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

Mr Mark Williams

    Related profiles found in government register
  • Mr Mark Williams
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carreg Cennen, Frimley Road, Ash Vale, Aldershot, GU12 5PW, England

      IIF 1
    • icon of address 88, Kendal Rise Road, Rednal, Birmingham, B45 9PX, United Kingdom

      IIF 2
    • icon of address Unit 15, Longshot Lane, Bracknell, RG12 1RL, England

      IIF 3
    • icon of address Unit 24, Longshot Lane Industrial Estate, Bracknell, RG12 1RL, United Kingdom

      IIF 4
  • Mr Mark Williams
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peat House, Newham Road, Truro, Cornwall, TR1 2DP, England

      IIF 5
  • Mr Mark Williams
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Bellfield Avenue, Brightlingsea, Colchester, CO7 0NT, United Kingdom

      IIF 6
  • Mr Mark Williams
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Eastway, Sale, Cheshire, M33 4DX, England

      IIF 7
  • Mr Mark Williams
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Waterside Close, Charlton Kings, Cheltenham, GL52 6UL, England

      IIF 8
    • icon of address 1, Waterside Close, Charlton Kings, Cheltenham, Gloucestershire, GL52 6UL, England

      IIF 9
  • Mr Mark Williams
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, United Kingdom

      IIF 10
    • icon of address 1 & 2 Heritage Park, Heritage Park, Hayes Way, Cannock, Staffordshire, WS11 7LT, United Kingdom

      IIF 11
    • icon of address 14, St. Johns Terrace, Pendeen, Penzance, TR19 7DP, England

      IIF 12
  • Mr Mark Williams
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mark Williams
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27a, Barbrook Way, Liverpool, L9 1HN, England

      IIF 15
  • Mr Mark Williams
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Nelson Road, Basildon, SS14 1QQ, England

      IIF 16
  • Mr Mark Williams
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Fletton Avenue, Peterborough, PE2 8AX, United Kingdom

      IIF 17
  • Mr Mark Williams
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 St. Marys Farm Cottages, Ridge Road, Falmer, Brighton, BN1 9PN, England

      IIF 18
    • icon of address 24, Kings Road, Lancing, BN15 8DZ, England

      IIF 19
  • Mr Mark Williams
    British born in April 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, Longshot Lane Industrial Estate, Bracknell, Berkshire, RG12 1RL, United Kingdom

      IIF 20
  • Mr Mark Williams
    British born in April 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o John P Thomas & Co Limited, Chartered Certified Accountants, 10 Locks Lane, Porthcawl, Bridgend, CF36 3HY, Wales

      IIF 21
  • Mr Mark David Williams
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Eastway, Sale, Cheshire, M33 4DX, United Kingdom

      IIF 22 IIF 23
  • Mr Mark Leo Williams
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 320, Firecrest Court, Warrington, WA1 1RG, United Kingdom

      IIF 24
  • Mr Mark Williams
    British born in April 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 25
  • Mr Mark David Williams
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3b, Wigan Road, Bolton, BL3 5PX, England

      IIF 26
  • Mr Mark James Williams
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Moor Crescent, Princetown, Yelverton, PL20 6RF, England

      IIF 27
  • Mr Mark Williams
    British born in January 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7, Caradoc Road, Prestatyn, Denbighshire, LL19 7PG, Wales

      IIF 28
  • Mr Mark Kenneth Williams
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thatch Cottage, Crazies Hill, Reading, RG10 8LU, England

      IIF 29
  • Mr Mark Williams
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Cromwell Avenue, Thame, OX9 3TG, United Kingdom

      IIF 30
  • Mr Mark Williams
    Welsh born in August 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, Hendre Avenue, Ogmore Vale, Bridgend, CF32 7HD, Wales

      IIF 31
    • icon of address Startup Stiwdio Sefydlyu, Guildford Cresent, Cardiff, South Glamorgan, CF10 2HA, Wales

      IIF 32
  • Mr Mark Williams
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, Church Road, Bolton, BL1 6HJ, England

      IIF 33
    • icon of address 34, Fairfield Avenue, Brown Edge, Stoke On Trent, Staffordshire, ST6 8SA, United Kingdom

      IIF 34
  • Mark Williams
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Longshot Lane Industrial Estate, Bracknell, Berkshire, RG12 1RL, United Kingdom

      IIF 35
  • Mr Mark Williams
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Celyn, Holland Road, Brymbo, Wrexham, LL11 5DR, United Kingdom

      IIF 36 IIF 37
  • Mr Mark Williams
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW, United Kingdom

      IIF 38
  • Mr Mark Williams
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Mark
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carreg Cennen, Frimley Road, Ash Vale, Aldershot, GU12 5PW, England

      IIF 44
    • icon of address Unit 24, Longshot Lane Industrial Estate, Bracknell, RG12 1RL, United Kingdom

      IIF 45
  • Williams, Mark
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Kendal Rise Road, Rednal, Birmingham, B45 9PX, United Kingdom

      IIF 46
    • icon of address Unit 15, Longshot Lane Industrial Estate, Bracknell, Berkshire, RG12 1RL, United Kingdom

      IIF 47
  • Williams, Mark
    British engineer born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, Longshot Lane, Bracknell, RG12 1RL, England

      IIF 48
  • Williams, Mark
    British head of trading technology born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 266, Kingsland Road, London, E8 4DG, England

      IIF 49
  • Williams, Mark
    British college manager born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Eden Project, Fig & Leaf (csbt), The Eden Project, Bodelva, St Austell, Cornwall, PL24 2SG, England

      IIF 50
  • Williams, Mark
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Orchard, Market Street, Launceston, Cornwall, PL15 8AU, England

      IIF 51
    • icon of address Peat House, Newham Road, Truro, Cornwall, TR1 2DP, England

      IIF 52
  • Williams, Mark
    British director of esf born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7a And 7b, Falmouth Business Park, Bickland Water Road, Falmouth, Cornwall, TR11 4SZ

      IIF 53
  • Williams, Mark
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Bellfield Avenue, Brightlingsea, Colchester, CO7 0NT, United Kingdom

      IIF 54
  • Williams, Mark
    British roofing born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Bellfield Avenue, Brightlingsea, Colchester, Essex, CO7 0NT, England

      IIF 55
  • Williams, Mark
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96-98 Great Howard Street, Liverpool, Merseyside, L3 7AX, England

      IIF 56
    • icon of address 8 Eastway, Sale, Cheshire, M33 4DX, England

      IIF 57
  • Williams, Mark David
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Mark
    British consultant born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Waterside Close, Charlton Kings, Cheltenham, GL52 6UL, England

      IIF 63
  • Williams, Mark
    British project manager born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Waterside Close, Charlton Kings, Cheltenham, GL52 6UL, United Kingdom

      IIF 64
  • Williams, Mark
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 & 2 Heritage Park, Heritage Park, Hayes Way, Cannock, Staffordshire, WS11 7LT, United Kingdom

      IIF 65
    • icon of address Market Place, Henley On Thames, Oxfordshire, RG9 2AD, England

      IIF 66
  • Williams, Mark
    British managing director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, United Kingdom

      IIF 67
  • Williams, Mark
    British retail general manager born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nant Lane, Morda, Oswestry, Shropshire, SY10 9BX

      IIF 68
  • Williams, Mark
    British school improvement partner/ educational consultant born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Tree Barn, Suite 2, Hatton Lane, Hatton, Warrington, Cheshire, WA4 4BX, England

      IIF 69
  • Williams, Mark
    British motor engineer born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, Church Road, Bolton, BL1 6HJ, England

      IIF 70
  • Williams, Mark David
    British construction born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Fairfield Avenue, Brown Edge, Stoke-on-trent, Staffordshire, ST6 8SA, England

      IIF 71
  • Williams, Mark David
    British mechanic born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, Church Road, Bolton, BL1 6HJ, England

      IIF 72
  • Williams, Mark David
    British motor vehicle technician born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, Church Road, Bolton, BL1 6HJ, England

      IIF 73
  • Williams, Mark
    British engineering consultant born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27a, Barbrook Way, Liverpool, L9 1HN, England

      IIF 74
  • Williams, Mark
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C Millshaw Business Living, Global Avenue, Leeds, LS11 8PR, England

      IIF 75
  • Williams, Mark
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C, Millshaw Business Park, Global Avenue, Leeds, LS11 8PR, England

      IIF 76 IIF 77
  • Williams, Mark
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Battleswick, Basildon, Essex, SS14 3LA, England

      IIF 78
  • Mark David Williams
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, Whitehill Road, Kidsgrove, Stoke On Trent, Staffordshire, ST7 4DR, United Kingdom

      IIF 79
  • Mr Mark Paul Williams
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 High Path Road, Guildford, Surrey, GU1 2QP, United Kingdom

      IIF 80
  • Williams, Mark
    English door engineer born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Finlays Close, Chessington, Surrey, KT9 1XG, England

      IIF 81
  • Williams, Mark
    British electrician born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Fletton Avenue, Peterborough, PE2 8AX, United Kingdom

      IIF 82
  • Williams, Mark
    British chartered accountant born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Alverton Terrace, Penzance, Cornwall, TR18 4JH, England

      IIF 83
    • icon of address Lowin House, Tregolls Road, Truro, TR1 2NA, England

      IIF 84
  • Williams, Mark
    British company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Parkland Business Centre, 44, Chartwell Road, Lancing Business Park, Lancing, West Sussex, BN15 8UE, England

      IIF 85
  • Williams, Mark
    British head of sales & maintenance born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Kings Road, Lancing, BN15 8DZ, England

      IIF 86
  • Williams, Mark
    British maintenance director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Kings Road, Lancing, BN15 8DZ, England

      IIF 87
  • Williams, Mark Kenneth
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thatch Cottage, Crazies Hill, Reading, RG10 8LU, England

      IIF 88
  • Williams, Mark Leo
    British ceo born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nutmeg House, 60 Gainsford St, London, SE1 2NY, United Kingdom

      IIF 89
  • Williams, Mark Leo
    British chair person born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eastcastle House, 27/28 Eastcastle Street, London, W1W 8DH, England

      IIF 90
  • Williams, Mark Leo
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Melrose Road, London, SW13 9LQ, United Kingdom

      IIF 91
    • icon of address Nutmeg House, 60 Gainsford St, London, SE1 2NY, United Kingdom

      IIF 92 IIF 93 IIF 94
    • icon of address 5, The Rocklands, Chudleigh, Newton Abbot, Devon, TQ13 0EA

      IIF 95
  • Williams, Mark Leo
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 320, Firecrest Court, Warrington, WA1 1RG, United Kingdom

      IIF 96
  • Mr Mark Richard Williams
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Hill View, Stratford Upon Avon, CV37 9AY, United Kingdom

      IIF 97
  • Mark Williams
    Welsh born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 98
  • Williams, Mark
    British company director born in April 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pantgwyn, Cenarth, Ceredigion, SA38 9JT

      IIF 99
  • Mr Mark Kenneth Williams
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Smithy, Dolesden Lane, Turville Heath, Buckinghamshire, RG9 6JU, United Kingdom

      IIF 100
  • Williams, Mark
    British director born in April 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 101
  • Williams, Mark
    British manager born in January 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12, Beaumont Crescent, St. Thomas, Swansea, SA1 8DW, Wales

      IIF 102
  • Williams, Mark
    English consulting director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, 145-157 St John Street, London, EC1V 4PY, England

      IIF 103
  • Williams, Mark James
    British production operator born in September 1956

    Registered addresses and corresponding companies
    • icon of address 15 Bellever Close, Princetown, Yelverton, Devon, PL20 6RT

      IIF 104 IIF 105
  • Williams, Mark James
    British promotion operator born in September 1956

    Registered addresses and corresponding companies
    • icon of address 15 Bellever Close, Princetown, Yelverton, Devon, PL20 6RT

      IIF 106
  • Williams, Mark
    British company director born in January 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7, Caradoc Road, Prestatyn, Denbighshire, LL19 7PG, Wales

      IIF 107
  • Williams, Mark Jeremy
    British director born in October 1961

    Registered addresses and corresponding companies
    • icon of address 16 Shellmor Avenue, Patchway, Bristol, BS34 6AD

      IIF 108
  • Williams, Mark
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jwr Corporate, Station Road, Newcastle Emlyn, Carmarthenshire, SA38 9BX, United Kingdom

      IIF 109
  • Williams, Mark
    British consultant born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Arthur Road, Wimbledon, London, SW19 7DW

      IIF 110
  • Williams, Mark
    British door engineer born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Fordwells Drive, Bracknell, RG12 9YL, United Kingdom

      IIF 111
  • Williams, Mark Richard
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Hill View, Stratford Upon Avon, CV37 9AY, United Kingdom

      IIF 112
  • Williams, Mark
    British engineer born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a, St Andrews Court, Wellington Street, Thame, Oxfordshire, OX9 3WT

      IIF 113
  • Williams, Mark
    British heating engineer born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Cromwell Avenue, Thame, Oxfordshire, OX9 3TG, United Kingdom

      IIF 114
  • Williams, Mark
    born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Profex House, 25-27 School Lane, Bushey, Hertfordshire, WD23 1SS, United Kingdom

      IIF 115
  • Williams, Mark
    British driver born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Beckett House, 14 Billing Road, Northampton, NN1 5AW, England

      IIF 116
  • Williams, Mark
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Henley Enterprise Park, Greys Road, Henley On Thames, Oxfordshire, RG9 1UF, United Kingdom

      IIF 117
    • icon of address 10, Station Road, Henley-on-thames, Oxfordshire, RG9 1AY, United Kingdom

      IIF 118
    • icon of address C/o Stuart Turner Limited, Market Place, Henley-on-thames, Oxfordshire, RG9 2AD, England

      IIF 119 IIF 120
    • icon of address C/o Stuart Turner Limited, Market Place, Henley-on-thames, RG9 2AD, England

      IIF 121 IIF 122 IIF 123
  • Williams, Mark
    British general manager born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seafield Lane, Beoley, Redditch, Worcestershire, B98 9DB, United Kingdom

      IIF 124
  • Williams, Mark
    British managing director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 125
    • icon of address C/o Stuart Turner Limited, 47 Market Place, Henley On Thames, Oxfordshire, RG9 2AD, England

      IIF 126
    • icon of address 1 Stuarts Lane, Greys Road, Henley-on-thames, Oxfordshire, RG9 1UF, England

      IIF 127 IIF 128
    • icon of address 47, Market Place, Henley-on-thames, RG9 2AD, England

      IIF 129
    • icon of address Market Place., Henley On Thames, Oxfordshire, RG9 2AD

      IIF 130
  • Williams, Mark
    Welsh care worker born in August 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, Hendre Avenue, Ogmore Vale, Bridgend, Mid Glamorgan, CF32 7HD, Wales

      IIF 131
  • Williams, Mark
    Welsh public speaker born in August 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 23, Glen View, Litchard, Bridgend, Bridgend County Borough, CF31 1QU

      IIF 132
  • Williams, Mark
    Welsh sales director born in August 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, Hendre Avenue, Ogmore Vale, Bridgend, CF32 7HD, Wales

      IIF 133
  • Williams, Mark
    Welsh sole trader born in August 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 16, Graham Avenue, Pen-y-fai, Bridgend, CF31 4NR

      IIF 134
  • Williams, Mark
    Welsh trainer born in August 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, Hendre Ave, Ogmore Vale, Bridgend, CF32 7HD, Wales

      IIF 135
    • icon of address Startup Stiwdio Sefydlyu, Guildford Cresent, Cardiff, South Glamorgan, CF10 2HA

      IIF 136
  • Williams, Mark
    British property developer born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Fairfield Avenue, Brown Edge, Stoke On Trent, Staffordshire, ST6 8SA, United Kingdom

      IIF 137
  • Williams, Mark David
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, Whitehill Road, Kidsgrove, Stoke On Trent, Staffordshire, ST7 4DR, United Kingdom

      IIF 138
  • Williams, Mark David
    British motor engineer born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Highlea, 40 Cope Bank, Bolton, Lancashire, BL1 6DL, United Kingdom

      IIF 139
  • Williams, Mark
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Yarm Road, Stockton-on-tees, Cleveland, TS18 3NA, England

      IIF 140
  • Williams, Mark
    British driver born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Carlson Suite, The Aspen Building, Vantage Point B.v., Mitcheldean, Gloucestershire, GL17 0DD

      IIF 141
  • Williams, Mark
    British production operator born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Carlson Suite, The Aspen Building, Vantage Point B.v., Mitcheldean, Gloucestershire, GL17 0DD

      IIF 142
  • Williams, Mark
    British founder born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Hendre Avenue, Ogmore Vale, Bridgend, Mid Glamorgan, CF32 7HD

      IIF 143
  • Williams, Mark
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Celyn, Holland Road, Brymbo, Wrexham, LL11 5DR, United Kingdom

      IIF 144 IIF 145
  • Williams, Mark
    British hgv driver born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Belmont Street, Hull, HU9 2RH, United Kingdom

      IIF 146
  • Williams, Mark
    British chartered accountant born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW, United Kingdom

      IIF 147
  • Williams, Mark Paul
    British chartered accountant born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, High Path Road, Guildford, Surrey, GU1 2QP, United Kingdom

      IIF 148
  • Williams, Mark
    born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Peat House, Newham Road, Truro, Cornwall, TR1 2DP, United Kingdom

      IIF 149
  • Williams, Mark
    British chartered accountant born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Mark Kenneth
    British it consultant born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Smithy, Dolesden Lane, Turville Heath, Buckinghamshire, RG9 6JU, United Kingdom

      IIF 155
  • Williams, Mark Kenneth
    British video consultant born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a, Wray Crescent, London, N4 3LN, England

      IIF 156
  • Williams, Mark Leo
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address John Carpenter House, John Carpenter Street, London, EC4Y 0AN, United Kingdom

      IIF 157
  • Williams, Mark
    Welsh director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 158
  • Williams, Mark Paul

    Registered addresses and corresponding companies
    • icon of address 100, High Path Road, Guildford, Surrey, GU1 2QP, United Kingdom

      IIF 159
  • Williams, Mark

    Registered addresses and corresponding companies
    • icon of address 150, Church Road, Bolton, BL1 6HJ, England

      IIF 160
    • icon of address 30, Fordwells Drive, Bracknell, RG12 9YL, United Kingdom

      IIF 161
    • icon of address 31, Bellfield Avenue, Brightlingsea, Colchester, CO7 0NT, United Kingdom

      IIF 162
    • icon of address 5, Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW, United Kingdom

      IIF 163
    • icon of address 121, Ramsden Road, London, SW12 8RD, United Kingdom

      IIF 164
    • icon of address Lowin House, Tregolls Road, Truro, TR1 2NA, England

      IIF 165
  • Williams, Mark
    American president, ceo and general counsel born in January 1971

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 9685, Research Drive, Irvine, California 92618, United States

      IIF 166
    • icon of address C/o Weightmans Llp, Old Hall Street, Liverpool, L3 9QJ, England

      IIF 167
  • Williams, Mark
    English art director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, High Street, Hurstpierpoint, West Sussex, BN6 9PX, England

      IIF 168
child relation
Offspring entities and appointments
Active 70
  • 1
    icon of address 88 Kendal Rise Road, Rednal, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-03-29 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 3b Wigan Road, Bolton
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-07-01 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 15 Longshot Lane, Bracknell, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 15 Longshot Lane Industrial Estate, Bracknell, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Unit 24 Longshot Lane Industrial Estate, Bracknell, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-15 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-07-15 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    88,987 GBP2025-03-31
    Officer
    icon of calendar 2015-11-18 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    KEENYIELD LIMITED - 1992-11-03
    icon of address 47 Market Place, Henley-on-thames, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-07 ~ dissolved
    IIF 129 - Director → ME
  • 8
    icon of address 1 Waterside Close, Charlton Kings, Cheltenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 11 Alverton Terrace, Penzance, Cornwall, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 83 - Director → ME
  • 10
    icon of address 34 Fairfield Avenue, Brown Edge, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Unit C Millshaw Business Living, Global Avenue, Leeds, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,103 GBP2024-12-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 75 - Director → ME
  • 12
    icon of address Unit C Millshaw Business Park, Global Avenue, Leeds, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,124,030 GBP2024-12-31
    Officer
    icon of calendar 2020-07-04 ~ now
    IIF 76 - Director → ME
  • 13
    icon of address Carreg Cennen Frimley Road, Ash Vale, Aldershot, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-09 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 14
    icon of address C/o John P Thomas & Co Limited Chartered Certified Accountants, 10 Locks Lane, Porthcawl, Bridgend, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-09-28 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 10 Hill View, Stratford Upon Avon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Association House 22d Victoria Place, Brightlingsea, Colchester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
  • 17
    icon of address 49 Meredith Road, Portsmouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-23 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 18
    icon of address Peat House, Newham Road, Truro, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 150 - Director → ME
  • 19
    icon of address 30 Fordwells Drive, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-24 ~ dissolved
    IIF 81 - Director → ME
  • 20
    CORNWALL INDEPENDENT HOSPITALS TRUST LIMITED - 1991-09-16
    icon of address Lowin House, Tregolls Road, Truro, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2014-07-21 ~ now
    IIF 84 - Director → ME
    icon of calendar 2014-10-20 ~ now
    IIF 165 - Secretary → ME
  • 21
    icon of address 8 Eastway, Sale, Cheshire
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,251 GBP2017-09-30
    Officer
    icon of calendar 2013-06-07 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    ELMEC RENEWABLES LIMITED - 2016-05-13
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,649 GBP2017-09-30
    Officer
    icon of calendar 2013-06-10 ~ dissolved
    IIF 62 - Director → ME
  • 23
    SOLAR SELECT UK LTD - 2012-12-14
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    139,882 GBP2017-09-30
    Officer
    icon of calendar 2011-09-29 ~ dissolved
    IIF 61 - Director → ME
  • 24
    ELMEC MAINTENANCE AND SERVICE PROVIDER LIMITED - 2013-10-21
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -60,143 GBP2017-09-30
    Officer
    icon of calendar 2013-06-10 ~ dissolved
    IIF 58 - Director → ME
  • 25
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Startup Stiwdio Sefydlyu, Guildford Cresent, Cardiff, South Glamorgan
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    FIRST EV LIMITED - 2021-09-14
    icon of address 8 Eastway, Sale, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9 GBP2024-02-29
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,325,476 GBP2024-12-31
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 90 - Director → ME
  • 29
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-26 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 30
    JUST90 COMMUNICATIONS LIMITED - 2015-01-15
    ROCKLANDS MEDIA LIMITED - 2021-06-28
    icon of address 5 The Rocklands, Chudleigh, Newton Abbot, Devon
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 95 - Director → ME
  • 31
    HENLEY ENTERPRISE PARK LIMITED - 2017-08-10
    WALDEN & SON(HENLEY),LIMITED - 2012-09-27
    icon of address Unit 1 Henley Enterprise Park, Greys Road, Henley On Thames, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-07 ~ dissolved
    IIF 117 - Director → ME
  • 32
    icon of address 12 Beaumont Crescent, St. Thomas, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-05-09 ~ now
    IIF 102 - Director → ME
  • 33
    icon of address Jwr Corporate, Station Road, Newcastle Emlyn, Carmarthenshire, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-27 ~ dissolved
    IIF 109 - Director → ME
  • 34
    icon of address 266 Kingsland Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 49 - Director → ME
  • 35
    icon of address Amanda Williams, 14 St. Johns Terrace, Pendeen, Penzance, Cornwall
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 150 Church Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2016-10-25 ~ dissolved
    IIF 160 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 2 St. Marys Farm Cottages Ridge Road, Falmer, Brighton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-09-09 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 5 Barwick Fields, Ingleby Barwick, Stockton-on-tees, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 140 - Director → ME
  • 39
    icon of address 24 Kings Road, Lancing, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 9 Hendre Avenue, Ogmore Vale, Bridgend, Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-13 ~ dissolved
    IIF 143 - Director → ME
  • 41
    icon of address 4 Terminal House, Station Approach, Shepperton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-16 ~ dissolved
    IIF 116 - Director → ME
  • 42
    icon of address Celyn, Holland Road, Brymbo, Wrexham, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-06 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address C/o D S Burge And Co Ltd, The Courtyard, 7 Francis Grove, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,074 GBP2024-12-31
    Officer
    icon of calendar 2018-12-18 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address 45 Fletton Avenue, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-16 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 45
    icon of address First Floor, Brailsford House, Knapp Lane, Cheltenham, Glos, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Celyn Holland Road, Brymbo, Wrexham, Wrexham, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-09-09 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 2 Moor Crescent, Princetown, Yelverton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -492 GBP2022-07-31
    Person with significant control
    icon of calendar 2021-07-22 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 5 Godalming Business Centre, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,083 GBP2024-12-31
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 147 - Director → ME
    icon of calendar 2024-03-18 ~ now
    IIF 163 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    icon of address 4385, 15573818 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 27a Barbrook Way, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 8 Eastway, Sale, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -812 GBP2022-10-31
    Officer
    icon of calendar 2019-04-04 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address 100 High Path Road, Guildford, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,979 GBP2024-12-31
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 148 - Director → ME
    icon of calendar 2022-06-23 ~ now
    IIF 159 - Secretary → ME
  • 53
    icon of address Association House 22d Victoria Place, Brightlingsea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 162 - Secretary → ME
  • 54
    icon of address 6 Melrose Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 91 - Director → ME
  • 55
    icon of address Unit C Millshaw Business Park, Global Avenue, Leeds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-08-11 ~ now
    IIF 77 - Director → ME
  • 56
    SEVERN STARS CONSTRUCTION LIMITED - 2022-10-05
    icon of address 149 Whitehill Road, Kidsgrove, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,844 GBP2024-08-31
    Officer
    icon of calendar 2022-08-26 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address 1 Railway Terrace, Witton Le Wear, Bishop Auckland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    STUART TURNER HOLDINGS LIMITED - 2017-09-19
    ENSCO 1071 LIMITED - 2014-07-23
    icon of address 14th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 125 - Director → ME
  • 59
    icon of address 16 Shellmor Avenue, Patchway, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-04 ~ dissolved
    IIF 108 - Director → ME
  • 60
    icon of address 7 Caradoc Road, Prestatyn, Denbighshire, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-18 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 61
    icon of address Seafield Lane, Beoley, Redditch, Worcestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-11-21 ~ now
    IIF 124 - Director → ME
  • 62
    icon of address North Cottage, Twineham Grange Farm Bob Lane, Twineham, Haywards Heath, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,262 GBP2021-10-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 86 - Director → ME
  • 63
    icon of address 1 & 2 Heritage Park Heritage Park, Hayes Way, Cannock, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    icon of address C/o Stuart Turner Limited, 47 Market Place, Henley On Thames, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 126 - Director → ME
  • 65
    icon of address Stirling House Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-25 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 6a St Andrews Court, Wellington Street, Thame, Oxfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,112 GBP2019-03-31
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 27 Hanover Street, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 68
    icon of address Nutmeg House, 60 Gainsford St, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 89 - Director → ME
  • 69
    ZO SKIN HEALTH LTD - 2021-08-17
    icon of address C/o Weightmans Llp, Old Hall Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-12 ~ dissolved
    IIF 167 - Director → ME
  • 70
    Company number 10192883
    Non-active corporate
    Officer
    icon of calendar 2016-05-21 ~ now
    IIF 134 - Director → ME
Ceased 48
  • 1
    icon of address 67 Arthur Road, Wimbledon, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-06-20 ~ 2015-02-25
    IIF 110 - Director → ME
  • 2
    icon of address 3b Wigan Road, Bolton
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-06-07 ~ 2011-08-01
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-08
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 15 Longshot Lane Industrial Estate, Bracknell, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-09-13 ~ 2018-10-01
    IIF 111 - Director → ME
    icon of calendar 2012-09-13 ~ 2018-10-01
    IIF 161 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2018-10-01
    IIF 35 - Ownership of shares – 75% or more OE
  • 4
    CHRIS BENSON SIGNS LIMITED - 2022-11-23
    icon of address 96-98 Great Howard Street, Liverpool, Merseyside
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    488,258 GBP2024-12-31
    Officer
    icon of calendar 2022-10-01 ~ 2024-04-01
    IIF 56 - Director → ME
  • 5
    icon of address Lever House, 3 St James Road, Kingston Upon Thames, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1995-06-08 ~ 1999-06-04
    IIF 106 - Director → ME
  • 6
    icon of address 12 Leyfield Road, Trentham, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    168,511 GBP2025-06-30
    Officer
    icon of calendar 2013-04-30 ~ 2013-08-14
    IIF 71 - Director → ME
  • 7
    icon of address Association House 22 E-g Victoria Place, Marshes Yard, Brightlingsea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    588,347 GBP2024-08-31
    Officer
    icon of calendar 2017-09-14 ~ 2021-07-06
    IIF 55 - Director → ME
  • 8
    icon of address 81 Town Street, Armley, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-02 ~ 2010-01-11
    IIF 103 - Director → ME
  • 9
    icon of address Unit 7a And 7b Falmouth Business Park, Bickland Water Road, Falmouth, Cornwall
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,765 GBP2023-03-31
    Officer
    icon of calendar 2021-09-22 ~ 2024-12-18
    IIF 53 - Director → ME
  • 10
    DADS MATTER LTD - 2015-08-10
    MATERNAL MENTAL HEALTH TRAINING AND CONSULTANCY LIMITED - 2015-04-21
    icon of address 47 Parkgate, Goldthorpe, Rotherham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2015-10-26
    IIF 131 - Director → ME
  • 11
    TEMPLE BIDCO LIMITED - 2025-03-27
    icon of address C/o Stuart Turner Limited, Market Place, Henley-on-thames, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-08-31 ~ 2022-01-28
    IIF 123 - Director → ME
  • 12
    icon of address Market Place, Henley On Thames, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    874,822 GBP2020-09-30
    Officer
    icon of calendar 2019-12-20 ~ 2022-01-28
    IIF 66 - Director → ME
  • 13
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-06 ~ 2012-04-30
    IIF 141 - Director → ME
  • 14
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-25 ~ 2012-10-19
    IIF 142 - Director → ME
  • 15
    PROGRESSIVE DIGITAL MEDIA GROUP PLC - 2016-01-22
    THEMUTUAL.NET PLC - 2006-12-01
    TMN GROUP PLC - 2009-06-24
    icon of address John Carpenter House, John Carpenter Street, London
    Active Corporate (9 parents, 13 offsprings)
    Officer
    icon of calendar 2011-08-01 ~ 2012-08-01
    IIF 157 - Director → ME
  • 16
    ENSCO 1074 LIMITED - 2014-07-23
    STUART TURNER PROPERTY HOLDINGS LIMITED - 2017-08-30
    icon of address Unit 1, Stuarts Lane, Greys Road, Henley On Thames, Oxfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53,220 GBP2024-09-30
    Officer
    icon of calendar 2016-03-11 ~ 2017-12-31
    IIF 128 - Director → ME
    icon of calendar 2021-08-05 ~ 2023-04-30
    IIF 118 - Director → ME
  • 17
    STUART TURNER PROPERTIES LIMITED - 2017-08-10
    ENSCO 1072 LIMITED - 2014-07-15
    icon of address Unit 1, Stuarts Lane, Greys Road, Henley On Thames, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    324,614 GBP2024-09-30
    Officer
    icon of calendar 2016-03-11 ~ 2017-12-31
    IIF 127 - Director → ME
  • 18
    icon of address 5 Nicholas Way, Northwood, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-12 ~ 2017-05-18
    IIF 164 - Secretary → ME
  • 19
    icon of address Nant Lane, Morda, Oswestry, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,567 GBP2024-12-31
    Officer
    icon of calendar 2013-09-11 ~ 2014-09-10
    IIF 68 - Director → ME
  • 20
    icon of address 6 Ashridge Road, Wokingham, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-04 ~ 2015-02-16
    IIF 114 - Director → ME
  • 21
    icon of address Unit 5, Parkland Business Centre, 44 Chartwell Road, Lancing Business Park, Lancing, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-10 ~ 2016-01-19
    IIF 85 - Director → ME
  • 22
    icon of address 23 Glen View, Litchard, Bridgend, Bridgend County Borough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-15 ~ 2018-05-23
    IIF 132 - Director → ME
  • 23
    icon of address C/o Stuart Turner Limited, Market Place, Henley-on-thames, Oxfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-01 ~ 2022-01-28
    IIF 120 - Director → ME
  • 24
    icon of address C/o Stuart Turner Limited, Market Place, Henley-on-thames, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-01 ~ 2022-01-28
    IIF 119 - Director → ME
  • 25
    icon of address Peat House, Newham Road, Truro, Cornwall, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    198,487 GBP2024-03-31
    Officer
    icon of calendar 2015-10-21 ~ 2023-05-31
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ 2023-07-31
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address Peat House, Newham Road, Truro, Cornwall
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,474 GBP2024-03-31
    Officer
    icon of calendar 2016-06-01 ~ 2023-05-31
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2019-02-16 ~ 2023-05-31
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address Grove Hill, Golden Grove, Carmarthen, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-01 ~ 2021-06-11
    IIF 135 - Director → ME
  • 28
    icon of address 100 High Path Road, Guildford, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,979 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-06-23 ~ 2024-03-25
    IIF 80 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 80 - Ownership of shares – More than 50% but less than 75% OE
    IIF 80 - Right to appoint or remove directors OE
  • 29
    icon of address 304 Devonshire House Manor Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-30 ~ 2013-04-05
    IIF 115 - LLP Member → ME
  • 30
    RRL LIMITED - 2019-02-05
    icon of address Peat House, Newham Road, Truro, Cornwall, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-13 ~ 2023-05-31
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2019-02-16 ~ 2021-04-16
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    RRL LLP
    - now
    ROBINSON REED LAYTON LLP - 2019-02-05
    icon of address Peat House, Newham Road, Truro, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-18 ~ 2023-05-31
    IIF 149 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ 2022-06-01
    IIF 43 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    JB WILLS LIMITED - 2018-09-13
    SNSMS LIMITED - 2016-05-11
    icon of address Peat House, Newham Road, Truro, Cornwall, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-05-09 ~ 2023-05-31
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2019-02-16 ~ 2023-05-31
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    icon of address Nutmeg House, 60 Gainsford St, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-22 ~ 2025-06-05
    IIF 94 - Director → ME
  • 34
    icon of address Nutmeg House, 60 Gainsford St, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-22 ~ 2025-06-05
    IIF 93 - Director → ME
  • 35
    icon of address Nutmeg House, 60 Gainsford St, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-22 ~ 2025-06-05
    IIF 92 - Director → ME
  • 36
    27PARTNERS LTD - 2019-07-11
    icon of address Wework The Monument, 51 Eastcheap, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,679,678 GBP2021-03-31
    Officer
    icon of calendar 2014-04-07 ~ 2018-12-21
    IIF 156 - Director → ME
  • 37
    icon of address Market Place., Henley On Thames, Oxfordshire
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2008-09-01 ~ 2022-01-28
    IIF 130 - Director → ME
  • 38
    icon of address The Green Build Hub, Eden Project Campus, Bodelva, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    259 GBP2025-01-31
    Officer
    icon of calendar 2014-10-09 ~ 2015-07-23
    IIF 50 - Director → ME
  • 39
    icon of address C/o Stuart Turner Limited, Market Place, Henley-on-thames, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-31 ~ 2022-01-28
    IIF 121 - Director → ME
  • 40
    icon of address C/o Stuart Turner Limited, Market Place, Henley-on-thames, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-31 ~ 2022-01-28
    IIF 122 - Director → ME
  • 41
    icon of address The Green Build Hub, Eden Project Campus, Bodelva, Cornwall, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-13 ~ 2024-01-08
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ 2024-01-08
    IIF 5 - Has significant influence or control OE
  • 42
    icon of address 7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-09 ~ 2016-05-09
    IIF 146 - Director → ME
  • 43
    icon of address Lever House, 3 St James Road, Kingston Upon Thames, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-03-27 ~ 2004-03-24
    IIF 104 - Director → ME
  • 44
    UNILEVER PENSION FUND TRUSTEES LIMITED - 2005-07-19
    MAWLAW 470 LIMITED - 2000-01-05
    icon of address Lever House, 3 St James Road, Kingston Upon Thames, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2002-03-27 ~ 2004-03-24
    IIF 105 - Director → ME
  • 45
    V LEARNING NET - 2022-07-18
    icon of address The Orchard, Market Street, Launceston, Cornwall, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-20 ~ 2023-09-12
    IIF 51 - Director → ME
  • 46
    icon of address 64 64 Wolseley Road, Portslade, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-27 ~ 2013-02-01
    IIF 168 - Director → ME
  • 47
    icon of address Oak Tree Barn, Suite 2 Hatton Lane, Hatton, Warrington, Cheshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-01-04 ~ 2024-09-16
    IIF 69 - Director → ME
  • 48
    WIGMORE AESTHETICS LIMITED - 2021-09-14
    icon of address 23 Wigmore Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-08-05 ~ 2024-04-01
    IIF 166 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.