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, Robert

    Related profiles found in government register
  • Williams, Robert
    English company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office Suite 1, Ballards Gore Golf Course, Gore Road, Rochford, SS4 2DA, United Kingdom

      IIF 1 IIF 2
    • icon of address Suite 17, Essex House, Station Road, Upminster, Essex, RM14 2SJ, England

      IIF 3 IIF 4
  • Williams, Robert
    English developer born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Noak Hill Road, Billericay, CM12 9UJ, England

      IIF 5
    • icon of address Frocester, 125 Noak Hill Road, Great Burstead, Billericay, Essex, CM12 9UJ, England

      IIF 6 IIF 7
    • icon of address C/o Fishman Brand Stone, 70 Baker Street, London, W1U 7DJ, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Suite 17 Essex House, Station Road, Upminster, Essex, RM14 2SJ, England

      IIF 14 IIF 15
  • Williams, Robert
    English director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 17 Essex House, Station Road, Upminster, RM14 2SJ, England

      IIF 16
  • Williams, Robert
    English entrepreneur born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 17, Essex House, Station Road, Upminster, RM14 2SJ, England

      IIF 17
  • Williams, Robert
    English property born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Oakley Street, London, SW3 5NN, England

      IIF 18
  • Williams, Robert
    English property developer born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Farrows Farm, Stock Road, Stock, Ingatestone, Essex, CM4 9QX, England

      IIF 19
  • Williams, Robert
    English director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 17 Essex House, Station Road, Upminster, RM14 2SJ, England

      IIF 20
  • Williams, Robert
    British driver born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Sandy Lane, Middlestown, Wakefield, West Yorkshire, WF4 4PR, England

      IIF 21
  • Williams, Robert Morris
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Sunnymill Drive, Sandbach, Cheshire, CW11 4NB, England

      IIF 22
  • Williams, Robert Morris
    British driver born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Sunnymill Drive, Sandbach, CW11 4NB, England

      IIF 23
  • Williams, Robert
    British company director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Robert Williams
    English born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Noak Hill Road, Billericay, CM12 9UJ, England

      IIF 27
    • icon of address Frocester, 125 Noak Hill Road, Great Burstead, Billericay, Essex, CM12 9UJ, England

      IIF 28 IIF 29
    • icon of address Suite 17 Essex House, Frocester, 125 Noak Hill Road, Billericay, Essex, RM14 2SJ, United Kingdom

      IIF 30
    • icon of address Suite 17 Essex House, Station Road, Upminster, Essex, RM14 2SJ, England

      IIF 31 IIF 32
    • icon of address Suite 17, Essex House, Station Road, Upminster, RM14 2SJ, England

      IIF 33 IIF 34
  • Williams, Robert
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87 Clay Lane, Haslington, Crewe, CW1 5SF

      IIF 35
  • Mr Robert Williams
    English born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 17 Essex House, Station Road, Upminster, RM14 2SJ, England

      IIF 36
  • Williams, Robert

    Registered addresses and corresponding companies
    • icon of address 87 Clay Lane, Haslington, Crewe, CW1 5SF

      IIF 37
  • Mr Robert Williams
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frocester, 125 Noak Hill Road, Great Burstead, Billericay, Essex, CM12 9UJ, England

      IIF 38
    • icon of address Farrows Farm, Stock Road, Stock, Ingatestone, Essex, CM4 9QX, England

      IIF 39
    • icon of address Office Suite 1, Ballards Gore Golf Course, Gore Road, Rochford, SS4 2DA, United Kingdom

      IIF 40
    • icon of address Suite 17, Essex House, Station Road, Upminster, RM14 2SJ, England

      IIF 41
  • Mr Robert Williams
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Heath Road, Sandbach, CW11 2JU, England

      IIF 42
  • Mr Robert Morris Williams
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Sunnymill Drive, Sandbach, CW11 4NB, England

      IIF 43
    • icon of address 20, Sunnymill Drive, Sandbach, Cheshire, CW11 4NB, England

      IIF 44
  • Robert Williams
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Fishman Brand Stone, 70 Baker Street, London, W1U 7DJ, United Kingdom

      IIF 45
  • Mr Robert Williams
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak House, Mill Lane, Chelmsford, Essex, CM3 4SB, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address C/o Fishman Brand Stone, 70 Baker Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-13 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address Suite 17 Essex House, Station Road, Upminster, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -49,982 GBP2024-04-30
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 3
    icon of address C/o Fishman Brand Stone, 70 Baker Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-13 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address C/o Fishman Brand Stone, 70 Baker Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-13 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address Suite 17 Essex House, Station Road, Upminster, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -154,017 GBP2024-01-31
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 6
    BROOKS FARM EDAN HOMES LTD - 2017-06-01
    icon of address Suite 17 Essex House, Station Road, Upminster, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2021-08-31
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
  • 7
    icon of address C/o Fishman Brand Stone, 70 Baker Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-13 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address 35 Grafton Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    IIF 25 - Director → ME
  • 9
    icon of address 35 Grafton Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 24 - Director → ME
  • 10
    icon of address C/o Fishman Brand Stone, 70 Baker Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-13 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address Suite 17 Essex House, Station Road, Upminster, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 12
    icon of address Suite 17, Essex House, Station Road, Upminster, Essex, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -993,221 GBP2023-08-31
    Officer
    icon of calendar 2017-03-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Suite 17, Essex House, Station Road, Upminster, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,039,668 GBP2023-08-31
    Officer
    icon of calendar 2016-08-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Suite 17, Essex House, Station Road, Upminster, England
    Active Corporate (3 parents)
    Equity (Company account)
    -48,819 GBP2024-09-30
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 15
    icon of address 20 Sunnymill Drive, Sandbach, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-03 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 16
    icon of address 20 Sunnymill Drive, Sandbach, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-02-29
    Officer
    icon of calendar 2019-02-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 42 Heath Road, Sandbach, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,807 GBP2024-02-29
    Officer
    icon of calendar 2006-08-17 ~ now
    IIF 35 - Director → ME
    icon of calendar 2006-08-17 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Suite 17 Essex House, Station Road, Upminster, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -102,260 GBP2023-02-28
    Officer
    icon of calendar 2019-02-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 19
    icon of address 4a Oakley Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -237,647 GBP2024-04-30
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 18 - Director → ME
  • 20
    icon of address Suite 17 Essex House Frocester, 125 Noak Hill Road, Billericay, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2016-03-12 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 21
    icon of address Frocester 125 Noak Hill Road, Great Burstead, Billericay, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2019-07-31 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 22
    KINGSLAND STOCK ESSEX LTD - 2023-03-03
    icon of address Suite 17 Essex House, Station Road, Upminster, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -900 GBP2024-02-28
    Officer
    icon of calendar 2019-02-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 23
    icon of address C/o Fishman Brand Stone, 70 Baker Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of address 29 Rockingham Avenue, Hornchurch, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    200,766 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-03-10 ~ 2017-11-21
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    EDAN HARLOW LTD - 2014-02-24
    EDAN INVESTMENTS LTD - 2014-02-20
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    538 GBP2016-02-28
    Officer
    icon of calendar 2013-02-15 ~ 2015-02-10
    IIF 26 - Director → ME
  • 3
    icon of address Carlton House, 115 Sandy Lane, Middlestown
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -135,470 GBP2021-03-31
    Officer
    icon of calendar 2016-12-07 ~ 2020-11-01
    IIF 21 - Director → ME
  • 4
    icon of address Unit 3 Threshelfords Business Park Inworth Road, Feering, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,498 GBP2024-10-31
    Officer
    icon of calendar 2020-10-08 ~ 2020-11-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ 2020-11-01
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 5
    icon of address Unit 13 Brook Road Industrial Centre, Brook Road Industrial Estate, Rayleigh, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    71 GBP2024-08-31
    Officer
    icon of calendar 2019-08-05 ~ 2021-11-12
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2021-11-12
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.