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, Mark

    Related profiles found in government register
  • Williams, Mark
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Henley Enterprise Park, Greys Road, Henley On Thames, Oxfordshire, RG9 1UF, United Kingdom

      IIF 1
    • 10, Station Road, Henley-on-thames, Oxfordshire, RG9 1AY, United Kingdom

      IIF 2
    • C/o Stuart Turner Limited, Market Place, Henley-on-thames, Oxfordshire, RG9 2AD, England

      IIF 3 IIF 4
    • C/o Stuart Turner Limited, Market Place, Henley-on-thames, RG9 2AD, England

      IIF 5 IIF 6 IIF 7
  • Williams, Mark
    British general manager born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seafield Lane, Beoley, Redditch, Worcestershire, B98 9DB, United Kingdom

      IIF 8
  • Williams, Mark
    British managing director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 9
    • C/o Stuart Turner Limited, 47 Market Place, Henley On Thames, Oxfordshire, RG9 2AD, England

      IIF 10
    • 1 Stuarts Lane, Greys Road, Henley-on-thames, Oxfordshire, RG9 1UF, England

      IIF 11 IIF 12
    • 47, Market Place, Henley-on-thames, RG9 2AD, England

      IIF 13
    • Market Place., Henley On Thames, Oxfordshire, RG9 2AD

      IIF 14
  • Williams, Mark
    British production operator born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Carlson Suite, The Aspen Building, Vantage Point B.v., Mitcheldean, Gloucestershire, GL17 0DD

      IIF 15
  • Williams, Mark
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jwr Corporate, Station Road, Newcastle Emlyn, Carmarthenshire, SA38 9BX, United Kingdom

      IIF 16
  • Williams, Mark
    British consultant born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67 Arthur Road, Wimbledon, London, SW19 7DW

      IIF 17
  • Williams, Mark
    British door engineer born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Fordwells Drive, Bracknell, RG12 9YL, United Kingdom

      IIF 18
  • Williams, Mark
    British engineer born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6a, St Andrews Court, Wellington Street, Thame, Oxfordshire, OX9 3WT

      IIF 19
  • Williams, Mark
    British heating engineer born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Cromwell Avenue, Thame, Oxfordshire, OX9 3TG, United Kingdom

      IIF 20
  • Williams, Mark
    British driver born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Beckett House, 14 Billing Road, Northampton, NN1 5AW, England

      IIF 21
  • Williams, Mark
    British founder born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Hendre Avenue, Ogmore Vale, Bridgend, Mid Glamorgan, CF32 7HD

      IIF 22
  • Williams, Mark
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Yarm Road, Stockton-on-tees, Cleveland, TS18 3NA, England

      IIF 23
  • Williams, Mark
    British driver born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Carlson Suite, The Aspen Building, Vantage Point B.v., Mitcheldean, Gloucestershire, GL17 0DD

      IIF 24
  • Williams, Mark
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Celyn, Holland Road, Brymbo, Wrexham, LL11 5DR, United Kingdom

      IIF 25 IIF 26
  • Williams, Mark
    British hgv driver born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Belmont Street, Hull, HU9 2RH, United Kingdom

      IIF 27
  • Williams, Mark
    British chartered accountant born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW, United Kingdom

      IIF 28
  • Williams, Mark
    British property developer born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Fairfield Avenue, Brown Edge, Stoke On Trent, Staffordshire, ST6 8SA, United Kingdom

      IIF 29
  • Williams, Mark
    British chartered accountant born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Peat House, Newham Road, Truro, Cornwall, TR1 2DP

      IIF 30 IIF 31
    • Peat House, Newham Road, Truro, Cornwall, TR1 2DP, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Williams, Mark
    Welsh director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 35
  • Williams, Mark
    English art director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, High Street, Hurstpierpoint, West Sussex, BN6 9PX, England

      IIF 36
  • Williams, Mark Leo
    British ceo born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nutmeg House, 60 Gainsford St, London, SE1 2NY, United Kingdom

      IIF 37
  • Williams, Mark Leo
    British chair person born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eastcastle House, 27/28 Eastcastle Street, London, W1W 8DH, England

      IIF 38
  • Williams, Mark Leo
    British company director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nutmeg House, 60 Gainsford St, London, SE1 2NY, United Kingdom

      IIF 39 IIF 40 IIF 41
    • 5, The Rocklands, Chudleigh, Newton Abbot, Devon, TQ13 0EA

      IIF 42
  • Williams, Mark Leo
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • John Carpenter House, John Carpenter Street, London, EC4Y 0AN, United Kingdom

      IIF 43
    • 320, Firecrest Court, Warrington, WA1 1RG, United Kingdom

      IIF 44
  • Williams, Mark Paul
    British chartered accountant born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, High Path Road, Guildford, Surrey, GU1 2QP, United Kingdom

      IIF 45
  • Williams, Mark
    born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Profex House, 25-27 School Lane, Bushey, Hertfordshire, WD23 1SS, United Kingdom

      IIF 46
  • Williams, Mark David
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149, Whitehill Road, Kidsgrove, Stoke On Trent, Staffordshire, ST7 4DR, United Kingdom

      IIF 47
  • Williams, Mark David
    British motor engineer born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Highlea, 40 Cope Bank, Bolton, Lancashire, BL1 6DL, United Kingdom

      IIF 48
  • Williams, Mark
    born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Peat House, Newham Road, Truro, Cornwall, TR1 2DP, United Kingdom

      IIF 49
  • Williams, Mark Richard
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Hill View, Stratford Upon Avon, CV37 9AY, United Kingdom

      IIF 50
  • Williams, Mark
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1 & 2 Heritage Park, Heritage Park, Hayes Way, Cannock, Staffordshire, WS11 7LT, United Kingdom

      IIF 51
    • Market Place, Henley On Thames, Oxfordshire, RG9 2AD, England

      IIF 52
  • Williams, Mark
    British managing director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, United Kingdom

      IIF 53
  • Williams, Mark
    British retail general manager born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Nant Lane, Morda, Oswestry, Shropshire, SY10 9BX

      IIF 54
  • Williams, Mark
    British school improvement partner/ educational consultant born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Oak Tree Barn, Suite 2, Hatton Lane, Hatton, Warrington, Cheshire, WA4 4BX, England

      IIF 55
  • Williams, Mark Kenneth
    British it consultant born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Smithy, Dolesden Lane, Turville Heath, Buckinghamshire, RG9 6JU, United Kingdom

      IIF 56
  • Williams, Mark Kenneth
    British video consultant born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7a, Wray Crescent, London, N4 3LN, England

      IIF 57
  • Williams, Mark
    British consultant born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, Waterside Close, Charlton Kings, Cheltenham, GL52 6UL, England

      IIF 58
  • Williams, Mark
    British project manager born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, Waterside Close, Charlton Kings, Cheltenham, GL52 6UL, United Kingdom

      IIF 59
  • Williams, Mark
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Carreg Cennen, Frimley Road, Ash Vale, Aldershot, GU12 5PW, England

      IIF 60
    • Unit 24, Longshot Lane Industrial Estate, Bracknell, RG12 1RL, United Kingdom

      IIF 61
  • Williams, Mark
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 88, Kendal Rise Road, Rednal, Birmingham, B45 9PX, United Kingdom

      IIF 62
    • Unit 15, Longshot Lane Industrial Estate, Bracknell, Berkshire, RG12 1RL, United Kingdom

      IIF 63
  • Williams, Mark
    British engineer born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15, Longshot Lane, Bracknell, RG12 1RL, England

      IIF 64
  • Williams, Mark
    British head of trading technology born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 266, Kingsland Road, London, E8 4DG, England

      IIF 65
  • Williams, Mark
    British college manager born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Eden Project, Fig & Leaf (csbt), The Eden Project, Bodelva, St Austell, Cornwall, PL24 2SG, England

      IIF 66
  • Williams, Mark
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Orchard, Market Street, Launceston, Cornwall, PL15 8AU, England

      IIF 67
    • Peat House, Newham Road, Truro, Cornwall, TR1 2DP, England

      IIF 68
  • Williams, Mark
    British director of esf born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7a And 7b, Falmouth Business Park, Bickland Water Road, Falmouth, Cornwall, TR11 4SZ

      IIF 69
  • Williams, Mark
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 31, Bellfield Avenue, Brightlingsea, Colchester, CO7 0NT, United Kingdom

      IIF 70
  • Williams, Mark
    British roofing born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 31, Bellfield Avenue, Brightlingsea, Colchester, Essex, CO7 0NT, England

      IIF 71
  • Williams, Mark
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 96-98 Great Howard Street, Liverpool, Merseyside, L3 7AX, England

      IIF 72
    • 8 Eastway, Sale, Cheshire, M33 4DX, England

      IIF 73
  • Williams, Mark
    British manager born in January 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 12, Beaumont Crescent, St. Thomas, Swansea, SA1 8DW, Wales

      IIF 74
  • Williams, Mark
    British engineering consultant born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 27a, Barbrook Way, Liverpool, L9 1HN, England

      IIF 75
  • Williams, Mark
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit C Millshaw Business Living, Global Avenue, Leeds, LS11 8PR, England

      IIF 76
  • Williams, Mark
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit C, Millshaw Business Park, Global Avenue, Leeds, LS11 8PR, England

      IIF 77 IIF 78
  • Williams, Mark
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 15, Nelson Road, Basildon, SS14 1QQ, England

      IIF 79
  • Williams, Mark
    British motor engineer born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 150, Church Road, Bolton, BL1 6HJ, England

      IIF 80
  • Mark Williams
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24 Longshot Lane Industrial Estate, Bracknell, Berkshire, RG12 1RL, United Kingdom

      IIF 81
  • Williams, Mark
    British company director born in April 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Pantgwyn, Cenarth, Ceredigion, SA38 9JT

      IIF 82
  • Williams, Mark
    British director born in April 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 83
  • Williams, Mark
    British electrician born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 45, Fletton Avenue, Peterborough, PE2 8AX, United Kingdom

      IIF 84
  • Williams, Mark
    British chartered accountant born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 11, Alverton Terrace, Penzance, Cornwall, TR18 4JH, England

      IIF 85
    • Lowin House, Tregolls Road, Truro, TR1 2NA, England

      IIF 86
  • Williams, Mark
    British company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Parkland Business Centre, 44, Chartwell Road, Lancing Business Park, Lancing, West Sussex, BN15 8UE, England

      IIF 87
  • Williams, Mark
    British head of sales & maintenance born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 24, Kings Road, Lancing, BN15 8DZ, England

      IIF 88
  • Williams, Mark
    British maintenance director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 24, Kings Road, Lancing, BN15 8DZ, England

      IIF 89
  • Williams, Mark
    British company director born in January 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Caradoc Road, Prestatyn, Denbighshire, LL19 7PG, Wales

      IIF 90
  • Mr Mark Williams
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Cromwell Avenue, Thame, OX9 3TG, United Kingdom

      IIF 91
  • Williams, Mark
    English door engineer born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2, Finlays Close, Chessington, Surrey, KT9 1XG, England

      IIF 92
  • Williams, Mark
    American president, ceo and general counsel born in January 1971

    Resident in United States

    Registered addresses and corresponding companies
    • 9685, Research Drive, Irvine, California 92618, United States

      IIF 93
    • C/o Weightmans Llp, Old Hall Street, Liverpool, L3 9QJ, England

      IIF 94
  • Mr Mark Williams
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Celyn, Holland Road, Brymbo, Wrexham, LL11 5DR, United Kingdom

      IIF 95 IIF 96
  • Mr Mark Williams
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Nelson Road, Basildon, SS14 1QQ, England

      IIF 97
  • Mr Mark Williams
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW, United Kingdom

      IIF 98
  • Mr Mark Williams
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Church Road, Bolton, BL1 6HJ, England

      IIF 99
    • 34, Fairfield Avenue, Brown Edge, Stoke On Trent, Staffordshire, ST6 8SA, United Kingdom

      IIF 100
  • Williams, Mark Leo
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 6, Melrose Road, London, SW13 9LQ, United Kingdom

      IIF 101
  • Mark Williams
    Welsh born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 102
  • Mr Mark Williams
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Mark
    Welsh care worker born in August 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 9, Hendre Avenue, Ogmore Vale, Bridgend, Mid Glamorgan, CF32 7HD, Wales

      IIF 108
  • Williams, Mark
    Welsh public speaker born in August 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 23, Glen View, Litchard, Bridgend, Bridgend County Borough, CF31 1QU

      IIF 109
  • Williams, Mark
    Welsh sales director born in August 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 9, Hendre Avenue, Ogmore Vale, Bridgend, CF32 7HD, Wales

      IIF 110
  • Williams, Mark
    Welsh sole trader born in August 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 16, Graham Avenue, Pen-y-fai, Bridgend, CF31 4NR

      IIF 111
  • Williams, Mark
    Welsh trainer born in August 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 9, Hendre Ave, Ogmore Vale, Bridgend, CF32 7HD, Wales

      IIF 112
    • Startup Stiwdio Sefydlyu, Guildford Cresent, Cardiff, South Glamorgan, CF10 2HA

      IIF 113
  • Williams, Mark
    English consulting director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 2nd, Floor, 145-157 St John Street, London, EC1V 4PY, England

      IIF 114
  • Williams, Mark David
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mark David Williams
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149, Whitehill Road, Kidsgrove, Stoke On Trent, Staffordshire, ST7 4DR, United Kingdom

      IIF 120
  • Williams, Mark David
    British construction born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 36, Fairfield Avenue, Brown Edge, Stoke-on-trent, Staffordshire, ST6 8SA, England

      IIF 121
  • Williams, Mark David
    British mechanic born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 150, Church Road, Bolton, BL1 6HJ, England

      IIF 122
  • Williams, Mark David
    British motor vehicle technician born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 150, Church Road, Bolton, BL1 6HJ, England

      IIF 123
  • Mr Mark Leo Williams
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320, Firecrest Court, Warrington, WA1 1RG, United Kingdom

      IIF 124
  • Mr Mark Paul Williams
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100 High Path Road, Guildford, Surrey, GU1 2QP, United Kingdom

      IIF 125
  • Williams, Mark Kenneth
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • Thatch Cottage, Crazies Hill, Reading, RG10 8LU, England

      IIF 126
  • Williams, Mark James
    British production operator born in September 1956

    Registered addresses and corresponding companies
    • 15 Bellever Close, Princetown, Yelverton, Devon, PL20 6RT

      IIF 127 IIF 128
  • Williams, Mark James
    British promotion operator born in September 1956

    Registered addresses and corresponding companies
    • 15 Bellever Close, Princetown, Yelverton, Devon, PL20 6RT

      IIF 129
  • Mr Mark Richard Williams
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Hill View, Stratford Upon Avon, CV37 9AY, United Kingdom

      IIF 130
  • Williams, Mark Jeremy
    British director born in October 1961

    Registered addresses and corresponding companies
    • 16 Shellmor Avenue, Patchway, Bristol, BS34 6AD

      IIF 131
  • Mr Mark Kenneth Williams
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Smithy, Dolesden Lane, Turville Heath, Buckinghamshire, RG9 6JU, United Kingdom

      IIF 132
  • Williams, Mark Paul

    Registered addresses and corresponding companies
    • 100, High Path Road, Guildford, Surrey, GU1 2QP, United Kingdom

      IIF 133
  • Mr Mark Williams
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, United Kingdom

      IIF 134
    • 1 & 2 Heritage Park, Heritage Park, Hayes Way, Cannock, Staffordshire, WS11 7LT, United Kingdom

      IIF 135
    • 14, St. Johns Terrace, Pendeen, Penzance, TR19 7DP, England

      IIF 136
  • Williams, Mark

    Registered addresses and corresponding companies
    • 150, Church Road, Bolton, BL1 6HJ, England

      IIF 137
    • 30, Fordwells Drive, Bracknell, RG12 9YL, United Kingdom

      IIF 138
    • 31, Bellfield Avenue, Brightlingsea, Colchester, CO7 0NT, United Kingdom

      IIF 139
    • 5, Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW, United Kingdom

      IIF 140
    • 121, Ramsden Road, London, SW12 8RD, United Kingdom

      IIF 141
    • Lowin House, Tregolls Road, Truro, TR1 2NA, England

      IIF 142
  • Mr Mark Williams
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, Waterside Close, Charlton Kings, Cheltenham, GL52 6UL, England

      IIF 143
    • 1, Waterside Close, Charlton Kings, Cheltenham, Gloucestershire, GL52 6UL, England

      IIF 144
  • Mr Mark Williams
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Carreg Cennen, Frimley Road, Ash Vale, Aldershot, GU12 5PW, England

      IIF 145
    • 88, Kendal Rise Road, Rednal, Birmingham, B45 9PX, United Kingdom

      IIF 146
    • Unit 15, Longshot Lane, Bracknell, RG12 1RL, England

      IIF 147
    • Unit 24, Longshot Lane Industrial Estate, Bracknell, RG12 1RL, United Kingdom

      IIF 148
  • Mr Mark Williams
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Peat House, Newham Road, Truro, Cornwall, TR1 2DP, England

      IIF 149
  • Mr Mark Williams
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 31, Bellfield Avenue, Brightlingsea, Colchester, CO7 0NT, United Kingdom

      IIF 150
  • Mr Mark Williams
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8 Eastway, Sale, Cheshire, M33 4DX, England

      IIF 151
  • Mr Mark Williams
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 27a, Barbrook Way, Liverpool, L9 1HN, England

      IIF 152
  • Mr Mark Williams
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mark Williams
    British born in April 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o John P Thomas & Co Limited, Chartered Certified Accountants, 10 Locks Lane, Porthcawl, Bridgend, CF36 3HY, Wales

      IIF 155
  • Mr Mark Williams
    British born in April 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 156
  • Mr Mark Williams
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 45, Fletton Avenue, Peterborough, PE2 8AX, United Kingdom

      IIF 157
  • Mr Mark Williams
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2 St. Marys Farm Cottages, Ridge Road, Falmer, Brighton, BN1 9PN, England

      IIF 158
    • 24, Kings Road, Lancing, BN15 8DZ, England

      IIF 159
  • Mr Mark Williams
    British born in January 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Caradoc Road, Prestatyn, Denbighshire, LL19 7PG, Wales

      IIF 160
  • Mr Mark Williams
    British born in April 2020

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15, Longshot Lane Industrial Estate, Bracknell, Berkshire, RG12 1RL, United Kingdom

      IIF 161
  • Mr Mark Williams
    Welsh born in August 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 9, Hendre Avenue, Ogmore Vale, Bridgend, CF32 7HD, Wales

      IIF 162
    • Startup Stiwdio Sefydlyu, Guildford Cresent, Cardiff, South Glamorgan, CF10 2HA, Wales

      IIF 163
  • Mr Mark David Williams
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mark David Williams
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3b, Wigan Road, Bolton, BL3 5PX, England

      IIF 166
  • Mr Mark James Williams
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 2, Moor Crescent, Princetown, Yelverton, PL20 6RF, England

      IIF 167
  • Mr Mark Kenneth Williams
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • Thatch Cottage, Crazies Hill, Reading, RG10 8LU, England

      IIF 168
child relation
Offspring entities and appointments
Active 73
  • 1
    88 Kendal Rise Road, Rednal, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -15,073 GBP2024-03-31
    Officer
    2010-03-29 ~ now
    IIF 62 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    3b Wigan Road, Bolton
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    0 GBP2023-12-31
    Officer
    2012-07-01 ~ now
    IIF 122 - director → ME
    Person with significant control
    2018-10-15 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 3
    Unit 15 Longshot Lane, Bracknell, England
    Corporate (2 parents)
    Equity (Company account)
    38,922 GBP2024-03-31
    Officer
    2023-03-06 ~ now
    IIF 64 - director → ME
    Person with significant control
    2023-03-06 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 4
    Unit 15 Longshot Lane Industrial Estate, Bracknell, Berkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    182,748 GBP2023-09-30
    Officer
    2020-08-01 ~ now
    IIF 63 - director → ME
    Person with significant control
    2020-08-01 ~ now
    IIF 161 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    Unit 24 Longshot Lane Industrial Estate, Bracknell, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2016-07-31
    Officer
    2017-07-15 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2017-07-15 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
  • 6
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    74,816 GBP2024-03-31
    Officer
    2015-11-18 ~ now
    IIF 79 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Right to appoint or remove directorsOE
  • 7
    KEENYIELD LIMITED - 1992-11-03
    47 Market Place, Henley-on-thames, England
    Dissolved corporate (3 parents)
    Officer
    2015-08-07 ~ dissolved
    IIF 13 - director → ME
  • 8
    1 Waterside Close, Charlton Kings, Cheltenham, England
    Corporate (2 parents)
    Officer
    2024-10-31 ~ now
    IIF 58 - director → ME
    Person with significant control
    2024-10-31 ~ now
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Right to appoint or remove directorsOE
  • 9
    11 Alverton Terrace, Penzance, Cornwall, England
    Corporate (4 parents)
    Equity (Company account)
    17 GBP2024-01-31
    Officer
    2024-03-18 ~ now
    IIF 85 - director → ME
  • 10
    34 Fairfield Avenue, Brown Edge, Stoke On Trent, Staffordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2020-02-06 ~ now
    IIF 29 - director → ME
    Person with significant control
    2020-02-06 ~ now
    IIF 100 - Ownership of shares – More than 50% but less than 75%OE
    IIF 100 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 100 - Right to appoint or remove directorsOE
  • 11
    Unit C Millshaw Business Living, Global Avenue, Leeds, England
    Corporate (8 parents)
    Equity (Company account)
    -5,801 GBP2023-12-31
    Officer
    2021-05-25 ~ now
    IIF 76 - director → ME
  • 12
    Unit C Millshaw Business Park, Global Avenue, Leeds, England
    Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    1,403,331 GBP2023-01-01 ~ 2023-12-31
    Officer
    2020-07-04 ~ now
    IIF 77 - director → ME
  • 13
    Carreg Cennen Frimley Road, Ash Vale, Aldershot, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-09 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2021-03-09 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 14
    C/o John P Thomas & Co Limited Chartered Certified Accountants, 10 Locks Lane, Porthcawl, Bridgend, Wales
    Corporate (3 parents)
    Equity (Company account)
    29,734 GBP2024-01-31
    Officer
    2005-09-28 ~ now
    IIF 82 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    10 Hill View, Stratford Upon Avon, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-22 ~ now
    IIF 50 - director → ME
    Person with significant control
    2024-04-22 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 16
    Association House 22d Victoria Place, Brightlingsea, Colchester, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2016-10-25 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2016-10-25 ~ dissolved
    IIF 150 - Right to appoint or remove directorsOE
  • 17
    49 Meredith Road, Portsmouth, England
    Dissolved corporate (2 parents)
    Officer
    2019-10-23 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2019-10-16 ~ dissolved
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 162 - Right to appoint or remove directorsOE
  • 18
    Peat House, Newham Road, Truro, Cornwall
    Dissolved corporate (4 parents)
    Officer
    2014-06-01 ~ dissolved
    IIF 30 - director → ME
  • 19
    30 Fordwells Drive, Bracknell, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-08-24 ~ dissolved
    IIF 92 - director → ME
  • 20
    CORNWALL INDEPENDENT HOSPITALS TRUST LIMITED - 1991-09-16
    Lowin House, Tregolls Road, Truro, England
    Corporate (12 parents)
    Officer
    2014-07-21 ~ now
    IIF 86 - director → ME
    2014-10-20 ~ now
    IIF 142 - secretary → ME
  • 21
    8 Eastway, Sale, Cheshire
    Dissolved corporate (4 parents, 3 offsprings)
    Equity (Company account)
    39,451 GBP2017-09-30
    Officer
    2013-06-07 ~ dissolved
    IIF 116 - director → ME
    Person with significant control
    2016-06-08 ~ dissolved
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    ELMEC RENEWABLES LIMITED - 2016-05-13
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (3 parents)
    Equity (Company account)
    13,659 GBP2017-09-30
    Officer
    2013-06-10 ~ dissolved
    IIF 119 - director → ME
  • 23
    SOLAR SELECT UK LTD - 2012-12-14
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (3 parents)
    Equity (Company account)
    139,982 GBP2017-09-30
    Officer
    2011-09-29 ~ dissolved
    IIF 118 - director → ME
  • 24
    ELMEC MAINTENANCE AND SERVICE PROVIDER LIMITED - 2013-10-21
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (3 parents)
    Equity (Company account)
    -60,133 GBP2017-09-30
    Officer
    2013-06-10 ~ dissolved
    IIF 115 - director → ME
  • 25
    One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2017-03-14 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2017-03-14 ~ dissolved
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Startup Stiwdio Sefydlyu, Guildford Cresent, Cardiff, South Glamorgan
    Corporate (4 parents)
    Officer
    2024-09-10 ~ now
    IIF 113 - director → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 163 - Right to appoint or remove directorsOE
  • 27
    FIRST EV LIMITED - 2021-09-14
    8 Eastway, Sale, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    19 GBP2024-02-29
    Officer
    2022-02-02 ~ now
    IIF 73 - director → ME
    Person with significant control
    2022-02-02 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,752,208 GBP2023-12-31
    Officer
    2025-02-12 ~ now
    IIF 38 - director → ME
  • 29
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-26 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2023-06-26 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 30
    ROCKLANDS MEDIA LIMITED - 2021-06-28
    JUST90 COMMUNICATIONS LIMITED - 2015-01-15
    5 The Rocklands, Chudleigh, Newton Abbot, Devon
    Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -571,143 GBP2023-12-31
    Officer
    2025-03-04 ~ now
    IIF 42 - director → ME
  • 31
    HENLEY ENTERPRISE PARK LIMITED - 2017-08-10
    WALDEN & SON(HENLEY),LIMITED - 2012-09-27
    Unit 1 Henley Enterprise Park, Greys Road, Henley On Thames, Oxfordshire
    Dissolved corporate (2 parents)
    Officer
    2012-06-07 ~ dissolved
    IIF 1 - director → ME
  • 32
    12 Beaumont Crescent, St. Thomas, Swansea, Wales
    Corporate (2 parents)
    Equity (Company account)
    39,994 GBP2023-05-31
    Officer
    2016-05-09 ~ now
    IIF 74 - director → ME
  • 33
    Jwr Corporate, Station Road, Newcastle Emlyn, Carmarthenshire, Wales
    Corporate (2 parents)
    Officer
    2024-02-27 ~ now
    IIF 16 - director → ME
  • 34
    266 Kingsland Road, London, England
    Corporate (5 parents)
    Officer
    2023-05-31 ~ now
    IIF 65 - director → ME
  • 35
    Amanda Williams, 14 St. Johns Terrace, Pendeen, Penzance, Cornwall
    Corporate (2 parents)
    Equity (Company account)
    114,212 GBP2023-10-31
    Person with significant control
    2018-10-10 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    150 Church Road, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2016-10-25 ~ dissolved
    IIF 123 - director → ME
    2016-10-25 ~ dissolved
    IIF 137 - secretary → ME
    Person with significant control
    2016-10-25 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
  • 37
    2 St. Marys Farm Cottages Ridge Road, Falmer, Brighton, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-09-09 ~ dissolved
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - Right to appoint or remove directorsOE
  • 38
    5 Barwick Fields, Ingleby Barwick, Stockton-on-tees, Cleveland, England
    Dissolved corporate (2 parents)
    Officer
    2012-08-31 ~ dissolved
    IIF 23 - director → ME
  • 39
    24 Kings Road, Lancing, England
    Dissolved corporate (2 parents)
    Officer
    2020-05-05 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2020-05-05 ~ dissolved
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    9 Hendre Avenue, Ogmore Vale, Bridgend, Glamorgan, Wales
    Dissolved corporate (1 parent)
    Officer
    2012-08-13 ~ dissolved
    IIF 22 - director → ME
  • 41
    4 Terminal House, Station Approach, Shepperton, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    2014-12-16 ~ dissolved
    IIF 21 - director → ME
  • 42
    Celyn, Holland Road, Brymbo, Wrexham, Wales
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-06 ~ now
    IIF 25 - director → ME
    Person with significant control
    2023-03-06 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    C/o D S Burge And Co Ltd, The Courtyard, 7 Francis Grove, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,867 GBP2023-12-31
    Officer
    2018-12-18 ~ now
    IIF 56 - director → ME
    Person with significant control
    2018-12-18 ~ now
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 44
    45 Fletton Avenue, Peterborough, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,400 GBP2017-02-28
    Officer
    2015-02-16 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
  • 45
    First Floor, Brailsford House, Knapp Lane, Cheltenham, Glos, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    18,372 GBP2022-07-31
    Officer
    2014-07-23 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
  • 46
    Celyn Holland Road, Brymbo, Wrexham, Wrexham, Wales
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2021-09-09 ~ now
    IIF 26 - director → ME
    Person with significant control
    2021-09-09 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    2 Moor Crescent, Princetown, Yelverton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -490 GBP2022-07-31
    Person with significant control
    2021-07-22 ~ dissolved
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 167 - Right to appoint or remove directorsOE
  • 48
    5 Godalming Business Centre, Woolsack Way, Godalming, Surrey, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2024-03-18 ~ now
    IIF 28 - director → ME
    2024-03-18 ~ now
    IIF 140 - secretary → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    320 Firecrest Court, Warrington, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-18 ~ now
    IIF 44 - director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
  • 50
    27a Barbrook Way, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,517 GBP2019-09-30
    Officer
    2018-09-04 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 51
    8 Eastway, Sale, Cheshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -712 GBP2022-10-31
    Officer
    2019-04-04 ~ dissolved
    IIF 117 - director → ME
    Person with significant control
    2019-04-04 ~ dissolved
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    100 High Path Road, Guildford, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    21,482 GBP2023-12-31
    Officer
    2022-06-23 ~ now
    IIF 45 - director → ME
    2022-06-23 ~ now
    IIF 133 - secretary → ME
  • 53
    Association House 22d Victoria Place, Brightlingsea, Essex
    Dissolved corporate (2 parents)
    Officer
    2013-02-01 ~ dissolved
    IIF 139 - secretary → ME
  • 54
    6 Melrose Road, London
    Dissolved corporate (2 parents)
    Officer
    2014-02-04 ~ dissolved
    IIF 101 - director → ME
  • 55
    Unit C Millshaw Business Park, Global Avenue, Leeds, England
    Corporate (6 parents)
    Equity (Company account)
    100,450 GBP2023-12-31
    Officer
    2020-08-11 ~ now
    IIF 78 - director → ME
  • 56
    Nutmeg House, 60 Gainsford St, London, United Kingdom
    Corporate (8 parents, 1 offspring)
    Officer
    2021-02-22 ~ now
    IIF 41 - director → ME
  • 57
    Nutmeg House, 60 Gainsford St, London, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2021-02-22 ~ now
    IIF 40 - director → ME
  • 58
    Nutmeg House, 60 Gainsford St, London, United Kingdom
    Corporate (8 parents, 1 offspring)
    Officer
    2021-02-22 ~ now
    IIF 39 - director → ME
  • 59
    SEVERN STARS CONSTRUCTION LIMITED - 2022-10-05
    149 Whitehill Road, Kidsgrove, Stoke On Trent, Staffordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,944 GBP2024-08-31
    Officer
    2022-08-26 ~ now
    IIF 47 - director → ME
    Person with significant control
    2022-08-26 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    1 Railway Terrace, Witton Le Wear, Bishop Auckland, England
    Corporate (2 parents)
    Equity (Company account)
    -2,631 GBP2023-09-30
    Officer
    2022-09-13 ~ now
    IIF 126 - director → ME
    Person with significant control
    2022-09-13 ~ now
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 168 - Right to appoint or remove directorsOE
  • 61
    STUART TURNER HOLDINGS LIMITED - 2017-09-19
    ENSCO 1071 LIMITED - 2014-07-23
    14th Floor 103 Colmore Row, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2016-03-11 ~ dissolved
    IIF 9 - director → ME
  • 62
    16 Shellmor Avenue, Patchway, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2008-07-04 ~ dissolved
    IIF 131 - director → ME
  • 63
    7 Caradoc Road, Prestatyn, Denbighshire, Wales
    Dissolved corporate (1 parent)
    Officer
    2018-01-18 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
  • 64
    Seafield Lane, Beoley, Redditch, Worcestershire, United Kingdom
    Corporate (5 parents)
    Officer
    2014-11-21 ~ now
    IIF 8 - director → ME
  • 65
    North Cottage, Twineham Grange Farm Bob Lane, Twineham, Haywards Heath, England
    Corporate (2 parents)
    Equity (Company account)
    35,362 GBP2021-10-31
    Officer
    2019-11-01 ~ now
    IIF 88 - director → ME
  • 66
    1 & 2 Heritage Park Heritage Park, Hayes Way, Cannock, Staffordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2018-02-13 ~ now
    IIF 51 - director → ME
    Person with significant control
    2018-02-13 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Right to appoint or remove directorsOE
  • 67
    C/o Stuart Turner Limited, 47 Market Place, Henley On Thames, Oxfordshire, England
    Dissolved corporate (3 parents)
    Officer
    2016-02-12 ~ dissolved
    IIF 10 - director → ME
  • 68
    Stirling House Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Corporate (1 parent)
    Equity (Company account)
    -12,451 GBP2021-09-30
    Officer
    2018-09-25 ~ now
    IIF 83 - director → ME
    Person with significant control
    2018-09-25 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 69
    6a St Andrews Court, Wellington Street, Thame, Oxfordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    21,113 GBP2019-03-31
    Officer
    2010-11-18 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 70
    27 Hanover Street, Bolton, England
    Corporate (1 parent)
    Officer
    2023-11-17 ~ now
    IIF 80 - director → ME
    Person with significant control
    2023-11-17 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 71
    Nutmeg House, 60 Gainsford St, London, United Kingdom
    Corporate (5 parents)
    Officer
    2020-12-03 ~ now
    IIF 37 - director → ME
  • 72
    ZO SKIN HEALTH LTD - 2021-08-17
    C/o Weightmans Llp, Old Hall Street, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2020-08-12 ~ dissolved
    IIF 94 - director → ME
  • 73
    Company number 10192883
    Non-active corporate
    Officer
    2016-05-21 ~ now
    IIF 111 - director → ME
Ceased 45
  • 1
    67 Arthur Road, Wimbledon, London
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-06-30
    Officer
    2002-06-20 ~ 2015-02-25
    IIF 17 - director → ME
  • 2
    3b Wigan Road, Bolton
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    0 GBP2023-12-31
    Officer
    2011-06-07 ~ 2011-08-01
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-08
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Right to appoint or remove directors OE
  • 3
    Unit 15 Longshot Lane Industrial Estate, Bracknell, Berkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    182,748 GBP2023-09-30
    Officer
    2012-09-13 ~ 2018-10-01
    IIF 18 - director → ME
    2012-09-13 ~ 2018-10-01
    IIF 138 - secretary → ME
    Person with significant control
    2017-04-01 ~ 2018-10-01
    IIF 81 - Ownership of shares – 75% or more OE
  • 4
    CHRIS BENSON SIGNS LIMITED - 2022-11-23
    96-98 Great Howard Street, Liverpool, Merseyside
    Corporate (9 parents)
    Equity (Company account)
    388,876 GBP2023-12-31
    Officer
    2022-10-01 ~ 2024-04-01
    IIF 72 - director → ME
  • 5
    Lever House, 3 St James Road, Kingston Upon Thames, United Kingdom
    Corporate (4 parents)
    Officer
    1995-06-08 ~ 1999-06-04
    IIF 129 - director → ME
  • 6
    12 Leyfield Road, Trentham, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    99,308 GBP2024-06-30
    Officer
    2013-04-30 ~ 2013-08-14
    IIF 121 - director → ME
  • 7
    Association House 22 E-g Victoria Place, Marshes Yard, Brightlingsea, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    588,347 GBP2024-08-31
    Officer
    2017-09-14 ~ 2021-07-06
    IIF 71 - director → ME
  • 8
    81 Town Street, Armley, Leeds
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    34,118 GBP2016-02-16
    Officer
    2009-12-02 ~ 2010-01-11
    IIF 114 - director → ME
  • 9
    Unit 7a And 7b Falmouth Business Park, Bickland Water Road, Falmouth, Cornwall
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    58,765 GBP2023-03-31
    Officer
    2021-09-22 ~ 2024-12-18
    IIF 69 - director → ME
  • 10
    DADS MATTER LTD - 2015-08-10
    MATERNAL MENTAL HEALTH TRAINING AND CONSULTANCY LIMITED - 2015-04-21
    47 Parkgate, Goldthorpe, Rotherham, England
    Dissolved corporate (2 parents)
    Officer
    2015-04-01 ~ 2015-10-26
    IIF 108 - director → ME
  • 11
    TEMPLE BIDCO LIMITED - 2025-03-27
    C/o Stuart Turner Limited, Market Place, Henley-on-thames, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2017-08-31 ~ 2022-01-28
    IIF 7 - director → ME
  • 12
    Market Place, Henley On Thames, Oxfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    874,922 GBP2020-09-30
    Officer
    2019-12-20 ~ 2022-01-28
    IIF 52 - director → ME
  • 13
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2012-01-06 ~ 2012-04-30
    IIF 24 - director → ME
  • 14
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2012-05-25 ~ 2012-10-19
    IIF 15 - director → ME
  • 15
    PROGRESSIVE DIGITAL MEDIA GROUP PLC - 2016-01-22
    TMN GROUP PLC - 2009-06-24
    THEMUTUAL.NET PLC - 2006-12-01
    John Carpenter House, John Carpenter Street, London
    Corporate (9 parents, 13 offsprings)
    Officer
    2011-08-01 ~ 2012-08-01
    IIF 43 - director → ME
  • 16
    STUART TURNER PROPERTY HOLDINGS LIMITED - 2017-08-30
    ENSCO 1074 LIMITED - 2014-07-23
    Unit 1, Stuarts Lane, Greys Road, Henley On Thames, Oxfordshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,564,166 GBP2023-09-30
    Officer
    2016-03-11 ~ 2017-12-31
    IIF 12 - director → ME
    2021-08-05 ~ 2023-04-30
    IIF 2 - director → ME
  • 17
    STUART TURNER PROPERTIES LIMITED - 2017-08-10
    ENSCO 1072 LIMITED - 2014-07-15
    Unit 1, Stuarts Lane, Greys Road, Henley On Thames, Oxfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    349,561 GBP2023-09-30
    Officer
    2016-03-11 ~ 2017-12-31
    IIF 11 - director → ME
  • 18
    5 Nicholas Way, Northwood, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -36,234 GBP2024-03-31
    Officer
    2017-04-12 ~ 2017-05-18
    IIF 141 - secretary → ME
  • 19
    Nant Lane, Morda, Oswestry, Shropshire
    Corporate (3 parents)
    Profit/Loss (Company account)
    33,249 GBP2023-01-01 ~ 2023-12-31
    Officer
    2013-09-11 ~ 2014-09-10
    IIF 54 - director → ME
  • 20
    6 Ashridge Road, Wokingham, Berkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,322 GBP2018-02-28
    Officer
    2013-02-04 ~ 2015-02-16
    IIF 20 - director → ME
  • 21
    Unit 5, Parkland Business Centre, 44 Chartwell Road, Lancing Business Park, Lancing, West Sussex, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -24 GBP2016-02-28
    Officer
    2015-02-10 ~ 2016-01-19
    IIF 87 - director → ME
  • 22
    23 Glen View, Litchard, Bridgend, Bridgend County Borough
    Dissolved corporate (2 parents)
    Officer
    2016-08-15 ~ 2018-05-23
    IIF 109 - director → ME
  • 23
    C/o Stuart Turner Limited, Market Place, Henley-on-thames, Oxfordshire, England
    Corporate (3 parents, 1 offspring)
    Officer
    2021-03-01 ~ 2022-01-28
    IIF 4 - director → ME
  • 24
    C/o Stuart Turner Limited, Market Place, Henley-on-thames, Oxfordshire, England
    Corporate (3 parents)
    Officer
    2021-03-01 ~ 2022-01-28
    IIF 3 - director → ME
  • 25
    Peat House, Newham Road, Truro, Cornwall, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    203,607 GBP2024-03-31
    Officer
    2015-10-21 ~ 2023-05-31
    IIF 33 - director → ME
    Person with significant control
    2019-01-31 ~ 2023-07-31
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    Peat House, Newham Road, Truro, Cornwall
    Corporate (6 parents)
    Equity (Company account)
    8,594 GBP2024-03-31
    Officer
    2016-06-01 ~ 2023-05-31
    IIF 31 - director → ME
    Person with significant control
    2019-02-16 ~ 2023-05-31
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    Grove Hill, Golden Grove, Carmarthen, Wales
    Corporate (3 parents)
    Officer
    2020-08-01 ~ 2021-06-11
    IIF 112 - director → ME
  • 28
    100 High Path Road, Guildford, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    21,482 GBP2023-12-31
    Person with significant control
    2022-06-23 ~ 2024-03-25
    IIF 125 - Ownership of shares – More than 50% but less than 75% OE
    IIF 125 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 125 - Right to appoint or remove directors OE
  • 29
    304 Devonshire House Manor Way, Borehamwood, Hertfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2012-10-30 ~ 2013-04-05
    IIF 46 - llp-member → ME
  • 30
    RRL LIMITED - 2019-02-05
    Peat House, Newham Road, Truro, Cornwall, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    42 GBP2024-03-31
    Officer
    2018-12-13 ~ 2023-05-31
    IIF 32 - director → ME
    Person with significant control
    2019-02-16 ~ 2021-04-16
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    RRL LLP
    - now
    ROBINSON REED LAYTON LLP - 2019-02-05
    Peat House, Newham Road, Truro, Cornwall, United Kingdom
    Corporate (3 parents)
    Officer
    2017-05-18 ~ 2023-05-31
    IIF 49 - llp-designated-member → ME
    Person with significant control
    2018-12-18 ~ 2022-06-01
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Right to surplus assets - More than 25% but not more than 50% OE
  • 32
    JB WILLS LIMITED - 2018-09-13
    SNSMS LIMITED - 2016-05-11
    Peat House, Newham Road, Truro, Cornwall, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    678 GBP2024-03-31
    Officer
    2016-05-09 ~ 2023-05-31
    IIF 34 - director → ME
    Person with significant control
    2019-02-16 ~ 2023-05-31
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    27PARTNERS LTD - 2019-07-11
    Wework The Monument, 51 Eastcheap, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,678,678 GBP2021-03-31
    Officer
    2014-04-07 ~ 2018-12-21
    IIF 57 - director → ME
  • 34
    Market Place., Henley On Thames, Oxfordshire
    Corporate (3 parents, 5 offsprings)
    Officer
    2008-09-01 ~ 2022-01-28
    IIF 14 - director → ME
  • 35
    The Green Build Hub, Eden Project Campus, Bodelva, Cornwall, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    196 GBP2024-01-31
    Officer
    2014-10-09 ~ 2015-07-23
    IIF 66 - director → ME
  • 36
    C/o Stuart Turner Limited, Market Place, Henley-on-thames, England
    Corporate (3 parents, 1 offspring)
    Officer
    2017-08-31 ~ 2022-01-28
    IIF 5 - director → ME
  • 37
    C/o Stuart Turner Limited, Market Place, Henley-on-thames, England
    Corporate (3 parents, 1 offspring)
    Officer
    2017-08-31 ~ 2022-01-28
    IIF 6 - director → ME
  • 38
    The Green Build Hub, Eden Project Campus, Bodelva, Cornwall, England
    Corporate (4 parents, 1 offspring)
    Officer
    2013-11-13 ~ 2024-01-08
    IIF 68 - director → ME
    Person with significant control
    2017-11-30 ~ 2024-01-08
    IIF 149 - Has significant influence or control OE
  • 39
    7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2016-12-31
    Officer
    2016-03-09 ~ 2016-05-09
    IIF 27 - director → ME
  • 40
    Lever House, 3 St James Road, Kingston Upon Thames, United Kingdom
    Corporate (2 parents)
    Officer
    2002-03-27 ~ 2004-03-24
    IIF 127 - director → ME
  • 41
    UNILEVER PENSION FUND TRUSTEES LIMITED - 2005-07-19
    MAWLAW 470 LIMITED - 2000-01-05
    Lever House, 3 St James Road, Kingston Upon Thames, United Kingdom
    Corporate (12 parents, 1 offspring)
    Officer
    2002-03-27 ~ 2004-03-24
    IIF 128 - director → ME
  • 42
    V LEARNING NET - 2022-07-18
    The Orchard, Market Street, Launceston, Cornwall, England
    Corporate (4 parents, 1 offspring)
    Officer
    2019-11-20 ~ 2023-09-12
    IIF 67 - director → ME
  • 43
    64 64 Wolseley Road, Portslade, East Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2011-04-27 ~ 2013-02-01
    IIF 36 - director → ME
  • 44
    Oak Tree Barn, Suite 2 Hatton Lane, Hatton, Warrington, Cheshire, England
    Corporate (9 parents)
    Officer
    2023-01-04 ~ 2024-09-16
    IIF 55 - director → ME
  • 45
    WIGMORE AESTHETICS LIMITED - 2021-09-14
    23 Wigmore Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2021-08-05 ~ 2024-04-01
    IIF 93 - 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.