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, Matthew John

    Related profiles found in government register
  • Williams, Matthew John
    Australian director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73b Knatchbull Rd, Knatchbull Road, London, SE5 9QR, United Kingdom

      IIF 1
  • Williams, Matthew John
    Australian fitness consultant born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 2
  • Williams, Matthew
    British director born in June 1987

    Resident in United Kingdom

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

      IIF 3
    • icon of address 134, Seal Road, Sevenoaks, Kent, TN14 5AX, England

      IIF 4
  • Williams, Matthew David
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Chisholm Road, Croydon, Surrey, CR0 6UP, United Kingdom

      IIF 5
  • Williams, Matthew
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 408, Cygnet House, 36 Fresh Wharf, London, IG11 7YS, United Kingdom

      IIF 6
  • Williams, Matthew
    British chef born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Howe Road, Norton, Malton, YO17 9BL, United Kingdom

      IIF 7
  • Williams, Matthew
    British company director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 8
    • icon of address C/o New Company Associate Charlbury House, 54, Yardley, Birmingham, B26 2LL, United Kingdom

      IIF 9
    • icon of address 12, Heather Bank, Gobowen, Oswestry, SY11 3PT, United Kingdom

      IIF 10
    • icon of address 12, Heather Bank, Gobowen, Oswestry, SY11 3PT, Wales

      IIF 11
  • Williams, Matthew
    Welsh director born in June 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Ffordd Coedmor, Bangor, Gwynedd, LL57 3DP, United Kingdom

      IIF 12
  • Williams, Matthew
    British financier born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14705185 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
  • Williams, Matthew
    British director born in October 1974

    Resident in United Kingdom

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

      IIF 14
  • Williams, Matthew
    British company director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank House, 6 - 8 Church Street, Adlington, Chorley, Lancashire, PR7 4EX, England

      IIF 15
  • Williams, Matthew
    British driver born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Beckett House, 14 Billing Road, Northampton, NN1 5AW, England

      IIF 16
  • Williams, Matthew
    Australian company director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Fritillary Apartments, 2 Scena Way, London, SE5 0BD, England

      IIF 17
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 18
  • Mr Matthew John Williams
    Australian born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73b Knatchbull Rd, Knatchbull Road, London, SE5 9QR, United Kingdom

      IIF 19
  • Williams, Matt
    British engineer born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 192 Leahurst Road, London, SE13 5NL, England

      IIF 20
  • Williams, Matt
    British painter born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 192, Leahurst Road, London, SE13 5NL, United Kingdom

      IIF 21
  • Williams, Matt
    British accountant born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Bancroft, Hitchin, SG5 1NB, United Kingdom

      IIF 22
    • icon of address 40a, Alexander House, 40a Wilbury Way, Hitchin, Hertfordshire, SG4 0AP, England

      IIF 23
  • Williams, Matthew Thomas Mathieson
    born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, The Green Warmington, Banbury, , OX17 1BU,

      IIF 24 IIF 25
  • Williams, Matthew Thomas Mathiesson
    born in March 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, The Green, Warmington, OX17 1BU

      IIF 26
  • William Matthews
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 27
  • Williams, Matthew
    British director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whiteladies Business Centre, 12 Whiteladies Road, Clifton, Bristol, BS8 1PD, England

      IIF 28
  • Williams, Matthew Thomas Mathieson
    British chief executive born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, The Green, Warmington, Banbury, OX17 1BU, England

      IIF 29
  • Williams, Matthew Thomas Mathieson
    British chief executive officer born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Topps Tiles Thorpe Way, Grove Park, Enderby, Leicestershire, LE19 1SU

      IIF 30
    • icon of address Topps Tiles, Thorpe Way, Grove Park, Enderby, Leicestershire, LE19 1SU, United Kingdom

      IIF 31
  • Williams, Matthew Thomas Mathieson
    British chief operating officer born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, The Green Warmington, Banbury, Oxon, OX17 1BU

      IIF 32
  • Williams, Matthew Thomas Mathieson
    British chief operations officer born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Topps Tiles Thorpe Way, Grove Park, Enderby, Leicestershire, LE19 1SU

      IIF 33
  • Williams, Matthew Thomas Mathieson
    British company director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Matthew Thomas Mathieson
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, The Green, Warmington, Banbury, OX17 1BU, England

      IIF 52 IIF 53
    • icon of address Topps Tiles Thorpe Way, Grove Park, Enderby, Leicestershire, LE19 1SU

      IIF 54
    • icon of address Topps Tiles, Thorpe Way, Grove Park, Enderby, Leicester, LE19 1SU, England

      IIF 55
  • Williams, Matthew Thomas Mathieson
    British property acquisitions manager born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, The Green Warmington, Banbury, Oxon, OX17 1BU

      IIF 56
  • Williams, Matthew Thomas Mathieson
    British property director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, The Green Warmington, Banbury, Oxon, OX17 1BU

      IIF 57
  • Williams, Matthew Thomas Mathieson
    British retailer born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, The Green Warmington, Banbury, Oxon, OX17 1BU

      IIF 58 IIF 59
  • Williams-james, Matt
    British accountant born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alexander House, 40a Wilbury Way, Hitchin, SG4 0AP, United Kingdom

      IIF 60
  • James, Matt
    British accountant born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, Greater London, WC2A 2JR

      IIF 61
    • icon of address Suite 6, 58 Low Friars Street, Newcastle Upon Tyne, NE1 5UD, United Kingdom

      IIF 62 IIF 63
  • James, Matt
    British finance born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7, North Block 5 Chicheley Street, London, SE1 7PJ, United Kingdom

      IIF 64
  • James, Matt
    British financial analyst born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 65
    • icon of address Initiam Capital Limited, 7 Bell Yrd, London, WC2A 2JR, United Kingdom

      IIF 66
    • icon of address Unit 3, 22, Seymour Place, London, W1H 7NJ, United Kingdom

      IIF 67
  • Mr Matthew Williams
    British born in June 1987

    Resident in United Kingdom

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

      IIF 68
    • icon of address 134, Seal Road, Sevenoaks, Kent, TN14 5AX, England

      IIF 69
  • Mr William Matthews
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, United Kingdom

      IIF 70
  • Mr William Matthews
    British born in November 1996

    Resident in United Kingdom

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

      IIF 71
  • Williams, Matthew
    English director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 16, Silverdale Court 142-148, Goswell Road, London, EC1V 7DU, England

      IIF 72
  • Williams, Matthew
    English manager born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 16 Silverdale Court, 142-148 Goswell Road, London, EC1V 7DU, United Kingdom

      IIF 73
  • Williams, Matthew David
    British data analyst born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 74
  • Williams-james, Matthew Alexander
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise Business Centre, Enterprise Business Centre, 7 Paynes Park, Hitchin, SG4 0AP, United Kingdom

      IIF 75
  • Mr Matt James
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, 22, Seymour Place, London, W1H 7NJ, United Kingdom

      IIF 76
    • icon of address Suite 6, 58 Low Friars Street, Newcastle Upon Tyne, NE1 5UD, United Kingdom

      IIF 77 IIF 78
  • Williams, Matthew
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cider House, Wicken Road, Leckhampstead, MK18 5PA, England

      IIF 79
  • Williams, Matthew
    British electrician born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Nightingale Drive, Towcester, NN12 6RA, England

      IIF 80
  • Williams, Matthew
    British vehicle preparation specialist born in May 1983

    Resident in England

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

      IIF 81
  • Mr Matthew Williams
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14705185 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 82
  • Mr Matthew Williams
    British born in October 1974

    Resident in United Kingdom

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

      IIF 83
  • Williams, Matthew
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Magnis Close, Ingleby Barwick, Stockton-on-tees, TS17 5NQ, England

      IIF 84
  • Williams, Matthew
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31-35, West Precinct, Billingham, Cleveland, TS23 2NN, United Kingdom

      IIF 85
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 86
    • icon of address 14, Magnis Close, Ingleby Barwick, Stockton-on-tees, TS17 5NQ, England

      IIF 87 IIF 88
  • Williams, Matthew
    British sports coach born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Magnis Close, Ingleby Barwick, Stockton-on-tees, TS17 5NQ, England

      IIF 89
  • Williams, Matthew
    British company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, 6 - 8 Church Street, Church Street, Chorley, Lancashire, PR7 4EX, England

      IIF 90
    • icon of address Bank House, 6-8 Church Street, Adlington, Chorley, Lancashire, PR7 4EX, England

      IIF 91
  • Williams, Matthew
    British director born in May 1983

    Registered addresses and corresponding companies
    • icon of address 23 Nightingale Drive, Towcester, Northamptonshire, NN12 6RA, England

      IIF 92
  • Matt James
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 93
    • icon of address Initiam Capital Limited, 7 Bell Yrd, London, WC2A 2JR, United Kingdom

      IIF 94
    • icon of address Regent Court 2a, 11, Dowsett Road, London, N17 9DD, United Kingdom

      IIF 95
  • Matthew Williams
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 408, Cygnet House, 36 Fresh Wharf, London, IG11 7YS, United Kingdom

      IIF 96
  • Matthew Williams
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o New Company Associates Uk Limited, 54 Charlbury Crescent, Yardley, Birmingham, B26 2LL, United Kingdom

      IIF 97
    • icon of address 12, Heather Bank, Gobowen, Oswestry, SY11 3PT, Wales

      IIF 98
  • Matthew Williams
    Welsh born in June 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Ffordd Coedmor, Bangor, Gwynedd, LL57 3DP, United Kingdom

      IIF 99
  • Mr Matt Williams
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 192, Leahurst Road, Hither Green, London, SE13 5NL

      IIF 100
    • icon of address 192 Leahurst Road, London, SE13 5NL, England

      IIF 101
    • icon of address 192, Leahurst Road, London, SE13 5NL, United Kingdom

      IIF 102
  • Williams, Matthew
    British company director born in April 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 192, Leahurst Road, Hither Green, London, SE13 5NL, England

      IIF 103
  • Williams, Matthew
    British director born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 104
  • Matthews, William
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 105
  • Matthews, William
    British director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, United Kingdom

      IIF 106
  • Matthews, William
    British director born in November 1996

    Resident in United Kingdom

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

      IIF 107
  • Matthew Williams
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Grampian Close, Sutton, Surrey, SM2 5PH, United Kingdom

      IIF 108
  • Matthew Williams
    Australian born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Fritillary Apartments, 2 Scena Way, London, SE5 0BD, England

      IIF 109
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 110
  • Williams, Matthew
    British company director born in May 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 111
  • Williams, Matthew Thomas Mathieson
    British surveyor born in March 1974

    Registered addresses and corresponding companies
    • icon of address Flat 5 42 North Side, Wandsworth Common, London, SW18 2SL

      IIF 112
  • Williams, Matt
    British accountant born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 25, 58 Low Friar Street, Low Friar Street, Newcastle Upon Tyne, NE1 5UD, England

      IIF 113
  • Williams, Matt
    British financial director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Grampian Close, Sutton, Surrey, SM2 5PH, United Kingdom

      IIF 114
  • Williams, Matthew
    Welsh none born in May 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 3, Minton Street, Wolstanton, Newcastle Under Lyme, Staffordshire, ST5 0HF, Uk

      IIF 115
  • Mr Matt Alexander James
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40a, Alexander House, 40a Wilbury Way, Hitchin, Hertfordshire, SG4 0AP, England

      IIF 116
  • Mr Matthew David Williams
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Chisholm Road, Croydon, CR0 6UP, England

      IIF 117
  • Mr Matthew Williams-james
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Paynes Park, Hitchin, SG5 1EH, England

      IIF 118
  • Mr Matt Williams-james
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alexander House, 40a Wilbury Way, Hitchin, SG4 0AP, United Kingdom

      IIF 119
    • icon of address Flat 3, 3rd Floor, 22 Seymour Place, London, W1H 7NJ, United Kingdom

      IIF 120
  • Williams, Matthew

    Registered addresses and corresponding companies
    • icon of address 2, Ffordd Coedmor, Bethesda, Bangor, LL57 3DP, Wales

      IIF 121
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 122
    • icon of address Flat 16, Silverdale Court 142-148, Goswell Road, London, EC1V 7DU, England

      IIF 123
  • Williams-james, Matt
    British accountant born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 - 6, Throgmorton Avenue, London, EC2N 2DL, United Kingdom

      IIF 124
  • Williams-james, Matt
    British company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-6, Throgmorton Avenue, City Of London, EC2N 2DL, United Kingdom

      IIF 125
  • James, Matt
    British accountant born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40a, Alexander House, 40a Wilbury Way, Hitchin, Hertfordshire, SG4 0AP, England

      IIF 126
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 127
  • Mr Matthew Williams
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whiteladies Business Centre, 12 Whiteladies Road, Clifton, Bristol, BS8 1PD, England

      IIF 128
  • Mr William Matthews
    British born in September 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32/9, Hoseason Gardens, Edinburgh, EH4 7HB, Scotland

      IIF 129
  • Mr William Matthews
    English born in September 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 2/3, 2nd Floor ,48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 130
  • Mr Matt James
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 131
  • Mr Matthew Williams
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 132
    • icon of address 14, Magnis Close, Ingleby Barwick, Stockton-on-tees, TS17 5NQ, England

      IIF 133 IIF 134 IIF 135
  • Mr Matthew Williams
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, 6 - 8 Church Street, Adlington, Chorley, Lancashire, PR7 4EX, England

      IIF 136
    • icon of address Bank House, 6 - 8 Church Street, Church Street, Chorley, Lancashire, PR7 4EX, England

      IIF 137
    • icon of address Bank House, 6-8 Church Street, Adlington, Chorley, Lancashire, PR7 4EX, England

      IIF 138
  • Mr Matthew Williams
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cider House, Wicken Road, Leckhampstead, MK18 5PA, England

      IIF 139
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 140
    • icon of address 23, Nightingale Drive, Towcester, NN12 6RA, England

      IIF 141
    • icon of address 23 Nightingale Drive, Towcester, Northamptonshire, NN12 6RA, England

      IIF 142
  • Mr Matthew Williams
    British born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 143
  • Mr Matthew David Williams
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 144
    • icon of address Flat 16, Silverdale Court 142-148, Goswell Road, London, EC1V 7DU

      IIF 145
  • Mr Matthew Alexander James
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, Greater London, WC2A 2JR

      IIF 146
  • Mr Matthew Thomas Mathieson Williams
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, The Green, Warmington, Banbury, OX17 1BU, England

      IIF 147
    • icon of address C/o Simon Capaldi, Knight Frank Llp, 2 Castle Terrace, Edinburgh, EH1 2EL, Scotland

      IIF 148
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 149
    • icon of address 44, The Pantiles, Tunbridge Wells, Kent, TN2 5TN

      IIF 150 IIF 151
  • Matthews, William
    British director born in September 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32/9, Hoseason Gardens, Edinburgh, EH4 7HB, Scotland

      IIF 152
  • Matthews, William
    English marketing born in September 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 34, 4 Lochend Butterflyway, Edinburgh, EH7 5BF, Scotland

      IIF 153
  • Matthews, William
    English self employed born in September 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 2/3, 2nd Floor ,48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 154
  • Matthew Williams
    British born in May 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 155
  • Mr Matt Williams-james
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-6, Throgmorton Avenue, City Of London, EC2N 2DL, United Kingdom

      IIF 156
    • icon of address 4 - 6, Throgmorton Avenue, London, EC2N 2DL, United Kingdom

      IIF 157
  • Matthews, William

    Registered addresses and corresponding companies
    • icon of address 32/9, Hoseason Gardens, Edinburgh, EH4 7HB, Scotland

      IIF 158
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 159
child relation
Offspring entities and appointments
Active 68
  • 1
    icon of address 23 Nightingale Drive, Towcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,091 GBP2024-09-30
    Officer
    icon of calendar 2020-09-28 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ now
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Topps Tiles Thorpe Way, Grove Park, Enderby, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-16 ~ dissolved
    IIF 38 - Director → ME
  • 3
    icon of address Topps Tiles Thorpe Way, Grove Park, Enderby, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-16 ~ dissolved
    IIF 39 - Director → ME
  • 4
    icon of address 4-6 Throgmorton Avenue, City Of London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ now
    IIF 156 - Right to appoint or remove directors as a member of a firmOE
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 156 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 5
    TRIARIUS LTD - 2022-08-09
    icon of address Whiteladies Business Centre 12 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    67,119 GBP2024-04-30
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 2 Ffordd Coedmor, Bangor, Gwynedd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2025-03-31
    Officer
    icon of calendar 2007-04-01 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 44 The Pantiles, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-27 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 9
    icon of address 44 The Pantiles, Tunbridge Wells, Kent
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    751,939 GBP2024-03-31
    Officer
    icon of calendar 2002-09-09 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 44 The Pantiles, Tunbridge Wells, Kent
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,643,059 GBP2024-03-31
    Officer
    icon of calendar 2008-02-21 ~ now
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 151 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-24 ~ dissolved
    IIF 105 - Director → ME
    icon of calendar 2022-02-24 ~ dissolved
    IIF 159 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Topps Tiles, Grove Park Thorpe Way, Enderby, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-16 ~ dissolved
    IIF 36 - Director → ME
  • 13
    FIGHTING CHANCE BILLINGHAM BOXING CLUB CIC - 2021-06-11
    icon of address 31-35 West Precinct, Billingham, England
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 85 - Director → ME
  • 14
    icon of address 73b Knatchbull Rd Knatchbull Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-30 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Suite 6 58 Low Friars Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -103,335 GBP2024-02-29
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 4385, 13904773 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-20 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ dissolved
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 14 Magnis Close, Ingleby Barwick, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,396 GBP2023-03-31
    Officer
    icon of calendar 2020-11-17 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Topps Tiles Thorpe Way, Grove Park, Enderby, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 54 - Director → ME
  • 20
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
  • 21
    icon of address C/o Simon Capaldi Knight Frank Llp, 2 Castle Terrace, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    19,988 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Star Autocare Ltd Star Workshops, Holyhead Road, Gaerwen, Anglesey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -7,891 GBP2024-11-30
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 121 - Secretary → ME
  • 23
    F1 RACING INTERNATIONAL LIMITED - 2017-06-08
    icon of address 54 Charlbury Crescent, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-24 ~ dissolved
    IIF 8 - Director → ME
  • 24
    icon of address 1 Fritillary Apartments, 2 Scena Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
  • 26
    icon of address The Signal Box, 5 Appin Lane, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 153 - Director → ME
  • 27
    icon of address 4385, 14705185 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 28
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address The Stable Yard, Vicarage Road, Stony Stratford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-28 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-12-28 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
  • 30
    GIZMO E-COMMERCE LIMITED - 2025-07-24
    icon of address Suite 6 58 Low Friars Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Alexander House, 40a Wilbury Way, Hitchin, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 119 - Has significant influence or controlOE
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address Initiam Capital Limited, 7 Bell Yrd, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address Suite 25, 58 Low Friar Street Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 113 - Director → ME
  • 35
    icon of address Unit 3, 22 Seymour Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    SAFER LANDINGS CIC - 2021-07-06
    icon of address The Laurels, 60 Cambrian View, Whipcord Lane, Chester, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,286 GBP2024-08-31
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 87 - Director → ME
  • 37
    icon of address 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-07 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ dissolved
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 167-169 Great Portland Street, 5th Floor, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    58,510 GBP2024-07-31
    Officer
    icon of calendar 2023-08-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 14 Magnis Close, Ingleby Barwick, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,797 GBP2024-03-31
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ now
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address 40a Alexander House, 40a Wilbury Way, Hitchin, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-20 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 175-185 Gray's Inn Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-29 ~ dissolved
    IIF 64 - Director → ME
  • 42
    icon of address 4 Terminal House, Station Approach, Shepperton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 16 - Director → ME
  • 43
    icon of address 192 Leahurst Road, Hither Green, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,259 GBP2017-01-31
    Officer
    icon of calendar 2011-01-25 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 100 - Has significant influence or control as a member of a firmOE
  • 44
    icon of address 192 Leahurst Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,525 GBP2023-08-31
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    IIF 101 - Has significant influence or controlOE
  • 45
    icon of address C/o Frost Group Limited Court House The Old Police Station, South Street, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    66,561 GBP2019-11-30
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Suite 2/3, 2nd Floor 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2017-01-18 ~ now
    IIF 152 - Director → ME
    icon of calendar 2017-01-18 ~ now
    IIF 158 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ now
    IIF 129 - Has significant influence or controlOE
  • 47
    icon of address The Old Rectory The Green, Warmington, Banbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 48
    icon of address Flat 3, 3rd Floor 22 Seymour Place, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Right to appoint or remove directorsOE
  • 49
    icon of address Flat 16, Silverdale Court 142-148 Goswell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2014-08-28 ~ dissolved
    IIF 123 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 408 Cygnet House, 36 Fresh Wharf, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-22 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-12-22 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 134 Seal Road, Sevenoaks, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-17 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 124 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    132 GBP2022-12-31
    Officer
    icon of calendar 2021-02-13 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-02-13 ~ dissolved
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address 192 Leahurst Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 54
    icon of address 54 St Marys Lane, Upminster, Essex
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    12,964,746 GBP2024-04-30
    Officer
    icon of calendar 2019-10-22 ~ now
    IIF 51 - Director → ME
  • 55
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
  • 56
    icon of address C/o Azets Holdings Limited, 5th Floor Ship Canal House, 98 King Street, Manchester
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2022-12-22 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2022-12-22 ~ now
    IIF 138 - Right to appoint or remove directorsOE
  • 57
    icon of address Bank House, 6 - 8 Church Street, Church Street, Chorley, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 137 - Right to appoint or remove directorsOE
  • 58
    icon of address Bank House 6 - 8 Church Street, Adlington, Chorley, Lancashire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -300,751 GBP2024-03-31
    Officer
    icon of calendar 2020-05-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ now
    IIF 136 - Ownership of shares – More than 50% but less than 75%OE
  • 59
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    icon of address 12 Heather Bank, Gobowen, Oswestry, Wales
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 61
    icon of address Suite 2/3, 2nd Floor ,48 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-15 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ dissolved
    IIF 130 - Has significant influence or controlOE
  • 62
    ACRAMAN (300) LIMITED - 2003-12-04
    icon of address Topps Tiles Thorpe Way, Grove Park, Enderby, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-16 ~ dissolved
    IIF 34 - Director → ME
  • 63
    ACRAMAN (286) LIMITED - 2003-02-06
    icon of address Topps Tiles Thorpe Way, Grove Park, Enderby, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-16 ~ dissolved
    IIF 37 - Director → ME
  • 64
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of shares – More than 50% but less than 75%OE
    IIF 149 - Ownership of voting rights - More than 50% but less than 75%OE
  • 65
    icon of address Eastway Enterprise Centre, 7 Paynes Park, Hitchin, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,966 GBP2024-09-30
    Officer
    icon of calendar 2024-08-10 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 118 - Has significant influence or controlOE
    IIF 118 - Has significant influence or control as a member of a firmOE
    IIF 118 - Has significant influence or control over the trustees of a trustOE
  • 66
    icon of address 12 Heather Bank, Gobowen, Oswestry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 67
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-23 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2016-09-23 ~ dissolved
    IIF 122 - Secretary → ME
  • 68
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
Ceased 33
  • 1
    icon of address Second Floor Flat Alpenfels North Road, Leigh Woods, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-11 ~ 2016-01-01
    IIF 73 - Director → ME
  • 2
    icon of address 4 - 6 Throgmorton Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-08 ~ 2020-09-03
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ 2020-09-03
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Ownership of shares – 75% or more OE
  • 3
    icon of address 48 Rockhill Road, Long Buckby, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-19 ~ 2014-03-21
    IIF 115 - Director → ME
  • 4
    icon of address Regent Court 2a, 11 Dowsett Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-20 ~ 2018-09-05
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 95 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address C/o Simon Capaldi Knight Frank Llp, 2 Castle Terrace, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    19,988 GBP2024-03-31
    Officer
    icon of calendar 2006-08-07 ~ 2006-11-10
    IIF 35 - Director → ME
  • 6
    icon of address C/o Andrew Purnell & Co Rear Office, 38 Lambton Road, Raynes Park, London, England
    Active Corporate (6 parents)
    Current Assets (Company account)
    2,836 GBP2024-03-31
    Officer
    icon of calendar 2000-03-09 ~ 2001-10-09
    IIF 112 - Director → ME
  • 7
    icon of address 7 Bell Yard, London, Greater London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2025-04-25 ~ 2025-04-30
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ 2025-04-30
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    SAFER LANDINGS CIC - 2021-07-06
    icon of address The Laurels, 60 Cambrian View, Whipcord Lane, Chester, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,286 GBP2024-08-31
    Officer
    icon of calendar 2020-08-14 ~ 2021-07-03
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ 2021-07-03
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 14 Magnis Close, Ingleby Barwick, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,797 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-30 ~ 2023-11-16
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 40a Alexander House, 40a Wilbury Way, Hitchin, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ 2025-04-20
    IIF 23 - Director → ME
  • 11
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2016-04-14 ~ 2016-07-06
    IIF 7 - Director → ME
  • 12
    CONTINENTAL SHELF 297 LIMITED - 2004-03-29
    icon of address Topps Tiles Thorpe Way, Grove Park, Enderby, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-16 ~ 2019-11-30
    IIF 47 - Director → ME
  • 13
    icon of address Topps Tiles, Thorpe Way, Grove Park, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-16 ~ 2019-11-30
    IIF 48 - Director → ME
    icon of calendar 2003-07-01 ~ 2004-11-30
    IIF 57 - Director → ME
  • 14
    OFS (DS) EBT TRUSTEE LIMITED - 2014-10-30
    POUNDZONE LIMITED - 2003-08-12
    POUND ZONE LIMITED - 2001-10-16
    THE FACTORY SHOP (NORTH EAST) LIMITED - 2004-02-11
    CHANGENAME LIMITED - 2014-05-30
    CHANGENAME LIMITED - 2000-12-05
    icon of address C/o The Factory Shop Ltd, 3rd Floor Parklands 4b The Parklands, Lostock, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-11-25 ~ 2021-03-31
    IIF 53 - Director → ME
  • 15
    icon of address C/o The Factory Shop Ltd, 3rd Floor Parklands 4b The Parklands, Lostock, Bolton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-01 ~ 2021-03-31
    IIF 29 - Director → ME
  • 16
    EDMONDS & RADON LTD - 1984-04-12
    PARKSIDE CEILINGS & CERAMICS LIMITED - 1988-07-08
    icon of address Parkside Barnsdale Way, Enderby, Leicester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-31 ~ 2019-11-30
    IIF 55 - Director → ME
  • 17
    icon of address Harmile House, 54 St Mary's Lane, Upminster, Essex
    Active Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    7,334,814 GBP2024-03-31
    Officer
    icon of calendar 2019-10-22 ~ 2021-05-13
    IIF 50 - Director → ME
    icon of calendar 2007-03-26 ~ 2010-02-28
    IIF 58 - Director → ME
  • 18
    icon of address 54 St Marys Lane, Upminster, Essex
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    12,964,746 GBP2024-04-30
    Officer
    icon of calendar 2007-02-02 ~ 2010-02-28
    IIF 59 - Director → ME
  • 19
    icon of address 44 The Pantiles, Tunbridge Wells, Kent
    Active Corporate (3 parents)
    Current Assets (Company account)
    21,052 GBP2024-03-31
    Officer
    icon of calendar 2007-04-27 ~ 2008-01-01
    IIF 25 - LLP Designated Member → ME
  • 20
    icon of address 21-27 Milk Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-01-01 ~ 2021-05-15
    IIF 84 - Director → ME
  • 21
    icon of address C/o Topps Tiles Plc, Thorpe Way, Grove Park, Enderby, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    216,257 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2019-04-18 ~ 2019-11-30
    IIF 31 - Director → ME
  • 22
    icon of address Tiles 4 Less Topps Tiles Grove Park, Thorpe Way, Enderby, Leicestershire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-16 ~ 2019-11-30
    IIF 40 - Director → ME
  • 23
    REPORTENTER LIMITED - 1999-04-08
    icon of address Topps Tiles Thorpe Way, Grove Park, Enderby, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-16 ~ 2019-11-30
    IIF 42 - Director → ME
  • 24
    ACRAMAN (285) LIMITED - 2002-11-06
    icon of address Topps Tiles Thorpe Way, Grove Park, Enderby, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-16 ~ 2019-11-30
    IIF 44 - Director → ME
  • 25
    icon of address Topps Tiles Thorpe Way, Grove Park, Enderby, Leicestershire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2007-03-15 ~ 2019-11-30
    IIF 33 - Director → ME
  • 26
    TILE KINGDOM PLC - 1995-03-10
    CHINA DEN LIMITED - 1984-05-03
    CROWN CERAMIC IMPORTS LIMITED - 1991-01-09
    icon of address Topps Tiles Thorpe Way, Grove Park, Enderby, Leicestershire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2004-12-01 ~ 2019-11-30
    IIF 30 - Director → ME
  • 27
    CONTINENTAL SHELF 273 LIMITED - 2003-07-11
    icon of address Topps Tiles Thorpe Way, Grove Park, Enderby, Leicestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-10-02 ~ 2019-11-30
    IIF 43 - Director → ME
  • 28
    BEALAW(MAN)2 LIMITED - 2004-09-22
    icon of address Topps Tiles Thorpe Way, Grove Park, Enderby, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-16 ~ 2019-11-30
    IIF 41 - Director → ME
  • 29
    BEALAW (MAN) 16 LIMITED - 2006-07-07
    icon of address Topps Tiles Thorpe Way, Grove Park, Enderby, Leicestershire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-28 ~ 2019-11-30
    IIF 45 - Director → ME
  • 30
    BEALAW(MAN)1 LIMITED - 2004-09-22
    icon of address Topps Tiles Thorpe Way, Grove Park, Enderby, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-16 ~ 2019-11-30
    IIF 46 - Director → ME
  • 31
    TABLEDOUBLE LIMITED - 1997-05-06
    icon of address Topps Tiles Thorpe Way, Grove Park, Enderby, Leicestershire
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 2006-04-01 ~ 2019-11-30
    IIF 32 - Director → ME
  • 32
    icon of address Eastway Enterprise Centre, 7 Paynes Park, Hitchin, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,966 GBP2024-09-30
    Officer
    icon of calendar 2024-03-10 ~ 2024-03-28
    IIF 22 - Director → ME
  • 33
    icon of address 12 Heather Bank, Gobowen, Oswestry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-07 ~ 2018-06-25
    IIF 9 - 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.