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, Scott

    Related profiles found in government register
  • Williams, Scott
    British company director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 7, The Beeches, St. Anns Chapel, Gunnislake, Cornwall, PL18 9GZ, United Kingdom

      IIF 1
  • Williams, Scott
    British none born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 7, The Beeches, St Anns Chapel, Gunnislake, Cornwall, PL18 9GZ

      IIF 2
  • Williams, Scott Andrew
    British director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8, Tudor Lane, Newport, Shropshire, TF10 7ZJ, England

      IIF 3
  • Williams, Scott
    British director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Briars Ryn, Pillaton, Saltash, PL12 6RA

      IIF 4
    • Ladymas House, Hadnall, Shrewsbury, Shropshire, SY4 4AJ

      IIF 5
    • 5, Cottom Way, Telford, TF3 5GG, United Kingdom

      IIF 6
    • Moss Lane Farm, Moss Lane, Whixall, Whitchurch, Shropshire, SY13 2QE, United Kingdom

      IIF 7
  • Williams, Scott
    British ground worker born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Countrywide House, Knights Way, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3AB, England

      IIF 8
  • Williams, Scott
    British

    Registered addresses and corresponding companies
    • 7, The Beeches, St Anns Chapel, Gunnislake, Cornwall, PL18 9GZ

      IIF 9
  • Williams, Scott
    British plumbing and heating engineer born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bayside Business Centre, 1 Sovereign Business Park, 48 Willis Way, Poole, BH15 3TB, England

      IIF 10
  • Mr Scott Williams
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 7, The Beeches, St. Anns Chapel, Gunnislake, Cornwall, PL18 9GZ

      IIF 11
  • Williams, Scott
    American health care born in July 1988

    Resident in United States

    Registered addresses and corresponding companies
    • Unit 2, 4 Park Road, Moseley, Birmingham, B13 8AB, United Kingdom

      IIF 12
  • Williams, Scott

    Registered addresses and corresponding companies
    • Unit 2, 4 Park Road, Moseley, Birmingham, B13 8AB, United Kingdom

      IIF 13
  • Mr Scott Andrew Williams
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8, Tudor Lane, Newport, Shropshire, TF10 7ZJ, England

      IIF 14
  • Mr Scott Williams
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Briars Ryn, Pillaton, Saltash, PL12 6RA

      IIF 15
    • Countrywide House, Knights Way, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3AB, England

      IIF 16
    • Ladymas House, Hadnall, Shrewsbury, Shropshire, SY4 4AJ

      IIF 17
    • Moss Lane Farm, Moss Lane, Whixall, Whitchurch, Shropshire, SY13 2QE, United Kingdom

      IIF 18
  • Scott Williams
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bayside Business Centre, 1 Sovereign Business Park, Poole, BH15 3TB, United Kingdom

      IIF 19
  • Mr Scott Williams
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bayside Business Centre, 1 Sovereign Business Park, 48 Willis Way, Poole, BH15 3TB, England

      IIF 20
  • Mr. Scott Williams
    American born in July 1988

    Resident in United States

    Registered addresses and corresponding companies
    • Suite B, Fairgate House, Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    8 Tudor Lane, Newport, Shropshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-02 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2023-05-02 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 2
    Bayside Business Centre 1 Sovereign Business Park, 48 Willis Way, Poole, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    2018-03-22 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    Suite B, Fairgate House Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-25 ~ dissolved
    IIF 12 - Director → ME
    2016-01-25 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 4
    7 The Beeches, St. Anns Chapel, Gunnislake, Cornwall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2015-11-30 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    52 Fore Street, Callington, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    23,977 GBP2023-12-31
    Officer
    2022-12-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-12-12 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    Countrywide House Knights Way, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    47,644 GBP2023-11-01 ~ 2024-10-31
    Officer
    2021-10-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-10-05 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 7
    The Estate Office Sansaw Business Park, Hadnall, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    2018-12-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-12-14 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    5 Cottom Way, Telford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-24 ~ dissolved
    IIF 6 - Director → ME
  • 9
    Bayside Business Centre 1 Sovereign Business Park, 48 Willis Way, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,006 GBP2024-03-31
    Officer
    2023-03-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-03-08 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 2
  • 1
    Moss Lane Farm Moss Lane, Whixall, Whitchurch, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,553 GBP2019-06-30
    Officer
    2017-06-22 ~ 2018-08-01
    IIF 7 - Director → ME
    Person with significant control
    2017-06-22 ~ 2018-08-01
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    52 Fore Street, Callington, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2014-10-29 ~ 2018-03-22
    IIF 2 - Director → ME
    2014-10-29 ~ 2018-03-22
    IIF 9 - Secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.