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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Lee James Williams

    Related profiles found in government register
  • Mr Lee James Williams
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside House, The Quay, Calstock, Cornwall, PL18 9QA, United Kingdom

      IIF 1 IIF 2
    • Riverside House, The Quay, Calstock, PL18 9QA, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 15, Southside Street, Barbican, Plymouth, PL1 2LB, United Kingdom

      IIF 7
    • 15, Southside Street, Plymouth, PL1 2LB, England

      IIF 8 IIF 9
    • 15, Southside Street, Plymouth, PL1 2LB, United Kingdom

      IIF 10
    • 20 The Parade, Citadel Ope, Barbican, Plymouth, PL1 2JY, United Kingdom

      IIF 11
    • 54, Southside Street, Plymouth, PL1 2LB, United Kingdom

      IIF 12
    • No 7, Citadel Ope, Plymouth, PL1 2JY, England

      IIF 13
    • 1 And 2, Chy-an-chy, Fore Street, St Ives, TR26 1LH, United Kingdom

      IIF 14
    • 9, High Street, St Ives, TR26 1RS, United Kingdom

      IIF 15 IIF 16
    • 9, High Street, St. Ives, TR26 1RS, England

      IIF 17
    • 12, Duke Street, Tavistock, PL19 0BA, England

      IIF 18
    • Ice Cream Workshop, 12 Duke Street, Tavistock, PL19 0BA, United Kingdom

      IIF 19 IIF 20
  • Mr Lee James Williams
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Greenland Road, Brynmawr, Ebbw Vale, NP23 4DT, Wales

      IIF 21
  • Mr Lee Williams
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Citadel Ope, Plymouth, PL1 2JY, United Kingdom

      IIF 22
  • Mr James Laurence Williams
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Southside Street, Plymouth, PL1 2LB, United Kingdom

      IIF 23
  • Lee Willis
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 24
    • 3, Ballast Hill Road, North Shields, Tyne And Wear, NE29 6UY, United Kingdom

      IIF 25
  • Mr Lee James Williams
    British born in May 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 18, Greenland Road, Brynmawr, Ebbw Vale, NP23 4DT, Wales

      IIF 26 IIF 27
    • 6, Hill Top, Ebbw Vale, NP23 6PJ, Wales

      IIF 28
  • Williams, Lee James
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside House, The Quay, Calstock, PL18 9QA, United Kingdom

      IIF 29
    • 15, Southside Street, Plymouth, Devon, PL1 2LB, United Kingdom

      IIF 30
    • 15, Southside Street, Plymouth, PL1 2LB, England

      IIF 31
    • 12, Duke Street, Tavistock, PL19 0BA, England

      IIF 32
    • Ice Cream Workshop, 12 Duke Street, Tavistock, Devon, PL19 0BA, United Kingdom

      IIF 33 IIF 34
  • Williams, Lee James
    British caterer born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Valentis Tamar Valley Ice Cream Shop, The Quay, Calstock, Cornwall, PL18 9QA, United Kingdom

      IIF 35 IIF 36
    • 1, Citadel Ope, Plymouth, Devon, PL1 2JY, United Kingdom

      IIF 37
    • 15, Southside Street, Barbican, Plymouth, Devon, PL1 2LB, United Kingdom

      IIF 38
  • Williams, Lee James
    British consultant born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside House, The Quay, Calstock, Cornwall, PL18 9QA, United Kingdom

      IIF 39 IIF 40 IIF 41
  • Williams, Lee James
    British dairy consultant born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside House, The Quay, Calstock, Cornwall, PL18 9QA, England

      IIF 42
    • Riverside House, The Quay, Calstock, PL18 9QA, England

      IIF 43
  • Williams, Lee James
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside House, The Quay, Calstock, PL18 9QA, United Kingdom

      IIF 44 IIF 45
  • Williams, Lee James
    British technical consultant born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside House, The Quay, Calstock, Cornwall, PL189QA, England

      IIF 46
  • Williams, James Laurence
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tamar Valley Ice Cream Shop, The Quay, Calstock, Cornwall, PL18 9QA, England

      IIF 47
    • 15, Southside Street, Plymouth, PL1 2LB, England

      IIF 48
    • 15, Southside Street, Plymouth, PL1 2LB, United Kingdom

      IIF 49
    • No. 9, High Street, St Ives, TR26 1RS, United Kingdom

      IIF 50
    • 1 And 2, Chy An Chy, St. Ives, TR26 1LH, England

      IIF 51
    • 9, High Street, St. Ives, Cornwall, TR26 1RR, England

      IIF 52
    • 9, High Street, St. Ives, TR26 1RS, England

      IIF 53
    • Ice Cream Workshop, 12 Duke Street, Tavistock, Devon, PL19 0BA, United Kingdom

      IIF 54
  • Williams, James Laurence
    British ice cream manufacturer born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Citadel Ope, Plymouth, PL1 2JY, England

      IIF 55
  • Williams, James Laurence
    British teacher born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Southside Street, Plymouth, PL1 2LB, England

      IIF 56
    • 20 The Parade, Citadel Ope, Barbican, Plymouth, Devon, PL1 2JY, United Kingdom

      IIF 57
  • Williams, Lee
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Citadel Ope, Plymouth, Devon, PL1 2JY, United Kingdom

      IIF 58
  • Williams, Lee James
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Golden Valley Accountancy Ltd, Unit 4, Westwood Industrial Estate, Pontrilas, Herefordshire, HR2 0EL, United Kingdom

      IIF 59
  • Williams, James
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 And 2, Chy-an-chy, Fore Street, St Ives, TR26 1LH, United Kingdom

      IIF 60 IIF 61
    • 9, High Street, St Ives, TR26 1RS, United Kingdom

      IIF 62 IIF 63
  • Williams, James
    British teacher born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Citadel Ope, Plymouth, Devon, PL1 2JY, United Kingdom

      IIF 64
  • Willis, Lee
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 65
  • Willis, Lee
    British director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Ballast Hill Road, North Shields, Tyne And Wear, NE29 6UY, United Kingdom

      IIF 66
  • Williams, James Laurence
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • Riverside House, The Quay, Calstock, Cornwall, PL18 9QA, United Kingdom

      IIF 67
  • Williams, James Laurence
    British physicist born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • Riverside House, The Quay, Calstock, PL18 9QA, England

      IIF 68
  • Williams, James Laurence
    British teacher born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • Riverside House, The Quay, Calstock, PL18 9QA, United Kingdom

      IIF 69
    • 1 Citadel Ope, 20 The Parade, The Barbican, Plymouth, PL1 2JY, United Kingdom

      IIF 70
  • Williams, Lee James
    British born in May 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 18, Greenland Road, Brynmawr, Ebbw Vale, NP23 4DT, Wales

      IIF 71 IIF 72
    • 6, Hill Top, Ebbw Vale, NP23 6PJ, Wales

      IIF 73
  • Williams, James

    Registered addresses and corresponding companies
    • 1 And 2, Chy-an-chy, Fore Street, St Ives, TR26 1LH, United Kingdom

      IIF 74
  • Williams, Lee

    Registered addresses and corresponding companies
    • Riverside House, The Quay, Calstock, Cornwall, PL18 9QA, United Kingdom

      IIF 75
    • 1 And 2, Chy An Chy, St. Ives, TR26 1LH, England

      IIF 76
child relation
Offspring entities and appointments 35
  • 1
    1STOPWELDINGFAB LTD
    15986953
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-09-30 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2024-09-30 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 2
    A465PROPERTY LTD
    16119009 14440630... (more)
    18 Greenland Road, Brynmawr, Ebbw Vale, Wales
    Active Corporate (3 parents)
    Officer
    2024-12-04 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2024-12-04 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BAKEHOUSE WORKSHOP FALMOUTH LTD
    - now 11666689
    ICE CREAM WORKSHOP (CORNWALL) LTD
    - 2024-11-26 11666689
    ICE CREAM WORKSHOP (FALMOUTH) LTD
    - 2023-09-07 11666689
    BARBICAN BAKEHOUSE LTD
    - 2021-09-21 11666689
    15 Southside Street, Plymouth, England
    Active Corporate (2 parents)
    Officer
    2018-11-08 ~ now
    IIF 30 - Director → ME
    2023-11-22 ~ 2024-11-12
    IIF 48 - Director → ME
    Person with significant control
    2018-11-08 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 4
    CHARTWOOD PROPERTY SERVICES LIMITED
    08633260
    Riverside House, The Quay, Calstock, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    2014-11-01 ~ dissolved
    IIF 46 - Director → ME
  • 5
    CJ ASSET HOLDINGS LTD
    - now 16714564
    COUSIN JACKS SHOP 3 LTD
    - 2026-02-11 16714564 16707568... (more)
    9 High Street, St Ives, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-12 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2025-09-12 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 6
    CJL PROPERTY HOLDINGS LIMITED
    15135584
    6 Hill Top, Ebbw Vale, Wales
    Active Corporate (2 parents)
    Officer
    2023-09-13 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2023-09-13 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
  • 7
    CORNICO FOODS SERVICE LTD
    - now 14757111
    CORNICO FOODS LTD
    - 2025-09-10 14757111
    9 High Street, St. Ives, Cornwall, England
    Active Corporate (3 parents)
    Officer
    2023-03-25 ~ 2023-11-17
    IIF 40 - Director → ME
    2023-11-17 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2023-03-25 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 8
    COUSIN JACK'S GROUP LTD
    16714545
    1 And 2 Chy-an-chy, Fore Street, St Ives, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-09-12 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2025-09-12 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 9
    COUSIN JACKS LTD
    14756055
    9 High Street, St. Ives, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2023-03-24 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2023-03-24 ~ 2025-09-20
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 10
    COUSIN JACKS SHOP 1 LTD
    16186122 16707568... (more)
    No. 9 High Street, St Ives, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-15 ~ now
    IIF 50 - Director → ME
  • 11
    COUSIN JACKS SHOP 2 LTD
    16707568 16186122... (more)
    9 High Street, St Ives, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-10 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2025-09-10 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 12
    DECEDUTO COFFEE COMPANY LTD
    - now 10311745
    VALENTI’S COFFEE + ICE CREAM LTD
    - 2024-01-18 10311745
    VALENTI'S COFFEE + ICE CREAM LOUNGE LTD
    - 2023-09-04 10311745
    VALENTI'S COFFEE LOUNGE LTD
    - 2020-01-14 10311745
    1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (2 parents)
    Officer
    2016-08-04 ~ now
    IIF 29 - Director → ME
    2022-01-31 ~ 2024-01-04
    IIF 55 - Director → ME
    Person with significant control
    2016-08-04 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 13
    GEL-ART LTD
    12977161
    Valentis Tamar Valley Ice Cream Shop, The Quay, Calstock, Cornwall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-10-27 ~ 2023-11-17
    IIF 36 - Director → ME
  • 14
    GELATO VENUE-PLYMOUTH BARBICAN LTD
    10311507
    1 Citadel Ope 20 The Parade, The Barbican, Plymouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-04 ~ dissolved
    IIF 45 - Director → ME
    2018-04-17 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 15
    GELATO-ARTISAN ACADEMY LTD
    10311706
    Riverside House, The Quay, Calstock, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-17 ~ dissolved
    IIF 69 - Director → ME
    2016-08-04 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 16
    GELATO-ARTISAN GROUP LTD
    - now 11600557
    GELATO-ARTISAN LTD
    - 2023-03-07 11600557
    VALENTI’S SERVICES LTD
    - 2020-09-07 11600557
    1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (2 parents, 5 offsprings)
    Officer
    2018-10-02 ~ 2024-10-14
    IIF 64 - Director → ME
    2018-10-02 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2018-10-02 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
  • 17
    HARCOURT PROPERTY LTD
    14974462
    18 Greenland Road, Brynmawr, Ebbw Vale, Wales
    Active Corporate (3 parents)
    Officer
    2023-07-03 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2023-07-03 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 18
    ICE CREAM WORKSHOP (DEVON) LTD
    - now 14367198
    ICE CREAM WORKSHOP (NEWQUAY) LTD
    - 2023-09-07 14367198
    15 Southside Street, Plymouth, England
    Active Corporate (2 parents)
    Officer
    2023-11-22 ~ 2025-09-19
    IIF 56 - Director → ME
    2022-09-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2022-09-21 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 19
    ICECREAMWORKSHOP LTD
    12525780
    1 & 2 Chy-an-chy Chy An Chy, Back Lane , Fore Street, St. Ives, Cornwall, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-03-19 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    ICW GROUP LIMITED
    14757144
    9 High Street, St. Ives, England
    Active Corporate (1 parent, 6 offsprings)
    Officer
    2023-03-25 ~ now
    IIF 34 - Director → ME
    IIF 54 - Director → ME
    Person with significant control
    2023-03-25 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 21
    KERNOWEK TRADING LTD
    14756056
    Riverside House, The Quay, Calstock, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-24 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2023-03-24 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 22
    ROCICORP LTD
    16185853
    15 Southside Street, Plymouth, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-15 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 23
    ST IVES TRADING LTD
    14756795
    1 And 2 Chy An Chy, St. Ives, England
    Active Corporate (3 parents)
    Officer
    2023-03-25 ~ now
    IIF 51 - Director → ME
    2023-03-25 ~ 2025-09-20
    IIF 76 - Secretary → ME
    Person with significant control
    2023-03-25 ~ 2025-09-20
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    ST IVES TRADING SHOP 1 LTD
    16521264
    1 And 2 Chy-an-chy, Fore Street, St Ives, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-16 ~ now
    IIF 60 - Director → ME
    2025-06-16 ~ now
    IIF 74 - Secretary → ME
  • 25
    TAMAR PROPERTY 2020 LTD
    - now 12525591
    TAMAR CATERING 2020 LTD
    - 2023-03-17 12525591
    12 Duke Street, Tavistock, England
    Dissolved Corporate (4 parents)
    Officer
    2021-01-18 ~ 2024-11-25
    IIF 32 - Director → ME
    Person with significant control
    2024-10-15 ~ 2024-11-25
    IIF 18 - Ownership of shares – 75% or more OE
  • 26
    TAMAR VALLEY ICE CREAM COMPANY LTD
    12525651
    Riverside House, The Quay, Calstock, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-19 ~ dissolved
    IIF 35 - Director → ME
  • 27
    TAVYTAMAR LTD
    14757158
    Tamar Valley Ice Cream Shop, The Quay, Calstock, Cornwall, England
    Active Corporate (2 parents)
    Officer
    2024-11-26 ~ now
    IIF 47 - Director → ME
    2023-03-25 ~ 2024-11-26
    IIF 33 - Director → ME
    Person with significant control
    2023-03-25 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    THE ARTISAN GELATO COMPANY LTD
    - now 08220340
    VALENTI'S GELATO-ARTISAN LIMITED
    - 2017-12-07 08220340
    No 7 Citadel Ope, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-19 ~ 2014-03-01
    IIF 68 - Director → ME
    2012-09-19 ~ 2019-02-10
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-10
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 29
    THE WORKSHOP (BARBICAN) LTD
    - now 13302854
    ICECREAM WORKSHOP (BARBICAN) LTD
    - 2024-01-22 13302854
    15 Southside Street, Barbican, Plymouth, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-03-30 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2021-03-30 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    VALENTI'S SIGNATURE BRANDS LTD
    13016150
    12 Duke Street, Tavistock, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-13 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2020-11-13 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    VALENTI’S FOOD INGREDIENTS LTD
    12713561
    Riverside House, The Quay, Calstock, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-02 ~ 2023-11-17
    IIF 37 - Director → ME
  • 32
    WILLIAMS ICE CREAM LIMITED
    08217915
    Riverside House, The Quay, Calstock, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    2012-09-18 ~ dissolved
    IIF 42 - Director → ME
  • 33
    WILLIAMS QUAY HOLDINGS LTD
    14756059
    Riverside House, The Quay, Calstock, Cornwall, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2025-09-24 ~ now
    IIF 67 - Director → ME
    2023-03-24 ~ 2025-09-24
    IIF 41 - Director → ME
    2023-03-24 ~ 2025-09-24
    IIF 75 - Secretary → ME
    Person with significant control
    2023-03-24 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 34
    WILLIAMSBROSPROPERTYHOLDINGS LTD
    16725885
    18 Greenland Road, Brynmawr, Ebbw Vale, Wales
    Active Corporate (1 parent)
    Officer
    2025-09-18 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2025-09-18 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 35
    WILLISWELDINGFABRICATION LTD
    14739863
    3 Ballast Hill Road, North Shields, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-18 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2023-03-18 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.