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, Eleanor Phoebe

    Related profiles found in government register
  • Williams, Eleanor Phoebe
    British property manager born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 136, Westley Road, Bury St. Edmunds, IP33 3SD, England

      IIF 1
  • Williams, Eleanor Phoebe
    British venue manager born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Saxon House, Moseleys Farm Business Centre, Fornham All Saints, Bury St Edmunds, Suffolk, IP28 6JY, United Kingdom

      IIF 2
    • Haughley Park, Stowmarket, Suffolk, IP14 3JY, United Kingdom

      IIF 3
  • Williams, Lee
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 4
    • 55 Hooton Road, Willaston, Cheshire, CH64 1SG, United Kingdom

      IIF 5
  • Williams, Lee Mark
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • Eastgate Buildings 2, Castle Street, Manchester, M3 4LZ, England

      IIF 6
  • Williams, Lee, Dr
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • Wayside Farm House, Capenhurst Lane, Capenhurst, Cheshire, CH1 6HE, United Kingdom

      IIF 7
  • Miss Eleanor Phoebe Williams
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Haughley Park, Stowmarket, Suffolk, IP14 3JY, England

      IIF 8
  • Williams, Lee James
    British director born in March 1968

    Resident in Uk

    Registered addresses and corresponding companies
    • 70 Kingston Avenue, Garlinge, Margate, Kent, CT9 5NJ

      IIF 9
    • Westgate Pavilion, Sea Road, Westgate-on-sea, Kent, CT8 8QW, United Kingdom

      IIF 10
  • Dr Lee Williams
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • Wayside Farm House, Capenhurst Lane, Capenhurst, Cheshire, CH1 6HE, United Kingdom

      IIF 11
  • Lee Williams
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 55 Hooton Road, Willaston, Cheshire, CH641SG, United Kingdom

      IIF 12
  • Mr Lee Williams
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 13
  • Williams, Lee James
    British

    Registered addresses and corresponding companies
    • 70 Kingston Avenue, Garlinge, Margate, Kent, CT9 5NJ

      IIF 14
  • Williams, Lee
    British director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Red House, Parc Menai, Bangor, LL57 4FB, United Kingdom

      IIF 15
    • Wayside, Capenhurst Lane, Chester, Cheshire, CH1 6HE, United Kingdom

      IIF 16
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
    • 2, Trem Y Foel, Sychdyn, Mold, CH7 6HA, United Kingdom

      IIF 18
    • 55 , Hooton Road Service Station, Hooton Road, Neston, Cheshire, CH64 1SG, United Kingdom

      IIF 19
    • 2, Trem Y Foel, Sychdyn, CH7 6HA, United Kingdom

      IIF 20
    • 2 Trem Y Foel, Sychdyn, CH7 6HA, Wales

      IIF 21
  • Williams, Lee
    British sales born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eastgate, 2 Castle Street, Manchester, M3 4LZ, United Kingdom

      IIF 22
  • Williams, Lee Andrew Clay
    Welsh director born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 7 Clos, Tir-y-pwll, Newbridge, Gwent, NP11 5GE, United Kingdom

      IIF 23
    • 7 Clos, Tir-y-pwll, Newbridge, Gwent, NP11 5GE, Wales

      IIF 24
  • Williams, Lee James
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Pits, Pit Lane, Edenbridge, TN8 6BD, United Kingdom

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

      IIF 26
  • Williams, Lee
    British building contractor born in March 1968

    Resident in United Kingdom

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

      IIF 27
  • Williams, Lee
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 28
    • Westgate Pavilion, Sea Road, Margate, CT8 8QW, United Kingdom

      IIF 29
  • Williams, Lee
    British venue manager born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Westgate Pavilion, Sea Road, Westgate-on-sea, Kent, CT8 8QW

      IIF 30
  • Williams, Lee James

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

      IIF 31
  • Williamson, Ian Alexander, Mr.
    British,canadian venue manager born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 15, Dean Road, London, NW2 5AB, England

      IIF 32
  • Williams, Lee

    Registered addresses and corresponding companies
    • Wayside Farm House, Capenhurst Lane, Capenhurst, Cheshire, CH1 6HE, United Kingdom

      IIF 33
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 34
    • Eastgate, 2 Castle Street, Manchester, M3 4LZ, United Kingdom

      IIF 35
    • Eastgate Buildings 2, Castle Street, Manchester, M3 4LZ, England

      IIF 36
    • Westgate Pavilion, Sea Road, Margate, CT8 8QW, United Kingdom

      IIF 37
    • 2, Trem Y Foel, Sychdyn, CH7 6HA, United Kingdom

      IIF 38
  • Lee Williams
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wayside, Capenhurst Lane, Chester, Cheshire, CH1 6HE, United Kingdom

      IIF 39
    • 55 , Hooton Road Service Station, Hooton Road, Neston, Cheshire, CH64 1SG, United Kingdom

      IIF 40
  • Mr Lee Williams
    British born in June 1985

    Resident in United Kingdom

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

      IIF 41
    • 2, Trem Y Foel, Sychdyn, Mold, CH7 6HA, United Kingdom

      IIF 42
    • 2, Trem Y Foel, Sychdyn, CH7 6HA, United Kingdom

      IIF 43
    • 2 Trem Y Foel, Sychdyn, CH7 6HA, Wales

      IIF 44
  • Lee Williams
    Welsh born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Clos Tir-y-pwll, Newbridge, Newport, NP11 5GE, Wales

      IIF 45
  • Mr Lee Williams
    British born in March 1968

    Resident in United Kingdom

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

      IIF 46
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 47
    • 70, Kingston Avenue, Garlinge, Margate, Kent, CT9 5NJ, England

      IIF 48
    • The Westgate Pavilion, Sea Road, Westgate-on-sea, Kent, CT8 8QW

      IIF 49
  • Lee James Williams
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Pits, Pit Lane, Edenbridge, TN8 6BD, United Kingdom

      IIF 50
  • Mr Lee Andrew Clay Williams
    Welsh born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 7 Clos, Tir-y-pwll, Newbridge, Gwent, NP11 5GE, United Kingdom

      IIF 51
    • 7 Clos, Tir-y-pwll, Newbridge, Gwent, NP11 5GE, Wales

      IIF 52
  • French, Graeme William Stanley
    British property developer born in June 1985

    Resident in United Kingdom

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

      IIF 53
  • Mr Graeme William Stanley French
    British born in June 1985

    Resident in United Kingdom

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

      IIF 54
  • Mr. Graeme William Stanley French
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Middlepenny Place, Langbank, Port Glasgow, PA14 6XD, Scotland

      IIF 55
  • French, Graeme William Stanley, Mr.
    British company director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Middlepenny Place, Langbank, Port Glasgow, PA14 6XD, Scotland

      IIF 56
child relation
Offspring entities and appointments
Active 25
  • 1
    2 The Royal Exchange, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-12-01 ~ dissolved
    IIF 32 - director → ME
  • 2
    C & F DOCTOR LTD - 2024-04-03
    FUEL DOCTOR NORTH WEST LTD - 2023-01-25
    2 Trem Y Foel, Sychdyn, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    15,890 GBP2024-01-31
    Officer
    2022-01-26 ~ now
    IIF 20 - director → ME
    2022-01-26 ~ now
    IIF 38 - secretary → ME
    Person with significant control
    2022-01-26 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 3
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-12-31 ~ dissolved
    IIF 31 - secretary → ME
  • 4
    Eastgate Buildings 2, Castle Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-30 ~ dissolved
    IIF 6 - director → ME
    2012-04-30 ~ dissolved
    IIF 36 - secretary → ME
  • 5
    Red House, Parc Menai, Bangor, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2021-12-09 ~ dissolved
    IIF 15 - director → ME
  • 6
    Haughley Park, Stowmarket, Suffolk, England
    Dissolved corporate (2 parents)
    Officer
    2015-07-25 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Has significant influence or controlOE
  • 7
    2 Trem Y Foel, Sychdyn, Mold, Wales
    Corporate (1 parent)
    Equity (Company account)
    -6,740 GBP2023-05-31
    Officer
    2021-07-06 ~ now
    IIF 18 - director → ME
    Person with significant control
    2021-07-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 8
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-05 ~ now
    IIF 53 - director → ME
    Person with significant control
    2023-03-05 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 9
    SPARTA YACHTS LTD - 2024-06-06
    2 Trem Y Foel, Sychdyn, Wales
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2021-08-25 ~ now
    IIF 21 - director → ME
    Person with significant control
    2021-08-25 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 10
    70 Kingston Avenue, Garlinge, Margate, Kent, England
    Dissolved corporate (1 parent)
    Person with significant control
    2019-03-08 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 11
    WESTMIDZMUNCHIES LTD - 2024-11-14
    Wayside Farm House, Capenhurst Lane, Capenhurst, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2024-11-12 ~ now
    IIF 7 - director → ME
    2024-11-12 ~ now
    IIF 33 - secretary → ME
    Person with significant control
    2024-11-12 ~ 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
  • 12
    Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    860 GBP2021-11-30
    Officer
    2019-11-13 ~ now
    IIF 27 - director → ME
    Person with significant control
    2019-11-13 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 13
    55 , Hooton Road Service Station, Hooton Road, Neston, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,100 GBP2023-06-30
    Officer
    2022-06-23 ~ now
    IIF 19 - director → ME
    Person with significant control
    2022-06-23 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 14
    Unit 2 Sparrow Castle, Shottendane Road, Birchington, Kent
    Dissolved corporate (2 parents)
    Officer
    2006-09-25 ~ dissolved
    IIF 9 - director → ME
  • 15
    Eastgate, 2 Castle Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-11 ~ dissolved
    IIF 22 - director → ME
    2013-01-11 ~ dissolved
    IIF 35 - secretary → ME
  • 16
    Cricketty Mill Nashend, Bisley, Stroud, England
    Corporate (6 parents)
    Equity (Company account)
    5,518,483 GBP2023-06-30
    Officer
    2025-02-26 ~ now
    IIF 1 - director → ME
  • 17
    33 Abernant Road, Markham, Blackwood, Wales
    Corporate (1 parent)
    Equity (Company account)
    -70,335 GBP2024-03-31
    Officer
    2019-05-31 ~ now
    IIF 24 - director → ME
    Person with significant control
    2019-05-31 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Wayside, Capenhurst Lane, Chester, Cheshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-08 ~ now
    IIF 16 - director → ME
    Person with significant control
    2023-11-08 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 19
    THDD LTD
    - now
    TODHUNTER DAVIES DESIGN LTD - 2023-06-30
    Office 2, Lythgoe House, Manchester Road, Bolton
    Corporate (1 parent)
    Officer
    2022-01-25 ~ now
    IIF 4 - director → ME
    2022-01-25 ~ now
    IIF 34 - secretary → ME
    Person with significant control
    2022-01-25 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 20
    The Pits, Pit Lane, Edenbridge, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-23 ~ now
    IIF 25 - director → ME
    Person with significant control
    2025-02-23 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 21
    23 Middlepenny Place, Langbank, Port Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-10-29 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2018-10-29 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 22
    STANDAR FINANCE LTD - 2022-06-23
    Wayside Capenhurst Lane, Capenhurst, Chester, England
    Corporate (2 parents)
    Equity (Company account)
    -8,955 GBP2024-04-30
    Officer
    2022-06-22 ~ now
    IIF 5 - director → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 23
    Westgate Pavilion, Sea Road, Westgate-on-sea, Kent, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2012-02-22 ~ dissolved
    IIF 10 - director → ME
  • 24
    The Westgate Pavilion, Sea Road, Westgate-on-sea, Kent
    Dissolved corporate (3 parents)
    Officer
    2018-06-15 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2018-06-15 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-01 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-12-31 ~ 2015-04-20
    IIF 26 - director → ME
  • 2
    70 Kingston Avenue, Garlinge, Margate, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-08 ~ 2019-12-01
    IIF 28 - director → ME
  • 3
    Westgate Pavilion, Sea Road, Margate, United Kingdom
    Dissolved corporate
    Officer
    2017-03-14 ~ 2018-06-01
    IIF 29 - director → ME
    2017-03-14 ~ 2018-06-01
    IIF 37 - secretary → ME
    Person with significant control
    2017-03-14 ~ 2018-06-01
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 4
    Unit 2 Sparrow Castle, Shottendane Road, Birchington, Kent
    Dissolved corporate (2 parents)
    Officer
    2006-09-25 ~ 2007-03-01
    IIF 14 - secretary → ME
  • 5
    57 Clive Road, Canton, Cardiff, Wales
    Dissolved corporate (1 parent)
    Person with significant control
    2021-11-29 ~ 2022-04-14
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
  • 6
    Saxon House Moseleys Farm Business Centre, Fornham All Saints, Bury St Edmunds, Suffolk, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    16,007 GBP2023-06-30
    Officer
    2013-12-03 ~ 2023-02-16
    IIF 2 - director → ME
  • 7
    Flat 2 4-8 Penallta Road, Ystrad Mynach, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    802 GBP2019-03-31
    Officer
    2017-05-03 ~ 2019-08-01
    IIF 23 - director → ME
    Person with significant control
    2017-05-03 ~ 2019-08-01
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.