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, Gareth Richard

    Related profiles found in government register
  • Williams, Gareth Richard
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redrow Homes Limited, Redrow House, St. Davids Park, Ewloe, Flintshire, CH5 3RX, United Kingdom

      IIF 1
  • Williams, Gareth Richard
    British technical director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Gareth Richard
    British technical director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Gareth Richard
    born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Gadfield Grove, Atherton, Manchester, Lancashire, M46 0SJ

      IIF 40
  • Williams, Gareth
    British technical director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, United Kingdom

      IIF 41
  • Williams, Gareth John
    British accountant born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Hutton Court, Rayleigh Road, Hutton, Shenfield, Essex, CM13 1SZ

      IIF 42
    • icon of address 19 Abington Court, Hall Lane, Upminster, Essex, RM14 1BA

      IIF 43
  • Williams, Gareth John
    British company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Mere Bank, Davenham, Northwich, Cheshire, CW9 8NL, England

      IIF 44
  • Williams, Gareth John
    British consultant born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Mere Bank, Davenham, Northwich, CW9 8NL, England

      IIF 45
  • Williams, Gareth John
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Mere Bank, Davenham, Northwich, CW9 8NL, England

      IIF 46
    • icon of address 66 Mere Bank, Davenham, Northwich, Cheshire, CW9 8NL, England

      IIF 47
  • Williams, Gareth
    British managing director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98-99, Great George Street, Godalming, GU7 1EE, England

      IIF 48
    • icon of address 98-99, Great George Street, Godalming, Surrey, GU7 1EE, England

      IIF 49
  • Williams, Gareth
    British company director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cock Inn, High Street, Denford, NN14 4EQ, England

      IIF 50 IIF 51
    • icon of address 29, Clare Drive, Thrapston, Kettering, NN14 4TA, England

      IIF 52
  • Mr Gareth Williams
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98-99, Great George Street, Godalming, GU7 1EE, England

      IIF 53
    • icon of address 98-99, Great George Street, Godalming, Surrey, GU7 1EE, England

      IIF 54
  • Mr Gareth Richard Williams
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Heath Lane, Croft, Warrington, WA3 7DS, England

      IIF 55
    • icon of address Cedarwood 2, Kelvin Close, Birchwood, Warrington, WA3 7PB, England

      IIF 56
  • Mr Gareth Williams
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cock Inn, High Street, Denford, NN14 4EQ, England

      IIF 57
    • icon of address 29, Clare Drive, Thrapston, Kettering, NN14 4TA, England

      IIF 58
  • Williams, Gareth
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Emlyn Suite, Emlyn Square Water Street, Newcastle Emlyn, SA38 9BD, Wales

      IIF 59
  • Williams, Gareth Hywel
    British

    Registered addresses and corresponding companies
    • icon of address 16 Coleshill Terrace, Llanelli, Dyfed, SA15 3DA

      IIF 60
    • icon of address 14, The Drakes, 390 Evelyn Street Deptford, London, SE8 5BU, United Kingdom

      IIF 61
  • Mr Gareth John Williams
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Mere Bank, Davenham, Northwich, CW9 8NL, England

      IIF 62
    • icon of address 66, Mere Bank, Davenham, Northwich, Cheshire, CW9 8NL, England

      IIF 63 IIF 64
  • Williams, Gareth
    British police officer born in December 1977

    Resident in United Kingdom

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

      IIF 65
  • Williams, Gareth Hywel
    British analyst/programmer born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Coleshill Terrace, Llanelli, Carmarthenshire, SA15 3DA, United Kingdom

      IIF 66 IIF 67
  • Williams, Gareth Hywel
    British it consultant born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 68
  • Williams, Gareth
    British it consultant born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Stradey Hill, Pwll, Llanelli, Carmarthenshire, SA15 4AB, United Kingdom

      IIF 69
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 70
  • Williams, Gareth
    British lansa developer born in March 1954

    Resident in United Kingdom

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

      IIF 71
  • Williams, Gareth Hywel
    Uk computer analysr born in March 1954

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 14, The Drakes, 390 Evelyn Street Deptford, London, SE8 5BU

      IIF 72
  • Mr Gareth Williams
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Emlyn Suite, Emlyn Square Water Street, Newcastle Emlyn, Carmarthenshire, SA38 9BD, Wales

      IIF 73
  • Williams, Gareth Hywel Harries
    British computer programmer born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Stradey Hill, Pwll, Llanelli, Carmarthenshire, SA15 4AB, Wales

      IIF 74
  • Mr Gareth Williams
    British born in December 1977

    Resident in United Kingdom

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

      IIF 75
  • Williams, Gareth

    Registered addresses and corresponding companies
    • icon of address 2, Stradey Hill, Llanelli, Carmarthenshire, SA15 4AB, Wales

      IIF 76
    • icon of address 2, Stradey Hill, Pwll, Llanelli, Carmarthenshire, SA15 4AB, United Kingdom

      IIF 77
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 78
  • Mr Gareth Williams
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Stradey Hill, Pwll, Llanelli, Carmarthenshire, SA15 4AB, United Kingdom

      IIF 79
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 80
  • Williams, Gareth
    British deputy md born in January 1975

    Resident in United Arab Emirates

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

      IIF 81
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address 66 Mere Bank, Davenham, Northwich, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Redrow Homes Limited Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 22 - Director → ME
  • 3
    icon of address The Cock Inn, High Street, Denford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -12 GBP2024-02-29
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 4
    icon of address 72 Temple Chambers Temple Avenue, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ dissolved
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Premier Estates Limited Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 26 - Director → ME
  • 6
    icon of address Hertford Company Secretaries Limited R M G House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address The Cock Inn, High Street, Denford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,501 GBP2024-02-29
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 50 - Director → ME
  • 8
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 8 - Director → ME
  • 9
    BMW5 LTD - 2022-11-10
    icon of address Emlyn Suite, Emlyn Square Water Street, Newcastle Emlyn, Carmarthenshire, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    -1,225 GBP2024-07-31
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ now
    IIF 73 - Has significant influence or controlOE
  • 10
    icon of address 29 Clare Drive, Thrapston, Kettering, England
    Active Corporate (1 parent)
    Equity (Company account)
    223,005 GBP2025-03-31
    Officer
    icon of calendar 2021-01-07 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 11
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 16 - Director → ME
  • 12
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 19 - Director → ME
  • 13
    icon of address Hertford Company Secretaries Limited, R M G House, Essex Road, Hoddesdon, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 4 - Director → ME
  • 14
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 9 - Director → ME
  • 15
    HAYES GREEN MANGEMENT COMPANY LIMITED - 2011-01-04
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 2 - Director → ME
  • 16
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 29 - Director → ME
  • 17
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 32 - Director → ME
  • 18
    icon of address Redrow Homes Limited Redrow House, St. David's Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 31 - Director → ME
  • 19
    icon of address Redrow Homes Limited Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 27 - Director → ME
  • 20
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 15 - Director → ME
  • 21
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 30 - Director → ME
  • 22
    icon of address Hertford Company Secretaries Limited R M G House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 25 - Director → ME
  • 23
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 81 - Director → ME
  • 24
    icon of address 106 Heath Lane, Croft, Warrington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-09-02 ~ now
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 55 - Has significant influence or controlOE
  • 25
    icon of address 66 Mere Bank, Davenham, Northwich, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,400 GBP2024-03-31
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 26
    icon of address Trustmgt (rfs) Limited Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 1 - Director → ME
  • 27
    icon of address 2 Stradey Hill, Pwll, Llanelli, Carmarthenshire, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2 GBP2022-03-31
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2018-03-28 ~ dissolved
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-24 ~ dissolved
    IIF 70 - Director → ME
  • 29
    icon of address 98-99 Great George Street, Godalming, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,381 GBP2024-06-30
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 30
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 5 - Director → ME
  • 31
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 23 - Director → ME
  • 32
    icon of address Hertford Company Secretaries Limited R M G House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 24 - Director → ME
  • 33
    icon of address Premier Estates Limited Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 14 - Director → ME
  • 34
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 7 - Director → ME
  • 35
    FOREVER BEAUTIFUL LTD - 2017-11-09
    icon of address Falcon Chambers, Thomas Street, Llanelli, Carmarthenshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -11,154 GBP2024-09-30
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 74 - Director → ME
    icon of calendar 2013-09-20 ~ now
    IIF 76 - Secretary → ME
  • 36
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 11 - Director → ME
  • 37
    icon of address 16 School Lane Sandiway, Northwich, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,564 GBP2024-09-30
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 38
    icon of address 11 Prospect Place, Llanelli, Dyfed
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-20 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2011-01-20 ~ dissolved
    IIF 78 - Secretary → ME
  • 39
    icon of address 16 Coleshill Terrace, Llanelli, Carmarthenshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-21 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2007-02-21 ~ dissolved
    IIF 61 - Secretary → ME
  • 40
    icon of address 98-99 Great George Street, Godalming, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 18 - Director → ME
  • 42
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 10 - Director → ME
  • 43
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 41 - Director → ME
  • 44
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 3 - Director → ME
Ceased 17
  • 1
    icon of address 11 Reeves Way, South Woodham Ferrers, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-10-25 ~ 2015-11-24
    IIF 42 - Director → ME
    icon of calendar 2004-01-23 ~ 2015-08-23
    IIF 43 - Director → ME
  • 2
    icon of address 2 Jubilee Close, Whittle-le-woods, Chorley, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2013-12-19 ~ 2015-10-08
    IIF 34 - Director → ME
  • 3
    icon of address 4 Back Grafton Street, Altrincham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-01 ~ 2023-07-06
    IIF 21 - Director → ME
  • 4
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2021-03-01 ~ 2021-03-01
    IIF 39 - Director → ME
    icon of calendar 2021-03-01 ~ 2023-04-05
    IIF 28 - Director → ME
  • 5
    icon of address 29 Lee Lane, Horwich, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-18 ~ 2016-11-16
    IIF 36 - Director → ME
  • 6
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-30
    Officer
    icon of calendar 2021-03-01 ~ 2023-05-09
    IIF 12 - Director → ME
  • 7
    icon of address 19 Murray Street, Llanelli, Carmarthenshire
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 1995-12-31
    IIF 60 - Secretary → ME
  • 8
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-03-14 ~ 2018-09-10
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-10
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2014-05-09 ~ 2021-05-14
    IIF 35 - Director → ME
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-10 ~ 2020-06-29
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ 2021-01-07
    IIF 80 - Ownership of shares – 75% or more OE
  • 11
    icon of address Chiltern House 72-74, King Edward Street, Macclesfield, Cheshire
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2021-03-01 ~ 2023-08-04
    IIF 13 - Director → ME
  • 12
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2021-03-01 ~ 2021-03-01
    IIF 38 - Director → ME
  • 13
    FOREVER BEAUTIFUL LTD - 2017-11-09
    icon of address Falcon Chambers, Thomas Street, Llanelli, Carmarthenshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -11,154 GBP2024-09-30
    Officer
    icon of calendar 2013-01-01 ~ 2014-06-04
    IIF 67 - Director → ME
    icon of calendar 2012-09-20 ~ 2012-12-18
    IIF 66 - Director → ME
  • 14
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2021-03-01 ~ 2021-03-01
    IIF 37 - Director → ME
  • 15
    icon of address 16 School Lane Sandiway, Northwich, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,564 GBP2024-09-30
    Officer
    icon of calendar 2018-09-19 ~ 2019-02-26
    IIF 47 - Director → ME
  • 16
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2021-03-01 ~ 2023-06-28
    IIF 20 - Director → ME
  • 17
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2021-03-01 ~ 2024-07-25
    IIF 17 - 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.