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 Steven Williams

    Related profiles found in government register
  • Mr Steven Williams
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Lavender Avenue, Millbrook Grove, Brockworth, Gloucester, GL3 5AD, United Kingdom

      IIF 1
    • icon of address 16 Lavender Avenue, Millbrook Grove, Brockworth, Gloucester, GL3 5AD, England

      IIF 2
    • icon of address C/o, Azoth Solutions Ltd, Jonathan Scott Hall, Thorpe Road, Norwich, Norfolk, NR1 1UH, England

      IIF 3
  • Mr Steve Williams
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rhus Cottage, 1 Station Road, Chinnor, Oxon, OX39 4PU, England

      IIF 4
  • Mr Steven Williams
    British born in March 1964

    Resident in Wales

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

      IIF 5
  • Steven Williams
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Chillington Road, Tipton, West Midlands, DY4 0DD, England

      IIF 6
  • Mr Steven Williams
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Moricambe Crescent, Wigton, CA75AS, United Kingdom

      IIF 7
    • icon of address The Bush Inn, Kirkbride, Wigton, CA7 5HT, United Kingdom

      IIF 8
  • Mr Steven Williams
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Cook Square, Erith, DA8 2PL, United Kingdom

      IIF 9
    • icon of address 34, North Avenue, Highbridge, TA9 3EW, England

      IIF 10
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Mr Steven Williams
    British born in May 1990

    Resident in United Kingdom

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

      IIF 12
  • Williams, Steve
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rhus Cottage, 1 Station Road, Chinnor, Oxon, OX39 4PU

      IIF 13
  • Williams, Steven
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Azoth Solutions Ltd, Jonathan Scott Hall, Thorpe Road, Norwich, Norfolk, NR1 1UH, England

      IIF 14
  • Williams, Steven
    British public house born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Chillington Road, Tipton, West Midlands, DY4 0DD, England

      IIF 15
  • Williams, Steven
    British chef born in March 1964

    Resident in Wales

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

      IIF 16
  • Williams, Steve
    born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rhus Cottage, 1 Station Road, Chinnor, OX39 4PU

      IIF 17
  • Williams, Steve
    British communications management born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Lavender Avenue, Millbrook Grove, Brockworth, Gloucester, GL3 5AD, England

      IIF 18
  • Williams, Steve
    British telecoms consultant born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Lavender Avenue, Millbrook Grove, Brockworth, Gloucestershire, GL3 5AD, United Kingdom

      IIF 19
  • Williams, Steve
    British

    Registered addresses and corresponding companies
    • icon of address 16 Lavender Avenue, Millbrook Grove, Brockworth, Gloucestershire, GL3 5AD, United Kingdom

      IIF 20
  • Williams, Steven
    British bar manager born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Moricambe Crescent, Anthorn, Wigton, Cumbria, CA7 5AS, United Kingdom

      IIF 21
  • Williams, Steven
    British barman born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bush Inn, Kirkbride, Wigton, CA7 5HT, United Kingdom

      IIF 22
  • Williams, Steven
    British company director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Cook Square, Erith, DA8 2PL, United Kingdom

      IIF 23 IIF 24
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Williams, Steven
    British director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, North Avenue, Highbridge, TA9 3EW, England

      IIF 26
  • Williams, Steven
    British company director born in May 1990

    Resident in United Kingdom

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

      IIF 27
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-31 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 16 Lavender Avenue, Millbrook Grove, Brockworth, Gloucester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    102 GBP2024-03-31
    Officer
    icon of calendar 2002-01-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address First Floor Suite, 1 Royal Crescent, Cheltenham, Glos, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -45,660 GBP2024-06-30
    Officer
    icon of calendar 2005-06-10 ~ now
    IIF 19 - Director → ME
    icon of calendar 2005-06-10 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-11 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 2 Desborough Industrial Park, Desborough Park Road, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-23 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 8
    icon of address 19 Moricambe Crescent, Anthorn, Wigton, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 34 North Avenue, Highbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-04-16 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 10
    icon of address C/o Azoth Solutions Ltd, Jonathan Scott Hall, Thorpe Road, Norwich, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,386 GBP2024-07-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 11
    icon of address The Bush Inn, Kirkbride, Wigton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,157 GBP2024-10-31
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 12
    icon of address 23 Bilston Street, Sedgley, Dudley, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    574 GBP2018-06-30
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 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
Ceased 2
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-23 ~ 2018-07-24
    IIF 24 - Director → ME
  • 2
    FOAMPACKS LIMITED - 2002-02-12
    icon of address Unit 2b Desborough Industrial Park, High Wycombe, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    225,235 GBP2017-05-01 ~ 2018-04-30
    Officer
    icon of calendar 2001-04-02 ~ 2022-09-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-01
    IIF 4 - Has significant influence or control 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.