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

Mr Ian Williams

    Related profiles found in government register
  • Mr Ian Williams
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Vision House, Woodside Road, Eastleigh, Hampshire, SO50 4ET, England

      IIF 1 IIF 2
    • 97, Watkin Road, Hedge End, Southampton, SO30 2TB, Great Britain

      IIF 3
  • Mr Ian Williams
    British born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • Barn House Cottage, Sion Hill, Wolverley, Kidderminster, DY10 2YX, England

      IIF 4
  • Mr Ian Williams
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Llys Erw, Ruthin, LL15 1LZ, United Kingdom

      IIF 5
  • Mr Ian Williams
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Abotts Walk, Holywell, CH8 7BY, United Kingdom

      IIF 6
  • Williams, Ian
    British chief technical officer born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 58 Billington Gardens, Hedge End, Southampton, SO30 2RY

      IIF 7
  • Williams, Ian
    British cto born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Vision House, Woodside Road, Eastleigh, Hampshire, SO50 4ET, England

      IIF 8
  • Williams, Ian
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Highland House, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR, United Kingdom

      IIF 9
    • C/o Mjf Accountancy Ltd, 47 Booker Avenue, Liverpool, L18 4QZ, England

      IIF 10
    • C/o Mjf Accountancy Ltd, Booker Avenue, Liverpool, L18 4QZ, England

      IIF 11
    • 58, Billington Gardens, Hedge End, Southampton, Hants, SO30 2RY

      IIF 12 IIF 13
    • 58 Billington Gardens, Hedge End, Southampton, SO30 2RY

      IIF 14 IIF 15 IIF 16
    • 58, Billington Gdns, Southampton, Hants, SO30 2RY, United Kingdom

      IIF 17
    • Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 18
  • Williams, Ian
    British management consultant born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 58, Billington Gardens, Hedge End, Southampton, SO30 2RY, United Kingdom

      IIF 19
  • Williams, Ian
    British director born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • Barn House, Cottage, Sion Hill Wolverley, Kidderminster, Worcestershire, DY10 2YX, England

      IIF 20
  • Williams, Ian
    British shop fitting director born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • 231 Lordswood Road, Harborne, Birmingham, West Midlands, B17 8QP

      IIF 21
  • Williams, Ian
    British chief executive born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bridge Of Weir, Renfrewshire, PA11 3SX

      IIF 22
  • Williams, Ian
    British depute ceo born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • Thistle Centre Of Wellbeing, 13 Queen's Walk, Edinburgh, EH16 4EA, Scotland

      IIF 23
  • Williams, Ian
    British director born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Shawlands Cottages, Glenboig, Coatbridge, ML5 2QF, Scotland

      IIF 24
    • 2nd Floor, Brunswick House, 51 Wilson Street, Glasgow, G1 1UZ

      IIF 25
  • Williams, Ian
    British project development lead born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 155 Glasgow Road, Dumbarton, Dunbartonshire, G82 1RH

      IIF 26
    • Thistle Foundation, Niddrie Mains Road, Edinburgh, EH16 4EA

      IIF 27 IIF 28
    • Thistle Foundation, Niddrie Mains Road, Edinburgh, EH16 4EA, United Kingdom

      IIF 29
  • Williams, Ian
    British project director born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • Kirkton Farm Cottage, Darleith Road, Cardross, Dunbartonshire, G82 5EZ

      IIF 30
    • West Kirk, 84 Portland Street, Kilmarnock, KA3 1AA, Scotland

      IIF 31
  • Williams, Ian
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Fairlie Close, Hedge End, Southampton, Hampshire, SO30 4WQ

      IIF 32
  • Williams, Ian
    British director

    Registered addresses and corresponding companies
    • 58 Billington Gardens, Hedge End, Southampton, SO30 2RY

      IIF 33
  • Williams, Ian
    British creative director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Llys Erw, Ruthin, LL15 1LZ, United Kingdom

      IIF 34
  • Williams, Ian
    British creative director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Abotts Walk, Holywell, CH8 7BY, United Kingdom

      IIF 35
  • Williams, Ian

    Registered addresses and corresponding companies
    • 58, Billington Gdns, Southampton, Hants, SO30 2RY, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 18
  • 1
    HAMSARD GROUP PLC - 2007-02-27
    NICEFASHION PLC - 2005-03-16
    10 Furnival Street, London
    Dissolved corporate (5 parents)
    Officer
    2007-03-09 ~ dissolved
    IIF 7 - director → ME
  • 2
    2 Beaufort Gardens, Ascot, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,662 GBP2023-10-31
    Officer
    2009-11-01 ~ now
    IIF 19 - director → ME
  • 3
    27 Moore Lane, Esher, Surrey
    Dissolved corporate (3 parents)
    Officer
    2009-09-07 ~ dissolved
    IIF 32 - director → ME
  • 4
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved corporate (6 parents)
    Officer
    2023-04-19 ~ dissolved
    IIF 18 - director → ME
  • 5
    XAMAN PLC - 2006-01-24
    10 Furnival Street, London
    Dissolved corporate (3 parents)
    Officer
    2000-04-27 ~ dissolved
    IIF 16 - director → ME
  • 6
    12 Claremont Road, Surbiton, Surrey
    Dissolved corporate (3 parents)
    Officer
    2012-01-09 ~ dissolved
    IIF 12 - director → ME
  • 7
    12 Claremont Road, Surbiton, Surrey
    Dissolved corporate (2 parents)
    Officer
    2012-01-10 ~ dissolved
    IIF 13 - director → ME
  • 8
    155 Glasgow Road, Dumbarton, Dunbartonshire
    Corporate (7 parents)
    Officer
    2021-11-12 ~ now
    IIF 26 - director → ME
  • 9
    Barn House Cottage, Sion Hill Wolverley, Kidderminster, Worcestershire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -22,245 GBP2017-01-31
    Officer
    2012-01-10 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    Five Furlongs, 27 More Lane, Esher, Surrey
    Dissolved corporate (3 parents)
    Officer
    2010-02-10 ~ dissolved
    IIF 17 - director → ME
    2010-02-10 ~ dissolved
    IIF 36 - secretary → ME
  • 11
    THISTLE FOUNDATION (THE) - 2010-08-18
    Thistle Centre Of Wellbeing, 13 Queen's Walk, Edinburgh, Scotland
    Corporate (8 parents)
    Officer
    2012-03-20 ~ now
    IIF 23 - director → ME
  • 12
    Thistle Centre Of Wellbeing, 13 Queen's Walk, Edinburgh, Scotland
    Corporate (8 parents)
    Officer
    2015-03-31 ~ now
    IIF 29 - director → ME
  • 13
    Thistle Centre Of Wellbeing, 13 Queen's Walk, Edinburgh, Scotland
    Corporate (8 parents)
    Equity (Company account)
    68,575 GBP2021-03-31
    Officer
    2015-04-01 ~ now
    IIF 28 - director → ME
  • 14
    Thistle Centre Of Wellbeing, 13 Queen's Walk, Edinburgh, Scotland
    Dissolved corporate (9 parents)
    Officer
    2015-04-01 ~ dissolved
    IIF 27 - director → ME
  • 15
    7 Llys Erw, Ruthin, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-06-28 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2017-06-28 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 16
    45 Abotts Walk, Holywell, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-30 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2019-01-30 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 17
    C/o Mjf Accountancy Ltd, 47 Booker Avenue, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2018-06-15 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2018-06-15 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 18
    C/o Mjf Accountancy Ltd, Booker Avenue, Liverpool, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    14 GBP2024-06-30
    Officer
    2018-06-13 ~ now
    IIF 11 - director → ME
    Person with significant control
    2018-06-13 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 10
  • 1
    Mercantile Chambers, 39-69 Bothwell Street, Glasgow, Scotland
    Corporate (8 parents, 1 offspring)
    Officer
    2016-06-22 ~ 2019-11-20
    IIF 25 - director → ME
  • 2
    Neighbourhood Networks, Pavilion 5a Moorpark Court, 25 Dava Street, Glasgow, Scotland, Scotland
    Dissolved corporate (4 parents)
    Officer
    2012-01-10 ~ 2013-06-24
    IIF 31 - director → ME
  • 3
    BUILD IT (UK) LTD - 2016-08-27
    PDL SOUTHAMPTON LIMITED - 2002-10-18
    P.D.L. (DESIGN & CONSTRUCTION) LIMITED - 2001-11-21
    PDL SOUTHAMPTON LIMITED - 2001-07-23
    Hopper Williams & Bell Ltd, Highland House Mayflower Close, Chandlers Ford Eastleigh, Hampshire
    Corporate (7 parents)
    Equity (Company account)
    7,363,255 GBP2023-12-31
    Officer
    2023-01-01 ~ 2025-01-31
    IIF 9 - director → ME
  • 4
    Hunters Road Hunters Road, Hockley, Birmingham, England
    Corporate (3 parents)
    Officer
    ~ 1995-03-10
    IIF 21 - director → ME
  • 5
    HORIZON SUPERYACHTS (LONDON) LIMITED - 2010-04-28
    C/o Pinsent Masons 30 Crown Place, Earl Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -22,975 GBP2024-03-31
    Officer
    2007-06-19 ~ 2019-11-05
    IIF 15 - director → ME
    2007-06-19 ~ 2019-11-05
    IIF 33 - secretary → ME
    Person with significant control
    2017-01-31 ~ 2019-11-05
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    LOGICALIS CSF SOLUTIONS LIMITED - 2007-06-05
    CSF SOLUTIONS LIMITED - 2006-12-08
    CSF SYSTEMS LIMITED - 1998-10-28
    110 Buckingham Avenue, Slough, Berkshire
    Dissolved corporate (3 parents)
    Officer
    1999-05-06 ~ 2006-12-01
    IIF 14 - director → ME
  • 7
    QUARRIERS
    - now
    QUARRIER'S HOMES - 1998-11-01
    Quarriers Head Office, 20 St. Kenneth Drive, Glasgow, Scotland
    Corporate (14 parents)
    Officer
    2019-01-15 ~ 2019-07-29
    IIF 22 - director → ME
  • 8
    4 Shawlands Cottages, Glenboig, Coatbridge, Scotland
    Corporate (3 parents)
    Officer
    2018-09-06 ~ 2022-08-31
    IIF 24 - director → ME
  • 9
    VISION HAMPSHIRE LIMITED - 2011-03-01
    Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,502 GBP2016-12-31
    Officer
    2009-10-01 ~ 2017-06-28
    IIF 8 - director → ME
  • 10
    18 York Place, Edinburgh, Scotland
    Corporate (12 parents)
    Officer
    2007-06-01 ~ 2010-11-23
    IIF 30 - 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.