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, Ben

    Related profiles found in government register
  • Williams, Ben
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a, Cove Road, Fleet, GU51 2RN, England

      IIF 1
    • icon of address Lakeside House, 16a Cove Road, Fleet, GU51 2RN, England

      IIF 2
    • icon of address Lakeside House, 16a, Cove Road, Fleet, GU51 2RN, United Kingdom

      IIF 3
    • icon of address Effective Home Ltd, 2000 Lakeside, Portsmouth, PO6 3EN, United Kingdom

      IIF 4
  • Williams, Ben Everton
    British company director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Somerset House, Westside View, Waterlooville, PO7 7SF, England

      IIF 5
  • Williams, Ben Everton
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Barnes Wallis Road, Fareham, Hampshire, PO15 5UA

      IIF 6
    • icon of address Green Trees, Hoads Hill, Wickham, Fareham, Hampshire, PO17 5BX, England

      IIF 7 IIF 8
    • icon of address Quob Park, Titchfield Lane, Wickham, Fareham, Hampshire, PO17 5PG, England

      IIF 9 IIF 10 IIF 11
    • icon of address 16a, Lakeside House, Fleet, Hampshire, GU51 2RN, United Kingdom

      IIF 13
    • icon of address Lakeside House, 16a Cove Road, Fleet, GU51 2RN, England

      IIF 14 IIF 15
    • icon of address Effective Home Ltd, 2000 Lakeside, Portsmouth, PO6 3EN, England

      IIF 16
    • icon of address Unit 14, Rodney Road, Partnership Park, Southsea, Hampshire, PO4 8DF, England

      IIF 17
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, England

      IIF 18
    • icon of address Effective Energy, Carriage Court, Welbeck, Worksop, S80 3LR, England

      IIF 19
  • Williams, Ben Everton
    British salesman born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Montague Road, Portsmouth, PO2 0NF, United Kingdom

      IIF 20
  • Williams, Ben
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lakeside House, 16a Cove Road, Fleet, GU51 2RN, England

      IIF 21
  • Williams, Ben Everton

    Registered addresses and corresponding companies
    • icon of address 16a, Lakeside House, Fleet, Hampshire, GU51 2RN, United Kingdom

      IIF 22
  • Mr Ben Everton Williams
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Barnes Wallis Road, Fareham, Hampshire, PO15 5UA

      IIF 23
    • icon of address Green Trees, Hoads Hill, Wickham, Fareham, PO17 5BX, United Kingdom

      IIF 24
    • icon of address 16a, Cove Road, Fleet, GU51 2RN, England

      IIF 25
    • icon of address 16a, Lakeside House, Fleet, Hampshire, GU51 2RN, United Kingdom

      IIF 26
    • icon of address Lakeside House, 16a Cove Road, Fleet, GU51 2RN, England

      IIF 27
    • icon of address 11, Portland Street, Southampton, SO14 7EB, England

      IIF 28
    • icon of address Unit 14, Rodney Road, Partnership Park, Southsea, Hampshire, PO4 8DF, England

      IIF 29
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, England

      IIF 30
  • Ben Williams
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lakeside House, 16a Cove Road, Fleet, GU51 2RN, England

      IIF 31
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Lakeside House, 16a Cove Road, Fleet, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,016 GBP2020-08-31
    Officer
    icon of calendar 2017-08-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    BE INSULATED (UK) LIMITED - 2016-07-04
    B.E. INSULATED LIMITED - 2014-06-03
    icon of address 1 Barnes Wallis Road, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-12 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Edwards Lyons & Co, 11 Portland Street Portland Street, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Edwards Lyons & Co, 11 Portland Street, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trustOE
    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
  • 6
    icon of address Lakeside House, 16a Cove Road, Fleet, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-31 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address 16a Cove Road, Fleet, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address 16a Cove Road, Fleet, England
    Active Corporate (5 parents)
    Equity (Company account)
    -325,949 GBP2024-03-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Lakeside House 16a, Cove Road, Fleet, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 3 - Director → ME
  • 10
    BE RENEWABLE (UK) LIMITED - 2016-09-27
    BE RENEWABLES (UK) LIMITED - 2014-06-10
    icon of address Unit 14 Rodney Road, Partnership Park, Southsea, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    BE INSURED (UK) LIMITED - 2016-01-06
    icon of address 16a Lakeside House, Fleet, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -102,803 GBP2018-12-31
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2020-11-11 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-11 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    CARBON REDUCTION COMPANY (UK) LIMITED - 2016-07-04
    icon of address Unit 14 Rodney Road, Southsea, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -67,616 GBP2017-12-31
    Officer
    icon of calendar 2013-09-09 ~ 2018-05-10
    IIF 11 - Director → ME
  • 2
    icon of address Unit 14 Rodney Road, Southsea, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,707 GBP2017-12-31
    Officer
    icon of calendar 2014-06-03 ~ 2018-09-01
    IIF 12 - Director → ME
  • 3
    icon of address Unit 14 Rodney Road, Southsea, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,147 GBP2017-12-31
    Officer
    icon of calendar 2014-06-03 ~ 2018-09-01
    IIF 9 - Director → ME
  • 4
    EFFECTIVE NEW CO LTD - 2016-06-14
    icon of address 1 Boston Road, Leicester, Leicestershire
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    -5,196,865 GBP2024-03-31
    Officer
    icon of calendar 2022-12-01 ~ 2025-04-25
    IIF 19 - Director → ME
  • 5
    icon of address Edwards Lyons & Co, 21 Carlton Crescent, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-13 ~ 2013-03-06
    IIF 20 - Director → ME
  • 6
    PREMIER MECHANICAL & ELECTRICAL LIMITED - 2020-06-30
    PREM AIR CONDITIONING LIMITED - 2019-05-07
    icon of address Lakeside House, 16a Cove Road, Fleet, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-08 ~ 2021-01-28
    IIF 14 - Director → ME
  • 7
    SKULL HOUSE PROJECTS LTD - 2020-11-25
    icon of address Oaklea, Pavement Lane, Mobberley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2020-11-25 ~ 2021-06-01
    IIF 5 - Director → ME
  • 8
    PREM CONNECTIONS LIMITED - 2020-06-18
    icon of address Effective Home Ltd, 2000 Lakeside, Portsmouth, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -222,793 GBP2024-03-31
    Officer
    icon of calendar 2019-01-07 ~ 2025-04-25
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ 2022-02-02
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 9
    PREM ELECTRICS LIMITED - 2020-06-30
    icon of address Effective Home Ltd, 2000 Lakeside, Portsmouth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    306,052 GBP2024-03-31
    Officer
    icon of calendar 2019-01-08 ~ 2025-04-25
    IIF 4 - Director → ME
  • 10
    BE INSURED (UK) LIMITED - 2016-01-06
    icon of address 16a Lakeside House, Fleet, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -102,803 GBP2018-12-31
    Officer
    icon of calendar 2014-06-03 ~ 2019-04-01
    IIF 10 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.