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, Neill John

    Related profiles found in government register
  • Williams, Neill John
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Johns Innovation Centre, Cowley Road, Cambridge, CB4 0WS, England

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

      IIF 2
    • icon of address Harrow Croft, Brockley Green, Hundon, Sudbury, Suffolk, CO10 8DT

      IIF 3 IIF 4
  • Williams, Neill John
    British sales director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Smart R House, 13 Moonhall Business Park, Helions Bumpstead Road, Haverhill, Suffolk, CB9 7AA, England

      IIF 5
  • Williams, Neill John
    British

    Registered addresses and corresponding companies
    • icon of address Harrow Croft, Brockley Green, Hundon, Sudbury, Suffolk, CO10 8DT

      IIF 6
  • Williams, Neill John
    British company director

    Registered addresses and corresponding companies
    • icon of address Harrow Croft, Brockley Green, Hundon, Sudbury, Suffolk, CO10 8DT

      IIF 7
  • Williams, Neill John
    British director

    Registered addresses and corresponding companies
    • icon of address Harrow Croft, Brockley Green, Hundon, Sudbury, Suffolk, CO10 8DT

      IIF 8
  • Mcneill, William John
    British company director born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 90, Scottish Tourism Alliance, 90 St. Vincent Street, Glasgow, G2 5UB, Scotland

      IIF 9
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 10
  • Mcneill, William John
    British director born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, Sunnyside Avenue, Falkirk, FK2 0GE, Scotland

      IIF 11
  • Mcneill, William John
    British sales manager born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Mr Neill John Williams
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Johns Innovation Centre, Cowley Road, Cambridge, CB4 0WS

      IIF 13
    • icon of address Smart R House, 13 Moonhall Business Park, Helions Bumpstead Road, Haverhill, Suffolk, CB9 7AA, England

      IIF 14
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
  • Mcneill, William John
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Cuthill Towers, Milnathort, KY13 9SE

      IIF 16
    • icon of address 12, Cuthill Towers, Milnathort, KY13 9SE, United Kingdom

      IIF 17
  • Mcneill, William John
    British

    Registered addresses and corresponding companies
    • icon of address 12, Cuthill Towers, Milnathort, KY13 9SE

      IIF 18
  • Mcneill, William
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingfisher House, Auld Mart Business Park, Kinross, KY13 9DA, United Kingdom

      IIF 19
  • Mr William John Mcneill
    British born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, Sunnyside Avenue, Falkirk, FK2 0GE, Scotland

      IIF 20
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Mr William Mcneill
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingfisher House, Auld Mart Business Park, Kinross, KY13 9DA, United Kingdom

      IIF 22
  • Mcneill, William

    Registered addresses and corresponding companies
    • icon of address 12, Cuthill Towers, Cuthill Towers, Milnathort, KY13 9SE, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address St Johns Innovation Centre, Cowley Road, Cambridge
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2011-11-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    509 GBP2024-09-30
    Officer
    icon of calendar 2017-03-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 3
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-03 ~ dissolved
    IIF 10 - Director → ME
  • 4
    I.D. PLUS LIMITED - 1999-09-13
    icon of address Field House, Hundon Road Barnardiston, Haverhill, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-01 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 1999-08-20 ~ dissolved
    IIF 8 - Secretary → ME
  • 5
    RYDOR 33 LIMITED - 1999-08-25
    icon of address Field House, Hundon Road, Barnardiston, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-11 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 1999-08-25 ~ dissolved
    IIF 6 - Secretary → ME
  • 6
    I AM JEWELLERY & FASHIONS LTD - 2013-01-24
    SILVER EXPERIENCE TRADE LTD - 2011-01-11
    SERENITY COFFEE HOUSE & BISTRO LTD - 2010-10-04
    icon of address 12 Cuthill Towers, Milnathort, Kinross
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2010-04-30 ~ dissolved
    IIF 23 - Secretary → ME
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Kingfisher House, Auld Mart Business Park, Kinross, Perth & Kinross, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,210 GBP2024-05-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Atholl Exchange, 6 Canning Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-18 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2008-03-18 ~ dissolved
    IIF 18 - Secretary → ME
  • 10
    icon of address Smart R House 13 Moonhall Business Park, Helions Bumpstead Road, Haverhill, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    409,469 GBP2024-09-30
    Officer
    icon of calendar 2010-05-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 90 Scottish Tourism Alliance, 90 St. Vincent Street, Glasgow, Scotland
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,217 GBP2025-03-31
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 9 - Director → ME
Ceased 2
  • 1
    I.D. PLUS LIMITED - 1999-09-13
    icon of address Field House, Hundon Road Barnardiston, Haverhill, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-14 ~ 1998-05-07
    IIF 7 - Secretary → ME
  • 2
    icon of address 21 Sunnyside Avenue, Falkirk, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    93,296 GBP2024-03-31
    Officer
    icon of calendar 2018-05-16 ~ 2022-12-22
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ 2022-12-22
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.