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, Mark

    Related profiles found in government register
  • Williams, Mark
    British pest control born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Mallard Way, Pride Park, Derby, Derbyshire, DE24 8GX, United Kingdom

      IIF 1
  • Williams, Mark
    British technical & support services born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Mallard Way, Pride Park, Derby, Derbyshire, DE24 8GX

      IIF 2
  • Williams, Mark
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Lakeview Stables, Lower St Clere, Kemsing, Kent, TN15 6NL, England

      IIF 3
  • Williams, Mark
    British engineering consultant born in November 1967

    Resident in England

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

      IIF 4
  • Williamson, Mark
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 197, Durham Road, Stockton On Tees, TS19 0QA, England

      IIF 5
  • Williams, Mark
    British design engineer born in August 1967

    Registered addresses and corresponding companies
    • icon of address 153 Eastcliff, Portishead, Bristol, BS20 7AG

      IIF 6
  • Williams, Mark
    British director born in August 1958

    Registered addresses and corresponding companies
    • icon of address 53, Gallivan Close, Little Stoke, Bristol, Avon, BS34 6RW

      IIF 7
  • Williams, Mark Philip
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pendra Loweth, Maen Valley, Goldenbank, Falmouth, TR11 5BJ, England

      IIF 8
    • icon of address Beauchamp House, 402-403 Stourport Road, Kidderminster, DY11 7BG, England

      IIF 9
    • icon of address Beauchamp House, 402-403 Stourport Road, Stourport Road, Kidderminster, Worcestershire, DY11 7BG, England

      IIF 10
  • Williams, Mark Philip
    British none born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp Hospice, 41 Mason Road, Kidderminster, Worcestershire, DY11 6AG

      IIF 11
  • Williams, Mark
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 12
  • Williams, Mark
    British none born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Kilby Drive, Swindon, Wiltshire, SN3 4EQ, United Kingdom

      IIF 13
  • Williams, Mark
    British director

    Registered addresses and corresponding companies
    • icon of address 2 Lakeview Stables, Lower St Clere, Kemsing, Sevenoaks, Kent, TN15 6NL

      IIF 14
  • Williams, Mark
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Lakeview Stables, Lower St Clere, Kemsing, Sevenoaks, Kent, TN15 6NL

      IIF 15
  • Williams, Mark
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Lakeview Stables, Lower St Clere, Kemsing, Sevenoaks, Kent, TN15 6NL

      IIF 16
  • Williams, Mark
    British director born in November 1967

    Resident in United Kingdom

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

      IIF 17
  • Williams, Mark
    Welsh born in August 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Startup Stiwdio Sefydlyu, Guildford Cresent, Cardiff, South Glamorgan, CF10 2HA

      IIF 18
  • Williams, Mark
    Welsh care worker born in August 1974

    Resident in Wales

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

      IIF 19
  • Williams, Mark
    Welsh public speaker born in August 1974

    Resident in Wales

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

      IIF 20
  • Williams, Mark
    Welsh sales director born in August 1974

    Resident in Wales

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

      IIF 21
  • Williams, Mark
    Welsh sole trader born in August 1974

    Resident in Wales

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

      IIF 22
  • Williams, Mark
    Welsh trainer born in August 1974

    Resident in Wales

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

      IIF 23
  • Williams, Mark
    British founder born in August 1977

    Resident in United Kingdom

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

      IIF 24
  • Williams, Mark
    British production operator born in August 1974

    Resident in United Kingdom

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

      IIF 25
  • Mcwilliams, Mark
    British manager born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Mickledale Close, Bilsthorpe, Newark, NG22 8QN, United Kingdom

      IIF 26
  • Mr Mark Williams
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Lakeview Stables, Lower St Clere, Kemsing, Kent, TN15 6NL, England

      IIF 27
  • Williams, Mark James
    British production operator born in September 1956

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

      IIF 28 IIF 29
  • Williams, Mark James
    British promotion operator born in September 1956

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

      IIF 30
  • Williams, Mark Jonathan
    English born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Welham Close, North Mymms, Hatfield, AL9 7PP, England

      IIF 31 IIF 32
    • icon of address 9 Welham Close, Welham Green, North Mymms, Hatfield, AL9 7PP, United Kingdom

      IIF 33
  • Mr Mark Williams
    British born in November 1967

    Resident in England

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

      IIF 34
  • Williams, Mark Timothy

    Registered addresses and corresponding companies
    • icon of address 65 Westerham Road, Besels Green, Kent, TW13

      IIF 35
  • Mr Mark Williams
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beauchamp House, 402-403 Stourport Road, Stourport Road, Kidderminster, Worcestershire, DY11 7BG, England

      IIF 36
  • Williams, Mark
    Welsh director born in August 1974

    Resident in United Kingdom

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

      IIF 37
  • Williams, Mark

    Registered addresses and corresponding companies
    • icon of address Beauchamp House, 402-403 Stourport Road, Kidderminster, DY11 7BG, England

      IIF 38
  • Williams, Mark
    British born in August 1967

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 2 Lakeview Stables, Lower St. Clere, Kemsing, Sevenoaks, TN15 6NL, England

      IIF 39
  • Williams, Mark
    British director born in August 1967

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 2 Lakeview Stables, Lower St. Clere, Kemsing, Sevenoaks, TN15 6NL, England

      IIF 40 IIF 41
  • Williams, Mark Timothy
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Westerham Road, Besels Green, Kent, TW13

      IIF 42 IIF 43
    • icon of address 2 Lakeview Stables, Lower St. Clere, Kemsing, Sevenoaks, Kent, TN15 6NL, United Kingdom

      IIF 44
    • icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 45
  • Mr Mark James Williams
    British born in September 1956

    Resident in England

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

      IIF 46
  • Mr Mark Philip Williams
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beauchamp House, 402-403 Stourport Road, Kidderminster, DY11 7BG, England

      IIF 47
  • Mr Mark Williams
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 48
  • Williams, Mark Timothy
    British born in August 1967

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Unit 2, Lakeview Stables, Lower St Clere, Sevenoaks, Kent, TN15 6NL, United Kingdom

      IIF 49
  • Williams, Mark Timothy
    British director born in August 1967

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Unit 2, Lakeview Stables, Lower St Clere, Sevenoaks, Kent, TN15 6NL, United Kingdom

      IIF 50
  • Mr Mark Williams
    Welsh born in August 1974

    Resident in Wales

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

      IIF 51
    • icon of address Startup Stiwdio Sefydlyu, Guildford Cresent, Cardiff, South Glamorgan, CF10 2HA, Wales

      IIF 52
  • Mark Williamson
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 197, Durham Road, Stockton On Tees, TS19 0QA, England

      IIF 53
  • Mr Mark Mcwilliams
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Mickledale Close, Bilsthorpe, Newark, NG22 8QN, United Kingdom

      IIF 54
  • Mr Mark Jonathan Williams
    English born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Welham Close, North Mymms, Hatfield, AL9 7PP, England

      IIF 55
    • icon of address 9 Welham Close, Welham Green, North Mymms, Hatfield, AL9 7PP, United Kingdom

      IIF 56 IIF 57
    • icon of address 9 Welham Close, Welham Green, North Mymms, Hatfield, Hertfordshire, AL9 7PP, United Kingdom

      IIF 58
  • Mark Williams
    Welsh born in August 1974

    Resident in United Kingdom

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

      IIF 59
  • Mr Mark Timothy Williams
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Lakeview Stables, Lower St. Clere, Kemsing, Sevenoaks, Kent, TN15 6NL, United Kingdom

      IIF 60
  • Mr Mark Williams
    British born in August 1967

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 2 Lakeview Stables, Lower St Clere, Kemsing, Sevenoaks, Kent, TN15 6NL

      IIF 61 IIF 62
    • icon of address 2 Lakeview Stables, Lower St. Clere, Kemsing, Sevenoaks, TN15 6NL, England

      IIF 63 IIF 64
  • Mr Mark Timothy Williams
    British born in August 1967

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Unit 2, Lakeview Stables, Lower St Clere, Sevenoaks, Kent, TN15 6NL

      IIF 65
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Beauchamp House, 402-403 Stourport Road, Kidderminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,371 GBP2024-04-30
    Officer
    icon of calendar 2013-03-26 ~ now
    IIF 9 - Director → ME
    icon of calendar 2013-03-26 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address 153 Eastcliff, Portishead, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address 2 Lakeview Stables Lower St. Clere, Kemsing, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-17 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 49 Meredith Road, Portsmouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 6
    icon of address Beauchamp House 402-403 Stourport Road, Stourport Road, Kidderminster, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    397 GBP2024-10-31
    Officer
    icon of calendar 2011-08-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 36 - Has significant influence or controlOE
  • 7
    icon of address Startup Stiwdio Sefydlyu, Guildford Cresent, Cardiff, South Glamorgan
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-26 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 2 Lakeview Stables Lower St Clere, Kemsing, Sevenoaks, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2008-02-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 10
    icon of address 29 Mickledale Close, Bilsthorpe, Newark, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    488 GBP2020-02-28
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 5 Barwick Fields, Ingleby Barwick, Stockton-on-tees, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 17 - Director → ME
  • 12
    icon of address 840 Ibis Court Centre Park, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,026 GBP2024-02-29
    Officer
    icon of calendar 2017-02-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 13
    CORALBROOK MANAGEMENT LIMITED - 2008-04-23
    WILLIAMS GROUP (KENT) LIMITED - 2008-05-07
    CORALBROOK MANAGEMENT LIMITED - 2012-01-03
    WGI EXECUTIVE SEARCH LIMITED - 2015-10-28
    icon of address 2 Lakeview Stables Lower St Clere, Kemsing, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2008-01-02 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2008-01-02 ~ dissolved
    IIF 14 - Secretary → ME
  • 14
    icon of address 9 Welham Close Welham Green, North Mymms, Hatfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    530 GBP2025-02-28
    Officer
    icon of calendar 2017-02-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 9 Hendre Avenue, Ogmore Vale, Bridgend, Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-13 ~ dissolved
    IIF 24 - Director → ME
  • 16
    icon of address 2 Moor Crescent, Princetown, Yelverton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -490 GBP2022-07-31
    Person with significant control
    icon of calendar 2021-07-22 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 27a Barbrook Way, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,517 GBP2019-09-30
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Pendra Loweth Maen Valley, Goldenbank, Falmouth, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    133,164 GBP2024-12-31
    Officer
    icon of calendar 2022-03-26 ~ now
    IIF 8 - Director → ME
  • 19
    icon of address 2 Lakeview Stables Lower St. Clere, Kemsing, Sevenoaks, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ 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
  • 20
    icon of address 9 Welham Close, North Mymms, Hatfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 9 Welham Close, North Mymms, Hatfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,658 GBP2024-04-30
    Officer
    icon of calendar 2022-04-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    OAKWOODS GROUP LIMITED - 2008-05-13
    NORTHSIDE CONTRACTORS LIMITED - 2004-09-16
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-18 ~ dissolved
    IIF 45 - Director → ME
  • 23
    icon of address 2 Lakeview Stables Lower St. Clere, Kemsing, Sevenoaks, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-25 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 24
    WILLIAMS SALES LIMITED - 2012-09-18
    icon of address Unit 2 Lakeview Stables, Lower St Clere, Sevenoaks, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    496,788 GBP2025-03-31
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 25
    icon of address 10 Kilby Drive, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-30 ~ dissolved
    IIF 13 - Director → ME
  • 26
    icon of address Unit 2 Lakeview Stables, Lower St Clere, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 50 - Director → ME
  • 27
    BROOKSON (5297Q) LIMITED - 2015-07-24
    icon of address 197 Durham Road, Stockton On Tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    174,510 GBP2024-03-31
    Officer
    icon of calendar 2007-04-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Company number 10192883
    Non-active corporate
    Officer
    icon of calendar 2016-05-21 ~ now
    IIF 22 - Director → ME
Ceased 16
  • 1
    icon of address 4a Mallard Way, Pride Park, Derby, Derbyshire
    Active Corporate (16 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    935,758 GBP2023-12-31
    Officer
    icon of calendar 2013-06-12 ~ 2025-02-28
    IIF 1 - Director → ME
  • 2
    icon of address Lever House, 3 St James Road, Kingston Upon Thames, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1995-06-08 ~ 1999-06-04
    IIF 30 - Director → ME
  • 3
    DADS MATTER LTD - 2015-08-10
    MATERNAL MENTAL HEALTH TRAINING AND CONSULTANCY LIMITED - 2015-04-21
    icon of address 47 Parkgate, Goldthorpe, Rotherham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2015-10-26
    IIF 19 - Director → ME
  • 4
    IVYRIDGE ASPECTS LIMITED - 2006-11-21
    icon of address Lakeview Southern Limited, Unit 2 Lakeview Stables, Lower St Clere Kemsing Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2004-08-23 ~ 2008-03-30
    IIF 42 - Director → ME
  • 5
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2012-05-25 ~ 2012-10-19
    IIF 25 - Director → ME
  • 6
    KEMP HOUSE TRUST LTD - 2022-10-13
    icon of address Kemp Hospice, 41 Mason Road, Kidderminster, Worcestershire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-14 ~ 2012-07-31
    IIF 11 - Director → ME
  • 7
    CORALBROOK MANAGEMENT LIMITED - 2008-04-23
    WILLIAMS GROUP (KENT) LIMITED - 2008-05-07
    CORALBROOK MANAGEMENT LIMITED - 2012-01-03
    WGI EXECUTIVE SEARCH LIMITED - 2015-10-28
    icon of address 2 Lakeview Stables Lower St Clere, Kemsing, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-08
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Has significant influence or control as a member of a firm OE
  • 8
    icon of address 2 Lakeview Stables, Lower St Clere, Kemsing, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -100 GBP2025-01-31
    Officer
    icon of calendar 2021-01-12 ~ 2021-10-14
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ 2021-10-14
    IIF 27 - Has significant influence or control OE
  • 9
    icon of address 9 Welham Close Welham Green, North Mymms, Hatfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    530 GBP2025-02-28
    Person with significant control
    icon of calendar 2017-04-06 ~ 2019-08-06
    IIF 56 - Has significant influence or control over the trustees of a trust OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 23 Glen View, Litchard, Bridgend, Bridgend County Borough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-15 ~ 2018-05-23
    IIF 20 - Director → ME
  • 11
    icon of address Grove Hill, Golden Grove, Carmarthen, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-01 ~ 2021-06-11
    IIF 23 - Director → ME
  • 12
    icon of address 2 Lakeview Stables Lower St. Clere, Kemsing, Sevenoaks, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-02-18 ~ 2024-05-10
    IIF 40 - Director → ME
  • 13
    FORGE GARAGE SALES LIMITED - 2006-10-18
    1ST CLASS MOTS LIMITED - 2021-09-06
    DAYDREAM HOMES LIMITED - 2004-09-07
    icon of address 2 Lakeview Stables, Lower St Clere, Kemsing, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    icon of calendar 2004-08-18 ~ 2008-03-30
    IIF 43 - Director → ME
    icon of calendar 2004-08-18 ~ 2008-03-30
    IIF 35 - Secretary → ME
  • 14
    icon of address 4a Mallard Way, Pride Park, Derby, Derbyshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    84,469 GBP2024-12-31
    Officer
    icon of calendar 2015-10-15 ~ 2025-02-28
    IIF 2 - Director → ME
  • 15
    icon of address Lever House, 3 St James Road, Kingston Upon Thames, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-03-27 ~ 2004-03-24
    IIF 28 - Director → ME
  • 16
    MAWLAW 470 LIMITED - 2000-01-05
    UNILEVER PENSION FUND TRUSTEES LIMITED - 2005-07-19
    icon of address Lever House, 3 St James Road, Kingston Upon Thames, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2002-03-27 ~ 2004-03-24
    IIF 29 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.