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 Andrew Roy Williams

    Related profiles found in government register
  • Mr Andrew Roy Williams
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hurst Mill Farm, Clunton, Craven Arms, Shropshire, SY7 0JA, Uk

      IIF 1
  • Mr Andrew Williams
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Abbey Street, Priory Industrial Estate, Birkenhead, Merseyside, CH41 5JU, England

      IIF 2
  • Mr Andrew Williams
    English born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Abbey Street, Birkenhead Wirral, Merseyside, CH41 5JU, United Kingdom

      IIF 3
  • Mr Andrew Williams
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 259, Wallasey Village, Wallasey, Merseyside, CH45 3LR, United Kingdom

      IIF 4
  • Mr Andrew Mathieson Williams
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meads Place, Gaudick Road, Eastbourne, BN20 7QH, England

      IIF 5
    • 54, St Marys Lane, Upminster, Essex, RM14 2QP

      IIF 6
    • 54, St Marys Lane, Upminster, Essex, RM14 2QP, United Kingdom

      IIF 7
    • Harmile House, 54 St Marys Lane, Upminster, Essex, RM14 2QP, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Mr Andrew Roy Williams
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 10, Dorchester Park, Noctorum, Birkenhead, Cheshire, CH43 9HD, United Kingdom

      IIF 13
    • 10, Dorchester Park, Prenton, CH43 9HD, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Mr Andrew Ian Williams
    British born in May 1966

    Resident in France

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 17
  • Williams, Andrew Roy
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hurst Mill Farm, Clunton, Craven Arms, SY7 0JA, England

      IIF 18
  • Mr Andrew Williams
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 10, Dorchester Park, Prenton, CH43 9HD, England

      IIF 19
  • Mr Andrew Williams
    Scottish born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Station Road, Dreghorn, Irvine, KA11 4AJ, Scotland

      IIF 20
  • Williams, Andrew
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Abbey Street, Priory Industrial Estate, Birkenhead, Merseyside, CH41 5JU, England

      IIF 21
  • Mr Andrew Mathieson Williams
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • Harmile House, 54 St Mary's Lane, Upminster, RM14 2QT, United Kingdom

      IIF 22
  • Williams, Andrew Mathieson
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meads Place, Gaudick Road, Eastbourne, BN20 7QH, England

      IIF 23
    • 111 Charterhouse Street, C/o Band, London, EC1M 6AW, England

      IIF 24
    • 339, Upper Street, London, N1 0PB, England

      IIF 25
    • 54, St. Marys Lane, Upminster, Essex, RM14 2QP, United Kingdom

      IIF 26
    • Harmile House, 54 St Marys Lane, Upminster, Essex, RM14 2QP, United Kingdom

      IIF 27 IIF 28
  • Williams, Andrew Mathieson
    British creative director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Archer Associates, 1 Olympic Way, Wembley, Middlesex, HA9 0NP, United Kingdom

      IIF 29
  • Williams, Andrew Mathieson
    British producer born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harmile House, 54 St Mary's Lane, Upminster, RM14 2QT, United Kingdom

      IIF 30
  • Williams, Andrew Mathieson
    British television producer/managing director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wiltons Music Hall, Graces Alley, London, E1 8JB

      IIF 31
  • Williams, Andrew Andrew
    British health and safety manager born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Dorchester Park, Noctorum, Birkenhead, Cheshire, CH43 9HD, United Kingdom

      IIF 32
  • Williams, Andrew
    English director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Abbey Street, Birkenhead, Merseyside, CH41 5JU, United Kingdom

      IIF 33
  • Williams, Andrew
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 259, Wallasey Village, Wallasey, Merseyside, CH45 3LR, United Kingdom

      IIF 34
  • Williams, Andrew
    British technical support engineer born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Lechmere Road, London, NW2 5BU, United Kingdom

      IIF 35
  • Mrs Samantha Fleur Williams
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Harmile House, 54 St. Mary's Lane, Upminster, Essex, RM14 2QT, United Kingdom

      IIF 36 IIF 37
  • Williams, Andrew Mathieson
    born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, St Marys Lane, Upminster, Essex, RM14 2QP, United Kingdom

      IIF 38 IIF 39
  • Williams, Andrew Roy
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 10, Dorchester Park, Prenton, CH43 9HD, United Kingdom

      IIF 40
  • Williams, Andrew Roy
    British health and saftey born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 10 Dorchester Park, Dorchester Park, Prenton, CH43 9HD, England

      IIF 41
  • Williams, Andrew Roy
    British manager born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 10, Dorchester Park, Prenton, CH43 9HD, United Kingdom

      IIF 42
  • Williams, Andrew Roy
    British managing director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 10, Dorchester Park, Prenton, CH43 9HD, United Kingdom

      IIF 43
  • Williams, Andrew Ian
    British born in May 1966

    Resident in France

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 44
    • Bankside 300, Peachman Way, Broadland Business Park, Norwich, Norfolk, NR7 0LB, United Kingdom

      IIF 45
  • Williams, Andrew
    British engineer born in May 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 46
  • Williams, Andrew
    Scottish welder born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 118, Maryhill Road, Glasgow, G20 7QS, Scotland

      IIF 47
  • Williams, Andrew Mathieson
    British born in April 1972

    Registered addresses and corresponding companies
    • 1 Fairfield Road, Bromley, Kent, BR1 3QN

      IIF 48 IIF 49
    • 54 St. Marys Lane, Upminster, Essex, RM14 2QT, England

      IIF 50
    • Harmile House, 54 St. Mary's Lane, Upminster, Essex, RM14 2QP, United Kingdom

      IIF 51 IIF 52
  • Williams, Andrew Mathieson
    British company director born in April 1972

    Registered addresses and corresponding companies
    • 1 Fairfield Road, Bromley, Kent, BR1 3QN

      IIF 53
  • Williams, Andrew Mathieson
    British television producer born in April 1972

    Registered addresses and corresponding companies
    • 1 Fairfield Road, Bromley, Kent, BR1 3QN

      IIF 54
  • Williams, Andrew Mathieson
    British tv producer born in April 1972

    Registered addresses and corresponding companies
    • 1 Fairfield Road, Bromley, Kent, BR1 3QN

      IIF 55
  • Williams, Samantha Fleur
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Meads Place, Gaudick Road, Eastbourne, BN20 7QH, England

      IIF 56
  • Williams, Samantha Fleur
    British teacher born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Archer Associates, 1 Olympic Way, Wembley, Middlesex, HA9 0NP, United Kingdom

      IIF 57
  • Williams, Andrew Mathieson
    born in April 1972

    Registered addresses and corresponding companies
    • Harmile House, 54 St Mary's Lane, Upminster, Essex, RM14 2QP, England

      IIF 58
    • Harmile House, 54 St. Mary's Lane, Upminster, Essex, RM14 2QT, United Kingdom

      IIF 59 IIF 60
  • Williams, Samantha Fleur

    Registered addresses and corresponding companies
    • Harmile House, 54 St Marys Lane, Upminster, Essex, RM14 2QP, United Kingdom

      IIF 61
  • Williams, Samantha Fleur
    born in October 1971

    Registered addresses and corresponding companies
    • Harmile House, 54 St. Mary's Lane, Upminster, Essex, RM14 2QT, United Kingdom

      IIF 62
  • Williams, Andrew

    Registered addresses and corresponding companies
    • 2, Station Road, Dreghorn, Irvine, KA11 4AJ, Scotland

      IIF 63
child relation
Offspring entities and appointments 36
  • 1
    20 LECHMERE ROAD LIMITED
    07428694
    20 Lechmere Road, London
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2010-11-03 ~ 2011-01-21
    IIF 35 - Director → ME
  • 2
    36A MEADS STREET (EASTBOURNE) RTM COMPANY LIMITED
    13477028
    Meads Place, Gaudick Road, Eastbourne, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,444 GBP2024-06-30
    Officer
    2021-06-25 ~ now
    IIF 23 - Director → ME
    IIF 56 - Director → ME
    Person with significant control
    2021-12-01 ~ now
    IIF 5 - Has significant influence or control OE
  • 3
    ABBEY GARAGE WIRRAL LTD
    - now 10551342
    WRAPUTATION LTD
    - 2018-12-12 10551342
    6 Abbey Street, Birkenhead Wirral, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,067 GBP2022-03-31
    Officer
    2017-01-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-01-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    AC COMMERCIALS LIMITED
    03301889 05965511
    6 Abbey Street, The Priory Industrial Estate, Birkenhead, Merseyside, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    259,498 GBP2024-01-30
    Officer
    1997-01-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    AJ GRAPHICS (NW) LTD
    12946708
    259 Wallasey Village, Wallasey, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,461 GBP2024-10-31
    Officer
    2020-10-13 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2020-10-13 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    ARW H&S MANAGEMENT AND CONSULTANCY LTD
    10159916
    10 Dorchester Park, Noctorum, Birkenhead, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-03 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-05-02 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 7
    ARW SAFETY SYSTEMS LTD
    11417350
    10 Dorchester Park, Prenton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,202 GBP2020-06-30
    Officer
    2018-06-15 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2018-06-15 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 8
    AW WELDING SERVICES (SCOTLAND) LIMITED
    SC532692
    2 Station Road, Dreghorn, Irvine, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,028 GBP2021-04-30
    Officer
    2016-04-15 ~ dissolved
    IIF 47 - Director → ME
    2016-04-26 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    2016-04-15 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 9
    BUILDING BLOCK PROJECTS LLP
    - now OC336066
    BUILDING BLOCK PROPERTIES COVENTRY LLP
    - 2011-06-08 OC336066
    Harmile House, 54 St Marys Lane, Upminster, Essex
    Active Corporate (2 parents, 2 offsprings)
    Current Assets (Company account)
    53,767 GBP2024-04-30
    Officer
    2008-04-01 ~ now
    IIF 59 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    BUILDING BLOCK PROPERTIES (UK) LLP
    OC333619 03993511
    Harmile House, 54 St Marys Lane, Upminster, Essex
    Active Corporate (2 parents, 1 offspring)
    Current Assets (Company account)
    7,247 GBP2024-12-31
    Officer
    2007-12-17 ~ now
    IIF 60 - LLP Designated Member → ME
    2007-12-17 ~ now
    IIF 62 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    BUILDING BLOCK PROPERTIES LIMITED
    - now 03993511 OC333619
    ACRAMAN (212) LIMITED
    - 2006-05-24 03993511 03143218
    Harmile House, 54 St Marys Lane, Upminster, Essex
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    569,610 GBP2024-10-31
    Officer
    2005-02-15 ~ now
    IIF 52 - Director → ME
    2010-05-16 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 12
    BUJIGANGA LIMITED - now
    HILARY A WILLIAMS MANAGEMENT LIMITED - 2025-01-09
    HILARY A WILLIAMS LIMITED - 2014-09-25
    SUNGRANGE LIMITED
    - 2008-03-19 05211687
    Harmile House, 54 St Marys Lane, Upminster, Essex
    Active Corporate (9 parents)
    Equity (Company account)
    56,992 GBP2024-01-31
    Officer
    2005-04-05 ~ 2006-08-08
    IIF 48 - Director → ME
  • 13
    DANDY PRODUCTIONS LIMITED LIABILITY PARTNERSHIP
    OC303102
    Harmile House, 54 St Marys Lane, Upminster, Essex
    Active Corporate (3 parents, 1 offspring)
    Current Assets (Company account)
    331,365 GBP2024-03-31
    Officer
    2002-10-02 ~ now
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    FRASER & SON COMPLETE PROPERTY MAINTENANCE EST.1986 LTD
    13677141
    10 Dorchester Park, Prenton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-13 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2021-10-13 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 15
    HANDY CATERING SERVICES LIMITED
    15294076
    10 Dorchester Park, Prenton, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-22 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    INTELLIGENCE2 LIMITED
    04484906
    1 Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (6 parents)
    Officer
    2008-11-03 ~ 2010-05-06
    IIF 55 - Director → ME
  • 17
    KARVE ANIMATION LIMITED
    16257912
    54 St. Marys Lane, Upminster, England
    Active Corporate (6 parents)
    Officer
    2025-02-17 ~ now
    IIF 24 - Director → ME
  • 18
    KNW PRODUCTIONS LIMITED
    08853668
    C/o Archer Associates, 1 Olympic Way, Wembley, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    2014-01-21 ~ dissolved
    IIF 57 - Director → ME
    IIF 29 - Director → ME
  • 19
    NORFOLK BELLS LIMITED
    15945405
    Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-09-09 ~ now
    IIF 45 - Director → ME
  • 20
    PANDF PRODUCTIONS LTD
    - now 03899825
    TL5Y LTD - 2017-04-05
    GATECONCEPT PROPERTY MANAGEMENT LIMITED - 2016-04-02
    Harmile House, 54 St Marys Lane, Upminster, Essex
    Active Corporate (9 parents)
    Equity (Company account)
    731,261 GBP2024-12-31
    Officer
    2018-11-12 ~ now
    IIF 27 - Director → ME
  • 21
    RAINDANCE TV UK LTD - now
    BIRCHMOUNT LIMITED
    - 2007-11-13 06172223
    Harmile House, 54 St Marys Lane, Upminster, Essex
    Dissolved Corporate (5 parents)
    Officer
    2007-03-20 ~ 2007-10-25
    IIF 54 - Director → ME
  • 22
    RAINDANCE.TV LIMITED - now
    RAINDANCE.TV PLC
    - 2014-04-16 06444502
    10a Craven Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -28,437 GBP2024-04-30
    Officer
    2007-12-04 ~ 2009-01-21
    IIF 49 - Director → ME
  • 23
    REX & FRIENDS RIGHTS LIMITED
    - now 09910723
    REX & FRIENDS PRODUCTIONS LIMITED
    - 2017-07-19 09910723
    54 St. Marys Lane, Upminster, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    300 GBP2024-12-31
    Officer
    2015-12-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 24
    REX DEVELOPMENTS (STEVENAGE) LIMITED - now
    REX DEVELOPMENTS (DARTFORD) LIMITED - 2015-07-07
    SUNVALE LIMITED
    - 2014-04-08 05211694
    Harmile House, 54 St Marys Lane, Upminster, Essex
    Dissolved Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -301 GBP2018-01-31
    Officer
    2005-04-05 ~ 2006-08-08
    IIF 53 - Director → ME
  • 25
    REX TRADE ASSOCIATES LIMITED
    06185306
    Harmile House, 54 St Mary's Lane, Upminster, Essex
    Active Corporate (10 parents, 14 offsprings)
    Equity (Company account)
    7,334,814 GBP2024-03-31
    Officer
    2007-03-26 ~ now
    IIF 50 - Director → ME
  • 26
    REX VENTURE RESOURCES LIMITED
    06079262
    54 St Marys Lane, Upminster, Essex
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    12,964,746 GBP2024-04-30
    Officer
    2007-02-02 ~ now
    IIF 51 - Director → ME
  • 27
    ROAR ANIMATION LTD
    - now 10742977
    REX & FRIENDS ANIMATION LTD
    - 2021-05-14 10742977
    339 Upper Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    152,788 GBP2024-12-31
    Officer
    2017-04-27 ~ now
    IIF 25 - Director → ME
  • 28
    SEASAFE51 LTD
    14883184
    10 Dorchester Park, Prenton, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    46,206 GBP2025-05-31
    Officer
    2023-05-21 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-05-21 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 29
    SEVERN LEISURE CRUISES LIMITED
    09603205
    Hurst Mill Farm, Clunton, Craven Arms, England
    Active Corporate (1 parent)
    Equity (Company account)
    69,555 GBP2024-05-31
    Officer
    2015-05-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-05-21 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 30
    ST HILARY KINGS LYNN MANAGEMENT COMPANY LIMITED
    10528908
    Harmile House, 54 St Marys Lane, Upminster, Essex, United Kingdom
    Active Corporate (4 parents)
    Current Assets (Company account)
    12,109 GBP2024-12-31
    Officer
    2024-04-03 ~ now
    IIF 28 - Director → ME
  • 31
    THE BELLS BUSINESS LTD
    15780220
    7 Bell Yard, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-06-15 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-06-15 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 32
    THE KIDS MEDIA CLUB LLP
    OC452816
    54 St Marys Lane, Upminster, Essex
    Active Corporate (3 parents)
    Officer
    2024-06-25 ~ now
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 6 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    TTOD LTD
    10740487
    Harmile House, 54 St Mary's Lane, Upminster, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,511 GBP2020-04-30
    Officer
    2017-04-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-04-25 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    WILTON'S MUSIC HALL - now
    WILTONS MUSIC HALL
    - 2012-07-31 02553922
    BROOMHILL TRUST - 2004-11-08
    Wiltons Music Hall, Graces Alley, London
    Active Corporate (33 parents, 1 offspring)
    Officer
    2011-01-17 ~ 2012-01-02
    IIF 31 - Director → ME
  • 35
    WKBSOLUTIONS LIMITED
    08968253
    207 Regent Street 3rd Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-31 ~ dissolved
    IIF 46 - Director → ME
  • 36
    WOOF ANIMATIONS LLP
    OC443695
    54 St Marys Lane, Upminster, Essex
    Active Corporate (2 parents)
    Officer
    2022-08-31 ~ now
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    2022-08-31 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to surplus assets - More than 25% but not more than 50% 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.