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, Thomas

    Related profiles found in government register
  • Williams, Thomas
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G13e, 3000 Hillswood Drive, Chertsey, Surrey, KT16 0RS, England

      IIF 1 IIF 2 IIF 3
  • Williams, Thomas
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G13e, 3000 Hillswood Drive, Chertsey, Surrey, KT16 0RS, England

      IIF 4
    • icon of address 20, Fairmile, Cobham, Cobham, Surrey, KT11 2JB, United Kingdom

      IIF 5
  • Williams, Thomas
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16, Horizon Business Village, Brooklands Road, Weybridge, Surrey, KT13 0TJ, England

      IIF 6
  • Williams, Thomas
    English director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, KT15 2LE, England

      IIF 7
  • Williams, Thomas
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1 Taggs House, 42 Summer Road, Thames Ditton, KT7 0QQ, England

      IIF 8 IIF 9
  • Williams, Thomas
    British company director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, Glenwood House, Wayneflete Place, Esher, Surrey, KT10 8BP, England

      IIF 10 IIF 11
  • Williams, Thomas
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sandy Farm Business Centre, Sands Road, The Sands, Farnham, Surrey, GU10 1PX, England

      IIF 12
    • icon of address 2, Nd Floor, Honours Building, Akeman Street, Tring, Herts, HP23 6AF, United Kingdom

      IIF 13
    • icon of address Unit 16, Horizon Business Village, 1 Brooklands Road, Weybridge, KT13 0TJ, England

      IIF 14
    • icon of address Unit 16, Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, KT13 0TJ, England

      IIF 15
    • icon of address 12 Regents Court, Victoria Way, Woking, Surrey, GU21 6AJ

      IIF 16
  • Williams, Thomas
    British managing direc born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 16, Horizon Business Village, 1 Brooklands Road, Weybridge, KT13 0TJ, England

      IIF 17
  • Williams, Thomas
    British marketing consultant born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Beaconsfield Road, Weston-super-mare, Somerset, BS23 1YE, United Kingdom

      IIF 18
  • Williams, Thomas
    British sales executive born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 16, Horizon Business Village, 1 Brooklands Road, Weybridge, KT13 0TJ, England

      IIF 19
  • Mr Thomas Williams
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G13e, 3000 Hillswood Drive, Chertsey, Surrey, KT16 0RS, England

      IIF 20 IIF 21 IIF 22
    • icon of address 20, Fairmile, Cobham, Cobham, Surrey, KT11 2JB, United Kingdom

      IIF 24
    • icon of address Sandy Farm Business Centre, Sands Road, The Sands, Farnham, GU10 1PX, England

      IIF 25
  • Thomas Williams
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16, Horizon Business Village, Brooklands Road, Weybridge, Surrey, KT13 0TJ, England

      IIF 26
  • Mr William Mark Thomas
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodland View, Sandy Lane, Tadley, RG26 3PA, United Kingdom

      IIF 27
  • Willis, Thomas
    British electrician born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 28
  • Willis, Thomas
    British property developer born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 177, Sedlescombe Road North, St. Leonards-on-sea, East Sussex, TN37 7ER, England

      IIF 29
  • Mr Thomas Williams
    English born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, KT15 2LE, England

      IIF 30
  • Thomas, William Mark
    British company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodland View, Sandy Lane, Pamber Heath, Tadley, Hampshire, RG26 3PA, England

      IIF 31
    • icon of address Woodlands View, Sandy Lane, Tadley, Hampshire, RG26 3PA, England

      IIF 32
  • Thomas, William Mark
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodland View, Sandy Lane, Tadley, RG26 3PA, United Kingdom

      IIF 33
  • Williams, Thomas

    Registered addresses and corresponding companies
    • icon of address Flat 3, Glenwood House, Wayneflete Place, Esher, Surrey, KT10 8BP, England

      IIF 34 IIF 35
  • Mr Thomas Williams
    British born in November 1982

    Registered addresses and corresponding companies
    • icon of address Flat 3, Glenwood House, Wayneflete Place, Esher, KT10 8BP, United Kingdom

      IIF 36
  • William Thomas
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Bowmonts Road, Tadley, RG263SD, United Kingdom

      IIF 37
  • Williams, Thomas Dexter
    British born in November 1982

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Suite 1 Taggs House, 42 Summer Road, Thames Ditton, KT7 0QQ, England

      IIF 38
  • Mr Thomas Williams
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sandy Farm Business Centre, Sands Road, The Sands, Farnham, Surrey, GU10 1PX, England

      IIF 39
    • icon of address Unit 16, Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, KT13 0TJ, England

      IIF 40
  • Thomas, William
    British company director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Bowmonts Road, Tadley, RG26 3SD, United Kingdom

      IIF 41
  • Mr Thomas Willis
    British born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 42
  • Thomas, William Mark
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Bowmonts Road, Tadley, RG26 3SD, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 177 Sedlescombe Road North, St. Leonards-on-sea, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-22 ~ dissolved
    IIF 29 - Director → ME
  • 2
    icon of address Suite 1 Taggs House, 42 Summer Road, Thames Ditton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address Suite 1 Taggs House, 42 Summer Road, Thames Ditton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 38 - Director → ME
  • 4
    icon of address Suite 1 Taggs House, 42 Summer Road, Thames Ditton, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,700,710 GBP2025-03-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address Unit 16 Horizon Business Village, 1 Brooklands Road, Weybridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-12-07 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Woodlands View Sandy Lane, Pamber Heath, Tadley, Hants, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 43 - Director → ME
  • 7
    icon of address Unit 16, Horizon Business Village, Brooklands Road, Weybridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2020-02-27 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2020-02-27 ~ dissolved
    IIF 35 - Secretary → ME
  • 8
    icon of address S17w108 Shed No. 17, Ai Hulaila Fz, Ai Hulaila Industrial Zone - Fz, Rak, United Arab Emirates
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-03-26 ~ now
    IIF 36 - Ownership of shares - More than 25%OE
  • 9
    icon of address Suite 1 Taggs House, 42 Summer Road, Thames Ditton, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,017 GBP2023-04-30
    Person with significant control
    icon of calendar 2022-07-07 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 16, Horizon Business Village, 1 Brooklands Road, Weybridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -498 GBP2020-08-31
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 17 - Director → ME
  • 11
    icon of address Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 12
    icon of address Unit 16 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ dissolved
    IIF 40 - Has significant influence or control as a member of a firmOE
  • 13
    THOMAS WILLIAMS GROUP LIMITED - 2019-04-23
    icon of address Suite 1 Taggs House, 42 Summer Road, Thames Ditton, Surrey, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -245,051 GBP2024-04-30
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Sandy Farm Business Centre Sands Road, The Sands, Farnham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 3 Beaconsfield Road, Weston-super-mare, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-07 ~ dissolved
    IIF 18 - Director → ME
  • 16
    icon of address 3 Bowmonts Road, Tadley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-17 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 76 Broad Street, Teddington, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-21 ~ dissolved
    IIF 16 - Director → ME
  • 18
    icon of address Flat 3, Glenwood House, Wayneflete Place, Esher, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2020-04-21 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2020-04-21 ~ dissolved
    IIF 34 - Secretary → ME
  • 19
    icon of address Woodland View, Sandy Lane, Tadley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-22 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 20
    icon of address Woodlands View, Sandy Lane, Tadley, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-15 ~ dissolved
    IIF 32 - Director → ME
  • 21
    icon of address Unit 16, Horizon Business Village, 1 Brooklands Road, Weybridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -400 GBP2020-04-30
    Officer
    icon of calendar 2019-04-11 ~ dissolved
    IIF 14 - Director → ME
  • 22
    icon of address The Boatyard, 44 Summer Rd, Thames Ditton, Surrey, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,449,988 GBP2023-03-31
    Officer
    icon of calendar 2017-08-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 23
    COVID SAFE PRODUCTS LIMITED - 2022-03-14
    WILLIAMS PROPERTY SALES LIMITED - 2021-11-18
    icon of address The Boatyard, 44 Summer Rd, Thames Ditton, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -499,829 GBP2021-10-31
    Officer
    icon of calendar 2018-10-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 24
    icon of address 2 Nd Floor, Honours Building, Akeman Street, Tring, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 13 - Director → ME
  • 25
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-24 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    icon of address Suite 1 Taggs House, 42 Summer Road, Thames Ditton, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,017 GBP2023-04-30
    Officer
    icon of calendar 2022-07-07 ~ 2024-07-01
    IIF 4 - Director → ME
    icon of calendar 2022-07-07 ~ 2022-07-07
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ 2022-07-07
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 2
    icon of address 18 Arlington Road, Eastbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    947,474 GBP2019-10-31
    Officer
    icon of calendar 2017-01-28 ~ 2019-12-03
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-04
    IIF 25 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address Woodland View Sandy Lane, Pamber Heath, Tadley, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-01 ~ 2018-10-10
    IIF 31 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.