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, Michael John

    Related profiles found in government register
  • Williams, Michael John
    British

    Registered addresses and corresponding companies
    • icon of address 69 Epirus Road, Fulham, London, SW6 7UR

      IIF 1 IIF 2
  • Williams, Michael John
    British accountant

    Registered addresses and corresponding companies
  • Williams, Michael John
    British company director born in July 1963

    Registered addresses and corresponding companies
    • icon of address 800 Bursca Drive, Suite 801 15017, Bridgeville Pa Usa, FOREIGN

      IIF 9
    • icon of address 256 Wendover Road, Weston Turville, Buckinghamshire, HP22 5TJ

      IIF 10
  • Williams, Michael John

    Registered addresses and corresponding companies
    • icon of address 69, Epirus Road, Fulham, London, SW6 7UR, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Windsor House, Barnett Way, Barnwood, Gloucester, Gloucestershire, GL4 3RT, United Kingdom

      IIF 14
    • icon of address 69 Epirus Road, 69 Epirus Road, Fulham, London, London, City Of, SW6 7UR, United Kingdom

      IIF 15
    • icon of address 69, Epirus Road, London, SW6 7UR, United Kingdom

      IIF 16 IIF 17
    • icon of address Bermondsey Island, Long Walk, London, SE1 3NQ, England

      IIF 18
  • Williams, Michael

    Registered addresses and corresponding companies
    • icon of address 69, Epirus Road, Fulham, London, SW6 7UR, United Kingdom

      IIF 19
  • Williams, Michael John
    born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69 Epirus Road, Epirus Road, London, SW6 7UR, England

      IIF 20
  • Williams, Michael John
    British accountant born in July 1945

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Michael John
    British chartered accountant born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bermondsey Island, 2 Long Walk, London, SE1 3NQ, England

      IIF 32
  • Williams, Michael John
    British company director born in July 1945

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Michael John
    British director born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69 Epirus Road, Fulham, London, SW6 7UR

      IIF 39
  • Williams, Michael John
    British retired born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69 Epirus Road, Epirus Road, London, SW6 7UR, England

      IIF 40
  • Williams, John Michael
    British company director born in July 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18 Hafod Park, Mold, Flintshire, CH7 1QN

      IIF 41
  • Williams, Michael John
    British contracts manager born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Toltuff Road, Alverton, Penzance, Cornwall, TR18 4QA, United Kingdom

      IIF 42
    • icon of address Wheal Harmony House, Solomon Road, Redruth, Cornwall, TR15 1FD, England

      IIF 43
  • Mr John Michael Williams
    British born in July 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18, Hafod Park, Mold, CH7 1QN, Wales

      IIF 44
  • Mr Michael John Williams
    British born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Epirus Road, Fulham, London, SW6 7UR

      IIF 45 IIF 46
    • icon of address 69 Epirus Road, Epirus Road, London, SW6 7UR, England

      IIF 47
    • icon of address 69, Epirus Road, Fulham, London, SW6 7UR

      IIF 48
    • icon of address 69, Epirus Road, London, SW6 7UR

      IIF 49 IIF 50
    • icon of address Bermondsey Island, 2 Long Walk, London, SE1 3NQ, England

      IIF 51
    • icon of address Bermondsey Island, Long Walk, London, SE1 3NQ, England

      IIF 52
  • Mr Michael John Williams
    British Virgin Islander born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bermondsey Island, 2 Long Walk, London, SE1 3NQ, England

      IIF 53
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 18 Hafod Park, Mold, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -62,978 GBP2024-08-31
    Officer
    icon of calendar 1997-10-14 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 2
    OCEANMILL LIMITED - 2009-06-26
    icon of address Wsm, Pinnacle House, 17-25 Hartfield Road Wimbledon, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-11 ~ dissolved
    IIF 38 - Director → ME
  • 3
    REPERPRO LIMITED - 2010-11-12
    icon of address 69 Epirus Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Bermondsey Island, Long Walk, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,397 GBP2023-12-31
    Officer
    icon of calendar 2007-04-12 ~ now
    IIF 34 - Director → ME
    icon of calendar 2010-11-25 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1 Woodridge Close, Edgmond, Newport, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-12 ~ dissolved
    IIF 35 - Director → ME
  • 6
    icon of address 69 Epirus Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2007-04-12 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2010-10-29 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 7
    TYPEINPUT LIMITED - 1996-02-02
    icon of address Wsm Pinnacle House, 17-25 Hartfield Road Wimbledon, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-13 ~ dissolved
    IIF 39 - Director → ME
  • 8
    icon of address 69 Epirus Road, Fulham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-04 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2011-04-04 ~ dissolved
    IIF 19 - Secretary → ME
  • 9
    icon of address Bermondsey Island, 2 Long Walk, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,069 GBP2023-12-31
    Officer
    icon of calendar 2015-02-11 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 69 Epirus Road, Fulham, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2006-12-14 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2006-12-14 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 69 Epirus Road, Fulham, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-12-31
    Officer
    icon of calendar 2008-12-11 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2008-12-11 ~ dissolved
    IIF 2 - Secretary → ME
  • 12
    INTEGRA.IB.SOFTWARE LIMITED - 2012-05-28
    icon of address 69 Epirus Road, Fulham, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-12-31
    Officer
    icon of calendar 2020-01-01 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2020-01-01 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 13
    INTEGRA.IB.SUPPORT LIMITED - 2012-10-29
    icon of address Bermondsey Island, 2 Long Walk, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,542 GBP2023-12-31
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    icon of address Bryndon House, 5-7 Berry Road, Newquay, England
    Active Corporate (4 parents)
    Equity (Company account)
    521,686 GBP2023-10-31
    Officer
    icon of calendar 2010-12-03 ~ 2022-04-01
    IIF 43 - Director → ME
  • 2
    icon of address 69 Epirus Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2010-10-29 ~ 2013-05-07
    IIF 17 - Secretary → ME
  • 3
    icon of address Bryndon House, 5/7 Berry Road, Newquay, Cornwall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,254 GBP2021-10-31
    Officer
    icon of calendar 2010-11-25 ~ 2021-04-16
    IIF 42 - Director → ME
  • 4
    GLASS PRECISION ENGINEERING LIMITED - 2008-08-06
    icon of address Unit 5 Greaves Way Ind Estate, Stanbridge Road, Leighton Buzzard, Bedfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    4,319,057 GBP2024-10-31
    Officer
    icon of calendar ~ 2006-08-28
    IIF 9 - Director → ME
  • 5
    OAK HERITAGE LIMITED - 2012-10-30
    icon of address 49 Austhorpe Road, Crossgates, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    -211,733 GBP2024-03-31
    Officer
    icon of calendar 2009-12-01 ~ 2010-10-11
    IIF 14 - Secretary → ME
  • 6
    icon of address Bermondsey Island, 2 Long Walk, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,069 GBP2023-12-31
    Officer
    icon of calendar 2010-11-25 ~ 2011-03-15
    IIF 22 - Director → ME
    icon of calendar 2010-11-25 ~ 2011-03-15
    IIF 11 - Secretary → ME
  • 7
    ROBINSWOOD LIMITED - 1999-09-01
    icon of address Hunter Boulevard, Magna Park, Lutterworth, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-08-23 ~ 2008-04-01
    IIF 10 - Director → ME
  • 8
    INTEGRA.IB.SOFTWARE LIMITED - 2012-05-28
    icon of address 69 Epirus Road, Fulham, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-12-31
    Officer
    icon of calendar 2010-11-25 ~ 2019-01-20
    IIF 21 - Director → ME
    icon of calendar 2010-11-25 ~ 2019-01-20
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-01
    IIF 45 - Ownership of shares – 75% or more OE
  • 9
    PIRES INVESTMENTS PLC - 2023-12-04
    OAK HOLDINGS PLC - 2012-04-18
    AWG SERVICES PLC - 2003-12-01
    ANGLO-WELSH GROUP PUBLIC LIMITED COMPANY - 2002-06-05
    BART NINETY SIX LIMITED - 1996-02-21
    icon of address 9th Floor 107 Cheapside, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-06-25 ~ 2010-10-11
    IIF 27 - Director → ME
    icon of calendar 2009-06-25 ~ 2010-10-11
    IIF 7 - Secretary → ME
  • 10
    INTEGRA.IB.SUPPORT LIMITED - 2012-10-29
    icon of address Bermondsey Island, 2 Long Walk, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,542 GBP2023-12-31
    Officer
    icon of calendar 2010-11-25 ~ 2012-10-25
    IIF 23 - Director → ME
    icon of calendar 2010-11-25 ~ 2012-10-25
    IIF 13 - Secretary → ME
  • 11
    OAK HOLDINGS LIMITED - 2003-12-01
    icon of address 38 South Molton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-25 ~ 2010-10-11
    IIF 28 - Director → ME
    icon of calendar 2009-06-25 ~ 2010-10-11
    IIF 4 - Secretary → ME
  • 12
    icon of address 38 South Molton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-25 ~ 2010-10-11
    IIF 5 - Secretary → ME
  • 13
    DOCKLANDS RESTAURANT BOAT COMPANY LIMITED - 2009-08-25
    AWG SERVICES LIMITED - 2002-06-05
    DOCKLANDS RESTAURANT BOAT COMPANY LIMITED - 2002-04-26
    icon of address 49 Austhorpe Road, Crossgates, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-25 ~ 2010-10-11
    IIF 24 - Director → ME
    icon of calendar 2009-06-25 ~ 2010-10-11
    IIF 6 - Secretary → ME
  • 14
    icon of address 38 South Molton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-25 ~ 2010-10-11
    IIF 25 - Director → ME
    icon of calendar 2009-06-25 ~ 2010-10-11
    IIF 3 - Secretary → ME
  • 15
    icon of address 6th Floor 24 Cornhill, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-14 ~ 2020-08-09
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ 2020-09-09
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove members OE
  • 16
    icon of address 38 South Molton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-25 ~ 2010-10-11
    IIF 26 - Director → ME
    icon of calendar 2009-06-25 ~ 2010-10-11
    IIF 8 - Secretary → ME

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.