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, Stuart Kenneth Mathieson

    Related profiles found in government register
  • Williams, Stuart Kenneth Mathieson
    British chartered accountant born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harmile House, 54 St Marys Lane, Upminster, Essex, RM14 2QP, United Kingdom

      IIF 1
    • icon of address Harmile House, 54 St. Mary's Lane, Upminster, Essex, RM14 2QT, United Kingdom

      IIF 2 IIF 3
  • Williams, Stuart Kenneth Mathieson
    British company director born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, St. Marys Lane, Upminster, Essex, RM14 2QP, England

      IIF 4
    • icon of address 54, St. Marys Lane, Upminster, Essex, RM14 2QP, United Kingdom

      IIF 5
    • icon of address 54, St. Marys Lane, Upminster, RM14 2QP, England

      IIF 6 IIF 7
    • icon of address 54, St. Marys Lane, Upminster, RM14 2QP, United Kingdom

      IIF 8
    • icon of address Harmile House, 54 St Marys Lane, Upminster, Essex, RM14 2QP, United Kingdom

      IIF 9
  • Williams, Stuart Kenneth Mathieson
    British director born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower Penthouse 85 Capital Wharf, 50 Wapping High Street, London, E1W 1LY

      IIF 10
    • icon of address 54, St. Marys Lane, Upminster, RM14 2QP, England

      IIF 11 IIF 12
  • Williams, Stuart Kenneth Mathieson
    British investor born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Petty France, London, SW1H 9EU, United Kingdom

      IIF 13
  • Williams, Stuart Kenneth Mathieson
    British property developer born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, St. Marys Lane, Upminster, Essex, RM14 2QP, England

      IIF 14
    • icon of address 54, St. Marys Lane, Upminster, RM14 2QP, England

      IIF 15
    • icon of address Harmile House, 54 St. Mary's Lane, Upminster, Essex, RM14 2QP, United Kingdom

      IIF 16
  • Williams, Stuart Kenneth Mathieson
    British property developer/retailer born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 St. Marys Lane, Upminster, Essex, RM14 2QT, England

      IIF 17
  • Williams, Stuart Kenneth Mathieson
    British theatre producer born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Mortimer Street, London, W1T 3BL, United Kingdom

      IIF 18
  • Williams, Stuart Kenneth Mathieson
    born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Grosvenor Gardens, London, SW1W 0EB

      IIF 19
    • icon of address Tower Penthouse 85 Capital Wharf, 50 Wapping High Street, London, E1W 1LY

      IIF 20 IIF 21
    • icon of address 54, St. Mary's Lane, Upminster, Essex, RM14 2QP

      IIF 22
    • icon of address 54 St. Marys Lane, Upminster, Essex, RM14 2QT, England

      IIF 23
    • icon of address Harmile House, 54 St Mary's Lane, Upminster, Essex, RM14 2QP, England

      IIF 24
    • icon of address Harmile House, 54 St Marys Lane, Upminster, Essex, RM14 2QT, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Williams, Stuart Kenneth Mathieson
    British chartered accountant born in July 1944

    Registered addresses and corresponding companies
    • icon of address 211 Hawkesbury, The Butlers Wharf Building, London, SE1 2YE

      IIF 28
  • Williams, Stuart Kenneth Mathieson
    British chartered accountants born in July 1944

    Registered addresses and corresponding companies
    • icon of address 211 Hawkesbury, The Butlers Wharf Building, London, SE1 2YE

      IIF 29
  • Williams, Stuart Kenneth Mathieson
    British company director born in July 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85 Tower Building Capital Wharf, 50 Wapping High Street, London, E1 9LY

      IIF 30
  • Williams, Stuart Kenneth Mathieson
    British director born in July 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85 Tower Building Capital Wharf, 50 Wapping High Street, London, E1 9LY

      IIF 31
  • Williams, Stuart Kenneth Mathieson
    British entrepreneur born in July 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harmile House, 54 St Mary's Lane, Upminster, RM14 2QT, United Kingdom

      IIF 32
  • Williams, Stuart Kenneth Mathieson
    British manager born in July 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85 Tower Building Capital Wharf, 50 Wapping High Street, London, E1 9LY

      IIF 33 IIF 34 IIF 35
  • Williams, Stuart Kenneth Mathieson
    British theatre producer born in July 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Mortimer Street, London, W1T 3BL, United Kingdom

      IIF 36
  • Williams, Stuart Kenneth Mathieson
    British

    Registered addresses and corresponding companies
    • icon of address 211 Hawkesbury, The Butlers Wharf Building, London, SE1 2YE

      IIF 37 IIF 38 IIF 39
    • icon of address 85 Capital Wharf, 50 Wapping High Street, London, E1 9LY

      IIF 40
    • icon of address 85 Tower Building Capital Wharf, 50 Wapping High Street, London, E1 9LY

      IIF 41
  • Williams, Stuart Kenneth Mathieson
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 211 Hawkesbury, The Butlers Wharf Building, London, SE1 2YE

      IIF 42
  • Mr Stuart Kenneth Mathieson Williams
    British born in July 1944

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Stuart Kenneth Mathieson

    Registered addresses and corresponding companies
    • icon of address 211 Hawkesbury, The Butlers Wharf Building, London, SE1 2YE

      IIF 52
  • Mr Stuart Kenneth Mathieson Williams
    British born in July 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harmile House, 54 St Mary's Lane, Upminster, RM14 2QT, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Harmile House, 54 St Marys Lane, Upminster, Essex
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    151,196 GBP2024-03-31
    Officer
    icon of calendar 2010-02-24 ~ now
    IIF 26 - LLP Member → ME
  • 2
    HILARY A WILLIAMS MANAGEMENT LIMITED - 2025-01-09
    HILARY A WILLIAMS LIMITED - 2014-09-25
    SUNGRANGE LIMITED - 2008-03-19
    icon of address Harmile House, 54 St Marys Lane, Upminster, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    56,992 GBP2024-01-31
    Officer
    icon of calendar 2007-08-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Harmile House, 54 St Marys Lane, Upminster, Essex
    Active Corporate (3 parents, 1 offspring)
    Current Assets (Company account)
    331,365 GBP2024-03-31
    Officer
    icon of calendar 2002-10-02 ~ now
    IIF 24 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    TL5Y LTD - 2017-04-05
    GATECONCEPT PROPERTY MANAGEMENT LIMITED - 2016-04-02
    icon of address Harmile House, 54 St Marys Lane, Upminster, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    563,222 GBP2023-12-31
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 54 St. Marys Lane, Upminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -328 GBP2019-08-31
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address 54 St. Marys Lane, Upminster, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -558,330 GBP2017-11-30
    Officer
    icon of calendar 2014-11-05 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address 54 St. Marys Lane, Upminster, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2014-12-03 ~ dissolved
    IIF 4 - Director → ME
  • 8
    REX DEVELOPMENTS (KINGS LYNN) LTD - 2014-06-24
    REX TDG LIMITED - 2014-05-09
    REX TRADING LIMITED - 2007-04-30
    BMG TRADING LIMITED - 2002-06-29
    THURWIN TRADING COMPANY LIMITED - 1992-11-23
    LOUDWATER TRADE AND FINANCE LIMITED - 1992-04-09
    SENSECRETE LIMITED - 1984-12-28
    icon of address Harmile House, 54 St Mary's Lane, Upminster, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 1 - Director → ME
  • 9
    REX DEVELOPMENTS (DARTFORD) LIMITED - 2015-07-07
    SUNVALE LIMITED - 2014-04-08
    icon of address Harmile House, 54 St Marys Lane, Upminster, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -301 GBP2018-01-31
    Officer
    icon of calendar 2007-08-03 ~ dissolved
    IIF 3 - Director → ME
  • 10
    icon of address Harmile House, 54 St Marys Lane, Upminster, Essex
    Active Corporate (3 parents)
    Current Assets (Company account)
    172,257 GBP2024-04-30
    Officer
    icon of calendar 2007-04-30 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    REX LAND (COVENTRY) LIMITED - 2024-06-15
    icon of address 54 St. Marys Lane, Upminster, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 7 - Director → ME
  • 12
    icon of address 54 St. Marys Lane, Upminster, England
    Active Corporate (4 parents)
    Equity (Company account)
    94,175 GBP2024-03-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 15 - Director → ME
  • 13
    icon of address 54 St. Marys Lane, Upminster, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    345,378 GBP2024-07-31
    Officer
    icon of calendar 2016-08-04 ~ now
    IIF 5 - Director → ME
  • 14
    icon of address 54 St. Marys Lane, Upminster, England
    Active Corporate (4 parents)
    Equity (Company account)
    -18,002 GBP2024-07-31
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 6 - Director → ME
  • 15
    REX LAND (HUNTINGDON) 2 LIMITED - 2024-10-07
    icon of address 54 St. Marys Lane, Upminster, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,136 GBP2024-05-31
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 11 - Director → ME
  • 16
    icon of address 54 St. Marys Lane, Upminster, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,472 GBP2023-11-30
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 12 - Director → ME
  • 17
    icon of address Harmile House, 54 St Marys Lane, Upminster, Essex
    Active Corporate (3 parents, 2 offsprings)
    Current Assets (Company account)
    144,016 GBP2024-05-31
    Officer
    icon of calendar 2007-04-30 ~ now
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to surplus assets - More than 25% but not more than 50%OE
  • 18
    icon of address Harmile House, 54 St Marys Lane, Upminster, Essex
    Active Corporate (3 parents)
    Current Assets (Company account)
    2,565,289 GBP2024-03-31
    Officer
    icon of calendar 2006-12-20 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to surplus assets - More than 25% but not more than 50%OE
  • 19
    icon of address Harmile House, 54 St Mary's Lane, Upminster, Essex
    Active Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    7,334,814 GBP2024-03-31
    Officer
    icon of calendar 2007-03-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 20
    icon of address Harmile House, 54 St Marys Lane, Upminster, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-30 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 21
    icon of address 54 St Marys Lane, Upminster, Essex
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    12,964,746 GBP2024-04-30
    Officer
    icon of calendar 2007-02-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 22
    icon of address 54 St. Mary's Lane, Upminster, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-26 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 23
    icon of address Harmile House, 54 St Mary's Lane, Upminster, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,511 GBP2020-04-30
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    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
Ceased 19
  • 1
    icon of address Harmile House, 54 St Marys Lane, Upminster, Essex
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    151,196 GBP2024-03-31
    Officer
    icon of calendar 2007-04-30 ~ 2010-02-23
    IIF 21 - LLP Designated Member → ME
  • 2
    LJW CONSULTANTS LIMITED - 2017-04-03
    icon of address Suite 3, Bignell Park Barns, Chesterton, Bicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    195,719 GBP2024-10-31
    Officer
    icon of calendar 1992-05-21 ~ 1998-09-30
    IIF 39 - Secretary → ME
  • 3
    icon of address Topps Tiles Thorpe Way, Grove Park, Enderby, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-09-10
    IIF 37 - Secretary → ME
  • 4
    icon of address 127 Station Road, Sidcup, Kent
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    653,143 GBP2024-05-31
    Officer
    icon of calendar ~ 1994-02-10
    IIF 52 - Secretary → ME
  • 5
    ENTERTAINMENT THEATRES LIMITED - 2011-07-06
    MAXIMUM THEATRES LIMITED - 2011-02-01
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2014-05-01 ~ 2016-02-22
    IIF 13 - Director → ME
  • 6
    icon of address C/o Andrew Purnell & Co Rear Office, 38 Lambton Road, Raynes Park, London, England
    Active Corporate (6 parents)
    Current Assets (Company account)
    2,836 GBP2024-03-31
    Officer
    icon of calendar 1999-01-31 ~ 2001-04-02
    IIF 41 - Secretary → ME
  • 7
    CONTINENTAL SHELF 297 LIMITED - 2004-03-29
    icon of address Topps Tiles Thorpe Way, Grove Park, Enderby, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-03-29 ~ 2005-03-31
    IIF 10 - Director → ME
  • 8
    icon of address Topps Tiles, Thorpe Way, Grove Park, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-05-21 ~ 2005-03-31
    IIF 33 - Director → ME
    icon of calendar ~ 1995-11-27
    IIF 28 - Director → ME
  • 9
    icon of address 27 Mortimer Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -28,298 GBP2024-06-30
    Officer
    icon of calendar 2016-06-08 ~ 2021-08-19
    IIF 36 - Director → ME
  • 10
    icon of address 27 Mortimer Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    52,231 GBP2023-12-31
    Officer
    icon of calendar 2015-10-21 ~ 2021-08-19
    IIF 18 - Director → ME
  • 11
    REX DEVELOPMENTS (KINGS LYNN) LTD - 2014-06-24
    REX TDG LIMITED - 2014-05-09
    REX TRADING LIMITED - 2007-04-30
    BMG TRADING LIMITED - 2002-06-29
    THURWIN TRADING COMPANY LIMITED - 1992-11-23
    LOUDWATER TRADE AND FINANCE LIMITED - 1992-04-09
    SENSECRETE LIMITED - 1984-12-28
    icon of address Harmile House, 54 St Mary's Lane, Upminster, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-05-10
    IIF 29 - Director → ME
  • 12
    icon of address 54 St. Marys Lane, Upminster, England
    Active Corporate (4 parents)
    Equity (Company account)
    -18,002 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-21 ~ 2021-07-21
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
  • 13
    icon of address 3 Walnut Court, Rose Street, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-01 ~ 2015-03-31
    IIF 19 - LLP Member → ME
  • 14
    REPORTENTER LIMITED - 1999-04-08
    icon of address Topps Tiles Thorpe Way, Grove Park, Enderby, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-03-10 ~ 2005-03-31
    IIF 40 - Secretary → ME
  • 15
    icon of address Topps Tiles Thorpe Way, Grove Park, Enderby, Leicestershire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1997-05-13 ~ 2005-03-31
    IIF 34 - Director → ME
    icon of calendar 1996-02-08 ~ 1997-05-13
    IIF 42 - Secretary → ME
  • 16
    TILE KINGDOM PLC - 1995-03-10
    CROWN CERAMIC IMPORTS LIMITED - 1991-01-09
    CHINA DEN LIMITED - 1984-05-03
    icon of address Topps Tiles Thorpe Way, Grove Park, Enderby, Leicestershire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar ~ 2005-03-31
    IIF 31 - Director → ME
    icon of calendar ~ 1995-09-10
    IIF 38 - Secretary → ME
  • 17
    CONTINENTAL SHELF 273 LIMITED - 2003-07-11
    icon of address Topps Tiles Thorpe Way, Grove Park, Enderby, Leicestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-07-14 ~ 2005-03-31
    IIF 35 - Director → ME
  • 18
    TABLEDOUBLE LIMITED - 1997-05-06
    icon of address Topps Tiles Thorpe Way, Grove Park, Enderby, Leicestershire
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 1997-04-29 ~ 2005-03-31
    IIF 30 - Director → ME
  • 19
    icon of address Harmile House, 54 St Mary's Lane, Upminster, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,511 GBP2020-04-30
    Officer
    icon of calendar 2017-04-25 ~ 2017-09-15
    IIF 32 - 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.