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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Williams, Sean Ricardo

    Related profiles found in government register
  • Williams, Sean Ricardo
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • Old Library, St Faiths Street, Maidstone, Kent, ME14 1LH, England

      IIF 1
  • Williams, Sean Ricardo
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 2
  • Williams, Sean Ricardo
    British director born in August 1987

    Resident in United Kingdom

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

      IIF 3
  • Williams, Sean Ricardo
    British managing director born in August 1987

    Resident in United Kingdom

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

      IIF 4
  • Williams, Sean Ricardo
    British sales direc born in August 1987

    Resident in United Kingdom

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

      IIF 5
  • Williams, Sean Ricardo
    British sales manager born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Little Pembroke's, Downview Road, Worthing, BN11 4NL, United Kingdom

      IIF 6
  • Williams, Sean
    English sale manager born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 45 Edinburgh Road, Chatham, ME4 5BY, England

      IIF 7
  • Williams, Sean
    British born in August 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 59, Parkfields Road, Bridgend, CF31 4BJ, Wales

      IIF 8
  • Williams, Sean
    British born in August 1987

    Resident in United Kingdom

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

      IIF 9
  • Williams, Sean
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Windham Avenue, New Addington, Croydon, CR0 0HW, United Kingdom

      IIF 10
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Williams, Sean
    British sale manager born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 12
  • Williams, Sean
    British director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Lea Valley House, Stoneybridge Drive, Waltham Abbey, Essex, EN9 3LY, United Kingdom

      IIF 13
  • Williams, Sean
    British manager born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Bispham Road, London, NW10 7HB, United Kingdom

      IIF 14
  • Williams, Sean
    British salesman born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lea Valley House, Flat 27, Stoney Bridge Drive, Waltham Abbey, Essex, EN9 3LY, United Kingdom

      IIF 15
  • Williams, Sean
    British technical analyst born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 16
  • Mr Sean Williams
    British born in August 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 59, Parkfields Road, Bridgend, CF31 4BJ, Wales

      IIF 17
  • Mr Sean Williams
    British born in August 1987

    Resident in United Kingdom

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

      IIF 18 IIF 19
    • Storm House, 4 Union Place, Worthing, West Sussex, BN11 1LG, United Kingdom

      IIF 20
  • Mr Sean Williams
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Williams, Sean

    Registered addresses and corresponding companies
    • 27 Lea Valley House, Stoneybridge Drive, Waltham Abbey, Essex, EN9 3LY, United Kingdom

      IIF 22
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 23
  • Mr Sean Ricardo Williams
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sean Williams
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 27
  • Sean Williams
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Lea Valley House, Stoneybridge Drive, Essex, EN9 3LY, United Kingdom

      IIF 28
    • 11, Bispham Road, London, NW10 7HB, United Kingdom

      IIF 29
  • Sean Ricardo Williams
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 30
child relation
Offspring entities and appointments 17
  • 1
    ALPHA OFFICE SPACE LIMITED
    08459168
    37th Floor, 1 Canada Square, London, Canary Wharf, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-25 ~ dissolved
    IIF 10 - Director → ME
  • 2
    BLACK BRAIN I.T LTD
    14616101
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-11-08 ~ dissolved
    IIF 6 - Director → ME
  • 3
    BLOCKCHAINENERGY LTD
    16161629
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2025-01-03 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2025-01-03 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 4
    CAMBRIAN CAR CARE HOLDINGS LTD
    13326104
    59 Parkfields Road, Bridgend, Wales
    Active Corporate (1 parent, 1 offspring)
    Officer
    2021-04-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-04-09 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 5
    HAPPIER TRADING LIMITED
    09673488
    Unit 2, The Observer Building, Rowbottom Square, Wigan, England
    Dissolved Corporate (4 parents)
    Officer
    2016-01-01 ~ 2016-11-01
    IIF 1 - Director → ME
  • 6
    HUSTLE AND MAINTAIN LTD
    12779479
    27 Lea Valley House Stoneybridge Drive, Waltham Abbey, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-30 ~ dissolved
    IIF 13 - Director → ME
    2020-07-30 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    2020-07-30 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 7
    NLS AUTO SERVICES LTD
    12816582
    Lea Valley House, Flat 27, Stoney Bridge Drive, Waltham Abbey, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-08-17 ~ 2021-05-01
    IIF 15 - Director → ME
  • 8
    OMNINESTUK LIMITED
    16755489
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
  • 9
    POPPY COMMUNICATIONS LTD
    11230256
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-28 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 10
    POPPYCORPORATIONS LTD
    11526798
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 11
    SHARP-TELECOMS LIMITED
    09318201
    13 Military Road, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-19 ~ dissolved
    IIF 7 - Director → ME
  • 12
    STATIONERY SPOT LTD
    15221533
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-19 ~ dissolved
    IIF 12 - Director → ME
    2023-10-19 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    2023-10-19 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 13
    STEADY PACE FOOD AND DRINK LIMITED - now
    STEADY PACE RESEARCH LIMITED
    - 2025-03-13 16111978
    Suite Ra01 195 - 197 Wood Street, London, England
    Active Corporate (3 parents)
    Officer
    2024-12-02 ~ 2025-03-03
    IIF 11 - Director → ME
    Person with significant control
    2024-12-02 ~ 2025-03-12
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 14
    TOUCHCORP LTD
    12643615
    3 Argyll House, 15 Liverpool Gardens, Worthing, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-03 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 15
    WILL MILL ENTERPRISES LTD
    14075475
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-04-28 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 16
    WILLIAMS MILLER LIMITED
    10269727
    11 Bispham Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-07-08 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 17
    WORTHING COMMUNICATIONS LTD
    14763293
    30a Grafton Road, Worthing, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2023-03-28 ~ 2023-05-29
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.