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, Stephen

    Related profiles found in government register
  • Williams, Stephen
    British chairman born in December 1961

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address Pine Lodge, Bunny Hall Park, Bunny, Nottingham, NG11 6NE, England

      IIF 1
  • Williams, Stephen
    British company director born in December 1961

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 1 Pine Lodge, Bunny Hall Park Bunny, Nottingham, NG11 6NE

      IIF 2 IIF 3
  • Williams, Stephen
    British director born in December 1961

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 42 Glebe Street, Loughborough, Leicestershire, LE11 1JR, United Kingdom

      IIF 4
    • icon of address 1 Pine Lodge, Bunny Hall Park Bunny, Nottingham, NG11 6NE

      IIF 5
    • icon of address Presteigne Enterprise Park, Presteigne, Powys, LD8 2UF

      IIF 6
  • Williams, Stephen
    British management consultant born in December 1961

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 1 Pine Lodge, Bunny Hall Park Bunny, Nottingham, NG11 6NE

      IIF 7
  • Williams, Stephen
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Westgate, Huddersfield, West Yorkshire, HD1 1PA, United Kingdom

      IIF 8
  • Williams, Stephen
    British engineering consultant born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clover Cottage, Guildford Road, Chobham, Woking, Surrey, GU24 8EA, England

      IIF 9
  • Williams, Stephen
    British company director born in February 1960

    Registered addresses and corresponding companies
    • icon of address 163 Ormonds Close, Bradley Stoke, Bristol, Avon, BS32 0DU

      IIF 10 IIF 11
  • Williams, Stephen
    British technical director born in February 1960

    Registered addresses and corresponding companies
    • icon of address 267 Bristol Road, Quedgeley, Gloucester, Gloucestershire, GL2 4QP

      IIF 12
  • Williams, Stephen
    British engineering director born in October 1962

    Registered addresses and corresponding companies
    • icon of address 30 Adam Close, Slough, Berkshire, SL1 9AR

      IIF 13
  • Williams, Stephen
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Derwent House, Cranfield Technology Park, University Way, Cranfield, Bedfordshire, MK43 0AZ

      IIF 14 IIF 15
    • icon of address Derwent House, University Way, Cranfield Technology Park, Cranfield, Bedfordshire, MK43 0AZ

      IIF 16
    • icon of address 9, Node Way Gardens, Welwyn, Hertfordshire, AL6 9FD, England

      IIF 17
    • icon of address 9, Node Way Gardens, Welwyn Garden City, Hertfordshire, AL6 9FD, England

      IIF 18
  • Williams, Stephen
    British directors born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Barleycroft Road, Welwyn Garden City, Hertfordshire, AL8 6JX

      IIF 19
  • Williams, Stephen
    British builder born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Grange Road, Tongham, Guidford, GU10 1DJ, United Kingdom

      IIF 20
  • Williams, Stephen
    British business development born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Levels, Biddisham Lane, Biddisham, Somerset, BS26 2RG

      IIF 21
  • Williams, Stephen
    British company director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Axon, Commerce Road, Lynch Wood, Peterborough, Cambs, PE2 6LR

      IIF 22
  • Williams, Stephen
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Queen Square, Bristol, BS1 4QS, United Kingdom

      IIF 23
  • Williams, Stephen
    British marketing born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Levels, Biddisham Lane, Biddisham, Somerset, BS26 2RG

      IIF 24
  • Williams, Steven
    British technical director born in February 1960

    Registered addresses and corresponding companies
    • icon of address 163 Ormonds Close, Bradley Stoke, Bristol, BS32 0DU

      IIF 25 IIF 26
  • Williams, Stephen
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Hyde Road, Paignton, Devon, TQ4 5BW, United Kingdom

      IIF 27 IIF 28
  • Williams, Stephen
    British hauliers born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 28 Station Road, Wiltshire, Warminster, BA12 9BR, United Kingdom

      IIF 29
  • Williams, Stephen Charles
    British property maintenance born in December 1966

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 45, Grange Road, Tongham, Surrey, GU10 1DJ, England

      IIF 30
  • Mr Stephen Williams
    British born in February 1960

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 13, Hyde Road, Paignton, Devon, TQ4 5BW, United Kingdom

      IIF 31
  • Williams, Stephen

    Registered addresses and corresponding companies
    • icon of address 1 Pine Lodge, Bunny Hall Park Bunny, Nottingham, NG11 6NE

      IIF 32
  • Williams, Stephen John Charles
    British tech dir born in February 1960

    Registered addresses and corresponding companies
    • icon of address 8 Chessel Close, Bradley Stoke, Bristol, BS12 0BZ

      IIF 33
  • Williams, Stephen John Charles
    British technical director born in February 1960

    Registered addresses and corresponding companies
    • icon of address 251 Ormonds Close, Bradley Stoke North, Britstol, BS12 0DW

      IIF 34
    • icon of address 8 Chessel Close, Bradley Stoke, Bristol, BS12 0BZ

      IIF 35 IIF 36
  • Mr Stephen Williams
    British born in December 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Phoenix House, Holbrook Lane, Coventry, W Midlands, CV6 4AD

      IIF 37
    • icon of address 42 Glebe Street, Loughborough, Leicestershire, LE11 1JR

      IIF 38
  • Mr Stephen Williams
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1c, Colston Yard, Bristol, BS1 5BD, England

      IIF 39
  • Stephen Williams
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Westgate, Huddersfield, West Yorkshire, HD1 1PA, United Kingdom

      IIF 40
  • Williams, Stephen John Charles
    British managing director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dan Y Bryn, Manson, Monmouth, NP25 5RE, Wales

      IIF 41
  • Williams, Steven John Charles
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak House, Village Way, Cardiff, CF15 7NE, United Kingdom

      IIF 42
  • Williams, Steven John Charles
    British managing director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Stephen Williams
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Grange Road, Guidford, GU10 1DJ, United Kingdom

      IIF 49
  • Mr Stephen Williams
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Hyde Road, Paignton, Devon, TQ4 5BW, United Kingdom

      IIF 50
  • Stephen Williams
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 28 Station Road, Warminster, BA12 9BR, United Kingdom

      IIF 51 IIF 52
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 2 Axon Commerce Road, Lynch Wood, Peterborough, Cambs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-30 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address 13 Hyde Road, Paignton, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -133,254 GBP2024-03-31
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 13 Hyde Road, Paignton, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -73,085 GBP2024-03-31
    Officer
    icon of calendar 2021-07-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 42 Glebe Street, Loughborough, Leicestershire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 44 Elleray Court, Ash Vale, Aldershot, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 30 - Director → ME
  • 6
    icon of address 93d Bretby Lane, Bretby, Burton-on-trent, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,417 GBP2025-04-30
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 41 - Director → ME
  • 7
    icon of address Can-yr-afon Scotland Bridge, New Haw, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-04-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 36 Queen Square, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-09 ~ dissolved
    IIF 23 - Director → ME
  • 9
    icon of address 39 Barleycroft Road, Welwyn Garden City, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-07 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address Racs Group House Three Horseshoes Walk, Wiltshire, Warminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 35 Westgate, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,197 GBP2024-07-31
    Officer
    icon of calendar 2021-07-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    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
  • 12
    icon of address Ground Floor 28 Station Road, Wiltshire, Warminster, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-07-26 ~ dissolved
    IIF 52 - Has significant influence or controlOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 1c Colston Yard, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    180,547 GBP2024-08-31
    Officer
    icon of calendar 2004-11-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
Ceased 30
  • 1
    icon of address 1 St Martins Row, Albany Road, Cardiff, Wales
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    232,682 GBP2024-03-31
    Officer
    icon of calendar 1997-08-08 ~ 2000-03-31
    IIF 33 - Director → ME
  • 2
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-04-03 ~ 2001-12-10
    IIF 10 - Director → ME
  • 3
    icon of address 42 Glebe Street, Loughborough, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-28 ~ 2018-03-04
    IIF 4 - Director → ME
  • 4
    NOTTCOR 150 LIMITED - 2000-12-05
    icon of address Euroflex Centre Foxbridge Way, Normanton Industrial Estate, Normanton, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-12-05 ~ 2006-10-13
    IIF 3 - Director → ME
  • 5
    icon of address Oak House, Village Way, Tongwynlais, Cardiff, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-04-26 ~ 2022-06-29
    IIF 47 - Director → ME
  • 6
    THE BRITISH ASSOCIATION OF COMMUNICATORS IN BUSINESS LIMITED - 2010-05-13
    BRITISH ASSOCIATION OF INDUSTRIAL EDITORS LIMITED(THE) - 1995-05-05
    icon of address Scorpio House Rockingham Drive, Linford Wood, Milton Keynes, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2003-06-09 ~ 2006-05-24
    IIF 21 - Director → ME
  • 7
    NOTTCOR 145 LIMITED - 2000-11-27
    CTEX SEAT COMFORT LIMITED - 2004-04-06
    icon of address Euroflex Centre Foxbridge Way, Normanton Industrial Estate, Normanton, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-12-05 ~ 2006-10-13
    IIF 2 - Director → ME
  • 8
    CROSBY HOMES (SPECIAL PROJECTS) LIMITED - 2011-07-22
    BEAUFORT WESTERN LIMITED - 2001-11-30
    BERKELEY LEASING LIMITED - 1987-08-07
    LEND LEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED - 2016-07-01
    BERKELEY HOMES (WESTERN) LIMITED - 1994-08-01
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-09-17 ~ 2000-03-31
    IIF 36 - Director → ME
  • 9
    icon of address C/o Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-14 ~ 2014-01-30
    IIF 6 - Director → ME
  • 10
    ALFRED MCALPINE HOMES SOUTH WEST LIMITED - 2001-11-30
    CANBERRA DEVELOPMENTS (SOUTH WALES) LIMITED - 1993-01-01
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-10-26 ~ 1997-07-04
    IIF 34 - Director → ME
  • 11
    MERIDIEN MANAGEMENT COMPANY LIMITED - 1999-11-01
    GRANGEGROVE MANAGEMENT COMPANY LIMITED - 1998-07-07
    icon of address 11-13 Penhill Road, Cardiff, Caerdydd, Wales
    Active Corporate (11 parents)
    Officer
    icon of calendar 1999-09-03 ~ 2000-09-15
    IIF 12 - Director → ME
  • 12
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-26 ~ 2022-07-01
    IIF 48 - Director → ME
  • 13
    RRBCO LIMITED - 2025-02-18
    icon of address 39 Barleycroft Road, Welwyn Garden City, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,732 GBP2024-12-31
    Officer
    icon of calendar 2010-05-12 ~ 2025-02-15
    IIF 17 - Director → ME
  • 14
    CORPWIDE CONSULTANTS LIMITED - 2008-07-17
    icon of address Suite 2d, Building 1 Eastern Business Park, St Mellons, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,527 GBP2024-03-31
    Officer
    icon of calendar 2008-06-16 ~ 2010-04-01
    IIF 5 - Director → ME
    icon of calendar 2008-06-16 ~ 2010-04-01
    IIF 32 - Secretary → ME
  • 15
    PAILTON PRECISION ENGINEERING LIMITED - 1993-09-07
    icon of address Phoenix House, Holbrook Lane, Coventry, W Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-06-19 ~ 2018-03-04
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-04
    IIF 37 - Has significant influence or control OE
  • 16
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-08-09 ~ 2022-07-01
    IIF 46 - Director → ME
  • 17
    PERSIMMON HOMES WALES LIMITED - 1996-03-12
    IDEAL HOMES WALES LIMITED - 1996-02-27
    TUDOR JENKINS & COMPANY LIMITED - 1990-10-01
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2003-12-31
    IIF 26 - Director → ME
    icon of calendar 2002-07-07 ~ 2002-07-08
    IIF 25 - Director → ME
  • 18
    SURESHOT ENGINEERING LIMITED - 1993-04-06
    icon of address Bizspace Steel House Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,357,646 GBP2019-12-31
    Officer
    icon of calendar 1993-01-27 ~ 2023-01-06
    IIF 9 - Director → ME
  • 19
    MAGNUS HOMES SOUTH WEST LIMITED - 1997-07-07
    CASTILLANE COMPANY LIMITED - 1978-12-31
    MAGNUS DEVELOPMENTS LIMITED - 1994-05-06
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-04-03 ~ 2001-12-10
    IIF 11 - Director → ME
  • 20
    icon of address Midsummer Court, Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-04 ~ 2015-10-16
    IIF 16 - Director → ME
  • 21
    EDGER 388 LIMITED - 2004-12-15
    icon of address Midsummer Court, Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-04 ~ 2015-10-16
    IIF 15 - Director → ME
  • 22
    Q M GROUP LIMITED - 2010-08-10
    icon of address Midsummer Court, Midsummer Boulevard, Milton Keynes
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-04 ~ 2015-10-16
    IIF 14 - Director → ME
  • 23
    VACU-BLAST LIMITED - 1996-10-07
    RUBBER BONDERS LIMITED - 1981-12-31
    icon of address Portland House, Stag Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-01-31
    IIF 13 - Director → ME
  • 24
    icon of address Oak House, Village Way, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-05-07 ~ 2022-06-01
    IIF 42 - Director → ME
  • 25
    J D CRIPPS DEVELOPMENTS LIMITED - 1992-06-19
    BERKELEY HOMES (INDUSTRIAL) LIMITED - 1985-06-17
    icon of address 20 Triton Street, Regent's Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-17 ~ 2000-03-31
    IIF 35 - Director → ME
  • 26
    icon of address 39 Barleycroft Road, Welwyn Garden City, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2010-12-02
    IIF 19 - Director → ME
  • 27
    SPH 248 LIMITED - 2005-02-18
    icon of address The Ashes Bunny Hall Park, Bunny, Nottingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-10-18 ~ 2014-07-11
    IIF 7 - Director → ME
  • 28
    icon of address Oak House Village Way, Tongwynlais, Cardiff, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-12-05 ~ 2022-06-01
    IIF 44 - Director → ME
  • 29
    icon of address Oak House, Village Way, Tongwynlais, Cardiff, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-12-07 ~ 2022-06-01
    IIF 43 - Director → ME
  • 30
    icon of address Oak House, Village Way, Tongwynlais, Cardiff, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-12-07 ~ 2022-06-01
    IIF 45 - 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.