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, Mark

    Related profiles found in government register
  • Williams, Mark
    British company director born in October 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom

      IIF 1
  • Williams, Mark
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 2
  • Williams, Mark
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 23, Bridge Street, Chester, Cheshire, CH1 1NG

      IIF 3
    • Erniecroft House 106, Manchester Road, Swinton, Manchester, M27 5FQ, United Kingdom

      IIF 4
  • Williams, Mark
    British

    Registered addresses and corresponding companies
    • The Cross Foxes, 21-25 Boughton, Chester, CH3 5AF, United Kingdom

      IIF 5
  • Williams, Mark
    British mortgage broker

    Registered addresses and corresponding companies
    • South Building, Upper Farm, Wootton St Lawrence, Basingstoke, Hampshire, RG23 8PE, United Kingdom

      IIF 6
  • Williams, Mark Charles
    British

    Registered addresses and corresponding companies
    • 18 York Terrace, Birchington, Kent, CT7 9AZ

      IIF 7
  • Williams, Mark Duncan
    British account manager born in March 1970

    Registered addresses and corresponding companies
    • 18 Ashdown Court, Oak Tree Way, Horsham, West Sussex, RH13 6TE

      IIF 8
  • Williams, Mark
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Building, Upper Farm, Wootton St Lawrence, Basingstoke, RG23 8PE, United Kingdom

      IIF 9
    • Mark Williams, 3 Friars House, Commonhall St, Chester, CH1 2DH, United Kingdom

      IIF 10
    • Oak1, Winnington Hall, Winnington Lane, Northwich, CW8 4DU

      IIF 11
  • Williams, Mark
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Parkside Road, Wirral, Merseyside, CH63 7NR, England

      IIF 12
  • Williams, Mark
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kiran Shah, 87 Devonshire Road, London, N13 4QU, United Kingdom

      IIF 13
    • 32, Parkside Road, Wirral, Merseyside, CH63 7NR, United Kingdom

      IIF 14
  • Williams, Mark
    British fire and security born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 172, Swinton Hall Road, Swinton, Manchester, M27 4UB, England

      IIF 15
  • Williams, Mark
    British mortgage broker born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Building, Upper Farm, Wootton St. Lawrence, Basingstoke, Hampshire, RG23 8PE, United Kingdom

      IIF 16
  • Williams, Mark Duncan
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Seven Pines, Hayes Lane, Slinfold, Horsham, RH13 0SN, England

      IIF 17
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 18
    • Seven Pines, Hayes Lane, Slinfold, West Sussex, RH13 0SN, England

      IIF 19
  • Williams, Mark Duncan
    British commercial director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 8-10 South Street, Epsom, Surrey, KT18 7PF, England

      IIF 20
  • Williams, Mark Duncan
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 8-10 South Street, Epsom, Surrey, KT18 7PF, England

      IIF 21 IIF 22
  • Williams, Mark
    British admin born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cross Foxes, 21-25 Boughton, Chester, CH3 5AF, United Kingdom

      IIF 23
  • Williams, Mark
    British business executive born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windrush, Plough Lane, Christleton, Chester, CH3 7BA

      IIF 24
  • Williams, Mark
    British co director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windrush, Plough Lane, Christleton, Chester, CH3 7BA, England

      IIF 25
  • Williams, Mark
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Foregate Street, Chester, Cheshire, CH1 1HB

      IIF 26
  • Williams, Mark
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windrush, Plough Lane, Christleton, Chester, CH3 7BA, England

      IIF 27
    • Windrush, Plough Lane, Christleton, Chester, Cheshire, CH3 7BA, United Kingdom

      IIF 28 IIF 29
  • Williams, Mark
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 19/20, South Fens Business Centre, Fenton Way, Chatteris, Cambridgeshire, PE16 6TT, United Kingdom

      IIF 30 IIF 31
    • The Ropery, Wilne Lane, Shardlow, Derbyshire, DE72 2HA, United Kingdom

      IIF 32
  • Williams, Mark
    British charity ceo born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St George's House, 14 George Street, Huntingdon, Cambridgeshire, PE29 3GH, England

      IIF 33
  • Williams, Mark
    British chief executive born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chatteris Police Station, 18 East Park Street, Chatteris, PE16 6LD, United Kingdom

      IIF 34
  • Williams, Mark
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Cleggs Solicitors, Apex Court, Ruddington Lane, Wilford, Nottingham, NG11 7DD, United Kingdom

      IIF 35
    • Apex Court, Ruddington Lane, Wilford, Nottinghamshire, NG11 7DD, United Kingdom

      IIF 36
  • Williams, Mark
    British police officer born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Station House, 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH

      IIF 37
  • Williams, Mark
    British police officer met police born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chatteris Police Station, East Park Street, Chatteris, Cambridgeshire, PE16 6LD

      IIF 38
  • Williams, Mark Charles
    British electrical engineer born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 18 York Terrace, Birchington, Kent, CT7 9AZ

      IIF 39
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 40
  • Williams, Mark

    Registered addresses and corresponding companies
    • 100, Foregate Street, Chester, CH1 1HB, United Kingdom

      IIF 41
    • Mark Williams, 3 Friars House, Commonhall St, Chester, CH1 2DH, United Kingdom

      IIF 42
    • 8/10 South Street, Epsom, Surrey, KT18 7PF, England

      IIF 43 IIF 44 IIF 45
    • 172, Swinton Hall Road, Swinton, Manchester, M27 4UB, England

      IIF 46
  • Williams, Mark Duncan
    born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 4 Glasshouse Studios, Fryern Court Road, Fordingbridge, Hampshire, SP6 1QX, United Kingdom

      IIF 47
    • Seven Pines, Hayes Lane, Slinfold, Horsham, West Sussex, RH13 0SN, England

      IIF 48
    • Seven Pines, Hayes Lane, Slinfold, West Sussex, RH13 0SN, Uk

      IIF 49
    • Seven Pines, Hayes Lane, Slinford, West Sussex, RH13 0SN, United Kingdom

      IIF 50
  • Mann, William
    British banking born in March 1970

    Registered addresses and corresponding companies
    • Flat A, 73 Nightingale Lane, London, SW12 8LY

      IIF 51
  • Mr Mark Williams
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 52
  • Williams, Mark Duncan
    born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Meiros Way, Ashington, Pulborough, W Sussex, RH20 3QB

      IIF 53
  • Williams, Mark Duncan
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Glasshouse Studios, Fryern Court Road Burgate, Fordingbridge, Hampshire, SP6 1QX, United Kingdom

      IIF 54
  • Mr Mark Williams
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5 Argosy Court, Scimitar Way, Whitley Business Park, Coventry, CV3 4GA, England

      IIF 55
    • 8-10 South Street, Epsom, Surrey, KT18 7PF, England

      IIF 56
    • Erniecroft House 106, Manchester Road, Swinton, Manchester, M27 5FQ, United Kingdom

      IIF 57
  • Mr Mark Williams
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 58
  • Williams, Mark
    New Zealander product manager born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29a Compton Ave, Brighton, East Sussex, BN1 3PT, United Kingdom

      IIF 59
  • Mark Williams
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mark Williams, 3 Friars House, Commonhall St, Chester, CH1 2DH, United Kingdom

      IIF 60
  • Mr Mark Duncan Williams
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 4, Glasshouse Studios, Fryern Court Road Burgate, Fordingbridge, Hampshire, SP6 1QX

      IIF 61
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 62
    • Seven Pines, Hayes Lane, Slinfold, West Sussex, RH13 0SN, England

      IIF 63
  • Mr Mark Williams
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Building, Upper Farm, Wootton St Lawrence, Basingstoke, RG23 8PE, United Kingdom

      IIF 64
    • 3 Friars House, Commonhall Street, Chester, CH1 2DH, United Kingdom

      IIF 65
    • Kiran Shah, 87 Devonshire Road, London, N13 4QU, United Kingdom

      IIF 66
    • Oak1, Winnington Hall, Winnington Lane, Northwich, CW8 4DU

      IIF 67
    • C/o Whittingtons, C/o Whittingtons, 1 High Street, Guildford, Surrey, GU2 4HP, United Kingdom

      IIF 68
    • 32, Parkside Road, Wirral, CH63 7NR, United Kingdom

      IIF 69
  • Mr Mark Williams
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Foregate Street, Chester, Cheshire, CH1 1HB

      IIF 70
    • Windrush, Plough Lane, Christleton, Chester, CH3 7BA

      IIF 71
    • Windrush, Plough Lane, Christleton, Chester, Cheshire, CH3 7BA, United Kingdom

      IIF 72 IIF 73
  • Mr Mark Williams
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chatteris Police Station, 18 East Park Street, Chatteris, PE16 6LD, United Kingdom

      IIF 74
    • Unit 19/20, South Fens Business Centre, Fenton Way, Chatteris, Cambridgeshire, PE16 6TT, United Kingdom

      IIF 75 IIF 76
    • 18 St Christopher's Way, Pride Park, Derby, Derbyshire, DE24 8JY, United Kingdom

      IIF 77
    • St George's House, 14 George Street, Huntingdon, Cambridgeshire, PE29 3GH, England

      IIF 78 IIF 79
    • C/o Cleggs Solicitors, Apex Court, Ruddington Lane, Wilford, Nottingham, NG11 7DD, United Kingdom

      IIF 80
    • Apex Court, Ruddington Lane, Wilford, NG11 7DD, United Kingdom

      IIF 81
  • Williams, Mark Richard Kenneth
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Argosy Court, Scimitar Way, Whitley Business Park, Coventry, CV3 4GA, England

      IIF 82
  • Mark Duncan Williams
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seven Pines, Hayes Lane, Slinford, West Sussex, RH13 0SN, United Kingdom

      IIF 83
  • Mr Mark Williams
    English born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windrush, Plough Lane, Christleton, Chester, CH3 7BA, England

      IIF 84
child relation
Offspring entities and appointments 47
  • 1
    73 NIGHTINGALE LANE LIMITED
    04758492
    73 Nightingale Lane, London, London, England
    Active Corporate (21 parents)
    Officer
    2003-05-09 ~ 2004-12-17
    IIF 51 - Director → ME
  • 2
    ACCELEREX PARTNERS LTD
    15822300
    Kiran Shah, 87 Devonshire Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-07-05 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2024-07-05 ~ dissolved
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BLUE LIGHT WELFARE SERVICES LTD
    10300434
    Chatteris Police Station, 18 East Park Street, Chatteris, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-28 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-07-28 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BRIDGE MEDIATION SERVICES LIMITED
    09748758
    The Barn, Harrow Farm Tuxford Road, Boughton, Newark, Nottinghamshire, England
    Dissolved Corporate (5 parents)
    Officer
    2015-11-03 ~ 2022-10-17
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-10-17
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BRIDGE ST COFFEE LIMITED
    - now 11707129
    BRIDGE ST ROASTERY LIMITED
    - 2019-02-27 11707129
    23 Bridge Street, Chester, Cheshire
    Active Corporate (2 parents)
    Officer
    2018-12-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-12-03 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CATCH A CAB LTD
    11179831
    100 Foregate Street, Chester, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2018-07-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-07-01 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CHESTER BAKERY LTD
    15303323
    Oak1, Winnington Hall, Winnington Lane, Northwich
    Active Corporate (1 parent)
    Officer
    2023-11-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-11-22 ~ now
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 8
    CLAKIM LIMITED
    - now 05463518
    CABBEY PRIVATE HIRE 2005 LIMITED
    - 2019-12-23 05463518
    Windrush Plough Lane, Christleton, Chester, Cheshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2005-05-25 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Has significant influence or control OE
  • 9
    CLEGGS LIMITED
    11771580
    1 Pinnacle Way, Pride Park, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-01-16 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2019-01-16 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 10
    CROSS FOXES (CHESTER) LIMITED
    06385837
    21-25 Boughton, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2007-10-01 ~ dissolved
    IIF 23 - Director → ME
    2007-10-01 ~ dissolved
    IIF 5 - Secretary → ME
  • 11
    ELYSIAN FUELS 12 LLP
    OC373681 OC379992... (more)
    30 Finsbury Square, London
    Dissolved Corporate (77 parents)
    Officer
    2012-10-23 ~ dissolved
    IIF 48 - LLP Member → ME
  • 12
    EMMFRA LIMITED
    - now 11956501
    GRAMMFLAC T/A ABBEY CARS LIMITED
    - 2019-12-18 11956501
    Windrush Plough Lane, Christleton, Chester, England
    Dissolved Corporate (3 parents)
    Officer
    2019-04-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-04-20 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    FORMALSTART PROPERTY MANAGEMENT LIMITED
    02896232
    25 Carfax, Horsham, West Sussex
    Active Corporate (30 parents)
    Officer
    1998-09-03 ~ 2000-02-21
    IIF 8 - Director → ME
  • 14
    JAGBAM PROPERTY LIMITED
    12392010
    Windrush Plough Lane, Christleton, Chester
    Dissolved Corporate (2 parents)
    Officer
    2020-01-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-01-08 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    JANBAR MG LIMITED
    - now 05137797
    CHESTER PRIVATE HIRE LIMITED
    - 2019-12-18 05137797
    Windrush Plough Lane, Christleton, Chester, England
    Dissolved Corporate (4 parents)
    Officer
    2004-05-26 ~ dissolved
    IIF 25 - Director → ME
  • 16
    JOSA CAPITAL LIMITED
    16992141
    Seven Pines Hayes Lane, Slinfold, Horsham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2026-01-27 ~ now
    IIF 17 - Director → ME
  • 17
    KAJOLIEA LIMITED
    - now 05210427
    REFER LIMITED
    - 2019-12-23 05210427
    Windrush Plough Lane, Christleton, Chester, Cheshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2018-11-14 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-11-14 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    LOVE MY RIDE LLP
    OC398355
    Seven Pines Hayes Lane, Slinfold, Horsham, West Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    2015-02-17 ~ dissolved
    IIF 47 - LLP Designated Member → ME
  • 19
    M AND G VAPING LIMITED
    08935417
    100 Foregate Street, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-03-12 ~ dissolved
    IIF 41 - Secretary → ME
  • 20
    MARK C WILLIAMS LIMITED
    09518402 07643705... (more)
    29a Compton Ave, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-31 ~ dissolved
    IIF 59 - Director → ME
  • 21
    MARK K. WILLIAMS LIMITED
    06355153 07643705... (more)
    18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2007-08-29 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 22
    MARK P WILLIAMS LIMITED
    07643705 09518402... (more)
    2 Hilliards Court, Chester Business Park, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2011-05-23 ~ dissolved
    IIF 1 - Director → ME
  • 23
    5 Argosy Court Scimitar Way, Whitley Business Park, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-19 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Has significant influence or control as a member of a firm OE
    IIF 55 - Right to appoint or remove directors as a member of a firm OE
  • 24
    MGW TRANSPORT SOLUTIONS LIMITED
    12713931
    32 Parkside Road, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-07-02 ~ dissolved
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 25
    MID TERM INVESTMENT LIMITED
    08331110
    4 Glasshouse Studios, Fryern Court Road Burgate, Fordingbridge, Hampshire
    Dissolved Corporate (7 parents)
    Officer
    2012-12-14 ~ 2018-10-01
    IIF 54 - Director → ME
    Person with significant control
    2016-12-14 ~ dissolved
    IIF 61 - Has significant influence or control OE
  • 26
    MW FINANCIAL LTD
    - now 12410963
    MW FINANCIALS LTD
    - 2020-01-29 12410963
    South Building, Upper Farm, Wootton St Lawrence, Basingstoke, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-01-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-01-17 ~ now
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 27
    MWG TRANSPORT LIMITED
    09812732
    32 Parkside Road, Wirral, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-07 ~ dissolved
    IIF 12 - Director → ME
  • 28
    NORTHGATE PAYROLL LTD
    15929073
    Mark Williams, 3 Friars House, Commonhall St, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-09-02 ~ dissolved
    IIF 10 - Director → ME
    2024-09-02 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    2024-09-02 ~ dissolved
    IIF 60 - Right to appoint or remove directors as a member of a firm OE
    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 as a member of a firm OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more as a member of a firm OE
  • 29
    1/1a Bakery Court London End, Beaconsfield, Buckinghamshire
    Dissolved Corporate (159 parents)
    Officer
    2008-04-04 ~ 2015-12-21
    IIF 53 - LLP Member → ME
  • 30
    PFOA MUSEUM LTD
    11041473
    Unit 19/20 South Fens Business Centre, Fenton Way, Chatteris, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-11-01 ~ dissolved
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 31
    PFOA TRAINING LIMITED
    08940346
    The Station House, 15 Station Road, St. Ives, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    2014-03-14 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    PFOA TRAINING SERVICES LTD
    11374139
    Unit 19/20 South Fens Business Centre, Fenton Way, Chatteris, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-05-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2018-05-21 ~ now
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    PFOA WELFARE SERVICES LTD
    09756855
    Unit 19/20 South Fens Business Centre, Fenton Way, Chatteris, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-09-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Ownership of shares – More than 50% but less than 75% OE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 75 - Right to appoint or remove directors OE
  • 34
    POLICE FIREARMS OFFICERS ASSOCIATION LTD - now
    POLICE FIREARMS OFFICERS ASSOCN LTD
    - 2017-05-23 07295737
    The Station House, 15 Station Road, St. Ives, England
    Active Corporate (13 parents)
    Officer
    2010-06-25 ~ 2013-11-04
    IIF 38 - Director → ME
  • 35
    PORTCULLIS FIRE AND SECURITY LIMITED
    09710488
    Erniecroft House 106 Manchester Road, Swinton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2015-07-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
  • 36
    PORTCULLIS FIRE AND SECURITY MANCHESTER LTD
    08628490
    172 Swinton Hall Road, Swinton, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2013-07-29 ~ dissolved
    IIF 15 - Director → ME
    2013-07-29 ~ dissolved
    IIF 46 - Secretary → ME
  • 37
    REVOOLA LTD
    10990391
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-01-17 ~ 2025-03-27
    IIF 18 - Director → ME
    Person with significant control
    2019-01-10 ~ 2020-09-21
    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
  • 38
    REWARDEL LIMITED
    10828648
    8/10 South Street, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-21 ~ dissolved
    IIF 22 - Director → ME
    2017-06-21 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2017-06-21 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 39
    SALVADOR LLP
    - now OC359599 OC365589
    LEECREST LLP - 2011-07-08
    61 Princelet Street, London, United Kingdom
    Dissolved Corporate (15 parents)
    Officer
    2012-03-02 ~ 2018-01-18
    IIF 50 - LLP Member → ME
  • 40
    SEVEN PINES HOLDINGS LTD
    - now 09663116
    SLYMPROVE LTD
    - 2026-01-23 09663116
    Seven Pines, Hayes Lane, Slinfold, West Sussex, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2015-06-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
  • 41
    SEVEN PINES LIMITED
    09901483
    8/10 South Street, Epsom, Surrey, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2015-12-03 ~ dissolved
    IIF 20 - Director → ME
    2015-12-03 ~ 2015-12-14
    IIF 43 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 83 - Has significant influence or control OE
  • 42
    SIX PINES LIMITED
    09926896
    8/10 South Street, Epsom, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-22 ~ dissolved
    IIF 21 - Director → ME
    2015-12-22 ~ dissolved
    IIF 44 - Secretary → ME
  • 43
    SPARKDALE LLP
    OC348450
    First Floor, 61 Princelet Street, London, United Kingdom
    Dissolved Corporate (27 parents)
    Officer
    2009-11-11 ~ 2015-11-02
    IIF 49 - LLP Designated Member → ME
  • 44
    THE MORTGAGE MONKEY LIMITED
    05125274
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (8 parents)
    Officer
    2008-10-08 ~ dissolved
    IIF 16 - Director → ME
    2008-10-08 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    TUDOR LLEWELYN LTD
    09827875
    124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2015-10-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
  • 46
    WILLIAMS & HILL LIMITED
    05702847
    21 Bloomsbury Street, London
    Dissolved Corporate (6 parents)
    Officer
    2006-02-08 ~ 2009-11-01
    IIF 39 - Director → ME
    2006-02-08 ~ 2009-11-19
    IIF 7 - Secretary → ME
  • 47
    WILLIAMS ELECTRICS LIMITED
    06896309
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    2009-05-06 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.