significant influence or control OE
  • 6
    THE DRUNKEN PIG PUB CO LIMITED - 2016-03-07
    FIVE STAR PUB GROUP LIMITED - 2015-04-24
    Bank Gallery, High Street, Kenilworth, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -158,485 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ 2018-10-03
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.