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 William Smith

    Related profiles found in government register
  • Mr Richard William Smith
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Dearham Grove, Cramlington, NE23 3FR, United Kingdom

      IIF 1
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
    • icon of address The Core, Bath Lane, Newcastle Upon Tyne, NE4 5TF, United Kingdom

      IIF 3
  • Mr Richard Williams
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Smith, Richard William
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Core, Bath Lane, Newcastle Upon Tyne, NE4 5TF, United Kingdom

      IIF 5
  • Smith, Richard William
    British chief executive officer born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Smith, Richard William
    British company director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Dearham Grove, Hartford Dale, Cramlington, Northumberland, NE23 3FR, United Kingdom

      IIF 7
  • Smith, Richard William
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Dearham Grove, Cramlington, Northumberland, NE23 3FR, United Kingdom

      IIF 8
  • Richard Williams
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dockside Outlet Centre, Street Food Warehouse, Chatham, ME4 3ED, United Kingdom

      IIF 9
    • icon of address 11 Royal Star Arcade, High Street, Maidstone, ME14 1JL, United Kingdom

      IIF 10
  • Mr Richard Thomas Williams
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Mr Thomas Richard Williams
    British born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Rouncil Lane, Kenilworth, CV8 1FQ, United Kingdom

      IIF 12
  • Richard Williams
    English born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Mr Richard Williams
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Pinkwell Avenue, Hayes, UB3 1NQ, England

      IIF 14
  • Mr Richard Williams
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Bathleaze, Kings Stanley, Stonehouse, GL10 3JN, England

      IIF 15
  • Mr Richard Williamson
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Mr Richard Williams
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Williams, Richard Thomas
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Williams, Richard
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
    • icon of address Montrose House, West Nash Road, Nash, Newport, NP18 2BZ, Wales

      IIF 20
  • Williams, Richard
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
    • icon of address 11 Royal Star Arcade, High Street, Maidstone, ME14 1JL, United Kingdom

      IIF 22
  • Williams, Richard
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dockside Outlet Centre, Street Food Warehouse, Chatham, ME4 3ED, United Kingdom

      IIF 23
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Williams, Richard
    British managing director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Roonagh Court, Sittingbourne, ME101QS, United Kingdom

      IIF 25
  • Williams, Thomas Richard
    British office admin born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Rouncil Lane, Kenilworth, CV8 1FQ, United Kingdom

      IIF 26
  • Williams, Richard
    English born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Mr Richard Anthony Williams
    British born in September 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Montrose House, West Nash Road, Nash, Newport, NP18 2BZ, Wales

      IIF 28
  • Williams, Richard
    British manager born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
  • Williams, Richard
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Bathleaze, Kings Stanley, Stonehouse, GL10 3JN, England

      IIF 30
  • Williamson, Richard
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
  • Williams, Richard Anthony
    British born in September 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2 Oldfield Road, Bocam Park, Bridgend, Bridgend County Borough, CF35 5LJ, United Kingdom

      IIF 32
  • Williams, Richard

    Registered addresses and corresponding companies
    • icon of address Dockside Outlet Centre, Street Food Warehouse, Chatham, ME4 3ED, United Kingdom

      IIF 33
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 2 Dearham Grove, Cramlington, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    RWS IT CONSULTING LIMITED - 2017-11-20
    icon of address The Core, Bath Lane, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    901,150 GBP2024-12-31
    Officer
    icon of calendar 2012-04-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 68 Victoria Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,133 GBP2024-09-30
    Officer
    icon of calendar 2018-08-07 ~ now
    IIF 27 - Director → ME
    icon of calendar 2018-08-07 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ 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
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    9,358 GBP2025-02-28
    Officer
    icon of calendar 2024-05-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2023-12-31
    Officer
    icon of calendar 2022-01-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 7
    icon of address 72 Pinkwell Avenue, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-09 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2 Oldfield Road, Bocam Park, Bridgend, Bridgend County Borough, United Kingdom
    Active Corporate (15 parents)
    Equity (Company account)
    411 GBP2024-03-31
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 32 - Director → ME
  • 9
    icon of address 80 Rouncil Lane, Kenilworth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -844 GBP2020-02-28
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    225,956 GBP2024-12-31
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 11
    icon of address Dockside Outlet Centre, Street Food Warehouse, Chatham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2021-02-15 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35,911 GBP2022-10-31
    Officer
    icon of calendar 2019-10-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 11 Royal Star Arcade, High Street, Maidstone, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -19,570 GBP2022-10-31
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 21 - Director → ME
  • 15
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -129 GBP2024-01-31
    Officer
    icon of calendar 2020-01-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 16
    SMITH PROJECT SERVICES LIMITED - 2020-01-14
    icon of address 2 Dearham Grove, Hartford Dale, Cramlington, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,520 GBP2020-04-30
    Officer
    icon of calendar 2018-10-25 ~ dissolved
    IIF 7 - Director → ME
  • 17
    WILLIAMS FINANCIAL SOLOUTIONS LTD - 2014-07-03
    icon of address Montrose House West Nash Road, Nash, Newport, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-06-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 10 Roonagh Court, Sittingbourne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-20 ~ dissolved
    IIF 25 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.