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

Richard Williams

    Related profiles found in government register
  • Richard Williams
    English born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
  • Richard Williams
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dockside Outlet Centre, Street Food Warehouse, Chatham, ME4 3ED, United Kingdom

      IIF 2
    • 11 Royal Star Arcade, High Street, Maidstone, ME14 1JL, United Kingdom

      IIF 3
  • Mr Richard Williams
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Smith, Richard William
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Core, Bath Lane, Newcastle Upon Tyne, NE4 5TF, United Kingdom

      IIF 5
  • Smith, Richard William
    British chief executive officer born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Smith, Richard William
    British company director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Dearham Grove, Hartford Dale, Cramlington, Northumberland, NE23 3FR, United Kingdom

      IIF 7
  • Smith, Richard William
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Dearham Grove, Cramlington, Northumberland, NE23 3FR, United Kingdom

      IIF 8
  • Williams, Richard
    English born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Mr Richard Thomas Williams
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Mr Richard William Smith
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Dearham Grove, Cramlington, NE23 3FR, United Kingdom

      IIF 11
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
    • The Core, Bath Lane, Newcastle Upon Tyne, NE4 5TF, United Kingdom

      IIF 13
  • Mr Richard Williams
    English born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 14621708 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • 130, Old Street, London, EC1V 9BD, England

      IIF 15
    • The Copper Room, Deva City Office Park, Trinity Way, Salford, Manchester, M3 7BG

      IIF 16
  • Mr Thomas Richard Williams
    British born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Rouncil Lane, Kenilworth, CV8 1FQ, United Kingdom

      IIF 17
  • Mr Richard Williams
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 9, Bathleaze, Kings Stanley, Stonehouse, GL10 3JN, England

      IIF 18
  • Mr Richard Williams
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Mr Richard Williams
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 15, Burnside, Hale Barns, Altrincham, WA15 0SG, England

      IIF 20
  • Mr Richard Williams
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 72, Pinkwell Avenue, Hayes, UB3 1NQ, England

      IIF 21
  • Williams, Richard
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
    • Montrose House, West Nash Road, Nash, Newport, NP18 2BZ, Wales

      IIF 23
  • Williams, Richard
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
    • 11 Royal Star Arcade, High Street, Maidstone, ME14 1JL, United Kingdom

      IIF 25
  • Williams, Richard
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dockside Outlet Centre, Street Food Warehouse, Chatham, ME4 3ED, United Kingdom

      IIF 26
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Williams, Richard
    British managing director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Roonagh Court, Sittingbourne, ME101QS, United Kingdom

      IIF 28
  • Williams, Richard Thomas
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
  • Mr Richard Williamson
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
  • Williams, Thomas Richard
    British office admin born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Rouncil Lane, Kenilworth, CV8 1FQ, United Kingdom

      IIF 31
  • Williams, Richard
    English born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 104, Caldervale Avenue, Manchester, M21 7PW, England

      IIF 32
  • Williams, Richard
    English director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 33
    • Coldbath Square, London, EC1R 5HL, England

      IIF 34
    • 104, Caldervale Avenue, Chorlton, Manchester, M21 7PW, England

      IIF 35
    • 104, Caldervale Avenue, Manchester, M21 7PW, England

      IIF 36
  • Williams, Richard
    English director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 104, Caldervale Avenue, Chorlton, Manchester, Lancashire, M21 7PW

      IIF 37
  • Mr Richard Anthony Williams
    British born in September 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • Montrose House, West Nash Road, Nash, Newport, NP18 2BZ, Wales

      IIF 38
  • Williams, Richard
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 9, Bathleaze, Kings Stanley, Stonehouse, GL10 3JN, England

      IIF 39
  • Williams, Richard
    British manager born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 40
  • Williamson, Richard
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41
  • Williams, Richard Anthony
    British born in September 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • 2 Oldfield Road, Bocam Park, Bridgend, Bridgend County Borough, CF35 5LJ, United Kingdom

      IIF 42
  • Williams, Richard

    Registered addresses and corresponding companies
    • Dockside Outlet Centre, Street Food Warehouse, Chatham, ME4 3ED, United Kingdom

      IIF 43
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44
    • 104, Caldervale Avenue, Chorlton, Manchester, M21 7PW, England

      IIF 45
child relation
Offspring entities and appointments
Active 23
  • 1
    AI FORMATIONS LIMITED
    11608639
    The Copper Room Deva City Office Park, Trinity Way, Salford, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -25,572 GBP2020-10-31
    Officer
    2022-10-25 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2022-10-25 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    BRICKS PROPERTY MANAGEMENT LTD
    12705474
    2 Dearham Grove, Cramlington, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-06-30 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CODIFICATION LTD
    - now 08032986
    RWS IT CONSULTING LIMITED
    - 2017-11-20 08032986
    The Core, Bath Lane, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    901,150 GBP2024-12-31
    Officer
    2012-04-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 4
    CUR(AI)TION LTD
    16523909
    68 Victoria Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-06-17 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-06-17 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    DARTCLEAN LTD
    11503182
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,133 GBP2024-09-30
    Officer
    2018-08-07 ~ now
    IIF 9 - Director → ME
    2018-08-07 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2018-08-07 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    DC ONLINE LTD
    15529959
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    9,358 GBP2025-02-28
    Officer
    2024-05-26 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-08-23 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    FINDMYTEAM LTD
    13875553
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2023-12-31
    Officer
    2022-01-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-01-27 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 8
    GLOBAL FOODS WHOLESALE LTD
    15618600
    72 Pinkwell Avenue, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-09 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2024-05-08 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    IVY TOWER VILLAGE MANAGEMENT LIMITED
    04727300
    2 Oldfield Road, Bocam Park, Bridgend, Bridgend County Borough, United Kingdom
    Active Corporate (15 parents)
    Equity (Company account)
    411 GBP2024-03-31
    Officer
    2022-03-17 ~ now
    IIF 42 - Director → ME
  • 10
    KOPFKINO LTD
    11217026
    80 Rouncil Lane, Kenilworth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -844 GBP2020-02-28
    Officer
    2018-02-21 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-02-21 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    225,956 GBP2024-12-31
    Officer
    2020-12-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-12-16 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 12
    MINDSPECTRUM LIMITED
    - now 14621708
    AI TECH LIMITED
    - 2023-03-03 14621708
    Bartle House, 9 Oxford Court, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -763 GBP2024-01-31
    Person with significant control
    2023-01-27 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 13
    PTL CHATHAM LTD
    13202030
    Dockside Outlet Centre, Street Food Warehouse, Chatham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-15 ~ dissolved
    IIF 26 - Director → ME
    2021-02-15 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2021-02-15 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    PTL GRAVESEND LTD
    12267964
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35,911 GBP2022-10-31
    Officer
    2019-10-28 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2024-01-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 15
    PTL GROUP LTD
    15993776
    11 Royal Star Arcade, High Street, Maidstone, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    PTL MAIDSTONE LTD
    12268018
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -19,570 GBP2022-10-31
    Officer
    2021-06-10 ~ now
    IIF 24 - Director → ME
  • 17
    SOCIAL TECH MEDIA LIMITED
    - now 09031346
    RICHARD WILLIAMS EMPIRE LIMITED
    - 2016-09-07 09031346
    50 Trinity Way, Salford, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,254 GBP2017-05-31
    Officer
    2014-05-09 ~ dissolved
    IIF 35 - Director → ME
    2014-05-09 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 18
    SUPERTANGIBLE LTD
    12434209
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -129 GBP2024-01-31
    Officer
    2020-01-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-01-30 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 19
    TALENTED NORTH LTD
    - now 09547664
    SMITH PROJECT SERVICES LIMITED
    - 2020-01-14 09547664
    2 Dearham Grove, Hartford Dale, Cramlington, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,520 GBP2020-04-30
    Officer
    2018-10-25 ~ dissolved
    IIF 7 - Director → ME
  • 20
    WILLIAMS AND SMITH LIMITED
    08833907
    104 Caldervale Avenue, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2014-01-07 ~ dissolved
    IIF 36 - Director → ME
  • 21
    WILLIAMS FINANCIAL SOLUTIONS LTD
    06993777 09096304
    104 Caldervale Avenue, Chorlton, Manchester, Lancashire, Uk
    Dissolved Corporate (1 parent)
    Officer
    2009-08-18 ~ dissolved
    IIF 37 - Director → ME
  • 22
    WILLIAMS FINANCIAL SOLUTIONS LTD
    - now 09096304 06993777
    WILLIAMS FINANCIAL SOLOUTIONS LTD
    - 2014-07-03 09096304 06993777
    Montrose House West Nash Road, Nash, Newport, Wales
    Active Corporate (2 parents)
    Officer
    2014-06-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 23
    ZOOMA MARKETING LIMITED
    07887478
    10 Roonagh Court, Sittingbourne, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-20 ~ dissolved
    IIF 28 - Director → ME
Ceased 2
  • 1
    AI FORMATIONS LIMITED
    11608639
    The Copper Room Deva City Office Park, Trinity Way, Salford, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -25,572 GBP2020-10-31
    Officer
    2018-10-08 ~ 2021-12-05
    IIF 33 - Director → ME
    Person with significant control
    2018-10-08 ~ 2021-12-06
    IIF 15 - Has significant influence or control OE
  • 2
    MINDSPECTRUM LIMITED
    - now 14621708
    AI TECH LIMITED
    - 2023-03-03 14621708
    Bartle House, 9 Oxford Court, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -763 GBP2024-01-31
    Officer
    2023-01-27 ~ 2024-11-19
    IIF 34 - Director → ME

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.