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, Gary

    Related profiles found in government register
  • Williams, Gary
    British business man born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Forest Business Park, Argall Avenue, Leyton, London, E10 7FB, United Kingdom

      IIF 1
  • Williams, Gary
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beechgrove, Earlswood, Chepstow, Gwent, NP16 6RD, United Kingdom

      IIF 2
    • icon of address Beechgrove, Earlswood, Earlswood,nr.chepstow,monmouthshire, NP16 6RD, Wales

      IIF 3
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4 IIF 5
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 6
    • icon of address Beech Grove, Earlswood, Chepstow, Monmouthshire, Gwent, NP16 6RD, Wales

      IIF 7
    • icon of address Beechgrove, Earlswood, Shirenewton, Monmouthshire, NP16 6RD

      IIF 8
  • Williams, Gary
    British managing director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 9
  • Williams, Gary
    British company director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silver Birches, Birtley Road, Bramley, Surrey, GU5 0JA

      IIF 10
  • Williams, Gary
    British computer programmer born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silver Birches, Birtley Road, Bramley, Surrey, GU5 0JA, England

      IIF 11
  • Williams, Gary
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 12
    • icon of address 111, Milford Road, Lymington, Hampshire, SO41 8DN, United Kingdom

      IIF 13
  • Williams, Gary
    British it director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silver Birches, Birtley Road, Bramley, Surrey, GU5 0JA

      IIF 14
  • Williams, Gary
    British software developer born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Milford Road, Lymington, Hampshire, SO41 8DN, United Kingdom

      IIF 15
    • icon of address 1, High Street, Thatcham, RG19 3JG, England

      IIF 16
  • Williams, Gary
    British software developer and it consultan born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Williams, Gary
    British systems analyst born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silver Birches, Birtley Road, Bramley, Surrey, GU5 0JA, England

      IIF 18
  • Williams, Ray
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 19
  • Ray Williams
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 20
  • Williams, Gary
    United Kingdom software developer born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Williams, Ray
    British business change programme manager born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 22
  • Mr Gary Williams
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 24
    • icon of address Unit 3 Forest Business Park, Argall Avenue, Leyton, London, E10 7FB, United Kingdom

      IIF 25
    • icon of address C/o Michael Filiou Plc, Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS, England

      IIF 26 IIF 27
  • Williams, Raymond Edward
    British director born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167, Upper Mealines, Harlow, Essex, CM18 7AP, United Kingdom

      IIF 28
  • Mr Gary Williams
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
  • Williams, Roy
    British director born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Bold Street, Fleetwood, FY7 6HL, England

      IIF 30
  • Williams, Roy
    British music publisher born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 582 Devonshire House, Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 31
  • Mr Ray Williams
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 32
  • Mr Gary Williams
    United Kingdom born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Vicarage Gate Mews, Kingswood, Surrey, KT20 6QH, United Kingdom

      IIF 33
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
    • icon of address 111, Milford Road, Lymington, Hampshire, SO41 8DN

      IIF 35
    • icon of address 111 Milford Road, Lymington, Surrey, SO41 8DN

      IIF 36
  • Mr Ray Williams
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 160, Fleetwood Market, Adelaide Street, Fleetwood, FY7 6AB, England

      IIF 37
  • Mr Ray Williams
    British born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Government Row, Enfield, Middlesex, EN3 6JN

      IIF 38
  • Mr Roy Williams
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 582 Devonshire House, Honeypot Lane, Stanmore, Middlesex, HA7 1JS, England

      IIF 39
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,158 GBP2021-09-30
    Officer
    icon of calendar 2015-03-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-03-19 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    EMPIRE BRANDS LIMITED - 2018-09-07
    icon of address Beech Grove Earlswood, Chepstow, Monmouthshire, Gwent, Wales
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    61,764 GBP2016-03-31
    Officer
    icon of calendar 2010-11-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    CHARLESTON FOX LIMITED - 2018-09-04
    icon of address Makinson & Co Accountants,hill Street, Hill Street, Lydney, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -29,995 GBP2019-06-30
    Officer
    icon of calendar 2018-08-22 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    544,013 GBP2015-09-30
    Officer
    icon of calendar 2007-10-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 52 Smithbrook Kilns, C/o Bernard Brace, Cranleigh, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -436 GBP2015-09-30
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    CHARCO 643 LIMITED - 1996-05-20
    icon of address 111 Milford Road Milford Road, Lymington, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,499 GBP2016-12-31
    Officer
    icon of calendar 1996-05-10 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address Beechgrove, Earlswood, Nr Chepstow, Monmouthshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-19 ~ dissolved
    IIF 3 - Director → ME
  • 10
    icon of address Crown House, 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 1 High Street, Thatcham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -146 GBP2018-02-28
    Officer
    icon of calendar 2012-02-17 ~ dissolved
    IIF 16 - Director → ME
  • 12
    icon of address 4385, 13736326 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2021-11-10 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 13
    NERVOUS RECORDS LIMITED - 2004-04-14
    icon of address 11 Second Avenue Penparcau, Aberystwyth, Ceredigion
    Active Corporate (2 parents)
    Equity (Company account)
    98,943 GBP2025-03-31
    Officer
    icon of calendar 2004-03-11 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 56 Government Row, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,958 GBP2020-03-31
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-03-19 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 5 Vicarage Gate Mews, Kingswood, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    750 GBP2021-11-30
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 1 High Street, Thatcham, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-08-31
    Officer
    icon of calendar 2011-08-04 ~ dissolved
    IIF 12 - Director → ME
Ceased 7
  • 1
    icon of address Unit 3 Forest Business Park Argall Avenue, Leyton, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -139,488 GBP2025-02-28
    Officer
    icon of calendar 2017-02-06 ~ 2021-01-02
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2022-09-01
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CYBERBAND LIMITED - 2000-09-05
    icon of address Office 144 The Charter Building, Charter Place, Uxbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,147,414 GBP2024-03-31
    Officer
    icon of calendar 2002-01-30 ~ 2005-04-30
    IIF 8 - Director → ME
  • 3
    icon of address 60 Bold Street 60 Bold Street, Fleetwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,548 GBP2024-03-31
    Officer
    icon of calendar 2015-03-11 ~ 2017-08-15
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-03-11 ~ 2020-09-22
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Beechgrove, Earlswood, Monmouthshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-14 ~ 2017-02-22
    IIF 4 - Director → ME
  • 5
    JMN2007 LIMITED - 2008-04-11
    icon of address 495 Green Lanes, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -160,919 GBP2021-11-30
    Officer
    icon of calendar 2008-04-09 ~ 2017-11-30
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 1 High Street, Thatcham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    164 GBP2017-02-28
    Officer
    icon of calendar 2010-02-06 ~ 2019-01-01
    IIF 13 - Director → ME
  • 7
    HT SOFTWARE SERVICES LIMITED - 2019-02-14
    icon of address 495 Green Lanes, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -190,731 GBP2023-11-30
    Officer
    icon of calendar 2012-02-17 ~ 2017-11-30
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.