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, Terence John

    Related profiles found in government register
  • Williams, Terence John
    British chairman born in August 1947

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address King's House, 36 - 37 King Street, London, EC2V 8BB, United Kingdom

      IIF 1
    • icon of address Hembury, Mount Avenue, Shenfield, Essex, CM13 2PB

      IIF 2 IIF 3
  • Williams, Terence John
    British company director born in August 1947

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Citypoint, 65 Haymarket Terrace, Edinburgh, EH12 5HD, Scotland

      IIF 4
    • icon of address Hembury, Mount Avenue, Shenfield, Essex, CM13 2PB

      IIF 5 IIF 6
  • Williams, Terence John
    British computer services born in August 1947

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Hembury, Mount Avenue, Shenfield, Essex, CM13 2PB

      IIF 7
  • Williams, Terence John
    British director born in August 1947

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, HA8 5LD, England

      IIF 8 IIF 9 IIF 10
    • icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, HA8 5LD, United Kingdom

      IIF 13
    • icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex, HA8 5LD

      IIF 14 IIF 15
    • icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex, HA8 5LD, England

      IIF 16 IIF 17
    • icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex, HA8 5LD, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Citypoint, 65 Haymarket Terrace, Edinburgh, EH12 5HD, Scotland

      IIF 22
    • icon of address Hembury, Mount Avenue, Shenfield, Essex, CM13 2PB

      IIF 23 IIF 24 IIF 25
    • icon of address Hembury, Mount Avenue, Shenfield, Essex, CM13 2PB, United Kingdom

      IIF 26
  • Williams, Terence John
    British non executive director born in August 1947

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 140, Aldersgate Street, London, EC1A 4HY, England

      IIF 27
  • Williams, Terence John
    British software system supplier born in August 1947

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Hembury, Mount Avenue, Shenfield, Essex, CM13 2PB

      IIF 28
  • Williams, Terence John
    born in August 1947

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Hembury, Mount Avenue, Shenfield, Brentwood, Essex, CM13 2PB

      IIF 29
  • Williams, Terence John
    British company director

    Registered addresses and corresponding companies
    • icon of address Hembury, Mount Avenue, Shenfield, Essex, CM13 2PB

      IIF 30
  • Mr Terence John Williams
    British born in August 1947

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Hembury House, Mount Avenue, Shenfield, Brentwood, Essex, CM13 2PB, England

      IIF 31
    • icon of address Hembury, Mount Avenue, Hutton, Brentwood, CM13 2PB, England

      IIF 32
    • icon of address 97, Green Lane, Edgware, Middlesex, HA8 8EL

      IIF 33 IIF 34
    • icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, HA8 5LD

      IIF 35
    • icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex, HA8 5LD, United Kingdom

      IIF 36 IIF 37 IIF 38
  • Terence John Williams
    British born in August 1947

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, HA8 5LD, United Kingdom

      IIF 39
    • icon of address 97, St. Asaph Road, London, SE4 2DZ, United Kingdom

      IIF 40
  • Mr Terence John Williams
    British born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hembury, Mount Avenue, Shenfield, Essex, CM13 2PB, England

      IIF 41
    • icon of address Hembury, Mount Avenue, Shenfield, Essex, CM13 2PB, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    -214,715 GBP2024-03-31
    Officer
    icon of calendar 2013-10-14 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    2,634,125 GBP2024-03-31
    Officer
    icon of calendar 2014-07-21 ~ now
    IIF 14 - Director → ME
  • 3
    BRICK PROJECTS (KINGSBURY HOUSE) LIMITED - 2014-02-04
    icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    -788,588 GBP2024-03-31
    Officer
    icon of calendar 2013-10-03 ~ now
    IIF 16 - Director → ME
  • 4
    CLUBHOUSE (PORTUGAL) LIMITED - 2004-12-06
    icon of address 97 Green Lane, Edgware, Middlesex, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,810,654 GBP2024-12-31
    Officer
    icon of calendar 2002-01-29 ~ now
    IIF 25 - Director → ME
  • 5
    NOTSALLOW 281 LIMITED - 2008-12-11
    icon of address 97 Green Lane, Edgware, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23 GBP2022-05-31
    Officer
    icon of calendar 2008-12-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-05-07 ~ dissolved
    IIF 34 - Has significant influence or controlOE
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 6
    icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,357,213 GBP2024-03-31
    Officer
    icon of calendar 2019-03-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    1,087,346 GBP2024-03-31
    Officer
    icon of calendar 2013-09-10 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address Kimberley House 31 Burnt Oak, Broadway, Edgware, Middlesex, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,158,874 GBP2024-03-31
    Officer
    icon of calendar 2010-05-14 ~ now
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    icon of address 97 Green Lane, Edgware, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2009-07-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ now
    IIF 33 - Has significant influence or controlOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,773,787 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-02 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    444,546 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Hembury Mount Avenue, Hutton, Brentwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,677 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-02-15 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
Ceased 21
  • 1
    SALTIRE NUMBER FIFTY EIGHT LIMITED - 1995-12-29
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -3,023 GBP2024-12-31
    Officer
    icon of calendar 1997-04-05 ~ 2016-09-22
    IIF 22 - Director → ME
  • 2
    SALTIRE NUMBER FORTY NINE LIMITED - 1995-01-23
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -2,052,623 GBP2024-12-31
    Officer
    icon of calendar 1997-04-05 ~ 2016-09-22
    IIF 4 - Director → ME
  • 3
    BRICK PROJECTS (KINGSBURY) LIMITED - 2014-03-11
    icon of address Kimberley House 31 Burnt Oak Broadway, Edgware, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -121,258 GBP2018-03-31
    Officer
    icon of calendar 2014-01-30 ~ 2019-01-09
    IIF 15 - Director → ME
  • 4
    RIDGE CLEARING & OUTSOURCING SOLUTIONS LIMITED - 2012-08-22
    BR FINANCIAL SOLUTIONS LIMITED - 2007-06-28
    ADP INFORMATION SERVICES LIMITED - 2007-03-28
    ADP FINANCIAL INFORMATION LIMITED - 1988-09-27
    icon of address The Isis Building 193 Marsh Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-02-17 ~ 2002-03-29
    IIF 24 - Director → ME
  • 5
    ADP BROKERAGE INTERNATIONAL LIMITED - 2007-02-05
    WILCO INTERNATIONAL LIMITED - 1997-10-20
    BUNHILL - 1993-10-11
    icon of address 12 Arthur Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1993-10-05 ~ 2002-03-29
    IIF 23 - Director → ME
    icon of calendar 1993-10-05 ~ 2000-11-01
    IIF 30 - Secretary → ME
  • 6
    ADP FINANCIAL INFORMATION SERVICES (U.K.) LIMITED - 1997-10-20
    QUOTRON INFORMATION BUSINESS LIMITED - 1993-03-05
    RIGHTPIECE LIMITED - 1985-01-09
    WILCO INTERNATIONAL LIMITED - 2003-02-14
    ADP WILCO LIMITED - 2007-02-05
    QUOTNET SERVICES LIMITED - 1990-01-01
    icon of address 12 Arthur Street, London, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1998-01-08 ~ 2002-03-29
    IIF 2 - Director → ME
  • 7
    FUNDWORKS TRANSACTION NETWORK LIMITED - 2008-06-17
    icon of address Birchin Court, 20 Birchin Lane, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-17 ~ 2011-07-31
    IIF 1 - Director → ME
  • 8
    CIRIS UK LIMITED - 2001-01-17
    NOTSALLOW 112 LIMITED - 1999-07-28
    icon of address St Johns Innovation Centre, Cowley Road, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2001-02-02 ~ 2016-09-22
    IIF 7 - Director → ME
  • 9
    CLUBHOUSE (PORTUGAL) LIMITED - 2004-12-06
    icon of address 97 Green Lane, Edgware, Middlesex, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,810,654 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-09-01 ~ 2022-08-16
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    COEXIS LIMITED - 2009-07-22
    CUMULUS SYSTEMS LIMITED - 1998-08-24
    GBST LIMITED - 2022-08-31
    COGGAN, SMITH & CO. LIMITED - 1976-12-31
    icon of address 10th Floor 135 Bishopsgate, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-08-13 ~ 2001-11-23
    IIF 28 - Director → ME
    icon of calendar 2002-06-18 ~ 2008-12-09
    IIF 3 - Director → ME
  • 11
    icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    1,087,346 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-17
    IIF 35 - Has significant influence or control OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address The Union Building 5th Floor, 51-59 Rose Lane, Norwich
    Dissolved Corporate (3 parents)
    Equity (Company account)
    979,295 GBP2018-03-31
    Officer
    icon of calendar 2013-09-16 ~ 2016-11-04
    IIF 11 - Director → ME
  • 13
    STK FINANCE CAPITAL LIMITED - 2013-11-06
    icon of address The Union Building 5th Floor, 51-59 Rose Lane, Norwich
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,179,112 GBP2018-03-31
    Officer
    icon of calendar 2013-09-16 ~ 2016-11-04
    IIF 9 - Director → ME
  • 14
    icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,562 GBP2018-03-31
    Officer
    icon of calendar 2013-09-10 ~ 2019-01-09
    IIF 10 - Director → ME
  • 15
    icon of address The Union Building 5th Floor, 51-59 Rose Lane, Norwich
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    251,418 GBP2018-03-31
    Officer
    icon of calendar 2012-11-21 ~ 2016-11-04
    IIF 21 - Director → ME
  • 16
    icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7 GBP2024-03-31
    Officer
    icon of calendar 2013-09-17 ~ 2020-02-03
    IIF 8 - Director → ME
  • 17
    icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,773,787 GBP2024-03-31
    Officer
    icon of calendar 2021-11-12 ~ 2021-11-19
    IIF 18 - Director → ME
  • 18
    icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    444,546 GBP2024-03-31
    Officer
    icon of calendar 2021-11-12 ~ 2021-11-19
    IIF 19 - Director → ME
  • 19
    icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -5,402 GBP2024-03-31
    Officer
    icon of calendar 2021-11-12 ~ 2021-11-19
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ 2022-08-17
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 20
    EARTHPORT LIMITED - 2020-02-28
    EARTHPORT PLC - 2019-09-09
    ELECTRONIC FUNDRAISING COMPANY PLC - 1999-05-28
    EARTHPORT.COM PLC - 2001-01-04
    icon of address 1 Sheldon Square, London
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2010-11-18 ~ 2019-06-10
    IIF 27 - Director → ME
  • 21
    icon of address 64 Oglander Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    35,219 GBP2024-03-31
    Officer
    icon of calendar 2015-08-28 ~ 2022-09-14
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ 2023-08-21
    IIF 42 - Has significant influence or control OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.