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, Ian

    Related profiles found in government register
  • Williams, Ian
    British chief executive born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bridge Of Weir, Renfrewshire, PA11 3SX

      IIF 1
  • Williams, Ian
    British depute ceo born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Thistle Centre Of Wellbeing, 13 Queen's Walk, Edinburgh, EH16 4EA, Scotland

      IIF 2
  • Williams, Ian
    British director born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Shawlands Cottages, Glenboig, Coatbridge, ML5 2QF, Scotland

      IIF 3
    • icon of address 2nd Floor, Brunswick House, 51 Wilson Street, Glasgow, G1 1UZ

      IIF 4
  • Williams, Ian
    British project development lead born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 155 Glasgow Road, Dumbarton, Dunbartonshire, G82 1RH

      IIF 5
    • icon of address Thistle Foundation, Niddrie Mains Road, Edinburgh, EH16 4EA

      IIF 6 IIF 7
    • icon of address Thistle Foundation, Niddrie Mains Road, Edinburgh, EH16 4EA, United Kingdom

      IIF 8
  • Williams, Ian
    British project director born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kirkton Farm Cottage, Darleith Road, Cardross, Dunbartonshire, G82 5EZ

      IIF 9
    • icon of address West Kirk, 84 Portland Street, Kilmarnock, KA3 1AA, Scotland

      IIF 10
  • Williams, Ian
    British director born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barn House, Cottage, Sion Hill Wolverley, Kidderminster, Worcestershire, DY10 2YX, England

      IIF 11
  • Williams, Ian
    British shop fitting director born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 231 Lordswood Road, Harborne, Birmingham, West Midlands, B17 8QP

      IIF 12
  • Williams, Ian
    British chief technical officer born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Billington Gardens, Hedge End, Southampton, SO30 2RY

      IIF 13
  • Williams, Ian
    British cto born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Vision House, Woodside Road, Eastleigh, Hampshire, SO50 4ET, England

      IIF 14
  • Williams, Ian
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highland House, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR, United Kingdom

      IIF 15
    • icon of address C/o Mjf Accountancy Ltd, 47 Booker Avenue, Liverpool, L18 4QZ, England

      IIF 16
    • icon of address C/o Mjf Accountancy Ltd, Booker Avenue, Liverpool, L18 4QZ, England

      IIF 17
    • icon of address 58, Billington Gardens, Hedge End, Southampton, Hants, SO30 2RY

      IIF 18 IIF 19
    • icon of address 58 Billington Gardens, Hedge End, Southampton, SO30 2RY

      IIF 20 IIF 21 IIF 22
    • icon of address 58, Billington Gdns, Southampton, Hants, SO30 2RY, United Kingdom

      IIF 23
    • icon of address Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 24
  • Williams, Ian
    British management consultant born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Billington Gardens, Hedge End, Southampton, SO30 2RY, United Kingdom

      IIF 25
  • Williams, Ian
    British creative director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Abotts Walk, Holywell, CH8 7BY, United Kingdom

      IIF 26
  • Williams, Ian
    British creative director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Llys Erw, Ruthin, LL15 1LZ, United Kingdom

      IIF 27
  • Williams, Ian
    British director

    Registered addresses and corresponding companies
    • icon of address 58 Billington Gardens, Hedge End, Southampton, SO30 2RY

      IIF 28
  • Williams, Ian
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Fairlie Close, Hedge End, Southampton, Hampshire, SO30 4WQ

      IIF 29
  • Mr Ian Williams
    British born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barn House Cottage, Sion Hill, Wolverley, Kidderminster, DY10 2YX, England

      IIF 30
  • Mr Ian Williams
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Vision House, Woodside Road, Eastleigh, Hampshire, SO50 4ET, England

      IIF 31 IIF 32
    • icon of address 97, Watkin Road, Hedge End, Southampton, SO30 2TB, Great Britain

      IIF 33
  • Williams, Ian

    Registered addresses and corresponding companies
    • icon of address 58, Billington Gdns, Southampton, Hants, SO30 2RY, United Kingdom

      IIF 34
  • Mr Ian Williams
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Abotts Walk, Holywell, CH8 7BY, United Kingdom

      IIF 35
  • Mr Ian Williams
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Llys Erw, Ruthin, LL15 1LZ, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 18
  • 1
    HAMSARD GROUP PLC - 2007-02-27
    NICEFASHION PLC - 2005-03-16
    icon of address 10 Furnival Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-03-09 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address 2 Beaufort Gardens, Ascot, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,662 GBP2024-10-31
    Officer
    icon of calendar 2009-11-01 ~ now
    IIF 25 - Director → ME
  • 3
    icon of address 27 Moore Lane, Esher, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-07 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2023-04-19 ~ dissolved
    IIF 24 - Director → ME
  • 5
    XAMAN PLC - 2006-01-24
    icon of address 10 Furnival Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-27 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address 12 Claremont Road, Surbiton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address 12 Claremont Road, Surbiton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-10 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address 155 Glasgow Road, Dumbarton, Dunbartonshire
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 5 - Director → ME
  • 9
    icon of address Barn House Cottage, Sion Hill Wolverley, Kidderminster, Worcestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,245 GBP2017-01-31
    Officer
    icon of calendar 2012-01-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Five Furlongs, 27 More Lane, Esher, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-10 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2010-02-10 ~ dissolved
    IIF 34 - Secretary → ME
  • 11
    THISTLE FOUNDATION (THE) - 2010-08-18
    icon of address Thistle Centre Of Wellbeing, 13 Queen's Walk, Edinburgh, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-03-20 ~ now
    IIF 2 - Director → ME
  • 12
    icon of address Thistle Centre Of Wellbeing, 13 Queen's Walk, Edinburgh, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 8 - Director → ME
  • 13
    icon of address Thistle Centre Of Wellbeing, 13 Queen's Walk, Edinburgh, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    68,575 GBP2021-03-31
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 7 - Director → ME
  • 14
    icon of address Thistle Centre Of Wellbeing, 13 Queen's Walk, Edinburgh, Scotland
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 6 - Director → ME
  • 15
    icon of address 7 Llys Erw, Ruthin, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-28 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 16
    icon of address 45 Abotts Walk, Holywell, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 17
    icon of address C/o Mjf Accountancy Ltd, 47 Booker Avenue, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address C/o Mjf Accountancy Ltd, Booker Avenue, Liverpool, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    14 GBP2024-06-30
    Officer
    icon of calendar 2018-06-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-06-13 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
Ceased 10
  • 1
    icon of address Mercantile Chambers, 39-69 Bothwell Street, Glasgow, Scotland
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-22 ~ 2019-11-20
    IIF 4 - Director → ME
  • 2
    icon of address Neighbourhood Networks, Pavilion 5a Moorpark Court, 25 Dava Street, Glasgow, Scotland, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-10 ~ 2013-06-24
    IIF 10 - Director → ME
  • 3
    BUILD IT (UK) LTD - 2016-08-27
    PDL SOUTHAMPTON LIMITED - 2002-10-18
    P.D.L. (DESIGN & CONSTRUCTION) LIMITED - 2001-11-21
    PDL SOUTHAMPTON LIMITED - 2001-07-23
    icon of address Hopper Williams & Bell Ltd, Highland House Mayflower Close, Chandlers Ford Eastleigh, Hampshire
    Active Corporate (7 parents)
    Equity (Company account)
    7,363,255 GBP2023-12-31
    Officer
    icon of calendar 2023-01-01 ~ 2025-01-31
    IIF 15 - Director → ME
  • 4
    icon of address Hunters Road Hunters Road, Hockley, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-03-10
    IIF 12 - Director → ME
  • 5
    HORIZON SUPERYACHTS (LONDON) LIMITED - 2010-04-28
    icon of address C/o Pinsent Masons 30 Crown Place, Earl Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    51,952 GBP2024-06-28
    Officer
    icon of calendar 2007-06-19 ~ 2019-11-05
    IIF 21 - Director → ME
    icon of calendar 2007-06-19 ~ 2019-11-05
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ 2019-11-05
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    LOGICALIS CSF SOLUTIONS LIMITED - 2007-06-05
    CSF SOLUTIONS LIMITED - 2006-12-08
    CSF SYSTEMS LIMITED - 1998-10-28
    icon of address 110 Buckingham Avenue, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-05-06 ~ 2006-12-01
    IIF 20 - Director → ME
  • 7
    QUARRIERS
    - now
    QUARRIER'S HOMES - 1998-11-01
    icon of address Quarriers Head Office, 20 St. Kenneth Drive, Glasgow, Scotland
    Active Corporate (14 parents)
    Officer
    icon of calendar 2019-01-15 ~ 2019-07-29
    IIF 1 - Director → ME
  • 8
    icon of address 4 Shawlands Cottages, Glenboig, Coatbridge, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-09-06 ~ 2022-08-31
    IIF 3 - Director → ME
  • 9
    VISION HAMPSHIRE LIMITED - 2011-03-01
    icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,502 GBP2016-12-31
    Officer
    icon of calendar 2009-10-01 ~ 2017-06-28
    IIF 14 - Director → ME
  • 10
    icon of address 18 York Place, Edinburgh, Scotland
    Active Corporate (12 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2010-11-23
    IIF 9 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.