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

Mr Thomas Williams

    Related profiles found in government register
  • Mr Thomas Williams
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite G13e, 3000 Hillswood Drive, Chertsey, Surrey, KT16 0RS, England

      IIF 1 IIF 2 IIF 3
    • 20, Fairmile, Cobham, Cobham, Surrey, KT11 2JB, United Kingdom

      IIF 5
    • Sandy Farm Business Centre, Sands Road, The Sands, Farnham, GU10 1PX, England

      IIF 6
  • Mr Thomas Williams
    English born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, KT15 2LE, England

      IIF 7
  • Thomas Williams
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 16, Horizon Business Village, Brooklands Road, Weybridge, Surrey, KT13 0TJ, England

      IIF 8
  • Mr Thomas Williams
    British born in November 1982

    Registered addresses and corresponding companies
    • Flat 3, Glenwood House, Wayneflete Place, Esher, KT10 8BP, United Kingdom

      IIF 9
  • Mr Thomas Williams
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sandy Farm Business Centre, Sands Road, The Sands, Farnham, Surrey, GU10 1PX, England

      IIF 10
    • Unit 16, Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, KT13 0TJ, England

      IIF 11
  • Williams, Thomas
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite G13e, 3000 Hillswood Drive, Chertsey, Surrey, KT16 0RS, England

      IIF 12 IIF 13 IIF 14
  • Williams, Thomas
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite G13e, 3000 Hillswood Drive, Chertsey, Surrey, KT16 0RS, England

      IIF 15
    • 20, Fairmile, Cobham, Cobham, Surrey, KT11 2JB, United Kingdom

      IIF 16
  • Mr Thomas Willis
    British born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 17
  • Williams, Thomas
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 16, Horizon Business Village, Brooklands Road, Weybridge, Surrey, KT13 0TJ, England

      IIF 18
  • Thomas, William Mark
    British company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Woodland View, Sandy Lane, Pamber Heath, Tadley, Hampshire, RG26 3PA, England

      IIF 19
    • Woodlands View, Sandy Lane, Tadley, Hampshire, RG26 3PA, England

      IIF 20
  • Thomas, William Mark
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Woodland View, Sandy Lane, Tadley, RG26 3PA, United Kingdom

      IIF 21
  • Mr William Mark Thomas
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Woodland View, Sandy Lane, Tadley, RG26 3PA, United Kingdom

      IIF 22
  • Williams, Thomas
    English director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, KT15 2LE, England

      IIF 23
  • Thomas, William
    British company director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Bowmonts Road, Tadley, RG26 3SD, United Kingdom

      IIF 24
  • Williams, Thomas
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1 Taggs House, 42 Summer Road, Thames Ditton, KT7 0QQ, England

      IIF 25 IIF 26
    • Unit 16, Horizon Business Village, 1 Brooklands Road, Weybridge, KT13 0TJ, England

      IIF 27
  • Williams, Thomas
    British company director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, Glenwood House, Wayneflete Place, Esher, Surrey, KT10 8BP, England

      IIF 28 IIF 29
  • Williams, Thomas
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sandy Farm Business Centre, Sands Road, The Sands, Farnham, Surrey, GU10 1PX, England

      IIF 30
    • 2, Nd Floor, Honours Building, Akeman Street, Tring, Herts, HP23 6AF, United Kingdom

      IIF 31
    • Unit 16, Horizon Business Village, 1 Brooklands Road, Weybridge, KT13 0TJ, England

      IIF 32
    • Unit 16, Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, KT13 0TJ, England

      IIF 33
    • 12 Regents Court, Victoria Way, Woking, Surrey, GU21 6AJ

      IIF 34
  • Williams, Thomas
    British managing direc born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 16, Horizon Business Village, 1 Brooklands Road, Weybridge, KT13 0TJ, England

      IIF 35
  • Williams, Thomas
    British marketing consultant born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Beaconsfield Road, Weston-super-mare, Somerset, BS23 1YE, United Kingdom

      IIF 36
  • Thomas, William Mark
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Bowmonts Road, Tadley, RG26 3SD, United Kingdom

      IIF 37
  • William Thomas
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Bowmonts Road, Tadley, RG263SD, United Kingdom

      IIF 38
  • Willis, Thomas
    British electrician born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 39
  • Willis, Thomas
    British property developer born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 177, Sedlescombe Road North, St. Leonards-on-sea, East Sussex, TN37 7ER, England

      IIF 40
  • Williams, Thomas Dexter
    British born in November 1982

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Suite 1 Taggs House, 42 Summer Road, Thames Ditton, KT7 0QQ, England

      IIF 41
  • Williams, Thomas

    Registered addresses and corresponding companies
    • Flat 3, Glenwood House, Wayneflete Place, Esher, Surrey, KT10 8BP, England

      IIF 42 IIF 43
child relation
Offspring entities and appointments 27
  • 1
    ADA REFURBISHMENTS LTD.
    08786523
    177 Sedlescombe Road North, St. Leonards-on-sea, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-22 ~ dissolved
    IIF 40 - Director → ME
  • 2
    ASSISTED LIVING PROJECT 1 LIMITED
    15140549 16437315, 14708525
    Suite 1 Taggs House, 42 Summer Road, Thames Ditton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-09-15 ~ now
    IIF 26 - Director → ME
  • 3
    ASSISTED LIVING PROJECT 2 LIMITED
    16437315 15140549, 14708525
    Suite 1 Taggs House, 42 Summer Road, Thames Ditton, England
    Active Corporate (3 parents)
    Officer
    2025-05-08 ~ now
    IIF 41 - Director → ME
  • 4
    ASSISTED LIVING PROJECT LIMITED
    14708525 15140549, 16437315
    Suite 1 Taggs House, 42 Summer Road, Thames Ditton, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,700,710 GBP2025-03-31
    Officer
    2023-03-06 ~ now
    IIF 25 - Director → ME
  • 5
    BIG RANDD LTD
    14526935
    Unit 16 Horizon Business Village, 1 Brooklands Road, Weybridge
    Dissolved Corporate (3 parents)
    Officer
    2022-12-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-12-07 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CARAVAN TRANSPORT (UK) LTD
    09103670
    Woodlands View Sandy Lane, Pamber Heath, Tadley, Hants, England
    Dissolved Corporate (2 parents)
    Officer
    2014-06-26 ~ dissolved
    IIF 37 - Director → ME
  • 7
    EURO BUSINESS PARKS LTD
    12487239
    Unit 16, Horizon Business Village, Brooklands Road, Weybridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2020-02-27 ~ dissolved
    IIF 28 - Director → ME
    2020-02-27 ~ dissolved
    IIF 43 - Secretary → ME
  • 8
    FAIRMILE MAN FZ-LLC
    OE032765
    S17w108 Shed No. 17, Ai Hulaila Fz, Ai Hulaila Industrial Zone - Fz, Rak, United Arab Emirates
    Registered Corporate (1 parent)
    Beneficial owner
    2024-03-26 ~ now
    IIF 9 - Ownership of shares - More than 25% OE
  • 9
    FIVE STAR ALLIANCE LTD
    08501514
    Suite 1 Taggs House, 42 Summer Road, Thames Ditton, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,017 GBP2023-04-30
    Officer
    2022-07-07 ~ 2022-07-07
    IIF 18 - Director → ME
    2022-07-07 ~ 2024-07-01
    IIF 15 - Director → ME
    Person with significant control
    2022-07-07 ~ 2022-07-07
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    2022-07-07 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 10
    GLOBAL MODELING NETWORK LTD
    10925022
    Unit 16, Horizon Business Village, 1 Brooklands Road, Weybridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -498 GBP2020-08-31
    Officer
    2017-08-21 ~ dissolved
    IIF 35 - Director → ME
  • 11
    IAG SALES LIMITED
    11426871
    Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, England
    Dissolved Corporate (2 parents)
    Officer
    2018-06-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-06-21 ~ dissolved
    IIF 7 - Has significant influence or control OE
  • 12
    MEMI GROUP ESTATE AGENCY LTD
    13557050
    Unit 16 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-09 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-08-09 ~ dissolved
    IIF 11 - Has significant influence or control as a member of a firm OE
  • 13
    MEMI GROUP LIMITED
    - now 11934589
    THOMAS WILLIAMS GROUP LIMITED
    - 2019-04-23 11934589
    Suite 1 Taggs House, 42 Summer Road, Thames Ditton, Surrey, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -245,051 GBP2024-04-30
    Officer
    2019-04-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-04-09 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 14
    PHALANX CAPITAL PARTNERS LTD
    10961118
    Sandy Farm Business Centre Sands Road, The Sands, Farnham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-13 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-09-13 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    SPICERWILLIAMS LTD
    07802019
    3 Beaconsfield Road, Weston-super-mare, Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-10-07 ~ dissolved
    IIF 36 - Director → ME
  • 16
    UK CHARGE POINT LTD
    12212105
    3 Bowmonts Road, Tadley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-09-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-09-17 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 17
    UK FINANCIAL CONNECTIONS LTD
    06651271
    76 Broad Street, Teddington, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2008-07-21 ~ dissolved
    IIF 34 - Director → ME
  • 18
    VAR ONE LIMITED
    06527595
    18 Arlington Road, Eastbourne, England
    Active Corporate (6 parents)
    Equity (Company account)
    947,474 GBP2019-10-31
    Officer
    2017-01-28 ~ 2019-12-03
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-04
    IIF 6 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 19
    WAYNEFLETE PLACE LTD
    12567127
    Flat 3, Glenwood House, Wayneflete Place, Esher, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2020-04-21 ~ dissolved
    IIF 29 - Director → ME
    2020-04-21 ~ dissolved
    IIF 42 - Secretary → ME
  • 20
    WILCO CARAVANS LTD
    10537855
    Woodland View, Sandy Lane, Tadley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-12-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-12-22 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 21
    WILCO TRANSPORT LIMITED
    10063400
    Woodlands View, Sandy Lane, Tadley, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-15 ~ dissolved
    IIF 20 - Director → ME
  • 22
    WILLIAMS LEISURE LIMITED
    10892615
    Woodland View Sandy Lane, Pamber Heath, Tadley, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-01 ~ 2018-10-10
    IIF 19 - Director → ME
  • 23
    WILLIAMS PERFORMANCE CARS LIMITED
    11940801
    Unit 16, Horizon Business Village, 1 Brooklands Road, Weybridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -400 GBP2020-04-30
    Officer
    2019-04-11 ~ dissolved
    IIF 32 - Director → ME
  • 24
    WILLIAMS PROPERTY PARTNERS LIMITED
    10898375
    The Boatyard, 44 Summer Rd, Thames Ditton, Surrey, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,449,988 GBP2023-03-31
    Officer
    2017-08-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-08-03 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 25
    WILLIAMS PROPERTY SALES LIMITED
    - now 11617543
    COVID SAFE PRODUCTS LIMITED
    - 2022-03-14 11617543
    WILLIAMS PROPERTY SALES LIMITED
    - 2021-11-18 11617543
    The Boatyard, 44 Summer Rd, Thames Ditton, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -499,829 GBP2021-10-31
    Officer
    2018-10-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-10-11 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 26
    WILLIAMS STONE & PARTNERS LIMITED
    07865418
    2 Nd Floor, Honours Building, Akeman Street, Tring, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-11-30 ~ dissolved
    IIF 31 - Director → ME
  • 27
    WILLIS ELITE WIRING LTD
    11641362
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-24 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2018-10-24 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.