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, Joseph Charles

    Related profiles found in government register
  • Williams, Joseph Charles
    British company director born in April 1985

    Registered addresses and corresponding companies
    • icon of address Flat 5, 35 Alumhurst Road, Bournemouth, Dorset, BH4 8EN

      IIF 1
  • Williams, Joseph Charles
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Partridge Walk, Poole, BH14 8HL, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Unit 19, Slader Business Park, Witney Road, Nuffield Industrial Estate, Poole, BH17 0GP, England

      IIF 7
    • icon of address 5, Beech Court, Hurst, Reading, RG10 0RQ, England

      IIF 8 IIF 9
  • Williams, Joseph Charles
    British director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Partridge Walk, Poole, BH14 8HL, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Unit 19 Slader Business Park, Witney Road, Nuffield Industrial Estate, Poole, BH17 0GP, United Kingdom

      IIF 15
    • icon of address 8th Floor, Connect Centre, Kingston Crescent, Portsmouth, PO2 8QL, United Kingdom

      IIF 16
  • Williams, Joseph
    British director born in April 1985

    Registered addresses and corresponding companies
    • icon of address 3b Roundways, Elliott Road, Bournemouth, BH11 8JJ

      IIF 17
  • Williams, Joseph Charles
    English born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Partridge Walk, Poole, BH14 8HL, England

      IIF 18
  • Williams, Joseph Charles
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sweeting & Smedley Limited, 2 Church Street, Burnham, SL1 7HZ, United Kingdom

      IIF 19
    • icon of address 7, Partridge Walk, Poole, BH14 8HL, United Kingdom

      IIF 20
    • icon of address 7, Partridge Walk, Poole, Dorset, BH14 8HL, United Kingdom

      IIF 21 IIF 22
  • Williams, Joseph Charles
    British director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 106, Aviation Park West, Bournemouth Airport, Bournemouth, BH23 6NW, United Kingdom

      IIF 23 IIF 24
    • icon of address 7, Partridge Walk, Poole, BH14 8HL, England

      IIF 25
    • icon of address 8th Floor, Connect Centre, Kingston Crescent, Portsmouth, PO2 8QL, England

      IIF 26 IIF 27
  • Williams, Joseph

    Registered addresses and corresponding companies
    • icon of address 7, Partridge Walk, Poole, Dorset, BH14 8HL, United Kingdom

      IIF 28
  • Williams, Joseph
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Partridge Walk, Poole, Dorset, BH14 8HL, United Kingdom

      IIF 29 IIF 30
  • Williams, Joseph
    British director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Berwick Road, Bournemouth, BH3 7BB, United Kingdom

      IIF 31
    • icon of address 6, Berwick Road, Bournemouth, Dorset, BH3 7BB, United Kingdom

      IIF 32
    • icon of address 17, Glasshouse Studios, Fryern Court Road, Fordingbridge, Hampshire, SP6 1QX, United Kingdom

      IIF 33
    • icon of address 85, Ringwood Road, Poole, BH14 0RH, England

      IIF 34
    • icon of address Unit 6 Manor Park, 35 Willis Way, Poole, Dorset, BH15 3SZ, England

      IIF 35
    • icon of address 8th Floor, Connect Centre, Kingston Crescent, Portsmouth, PO2 8QL, England

      IIF 36 IIF 37
  • Mr Joseph Charles Williams
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 106, Aviation Business Park, Hurn, Christchurch, BH23 6NW, England

      IIF 38
    • icon of address 7, Partridge Walk, Poole, BH14 8HL, England

      IIF 39
    • icon of address 7, Partridge Walk, Poole, BH14 8HL, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address 7, Partridge Walk, Poole, Dorset, BH14 8HL, United Kingdom

      IIF 50 IIF 51
    • icon of address 85, Ringwood Road, Poole, BH14 0RH, England

      IIF 52 IIF 53
    • icon of address Unit 19 Slader Business Park, Witney Road, Poole, BH17 0GP, United Kingdom

      IIF 54
    • icon of address 8th Floor, Connect Centre, Kingston Crescent, Portsmouth, PO2 8QL, England

      IIF 55 IIF 56 IIF 57
    • icon of address 2, Church Street, Burnham, Slough, SL1 7HZ, England

      IIF 58
    • icon of address 5 Prospect House, Meridian Cross, Ocean Way, Southampton, SO14 3TJ

      IIF 59
  • Mr Joseph Charles Williams
    English born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Partridge Walk, Poole, BH14 8HL, England

      IIF 60
  • Joseph Williams
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Joseph Charles Williams
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Partridge Walk, Poole, BH14 8HL, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Unit 6 Manor Park, 35 Willis Way, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 35 - Director → ME
  • 2
    icon of address 7 Partridge Walk, Poole, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35,265 GBP2021-06-29
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2 Church Street, Burnham, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -89,897 GBP2024-10-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address 2 Church Street, Burnham, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Unit G5 Arena Business Park, Holyrood Close, Poole, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 2 Church Street, Burnham, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-03-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Sweeting & Smedley, 2 Church Street, Burnham, Slough, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 30 - Director → ME
    icon of calendar 2025-05-01 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 8
    icon of address Unit 19 Slader Business Park Witney Road, Nuffield Industrial Estate, Poole, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Unit 106 Aviation Park West, Bournemouth Airport, Christchurch, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    IIF 32 - Director → ME
  • 10
    icon of address 2 Church Street, Burnham, Slough, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    198,127 GBP2024-06-27
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 9 - Director → ME
  • 11
    WAREHOUSE CLEARANCE OUTLET SOMERSET LTD - 2016-03-03
    icon of address 8th Floor, Connect Centre, Kingston Crescent, Portsmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2016-12-31
    Officer
    icon of calendar 2015-12-18 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    PRESLA LTD - 2018-02-28
    icon of address Unit 19 Slader Business Park Witney Road, Nuffield Industrial Estate, Poole, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 46 - Has significant influence or controlOE
    IIF 46 - Has significant influence or control as a member of a firmOE
  • 13
    icon of address 2 Church Street, Burnham, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    75,682 GBP2024-06-28
    Officer
    icon of calendar 2017-03-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Unit G5 Arena Business Park, Holyrood Close, Poole, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    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
  • 15
    icon of address Unit 106 Aviation Park West, Bournemouth Airport, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-13 ~ dissolved
    IIF 31 - Director → ME
  • 16
    icon of address 165 Alder Road, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2024-03-25
    Officer
    icon of calendar 2019-11-27 ~ now
    IIF 7 - Director → ME
  • 17
    icon of address 8th Floor, Connect Centre, Kingston Crescent, Portsmouth, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -50,015 GBP2016-12-31
    Officer
    icon of calendar 2010-09-22 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Sweeting & Smedley, 2 Church Street, Burnham, Slough, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 2 Church Street, Burnham, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,048 GBP2024-06-30
    Officer
    icon of calendar 2022-08-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 7 Partridge Walk, Poole, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 21
    icon of address 2 Church Street, Burnham, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit 106 Aviation Business Park, Bournemouth International Airport, Hurn, Christchurch, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-18 ~ dissolved
    IIF 24 - Director → ME
  • 23
    icon of address Unit 106 Aviation Business Park, Bournemouth International Airport, Hurn, Christchurch, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 33 - Director → ME
  • 24
    WHOLESALE GARDEN FURNITURE LTD - 2017-04-27
    icon of address Cvr Global Llp, 5 Prospect House Meridian Cross Ocean Way, Southampton
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-12-09 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 2 Church Street, Burnham, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -351,320 GBP2023-09-30
    Officer
    icon of calendar 2022-09-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 2 Church Street, Burnham, Slough, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 27
    icon of address 2 Church Street, Burnham, Bucks, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 19 - Director → ME
  • 28
    icon of address 2 Church Street, Burnham, Slough, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -67,092 GBP2024-05-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address Unit 6 Manor Park, 35 Willis Way, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-09 ~ 2009-09-08
    IIF 17 - Director → ME
  • 2
    icon of address 2 Church Street, Burnham, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -89,897 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-01-01 ~ 2023-08-01
    IIF 50 - Ownership of shares – 75% or more OE
  • 3
    icon of address 2 Church Street, Burnham, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    322,203 GBP2024-06-30
    Officer
    icon of calendar 2018-01-22 ~ 2019-07-04
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ 2019-07-04
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    UK SALES DIRECT ONLINE LIMITED - 2007-02-22
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-04 ~ 2007-03-20
    IIF 1 - Director → ME
  • 5
    icon of address 2 Church Street, Burnham, Slough, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    198,127 GBP2024-06-27
    Officer
    icon of calendar 2016-12-16 ~ 2019-07-04
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ 2023-10-11
    IIF 58 - Ownership of shares – 75% or more OE
    icon of calendar 2016-12-16 ~ 2019-07-04
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 6
    icon of address 85 Ringwood Road, Poole, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    372,327 GBP2024-03-31
    Officer
    icon of calendar 2017-03-01 ~ 2018-10-17
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2018-10-17
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BOX SELF STORAGE LTD - 2014-05-21
    icon of address 85 Ringwood Road, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    450,641 GBP2024-07-31
    Officer
    icon of calendar 2013-08-14 ~ 2018-12-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-08-14 ~ 2018-12-01
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 8th Floor, Connect Centre, Kingston Crescent, Portsmouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,200 GBP2017-04-30
    Officer
    icon of calendar 2015-04-20 ~ 2017-10-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ 2017-10-01
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    WHOLESALE GARDEN FURNITURE LTD - 2017-04-27
    icon of address Cvr Global Llp, 5 Prospect House Meridian Cross Ocean Way, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-09 ~ 2017-06-08
    IIF 36 - Director → ME
  • 10
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -393,281 GBP2018-09-30
    Officer
    icon of calendar 2015-09-04 ~ 2018-12-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-09-03 ~ 2018-12-01
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE

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.