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

Williamson, Ian

    Related profiles found in government register
  • Williamson, Ian

    Registered addresses and corresponding companies
    • 22, Vine Road, Great Sutton, CH662XX, United Kingdom

      IIF 1
    • 22, Vine Road, Great Sutton, Cheshire, CH66 2XX, England

      IIF 2
  • Williams, Ian

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

      IIF 3
  • Williams, Ian
    born in September 1968

    Registered addresses and corresponding companies
    • 11 Heights Close, Banstead, SM7 1DR

      IIF 4
  • Williams, Ian
    born in April 1970

    Registered addresses and corresponding companies
    • Elmar House 34a, Hilperton Road, Trowbridge, Wiltshire, BA14 7JD

      IIF 5
  • Williamson, Ian
    British computing born in December 1954

    Registered addresses and corresponding companies
    • 49 Lodge Road, Fleckney, Leicester, Leicestershire, LE8 8BX

      IIF 6
    • 8 Wentworth Close, Kibworth, Leicester, Leicestershire, LE8 0XB

      IIF 7 IIF 8
  • Williamson, Ian
    British managing director born in December 1954

    Registered addresses and corresponding companies
    • 8 Wentworth Close, Kibworth, Leicester, Leicestershire, LE8 0XB

      IIF 9
  • Williams, Ian Robert
    born in June 1964

    Registered addresses and corresponding companies
    • Harmile House, 54 St Marys Lane, Upminster, Essex, RM14 2QT, United Kingdom

      IIF 10
  • Williamson, Ian
    British company director born in December 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 3, Kings Business Park, Kings Park Avenue, Bristol, BS2 0TZ, England

      IIF 11
  • Williamson, Ian
    British director born in December 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • 3 Windmill Business Park, Kenn, North Somerset, BS21 6SR

      IIF 12 IIF 13
    • 9, Miller Court, Severn Drive Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8DN

      IIF 14
    • Autologic House, London Road, Wheatley, Oxfordshire, OX33 1JH

      IIF 15
  • Williamson, Ian
    British managing director born in December 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • Netherhope House, Netherhope Lane, Tidenham, Chepstow, Gwent, NP16 7JG, United Kingdom

      IIF 16
  • Williamson, Ian
    British consultant born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, 3 Chapel Street, Congleton, CW12 4AB, England

      IIF 17
  • Williams, Ian
    British company director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Harmile House, 54 St Marys Lane, Upminster, Essex, RM14 2QP, United Kingdom

      IIF 18
  • Williams, Ian
    British hgv driver born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Dk Payroll, 2 Mercury Park, Amber Close, Tamworth, B77 4RP, England

      IIF 19
  • Williams, Will
    English director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 398 Coast Road, Pevensey Bay, East Sussex, BN24 6NY, England

      IIF 20
  • Williamson, Ian
    British chairman born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Farm, Main Street Kibworth, Harcourt, Leicestershire, LE8 0NR

      IIF 21
  • Williamson, Ian
    British company director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Barbirolli Square, Manchester, M2 3AB, United Kingdom

      IIF 22
  • Williamson, Ian
    British director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williamson, Ian
    British language services born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Farm, Main Street Kibworth, Harcourt, Leicestershire, LE8 0NR

      IIF 38
  • Williamson, Ian
    British none born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Craiglas House, Maerdy Industrial Estate, Rhymney, Gwent, NP22 5PY

      IIF 39
  • Williamson, Ian
    British commercial director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Vine Road, Great Sutton, Cheshire, CH66 2XX, United Kingdom

      IIF 40
  • Williamson, Ian
    British consultant born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Vine Road, Great Sutton, Cheshire, CH66 2XX

      IIF 41
  • Williamson, Ian
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Vine Road, Great Sutton, CH66 2XX, United Kingdom

      IIF 42
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 43
  • Williamson, Ian
    British manager born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Vine Road, Great Sutton, Cheshire, CH66 2XX, United Kingdom

      IIF 44
  • Williams, Ian
    British broker born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Dorset Way, Twickenham, TW2 6NB, United Kingdom

      IIF 45
  • Williams, Ian
    British director born in June 1964

    Resident in United Kingdom

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

      IIF 46
  • Williams, Ian
    British mortgage advisor born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, The Glebe, All Cannings, Devizes, Wiltshire, SN10 3NW, United Kingdom

      IIF 47 IIF 48
  • Williams, Ian
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Devon Road, Luton, LU2 0RU, United Kingdom

      IIF 49
  • Williams, Ian
    British engineer born in April 1970

    Resident in United Kingdom

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

      IIF 50
  • Williams, Ian Robert
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Dunsfold, Shawford, Winchester, SO21 2AA, England

      IIF 51
  • Williamson, Richard Ian
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 200a, Guisborough Road, Nunthorpe, Middlesbrough, TS7 0JG, England

      IIF 52
    • Stonecroft, Lane End Farm, Four Lane Ends, Upleatham, Redcar, Redcar And Cleveland, TS11 8AE, United Kingdom

      IIF 53
  • Williamson, Richard Ian
    British computer consultant born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 16, Simcox Court, Riverside Park Industrial Estate, Middlesbrough, TS2 1UX, England

      IIF 54
  • Williamson, Richard Ian
    British cycle events born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • C/o Phoenix Business Solutions, 124-128 City Road, London, EC1V 2NX, England

      IIF 55
  • Williamson, Richard Ian
    British manager born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 200a, Guisborough Road, Nunthorpe, Middlesbrough, TS7 0JG, England

      IIF 56 IIF 57
  • Williams, Ian
    English personal trainer born in October 1975

    Resident in United Kingdom

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

      IIF 58
  • Mr Ian Williams
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Harmile House, 54 St Marys Lane, Upminster, Essex, RM14 2QP, United Kingdom

      IIF 59 IIF 60
  • Mr Ian Williams
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Dk Payroll, 2 Mercury Park, Amber Close, Tamworth, B77 4RP, England

      IIF 61
  • Williamson, Richard
    British consultant born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Valley Drive, Yarm, Cleveland, TS15 9JQ, United Kingdom

      IIF 62
  • Mr Will Williams
    English born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, Church View, Eastbourne, East Sussex, BN21 4FD, England

      IIF 63
  • Mr Ian Williamson
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, 3 Chapel Street, Congleton, Cheshire, CW12 4AB, England

      IIF 64
  • Williamson, Richard Ian
    British timing consultant born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 200a Guisborough Road, Guisborough Road, Nunthorpe, Middlesbrough, TS7 0JG, England

      IIF 65
  • Ian Williams
    English born in October 1975

    Resident in United Kingdom

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

      IIF 66
  • Mr Ian Williams
    British born in June 1964

    Resident in United Kingdom

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

      IIF 67
    • 4, Dorset Way, Twickenham, TW2 6NB, United Kingdom

      IIF 68
  • Mr Ian Williams
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, The Glebe, All Cannings, Devizes, Wiltshire, SN10 3NW, United Kingdom

      IIF 69
  • Mr Ian Williams
    British born in April 1970

    Resident in United Kingdom

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

      IIF 70
    • 87, Devon Road, Luton, LU2 0RU, United Kingdom

      IIF 71
  • Mr Ian Williamson
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Netherhope House, Netherhope Lane, Tidenham, Gloucs, NP16 7JG, United Kingdom

      IIF 72
  • Mr Ian Williamson
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 73
  • Mr Richard Ian Williamson
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • C/o Phoenix Business Solutions, 124-128 City Road, London, EC1V 2NX, England

      IIF 74
    • 200a Guisborough Road, Guisborough Road, Nunthorpe, Middlesbrough, TS7 0JG, England

      IIF 75
    • 200a, Guisborough Road, Nunthorpe, Middlesbrough, TS7 0JG, England

      IIF 76 IIF 77 IIF 78
    • Unit 16, Simcox Court, Riverside Park Industrial Estate, Middlesbrough, TS2 1UX, England

      IIF 79
child relation
Offspring entities and appointments
Active 24
  • 1
    Harmile House, 54 St Marys Lane, Upminster, Essex
    Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    151,196 GBP2024-03-31
    Officer
    2008-01-25 ~ now
    IIF 10 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    Harmile House, 54 St Marys Lane, Upminster, Essex
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    69,520 GBP2024-03-31
    Officer
    2011-03-14 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 3
    7-7c Snuff Street, Devizes, Wiltshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2016-03-18 ~ dissolved
    IIF 48 - director → ME
  • 4
    Netherhope House Netherhope Lane, Tidenham, Chepstow, Gwent
    Dissolved corporate (2 parents)
    Equity (Company account)
    24,813 GBP2016-12-31
    Officer
    2004-01-06 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Right to appoint or remove directors as a member of a firmOE
    IIF 72 - Has significant influence or control as a member of a firmOE
  • 5
    Unit 16 Simcox Court, Riverside Park Industrial Estate, Middlesbrough, England
    Corporate (1 parent)
    Officer
    2023-12-08 ~ now
    IIF 56 - director → ME
    Person with significant control
    2023-12-08 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 6
    200a Guisborough Road, Nunthorpe, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2020-04-06 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2020-04-06 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 7
    Grosvenor House, 3 Chapel Street, Congleton, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    -5,693 GBP2023-07-31
    Officer
    2016-07-07 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-04-01 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 8
    ECO CHARGING LTD - 2014-12-19
    MY LITTLE TOY COMPANY LIMITED - 2014-03-24
    C/o 22 Vine Road, 22 Vine Road, Great Sutton, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2015-10-17 ~ dissolved
    IIF 41 - director → ME
    2011-10-17 ~ dissolved
    IIF 1 - secretary → ME
  • 9
    Riverside House, River Lane Saltney, Chester, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2014-04-01 ~ dissolved
    IIF 40 - director → ME
  • 10
    HQ COACHING LIMITED - 2011-10-06
    Ground Floor, 2 Woodberry Grove, North Finchley, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    155 GBP2015-04-30
    Officer
    2010-12-21 ~ dissolved
    IIF 2 - secretary → ME
  • 11
    Unit 16 Simcox Court, Riverside Park Industrial Estate, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-14 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 12
    87 Devon Road, Luton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-07 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2019-03-07 ~ dissolved
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 13
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-06 ~ dissolved
    IIF 58 - director → ME
    2020-05-06 ~ dissolved
    IIF 3 - secretary → ME
    Person with significant control
    2020-05-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 14
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-23 ~ dissolved
    IIF 42 - director → ME
  • 15
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-28 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2022-01-28 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 16
    200a Guisborough Road Guisborough Road, Nunthorpe, Middlesbrough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    49,341 GBP2021-05-31
    Officer
    2017-05-24 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2017-05-24 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Has significant influence or control as a member of a firmOE
  • 17
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-07 ~ now
    IIF 43 - director → ME
    Person with significant control
    2025-02-07 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 18
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-14 ~ now
    IIF 50 - director → ME
    Person with significant control
    2025-02-14 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 19
    C/o Phoenix Business Solutions, 124-128 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    4,975 GBP2021-11-30
    Officer
    2013-11-25 ~ now
    IIF 55 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 20
    22 Vine Road, Great Sutton, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-06-04 ~ dissolved
    IIF 44 - director → ME
  • 21
    One, Victoria Square, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2007-04-10 ~ dissolved
    IIF 62 - director → ME
  • 22
    398 Coast Road, Pevensey Bay, East Sussex, England
    Corporate (1 parent)
    Equity (Company account)
    -19,056 GBP2024-03-31
    Officer
    2015-04-27 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 23
    Dk Payroll 2 Mercury Park, Amber Close, Tamworth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    394 GBP2020-02-28
    Officer
    2019-02-18 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2019-02-18 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 24
    Company number 15952284
    Non-active corporate
    Officer
    2024-09-12 ~ now
    IIF 57 - director → ME
    Person with significant control
    2024-09-12 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
Ceased 33
  • 1
    SER SYSTEMS LIMITED - 2001-04-24
    PAFEC LIMITED - 1998-12-24
    15 Canada Square, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    141,554 GBP2018-04-30
    Officer
    1998-10-08 ~ 2003-07-16
    IIF 8 - director → ME
  • 2
    SER (UK) LIMITED - 2001-05-03
    PAFEC C.A.E. LIMITED - 1998-12-24
    CHERRYARGO LIMITED - 1985-03-22
    15 Canada Square, London
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    617,752 GBP2018-04-30
    Officer
    1998-10-08 ~ 2003-07-16
    IIF 7 - director → ME
  • 3
    GW 1212 LIMITED - 2001-01-25
    15 Canada Square, London
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,217,752 GBP2018-04-30
    Officer
    2001-03-27 ~ 2003-07-16
    IIF 9 - director → ME
  • 4
    BEAT SYSTEMS LIMITED - 2012-01-04
    MM&S (2837) LIMITED - 2002-02-19
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    2004-02-01 ~ 2005-12-31
    IIF 21 - director → ME
  • 5
    25th Floor 40 Bank Street, London
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    2004-12-09 ~ 2006-01-19
    IIF 30 - director → ME
  • 6
    EMPIRE WORLD TRADE HOLDINGS LIMITED - 2016-03-16
    CASTLEGATE 418 LIMITED - 2006-11-17
    Enterprise Way, Pinchbeck, Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    2006-08-31 ~ 2007-01-25
    IIF 34 - director → ME
  • 7
    CABLECOM NETWORKING HOLDINGS LIMITED - 2018-11-29
    NEWINCCO 694 LIMITED - 2007-05-01
    Glide House Ground Floor, Building 4, Windmill Road, Kenn, Clevedon, England
    Corporate (3 parents)
    Officer
    2010-03-03 ~ 2013-10-25
    IIF 12 - director → ME
  • 8
    CABLECOM NETWORKING LIMITED - 2018-11-29
    C J ELECTRICAL LIMITED - 1998-08-05
    Glide House Ground Floor, Building 4, Windmill Road, Kenn, Clevedon, England
    Corporate (3 parents, 4 offsprings)
    Officer
    2010-03-03 ~ 2013-10-25
    IIF 13 - director → ME
  • 9
    Unit 5 Brunel Way, Thornbury, Bristol, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    175,955 GBP2024-02-29
    Officer
    2013-08-01 ~ 2013-10-11
    IIF 11 - director → ME
    2009-03-01 ~ 2012-09-30
    IIF 28 - director → ME
  • 10
    St Helens, 1 Undershaft, London, England
    Dissolved corporate (2 parents)
    Officer
    2005-10-26 ~ 2009-02-06
    IIF 4 - llp-member → ME
  • 11
    NEWINCCO 272 LIMITED - 2003-09-01
    5th Floor Queen Elizabeth House, 4 St. Dunstan's Hill, London, United Kingdom
    Corporate (9 parents, 2 offsprings)
    Officer
    2004-03-01 ~ 2006-01-19
    IIF 38 - director → ME
  • 12
    AUTOLOGIC DIAGNOSTICS GROUP LIMITED - 2017-06-27
    NEWINCCO 1140 LIMITED - 2012-03-29
    Hill House, 1 Little New Street, London
    Dissolved corporate (7 parents)
    Officer
    2012-03-01 ~ 2015-12-04
    IIF 15 - director → ME
  • 13
    LANGUAGE LINE LIMITED - 2003-09-01
    LANGUAGE LINE INTERPRETING SERVICE LIMITED - 1994-05-31
    COMMUNICATION AND LANGUAGE LINE INTERPRETING GUILD LIMITED - 1993-03-10
    25th Floor 40 Bank Street, Canary Wharf, London
    Dissolved corporate (6 parents)
    Officer
    2004-12-09 ~ 2006-01-19
    IIF 25 - director → ME
  • 14
    GAC NO.169 LIMITED - 1999-08-13
    33 Wigmore Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    1999-08-02 ~ 1999-08-12
    IIF 6 - director → ME
  • 15
    PATHWAY CARE (WEST WALES) LIMITED - 2017-07-10
    Atria, Spa Road, Bolton, England
    Corporate (5 parents)
    Officer
    2006-05-25 ~ 2011-08-08
    IIF 27 - director → ME
  • 16
    BROOMCO (3444) LIMITED - 2004-06-23
    30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2004-09-03 ~ 2010-05-28
    IIF 29 - director → ME
  • 17
    AGHOCO 1059 LIMITED - 2012-04-23
    Blue Square House, Priors Way, Maidenhead, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2011-10-14 ~ 2012-11-01
    IIF 22 - director → ME
  • 18
    PARTNERS IN PARENTING (CAMBRIDGE) LIMITED - 2007-01-15
    Atria, Spa Road, Bolton, England
    Corporate (5 parents)
    Officer
    2008-11-27 ~ 2011-08-08
    IIF 23 - director → ME
  • 19
    PATHWAY CARE TWO LIMITED - 2003-06-20
    Atria, Spa Road, Bolton, England
    Corporate (5 parents)
    Officer
    2006-05-25 ~ 2011-08-08
    IIF 36 - director → ME
  • 20
    Atria, Spa Road, Bolton, England
    Corporate (5 parents, 6 offsprings)
    Officer
    2006-05-25 ~ 2011-10-17
    IIF 33 - director → ME
  • 21
    PATHWAY CARE THREE LIMITED - 2003-06-20
    Atria, Spa Road, Bolton, England
    Corporate (5 parents)
    Officer
    2006-05-25 ~ 2011-08-08
    IIF 24 - director → ME
  • 22
    NEWINCCO 473 LIMITED - 2005-09-09
    Atria, Spa Road, Bolton, England
    Corporate (5 parents, 1 offspring)
    Officer
    2005-09-30 ~ 2011-08-08
    IIF 26 - director → ME
  • 23
    PATHWAY CARE ONE LIMITED - 2003-06-20
    4 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, England
    Corporate (4 parents)
    Officer
    2006-05-25 ~ 2011-08-08
    IIF 37 - director → ME
  • 24
    ACORN CARE RESIDENTIAL SERVICES LIMITED - 2015-09-01
    NENE VALLEY FOSTERING AGENCY LIMITED - 2014-06-05
    PREMICOMP LIMITED - 2001-07-26
    Maybrook House, Third Floor, Queensway, Halesowen, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2008-11-27 ~ 2011-08-08
    IIF 35 - director → ME
  • 25
    FAMILIES FIRST (SOUTH WEST) LIMITED - 2017-06-23
    Atria, Spa Road, Bolton, England
    Corporate (5 parents)
    Officer
    2008-11-27 ~ 2011-08-08
    IIF 31 - director → ME
  • 26
    PATHWAY CARE OUTREACH LIMITED - 1999-03-26
    SHEPHAL 006 LIMITED - 1996-10-18
    Atria, Spa Road, Bolton, England
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2006-05-25 ~ 2011-08-08
    IIF 32 - director → ME
  • 27
    Regal House 3rd Floor, C/o Regus, 70 London Road, Twickenham, England
    Corporate (1 parent)
    Equity (Company account)
    -108,764 GBP2021-05-31
    Officer
    2017-05-30 ~ 2024-02-01
    IIF 45 - director → ME
    Person with significant control
    2017-05-30 ~ 2024-02-01
    IIF 68 - Ownership of shares – More than 50% but less than 75% OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 28
    SARSEN FINANCIAL SERVICES LIMITED - 2017-04-11
    7-7c Snuff Street, Devizes, Wiltshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,640 GBP2020-03-31
    Officer
    2017-04-07 ~ 2020-03-16
    IIF 47 - director → ME
    Person with significant control
    2017-04-07 ~ 2020-03-16
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    9 Miller Court, Severn Drive Tewkesbury Business Park, Tewkesbury, Gloucestershire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,577,545 GBP2021-12-31
    Officer
    2014-07-01 ~ 2016-05-31
    IIF 14 - director → ME
  • 30
    Bank House 6 - 8 Church Street, Adlington, Chorley, Lancashire, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -300,751 GBP2024-03-31
    Officer
    2022-01-05 ~ 2022-12-21
    IIF 51 - director → ME
  • 31
    14 Marton Gill, Saltburn-by-the-sea, Cleveland
    Corporate (1 parent)
    Equity (Company account)
    -85,919 GBP2023-10-31
    Officer
    2008-10-02 ~ 2014-09-30
    IIF 53 - director → ME
  • 32
    ASSURA WILTSHIRE LLP - 2013-09-12
    ASSURA WEST WILTSHIRE LLP - 2008-06-10
    Lynton House, 7-12 Tavistock Square, London
    Dissolved corporate (2 parents)
    Officer
    2009-02-06 ~ 2012-12-30
    IIF 5 - llp-member → ME
  • 33
    BROOMCO (4085) LIMITED - 2007-05-15
    Craiglas House, Maerdy Industrial Estate, Rhymney, Gwent
    Corporate (7 parents, 1 offspring)
    Officer
    2010-04-21 ~ 2014-05-31
    IIF 39 - 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.