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 Mark Williams

    Related profiles found in government register
  • Mr Mark Williams
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, 24 Park Farm Business Units, Leicester, LE7 9FN, United Kingdom

      IIF 1
    • Unit 24 Park Farm, Business Park, Uppingham Road Billesdon, Leicester, LE7 9FN, United Kingdom

      IIF 2 IIF 3
    • Unit 24, Park Farm Business Units, Leicester, LE7 9FN, United Kingdom

      IIF 4
    • Jubilee House, 32 Duncan Close, Moulton Park, Northampton, NN3 6WL, United Kingdom

      IIF 5
  • Mr Mark Williams
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 6
  • Mark Williams
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 340 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 7
  • Mr Mark Mcwilliams
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Mickledale Close, Bilsthorpe, Newark, NG22 8QN, United Kingdom

      IIF 8
  • Mark Williamson
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 197, Durham Road, Stockton On Tees, TS19 0QA, England

      IIF 9
  • Mr Mark Timothy Williams
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Lakeview Stables, Lower St. Clere, Kemsing, Sevenoaks, Kent, TN15 6NL, United Kingdom

      IIF 10
  • Mr Tyrone Mark Williams
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45 Rockingham Way, Portchester, PO16 8QS, United Kingdom

      IIF 11
  • Mr Mark Williams
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2 Lakeview Stables, Lower St Clere, Kemsing, Kent, TN15 6NL, England

      IIF 12
  • Mr Mark Williams
    British born in August 1967

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 2 Lakeview Stables, Lower St Clere, Kemsing, Sevenoaks, Kent, TN15 6NL

      IIF 13 IIF 14
    • 2 Lakeview Stables, Lower St. Clere, Kemsing, Sevenoaks, TN15 6NL, England

      IIF 15 IIF 16
  • Mr Mark Williams
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Beauchamp House, 402-403 Stourport Road, Stourport Road, Kidderminster, Worcestershire, DY11 7BG, England

      IIF 17
  • Mr Mark Williams
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 289 Wellington Road South, Stockport, Cheshire, SK2 6ND

      IIF 18
  • Mr Mark Williams
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2 Lakeview Stables, St. Clere, Kemsing, Sevenoaks, TN15 6NL, England

      IIF 19
  • Williams, Mark
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, 24 Park Farm Business Units, Leicester, Leicestershire, LE7 9FN, United Kingdom

      IIF 20
    • Unit 24 Park Farm, Business Park, Uppingham Road Billesdon, Leicester, LE7 9FN

      IIF 21
    • Unit 24, Park Farm Business Units, Billesdon, Leicester, LE7 9FN, United Kingdom

      IIF 22
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 23
  • Williams, Mark
    British motor trader born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jubilee House, 32 Duncan Close, Moulton Park, Northampton, NN3 6WL, United Kingdom

      IIF 24
  • Mcwilliams, Mark
    British manager born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Mickledale Close, Bilsthorpe, Newark, NG22 8QN, United Kingdom

      IIF 25
  • Williams, Mark
    British none born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Kilby Drive, Swindon, Wiltshire, SN3 4EQ, United Kingdom

      IIF 26
  • Williams, Mark
    British project manager born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 27
  • Williams, Mark
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Lakeview Stables, Lower St Clere, Kemsing, Sevenoaks, Kent, TN15 6NL

      IIF 28 IIF 29
  • Williams, Mark Timothy
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65 Westerham Road, Besels Green, Kent, TW13

      IIF 30 IIF 31
    • 2 Lakeview Stables, Lower St. Clere, Kemsing, Sevenoaks, Kent, TN15 6NL, United Kingdom

      IIF 32
    • Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 33
  • Williams, Mark
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 34
  • Williams, Mark
    British manager born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Millenium Stadium, Westgate Street, Cardiff, CF10 1NS

      IIF 35
  • Mr Tyrone Mark Williams
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 45, Rockingham Way, Fareham, PO16 8QS, England

      IIF 36
  • Mr Mark Philip Williams
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Beauchamp House, 402-403 Stourport Road, Kidderminster, DY11 7BG, England

      IIF 37
  • Mr Mark Timothy Williams
    British born in August 1967

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Unit 2, Lakeview Stables, Lower St Clere, Sevenoaks, Kent, TN15 6NL

      IIF 38
  • Williams, Tyrone Mark
    British design engineer born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45 Rockingham Way, Portchester, PO16 8QS, United Kingdom

      IIF 39
  • Mr Mark Jonathan Williams
    English born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9, Welham Close, North Mymms, Hatfield, AL9 7PP, England

      IIF 40
    • 9 Welham Close, Welham Green, North Mymms, Hatfield, AL9 7PP, United Kingdom

      IIF 41 IIF 42
    • 9 Welham Close, Welham Green, North Mymms, Hatfield, Hertfordshire, AL9 7PP, United Kingdom

      IIF 43
  • Williams, Mark
    British pest control born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 4a, Mallard Way, Pride Park, Derby, Derbyshire, DE24 8GX, United Kingdom

      IIF 44
  • Williams, Mark
    British technical & support services born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 4a, Mallard Way, Pride Park, Derby, Derbyshire, DE24 8GX

      IIF 45
  • Williams, Mark
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2 Lakeview Stables, Lower St Clere, Kemsing, Kent, TN15 6NL, England

      IIF 46
  • Williams, Mark Antony
    British motor trader born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24, Park Farm Business Park, Uppingham Road Billesdon, Leicester, LE7 9FN, England

      IIF 47
  • Williams, Mark
    British director born in August 1967

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 2 Lakeview Stables, Lower St. Clere, Kemsing, Sevenoaks, TN15 6NL, England

      IIF 48 IIF 49 IIF 50
  • Williams, Mark Philip
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Beauchamp House, 402-403 Stourport Road, Kidderminster, DY11 7BG, England

      IIF 51
  • Williams, Mark Philip
    British estate planner born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Pendra Loweth, Maen Valley, Goldenbank, Falmouth, TR11 5BJ, England

      IIF 52
  • Williams, Mark Philip
    British lawyer born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Beauchamp House, 402-403 Stourport Road, Stourport Road, Kidderminster, Worcestershire, DY11 7BG, England

      IIF 53
  • Williams, Mark Philip
    British none born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Kemp Hospice, 41 Mason Road, Kidderminster, Worcestershire, DY11 6AG

      IIF 54
  • Williams, Mark Timothy
    British director born in August 1967

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Unit 2, Lakeview Stables, Lower St Clere, Sevenoaks, Kent, TN15 6NL, United Kingdom

      IIF 55 IIF 56
  • Williams, Mark
    British manager-carpet business born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 289 Wellington Road South, Stockport, Cheshire, SK2 6ND

      IIF 57
  • Williams, Mark
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2 Lakeview Stables, St. Clere, Kemsing, Sevenoaks, TN15 6NL, England

      IIF 58
  • Williamson, Mark
    British design manager born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 197, Durham Road, Stockton On Tees, TS19 0QA, England

      IIF 59
  • Williams, Mark
    British design engineer born in August 1967

    Registered addresses and corresponding companies
    • 153 Eastcliff, Portishead, Bristol, BS20 7AG

      IIF 60
  • Williams, Mark
    British stadium manager born in August 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • Principality Stadium, Westgate Street, Cardiff, CF10 1NS, Wales

      IIF 61
  • Williams, Mark
    British director born in August 1958

    Registered addresses and corresponding companies
    • 53, Gallivan Close, Little Stoke, Bristol, Avon, BS34 6RW

      IIF 62
  • Williams, Tyrone Mark
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 45, Rockingham Way, Fareham, PO16 8QS, England

      IIF 63
  • Williams, Mark
    British director

    Registered addresses and corresponding companies
    • 2 Lakeview Stables, Lower St Clere, Kemsing, Sevenoaks, Kent, TN15 6NL

      IIF 64
  • Williams, Mark
    British manager

    Registered addresses and corresponding companies
    • 25 Park View, Cheadle Heath, Stockport, SK3 0QB

      IIF 65
  • Williams, Mark Jonathan
    English director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9 Welham Close, Welham Green, North Mymms, Hatfield, AL9 7PP, United Kingdom

      IIF 66
  • Williams, Mark Jonathan
    English operations director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9, Welham Close, North Mymms, Hatfield, AL9 7PP, England

      IIF 67
  • Williams, Mark Jonathan
    English operations manager born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9, Welham Close, North Mymms, Hatfield, AL9 7PP, England

      IIF 68
  • Williams, Mark Timothy

    Registered addresses and corresponding companies
    • 65 Westerham Road, Besels Green, Kent, TW13

      IIF 69
  • Williams, Mark

    Registered addresses and corresponding companies
    • Beauchamp House, 402-403 Stourport Road, Kidderminster, DY11 7BG, England

      IIF 70
child relation
Offspring entities and appointments
Active 33
  • 1
    Beauchamp House, 402-403 Stourport Road, Kidderminster, England
    Corporate (2 parents)
    Equity (Company account)
    16,371 GBP2024-04-30
    Officer
    2013-03-26 ~ now
    IIF 51 - director → ME
    2013-03-26 ~ now
    IIF 70 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    45 Rockingham Way, Fareham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,953 GBP2020-09-30
    Officer
    2007-04-05 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2017-11-10 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 3
    Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 62 - director → ME
  • 4
    153 Eastcliff, Portishead, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 60 - director → ME
  • 5
    2 Lakeview Stables Lower St. Clere, Kemsing, Sevenoaks, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2024-01-17 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2024-01-17 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    12 Chescombe Road, Yatton, Bristol, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    428 GBP2018-07-31
    Officer
    2016-06-17 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    Beauchamp House 402-403 Stourport Road, Stourport Road, Kidderminster, Worcestershire, England
    Corporate (2 parents)
    Equity (Company account)
    1,797 GBP2023-10-31
    Officer
    2011-08-16 ~ now
    IIF 53 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 17 - Has significant influence or controlOE
  • 8
    2 Lakeview Stables, St. Clere, Kemsing, Sevenoaks, England
    Corporate (3 parents)
    Equity (Company account)
    74,197 GBP2023-05-31
    Officer
    2017-05-24 ~ now
    IIF 58 - director → ME
    Person with significant control
    2017-05-24 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
  • 9
    Unit 24 Park Farm Business Units, Billesdon, Leicester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2018-08-09 ~ now
    IIF 22 - director → ME
    Person with significant control
    2018-08-09 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    Unit 24 Park Farm Business Park, Uppingham Road Billesdon, Leicester
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2010-04-15 ~ now
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    2 Lakeview Stables Lower St Clere, Kemsing, Sevenoaks, Kent
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2008-02-22 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 12
    Jubilee House 32 Duncan Close, Moulton Park, Northampton, United Kingdom
    Corporate (2 parents)
    Officer
    2023-03-02 ~ now
    IIF 24 - director → ME
    Person with significant control
    2023-03-02 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Unit 24 Park Farm Business Park, Uppingham Road Billesdon, Leicester
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    944,240 GBP2016-03-31
    Officer
    2003-03-12 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    29 Mickledale Close, Bilsthorpe, Newark, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    488 GBP2020-02-28
    Officer
    2017-02-03 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 15
    840 Ibis Court Centre Park, Warrington, England
    Corporate (1 parent)
    Equity (Company account)
    -4,026 GBP2024-02-29
    Officer
    2017-02-21 ~ now
    IIF 27 - director → ME
    Person with significant control
    2017-02-21 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 16
    WGI EXECUTIVE SEARCH LIMITED - 2015-10-28
    CORALBROOK MANAGEMENT LIMITED - 2012-01-03
    WILLIAMS GROUP (KENT) LIMITED - 2008-05-07
    CORALBROOK MANAGEMENT LIMITED - 2008-04-23
    2 Lakeview Stables Lower St Clere, Kemsing, Sevenoaks, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2008-01-02 ~ dissolved
    IIF 29 - director → ME
    2008-01-02 ~ dissolved
    IIF 64 - secretary → ME
  • 17
    9 Welham Close Welham Green, North Mymms, Hatfield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    15 GBP2023-02-28
    Officer
    2017-02-10 ~ now
    IIF 66 - director → ME
    Person with significant control
    2017-02-10 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 18
    Principality Stadium, Westgate Street, Cardiff, Wales
    Corporate (6 parents)
    Officer
    2014-11-03 ~ now
    IIF 35 - director → ME
  • 19
    Principality Stadium, Westgate Street, Cardiff, Wales
    Corporate (7 parents)
    Officer
    2022-12-07 ~ now
    IIF 61 - director → ME
  • 20
    Pendra Loweth Maen Valley, Goldenbank, Falmouth, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    133,098 GBP2023-12-31
    Officer
    2022-03-26 ~ now
    IIF 52 - director → ME
  • 21
    2 Lakeview Stables Lower St. Clere, Kemsing, Sevenoaks, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2024-05-28 ~ now
    IIF 49 - director → ME
    Person with significant control
    2020-02-18 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 22
    289 Wellington Road South, Stockport, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    148,053 GBP2024-04-30
    Officer
    2002-12-05 ~ now
    IIF 57 - director → ME
    2002-12-05 ~ now
    IIF 65 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 23
    9 Welham Close, North Mymms, Hatfield, England
    Corporate (2 parents)
    Officer
    2024-06-03 ~ now
    IIF 68 - director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    42 Hornby Court, Wirral, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-27 ~ dissolved
    IIF 34 - director → ME
  • 25
    45 Rockingham Way, Fareham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2020-04-24 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2020-04-24 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 26
    24 24 Park Farm Business Units, Leicester, Leicestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2019-07-01 ~ now
    IIF 20 - director → ME
    Person with significant control
    2019-07-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 27
    9 Welham Close, North Mymms, Hatfield, England
    Corporate (3 parents)
    Equity (Company account)
    7,658 GBP2024-04-30
    Officer
    2022-04-20 ~ now
    IIF 67 - director → ME
    Person with significant control
    2022-11-30 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
  • 28
    OAKWOODS GROUP LIMITED - 2008-05-13
    NORTHSIDE CONTRACTORS LIMITED - 2004-09-16
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved corporate (1 parent)
    Officer
    2004-08-18 ~ dissolved
    IIF 33 - director → ME
  • 29
    2 Lakeview Stables Lower St. Clere, Kemsing, Sevenoaks, England
    Dissolved corporate (2 parents)
    Officer
    2022-02-25 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2022-02-25 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 30
    WILLIAMS SALES LIMITED - 2012-09-18
    Unit 2 Lakeview Stables, Lower St Clere, Sevenoaks, Kent
    Corporate (2 parents)
    Equity (Company account)
    663,891 GBP2024-03-31
    Officer
    2011-04-01 ~ now
    IIF 55 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 31
    10 Kilby Drive, Swindon, Wiltshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-10-30 ~ dissolved
    IIF 26 - director → ME
  • 32
    Unit 2 Lakeview Stables, Lower St Clere, Sevenoaks, Kent
    Dissolved corporate (2 parents)
    Officer
    2012-09-04 ~ dissolved
    IIF 56 - director → ME
  • 33
    BROOKSON (5297Q) LIMITED - 2015-07-24
    197 Durham Road, Stockton On Tees, England
    Corporate (2 parents)
    Equity (Company account)
    174,510 GBP2024-03-31
    Officer
    2007-04-05 ~ now
    IIF 59 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    4a Mallard Way, Pride Park, Derby, Derbyshire
    Corporate (11 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    935,758 GBP2023-12-31
    Officer
    2013-06-12 ~ 2025-02-28
    IIF 44 - director → ME
  • 2
    IVYRIDGE ASPECTS LIMITED - 2006-11-21
    Lakeview Southern Limited, Unit 2 Lakeview Stables, Lower St Clere Kemsing Sevenoaks, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2004-08-23 ~ 2008-03-30
    IIF 30 - director → ME
  • 3
    KEMP HOUSE TRUST LTD - 2022-10-13
    Kemp Hospice, 41 Mason Road, Kidderminster, Worcestershire
    Corporate (9 parents, 1 offspring)
    Officer
    2011-11-14 ~ 2012-07-31
    IIF 54 - director → ME
  • 4
    WGI EXECUTIVE SEARCH LIMITED - 2015-10-28
    CORALBROOK MANAGEMENT LIMITED - 2012-01-03
    WILLIAMS GROUP (KENT) LIMITED - 2008-05-07
    CORALBROOK MANAGEMENT LIMITED - 2008-04-23
    2 Lakeview Stables Lower St Clere, Kemsing, Sevenoaks, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Person with significant control
    2016-04-06 ~ 2019-08-08
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Has significant influence or control as a member of a firm OE
  • 5
    2 Lakeview Stables, Lower St Clere, Kemsing, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    -100 GBP2024-01-31
    Officer
    2021-01-12 ~ 2021-10-14
    IIF 46 - director → ME
    Person with significant control
    2021-01-12 ~ 2021-10-14
    IIF 12 - Has significant influence or control OE
  • 6
    9 Welham Close Welham Green, North Mymms, Hatfield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    15 GBP2023-02-28
    Person with significant control
    2017-04-06 ~ 2019-08-06
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 41 - Has significant influence or control over the trustees of a trust OE
  • 7
    2 Lakeview Stables Lower St. Clere, Kemsing, Sevenoaks, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2020-02-18 ~ 2024-05-10
    IIF 48 - director → ME
  • 8
    1ST CLASS MOTS LIMITED - 2021-09-06
    FORGE GARAGE SALES LIMITED - 2006-10-18
    DAYDREAM HOMES LIMITED - 2004-09-07
    2 Lakeview Stables, Lower St Clere, Kemsing, Kent
    Dissolved corporate (3 parents)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    2004-08-18 ~ 2008-03-30
    IIF 31 - director → ME
    2004-08-18 ~ 2008-03-30
    IIF 69 - secretary → ME
  • 9
    4a Mallard Way, Pride Park, Derby, Derbyshire
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    86,807 GBP2023-12-31
    Officer
    2015-10-15 ~ 2025-02-28
    IIF 45 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.