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, Gwyn Ellis

    Related profiles found in government register
  • Williams, Gwyn Ellis
    British businessman born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lake House, Lakeside, Ulverston, Cumbria, LA12 8AU

      IIF 1
  • Williams, Gwyn Ellis
    British company director born in November 1946

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Gwyn Ellis
    British director born in November 1946

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Gwyn Ellis
    British solicitor born in November 1946

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Gwyn
    British director born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, CV37 9NP, England

      IIF 23
  • Mr Gwyn Williams
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edwards Centre, The Horsefair, Hinckley, Leicestershire, LE10 0AN, England

      IIF 24
    • icon of address 13 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, CV37 9NP, England

      IIF 25
  • Williams, Gwyn Ellis
    British

    Registered addresses and corresponding companies
  • Williams, Gwyn Ellis
    British businessman

    Registered addresses and corresponding companies
    • icon of address Lake House, Lakeside, Ulverston, Cumbria, LA12 8AU

      IIF 29
  • Williams, Gwyn Ellis
    British company director

    Registered addresses and corresponding companies
  • Williams, Gwyn Ellis
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Lake House, Lakeside, Ulverston, Cumbria, LA12 8AU

      IIF 33
  • Mr Gwyn Ellis Williams
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Melbourne Road, London, London, SW19 3BB, England

      IIF 34
    • icon of address Lake House, Lakeside, Ulverston, LA12 8AU, England

      IIF 35
  • Williams, Gwyn
    British

    Registered addresses and corresponding companies
    • icon of address 17, Melbourne Road, London, SW19 3BB, England

      IIF 36
  • Williams, Gwyn Ellis

    Registered addresses and corresponding companies
    • icon of address 126-128, New Kings Road, London, SW6 4LZ, England

      IIF 37 IIF 38
  • Williams, Gwyn
    British company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77 Backhold Lane, Siddal, Halifax, West Yorkshire, HX3 9EJ

      IIF 39
  • Mr Gwyn Williams
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Backhold Lane, Halifax, HX3 9EJ, England

      IIF 40
  • Mr Gwyn Ellis Williams
    British born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Melbourne Road, London, SW19 3BB, England

      IIF 41
    • icon of address 17 Melbourne Road, Melbourne Road, London, SW19 3BB, England

      IIF 42
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 13 The Courtyard Timothys Bridge Road, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 2
    HARRIS RUSH LIMITED - 1999-08-09
    icon of address C/o Crowley Young, 10 Berkeley Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-07-13 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address 126-128 New Kings Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address 126-128 New Kings Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-12-14 ~ now
    IIF 8 - Director → ME
  • 5
    BP2 LTD
    - now
    TBP-THE BLUEPRINT TRAVEL PARTNERS LTD. - 2014-05-29
    icon of address 126-128 New Kings Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-17 ~ dissolved
    IIF 9 - Director → ME
  • 6
    HRE LIMITED - 1998-06-05
    icon of address C/o Crowley Young, 10 Berkeley Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-02-11 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address Edwards Centre, The Horsefair, Hinckley, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-22 ~ dissolved
    IIF 17 - Director → ME
  • 8
    ENVIROLEX MANAGEMENT AND ADVISORY SERVICES LIMITED - 2002-03-19
    BROMHAM PROJECTS LIMITED - 2000-05-25
    icon of address Edwards Centre, The Horsefair, Hinckley, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,134 GBP2024-03-31
    Officer
    icon of calendar 1998-03-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    TRACK LICENCE LIMITED - 2008-04-19
    icon of address Digital Park Station Road Longstanton Cambridgeshi Digital Park, Station Road, Longstanton, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -125,775 GBP2016-12-31
    Officer
    icon of calendar 2008-03-20 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2008-03-20 ~ dissolved
    IIF 29 - Secretary → ME
  • 10
    GWYN WILLIAMS PLUMBERS LIMITED - 2003-10-17
    icon of address 77 Backhold Lane, Halifax, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,961 GBP2024-10-31
    Officer
    icon of calendar 2003-09-19 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 11
    MAPLE PRODUCTIONS LIMITED - 1998-09-17
    icon of address Edwards Centre, The Horsefair, Hinckley, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -95,092 GBP2020-09-30
    Officer
    icon of calendar 1999-10-06 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2009-08-27 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-03-18 ~ now
    IIF 13 - Director → ME
  • 13
    MININVEST PLC - 2013-03-07
    icon of address Edwards Centre, The Horsefair, Hinckley, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    324,356 GBP2024-12-31
    Officer
    icon of calendar 1996-08-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    MONTSPUR PLC - 2014-04-11
    icon of address 4 Bluebell Close, Rugby, Warwickshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -14,650 GBP2015-12-31
    Officer
    icon of calendar 2004-09-30 ~ dissolved
    IIF 32 - Secretary → ME
  • 15
    icon of address 3rd Floor 9 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-07 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2002-01-07 ~ dissolved
    IIF 31 - Secretary → ME
  • 16
    icon of address 126-128 New Kings Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-17 ~ now
    IIF 6 - Director → ME
    icon of calendar 2019-09-09 ~ now
    IIF 38 - Secretary → ME
  • 17
    icon of address 126-128 New Kings Road, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2012-06-19 ~ now
    IIF 10 - Director → ME
    icon of calendar 2019-09-09 ~ now
    IIF 37 - Secretary → ME
  • 18
    icon of address Britannia Quarries, Rein Road Morley, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-10 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2007-12-10 ~ dissolved
    IIF 30 - Secretary → ME
  • 19
    PROJECT ACORN LIMITED - 2005-03-23
    icon of address Digital Park, Station Road, Longstanton, Cambridgeshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    24,478 GBP2016-12-31
    Officer
    icon of calendar 2003-10-28 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2005-03-04 ~ dissolved
    IIF 27 - Secretary → ME
Ceased 9
  • 1
    HARRIS, RUSH ASSOCIATES LIMITED - 2008-12-19
    icon of address One, Fleet Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,118,393 GBP2024-06-30
    Officer
    icon of calendar 1998-11-01 ~ 2008-12-11
    IIF 20 - Director → ME
  • 2
    icon of address C/o Bissell & Brown Charter House, 56 High Street, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,756,727 GBP2024-09-30
    Officer
    icon of calendar 2002-01-17 ~ 2005-02-28
    IIF 2 - Director → ME
  • 3
    icon of address Edwards Centre, The Horsefair, Hinckley, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-22 ~ 2001-03-28
    IIF 33 - Secretary → ME
  • 4
    icon of address 5 Barley Fields, Long Marston, Stratford-upon-avon, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6 GBP2024-07-31
    Officer
    icon of calendar 1997-03-17 ~ 2014-05-30
    IIF 28 - Secretary → ME
  • 5
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    75,000 GBP2023-12-31
    Officer
    icon of calendar 2004-12-23 ~ 2014-06-01
    IIF 26 - Secretary → ME
  • 6
    DEANPOWER LIMITED - 1994-02-17
    icon of address Second Floor Poynt South, Upper Parliament Street, Nottingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    72,240 GBP2016-12-31
    Officer
    icon of calendar 2002-06-12 ~ 2003-08-31
    IIF 3 - Director → ME
  • 7
    MININVEST (SOOKHOLME) LIMITED - 1998-07-23
    METFORM LIMITED - 1997-02-25
    icon of address Edwards Centre, The Horsefair, Hinckley, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,239 GBP2024-12-31
    Officer
    icon of calendar 1996-12-18 ~ 2021-11-16
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-16
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    SAFEZONE LIMITED - 1997-02-04
    icon of address Edwards Centre, The Horsefair, Hinckley, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    -753,702 GBP2024-12-31
    Officer
    icon of calendar 1997-01-31 ~ 2021-11-16
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ 2021-11-16
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    THE PIG COMPANY LIMITED - 1994-10-03
    ACTIONCATCH LIMITED - 1993-01-18
    icon of address Hogs Hill, Watt Place, Hamilton International, Technology Park, Blantyre, Glasgow
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,037,793 GBP2023-12-31
    Officer
    icon of calendar 1993-01-05 ~ 1993-01-25
    IIF 18 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.