logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Williams, David

    Related profiles found in government register
  • Williams, David
    British planning engineer born in May 1964

    Registered addresses and corresponding companies
    • 5 Spearpoint Gardens, Aldborough Road North, Newbury Park, Essex, IG2 7SX

      IIF 1
  • Williams, David
    British general manager born in March 1957

    Registered addresses and corresponding companies
    • 22 Drumaldrace, Washington, Tyne & Wear, NE37 1SR

      IIF 2
  • Williams, David
    British

    Registered addresses and corresponding companies
    • 5 Spearpoint Gardens, Aldborough Road North, Newbury Park, Essex, IG2 7SX

      IIF 3
  • Williams, David
    British consultant born in March 1957

    Resident in Wales

    Registered addresses and corresponding companies
  • Williams, David
    British traffic management born in September 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Glanglasfor, Rhyl, LL18 1RP, Wales

      IIF 15
  • Williams, David
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Trimble House, 9 Bold Street, Warrington, WA1 1DN, England

      IIF 16
  • Williams, David
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 127 Fairfield Park Road, Bath, Avon, BA1 6JS

      IIF 17
  • Williams, David
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 59, Eastern Road, Selly Park, Birmingham, B29 7JX, United Kingdom

      IIF 18
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 19
  • Williams, David
    British cad technician born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 61 Brownfield Road, Shard End, Birmingham, West Midlands, B34 7HT

      IIF 20
  • Williams, David
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • Centurion House, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, England

      IIF 21
  • Williams, David
    British director born in May 1964

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 8, Grofisstrasse, Vilters, 7324, Switzerland

      IIF 22
  • Williams, Lewis David
    British traffic management born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 1, Thorn Gardens, Bacup, Lancashire, OL13 9LE, England

      IIF 23
  • Williams, David
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 24
  • Williams, David
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, David
    British none born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Suite, 1 Tolherst Court, Turkey Mill, Ashford Road, Maidstone, Kent, ME14 5SF, United Kingdom

      IIF 28
  • Williams, David
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7b, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, United Kingdom

      IIF 29
  • Williams, David
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, C/o Hawarden Avenue, Manchester, M16 0AP, England

      IIF 30
  • Williams, David
    British consultant born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a, Hatcham Park Mews, London, SE14 5QA, United Kingdom

      IIF 31
  • Williams, David
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Tower, 103 High Street, Elgin, IV30 1EB, Scotland

      IIF 32
    • 6, Cranford Avenue, Exmouth, Devon, EX8 2HT, United Kingdom

      IIF 33
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 34
  • Williams, David
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Maenan Road, Llandudno, LL30 1SZ, United Kingdom

      IIF 35
  • Williams, David
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 36
  • Williams, David
    British consultant born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 54 Sterling Park, Clapgate Lane, Birmingham, B32 3BU

      IIF 37
  • Williams, David
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Villette Road, Sunderland, Tyne And Wear, SR2 8RH, United Kingdom

      IIF 38
  • Williams, David
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 39
  • Williams, David
    British company director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 195-197, Wood Street, London, E17 3NU, England

      IIF 40
  • Williams, David
    British director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168, Pennel House, Poynders Gardens, Clapham, London, SW4 8PJ, United Kingdom

      IIF 41
    • 168, Pennel House, Poynders Gardens, London, SW4 8PJ, United Kingdom

      IIF 42
  • Williams, David Anthony
    British accounts born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 36, Wellington Avenue, London, N9 0RP, England

      IIF 43
  • Williams, David Anthony
    British entrepreneur born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 36, Wellington Avenue, London, N9 0RP, United Kingdom

      IIF 44
  • Williams, Dave
    British site manager born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Netherbridge Avenue, Lichfield, WS14 9UF, United Kingdom

      IIF 45
  • David Williams
    British born in March 1957

    Resident in Wales

    Registered addresses and corresponding companies
  • David Williams
    British born in September 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Glanglasfor, Rhyl, LL18 1RP, Wales

      IIF 57
  • Williams, David Bryn
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 176, High Street, Blackwood, Gwent, NP12 1AH, Wales

      IIF 58
    • Nightingale House, Main Road, Church Village, CF38 1RN

      IIF 59
    • Nightingale House, Main Road, Church Village, CF38 1RN, United Kingdom

      IIF 60
    • Nightingale House, Main Road, Church Village, Pontypridd, CF38 1RN, United Kingdom

      IIF 61
    • C/o Smart Sunbeds Uk, Unit 1a Rush Drive, Pen Y Fan Ind Est, Crumlin, NP11 3AA, United Kingdom

      IIF 62
    • 39, Beaufort Street, Brynmawr, Ebbw Vale, Gwent, NP23 4AQ, United Kingdom

      IIF 63 IIF 64
    • 39 Beaufort Street, Brynmawr, Ebbw Vale, NP23 4AF, Wales

      IIF 65
    • 39, Beaufort Street, Brynmawr, Ebbw Vale, NP23 4AQ, United Kingdom

      IIF 66
    • Nightingale House, Main Road, Church Village, Pontypridd, CF38 1RN, Wales

      IIF 67 IIF 68 IIF 69
    • Unit 1, 66 Broadway, Pontypridd, Mid Glamorgan, CF37 1BD, United Kingdom

      IIF 71
    • 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, United Kingdom

      IIF 72
  • Williams, David Jonathon
    Welsh born in August 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 63, Heol Y Coed, Rhiwbina, Cardiff, CF14 6HQ, Wales

      IIF 73
    • 152, Bristol Road, Gloucester, GL1 5SR, England

      IIF 74
  • Williams, David Jonathon
    Welsh director born in August 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • Tormohun House, Barton Hill Road, Torquay, TQ2 8JH, England

      IIF 75
  • Williams, David Jonathon
    Welsh traffic management born in August 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • Forest House, Broad Quay Road, Felnex Industrial Estate, Newport, Gwent, NP19 4PN, United Kingdom

      IIF 76
  • Williams, David Mark
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Arlington Avenue, Denton, Manchester, M34 7TH, England

      IIF 77 IIF 78
  • Williams, David Anthony, Rev
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 32, Brockley Park, Forest Hill, London, SE23 1PS, United Kingdom

      IIF 79
  • Williams, David Anthony, Rev
    British minister of religion born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3, Cheyne Walk, Northampton, Northamptonshire, NN1 5PT

      IIF 80 IIF 81
  • Williams, David Anthony, Rev
    British pastor born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 82
  • Williams, David Anthony
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Johnstone Mews, North Road, Boldon Colliery, Tyne And Wear, NE35 9AF, United Kingdom

      IIF 83
  • Mr David Williams
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4, C/o Hawarden Avenue, Manchester, M16 0AP, England

      IIF 84
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 85
    • Trimble House, 9 Bold Street, Warrington, WA1 1DN, England

      IIF 86
  • Mr David Williams
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 87
  • Mr David Williams
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 61, Brownfield Road, Shard End, Birmingham, B34 7HT, England

      IIF 88
  • Williams, David Jonathon
    British manager born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forest House, Broad Quay Road, Felnex Industrial Estate, Newport, NP19 4PN, United Kingdom

      IIF 89
  • Williams, David Jonathon
    British operations director traffic management born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tormohun House, Barton Hill Road, Torquay, TQ2 8JH, England

      IIF 90
  • Williams, David Vaughan
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 B, Farnley Road, London, SE25 6NZ, United Kingdom

      IIF 91
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 92
    • Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 93
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 94 IIF 95 IIF 96
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 97
    • International House, 45-55 Commercial Street, London, E1 6BD, United Kingdom

      IIF 98
    • International House, 66 Lavender Hill, London, SW11 5RQ, United Kingdom

      IIF 99
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 100 IIF 101 IIF 102
  • Mr David Williams
    British born in July 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Tower, 103 High Street, Elgin, IV30 1EB, Scotland

      IIF 103
  • Mr David Williams
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 168 Pennel House, Poynders Gardens, London, SW4 8PJ, England

      IIF 104
  • David Williams
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Dive Flat, St. Martin's, Isles Of Scilly, TR25 0QL, United Kingdom

      IIF 105
  • David Williams
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 54 Sterling Park, Clapgate Lane, Birmingham, B32 3BU

      IIF 106
  • David Williams
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 195-197, Wood Street, London, E17 3NU, England

      IIF 107
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 108
  • Mr David Anthony Williams
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 36, Wellington Avenue, London, N9 0RP, United Kingdom

      IIF 109
  • Mr David Jonathon Williams
    British born in August 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • Forest House, Broad Quay Road Felnex, Industrial Estate Newport, NP19 4PN

      IIF 110
  • Mr Dave Williams
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 111
  • Mr David Williams
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Priory Park, Mills Road, Aylesford, Kent, ME20 7PP, England

      IIF 112
    • 2nd Floor Maidstone House, King Street, Maidstone, Kent, ME15 6AW, England

      IIF 113
    • Jubilee Business Centre, 11 Ashford Road, Maidstone, Kent, ME14 5DA, England

      IIF 114 IIF 115
  • Mr David Williams
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a, Hatcham Park Mews, London, SE14 5QA, United Kingdom

      IIF 116
  • Mr David Williams
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 117
  • Mr David Williams
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 118
  • Mr David Williams
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Beaufort Street, Brynmawr, Ebbw Vale, NP23 4AQ, United Kingdom

      IIF 119
  • Rev David Anthony Williams
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 32, Brockley Park, Forest Hill, London, SE23 1PS, United Kingdom

      IIF 120
  • David Anthony Williams
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Johnstone Mews, North Road, Boldon Colliery, Tyne And Wear, NE35 9AF, United Kingdom

      IIF 121
  • Mr David Mark Williams
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Arlington Avenue, Denton, Manchester, M34 7TH, England

      IIF 122 IIF 123
  • Mr David Bryn Williams
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nightingale House, Main Road, Church Village, CF38 1RN

      IIF 124
    • Nightingale House, Main Road, Church Village, CF38 1RN, United Kingdom

      IIF 125
    • Nightingale House, Main Road, Church Village, Pontypridd, CF38 1RN, United Kingdom

      IIF 126
    • C/o Smart Sunbeds Uk, Unit 1a Rush Drive, Pen Y Fan Ind Est, Crumlin, NP11 3AA, United Kingdom

      IIF 127
    • 39 Beaufort Street, Brynmawr, Ebbw Vale, NP23 4AF, Wales

      IIF 128
    • 39, Beaufort Street, Brynmawr, Ebbw Vale, NP23 4AQ, Wales

      IIF 129 IIF 130 IIF 131
    • Nightingale House, Main Road, Church Village, Pontypridd, CF38 1RN, Wales

      IIF 133 IIF 134 IIF 135
    • 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, United Kingdom

      IIF 137
  • Mr David Jonathon Williams
    Welsh born in August 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • Forest House, Broad Quay Road, Felnex Industrial Estate, Newport, Gwent, NP19 4PN, United Kingdom

      IIF 138
    • Forest House, Broad Quay Road, Felnex Industrial Estate, Newport, NP19 4PN

      IIF 139
    • Forest House, Broad Quay Road, Felnex Industrial Estate, Newport, NP19 4PN, Wales

      IIF 140
  • Mr David Vaughan Williams
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 B, Farnley Road, London, SE25 6NZ, United Kingdom

      IIF 141
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 142
    • Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 143
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 144 IIF 145
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 146
    • International House, 45-55 Commercial Street, London, E1 6BD, United Kingdom

      IIF 147
    • International House, 66 Lavender Hill, London, SW11 5RQ, United Kingdom

      IIF 148
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 149 IIF 150 IIF 151
  • Mr David Jonathon Williams
    Welsh born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, Bristol Road, Gloucester, GL1 5SR, United Kingdom

      IIF 152
child relation
Offspring entities and appointments 84
  • 1
    3RD SECTOR PROPERTIES LIMITED
    - now 06858507 09272267
    CR PROPERTY MANAGEMENT LIMITED
    - 2015-06-24 06858507 05754986... (more)
    3RD SECTOR PROPERTIES LIMITED - 2014-09-01
    CR PROPERTY MANAGEMENT LIMITED - 2013-06-18
    EA PROPERTY MANAGEMENT LIMITED - 2009-12-11
    EMERGENCY AID PROPERTY MANAGEMENT LIMITED - 2009-10-25
    9 Bower Street, Maidstone, Kent, England
    Active Corporate (7 parents)
    Equity (Company account)
    -77,485 GBP2024-03-31
    Officer
    2015-04-01 ~ 2022-02-01
    IIF 26 - Director → ME
    2023-07-27 ~ 2025-12-31
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-02-01
    IIF 115 - Ownership of shares – 75% or more OE
  • 2
    3RD SECTOR REAL ESTATE CIC
    - now 09272267
    3RD SECTOR PROPERTIES CIC - 2015-06-23
    Jubilee Business Centre, 11 Ashford Road, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 114 - Ownership of voting rights - 75% or more OE
  • 3
    A-LOCK TRADING LTD
    09512295
    23 Barnes Court, Durham Avenue, Woodford Green, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-03-26 ~ dissolved
    IIF 41 - Director → ME
  • 4
    ADVANCED TRAFFIC CONTROL LTD
    09784252
    63 Heol Y Coed, Rhiwbina, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    62,713 GBP2024-03-31
    Officer
    2021-02-11 ~ now
    IIF 73 - Director → ME
    2015-09-18 ~ 2018-12-20
    IIF 76 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-20
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    ADVANCED TRAFFIC SERVICES LIMITED
    12359243
    Tormohun House, Barton Hill Road, Torquay, England
    Active Corporate (13 parents)
    Officer
    2019-12-11 ~ 2022-07-29
    IIF 75 - Director → ME
    Person with significant control
    2019-12-11 ~ 2020-02-17
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    AER (M) TUTORING COMMUNITY INTEREST COMPANY
    11654405
    West Suite, 1 Tolherst Court, Turkey Mill, Ashford Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,953 GBP2023-11-30
    Officer
    2018-11-01 ~ dissolved
    IIF 28 - Director → ME
  • 7
    AETTI HOME CARE LIMITED
    15915556
    6 Clifton Road, Harrow, England
    Active Corporate (3 parents)
    Officer
    2024-08-23 ~ 2025-08-25
    IIF 43 - Director → ME
  • 8
    ALLSOP BUILDERS LIMITED
    11760620
    Middle Town Barn South, St. Martin's, Isles Of Scilly, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    19,402 GBP2021-01-31
    Person with significant control
    2019-01-10 ~ 2019-01-26
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    BENU LTD
    04333597
    4 C/o Hawarden Avenue, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    282 GBP2024-12-31
    Officer
    2001-12-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    BLUELEMON QHSE LTD
    11757790
    13 Arlington Avenue, Denton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,153 GBP2024-01-31
    Officer
    2019-01-09 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2019-01-09 ~ now
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - 75% or more OE
  • 11
    BROOKSON (5693B) LIMITED
    06084129 06084542... (more)
    Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    18,721 GBP2016-04-01 ~ 2017-03-31
    Officer
    2007-04-05 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - 75% or more OE
  • 12
    BROOKSON (5780L) LIMITED
    06113150 06113130... (more)
    5 Spearpoint Gardens, Aldborough Road North, Newbury Park, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2007-04-05 ~ dissolved
    IIF 1 - Director → ME
  • 13
    BROOKSON ENGINEERING (2300) LIMITED
    04785885 04785897... (more)
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -1,415 GBP2023-04-01 ~ 2024-03-31
    Officer
    2007-04-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2017-09-19 ~ now
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more OE
  • 14
    BUSINESS HAVEN LTD
    13823237
    195-197 Wood Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-31 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2021-12-31 ~ dissolved
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - 75% or more OE
  • 15
    C4A PROPERTY MANAGEMENT C.I.C.
    - now 05754986 06858507... (more)
    C4A PROPERTY MANAGEMENT LIMITED - 2011-02-02
    COMPUTERS 4 AFRICA PROPERTY MANAGEMENT LIMITED - 2009-10-29
    COMPUTERS 4 AFRICA APPEAL LIMITED - 2007-08-20
    2nd Floor Maidstone House, King Street, Maidstone, Kent, England
    Dissolved Corporate (6 parents)
    Officer
    2015-04-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
  • 16
    CAPITAL MAINTENANCE SERVICES LTD
    11404547
    36 Wellington Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-08 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 109 - Right to appoint or remove directors as a member of a firm OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 109 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 109 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 17
    CHURCH LANE BOCKING LTD
    13858343
    Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-01-19 ~ dissolved
    IIF 95 - Director → ME
  • 18
    CORE HIGHWAYS (PROJECTS) LIMITED - now
    FOREST TRAFFIC SERVICES LIMITED
    - 2024-01-10 01664145 15381030... (more)
    FOREST TRAFFIC SIGNALS LIMITED
    - 2011-04-07 01664145 02970409
    F.T.S. PLANT LIMITED - 1989-04-07
    FOREST TRAFFIC SIGNALS LIMITED - 1989-01-24
    Tormohun House, Barton Hill Road, Torquay, England
    Active Corporate (32 parents, 2 offsprings)
    Officer
    2010-09-10 ~ 2022-03-18
    IIF 90 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-18
    IIF 110 - Has significant influence or control as a member of a firm OE
    IIF 110 - Has significant influence or control OE
  • 19
    COUNTRYWIDE PARK HOMES LIMITED
    08849998
    213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (7 parents)
    Equity (Company account)
    782,121 GBP2023-03-31
    Officer
    2014-01-17 ~ 2014-05-19
    IIF 29 - Director → ME
  • 20
    DALER CONSULTING SERVICES LIMITED
    05703705
    Suite B, 29 Harley Street, London
    Dissolved Corporate (2 parents)
    Officer
    2006-02-09 ~ dissolved
    IIF 22 - Director → ME
  • 21
    DAVENPARK LTD
    11329971
    Chancery House, 30 St Johns Road, Woking, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,793 GBP2024-04-30
    Officer
    2018-04-26 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2018-04-26 ~ now
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
  • 22
    DAVIAMS WILLS LIMITED
    11495756
    4a Hatcham Park Mews, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 23
    DAVID WILLIAMS 21 LTD
    07545433
    Centurion House, Weaver Road, Lincoln, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-28 ~ dissolved
    IIF 21 - Director → ME
  • 24
    DAVID WILLIAMS SLATING LIMITED
    SC393387
    The Tower, 103 High Street, Elgin, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    263,121 GBP2024-03-31
    Officer
    2011-02-11 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2017-01-15 ~ now
    IIF 103 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 103 - Ownership of shares – More than 50% but less than 75% OE
    IIF 103 - Right to appoint or remove directors OE
  • 25
    DAVID WILLIAMS TM LTD
    12746911
    1 Glanglasfor, Rhyl, Wales
    Dissolved Corporate (1 parent)
    Officer
    2020-07-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-07-16 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 26
    DW PARCEL LOGISTICS LTD
    15794326
    1 Johnstone Mews, North Road, Boldon Colliery, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-22 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2024-06-22 ~ now
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
  • 27
    ENGINEERING RESEARCH AND INNOVATION LIMITED
    - now 06121771
    BROOKSON (5231P) LIMITED
    - 2016-07-13 06121771 06121779... (more)
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    6,067 GBP2024-02-06
    Officer
    2007-04-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 28
    FOREST SUPPORT SERVICES LTD
    - now 07309940 03179975
    CASWELL SUPPORT SERVICES LIMITED
    - 2011-03-09 07309940
    Unit 1 22 Aspen Way, Paignton, Devon, England
    Dissolved Corporate (9 parents, 2 offsprings)
    Officer
    2010-07-09 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-18
    IIF 139 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    HIGHFIELD TANNING BLACKPOOL LIMITED
    14063340
    Nightingale House Main Road, Church Village, Pontypridd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,582 GBP2024-04-30
    Officer
    2022-04-22 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2022-04-22 ~ now
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of shares – More than 50% but less than 75% OE
    IIF 135 - Ownership of voting rights - More than 50% but less than 75% OE
  • 30
    HOMESTARS GROUP LTD
    16880241
    International House, 66 Lavender Hill, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-28 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2025-11-28 ~ now
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Ownership of voting rights - 75% or more OE
  • 31
    JOINT VENTURES IN LAND LTD
    12479161
    International House, 36-38 Cornhill, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -4,707 GBP2024-12-31
    Officer
    2020-02-24 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2020-02-24 ~ now
    IIF 108 - Has significant influence or control OE
  • 32
    JVIL (LONDON ROAD) LIMITED
    14552345
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -26,079 GBP2024-12-31
    Officer
    2022-12-21 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2022-12-21 ~ 2023-02-28
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Ownership of voting rights - 75% or more OE
  • 33
    JVIL (REDLYNCH) LIMITED
    15201194
    Aston House, Cornwall Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,024 GBP2024-12-31
    Officer
    2023-10-10 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2023-10-10 ~ 2023-10-11
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of shares – 75% or more OE
  • 34
    JVIL LIMITED
    12478085
    International House, 36-38 Cornhill, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -333 GBP2024-02-29
    Officer
    2020-02-24 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2020-02-24 ~ now
    IIF 146 - Has significant influence or control OE
  • 35
    L WILLIAMS MANAGEMENT SERVICES LTD
    08893795
    New Wave Accounting Limited, 2nd Floor 5 Harbour Exchange Square, Poplar, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-13 ~ dissolved
    IIF 23 - Director → ME
  • 36
    LIVELANE PRODUCTS LTD
    - now 10324464
    LIVE LANE TM SOLUTIONS LIMITED
    - 2022-05-05 10324464
    152 Bristol Road, Gloucester, England
    Active Corporate (6 parents)
    Equity (Company account)
    -23,512 GBP2024-08-31
    Officer
    2022-05-04 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2025-04-20 ~ now
    IIF 152 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    MAYFIELD (WASHINGTON) MANAGEMENT COMPANY LIMITED
    03409761
    Ossington Chambers, 6/8 Castle Gate, Newark, England
    Active Corporate (16 parents)
    Profit/Loss (Company account)
    29 GBP2023-01-01 ~ 2023-12-31
    Officer
    1999-09-20 ~ 2002-05-28
    IIF 2 - Director → ME
  • 38
    NEW TESTAMENT CHURCH OF GOD
    00917145
    3 Cheyne Walk, Northampton, Northamptonshire
    Active Corporate (243 parents, 2 offsprings)
    Officer
    2023-11-01 ~ 2025-07-15
    IIF 81 - Director → ME
    2010-09-01 ~ 2019-06-01
    IIF 80 - Director → ME
  • 39
    NEXTGEN OUTREACH LTD
    16890759
    International House, 45-55 Commercial Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-04 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2025-12-04 ~ now
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Ownership of shares – 75% or more OE
  • 40
    PARK GROVE PRIVATE SCHOOL LIMITED
    01365127
    Darwin House, 7 Kidderminster Road, Bromsgrove
    Dissolved Corporate (9 parents)
    Equity (Company account)
    -90,578 GBP2023-03-31
    Officer
    2018-02-16 ~ 2020-10-16
    IIF 18 - Director → ME
  • 41
    POTENTIAL PROPERTIES LIMITED
    10999348
    37 B Farnley Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -54,984 GBP2024-12-31
    Officer
    2017-10-05 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2017-10-05 ~ now
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
  • 42
    PROMO PIZZA LIMITED
    12324552
    27 Villette Road, Sunderland, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-11-20 ~ dissolved
    IIF 38 - Director → ME
  • 43
    PROPERTY PROTECTOR LIMITED
    - now 08935369
    PROPERTY PROTECTER LIMITED - 2014-06-12
    4 Priory Park, Mills Road, Aylesford, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,552 GBP2023-03-31
    Officer
    2014-10-28 ~ 2023-07-24
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-07-24
    IIF 112 - Ownership of shares – 75% or more OE
  • 44
    RED LETTER LETTINGS LIMITED
    11129208
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-02 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2018-01-02 ~ dissolved
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Ownership of voting rights - 75% or more OE
  • 45
    RICCALL LTD
    13537838
    24 Llandegfedd Way, New Inn, Pontypool, Torfaen, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-05
    Officer
    2021-07-29 ~ 2021-08-18
    IIF 9 - Director → ME
    Person with significant control
    2021-07-29 ~ 2021-08-18
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 46
    RICKLING GREEN LTD
    13539547
    24 Llandegfedd Way, New Inn, Pontypool, Torfaen, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    427 GBP2022-04-05
    Officer
    2021-07-30 ~ 2021-08-19
    IIF 12 - Director → ME
    Person with significant control
    2021-07-30 ~ 2021-08-19
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 47
    RIMINGTON LTD
    13542736
    24 Llandegfedd Way, New Inn, Pontypool, Torfaen, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    403 GBP2022-04-05
    Officer
    2021-08-02 ~ 2021-08-19
    IIF 14 - Director → ME
    Person with significant control
    2021-08-02 ~ 2021-08-19
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 48
    RM WORRALL LTD
    13544743
    24 Llandegfedd Way, New Inn, Pontypool, Torfaen, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-05
    Officer
    2021-08-03 ~ 2021-08-20
    IIF 10 - Director → ME
    Person with significant control
    2021-08-03 ~ 2021-08-20
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 49
    ROMLILY FLOWERS LIMITED
    12260716
    41 Compstall Road, Romiley, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -39,581 GBP2024-10-31
    Officer
    2019-10-14 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2019-10-14 ~ now
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 50
    ROSS ON WYE LTD
    13546503
    24 Llandegfedd Way, New Inn, Pontypool, Torfaen, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-05
    Officer
    2021-08-04 ~ 2021-08-23
    IIF 11 - Director → ME
    Person with significant control
    2021-08-04 ~ 2021-08-23
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 51
    ROUDHAM LTD
    13549344
    24 Llandegfedd Way, New Inn, Pontypool, Torfaen, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    282 GBP2022-04-05
    Officer
    2021-08-05 ~ 2021-08-23
    IIF 13 - Director → ME
    Person with significant control
    2021-08-05 ~ 2021-08-23
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 52
    SILVA CYCLES LTD
    10238339
    6 Cranford Avenue, Exmouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2016-06-17 ~ now
    IIF 33 - Director → ME
  • 53
    SILVER LINING SERVICES LIMITED
    09800673
    168 Pennel House, Poynders Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-29 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-12-13 ~ dissolved
    IIF 104 - Has significant influence or control OE
  • 54
    SMALL ACRES HP LTD
    13419121
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8,522 GBP2024-05-31
    Officer
    2021-05-25 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2021-05-25 ~ 2021-07-02
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
  • 55
    SMART LOCAL LOYALTY LIMITED
    09056355
    21 Maenan Road, Llandudno
    Dissolved Corporate (1 parent)
    Officer
    2014-05-27 ~ dissolved
    IIF 35 - Director → ME
  • 56
    SMART SUNBEDS UK LIMITED
    10030493
    Nightingale House Main Road, Church Village, Pontypridd, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    61,712 GBP2024-02-29
    Officer
    2016-02-27 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 129 - Ownership of shares – 75% or more OE
  • 57
    SWIFTRENDERS LTD
    16937966
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-31 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2025-12-31 ~ now
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
  • 58
    TANTASTIC (FAREHAM) LIMITED
    12919491
    23a The Precinct, London Road, Waterlooville, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,204 GBP2023-10-30
    Officer
    2020-10-01 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2020-10-01 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 59
    TANTASTIC (WORTHING) LTD
    15426684
    23a The Precinct, London Road, Waterlooville, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-19 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2024-01-19 ~ now
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 124 - Right to appoint or remove directors OE
  • 60
    TANTASTIC BLACKWOOD LIMITED
    10082907
    6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,677 GBP2024-03-31
    Officer
    2016-03-24 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 132 - Ownership of shares – 75% or more OE
  • 61
    TANTASTIC BRIDGEND LIMITED
    10866117
    Nightingale House Main Road, Church Village, Pontypridd, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,153 GBP2024-07-31
    Officer
    2017-07-14 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2017-07-14 ~ now
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 62
    TANTASTIC BRYNMAWR LIMITED
    10082813
    Nightingale House Main Road, Church Village, Pontypridd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,439 GBP2024-03-31
    Officer
    2016-03-24 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 131 - Ownership of shares – 75% or more OE
  • 63
    TANTASTIC CALDICOTT LIMITED
    15462787
    Nightingale House Main Road, Church Village, Pontypridd, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2024-02-02 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2024-02-02 ~ now
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
  • 64
    TANTASTIC ENG LIMITED
    16799870
    Nightingale House, Main Road, Church Village, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-21 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2025-10-21 ~ now
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 125 - Right to appoint or remove directors OE
  • 65
    TANTASTIC GROUP LTD
    16799473
    C/o Smart Sunbeds Uk, Unit 1a Rush Drive, Pen Y Fan Ind Est, Crumlin, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-21 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2025-10-21 ~ now
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Ownership of voting rights - 75% or more OE
  • 66
    TANTASTIC PONTYPRIDD LIMITED
    10082898
    Nightingale House Main Road, Church Village, Pontypridd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    304 GBP2024-03-31
    Officer
    2016-03-24 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 130 - Ownership of shares – 75% or more OE
  • 67
    TANTASTIC PORT TALBOT LIMITED
    11973903
    39 Beaufort Street Brynmawr, Ebbw Vale, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,034 GBP2024-05-31
    Officer
    2019-05-01 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2019-05-01 ~ now
    IIF 128 - Has significant influence or control OE
  • 68
    TANTASTIC STAFFORD LIMITED
    15409233
    Nightingale House Main Road, Church Village, Pontypridd, Wales
    Active Corporate (2 parents)
    Officer
    2024-01-12 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2024-01-12 ~ now
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 69
    TANTASTIC SWANSEA LIMITED
    15832062
    Nightingale House, Main Road, Church Village, Pontypridd, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    2024-07-10 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Ownership of shares – 75% or more OE
  • 70
    TANTASTIC WAREHOUSE LIMITED
    - now 13621429
    TANTASTIC MERTHYR LIMITED
    - 2022-03-16 13621429
    Nightingale House Main Road, Church Village, Pontypridd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    63,797 GBP2024-09-30
    Officer
    2021-09-14 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2021-09-14 ~ now
    IIF 133 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 133 - Ownership of shares – More than 50% but less than 75% OE
    IIF 133 - Right to appoint or remove directors OE
  • 71
    TOM CONSULTANCY LIMITED
    05909674
    5 Spearpoint Gardens, Newbury Park
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    5 GBP2015-08-31
    Officer
    2006-08-20 ~ dissolved
    IIF 3 - Secretary → ME
  • 72
    TR MOHAMMED LTD
    14075521
    Office 54 Sterling Park, Clapgate Lane, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-05
    Officer
    2022-04-28 ~ 2022-06-21
    IIF 37 - Director → ME
    Person with significant control
    2022-04-28 ~ 2022-06-21
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - 75% or more OE
  • 73
    TREBETHERICK LTD
    14077794
    Office 54, Sterling Park, Clapgate Lane, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    298 GBP2023-04-05
    Officer
    2022-04-29 ~ 2022-06-21
    IIF 6 - Director → ME
    Person with significant control
    2022-04-29 ~ 2022-06-21
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 74
    TRELEIGH WOOD LTD
    14083691
    Office 54 Sterling Park, Clapgate Lane, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-05-03 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-05-03 ~ 2022-07-15
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 75
    TRELEWIS LTD
    14088294
    Office 54, Sterling Park, Clapgate Lane, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2022-05-05 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2022-05-05 ~ 2022-07-15
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 76
    TS HAMPSON LTD
    14090643
    Office 54 Sterling Park, Clapgate Lane, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2022-05-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2022-05-06 ~ 2022-07-15
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 77
    TT CLARE LTD
    14093462
    Office 54, Sterling Park, Clapgate Lane, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2022-05-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 78
    VITALNRG LTD
    10429597
    Trimble House, 9 Bold Street, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,007 GBP2024-10-31
    Officer
    2016-10-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-10-14 ~ now
    IIF 86 - Ownership of shares – 75% or more OE
  • 79
    WE SELL PROPERTIES QUICKLY LIMITED
    11129232
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-02 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2018-01-02 ~ dissolved
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
  • 80
    WILLIAMS CIVIL ENGINEERING LIMITED
    - now 06067055
    BROOKSON (5476) LIMITED
    - 2015-02-10 06067055 06066818... (more)
    61 Brownfield Road, Shard End, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    454 GBP2019-03-31
    Officer
    2007-04-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 81
    WILLIAMS MAINTAINANCE LTD
    09729448 12153162
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-12 ~ dissolved
    IIF 82 - Director → ME
  • 82
    WILLIAMS MAINTAINANCE LTD
    12153162 09729448
    32 Brockley Park, Forest Hill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,719 GBP2024-08-31
    Officer
    2019-08-13 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2019-08-13 ~ now
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of shares – 75% or more OE
  • 83
    WILLOWS59 LIMITED
    13695559
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-10-21 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 84
    YOUR CHOICE ACCOMMODATION LIMITED
    11129228
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-02 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2018-01-02 ~ dissolved
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.