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

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
    • Grapes House, 79a High Street, Esher, KT10 9QA, England

      IIF 1
    • C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire, RG14 1QL

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

    Resident in England

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

      IIF 3
    • Kings Court, 559a Kings Road, Fulham, SW6 2EB, England

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

    Resident in United Kingdom

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

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

      IIF 6 IIF 7
    • Grapes House, 79a High Street, Esher, KT10 9QA, England

      IIF 8
    • Kings Court, 559a Kings Road, Fulham, SW6 2EB, England

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

    Resident in England

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

      IIF 10 IIF 11
  • Williams, Claire Isobel
    British director born in March 1972

    Resident in England

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

      IIF 12 IIF 13 IIF 14
    • 1, Lumley Street, Mayfair, London, W1K 6TT, England

      IIF 15
  • Williams, Claire Isobel
    British none born in March 1972

    Resident in England

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

      IIF 16
    • Flat A, 127 Ebury Street, London, SW1W 9QU, England

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79a Grapes House, High Street, Esher, KT10 9QA, United Kingdom

      IIF 18
    • 559a, Kings Road, London, SW6 2EB, United Kingdom

      IIF 19
  • Williams, Claire Isobel
    British director born in March 1972

    Resident in United Kingdom

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

      IIF 20
    • Munro House, Portsmouth Road, Cobham, Surrey, KT11 1PP, United Kingdom

      IIF 21 IIF 22 IIF 23
    • Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

      IIF 25
    • 1, Lumley Street, Mayfair, London, W1K 6TT, England

      IIF 26
    • Woodcock House, Gibbard Mews, 37 High Street, Wimbledon, SW19 5BY, England

      IIF 27
  • Williams, Claire Isobel
    British operations manager born in March 1972

    Resident in United Kingdom

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

      IIF 28
child relation
Offspring entities and appointments 18
  • 1
    122 COPSE HILL LTD
    - now 09688844 08663843
    VISU VERUM MARKETING LTD
    - 2016-06-07 09688844
    4 Genoa Avenue, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2015-07-16 ~ 2016-12-06
    IIF 24 - Director → ME
  • 2
    CHAMBERLAIN HOUSE LTD
    11518055
    Albany House, Claremont Lane, Esher, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2018-08-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-08-15 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    INTERCON HOMES ELMBRIDGE LIMITED
    - now 07855627
    INTERCON HOMES LONDON LIMITED - 2012-05-22
    Munro House, Portsmouth Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-10-25 ~ dissolved
    IIF 17 - Director → ME
  • 4
    INTERCON LONDON LTD
    08031879
    Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2012-04-16 ~ dissolved
    IIF 12 - Director → ME
  • 5
    LINK FINANCE LTD
    07547926
    Grapes House 79a High Street, Esher
    Dissolved Corporate (2 parents)
    Officer
    2011-03-02 ~ dissolved
    IIF 26 - Director → ME
  • 6
    LINK PROPERTY LONDON LTD
    07785449
    19 Shenley Pavilions, Chalkdell Drive, Milton Keynes, England
    Active Corporate (6 parents)
    Officer
    2011-09-23 ~ 2011-12-12
    IIF 15 - Director → ME
  • 7
    MCC19 LIMITED
    - now 11734863
    VISU VERUM CONSTRUCTION LIMITED
    - 2019-02-11 11734863 11803417
    SPARE 126 LTD
    - 2019-01-15 11734863 10742998... (more)
    79a Grapes House High Street, Esher, United Kingdom
    Active Corporate (4 parents, 14 offsprings)
    Officer
    2018-12-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-11-05 ~ 2022-08-08
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    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
  • 8
    QORC LIMITED - now
    VISU VERUM WIMBLEDON LTD
    - 2019-09-27 07651672
    INTERCON HOMES LTD
    - 2015-01-12 07651672
    Kings Court, 559a Kings Road, Fulham, England
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2011-05-31 ~ 2017-05-05
    IIF 21 - Director → ME
  • 9
    RAINTER LIMITED - now
    VISU VERUM DESIGN LTD
    - 2019-09-27 07251269
    INTERCON DESIGN LTD
    - 2014-07-02 07251269
    LINK MARKETING INTERNATIONAL LIMITED
    - 2011-11-09 07251269
    Kings Court, 559a Kings Road, Fulham, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2010-05-12 ~ 2019-09-20
    IIF 23 - Director → ME
    Person with significant control
    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
  • 10
    RICHMONDSWORTH LIMITED
    - now 08679112
    VISU VERUM LIMITED
    - 2019-09-27 08679112
    Kings Court, 559a Kings Road, Fulham, England
    Dissolved Corporate (5 parents, 10 offsprings)
    Officer
    2013-09-05 ~ 2018-07-09
    IIF 27 - Director → ME
    2018-07-10 ~ 2019-09-20
    IIF 20 - Director → ME
    Person with significant control
    2019-01-24 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 11
    STUFF & FEATHER LTD
    12657384
    Grapes House, 79a High Street, Esher, England
    Active Corporate (2 parents)
    Officer
    2020-06-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-06-09 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 12
    VALE23 LTD
    15335327
    262a Fulham Road, London, England
    Active Corporate (1 parent, 6 offsprings)
    Officer
    2023-12-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-12-08 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 13
    VISU VERUM BUY TO LET LTD
    09558526
    Munro House, Portsmouth Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-04-23 ~ 2016-01-15
    IIF 14 - Director → ME
  • 14
    VISU VERUM CONSTRUCTION LIMITED
    - now 11803417 11734863
    SPARE 127 LIMITED - 2019-04-04
    79a Grapes House High Street, Esher, England
    Active Corporate (5 parents)
    Person with significant control
    2025-01-13 ~ now
    IIF 2 - Has significant influence or control OE
  • 15
    VISU VERUM ELMBRIDGE LTD
    - now 07836874
    LINK AUDIO VISUAL LIMITED
    - 2014-12-22 07836874
    LINK PROCUREMENT LIMITED
    - 2013-10-15 07836874
    Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2012-02-01 ~ 2016-03-06
    IIF 16 - Director → ME
  • 16
    VISU VERUM EQUITY LTD
    09558331
    Munro House, Portsmouth Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-04-23 ~ dissolved
    IIF 22 - Director → ME
  • 17
    VISU VERUM INTERIORS LIMITED
    09645362
    Grapes House, 79a High Street, Esher, England
    Active Corporate (7 parents)
    Officer
    2015-06-18 ~ 2015-10-06
    IIF 13 - Director → ME
    2016-03-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 1 - Has significant influence or control OE
  • 18
    ZENCRO LTD - now
    VISU VERUM DEVELOPMENTS LIMITED
    - 2024-04-20 07928355
    INTERCON DEVELOPMENTS LIMITED
    - 2015-01-12 07928355
    C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Liquidation Corporate (7 parents)
    Officer
    2012-01-30 ~ 2018-11-14
    IIF 28 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.