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, Richard Anthony

    Related profiles found in government register
  • Williams, Richard Anthony
    British company director born in January 1946

    Resident in England

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

      IIF 1
  • Williams, Richard Anthony
    British director born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Rosslyn Hill, Hampstead, London, NW3 1NH, United Kingdom

      IIF 2
  • Williams, Richard Anthony
    British sales born in April 1961

    Registered addresses and corresponding companies
    • icon of address No 5 Clifton Road,st Woolos, Newport, Gwent, NP20 4EW

      IIF 3
  • Williams, Richard
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, United Kingdom

      IIF 4
  • Williams, Richard Anthony
    British consultant born in January 1946

    Resident in United Kingdom

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

      IIF 5
  • Williams, Richard Anthony
    British director born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Charterhouse Mews, Charterhouse Mews, London, EC1M 6BB, England

      IIF 6
    • icon of address 1, Charterhouse Mews, London, EC1M 6BB

      IIF 7
    • icon of address 1, Charterhouse Mews, London, EC1M 6BB, United Kingdom

      IIF 8
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
    • icon of address Alpha House, 646c Kingsbury Road, Kingsbury, London, NW9 9HN, United Kingdom

      IIF 10
  • Williams, Richard Anthony
    Welsh director born in April 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 11
  • Williams, Richard Anthony
    British company director born in April 1961

    Resident in United Kingdom

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

      IIF 12
  • Williams, Richard Anthony
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152-160 Kemp House, City Road, London, EC1V 2NX, England

      IIF 13
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
    • icon of address A3, Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, United Kingdom

      IIF 15
  • Mr Richard Anthony Williams
    British born in January 1946

    Resident in England

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

      IIF 16
  • Mr Richard Williams
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, United Kingdom

      IIF 17
  • Williams, Richard Anthony

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 18
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Williams, Darren Richard
    English born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Rookery Way, Lower Kingswood, Tadworth, KT20 7DY, England

      IIF 20
  • Williams, Richard Darren
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Shell Road, London, SE13 7TY, United Kingdom

      IIF 21
  • Williams, Richard Darren
    British sole born in December 1968

    Resident in United Kingdom

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

      IIF 22
  • Williams, Richard Huw
    Welsh born in October 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Mon Medics, Unit 5a, Mona Industrial Park, Holyhead, LL65 4RJ, Wales

      IIF 23
  • Williams, Richard
    British director born in April 1961

    Resident in United Kingdom

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

      IIF 24
  • Williams, Richard
    Welsh managing director born in December 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Windemere, Cwmynysminton Road, Aberdare, CF44 0UP, United Kingdom

      IIF 25 IIF 26
    • icon of address 6, Ynys Bridge Court, Gwaelod-y-garth, Cardiff, CF15 9SS, Wales

      IIF 27
  • Williams, Richard
    British metal worker born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sloane Square House, 1 Holbein Place, London, SW1W 8NS, United Kingdom

      IIF 28
  • Williams, Richard
    British aircraft engineer born in October 1969

    Resident in United Kingdom

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

      IIF 29
  • Williams, Richard
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Boundary Lane, Saltney, Chester, Cheshire, CH4 8LW, England

      IIF 30
  • Mr Darren Richard Williams
    English born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Rookery Way, Lower Kingswood, Tadworth, KT20 7DY, England

      IIF 31
  • Mr Richard Williams
    British born in December 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Windermere, Llwydcoed Road, Aberdare, CF44 0UW, Wales

      IIF 32
  • Mr Richard Anthony Williams
    Welsh born in April 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 33
  • Mr Richard Williams
    British born in April 1961

    Resident in United Kingdom

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

      IIF 34
  • Mr Richard Williams
    Welsh born in December 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Windemere, Cwmynysminton Road, Aberdare, CF44 0UP, United Kingdom

      IIF 35 IIF 36
  • Mr Richard Anthony Williams
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152-160 Kemp House, City Road, London, EC1V 2NX, England

      IIF 37
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38 IIF 39
    • icon of address Unit A3 Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, United Kingdom

      IIF 40
  • Mr Richard Williams
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sloane Square House, 1 Holbein Place, London, SW1W8NS, United Kingdom

      IIF 41
  • Mr Richard Williams
    British born in October 1969

    Resident in United Kingdom

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

      IIF 42
  • Mr Richard Huw Williams
    Welsh born in October 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Mon Medics, Unit 5a, Mona Industrial Park, Holyhead, LL65 4RJ, Wales

      IIF 43
  • Mr Richard Darren Williams
    British born in December 1968

    Resident in United Kingdom

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

      IIF 44
    • icon of address 84, Shell Road, London, SE13 7TY, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Doyle, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,215 GBP2017-02-28
    Officer
    icon of calendar 2012-02-08 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 84 Shell Road, Lewisham, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,074 GBP2022-06-30
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Windemere, Cwmynysminton Road, Aberdare, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 4
    icon of address 1 Charterhouse Mews, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address Alpha House 646c Kingsbury Road, Kingsbury, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-25 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address A3 Broomsleigh Business Park, Worsley Bridge Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-09-29 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 84 Shell Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,885 GBP2024-03-31
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 152-160 Kemp House City Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-10-21 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-12-24 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-06 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2019-11-06 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 12
    icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -400 GBP2020-05-31
    Officer
    icon of calendar 2016-05-13 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-05-13 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 13
    icon of address 102 Boundary Lane, Saltney, Chester, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-21 ~ dissolved
    IIF 30 - Director → ME
  • 14
    icon of address 27 High Street, Horley, England
    Active Corporate (1 parent)
    Equity (Company account)
    159 GBP2024-06-30
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Sloane Square House, 1 Holbein Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-24 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 9 - Director → ME
  • 17
    icon of address Mon Medics Unit 5a, Mona Industrial Park, Holyhead, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -1,081 GBP2024-04-28
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-28 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Windemere, Cwmynysminton Road, Aberdare, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-18 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-21 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 21
    CARBON AT SOURCE LTD. - 2013-04-24
    icon of address 1 Charterhouse Mews, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 6 - Director → ME
  • 22
    icon of address 1 Charterhouse Mews, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 8 - Director → ME
Ceased 6
  • 1
    CARBON ASSET MANAGEMENT LTD - 2012-06-22
    icon of address 28 Rosslyn Hill, Hampstead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-20 ~ 2013-04-02
    IIF 2 - Director → ME
  • 2
    icon of address A3 Broomsleigh Business Park, Worsley Bridge Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-29 ~ 2021-10-19
    IIF 15 - Director → ME
  • 3
    CONCIERGE EUROPEAN PROPERTIES LTD - 2016-05-11
    icon of address Maruti House, 1st Floor, 369 Station Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -52,743 GBP2020-02-28
    Officer
    icon of calendar 2014-02-10 ~ 2017-05-02
    IIF 1 - Director → ME
  • 4
    icon of address 152-160 Kemp House City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-21 ~ 2020-06-12
    IIF 13 - Director → ME
  • 5
    icon of address 3 Rosecroft Drive, Langstone, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -37,932 GBP2020-04-30
    Officer
    icon of calendar 2019-04-24 ~ 2021-10-19
    IIF 12 - Director → ME
    icon of calendar 2019-04-24 ~ 2021-10-19
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ 2021-10-19
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address April House Almondsbury Business Centre, Woodlands, Bradley Stoke, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-28 ~ 2002-02-28
    IIF 3 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.