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

Williams, Michael

    Related profiles found in government register
  • Williams, Michael
    British company director born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Burton Road, Branksome Park, Poole, Dorset, BH13 6DU

      IIF 1 IIF 2
  • Williams, Michael
    British director born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Ashford Close, Blenheim Gate, Woodstock, Oxfordshire, OX20 1FF, United Kingdom

      IIF 3
  • Williams, Michael
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Comp Farm, Totternhoe Road, Eaton Bray, Dunstable, LU6 2BD, England

      IIF 4
  • Williams, Michael David
    British company director born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hundred, Gainfield, Faringdon, Oxfordshire, SN7 8QH, United Kingdom

      IIF 5
  • Williams, Michael
    British director born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • Kings Retreat, Church Lane, Yarnton, Oxfordshire, OX5 1PY, United Kingdom

      IIF 6
  • Williams, Michael
    British retired born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • Kings Retreat, Church Lane, Yarnton, Oxfordshire, OX5 1PY, United Kingdom

      IIF 7
  • Williams, Michael
    British born in March 1943

    Registered addresses and corresponding companies
    • Brackenwood Grove Road, Bladon, Woodstock, Oxfordshire, OX20 1RD

      IIF 8
  • Williams, Michael
    British co dir born in March 1943

    Registered addresses and corresponding companies
    • Brackenwood Grove Road, Bladon, Woodstock, Oxfordshire, OX20 1RD

      IIF 9
  • Williams, Michael
    British company director born in March 1943

    Registered addresses and corresponding companies
    • Brackenwood Grove Road, Bladon, Woodstock, Oxfordshire, OX20 1RD

      IIF 10 IIF 11
  • Williams, Michael
    British director born in March 1943

    Registered addresses and corresponding companies
  • Williams, Michael
    British producer born in March 1943

    Registered addresses and corresponding companies
    • Brackenwood Grove Road, Bladon, Woodstock, Oxfordshire, OX20 1RD

      IIF 19
  • Williams, Michael
    British management consultant born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5, Belvedere Walk, Winnersh, Wokingham, Berkshire, RG41 5TQ, England

      IIF 20
  • Mr Michael Williams
    British born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Po Box, 398, Kidlington, Oxfordshire, OX5 9EW, England

      IIF 21
  • Williams, Michael
    British t v producer born in May 1967

    Registered addresses and corresponding companies
    • Flat 1 106 Warriner Gardens, London, SW11 4DU

      IIF 22
  • Williams, Michael David
    British born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • The Hundred, Buckland, Faringdon, SN7 8QH, England

      IIF 23
    • The Hundred, Buckland Road, Gainfield, Faringdon, Oxfordshire, SN7 8QH, England

      IIF 24
  • Williams, Michael David
    British director born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • The Hundred, Buckland Road, Gainfield, Faringdon, Oxfordshire, SN7 8QH, England

      IIF 25
    • Po Box, 398, Kidlington, Oxfordshire, 0X5 9EW, England

      IIF 26
    • Unit 3, Ingworth Road, Poole, Dorset, BH12 1JY, England

      IIF 27
    • Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY

      IIF 28
    • Unit 3 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY, England

      IIF 29
    • Unit 3, Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 30
    • Unit 3 Vista Place, Ingworth Road, Poole, BH12 1JY, England

      IIF 31
    • Unit 3 Vista Place, Ingworth Road, Poole, Dorset, BH12 1JY, England

      IIF 32
  • Williams, Michael David
    British retired born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Ingworth Road, Poole, Dorset, BH12 1JY, England

      IIF 33
  • Mr Michael Williams
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Comp Farm, Totternhoe Road, Eaton Bray, Dunstable, LU6 2BD, United Kingdom

      IIF 34
  • Williams, Michael
    British

    Registered addresses and corresponding companies
    • Brackenwood Grove Road, Bladon, Woodstock, Oxfordshire, OX20 1RD

      IIF 35
  • Williams, Michael
    British company director

    Registered addresses and corresponding companies
    • 12 Burton Road, Branksome Park, Poole, Dorset, BH13 6DU

      IIF 36
  • Williams, Michael
    British tv producer

    Registered addresses and corresponding companies
    • Flat 1 106 Warriner Gardens, London, SW11 4DU

      IIF 37
  • Mr Michael David Williams
    British born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hundred, Gainfield, Faringdon, Oxfordshire, SN7 8QH, United Kingdom

      IIF 38
  • Williams, Michael

    Registered addresses and corresponding companies
    • Brackinwood, Bladon, Oxfordshire, OX20 1SG

      IIF 39
    • 84, High Street, London, NW10 4SJ, United Kingdom

      IIF 40
  • Mr Michael Williams
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5, Belvedere Walk, Winnersh, Wokingham, Berkshire, RG41 5TQ

      IIF 41
  • Mr Michael David Williams
    British born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • The Hundred, Buckland Road, Gainfield, Faringdon, Oxfordshire, SN7 8QH, England

      IIF 42 IIF 43
    • The Hundred, Gainfield, Faringdon, SN7 8QH, England

      IIF 44
    • Unit 3, Ingworth Road, Poole, Dorset, BH12 1JY, England

      IIF 45
    • Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY

      IIF 46
    • Unit 3 Vista Place, Ingworth Road, Poole, Dorset, BH12 1JY, England

      IIF 47
child relation
Offspring entities and appointments 28
  • 1
    AI VIDEO SECURITY LIMITED
    16007587
    The Hundred, Gainfield, Faringdon, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-10-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2024-10-09 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 2
    BHC DISTILLERY LTD
    - now 11518116
    KEEPR'S LTD
    - 2020-02-27 11518116 09642636... (more)
    Unit 3 Vista Place, Ingworth Road, Poole, England
    Dissolved Corporate (4 parents)
    Officer
    2018-08-15 ~ dissolved
    IIF 31 - Director → ME
  • 3
    BLACK DOT WHITE LTD
    14299483
    The Hundred Buckland Road, Gainfield, Faringdon, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2022-08-16 ~ dissolved
    IIF 25 - Director → ME
  • 4
    DANCING COWS (NEW FOREST) LTD - now
    KEEPR'S LTD - 2018-08-14
    MW ALCOHOL LTD - 2018-08-03
    KEEPR'S LTD
    - 2018-08-03 09642636 11518116
    ODNA LTD - 2018-05-24
    OXFORD DNA ANALYTICAL LTD - 2017-03-31
    THE LOCAL HONEY COMPANY LTD - 2017-01-19
    OXFORD DNA ANALYTICAL LTD - 2015-11-03
    Charter House, Stansfield Street, Nelson, Lancashire, England
    Dissolved Corporate (7 parents)
    Officer
    2018-06-16 ~ 2018-08-02
    IIF 30 - Director → ME
  • 5
    DAVID KINGSBURY & ASSOCIATES LIMITED
    06677620
    898-902 Wimborne Road, Moordown, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-08-20 ~ 2008-09-17
    IIF 2 - Director → ME
    2008-08-20 ~ 2008-09-17
    IIF 36 - Secretary → ME
  • 6
    ESTORE FULFILMENT LIMITED
    - now 03791891
    QUAYSHELFCO 719 LIMITED - 2000-02-23
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    2000-02-24 ~ 2000-08-15
    IIF 17 - Director → ME
  • 7
    FULL CIRCLE MEDIA LIMITED
    - now 01893255
    HANOVER ELECTRONIC DISPLAYS LIMITED
    - 2012-02-28 01893255
    84 High Street, London
    Active Corporate (6 parents)
    Officer
    2012-01-12 ~ now
    IIF 4 - Director → ME
    2012-01-12 ~ 2013-02-13
    IIF 40 - Secretary → ME
    Person with significant control
    2017-05-10 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    IDEAM GROUP LTD
    - now 13285762
    WILLIAMS & GAMBLE LTD
    - 2021-04-20 13285762
    Unit 3 Ingworth Road, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-03-23 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 9
    INFOR (FARNBOROUGH) LIMITED - now
    INFOR GLOBAL SOLUTIONS (FARNBOROUGH) LTD - 2012-07-02
    SYSTEMS UNION HOLDINGS LIMITED - 2006-11-30
    SYSTEMS UNION GROUP LIMITED
    - 2000-08-18 01599408 02735281... (more)
    SYSTEMS UNION LIMITED - 1993-09-03
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (24 parents, 2 offsprings)
    Officer
    2000-05-19 ~ 2000-08-15
    IIF 16 - Director → ME
  • 10
    INFOR (UNITED KINGDOM) LIMITED - now
    INFOR GLOBAL SOLUTIONS (FARNBOROUGH II) LTD - 2012-07-02
    SYSTEMS UNION LIMITED
    - 2006-11-30 02766416 01599408
    TYROLESE (252) LIMITED - 1993-09-03
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (26 parents)
    Officer
    2000-05-19 ~ 2000-08-15
    IIF 13 - Director → ME
  • 11
    JUST RESULTS BOOKKEEPING LIMITED
    - now 13752115
    BKB (OXFORD) LTD - 2023-02-20
    The Hundred, Buckland, Faringdon, England
    Active Corporate (7 parents)
    Officer
    2023-11-08 ~ now
    IIF 23 - Director → ME
  • 12
    JUST RESULTS FILMS LIMITED
    - now 03051155
    STRATO UK LIMITED
    - 2010-08-17 03051155
    STRATO UK PLC
    - 2004-10-15 03051155
    JUST RECRUIT LTD
    - 1999-06-03 03051155
    NAMES ON DEMAND LTD
    - 1998-12-31 03051155
    JUST RESULTS SALES & MARKETING LIMITED
    - 1997-12-02 03051155
    Po Box 398, Po Box, 398, Kidlington, Oxfordshire, England
    Dissolved Corporate (14 parents)
    Officer
    2010-07-25 ~ dissolved
    IIF 3 - Director → ME
    2000-07-17 ~ 2002-11-07
    IIF 14 - Director → ME
    1997-04-01 ~ 1999-04-22
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 13
    JUST RESULTS HONEY LTD
    - now 05545320
    THE GREAT BRITISH HONEY COMPANY LTD
    - 2019-12-18 05545320
    PERFECT WEEKEND LTD
    - 2015-11-27 05545320
    OXFORD HONEY LTD
    - 2014-11-06 05545320
    PERFECT WEEKEND LIMITED
    - 2014-09-12 05545320
    The Hundred Buckland Road, Gainfield, Faringdon, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2005-08-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-08-23 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    JUST RESULTS HOSPITALITY LTD
    - now 05257379 03809147
    STUDIO 8 (BOURNEMOUTH) LIMITED
    - 2006-03-14 05257379
    The Hundred, Gainfield, Faringdon, England
    Dissolved Corporate (6 parents)
    Officer
    2004-10-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-10-12 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    JUST RESULTS LTD
    - now 03809147 02735281
    JUST RESULTS HOSPITALITY LIMITED
    - 2006-03-14 03809147 05257379
    JUST RESULTS LTD
    - 2004-08-17 03809147 02735281
    JUST RESULTS PROPERTIES LTD
    - 2002-10-29 03809147
    JUST RESULTS LIMITED
    - 2002-08-30 03809147 02735281
    FREECOM NET LIMITED
    - 1999-09-14 03809147 03668472... (more)
    FREECOM NET UK LIMITED
    - 1999-07-27 03809147
    The Hundred Buckland Road, Gainfield, Faringdon, Oxfordshire, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    1999-07-19 ~ 2000-08-15
    IIF 11 - Director → ME
    2001-02-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-07-19 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    LOCO'S TAPAS LTD
    - now 05204764
    LOCO'S TAPAS PLC
    - 2007-03-21 05204764
    LOCO'S TAPAS LIMITED
    - 2005-06-15 05204764
    LOCO'S TAPAS BARS LIMITED
    - 2004-11-25 05204764
    Unit 3 Vista Place, Ingworth Road, Poole, England
    Dissolved Corporate (8 parents)
    Officer
    2004-10-14 ~ 2010-11-26
    IIF 1 - Director → ME
  • 17
    OXFORD MEDICAL MULTIMEDIA LIMITED
    03010801
    5 The Chambers, Vineyard, Abingdon, Oxfordshire
    Dissolved Corporate (7 parents)
    Officer
    1995-01-17 ~ 1999-04-22
    IIF 18 - Director → ME
    1997-04-01 ~ 2004-03-09
    IIF 35 - Secretary → ME
  • 18
    PEGASUS GROUP LIMITED - now
    PEGASUS GROUP PUBLIC LIMITED COMPANY
    - 2006-10-24 01135517
    BRIKAT GROUP PUBLIC LIMITED COMPANY - 1988-01-25
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (23 parents, 1 offspring)
    Officer
    2000-03-09 ~ 2000-08-15
    IIF 8 - Director → ME
  • 19
    PHOTOMALL PLC
    - now 03908278
    PHOTOMALL.NET PLC
    - 2000-12-29 03908278
    QUAYSHELFCO 752 LIMITED
    - 2000-04-17 03908278 03907906... (more)
    30 Finsbury Square, London
    Dissolved Corporate (13 parents)
    Officer
    2000-04-05 ~ 2001-07-02
    IIF 15 - Director → ME
  • 20
    RADLEY HALL MANAGEMENT COMPANY LIMITED
    04310131
    Flat 4, Radley Hall, 50 Kings Avenue, Poole, Dorset
    Active Corporate (16 parents)
    Officer
    2002-11-15 ~ 2003-07-30
    IIF 12 - Director → ME
    2002-11-15 ~ 2003-07-30
    IIF 39 - Secretary → ME
  • 21
    STUDIO 8 LTD
    - now 04780693 15873289... (more)
    COLDWELL BANKER LTD
    - 2004-01-05 04780693
    C/o 3a, Market Place, Woodstock, Oxfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2003-06-02 ~ 2004-03-12
    IIF 10 - Director → ME
  • 22
    SYSTEMGRAND LIMITED
    03070558
    30 Warwick Park Warwick Park, Tunbridge Wells, Kent, England
    Active Corporate (15 parents)
    Officer
    1995-10-25 ~ 2000-05-24
    IIF 22 - Director → ME
    1998-04-01 ~ 1999-01-01
    IIF 37 - Secretary → ME
  • 23
    SYSTEMS UNION GROUP LIMITED - now
    SYSTEMS UNION GROUP PLC - 2006-10-24
    FREECOM.NET PLC
    - 2000-08-18 02735281 03668472... (more)
    JUST RESULTS PLC
    - 1999-09-14 02735281 03809147... (more)
    JUST RESULTS MULTIMEDIA PLC
    - 1997-07-15 02735281
    BUSINESS TO BUSINESS TELEVISION LTD - 1995-03-29
    RESULTS VIDEO PRODUCTION LTD - 1993-12-09
    ARROGANCE FASHIONS LIMITED - 1993-07-07
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (37 parents, 12 offsprings)
    Officer
    1995-04-02 ~ 2000-08-15
    IIF 19 - Director → ME
  • 24
    THE ABBEY SUTTON COURTENAY LIMITED
    - now 01446667
    NEW ERA CENTRE LIMITED - 1991-08-14
    The Abbey Sutton Courtenay The Green, Sutton Courtenay, Abingdon, England
    Active Corporate (70 parents, 1 offspring)
    Officer
    2024-01-17 ~ 2024-03-24
    IIF 33 - Director → ME
  • 25
    THE BRITISH HONEY COMPANY PLC
    - now 09300046
    THE BRITISH HONEY COMPANY LTD
    - 2020-03-05 09300046
    THE OXFORD HONEY COMPANY LTD
    - 2016-01-12 09300046
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (27 parents, 5 offsprings)
    Officer
    2015-02-02 ~ 2015-02-02
    IIF 6 - Director → ME
    2018-08-21 ~ 2021-10-08
    IIF 28 - Director → ME
    Person with significant control
    2016-11-07 ~ 2021-02-24
    IIF 46 - Has significant influence or control OE
  • 26
    THE LONDON DISTILLERY COMPANY (BHC) LTD
    12373515
    Unit 3 Vista Place, Ingworth Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-20 ~ 2022-02-01
    IIF 32 - Director → ME
    Person with significant control
    2019-12-20 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    TUSMORE COLLECTION LIMITED
    12667219
    Estate Office Tusmore Park Estate, Tusmore Park, Bicester, United Kingdom
    Active Corporate (11 parents)
    Officer
    2020-06-12 ~ 2021-03-05
    IIF 29 - Director → ME
  • 28
    WILLIAMS & WILLIAMS CONSULTING LTD
    08693794
    5 Belvedere Walk, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-09-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.