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, Glyn

    Related profiles found in government register
  • Williams, Glyn
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Mead Lane, Buxted, East Sussex, TN22 4AS, United Kingdom

      IIF 1
    • icon of address 2, Yr Allt, Caernarfon, LL54 5NR, Wales

      IIF 2
  • Williams, Glyn
    British general manager born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Victoria Street, Caernarfon, LL55 1PN, Wales

      IIF 3
  • Mr Glyn Williams
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Mead Lane, Buxted, East Sussex, TN22 4AS, United Kingdom

      IIF 4
    • icon of address 2, Yr Allt, Caernarfon, LL54 5NR, Wales

      IIF 5
  • Williams, Glyn Selwyn
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Totteridge Avenue, High Wycombe, HP13 6XJ, England

      IIF 6
    • icon of address 69a, Cock Lane, High Wycombe, Buckinghamshire, HP13 7DZ, United Kingdom

      IIF 7
  • Williams, Glyn Selwyn
    British consultancy services born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Delamere Road, Hayes, UB4 0NN, England

      IIF 8
  • Williams, Glyn Selwyn
    British consultant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Mitchell Point, 39 Mitchell Point, Ensign Way, Hamble, Hants, SO31 4RF, United Kingdom

      IIF 9
  • Williams, Glyn Selwyn
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Delamere Road, Hayes, UB4 0NN, England

      IIF 10
    • icon of address 18 Totteridge Avenue, High Wycombe, Buckinghamshire, HP13 6XJ, England

      IIF 11 IIF 12 IIF 13
    • icon of address 69a, Cock Lane, High Wycombe, Buckinghamshire, HP13 7DZ, England

      IIF 14
  • Williams, Glyn Selwyn
    British financial adviser born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE

      IIF 15
    • icon of address 39, Mitchell Point, Ensign Way Hamble, Southampton, SO31 4RF, United Kingdom

      IIF 16
  • Williams, Glyn Selwyn
    British financial consultant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Mitchell Point, Ensign Way Hamble, Southampton, SO31 4RF, United Kingdom

      IIF 17
  • Williams, Glyn Selwyn
    British ifa born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fawley House, 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, SL8 5TD, United Kingdom

      IIF 18
  • Williams, Glyn Selwyn
    British manager born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 London Road, High Wycombe, Buckinghamshire, HP11 1BS, United Kingdom

      IIF 19
  • Williams, Glyn Selwyn
    born in August 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Glyn Williams
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Totteridge Avenue, High Wycombe, HP13 6XJ, England

      IIF 27
  • Mr Glyn Williams
    British born in August 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15, Victoria Street, Caernarfon, LL55 1PN, Wales

      IIF 28
  • Mr Glyn Selwyn Williams
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Delamere Road, Hayes, UB4 0NN, England

      IIF 29
    • icon of address 18 Totteridge Avenue, High Wycombe, Buckinghamshire, HP13 6XJ, England

      IIF 30 IIF 31 IIF 32
    • icon of address 3 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE

      IIF 33
    • icon of address 57 London Road, High Wycombe, Buckinghamshire, HP11 1BS, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 65 Delamere Road, Hayes, England
    Active Corporate (3 parents)
    Equity (Company account)
    172,493 GBP2024-07-31
    Officer
    icon of calendar 2022-05-01 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address Mr Glyn Williams, 69a Cock Lane, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-17 ~ dissolved
    IIF 7 - Director → ME
  • 3
    BWM IFA LIMITED - 2005-05-26
    THE SHIRES MORTGAGES CO. LTD - 2005-02-11
    icon of address 39 Mitchell Point, Ensign Way Hamble, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-09 ~ dissolved
    IIF 17 - Director → ME
  • 4
    BAYLINK LIMITED - 1988-06-20
    icon of address Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    476,370 GBP2024-12-31
    Officer
    icon of calendar 2010-09-28 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address 3 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,077 GBP2022-06-30
    Officer
    icon of calendar 2014-06-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address The Goat Inn Station Road, Penygroes, Caernarfon, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 50 Mead Lane, Buxted, East Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 15 Victoria Street, Caernarfon, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-03 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 9
    STARLIGHT MORTGAGES LIMITED - 2013-09-23
    FIND BUSINESS FINANCE LIMITED - 2013-03-21
    TAX PLANNING & TRUSTS (IFA) LIMITED - 2004-12-08
    icon of address So31 4rf, 39 Mitchell Point 39 Mitchell Point, Ensign Way, Hamble, Hants, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,460 GBP2020-03-31
    Officer
    icon of calendar 2004-03-31 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address 3 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 11
    icon of address 3 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 12
    icon of address 14th Floor Dukes Keep, Marsh Lane, Southampton
    Dissolved Corporate (92 parents)
    Officer
    icon of calendar 2009-03-31 ~ dissolved
    IIF 22 - LLP Member → ME
  • 13
    ABSOLUTE ICO LTD - 2019-09-11
    icon of address 57 London Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -434 GBP2019-08-31
    Officer
    icon of calendar 2018-08-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 14
    icon of address 39 Mitchell Point Ensign Way, Hamble, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-07 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 15
    icon of address 18 Totteridge Avenue, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 16
    icon of address 65 Delamere Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    70,278 GBP2024-07-31
    Officer
    icon of calendar 2015-02-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address Tml House, The Anchorage, Gosport, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-17 ~ 2012-05-30
    IIF 16 - Director → ME
  • 2
    icon of address First Floor, 61 Princelet Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-02 ~ 2015-12-07
    IIF 21 - LLP Member → ME
  • 3
    icon of address 1/1a Bakery Court London End, Beaconsfield, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2015-12-21
    IIF 23 - LLP Member → ME
  • 4
    icon of address 2nd Floor, 48 Beak Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-05 ~ 2015-12-21
    IIF 24 - LLP Member → ME
  • 5
    icon of address 2nd Floor, 48 Beak Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-05 ~ 2015-12-21
    IIF 26 - LLP Member → ME
  • 6
    PRESCIENCE PARTNERS LLP - 2005-11-03
    icon of address 2nd Floor, 48 Beak Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-04 ~ 2015-12-21
    IIF 25 - LLP Member → ME
  • 7
    icon of address 4385, 11542436 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,651,630 GBP2022-02-28
    Officer
    icon of calendar 2018-08-29 ~ 2020-04-14
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-08-29 ~ 2020-04-14
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 3 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,867 GBP2017-02-28
    Officer
    icon of calendar 2013-10-15 ~ 2014-07-01
    IIF 14 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.