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

Williams, Matthew John

    Related profiles found in government register
  • Williams, Matthew John
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59-61, Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX, United Kingdom

      IIF 1
  • Williams, Matthew John
    British engineer born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX, England

      IIF 2
  • Williams, Matthew John
    British accountant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Reedmace Road, Bicester, Oxfordshire, OX26 3WN, England

      IIF 3
    • icon of address Monkswell, Little Baldon, Oxford, OX44 9PU, England

      IIF 4 IIF 5 IIF 6
  • Williams, Matthew John
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monkswell, Little Baldon, Oxford, OX44 9PU, England

      IIF 7 IIF 8
    • icon of address Monkswell, Little Baldon, Oxford, Oxfordshire, OX44 9PU, England

      IIF 9
  • Williams, Matthew John
    British company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 10
  • Williams, Matthew John
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Matthew John Williams
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59-61, Charlotte Street, Birmingham, B3 1PX, United Kingdom

      IIF 53
    • icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX, England

      IIF 54
  • Williams, Matthew John
    English company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 55 IIF 56
  • Williams, Matthew John
    English director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 57
    • icon of address Riverside House 27d, High Street, Ware, SG12 9BA, England

      IIF 58 IIF 59
  • Williams, Matthew Stephen
    British company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, Potton Road, Abbotsley, St. Neots, PE19 6TB, England

      IIF 60
  • Williams, Matthew John
    born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire, OX1 2EP

      IIF 61 IIF 62
  • Williams, Matthew John
    born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 63
  • Mr Matthew John Williams
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Matthew John Williams
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Matthew John Williams
    English born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside House 27d, High Street, Ware, SG12 9BA, England

      IIF 82 IIF 83
  • Mr Matthew Stephen Williams
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, Potton Road, Abbotsley, St. Neots, PE19 6TB, England

      IIF 84
child relation
Offspring entities and appointments
Active 45
  • 1
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -701 GBP2024-03-31
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 55 - Director → ME
  • 2
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    167 GBP2024-10-31
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 56 - Director → ME
  • 3
    MOLE HILL GREEN LTD - 2019-03-08
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -351,013 GBP2023-09-30
    Officer
    icon of calendar 2019-03-07 ~ now
    IIF 57 - Director → ME
  • 4
    PUB CO INVESTMENTS LTD - 2019-08-14
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    149,264 GBP2024-09-30
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 23 - Director → ME
  • 5
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    POINT WEST DEVELOPMENTS LTD - 2016-05-13
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,756 GBP2024-01-31
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -46,765 GBP2024-08-28
    Officer
    icon of calendar 2016-06-13 ~ now
    IIF 52 - Director → ME
  • 9
    icon of address Monkswell, Little Baldon, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    770 GBP2024-07-31
    Officer
    icon of calendar 2019-07-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Monkswell, Little Baldon, Oxford, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    26,699 GBP2023-05-31
    Officer
    icon of calendar 2019-01-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ now
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Monkswell, Little Baldon, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2019-05-31 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ now
    IIF 67 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 12
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,152,013 GBP2024-06-30
    Officer
    icon of calendar 2017-03-15 ~ now
    IIF 10 - Director → ME
  • 13
    EMERGENCY ACCOMMODATION LTD - 2014-08-20
    icon of address 2 Church Street, Edmonton, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    245,341 GBP2023-10-31
    Officer
    icon of calendar 2012-09-21 ~ now
    IIF 46 - Director → ME
  • 14
    QUALITY DISCOUNT FURNITURE LTD - 2014-04-08
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Active Corporate (4 parents)
    Equity (Company account)
    229,835 GBP2024-04-30
    Officer
    icon of calendar 2014-04-08 ~ now
    IIF 48 - Director → ME
  • 15
    EMERGENCY WORKS SOLUTIONS LTD - 2016-02-15
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    71,896 GBP2024-02-29
    Officer
    icon of calendar 2016-01-20 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    PROPERTY BOYS LTD - 2013-10-29
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    791,617 GBP2024-10-31
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 42 - Director → ME
  • 17
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -163,999 GBP2024-08-31
    Officer
    icon of calendar 2018-08-23 ~ now
    IIF 29 - Director → ME
  • 18
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -90,914 GBP2024-02-29
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 39 - Director → ME
  • 19
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,446 GBP2021-06-30
    Officer
    icon of calendar 2018-12-13 ~ dissolved
    IIF 22 - Director → ME
  • 20
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 41 - Director → ME
  • 21
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -350,852 GBP2024-06-30
    Officer
    icon of calendar 2016-10-17 ~ now
    IIF 33 - Director → ME
  • 22
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    68,308 GBP2024-05-31
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF 26 - Director → ME
  • 23
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 16 - Director → ME
  • 24
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,188,860 GBP2024-07-31
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 17 - Director → ME
  • 25
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 45 - Director → ME
  • 26
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -30,509 GBP2024-04-30
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 20 - Director → ME
  • 27
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,180,151 GBP2024-03-31
    Officer
    icon of calendar 2016-09-07 ~ now
    IIF 63 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 75 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 34 - Director → ME
  • 30
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -2,481 GBP2021-09-30
    Officer
    icon of calendar 2019-09-18 ~ dissolved
    IIF 35 - Director → ME
  • 31
    icon of address Derwent House, 42-46 Waterloo Road, Wolverhampton, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    162,303 GBP2024-12-31
    Officer
    icon of calendar 2007-07-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    IIF 54 - Right to appoint or remove directorsOE
  • 32
    icon of address Derwent House, 42-46 Waterloo Road, Wolverhampton, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    40 GBP2024-10-31
    Officer
    icon of calendar 2017-10-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Monkswell, Little Baldon, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,917 GBP2024-11-30
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    A E INVESTMENTS LIMITED - 2015-06-04
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    96,660 GBP2024-06-30
    Officer
    icon of calendar 2015-03-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -30,297 GBP2024-06-30
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 44 - Director → ME
  • 36
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 11 - Director → ME
  • 37
    icon of address Monkswell, Little Baldon, Oxford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10 GBP2021-11-30
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 8 - Director → ME
  • 38
    SOUTH ROAD GREENWICH LIMITED - 2015-05-13
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    729,125 GBP2024-08-28
    Officer
    icon of calendar 2015-03-12 ~ now
    IIF 50 - Director → ME
  • 39
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    126,012 GBP2024-06-30
    Officer
    icon of calendar 2016-12-02 ~ now
    IIF 25 - Director → ME
  • 40
    icon of address Unit 11 Potton Road, Abbotsley, St. Neots, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ now
    IIF 84 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 84 - Ownership of shares – More than 50% but less than 75%OE
  • 41
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -88,831 GBP2024-11-30
    Officer
    icon of calendar 2019-11-12 ~ now
    IIF 47 - Director → ME
  • 42
    COLMER WINCHESTER LIMITED - 2021-12-29
    icon of address Monkswell, Little Baldon, Oxford, Oxfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    358 GBP2024-10-31
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 9 - Director → ME
  • 43
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    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
  • 44
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -413,807 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address Riverside House 27d High Street, Ware, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 20
  • 1
    WFC HORSHAM LTD - 2020-10-29
    icon of address Suite 501, Unit 2 Wycliffe Road, 94a Wycliffe Road, Northampton, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,165 GBP2021-08-31
    Officer
    icon of calendar 2019-08-19 ~ 2020-07-16
    IIF 24 - Director → ME
  • 2
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    125,699 GBP2024-01-31
    Officer
    icon of calendar 2019-01-22 ~ 2022-09-28
    IIF 14 - Director → ME
  • 3
    icon of address 39 Castle Quay, Banbury, Oxfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -967,726 GBP2019-03-31
    Officer
    icon of calendar 2016-11-04 ~ 2017-08-04
    IIF 38 - Director → ME
  • 4
    icon of address Touthill Place, Touthill Close, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -329,479 GBP2024-01-31
    Officer
    icon of calendar 2017-02-22 ~ 2020-12-01
    IIF 13 - Director → ME
  • 5
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    257,867 GBP2021-01-31
    Officer
    icon of calendar 2017-02-22 ~ 2023-04-06
    IIF 30 - Director → ME
  • 6
    icon of address Touthill Place, Touthill Close, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,624,130 GBP2024-01-31
    Officer
    icon of calendar 2016-09-29 ~ 2020-12-01
    IIF 15 - Director → ME
  • 7
    icon of address Touthill Place, Touthill Close, Peterborough, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    340 GBP2024-01-31
    Officer
    icon of calendar 2017-02-22 ~ 2020-12-01
    IIF 37 - Director → ME
  • 8
    ABACAS INVESTMENTS LTD - 2023-12-22
    OFP HORSHAM LTD - 2020-10-29
    icon of address 42 Lytton Road, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2019-08-19 ~ 2020-07-16
    IIF 31 - Director → ME
  • 9
    PROPERTY BOYS LTD - 2013-10-29
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    791,617 GBP2024-10-31
    Officer
    icon of calendar 2013-10-29 ~ 2023-08-22
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ 2024-04-17
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CRITCHLEYS ACCOUNTANTS LLP - 2010-09-23
    CRITCHLEYS LLP - 2024-11-21
    icon of address Park Central, 40-41 Park End Street, Oxford, Oxfordshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2016-06-01 ~ 2019-05-31
    IIF 62 - LLP Member → ME
  • 11
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    68,308 GBP2024-05-31
    Officer
    icon of calendar 2018-05-21 ~ 2018-05-22
    IIF 32 - Director → ME
  • 12
    icon of address Park Central, 40-41 Park End Street, Oxford, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-27 ~ 2018-01-31
    IIF 61 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ 2018-01-31
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address Suite J Kidlington Centre, High Street, Kidlington, Oxfordshire
    Active Corporate (9 parents)
    Equity (Company account)
    101,912 GBP2022-03-31
    Officer
    icon of calendar 2015-03-12 ~ 2016-07-11
    IIF 3 - Director → ME
  • 14
    icon of address Suite 501, Unit 2 94a Wycliffe Road, Northampton, England
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    467,258 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-10 ~ 2024-04-17
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    SOUTH ROAD GREENWICH LIMITED - 2015-05-13
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    729,125 GBP2024-08-28
    Person with significant control
    icon of calendar 2024-03-28 ~ 2024-04-17
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    126,012 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-17
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -351,803 GBP2023-12-31
    Officer
    icon of calendar 2019-04-11 ~ 2024-08-18
    IIF 27 - Director → ME
  • 18
    AWFP HORSHAM LTD - 2020-10-29
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2019-08-19 ~ 2020-07-16
    IIF 19 - Director → ME
  • 19
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-05 ~ 2024-11-29
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ 2024-11-29
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,518 GBP2023-05-31
    Officer
    icon of calendar 2019-08-28 ~ 2023-05-01
    IIF 12 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.