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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Williams, Russell James

    Related profiles found in government register
  • Williams, Russell James
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vincent Court, Hubert Street, Birmingham, B6 4BA, England

      IIF 1
  • Williams, Russell James
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fazeley House, 50 Rocky Lane, Birmingham, West Midlands, B6 5RQ, United Kingdom

      IIF 2
    • Fazeley House, Rocky Lane, Aston, Birmingham, B6 5RQ, England

      IIF 3
    • Vincent Court, Hubert Street, Birmingham, B6 4BA, United Kingdom

      IIF 4 IIF 5
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
    • 39, Southwood Road, London, SE9 3QE, England

      IIF 7
    • 39 Southwood Road, 39 Southwood Road, New Eltham, SE9 3QE, United Kingdom

      IIF 8
    • The Moat House, 24 Lichfield Road, Sutton Coldfield, West Midlands, B74 2NJ, United Kingdom

      IIF 9
    • The Moat House, Lichfield Road, Sutton Coldfield, West Midlands, B74 2NJ, England

      IIF 10
  • Williams, Russell James
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stanhope House, 9-10 Fore Street, Holsworthy, EX22 6DT, United Kingdom

      IIF 11
  • Williams, Russell James
    British director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Beale Street, Burgess Hill, RH15 9UY, England

      IIF 12
  • Williams, Russell
    British consultant born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 13
  • Williams, Russell
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vincent Court, Hubert Street, Birmingham, B6 4BA, England

      IIF 14 IIF 15
    • The Moat House, 24 Lichfield Road, Sutton Coldfield, West Midlands, B74 2NJ, England

      IIF 16
  • Williams, Russell James
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Fazeley House, Rocky Lane, Aston, Birmingham, B6 5RQ, England

      IIF 17
    • Fazeley House, Rocky Lane, Birmingham, West Midlands, B6 5RQ, England

      IIF 18
    • Norwich House, Savile Street, Hull, HU1 3ES, England

      IIF 19
  • Williams, Sam
    British company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Southroad, Harlow, Essex, CM20 2AR, England

      IIF 20
  • Williams, Sam
    British director born in October 1985

    Resident in United Kingdom

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

      IIF 21
  • Williams, Sam
    British kennel club born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15b, 15b Beach Road, Canvey Island, Essex, SS87SW, United Kingdom

      IIF 22
  • Mr Russell Williams
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, Gb-eng, N1 7GU, England

      IIF 23
  • Williams, Russell James
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 27, Beale Street, Burgess Hill, West Sussex, RH15 9UY, England

      IIF 24
  • Williams, Sam
    British managing director born in May 1989

    Resident in United Kingdom

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

      IIF 25
  • Williams, Sam
    English dog trainer born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127c, Corbets Tey Road, Upminster, Essex, RM14 2AA, United Kingdom

      IIF 26
  • Mr Russell James Williams
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vincent Court, Hubert Street, Birmingham, West Midlands, B6 4BA, United Kingdom

      IIF 27
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
    • 39, Southwood Road, London, SE9 3QE, England

      IIF 29
    • 39 Southwood Road, 39 Southwood Road, New Eltham, SE9 3QE, United Kingdom

      IIF 30
  • Williams, Russell
    British born in October 1980

    Resident in England

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

      IIF 31
  • Williams, Russell
    British consultant born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 350, Hurst Road, Bexley, DA5 3LA, United Kingdom

      IIF 32
  • Williams, Russell
    British cubey limited born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Moat House, Lichfield Road, Sutton Coldfield, West Midlands, B74 2NJ, England

      IIF 33
  • Williams, Russell
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Fazeley House, Rocky Lane, Aston, Birmingham, B6 5RQ, England

      IIF 34
    • The Moat House, Lichfield Road, Sutton Coldfield, West Midlands, B74 2NJ, England

      IIF 35 IIF 36 IIF 37
  • Mr Sam Williams
    British born in October 1985

    Resident in United Kingdom

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

      IIF 38
  • Williams, Russell
    British director born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • 189b, Richmond Road, Cardiff, CF24 3BT

      IIF 39
  • Mr Russell James Williams
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Great Portland Street, London, W1W 7LA, England

      IIF 40
  • Mr Sam Williams
    British born in May 1989

    Resident in United Kingdom

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

      IIF 41
  • Mr Sam Williams
    English born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127c, Corbets Tey Road, Upminster, Essex, RM14 2AA, United Kingdom

      IIF 42
  • Williams, Sam
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 133 Coxtie Green Road, Brentwood, Essex, CM14 5PT, England

      IIF 43
    • 16399847 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
    • 16400494 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 45
  • Williams, Sam
    British consultant born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 14 New Wharf Road, Kings Cross, London, N1 9RT, United Kingdom

      IIF 46
  • Williams, Sam
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 10 Western Road, Romford, Essex, RM1 3JT, United Kingdom

      IIF 47
  • Williams, Sam
    British engineer born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 127c, Corbets Tey Road, Upminster, RM14 2AA, England

      IIF 48
  • Williams, Sam
    British gas engineer born in October 1985

    Resident in England

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

      IIF 49
  • Wolstenholme, Samuel William
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Lowther Road, Brighton, BN1 6LF, England

      IIF 50
  • Wolstenholme, Samuel William
    British company director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Hendon Street, Brighton, BN2 0EG, United Kingdom

      IIF 51
  • Wolstenholme, Samuel William
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Hendon Street, Brighton, BN2 0EG, United Kingdom

      IIF 52
  • Wolstenholme, Samuel William
    British dog handler born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Hendon Street, Brighton, BN2 0EG, United Kingdom

      IIF 53
  • Wolstenholme, Samuel William
    British dog trainer born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Hendon Street, Brighton, BN2 0EG, England

      IIF 54
    • 29, Hendon Street, Brighton, BN2 0EG, United Kingdom

      IIF 55
  • Mr Russell James Williams
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Fazeley House, Rocky Lane, Aston, Birmingham, B6 5RQ, England

      IIF 56 IIF 57
    • Fazeley House, Rocky Lane, Birmingham, West Midlands, B6 5RQ, England

      IIF 58
    • Norwich House, Savile Street, Hull, HU1 3ES, England

      IIF 59
  • Mr Sam Williams
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 16399847 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 60
    • 16400494 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 61
    • 10 Western Road, Romford, Essex, RM1 3JT, United Kingdom

      IIF 62 IIF 63
  • Mr Russell James Williams
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 27, Beale Street, Burgess Hill, West Sussex, RH15 9UY, England

      IIF 64
  • Sam Wolstenholme
    United Kingdom born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 23, Lowther Road, Brighton, BN1 6LF

      IIF 65
child relation
Offspring entities and appointments 44
  • 1
    BENTLEY FARM DEVELOPMENTS LIMITED
    12130707 12131091... (more)
    The Moat House, Lichfield Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    200 GBP2020-07-31
    Officer
    2021-10-13 ~ dissolved
    IIF 33 - Director → ME
  • 2
    BENTLEY FARM DEVELOPMENTS NO 1 LIMITED
    12130836 12131091... (more)
    The Moat House, Lichfield Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2021-10-13 ~ dissolved
    IIF 35 - Director → ME
  • 3
    BENTLEY FARM DEVELOPMENTS NO 2 LIMITED
    12130875 12131091... (more)
    The Moat House, Lichfield Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2021-10-13 ~ dissolved
    IIF 36 - Director → ME
  • 4
    BENTLEY FARM DEVELOPMENTS NO 3 LIMITED
    12131091 12130875... (more)
    The Moat House, Lichfield Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2021-10-13 ~ dissolved
    IIF 37 - Director → ME
  • 5
    BJAM LTD - now
    HILL HEATH HOUNDS LTD - 2022-02-25
    SUSSEX SEWING LTD - 2021-12-31
    SEVEN DAY STITCH LTD. - 2020-03-24
    FURRY FRIENDS PET SERVICES LTD
    - 2019-11-13 07850623 08118176
    MOONDOG MARCOMMS LIMITED
    - 2013-10-03 07850623 08118176
    50 East View Fields, Plumpton Green, Lewes, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -8,975 GBP2024-11-30
    Officer
    2013-02-14 ~ 2019-11-10
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-10
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CONSTRUCT MAINTAIN REPAIR SERVICES LTD
    12838251
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-26 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-08-26 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 7
    DIGBY ROAD HOLDINGS LIMITED
    11856934
    Fazeley House Rocky Lane, Aston, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2019-03-04 ~ 2022-10-07
    IIF 17 - Director → ME
    Person with significant control
    2019-03-04 ~ 2020-03-20
    IIF 56 - Ownership of shares – 75% or more OE
  • 8
    DLS VAN & CAR HIRE LTD
    08244833
    30 Southroad, Harlow, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-09 ~ dissolved
    IIF 20 - Director → ME
  • 9
    Russell & Co. Station Approach, East Horsley, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    16,971 GBP2022-07-31
    Officer
    2018-07-06 ~ 2019-05-02
    IIF 6 - Director → ME
    Person with significant control
    2018-07-06 ~ 2019-04-30
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    DUO (REMITTANCES) LIMITED
    - now 10871663
    DU OUTSOURCING LIMITED
    - 2019-09-17 10871663
    DRIVER PAYMENT PROCESSING LIMITED
    - 2019-03-06 10871663
    DRIVER UN LIMITED
    - 2019-03-05 10871663
    Office 4 Kensington High Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    8,680 GBP2019-07-31
    Officer
    2019-02-14 ~ 2020-02-14
    IIF 1 - Director → ME
  • 11
    DUO (UMBRELLA) LIMITED
    11871540
    Vincent Court, Hubert Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-09 ~ 2020-02-14
    IIF 5 - Director → ME
  • 12
    ESSEX BOYS KENNELS LTD
    14338035
    127c Corbets Tey Road, Upminster, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 42 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 42 - Right to appoint or remove directors as a member of a firm OE
  • 13
    EZY OUTSOURCING LIMITED
    - now 11825144
    EZY DRIVER SOLUTIONS LIMITED
    - 2019-11-07 11825144
    Vincent Court, Hubert Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-13 ~ 2020-02-13
    IIF 4 - Director → ME
  • 14
    EZY PAYMENT SOLUTIONS LTD
    - now 09199603
    EZY ACCOUNTS SOLUTIONS LTD - 2017-02-24
    FUSION ARCHITECTURAL BUILDING SYSTEMS (MIDLANDS) LTD - 2016-09-02
    FC ARCHITECTURAL SYSTEMS LIMITED - 2014-10-21
    Vincent Court, Hubert Street, Birmingham, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -386 GBP2017-03-31
    Officer
    2017-11-24 ~ dissolved
    IIF 15 - Director → ME
  • 15
    EZY SOLUTIONS LTD
    - now 09727831
    EZY RECRUITMENT SOLUTIONS LTD
    - 2018-02-26 09727831
    C/o B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Liquidation Corporate (7 parents)
    Equity (Company account)
    37,650 GBP2017-03-31
    Officer
    2017-11-24 ~ now
    IIF 14 - Director → ME
  • 16
    FAZELEY HOUSE HOLDINGS LIMITED
    11425572
    Fazeley House Rocky Lane, Aston, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    320 GBP2020-06-30
    Officer
    2018-06-21 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2018-06-21 ~ 2019-06-21
    IIF 27 - Ownership of shares – 75% or more OE
  • 17
    FURRY FRIENDS LIMITED
    08086765 09277520
    29 Hendon Street, Brighton, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-29 ~ 2012-06-25
    IIF 54 - Director → ME
  • 18
    FURRY FRIENDS LTD.
    09277520 08086765
    29 Hendon Street, Brighton
    Dissolved Corporate (2 parents)
    Officer
    2014-10-23 ~ dissolved
    IIF 51 - Director → ME
  • 19
    HASSENBROOK HOLDINGS LIMITED
    12310305
    39 Southwood Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-11-12 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 20
    J & S CONSTRUCTION LONDON LTD
    09919519
    10 Western Road, Romford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-12-16 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    KEY LAND (STAFFORD) LTD
    11281585
    Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    -96,381 GBP2024-12-31
    Officer
    2020-03-19 ~ 2021-03-31
    IIF 10 - Director → ME
  • 22
    LARKFIELD ROAD HOLDINGS LIMITED
    11911798
    Fazeley House Rocky Lane, Aston, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2019-03-28 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-03-28 ~ 2020-05-23
    IIF 57 - Ownership of shares – 75% or more OE
  • 23
    MAGWELL CAPITAL LTD
    - now 11017840
    EZY GROUP HOLDINGS LIMITED
    - 2019-03-29 11017840 10362393
    ROWAN (297) LIMITED
    - 2017-10-26 11017840 07839452... (more)
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    443,485 GBP2021-10-31
    Officer
    2017-10-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-10-26 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 24
    MAGWELL MANAGEMENT LIMITED
    12038941
    4385, 12038941 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    87,708 GBP2020-06-30
    Officer
    2019-06-07 ~ 2019-06-07
    IIF 19 - Director → ME
    Person with significant control
    2019-06-07 ~ 2019-06-07
    IIF 59 - Ownership of shares – 75% or more OE
  • 25
    MILO CORPORATION LTD
    10527994
    C/o B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    2016-12-15 ~ dissolved
    IIF 32 - Director → ME
  • 26
    ML BUSINESS SERVICES LIMITED
    11548894
    39 Southwood Road 39 Southwood Road, New Eltham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2018-09-03 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-09-03 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 27
    MOONDOG MARCOMMS LTD
    - now 08118176 07850623
    FURRY FRIENDS PET SERVICES LTD
    - 2013-10-04 08118176 07850623
    29 Hendon Street, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-07-01 ~ dissolved
    IIF 53 - Director → ME
    2012-06-25 ~ 2012-06-25
    IIF 55 - Director → ME
  • 28
    MOONWALKER PET SERVICES LTD
    07911862
    29 Hendon Street, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-17 ~ dissolved
    IIF 52 - Director → ME
  • 29
    PAGE 23 LIMITED
    06900794 05340752... (more)
    C/o, Otakuzoku, 17 Salisbury Road, Cardiff, South Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    -19,393 GBP2024-05-31
    Officer
    2009-05-11 ~ 2012-04-24
    IIF 39 - Director → ME
  • 30
    PHAZE PARTNERSHIPS LTD
    12286486
    20-22 Wenlock Road, London, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    6,898 GBP2021-10-31
    Officer
    2019-10-29 ~ 2020-11-01
    IIF 2 - Director → ME
  • 31
    REK HOLDINGS LIMITED
    12767177
    The Moat House, 24 Lichfield Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-07-24 ~ dissolved
    IIF 9 - Director → ME
  • 32
    RIVERJUKE LIMITED
    08879775
    27 Beale Street, Burgess Hill, England
    Active Corporate (3 parents)
    Equity (Company account)
    334,753 GBP2025-02-28
    Officer
    2014-02-06 ~ 2021-10-01
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-10-01
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    ROOKERY HILL DEVELOPMENTS LTD
    11895387
    The Moat House, 24 Lichfield Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -400 GBP2024-03-31
    Officer
    2019-03-27 ~ 2022-02-28
    IIF 16 - Director → ME
  • 34
    RTB CONSULTING SERVICES LIMITED
    12085180
    128 City Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    305,489 GBP2024-07-31
    Officer
    2021-07-02 ~ now
    IIF 31 - Director → ME
    2019-07-04 ~ 2021-07-02
    IIF 18 - Director → ME
    Person with significant control
    2019-07-04 ~ 2020-10-02
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    SAM GEORGE WILLIAMS LIMITED
    06816342
    Suite 402 Britannia House, 1-11 Glenthorne Road Hammersmith, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-02-11 ~ dissolved
    IIF 46 - Director → ME
  • 36
    SAS ELITE GROUP LTD
    16399847
    4385, 16399847 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-04-22 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 37
    SAS ELITE MAINTENANCE LTD
    15721070
    133 Coxtie Green Road, Brentwood, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-05-14 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 38
    SAS ELITE SECURITY LTD
    16400494
    4385, 16400494 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-04-22 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 39
    SHL SERVICES LTD
    10182715
    127c Corbets Tey Toad, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-16 ~ dissolved
    IIF 49 - Director → ME
  • 40
    THE DREAM REAL COMPANY LTD
    - now 11161623
    USEFUL STREET LTD
    - 2020-01-16 11161623
    27 Beale Street, Burgess Hill, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,211 GBP2024-01-31
    Officer
    2018-01-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2018-01-22 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
  • 41
    THE MAGIC BEATBOX LTD
    14349638
    Stanhope House, 9-10 Fore Street, Holsworthy, Devon
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    5,415 GBP2024-09-30
    Officer
    2023-06-14 ~ now
    IIF 11 - Director → ME
  • 42
    THE PUPPY LAB LTD
    12994562
    15b 15b Beach Road, Canvey Island, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-03 ~ 2020-11-03
    IIF 22 - Director → ME
  • 43
    TWJ ENGINEERING GROUP LTD
    12845793
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2020-08-31 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-08-31 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    WARMFRONT MAINTENANCE LIMITED
    09251491
    Radiant House, 28-30 Fowler Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-07 ~ dissolved
    IIF 48 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.