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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Williams, Lee James

    Related profiles found in government register
  • Williams, Lee James
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside House, The Quay, Calstock, PL18 9QA, United Kingdom

      IIF 1
    • 15, Southside Street, Plymouth, Devon, PL1 2LB, United Kingdom

      IIF 2
    • 15, Southside Street, Plymouth, PL1 2LB, England

      IIF 3
    • Ice Cream Workshop, 12 Duke Street, Tavistock, Devon, PL19 0BA, United Kingdom

      IIF 4
  • Williams, Lee James
    British caterer born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Valentis Tamar Valley Ice Cream Shop, The Quay, Calstock, Cornwall, PL18 9QA, United Kingdom

      IIF 5 IIF 6
    • 1, Citadel Ope, Plymouth, Devon, PL1 2JY, United Kingdom

      IIF 7
    • 15, Southside Street, Barbican, Plymouth, Devon, PL1 2LB, United Kingdom

      IIF 8
    • 12, Duke Street, Tavistock, PL19 0BA, England

      IIF 9
  • Williams, Lee James
    British consultant born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside House, The Quay, Calstock, Cornwall, PL18 9QA, United Kingdom

      IIF 10 IIF 11 IIF 12
    • Ice Cream Workshop, 12 Duke Street, Tavistock, Devon, PL19 0BA, United Kingdom

      IIF 13
  • Williams, Lee James
    British dairy consultant born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside House, The Quay, Calstock, Cornwall, PL18 9QA, England

      IIF 14
    • Riverside House, The Quay, Calstock, PL18 9QA, England

      IIF 15
  • Williams, Lee James
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside House, The Quay, Calstock, PL18 9QA, United Kingdom

      IIF 16 IIF 17
  • Williams, Lee James
    British technical consultant born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside House, The Quay, Calstock, Cornwall, PL189QA, England

      IIF 18
  • Williams, Lee James
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Golden Valley Accountancy Ltd, Unit 4, Westwood Industrial Estate, Pontrilas, Herefordshire, HR2 0EL, United Kingdom

      IIF 19
  • Williams, Lee
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Citadel Ope, Plymouth, Devon, PL1 2JY, United Kingdom

      IIF 20
  • Williams, James
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 And 2, Chy-an-chy, Fore Street, St Ives, TR26 1LH, United Kingdom

      IIF 21 IIF 22
    • 9, High Street, St Ives, TR26 1RS, United Kingdom

      IIF 23 IIF 24
  • Williams, James
    British teacher born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Citadel Ope, Plymouth, Devon, PL1 2JY, United Kingdom

      IIF 25
  • Willis, Lee
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 26
  • Willis, Lee
    British director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Ballast Hill Road, North Shields, Tyne And Wear, NE29 6UY, United Kingdom

      IIF 27
  • Williams, James Laurence
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Southside Street, Plymouth, PL1 2LB, England

      IIF 28 IIF 29
    • 15, Southside Street, Plymouth, PL1 2LB, United Kingdom

      IIF 30
    • No. 9, High Street, St Ives, TR26 1RS, United Kingdom

      IIF 31
    • 1 And 2, Chy An Chy, St. Ives, TR26 1LH, England

      IIF 32
    • 9, High Street, St. Ives, Cornwall, TR26 1RR, England

      IIF 33
    • 9, High Street, St. Ives, TR26 1RS, England

      IIF 34
    • Ice Cream Workshop, 12 Duke Street, Tavistock, Devon, PL19 0BA, United Kingdom

      IIF 35
  • Williams, James Laurence
    British ice cream manufacturer born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Citadel Ope, Plymouth, PL1 2JY, England

      IIF 36
  • Williams, James Laurence
    British teacher born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Southside Street, Plymouth, PL1 2LB, England

      IIF 37
    • 20 The Parade, Citadel Ope, Barbican, Plymouth, Devon, PL1 2JY, United Kingdom

      IIF 38
  • Mr Lee Williams
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Citadel Ope, Plymouth, PL1 2JY, United Kingdom

      IIF 39
  • Williams, Lee James
    British born in May 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 18, Greenland Road, Brynmawr, Ebbw Vale, NP23 4DT, Wales

      IIF 40 IIF 41
    • 6, Hill Top, Ebbw Vale, NP23 6PJ, Wales

      IIF 42
  • Mr Lee James Williams
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside House, The Quay, Calstock, Cornwall, PL18 9QA, United Kingdom

      IIF 43 IIF 44
    • Riverside House, The Quay, Calstock, PL18 9QA, United Kingdom

      IIF 45 IIF 46 IIF 47
    • 15, Southside Street, Barbican, Plymouth, PL1 2LB, United Kingdom

      IIF 49
    • 15, Southside Street, Plymouth, PL1 2LB, England

      IIF 50 IIF 51
    • 15, Southside Street, Plymouth, PL1 2LB, United Kingdom

      IIF 52
    • 20 The Parade, Citadel Ope, Barbican, Plymouth, PL1 2JY, United Kingdom

      IIF 53
    • 54, Southside Street, Plymouth, PL1 2LB, United Kingdom

      IIF 54
    • No 7, Citadel Ope, Plymouth, PL1 2JY, England

      IIF 55
    • 1 And 2, Chy-an-chy, Fore Street, St Ives, TR26 1LH, United Kingdom

      IIF 56
    • 9, High Street, St Ives, TR26 1RS, United Kingdom

      IIF 57 IIF 58
    • 9, High Street, St. Ives, TR26 1RS, England

      IIF 59
    • 12, Duke Street, Tavistock, PL19 0BA, England

      IIF 60
    • Ice Cream Workshop, 12 Duke Street, Tavistock, PL19 0BA, United Kingdom

      IIF 61 IIF 62
  • Lee Willis
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 63
    • 3, Ballast Hill Road, North Shields, Tyne And Wear, NE29 6UY, United Kingdom

      IIF 64
  • Mr Lee James Williams
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Greenland Road, Brynmawr, Ebbw Vale, NP23 4DT, Wales

      IIF 65
  • Mr James Laurence Williams
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Southside Street, Plymouth, PL1 2LB, United Kingdom

      IIF 66
  • Williams, James Laurence
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • Riverside House, The Quay, Calstock, Cornwall, PL18 9QA, United Kingdom

      IIF 67
  • Williams, James Laurence
    British physicist born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • Riverside House, The Quay, Calstock, PL18 9QA, England

      IIF 68
  • Williams, James Laurence
    British teacher born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • Riverside House, The Quay, Calstock, PL18 9QA, United Kingdom

      IIF 69
    • 1 Citadel Ope, 20 The Parade, The Barbican, Plymouth, PL1 2JY, United Kingdom

      IIF 70
  • Williams, James

    Registered addresses and corresponding companies
    • 1 And 2, Chy-an-chy, Fore Street, St Ives, TR26 1LH, United Kingdom

      IIF 71
  • Mr Lee James Williams
    British born in May 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 18, Greenland Road, Brynmawr, Ebbw Vale, NP23 4DT, Wales

      IIF 72 IIF 73
    • 6, Hill Top, Ebbw Vale, NP23 6PJ, Wales

      IIF 74
  • Williams, Lee

    Registered addresses and corresponding companies
    • Riverside House, The Quay, Calstock, Cornwall, PL18 9QA, United Kingdom

      IIF 75
    • 1 And 2, Chy An Chy, St. Ives, TR26 1LH, England

      IIF 76
child relation
Offspring entities and appointments 35
  • 1
    1STOPWELDINGFAB LTD
    15986953
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 2
    A465PROPERTY LTD
    16119009
    18 Greenland Road, Brynmawr, Ebbw Vale, Wales
    Active Corporate (3 parents)
    Officer
    2024-12-04 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-12-04 ~ now
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BAKEHOUSE WORKSHOP FALMOUTH LTD
    - now 11666689
    ICE CREAM WORKSHOP (CORNWALL) LTD
    - 2024-11-26 11666689
    ICE CREAM WORKSHOP (FALMOUTH) LTD
    - 2023-09-07 11666689
    BARBICAN BAKEHOUSE LTD
    - 2021-09-21 11666689
    15 Southside Street, Plymouth, England
    Active Corporate (2 parents)
    Officer
    2018-11-08 ~ now
    IIF 2 - Director → ME
    2023-11-22 ~ 2024-11-12
    IIF 29 - Director → ME
    Person with significant control
    2018-11-08 ~ now
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 4
    CHARTWOOD PROPERTY SERVICES LIMITED
    08633260
    Riverside House, The Quay, Calstock, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    2014-11-01 ~ dissolved
    IIF 18 - Director → ME
  • 5
    CJL PROPERTY HOLDINGS LIMITED
    15135584
    6 Hill Top, Ebbw Vale, Wales
    Active Corporate (2 parents)
    Officer
    2023-09-13 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2023-09-13 ~ now
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CORNICO FOODS LTD
    - now 14757111
    CORNICO FOODS LTD
    - 2025-09-10 14757111
    15 Southside Street, Plymouth, England
    Active Corporate (3 parents)
    Officer
    2023-03-25 ~ 2023-11-17
    IIF 11 - Director → ME
    2023-11-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-03-25 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 7
    COUSIN JACK'S GROUP LTD
    16714545
    1 And 2 Chy-an-chy, Fore Street, St Ives, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-09-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-09-12 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
  • 8
    COUSIN JACKS LTD
    14756055
    9 High Street, St. Ives, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2023-03-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-03-24 ~ 2025-09-20
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 9
    COUSIN JACKS SHOP 1 LTD
    16186122 16714564... (more)
    No. 9 High Street, St Ives, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-15 ~ now
    IIF 31 - Director → ME
  • 10
    COUSIN JACKS SHOP 2 LTD
    16707568 16714564... (more)
    9 High Street, St Ives, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-09-10 ~ now
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 11
    COUSIN JACKS SHOP 3 LTD
    16714564 16186122... (more)
    9 High Street, St Ives, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-09-12 ~ now
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 12
    DECEDUTO COFFEE COMPANY LTD
    - now 10311745
    VALENTI’S COFFEE + ICE CREAM LTD
    - 2024-01-18 10311745
    VALENTI'S COFFEE + ICE CREAM LOUNGE LTD
    - 2023-09-04 10311745
    VALENTI'S COFFEE LOUNGE LTD
    - 2020-01-14 10311745
    1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (2 parents)
    Officer
    2016-08-04 ~ now
    IIF 1 - Director → ME
    2022-01-31 ~ 2024-01-04
    IIF 36 - Director → ME
    Person with significant control
    2016-08-04 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 13
    GEL-ART LTD
    12977161
    Valentis Tamar Valley Ice Cream Shop, The Quay, Calstock, Cornwall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-10-27 ~ 2023-11-17
    IIF 6 - Director → ME
  • 14
    GELATO VENUE-PLYMOUTH BARBICAN LTD
    10311507
    1 Citadel Ope 20 The Parade, The Barbican, Plymouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-04 ~ dissolved
    IIF 17 - Director → ME
    2018-04-17 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 15
    GELATO-ARTISAN ACADEMY LTD
    10311706
    Riverside House, The Quay, Calstock, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-04 ~ dissolved
    IIF 16 - Director → ME
    2018-04-17 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 16
    GELATO-ARTISAN GROUP LTD
    - now 11600557
    GELATO-ARTISAN LTD
    - 2023-03-07 11600557
    VALENTI’S SERVICES LTD
    - 2020-09-07 11600557
    1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (2 parents, 5 offsprings)
    Officer
    2018-10-02 ~ now
    IIF 20 - Director → ME
    2018-10-02 ~ 2024-10-14
    IIF 25 - Director → ME
    Person with significant control
    2018-10-02 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    HARCOURT PROPERTY LTD
    14974462
    18 Greenland Road, Brynmawr, Ebbw Vale, Wales
    Active Corporate (3 parents)
    Officer
    2023-07-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-07-03 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 18
    ICE CREAM WORKSHOP (DEVON) LTD
    - now 14367198
    ICE CREAM WORKSHOP (NEWQUAY) LTD
    - 2023-09-07 14367198
    15 Southside Street, Plymouth, England
    Active Corporate (2 parents)
    Officer
    2022-09-21 ~ now
    IIF 3 - Director → ME
    2023-11-22 ~ 2025-09-19
    IIF 37 - Director → ME
    Person with significant control
    2022-09-21 ~ now
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 19
    ICECREAMWORKSHOP LTD
    12525780
    1 & 2 Chy-an-chy Chy An Chy, Back Lane , Fore Street, St. Ives, Cornwall, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-03-19 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    ICW GROUP LIMITED
    14757144
    15 Southside Street, Plymouth, England
    Active Corporate (1 parent, 6 offsprings)
    Officer
    2023-03-25 ~ now
    IIF 35 - Director → ME
    IIF 4 - Director → ME
    Person with significant control
    2023-03-25 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 21
    KERNOWEK TRADING LTD
    14756056
    Riverside House, The Quay, Calstock, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-24 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2023-03-24 ~ dissolved
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 22
    ROCICORP LTD
    16185853
    15 Southside Street, Plymouth, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 23
    ST IVES TRADING LTD
    14756795
    15 Southside Street, Plymouth, England
    Active Corporate (3 parents)
    Officer
    2023-03-25 ~ now
    IIF 32 - Director → ME
    2023-03-25 ~ 2025-09-20
    IIF 76 - Secretary → ME
    Person with significant control
    2023-03-25 ~ 2025-09-20
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 50 - Right to appoint or remove directors OE
  • 24
    ST IVES TRADING SHOP 1 LTD
    16521264
    1 And 2 Chy-an-chy, Fore Street, St Ives, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-16 ~ now
    IIF 21 - Director → ME
    2025-06-16 ~ now
    IIF 71 - Secretary → ME
  • 25
    TAMAR PROPERTY 2020 LTD
    - now 12525591
    TAMAR CATERING 2020 LTD
    - 2023-03-17 12525591
    12 Duke Street, Tavistock, England
    Active Corporate (4 parents)
    Officer
    2021-01-18 ~ 2024-11-25
    IIF 9 - Director → ME
    Person with significant control
    2024-10-15 ~ 2024-11-25
    IIF 60 - Ownership of shares – 75% or more OE
  • 26
    TAMAR VALLEY ICE CREAM COMPANY LTD
    12525651
    Riverside House, The Quay, Calstock, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-19 ~ dissolved
    IIF 5 - Director → ME
  • 27
    TAVYTAMAR LTD
    14757158
    15 Southside Street, Plymouth, England
    Active Corporate (2 parents)
    Officer
    2024-11-26 ~ now
    IIF 28 - Director → ME
    2023-03-25 ~ 2024-11-26
    IIF 13 - Director → ME
    Person with significant control
    2023-03-25 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    THE ARTISAN GELATO COMPANY LTD
    - now 08220340
    VALENTI'S GELATO-ARTISAN LIMITED
    - 2017-12-07 08220340
    No 7 Citadel Ope, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-19 ~ 2014-03-01
    IIF 68 - Director → ME
    2012-09-19 ~ 2019-02-10
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-10
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 29
    THE WORKSHOP (BARBICAN) LTD
    - now 13302854
    ICECREAM WORKSHOP (BARBICAN) LTD
    - 2024-01-22 13302854
    15 Southside Street, Barbican, Plymouth, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-03-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-03-30 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    VALENTI'S SIGNATURE BRANDS LTD
    13016150
    12 Duke Street, Tavistock, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-13 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-11-13 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    VALENTI’S FOOD INGREDIENTS LTD
    12713561
    Riverside House, The Quay, Calstock, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-02 ~ 2023-11-17
    IIF 7 - Director → ME
  • 32
    WILLIAMS ICE CREAM LIMITED
    08217915
    Riverside House, The Quay, Calstock, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    2012-09-18 ~ dissolved
    IIF 14 - Director → ME
  • 33
    WILLIAMS QUAY HOLDINGS LTD
    14756059
    Riverside House, The Quay, Calstock, Cornwall, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2023-03-24 ~ 2025-09-24
    IIF 12 - Director → ME
    2025-09-24 ~ now
    IIF 67 - Director → ME
    2023-03-24 ~ 2025-09-24
    IIF 75 - Secretary → ME
    Person with significant control
    2023-03-24 ~ now
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 34
    WILLIAMSBROSPROPERTYHOLDINGS LTD
    16725885
    18 Greenland Road, Brynmawr, Ebbw Vale, Wales
    Active Corporate (1 parent)
    Officer
    2025-09-18 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-09-18 ~ now
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 35
    WILLISWELDINGFABRICATION LTD
    14739863
    3 Ballast Hill Road, North Shields, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2023-03-18 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors 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.