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 Martin Christopher Williams

    Related profiles found in government register
  • Mr Martin Christopher Williams
    British born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Innovation Centre, Gallows Hill, Warwick, CV34 6UW, England

      IIF 1 IIF 2
    • Innovation Centre, Gallows Hill, Warwick, CV34 6UW, United Kingdom

      IIF 3 IIF 4
    • The Old Vicarage, Brook Lane, Moreton Morrell, Warwick, CV35 9AT, United Kingdom

      IIF 5
  • Martin Christopher Williams
    British born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Innovation Centre, Gallows Hill, Warwick, CV34 6UW, England

      IIF 6
  • Mr Christopher Williams
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ellifoot Lane, Burstwick, Burstwick, Hull, HU12 9EF, United Kingdom

      IIF 7
  • Mr Martin Christopher Williams
    British born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre, Gallows Hill, Warwick, CV34 6UW, England

      IIF 8
  • Wiliams, Martin Christopher
    British company director born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ebs Ltd Box 3942, Innovation Centre, Gallows Hill, Warwick, Warwickshire, CV34 9AE, United Kingdom

      IIF 9
  • Williams, Martin Christopher
    British born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Martin Christopher
    British cac born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Vicarage, Moreton Morrell, Warwick, CV35 9AT

      IIF 27
  • Williams, Martin Christopher
    British chartered accountant born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Martin Christopher
    British company director born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Innovation Centre, Gallows Hill, Warwick, CV34 6UW, England

      IIF 43
    • 5th, Floor Equipoint, 1506-1508 Coventry Road, Yardley, Birmingham, B25 8AD, England

      IIF 44
  • Williams, Martin Christopher
    British company directory born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ebs Ltd, Box 3942, Innovation Centre, Gallows Hill, Warwick, CV34 9AE, England

      IIF 45
    • Innovation Centre, Gallows Hill, Warwick, CV34 9AE, United Kingdom

      IIF 46
  • Williams, Christopher Martin
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mw Vehicles Solutions Limited, Ellifoot Lane, Burstwick, Hull, HU12 9EF, United Kingdom

      IIF 47
  • Williams, Christopher Martin
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Martin Williams (hull) Limited, Ellifoot Lane, Burstwick, Hull, HU12 9EF, United Kingdom

      IIF 48
  • Williams, Christopher
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ellifoot Lane, Burstwick, Burstwick, Hull, HU12 9EF, United Kingdom

      IIF 49
    • Martin Williams Security Systems Ltd, Ellifoot Lane, Burstwick, Hull, HU12 9EF, United Kingdom

      IIF 50
  • Mr Christopher Martin Williams
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Ellifoot Lane, Burstwick, Hull, East Yorkshire, HU12 9EF, United Kingdom

      IIF 51
    • Martin Williams, Ellifoot Lane, Burstwick, Hull, HU12 9EF

      IIF 52
    • Martin Williams Security Systems Ltd, Ellifoot Lane, Burstwick, Hull, HU12 9EF, England

      IIF 53
  • Mr Christopher Martin Williams
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 11a The Matchworks, Speke Road, Garston, Liverpool, L19 2RF, England

      IIF 54
  • Williams, Christopher Martin
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Ellifoot Lane, Burstwick, Hull, East Yorks, HU12 9EF

      IIF 55
    • Ellifoot Lane, Burstwick, Hull, East Yorkshire, HU12 9EF, United Kingdom

      IIF 56
    • Ellifoot Lane, Burstwick, Hull, HU12 9EF, United Kingdom

      IIF 57
  • Williams, Christopher Martin
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Quayside House, 110 Quayside, Newcastle Upon Tyne, NE1 3DX

      IIF 58
  • Williams, Christopher Martin
    British motor body repairer born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Martin Williams, Ellifoot Lane, Burstwick, Hull, HU12 9EF, England

      IIF 59
  • Williams, Christopher Martin
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 11a The Matchworks, Speke Road, Garston, Liverpool, L19 2RF, England

      IIF 60
  • Mr Christopher Martin Williams
    English born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Ellifoot Lane, Burstwick, Hull, East Yorks, HU12 9EF

      IIF 61
  • Williams, Martin Christopher
    British

    Registered addresses and corresponding companies
  • Williams, Martin Christopher
    British cac

    Registered addresses and corresponding companies
    • The Old Vicarage, Moreton Morrell, Warwick, CV35 9AT

      IIF 78
  • Williams, Martin Christopher
    British chartered accountant

    Registered addresses and corresponding companies
  • Williams, Martin Christopher
    British company secretary

    Registered addresses and corresponding companies
    • The Old Vicarage, Moreton Morrell, Warwick, CV35 9AT

      IIF 85 IIF 86
  • Williams, Martin Christopher

    Registered addresses and corresponding companies
    • Innovation Centre, Gallows Hill, Warwick, CV34 6UW, England

      IIF 87
    • The Old Vicarage, Moreton Morrell, Warwick, CV35 9AT

      IIF 88 IIF 89 IIF 90
child relation
Offspring entities and appointments 63
  • 1
    AMDEGA BRANDS LIMITED
    03482892
    6 Knights Park Hussey Road, Battlefield Enterprise Park, Shrewsbury
    Active Corporate (7 parents)
    Equity (Company account)
    902,493 GBP2024-09-30
    Officer
    1997-12-18 ~ 1998-05-29
    IIF 74 - Secretary → ME
  • 2
    ANGLO SCANDINAVIAN MANAGEMENT LIMITED
    03832978
    1 Church Street, Warwick
    Dissolved Corporate (4 parents)
    Officer
    1999-08-27 ~ 2003-09-01
    IIF 68 - Secretary → ME
  • 3
    ARAKNID LIMITED
    07003408
    Innovation Centre, Gallows Hill, Warwick, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2009-08-27 ~ now
    IIF 19 - Director → ME
  • 4
    AUREUS CAPITAL LIMITED
    06883778
    Innovation Centre, Gallows Hill, Warwick, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2009-04-21 ~ now
    IIF 22 - Director → ME
  • 5
    AXIS COMMUNICATIONS (UK) LIMITED
    - now 03318032
    AXIS COMMUNICATIONS AND TECHNOLOGIES LIMITED
    - 1997-04-09 03318032
    CELLPAD LIMITED
    - 1997-03-17 03318032
    First Floor 1, Capability Green, Luton
    Active Corporate (18 parents)
    Equity (Company account)
    842,825 GBP2024-12-31
    Officer
    1997-03-04 ~ 1998-06-09
    IIF 62 - Secretary → ME
  • 6
    BATCHELORS MOTOR GROUP LIMITED - now
    BATCHELORS OF RIPON LIMITED
    - 2025-08-04 02200090 08308302
    CHANGEPLEDGE LIMITED - 1988-10-04
    Camp Hill Close, Dallamires Lane, Ripon, England
    Active Corporate (20 parents)
    Equity (Company account)
    618,415 GBP2024-12-31
    Officer
    1997-04-10 ~ 2006-03-20
    IIF 33 - Director → ME
  • 7
    BAY BLINDS LIMITED
    04316634
    Sandy Farm Business Centre, Sands Road, The Sands, Farnham, Surrey, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -53,765 GBP2016-06-30
    Officer
    2001-11-05 ~ 2003-06-23
    IIF 76 - Secretary → ME
  • 8
    BIRMINGHAM EUROPEAN AIRWAYS LTD
    - now 03733754
    WWW MARKETING LIMITED
    - 2003-05-13 03733754
    Ian Woodward Accountancy Ltd, 57 High Street, Rowley Regis, West Midlands, England
    Active Corporate (7 parents)
    Equity (Company account)
    650 GBP2024-03-31
    Officer
    2000-11-02 ~ 2005-08-09
    IIF 80 - Secretary → ME
  • 9
    BLAKLADER WORKWEAR LTD
    04964438
    3a Pavilion Court, 600 Pavilion Drive, Brackmills, Northampton, United Kingdom
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    718,437 GBP2024-12-31
    Officer
    2003-11-14 ~ 2004-09-21
    IIF 24 - Director → ME
  • 10
    BROCH HOLDINGS LIMITED - now
    SOUNDELITE LIMITED
    - 2002-07-09 03136542
    Barking House, Farndon Road, Market Harborough, Leicestershire, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    1996-01-03 ~ 2000-04-05
    IIF 85 - Secretary → ME
  • 11
    CALLOLD INVESTMENTS LIMITED
    07195339
    Innovation Centre, Gallows Hill, Warwick, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2010-03-19 ~ now
    IIF 17 - Director → ME
  • 12
    CEWE INSTRUMENT LIMITED
    02590570
    Innovation Centre, Gallows Hill, Warwick, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    -31 GBP2025-03-31
    Officer
    1991-03-11 ~ 2002-10-10
    IIF 37 - Director → ME
    1991-03-11 ~ 2002-10-10
    IIF 69 - Secretary → ME
  • 13
    EBS (UK) LIMITED
    08809422
    Innovation Centre, Gallows Hill, Warwick, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2013-12-10 ~ 2026-01-16
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-06-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 14
    EBS COMPUTER SERVICES LTD.
    03622092 06709816
    Innovation Centre, Gallows Hill, Warwick, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -198 GBP2025-08-31
    Officer
    1998-09-17 ~ 2004-07-30
    IIF 26 - Director → ME
    1998-09-17 ~ 2004-07-30
    IIF 70 - Secretary → ME
  • 15
    EBS CORPORATE SERVICES LIMITED
    - now 02796173
    H T CORPORATE SERVICES LIMITED
    - 2017-07-11 02796173
    HERTZ & PARTNERS LIMITED
    - 2001-04-25 02796173
    KEFA INTERNATIONAL LIMITED
    - 2001-01-08 02796173
    Innovation Centre, Gallows Hill, Warwick, United Kingdom
    Active Corporate (12 parents, 630 offsprings)
    Equity (Company account)
    2,813 GBP2024-12-31
    Officer
    1993-03-05 ~ now
    IIF 20 - Director → ME
    1996-02-23 ~ 2003-12-11
    IIF 90 - Secretary → ME
    1993-05-04 ~ 1995-03-01
    IIF 89 - Secretary → ME
  • 16
    EBS LTD
    - now 02936613
    ENGLANDSETABLERING BUSINESS SOLUTIONS (1998) LIMITED
    - 2004-10-26 02936613
    EUROPEAN BUSINESS SOLUTIONS LIMITED
    - 1998-09-24 02936613 04481178
    EUROPE BUSINESS SOLUTIONS LIMITED
    - 1997-03-27 02936613 04481178
    NORICOM LIMITED
    - 1995-10-11 02936613
    Innovation Centre, Gallows Hill, Warwick, United Kingdom
    Active Corporate (12 parents, 3 offsprings)
    Equity (Company account)
    156,923 GBP2024-11-30
    Officer
    1994-06-08 ~ 2025-12-11
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2026-01-20
    IIF 3 - Has significant influence or control OE
  • 17
    EFFEKTA (UK) LTD.
    03765826
    2 Stafford Place, Weston-super-mare, Somerset, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    2,750 GBP2019-02-28
    Officer
    1999-05-07 ~ 2001-09-14
    IIF 73 - Secretary → ME
  • 18
    ENERCOM & EARTH LEAKAGE EEL LIMITED - now
    ENERCOM LIMITED
    - 2017-06-12 03367880
    Unit 7, Salisbury House, Wheatfield Way, Hinckley, Leicestershire, England
    Dissolved Corporate (13 parents)
    Total Assets Less Current Liabilities (Company account)
    82,304 GBP2016-06-30
    Officer
    1997-12-18 ~ 1999-09-28
    IIF 72 - Secretary → ME
  • 19
    EUROPEAN BUSINESS SOLUTIONS LTD
    - now 04481178 02936613
    ROQUET BISTRO LTD
    - 2004-07-12 04481178
    Innovation Centre, Gallows Hill, Warwick, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    2004-07-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 20
    KEYBACK LTD.
    03495547
    2nd Floor Gadd House, Arcadia Avenue, London, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    -469 GBP2017-12-31
    Officer
    1998-01-20 ~ 1999-05-17
    IIF 38 - Director → ME
    1998-01-20 ~ 1999-05-17
    IIF 83 - Secretary → ME
  • 21
    KM DEVELOPMENT LIMITED
    03263657
    C/o Ebs Box 3942 Innovation Centre, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    1996-10-19 ~ 2003-04-14
    IIF 86 - Secretary → ME
  • 22
    LIFETIME LAW LIMITED
    09023329
    11a The Matchworks Speke Road, Garston, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    -481 GBP2024-05-31
    Officer
    2025-05-23 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2025-05-23 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    LORENTZEN & WETTRE LIMITED
    03441768
    3100 Daresbury Park, Daresbury, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    1997-09-29 ~ 2002-10-30
    IIF 36 - Director → ME
    1997-09-29 ~ 2002-10-30
    IIF 66 - Secretary → ME
  • 24
    MANAGEMENT ADVISORY GUILD LIMITED - now
    CANDLES ON LINE LIMITED
    - 2006-11-07 04304278
    Unit 19 Base Innovation Centre, 60 Barbados Road, Bordon, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -52,432 GBP2020-06-30
    Officer
    2001-10-15 ~ 2003-11-03
    IIF 84 - Secretary → ME
  • 25
    MANISON LIMITED
    03753092
    Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (6 parents)
    Officer
    1999-05-06 ~ 2001-04-04
    IIF 35 - Director → ME
  • 26
    MARTIN WILLIAMS (HOLDINGS) LIMITED
    10439341
    Ellifoot Lane, Burstwick, Hull, East Yorkshire, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    50 GBP2021-03-31
    Officer
    2016-10-20 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2022-06-20 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    MARTIN WILLIAMS (HULL) LIMITED
    04756870
    Ellifoot Lane, Burstwick, Hull, East Yorks
    Active Corporate (11 parents)
    Equity (Company account)
    -2,969,847 GBP2020-06-30
    Officer
    2003-05-08 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2022-06-16 ~ 2022-06-16
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    MARTIN WILLIAMS (PROPERTIES) LIMITED
    10440704
    Ellifoot Lane, Burstwick, Hull, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    15,316 GBP2021-03-31
    Officer
    2016-10-21 ~ now
    IIF 57 - Director → ME
  • 29
    MARTIN WILLIAMS SECURITY SYSTEMS LIMITED
    14105669
    Martin Williams Security Systems Ltd Ellifoot Lane, Burstwick, Hull, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2022-05-13 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    MCO CAPITAL (ADMINISTRATION) LIMITED
    - now 05928128
    ZIG ZAG DEVELOPMENTS LIMITED
    - 2011-03-29 05928128
    C/o Ebs Ltd Box 3942, Innovation Centre, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-02-25 ~ 2012-01-02
    IIF 46 - Director → ME
    2012-06-19 ~ dissolved
    IIF 9 - Director → ME
  • 31
    MEDIEURO LTD.
    03392669
    Steiner & Co, 50 Cowick Street, Exeter
    Dissolved Corporate (8 parents)
    Officer
    1997-06-26 ~ 1997-10-06
    IIF 41 - Director → ME
    1997-06-26 ~ 1997-08-14
    IIF 79 - Secretary → ME
  • 32
    MW GRAPHICS LTD
    11667177
    Ellifoot Lane Burstwick, Burstwick, Hull, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    236,453 GBP2024-12-31
    Officer
    2018-11-08 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2018-11-08 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    MW VEHICLE SOLUTIONS LIMITED
    14106021
    Mw Vehicles Solutions Limited Ellifoot Lane, Burstwick, Hull, England
    Active Corporate (6 parents)
    Officer
    2022-05-13 ~ now
    IIF 47 - Director → ME
  • 34
    NATURE ENERGY UK LIMITED - now
    XERGI LIMITED - 2020-10-08
    DDH CONTRACTORS UK LIMITED - 2005-01-19
    HME CONTRACTORS UK LTD
    - 2002-03-04 03993558
    823 Salisbury House, 29 Finsbury Circus, London
    Active Corporate (17 parents)
    Equity (Company account)
    580,269 GBP2024-12-31
    Officer
    2000-05-15 ~ 2001-05-18
    IIF 67 - Secretary → ME
  • 35
    NGY INTERNATIONAL LIMITED - now
    LEIBING CONSULTING LIMITED - 2017-04-05
    SWORD GROUP MANAGEMENT LIMITED - 2016-02-25
    SWORD MANAGEMENT LIMITED
    - 2014-04-11 08974661
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    4,638,485 GBP2024-04-30
    Officer
    2014-04-02 ~ 2014-04-11
    IIF 10 - Director → ME
  • 36
    NHP (N) LIMITED
    09224999
    Service Expired, Innovation Centre, Gallows Hill, Warwick, England
    Dissolved Corporate (4 parents)
    Officer
    2014-09-18 ~ 2014-10-31
    IIF 31 - Director → ME
  • 37
    PAX TERRA LIMITED
    10331710
    Innovation Centre, Gallows Hill, Warwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2016-08-16 ~ now
    IIF 16 - Director → ME
  • 38
    PENMAN MW LIMITED
    10432235
    Quayside House, 110 Quayside, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Equity (Company account)
    261,113 GBP2018-11-30
    Officer
    2016-10-17 ~ dissolved
    IIF 58 - Director → ME
  • 39
    PENMAN MW SPECIAL VEHICLES LIMITED
    11191059
    C/o Martin Williams (hull) Limited Ellifoot Lane, Burstwick, Hull, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2018-02-06 ~ dissolved
    IIF 48 - Director → ME
  • 40
    PROBIOS EUROPE LIMITED
    03566491
    St Annes, Curzon Road, Weybridge, Surrey
    Dissolved Corporate (6 parents)
    Officer
    1998-05-19 ~ 1999-08-18
    IIF 64 - Secretary → ME
  • 41
    PURUS LTD
    - now 06300447
    PURUS UK LIMITED - 2007-10-02
    Office 39 Anglo House, Worcester Road, Stourport-on-severn, Worcestershire, England
    Active Corporate (8 parents)
    Equity (Company account)
    304,500 GBP2024-12-31
    Officer
    2008-02-01 ~ 2010-06-01
    IIF 40 - Director → ME
  • 42
    RANI PLAST LIMITED
    03147422
    13th Floor One Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    30,000 GBP2022-07-31
    Officer
    1996-01-17 ~ 2000-06-20
    IIF 34 - Director → ME
    1996-01-17 ~ 2000-06-20
    IIF 88 - Secretary → ME
  • 43
    RENACRAFT LIMITED
    03763005
    Martin Williams (hull) Ltd, Martin Williams Ellifoot Lane, Burstwick, Hull
    Dissolved Corporate (9 parents)
    Equity (Company account)
    100 GBP2020-03-30
    Officer
    2013-09-07 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    RUNAWAY LTD
    08079211
    Innovation Centre, Gallows Hill, Warwick
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2014-10-28 ~ now
    IIF 11 - Director → ME
  • 45
    SECURE CREDIT MANAGEMENT LIMITED
    08505961
    Innovation Centre, Gallows Hill, Warwick, England
    Dissolved Corporate (4 parents)
    Officer
    2013-04-26 ~ 2013-05-24
    IIF 44 - Director → ME
    2013-09-02 ~ dissolved
    IIF 43 - Director → ME
  • 46
    SESAM (UK) LTD.
    02696666
    Unit 1 Llanelli Gate, Dafen, Llanelli, Dyfed, Wales
    Dissolved Corporate (9 parents)
    Officer
    1992-03-12 ~ 1995-04-25
    IIF 42 - Director → ME
    1992-03-18 ~ 1994-07-07
    IIF 71 - Secretary → ME
  • 47
    SHADING BY DESIGN LIMITED
    04367870
    Bcr, Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury
    Dissolved Corporate (9 parents)
    Officer
    2002-02-06 ~ 2002-07-31
    IIF 63 - Secretary → ME
  • 48
    SOLVING LIMITED
    03532532
    1 Carnegie Road, Newbury, Berkshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    235,382 GBP2024-12-31
    Officer
    1998-03-23 ~ 2004-12-09
    IIF 32 - Director → ME
    1998-03-23 ~ 2000-06-26
    IIF 81 - Secretary → ME
  • 49
    SWEDISH TALES LTD
    03872081
    Fort Dunlop, Fort Parkway, Birmingham, England
    Dissolved Corporate (9 parents)
    Officer
    1999-11-05 ~ 2000-03-08
    IIF 65 - Secretary → ME
  • 50
    SWORD ENERGY LIMITED
    08977466
    C/o Ebs Ltd Box 3942, Innovation Centre, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    2014-04-03 ~ dissolved
    IIF 30 - Director → ME
  • 51
    SWORD ESTATES LIMITED
    08977165
    C/o Ebs Ltd Box 3942, Innovation Centre, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    2014-04-03 ~ dissolved
    IIF 28 - Director → ME
  • 52
    TANGREEN LTD - now
    RADIUS UK LIMITED
    - 2011-09-19 03406252
    Ebs Ltd, 3942, Innovation Centre, Gallows Hill, Warwick
    Liquidation Corporate (6 parents)
    Officer
    1997-07-21 ~ 1999-03-20
    IIF 27 - Director → ME
    1997-07-21 ~ 1999-03-20
    IIF 78 - Secretary → ME
  • 53
    THE LAST MILE CONSORTIUM LIMITED
    10094047
    Service Discontinued, Innovation Centre, Gallows Hill, Warwick, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-31 ~ 2017-07-17
    IIF 87 - Secretary → ME
  • 54
    THE NTEWORK PARTNERSHIP REBOOT LIMITED
    07962588 07962780
    C/o Ebs Ltd Box 3942, Innovation Centre, Gallows Hill, Warwick, England
    Dissolved Corporate (3 parents)
    Officer
    2012-02-23 ~ dissolved
    IIF 45 - Director → ME
  • 55
    TIME CARE (UK) LTD.
    03566520
    2nd Floor 1 Church Road, Richmond
    Dissolved Corporate (18 parents)
    Officer
    1998-05-19 ~ 2002-10-10
    IIF 39 - Director → ME
    1998-05-19 ~ 2002-10-10
    IIF 82 - Secretary → ME
  • 56
    TYRIL OLSEN LTD.
    03618516
    41 Chalton Street, First Floor, London, England
    Dissolved Corporate (7 parents)
    Officer
    1998-08-19 ~ 2001-05-29
    IIF 77 - Secretary → ME
  • 57
    UK BUSINESS CLUB LTD
    04391386
    Innovation Centre, Gallows Hill, Warwick, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2002-03-11 ~ 2026-01-10
    IIF 14 - Director → ME
  • 58
    UK MARKET ACCESS LIMITED
    07218576
    Innovation Centre, Gallows Hill, Warwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2010-04-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 59
    UNI-FLY HELIWORX LIMITED
    13433695
    Innovation Centre, Gallows Hill, Warwick, England
    Active Corporate (5 parents)
    Equity (Company account)
    358,328 GBP2024-12-31
    Person with significant control
    2021-06-02 ~ 2021-12-31
    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
  • 60
    VILLAVENT LIMITED
    - now 01839460
    FLEBU LIMITED
    - 1996-12-31 01839460
    Unit 28 Gravelly Industrial Park, Birmingham, England
    Active Corporate (13 parents)
    Officer
    1996-08-08 ~ 1997-03-27
    IIF 25 - Director → ME
    1996-08-08 ~ 1997-04-16
    IIF 75 - Secretary → ME
  • 61
    WARWICK ACCOUNTING SERVICES LIMITED
    08264609
    C/o Ebs Ltd Box 3942, Innovation Centre, Gallows Hill, Warwick
    Dissolved Corporate (2 parents)
    Officer
    2012-10-23 ~ dissolved
    IIF 29 - Director → ME
  • 62
    WARWICK ASSOCIATES LIMITED
    16200825
    Innovation Centre, Gallows Hill, Warwick, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-01-22 ~ now
    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
  • 63
    YOUR COMPANY IN THE UK LIMITED
    06787471
    Innovation Centre, Gallows Hill, Warwick, England
    Active Corporate (3 parents)
    Equity (Company account)
    22 GBP2025-01-30
    Officer
    2009-01-09 ~ 2026-01-15
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or more 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.