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, Stephen

    Related profiles found in government register
  • Williams, Stephen
    British chairman born in December 1961

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address Pine Lodge, Bunny Hall Park, Bunny, Nottingham, NG11 6NE, England

      IIF 1
  • Williams, Stephen
    British company director born in December 1961

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 1 Pine Lodge, Bunny Hall Park Bunny, Nottingham, NG11 6NE

      IIF 2 IIF 3
  • Williams, Stephen
    British director born in December 1961

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 42 Glebe Street, Loughborough, Leicestershire, LE11 1JR, United Kingdom

      IIF 4
    • icon of address 1 Pine Lodge, Bunny Hall Park Bunny, Nottingham, NG11 6NE

      IIF 5
    • icon of address Presteigne Enterprise Park, Presteigne, Powys, LD8 2UF

      IIF 6
  • Williams, Stephen
    British management consultant born in December 1961

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 1 Pine Lodge, Bunny Hall Park Bunny, Nottingham, NG11 6NE

      IIF 7
  • Williams, Stephen
    British company director born in February 1960

    Registered addresses and corresponding companies
    • icon of address 163 Ormonds Close, Bradley Stoke, Bristol, Avon, BS32 0DU

      IIF 8 IIF 9
  • Williams, Stephen
    British technical director born in February 1960

    Registered addresses and corresponding companies
    • icon of address 267 Bristol Road, Quedgeley, Gloucester, Gloucestershire, GL2 4QP

      IIF 10
  • Williams, Steven
    British technical director born in February 1960

    Registered addresses and corresponding companies
    • icon of address 163 Ormonds Close, Bradley Stoke, Bristol, BS32 0DU

      IIF 11 IIF 12
  • Williams, Stephen
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Hyde Road, Paignton, Devon, TQ4 5BW, United Kingdom

      IIF 13 IIF 14
  • Mr Stephen Williams
    British born in February 1960

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 13, Hyde Road, Paignton, Devon, TQ4 5BW, United Kingdom

      IIF 15
  • Williams, Stephen

    Registered addresses and corresponding companies
    • icon of address 1 Pine Lodge, Bunny Hall Park Bunny, Nottingham, NG11 6NE

      IIF 16
  • Williams, Stephen John Charles
    British tech dir born in February 1960

    Registered addresses and corresponding companies
    • icon of address 8 Chessel Close, Bradley Stoke, Bristol, BS12 0BZ

      IIF 17
  • Williams, Stephen John Charles
    British technical director born in February 1960

    Registered addresses and corresponding companies
    • icon of address 251 Ormonds Close, Bradley Stoke North, Britstol, BS12 0DW

      IIF 18
    • icon of address 8 Chessel Close, Bradley Stoke, Bristol, BS12 0BZ

      IIF 19 IIF 20
  • Mr Stephen Williams
    British born in December 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Phoenix House, Holbrook Lane, Coventry, W Midlands, CV6 4AD

      IIF 21
    • icon of address 42 Glebe Street, Loughborough, Leicestershire, LE11 1JR

      IIF 22
  • Williams, Stephen John Charles
    British managing director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dan Y Bryn, Manson, Monmouth, NP25 5RE, Wales

      IIF 23
  • Williams, Steven John Charles
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak House, Village Way, Cardiff, CF15 7NE, United Kingdom

      IIF 24
  • Williams, Steven John Charles
    British managing director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Stephen Williams
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Hyde Road, Paignton, Devon, TQ4 5BW, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 13 Hyde Road, Paignton, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -133,254 GBP2024-03-31
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 13 Hyde Road, Paignton, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -73,085 GBP2024-03-31
    Officer
    icon of calendar 2021-07-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 42 Glebe Street, Loughborough, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,258 GBP2017-03-30
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 93d Bretby Lane, Bretby, Burton-on-trent, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,424 GBP2025-04-30
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 23 - Director → ME
Ceased 22
  • 1
    icon of address 1 St Martins Row, Albany Road, Cardiff, Wales
    Active Corporate (9 parents)
    Equity (Company account)
    232,908 GBP2024-03-31
    Officer
    icon of calendar 1997-08-08 ~ 2000-03-31
    IIF 17 - Director → ME
  • 2
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-04-03 ~ 2001-12-10
    IIF 8 - Director → ME
  • 3
    icon of address 42 Glebe Street, Loughborough, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,258 GBP2017-03-30
    Officer
    icon of calendar 2010-04-28 ~ 2018-03-04
    IIF 4 - Director → ME
  • 4
    NOTTCOR 150 LIMITED - 2000-12-05
    icon of address Euroflex Centre Foxbridge Way, Normanton Industrial Estate, Normanton, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-12-05 ~ 2006-10-13
    IIF 3 - Director → ME
  • 5
    icon of address Oak House, Village Way, Tongwynlais, Cardiff, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2022-04-26 ~ 2022-06-29
    IIF 29 - Director → ME
  • 6
    NOTTCOR 145 LIMITED - 2000-11-27
    CTEX SEAT COMFORT LIMITED - 2004-04-06
    icon of address Euroflex Centre Foxbridge Way, Normanton Industrial Estate, Normanton, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-12-05 ~ 2006-10-13
    IIF 2 - Director → ME
  • 7
    CROSBY HOMES (SPECIAL PROJECTS) LIMITED - 2011-07-22
    BEAUFORT WESTERN LIMITED - 2001-11-30
    BERKELEY LEASING LIMITED - 1987-08-07
    LEND LEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED - 2016-07-01
    BERKELEY HOMES (WESTERN) LIMITED - 1994-08-01
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-09-17 ~ 2000-03-31
    IIF 20 - Director → ME
  • 8
    icon of address C/o Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-14 ~ 2014-01-30
    IIF 6 - Director → ME
  • 9
    ALFRED MCALPINE HOMES SOUTH WEST LIMITED - 2001-11-30
    CANBERRA DEVELOPMENTS (SOUTH WALES) LIMITED - 1993-01-01
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-10-26 ~ 1997-07-04
    IIF 18 - Director → ME
  • 10
    MERIDIEN MANAGEMENT COMPANY LIMITED - 1999-11-01
    GRANGEGROVE MANAGEMENT COMPANY LIMITED - 1998-07-07
    icon of address 11-13 Penhill Road, Cardiff, Caerdydd, Wales
    Active Corporate (11 parents)
    Equity (Company account)
    8,191 GBP2024-03-31
    Officer
    icon of calendar 1999-09-03 ~ 2000-09-15
    IIF 10 - Director → ME
  • 11
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2021-04-26 ~ 2022-07-01
    IIF 30 - Director → ME
  • 12
    CORPWIDE CONSULTANTS LIMITED - 2008-07-17
    icon of address Suite 2d, Building 1 Eastern Business Park, St Mellons, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,602 GBP2024-03-31
    Officer
    icon of calendar 2008-06-16 ~ 2010-04-01
    IIF 5 - Director → ME
    icon of calendar 2008-06-16 ~ 2010-04-01
    IIF 16 - Secretary → ME
  • 13
    PAILTON PRECISION ENGINEERING LIMITED - 1993-09-07
    icon of address Phoenix House, Holbrook Lane, Coventry, W Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-06-19 ~ 2018-03-04
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-04
    IIF 21 - Has significant influence or control OE
  • 14
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2021-08-09 ~ 2022-07-01
    IIF 28 - Director → ME
  • 15
    PERSIMMON HOMES WALES LIMITED - 1996-03-12
    IDEAL HOMES WALES LIMITED - 1996-02-27
    TUDOR JENKINS & COMPANY LIMITED - 1990-10-01
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-07 ~ 2002-07-08
    IIF 11 - Director → ME
    icon of calendar 2003-01-01 ~ 2003-12-31
    IIF 12 - Director → ME
  • 16
    MAGNUS HOMES SOUTH WEST LIMITED - 1997-07-07
    CASTILLANE COMPANY LIMITED - 1978-12-31
    MAGNUS DEVELOPMENTS LIMITED - 1994-05-06
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-04-03 ~ 2001-12-10
    IIF 9 - Director → ME
  • 17
    icon of address Oak House, Village Way, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2016-05-07 ~ 2022-06-01
    IIF 24 - Director → ME
  • 18
    J D CRIPPS DEVELOPMENTS LIMITED - 1992-06-19
    BERKELEY HOMES (INDUSTRIAL) LIMITED - 1985-06-17
    icon of address 20 Triton Street, Regent's Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-17 ~ 2000-03-31
    IIF 19 - Director → ME
  • 19
    SPH 248 LIMITED - 2005-02-18
    icon of address The Ashes Bunny Hall Park, Bunny, Nottingham
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-09-30
    Officer
    icon of calendar 2008-10-18 ~ 2014-07-11
    IIF 7 - Director → ME
  • 20
    icon of address Oak House Village Way, Tongwynlais, Cardiff, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2018-12-05 ~ 2022-06-01
    IIF 26 - Director → ME
  • 21
    icon of address Oak House, Village Way, Tongwynlais, Cardiff, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2018-12-07 ~ 2022-06-01
    IIF 25 - Director → ME
  • 22
    icon of address Oak House, Village Way, Tongwynlais, Cardiff, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2018-12-07 ~ 2022-06-01
    IIF 27 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.