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

Richard Williams

    Related profiles found in government register
  • Richard Williams
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dockside Outlet Centre, Street Food Warehouse, Chatham, ME4 3ED, United Kingdom

      IIF 1
    • 11 Royal Star Arcade, High Street, Maidstone, ME14 1JL, United Kingdom

      IIF 2
  • Mr Richard Williams
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Richard Williams
    English born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Smith, Richard William
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Core, Bath Lane, Newcastle Upon Tyne, NE4 5TF, United Kingdom

      IIF 5
  • Smith, Richard William
    British chief executive officer born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Smith, Richard William
    British company director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Dearham Grove, Hartford Dale, Cramlington, Northumberland, NE23 3FR, United Kingdom

      IIF 7
  • Smith, Richard William
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Dearham Grove, Cramlington, Northumberland, NE23 3FR, United Kingdom

      IIF 8
  • Mr Richard Thomas Williams
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Mr Richard William Smith
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Dearham Grove, Cramlington, NE23 3FR, United Kingdom

      IIF 10
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
    • The Core, Bath Lane, Newcastle Upon Tyne, NE4 5TF, United Kingdom

      IIF 12
  • Mr Richard Williams
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Mr Thomas Richard Williams
    British born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Rouncil Lane, Kenilworth, CV8 1FQ, United Kingdom

      IIF 14
  • Williams, Richard
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
    • 11 Royal Star Arcade, High Street, Maidstone, ME14 1JL, United Kingdom

      IIF 16
  • Williams, Richard
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dockside Outlet Centre, Street Food Warehouse, Chatham, ME4 3ED, United Kingdom

      IIF 17
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Williams, Richard
    British managing director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Roonagh Court, Sittingbourne, ME101QS, United Kingdom

      IIF 19
  • Mr Richard Williams
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 9, Bathleaze, Kings Stanley, Stonehouse, GL10 3JN, England

      IIF 20
  • Mr Richard Williams
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 72, Pinkwell Avenue, Hayes, UB3 1NQ, England

      IIF 21
  • Williams, Richard
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
    • Montrose House, West Nash Road, Nash, Newport, NP18 2BZ, Wales

      IIF 23
  • Mr Richard Williams
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 15, Burnside, Hale Barns, Altrincham, WA15 0SG, England

      IIF 24
  • Williams, Richard Thomas
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Mr Richard Williamson
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
  • Williams, Richard
    English born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Mr Richard Williams
    English born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 14621708 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • 130, Old Street, London, EC1V 9BD, England

      IIF 29
    • The Copper Room, Deva City Office Park, Trinity Way, Salford, Manchester, M3 7BG

      IIF 30
  • Williams, Thomas Richard
    British office admin born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Rouncil Lane, Kenilworth, CV8 1FQ, United Kingdom

      IIF 31
  • Mr Richard Anthony Williams
    British born in September 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • Montrose House, West Nash Road, Nash, Newport, NP18 2BZ, Wales

      IIF 32
  • Williams, Richard
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 9, Bathleaze, Kings Stanley, Stonehouse, GL10 3JN, England

      IIF 33
  • Williams, Richard
    British manager born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
  • Williamson, Richard
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
  • Williams, Richard Anthony
    British born in September 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • 2 Oldfield Road, Bocam Park, Bridgend, Bridgend County Borough, CF35 5LJ, United Kingdom

      IIF 36
  • Williams, Richard
    English born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 104, Caldervale Avenue, Manchester, M21 7PW, England

      IIF 37
  • Williams, Richard
    English director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 38
    • Coldbath Square, London, EC1R 5HL, England

      IIF 39
    • 104, Caldervale Avenue, Chorlton, Manchester, M21 7PW, England

      IIF 40
    • 104, Caldervale Avenue, Manchester, M21 7PW, England

      IIF 41
  • Williams, Richard
    English director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 104, Caldervale Avenue, Chorlton, Manchester, Lancashire, M21 7PW

      IIF 42
  • Williams, Richard

    Registered addresses and corresponding companies
    • Dockside Outlet Centre, Street Food Warehouse, Chatham, ME4 3ED, United Kingdom

      IIF 43
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44
    • 104, Caldervale Avenue, Chorlton, Manchester, M21 7PW, England

      IIF 45
child relation
Offspring entities and appointments
Active 23
  • 1
    The Copper Room Deva City Office Park, Trinity Way, Salford, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -25,572 GBP2020-10-31
    Officer
    2022-10-25 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2022-10-25 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    2 Dearham Grove, Cramlington, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-06-30 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    RWS IT CONSULTING LIMITED - 2017-11-20
    The Core, Bath Lane, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    901,150 GBP2024-12-31
    Officer
    2012-04-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 4
    68 Victoria Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-06-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-06-17 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,133 GBP2024-09-30
    Officer
    2018-08-07 ~ now
    IIF 27 - Director → ME
    2018-08-07 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2018-08-07 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    9,358 GBP2025-02-28
    Officer
    2024-05-26 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-08-23 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2023-12-31
    Officer
    2022-01-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-01-27 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 8
    72 Pinkwell Avenue, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-09 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2024-05-08 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    2 Oldfield Road, Bocam Park, Bridgend, Bridgend County Borough, United Kingdom
    Active Corporate (15 parents)
    Equity (Company account)
    411 GBP2024-03-31
    Officer
    2022-03-17 ~ now
    IIF 36 - Director → ME
  • 10
    80 Rouncil Lane, Kenilworth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -844 GBP2020-02-28
    Officer
    2018-02-21 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-02-21 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    225,956 GBP2024-12-31
    Officer
    2020-12-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-12-16 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 12
    AI TECH LIMITED - 2023-03-03
    Bartle House, 9 Oxford Court, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -763 GBP2024-01-31
    Person with significant control
    2023-01-27 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 13
    Dockside Outlet Centre, Street Food Warehouse, Chatham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-15 ~ dissolved
    IIF 17 - Director → ME
    2021-02-15 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2021-02-15 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35,911 GBP2022-10-31
    Officer
    2019-10-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2024-01-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 15
    11 Royal Star Arcade, High Street, Maidstone, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -19,570 GBP2022-10-31
    Officer
    2021-06-10 ~ now
    IIF 15 - Director → ME
  • 17
    RICHARD WILLIAMS EMPIRE LIMITED - 2016-09-07
    50 Trinity Way, Salford, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,254 GBP2017-05-31
    Officer
    2014-05-09 ~ dissolved
    IIF 40 - Director → ME
    2014-05-09 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 18
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -129 GBP2024-01-31
    Officer
    2020-01-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-01-30 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 19
    SMITH PROJECT SERVICES LIMITED - 2020-01-14
    2 Dearham Grove, Hartford Dale, Cramlington, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,520 GBP2020-04-30
    Officer
    2018-10-25 ~ dissolved
    IIF 7 - Director → ME
  • 20
    104 Caldervale Avenue, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2014-01-07 ~ dissolved
    IIF 41 - Director → ME
  • 21
    104 Caldervale Avenue, Chorlton, Manchester, Lancashire, Uk
    Dissolved Corporate (1 parent)
    Officer
    2009-08-18 ~ dissolved
    IIF 42 - Director → ME
  • 22
    WILLIAMS FINANCIAL SOLOUTIONS LTD - 2014-07-03 06993777
    Montrose House West Nash Road, Nash, Newport, Wales
    Active Corporate (2 parents)
    Officer
    2014-06-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 23
    10 Roonagh Court, Sittingbourne, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-20 ~ dissolved
    IIF 19 - Director → ME
Ceased 2
  • 1
    The Copper Room Deva City Office Park, Trinity Way, Salford, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -25,572 GBP2020-10-31
    Officer
    2018-10-08 ~ 2021-12-05
    IIF 38 - Director → ME
    Person with significant control
    2018-10-08 ~ 2021-12-06
    IIF 29 - Has significant influence or control OE
  • 2
    AI TECH LIMITED - 2023-03-03
    Bartle House, 9 Oxford Court, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -763 GBP2024-01-31
    Officer
    2023-01-27 ~ 2024-11-19
    IIF 39 - Director → ME

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.