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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Williams, Christopher Edward

    Related profiles found in government register
  • Williams, Christopher Edward
    British born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • Hyde Park House, 5 Manfred Rd, London, SW15 2RS, England

      IIF 1 IIF 2
  • Williams, Christopher Edward
    British director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 11, Queens Gate Gardens, London, -, England

      IIF 3
    • Flat 3, 11 Queen's Gate Gardens, London, SW7 5LY, England

      IIF 4
  • Williams, Christopher Edward Leslie
    British born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • Britannia House, Britannia Way, London, SW6 2HJ, United Kingdom

      IIF 5
    • Brittania House, Britannia Road, London, SW6 2HJ, England

      IIF 6
  • Williams, Christopher
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Office, Westerham Garage, 190 London Road, Westerham, Kent, TN16 2DJ, England

      IIF 7
  • Williams, Christopher John
    British chief executive born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8th Floor Temple Point, One Temple Row, Birmingham, B2 5LG

      IIF 8
    • 5, Barnfield Crescent, Exeter, EX1 1QT

      IIF 9
  • Williams, Christopher John
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 98, Royal Worcester Crescent, Bromsgrove, Worcestershire, B60 2TA, England

      IIF 10
  • Williams, Christopher John
    British managing director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • E4, Hagley Court North, The Waterfront Level Street, Brierley Hill, DY5 1XF

      IIF 11
  • Williams, Christopher Edward
    British born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Britannia House, Britannia Way, London, SW6 2HJ, England

      IIF 12
  • Williams, Christopher Edward
    British self-employed born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bournemouth Road, Chandler's Ford, Eastleigh, SO53 3DA, England

      IIF 13
  • Mcwilliams, Christopher
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 14
  • Williams, Christopher Edward
    British director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hyde Park House, 5 Manfred Rd, London, SW15 2RS, United Kingdom

      IIF 15
  • Williams, Christopher John
    English born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 16 IIF 17
  • Mr Christopher Edward Williams
    British born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • Hyde Park House, 5 Manfred Rd, London, SW15 2RS, England

      IIF 18
  • Williams, Christopher
    British inclusion project worker born in November 1972

    Registered addresses and corresponding companies
    • 77 Paragon Road, London, E9 6NN

      IIF 19
  • Mr Christopher Williams
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Office, Westerham Garage, 190 London Road, Westerham, Kent, TN16 2DJ, England

      IIF 20
  • Williams, Christopher
    born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168, Whiteladies Road, Clifton, Bristol, BS8 2XZ, United Kingdom

      IIF 21
  • Williams, Christopher
    British born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Lewington Road, Bristol, BS16 4AA, United Kingdom

      IIF 22
    • Rose & Crown, 111, Two Mile Hill Road, Bristol, Avon, BS15 1BH, United Kingdom

      IIF 23
  • Williams, Christopher
    British director born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Pilgrim, 21 Hollywood Road, Brislington, Bristol, BS4 4LE, United Kingdom

      IIF 24
    • Flat 19, Admirals Wharf, 7, Lower Canal Walk, Southampton, SO14 3JQ, United Kingdom

      IIF 25
  • Williams, Christopher
    British publican born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Christopher Williams, 22 Lewington Road, Bristol, BS16 4AA, United Kingdom

      IIF 26
    • The Port Of Call, York Street, Clifton, Bristol, Avon, BS8 2YE, United Kingdom

      IIF 27
  • Christopher Mcwilliams
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 28
  • Williams, Christopher
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 29
  • Williams, Christopher
    British director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Barrack Hill, Newport, NP20 5FY, United Kingdom

      IIF 30
  • Williams, Christopher John
    British ceo born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 31
  • Williams, Christopher John
    British company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Medical Centre, 1, Woodland Drive, Great Alne, Alcester, Warwickshire, B49 6FP, United Kingdom

      IIF 32
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 33
  • Williams, Christopher
    British doctor born in February 1971

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 39, Paget Crescent, Gorleston, Great Yarmouth, Norfolk, NR31 7RP, England

      IIF 34
  • Williams, Christopher
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 The Old Bakery, Long Street, Croscombe, Wells, BA5 3QJ, United Kingdom

      IIF 35
  • Williams, Christopher
    British marine born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56 Mountbatten Way, Brabourne Lees, Ashford, TN25 6PU, United Kingdom

      IIF 36
    • 1 Magdalene Cottage, High Street, Templecombe, Templecombe, BA8 0JD, United Kingdom

      IIF 37
  • Williams, Christopher
    British master born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Christopher Williams, 1 The Old Bakery, Wells, Wells, Somerset, BA5 3QJ, United Kingdom

      IIF 38
  • Williams, Christopher
    British seafarer born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Bradford Street, Chester, CH4 7 DF, United Kingdom

      IIF 39
  • Mr Christopher Williams
    English born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 40
  • Williams, Christopher Michael Whittow
    British born in November 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 41
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 42
    • Office M1.03, Newport Market, High Street, Newport, NP20 1FX, United Kingdom

      IIF 43
  • Mr Christopher John Williams
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8th Floor Temple Point, One Temple Row, Birmingham, B2 5LG

      IIF 44
  • Mr Christopher Williams
    British born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168, Whiteladies Road, Bristol, BS8 2XZ, United Kingdom

      IIF 45
    • 22, Lewington Road, Bristol, BS16 4AA, United Kingdom

      IIF 46
    • Flat 19, Admirals Wharf, 7, Lower Canal Walk, Southampton, SO14 3JQ, United Kingdom

      IIF 47
  • Williams, Christopher

    Registered addresses and corresponding companies
    • The Pilgrim, 21 Hollywood Road, Brislington, Bristol, BS4 4LE, United Kingdom

      IIF 48
    • 1 The Old Bakery, Long Street, Croscombe, Wells, BA5 3QJ, United Kingdom

      IIF 49
    • Christopher Williams, 1 The Old Bakery, Wells, Wells, Somerset, BA5 3QJ, United Kingdom

      IIF 50
  • Christopher Williams
    British born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rose & Crown, 111, Two Mile Hill Road, Bristol, BS15 1BH, United Kingdom

      IIF 51
    • The Pilgrim, 21 Hollywood Road, Bristol, BS4 4LE, United Kingdom

      IIF 52
    • The Port Of Call, York Street, Clifton, Bristol, BS8 2YE, United Kingdom

      IIF 53
  • Mr Christopher Edward Williams
    British born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bournemouth Road, Chandler's Ford, Eastleigh, SO53 3DA, England

      IIF 54
    • Flat 3, 11 Queen's Gate Gardens, London, SW7 5LY, England

      IIF 55
    • Hyde Park House, 5 Manfred Rd, London, SW15 2RS, England

      IIF 56
  • Mr Christopher John Williams
    English born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 57
  • Williams, Chris John
    British company director born in August 1980

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 98, Royal Worcester Crescent, Bromsgrove, Worcestershire, B60 2TA, England

      IIF 58
  • Williams, Chris John
    British director born in August 1980

    Resident in Great Britain

    Registered addresses and corresponding companies
    • E4, Hagley Court North, The Waterfront, Level Street, Brierley Hill, West Midlands, DY5 1XF, United Kingdom

      IIF 59
  • Williams, Christopher Michael Whittow
    British director born in November 1985

    Resident in United Kingdom

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

      IIF 60
  • Mr Christopher Edward Williams
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hyde Park House, 5 Manfred Rd, London, SW15 2RS, United Kingdom

      IIF 61
  • Mr Christopher Williams
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 62
  • Mr Christopher Williams
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Barrack Hill, Newport, NP20 5FY, United Kingdom

      IIF 63
  • Mcwilliams, Christopher
    British director born in December 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 64
  • Mr Christopher Williams
    British born in February 1971

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 39, Paget Crescent, Gorleston, Great Yarmouth, NR31 7RP, England

      IIF 65
  • Christopher Williams
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 The Old Bakery, Long Street, Croscombe, Wells, BA5 3QJ, United Kingdom

      IIF 66
  • Mr Christopher John Williams
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 67 IIF 68
  • Christopher Mcwilliams
    British born in December 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 69
  • Mr Christopher Michael Whittow Williams
    British born in November 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 70
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 71
    • Office M1.03, Newport Market, High Street, Newport, NP20 1FX, United Kingdom

      IIF 72
  • Mr. Christopher Williams
    United Kingdom born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 73
  • Mr Christopher Michael Whittow Williams
    British born in November 1985

    Resident in United Kingdom

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

      IIF 74
child relation
Offspring entities and appointments 42
  • 1
    11 QUEEN'S GATE GARDENS FREEHOLD COMPANY LIMITED
    06429892
    Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (16 parents)
    Officer
    2022-09-15 ~ 2025-02-13
    IIF 3 - Director → ME
  • 2
    AUXILIUM OPERATIONS GROUP LIMITED
    10420932
    20 Pollards Wood Road, Oxted, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2016-10-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-10-11 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    AUXILIUM TECHNICA LTD
    12819238
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-08-17 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2020-08-17 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    B60 (HOLDINGS) LIMITED
    09524903 14718304... (more)
    8th Floor Temple Point, One Temple Row, Birmingham
    Dissolved Corporate (10 parents)
    Officer
    2015-04-02 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    B60 LIMITED
    08085412
    5 Barnfield Crescent, Exeter
    Dissolved Corporate (4 parents)
    Officer
    2012-05-28 ~ dissolved
    IIF 9 - Director → ME
  • 6
    C&C REFRESHMENTS LTD
    12756826
    The Pilgrim 21 Hollywood Road, Brislington, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-20 ~ dissolved
    IIF 24 - Director → ME
    2020-07-20 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2020-07-20 ~ dissolved
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 7
    CAREABLE LIMITED
    14490136
    Medical Centre, 1 Woodland Drive, Great Alne, Alcester, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-11-17 ~ dissolved
    IIF 32 - Director → ME
  • 8
    CHRISTOPHER WILLIAMS CONSULTING LTD
    12153147
    C/o Hatch Accountancy 19 Admirals Wharf, Lower Canal Walk, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-08-13 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 9
    CJS CARE GROUP LIMITED
    16277136
    Britannia House, Britannia Way, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-02-26 ~ now
    IIF 12 - Director → ME
  • 10
    DES2 LIMITED
    08163568
    39 Paget Crescent, Gorleston, Great Yarmouth, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    2012-08-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 65 - Has significant influence or control over the trustees of a trust OE
    IIF 65 - Has significant influence or control as a member of a firm OE
    IIF 65 - Has significant influence or control OE
  • 11
    DGR MARCOMMS LTD
    07794662
    1 Market Street, Whaley Bridge, High Peak, Derbyshire, England
    Dissolved Corporate (4 parents)
    Officer
    2013-06-01 ~ 2014-08-31
    IIF 58 - Director → ME
  • 12
    DNC TECH LABS LIMITED
    12623517
    7 Bournemouth Road, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents)
    Officer
    2020-05-26 ~ 2021-01-20
    IIF 13 - Director → ME
    Person with significant control
    2020-05-26 ~ 2021-01-20
    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
  • 13
    EC55 LIMITED
    07782530
    3 High Street, Astwood Bank, Redditch, Worcestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2012-06-01 ~ dissolved
    IIF 10 - Director → ME
  • 14
    FIRST 4 APPS LIMITED
    07827978
    E4 Hagley Court North, The Waterfront, Level Street, Brierley Hill, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2011-10-28 ~ 2012-04-23
    IIF 59 - Director → ME
  • 15
    FREECOM INTERNET SERVICES LIMITED
    06657464
    Leonard House 7, Newman Road, Bromley, Kent
    Liquidation Corporate (12 parents)
    Officer
    2008-07-28 ~ 2012-04-13
    IIF 11 - Director → ME
  • 16
    GREYRIDGE RISK MANAGEMENT LTD.
    - now 16458583
    ORCHARD GATE HOLDINGS LTD
    - 2025-05-27 16458583
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-19 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-05-19 ~ now
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 17
    HALLOWES INVESTIGATIONS LTD
    12317731
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-11-15 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2019-11-15 ~ dissolved
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 18
    INTEGRATED RESILIENCE GROUP LTD
    17047211
    Office M1.03 Newport Market, High Street, Newport, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-23 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2026-02-23 ~ now
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 19
    LIME TREE COURT LIMITED
    04843818
    Brittania House, Britannia Road, London, England
    Active Corporate (11 parents)
    Officer
    2025-12-03 ~ now
    IIF 6 - Director → ME
  • 20
    LIME TREE PROP LIMITED
    16766074
    Britannia House, Britannia Way, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-06 ~ now
    IIF 5 - Director → ME
  • 21
    LOHAKI ASSOCIATES LTD
    17069236
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-03-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2026-03-04 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Right to appoint or remove directors OE
  • 22
    MONOLITH MARINE LTD.
    13039719
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-24 ~ dissolved
    IIF 38 - Director → ME
    2020-11-24 ~ dissolved
    IIF 50 - Secretary → ME
  • 23
    NOVUS STRATEGY & CONSULTING LTD
    12184516
    128 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-09-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-09-02 ~ 2024-12-30
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 24
    PC HEADACHE (LONDON) LIMITED
    07387748
    First Floor Office Westerham Garage, 190 London Road, Westerham, Kent, England
    Active Corporate (2 parents)
    Officer
    2010-09-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 25
    PORT OF CALL LTD
    14018176
    The Port Of Call York Street, Clifton, Bristol, Avon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-04-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-04-01 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    ROSE AND CROWN BRISTOL LTD
    13419328
    Rose & Crown, 111 Two Mile Hill Road, Bristol, Avon, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-05-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-05-25 ~ 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
    SKYHI HOLDINGS LTD
    13824090
    4385, 13824090 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-12-31 ~ dissolved
    IIF 33 - Director → ME
  • 28
    SKYWAY TESTING LTD
    13595875
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-09-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 29
    TED'S GRAZING BARS LTD
    16899236
    22 Lewington Road, Bristol, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-12-09 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
  • 30
    THE BD COACH LIMITED
    14218139
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-07-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 31
    THE LONDON ATHLETIC RAIDERS SOCCER ACADEMY
    03826413
    98 Melford Road, London, England
    Dissolved Corporate (9 parents)
    Officer
    2004-08-12 ~ 2008-08-13
    IIF 19 - Director → ME
  • 32
    THE WILLIAMS CONSULTING GROUP LIMITED
    - now 11650506
    EPM UTILITIES LTD
    - 2024-09-09 11650506
    128 City Road, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2020-07-31 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-07-31 ~ now
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
    2020-07-31 ~ 2024-08-30
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 33
    THIRD SHIFT LTD
    15925262 12602886
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-08-29 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2024-08-29 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 34
    TIGGO CARE LIMITED
    13517828
    Hyde Park House, 5 Manfred Rd, London, England
    Active Corporate (1 parent)
    Officer
    2021-07-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-07-19 ~ now
    IIF 56 - Ownership of shares – 75% or more OE
  • 35
    TIGGO GROUP LIMITED
    15278571
    Hyde Park House, 5 Manfred Rd, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-01-09 ~ now
    IIF 1 - Director → ME
    2023-11-13 ~ 2024-01-09
    IIF 15 - Director → ME
    Person with significant control
    2023-11-13 ~ 2024-01-09
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
    2024-01-09 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 36
    TIGGO PROPERTIES LIMITED
    13682228
    Flat 3 11 Queen's Gate Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-15 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2021-10-15 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    TIME ZERO COMMERCE LTD.
    11781498
    1 Magdalene Cottage High Street, Templecombe, Templecombe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-22 ~ dissolved
    IIF 37 - Director → ME
  • 38
    TIME ZERO LTD.
    - now 10056517
    TIME ZERO PUBLISHING LIMITED
    - 2018-03-26 10056517
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-10 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 73 - Has significant influence or control OE
  • 39
    TRESPASS 360 LTD.
    13483952
    1 The Old Bakery Long Street, Croscombe, Wells, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-29 ~ dissolved
    IIF 35 - Director → ME
    2021-06-29 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    2021-06-29 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 40
    TWIN SPIRITS LLP
    OC422887
    16a Winchester Road, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ dissolved
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 45 - Right to appoint or remove members with control over the trustees of a trust OE
    IIF 45 - Right to appoint or remove members OE
    IIF 45 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
    IIF 45 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 45 - Right to appoint or remove members as a member of a firm OE
    IIF 45 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 41
    WHITE HORSE WESTBURY LTD
    15375751
    Christopher Williams, 22 Lewington Road, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-12-29 ~ dissolved
    IIF 26 - Director → ME
  • 42
    YOTIFY LTD.
    11528894
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-21 ~ dissolved
    IIF 36 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.