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, Claire Isobel

    Related profiles found in government register
  • Williams, Claire Isobel
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Munro House, Portsmouth Road, Cobham, Surrey, KT11 1PP

      IIF 1
    • Munro House, Portsmouth Road, Cobham, Surrey, KT11 1PP, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 79a Grapes House, High Street, Esher, KT10 9QA, United Kingdom

      IIF 6
    • Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

      IIF 7
    • 1, Lumley Street, Mayfair, London, W1K 6TT, England

      IIF 8
    • Woodcock House, Gibbard Mews, 37 High Street, Wimbledon, SW19 5BY, England

      IIF 9
  • Williams, Claire Isobel
    British operations manager born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Munro House, Portsmouth Road, Cobham, Surrey, KT11 1PP, United Kingdom

      IIF 10
  • Williams, Claire
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 559a, Kings Road, London, SW6 2EB, United Kingdom

      IIF 11
  • Williams, Claire Isobel
    British creative director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Suite 8, Richmond House, Forsyth Road, Woking, GU21 5SB, England

      IIF 12
  • Williams, Claire Isobel
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Munro House, Portsmouth Road, Cobham, Surrey, KT11 1PP, United Kingdom

      IIF 13 IIF 14 IIF 15
    • 1, Lumley Street, Mayfair, London, W1K 6TT, England

      IIF 16
    • Suite 8, Richmond House, Forsyth Road, Woking, GU21 5SB, England

      IIF 17
  • Williams, Claire Isobel
    British none born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Munro House, Portsmouth Road, Cobham, Surrey, KT11 1PP, United Kingdom

      IIF 18
    • Flat A, 127 Ebury Street, London, SW1W 9QU, England

      IIF 19
  • Miss Claire Williams
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 559a, Kings Road, London, SW6 2EB, United Kingdom

      IIF 20
  • Miss Claire Isobel Williams
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Munro House, Portsmouth Road, Cobham, Surrey, KT11 1PP

      IIF 21
    • Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

      IIF 22 IIF 23
    • Kings Court, 559a Kings Road, Fulham, SW6 2EB, England

      IIF 24
  • Ms Claire Isobel Williams
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 79a Grapes House, High Street, Esher, KT10 9QA, England

      IIF 25
    • Suite 8, Richmond House, Forsyth Road, Woking, GU21 5SB, England

      IIF 26
  • Miss Claire Isobel Williams
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Kings Court, 559a Kings Road, Fulham, SW6 2EB, England

      IIF 27
    • Suite 8, Richmond House, Forsyth Road, Woking, GU21 5SB, England

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    Albany House, Claremont Lane, Esher, Surrey
    Dissolved corporate (1 parent)
    Officer
    2018-08-15 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2018-08-15 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 2
    INTERCON HOMES LONDON LIMITED - 2012-05-22
    Munro House, Portsmouth Road, Cobham, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-10-25 ~ dissolved
    IIF 19 - director → ME
  • 3
    Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved corporate (1 parent)
    Officer
    2012-04-16 ~ dissolved
    IIF 13 - director → ME
  • 4
    Grapes House 79a High Street, Esher
    Dissolved corporate (2 parents)
    Officer
    2011-03-02 ~ dissolved
    IIF 8 - director → ME
  • 5
    VISU VERUM CONSTRUCTION LIMITED - 2019-02-11
    SPARE 126 LTD - 2019-01-15
    79a Grapes House High Street, Esher, United Kingdom
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    5,183 GBP2023-12-31
    Officer
    2018-12-19 ~ now
    IIF 6 - director → ME
  • 6
    VISU VERUM LIMITED - 2019-09-27
    Kings Court, 559a Kings Road, Fulham, England
    Dissolved corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -236,674 GBP2021-06-30
    Person with significant control
    2019-01-24 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 7
    Suite 8, Richmond House, Forsyth Road, Woking, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2020-06-09 ~ now
    IIF 12 - director → ME
    Person with significant control
    2020-06-09 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 8
    262a Fulham Road, London, England
    Corporate (1 parent, 5 offsprings)
    Officer
    2023-12-08 ~ now
    IIF 11 - director → ME
    Person with significant control
    2023-12-08 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 9
    SPARE 127 LIMITED - 2019-04-04
    79a Grapes House High Street, Esher, England
    Corporate (3 parents)
    Equity (Company account)
    -76,217 GBP2023-12-31
    Person with significant control
    2025-01-13 ~ now
    IIF 25 - Has significant influence or controlOE
  • 10
    Munro House, Portsmouth Road, Cobham, Surrey, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-04-23 ~ dissolved
    IIF 3 - director → ME
  • 11
    Suite 8, Richmond House, Forsyth Road, Woking, England
    Corporate (2 parents)
    Equity (Company account)
    36,959 GBP2023-12-31
    Officer
    2016-03-03 ~ now
    IIF 17 - director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 26 - Has significant influence or controlOE
Ceased 10
  • 1
    VISU VERUM MARKETING LTD - 2016-06-07
    4 Genoa Avenue, London, United Kingdom
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,701 GBP2020-12-31
    Officer
    2015-07-16 ~ 2016-12-06
    IIF 5 - director → ME
  • 2
    19 Shenley Pavilions, Chalkdell Drive, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    45,927 GBP2020-12-31
    Officer
    2011-09-23 ~ 2011-12-12
    IIF 16 - director → ME
  • 3
    VISU VERUM CONSTRUCTION LIMITED - 2019-02-11
    SPARE 126 LTD - 2019-01-15
    79a Grapes House High Street, Esher, United Kingdom
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    5,183 GBP2023-12-31
    Person with significant control
    2018-12-19 ~ 2021-03-11
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    2021-11-05 ~ 2022-08-08
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 4
    VISU VERUM WIMBLEDON LTD - 2019-09-27
    INTERCON HOMES LTD - 2015-01-12
    Kings Court, 559a Kings Road, Fulham, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -11,123 GBP2021-06-30
    Officer
    2011-05-31 ~ 2017-05-05
    IIF 2 - director → ME
  • 5
    VISU VERUM DESIGN LTD - 2019-09-27
    INTERCON DESIGN LTD - 2014-07-02
    LINK MARKETING INTERNATIONAL LIMITED - 2011-11-09
    Kings Court, 559a Kings Road, Fulham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -30,495 GBP2021-06-30
    Officer
    2010-05-12 ~ 2019-09-20
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-12-29
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    VISU VERUM LIMITED - 2019-09-27
    Kings Court, 559a Kings Road, Fulham, England
    Dissolved corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -236,674 GBP2021-06-30
    Officer
    2018-07-10 ~ 2019-09-20
    IIF 1 - director → ME
    2013-09-05 ~ 2018-07-09
    IIF 9 - director → ME
  • 7
    Munro House, Portsmouth Road, Cobham, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-04-23 ~ 2016-01-15
    IIF 15 - director → ME
  • 8
    LINK AUDIO VISUAL LIMITED - 2014-12-22
    LINK PROCUREMENT LIMITED - 2013-10-15
    Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved corporate (3 parents)
    Equity (Company account)
    -13,538 GBP2016-12-31
    Officer
    2012-02-01 ~ 2016-03-06
    IIF 18 - director → ME
  • 9
    Suite 8, Richmond House, Forsyth Road, Woking, England
    Corporate (2 parents)
    Equity (Company account)
    36,959 GBP2023-12-31
    Officer
    2015-06-18 ~ 2015-10-06
    IIF 14 - director → ME
  • 10
    VISU VERUM DEVELOPMENTS LIMITED - 2024-04-20
    INTERCON DEVELOPMENTS LIMITED - 2015-01-12
    C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Corporate (2 parents)
    Equity (Company account)
    -313,744 GBP2023-12-31
    Officer
    2012-01-30 ~ 2018-11-14
    IIF 10 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.