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, Rupert John

    Related profiles found in government register
  • Williams, Rupert John
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 1
    • icon of address 28a Tempus Tower, Irwell Quays, Manchester, M3 1PJ, United Kingdom

      IIF 2
    • icon of address First Floor, 1 Des Roches Square, Witan Way, Witney, Oxfordshire, OX28 4BE, United Kingdom

      IIF 3
    • icon of address Market House, 19-21 Market Place, Wokingham, RG40 1AP, England

      IIF 4
    • icon of address Suite 3 Market House, 19-21 Market Place, Wokingham, RG40 1AP, United Kingdom

      IIF 5
  • Williams, Rupert John
    British managing director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Tempus Tower, 9 Mirabel Street, Manchester, M3 1NP, United Kingdom

      IIF 6
    • icon of address Po Box 1087, Uxbridge, Middx, UB8 9UR, United Kingdom

      IIF 7
    • icon of address Unit 29, 1-2 Denham Parade, Oxford Road, Uxbridge, Middlesex, UB9 4DZ, United Kingdom

      IIF 8
  • Williams, Rupert John
    British parking born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 9
  • Williams, Rupert John
    British sales born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 10
  • Williams, Rupert John
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Apex, 2 Sheriffs Orchard, Coventry, West Midlands, CV1 3PP, United Kingdom

      IIF 11
    • icon of address Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 12 IIF 13
    • icon of address Unit 29, 1-2 Denham Parade, Oxford Road, Uxbridge, Middlesex, UB9 4DZ, United Kingdom

      IIF 14
    • icon of address First Floor, 1 Des Roches Square, Witan Way, Witney, Oxfordshire, OX28 4BE, United Kingdom

      IIF 15
    • icon of address Suite 3 Market House, 19-21 Market Place, Wokingham, RG40 1AP, United Kingdom

      IIF 16 IIF 17
  • Williams, Rupert John
    British managing director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Tempus Tower, 9 Mirabel Street 28 Tempus Tower, Manchester, M3 1NP, United Kingdom

      IIF 18
    • icon of address Unit 29, 1-2 Denham Parade, Oxford Road, Uxbridge, Middlesex, UB9 4DZ, United Kingdom

      IIF 19
  • Williams, Rupert John
    British

    Registered addresses and corresponding companies
    • icon of address 28a Tempus Towen, Irwell Quays, Manchester, M3 1PJ

      IIF 20
  • Mr Rupert John Williams
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 21 IIF 22 IIF 23
    • icon of address Union House, New Union Street, Coventry, CV1 2NT, England

      IIF 24 IIF 25
    • icon of address Mynott House, 14 Bowling Green Lane, London, EC1R 0BD

      IIF 26
    • icon of address First Floor, 1 Des Roches Square, Witan Way, Witney, Oxfordshire, OX28 4BE, United Kingdom

      IIF 27
    • icon of address Market House, 19-21 Market Place, Wokingham, RG40 1AP, England

      IIF 28
    • icon of address Suite 3 Market House, 19-21 Market Place, Wokingham, RG40 1AP, United Kingdom

      IIF 29
  • Williams, Rupert

    Registered addresses and corresponding companies
    • icon of address 28, Tempus Tower, 9 Mirabel Street, Manchester, M3 1NP, United Kingdom

      IIF 30
  • Mr Rupert John Williams
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Apex, 2 Sheriffs Orchard, Coventry, West Midlands, CV1 3PP, United Kingdom

      IIF 31
    • icon of address First Floor, 1 Des Roches Square, Witan Way, Witney, Oxfordshire, OX28 4BE, United Kingdom

      IIF 32
    • icon of address Suite 3 Market House, 19-21 Market Place, Wokingham, RG40 1AP, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Mynott House, 14 Bowling Green Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 3 - Director → ME
  • 3
    D’OILLY MANOR DEVELOPMENTS LTD - 2024-04-16
    RELIANT REAL ESTATE GROUP LTD - 2023-03-13
    RELIANT RE LIMITED - 2023-02-07
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,348 GBP2024-06-30
    Officer
    icon of calendar 2022-10-05 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -230,089 GBP2024-06-30
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address The Apex, 2 Sheriffs Orchard, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Union House, New Union Street, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2013-07-23 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    D’OILLY MANOR GROUP LTD - 2025-04-03
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -137,170 GBP2024-06-30
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 11th Floor 66 Chiltern Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-25 ~ dissolved
    IIF 14 - Director → ME
  • 10
    icon of address Mynott House, 14 Bowling Green Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-25 ~ dissolved
    IIF 18 - Director → ME
  • 11
    icon of address Union House, New Union Street, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2015-06-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Acs Accounting, Market House, 19-21 Market Place, Wokingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,939 GBP2020-04-30
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2008-01-29 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 14
    PENROSE LIVING LIMITED - 2022-01-14
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2012-08-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-06 ~ 2023-10-24
    IIF 12 - Director → ME
  • 2
    D’OILLY MANOR DEVELOPMENTS LTD - 2024-04-16
    RELIANT REAL ESTATE GROUP LTD - 2023-03-13
    RELIANT RE LIMITED - 2023-02-07
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,348 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-10-05 ~ 2024-04-25
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
  • 3
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-01-20 ~ 2023-10-24
    IIF 13 - Director → ME
  • 4
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,160 GBP2022-12-20
    Officer
    icon of calendar 2022-12-21 ~ 2023-10-24
    IIF 1 - Director → ME
  • 5
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2004-04-16 ~ 2023-10-24
    IIF 10 - Director → ME
    icon of calendar 2004-04-16 ~ 2005-10-01
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-24
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-08-28 ~ 2023-10-24
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-24
    IIF 21 - Has significant influence or control as a member of a firm 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 24 April 2025 and licensed under the Open Government Licence v3.0.