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 Scott Williams

    Related profiles found in government register
  • Mr Scott Williams
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Briars Ryn, Pillaton, Saltash, PL12 6RA

      IIF 1
    • icon of address Countrywide House, Knights Way, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3AB, England

      IIF 2
    • icon of address Ladymas House, Hadnall, Shrewsbury, Shropshire, SY4 4AJ

      IIF 3
    • icon of address Moss Lane Farm, Moss Lane, Whixall, Whitchurch, Shropshire, SY13 2QE, United Kingdom

      IIF 4
  • Mr Scott Williams
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, The Beeches, St. Anns Chapel, Gunnislake, Cornwall, PL18 9GZ

      IIF 5
  • Mr. Scott Williams
    American born in July 1988

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Suite B, Fairgate House, Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 6
  • Williams, Scott
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Briars Ryn, Pillaton, Saltash, PL12 6RA

      IIF 7
    • icon of address Countrywide House, Knights Way, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3AB, England

      IIF 8
  • Williams, Scott
    British director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ladymas House, Hadnall, Shrewsbury, Shropshire, SY4 4AJ

      IIF 9
    • icon of address 5, Cottom Way, Telford, TF3 5GG, United Kingdom

      IIF 10
    • icon of address Moss Lane Farm, Moss Lane, Whixall, Whitchurch, Shropshire, SY13 2QE, United Kingdom

      IIF 11
  • Mr Scott Andrew Williams
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Tudor Lane, Newport, Shropshire, TF10 7ZJ, England

      IIF 12
  • Williams, Scott Andrew
    British director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Tudor Lane, Newport, Shropshire, TF10 7ZJ, England

      IIF 13
  • Williams, Scott
    British company director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, The Beeches, St. Anns Chapel, Gunnislake, Cornwall, PL18 9GZ, United Kingdom

      IIF 14
  • Williams, Scott
    British none born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, The Beeches, St Anns Chapel, Gunnislake, Cornwall, PL18 9GZ

      IIF 15
  • Williams, Scott
    American health care born in July 1988

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Unit 2, 4 Park Road, Moseley, Birmingham, B13 8AB, United Kingdom

      IIF 16
  • Williams, Scott
    British

    Registered addresses and corresponding companies
    • icon of address 7, The Beeches, St Anns Chapel, Gunnislake, Cornwall, PL18 9GZ

      IIF 17
  • Williams, Scott

    Registered addresses and corresponding companies
    • icon of address Unit 2, 4 Park Road, Moseley, Birmingham, B13 8AB, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 8 Tudor Lane, Newport, Shropshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    icon of address Suite B, Fairgate House Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2016-01-25 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 7 The Beeches, St. Anns Chapel, Gunnislake, Cornwall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    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
  • 4
    icon of address 52 Fore Street, Callington, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,873 GBP2024-12-31
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Countrywide House Knights Way, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    47,644 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address The Estate Office Sansaw Business Park, Hadnall, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    icon of calendar 2018-12-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 5 Cottom Way, Telford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-24 ~ dissolved
    IIF 10 - Director → ME
Ceased 2
  • 1
    icon of address Moss Lane Farm Moss Lane, Whixall, Whitchurch, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,553 GBP2019-06-30
    Officer
    icon of calendar 2017-06-22 ~ 2018-08-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ 2018-08-01
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 52 Fore Street, Callington, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2014-10-29 ~ 2018-03-22
    IIF 15 - Director → ME
    icon of calendar 2014-10-29 ~ 2018-03-22
    IIF 17 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.