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, Andrew Mathieson

    Related profiles found in government register
  • Williams, Andrew Mathieson
    British born in April 1972

    Registered addresses and corresponding companies
    • icon of address 54 St. Marys Lane, Upminster, Essex, RM14 2QT, England

      IIF 1
    • icon of address Harmile House, 54 St. Mary's Lane, Upminster, Essex, RM14 2QP, United Kingdom

      IIF 2 IIF 3
  • Williams, Andrew Mathieson
    British company director born in April 1972

    Registered addresses and corresponding companies
    • icon of address 1 Fairfield Road, Bromley, Kent, BR1 3QN

      IIF 4 IIF 5
  • Williams, Andrew Mathieson
    British director born in April 1972

    Registered addresses and corresponding companies
    • icon of address 1 Fairfield Road, Bromley, Kent, BR1 3QN

      IIF 6
  • Williams, Andrew Mathieson
    British television producer born in April 1972

    Registered addresses and corresponding companies
    • icon of address 1 Fairfield Road, Bromley, Kent, BR1 3QN

      IIF 7
  • Williams, Andrew Mathieson
    British tv producer born in April 1972

    Registered addresses and corresponding companies
    • icon of address 1 Fairfield Road, Bromley, Kent, BR1 3QN

      IIF 8
  • Williams, Andrew Mathieson
    born in April 1972

    Registered addresses and corresponding companies
    • icon of address Harmile House, 54 St Mary's Lane, Upminster, Essex, RM14 2QP, England

      IIF 9
    • icon of address Harmile House, 54 St. Mary's Lane, Upminster, Essex, RM14 2QT, United Kingdom

      IIF 10 IIF 11
  • Williams, Andrew Mathieson
    born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, St Marys Lane, Upminster, Essex, RM14 2QP, United Kingdom

      IIF 12 IIF 13
  • Williams, Andrew Mathieson
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meads Place, Gaudick Road, Eastbourne, BN20 7QH, England

      IIF 14
    • icon of address 111 Charterhouse Street, C/o Band, London, EC1M 6AW, England

      IIF 15
    • icon of address 339, Upper Street, London, N1 0PB, England

      IIF 16
    • icon of address 54, St. Marys Lane, Upminster, Essex, RM14 2QP, United Kingdom

      IIF 17
    • icon of address Harmile House, 54 St Marys Lane, Upminster, Essex, RM14 2QP, United Kingdom

      IIF 18 IIF 19
  • Williams, Andrew Mathieson
    British creative director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Archer Associates, 1 Olympic Way, Wembley, Middlesex, HA9 0NP, United Kingdom

      IIF 20
  • Williams, Andrew Mathieson
    British producer born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harmile House, 54 St Mary's Lane, Upminster, RM14 2QT, United Kingdom

      IIF 21
  • Williams, Andrew Mathieson
    British television producer/managing director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wiltons Music Hall, Graces Alley, London, E1 8JB

      IIF 22
  • Williams, Andrew Roy
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Dorchester Park, Prenton, CH43 9HD, United Kingdom

      IIF 23
  • Williams, Andrew Roy
    British health and saftey born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Dorchester Park, Dorchester Park, Prenton, CH43 9HD, England

      IIF 24
  • Williams, Andrew Roy
    British manager born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Dorchester Park, Prenton, CH43 9HD, United Kingdom

      IIF 25
  • Williams, Andrew Roy
    British managing director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Dorchester Park, Prenton, CH43 9HD, United Kingdom

      IIF 26
  • Williams, Andrew Ian
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 27
    • icon of address Bankside 300, Peachman Way, Broadland Business Park, Norwich, Norfolk, NR7 0LB, United Kingdom

      IIF 28
  • Williams, Andrew
    British engineer born in May 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 29
  • Williams, Andrew
    Scottish welder born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 118, Maryhill Road, Glasgow, G20 7QS, Scotland

      IIF 30
  • Williams, Andrew

    Registered addresses and corresponding companies
    • icon of address 2, Station Road, Dreghorn, Irvine, KA11 4AJ, Scotland

      IIF 31
  • Williams, Andrew Andrew
    British health and safety manager born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Dorchester Park, Noctorum, Birkenhead, Cheshire, CH43 9HD, United Kingdom

      IIF 32
  • Mr Andrew Williams
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Dorchester Park, Prenton, CH43 9HD, England

      IIF 33
  • Williams, Andrew
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Abbey Street, Priory Industrial Estate, Birkenhead, Merseyside, CH41 5JU, England

      IIF 34
  • Williams, Samantha Fleur
    born in October 1971

    Registered addresses and corresponding companies
    • icon of address Harmile House, 54 St. Mary's Lane, Upminster, Essex, RM14 2QT, United Kingdom

      IIF 35
  • Mr Andrew Mathieson Williams
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harmile House, 54 St Mary's Lane, Upminster, RM14 2QT, United Kingdom

      IIF 36
  • Williams, Andrew
    English director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Abbey Street, Birkenhead, Merseyside, CH41 5JU, United Kingdom

      IIF 37
  • Williams, Andrew
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 259, Wallasey Village, Wallasey, Merseyside, CH45 3LR, United Kingdom

      IIF 38
  • Williams, Andrew
    British technical support engineer born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Lechmere Road, London, NW2 5BU, United Kingdom

      IIF 39
  • Williams, Samantha Fleur
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meads Place, Gaudick Road, Eastbourne, BN20 7QH, England

      IIF 40
  • Williams, Samantha Fleur
    British teacher born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Archer Associates, 1 Olympic Way, Wembley, Middlesex, HA9 0NP, United Kingdom

      IIF 41
  • Williams, Andrew Roy
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hurst Mill Farm, Clunton, Craven Arms, SY7 0JA, England

      IIF 42
  • Williams, Samantha Fleur

    Registered addresses and corresponding companies
    • icon of address Harmile House, 54 St Marys Lane, Upminster, Essex, RM14 2QP, United Kingdom

      IIF 43
  • Mr Andrew Roy Williams
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Dorchester Park, Noctorum, Birkenhead, Cheshire, CH43 9HD, United Kingdom

      IIF 44
    • icon of address 10, Dorchester Park, Prenton, CH43 9HD, United Kingdom

      IIF 45 IIF 46 IIF 47
  • Mr Andrew Ian Williams
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 48
  • Mr Andrew Mathieson Williams
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meads Place, Gaudick Road, Eastbourne, BN20 7QH, England

      IIF 49
    • icon of address 54, St Marys Lane, Upminster, Essex, RM14 2QP

      IIF 50
    • icon of address 54, St Marys Lane, Upminster, Essex, RM14 2QP, United Kingdom

      IIF 51
    • icon of address Harmile House, 54 St Marys Lane, Upminster, Essex, RM14 2QP, United Kingdom

      IIF 52 IIF 53 IIF 54
  • Mr Andrew Williams
    Scottish born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Station Road, Dreghorn, Irvine, KA11 4AJ, Scotland

      IIF 57
  • Mr Andrew Williams
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 259, Wallasey Village, Wallasey, Merseyside, CH45 3LR, United Kingdom

      IIF 58
  • Mr Andrew Williams
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Abbey Street, Priory Industrial Estate, Birkenhead, Merseyside, CH41 5JU, England

      IIF 59
  • Mrs Samantha Fleur Williams
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harmile House, 54 St. Mary's Lane, Upminster, Essex, RM14 2QT, United Kingdom

      IIF 60 IIF 61
  • Mr Andrew Roy Williams
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hurst Mill Farm, Clunton, Craven Arms, Shropshire, SY7 0JA, Uk

      IIF 62
  • Mr Andrew Williams
    English born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Abbey Street, Birkenhead Wirral, Merseyside, CH41 5JU, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Meads Place, Gaudick Road, Eastbourne, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,444 GBP2024-06-30
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 40 - Director → ME
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 49 - Has significant influence or controlOE
  • 2
    WRAPUTATION LTD - 2018-12-12
    icon of address 6 Abbey Street, Birkenhead Wirral, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,067 GBP2022-03-31
    Officer
    icon of calendar 2017-01-06 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 6 Abbey Street, The Priory Industrial Estate, Birkenhead, Merseyside, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    259,498 GBP2024-01-30
    Officer
    icon of calendar 1997-01-14 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 259 Wallasey Village, Wallasey, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,461 GBP2024-10-31
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 10 Dorchester Park, Noctorum, Birkenhead, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-03 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 10 Dorchester Park, Prenton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,202 GBP2020-06-30
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 7
    icon of address 2 Station Road, Dreghorn, Irvine, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,028 GBP2021-04-30
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2016-04-26 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 8
    BUILDING BLOCK PROPERTIES COVENTRY LLP - 2011-06-08
    icon of address Harmile House, 54 St Marys Lane, Upminster, Essex
    Active Corporate (2 parents, 2 offsprings)
    Current Assets (Company account)
    53,767 GBP2024-04-30
    Officer
    icon of calendar 2008-04-01 ~ now
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Harmile House, 54 St Marys Lane, Upminster, Essex
    Active Corporate (2 parents, 1 offspring)
    Current Assets (Company account)
    7,247 GBP2024-12-31
    Officer
    icon of calendar 2007-12-17 ~ now
    IIF 11 - LLP Designated Member → ME
    icon of calendar 2007-12-17 ~ now
    IIF 35 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to surplus assets - More than 25% but not more than 50%OE
  • 10
    ACRAMAN (212) LIMITED - 2006-05-24
    icon of address Harmile House, 54 St Marys Lane, Upminster, Essex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    569,610 GBP2024-10-31
    Officer
    icon of calendar 2005-02-15 ~ now
    IIF 3 - Director → ME
    icon of calendar 2010-05-16 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 11
    icon of address Harmile House, 54 St Marys Lane, Upminster, Essex
    Active Corporate (3 parents, 1 offspring)
    Current Assets (Company account)
    331,365 GBP2024-03-31
    Officer
    icon of calendar 2002-10-02 ~ now
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 10 Dorchester Park, Prenton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 10 Dorchester Park, Prenton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 54 St. Marys Lane, Upminster, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 15 - Director → ME
  • 15
    icon of address C/o Archer Associates, 1 Olympic Way, Wembley, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 41 - Director → ME
    IIF 20 - Director → ME
  • 16
    icon of address Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 28 - Director → ME
  • 17
    TL5Y LTD - 2017-04-05
    GATECONCEPT PROPERTY MANAGEMENT LIMITED - 2016-04-02
    icon of address Harmile House, 54 St Marys Lane, Upminster, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    731,261 GBP2024-12-31
    Officer
    icon of calendar 2018-11-12 ~ now
    IIF 18 - Director → ME
  • 18
    REX & FRIENDS PRODUCTIONS LIMITED - 2017-07-19
    icon of address 54 St. Marys Lane, Upminster, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    300 GBP2024-12-31
    Officer
    icon of calendar 2015-12-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Harmile House, 54 St Mary's Lane, Upminster, Essex
    Active Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    7,334,814 GBP2024-03-31
    Officer
    icon of calendar 2007-03-26 ~ now
    IIF 1 - Director → ME
  • 20
    icon of address 54 St Marys Lane, Upminster, Essex
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    12,964,746 GBP2024-04-30
    Officer
    icon of calendar 2007-02-02 ~ now
    IIF 2 - Director → ME
  • 21
    REX & FRIENDS ANIMATION LTD - 2021-05-14
    icon of address 339 Upper Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    152,788 GBP2024-12-31
    Officer
    icon of calendar 2017-04-27 ~ now
    IIF 16 - Director → ME
  • 22
    icon of address 10 Dorchester Park, Prenton, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    46,206 GBP2025-05-31
    Officer
    icon of calendar 2023-05-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-05-21 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 23
    icon of address Hurst Mill Farm, Clunton, Craven Arms, England
    Active Corporate (1 parent)
    Equity (Company account)
    69,555 GBP2024-05-31
    Officer
    icon of calendar 2015-05-21 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-05-21 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Harmile House, 54 St Marys Lane, Upminster, Essex, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    12,109 GBP2024-12-31
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 19 - Director → ME
  • 25
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-06-15 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 54 St Marys Lane, Upminster, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to surplus assets - More than 25% but not more than 50%OE
  • 27
    icon of address Harmile House, 54 St Mary's Lane, Upminster, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,511 GBP2020-04-30
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 207 Regent Street 3rd Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 29 - Director → ME
  • 29
    icon of address 54 St Marys Lane, Upminster, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 20 Lechmere Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2010-11-03 ~ 2011-01-21
    IIF 39 - Director → ME
  • 2
    SUNGRANGE LIMITED - 2008-03-19
    HILARY A WILLIAMS LIMITED - 2014-09-25
    HILARY A WILLIAMS MANAGEMENT LIMITED - 2025-01-09
    icon of address Harmile House, 54 St Marys Lane, Upminster, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    56,992 GBP2024-01-31
    Officer
    icon of calendar 2005-04-05 ~ 2006-08-08
    IIF 4 - Director → ME
  • 3
    icon of address 1 Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-03 ~ 2010-05-06
    IIF 8 - Director → ME
  • 4
    BIRCHMOUNT LIMITED - 2007-11-13
    icon of address Harmile House, 54 St Marys Lane, Upminster, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-20 ~ 2007-10-25
    IIF 7 - Director → ME
  • 5
    RAINDANCE.TV PLC - 2014-04-16
    icon of address 10a Craven Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -28,437 GBP2024-04-30
    Officer
    icon of calendar 2007-12-04 ~ 2009-01-21
    IIF 6 - Director → ME
  • 6
    SUNVALE LIMITED - 2014-04-08
    REX DEVELOPMENTS (DARTFORD) LIMITED - 2015-07-07
    icon of address Harmile House, 54 St Marys Lane, Upminster, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -301 GBP2018-01-31
    Officer
    icon of calendar 2005-04-05 ~ 2006-08-08
    IIF 5 - Director → ME
  • 7
    WILTONS MUSIC HALL - 2012-07-31
    BROOMHILL TRUST - 2004-11-08
    icon of address Wiltons Music Hall, Graces Alley, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-17 ~ 2012-01-02
    IIF 22 - 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.