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, Rhys

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

    Resident in United Kingdom

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

      IIF 4
  • Williams, Rhys
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 6 - 9, Bush House, North West Wing, 57 Aldwych, London, WC2B 4PJ, England

      IIF 5
    • icon of address Floor 6 - 9, Bush House, North West Wing, 57 Aldwych, London, WC2B 4PJ, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Williams, Rhys
    British advertising born in October 1976

    Resident in England

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

      IIF 10
  • Williams, Rhys
    British advertising executive born in October 1976

    Resident in England

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

      IIF 11
  • Williams, Rhys
    British director born in October 1976

    Resident in England

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

      IIF 12
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 13
    • icon of address 37, Kenwood Drive, Hersham, Walton-on-thames, KT12 5AX, England

      IIF 14
    • icon of address 37, Kenwood Drive, Walton-on-thames, KT12 5AX, England

      IIF 15
  • Williams, Rhys
    born in October 1976

    Resident in England

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

      IIF 16
  • Mr Rhys Williams
    British born in October 1976

    Resident in England

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

      IIF 17
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 18
    • icon of address Floor 6 - 9 Bush House, North West Wing, 57 Aldwych, London, WC2B 4PJ, United Kingdom

      IIF 19
    • icon of address Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ

      IIF 20
  • Mr Rhys Williams
    British born in November 1976

    Resident in England

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

      IIF 21
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Floor 6 - 9 Bush House, North West Wing, 57 Aldwych, London, United Kingdom
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    -44,462 GBP2016-09-30
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address Trusolv Ltd, Grove House Meridians Cross Ocean Village, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    104,148 GBP2021-08-31
    Officer
    icon of calendar 2020-09-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    THE BOUNTIFUL COW LIMITED - 2016-10-01
    icon of address Floor 6 - 9 Bush House, North West Wing, 57 Aldwych, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    666,302 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address 25 Parc-y-delyn, Carmarthen, Carmarthenshire, Wales
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-11-16 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    AGENDA 21 PARTNERS LLP - 2011-08-16
    icon of address 53 Frith Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-25 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 6
    icon of address 1st Floor 53 Frith Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-09 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address 164 Queens Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    329 GBP2022-11-30
    Officer
    icon of calendar 2020-11-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Floor 6 - 9 Bush House North West Wing, 57 Aldwych, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    20,751,377 GBP2024-03-31
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address Floor 6 - 9 Bush House, North West Wing, 57 Aldwych, London, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 6 - Director → ME
  • 10
    THE7STARS LTD - 2005-09-20
    icon of address Floor 6 - 9 Bush House, North West Wing, 57 Aldwych, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    10,460,707 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 7 - Director → ME
Ceased 8
  • 1
    PROJECT 4 MEDIA LIMITED - 2021-07-15
    FOURTH PHASE MEDIA LIMITED - 2020-10-05
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,116 GBP2024-02-29
    Officer
    icon of calendar 2020-10-14 ~ 2021-06-30
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ 2021-06-30
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,991,172 GBP2018-12-31
    Officer
    icon of calendar 2015-09-22 ~ 2019-03-26
    IIF 1 - Director → ME
  • 3
    MEDIA SCIENCE SOFTWARE LIMITED - 2013-05-01
    icon of address 7 Lateward Road, Brentford, England
    Active Corporate (3 parents)
    Equity (Company account)
    39,491 GBP2024-03-31
    Officer
    icon of calendar 2013-09-24 ~ 2015-03-23
    IIF 3 - Director → ME
  • 4
    icon of address 25 Parc-y-delyn, Carmarthen, Carmarthenshire, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-06 ~ 2021-09-01
    IIF 15 - Director → ME
  • 5
    ALL SCREENS 21 LIMITED - 2014-09-17
    icon of address 62 Dean Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    451,241 GBP2024-11-30
    Officer
    icon of calendar 2014-02-20 ~ 2016-06-09
    IIF 4 - Director → ME
  • 6
    icon of address 6 Rowan Green, Weybridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-04-24 ~ 2015-09-15
    IIF 2 - Director → ME
  • 7
    icon of address Floor 6 - 9 Bush House North West Wing, 57 Aldwych, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    20,751,377 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-01-08 ~ 2021-03-02
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 8
    AGENDA 21 DIGITAL LIMITED - 2020-12-02
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-01 ~ 2019-03-26
    IIF 10 - 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.