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, Caroline Ann

    Related profiles found in government register
  • Williams, Caroline Ann
    British

    Registered addresses and corresponding companies
    • icon of address The Hundred, Buckland Road, Gainfield, Faringdon, Oxfordshire, SN7 8QH, England

      IIF 1
    • icon of address 2 The Lodge, 4 Panorama Road, Poole, Dorset, BH13 7RD

      IIF 2 IIF 3
  • Williams, Caroline Ann
    British company director

    Registered addresses and corresponding companies
    • icon of address 12 Burton Road, Branksome Park, Poole, Dorset, BH13 6DU

      IIF 4
    • icon of address 2 The Lodge, 4 Panorama Road, Poole, Dorset, BH13 7RD

      IIF 5
  • Williams, Caroline Ann
    British video producer bookkeeper

    Registered addresses and corresponding companies
    • icon of address 2 The Lodge, 4 Panorama Road, Poole, Dorset, BH13 7RD

      IIF 6
  • Williams, Caroline Ann
    British accountant born in July 1963

    Registered addresses and corresponding companies
    • icon of address 2 The Lodge, 4 Panorama Road, Poole, Dorset, BH13 7RD

      IIF 7
  • Williams, Caroline Ann
    British company director born in July 1963

    Registered addresses and corresponding companies
    • icon of address 2 The Lodge, 4 Panorama Road, Poole, Dorset, BH13 7RD

      IIF 8
  • Williams, Caroline Ann
    British video producer born in July 1963

    Registered addresses and corresponding companies
    • icon of address 2 The Lodge, 4 Panorama Road, Poole, Dorset, BH13 7RD

      IIF 9
  • Williams, Caroline Ann
    British company director born in July 1963

    Resident in Poole

    Registered addresses and corresponding companies
    • icon of address 12 Burton Road, Branksome Park, Poole, Dorset, BH13 6DU

      IIF 10
  • Williams, Caroline Ann
    British director born in July 1963

    Resident in Poole

    Registered addresses and corresponding companies
    • icon of address 12 Burton Road, Branksome Park, Poole, Dorset, BH13 6DU

      IIF 11
  • Williams, Caroline Ann
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hundred, Buckland Road, Gainfield, Faringdon, Oxfordshire, SN7 8QH, England

      IIF 12
    • icon of address Kings Retreat, Church Lane, Yarnton, Kidlington, Oxfordshire, OX5 1PY, England

      IIF 13
    • icon of address E7, Welland Business Park, Valley Way, Market Harborough, LE16 7PS, England

      IIF 14
    • icon of address Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY

      IIF 15 IIF 16
    • icon of address 4, Ashford Close, Blenheim Gate, Woodstock, Oxfordshire, OX20 1FF, United Kingdom

      IIF 17
  • Williams, Caroline Ann
    British accountant born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Retreat, Church Lane, Yarnton, Oxfordshire, OX5 1PY, United Kingdom

      IIF 18
  • Williams, Caroline Ann
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hundred, Buckland Road, Gainfield, Faringdon, Oxfordshire, SN7 8QH, England

      IIF 19
    • icon of address Po Box, 398, Kidlington, Oxfordshire, 0X5 9EW, England

      IIF 20
  • Mrs Caroline Ann Williams
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hundred, Buckland, Faringdon, SN7 8QH, England

      IIF 21
    • icon of address The Hundred, Buckland Road, Gainfield, Faringdon, Oxfordshire, SN7 8QH, England

      IIF 22 IIF 23
    • icon of address The Hundred, Gainfield, Faringdon, SN7 8QH, England

      IIF 24
  • Mrs Caroline Ann Williams
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Retreat, Church Lane, Yarnton, Kidlington, Oxfordshire, OX5 1PY, England

      IIF 25
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address The Hundred Buckland Road, Gainfield, Faringdon, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2024-06-04 ~ dissolved
    IIF 12 - Director → ME
  • 2
    BKB (OXFORD) LTD - 2023-02-20
    icon of address The Hundred, Buckland, Faringdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    13,364 GBP2024-11-30
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    STRATO UK LIMITED - 2010-08-17
    STRATO UK PLC - 2004-10-15
    JUST RECRUIT LTD - 1999-06-03
    NAMES ON DEMAND LTD - 1998-12-31
    JUST RESULTS SALES & MARKETING LIMITED - 1997-12-02
    icon of address Po Box 398, Po Box, 398, Kidlington, Oxfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-25 ~ dissolved
    IIF 17 - Director → ME
  • 4
    PERFECT WEEKEND LIMITED - 2014-09-12
    OXFORD HONEY LTD - 2014-11-06
    PERFECT WEEKEND LTD - 2015-11-27
    THE GREAT BRITISH HONEY COMPANY LTD - 2019-12-18
    icon of address The Hundred Buckland Road, Gainfield, Faringdon, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2005-08-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    STUDIO 8 (BOURNEMOUTH) LIMITED - 2006-03-14
    icon of address The Hundred, Gainfield, Faringdon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -137,020 GBP2023-09-30
    Officer
    icon of calendar 2004-10-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    JUST RESULTS HOSPITALITY LIMITED - 2006-03-14
    JUST RESULTS LIMITED - 2002-08-30
    FREECOM NET UK LIMITED - 1999-07-27
    JUST RESULTS PROPERTIES LTD - 2002-10-29
    JUST RESULTS LTD - 2004-08-17
    FREECOM NET LIMITED - 1999-09-14
    icon of address The Hundred Buckland Road, Gainfield, Faringdon, Oxfordshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,682 GBP2024-01-31
    Officer
    icon of calendar 2010-03-24 ~ now
    IIF 19 - Director → ME
    icon of calendar 2000-06-16 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    BKB (OXFORD) LTD - 2023-02-20
    icon of address The Hundred, Buckland, Faringdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    13,364 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-11-18 ~ 2021-11-19
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 2
    STRATO UK LIMITED - 2010-08-17
    STRATO UK PLC - 2004-10-15
    JUST RECRUIT LTD - 1999-06-03
    NAMES ON DEMAND LTD - 1998-12-31
    JUST RESULTS SALES & MARKETING LIMITED - 1997-12-02
    icon of address Po Box 398, Po Box, 398, Kidlington, Oxfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-04-22 ~ 2004-04-04
    IIF 7 - Director → ME
    icon of calendar 1997-10-14 ~ 2004-04-14
    IIF 2 - Secretary → ME
  • 3
    LOCO'S TAPAS PLC - 2007-03-21
    LOCO'S TAPAS LIMITED - 2005-06-15
    LOCO'S TAPAS BARS LIMITED - 2004-11-25
    icon of address Unit 3 Vista Place, Ingworth Road, Poole, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    599,184 GBP2019-01-31
    Officer
    icon of calendar 2004-10-14 ~ 2010-11-26
    IIF 10 - Director → ME
    icon of calendar 2005-08-23 ~ 2010-11-26
    IIF 4 - Secretary → ME
  • 4
    PHOTOMALL.NET PLC - 2000-12-29
    QUAYSHELFCO 752 LIMITED - 2000-04-17
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-28 ~ 2001-07-02
    IIF 8 - Director → ME
    icon of calendar 2001-05-09 ~ 2001-07-02
    IIF 3 - Secretary → ME
  • 5
    COLDWELL BANKER LTD - 2004-01-05
    icon of address C/o 3a, Market Place, Woodstock, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,913 GBP2024-09-30
    Officer
    icon of calendar 2005-08-30 ~ 2008-06-24
    IIF 11 - Director → ME
    icon of calendar 2003-06-02 ~ 2004-03-12
    IIF 5 - Secretary → ME
  • 6
    SYSTEMS UNION GROUP PLC - 2006-10-24
    FREECOM.NET PLC - 2000-08-18
    BUSINESS TO BUSINESS TELEVISION LTD - 1995-03-29
    JUST RESULTS PLC - 1999-09-14
    ARROGANCE FASHIONS LIMITED - 1993-07-07
    RESULTS VIDEO PRODUCTION LTD - 1993-12-09
    JUST RESULTS MULTIMEDIA PLC - 1997-07-15
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 1992-09-18 ~ 1999-10-20
    IIF 9 - Director → ME
    icon of calendar 1992-09-18 ~ 1999-02-25
    IIF 6 - Secretary → ME
  • 7
    THE BRITISH HONEY COMPANY LTD - 2020-03-05
    THE OXFORD HONEY COMPANY LTD - 2016-01-12
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    243,570 GBP2018-03-31
    Officer
    icon of calendar 2018-07-19 ~ 2020-01-30
    IIF 16 - Director → ME
    icon of calendar 2017-07-07 ~ 2017-09-28
    IIF 15 - Director → ME
  • 8
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,518,433 GBP2020-09-30
    Officer
    icon of calendar 2021-03-04 ~ 2021-10-21
    IIF 14 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.