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 born in April 1978

    Resident in England

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

      IIF 1
    • C/o Fishman Brand Stone, 70 Baker Street, London, W1U 7DJ, United Kingdom

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

      IIF 3
    • Suite 17 Essex House, Station Road, Upminster, Essex, RM14 2SJ, England

      IIF 4 IIF 5 IIF 6
    • Suite 17 Essex House, Station Road, Upminster, RM14 2SJ, England

      IIF 7 IIF 8
  • Williams, Robert
    English company director born in April 1978

    Resident in England

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

      IIF 9
    • Suite 17, Essex House, Station Road, Upminster, Essex, RM14 2SJ, England

      IIF 10
  • Williams, Robert
    English developer born in April 1978

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Robert
    English property developer born in April 1978

    Resident in England

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

      IIF 19
  • Williams, Robert
    English born in April 1976

    Resident in England

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

      IIF 20
  • Williams, Robert James
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Create Business Hub , 1st Floor Office, 20 Kings Road, Brentwood, Essex, CM14 4DR, United Kingdom

      IIF 21
    • Suite17, Essex House, Station Road, Upminster, RM14 2SJ, England

      IIF 22
  • 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
    • 125, Noak Hill Road, Billericay, CM12 9UJ, England

      IIF 26
    • Frocester, 125 Noak Hill Road, Great Burstead, Billericay, Essex, CM12 9UJ, England

      IIF 27 IIF 28
    • Suite 17 Essex House, Frocester, 125 Noak Hill Road, Billericay, Essex, RM14 2SJ, United Kingdom

      IIF 29
    • Suite 17 Essex House, Station Road, Upminster, Essex, RM14 2SJ, England

      IIF 30 IIF 31
    • Suite 17, Essex House, Station Road, Upminster, RM14 2SJ, England

      IIF 32 IIF 33
  • Mr Robert Williams
    English born in April 1976

    Resident in England

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

      IIF 34
  • Mr Robert Williams
    British born in April 1978

    Resident in England

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

      IIF 35
    • Office Suite 1, Ballards Gore Golf Course, Gore Road, Rochford, SS4 2DA, United Kingdom

      IIF 36
    • Suite 17, Essex House, Station Road, Upminster, Essex, RM14 2SJ, England

      IIF 37
    • Suite 17, Essex House, Station Road, Upminster, RM14 2SJ, England

      IIF 38
  • Mr Robert James Williams
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Create Business Hub , 1st Floor Office, 20 Kings Road, Brentwood, Essex, CM14 4DR, United Kingdom

      IIF 39
    • Suite17, Essex House, Station Road, Upminster, RM14 2SJ, England

      IIF 40
  • Robert Williams
    British born in April 1978

    Resident in United Kingdom

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

      IIF 41
  • Mr Robert Williams
    British born in April 1978

    Resident in United Kingdom

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

      IIF 42
child relation
Offspring entities and appointments
Active 22
  • 1
    BARN 1 (FREEHOLD) LIMITED
    Appointment / Control
    C/o Fishman Brand Stone, 70 Baker Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-08-13 ~ dissolved
    IIF 17 - Director → ME
  • 2
    BARN LIFE LTD
    Appointment / Control
    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
    2021-04-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-04-26 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    BEECH HOUSE (FREEHOLD) LIMITED
    Appointment / Control
    C/o Fishman Brand Stone, 70 Baker Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-08-13 ~ dissolved
    IIF 14 - Director → ME
  • 4
    BIRCH HOUSE (FREEHOLD) LIMITED
    Appointment / Control
    C/o Fishman Brand Stone, 70 Baker Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-08-13 ~ dissolved
    IIF 15 - Director → ME
  • 5
    BROOK PARK DEVELOPMENTS ESSEX LTD
    Appointment / Control
    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
    2020-01-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-01-17 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 6
    BROOKS FARM (ESSEX) LTD
    - now Appointment / Control
    BROOKS FARM EDAN HOMES LTD - 2017-06-01
    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
    2018-04-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directors as a member of a firmOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 7
    C/o Fishman Brand Stone, 70 Baker Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-08-13 ~ dissolved
    IIF 18 - Director → ME
  • 8
    EDAN INVEST UK LTD
    Appointment / Control
    Other registered number: 09505154
    35 Grafton Way, London
    Dissolved Corporate (1 parent)
    Officer
    2014-03-04 ~ dissolved
    IIF 24 - Director → ME
  • 9
    EDANAPPSUK LTD
    Appointment / Control
    35 Grafton Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-23 ~ dissolved
    IIF 23 - Director → ME
  • 10
    HAWTHORN HOUSE (FREEHOLD) LIMITED
    Appointment / Control
    C/o Fishman Brand Stone, 70 Baker Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-08-13 ~ dissolved
    IIF 16 - Director → ME
  • 11
    KINGSLAND RETREAT LTD
    Appointment / Control
    Suite 17 Essex House, Station Road, Upminster, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-01-31
    Officer
    2022-01-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-01-31 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 12
    KINGSLAND STOCK LTD
    Appointment / Control
    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
    2017-03-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-03-30 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 13
    LAND SOURCING UK LTD
    Appointment / Control
    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
    2016-08-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-08-12 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 14
    PIECE OF PIE PRODUCTIONS LIMITED
    Appointment / Control
    Suite 17, Essex House, Station Road, Upminster, England
    Active Corporate (3 parents)
    Equity (Company account)
    -48,819 GBP2024-09-30
    Officer
    2020-09-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-09-14 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    ROBMAR VENTURES LIMITED
    Appointment / Control
    Suite17, Essex House, Station Road, Upminster, England
    Active Corporate (2 parents)
    Officer
    2025-09-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-09-03 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    RW STOCKHOLDINGS LTD
    Appointment / Control
    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
    2019-02-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-02-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 17
    SUMOTHERHOOD PRODUCTIONS LTD
    Appointment / Control
    Other registered number: 16530401
    4a Oakley Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -237,647 GBP2024-04-30
    Officer
    2021-09-20 ~ now
    IIF 1 - Director → ME
  • 18
    Other registered number: 13364338
    Create Business Hub , 1st Floor Office, 20 Kings Road, Brentwood, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-06-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-06-19 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    SYNERG3 LTD
    Appointment / Control
    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
    2016-03-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 20
    UPLANDS PROPERTY LTD
    Appointment / Control
    Frocester 125 Noak Hill Road, Great Burstead, Billericay, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2019-07-31 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-07-31 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 21
    WAREHOUSE49 LIMITED
    - now Appointment / Control
    KINGSLAND STOCK ESSEX LTD - 2023-03-03 Appointment / Control
    Suite 17 Essex House, Station Road, Upminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -900 GBP2024-02-28
    Officer
    2019-02-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-02-20 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 22
    C/o Fishman Brand Stone, 70 Baker Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-08-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-08-14 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    CULLEN MILL PROPERTY LIMITED
    Appointment / Control
    Other registered numbers: 10531792, 10531801, 10531873
    29 Rockingham Avenue, Hornchurch, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    219,258 GBP2024-12-31
    Person with significant control
    2017-03-10 ~ 2017-11-21
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    EDAN INVESTMENTS LTD
    - now Appointment / Control
    EDAN HARLOW LTD - 2014-02-24 Appointment / Control
    EDAN INVESTMENTS LTD - 2014-02-20 Appointment / Control
    Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    538 GBP2016-02-28
    Officer
    2013-02-15 ~ 2015-02-10
    IIF 25 - Director → ME
  • 3
    PEGSEO STONE LTD
    Appointment / Control
    Unit 3 Threshelfords Business Park Inworth Road, Feering, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,498 GBP2024-10-31
    Officer
    2020-10-08 ~ 2020-11-01
    IIF 11 - Director → ME
    Person with significant control
    2020-10-08 ~ 2020-11-01
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    SOMETHING GREEN LTD
    Appointment / Control
    Unit 13 Brook Road Industrial Centre, Brook Road Industrial Estate, Rayleigh, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    71 GBP2024-08-31
    Officer
    2019-08-05 ~ 2021-11-12
    IIF 12 - Director → ME
    Person with significant control
    2019-08-05 ~ 2021-11-12
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.