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 company director born in February 1960

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

      IIF 1 IIF 2
  • Williams, Stephen
    British technical director born in February 1960

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

      IIF 3
  • Williams, Steven
    British technical director born in February 1960

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

      IIF 4 IIF 5
  • Williams, Stephen
    British engineering director born in October 1962

    Registered addresses and corresponding companies
    • 30 Adam Close, Slough, Berkshire, SL1 9AR

      IIF 6
  • Williams, Stephen
    British chairman born in December 1961

    Resident in Britain

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

      IIF 7
  • Williams, Stephen
    British company director born in December 1961

    Resident in Britain

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

      IIF 8 IIF 9
  • Williams, Stephen
    British director born in December 1961

    Resident in Britain

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

      IIF 10
    • 1 Pine Lodge, Bunny Hall Park Bunny, Nottingham, NG11 6NE

      IIF 11
    • Presteigne Enterprise Park, Presteigne, Powys, LD8 2UF

      IIF 12
  • Williams, Stephen
    British management consultant born in December 1961

    Resident in Britain

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

      IIF 13
  • Williams, Stephen
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Derwent House, Cranfield Technology Park, University Way, Cranfield, Bedfordshire, MK43 0AZ

      IIF 14 IIF 15
    • Derwent House, University Way, Cranfield Technology Park, Cranfield, Bedfordshire, MK43 0AZ

      IIF 16
    • 9, Node Way Gardens, Welwyn, Hertfordshire, AL6 9FD, England

      IIF 17
    • 9, Node Way Gardens, Welwyn Garden City, Hertfordshire, AL6 9FD, England

      IIF 18
  • Williams, Stephen
    British directors born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 39, Barleycroft Road, Welwyn Garden City, Hertfordshire, AL8 6JX

      IIF 19
  • Williams, Stephen
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 35, Westgate, Huddersfield, West Yorkshire, HD1 1PA, United Kingdom

      IIF 20
  • Williams, Stephen
    British engineering consultant born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Clover Cottage, Guildford Road, Chobham, Woking, Surrey, GU24 8EA, England

      IIF 21
  • Williams, Stephen

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

      IIF 22
  • Williams, Stephen John Charles
    British tech dir born in February 1960

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

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

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

      IIF 24
    • 8 Chessel Close, Bradley Stoke, Bristol, BS12 0BZ

      IIF 25 IIF 26
  • Williams, Stephen
    British director born in February 1960

    Resident in United Kingdom

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

      IIF 27 IIF 28
  • Williams, Stephen
    British hauliers born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 28 Station Road, Wiltshire, Warminster, BA12 9BR, United Kingdom

      IIF 29
  • Williams, Stephen
    British builder born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Grange Road, Tongham, Guidford, GU10 1DJ, United Kingdom

      IIF 30
  • Williams, Stephen
    British business development born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Levels, Biddisham Lane, Biddisham, Somerset, BS26 2RG

      IIF 31
  • Williams, Stephen
    British company director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Axon, Commerce Road, Lynch Wood, Peterborough, Cambs, PE2 6LR

      IIF 32
  • Williams, Stephen
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Queen Square, Bristol, BS1 4QS, United Kingdom

      IIF 33
  • Williams, Stephen
    British marketing born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Levels, Biddisham Lane, Biddisham, Somerset, BS26 2RG

      IIF 34
  • Williams, Stephen Charles
    British property maintenance born in December 1966

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 45, Grange Road, Tongham, Surrey, GU10 1DJ, England

      IIF 35
  • Mr Stephen Williams
    British born in February 1960

    Resident in Britain

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

      IIF 36
  • Mr Stephen Williams
    British born in December 1961

    Resident in Wales

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

      IIF 37
    • 42 Glebe Street, Loughborough, Leicestershire, LE11 1JR

      IIF 38
  • Mr Stephen Williams
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1c, Colston Yard, Bristol, BS1 5BD, England

      IIF 39
  • Stephen Williams
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 35, Westgate, Huddersfield, West Yorkshire, HD1 1PA, United Kingdom

      IIF 40
  • Williams, Stephen John Charles
    British managing director born in February 1960

    Resident in United Kingdom

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

      IIF 41
  • Williams, Steven John Charles
    British director born in February 1960

    Resident in United Kingdom

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

      IIF 42
  • 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
    • 13, Hyde Road, Paignton, Devon, TQ4 5BW, United Kingdom

      IIF 49
  • Mr Stephen Williams
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Grange Road, Guidford, GU10 1DJ, United Kingdom

      IIF 50
  • Stephen Williams
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 28 Station Road, Warminster, BA12 9BR, United Kingdom

      IIF 51 IIF 52
child relation
Offspring entities and appointments
Active 13
  • 1
    2 Axon Commerce Road, Lynch Wood, Peterborough, Cambs
    Dissolved corporate (2 parents)
    Officer
    2014-01-30 ~ dissolved
    IIF 32 - director → ME
  • 2
    13 Hyde Road, Paignton, Devon, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -133,254 GBP2024-03-31
    Officer
    2016-04-12 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    13 Hyde Road, Paignton, Devon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -73,085 GBP2024-03-31
    Officer
    2021-07-19 ~ now
    IIF 28 - director → ME
    Person with significant control
    2022-09-27 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    42 Glebe Street, Loughborough, Leicestershire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -12,258 GBP2017-03-30
    Person with significant control
    2016-04-28 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    44 Elleray Court, Ash Vale, Aldershot, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2011-02-10 ~ dissolved
    IIF 35 - director → ME
  • 6
    93d Bretby Lane, Bretby, Burton-on-trent, Derbyshire, England
    Corporate (2 parents)
    Equity (Company account)
    7,482 GBP2024-04-30
    Officer
    2021-12-10 ~ now
    IIF 41 - director → ME
  • 7
    Can-yr-afon Scotland Bridge, New Haw, Addlestone, Surrey, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    -714 GBP2023-05-01 ~ 2024-04-30
    Officer
    2019-04-02 ~ now
    IIF 30 - director → ME
    Person with significant control
    2019-04-02 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    36 Queen Square, Bristol, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-12-09 ~ dissolved
    IIF 33 - director → ME
  • 9
    39 Barleycroft Road, Welwyn Garden City, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2010-12-07 ~ dissolved
    IIF 18 - director → ME
  • 10
    Racs Group House Three Horseshoes Walk, Wiltshire, Warminster, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-04-07 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2017-04-07 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 11
    35 Westgate, Huddersfield, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    31,247 GBP2024-07-31
    Officer
    2021-07-19 ~ now
    IIF 20 - director → ME
    Person with significant control
    2021-07-19 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 12
    Ground Floor 28 Station Road, Wiltshire, Warminster, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2016-07-26 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Has significant influence or controlOE
  • 13
    Unit 1c Colston Yard, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    203,152 GBP2023-08-31
    Officer
    2004-11-17 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
Ceased 30
  • 1
    1 St Martins Row, Albany Road, Cardiff, Wales
    Corporate (10 parents)
    Equity (Company account)
    232,908 GBP2024-03-31
    Officer
    1997-08-08 ~ 2000-03-31
    IIF 23 - director → ME
  • 2
    Persimmon House, Fulford, York
    Corporate (4 parents, 1 offspring)
    Officer
    2000-04-03 ~ 2001-12-10
    IIF 1 - director → ME
  • 3
    42 Glebe Street, Loughborough, Leicestershire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -12,258 GBP2017-03-30
    Officer
    2010-04-28 ~ 2018-03-04
    IIF 10 - director → ME
  • 4
    NOTTCOR 150 LIMITED - 2000-12-05
    Euroflex Centre Foxbridge Way, Normanton Industrial Estate, Normanton, West Yorkshire, England
    Corporate (3 parents)
    Officer
    2000-12-05 ~ 2006-10-13
    IIF 9 - director → ME
  • 5
    Oak House, Village Way, Tongwynlais, Cardiff, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2022-04-26 ~ 2022-06-29
    IIF 47 - director → ME
  • 6
    THE BRITISH ASSOCIATION OF COMMUNICATORS IN BUSINESS LIMITED - 2010-05-13
    BRITISH ASSOCIATION OF INDUSTRIAL EDITORS LIMITED(THE) - 1995-05-05
    Scorpio House Rockingham Drive, Linford Wood, Milton Keynes, England
    Corporate (14 parents)
    Net Assets/Liabilities (Company account)
    308,111 GBP2023-12-31
    Officer
    2003-06-09 ~ 2006-05-24
    IIF 31 - director → ME
  • 7
    CTEX SEAT COMFORT LIMITED - 2004-04-06
    NOTTCOR 145 LIMITED - 2000-11-27
    Euroflex Centre Foxbridge Way, Normanton Industrial Estate, Normanton, West Yorkshire, England
    Corporate (3 parents)
    Officer
    2000-12-05 ~ 2006-10-13
    IIF 8 - director → ME
  • 8
    LEND LEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED - 2016-07-01
    CROSBY HOMES (SPECIAL PROJECTS) LIMITED - 2011-07-22
    BEAUFORT WESTERN LIMITED - 2001-11-30
    BERKELEY HOMES (WESTERN) LIMITED - 1994-08-01
    BERKELEY LEASING LIMITED - 1987-08-07
    C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Corporate (3 parents)
    Officer
    1997-09-17 ~ 2000-03-31
    IIF 26 - director → ME
  • 9
    C/o Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Corporate (3 parents, 1 offspring)
    Officer
    2011-11-14 ~ 2014-01-30
    IIF 12 - director → ME
  • 10
    ALFRED MCALPINE HOMES SOUTH WEST LIMITED - 2001-11-30
    CANBERRA DEVELOPMENTS (SOUTH WALES) LIMITED - 1993-01-01
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Corporate (3 parents)
    Officer
    1993-10-26 ~ 1997-07-04
    IIF 24 - director → ME
  • 11
    MERIDIEN MANAGEMENT COMPANY LIMITED - 1999-11-01
    GRANGEGROVE MANAGEMENT COMPANY LIMITED - 1998-07-07
    11-13 Penhill Road, Cardiff, Caerdydd, Wales
    Corporate (11 parents)
    Equity (Company account)
    8,191 GBP2024-03-31
    Officer
    1999-09-03 ~ 2000-09-15
    IIF 3 - director → ME
  • 12
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2021-04-26 ~ 2022-07-01
    IIF 48 - director → ME
  • 13
    RRBCO LIMITED - 2025-02-18
    39 Barleycroft Road, Welwyn Garden City, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,155 GBP2023-12-31
    Officer
    2010-05-12 ~ 2025-02-15
    IIF 17 - director → ME
  • 14
    CORPWIDE CONSULTANTS LIMITED - 2008-07-17
    C/o O'brien & Partners, Highdale House 7 Centre Court Main Avenue, Pontypridd, Rhondda Cynon Taf
    Corporate (1 parent)
    Officer
    2008-06-16 ~ 2010-04-01
    IIF 11 - director → ME
    2008-06-16 ~ 2010-04-01
    IIF 22 - secretary → ME
  • 15
    PAILTON PRECISION ENGINEERING LIMITED - 1993-09-07
    Phoenix House, Holbrook Lane, Coventry, W Midlands
    Corporate (5 parents)
    Officer
    2014-06-19 ~ 2018-03-04
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-04
    IIF 37 - Has significant influence or control OE
  • 16
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2021-08-09 ~ 2022-07-01
    IIF 46 - director → ME
  • 17
    PERSIMMON HOMES WALES LIMITED - 1996-03-12
    IDEAL HOMES WALES LIMITED - 1996-02-27
    TUDOR JENKINS & COMPANY LIMITED - 1990-10-01
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    2003-01-01 ~ 2003-12-31
    IIF 5 - director → ME
    2002-07-07 ~ 2002-07-08
    IIF 4 - director → ME
  • 18
    SURESHOT ENGINEERING LIMITED - 1993-04-06
    Bizspace Steel House Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire
    Corporate (3 parents)
    Equity (Company account)
    1,367,646 GBP2019-12-31
    Officer
    1993-01-27 ~ 2023-01-06
    IIF 21 - director → ME
  • 19
    MAGNUS HOMES SOUTH WEST LIMITED - 1997-07-07
    MAGNUS DEVELOPMENTS LIMITED - 1994-05-06
    CASTILLANE COMPANY LIMITED - 1978-12-31
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    2000-04-03 ~ 2001-12-10
    IIF 2 - director → ME
  • 20
    Midsummer Court, Midsummer Boulevard, Milton Keynes, England
    Corporate (3 parents)
    Officer
    2013-07-04 ~ 2015-10-16
    IIF 16 - director → ME
  • 21
    EDGER 388 LIMITED - 2004-12-15
    Midsummer Court, Midsummer Boulevard, Milton Keynes, England
    Corporate (3 parents)
    Equity (Company account)
    76,133 GBP2022-08-31
    Officer
    2013-07-04 ~ 2015-10-16
    IIF 15 - director → ME
  • 22
    Q M GROUP LIMITED - 2010-08-10
    Midsummer Court, Midsummer Boulevard, Milton Keynes
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    803,079 GBP2022-08-31
    Officer
    2013-07-04 ~ 2015-10-16
    IIF 14 - director → ME
  • 23
    VACU-BLAST LIMITED - 1996-10-07
    RUBBER BONDERS LIMITED - 1981-12-31
    Portland House, Stag Place, London
    Dissolved corporate (3 parents)
    Officer
    ~ 1992-01-31
    IIF 6 - director → ME
  • 24
    Oak House, Village Way, Cardiff, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2016-05-07 ~ 2022-06-01
    IIF 42 - director → ME
  • 25
    J D CRIPPS DEVELOPMENTS LIMITED - 1992-06-19
    BERKELEY HOMES (INDUSTRIAL) LIMITED - 1985-06-17
    20 Triton Street, Regent's Place, London
    Dissolved corporate (3 parents)
    Officer
    1997-09-17 ~ 2000-03-31
    IIF 25 - director → ME
  • 26
    39 Barleycroft Road, Welwyn Garden City, Hertfordshire
    Corporate (4 parents)
    Officer
    2010-04-01 ~ 2010-12-02
    IIF 19 - director → ME
  • 27
    SPH 248 LIMITED - 2005-02-18
    The Ashes Bunny Hall Park, Bunny, Nottingham
    Corporate (2 parents)
    Equity (Company account)
    7 GBP2023-09-30
    Officer
    2008-10-18 ~ 2014-07-11
    IIF 13 - director → ME
  • 28
    Oak House Village Way, Tongwynlais, Cardiff, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2018-12-05 ~ 2022-06-01
    IIF 44 - director → ME
  • 29
    Oak House, Village Way, Tongwynlais, Cardiff, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2018-12-07 ~ 2022-06-01
    IIF 43 - director → ME
  • 30
    Oak House, Village Way, Tongwynlais, Cardiff, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2018-12-07 ~ 2022-06-01
    IIF 45 - 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.