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 Christopher Edward Williams

    Related profiles found in government register
  • Mr Christopher Edward Williams
    British born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bournemouth Road, Chandler's Ford, Eastleigh, SO53 3DA, England

      IIF 1
    • icon of address Flat 3, 11 Queen's Gate Gardens, London, SW7 5LY, England

      IIF 2
    • icon of address Flat 3, 11 Queen’s Gate Gardens, London, SW7 5LY, United Kingdom

      IIF 3
  • Mr Christopher Edward Williams
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hyde Park House, 5 Manfred Rd, London, SW15 2RS, United Kingdom

      IIF 4
  • Mr Christopher Williams
    British born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Whiteladies Road, Bristol, BS8 2XZ, United Kingdom

      IIF 5
    • icon of address Flat 19, Admirals Wharf, 7, Lower Canal Walk, Southampton, SO14 3JQ, United Kingdom

      IIF 6
  • Christopher Williams
    British born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose & Crown, 111, Two Mile Hill Road, Bristol, BS15 1BH, United Kingdom

      IIF 7
    • icon of address The Pilgrim, 21 Hollywood Road, Bristol, BS4 4LE, United Kingdom

      IIF 8
    • icon of address The Port Of Call, York Street, Clifton, Bristol, BS8 2YE, United Kingdom

      IIF 9
  • Mr Christopher John Williams
    British born in August 1980

    Resident in United Kingdom

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

      IIF 10 IIF 11
  • Mr Christopher Williams
    British born in November 1985

    Resident in United Kingdom

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

      IIF 12
    • icon of address 21, Barrack Hill, Newport, NP20 5FY, United Kingdom

      IIF 13
  • Mr Christopher Edward Williams
    British born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hyde Park House, 5 Manfred Rd, London, SW15 2RS, England

      IIF 14
  • Christopher Williams
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 The Old Bakery, Long Street, Croscombe, Wells, BA5 3QJ, United Kingdom

      IIF 15
  • Williams, Christopher Edward
    British director born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 16
  • Williams, Christopher Edward
    British self-employed born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bournemouth Road, Chandler's Ford, Eastleigh, SO53 3DA, England

      IIF 17
  • Williams, Christopher Edward
    British director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hyde Park House, 5 Manfred Rd, London, SW15 2RS, United Kingdom

      IIF 18
  • Mr Christopher John Williams
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8th Floor Temple Point, One Temple Row, Birmingham, B2 5LG

      IIF 19
  • Mr Christopher Williams
    British born in February 1971

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 39, Paget Crescent, Gorleston, Great Yarmouth, NR31 7RP, England

      IIF 20
  • Mr. Christopher Williams
    United Kingdom born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Williams, Christopher
    British director born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose & Crown, 111, Two Mile Hill Road, Bristol, Avon, BS15 1BH, United Kingdom

      IIF 22
    • icon of address The Pilgrim, 21 Hollywood Road, Brislington, Bristol, BS4 4LE, United Kingdom

      IIF 23
    • icon of address Flat 19, Admirals Wharf, 7, Lower Canal Walk, Southampton, SO14 3JQ, United Kingdom

      IIF 24
  • Williams, Christopher
    British publican born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Christopher Williams, 22 Lewington Road, Bristol, BS16 4AA, United Kingdom

      IIF 25
    • icon of address The Port Of Call, York Street, Clifton, Bristol, Avon, BS8 2YE, United Kingdom

      IIF 26
  • Mr Christopher John Williams
    English born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 27
  • Mr Christopher Williams
    English born in August 1980

    Resident in England

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

      IIF 28
  • Williams, Christopher
    British director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park, Place, Cardiff, CF10 3QN, Wales

      IIF 29
    • icon of address Finance Department, University Union, Park Place Cardiff, South Glamorgan, CF1 3QN

      IIF 30
  • Williams, Christopher
    British director born in November 1985

    Resident in United Kingdom

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

      IIF 31
    • icon of address 21, Barrack Hill, Newport, NP20 5FY, United Kingdom

      IIF 32
  • Williams, Christopher John
    British ceo born in August 1980

    Resident in United Kingdom

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

      IIF 33
  • Williams, Christopher John
    British company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Medical Centre, 1, Woodland Drive, Great Alne, Alcester, Warwickshire, B49 6FP, United Kingdom

      IIF 34
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 35
  • Williams, Christopher
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 The Old Bakery, Long Street, Croscombe, Wells, BA5 3QJ, United Kingdom

      IIF 36
  • Williams, Christopher
    British marine born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56 Mountbatten Way, Brabourne Lees, Ashford, TN25 6PU, United Kingdom

      IIF 37
    • icon of address 1 Magdalene Cottage, High Street, Templecombe, Templecombe, BA8 0JD, United Kingdom

      IIF 38
  • Williams, Christopher
    British master born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Christopher Williams, 1 The Old Bakery, Wells, Wells, Somerset, BA5 3QJ, United Kingdom

      IIF 39
  • Williams, Christopher
    British seafarer born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Bradford Street, Chester, CH4 7 DF, United Kingdom

      IIF 40
  • Williams, Christopher Edward
    British director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Queens Gate Gardens, London, -, England

      IIF 41
    • icon of address Flat 3, 11 Queen's Gate Gardens, London, SW7 5LY, England

      IIF 42 IIF 43
    • icon of address Hyde Park House, 5 Manfred Rd, London, SW15 2RS, England

      IIF 44
  • Williams, Christopher
    born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Whiteladies Road, Clifton, Bristol, BS8 2XZ, United Kingdom

      IIF 45
  • Williams, Christopher John
    British chief executive born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8th Floor Temple Point, One Temple Row, Birmingham, B2 5LG

      IIF 46
    • icon of address 5, Barnfield Crescent, Exeter, EX1 1QT

      IIF 47
  • Williams, Christopher John
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Royal Worcester Crescent, Bromsgrove, Worcestershire, B60 2TA, England

      IIF 48
  • Williams, Christopher John
    British managing director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address E4, Hagley Court North, The Waterfront Level Street, Brierley Hill, DY5 1XF

      IIF 49
  • Williams, Christopher
    British doctor born in February 1971

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 39, Paget Crescent, Gorleston, Great Yarmouth, Norfolk, NR31 7RP, England

      IIF 50
  • Williams, Christopher John
    English company director born in August 1980

    Resident in England

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

      IIF 51 IIF 52
  • Williams, Chris John
    British company director born in August 1980

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 98, Royal Worcester Crescent, Bromsgrove, Worcestershire, B60 2TA, England

      IIF 53
  • Williams, Chris John
    British director born in August 1980

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address E4, Hagley Court North, The Waterfront, Level Street, Brierley Hill, West Midlands, DY5 1XF, United Kingdom

      IIF 54
  • Williams, Christopher

    Registered addresses and corresponding companies
    • icon of address The Pilgrim, 21 Hollywood Road, Brislington, Bristol, BS4 4LE, United Kingdom

      IIF 55
    • icon of address 1 The Old Bakery, Long Street, Croscombe, Wells, BA5 3QJ, United Kingdom

      IIF 56
    • icon of address Christopher Williams, 1 The Old Bakery, Wells, Wells, Somerset, BA5 3QJ, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 20 Pollards Wood Road, Oxted, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    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
  • 2
    icon of address 8th Floor Temple Point, One Temple Row, Birmingham
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -124,850 GBP2017-12-31
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 5 Barnfield Crescent, Exeter
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-28 ~ dissolved
    IIF 47 - Director → ME
  • 4
    icon of address The Pilgrim 21 Hollywood Road, Brislington, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-20 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2020-07-20 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    icon of address Medical Centre, 1 Woodland Drive, Great Alne, Alcester, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-17 ~ dissolved
    IIF 34 - Director → ME
  • 6
    icon of address C/o Hatch Accountancy 19 Admirals Wharf, Lower Canal Walk, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-13 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 483 Green Lanes, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address 39 Paget Crescent, Gorleston, Great Yarmouth, Norfolk
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    174 GBP2016-07-31
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 20 - Has significant influence or controlOE
    IIF 20 - Has significant influence or control over the trustees of a trustOE
    IIF 20 - Has significant influence or control as a member of a firmOE
  • 9
    icon of address 3 High Street, Astwood Bank, Redditch, Worcestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 48 - Director → ME
  • 10
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2020-11-24 ~ dissolved
    IIF 57 - Secretary → ME
  • 11
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    13,418 GBP2024-09-29
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 52 - Director → ME
  • 12
    icon of address The Port Of Call York Street, Clifton, Bristol, Avon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Rose & Crown, 111 Two Mile Hill Road, Bristol, Avon, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    220,749 GBP2024-06-30
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 4385, 13824090 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    IIF 35 - Director → ME
  • 15
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,469 GBP2022-09-30
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 16
    EPM UTILITIES LTD - 2024-09-09
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -8,623 GBP2023-10-30
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 17
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 18
    icon of address Hyde Park House, 5 Manfred Rd, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -101,490 GBP2024-07-31
    Officer
    icon of calendar 2021-07-19 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Hyde Park House, 5 Manfred Rd, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 20
    icon of address Flat 3 11 Queen's Gate Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-15 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 1 Magdalene Cottage High Street, Templecombe, Templecombe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-22 ~ dissolved
    IIF 38 - Director → ME
  • 22
    TIME ZERO PUBLISHING LIMITED - 2018-03-26
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 23
    icon of address 1 The Old Bakery Long Street, Croscombe, Wells, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,881 GBP2023-06-30
    Officer
    icon of calendar 2021-06-29 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2021-06-29 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 24
    icon of address 16a Winchester Road, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-08 ~ dissolved
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 5 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 5 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    IIF 5 - Right to appoint or remove membersOE
    IIF 5 - Right to appoint or remove members with control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove members as a member of a firmOE
  • 25
    icon of address Christopher Williams, 22 Lewington Road, Bristol, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 25 - Director → ME
  • 26
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 37 - Director → ME
Ceased 10
  • 1
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-24
    Officer
    icon of calendar 2022-09-15 ~ 2025-02-13
    IIF 41 - Director → ME
  • 2
    icon of address Cardiff University Students' Union, Park Place, Cardiff
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-08-01 ~ 2013-07-31
    IIF 30 - Director → ME
  • 3
    icon of address Park, Place, Cardiff
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2012-08-01 ~ 2013-07-31
    IIF 29 - Director → ME
  • 4
    icon of address 1 Market Street, Whaley Bridge, High Peak, Derbyshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,779 GBP2022-03-31
    Officer
    icon of calendar 2013-06-01 ~ 2014-08-31
    IIF 53 - Director → ME
  • 5
    icon of address 7 Bournemouth Road, Chandler's Ford, Eastleigh, England
    Active Corporate (2 parents)
    Equity (Company account)
    -92,097 GBP2024-05-31
    Officer
    icon of calendar 2020-05-26 ~ 2021-01-20
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ 2021-01-20
    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
  • 6
    icon of address E4 Hagley Court North, The Waterfront, Level Street, Brierley Hill, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-28 ~ 2012-04-23
    IIF 54 - Director → ME
  • 7
    icon of address Leonard House 7, Newman Road, Bromley, Kent
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -3,662 GBP2022-04-30
    Officer
    icon of calendar 2008-07-28 ~ 2012-04-13
    IIF 49 - Director → ME
  • 8
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    13,418 GBP2024-09-29
    Person with significant control
    icon of calendar 2019-09-02 ~ 2024-12-30
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 9
    EPM UTILITIES LTD - 2024-09-09
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -8,623 GBP2023-10-30
    Person with significant control
    icon of calendar 2020-07-31 ~ 2024-08-30
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 10
    icon of address Hyde Park House, 5 Manfred Rd, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-11-13 ~ 2024-01-09
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ 2024-01-09
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.