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

Williamson, Ian

    Related profiles found in government register
  • Williamson, Ian
    British chairman born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Farm, Main Street Kibworth, Harcourt, Leicestershire, LE8 0NR

      IIF 1
  • Williamson, Ian
    British company director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Barbirolli Square, Manchester, M2 3AB, United Kingdom

      IIF 2
  • Williamson, Ian
    British director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williamson, Ian
    British language services born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Farm, Main Street Kibworth, Harcourt, Leicestershire, LE8 0NR

      IIF 18
  • Williamson, Ian
    British none born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Craiglas House, Maerdy Industrial Estate, Rhymney, Gwent, NP22 5PY

      IIF 19
  • Williamson, Ian
    British commercial director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Vine Road, Great Sutton, Cheshire, CH66 2XX, United Kingdom

      IIF 20
  • Williamson, Ian
    British consultant born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Vine Road, Great Sutton, Cheshire, CH66 2XX

      IIF 21
  • Williamson, Ian
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Vine Road, Great Sutton, CH66 2XX, United Kingdom

      IIF 22
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 23
  • Williamson, Ian
    British manager born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Vine Road, Great Sutton, Cheshire, CH66 2XX, United Kingdom

      IIF 24
  • Williams, Ian
    British broker born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Dorset Way, Twickenham, TW2 6NB, United Kingdom

      IIF 25
  • Williams, Ian
    British director born in June 1964

    Resident in United Kingdom

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

      IIF 26
  • Williams, Ian
    British mortgage advisor born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, The Glebe, All Cannings, Devizes, Wiltshire, SN10 3NW, United Kingdom

      IIF 27 IIF 28
  • Williams, Ian
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Devon Road, Luton, LU2 0RU, United Kingdom

      IIF 29
  • Williams, Ian
    British engineer born in April 1970

    Resident in United Kingdom

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

      IIF 30
  • Williams, Ian
    English personal trainer born in October 1975

    Resident in United Kingdom

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

      IIF 31
  • Williamson, Richard
    British consultant born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Valley Drive, Yarm, Cleveland, TS15 9JQ, United Kingdom

      IIF 32
  • Williamson, Richard Ian
    British timing consultant born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200a Guisborough Road, Guisborough Road, Nunthorpe, Middlesbrough, TS7 0JG, England

      IIF 33
  • Williamson, Ian
    British company director born in December 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 3, Kings Business Park, Kings Park Avenue, Bristol, BS2 0TZ, England

      IIF 34
  • Williamson, Ian
    British director born in December 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3 Windmill Business Park, Kenn, North Somerset, BS21 6SR

      IIF 35 IIF 36
    • icon of address 9, Miller Court, Severn Drive Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8DN

      IIF 37
    • icon of address Autologic House, London Road, Wheatley, Oxfordshire, OX33 1JH

      IIF 38
  • Williamson, Ian
    British managing director born in December 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Netherhope House, Netherhope Lane, Tidenham, Chepstow, Gwent, NP16 7JG, United Kingdom

      IIF 39
  • Williamson, Ian
    British computing born in December 1954

    Registered addresses and corresponding companies
    • icon of address 49 Lodge Road, Fleckney, Leicester, Leicestershire, LE8 8BX

      IIF 40
    • icon of address 8 Wentworth Close, Kibworth, Leicester, Leicestershire, LE8 0XB

      IIF 41 IIF 42
  • Williamson, Ian
    British managing director born in December 1954

    Registered addresses and corresponding companies
    • icon of address 8 Wentworth Close, Kibworth, Leicester, Leicestershire, LE8 0XB

      IIF 43
  • Williamson, Ian
    British consultant born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 3 Chapel Street, Congleton, CW12 4AB, England

      IIF 44
  • Mr Ian Williamson
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Netherhope House, Netherhope Lane, Tidenham, Gloucs, NP16 7JG, United Kingdom

      IIF 45
  • Williams, Ian
    British company director born in June 1964

    Resident in England

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

      IIF 46
  • Mr Ian Williams
    British born in June 1964

    Resident in United Kingdom

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

      IIF 47
    • icon of address 4, Dorset Way, Twickenham, TW2 6NB, United Kingdom

      IIF 48
  • Williams, Ian
    British hgv driver born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dk Payroll, 2 Mercury Park, Amber Close, Tamworth, B77 4RP, England

      IIF 49
  • Mr Ian Williams
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, The Glebe, All Cannings, Devizes, Wiltshire, SN10 3NW, United Kingdom

      IIF 50
  • Mr Ian Williams
    British born in April 1970

    Resident in United Kingdom

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

      IIF 51
    • icon of address 87, Devon Road, Luton, LU2 0RU, United Kingdom

      IIF 52
  • Mr Ian Williamson
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 53
  • Ian Williams
    English born in October 1975

    Resident in United Kingdom

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

      IIF 54
  • Williamson, Richard Ian
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200a, Guisborough Road, Nunthorpe, Middlesbrough, TS7 0JG, England

      IIF 55
    • icon of address Stonecroft, Lane End Farm, Four Lane Ends, Upleatham, Redcar, Redcar And Cleveland, TS11 8AE, United Kingdom

      IIF 56
  • Williamson, Richard Ian
    British computer consultant born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16, Simcox Court, Riverside Park Industrial Estate, Middlesbrough, TS2 1UX, England

      IIF 57
  • Williamson, Richard Ian
    British cycle events born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Phoenix Business Solutions, 124-128 City Road, London, EC1V 2NX, England

      IIF 58
  • Williamson, Richard Ian
    British manager born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200a, Guisborough Road, Nunthorpe, Middlesbrough, TS7 0JG, England

      IIF 59 IIF 60
  • Williams, Ian Robert
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dunsfold, Shawford, Winchester, SO21 2AA, England

      IIF 61
  • Williams, Will
    English director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 398 Coast Road, Pevensey Bay, East Sussex, BN24 6NY, England

      IIF 62
  • Williams, Ian
    born in September 1968

    Registered addresses and corresponding companies
    • icon of address 11 Heights Close, Banstead, SM7 1DR

      IIF 63
  • Williams, Ian
    born in April 1970

    Registered addresses and corresponding companies
    • icon of address Elmar House 34a, Hilperton Road, Trowbridge, Wiltshire, BA14 7JD

      IIF 64
  • Williams, Ian Robert
    born in June 1964

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

      IIF 65
  • Williamson, Ian

    Registered addresses and corresponding companies
    • icon of address 22, Vine Road, Great Sutton, CH662XX, United Kingdom

      IIF 66
    • icon of address 22, Vine Road, Great Sutton, Cheshire, CH66 2XX, England

      IIF 67
  • Mr Ian Williams
    British born in June 1964

    Resident in England

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

      IIF 68 IIF 69
  • Mr Ian Williams
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dk Payroll, 2 Mercury Park, Amber Close, Tamworth, B77 4RP, England

      IIF 70
  • Mr Ian Williamson
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 3 Chapel Street, Congleton, Cheshire, CW12 4AB, England

      IIF 71
  • Williams, Ian

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

      IIF 72
  • Mr Will Williams
    English born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, Church View, Eastbourne, East Sussex, BN21 4FD, England

      IIF 73
  • Mr Richard Ian Williamson
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Phoenix Business Solutions, 124-128 City Road, London, EC1V 2NX, England

      IIF 74
    • icon of address 200a Guisborough Road, Guisborough Road, Nunthorpe, Middlesbrough, TS7 0JG, England

      IIF 75
    • icon of address 200a, Guisborough Road, Nunthorpe, Middlesbrough, TS7 0JG, England

      IIF 76 IIF 77 IIF 78
    • icon of address Unit 16, Simcox Court, Riverside Park Industrial Estate, Middlesbrough, TS2 1UX, England

      IIF 79
child relation
Offspring entities and appointments
Active 24
  • 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 2008-01-25 ~ now
    IIF 65 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    icon of address Harmile House, 54 St Marys Lane, Upminster, Essex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    69,520 GBP2024-03-31
    Officer
    icon of calendar 2011-03-14 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 3
    icon of address 7-7c Snuff Street, Devizes, Wiltshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 28 - Director → ME
  • 4
    icon of address Netherhope House Netherhope Lane, Tidenham, Chepstow, Gwent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,813 GBP2016-12-31
    Officer
    icon of calendar 2004-01-06 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
    IIF 45 - Has significant influence or control as a member of a firmOE
  • 5
    icon of address Unit 16 Simcox Court, Riverside Park Industrial Estate, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 6
    icon of address 200a Guisborough Road, Nunthorpe, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-06 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 7
    icon of address Grosvenor House, 3 Chapel Street, Congleton, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,693 GBP2023-07-31
    Officer
    icon of calendar 2016-07-07 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 8
    ECO CHARGING LTD - 2014-12-19
    MY LITTLE TOY COMPANY LIMITED - 2014-03-24
    icon of address C/o 22 Vine Road, 22 Vine Road, Great Sutton, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-17 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2011-10-17 ~ dissolved
    IIF 66 - Secretary → ME
  • 9
    icon of address Riverside House, River Lane Saltney, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 20 - Director → ME
  • 10
    HQ COACHING LIMITED - 2011-10-06
    icon of address Ground Floor, 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    155 GBP2015-04-30
    Officer
    icon of calendar 2010-12-21 ~ dissolved
    IIF 67 - Secretary → ME
  • 11
    icon of address Unit 16 Simcox Court, Riverside Park Industrial Estate, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 12
    icon of address 87 Devon Road, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ dissolved
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 13
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-06 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2020-05-06 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 22 - Director → ME
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-28 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 16
    icon of address 200a Guisborough Road Guisborough Road, Nunthorpe, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    49,341 GBP2021-05-31
    Officer
    icon of calendar 2017-05-24 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Has significant influence or control as a member of a firmOE
  • 17
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 19
    icon of address C/o Phoenix Business Solutions, 124-128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,975 GBP2021-11-30
    Officer
    icon of calendar 2013-11-25 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 22 Vine Road, Great Sutton, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 24 - Director → ME
  • 21
    icon of address One, Victoria Square, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-10 ~ dissolved
    IIF 32 - Director → ME
  • 22
    icon of address 398 Coast Road, Pevensey Bay, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,056 GBP2024-03-31
    Officer
    icon of calendar 2015-04-27 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Dk Payroll 2 Mercury Park, Amber Close, Tamworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    394 GBP2020-02-28
    Officer
    icon of calendar 2019-02-18 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 24
    Company number 15952284
    Non-active corporate
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
Ceased 33
  • 1
    SER SYSTEMS LIMITED - 2001-04-24
    PAFEC LIMITED - 1998-12-24
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    141,554 GBP2018-04-30
    Officer
    icon of calendar 1998-10-08 ~ 2003-07-16
    IIF 42 - Director → ME
  • 2
    SER (UK) LIMITED - 2001-05-03
    PAFEC C.A.E. LIMITED - 1998-12-24
    CHERRYARGO LIMITED - 1985-03-22
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    617,752 GBP2018-04-30
    Officer
    icon of calendar 1998-10-08 ~ 2003-07-16
    IIF 41 - Director → ME
  • 3
    GW 1212 LIMITED - 2001-01-25
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,217,752 GBP2018-04-30
    Officer
    icon of calendar 2001-03-27 ~ 2003-07-16
    IIF 43 - Director → ME
  • 4
    BEAT SYSTEMS LIMITED - 2012-01-04
    MM&S (2837) LIMITED - 2002-02-19
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-01 ~ 2005-12-31
    IIF 1 - Director → ME
  • 5
    icon of address 25th Floor 40 Bank Street, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-09 ~ 2006-01-19
    IIF 10 - Director → ME
  • 6
    EMPIRE WORLD TRADE HOLDINGS LIMITED - 2016-03-16
    CASTLEGATE 418 LIMITED - 2006-11-17
    icon of address Enterprise Way, Pinchbeck, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-31 ~ 2007-01-25
    IIF 14 - Director → ME
  • 7
    CABLECOM NETWORKING HOLDINGS LIMITED - 2018-11-29
    NEWINCCO 694 LIMITED - 2007-05-01
    icon of address Glide House Ground Floor, Building 4, Windmill Road, Kenn, Clevedon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-03 ~ 2013-10-25
    IIF 35 - Director → ME
  • 8
    CABLECOM NETWORKING LIMITED - 2018-11-29
    C J ELECTRICAL LIMITED - 1998-08-05
    icon of address Glide House Ground Floor, Building 4, Windmill Road, Kenn, Clevedon, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2010-03-03 ~ 2013-10-25
    IIF 36 - Director → ME
  • 9
    icon of address Unit 5 Brunel Way, Thornbury, Bristol, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    175,955 GBP2024-02-29
    Officer
    icon of calendar 2013-08-01 ~ 2013-10-11
    IIF 34 - Director → ME
    icon of calendar 2009-03-01 ~ 2012-09-30
    IIF 8 - Director → ME
  • 10
    icon of address St Helens, 1 Undershaft, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-26 ~ 2009-02-06
    IIF 63 - LLP Member → ME
  • 11
    NEWINCCO 272 LIMITED - 2003-09-01
    icon of address 5th Floor Queen Elizabeth House, 4 St. Dunstan's Hill, London, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2004-03-01 ~ 2006-01-19
    IIF 18 - Director → ME
  • 12
    AUTOLOGIC DIAGNOSTICS GROUP LIMITED - 2017-06-27
    NEWINCCO 1140 LIMITED - 2012-03-29
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2015-12-04
    IIF 38 - Director → ME
  • 13
    LANGUAGE LINE LIMITED - 2003-09-01
    LANGUAGE LINE INTERPRETING SERVICE LIMITED - 1994-05-31
    COMMUNICATION AND LANGUAGE LINE INTERPRETING GUILD LIMITED - 1993-03-10
    icon of address 25th Floor 40 Bank Street, Canary Wharf, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-12-09 ~ 2006-01-19
    IIF 5 - Director → ME
  • 14
    GAC NO.169 LIMITED - 1999-08-13
    icon of address 33 Wigmore Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-08-02 ~ 1999-08-12
    IIF 40 - Director → ME
  • 15
    PATHWAY CARE (WEST WALES) LIMITED - 2017-07-10
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-05-25 ~ 2011-08-08
    IIF 7 - Director → ME
  • 16
    BROOMCO (3444) LIMITED - 2004-06-23
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-03 ~ 2010-05-28
    IIF 9 - Director → ME
  • 17
    AGHOCO 1059 LIMITED - 2012-04-23
    icon of address Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-10-14 ~ 2012-11-01
    IIF 2 - Director → ME
  • 18
    PARTNERS IN PARENTING (CAMBRIDGE) LIMITED - 2007-01-15
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-11-27 ~ 2011-08-08
    IIF 3 - Director → ME
  • 19
    PATHWAY CARE TWO LIMITED - 2003-06-20
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-05-25 ~ 2011-08-08
    IIF 16 - Director → ME
  • 20
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2006-05-25 ~ 2011-10-17
    IIF 13 - Director → ME
  • 21
    PATHWAY CARE THREE LIMITED - 2003-06-20
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-05-25 ~ 2011-08-08
    IIF 4 - Director → ME
  • 22
    NEWINCCO 473 LIMITED - 2005-09-09
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-30 ~ 2011-08-08
    IIF 6 - Director → ME
  • 23
    PATHWAY CARE ONE LIMITED - 2003-06-20
    icon of address 4 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-05-25 ~ 2011-08-08
    IIF 17 - Director → ME
  • 24
    ACORN CARE RESIDENTIAL SERVICES LIMITED - 2015-09-01
    NENE VALLEY FOSTERING AGENCY LIMITED - 2014-06-05
    PREMICOMP LIMITED - 2001-07-26
    icon of address Maybrook House, Third Floor, Queensway, Halesowen, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-11-27 ~ 2011-08-08
    IIF 15 - Director → ME
  • 25
    FAMILIES FIRST (SOUTH WEST) LIMITED - 2017-06-23
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-11-27 ~ 2011-08-08
    IIF 11 - Director → ME
  • 26
    PATHWAY CARE OUTREACH LIMITED - 1999-03-26
    SHEPHAL 006 LIMITED - 1996-10-18
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2006-05-25 ~ 2011-08-08
    IIF 12 - Director → ME
  • 27
    icon of address Regal House 3rd Floor, C/o Regus, 70 London Road, Twickenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -108,764 GBP2021-05-31
    Officer
    icon of calendar 2017-05-30 ~ 2024-02-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ 2024-02-01
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 28
    SARSEN FINANCIAL SERVICES LIMITED - 2017-04-11
    icon of address 7-7c Snuff Street, Devizes, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,640 GBP2020-03-31
    Officer
    icon of calendar 2017-04-07 ~ 2020-03-16
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ 2020-03-16
    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
  • 29
    icon of address 9 Miller Court, Severn Drive Tewkesbury Business Park, Tewkesbury, Gloucestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 2014-07-01 ~ 2016-05-31
    IIF 37 - Director → ME
  • 30
    icon of address Bank House 6 - 8 Church Street, Adlington, Chorley, Lancashire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -300,751 GBP2024-03-31
    Officer
    icon of calendar 2022-01-05 ~ 2022-12-21
    IIF 61 - Director → ME
  • 31
    icon of address 14 Marton Gill, Saltburn-by-the-sea, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    -85,919 GBP2023-10-31
    Officer
    icon of calendar 2008-10-02 ~ 2014-09-30
    IIF 56 - Director → ME
  • 32
    ASSURA WILTSHIRE LLP - 2013-09-12
    ASSURA WEST WILTSHIRE LLP - 2008-06-10
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-06 ~ 2012-12-30
    IIF 64 - LLP Member → ME
  • 33
    BROOMCO (4085) LIMITED - 2007-05-15
    icon of address Craiglas House, Maerdy Industrial Estate, Rhymney, Gwent
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-21 ~ 2014-05-31
    IIF 19 - 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.