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, Gareth

    Related profiles found in government register
  • Williams, Gareth
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Brentwood Centre, Doddinghurst Road, Pilgrims Hatch, Brentwood, CM15 9NN, England

      IIF 1
  • Williams, Gareth
    British it consultant born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phoenix Fm, The Brentwood Centre, Doddinghurst Road, Brentwood, Essex, CM15 9NN, England

      IIF 2
    • icon of address 60 Gooshays Drive, Harold Hill, Romford, RM3 9HP, England

      IIF 3
  • Williams, Gareth
    Irish accountant / company director born in August 1979

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address The Alexander Suite, Waters Green House, Sunderland Street, Macclesfield, SK11 6LF, England

      IIF 4
  • Williams, Gareth Michael
    British businessman born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Stafford Road, Sheffield, S2 2SF, United Kingdom

      IIF 5
  • Williams, Gareth Michael
    British managing director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1c, Farm Courtyard Eastthorpe, Malton, YO17 6QX, England

      IIF 6
  • Williams, Garth
    British software engineer born in June 1977

    Resident in Austria

    Registered addresses and corresponding companies
    • icon of address 67, Hofgartensiedlung, Grafenworth, 3484, Austria

      IIF 7
  • Williams, Gareth
    British business systems consultant born in July 1972

    Resident in United Kingdom

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

      IIF 8
  • Williams, Gareth
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1c, Park Farm Courtyard, Easthorpe, Malton, Malton, YO17 6QX, United Kingdom

      IIF 9
  • Williams, Gareth
    British bookkeeper born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willowdene, Blaenporth, Cardigan, SA43 2AU, United Kingdom

      IIF 10
  • Williams, Gareth
    British chartered engineer born in March 1987

    Resident in United Kingdom

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

      IIF 11
  • Williams, Gareth
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Hamilton Terrace, Milford Haven, Pembrokeshire, SA73 3AL, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 15
  • Williams, Gareth Hugh
    British director born in May 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Celtic House, Gaerwen Industrial Estate, Gaerwen, Gwynedd, LL60 6HR

      IIF 16
  • Mr Gareth Williams
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Gooshays Drive, Harold Hill, Romford, RM3 9HP, England

      IIF 17
  • Williams, Gareth Michael
    British marketeer born in August 1979

    Registered addresses and corresponding companies
    • icon of address 6, Beechwood Avenue, Chorlton, Manchester, M21 8UA

      IIF 18
  • Williams, Gareth Michael
    British publisher born in August 1979

    Registered addresses and corresponding companies
    • icon of address Suite 700, 275 Deasgate, Manchester, M3 4EL

      IIF 19
  • Williams, Gareth Michael
    British company secretary/director born in March 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Corner House, 22 High Street, Cardigan, SA43 1JG, Wales

      IIF 20
  • Williams, Gareth Hugh

    Registered addresses and corresponding companies
    • icon of address Celtic House, Gaerwen Industrial Estate, Gaerwen, Gwynedd, LL60 6HR

      IIF 21
  • Williams, Gareth

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

      IIF 22
    • icon of address Unit 1c, Park Farm Courtyard, Easthorpe, Malton, Malton, YO17 6QX, United Kingdom

      IIF 23
    • icon of address 11, Hamilton Terrace, Milford Haven, Pembrokeshire, SA73 3AL

      IIF 24
    • icon of address 11, Hamilton Terrace, Milford Haven, Pembrokeshire, SA73 3AL, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Williams, Gareth Hugh
    Welsh director born in May 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6, Min Y Grug, Bangor, LL57 2QB, United Kingdom

      IIF 28
  • Williams, Gareth Michael
    British business owner born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, High Street, Snainton, Scarborough, North Yorkshire, YO13 9AJ

      IIF 29
  • Williams, Gareth Michael
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18e, Market Place, Malton, YO17 7LX, United Kingdom

      IIF 30
  • Williams, Gareth Michael
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Hamilton Terrace, Milford Haven, Pembrokeshire, SA73 3AL

      IIF 31
  • Mr Garth Williams
    British born in June 1977

    Resident in Austria

    Registered addresses and corresponding companies
    • icon of address 67, Hofgartensiedlung, Grafenworth, 3484, Austria

      IIF 32
  • Mr Gareth Williams
    British born in July 1972

    Resident in United Kingdom

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

      IIF 33
  • Gareth Williams
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1c, Park Farm Courtyard, Easthorpe, Malton, Malton, YO17 6QX, United Kingdom

      IIF 34
  • Gareth Williams
    British born in March 1987

    Resident in United Kingdom

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

      IIF 35
  • Mr Gareth Williams
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Hamilton Terrace, Milford Haven, Pembrokeshire, SA73 3AL, United Kingdom

      IIF 36
  • Mr Gareth Hugh Williams
    Welsh born in May 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6, Min Y Grug, Bangor, LL57 2QB, United Kingdom

      IIF 37
    • icon of address The Willows, Ransom Wood Buiness Park, Southwell Road West, Mansfield, NG21 0HJ, England

      IIF 38
  • Mr Gareth Michael Williams
    British born in March 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Corner House, High Street, Cardigan, SA43 1JG, Wales

      IIF 39
    • icon of address Willowdene, Blaenporth, Cardigan, SA432AU, United Kingdom

      IIF 40
  • Mr Gareth Michael Williams
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18e, Market Place, Malton, YO17 7LX, United Kingdom

      IIF 41
    • icon of address Enterprise House, 17 Cherry Farm Close, Malton, YO17 6AS, United Kingdom

      IIF 42 IIF 43
  • Mr Gareth Michael Williams
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Hamilton Terrace, Hamilton Terrace, Milford Haven, SA73 3AL, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 60 Gooshays Drive Harold Hill, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-01-31
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 1c, Park Farm Courtyard Easthorpe, Malton, Malton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 9 - Director → ME
    icon of calendar 2025-02-13 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Brentwood Centre Doddinghurst Road, Pilgrims Hatch, Brentwood, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address The Alexander Suite Silk Point, Queens Avenue, Macclesfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-23 ~ dissolved
    IIF 4 - Director → ME
  • 5
    FFHT LTD
    - now
    COMPASS HOME CARE LTD - 2016-09-01
    icon of address Willowdene, Blaenporth, Cardigan, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-07-31
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 11 - Director → ME
    icon of calendar 2024-06-12 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 1a Caudwell Drive, Mansfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    -8,887 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-10 ~ now
    IIF 38 - Has significant influence or controlOE
  • 9
    icon of address Enterprise House, 17 Cherry Farm Close, Malton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -485,464 GBP2024-12-31
    Officer
    icon of calendar 2009-07-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 43 - Has significant influence or control as a member of a firmOE
    IIF 43 - Has significant influence or controlOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directors as a member of a firmOE
    IIF 43 - Right to appoint or remove directorsOE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    30,458 GBP2024-11-30
    Officer
    icon of calendar 2021-11-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 11
    icon of address Phoenix Fm, The Brentwood Centre, Brentwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,652 GBP2024-12-31
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 2 - Director → ME
  • 12
    icon of address Malton Office Centre Jackson Yard, Showfield Lane, Malton, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Corner House, 22 High Street, Cardigan, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -6,025 GBP2024-06-30
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 39 - Has significant influence or controlOE
  • 14
    icon of address 6 Min Y Grug, Bangor, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-13 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    SCARBOROUGH AND RYEDALE CARERS RESOURCE - 2021-05-20
    icon of address 96 High Street, Snainton, Scarborough, North Yorkshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-03-04 ~ 2017-10-10
    IIF 29 - Director → ME
  • 2
    icon of address 11 Hamilton Terrace, Milford Haven, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    311,898 GBP2024-02-28
    Officer
    icon of calendar 2015-02-26 ~ 2021-05-28
    IIF 12 - Director → ME
    icon of calendar 2015-02-26 ~ 2021-05-28
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-26 ~ 2021-05-28
    IIF 44 - Ownership of shares – 75% or more OE
  • 3
    icon of address 11 Hamilton Terrace, Milford Haven, Pembrokeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-28 ~ 2018-07-11
    IIF 13 - Director → ME
    icon of calendar 2016-11-28 ~ 2018-07-11
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ 2018-07-11
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 4
    icon of address 107-111 Fleet Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-06 ~ 2017-08-31
    IIF 15 - Director → ME
  • 5
    icon of address Suite 1a Shire Business Park, Wainwright Road, Worcester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2010-04-30
    IIF 18 - Director → ME
  • 6
    icon of address Office 322 56 Gloucester Road, Kensington, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-09 ~ 2015-02-09
    IIF 14 - Director → ME
    icon of calendar 2015-02-09 ~ 2015-02-09
    IIF 25 - Secretary → ME
  • 7
    icon of address Royal Exchange Suite 440, Royal Exchange, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-05-10 ~ 2008-10-01
    IIF 19 - Director → ME
  • 8
    THE PEAK DISTRICT AND SOUTH YORKSHIRE BRANCH OF THECOUNCIL FOR THE PROTECTION OF RURAL ENGLAND - 2003-07-07
    icon of address 37 Stafford Road, Sheffield
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-23 ~ 2014-07-16
    IIF 5 - Director → ME
  • 9
    icon of address Landmark St Peters Square 1, Oxford Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    307,671 GBP2021-12-31
    Officer
    icon of calendar 2016-01-25 ~ 2022-08-15
    IIF 16 - Director → ME
    icon of calendar 2013-06-24 ~ 2022-08-15
    IIF 21 - Secretary → ME
  • 10
    icon of address 4385, 08146770: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-22 ~ 2015-02-23
    IIF 31 - Director → ME
    icon of calendar 2015-02-22 ~ 2015-02-22
    IIF 24 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.