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

Mr Brian Williamson

    Related profiles found in government register
  • Mr Brian Williamson
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Colmore Row, Birmingham, B3 2BH

      IIF 1
  • Mr Paul Williams
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Patrick Charles & Co, Sheldon Chambers, 2235-2243 Coventry Road, Sheldon, Birmingham, West Midlands, B26 3NW, United Kingdom

      IIF 2
    • icon of address Delta View, 2309 - 2311 Coventry Road, Sheldon, Birmingham, B26 3PG, England

      IIF 3
    • icon of address 132, Melton Avenue, Solihull, B92 8HL, England

      IIF 4
  • Williamson, Brian
    British electrical contractors born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Colmore Row, Birmingham, B3 2BH

      IIF 5
  • Beg, Zahra Parveen
    British director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 Ravensdale Avenue, North Finchley, London, N12 9HR

      IIF 6 IIF 7
  • Beg, Zahra Parveen
    British local authority officer born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Ravensdale Avenue, London, N12 9HR, England

      IIF 8
  • Green, Richard John
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stannage House, Stannage Lane, Churton, Chester, Cheshire, CH3 6LE, United Kingdom

      IIF 9
  • Green, Richard John
    British local authority officer born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hq, 58, Nicholas Street, Chester, CH1 2NP, England

      IIF 10
  • Mr Joel Williams
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eagle House, 28 Billing Road, Northampton, Northamptonshire, NN1 5AJ, United Kingdom

      IIF 11
  • Mr Paul Williams
    United Kingdom born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48-52, Penny Lane, Mossley Hill, Liverpool, L18 1DG, United Kingdom

      IIF 12
  • Smith, Heather
    British local authority officer born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ss Simon And Jude Church Of England, Primary School, Newport Road, Great Lever, Bolton, Lancashire, BL3 2DT, United Kingdom

      IIF 13
  • Williams, Paul
    British approved electrician born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Melton Avenue, Solihull, B92 8HL, England

      IIF 14
  • Williams, Paul
    British company director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Patrick Charles & Co, Sheldon Chambers, 2235-2243 Coventry Road, Sheldon, Birmingham, West Midlands, B26 3NW, United Kingdom

      IIF 15
  • Littlehales, Helen
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Long Copse, Holbury, Southampton, SO45 2LD, England

      IIF 16
  • Wilson, Eric William
    British local authority officer born in March 1953

    Registered addresses and corresponding companies
    • icon of address Finch Farm, Saleby, Alford, Lincolnshire, LN13 0HZ

      IIF 17
  • Mrs Helen Marie Littlehales
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Long Copse, Holbury, Southampton, SO45 2LD, England

      IIF 18
    • icon of address Director Generals House, 15 Rockstone Place, Southampton, SO15 2EP, England

      IIF 19
  • Mr John Paul Grenville-mathers
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Marlins, Eastbury Avenue, Northwood, Hertfordshire, HA6 3NP

      IIF 20
  • Nigel Williams
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 21
  • Williams, Benjamin Morgan
    British local authority officer born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 Macclesfield Road, Whaley Bridge, High Peak, SK23 7DG

      IIF 22
  • Littlehales, Helen Marie
    British retail account manager born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Director Generals House, 15 Rockstone Place, Southampton, SO15 2EP, England

      IIF 23
  • Williams, Paul Anthony
    English electrical contractors born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Wellsford Avenue, Solihull, West Midlands, B92 8HA, England

      IIF 24
  • Williams, Nigel
    British local authority officer born in August 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Lifepoint Centre, Ffynone Road, Swansea, SA1 6BT

      IIF 25
  • Williams, Richard
    British local authority officer born in April 1948

    Registered addresses and corresponding companies
    • icon of address 49 East Avenue, Porthmadog, Gwynedd, LL49 9EL

      IIF 26
  • Grenville-mathers, John Paul
    British company director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Marlins, Eastbury Avenue, Northwood, Middlesex, HA6 3NP, England

      IIF 27
  • Grenville-mathers, John Paul
    British local authority officer born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Marlins, Eastbury Avenue, Northwood, Hertfordshire, HA6 3NP, England

      IIF 28
  • Mr Graeme Michael Lane
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Penygraig, Aberystwyth, Ceredigion, SY23 2JA, United Kingdom

      IIF 29
    • icon of address Haulfryn, Cwmerfyn, Aberystwyth, Dyfed, SY23 3JD, Wales

      IIF 30
  • Green, Jeffrey Howard
    British local authority officer born in July 1957

    Registered addresses and corresponding companies
    • icon of address 11 Maes Yr Efail, Dunvant, Swansea, West Glamorgan, SA2 7PY

      IIF 31
  • Williams, Gerald Anthony
    British electrical contractor born in March 1938

    Registered addresses and corresponding companies
    • icon of address 16 Chinnor Close, Goldington, Bedford, Bedfordshire, MK41 9TQ

      IIF 32 IIF 33
  • Williams, Gerald Anthony
    British electrical contractors born in March 1938

    Registered addresses and corresponding companies
    • icon of address 16 Chinnor Close, Goldington, Bedford, Bedfordshire, MK41 9TQ

      IIF 34
  • Williams, Paul
    United Kingdom business man born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48-52, Penny Lane, Mossley Hill, Liverpool, L18 1DG, United Kingdom

      IIF 35
  • Williamson, Linda Gail
    British electrical contractors

    Registered addresses and corresponding companies
    • icon of address 11 Blewitt Street, Hednesford, Staffordshire, WS12 4BE

      IIF 36
  • Littlehales, Helen Marie
    British

    Registered addresses and corresponding companies
    • icon of address 46, Long Copse, Holbury, Southampton, SO45 2LD, England

      IIF 37
  • Mchenry, Stephen Gerard
    Irish local authority officer born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 44 Fortrose Street, Partick, Glasgow, G11 5LP

      IIF 38
  • Lane, Graeme Michael
    British local authority officer born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Penygraig, Cae Melyn, Aberystwyth, Ceredigion, SY23 2HA, United Kingdom

      IIF 39
  • Lane, Graeme Michael
    Welsh director born in January 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Haulfryn, Cwmerfyn, Aberystwyth, Dyfed, SY23 3JD, Wales

      IIF 40
  • Lane, Graeme Michael
    Welsh founder born in January 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4, Penygraig, Aberystwyth, Sir Ceredigion, SY23 2JA, United Kingdom

      IIF 41
  • Lane, Graeme Michael
    Welsh housing officer born in January 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4, Penygraig, Aberystwyth, Ceredigion, SY23 2JA, United Kingdom

      IIF 42
  • Lane, Graeme Michael
    Welsh operations manager born in January 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4 Penygraig, Penygraig, Aberystwyth, SY23 2JA, Wales

      IIF 43
  • Mrs Jennifer Anne Williams-hopkins
    Welsh born in October 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18, Forest Avenue, Cefn Hengoed, Hengoed, Mid Glamorgan, CF82 7HZ

      IIF 44
  • Williams, Joel
    British electrical contractors born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eagle House, 28 Billing Road, Northampton, Northamptonshire, NN1 5AJ, United Kingdom

      IIF 45
  • Williams, Nigel
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 46
  • Hopkins, Jennifer Anne
    Welsh electrical contractors born in October 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18, Forest Avenue, Cefn Hengoed, Hengoed, Mid Glamorgan, CF82 7HZ, Wales

      IIF 47
  • Angier, Sarah Louise
    British office manager born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trelowan, St Ive, Liskeard, Cornwall, PL14 3LX, United Kingdom

      IIF 48
  • Lane, Graeme Michael
    born in January 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4, Penygraig, Aberystwyth, Dyfed, SY23 2JA, Wales

      IIF 49
  • Williams, Myrddin
    Cymro cyflogedig born in January 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15, Y Bont Bridd, Caernarfon, Gwynedd, LL55 1AB, Wales

      IIF 50
  • Williams, Myrddin
    Cymro clerc gwaith/clerk of works born in June 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bryscyni Isaf, Capel Uchaf, Caernarvon, Gwynedd, LL54 5DH

      IIF 51
  • Williams, Myrddin
    Cymro cyflogedig born in June 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Uned A9, Ystad Ddiwydiannol Penygroes, Ffordd Llanllyfni, Penygroes, Gwynedd, LL54 6DB, Wales

      IIF 52
  • Williams, Myrddin
    Cymro local authority officer born in June 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bryscyni Isaf, Capel Uchaf, Caernarvon, Gwynedd, LL54 5DH

      IIF 53
  • Williams, Myrddin
    Cymro swyddog tai wedi ymddeol born in June 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bryscyni Isaf, Capel Uchaf, Clynnogfawr, Caernarfon, Gwynedd, LL54 5DH, Cymru

      IIF 54
  • Williams, Paul Anthony
    English director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Delta View, 2309 - 2311 Coventry Road, Sheldon, Birmingham, B26 3PG, England

      IIF 55
  • Carolan, Sarah Jane Elizabeth
    British accountant born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Sheep Street, Winslow, Buckingham, MK18 3HN, United Kingdom

      IIF 56
  • Carolan, Sarah Jane Elizabeth
    British management accountant born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pp A9d, Bt Centre, 81 Newgate Street, London, EC1A 7AJ, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 4 Penygraig, Aberystwyth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-13 ~ dissolved
    IIF 49 - LLP Designated Member → ME
  • 2
    ABER ADVENTURES (2020) LIMITED - 2022-08-18
    icon of address Haulfryn, Cwmerfyn, Aberystwyth, Dyfed, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    5,991 GBP2024-10-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 48-52 Penny Lane, Mossley Hill, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,021 GBP2018-01-31
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 2 Dunheved Court Pennygillam Way, Pennygillam Industrial Estate, Launceston, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    33,984 GBP2023-12-31
    Officer
    icon of calendar 2016-11-28 ~ now
    IIF 48 - Director → ME
  • 5
    icon of address Swyddfa 8 Tŷ Iorwerth, 39 Heol Y Dŵr, Penygroes, Caernarfon, Gwynedd, Cymru
    Active Corporate (16 parents)
    Officer
    icon of calendar 2009-05-21 ~ now
    IIF 54 - Director → ME
  • 6
    icon of address 15 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,604 GBP2017-09-30
    Officer
    icon of calendar 2006-09-05 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2006-09-05 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Uned A9 Ystad Ddiwydiannol Penygroes, Ffordd Llanllyfni, Penygroes, Gwynedd
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-11-05 ~ now
    IIF 52 - Director → ME
  • 8
    icon of address Eagle House, 28 Billing Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,098 GBP2024-03-31
    Officer
    icon of calendar 2011-08-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 4 Penygraig, Aberystwyth, Sir Ceredigion, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    IIF 41 - Director → ME
  • 10
    icon of address 34 Wellsford Avenue, Solihull, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 24 - Director → ME
  • 11
    icon of address 132 Melton Avenue, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,767 GBP2024-06-30
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    icon of address C/o Patrick Charles & Co, Sheldon Chambers 2235-2243 Coventry Road, Sheldon, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,121 GBP2024-03-31
    Officer
    icon of calendar 2022-02-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-02-05 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4 Penygraig, Aberystwyth, Ceredigion, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -90,076 GBP2024-03-31
    Officer
    icon of calendar 2018-03-19 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    THE COUNTY HOMESEARCH COMPANY (NORTH WEST) LIMITED - 2023-01-06
    BUYING AGENT PARTNERSHIP (LISA GREEN) LTD - 2024-01-05
    THE COUNTY HOMESEARCH COMPANY (CHESHIRE, MANCHESTER & LIVERPOOL) LTD - 2015-04-02
    icon of address C/o Bishop Fleming Chy Nyverow, Newham Road, Truro, Cornwall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    59,201 GBP2023-08-31
    Officer
    icon of calendar 2009-08-03 ~ dissolved
    IIF 9 - Director → ME
  • 15
    icon of address 1 The Marlins, Eastbury Avenue, Northwood, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2008-10-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 16
    icon of address C/o Ecodyfi, Y, Plas Machynlleth, Machynlleth, Powys
    Active Corporate (4 parents)
    Equity (Company account)
    247,216 GBP2024-03-31
    Officer
    icon of calendar 2025-01-11 ~ now
    IIF 43 - Director → ME
  • 17
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,057 GBP2023-01-31
    Officer
    icon of calendar 2016-12-05 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 18
    WATERSIDE OUT OF SCHOOL CLUBS CIC - 2014-08-15
    WATERSIDE AFTER-SCHOOL CLUBS LIMITED - 2009-01-08
    icon of address Director Generals House, 15 Rockstone Place, Southampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-05-12 ~ now
    IIF 23 - Director → ME
    icon of calendar 2005-05-12 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 40 Sheep Street, Winslow, Buckingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-08 ~ dissolved
    IIF 56 - Director → ME
  • 20
    SPANWOOD LIMITED - 2014-09-04
    icon of address The Lifepoint Centre, Ffynone Road, Swansea
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-11-25 ~ now
    IIF 25 - Director → ME
  • 21
    EASTWOOD PLACE MANAGEMENT (NORTHWOOD) LIMITED - 1988-10-14
    icon of address 4 The Marlins, Northwood
    Active Corporate (3 parents)
    Equity (Company account)
    6,762 GBP2024-06-30
    Officer
    icon of calendar 2021-08-01 ~ now
    IIF 27 - Director → ME
  • 22
    icon of address C/o Patrick Charles And Co, Delta View 2309 - 2311 Coventry Road, Sheldon, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,493 GBP2017-03-31
    Officer
    icon of calendar 2015-12-10 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 46 Long Copse, Holbury, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,173 GBP2020-06-30
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    YMLAEN CYFYNGEDIG - 2004-09-15
    icon of address Hatfield & John Ltd Chartered Accountants (fao Dale Hatfield), 1 North Road, Aberaeron, Ceredigion, Wales
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    2,559 GBP2016-06-30
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    IIF 39 - Director → ME
  • 25
    icon of address 18 Forest Avenue, Cefn Hengoed, Hengoed, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    38,109 GBP2024-11-30
    Officer
    icon of calendar 2013-11-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    icon of address Alford Manor House, West Street, Alford, Lincolnshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1994-07-08 ~ 2008-06-24
    IIF 17 - Director → ME
  • 2
    BARNET COMMUNITY LAW SERVICE - 2001-04-03
    icon of address C/o John Taylor, 17 Stanhope Gardens, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2003-01-20 ~ 2007-10-22
    IIF 7 - Director → ME
  • 3
    icon of address Uned A9 Ystad Ddiwydiannol Penygroes, Ffordd Llanllyfni, Penygroes, Gwynedd
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-10-16 ~ 2013-11-04
    IIF 50 - Director → ME
  • 4
    SKYNET SYSTEMS LIMITED - 2005-12-20
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-15 ~ 2012-02-21
    IIF 57 - Director → ME
  • 5
    icon of address Y Traeth, Porthmadog, Gwynedd
    Active Corporate (2 parents)
    Equity (Company account)
    103,101 GBP2024-10-31
    Officer
    icon of calendar 1994-11-24 ~ 1998-02-28
    IIF 26 - Director → ME
  • 6
    BARNET VOLUNTARY SERVICE COUNCIL - 2010-07-08
    icon of address 24 Hendon Lane Hendon Lane, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2002-07-03 ~ 2006-07-11
    IIF 6 - Director → ME
  • 7
    icon of address Adeilad St David's Building, Lombard Street, Porthmadog, Gwynedd
    Active Corporate (8 parents)
    Equity (Company account)
    44,507 GBP2024-03-31
    Officer
    icon of calendar ~ 2000-06-25
    IIF 51 - Director → ME
  • 8
    icon of address 1 Llys Eben, Clynnogfawr, Caernarfon, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    4,510 GBP2024-03-31
    Officer
    icon of calendar 2004-02-12 ~ 2009-04-09
    IIF 53 - Director → ME
  • 9
    icon of address Dawes Road Hub, 20 Dawes Road, London, England
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    8,936,908 GBP2021-03-31
    Officer
    icon of calendar 2016-08-24 ~ 2023-03-01
    IIF 8 - Director → ME
  • 10
    GREATER MANCHESTER YOUTH GAMES - 2000-02-24
    icon of address Greater Manchester Moving House Of Sport, Rowsley Street, Manchester, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2000-02-28 ~ 2003-11-04
    IIF 22 - Director → ME
  • 11
    icon of address Hq, 58 Nicholas Street, Chester, England
    Active Corporate (5 parents)
    Equity (Company account)
    16 GBP2024-09-28
    Officer
    icon of calendar 2016-07-22 ~ 2019-02-28
    IIF 10 - Director → ME
  • 12
    icon of address 44 Fortrose Street, Partick, Glasgow
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-10-07 ~ 2016-10-26
    IIF 38 - Director → ME
  • 13
    HIGHWAY AND TRAFFIC TECHNICIANS ASSOCIATION (THE) - 1989-01-13
    INSTITUTE OF HIGHWAY INCORPORATED ENGINEERS - 2009-07-01
    icon of address 4 Devonshire Street, London, England
    Active Corporate (21 parents)
    Equity (Company account)
    613,160 GBP2024-12-31
    Officer
    icon of calendar ~ 1995-06-09
    IIF 31 - Director → ME
  • 14
    ROLEC (ELECTRICAL CONTRACTORS) LIMITED - 2015-06-18
    VASSILE LIMITED - 1983-06-28
    icon of address 14a Tickford Street, Newport Pagnell, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,665,874 GBP2024-04-30
    Officer
    icon of calendar ~ 1997-09-29
    IIF 32 - Director → ME
  • 15
    ROLEC (SECURITY) LIMITED - 2012-09-21
    icon of address 14a Tickford Street, Newport Pagnell, England
    Active Corporate (3 parents)
    Equity (Company account)
    -285 GBP2024-04-30
    Officer
    icon of calendar ~ 1997-09-29
    IIF 33 - Director → ME
  • 16
    FORTASTE LIMITED - 1984-07-24
    icon of address C/o Paul J. Alder And Co, 5 Church Street, Aylesbury, Buchinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-06-21
    IIF 34 - Director → ME
  • 17
    SS SIMON AND JUDE CHURCH OF ENGLAND ACADEMY TRUST - 2015-12-04
    SS SIMON AND JUDE CHURCH OF ENGLAND MULTI ACADEMY TRUST - 2023-03-14
    icon of address Newport Road, Great Lever, Bolton, Lancashire
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-04 ~ 2014-08-31
    IIF 13 - 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.