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, Rhys

    Related profiles found in government register
  • Williams, Rhys
    British advertising born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Frith Street, London, W1D 4SN, United Kingdom

      IIF 1
  • Williams, Rhys
    British advertising consultant born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Rosslyn Park, Weybridge, Surrey, KT13 9QZ, England

      IIF 2
  • Williams, Rhys
    British company director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Frith Street, London, W1D 4SN

      IIF 3
  • Williams, Rhys
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Frith Street, London, W1D 4SN, England

      IIF 4
  • Williams, Rhys
    British company director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Brooklands Terrace, Swansea, SA1 6BS, United Kingdom

      IIF 5
  • Williams, Rhys
    British director born in May 1992

    Resident in United Kingdom

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

      IIF 6
  • Williams, Rhys
    Welsh funeral director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Danygraig Street, Pontypridd, CF37 1NB, United Kingdom

      IIF 7
  • Williams, Rhys
    British advertising born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 53 Frith Street, London, W1D 4SN

      IIF 8
  • Williams, Rhys
    British advertising executive born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 53 Frith Street, London, W1D 4SN

      IIF 9
  • Williams, Rhys
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Castlebar Road, London, W5 2DP, United Kingdom

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

      IIF 11
    • Floor 6 - 9, Bush House, North West Wing, 57 Aldwych, London, WC2B 4PJ, England

      IIF 12
    • Floor 6 - 9, Bush House, North West Wing, 57 Aldwych, London, WC2B 4PJ, United Kingdom

      IIF 13 IIF 14 IIF 15
    • 37, Kenwood Drive, Hersham, Walton-on-thames, KT12 5AX, England

      IIF 17
    • 37, Kenwood Drive, Walton-on-thames, KT12 5AX, England

      IIF 18
  • Williams, Rhys
    British director born in January 1982

    Resident in Wales

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

      IIF 19
  • Williams, Rhys
    born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 53, Frith Street, London, W1D 4SN

      IIF 20
  • Mr Rhys Williams
    British born in May 1992

    Resident in United Kingdom

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

      IIF 21
  • Rhys Williams
    Welsh born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Danygraig Street, Pontypridd, CF37 1NB, United Kingdom

      IIF 22
  • Mr Rhys Williams
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Castlebar Road, London, W5 2DP, United Kingdom

      IIF 23
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 24
    • Floor 6 - 9 Bush House, North West Wing, 57 Aldwych, London, WC2B 4PJ, United Kingdom

      IIF 25
    • Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ

      IIF 26
  • Mr Rhys Williams
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 25, Parc-y-delyn, Carmarthen, Carmarthenshire, SA13 1TS, Wales

      IIF 27
  • Williams, Rhys

    Registered addresses and corresponding companies
    • 87, Danygraig Street, Pontypridd, CF37 1NB, United Kingdom

      IIF 28
  • Mr Rhys Williams
    British born in January 1982

    Resident in Wales

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

      IIF 29
    • 9, Clevedon Court, Uplands, Swansea, SA2 0RG, Wales

      IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    Floor 6 - 9 Bush House, North West Wing, 57 Aldwych, London, United Kingdom
    Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    -44,462 GBP2016-09-30
    Officer
    2021-03-02 ~ now
    IIF 16 - director → ME
  • 2
    Trusolv Ltd, Grove House Meridians Cross Ocean Village, Southampton, Hampshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    104,148 GBP2021-08-31
    Officer
    2020-09-29 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2020-11-11 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    9 Clevedon Court, Uplands, Swansea, Wales
    Corporate (2 parents)
    Equity (Company account)
    28,857 GBP2024-02-28
    Officer
    2018-02-21 ~ now
    IIF 5 - director → ME
    Person with significant control
    2018-02-21 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    THE BOUNTIFUL COW LIMITED - 2016-10-01
    Floor 6 - 9 Bush House, North West Wing, 57 Aldwych, London, England
    Corporate (8 parents)
    Equity (Company account)
    666,302 GBP2024-03-31
    Officer
    2021-03-02 ~ now
    IIF 12 - director → ME
  • 5
    25 Parc-y-delyn, Carmarthen, Carmarthenshire, Wales
    Dissolved corporate (3 parents)
    Person with significant control
    2020-11-16 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    AGENDA 21 PARTNERS LLP - 2011-08-16
    53 Frith Street, London
    Dissolved corporate (4 parents)
    Officer
    2010-05-25 ~ dissolved
    IIF 20 - llp-designated-member → ME
  • 7
    1st Floor 53 Frith Street, London
    Dissolved corporate (3 parents)
    Officer
    2010-01-09 ~ dissolved
    IIF 9 - director → ME
  • 8
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2021-05-05 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2021-05-05 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 9
    87 Danygraig Street, Pontypridd, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-29 ~ dissolved
    IIF 7 - director → ME
    2018-10-29 ~ dissolved
    IIF 28 - secretary → ME
    Person with significant control
    2018-10-29 ~ dissolved
    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
    164 Queens Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    329 GBP2022-11-30
    Officer
    2020-11-16 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2020-11-16 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Floor 6 - 9 Bush House North West Wing, 57 Aldwych, London, United Kingdom
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    20,751,377 GBP2024-03-31
    Officer
    2021-01-08 ~ now
    IIF 15 - director → ME
  • 12
    Floor 6 - 9 Bush House, North West Wing, 57 Aldwych, London, United Kingdom
    Corporate (8 parents, 4 offsprings)
    Officer
    2021-03-02 ~ now
    IIF 13 - director → ME
  • 13
    THE7STARS LTD - 2005-09-20
    Floor 6 - 9 Bush House, North West Wing, 57 Aldwych, London, United Kingdom
    Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    10,460,707 GBP2024-03-31
    Officer
    2021-03-02 ~ now
    IIF 14 - director → ME
  • 14
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2022-04-30
    Officer
    2021-04-15 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2021-04-15 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    PROJECT 4 MEDIA LIMITED - 2021-07-15
    FOURTH PHASE MEDIA LIMITED - 2020-10-05
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,116 GBP2024-02-29
    Officer
    2020-10-14 ~ 2021-06-30
    IIF 11 - director → ME
    Person with significant control
    2020-11-11 ~ 2021-06-30
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    34 Bow Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,991,172 GBP2018-12-31
    Officer
    2015-09-22 ~ 2019-03-26
    IIF 1 - director → ME
  • 3
    MEDIA SCIENCE SOFTWARE LIMITED - 2013-05-01
    7 Lateward Road, Brentford, England
    Corporate (3 parents)
    Equity (Company account)
    39,491 GBP2024-03-31
    Officer
    2013-09-24 ~ 2015-03-23
    IIF 3 - director → ME
  • 4
    25 Parc-y-delyn, Carmarthen, Carmarthenshire, Wales
    Dissolved corporate (3 parents)
    Officer
    2020-11-06 ~ 2021-09-01
    IIF 18 - director → ME
  • 5
    ALL SCREENS 21 LIMITED - 2014-09-17
    62 Dean Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    968,980 GBP2023-05-31
    Officer
    2014-02-20 ~ 2016-06-09
    IIF 4 - director → ME
  • 6
    6 Rowan Green, Weybridge, England
    Corporate (6 parents)
    Officer
    2013-04-24 ~ 2015-09-15
    IIF 2 - director → ME
  • 7
    Floor 6 - 9 Bush House North West Wing, 57 Aldwych, London, United Kingdom
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    20,751,377 GBP2024-03-31
    Person with significant control
    2021-01-08 ~ 2021-03-02
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 8
    AGENDA 21 DIGITAL LIMITED - 2020-12-02
    34 Bow Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2005-11-01 ~ 2019-03-26
    IIF 8 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.