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

Michelle Williams

    Related profiles found in government register
  • Michelle Williams
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 43, Bickney Way, Fetcham, Leatherhead, Surrey, KT22 9QQ, England

      IIF 1
  • Mr Marlk Williams
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 4, Fairacres, Ruislip, HA4 8AN, England

      IIF 2
  • Mr Mark Williams
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Olympic Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5GU, England

      IIF 3
    • Christopher House, 94b London Road, Leicester, LE2 0QS, England

      IIF 4
    • Christopher House, 94b London Road, Leicester, LE2 0QS, United Kingdom

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

      IIF 6
    • Spinney Cottage, Coton, Northampton, Northamptonshire, NN6 8RF, United Kingdom

      IIF 7
    • C/o Asha Solutions Limited, First Floor, 10 Village Way, Pinner, HA5 5AF, England

      IIF 8
    • 22, Cumberland Avenue, Thornton-cleveleys, Lancashire, FY5 2DA, England

      IIF 9
    • 47, Raymonds Plain, Welwyn Garden City, AL7 4TE, England

      IIF 10
  • Mr Mark Williams
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 28, Parsonage Street, Dursley, Gloucestershire, GL11 4AA, England

      IIF 11
  • Mrs Michelle Simpson
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 8, Hall Street, Walshaw, Bury, BL8 3BA, England

      IIF 12
  • Michelle Williams
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, High Street, Crickhowell, Powys, NP8 1BW, Wales

      IIF 13
  • Ms Michelle Williams
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Temple Road, Epsom, Surrey, KT198EY, England

      IIF 14
  • Mr Mark Williams
    British born in June 1974

    Resident in Wales

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

      IIF 15
  • Simpson, Michelle
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 43, Bickney Way, Fetcham, Leatherhead, Surrey, KT22 9QQ, England

      IIF 16
  • Mr Mark Williams
    British born in October 1970

    Resident in China

    Registered addresses and corresponding companies
    • Rm 1702, Shenzhou Computer Building, Shenzhen, 518000, China

      IIF 17
  • Williams, Michelle
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 43, Bickney Way, Fetcham, Leatherhead, Surrey, KT22 9QQ, England

      IIF 18
  • Mr Mark Williams
    British born in December 1975

    Resident in Croatia

    Registered addresses and corresponding companies
    • 8 Highfield House, Croft Road, Godalming, Surrey, GU7 1DL, England

      IIF 19
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Williams, Mark
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Olympic Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5GU, England

      IIF 21
    • C/o Asha Solutions Limited, First Floor, 10 Village Way, Pinner, HA5 5AF, England

      IIF 22
    • 47, Raymonds Plain, Welwyn Garden City, AL7 4TE, England

      IIF 23
  • Williams, Mark
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 19, Stocking Fen Road, Ramsey, Huntingdon, PE26 1SA, United Kingdom

      IIF 24
    • Christopher House, 94b London Road, Leicester, LE2 0QS, United Kingdom

      IIF 25 IIF 26 IIF 27
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
    • Spinney Cottage, Coton, Northampton, NN6 8RF, England

      IIF 29
    • Spinney Cottage, Coton, Northampton, Northamptonshire, NN6 8RF, England

      IIF 30
  • Williams, Mark
    British management consultant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 4, Fairacres, Ruislip, HA4 8AN, England

      IIF 31
  • Williams, Mark
    British roof designer born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 22, Cumberland Avenue, Thornton-cleveleys, Lancashire, FY5 2DA, United Kingdom

      IIF 32
  • Williams, Mark
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 28, Parsonage Street, Dursley, Gloucestershire, GL11 4AA, United Kingdom

      IIF 33
  • Mr Mark Williams
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Station Road, Ilfracombe, EX34 8DE, England

      IIF 34
    • First Floor, 10 Village Way, Pinner, HA5 5AF, United Kingdom

      IIF 35 IIF 36
  • Mr Mark Williams
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chargrove House, Shurdington Road, Cheltenham, Gloucestershire, GL51 4GA, United Kingdom

      IIF 37
    • 13, Almond Road, Epsom, KT19 9DS, England

      IIF 38
    • 8 Birches House, Alder Court, Fleet, Hampshire, GU51 5AQ, United Kingdom

      IIF 39
  • Mr Mark Allan Williams
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Compton Court, Upper Edgeborough Road, Guildford, GU1 2DJ, England

      IIF 40
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41
  • Williams, Mark
    British operations born in June 1974

    Resident in Wales

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

      IIF 42
  • Williams, Mark Anthony
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 14, Station Road, Ilfracombe, Devon, EX34 8DE

      IIF 43
  • Williams, Mark Anthony
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Node Cowork, 1 Enterprise Road, Roundswell Enterprise Park, Barnstaple, Devon, EX31 3YB, United Kingdom

      IIF 44
  • Williams, Mark
    British company director born in December 1975

    Resident in Croatia

    Registered addresses and corresponding companies
    • 8 Highfield House, Croft Road, Godalming, Surrey, GU7 1DL, England

      IIF 45
  • Williams, Mark
    British director born in December 1975

    Resident in Croatia

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

      IIF 46
  • Williams, Mark
    British salesman born in December 1975

    Registered addresses and corresponding companies
    • 17, Jubilee Road, Dursley, Glos, GL11 4ES

      IIF 47
  • Williams, Michelle
    British executive assistant born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Temple Road, Epsom, KT19 8EY, England

      IIF 48
  • Williams, Mark
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, High Street, Crickhowell, NP8 1BW, Wales

      IIF 49
  • Williams, Mark
    British hgv driver born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, Devonshire Park, Bideford, EX39 5JF, United Kingdom

      IIF 50
  • Williams, Michelle
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, High Street, Crikhowell, NP8 1BW, Wales

      IIF 51
  • Williams, Mark
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 10 Village Way, Pinner, Middlesex, HA5 5AF, United Kingdom

      IIF 52 IIF 53
  • Williams, Mark
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chargrove House, Shurdington Road, Cheltenham, Gloucestershire, GL51 4GA, United Kingdom

      IIF 54
  • Williams, Mark Allan
    British chief executive born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Compton Court, Upper Edgeborough Road, Guildford, GU1 2DJ, England

      IIF 55
  • Williams, Mark Allan
    British managing director born in December 1975

    Resident in United Kingdom

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

      IIF 56
  • Williams, Mark

    Registered addresses and corresponding companies
    • 19, Stocking Fen Road, Ramsey, Huntingdon, PE26 1SA, United Kingdom

      IIF 57
    • 4, Fairacres, Ruislip, HA4 8AN, England

      IIF 58
child relation
Offspring entities and appointments 29
  • 1
    ALL GOOD TO EAT LTD
    15228376
    13 Almond Road, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,823 GBP2024-10-31
    Person with significant control
    2023-10-23 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    AP.ROX IT LIMITED
    07267461
    Suite F14, Node Cowork Enterprise Road, Roundswell, Barnstaple, England
    Active Corporate (2 parents)
    Equity (Company account)
    151,832 GBP2024-05-31
    Officer
    2010-05-27 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2020-05-10 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BLUEMOTION PROPERTIES LIMITED
    10264534
    8 Hall Street, Walshaw, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -66,362 GBP2024-11-30
    Officer
    2016-07-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-07-06 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CHROLHER LIMITED
    16348936
    Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (1 parent)
    Person with significant control
    2025-04-15 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 5
    CLIFTON CAMERAS LIMITED
    05859660
    Staverton Technology Park Herrick Way, Staverton, Cheltenham, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    654,764 GBP2024-06-30
    Officer
    2006-06-27 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CLIFTON CAMERAS PROPERTY LTD
    12782835
    Chargrove House, Shurdington Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    2020-07-31 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2020-07-31 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CRITICAL ANALYTICS LTD
    11790085
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-28 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2019-01-28 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 8
    DENTAL DESTINATIONS LTD
    13013416
    8 Highfield House, Croft Road, Godalming, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-12 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2020-11-12 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DERRINGTON LOGISTICS LTD
    08950510
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2014-05-14 ~ 2015-03-04
    IIF 50 - Director → ME
  • 10
    ELEMENTARY SCIENCES LTD
    10199068
    6 High Street, Crickhowell, Powys, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -35,161 GBP2024-05-31
    Officer
    2016-05-25 ~ now
    IIF 51 - Director → ME
    IIF 49 - Director → ME
    Person with significant control
    2018-01-08 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    FORTY-EIGHT DEGREES LIMITED
    15855722
    Node Cowork 1 Enterprise Road, Roundswell Enterprise Park, Barnstaple, Devon, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-07-24 ~ 2025-05-01
    IIF 44 - Director → ME
  • 12
    GYM BUG LIMITED
    07880628
    C/o Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    416,477 GBP2016-01-31
    Officer
    2015-08-01 ~ 2017-09-04
    IIF 29 - Director → ME
    2018-01-30 ~ 2018-07-25
    IIF 27 - Director → ME
    Person with significant control
    2016-12-13 ~ dissolved
    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
  • 13
    ILLUMINATE PHOTOGRAPHY LIMITED
    05878846
    28 Parsonage Street, Dursley, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    2006-07-17 ~ 2010-01-28
    IIF 47 - Director → ME
  • 14
    M & L WILLIAMS DESIGN SERVICES LTD
    16407563
    Unit 2 Olympic Court, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-04-25 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    MARK WILLIAMS DESIGN SERVICES LTD
    06879527
    Unit 2 Olympic Court, Boardmans Way, Whitehills Business Park, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -614 GBP2021-04-30
    Officer
    2009-04-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Right to appoint or remove directors OE
  • 16
    MARWILL SERVICES LTD
    10934247
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-25 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2017-08-25 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 17
    MW LEISURE ESTATES LTD
    06038489
    1066 London Road, Leigh On Sea, Essex
    Dissolved Corporate (9 parents)
    Profit/Loss (Company account)
    -306,036 GBP2018-04-01 ~ 2019-03-31
    Officer
    2007-03-12 ~ 2017-06-15
    IIF 25 - Director → ME
    2017-08-18 ~ 2018-01-30
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-30
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    MW MANAGEMENT SERVICES LTD
    15902821
    10 Village Way, Pinner, England
    Active Corporate (1 parent)
    Officer
    2024-08-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-08-18 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 19
    MWL BUSINESS CONSULTANT LTD
    12594434
    4 Fairacres, Ruislip, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-11 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 20
    MWL CONSULTANCY LIMITED
    11697313
    C/o Asha Solutions Limited First Floor, 10 Village Way, Pinner, England
    Active Corporate (3 parents)
    Equity (Company account)
    38,632 GBP2024-03-31
    Officer
    2021-02-01 ~ now
    IIF 22 - Director → ME
    2019-10-20 ~ 2020-07-03
    IIF 31 - Director → ME
    2019-10-29 ~ 2020-06-08
    IIF 58 - Secretary → ME
    Person with significant control
    2021-02-01 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    2019-10-29 ~ 2020-07-03
    IIF 2 - Has significant influence or control OE
  • 21
    MWL GROUP HOLDINGS LIMITED
    16127534
    First Floor, 10 Village Way, Pinner, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-10 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 22
    MWL INVESTMENTS LIMITED
    16127639
    First Floor, 10 Village Way, Pinner, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-10 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 23
    MWLE - FITNESS LIMITED
    09761140
    6b Parkway Porters Wood, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 7 - Has significant influence or control OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
  • 24
    PERSONAL FIT RAMSEY LIMITED
    08435373
    19 Stocking Fen Road, Ramsey, Huntingdon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-03-07 ~ dissolved
    IIF 24 - Director → ME
    2013-03-07 ~ dissolved
    IIF 57 - Secretary → ME
  • 25
    SAPPHIRE APARTMENTS LTD
    13738655
    43 Bickney Way, Fetcham, Leatherhead, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    500 GBP2022-10-31
    Officer
    2021-11-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-11-11 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    SIMPSONS FISH AND CHIPS LIMITED
    10971852
    Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (2 parents)
    Officer
    2017-09-20 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2017-09-20 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    TOODEF PROMOTIONS LTD
    11672666
    Compton Court, Upper Edgeborough Road, Guildford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-12 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2018-11-12 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 28
    VAPEAHOLIX LTD
    13115195
    8 Highfield House, Croft Road, Godalming, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2022-01-31
    Officer
    2021-01-06 ~ 2022-01-12
    IIF 46 - Director → ME
    Person with significant control
    2021-01-06 ~ 2022-01-12
    IIF 20 - Ownership of shares – 75% or more OE
  • 29
    VITALITEE LTD
    15192191
    8 Birches House, Alder Court, Fleet, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,901 GBP2024-10-31
    Person with significant control
    2023-10-06 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.