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 Sean Ricardo Williams

    Related profiles found in government register
  • Mr Sean Ricardo Williams
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Sean Williams
    British born in August 1987

    Resident in United Kingdom

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

      IIF 4 IIF 5
    • Storm House, 4 Union Place, Worthing, West Sussex, BN11 1LG, United Kingdom

      IIF 6
  • Mr Sean Williams
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Mr Sean Williams
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Octagon, Wells Road, Ilkley, LS29 9JB, England

      IIF 8
  • Mr Sean Williams
    British born in March 1992

    Resident in United Kingdom

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

      IIF 9 IIF 10
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 11
  • Sean Williams
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 12
  • Sean Williams
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Lea Valley House, Stoneybridge Drive, Essex, EN9 3LY, United Kingdom

      IIF 13
    • 11, Bispham Road, London, NW10 7HB, United Kingdom

      IIF 14
  • Sean Williams
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 9 Glendonnel Lodge , 59 Albemarle Road, Beckenham, BR3 5HL, United Kingdom

      IIF 15
  • Sean Williams
    British born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Sean Ricardo
    British director born in August 1987

    Resident in United Kingdom

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

      IIF 19
  • Williams, Sean Ricardo
    British managing director born in August 1987

    Resident in United Kingdom

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

      IIF 20
  • Williams, Sean Ricardo
    British sales direc born in August 1987

    Resident in United Kingdom

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

      IIF 21
  • Williams, Sean Ricardo
    British sales manager born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Little Pembroke's, Downview Road, Worthing, BN11 4NL, United Kingdom

      IIF 22
  • Mr Sean Daniel Williams
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 86 -90, Paul Street, Hoxton, London, EC2A 4NE, England

      IIF 23
    • 86-90, Paul Street, London, London, EC2A 4NE, United Kingdom

      IIF 24
  • Mr Sean Williams
    British born in August 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 59, Parkfields Road, Bridgend, CF31 4BJ, Wales

      IIF 25
  • Williams, Sean
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Windham Avenue, New Addington, Croydon, CR0 0HW, United Kingdom

      IIF 26
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Williams, Sean
    British managing director born in August 1987

    Resident in United Kingdom

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

      IIF 28
  • Williams, Sean
    British sale manager born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 29
  • Williams, Sean
    British director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Lea Valley House, Stoneybridge Drive, Waltham Abbey, Essex, EN9 3LY, United Kingdom

      IIF 30
  • Williams, Sean
    British manager born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Bispham Road, London, NW10 7HB, United Kingdom

      IIF 31
  • Williams, Sean
    British salesman born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lea Valley House, Flat 27, Stoney Bridge Drive, Waltham Abbey, Essex, EN9 3LY, United Kingdom

      IIF 32
  • Williams, Sean
    British technical analyst born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 33
  • Williams, Sean
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside House, Irwell Street, Salford, M3 5EN, England

      IIF 34
  • Williams, Sean
    British company director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 9 Glendonnel Lodge , 59 Albemarle Road, Beckenham, BR3 5HL, United Kingdom

      IIF 35
  • Williams, Sean
    British director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Sean Ricardo
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • Old Library, St Faiths Street, Maidstone, Kent, ME14 1LH, England

      IIF 42
  • Williams, Sean
    English it consultant born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Linslade Road, Chelsfield, Kent, BR6 6EA, United Kingdom

      IIF 43
  • Williams, Sean
    British insolvency practitioner born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Brookside, The Dale, Kinnerton Road, Higher Kinnerton, Chester, CH 4 9AW, Wales

      IIF 44
    • Brookside, The Dale, Kinnerton Road, Higher Kinnerton, Chester, CH4 9AW

      IIF 45
    • Warwickgate House, Warwick Road, Old Trafford, Manchester, M16 0RZ

      IIF 46
  • Williams, Sean Daniel
    British founder born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, Hoxton, London, EC2A 4NE, United Kingdom

      IIF 47
  • Williams, Sean Daniel
    British it professional born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 86 -90, Paul Street, Hoxton, London, EC2A 4NE, England

      IIF 48
  • Williams, Sean Daniel
    British software support born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, London, EC2A 4NE, United Kingdom

      IIF 49
  • Williams, Sean
    British company director born in August 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 59, Parkfields Road, Bridgend, CF31 4BJ, Wales

      IIF 50
  • Williams, Sean
    British company director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 454-458 Chiswick High Road, London, W4 5TT, United Kingdom

      IIF 51
  • Williams, Sean
    English sale manager born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 45 Edinburgh Road, Chatham, ME4 5BY, England

      IIF 52
  • Williams, Sean

    Registered addresses and corresponding companies
    • 27 Lea Valley House, Stoneybridge Drive, Waltham Abbey, Essex, EN9 3LY, United Kingdom

      IIF 53
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 25
  • 1
    37th Floor, 1 Canada Square, London, Canary Wharf, England
    Dissolved corporate (2 parents)
    Officer
    2013-03-25 ~ dissolved
    IIF 26 - director → ME
  • 2
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-11-08 ~ dissolved
    IIF 22 - director → ME
  • 3
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2025-01-03 ~ now
    IIF 28 - director → ME
    Person with significant control
    2025-01-03 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    86-90 Paul Street, London, London, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -712 GBP2020-09-30
    Officer
    2019-09-27 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2019-09-27 ~ dissolved
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 5
    59 Parkfields Road, Bridgend, Wales
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    75,077 GBP2024-04-30
    Officer
    2021-04-09 ~ now
    IIF 50 - director → ME
    Person with significant control
    2021-04-09 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 6
    86-90 Paul Street, Hoxton, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-02-19 ~ dissolved
    IIF 47 - director → ME
  • 7
    International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-12-04 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2017-12-04 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 8
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-22 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2021-04-22 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-21 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2019-05-21 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-30 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2021-12-30 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 11
    454-458 Chiswick High Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-24 ~ dissolved
    IIF 51 - director → ME
  • 12
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-21 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2019-05-21 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 13
    27 Lea Valley House Stoneybridge Drive, Waltham Abbey, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-30 ~ dissolved
    IIF 30 - director → ME
    2020-07-30 ~ dissolved
    IIF 53 - secretary → ME
    Person with significant control
    2020-07-30 ~ dissolved
    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
  • 14
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-14 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2021-09-14 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 15
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-04 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2021-10-04 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 16
    The Octagon, Wells Road, Ilkley, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,197 GBP2023-10-31
    Person with significant control
    2023-03-28 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-02-28 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 18
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2018-08-20 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 19
    13 Military Road, Chatham, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-19 ~ dissolved
    IIF 52 - director → ME
  • 20
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-19 ~ dissolved
    IIF 29 - director → ME
    2023-10-19 ~ dissolved
    IIF 54 - secretary → ME
    Person with significant control
    2023-10-19 ~ dissolved
    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
  • 21
    14 Linslade Road, Chelsfield, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-03-20 ~ dissolved
    IIF 43 - director → ME
  • 22
    86 -90 Paul Street, Hoxton, London, England
    Corporate (1 parent)
    Equity (Company account)
    -4,939 GBP2024-01-31
    Officer
    2023-01-26 ~ now
    IIF 48 - director → ME
    Person with significant control
    2023-01-26 ~ 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
  • 23
    3 Argyll House, 15 Liverpool Gardens, Worthing, West Sussex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,395 GBP2021-06-30
    Officer
    2020-06-03 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 24
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-28 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2022-04-28 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 25
    11 Bispham Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-07-08 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-07-08 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    Unit 2, The Observer Building, Rowbottom Square, Wigan, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -20,077 GBP2017-07-31
    Officer
    2016-01-01 ~ 2016-11-01
    IIF 42 - director → ME
  • 2
    THE SPRINGS PARTNERSHIP LIMITED - 2023-05-18
    Riverside House, Irwell Street, Salford, England
    Corporate (3 parents)
    Equity (Company account)
    914,080 GBP2024-04-30
    Officer
    2023-03-01 ~ 2024-05-01
    IIF 34 - director → ME
  • 3
    Lea Valley House, Flat 27, Stoney Bridge Drive, Waltham Abbey, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-17 ~ 2021-05-01
    IIF 32 - director → ME
  • 4
    STEADY PACE RESEARCH LIMITED - 2025-03-13
    Suite Ra01 195 - 197 Wood Street, London, England
    Corporate (1 parent)
    Officer
    2024-12-02 ~ 2025-03-03
    IIF 27 - director → ME
    Person with significant control
    2024-12-02 ~ 2025-03-12
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 5
    Albany 12 Belgrave Garden Mews, Pulford, Chester, England
    Corporate (5 parents)
    Equity (Company account)
    125,000 GBP2023-12-31
    Officer
    2014-10-18 ~ 2017-06-27
    IIF 44 - director → ME
    2014-10-01 ~ 2017-06-27
    IIF 45 - director → ME
  • 6
    Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester, England
    Corporate (6 parents)
    Equity (Company account)
    74,203 GBP2023-12-31
    Officer
    2014-09-01 ~ 2017-06-27
    IIF 46 - director → ME
  • 7
    30a Grafton Road, Worthing, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -292 GBP2023-10-31
    Person with significant control
    2023-03-28 ~ 2023-05-29
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - 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.