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, Vivian John

    Related profiles found in government register
  • Williams, Vivian John
    British business consultant born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollybank House, Hollybank Lane, Emsworth, Hampshire, PO10 7UN

      IIF 1
  • Williams, Vivian John
    British co director marine constructio born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollybank House, Hollybank Lane, Emsworth, Hampshire, PO10 7UN

      IIF 2
  • Williams, Vivian John
    British company director born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB

      IIF 3
  • Williams, Vivian John
    British consultant born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollybank House, Hollybank Lane, Emsworth, Hampshire, PO10 7UN

      IIF 4
  • Williams, Vivian John
    British director born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Beaver Close, Chichester, West Sussex, PO19 3QU, United Kingdom

      IIF 5
    • icon of address Hollybank House, Hollybank Lane, Emsworth, Hampshire, PO10 7UN

      IIF 6
    • icon of address 8, Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Williams, Vivian John
    British management consultant born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollybank House, Hollybank Lane, Emsworth, Hampshire, PO10 7UN

      IIF 12 IIF 13 IIF 14
    • icon of address Hollybank House, Hollybank Lane, Emsworth, Hampshire, PO10 7UN, United Kingdom

      IIF 16
    • icon of address 8 Spur Road, Cosham, Portsmouth Hampshire, PO6 3EB

      IIF 17
  • Williams, Vivian John
    British petrol retailing and property born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollybank House, Hollybank Lane, Emsworth, Hampshire, PO10 7UN

      IIF 18
  • Williams, Vivian John
    British

    Registered addresses and corresponding companies
    • icon of address Hollybank House, Hollybank Lane, Emsworth, Hampshire, PO10 7UN

      IIF 19
  • Williams, Vivian John
    British management consultant

    Registered addresses and corresponding companies
    • icon of address Hollybank House, Hollybank Lane, Emsworth, Hampshire, PO10 7UN

      IIF 20
  • Williams, Vivian John
    British petrol retailing

    Registered addresses and corresponding companies
    • icon of address 8, Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB

      IIF 21
  • Williams, Vivian John
    British petrol retailing and property

    Registered addresses and corresponding companies
    • icon of address Hollybank House, Hollybank Lane, Emsworth, Hampshire, PO10 7UN

      IIF 22
  • Mr Vivian John Williams
    British born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollybank House, Hollybank Lane, Emsworth, Hampshire, PO10 7UN, England

      IIF 23
  • Vivian John Williams
    British born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollybank House, Hollybank Lane, Emsworth, Hampshire , PO10 7UN

      IIF 24
    • icon of address Hollybank House, Hollybank Lane, Emsworth, Hampshire, PO10 7UN

      IIF 25 IIF 26
    • icon of address 8, Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB

      IIF 27 IIF 28
  • Williams, Vivian John

    Registered addresses and corresponding companies
    • icon of address Hollybank House, Hollybank Lane, Emsworth, Hampshire, PO10 7UN

      IIF 29 IIF 30
    • icon of address 8, Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB, United Kingdom

      IIF 31 IIF 32
  • Mr Vivian John Williams
    British born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Beaver Close, Chichester, West Sussex, PO19 3QU, United Kingdom

      IIF 33
  • Vivian John Williams
    British born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 8 Spur Road, Cosham, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 8 Spur Road, Cosham, Portsmouth, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-19 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 1999-04-19 ~ dissolved
    IIF 20 - Secretary → ME
  • 3
    icon of address Hollybank House, Hollybank Lane, Emsworth, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    -55,477 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 14 - Director → ME
    icon of calendar ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    IIF 26 - Has significant influence or controlOE
  • 4
    icon of address 8 Spur Road, Cosham, Portsmouth Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    icon of calendar 1998-09-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    REALMSHORE LIMITED - 1982-12-01
    icon of address Hollybank House, Hollybank Lane, Emsworth, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    -5,252 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 12 - Director → ME
    icon of calendar 2016-08-26 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 8 Spur Road, Cosham, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-30 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 7
    ROTADOCK HOLDINGS LIMITED - 2012-09-11
    HIDECAST LTD - 2006-02-22
    icon of address Vivian Williams, Hollybank House, Hollybank Lane, Emsworth, Hampshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -16,000 GBP2015-07-31
    Officer
    icon of calendar 2005-12-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 8
    icon of address Hollybank House, Hollybank Lane, Emsworth, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    11,526 GBP2024-03-31
    Officer
    icon of calendar 2009-02-12 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address 7 Beaver Close, Chichester, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,753 GBP2024-03-31
    Officer
    icon of calendar 2016-08-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Hollybank House, Hollybank Lane, Emsworth, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    9,529 GBP2024-03-31
    Officer
    icon of calendar 2009-07-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-23 ~ now
    IIF 25 - Has significant influence or controlOE
  • 11
    TERRAGOLD CAPITAL UK LTD - 2021-10-01
    icon of address 8 Spur Road, Cosham, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 8 Spur Road, Cosham, Portsmouth, Hampshire
    Active Corporate (10 parents)
    Equity (Company account)
    7,897 GBP2024-09-30
    Officer
    icon of calendar 1995-03-06 ~ now
    IIF 3 - Director → ME
    icon of calendar 1996-04-16 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ now
    IIF 27 - Has significant influence or controlOE
Ceased 6
  • 1
    icon of address 58 Warsash Road, Warsash, Southampton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,644 GBP2024-03-31
    Officer
    icon of calendar ~ 2010-12-20
    IIF 13 - Director → ME
    icon of calendar ~ 1996-12-20
    IIF 19 - Secretary → ME
  • 2
    icon of address 8 Spur Road, Cosham, Portsmouth, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-15 ~ 1997-10-14
    IIF 18 - Director → ME
    icon of calendar 1996-04-15 ~ 1997-10-14
    IIF 22 - Secretary → ME
  • 3
    icon of address 8 Spur Road, Cosham, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2021-12-15 ~ 2024-12-30
    IIF 11 - Director → ME
    icon of calendar 2021-12-10 ~ 2024-12-30
    IIF 31 - Secretary → ME
  • 4
    icon of address 8 Spur Road, Cosham, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2021-12-15 ~ 2024-12-30
    IIF 10 - Director → ME
    icon of calendar 2021-12-10 ~ 2024-12-30
    IIF 32 - Secretary → ME
  • 5
    THE SOUTHERN AND SOUTH EAST ENGLAND TOURIST BOARD - 2002-09-16
    SOUTHERN TOURIST BOARD - 2002-06-26
    SOUTHERN TOURIST BOARD - 2003-04-02
    icon of address 40 Chamberlayne Road, Eastleigh, Hants
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2006-09-21 ~ 2012-09-20
    IIF 2 - Director → ME
  • 6
    UNA SHELFCO LIMITED - 2012-02-28
    icon of address 3 Whitehall Court, London
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2012-04-21 ~ 2020-03-11
    IIF 16 - 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.