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, Julie Ann

    Related profiles found in government register
  • Williams, Julie Ann
    British nurse born in March 1958

    Resident in Scotland Uk

    Registered addresses and corresponding companies
    • icon of address Lossiemouth Town Hall, High Street, Lossiemouth, Moray, IV31 6AA, Scotland Uk

      IIF 1
  • Dias, Jennifer Dale
    British accountancy born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Berkeley Street, Mayfair, London, W1J 8DJ, United Kingdom

      IIF 2
  • Dias, Jennifer Dale
    British accounts born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wulfrun House, Lezayre Road, Ramsey, Isle Of Man, IM8 2TD, United Kingdom

      IIF 3
  • Dias, Jennifer Dale
    British human resources born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wulfrun House, Lezayre Road, Ramsey, Isle Of Man, IM8 2TD

      IIF 4
  • Hall, Hayley
    British electrical process engineer born in February 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Brynamman Road, Brynamman, Ammanford, Dyfed, SA18 1TR, Wales

      IIF 5
  • Gale, Anthony Clive Jones
    British born in March 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 3/3a, Garth Drive, Brackla Industrial Estate, Bridgend, CF31 2AQ, Wales

      IIF 6
  • Gale, Anthony Clive Jones
    British business consultant born in March 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Hazelberry Lodge, Gileston, Barry, CF62 4HW, Wales

      IIF 7
  • Gale, Anthony Clive Jones
    British consultant born in March 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11/12 Jellicoe Court, Atlantic Wharf, Cardiff, CF10 4AJ, Wales

      IIF 8
  • Gale, Anthony Clive Jones
    British director born in March 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Office 1.16, Aiec Offices, Gogerddan, Penrhyncoch, Aberystwyth, SY23 3EE, United Kingdom

      IIF 9
  • Gale, Anthony Clive Jones
    British non executive commercial director born in March 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Hazelberry Lodge, Gileston, Barry, CF62 4HW, Wales

      IIF 10
  • Dias, Jennifer Dale
    British accounts

    Registered addresses and corresponding companies
    • icon of address Wulfrun House, Lezayre Road, Ramsey, Isle Of Man, IM8 2TD, United Kingdom

      IIF 11
  • Dias, Jennifer Dale
    South African accountant born in May 1958

    Registered addresses and corresponding companies
    • icon of address 12, The Millrace, Sulby, Isle Of Man, IM7 2HT

      IIF 12
  • Gale, Anthony Clive Jones
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hazelberry Lodge, Gileston, Barry, South Glamorgan, CF62 4HW, Wales

      IIF 13
  • Dias, Jennifer Dale

    Registered addresses and corresponding companies
    • icon of address Wulfrun House, Lezayre Road, Ramsey, Isle Of Man, IM8 2TD, United Kingdom

      IIF 14
  • Dias, Jennifer

    Registered addresses and corresponding companies
    • icon of address 1, Berkeley Street, Mayfair, London, W1J 8DJ, United Kingdom

      IIF 15
  • Mr Anthony Clive Jones Gale
    British born in March 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Hazelberry Lodge, Gileston, Barry, South Glamorgan, CF62 4HW, Wales

      IIF 16
  • Sanders, Tania Peta
    British/south African chief financial officer born in February 1973

    Resident in Zimbabwe

    Registered addresses and corresponding companies
    • icon of address 6 Montclaire Close, Borrowdale, Harare, 0000, Zimbabwe

      IIF 17
    • icon of address 1, Berkeley Street, London, W1J 8DJ, United Kingdom

      IIF 18 IIF 19
    • icon of address 5th Floor Capital House, 85 King William Street, London, EC4N 7BL

      IIF 20
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 125 Ffordd Y Draen, Coity, Bridgend, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-05 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address C/o, Pfi Knowledge Solutions, 1 Berkeley Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-23 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2008-05-23 ~ dissolved
    IIF 11 - Secretary → ME
  • 3
    icon of address Pfiks Ltd, 1 Berkeley Street, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2013-06-03 ~ dissolved
    IIF 15 - Secretary → ME
  • 4
    icon of address Lossiemouth Town Hall, High Street, Lossiemouth
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 1 - Director → ME
  • 5
    icon of address 1 London Street, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,219,001 GBP2024-12-31
    Officer
    icon of calendar 2003-01-17 ~ now
    IIF 14 - Secretary → ME
  • 6
    BIDTIMES PLC - 2011-06-28
    icon of address Unit 3/3a Garth Drive, Brackla Industrial Estate, Bridgend, Wales
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 6 - Director → ME
  • 7
    ARTIFICE12 CONSULTING LIMITED - 2017-05-30
    icon of address Hazelberry Lodge, Gileston, Barry, South Glamorgan, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -2,572 GBP2024-03-31
    Officer
    icon of calendar 2013-04-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-05-30 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    LONZIM PLC - 2012-03-14
    icon of address Floorground, Dorchester House, Douglas, Isle Of Man
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-02 ~ 2013-11-30
    IIF 17 - Director → ME
  • 2
    icon of address Deploy Hq Cowbridge Road, Talbot Green, Pontyclun, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -74,213 GBP2024-12-31
    Officer
    icon of calendar 2021-10-27 ~ 2023-01-31
    IIF 7 - Director → ME
  • 3
    icon of address 1st Floor 69-70 Long Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2001-02-05 ~ 2003-04-04
    IIF 12 - Director → ME
  • 4
    LONRHO AFRICA PROPERTY (HOLDINGS) LIMITED - 2009-09-23
    LONRHO MOTORS MALAWI (U.K.) LIMITED - 1999-03-08
    icon of address Office 5.08 Office 5.08, 17 Hanover Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,750 GBP2024-08-31
    Officer
    icon of calendar 2012-02-24 ~ 2013-11-30
    IIF 18 - Director → ME
  • 5
    REPORTREGARD LIMITED - 1997-01-21
    icon of address Office 5.08 Office 5.08, 17 Hanover Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,252 GBP2024-08-31
    Officer
    icon of calendar 2012-02-24 ~ 2013-11-30
    IIF 19 - Director → ME
  • 6
    icon of address 1 London Street, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,219,001 GBP2024-12-31
    Officer
    icon of calendar 2005-06-15 ~ 2014-09-22
    IIF 4 - Director → ME
  • 7
    BIOPONICS LTD - 2016-11-14
    icon of address 15 Victoria Road, Barnsley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    28,459 GBP2019-10-31
    Officer
    icon of calendar 2020-09-18 ~ 2021-06-23
    IIF 9 - Director → ME
  • 8
    REGENERATION AND RENEWABLE TECHNOLOGIES LTD - 2016-09-22
    icon of address Southgate High Street, Caerleon, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -3,557 GBP2023-12-31
    Officer
    icon of calendar 2016-09-14 ~ 2017-01-18
    IIF 8 - Director → ME
  • 9
    icon of address Special Needs Activity Centre, Lady Charlotte Lane, Off Duke Street, Margam Road, Port Talbot
    Dissolved Corporate (5 parents)
    Equity (Company account)
    124,380 GBP2017-02-01
    Officer
    icon of calendar 2010-05-13 ~ 2013-01-03
    IIF 5 - Director → ME
  • 10
    COMMON MARKET DISTRIBUTORS LIMITED - 1989-12-01
    icon of address Kennedys Law Llp, 25 Fenchurch Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-24 ~ 2013-07-30
    IIF 20 - 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.