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 Simon Justin Colin Williams

    Related profiles found in government register
  • Mr Simon Justin Colin Williams
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Frome Business Park, Manor Road, Marston Trading Estate, Frome, BA11 4FN, England

      IIF 1
    • The Lighthouse, Tytherington, Frome, Somerset, BA11 5BW

      IIF 2
    • The Lighthouse, Tytherington, Frome, Somerset, BA11 5BW, England

      IIF 3
    • The Lighthouse, Tytherington, Frome, Somerset, BA11 5BW, United Kingdom

      IIF 4
  • Mr Simon Justin Colin Williams
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Clifton Street, London, EC2A 4HB, England

      IIF 5
  • Williams, Simon Justin Colin
    British accountant born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Grange, Tytherington, Frome, Somerset, BA11 5BW

      IIF 6
    • The Lighthouse, Tytherington, Frome, Somerset, BA11 5BW

      IIF 7 IIF 8
    • The Lighthouse, Tytherington, Frome, Somerset, BA11 5BW, England

      IIF 9 IIF 10
    • The Lighthouse, Tytherington, Frome, Somerset, BA11 5BW, United Kingdom

      IIF 11
    • Bradley House, High Street, Wanstrow, Shepton Mallet, Somerset, BA4 4TE

      IIF 12
    • Marlin House, Johnson Road, Fernside Business Park, Wimborne, Dorset, BH21 7SE

      IIF 13
  • Williams, Simon Justin Colin
    British chartered accountant born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Equity House, Blackbrook Business Park, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX

      IIF 14
    • The Lighthouse, Tytherington, Frome, BA11 5BW, England

      IIF 15
    • The Lighthouse, Tytherington, Frome, Somerset, BA11 5BW, United Kingdom

      IIF 16 IIF 17
    • The Welsh Mill, Park Hill Drive, Frome, Somerset, BA11 2LE

      IIF 18
  • Williams, Simon Justin Colin
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Grange, Tytherington, Frome, Somerset, BA11 5BW

      IIF 19
  • Williams, Simon Justin Colin
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Lighthouse, Tytherington, Frome, Somerset, BA11 5BW, United Kingdom

      IIF 20 IIF 21
    • Unit M6, Frome Business Park, Manor Road, Frome, BA11 4FN, England

      IIF 22
  • Williams, Simon Justin Colin
    British finance director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 23
  • Williams, Simon Justin Colin
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Grange, Tytherington, Frome, Somerset, BA11 5BW, England

      IIF 24
  • Williams, Simon Justin Colin
    British accountant born in March 1972

    Registered addresses and corresponding companies
    • Cooks Farm Milllane, Stoke St Michael, Bath, BA3 5LE

      IIF 25 IIF 26
  • Williams, Simon Justin Colin
    British director born in March 1972

    Registered addresses and corresponding companies
    • Cooks Farm Milllane, Stoke St Michael, Bath, BA3 5LE

      IIF 27
  • Williams, Simon Justin Colin
    British management accountant born in March 1972

    Registered addresses and corresponding companies
    • Cooks Farm Milllane, Stoke St Michael, Bath, BA3 5LE

      IIF 28
  • Simon Williams
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lighthouse, Tytherington, Frome, Somerset, BA11 5BW, United Kingdom

      IIF 29
    • Unit M6, Frome Business Park, Manor Road, Frome, Somerset, BA11 4FN, United Kingdom

      IIF 30
  • Williams, Simon
    British chartered accountant born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Building B2, Unit 1, 1st Floor, 1 Barton Yard, Soames Walk, London, SE10 0BN, England

      IIF 31
  • Williams, Simon
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15, Battle Road, Wash Common, Newbury, Berkshire, RG14 6QU, England

      IIF 32
  • Williams, Simon
    British electronics reseller born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15, Battle Road, Newbury, Berkshire, RG14 6QU, United Kingdom

      IIF 33
  • Williams, Simon
    British finance director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 63-66, Hatton Garden, Fifth Floor Suite 23, London, EC1N 8LE, England

      IIF 34
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 35
  • Williams, Simon Justin Colin
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Clifton Street, London, EC2A 4HB, England

      IIF 36
  • Williams, Simon Justin Colin
    British

    Registered addresses and corresponding companies
    • Cooks Farm Milllane, Stoke St Michael, Bath, BA3 5LE

      IIF 37
  • Williams, Simon Justin Colin
    British accountant

    Registered addresses and corresponding companies
    • Cooks Farm Milllane, Stoke St Michael, Bath, BA3 5LE

      IIF 38 IIF 39 IIF 40
    • The Lighthouse, Tytherington, Frome, Somerset, BA11 5BW

      IIF 41
  • Williams, Simon Justin Colin
    British director

    Registered addresses and corresponding companies
    • The Grange, Tytherington, Frome, Somerset, BA11 5BW

      IIF 42
  • Williams, Simon Justin Colin
    British management accountant

    Registered addresses and corresponding companies
    • Cooks Farm Milllane, Stoke St Michael, Bath, BA3 5LE

      IIF 43
  • Williams, Simon Justin Colin

    Registered addresses and corresponding companies
    • Cooks Farm Milllane, Stoke St Michael, Bath, BA3 5LE

      IIF 44
    • Marlin House, Johnson Road, Fernside Business Park Wimborne, Dorset, BH21 7SE

      IIF 45
    • Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 46
    • Pearl Assurance House, Ballards Lane, London, N12 8LY

      IIF 47
    • Marlin House, Johnson Road, Fernside Business Park, Wimborne, Dorset, BH21 7SE

      IIF 48 IIF 49
  • Williams, Simon
    British accountant born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lighthouse, Tytherington, Frome, Somerset, BA11 5BW, United Kingdom

      IIF 50
    • Unit M6, Frome Business Park, Manor Road, Frome, Somerset, BA11 4FN, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 14
  • 1
    WILLIAMS HARRIS LTD. - 2020-06-03
    AHB ACCOUNTANTS LTD - 2017-04-24
    AFB HALLING-BROWN LIMITED - 2010-11-29
    HALLING BROWN & ASSOCIATES LTD - 2006-05-31
    Frome Business Park Manor Road, Marston Trading Estate, Frome, England
    Corporate (3 parents)
    Equity (Company account)
    134,053 GBP2024-03-31
    Officer
    2016-09-01 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    85 Great Portland Street, First Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2024-01-27 ~ now
    IIF 35 - director → ME
  • 3
    ENGAGE PRODUCTION LIMITED - 2015-04-10
    Building B2, Unit 1, 1st Floor 1 Barton Yard, Soames Walk, London, England
    Corporate (4 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    1,230,321 GBP2023-12-31
    Officer
    2024-01-01 ~ now
    IIF 31 - director → ME
  • 4
    PURPLE INDEPENDENT CONSULTANCY LTD - 2019-11-22
    63-66 Hatton Garden, Fifth Floor Suite 23, London, England
    Corporate (4 parents)
    Total liabilities (Company account)
    561,299 GBP2022-12-31
    Officer
    2024-01-09 ~ now
    IIF 34 - director → ME
  • 5
    LANHYDROCK HOMES (E TAPHOUSE) LTD - 2016-07-25
    The Lighthouse, Tytherington, Frome, Somerset, England
    Dissolved corporate (3 parents)
    Officer
    2015-12-17 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-07-23 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    METTA FINANCE LIMITED - 2008-11-28
    LANHYDROCK LEASING LIMITED - 2004-05-28
    The Lighthouse, Tytherington, Frome, Somerset
    Dissolved corporate (3 parents)
    Equity (Company account)
    64,683 GBP2017-03-31
    Officer
    2000-08-21 ~ dissolved
    IIF 10 - director → ME
  • 7
    15 Battle Road, Newbury, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-01-28 ~ dissolved
    IIF 33 - director → ME
  • 8
    The Lighthouse, Tytherington, Frome, Somerset
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,691,435 GBP2023-12-31
    Officer
    2006-07-14 ~ now
    IIF 7 - director → ME
  • 9
    Pearl Assurance House, Ballards Lane, London
    Dissolved corporate (4 parents)
    Officer
    2013-04-08 ~ dissolved
    IIF 47 - secretary → ME
  • 10
    MARLIN AUTOMATION LIMITED - 2001-08-17
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved corporate (4 parents)
    Officer
    2013-04-08 ~ dissolved
    IIF 46 - secretary → ME
  • 11
    Unit M6, Frome Business Park, Manor Road, Frome, Somerset, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-17 ~ now
    IIF 51 - director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 12
    NIICO LTD
    - now
    NIICO TECHNOLOGIES LIMITED - 2023-03-17
    167-169 Great Portland Street, London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -242,121 GBP2023-12-31
    Officer
    2024-01-19 ~ now
    IIF 23 - director → ME
  • 13
    HOMEPAGE LIMITED - 2002-07-01
    ROGER LIMITED - 1995-05-17
    Purnells, Suite 4 Portfolio House 3 Princes Street, Dorchester, Dorset
    Dissolved corporate (3 parents)
    Officer
    2002-02-25 ~ dissolved
    IIF 8 - director → ME
  • 14
    Bradley House High Street, Wanstrow, Shepton Mallet, Somerset
    Dissolved corporate (3 parents)
    Officer
    2017-06-11 ~ dissolved
    IIF 12 - director → ME
Ceased 26
  • 1
    64 Clifton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-08-09 ~ 2025-01-21
    IIF 36 - director → ME
    Person with significant control
    2023-08-09 ~ 2025-01-21
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Marlin House Johnson Road, Fernside Business Park, Wimborne, Dorset
    Dissolved corporate (2 parents)
    Officer
    2013-04-08 ~ 2014-08-01
    IIF 48 - secretary → ME
  • 3
    FROME & DISTRICT CHAMBER OF COMMERCE - 2024-03-09
    The Old Church School, Butts Hill, Frome, Somerset
    Corporate (4 parents)
    Equity (Company account)
    4,696 GBP2023-12-31
    Officer
    2016-10-01 ~ 2019-03-12
    IIF 15 - director → ME
  • 4
    33 Cologne Road, Battersea
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    1997-11-16 ~ 1998-04-13
    IIF 26 - director → ME
    1997-11-16 ~ 1998-04-13
    IIF 39 - secretary → ME
  • 5
    Suite 7 Baywa R.e. Operation Services Limited, Suite 7, Aurora House, Deltic Avenue, Rooksley, Milton Keynes, United Kingdom
    Corporate (3 parents)
    Officer
    2012-06-27 ~ 2012-09-06
    IIF 24 - director → ME
  • 6
    15 Battle Road, Wash Common, Newbury, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -75,263 GBP2024-01-31
    Officer
    2020-11-21 ~ 2023-05-21
    IIF 32 - director → ME
  • 7
    Edventure Frome Community Interest Company, The Welsh Mill, Park Hill Drive, Frome, Somerset
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    29,131 GBP2023-08-31
    Officer
    2016-04-06 ~ 2019-03-12
    IIF 18 - director → ME
  • 8
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    2,343,381 GBP2024-03-31
    Officer
    2022-11-03 ~ 2023-10-12
    IIF 50 - director → ME
    Person with significant control
    2022-11-03 ~ 2023-10-12
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 9
    METTA FINANCE LIMITED - 2008-11-28
    LANHYDROCK LEASING LIMITED - 2004-05-28
    The Lighthouse, Tytherington, Frome, Somerset
    Dissolved corporate (3 parents)
    Equity (Company account)
    64,683 GBP2017-03-31
    Officer
    2008-04-18 ~ 2013-10-01
    IIF 42 - secretary → ME
    2001-01-26 ~ 2004-03-22
    IIF 40 - secretary → ME
  • 10
    Unit G1 Frome Business Park, Manor Road, Frome, Somerset, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    456,536 GBP2023-12-31
    Officer
    2017-11-22 ~ 2018-07-18
    IIF 21 - director → ME
  • 11
    DREASON UNDERWRITING LIMITED - 2014-03-28
    5th Floor 40 Gracechurch Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2001-04-09 ~ 2002-08-10
    IIF 27 - director → ME
  • 12
    The Lodge, The Old Vicarage, Lanhydrock, Bodmin, Cornwall
    Dissolved corporate (2 parents)
    Equity (Company account)
    -343 GBP2017-12-31
    Officer
    2015-01-23 ~ 2017-07-21
    IIF 17 - director → ME
  • 13
    The Lodge The Old Vicarage, Lanhydrock, Bodmin, Cornwall
    Dissolved corporate (1 parent)
    Officer
    2000-09-15 ~ 2004-05-10
    IIF 28 - director → ME
    2000-09-15 ~ 2004-03-22
    IIF 43 - secretary → ME
  • 14
    The Lodge The Old Vicarage, Lanhydrock, Bodmin, Cornwall
    Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -777,975 GBP2023-01-01 ~ 2023-12-31
    Officer
    1994-03-28 ~ 2019-03-12
    IIF 19 - director → ME
  • 15
    C. V. K. W. (MANAGEMENT CONSULTANTS) LIMITED - 1986-04-04
    DAPWAYNE LIMITED - 1977-12-31
    The Lodge, The Old Vicarage, Lanhydrock, Bodmin, Cornwall, England
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    -132 GBP2020-01-01 ~ 2020-12-31
    Officer
    1998-10-01 ~ 2017-10-31
    IIF 9 - director → ME
    2001-03-23 ~ 2004-03-22
    IIF 37 - secretary → ME
  • 16
    The Lighthouse, Tytherington, Frome, Somerset
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,691,435 GBP2023-12-31
    Officer
    2008-11-30 ~ 2015-07-01
    IIF 41 - secretary → ME
    Person with significant control
    2016-07-14 ~ 2017-10-18
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    The Lighthouse, Tytherington, Frome, Somerset, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    24,928 GBP2024-03-31
    Officer
    2017-05-20 ~ 2023-04-14
    IIF 11 - director → ME
    Person with significant control
    2017-05-20 ~ 2023-04-14
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 18
    37 Sun Street, London
    Dissolved corporate (2 parents)
    Officer
    2013-12-03 ~ 2014-07-17
    IIF 13 - director → ME
  • 19
    PERFORMANCE 7 LIMITED - 2007-06-20
    Marlin House Johnson Road, Fernside Business Park, Wimborne, Dorset
    Dissolved corporate (2 parents)
    Officer
    2013-04-08 ~ 2014-08-01
    IIF 49 - secretary → ME
  • 20
    9 Tregarne Terrace, St. Austell, Cornwall
    Corporate (2 parents)
    Equity (Company account)
    38,891 GBP2023-09-30
    Officer
    2003-11-17 ~ 2004-03-23
    IIF 44 - secretary → ME
  • 21
    Riverbank House, 2 Swan Lane, London
    Dissolved corporate (2 parents)
    Officer
    2001-09-01 ~ 2002-08-14
    IIF 25 - director → ME
  • 22
    HOMEPAGE LIMITED - 2002-07-01
    ROGER LIMITED - 1995-05-17
    Purnells, Suite 4 Portfolio House 3 Princes Street, Dorchester, Dorset
    Dissolved corporate (3 parents)
    Officer
    2002-02-25 ~ 2004-03-18
    IIF 38 - secretary → ME
  • 23
    Marlin House, Johnson Road, Fernside Business Park Wimborne, Dorset
    Dissolved corporate (2 parents)
    Officer
    2013-04-08 ~ 2014-08-01
    IIF 45 - secretary → ME
  • 24
    Equity House, Blackbrook Business Park, Blackbrook Park Avenue, Taunton, Somerset
    Corporate (13 parents)
    Equity (Company account)
    237,400 GBP2024-03-31
    Officer
    2017-12-01 ~ 2019-03-12
    IIF 14 - director → ME
  • 25
    The Lighthouse, Tytherington, Frome, Somerset
    Dissolved corporate (1 parent)
    Equity (Company account)
    -77 GBP2020-06-30
    Officer
    2008-05-20 ~ 2013-11-26
    IIF 6 - director → ME
  • 26
    Unit M6 Frome Business Park, Manor Road, Frome, England
    Corporate (4 parents)
    Equity (Company account)
    101,212 GBP2023-09-30
    Officer
    2021-06-23 ~ 2025-03-16
    IIF 22 - 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.