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

Mr Zachary Williams

    Related profiles found in government register
  • Mr Zachary Williams
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Stroud Road, East Kilbride, G75 0YA, Scotland

      IIF 1
    • icon of address 3rd Floor 86-90, Paul Street London, London, EC2A4NE, United Kingdom

      IIF 2
    • icon of address 7, St Petersgate, Stockport, Cheshire, SK1 1EB, United Kingdom

      IIF 3
  • Mr Zackory Williams
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Royal Exchange Square, Glasgow, G13AH, United Kingdom

      IIF 4
  • Zachary Williams
    British born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, St Petersgate, Stockport, Cheshire, SK1 1EB, United Kingdom

      IIF 5
  • Zachary Williams
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 8, City Point, 150 Chapel Street, Salford, M3 6AF, England

      IIF 6
  • Mr Zachary Williams
    British born in July 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Royal Exchange Square, Res Associates Ltd, Glasgow, G1 3AH, United Kingdom

      IIF 7
    • icon of address 7, Stroud Road, East Kilbride, Glasgow, G75 0YA, Scotland

      IIF 8
  • Mr Zachary Williams
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
    • icon of address 82, Ellerbeck Crescent, Worsley, Manchester, M28 7GP, England

      IIF 10
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG, United Kingdom

      IIF 11
  • Zachary Williams
    British born in July 1977

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Williams, Zachary
    British director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Stroud Road, East Kilbride, G75 0YA, Scotland

      IIF 13
    • icon of address 3rd Floor 86-90, Paul Street London, London, EC2A 4NE, United Kingdom

      IIF 14
    • icon of address 7, St Petersgate, Stockport, Cheshire, SK1 1EB, United Kingdom

      IIF 15
  • Williams, Zachary
    British director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, St Petersgate, Stockport, Cheshire, SK1 1EB, United Kingdom

      IIF 16
  • Williams, Zackory
    British director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Royal Exchange Square, Glasgow, G1 3AH, United Kingdom

      IIF 17
  • Williams, Zachary
    British director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Ellerbeck Crescent, Worsley, Manchester, M28 7GP, England

      IIF 18
  • Williams, Zachary
    British company director born in July 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Royal Exchange Square, Res Associates Ltd, Glasgow, G1 3AH, United Kingdom

      IIF 19
  • Williams, Zachary
    British director born in July 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Stroud Road, East Kilbride, Glasgow, G75 0YA, Scotland

      IIF 20
  • Williams, Zachary
    British md born in July 1977

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
  • Williams, Zachary
    British director born in July 1977

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 12/f, 28 Tai Hang Road, HONG KON

      IIF 22
  • Williams, Zachary
    British company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG, England

      IIF 23
  • Williams, Zachary
    British consultancy born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG, United Kingdom

      IIF 24
    • icon of address The Copper Room, Trinity Way, Salford, M3 7BG, England

      IIF 25
  • Williams, Zachary
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laurel House, 173 Chorley New Road, Bolton, BL1 4QZ, England

      IIF 26
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
    • icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester, M3 7BG, England

      IIF 28 IIF 29
    • icon of address The Copper Room, Trinity Way, Deva City Office Park, Manchester, M3 7BG, United Kingdom

      IIF 30
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Salford, M3 7BG, England

      IIF 31 IIF 32
    • icon of address The Copper Room, Trinity Way, Deva City Office Park, Salford, M3 7BG, England

      IIF 33
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 148 Walsingham Gardens, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-08 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ 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
  • 3
    icon of address The Copper Room Trinity Way, Deva City Office Park, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    229,213 GBP2023-12-31
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 33 - Director → ME
  • 4
    icon of address The Copper Room, Trinity Way, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    213,062 GBP2023-12-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 25 - Director → ME
  • 5
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    1,140,533 GBP2023-12-31
    Officer
    icon of calendar 2011-07-26 ~ now
    IIF 24 - Director → ME
  • 6
    MAMBAZO INTERNET SERVICES LIMITED - 2000-08-14
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    335,430 GBP2023-12-31
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 29 - Director → ME
  • 7
    icon of address Laurel House, 173 Chorley New Road, Bolton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-10-31
    Officer
    icon of calendar 2019-09-19 ~ dissolved
    IIF 26 - Director → ME
  • 8
    icon of address The Copper Room, Deva City Office Park, Trinity Way, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -255,956 GBP2022-09-01 ~ 2023-12-31
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 31 - Director → ME
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 10
    icon of address 3rd Floor 86-90 Paul Street London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    CORNERWAYS CONSULTING LIMITED - 2017-03-13
    icon of address The Copper Room, Deva City Office Park, Trinity Way, Salford, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    30,718 GBP2024-03-31
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 32 - Director → ME
  • 12
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    365,331 GBP2023-12-31
    Officer
    icon of calendar 2019-09-09 ~ now
    IIF 23 - Director → ME
  • 13
    PSYCOOL LTD - 2012-03-02
    icon of address The Copper Room Trinity Way, Deva City Office Park, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    165,954 GBP2023-10-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 30 - Director → ME
  • 14
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,137,359 GBP2023-12-31
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 28 - Director → ME
  • 15
    icon of address 2/5 Canada Court 81 Miller Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 16
    BELVEDERE CONTRACTORS LTD - 2020-11-10
    icon of address 5 Royal Exchange Square, Res Associates Ltd, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 82 Ellerbeck Crescent, Worsley, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    943 GBP2019-08-28
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 18
    icon of address Beattock Manor Lodge Park, Beattock, Moffat, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    9,135 GBP2024-04-30
    Officer
    icon of calendar 2022-04-20 ~ now
    IIF 13 - Director → ME
  • 19
    icon of address 7 St Petersgate, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    icon of calendar 2024-07-08 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    1,140,533 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-03
    IIF 11 - Has significant influence or control OE
  • 2
    icon of address 82 Ellerbeck Crescent, Worsley, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    943 GBP2019-08-28
    Person with significant control
    icon of calendar 2017-02-06 ~ 2018-01-01
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 3
    icon of address Beattock Manor Lodge Park, Beattock, Moffat, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    9,135 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-20 ~ 2023-10-31
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 4
    icon of address Flat 1/1 6 West Street, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -7,328 GBP2024-08-31
    Officer
    icon of calendar 2022-08-23 ~ 2024-08-16
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ 2024-08-16
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 5
    icon of address 7 St Petersgate, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ 2024-07-08
    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 24 April 2025 and licensed under the Open Government Licence v3.0.