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

Williams, Paul Barrington

    Related profiles found in government register
  • Williams, Paul Barrington
    British accountant born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blue Barn Farm, St Georges Hill, Weybridge, Surrey, KT13 0NH

      IIF 1
  • Williams, Paul Barrington
    British c e o born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blue Barn Farm, St Georges Hill, Weybridge, Surrey, KT13 0NH, England

      IIF 2
  • Williams, Paul Barrington
    British ceo born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Old Bailey, London, EC4M 7AN

      IIF 3 IIF 4
    • icon of address Argyll House, All Saints Passage, London, SW18 1EP, United Kingdom

      IIF 5 IIF 6
    • icon of address Blue Barn Farm, Blue Barn Lane, Weybridge, Surrey, KT13 0NH, England

      IIF 7
    • icon of address Blue Barn Farm, St Georges Hill, Weybridge, Surrey, KT13 0NH

      IIF 8 IIF 9
  • Williams, Paul Barrington
    British ceo business services born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blue Barn Farm, St Georges Hill, Weybridge, Surrey, KT13 0NH

      IIF 10
  • Williams, Paul Barrington
    British chief executive born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Argyll House, All Saints Passage, Wandsworth High Street, London, SW18 1EP, United Kingdom

      IIF 11
  • Williams, Paul Barrington
    British co director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Raymond Way, Claygate, Esher, Surrey, KT10 0EY, United Kingdom

      IIF 12
    • icon of address Argyll House, All Saints Passage, London, SW18 1EP

      IIF 13
    • icon of address No 1, Filament Walk, Suite 216, London, SW18 4GQ, England

      IIF 14
    • icon of address Blue Barn Farm, St Georges Hill, Weybridge, Surrey, KT13 0NH

      IIF 15 IIF 16 IIF 17
  • Williams, Paul Barrington
    British company ceo born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blue Barn Farm, St Georges Hill, Weybridge, Surrey, KT13 0NH

      IIF 20
  • Williams, Paul Barrington
    British company director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rectory Lodge, High St, Brasted, Kent, TN16 1JF, England

      IIF 21
    • icon of address Rectory Lodge, High Street, Brasted, Kent, TN16 1JF, United Kingdom

      IIF 22
    • icon of address 1, Filament Walk, Unit 216, London, SW18 4GQ, England

      IIF 23
    • icon of address No 1, Filament Walk, Suite 216, London, SW18 4GQ, England

      IIF 24
    • icon of address Unit 1, Prospect Farm, Wedgnock, Warwick, CV35 7PX, England

      IIF 25
    • icon of address Blue Barn Farm, Blue Barn Lane, Weybridge, KT13 0NH, United Kingdom

      IIF 26
    • icon of address Blue Barn Farm, St Georges Hill, Weybridge, Surrey, KT13 0NH

      IIF 27 IIF 28 IIF 29
  • Williams, Paul Barrington
    British consultant born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1, Filament Walk, Suite 216, London, SW18 4GQ, England

      IIF 33
  • Williams, Paul Barrington
    British director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Paul Barrington
    British none born in May 1956

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Paul Barrington
    British accountant born in May 1956

    Registered addresses and corresponding companies
    • icon of address 53 Aragon Avenue, Ewell, Epsom, Surrey, KT17 2QL

      IIF 81
  • Williams, Paul Barrington
    British director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Argyll House, 1a All Saints Passage, Wandsworth High Street, London, SW18 1EP, England

      IIF 82
    • icon of address Argyll House, All Saints Passage, London, London, London, SW18 1EP, United Kingdom

      IIF 83
  • Williams, Paul Barrington
    British

    Registered addresses and corresponding companies
    • icon of address Blue Barn Farm, St Georges Hill, Weybridge, Surrey, KT13 0NH

      IIF 84
  • Williams, Paul Barrington
    British company director

    Registered addresses and corresponding companies
    • icon of address Blue Barn Farm, St Georges Hill, Weybridge, Surrey, KT13 0NH

      IIF 85
  • Williams, Paul Barrington
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Blue Barn Farm, St Georges Hill, Weybridge, Surrey, KT13 0NH

      IIF 86
  • Williams, Paul Barrington
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 1, Filament Walk, Suite 216, London, SW18 4GQ, England

      IIF 87
  • Williams, Benjamin Paul
    British business development director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1, Filament Walk, Suite 216, London, SW18 4GQ, England

      IIF 88
  • Williams, Benjamin Paul
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1, Filament Walk, Suite 216, London, SW18 4GQ, England

      IIF 89 IIF 90
  • Mr Paul Barrington Williams
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
  • Mr Benjamin Paul Williams
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1, Filament Walk, Suite 216, London, SW18 4GQ, England

      IIF 99
  • Mr Ben Williams
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1, Filament Walk, Suite 216, London, SW18 4GQ, England

      IIF 100
  • Williams, Paul

    Registered addresses and corresponding companies
    • icon of address Blue Barn Farm, St Georges Hill, Weybridge, Surrey, KT130NH, United Kingdom

      IIF 101
child relation
Offspring entities and appointments
Active 50
  • 1
    ARGYLL BUSINESS SERVICES LIMITED - 2011-05-04
    icon of address No 1 Filament Walk, Suite 216, London, England
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    718,529 GBP2024-08-31
    Officer
    icon of calendar 2016-01-02 ~ now
    IIF 89 - Director → ME
    icon of calendar 2009-03-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2023-01-02 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    THE OLD FORGE (SHEDFIELD) LIMITED - 2017-08-14
    TUPWOOD SOLAR LIMITED - 2016-06-30
    icon of address No 1 Filament Walk, Suite 216, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -65,031 GBP2024-08-31
    Officer
    icon of calendar 2015-02-06 ~ now
    IIF 59 - Director → ME
  • 3
    icon of address Argyll House All Saints Passage, Wandsworth High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 41 - Director → ME
  • 4
    icon of address Argyll House All Saints Passage, Wandsworth High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 51 - Director → ME
  • 5
    icon of address No 1 Filament Walk, Suite 216, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 87 - Director → ME
  • 6
    WILLIAMS HOUSE SOLAR LIMITED - 2015-09-03
    icon of address Argyll House All Saints Passage, Wandsworth High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 48 - Director → ME
  • 7
    WILLIAMS HOUSE RENEWALS LIMITED - 2015-04-13
    icon of address Argyll House All Saints Passage, Wandsworth High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 44 - Director → ME
  • 8
    PANTYMOCH FARM SOLAR LIMITED - 2015-02-03
    icon of address Argyll House All Saints Passage, Wandsworth High Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2015-12-31
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 52 - Director → ME
  • 9
    icon of address No 1 Filament Walk, Suite 216, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    62,996 GBP2023-05-31
    Officer
    icon of calendar 2017-08-23 ~ now
    IIF 56 - Director → ME
  • 10
    FREETRICITY CHURCHES JUNE LIMITED - 2012-07-03
    icon of address Argyll House, All Saints Passage, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2011-06-02 ~ dissolved
    IIF 5 - Director → ME
  • 11
    FREETRICITY SCHOOLS ONE LIMITED - 2012-10-29
    icon of address Argyll House, All Saints Passage, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -374,035 GBP2015-12-31
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 92 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    FREETRICITY PHASE ONE LTD - 2011-04-14
    FREETRICITY LTD - 2011-02-08
    icon of address No 1 Filament Walk, Suite 216, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,537 GBP2023-12-31
    Officer
    icon of calendar 2010-07-22 ~ now
    IIF 33 - Director → ME
  • 13
    FREETRICITY PLC - 2015-12-14
    FREETRICITY HOLDINGS PLC - 2011-02-24
    icon of address No 1 Filament Walk, Suite 216, London, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    697,191 GBP2023-12-31
    Officer
    icon of calendar 2010-10-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address No 1 Filament Walk, Suite 216, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    501,663 GBP2023-12-31
    Officer
    icon of calendar 2010-12-15 ~ now
    IIF 55 - Director → ME
  • 15
    FREETRICITY COMMERCIAL OCTOBER LIMITED - 2012-10-29
    icon of address No 1 Filament Walk, Suite 216, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    206,955 GBP2023-12-31
    Officer
    icon of calendar 2011-10-18 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 98 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    COMMERCIAL SOLAR INVESTMENTS ONE LIMITED - 2015-02-03
    icon of address Argyll House 1a All Saints Passage, Wandsworth, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2015-12-31
    Officer
    icon of calendar 2012-12-07 ~ dissolved
    IIF 37 - Director → ME
  • 17
    icon of address Argyll House All Saints Passage, Wandsworth High Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 47 - Director → ME
  • 18
    icon of address Argyll House All Saints Passage, Wandsworth High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 45 - Director → ME
  • 19
    icon of address Argyll House All Saints Passage, Wandsworth High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 39 - Director → ME
  • 20
    icon of address Unit 1 Prospect Farm, Wedgnock, Warwick, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 25 - Director → ME
  • 21
    MLS BUSINESS CENTRES (WINCHESTER HOUSE) LIMITED - 2006-04-26
    icon of address C12 Marquis Court, Marquisway, Team Valley, Gateshead
    Active Corporate (3 parents)
    Equity (Company account)
    -69,626 GBP2018-02-28
    Officer
    icon of calendar 2004-11-19 ~ now
    IIF 28 - Director → ME
  • 22
    icon of address No 1 Filament Walk, Suite 216, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    65,963 GBP2024-08-31
    Officer
    icon of calendar 2015-05-19 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Argyll House, All Saints Passage, Wandsworth, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 68 - Director → ME
  • 24
    icon of address No 1 Filament Walk, Suite 216, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 63 - Director → ME
  • 25
    icon of address Argyll House, All Saints Passage, Wandsworth, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 69 - Director → ME
  • 26
    icon of address No 1 Filament Walk, Suite 216, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    646,930 GBP2023-12-31
    Officer
    icon of calendar 2014-09-10 ~ now
    IIF 24 - Director → ME
  • 27
    icon of address Argyll House All Saints Passage, Wandsworth High Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-23 ~ dissolved
    IIF 49 - Director → ME
  • 28
    icon of address 10 Furnival Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-29 ~ dissolved
    IIF 72 - Director → ME
  • 29
    icon of address 10 Furnival Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-28 ~ dissolved
    IIF 77 - Director → ME
  • 30
    icon of address No 1 Filament Walk, Suite 216, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2013-05-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 10 Furnival Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-11 ~ dissolved
    IIF 20 - Director → ME
  • 32
    MLS PROPERTIES LTD. - 2000-11-21
    icon of address 100-102 St James Road, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-06-07 ~ dissolved
    IIF 73 - Director → ME
  • 33
    icon of address Lyon House, 160-166 Borough High Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-04 ~ dissolved
    IIF 70 - Director → ME
  • 34
    icon of address Lyon House, 160-166 Borough High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-19 ~ dissolved
    IIF 74 - Director → ME
  • 35
    HYDE PARK MEDIA LTD - 1993-11-09
    HYDE PARK BOOKS LIMITED - 1993-10-22
    icon of address 4385, 02338410 - Companies House Default Address, Cardiff
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 1 - Director → ME
    icon of calendar ~ now
    IIF 84 - Secretary → ME
  • 36
    icon of address New Generation Centre, Birkbeck Road, Sidcup, Kent
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-06-21 ~ now
    IIF 79 - Director → ME
  • 37
    icon of address Argyll House All Saints Passage, Wandsworth High Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 40 - Director → ME
  • 38
    icon of address Argyll House All Saints Passage, Wandsworth High Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 53 - Director → ME
  • 39
    icon of address Argyll House All Saints Passage, Wandsworth High Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 43 - Director → ME
  • 40
    icon of address No 1 Filament Walk, Suite 216, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,753,947 GBP2024-03-31
    Officer
    icon of calendar 2015-05-25 ~ now
    IIF 90 - Director → ME
    icon of calendar 2005-05-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 97 - Ownership of shares – More than 50% but less than 75%OE
    icon of calendar 2023-03-31 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    THE CASSONS (TANGMERE) LIMITED - 2018-07-03
    TUPWOOD RENEWABLES LIMITED - 2016-06-30
    icon of address No 1 Filament Walk, Suite 216, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -64,810 GBP2020-08-31
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 60 - Director → ME
  • 42
    TUPWOOD ENERGY LIMITED - 2016-02-18
    icon of address No 1 Filament Walk, Suite 216, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    47,332 GBP2024-08-31
    Officer
    icon of calendar 2015-02-06 ~ now
    IIF 64 - Director → ME
  • 43
    icon of address Argyll House All Saints Passage, Wandsworth High Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 46 - Director → ME
  • 44
    icon of address Argyll House All Saints Passage, Wandsworth High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 50 - Director → ME
  • 45
    icon of address Argyll House All Saints Passage, Wandsworth High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 54 - Director → ME
  • 46
    icon of address No 1 Filament Walk, Suite 216, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -59,121 GBP2021-08-31
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 61 - Director → ME
  • 47
    icon of address No 1 Filament Walk, Suite 216, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -75,567 GBP2024-08-31
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 88 - Director → ME
    icon of calendar 2015-02-06 ~ now
    IIF 58 - Director → ME
  • 48
    THE OLD BELL (WASH COMMON) LIMITED - 2018-07-03
    WALLER SOLAR LIMITED - 2016-11-21
    icon of address No 1 Filament Walk, Suite 216, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,438 GBP2020-08-31
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 65 - Director → ME
  • 49
    icon of address Argyll House All Saints Passage, Wandsworth High Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 42 - Director → ME
  • 50
    icon of address 1 Filament Walk, Unit 216, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -959 GBP2024-08-31
    Officer
    icon of calendar 2023-08-28 ~ now
    IIF 23 - Director → ME
Ceased 35
  • 1
    icon of address Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,190 GBP2024-09-28
    Officer
    icon of calendar ~ 1997-01-20
    IIF 81 - Director → ME
  • 2
    ABS EPSOM LIMITED - 2013-02-12
    icon of address 82 St. John Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    429 GBP2015-09-30
    Officer
    icon of calendar 2011-05-27 ~ 2013-01-22
    IIF 2 - Director → ME
  • 3
    ARGYLL BUSINESS SERVICES LIMITED - 2011-05-04
    icon of address No 1 Filament Walk, Suite 216, London, England
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    718,529 GBP2024-08-31
    Officer
    icon of calendar 2009-03-13 ~ 2016-01-02
    IIF 101 - Secretary → ME
  • 4
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2019-12-02 ~ 2020-11-01
    IIF 83 - Director → ME
  • 5
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,147,025 GBP2023-12-31
    Officer
    icon of calendar 2012-12-10 ~ 2018-12-13
    IIF 35 - Director → ME
  • 6
    icon of address Lyon House, 160-166 Borough High Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-03-08 ~ 2009-06-02
    IIF 31 - Director → ME
  • 7
    icon of address 27 Pear Tree Street, London
    Active Corporate (13 parents, 12 offsprings)
    Officer
    icon of calendar 2008-06-04 ~ 2019-12-20
    IIF 17 - Director → ME
  • 8
    CRIME CONCERN PREVENTION SERVICES LIMITED - 2009-11-03
    icon of address Catch 22, Rectory Lodge, High Street, Brasted, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-09-22 ~ 2019-12-20
    IIF 32 - Director → ME
  • 9
    icon of address Rectory Lodge, High Street, Brasted, Kent
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-01 ~ 2019-12-20
    IIF 22 - Director → ME
  • 10
    icon of address Canning Town Public Hall, 105 Barking Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-23 ~ 2021-01-31
    IIF 34 - Director → ME
  • 11
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-09 ~ 2009-04-29
    IIF 8 - Director → ME
  • 12
    icon of address The Green, Easter Park, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-19 ~ 2013-12-03
    IIF 36 - Director → ME
  • 13
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-23 ~ 2011-12-10
    IIF 3 - Director → ME
  • 14
    FREETRICITY SOUTH EAST LIMITED - 2011-03-09
    icon of address Argyll House, All Saints Passage, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-18 ~ 2011-02-18
    IIF 80 - Director → ME
  • 15
    icon of address No 1 Filament Walk, Suite 216, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-09 ~ 2014-05-07
    IIF 78 - Director → ME
  • 16
    KLYNN SOLAR LIMITED - 2013-02-08
    icon of address The Green, Easter Park, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-16 ~ 2013-12-03
    IIF 67 - Director → ME
  • 17
    ETHOS MLS - 2015-05-29
    HMS PRESIDENT PRESERVATION TRUST - 2011-07-19
    ETHOS MLS - 2010-07-09
    icon of address No 1 Filament Walk, Suite 216, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    628 GBP2018-02-28
    Officer
    icon of calendar 2012-10-05 ~ 2015-06-30
    IIF 7 - Director → ME
    icon of calendar 2006-02-08 ~ 2007-01-03
    IIF 10 - Director → ME
  • 18
    icon of address Argyll House All Saints Passage, Wandsworth High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-12 ~ 2015-10-15
    IIF 11 - Director → ME
  • 19
    BLOOD TESTING LIMITED - 2002-11-29
    DOWNMILL LIMITED - 2002-11-20
    icon of address 16 Park Crescent, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-29 ~ 2006-07-31
    IIF 18 - Director → ME
  • 20
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    5,036,527 GBP2023-04-01 ~ 2024-09-30
    Officer
    icon of calendar 2016-01-07 ~ 2022-03-10
    IIF 82 - Director → ME
  • 21
    PIONEER PEOPLE TRUST - 2005-07-28
    icon of address The Theatre, Church Street, Leatherhead, Surrey
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2004-11-02 ~ 2009-12-31
    IIF 30 - Director → ME
  • 22
    icon of address Lyon House, 160-166 Borough High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-26 ~ 2008-12-07
    IIF 75 - Director → ME
  • 23
    icon of address 10 Furnival Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-25 ~ 2008-12-07
    IIF 29 - Director → ME
  • 24
    icon of address Lyon House, 160-166 Borough High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-26 ~ 2009-06-02
    IIF 76 - Director → ME
  • 25
    MLS BUSINESS CENTRES (ALDGATE) LTD - 2007-05-03
    icon of address 10 Furnival Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-19 ~ 2008-12-07
    IIF 71 - Director → ME
  • 26
    MLS PROPERTIES LTD. - 2000-11-21
    icon of address 100-102 St James Road, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-17 ~ 1998-07-13
    IIF 86 - Secretary → ME
  • 27
    icon of address Bdo Llp 2 City Place Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-24 ~ 2009-10-07
    IIF 16 - Director → ME
  • 28
    ARGYLL SOLAR INVESTMENT LIMITED - 2014-04-03
    icon of address C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-12-07 ~ 2015-05-27
    IIF 38 - Director → ME
  • 29
    icon of address 1 Atlantic House, Waterson Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-05 ~ 2013-12-31
    IIF 26 - Director → ME
  • 30
    FREETRICITY COMMERCIAL JUNE LIMITED - 2021-10-21
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-02 ~ 2011-12-10
    IIF 4 - Director → ME
  • 31
    icon of address Rectory Lodge, High St, Brasted, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-09 ~ 2019-12-20
    IIF 21 - Director → ME
    icon of calendar 2004-02-04 ~ 2008-07-01
    IIF 19 - Director → ME
  • 32
    icon of address C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-01-16 ~ 2013-12-03
    IIF 66 - Director → ME
  • 33
    icon of address 143 Caledonian Road Caledonian Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -77,014 GBP2024-06-30
    Officer
    icon of calendar 2009-12-21 ~ 2011-09-01
    IIF 12 - Director → ME
  • 34
    icon of address 15 Palace Street, Norwich, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25,868 GBP2025-01-31
    Officer
    icon of calendar 2000-02-07 ~ 2002-01-15
    IIF 27 - Director → ME
    icon of calendar 2000-02-07 ~ 2002-01-15
    IIF 85 - Secretary → ME
  • 35
    icon of address 1 Filament Walk, Unit 216, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -959 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-28 ~ 2025-04-16
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - 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.