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

Mr Adrian Williams

    Related profiles found in government register
  • Mr Adrian Williams
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Willows, The Street, Canterbury, Kent, CT3 1LN, England

      IIF 1
    • icon of address The Willows, The Street, Staple, Canterbury, Kent, CT3 1LN, England

      IIF 2
    • icon of address The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent, ME19 6BJ, United Kingdom

      IIF 3
    • icon of address C7-c8, Spectrum Business Centre, Anthony's Way, Rochester, Kent, ME2 4NP, United Kingdom

      IIF 4 IIF 5
  • Mr Adrian Williams
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Adrian Williams
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winterfold House, Barhatch Lane, Cranleigh, GU6 7NH

      IIF 11
  • Williams, Adrian
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8 Twisleton Court, Priory Hill, Dartford, Kent, DA1 2EN, England

      IIF 12
    • icon of address The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent, ME19 6BJ, United Kingdom

      IIF 13
    • icon of address C7-c8, Spectrum Business Centre, Anthony's Way, Rochester, Kent, ME2 4NP, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Williams, Adrian
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Fullicks Stadium, Cheriton Road, Folkestone, Kent, CT19 5JU, England

      IIF 17
  • Williams, Adrian
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillside House, Cliff Road, Hythe, Kent, CT21 5XL, England

      IIF 18 IIF 19
  • Williams, Adrian
    British managing director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, The Glenmore Centre, Shearway Business Park, Folkestone, Kent, CT19 4RJ

      IIF 20
    • icon of address Hillside House, Cliff Road, Hythe, Kent, CT21 5XL, England

      IIF 21
  • Williams, Adrian
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Herbert Road, Bournemouth, BH4 8HD, United Kingdom

      IIF 22
    • icon of address Unit 17 & 18, Oriana Way, Nursling, Southampton, SO16 0YU, United Kingdom

      IIF 23
  • Williams, Adrian
    born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillside House, Cliff Road, Hythe, Kent, CT21 5XL, England

      IIF 24
  • Williams, Adrian
    British

    Registered addresses and corresponding companies
    • icon of address Hillside House, Cliff Road, Hythe, Kent, CT21 5XL, England

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    M3 OFFICE FURNITURE LTD - 2018-01-22
    icon of address Unit 8 Twisleton Court, Priory Hill, Dartford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,518 GBP2024-09-30
    Officer
    icon of calendar 2016-09-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of address Winterfold House, Barhatch Lane, Cranleigh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-23 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,762 GBP2021-01-31
    Officer
    icon of calendar 2021-12-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    M3 BUSINESS ENVIRONMENTS LIMITED - 2018-01-22
    icon of address C7-c8 Spectrum Business Centre, Anthony's Way, Rochester, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    icon of calendar 2018-03-09 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    SOLAR COMPONENTS LIMITED - 2016-08-12
    icon of address C7-c8 Spectrum Business Centre, Anthony's Way, Rochester, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    M3 SOLAR LLP - 2012-04-03
    icon of address Unit 14 The Glenmore Centre, Shearway Business Park, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    M3 SOLAR LTD - 2016-08-12
    M3 SOLAR (SOUTH WEST) LIMITED - 2012-09-10
    icon of address C7-c8 Spectrum Business Centre, Anthony's Way, Rochester, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2005-02-12 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of address C7-8 Spectrum Business Centre, Anthonys Way, Rochester, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address C7-8 Spectrum Business Centre, Anthonys Way, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-10-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address Alcaline Stadium, Cheriton Road, Folkestone, Kent, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-07-18 ~ 2015-04-22
    IIF 17 - Director → ME
  • 2
    MACERICH UK T/A THE BOUTIQUE BOX WAREHOUSE LTD - 2014-09-03
    icon of address Winterfold House, Barhatch Lane, Cranleigh, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-04 ~ 2015-03-03
    IIF 22 - Director → ME
  • 3
    M3 SOLAR (NORTH) LIMITED - 2014-03-04
    icon of address C7-c8 Spectrum Business Centre, Anthony's Way, Rochester, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-25 ~ 2014-03-04
    IIF 20 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.