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

Williams, Simon Justin Colin

    Related profiles found in government register
  • Williams, Simon Justin Colin
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Office Village, Roman Way, Bath Business Park, Peasedown St. John, Bath, BA2 8SG, England

      IIF 1 IIF 2
    • The Lighthouse, Tytherington, Frome, Somerset, BA11 5BW

      IIF 3
    • The Lighthouse, Tytherington, Frome, Somerset, BA11 5BW, United Kingdom

      IIF 4
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 5
    • Building B2, Unit 1, 1st Floor 1 Barton Yard, Soames Walk, London, SE10 0BN, England

      IIF 6
    • Building B2, Unit 1, 1st Floor, 1 Barton Yard, Soames Walk, London, SE10 0BN, United Kingdom

      IIF 7
  • Williams, Simon Justin Colin
    British accountant born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Grange, Tytherington, Frome, Somerset, BA11 5BW

      IIF 8
    • The Lighthouse, Tytherington, Frome, Somerset, BA11 5BW

      IIF 9
    • The Lighthouse, Tytherington, Frome, Somerset, BA11 5BW, England

      IIF 10 IIF 11
    • The Lighthouse, Tytherington, Frome, Somerset, BA11 5BW, United Kingdom

      IIF 12
    • Bradley House, High Street, Wanstrow, Shepton Mallet, Somerset, BA4 4TE

      IIF 13
    • Marlin House, Johnson Road, Fernside Business Park, Wimborne, Dorset, BH21 7SE

      IIF 14
  • Williams, Simon Justin Colin
    British chartered accountant born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Equity House, Blackbrook Business Park, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX

      IIF 15
    • The Lighthouse, Tytherington, Frome, BA11 5BW, England

      IIF 16
    • The Lighthouse, Tytherington, Frome, Somerset, BA11 5BW, United Kingdom

      IIF 17 IIF 18
    • The Welsh Mill, Park Hill Drive, Frome, Somerset, BA11 2LE

      IIF 19
  • Williams, Simon Justin Colin
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Grange, Tytherington, Frome, Somerset, BA11 5BW

      IIF 20
  • Williams, Simon Justin Colin
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Lighthouse, Tytherington, Frome, Somerset, BA11 5BW, United Kingdom

      IIF 21
    • Unit M6, Frome Business Park, Manor Road, Frome, BA11 4FN, England

      IIF 22
  • Williams, Simon Justin Colin
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Grange, Tytherington, Frome, Somerset, BA11 5BW, England

      IIF 23
  • Williams, Simon Justin Colin
    British accountant born in March 1972

    Registered addresses and corresponding companies
    • Cooks Farm Milllane, Stoke St Michael, Bath, BA3 5LE

      IIF 24 IIF 25
  • Williams, Simon Justin Colin
    British director born in March 1972

    Registered addresses and corresponding companies
    • Cooks Farm Milllane, Stoke St Michael, Bath, BA3 5LE

      IIF 26
  • Williams, Simon Justin Colin
    British management accountant born in March 1972

    Registered addresses and corresponding companies
    • Cooks Farm Milllane, Stoke St Michael, Bath, BA3 5LE

      IIF 27
  • Williams, Simon Justin Colin
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Clifton Street, London, EC2A 4HB, England

      IIF 28
  • Williams, Simon Justin Colin
    British

    Registered addresses and corresponding companies
    • Cooks Farm Milllane, Stoke St Michael, Bath, BA3 5LE

      IIF 29
  • Williams, Simon Justin Colin
    British accountant

    Registered addresses and corresponding companies
    • Cooks Farm Milllane, Stoke St Michael, Bath, BA3 5LE

      IIF 30 IIF 31 IIF 32
    • The Lighthouse, Tytherington, Frome, Somerset, BA11 5BW

      IIF 33
  • Williams, Simon Justin Colin
    British director

    Registered addresses and corresponding companies
    • The Grange, Tytherington, Frome, Somerset, BA11 5BW

      IIF 34
  • Williams, Simon Justin Colin
    British management accountant

    Registered addresses and corresponding companies
    • Cooks Farm Milllane, Stoke St Michael, Bath, BA3 5LE

      IIF 35
  • Williams, Simon
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Roman Way, Bath Business Park, Peasedown St. John, Bath, BA2 8SG, England

      IIF 36 IIF 37
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 38
    • Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall, TR10 9EP

      IIF 39
  • Williams, Simon
    British accountant born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Lighthouse, Tytherington, Frome, Somerset, BA11 5BW, United Kingdom

      IIF 40
  • Williams, Simon
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15, Battle Road, Wash Common, Newbury, Berkshire, RG14 6QU, England

      IIF 41
  • Williams, Simon
    British electronics reseller born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15, Battle Road, Newbury, Berkshire, RG14 6QU, United Kingdom

      IIF 42
  • Mr Simon Justin Colin Williams
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Roman Way, Bath Business Park, Peasedown St. John, Bath, BA2 8SG, England

      IIF 43
    • The Lighthouse, Tytherington, Frome, Somerset, BA11 5BW

      IIF 44
    • The Lighthouse, Tytherington, Frome, Somerset, BA11 5BW, England

      IIF 45
    • The Lighthouse, Tytherington, Frome, Somerset, BA11 5BW, United Kingdom

      IIF 46
  • Mr Simon Williams
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Building B2, Unit 1, 1st Floor 1 Barton Yard, Soames Walk, London, SE10 0BN, England

      IIF 47
  • Williams, Simon Justin Colin

    Registered addresses and corresponding companies
    • Cooks Farm Milllane, Stoke St Michael, Bath, BA3 5LE

      IIF 48
    • Marlin House, Johnson Road, Fernside Business Park Wimborne, Dorset, BH21 7SE

      IIF 49
    • Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 50
    • Pearl Assurance House, Ballards Lane, London, N12 8LY

      IIF 51
    • Marlin House, Johnson Road, Fernside Business Park, Wimborne, Dorset, BH21 7SE

      IIF 52 IIF 53
  • Mr Simon Justin Colin Williams
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Clifton Street, London, EC2A 4HB, England

      IIF 54
  • Simon Williams
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Roman Way, Bath Business Park, Peasedown St. John, Bath, BA2 8SG, England

      IIF 55
    • The Lighthouse, Tytherington, Frome, Somerset, BA11 5BW, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 18
  • 1
    Suite 106 Viney Court, Viney Street, Taunton, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,448 GBP2024-05-31
    Officer
    2025-11-25 ~ now
    IIF 2 - Director → ME
  • 2
    WILLIAMS HARRIS LTD. - 2020-06-03
    AHB ACCOUNTANTS LTD - 2017-04-24
    AFB HALLING-BROWN LIMITED - 2010-11-29
    HALLING BROWN & ASSOCIATES LTD - 2006-05-31
    Unit 3, Roman Way Bath Business Park, Peasedown St. John, Bath, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    105,909 GBP2025-03-31
    Officer
    2016-09-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 3
    Unit 3, Roman Way Bath Business Park, Peasedown St. John, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2024-01-27 ~ now
    IIF 37 - Director → ME
  • 4
    ENGAGE WORLD LIMITED - 2019-02-06
    ENGAGE WORKS LIMITED - 2015-04-10
    Building B2, Unit 1, 1st Floor 1 Barton Yard, Soames Walk, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -687,343 GBP2024-12-31
    Officer
    2026-01-06 ~ now
    IIF 7 - Director → ME
  • 5
    ENGAGE PRODUCTION LIMITED - 2015-04-10
    Building B2, Unit 1, 1st Floor 1 Barton Yard, Soames Walk, London, England
    Active Corporate (4 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    1,230,321 GBP2023-12-31
    Officer
    2024-01-01 ~ now
    IIF 39 - Director → ME
  • 6
    PURPLE INDEPENDENT CONSULTANCY LTD - 2019-11-22
    63-66 Hatton Garden, Fifth Floor Suite 23, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -945,233 GBP2024-12-31
    Officer
    2024-01-09 ~ now
    IIF 38 - Director → ME
  • 7
    LANHYDROCK HOMES (E TAPHOUSE) LTD - 2016-07-25
    The Lighthouse, Tytherington, Frome, Somerset, England
    Dissolved Corporate (3 parents)
    Officer
    2015-12-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-07-23 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    METTA FINANCE LIMITED - 2008-11-28
    LANHYDROCK LEASING LIMITED - 2004-05-28
    The Lighthouse, Tytherington, Frome, Somerset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    64,683 GBP2017-03-31
    Officer
    2000-08-21 ~ dissolved
    IIF 11 - Director → ME
  • 9
    Building B2 Unit 1, 1st Floor 1 Barton Yard, Soames Walk, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2026-01-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2026-01-09 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 10
    15 Battle Road, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-01-28 ~ dissolved
    IIF 42 - Director → ME
  • 11
    The Lighthouse, Tytherington, Frome, Somerset
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,659,507 GBP2024-12-31
    Officer
    2006-07-14 ~ now
    IIF 3 - Director → ME
  • 12
    Pearl Assurance House, Ballards Lane, London
    Dissolved Corporate (4 parents)
    Officer
    2013-04-08 ~ dissolved
    IIF 51 - Secretary → ME
  • 13
    MARLIN AUTOMATION LIMITED - 2001-08-17
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (4 parents)
    Officer
    2013-04-08 ~ dissolved
    IIF 50 - Secretary → ME
  • 14
    Unit 3, Roman Way Bath Business Park, Peasedown St. John, Bath, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 15
    NIICO LTD
    - now
    NIICO TECHNOLOGIES LIMITED - 2023-03-17
    167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    97,696 GBP2024-12-31
    Officer
    2024-01-19 ~ now
    IIF 5 - Director → ME
  • 16
    HOMEPAGE LIMITED - 2002-07-01
    ROGER LIMITED - 1995-05-17
    Purnells, Suite 4 Portfolio House 3 Princes Street, Dorchester, Dorset
    Dissolved Corporate (3 parents)
    Officer
    2002-02-25 ~ dissolved
    IIF 9 - Director → ME
  • 17
    Suite 106 Viney Court, Viney Street, Taunton, Somerset, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -57,792 GBP2024-12-31
    Officer
    2025-09-30 ~ now
    IIF 1 - Director → ME
  • 18
    Bradley House High Street, Wanstrow, Shepton Mallet, Somerset
    Dissolved Corporate (3 parents)
    Officer
    2017-06-11 ~ dissolved
    IIF 13 - Director → ME
Ceased 26
  • 1
    124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-08-09 ~ 2025-01-21
    IIF 28 - Director → ME
    Person with significant control
    2023-08-09 ~ 2025-01-21
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Marlin House Johnson Road, Fernside Business Park, Wimborne, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2013-04-08 ~ 2014-08-01
    IIF 52 - Secretary → ME
  • 3
    FROME & DISTRICT CHAMBER OF COMMERCE - 2024-03-09
    The Old Church School, Butts Hill, Frome, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    4,482 GBP2024-12-31
    Officer
    2016-10-01 ~ 2019-03-12
    IIF 16 - Director → ME
  • 4
    33 Cologne Road, Battersea
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    1997-11-16 ~ 1998-04-13
    IIF 25 - Director → ME
    1997-11-16 ~ 1998-04-13
    IIF 31 - Secretary → ME
  • 5
    Broadgate Tower Floor 4, 20 Primrose Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2012-06-27 ~ 2012-09-06
    IIF 23 - Director → ME
  • 6
    15 Battle Road, Wash Common, Newbury, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -66,059 GBP2025-01-31
    Officer
    2020-11-21 ~ 2023-05-21
    IIF 41 - Director → ME
  • 7
    Edventure Frome Community Interest Company, The Welsh Mill, Park Hill Drive, Frome, Somerset
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    29,395 GBP2024-08-31
    Officer
    2016-04-06 ~ 2019-03-12
    IIF 19 - Director → ME
  • 8
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,343,381 GBP2024-03-31
    Officer
    2022-11-03 ~ 2023-10-12
    IIF 40 - Director → ME
    Person with significant control
    2022-11-03 ~ 2023-10-12
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 9
    METTA FINANCE LIMITED - 2008-11-28
    LANHYDROCK LEASING LIMITED - 2004-05-28
    The Lighthouse, Tytherington, Frome, Somerset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    64,683 GBP2017-03-31
    Officer
    2001-01-26 ~ 2004-03-22
    IIF 32 - Secretary → ME
    2008-04-18 ~ 2013-10-01
    IIF 34 - Secretary → ME
  • 10
    Unit G1 Frome Business Park, Manor Road, Frome, Somerset, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    615,025 GBP2024-12-31
    Officer
    2017-11-22 ~ 2018-07-18
    IIF 21 - Director → ME
  • 11
    DREASON UNDERWRITING LIMITED - 2014-03-28
    5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2001-04-09 ~ 2002-08-10
    IIF 26 - Director → ME
  • 12
    The Lodge, The Old Vicarage, Lanhydrock, Bodmin, Cornwall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -343 GBP2017-12-31
    Officer
    2015-01-23 ~ 2017-07-21
    IIF 18 - Director → ME
  • 13
    The Lodge The Old Vicarage, Lanhydrock, Bodmin, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    2000-09-15 ~ 2004-05-10
    IIF 27 - Director → ME
    2000-09-15 ~ 2004-03-22
    IIF 35 - Secretary → ME
  • 14
    The Lodge The Old Vicarage, Lanhydrock, Bodmin, Cornwall
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -128,223 GBP2024-01-01 ~ 2024-12-31
    Officer
    1994-03-28 ~ 2019-03-12
    IIF 20 - Director → ME
  • 15
    C. V. K. W. (MANAGEMENT CONSULTANTS) LIMITED - 1986-04-04
    DAPWAYNE LIMITED - 1977-12-31
    The Lodge, The Old Vicarage, Lanhydrock, Bodmin, Cornwall, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -132 GBP2020-01-01 ~ 2020-12-31
    Officer
    1998-10-01 ~ 2017-10-31
    IIF 10 - Director → ME
    2001-03-23 ~ 2004-03-22
    IIF 29 - Secretary → ME
  • 16
    The Lighthouse, Tytherington, Frome, Somerset
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,659,507 GBP2024-12-31
    Officer
    2008-11-30 ~ 2015-07-01
    IIF 33 - Secretary → ME
    Person with significant control
    2016-07-14 ~ 2017-10-18
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    The Lighthouse, Tytherington, Frome, Somerset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-05-20 ~ 2023-04-14
    IIF 12 - Director → ME
    Person with significant control
    2017-05-20 ~ 2023-04-14
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 18
    37 Sun Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-12-03 ~ 2014-07-17
    IIF 14 - Director → ME
  • 19
    PERFORMANCE 7 LIMITED - 2007-06-20
    Marlin House Johnson Road, Fernside Business Park, Wimborne, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2013-04-08 ~ 2014-08-01
    IIF 53 - Secretary → ME
  • 20
    9 Tregarne Terrace, St. Austell, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    41,300 GBP2024-09-30
    Officer
    2003-11-17 ~ 2004-03-23
    IIF 48 - Secretary → ME
  • 21
    Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (2 parents)
    Officer
    2001-09-01 ~ 2002-08-14
    IIF 24 - Director → ME
  • 22
    HOMEPAGE LIMITED - 2002-07-01
    ROGER LIMITED - 1995-05-17
    Purnells, Suite 4 Portfolio House 3 Princes Street, Dorchester, Dorset
    Dissolved Corporate (3 parents)
    Officer
    2002-02-25 ~ 2004-03-18
    IIF 30 - Secretary → ME
  • 23
    Marlin House, Johnson Road, Fernside Business Park Wimborne, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2013-04-08 ~ 2014-08-01
    IIF 49 - Secretary → ME
  • 24
    Equity House, Blackbrook Business Park, Blackbrook Park Avenue, Taunton, Somerset
    Active Corporate (13 parents)
    Equity (Company account)
    237,400 GBP2024-03-31
    Officer
    2017-12-01 ~ 2019-03-12
    IIF 15 - Director → ME
  • 25
    The Lighthouse, Tytherington, Frome, Somerset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -77 GBP2020-06-30
    Officer
    2008-05-20 ~ 2013-11-26
    IIF 8 - Director → ME
  • 26
    Unit 3, Roman Way Bath Business Park, Peasedown St. John, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    164,932 GBP2024-09-30
    Officer
    2021-06-23 ~ 2025-03-16
    IIF 22 - Director → ME

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.