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

Williams, Owen Christopher

    Related profiles found in government register
  • Williams, Owen Christopher
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Walm Lane, London, NW2 4RS, United Kingdom

      IIF 1
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
    • icon of address 62, Finborough Road, Suite 32, London, London, SW10 9EF, United Kingdom

      IIF 3
    • icon of address Suite 32, 62 Finborough Road, London, SW10 9EF, England

      IIF 4
    • icon of address I T C, 158 Northdown Road, Cliftonville, Margate, Kent, CT9 2QN, United Kingdom

      IIF 5
  • Williams, Owen Christopher
    British company director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158 Northdown Road, Cliftonville, Margate, Kent, CT9 2QN, United Kingdom

      IIF 6
  • Williams, Owen Christopher
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158, Northdown Road, Cliftonville, Margate, CT9 2QN, England

      IIF 7
  • Williams, Owen Christopher
    British operations director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Walm Lane, London, NW2 4RS, United Kingdom

      IIF 8
    • icon of address 20, Suffolk Park Road, London, E17 6LH, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 49, 49 Fulham Broadway, London, SW6 1AE, England

      IIF 12
    • icon of address I T C, 158 Northdown Road, Cliftonville, Margate, Kent, CT9 2QN, United Kingdom

      IIF 13
  • Williams, Owen Christopher
    British operations manager born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glade House 52-54, Carter Lane, London, EC4V 5EF

      IIF 14
  • Williams, Christopher
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 32, 62 Finbrough Road West Brompton, London, SW10

      IIF 15
    • icon of address 108, Victoria Road, Stretford, Manchester, M32 OAD, United Kingdom

      IIF 16
    • icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 17
  • Williams, Christopher
    British operations director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Walm Lane, London, NW2 4RS, United Kingdom

      IIF 18
    • icon of address 21, Halliford Street, London, N1 3HB, United Kingdom

      IIF 19 IIF 20
    • icon of address 68, Walm Lane, London, NW2 4RA, United Kingdom

      IIF 21 IIF 22
  • Williams, Owen
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Craven House, 40-44 Uxbridge Road, London, W5 2BS, United Kingdom

      IIF 23
  • Williams, Owen
    British director and company secretary born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 68 Walm Lane, Willesden Green, London, NW2 4RS, England

      IIF 24
  • Williams, Christopher
    British none born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 68 Walm Lane, London, NW2 4RA, United Kingdom

      IIF 25
  • Williams, Christopher
    British operations manager born in October 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Owen Christopher Williams
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Walm Lane, London, NW2 4RS, United Kingdom

      IIF 28
  • Williams, Christopher
    British it consultant born in October 1964

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 7, Woodfield, Dean Court Road, Oxford, Oxfordshire, OX2 9FG, England

      IIF 29
  • Mr Owen Williams
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Craven House, 40-44 Uxbridge Road, London, W5 2BS, United Kingdom

      IIF 30
  • Owen Christopher Williams
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Suffolk Park Road, London, E17 6LH, United Kingdom

      IIF 31 IIF 32
  • Owen Williams
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address 49, 49 Fulham Broadway, London, SW6 1AE, England

      IIF 36
    • icon of address I T C, 158 Northdown Road, Cliftonville, Margate, CT9 2QN, United Kingdom

      IIF 37
    • icon of address I T C, 158 Northdown Road, Margate, CT9 2QN, United Kingdom

      IIF 38
  • Mr Christopher Williams
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Halliford Street, London, N1 3HB, United Kingdom

      IIF 39 IIF 40
  • Christopher Williams
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Walm Lane, London, NW2 4RS, United Kingdom

      IIF 41 IIF 42
    • icon of address 20, Suffolk Park Road, London, E17 6LH, United Kingdom

      IIF 43
    • icon of address 68, Walm Lane, London, NW2 4RA, United Kingdom

      IIF 44 IIF 45
  • Williams, Owen Christopher

    Registered addresses and corresponding companies
    • icon of address 110, Walm Lane, London, NW2 4RS, United Kingdom

      IIF 46
  • Mr Owen Christopher Williams
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 47
    • icon of address 158 Northdown Road, Cliftonville, Margate, Kent, CT9 2QN, United Kingdom

      IIF 48 IIF 49
  • Williams, Christopher

    Registered addresses and corresponding companies
    • icon of address 110, Walm Lane, London, NW2 4RS, United Kingdom

      IIF 50 IIF 51
    • icon of address 68, Walm Lane, London, NW2 4RA, United Kingdom

      IIF 52 IIF 53
  • Mr Christopher Williams
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Walm Lane, London, NW2 4RS, England

      IIF 54 IIF 55
    • icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 56
  • Williams, Owen

    Registered addresses and corresponding companies
    • icon of address 49, 49 Fulham Broadway, London, SW6 1AE, England

      IIF 57
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Ground Floor 68, Walm Lane, Willesden Green, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address 62 Finborough Road, Suite 32, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,794 GBP2021-12-31
    Officer
    icon of calendar 2017-12-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    GLAZEGOOD LIMITED - 1999-06-10
    icon of address Parsonage Chambers, 3 The Parsonage, Manchester, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-30 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address 128 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    384 GBP2022-06-30
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 5 Wharf Kitchen Jubilee Place, Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,380 GBP2022-06-30
    Person with significant control
    icon of calendar 2018-01-30 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Valentine & Co, Glade House 52-54 Carter Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -59,035 GBP2018-03-30
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address 4385, 12490551 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -62 GBP2022-02-28
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4385, 12490596 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -64,161 GBP2022-02-28
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 11
    icon of address 49 49 Fulham Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-23 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2022-12-23 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 4385, 12490613 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -57,829 GBP2022-02-28
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Suite 32 62 Finborough Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Suite A, 82 James Carter Road, Mildenhall, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-10-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 7 Woodfield, Dean Court Road, Oxford, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-13 ~ dissolved
    IIF 29 - Director → ME
  • 16
    FDS FOR DA SCENE LTD - 2020-09-08
    icon of address 158 Northdown Road Cliftonville, Margate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 48 - Right to appoint or remove directors as a member of a firmOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 48 - Has significant influence or control as a member of a firmOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 17
    icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    22,686 GBP2022-01-31
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 68 Walm Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-25 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2018-06-25 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 19
    icon of address 68 Walm Lane, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-06-25 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2018-06-25 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 20
    icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,337 GBP2024-06-30
    Officer
    icon of calendar 2010-08-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address 56a Kellett Road, Brixton, London, England
    Active Corporate (1 parent)
    Current Assets (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-04 ~ 2022-07-15
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ 2022-07-15
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 2
    icon of address 128 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    384 GBP2022-06-30
    Officer
    icon of calendar 2020-08-24 ~ 2023-04-30
    IIF 7 - Director → ME
  • 3
    icon of address Unit 5 Wharf Kitchen Jubilee Place, Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,380 GBP2022-06-30
    Officer
    icon of calendar 2018-01-30 ~ 2023-04-30
    IIF 8 - Director → ME
    icon of calendar 2018-01-30 ~ 2025-09-01
    IIF 46 - Secretary → ME
  • 4
    LONDON GASTROPUB MANAGEMENT 3 LTD - 2020-10-22
    icon of address Unit 5 Wharf Kitchen Jubilee Place, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2018-01-30 ~ 2020-02-20
    IIF 18 - Director → ME
    icon of calendar 2018-01-30 ~ 2020-02-20
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ 2020-02-20
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 5
    THE NORTH LONDON DRINK MANAGEMENT COMPANY LIMITED - 2020-10-07
    icon of address 158 Northdown Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,562 GBP2021-11-30
    Officer
    icon of calendar 2017-11-29 ~ 2019-05-22
    IIF 20 - Director → ME
    icon of calendar 2019-12-12 ~ 2020-02-20
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ 2020-02-20
    IIF 54 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2017-11-29 ~ 2019-05-22
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address 4385, 12490551 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -62 GBP2022-02-28
    Officer
    icon of calendar 2020-02-28 ~ 2023-04-30
    IIF 10 - Director → ME
  • 7
    icon of address 4385, 12490596 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -64,161 GBP2022-02-28
    Officer
    icon of calendar 2020-02-28 ~ 2023-04-30
    IIF 11 - Director → ME
  • 8
    THE NORTH LONDON DRINKS COMPANY LIMITED - 2020-10-06
    icon of address Unit 5 Wharf Kitchen Jubilee Place, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2019-12-12 ~ 2020-02-20
    IIF 27 - Director → ME
    icon of calendar 2017-11-29 ~ 2019-05-22
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ 2020-02-20
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2017-11-29 ~ 2019-05-22
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of address 4385, 12490613 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -57,829 GBP2022-02-28
    Officer
    icon of calendar 2020-02-28 ~ 2023-04-30
    IIF 9 - Director → ME
  • 10
    FDS FOR DA SCENE LTD - 2020-09-08
    icon of address 158 Northdown Road Cliftonville, Margate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-10-01 ~ 2021-05-11
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ 2020-10-01
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 49 - Has significant influence or control as a member of a firm OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Right to appoint or remove directors as a member of a firm OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 11
    icon of address 110 Walm Lane, Willesden Green, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    730 GBP2020-01-31
    Officer
    icon of calendar 2002-01-10 ~ 2010-12-24
    IIF 15 - Director → ME
  • 12
    icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    22,686 GBP2022-01-31
    Officer
    icon of calendar 2018-01-26 ~ 2020-06-03
    IIF 51 - Secretary → ME
  • 13
    ORANGE OCTOBER LIMITED - 2018-07-25
    icon of address Ground Floor 68 Walm Lane, Willesden Green, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-02-12 ~ 2019-06-25
    IIF 24 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.