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

Ms Claire Isobel Williams

    Related profiles found in government register
  • Ms Claire Isobel Williams
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79a Grapes House, High Street, Esher, KT10 9QA, England

      IIF 1
    • icon of address Suite 8, Richmond House, Forsyth Road, Woking, GU21 5SB, England

      IIF 2
  • Miss Claire Isobel Williams
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Court, 559a Kings Road, Fulham, SW6 2EB, England

      IIF 3
    • icon of address Suite 8, Richmond House, Forsyth Road, Woking, GU21 5SB, England

      IIF 4
  • Miss Claire Isobel Williams
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Munro House, Portsmouth Road, Cobham, Surrey, KT11 1PP

      IIF 5
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

      IIF 6 IIF 7
    • icon of address Kings Court, 559a Kings Road, Fulham, SW6 2EB, England

      IIF 8
  • Williams, Claire Isobel
    British creative director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 8, Richmond House, Forsyth Road, Woking, GU21 5SB, England

      IIF 9
  • Williams, Claire Isobel
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Munro House, Portsmouth Road, Cobham, Surrey, KT11 1PP, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 1, Lumley Street, Mayfair, London, W1K 6TT, England

      IIF 13
    • icon of address Suite 8, Richmond House, Forsyth Road, Woking, GU21 5SB, England

      IIF 14
  • Williams, Claire Isobel
    British none born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Munro House, Portsmouth Road, Cobham, Surrey, KT11 1PP, United Kingdom

      IIF 15
    • icon of address Flat A, 127 Ebury Street, London, SW1W 9QU, England

      IIF 16
  • Miss Claire Williams
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 559a, Kings Road, London, SW6 2EB, United Kingdom

      IIF 17
  • Williams, Claire Isobel
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Munro House, Portsmouth Road, Cobham, Surrey, KT11 1PP

      IIF 18
    • icon of address Munro House, Portsmouth Road, Cobham, Surrey, KT11 1PP, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 79a Grapes House, High Street, Esher, KT10 9QA, United Kingdom

      IIF 23
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

      IIF 24
    • icon of address 1, Lumley Street, Mayfair, London, W1K 6TT, England

      IIF 25
    • icon of address Woodcock House, Gibbard Mews, 37 High Street, Wimbledon, SW19 5BY, England

      IIF 26
  • Williams, Claire Isobel
    British operations manager born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Munro House, Portsmouth Road, Cobham, Surrey, KT11 1PP, United Kingdom

      IIF 27
  • Williams, Claire
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 559a, Kings Road, London, SW6 2EB, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    INTERCON HOMES LONDON LIMITED - 2012-05-22
    icon of address Munro House, Portsmouth Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-25 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address Grapes House 79a High Street, Esher
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    IIF 25 - Director → ME
  • 5
    VISU VERUM CONSTRUCTION LIMITED - 2019-02-11
    SPARE 126 LTD - 2019-01-15
    icon of address 79a Grapes House High Street, Esher, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    5,183 GBP2023-12-31
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 23 - Director → ME
  • 6
    VISU VERUM LIMITED - 2019-09-27
    icon of address Kings Court, 559a Kings Road, Fulham, England
    Dissolved Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -236,674 GBP2021-06-30
    Person with significant control
    icon of calendar 2019-01-24 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Suite 8, Richmond House, Forsyth Road, Woking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,138 GBP2024-06-30
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    icon of address 262a Fulham Road, London, England
    Active Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 9
    SPARE 127 LIMITED - 2019-04-04
    icon of address 79a Grapes House High Street, Esher, England
    Active Corporate (3 parents)
    Equity (Company account)
    -76,217 GBP2023-12-31
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 1 - Has significant influence or controlOE
  • 10
    icon of address Munro House, Portsmouth Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 20 - Director → ME
  • 11
    icon of address Suite 8, Richmond House, Forsyth Road, Woking, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,959 GBP2023-12-31
    Officer
    icon of calendar 2016-03-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 2 - Has significant influence or controlOE
Ceased 10
  • 1
    VISU VERUM MARKETING LTD - 2016-06-07
    icon of address 4 Genoa Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,701 GBP2020-12-31
    Officer
    icon of calendar 2015-07-16 ~ 2016-12-06
    IIF 22 - Director → ME
  • 2
    icon of address 19 Shenley Pavilions, Chalkdell Drive, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    45,927 GBP2020-12-31
    Officer
    icon of calendar 2011-09-23 ~ 2011-12-12
    IIF 13 - Director → ME
  • 3
    VISU VERUM CONSTRUCTION LIMITED - 2019-02-11
    SPARE 126 LTD - 2019-01-15
    icon of address 79a Grapes House High Street, Esher, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    5,183 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-12-19 ~ 2021-03-11
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    icon of calendar 2021-11-05 ~ 2022-08-08
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 4
    VISU VERUM WIMBLEDON LTD - 2019-09-27
    INTERCON HOMES LTD - 2015-01-12
    icon of address Kings Court, 559a Kings Road, Fulham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -11,123 GBP2021-06-30
    Officer
    icon of calendar 2011-05-31 ~ 2017-05-05
    IIF 19 - Director → ME
  • 5
    VISU VERUM DESIGN LTD - 2019-09-27
    INTERCON DESIGN LTD - 2014-07-02
    LINK MARKETING INTERNATIONAL LIMITED - 2011-11-09
    icon of address Kings Court, 559a Kings Road, Fulham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,495 GBP2021-06-30
    Officer
    icon of calendar 2010-05-12 ~ 2019-09-20
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-29
    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
  • 6
    VISU VERUM LIMITED - 2019-09-27
    icon of address Kings Court, 559a Kings Road, Fulham, England
    Dissolved Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -236,674 GBP2021-06-30
    Officer
    icon of calendar 2018-07-10 ~ 2019-09-20
    IIF 18 - Director → ME
    icon of calendar 2013-09-05 ~ 2018-07-09
    IIF 26 - Director → ME
  • 7
    icon of address Munro House, Portsmouth Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-23 ~ 2016-01-15
    IIF 12 - Director → ME
  • 8
    LINK AUDIO VISUAL LIMITED - 2014-12-22
    LINK PROCUREMENT LIMITED - 2013-10-15
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -13,538 GBP2016-12-31
    Officer
    icon of calendar 2012-02-01 ~ 2016-03-06
    IIF 15 - Director → ME
  • 9
    icon of address Suite 8, Richmond House, Forsyth Road, Woking, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,959 GBP2023-12-31
    Officer
    icon of calendar 2015-06-18 ~ 2015-10-06
    IIF 11 - Director → ME
  • 10
    VISU VERUM DEVELOPMENTS LIMITED - 2024-04-20
    INTERCON DEVELOPMENTS LIMITED - 2015-01-12
    icon of address C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -313,744 GBP2023-12-31
    Officer
    icon of calendar 2012-01-30 ~ 2018-11-14
    IIF 27 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.