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, Ian

    Related profiles found in government register
  • Williams, Ian
    British colliery overman born in March 1964

    Registered addresses and corresponding companies
    • 52 The Hawthorns, Riccall, York, North Yorkshire, YO19 6NZ

      IIF 1
  • Williams, Ian
    British

    Registered addresses and corresponding companies
    • Stradey Lodge, Llancadle, Barry, Vale Of Glamorgan, CF62 3AQ

      IIF 2
    • St. Hilary Court, Copthorne Way, Cardiff, CF5 6ES

      IIF 3
  • Williams, Ian, Dr
    British civil engineer

    Registered addresses and corresponding companies
    • 7 Westbury Street, Swansea, SA1 4JN

      IIF 4
  • Williams, Ian, Dr
    British geotechnical engineer born in November 1964

    Registered addresses and corresponding companies
    • 7 Westbury Street, Swansea, SA1 4JN

      IIF 5
  • Williams, Ian
    British manager born in February 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 22 Druslyn Road, West Cross, Swansea, City And County Of Swansea, SA3 5QQ

      IIF 6
  • Williams, Ian
    British tiler born in February 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 22, Druslyn Road, West Cross, Swansea, Swansea, SA3 5QQ, Wales

      IIF 7
  • Williams, Ian
    British director born in April 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • Canal House, Abercanaid, Merthyr Tydfil, Mid Glamorgan, CF48 1HX, Wales

      IIF 8
  • Williams, Ian
    British mechanical craft engineer born in April 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • Abercanaid, Abercanaid, Merthyr Tydfil, Mid Glamorgan, CF48 1HX, Wales

      IIF 9
  • Williams, Ian
    British chief executive born in July 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • Exchange House, The Old Post Office, High Street, Newport, NP20 1AA

      IIF 10
  • Williams, Ian
    British group chief executive born in July 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • Stradey Lodge, Llancadle, Barry, Vale Of Glamorgan, CF62 3AQ

      IIF 11 IIF 12
    • St Hilary Court, Valegate Business Park, Capthorne Way, Cardiff, CF5 6ES, Wales

      IIF 13
  • Williams, Ian
    British none born in July 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • St. Hilary Court, Copthorne Way, Cardiff, CF5 6ES

      IIF 14 IIF 15
  • Williams, Ian
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Laburnum Cottage, Back Lane, Cuerdley, Warrington, WA5 2XQ, England

      IIF 16
  • Williams, Ian
    British retired born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Market House, Fore Street, Taunton, TA1 1JD, England

      IIF 17
  • Williams, Ian, Dr
    British civil engineer born in November 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 677, Gower Road, Swansea, SA2 7HQ, United Kingdom

      IIF 18
  • Williams, Ian, Dr
    British company director born in November 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 3, Westfield Court, Barns Ground, Kenn, Clevedon, BS21 6FQ, England

      IIF 19
    • 667b, Gower Road, Upper Killay, Swansea, SA2 7HE, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Williams, Diane Elizabeth
    British

    Registered addresses and corresponding companies
    • 3rd Floor Global House, 303 Ballards Lane, North Finchley, London, N12 8NP

      IIF 23
  • Williams, Ian
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39 Holly Gardens, West End, Southampton, Hampshire, SO30 3RU

      IIF 24
  • Williams, Ian
    British managing director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Paper Mews, 330 High Street, Dorking, Surrey, RH4 2TU

      IIF 25
    • 39 Holly Gardens, West End, Southampton, Hampshire, SO30 3RU

      IIF 26
  • Williams, Ian James
    British manager born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 300, St. Marys Road, Garston, Liverpool, L19 0NQ, England

      IIF 27
  • Williams, Ian
    British police civilian staff born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, Younghayes Road, Cranbrook, EX5 7DU

      IIF 28
  • Williams, Brian Vaughan
    British director born in March 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • Riverside Court, Beaufort Park, Chepstow, Monmouthshire, NP16 5UH, Wales

      IIF 29 IIF 30
  • Dr Ian Williams
    British born in November 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 677, Gower Road, Swansea, SA2 7HQ

      IIF 31
    • 667b, Gower Road, Upper Killay, Swansea, SA2 7HE, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Mr Ian Williams
    British born in February 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 456, Gower Road, Killay, Swansea, SA2 7AL

      IIF 35
  • Mr Ian Williams
    British born in April 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • Canal House, Abercanaid, Merthyr Tydfil, Mid Glamorgan, CF48 1HX, Wales

      IIF 36
  • Mr Ian Williams
    British born in July 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • St Hilary Court, Copthorne Way, Cardiff, CF5 6ES

      IIF 37 IIF 38
  • Williams, Ian James
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, England

      IIF 39
    • Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, United Kingdom

      IIF 40
  • Mr Ian Williams
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 19, Old Hall Street, 6th Floor, Liverpool, Merseyside, L3 9JQ, England

      IIF 41
  • Mr Ian James Williams
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 300, St. Marys Road, Garston, Liverpool, L19 0NQ, England

      IIF 42
  • Williams, Marian Lesley
    British bank manager born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oulton Lodge, Oulton, Norfolk, NR11 6NZ

      IIF 43
  • Williams, Marian Lesley
    British bank manager retired born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oulton Lodge, Oulton, Norwich, Norfolk, NR11 6NZ, United Kingdom

      IIF 44
    • Oulton Lodge, Oulton, Norfolk, NR11 6NZ

      IIF 45
  • Williams, Marian Lesley
    British bank manager/enterprise director born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oulton Lodge, Oulton, Norfolk, NR11 6NZ

      IIF 46
  • Williams, Marian Lesley
    British branch bank manager born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oulton Lodge, Oulton, Norfolk, NR11 6NZ

      IIF 47
  • Williams, Marian Lesley
    British retired born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brightspace, 160 Hadleigh Road, Ipswich, Suffolk, IP2 0HH, England

      IIF 48
  • Williams, Marian Lesley
    British retired bank manager born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oulton Lodge, Oulton, Norfolk, NR11 6NZ

      IIF 49
  • Williams, Marian Lesley
    British retired bank manager & self employed born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oulton Lodge, Oulton, Norwich, Norfolk, NR11 6NZ

      IIF 50
  • Williams, Diane Elizabeth
    British chief executive born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 52 Moxon Street, Barnet, Herts, EN5 5TS

      IIF 51
  • Mr Ian James Williams
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seymour Chambers, 92 London Road, Liverpool, L3 5NW, England

      IIF 52
    • Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 13
  • 1
    Stephen Kent And Company, 456 Gower Road, Killay, Swansea
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,703 GBP2015-09-30
    Officer
    2001-09-25 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-09-21 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    104 Younghayes Road, Cranbrook
    Dissolved corporate (4 parents)
    Officer
    2015-11-09 ~ dissolved
    IIF 28 - director → ME
  • 3
    Riverside Court, Beaufort Park, Chepstow, Monmouthshire, Wales
    Dissolved corporate (1 parent)
    Officer
    2010-04-21 ~ dissolved
    IIF 29 - director → ME
  • 4
    Guild Appleton Limited, 19 Old Hall Street, 6th Floor, Liverpool, Merseyside, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,141 GBP2021-06-30
    Officer
    2016-06-10 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-06-08 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 5
    GEOTECHNICA LIMITED - 2019-11-27
    667b Gower Road, Upper Killay, Swansea, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,318 GBP2023-12-31
    Officer
    2017-03-21 ~ now
    IIF 21 - director → ME
    Person with significant control
    2017-03-21 ~ now
    IIF 33 - Has significant influence or controlOE
  • 6
    667b Gower Road, Upper Killay, Swansea, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -119,459 GBP2023-12-31
    Officer
    2014-12-08 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-12-08 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    GROUND INVESTIGATION LTD - 2018-07-13
    GROUND INVESTIGATION CONSULTING LIMITED - 2007-10-31
    667b Gower Road, Upper Killay, Swansea, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    398,604 GBP2024-06-30
    Officer
    2005-04-11 ~ now
    IIF 22 - director → ME
    Person with significant control
    2017-04-11 ~ now
    IIF 32 - Has significant influence or controlOE
  • 8
    GROUND INVESTIGATION LIMITED - 2007-10-31
    677 Gower Road, Swansea
    Dissolved corporate (2 parents)
    Equity (Company account)
    144,777 GBP2017-06-30
    Officer
    2002-06-12 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2017-06-12 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 9
    Seymour Chambers, 92 London Road, Liverpool, Merseyside, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    36,479 GBP2023-11-30
    Officer
    2019-11-06 ~ now
    IIF 40 - director → ME
    Person with significant control
    2019-11-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    22 Druslyn Road, West Cross, Swansea, Swansea, Wales
    Dissolved corporate (2 parents)
    Officer
    2016-03-08 ~ dissolved
    IIF 7 - director → ME
  • 11
    Seymour Chambers, 92 London Road, Liverpool, Merseyside, England
    Corporate (1 parent)
    Equity (Company account)
    16,102 GBP2023-11-30
    Officer
    2021-11-19 ~ now
    IIF 39 - director → ME
    Person with significant control
    2021-11-19 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 12
    Riverside Court, Beaufort Park, Chepstow, Monmouthshire, Wales
    Dissolved corporate (1 parent)
    Officer
    2010-04-23 ~ dissolved
    IIF 30 - director → ME
  • 13
    Canal House, Abercanaid, Merthyr Tydfil, Mid Glamorgan
    Corporate (2 parents)
    Equity (Company account)
    -12,736 GBP2023-08-29
    Officer
    2014-03-10 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 24
  • 1
    B.S.C. PENSION FUND TRUSTEE LIMITED - 1988-09-05
    B.S.C.PENSION FUND NOMINEES LIMITED - 1981-12-31
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    60 GBP2024-03-31
    Officer
    2016-06-10 ~ 2018-03-29
    IIF 9 - director → ME
  • 2
    3rd Floor Global House, 303 Ballards Lane, North Finchley, London
    Corporate (9 parents)
    Officer
    2003-01-07 ~ 2014-03-31
    IIF 23 - secretary → ME
  • 3
    NORFOLK RURAL COMMUNITY COUNCIL - 2015-06-19
    Ambassador Way, Greens Road, Dereham, Norfolk
    Corporate (7 parents, 1 offspring)
    Officer
    2010-04-27 ~ 2011-01-18
    IIF 50 - director → ME
    1996-07-23 ~ 1999-07-26
    IIF 43 - director → ME
  • 4
    BARNET VOLUNTARY SERVICE COUNCIL - 2010-07-08
    24 Hendon Lane Hendon Lane, London, England
    Corporate (12 parents)
    Officer
    2009-11-06 ~ 2012-11-30
    IIF 51 - director → ME
  • 5
    THE WELSH FEDERATION OF HOUSING ASSOCIATIONS - 2006-11-10
    Office 26, 14 Neptune Court Vanguard Way, Cardiff, Wales
    Corporate (11 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    105,111 GBP2023-03-31
    Officer
    2003-11-27 ~ 2009-11-24
    IIF 11 - director → ME
  • 6
    Office 26, 14 Neptune Court Vanguard Way, Cardiff, Wales
    Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-03-31
    Officer
    2009-03-06 ~ 2010-04-01
    IIF 12 - director → ME
  • 7
    IAN WILLIAMS GEOTECHNICS LIMITED - 2003-03-03
    Excal House, Capel Hendre Industrial Estate, Ammanford, Dyfed
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    242,207 GBP2023-09-30
    Officer
    2001-10-05 ~ 2002-10-08
    IIF 5 - director → ME
  • 8
    GROUND INVESTIGATION LIMITED - 2007-10-31
    677 Gower Road, Swansea
    Dissolved corporate (2 parents)
    Equity (Company account)
    144,777 GBP2017-06-30
    Officer
    2002-06-12 ~ 2004-04-28
    IIF 4 - secretary → ME
  • 9
    GROUND INVESTIGATION (SOUTH WEST) LIMITED - 2018-07-13
    Unit 3, Westfield Court Barns Ground, Kenn, Clevedon, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    211,069 GBP2023-06-30
    Officer
    2007-08-09 ~ 2024-02-20
    IIF 19 - director → ME
  • 10
    HAFOD RESOURCES LIMITED - 2015-11-19
    St. Hilary Court, Copthorne Way, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2016-02-01 ~ 2017-06-26
    IIF 14 - director → ME
    Person with significant control
    2016-06-16 ~ 2017-06-26
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    HENDRE LIMITED - 2007-04-26
    St Hilary Court, Copthorne Way, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2013-05-01 ~ 2017-06-26
    IIF 15 - director → ME
    2006-05-19 ~ 2017-06-26
    IIF 2 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-06-26
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Has significant influence or control OE
  • 12
    HAFOD CORPORATE SERVICES LIMITED - 2015-11-19
    THORNHILL CONSTRUCTION LIMITED - 2014-05-02
    ADAPTEARLY LIMITED - 1996-11-18
    St. Hilary Court, Copthorne Way, Cardiff
    Corporate (10 parents)
    Equity (Company account)
    79,100 GBP2018-12-31
    Officer
    2008-01-02 ~ 2017-07-03
    IIF 3 - secretary → ME
  • 13
    Sinclair, 300 St. Marys Road, Garston, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    290,048 GBP2024-06-30
    Officer
    2016-10-06 ~ 2021-10-23
    IIF 27 - director → ME
    Person with significant control
    2017-06-20 ~ 2021-10-23
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    LOWESTOFT ENTERPRISE TRUST LIMITED(THE) - 2002-10-21
    Beacon Innovation Centre Camelot Road, Gorleston, Great Yarmouth, England
    Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    62,266 GBP2022-04-01 ~ 2023-03-31
    Officer
    2002-06-13 ~ 2005-02-11
    IIF 49 - director → ME
  • 15
    NORFOLK CHAMBER OF COMMERCE AND INDUSTRY - 2019-10-25
    NORFOLK & WAVENEY CHAMBER OF COMMERCE AND INDUSTRY - 2001-02-13
    NORWICH AND NORFOLK CHAMBER OF COMMERCE AND INDUSTRY(THE) - 1992-10-23
    NORWICH INCORPORATED CHAMBER OF COMMERCE (THE) - 1981-12-31
    Hardwick House, No. 2 Agricultural Hall Plain, Norwich, Norfolk, England
    Corporate (13 parents)
    Equity (Company account)
    415,017 GBP2024-03-31
    Officer
    ~ 1995-06-09
    IIF 46 - director → ME
  • 16
    The Regen Centre, Landing Lane, Riccall, York
    Corporate (6 parents, 1 offspring)
    Officer
    2000-01-14 ~ 2003-10-17
    IIF 1 - director → ME
  • 17
    Brightspace, 160 Hadleigh Road, Ipswich, Suffolk, England
    Dissolved corporate (11 parents)
    Officer
    2010-10-11 ~ 2011-01-15
    IIF 48 - director → ME
  • 18
    AYLSHAM AGRICULTURAL SHOW ASSOCIATION(THE) - 2019-03-25
    Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk
    Corporate (12 parents)
    Officer
    2016-01-19 ~ 2023-01-16
    IIF 44 - director → ME
    2005-01-24 ~ 2007-01-24
    IIF 45 - director → ME
    1995-01-17 ~ 2002-01-15
    IIF 47 - director → ME
  • 19
    THE DUTY-FREE CONFEDERATION - 2000-01-26
    Kemp House, 160 City Road, London, United Kingdom
    Corporate (16 parents)
    Equity (Company account)
    109,530 GBP2024-01-31
    Officer
    2005-09-20 ~ 2017-06-30
    IIF 25 - director → ME
  • 20
    Exchange House The Old Post Office, High Street, Newport
    Corporate (3 parents)
    Equity (Company account)
    19,056 GBP2019-12-31
    Officer
    2011-08-04 ~ 2017-06-30
    IIF 13 - director → ME
  • 21
    Market House, Fore Street, Taunton, England
    Corporate
    Equity (Company account)
    -6,852 GBP2022-11-29
    Officer
    2024-01-25 ~ 2024-07-22
    IIF 17 - director → ME
  • 22
    C G HIBBERT LIMITED - 2019-11-18
    ALLIED-LYONS INTERNATIONAL BRANDS LIMITED - 1989-08-17
    C.G. HIBBERT LIMITED - 1988-03-07
    C.G. HIBBERT (MARINE SUPPLIES) LIMITED - 1982-04-20
    THOMAS RAMSDEN & SON LIMITED - 1976-12-31
    Building 7 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-04-13 ~ 2017-06-30
    IIF 26 - director → ME
  • 23
    Exchange House The Old Post Office, High Street, Newport
    Corporate (3 parents)
    Equity (Company account)
    6,466,000 GBP2018-12-31
    Officer
    2016-12-08 ~ 2017-06-30
    IIF 10 - director → ME
  • 24
    Building 7 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Officer
    2004-11-24 ~ 2017-06-30
    IIF 24 - 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.