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

    Related profiles found in government register
  • Williams, Michael
    British company director born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Burton Road, Branksome Park, Poole, Dorset, BH13 6DU

      IIF 1 IIF 2
  • Williams, Michael
    British director born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Ashford Close, Blenheim Gate, Woodstock, Oxfordshire, OX20 1FF, United Kingdom

      IIF 3
  • Williams, Michael
    British editor born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Comp Farm, Totternhoe Road, Eaton Bray, Dunstable, LU6 2BD, England

      IIF 4
  • Williams, Michael David
    British company director born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hundred, Gainfield, Faringdon, Oxfordshire, SN7 8QH, United Kingdom

      IIF 5
  • Williams, Michael
    British director born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Retreat, Church Lane, Yarnton, Oxfordshire, OX5 1PY, United Kingdom

      IIF 6
  • Williams, Michael
    British retired born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Retreat, Church Lane, Yarnton, Oxfordshire, OX5 1PY, United Kingdom

      IIF 7
  • Williams, Michael
    British co dir born in March 1943

    Registered addresses and corresponding companies
    • icon of address Brackenwood Grove Road, Bladon, Woodstock, Oxfordshire, OX20 1RD

      IIF 8
  • Williams, Michael
    British company director born in March 1943

    Registered addresses and corresponding companies
    • icon of address Brackenwood Grove Road, Bladon, Woodstock, Oxfordshire, OX20 1RD

      IIF 9 IIF 10 IIF 11
  • Williams, Michael
    British director born in March 1943

    Registered addresses and corresponding companies
  • Williams, Michael
    British producer born in March 1943

    Registered addresses and corresponding companies
    • icon of address Brackenwood Grove Road, Bladon, Woodstock, Oxfordshire, OX20 1RD

      IIF 19
  • Williams, Michael
    British management consultant born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Belvedere Walk, Winnersh, Wokingham, Berkshire, RG41 5TQ, England

      IIF 20
  • Mr Michael Williams
    British born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box, 398, Kidlington, Oxfordshire, OX5 9EW, England

      IIF 21
  • Williams, Michael
    British t v producer born in May 1967

    Registered addresses and corresponding companies
    • icon of address Flat 1 106 Warriner Gardens, London, SW11 4DU

      IIF 22
  • Williams, Michael David
    British compliance director born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hundred, Buckland, Faringdon, SN7 8QH, England

      IIF 23
  • Williams, Michael David
    British director born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hundred, Buckland Road, Gainfield, Faringdon, Oxfordshire, SN7 8QH, England

      IIF 24 IIF 25
    • icon of address Po Box, 398, Kidlington, Oxfordshire, 0X5 9EW, England

      IIF 26
    • icon of address Unit 3, Ingworth Road, Poole, Dorset, BH12 1JY, England

      IIF 27
    • icon of address Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY

      IIF 28
    • icon of address Unit 3 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY, England

      IIF 29
    • icon of address Unit 3, Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 30
    • icon of address Unit 3 Vista Place, Ingworth Road, Poole, BH12 1JY, England

      IIF 31
    • icon of address Unit 3 Vista Place, Ingworth Road, Poole, Dorset, BH12 1JY, England

      IIF 32
  • Williams, Michael David
    British retired born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Ingworth Road, Poole, Dorset, BH12 1JY, England

      IIF 33
  • Mr Michael Williams
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Comp Farm, Totternhoe Road, Eaton Bray, Dunstable, LU6 2BD, United Kingdom

      IIF 34
  • Williams, Michael
    British

    Registered addresses and corresponding companies
    • icon of address Brackenwood Grove Road, Bladon, Woodstock, Oxfordshire, OX20 1RD

      IIF 35
  • Williams, Michael
    British company director

    Registered addresses and corresponding companies
    • icon of address 12 Burton Road, Branksome Park, Poole, Dorset, BH13 6DU

      IIF 36
  • Williams, Michael
    British tv producer

    Registered addresses and corresponding companies
    • icon of address Flat 1 106 Warriner Gardens, London, SW11 4DU

      IIF 37
  • Mr Michael David Williams
    British born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hundred, Gainfield, Faringdon, Oxfordshire, SN7 8QH, United Kingdom

      IIF 38
  • Williams, Michael

    Registered addresses and corresponding companies
    • icon of address Brackinwood, Bladon, Oxfordshire, OX20 1SG

      IIF 39
    • icon of address 84, High Street, London, NW10 4SJ, United Kingdom

      IIF 40
  • Mr Michael Williams
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Belvedere Walk, Winnersh, Wokingham, Berkshire, RG41 5TQ

      IIF 41
  • Mr Michael David Williams
    British born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hundred, Buckland Road, Gainfield, Faringdon, Oxfordshire, SN7 8QH, England

      IIF 42 IIF 43
    • icon of address The Hundred, Gainfield, Faringdon, SN7 8QH, England

      IIF 44
    • icon of address Unit 3, Ingworth Road, Poole, Dorset, BH12 1JY, England

      IIF 45
    • icon of address Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY

      IIF 46
    • icon of address Unit 3 Vista Place, Ingworth Road, Poole, Dorset, BH12 1JY, England

      IIF 47
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address The Hundred, Gainfield, Faringdon, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 2
    KEEPR'S LTD - 2020-02-27
    icon of address Unit 3 Vista Place, Ingworth Road, Poole, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2018-08-15 ~ dissolved
    IIF 31 - Director → ME
  • 3
    icon of address The Hundred Buckland Road, Gainfield, Faringdon, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 24 - Director → ME
  • 4
    HANOVER ELECTRONIC DISPLAYS LIMITED - 2012-02-28
    icon of address 84 High Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,657 GBP2024-12-31
    Officer
    icon of calendar 2012-01-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    WILLIAMS & GAMBLE LTD - 2021-04-20
    icon of address Unit 3 Ingworth Road, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 6
    BKB (OXFORD) LTD - 2023-02-20
    icon of address The Hundred, Buckland, Faringdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    13,364 GBP2024-11-30
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 23 - Director → ME
  • 7
    STRATO UK LIMITED - 2010-08-17
    STRATO UK PLC - 2004-10-15
    JUST RECRUIT LTD - 1999-06-03
    NAMES ON DEMAND LTD - 1998-12-31
    JUST RESULTS SALES & MARKETING LIMITED - 1997-12-02
    icon of address Po Box 398, Po Box, 398, Kidlington, Oxfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    PERFECT WEEKEND LIMITED - 2014-09-12
    OXFORD HONEY LTD - 2014-11-06
    PERFECT WEEKEND LTD - 2015-11-27
    THE GREAT BRITISH HONEY COMPANY LTD - 2019-12-18
    icon of address The Hundred Buckland Road, Gainfield, Faringdon, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2005-08-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    STUDIO 8 (BOURNEMOUTH) LIMITED - 2006-03-14
    icon of address The Hundred, Gainfield, Faringdon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -137,020 GBP2023-09-30
    Officer
    icon of calendar 2004-10-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    JUST RESULTS HOSPITALITY LIMITED - 2006-03-14
    JUST RESULTS LIMITED - 2002-08-30
    FREECOM NET UK LIMITED - 1999-07-27
    JUST RESULTS PROPERTIES LTD - 2002-10-29
    JUST RESULTS LTD - 2004-08-17
    FREECOM NET LIMITED - 1999-09-14
    icon of address The Hundred Buckland Road, Gainfield, Faringdon, Oxfordshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,682 GBP2024-01-31
    Officer
    icon of calendar 2001-02-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Unit 3 Vista Place, Ingworth Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-12-20 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 5 Belvedere Walk, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,045 GBP2020-09-30
    Officer
    icon of calendar 2013-09-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    KEEPR'S LTD - 2018-08-14
    MW ALCOHOL LTD - 2018-08-03
    KEEPR'S LTD - 2018-08-03
    ODNA LTD - 2018-05-24
    OXFORD DNA ANALYTICAL LTD - 2017-03-31
    THE LOCAL HONEY COMPANY LTD - 2017-01-19
    OXFORD DNA ANALYTICAL LTD - 2015-11-03
    icon of address Charter House, Stansfield Street, Nelson, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-16 ~ 2018-08-02
    IIF 30 - Director → ME
  • 2
    icon of address 898-902 Wimborne Road, Moordown, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-20 ~ 2008-09-17
    IIF 2 - Director → ME
    icon of calendar 2008-08-20 ~ 2008-09-17
    IIF 36 - Secretary → ME
  • 3
    QUAYSHELFCO 719 LIMITED - 2000-02-23
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-24 ~ 2000-08-15
    IIF 17 - Director → ME
  • 4
    HANOVER ELECTRONIC DISPLAYS LIMITED - 2012-02-28
    icon of address 84 High Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,657 GBP2024-12-31
    Officer
    icon of calendar 2012-01-12 ~ 2013-02-13
    IIF 40 - Secretary → ME
  • 5
    INFOR GLOBAL SOLUTIONS (FARNBOROUGH) LTD - 2012-07-02
    SYSTEMS UNION LIMITED - 1993-09-03
    SYSTEMS UNION HOLDINGS LIMITED - 2006-11-30
    SYSTEMS UNION GROUP LIMITED - 2000-08-18
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-05-19 ~ 2000-08-15
    IIF 16 - Director → ME
  • 6
    SYSTEMS UNION LIMITED - 2006-11-30
    INFOR GLOBAL SOLUTIONS (FARNBOROUGH II) LTD - 2012-07-02
    TYROLESE (252) LIMITED - 1993-09-03
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-05-19 ~ 2000-08-15
    IIF 13 - Director → ME
  • 7
    STRATO UK LIMITED - 2010-08-17
    STRATO UK PLC - 2004-10-15
    JUST RECRUIT LTD - 1999-06-03
    NAMES ON DEMAND LTD - 1998-12-31
    JUST RESULTS SALES & MARKETING LIMITED - 1997-12-02
    icon of address Po Box 398, Po Box, 398, Kidlington, Oxfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-07-17 ~ 2002-11-07
    IIF 14 - Director → ME
    icon of calendar 1997-04-01 ~ 1999-04-22
    IIF 8 - Director → ME
  • 8
    JUST RESULTS HOSPITALITY LIMITED - 2006-03-14
    JUST RESULTS LIMITED - 2002-08-30
    FREECOM NET UK LIMITED - 1999-07-27
    JUST RESULTS PROPERTIES LTD - 2002-10-29
    JUST RESULTS LTD - 2004-08-17
    FREECOM NET LIMITED - 1999-09-14
    icon of address The Hundred Buckland Road, Gainfield, Faringdon, Oxfordshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,682 GBP2024-01-31
    Officer
    icon of calendar 1999-07-19 ~ 2000-08-15
    IIF 11 - Director → ME
  • 9
    LOCO'S TAPAS PLC - 2007-03-21
    LOCO'S TAPAS LIMITED - 2005-06-15
    LOCO'S TAPAS BARS LIMITED - 2004-11-25
    icon of address Unit 3 Vista Place, Ingworth Road, Poole, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    599,184 GBP2019-01-31
    Officer
    icon of calendar 2004-10-14 ~ 2010-11-26
    IIF 1 - Director → ME
  • 10
    icon of address 5 The Chambers, Vineyard, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-01-17 ~ 1999-04-22
    IIF 18 - Director → ME
    icon of calendar 1997-04-01 ~ 2004-03-09
    IIF 35 - Secretary → ME
  • 11
    PEGASUS GROUP PUBLIC LIMITED COMPANY - 2006-10-24
    BRIKAT GROUP PUBLIC LIMITED COMPANY - 1988-01-25
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-03-09 ~ 2000-08-15
    IIF 9 - Director → ME
  • 12
    PHOTOMALL.NET PLC - 2000-12-29
    QUAYSHELFCO 752 LIMITED - 2000-04-17
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-04-05 ~ 2001-07-02
    IIF 15 - Director → ME
  • 13
    icon of address Flat 4, Radley Hall, 50 Kings Avenue, Poole, Dorset
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-11-15 ~ 2003-07-30
    IIF 12 - Director → ME
    icon of calendar 2002-11-15 ~ 2003-07-30
    IIF 39 - Secretary → ME
  • 14
    COLDWELL BANKER LTD - 2004-01-05
    icon of address C/o 3a, Market Place, Woodstock, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,913 GBP2024-09-30
    Officer
    icon of calendar 2003-06-02 ~ 2004-03-12
    IIF 10 - Director → ME
  • 15
    icon of address 30 Warwick Park Warwick Park, Tunbridge Wells, Kent, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    3,000 GBP2025-06-30
    Officer
    icon of calendar 1995-10-25 ~ 2000-05-24
    IIF 22 - Director → ME
    icon of calendar 1998-04-01 ~ 1999-01-01
    IIF 37 - Secretary → ME
  • 16
    SYSTEMS UNION GROUP PLC - 2006-10-24
    FREECOM.NET PLC - 2000-08-18
    BUSINESS TO BUSINESS TELEVISION LTD - 1995-03-29
    JUST RESULTS PLC - 1999-09-14
    ARROGANCE FASHIONS LIMITED - 1993-07-07
    RESULTS VIDEO PRODUCTION LTD - 1993-12-09
    JUST RESULTS MULTIMEDIA PLC - 1997-07-15
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 1995-04-02 ~ 2000-08-15
    IIF 19 - Director → ME
  • 17
    NEW ERA CENTRE LIMITED - 1991-08-14
    icon of address The Abbey Sutton Courtenay The Green, Sutton Courtenay, Abingdon, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-17 ~ 2024-03-24
    IIF 33 - Director → ME
  • 18
    THE BRITISH HONEY COMPANY LTD - 2020-03-05
    THE OXFORD HONEY COMPANY LTD - 2016-01-12
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    243,570 GBP2018-03-31
    Officer
    icon of calendar 2018-08-21 ~ 2021-10-08
    IIF 28 - Director → ME
    icon of calendar 2015-02-02 ~ 2015-02-02
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ 2021-02-24
    IIF 46 - Has significant influence or control OE
  • 19
    icon of address Unit 3 Vista Place, Ingworth Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2019-12-20 ~ 2022-02-01
    IIF 32 - Director → ME
  • 20
    icon of address Estate Office Tusmore Park Estate, Tusmore Park, Bicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -803,594 GBP2024-06-30
    Officer
    icon of calendar 2020-06-12 ~ 2021-03-05
    IIF 29 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.