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

Mr Ray Williams

    Related profiles found in government register
  • Mr Ray Williams
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 1
  • Mr Ray Williams
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 160, Fleetwood Market, Adelaide Street, Fleetwood, FY7 6AB, England

      IIF 2
  • Mr Ray Williams
    British born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Government Row, Enfield, Middlesex, EN3 6JN

      IIF 3
  • Mr Roy Williams
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 582 Devonshire House, Honeypot Lane, Stanmore, Middlesex, HA7 1JS, England

      IIF 4
  • Mr Gary Williams
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Darwen Road, Bromley Cross, Bolton, Greater Manchester, BL7 9BG, England

      IIF 5
  • Mr Gary Williams
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Pinstone Street, Sheffield, S1 2HN, England

      IIF 6
  • Mr Glynn Gary Williams
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ceraphi House, Unit R2, Eurocentre, North River Road, Great Yarmouth, Norfolk, NR30 1TE, England

      IIF 7
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Mr Gary Williams
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 10
    • icon of address Unit 3 Forest Business Park, Argall Avenue, Leyton, London, E10 7FB, United Kingdom

      IIF 11
    • icon of address C/o Michael Filiou Plc, Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS, England

      IIF 12 IIF 13
  • Ray Williams
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 14
  • Williams, Ray
    British business change programme manager born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 15
  • Mr Gary Williams
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Mr Gary Williams
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Williams, Gary
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Darwen Road, Bromley Cross, Bolton, BL7 9BG, United Kingdom

      IIF 18
  • Williams, Gary
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat A, South Road, Sheffield, S6 3TD, United Kingdom

      IIF 19
  • Williams, Roy
    British director born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Bold Street, Fleetwood, FY7 6HL, England

      IIF 20
  • Williams, Roy
    British music publisher born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 582 Devonshire House, Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 21
  • Williams, Glynn Gary
    British chief operating officer born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Williams, Glynn Gary
    British company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The E-tech Centre, C/o E-tech Group Ltd, Boundary Road, Great Yarmouth, Norfolk, NR31 0LY

      IIF 23
    • icon of address 84 Westerley Way, Caister On Sea, Great Yarmouth, Norfolk, NR30 5BD

      IIF 24 IIF 25 IIF 26
    • icon of address 84, Westerley Way, Caister-on-sea, Great Yarmouth, Norfolk, NR30 5AP, England

      IIF 27
    • icon of address 84, Westerley Way, Caister-on-sea, Great Yarmouth, Norfolk, NR30 5BD, England

      IIF 28
    • icon of address Ceraphi House, Unit R2, Eurocentre, North River Road, Great Yarmouth, Norfolk, NR30 1TE, England

      IIF 29 IIF 30 IIF 31
    • icon of address Keyword House, Viking Road, Great Yarmouth, NR31 0NU, England

      IIF 32 IIF 33 IIF 34
  • Williams, Glynn Gary
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84 Westerley Way, Caister On Sea, Great Yarmouth, Norfolk, NR30 5BD

      IIF 35 IIF 36 IIF 37
    • icon of address 84, Westerley Way, Caister-on-sea, Great Yarmouth, Norfolk, NR30 5AP, United Kingdom

      IIF 39
    • icon of address Ceraphi House, Unit R2, Eurocentre, North River Road, Great Yarmouth, Norfolk, NR30 1TE, England

      IIF 40 IIF 41
  • Williams, Glynn Gary
    British management consultant born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ceraphi House, Unit R2, Eurocentre, North River Road, Great Yarmouth, Norfolk, NR30 1TE, England

      IIF 42
  • Williams, Glynn Gary
    British sales manager born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84 Westerley Way, Caister On Sea, Great Yarmouth, Norfolk, NR30 5BD

      IIF 43
  • Williams, Gary
    British sales born in August 1970

    Resident in Britian

    Registered addresses and corresponding companies
    • icon of address 238, 238 South Road, Sheffield, S6 4HH, Great Britain

      IIF 44
  • Williams, Gary
    British business man born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Forest Business Park, Argall Avenue, Leyton, London, E10 7FB, United Kingdom

      IIF 45
  • Williams, Gary
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beechgrove, Earlswood, Chepstow, Gwent, NP16 6RD, United Kingdom

      IIF 46
    • icon of address Beechgrove, Earlswood, Earlswood,nr.chepstow,monmouthshire, NP16 6RD, Wales

      IIF 47
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 48 IIF 49
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 50
    • icon of address Beech Grove, Earlswood, Chepstow, Monmouthshire, Gwent, NP16 6RD, Wales

      IIF 51
    • icon of address Beechgrove, Earlswood, Shirenewton, Monmouthshire, NP16 6RD

      IIF 52
  • Williams, Gary
    British managing director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 53
  • Williams, Ray
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 54
  • Mr Gary Williams
    United Kingdom born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Vicarage Gate Mews, Kingswood, Surrey, KT20 6QH, United Kingdom

      IIF 55
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 56
    • icon of address 111, Milford Road, Lymington, Hampshire, SO41 8DN

      IIF 57
    • icon of address 111 Milford Road, Lymington, Surrey, SO41 8DN

      IIF 58
  • Williams, Gary
    British company director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silver Birches, Birtley Road, Bramley, Surrey, GU5 0JA

      IIF 59
  • Williams, Gary
    British computer programmer born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silver Birches, Birtley Road, Bramley, Surrey, GU5 0JA, England

      IIF 60
  • Williams, Gary
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 61
    • icon of address 111, Milford Road, Lymington, Hampshire, SO41 8DN, United Kingdom

      IIF 62
  • Williams, Gary
    British it director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silver Birches, Birtley Road, Bramley, Surrey, GU5 0JA

      IIF 63
  • Williams, Gary
    British software developer born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Milford Road, Lymington, Hampshire, SO41 8DN, United Kingdom

      IIF 64
    • icon of address 1, High Street, Thatcham, RG19 3JG, England

      IIF 65
  • Williams, Gary
    British software developer and it consultan born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 66
  • Williams, Gary
    British systems analyst born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silver Birches, Birtley Road, Bramley, Surrey, GU5 0JA, England

      IIF 67
  • Williams, Gary
    British engineer born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 68
  • Williams, Gary
    British hgv driver born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 69
  • Williams, Glynn Gary
    British coo born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ceraphi House, Unit R2, Eurocentre, North River Road, Great Yarmouth, Norfolk, NR30 1TE, England

      IIF 70
  • Williams, Raymond Edward
    British director born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167, Upper Mealines, Harlow, Essex, CM18 7AP, United Kingdom

      IIF 71
  • Williams, Gary
    United Kingdom software developer born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 72
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address Townshend House, Crown Road, Norwich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 27 - Director → ME
  • 2
    BRYSTYLE LIMITED - 1998-09-01
    icon of address The E-tech Centre, Boundary Road, Great Yarmouth, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-04-30 ~ dissolved
    IIF 37 - Director → ME
  • 3
    icon of address The E-tech Centre, Boundary Road, Great Yarmouth, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-01-03 ~ dissolved
    IIF 43 - Director → ME
  • 4
    icon of address Ceraphi House Unit R2, Eurocentre, North River Road, Great Yarmouth, Norfolk, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -158,055 GBP2025-03-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 70 - Director → ME
  • 5
    ENERMEX LTD - 2020-06-08
    icon of address Ceraphi House Unit R2, Eurocentre, North River Road, Great Yarmouth, Norfolk, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -2,416,515 GBP2025-03-31
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 40 - Director → ME
  • 6
    COS SOLUTIONS LIMITED - 2020-11-19
    icon of address Ceraphi House Unit R2, Eurocentre, North River Road, Great Yarmouth, Norfolk, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -5,160 GBP2025-03-31
    Officer
    icon of calendar 2014-11-01 ~ now
    IIF 42 - Director → ME
  • 7
    icon of address Ceraphi House Unit R2, Eurocentre, North River Road, Great Yarmouth, Norfolk, England
    Active Corporate (5 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    2,049,931 GBP2025-03-31
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ now
    IIF 7 - Has significant influence or controlOE
  • 8
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-14 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-01 ~ dissolved
    IIF 24 - Director → ME
  • 10
    icon of address Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,158 GBP2021-09-30
    Officer
    icon of calendar 2015-03-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-19 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-04 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 12
    EMPIRE BRANDS LIMITED - 2018-09-07
    icon of address Beech Grove Earlswood, Chepstow, Monmouthshire, Gwent, Wales
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    61,764 GBP2016-03-31
    Officer
    icon of calendar 2010-11-17 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 13
    CHARLESTON FOX LIMITED - 2018-09-04
    icon of address Makinson & Co Accountants,hill Street, Hill Street, Lydney, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -29,995 GBP2019-06-30
    Officer
    icon of calendar 2018-08-22 ~ now
    IIF 46 - Director → ME
  • 14
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    544,013 GBP2015-09-30
    Officer
    icon of calendar 2007-10-26 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 15
    icon of address The E-tech Centre, Boundary Road, Great Yarmouth, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-29 ~ dissolved
    IIF 38 - Director → ME
  • 16
    icon of address 52 Smithbrook Kilns, C/o Bernard Brace, Cranleigh, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -436 GBP2015-09-30
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 60 - Director → ME
  • 17
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-04 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 18
    CHARCO 643 LIMITED - 1996-05-20
    icon of address 111 Milford Road Milford Road, Lymington, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,499 GBP2016-12-31
    Officer
    icon of calendar 1996-05-10 ~ dissolved
    IIF 59 - Director → ME
  • 19
    icon of address Keyword House, Viking Road, Great Yarmouth, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -284 GBP2022-12-31
    Officer
    icon of calendar 2023-08-24 ~ dissolved
    IIF 33 - Director → ME
  • 20
    icon of address Beechgrove, Earlswood, Nr Chepstow, Monmouthshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-19 ~ dissolved
    IIF 47 - Director → ME
  • 21
    icon of address Crown House, 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-17 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 1 High Street, Thatcham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -146 GBP2018-02-28
    Officer
    icon of calendar 2012-02-17 ~ dissolved
    IIF 65 - Director → ME
  • 23
    icon of address 2 Station Road, Brundall, Norwich, Norfolk, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,629 GBP2015-06-30
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 28 - Director → ME
  • 24
    icon of address 4385, 13736326 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2021-11-10 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 25
    NERVOUS RECORDS LIMITED - 2004-04-14
    icon of address 11 Second Avenue Penparcau, Aberystwyth, Ceredigion
    Active Corporate (2 parents)
    Equity (Company account)
    98,943 GBP2025-03-31
    Officer
    icon of calendar 2004-03-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Flat 1 South Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 44 - Director → ME
  • 27
    icon of address 18 Pinstone Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,008 GBP2016-11-30
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 141 Darwen Road, Bromley Cross, Bolton, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,104 GBP2025-03-31
    Officer
    icon of calendar 2018-03-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 56 Government Row, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,958 GBP2020-03-31
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-03-19 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-29 ~ dissolved
    IIF 68 - Director → ME
  • 31
    icon of address 5 Vicarage Gate Mews, Kingswood, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    750 GBP2021-11-30
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-19 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 33
    VIKING PETROLEUM UK LIMITED - 2013-10-11
    icon of address Ceraphi House Unit R2, Eurocentre, North River Road, Great Yarmouth, Norfolk, England
    Active Corporate (3 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    309,866 GBP2025-03-31
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 31 - Director → ME
  • 34
    RGS ENERGY LIMITED - 2013-10-11
    icon of address Ceraphi House Unit R2, Eurocentre, North River Road, Great Yarmouth, Norfolk, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    2,726,615 GBP2025-03-31
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 30 - Director → ME
  • 35
    TULLOW UK GAS LIMITED - 2003-12-11
    PERENCO U.K. LIMITED - 1999-03-02
    VIKING UK GAS LIMITED - 2013-11-29
    KELT U.K. LIMITED - 1995-08-04
    TAYLOR WOODROW ENERGY LIMITED - 1988-02-18
    icon of address Ceraphi House Unit R2, Eurocentre, North River Road, Great Yarmouth, Norfolk, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,715,688 GBP2025-03-31
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 29 - Director → ME
  • 36
    icon of address The E-tech Centre, C/o E-tech Group Ltd, Boundary Road, Great Yarmouth, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 23 - Director → ME
  • 37
    icon of address 1 High Street, Thatcham, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-08-31
    Officer
    icon of calendar 2011-08-04 ~ dissolved
    IIF 61 - Director → ME
  • 38
    icon of address The E-tech Centre, Boundary Road, Gt Yarmouth, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-01 ~ dissolved
    IIF 25 - Director → ME
  • 39
    icon of address Keyword House, Viking Road, Great Yarmouth, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -102,711 GBP2022-12-31
    Officer
    icon of calendar 2023-08-24 ~ dissolved
    IIF 34 - Director → ME
  • 40
    icon of address Keyword House, Viking Road, Great Yarmouth, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,587 GBP2022-12-31
    Officer
    icon of calendar 2023-08-24 ~ dissolved
    IIF 32 - Director → ME
Ceased 12
  • 1
    icon of address Unit 3 Forest Business Park Argall Avenue, Leyton, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -139,488 GBP2025-02-28
    Officer
    icon of calendar 2017-02-06 ~ 2021-01-02
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2022-09-01
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CYBERBAND LIMITED - 2000-09-05
    icon of address Office 144 The Charter Building, Charter Place, Uxbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,147,414 GBP2024-03-31
    Officer
    icon of calendar 2002-01-30 ~ 2005-04-30
    IIF 52 - Director → ME
  • 3
    icon of address Unit 4, Ground Floor, Wellington Park Excalibur Road, Gorleston, Great Yarmouth, Norfolk
    Active Corporate (17 parents)
    Equity (Company account)
    27,291 GBP2024-03-31
    Officer
    icon of calendar 2006-10-12 ~ 2012-10-19
    IIF 35 - Director → ME
  • 4
    icon of address 60 Bold Street 60 Bold Street, Fleetwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,548 GBP2024-03-31
    Officer
    icon of calendar 2015-03-11 ~ 2017-08-15
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-03-11 ~ 2020-09-22
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Beechgrove, Earlswood, Monmouthshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-14 ~ 2017-02-22
    IIF 48 - Director → ME
  • 6
    icon of address Ceraphi House Unit R2, Eurocentre, North River Road, Great Yarmouth, Norfolk, England
    Active Corporate (6 parents)
    Equity (Company account)
    6,697 GBP2025-03-31
    Officer
    icon of calendar 2021-03-29 ~ 2022-05-17
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ 2023-01-03
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 7
    JMN2007 LIMITED - 2008-04-11
    icon of address 495 Green Lanes, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -160,919 GBP2021-11-30
    Officer
    icon of calendar 2008-04-09 ~ 2017-11-30
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 2 Station Road, Brundall, Norwich, Norfolk, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,629 GBP2015-06-30
    Officer
    icon of calendar 2008-06-24 ~ 2012-11-13
    IIF 36 - Director → ME
  • 9
    NORFOLK & WAVENEY CHAMBER OF COMMERCE AND INDUSTRY - 2001-02-13
    NORWICH INCORPORATED CHAMBER OF COMMERCE (THE) - 1981-12-31
    NORFOLK CHAMBER OF COMMERCE AND INDUSTRY - 2019-10-25
    NORWICH AND NORFOLK CHAMBER OF COMMERCE AND INDUSTRY(THE) - 1992-10-23
    icon of address Hardwick House, No. 2 Agricultural Hall Plain, Norwich, Norfolk, England
    Active Corporate (10 parents)
    Equity (Company account)
    415,017 GBP2024-03-31
    Officer
    icon of calendar 2009-10-28 ~ 2012-10-05
    IIF 39 - Director → ME
  • 10
    icon of address 1 High Street, Thatcham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    164 GBP2017-02-28
    Officer
    icon of calendar 2010-02-06 ~ 2019-01-01
    IIF 62 - Director → ME
  • 11
    icon of address The E-tech Centre, C/o E-tech Group Ltd, Boundary Road, Great Yarmouth, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-22 ~ 2012-11-01
    IIF 26 - Director → ME
  • 12
    HT SOFTWARE SERVICES LIMITED - 2019-02-14
    icon of address 495 Green Lanes, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -190,731 GBP2023-11-30
    Officer
    icon of calendar 2012-02-17 ~ 2017-11-30
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    IIF 57 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.