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 Stephen James Williams

    Related profiles found in government register
  • Mr Stephen James Williams
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 15201548 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 120, Baker Street, London, W1U 6TU

      IIF 2
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
    • 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 4
  • Mr Stephen Williams
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 5, Longdale Close, Royton, Oldham, OL2 5UG

      IIF 5
  • Mr Stephen James Bennett Williams
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 6
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Williams, Stephen James Bennett
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 8
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 9
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 10
    • Empire Mews, Empire Mews, Office 28, London, SW16 2BF, England

      IIF 11
  • Williams, Stephen James Bennett
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Empire Mews, Empire Mews, Office28, London, SW16 2BF, England

      IIF 12
  • Mr Stephen Williams
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The White Cottage, The Green, Shamley Green, Guildford, GU5 0UA, United Kingdom

      IIF 13
  • Williams, Stephen James
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 15201548 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • Bay Tree House, Norley Lane, Shamley Green, Guildford, GU5 0PD, England

      IIF 15
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
    • First Floor, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 17
  • Williams, Stephen James
    British ceo regulated financial services company born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Bay Tree House, Norley Lane, Shamley Green, Guildford, GU5 0PD, England

      IIF 18
  • Williams, Stephen James
    British company director, financial services born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 85 Great Portland Street, London, W1W 7LT, England

      IIF 19
  • Williams, Stephen James
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 10-12, Bourlet Close, C/o Nicholas Peters & Co, London, W1W 7BR, England

      IIF 20
    • First Floor, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 21
    • 25-26, Lincoln Way, Fairfield Industrial Estate, Louth, Lincolnshire, LN11 0LS, England

      IIF 22
  • Williams, Stephen James
    British financial broker born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Bay Tree House, Norley Lane, Shamley Green, Guildford, Surrey, GU5 0PD, England

      IIF 23
  • Williams, Stephen James
    British financial services born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Williams, Stephen James
    British financial services director - consultant born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 80 Hammersmith Road, Hammersmith Road, London, W14 8UD, England

      IIF 27
  • Williams, Stephen James
    British managing director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 41, Barbican Road, Greenford, Middlesex, UB6 9DH

      IIF 28
  • Williams, Stephen
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
    • 5, Longdale Close, Royton, Oldham, OL2 5UG, England

      IIF 30
  • Williams, Stephen James
    born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Bay Tree House, Norley Lane, Shamley Green, Guildford, Surrey, GU5 0PD, England

      IIF 31
  • Williams, Stephen
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The White Cottage, The Green, Shamley Green, Guildford, GU5 0UA, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 15
  • 1
    C/o The Live Once Group Ltd,124, City Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-31 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    124-128 City Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-03-03 ~ now
    IIF 10 - Director → ME
  • 3
    207 Regent Street 3rd Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-07-23 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    25-26 Lincoln Way, Fairfield Industrial Estate, Louth, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Officer
    2021-10-25 ~ dissolved
    IIF 22 - Director → ME
  • 6
    Coddan Cpm Ltd, 124 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-04-23 ~ dissolved
    IIF 23 - Director → ME
  • 7
    20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 USD2018-12-31
    Officer
    2019-03-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-10-31 ~ now
    IIF 3 - Has significant influence or controlOE
  • 8
    PURELIFE TECHNOLOGIES LTD - 2024-11-05
    PURE LIFE LEISURE LTD - 2022-08-30
    124 City Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -423,783 GBP2024-09-30
    Officer
    2025-01-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 9
    PROXIMA TECHNOLOGIES LTD - 2024-04-20
    Empire Mews Empire Mews, Office 28, London, England
    Active Corporate (2 parents)
    Officer
    2025-01-14 ~ now
    IIF 11 - Director → ME
  • 10
    First Floor, 85 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-01-29
    Officer
    2020-01-15 ~ dissolved
    IIF 19 - Director → ME
  • 11
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-10-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 12
    5 Longdale Close, Royton, Oldham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,789 GBP2017-12-31
    Officer
    2013-11-18 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    First Floor, 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-05-12 ~ dissolved
    IIF 21 - Director → ME
  • 14
    THE PROXIMITY GROUP LTD - 2023-11-21
    PROXIMITY HEALTHCARE LTD - 2023-09-01
    4385, 12637165 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,698 GBP2023-06-30
    Officer
    2025-01-14 ~ dissolved
    IIF 12 - Director → ME
  • 15
    WESTWARD CONSULTANTS MAYFAIR LTD - 2021-01-06
    First Floor, 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-30
    Officer
    2021-01-05 ~ dissolved
    IIF 26 - Director → ME
Ceased 9
  • 1
    CITYPOINT ASSET MANAGEMENT LIMITED - 2013-11-12
    41 Barbican Road, Greenford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-09-25 ~ 2015-01-06
    IIF 28 - Director → ME
  • 2
    RESSENCE CAPITAL LLP - 2012-08-21
    120 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    2011-04-11 ~ 2017-07-20
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2019-01-04
    IIF 2 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    TRADETECH ALPHA LIMITED - 2020-12-24
    EPSILON FINANCE CAPACITY LIMITED - 2017-08-23
    Broadgate Tower, Primrose Street, London, England
    Active Corporate (7 parents)
    Officer
    2014-05-27 ~ 2018-03-31
    IIF 27 - Director → ME
  • 4
    Unit 2 Observer Building, Rowbottom Square, Wigan, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -31 GBP2017-05-31
    Officer
    2016-07-08 ~ 2017-07-20
    IIF 29 - Director → ME
  • 5
    QORBIS HOLDINGS LIMITED - 2024-07-29
    GLOBAL PLATFORM ADVISORS LIMITED - 2020-05-29
    GLOBAL PLATFORM GROUP LIMITED - 2018-04-18
    First Floor, 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    64,243 GBP2022-04-28
    Officer
    2021-09-14 ~ 2024-07-29
    IIF 25 - Director → ME
  • 6
    QORBIS LIMITED - 2024-07-29
    First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -10,211 GBP2024-12-31
    Officer
    2021-03-23 ~ 2024-07-29
    IIF 17 - Director → ME
  • 7
    TECHCAP LIMITED - 2024-05-13
    TECHCAP PLC - 2012-02-13
    First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    1,259,165 GBP2024-12-31
    Officer
    2019-01-22 ~ 2025-09-08
    IIF 24 - Director → ME
  • 8
    FLOURISH HYDROPONICS LIMITED - 2023-03-17
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,456 GBP2024-06-30
    Officer
    2023-05-01 ~ 2024-09-01
    IIF 15 - Director → ME
  • 9
    SUPERSONICZ FINANCIAL LTD - 2020-09-04
    10-12 Bourlet Close, C/o Nicholas Peters & Co, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2021-02-01 ~ 2021-05-13
    IIF 20 - 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.