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, Richard

    Related profiles found in government register
  • Williams, Richard
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Church Green East, Redditch, Worcestershire, B98 8BP, United Kingdom

      IIF 1 IIF 2
  • Williams, Richard
    British engineer born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Nook, Inksmoor Court, Tedstone Wafre, Bromyard, Herefordshire, HR7 4PP, England

      IIF 3
  • Williams, Richard
    British communications born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Livingstone Road, Kings Heath, Birmingham, West Midlands, B14 6DJ

      IIF 4
  • Williams, Richard
    British communications consultant born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Gloucester Street, Winchcombe, Cheltenham, Gloucestershire, GL54 5LZ, England

      IIF 5
  • Williams, Richard Keith
    British advisory services born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Bute Street, Brighton, East Sussex, BN2 0EH

      IIF 6
  • Williams, Richard
    British adviser born in July 1956

    Registered addresses and corresponding companies
    • icon of address 79 Alpine Drive, Wardle, Rochdale, OL12 9NY

      IIF 7
  • Williams, Richard
    British

    Registered addresses and corresponding companies
    • icon of address 20 Livingstone Road, Kings Heath, Birmingham, West Midlands, B14 6DJ

      IIF 8
  • Williams, Richard
    British solicitor born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 9 IIF 10
  • Mr Richard Williams
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Church Green East, Redditch, Worcestershire, B98 8BP, United Kingdom

      IIF 11 IIF 12
  • Williams, Richard Keith
    British adviser born in May 1950

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address 8, Carlyle Street, Brighton, East Sussex, BN2 9XW, United Kingdom

      IIF 13
  • Williams, Richard Constantine
    Jamaican driver born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, 22 Cator Road, London, SE26 5DS, England

      IIF 14
  • Williams, Richard John
    English company director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 403, Netherwood Road, Rotherwas Industrial Estate, Hereford, Herefordshire, HR2 6JU, England

      IIF 15
  • Williams, Richard John
    English director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 403, Netherwood Road, Rotherwas Industrial Estate, Hereford, HR2 6JU, United Kingdom

      IIF 16
  • Mr Richard John Williams
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 403 Netherwood Road, Rotherwas Industrial Estate, Hereford, HR2 6JU

      IIF 17
  • Mr Richard Keith Williams
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Bute Street, Brighton, East Sussex, BN2 0EH

      IIF 18
  • Williams, Richard John Wallace
    British consultant born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Dunheved Court, Pennygillam Way, Launceston, Cornwall, PL15 7ED, United Kingdom

      IIF 19
  • Mr Richard Williams
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 20
  • Mr Richard Constantine Williams
    Jamaican born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, 22 Cator Road, London, SE26 5DS, England

      IIF 21
  • Mr Richard John Williams
    English born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 403, Netherwood Road, Rotherwas Industrial Estate, Hereford, Herefordshire, HR2 6JU, England

      IIF 22
  • Mr Richard John Wallace Williams
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Dunheved Court, Pennygillam Way, Launceston, Cornwall, PL15 7ED, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Flat 6 22 Cator Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    icon of address 89 Gloucester Street, Winchcombe, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address 8 Church Green East, Redditch, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 4
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Liquidation Corporate (1 parent)
    Equity (Company account)
    789 GBP2023-02-28
    Officer
    icon of calendar 2019-02-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 5
    icon of address 34 Bute Street, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-29 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 6
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    189,168 GBP2024-03-31
    Officer
    icon of calendar 2019-02-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 7
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address Unit 2 Dunheved Court Pennygillam Way, Pennygillam Industrial Estate, Launceston, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,129 GBP2024-08-31
    Officer
    icon of calendar 2017-08-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 9
    WRAVON AXLES LIMITED - 1982-12-13
    ASTONLIGHT LIMITED - 1981-12-31
    icon of address 403 Netherwood Road, Rotherwas Industrial Estate, Hereford
    Active Corporate (3 parents)
    Equity (Company account)
    5,557 GBP2023-12-31
    Officer
    icon of calendar 2019-06-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 8 Carlyle Street, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address 403 Netherwood Road, Rotherwas Industrial Estate, Hereford, Herefordshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -144,603 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    GREEN FARM BARNS LIMITED - 2001-10-16
    icon of address The Chaff House Inksmoor Court, Tedstone Wafre, Bromyard, Herefordshire
    Active Corporate (7 parents)
    Equity (Company account)
    -4,215 GBP2024-03-31
    Officer
    icon of calendar 2010-10-28 ~ 2014-09-01
    IIF 3 - Director → ME
  • 2
    HAPA - 1999-10-22
    H A P A LTD. - 1997-01-31
    HANDICAPPED ADVENTURE PLAYGROUND ASSOCIATION LIMITED(THE) - 1993-10-19
    icon of address Kids, 249 Birmingham Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-11-28 ~ 2003-08-01
    IIF 7 - Director → ME
  • 3
    icon of address Kids, 249 Birmingham Road, Sutton Coldfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-23 ~ 2009-11-18
    IIF 4 - Director → ME
    icon of calendar 2004-09-28 ~ 2009-11-18
    IIF 8 - Secretary → 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.