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 Gary Williams

    Related profiles found in government register
  • Mr Gary Williams
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 18, Pinstone Street, Sheffield, S1 2HN, England

      IIF 1
  • Mr Gary Williams
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 141, Darwen Road, Bromley Cross, Bolton, Greater Manchester, BL7 9BG, England

      IIF 2
  • Mr Ray Williams
    British born in September 1946

    Resident in England

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

      IIF 3
  • Mr Ray Williams
    British born in January 1947

    Resident in England

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

      IIF 4
  • Mr Ray Williams
    British born in April 1962

    Resident in England

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

      IIF 5
  • Mr Roy Williams
    British born in September 1946

    Resident in England

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

      IIF 6
  • Mr Glynn Gary Williams
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Ceraphi House, Unit R2, Eurocentre, North River Road, Great Yarmouth, Norfolk, NR30 1TE, England

      IIF 7
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Mr Gary Williams
    British born in August 1964

    Resident in United Kingdom

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

      IIF 9
  • Mr Gary Williams
    British born in April 1962

    Resident in United Kingdom

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

      IIF 10
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 11
    • Unit 3 Forest Business Park, Argall Avenue, Leyton, London, E10 7FB, United Kingdom

      IIF 12
    • C/o Michael Filiou Plc, Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS, England

      IIF 13 IIF 14
  • Mr Gary Williams
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Williams, Gary
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Flat A, South Road, Sheffield, S6 3TD, United Kingdom

      IIF 16
  • Williams, Ray
    British business change programme manager born in April 1962

    Resident in England

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

      IIF 17
  • Ray Williams
    British born in April 1962

    Resident in United Kingdom

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

      IIF 18
  • Williams, Gary
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 141, Darwen Road, Bromley Cross, Bolton, BL7 9BG, United Kingdom

      IIF 19
  • Williams, Roy
    British director born in September 1946

    Resident in England

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

      IIF 20
  • Williams, Roy
    British music publisher born in September 1946

    Resident in England

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

      IIF 21
  • Williams, Gary
    British sales born in August 1970

    Resident in Britian

    Registered addresses and corresponding companies
    • 238, 238 South Road, Sheffield, S6 4HH, Great Britain

      IIF 22
  • Williams, Glynn Gary
    British chief operating officer born in September 1958

    Resident in England

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

      IIF 23
  • Williams, Glynn Gary
    British company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • The E-tech Centre, C/o E-tech Group Ltd, Boundary Road, Great Yarmouth, Norfolk, NR31 0LY

      IIF 24
    • 84 Westerley Way, Caister On Sea, Great Yarmouth, Norfolk, NR30 5BD

      IIF 25 IIF 26 IIF 27
    • 84, Westerley Way, Caister-on-sea, Great Yarmouth, Norfolk, NR30 5AP, England

      IIF 28
    • 84, Westerley Way, Caister-on-sea, Great Yarmouth, Norfolk, NR30 5BD, England

      IIF 29
    • Ceraphi House, Unit R2, Eurocentre, North River Road, Great Yarmouth, Norfolk, NR30 1TE, England

      IIF 30 IIF 31 IIF 32
    • Keyword House, Viking Road, Great Yarmouth, NR31 0NU, England

      IIF 33 IIF 34 IIF 35
  • Williams, Glynn Gary
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 84 Westerley Way, Caister On Sea, Great Yarmouth, Norfolk, NR30 5BD

      IIF 36 IIF 37 IIF 38
    • 84, Westerley Way, Caister-on-sea, Great Yarmouth, Norfolk, NR30 5AP, United Kingdom

      IIF 40
    • Ceraphi House, Unit R2, Eurocentre, North River Road, Great Yarmouth, Norfolk, NR30 1TE, England

      IIF 41 IIF 42
  • Williams, Glynn Gary
    British management consultant born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Ceraphi House, Unit R2, Eurocentre, North River Road, Great Yarmouth, Norfolk, NR30 1TE, England

      IIF 43
  • Williams, Glynn Gary
    British sales manager born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 84 Westerley Way, Caister On Sea, Great Yarmouth, Norfolk, NR30 5BD

      IIF 44
  • Mr Gary Williams
    United Kingdom born in August 1964

    Resident in United Kingdom

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

      IIF 45
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 46
    • 111, Milford Road, Lymington, Hampshire, SO41 8DN

      IIF 47
    • 111 Milford Road, Lymington, Surrey, SO41 8DN

      IIF 48
  • Williams, Gary
    British company director born in August 1964

    Resident in United Kingdom

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

      IIF 49
  • Williams, Gary
    British computer programmer born in August 1964

    Resident in United Kingdom

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

      IIF 50
  • Williams, Gary
    British director born in August 1964

    Resident in United Kingdom

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

      IIF 51
    • 111, Milford Road, Lymington, Hampshire, SO41 8DN, United Kingdom

      IIF 52
  • Williams, Gary
    British it director born in August 1964

    Resident in United Kingdom

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

      IIF 53
  • Williams, Gary
    British software developer born in August 1964

    Resident in United Kingdom

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

      IIF 54
    • 1, High Street, Thatcham, RG19 3JG, England

      IIF 55
  • Williams, Gary
    British software developer and it consultan born in August 1964

    Resident in United Kingdom

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

      IIF 56
  • Williams, Gary
    British systems analyst born in August 1964

    Resident in United Kingdom

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

      IIF 57
  • Williams, Gary
    British business man born in April 1962

    Resident in United Kingdom

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

      IIF 58
  • Williams, Gary
    British director born in April 1962

    Resident in United Kingdom

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

      IIF 59
    • Beechgrove, Earlswood, Earlswood,nr.chepstow,monmouthshire, NP16 6RD, Wales

      IIF 60
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 61 IIF 62
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 63
    • Beech Grove, Earlswood, Chepstow, Monmouthshire, Gwent, NP16 6RD, Wales

      IIF 64
    • Beechgrove, Earlswood, Shirenewton, Monmouthshire, NP16 6RD

      IIF 65
  • Williams, Gary
    British managing director born in April 1962

    Resident in United Kingdom

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

      IIF 66
  • Williams, Gary
    British hgv driver born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 67
  • Williams, Ray
    British director born in April 1962

    Resident in United Kingdom

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

      IIF 68
  • Williams, Gary
    British engineer born in November 1964

    Resident in United Kingdom

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

      IIF 69
  • Williams, Glynn Gary
    British coo born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ceraphi House, Unit R2, Eurocentre, North River Road, Great Yarmouth, Norfolk, NR30 1TE, England

      IIF 70
  • Williams, Raymond Edward
    British director born in January 1947

    Resident in United Kingdom

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

      IIF 71
  • Williams, Gary
    United Kingdom software developer born in August 1964

    Resident in United Kingdom

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

      IIF 72
child relation
Offspring entities and appointments
Active 40
  • 1
    Townshend House, Crown Road, Norwich
    Dissolved corporate (2 parents)
    Officer
    2012-08-22 ~ dissolved
    IIF 28 - director → ME
  • 2
    BRYSTYLE LIMITED - 1998-09-01
    The E-tech Centre, Boundary Road, Great Yarmouth, Norfolk
    Dissolved corporate (1 parent)
    Officer
    1999-04-30 ~ dissolved
    IIF 38 - director → ME
  • 3
    The E-tech Centre, Boundary Road, Great Yarmouth, Norfolk
    Dissolved corporate (1 parent)
    Officer
    1995-01-03 ~ dissolved
    IIF 44 - director → ME
  • 4
    Ceraphi House Unit R2, Eurocentre, North River Road, Great Yarmouth, Norfolk, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -64,695 GBP2024-07-31
    Officer
    2023-10-10 ~ now
    IIF 70 - director → ME
  • 5
    ENERMEX LTD - 2020-06-08
    Ceraphi House Unit R2, Eurocentre, North River Road, Great Yarmouth, Norfolk, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,350,149 GBP2024-03-31
    Officer
    2020-07-23 ~ now
    IIF 41 - director → ME
  • 6
    COS SOLUTIONS LIMITED - 2020-11-19
    Ceraphi House Unit R2, Eurocentre, North River Road, Great Yarmouth, Norfolk, England
    Corporate (3 parents)
    Equity (Company account)
    -6,067 GBP2024-03-31
    Officer
    2014-11-01 ~ now
    IIF 43 - director → ME
  • 7
    Ceraphi House Unit R2, Eurocentre, North River Road, Great Yarmouth, Norfolk, England
    Corporate (5 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    1,966,863 GBP2024-03-31
    Officer
    2020-07-28 ~ now
    IIF 42 - director → ME
    Person with significant control
    2020-07-28 ~ now
    IIF 7 - Has significant influence or controlOE
  • 8
    Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved corporate (1 parent)
    Officer
    2022-10-14 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2022-10-14 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 9
    55 Baker Street, London
    Dissolved corporate (2 parents)
    Officer
    2001-10-01 ~ dissolved
    IIF 25 - director → ME
  • 10
    Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,158 GBP2021-09-30
    Officer
    2015-03-19 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2017-03-19 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 11
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-02-04 ~ now
    IIF 67 - director → ME
    Person with significant control
    2024-02-04 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 12
    EMPIRE BRANDS LIMITED - 2018-09-07
    Beech Grove Earlswood, Chepstow, Monmouthshire, Gwent, Wales
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    61,764 GBP2016-03-31
    Officer
    2010-11-17 ~ now
    IIF 64 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 13
    CHARLESTON FOX LIMITED - 2018-09-04
    Makinson & Co Accountants,hill Street, Hill Street, Lydney, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -29,995 GBP2019-06-30
    Officer
    2018-08-22 ~ now
    IIF 59 - director → ME
  • 14
    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
    2007-10-26 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 15
    The E-tech Centre, Boundary Road, Great Yarmouth, Norfolk
    Dissolved corporate (1 parent)
    Officer
    2004-03-29 ~ dissolved
    IIF 39 - director → ME
  • 16
    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
    2013-09-20 ~ dissolved
    IIF 50 - director → ME
  • 17
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-10-04 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2021-10-04 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 18
    CHARCO 643 LIMITED - 1996-05-20
    111 Milford Road Milford Road, Lymington, Hampshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -25,499 GBP2016-12-31
    Officer
    1996-05-10 ~ dissolved
    IIF 49 - director → ME
  • 19
    Keyword House, Viking Road, Great Yarmouth, England
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -284 GBP2022-12-31
    Officer
    2023-08-24 ~ dissolved
    IIF 34 - director → ME
  • 20
    Beechgrove, Earlswood, Nr Chepstow, Monmouthshire
    Dissolved corporate (1 parent)
    Officer
    2013-04-19 ~ dissolved
    IIF 60 - director → ME
  • 21
    Crown House, 27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2020-04-17 ~ now
    IIF 63 - director → ME
    Person with significant control
    2020-04-17 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 22
    1 High Street, Thatcham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -146 GBP2018-02-28
    Officer
    2012-02-17 ~ dissolved
    IIF 55 - director → ME
  • 23
    2 Station Road, Brundall, Norwich, Norfolk, England
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 29 - director → ME
  • 24
    4385, 13736326 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2021-11-10 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2021-11-10 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 25
    NERVOUS RECORDS LIMITED - 2004-04-14
    11 Second Avenue Penparcau, Aberystwyth, Ceredigion
    Corporate (2 parents)
    Equity (Company account)
    87,645 GBP2024-03-31
    Officer
    2004-03-11 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 26
    Flat 1 South Road, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-01 ~ dissolved
    IIF 22 - director → ME
  • 27
    18 Pinstone Street, Sheffield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,008 GBP2016-11-30
    Officer
    2018-03-13 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2018-03-15 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 28
    141 Darwen Road, Bromley Cross, Bolton, Greater Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    10,024 GBP2024-03-31
    Officer
    2018-03-13 ~ now
    IIF 19 - director → ME
    Person with significant control
    2018-03-13 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    56 Government Row, Enfield, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    16,958 GBP2020-03-31
    Officer
    2013-03-19 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2017-03-19 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 30
    20-22 Wenlock Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2015-09-29 ~ dissolved
    IIF 69 - director → ME
  • 31
    5 Vicarage Gate Mews, Kingswood, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    750 GBP2021-11-30
    Officer
    2012-11-02 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2016-06-30 ~ 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
  • 32
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-12-19 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2017-12-19 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 33
    VIKING PETROLEUM UK LIMITED - 2013-10-11
    Ceraphi House Unit R2, Eurocentre, North River Road, Great Yarmouth, Norfolk, England
    Corporate (3 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    387,308 GBP2023-12-31
    Officer
    2023-08-24 ~ now
    IIF 32 - director → ME
  • 34
    RGS ENERGY LIMITED - 2013-10-11
    Ceraphi House Unit R2, Eurocentre, North River Road, Great Yarmouth, Norfolk, England
    Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -914,388 GBP2023-12-31
    Officer
    2023-08-24 ~ now
    IIF 31 - director → ME
  • 35
    VIKING UK GAS LIMITED - 2013-11-29
    TULLOW UK GAS LIMITED - 2003-12-11
    PERENCO U.K. LIMITED - 1999-03-02
    KELT U.K. LIMITED - 1995-08-04
    TAYLOR WOODROW ENERGY LIMITED - 1988-02-18
    Ceraphi House Unit R2, Eurocentre, North River Road, Great Yarmouth, Norfolk, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -76,796,495 GBP2023-12-31
    Officer
    2023-08-24 ~ now
    IIF 30 - director → ME
  • 36
    The E-tech Centre, C/o E-tech Group Ltd, Boundary Road, Great Yarmouth, Norfolk
    Dissolved corporate (2 parents)
    Officer
    2012-11-21 ~ dissolved
    IIF 24 - director → ME
  • 37
    1 High Street, Thatcham, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-08-31
    Officer
    2011-08-04 ~ dissolved
    IIF 51 - director → ME
  • 38
    The E-tech Centre, Boundary Road, Gt Yarmouth, Norfolk
    Dissolved corporate (1 parent)
    Officer
    2008-03-01 ~ dissolved
    IIF 26 - director → ME
  • 39
    Keyword House, Viking Road, Great Yarmouth, England
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -102,711 GBP2022-12-31
    Officer
    2023-08-24 ~ dissolved
    IIF 35 - director → ME
  • 40
    Keyword House, Viking Road, Great Yarmouth, England
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,587 GBP2022-12-31
    Officer
    2023-08-24 ~ dissolved
    IIF 33 - director → ME
Ceased 12
  • 1
    Unit 3 Forest Business Park Argall Avenue, Leyton, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -139,487 GBP2024-02-29
    Officer
    2017-02-06 ~ 2021-01-02
    IIF 58 - director → ME
    Person with significant control
    2017-02-06 ~ 2022-09-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 2
    CYBERBAND LIMITED - 2000-09-05
    Office 144 The Charter Building, Charter Place, Uxbridge, England
    Corporate (4 parents)
    Equity (Company account)
    -1,147,414 GBP2024-03-31
    Officer
    2002-01-30 ~ 2005-04-30
    IIF 65 - director → ME
  • 3
    Unit 4, Ground Floor, Wellington Park Excalibur Road, Gorleston, Great Yarmouth, Norfolk
    Corporate (18 parents)
    Equity (Company account)
    27,291 GBP2024-03-31
    Officer
    2006-10-12 ~ 2012-10-19
    IIF 36 - director → ME
  • 4
    60 Bold Street 60 Bold Street, Fleetwood, England
    Corporate (2 parents)
    Equity (Company account)
    -8,548 GBP2024-03-31
    Officer
    2015-03-11 ~ 2017-08-15
    IIF 20 - director → ME
    Person with significant control
    2017-03-11 ~ 2020-09-22
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Beechgrove, Earlswood, Monmouthshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-14 ~ 2017-02-22
    IIF 61 - director → ME
  • 6
    Ceraphi House Unit R2, Eurocentre, North River Road, Great Yarmouth, Norfolk, England
    Corporate (6 parents)
    Equity (Company account)
    18,220 GBP2024-03-31
    Officer
    2021-03-29 ~ 2022-05-17
    IIF 23 - director → ME
    Person with significant control
    2021-03-29 ~ 2023-01-03
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 7
    JMN2007 LIMITED - 2008-04-11
    495 Green Lanes, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -160,919 GBP2021-11-30
    Officer
    2008-04-09 ~ 2017-11-30
    IIF 53 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-30
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    2 Station Road, Brundall, Norwich, Norfolk, England
    Dissolved corporate (2 parents)
    Officer
    2008-06-24 ~ 2012-11-13
    IIF 37 - director → ME
  • 9
    NORFOLK CHAMBER OF COMMERCE AND INDUSTRY - 2019-10-25
    NORFOLK & WAVENEY CHAMBER OF COMMERCE AND INDUSTRY - 2001-02-13
    NORWICH AND NORFOLK CHAMBER OF COMMERCE AND INDUSTRY(THE) - 1992-10-23
    NORWICH INCORPORATED CHAMBER OF COMMERCE (THE) - 1981-12-31
    Hardwick House, No. 2 Agricultural Hall Plain, Norwich, Norfolk, England
    Corporate (13 parents)
    Equity (Company account)
    415,017 GBP2024-03-31
    Officer
    2009-10-28 ~ 2012-10-05
    IIF 40 - director → ME
  • 10
    1 High Street, Thatcham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    164 GBP2017-02-28
    Officer
    2010-02-06 ~ 2019-01-01
    IIF 52 - director → ME
  • 11
    The E-tech Centre, C/o E-tech Group Ltd, Boundary Road, Great Yarmouth, Norfolk
    Dissolved corporate (2 parents)
    Officer
    1998-07-22 ~ 2012-11-01
    IIF 27 - director → ME
  • 12
    HT SOFTWARE SERVICES LIMITED - 2019-02-14
    495 Green Lanes, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -190,731 GBP2023-11-30
    Officer
    2012-02-17 ~ 2017-11-30
    IIF 54 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-30
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.