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

Zachary Williams

    Related profiles found in government register
  • Zachary Williams
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 8, City Point, 150 Chapel Street, Salford, M3 6AF, England

      IIF 1
  • Zachary Williams
    British born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, St Petersgate, Stockport, Cheshire, SK1 1EB, United Kingdom

      IIF 2
  • Mr Zachary Williams
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Stroud Road, East Kilbride, G75 0YA, Scotland

      IIF 3
    • William Bros Industrial Park, Pingwood Lane, Kirkby, Liverpool, L33 4XZ, England

      IIF 4
    • 3rd Floor 86-90, Paul Street London, London, EC2A4NE, United Kingdom

      IIF 5
  • Mr Zackory Williams
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Royal Exchange Square, Glasgow, G13AH, United Kingdom

      IIF 6
  • Mr Zachary Williams
    British born in October 1988

    Resident in England

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

      IIF 7
    • 82, Ellerbeck Crescent, Worsley, Manchester, M28 7GP, England

      IIF 8
    • The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG, United Kingdom

      IIF 9
  • Williams, Zachary
    British director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Ellerbeck Crescent, Worsley, Manchester, M28 7GP, England

      IIF 10
  • Mr Zachary Williams
    British born in July 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, Royal Exchange Square, Res Associates Ltd, Glasgow, G1 3AH, United Kingdom

      IIF 11
    • 7, Stroud Road, East Kilbride, Glasgow, G75 0YA, Scotland

      IIF 12
  • Mr Zachery Williams
    British born in July 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/1, 6 West Street, Paisley, PA1 2UJ, Scotland

      IIF 13
  • Mr Zachery Anthony Williams
    English born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1/1, 6 West Street, Paisley, PA1 2UJ, Scotland

      IIF 14
  • Williams, Zachary
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Stroud Road, East Kilbride, G75 0YA, Scotland

      IIF 15
    • Williams Bros Industrial Park, Pingwood Lane, Kirkby, Liverpool, L33 4XZ, England

      IIF 16
  • Williams, Zachary
    British director born in July 1993

    Resident in United Kingdom

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

      IIF 17
  • Williams, Zachary
    British born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, St Petersgate, Stockport, Cheshire, SK1 1EB, United Kingdom

      IIF 18
  • Williams, Zackory
    British director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Royal Exchange Square, Glasgow, G1 3AH, United Kingdom

      IIF 19
  • Mr Zachary Anthony Williams
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 2/5, Canada Court, 81 Miller Street, Glasgow, G1 1EB, United Kingdom

      IIF 20
  • Mr Zachary Anthony Williams
    British born in July 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/5, 81 Miller Street, Glasgow, G1 1EB, Scotland

      IIF 21
    • 761, Wilmslow Road, Manchester, M20 6RN, England

      IIF 22
  • Williams, Zachary
    British born in October 1988

    Resident in England

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

      IIF 23
    • The Copper Room Deva City Office Park, Trinity Way, Manchester, M3 7BG, England

      IIF 24 IIF 25 IIF 26
    • The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG, United Kingdom

      IIF 29
    • The Copper Room, Trinity Way, Deva City Office Park, Manchester, M3 7BG, United Kingdom

      IIF 30
    • The Copper Room, Deva City Office Park, Trinity Way, Salford, M3 7BG, England

      IIF 31 IIF 32
    • The Copper Room, Trinity Way, Deva City Office Park, Salford, M3 7BG, England

      IIF 33
    • The Copper Room, Trinity Way, Salford, M3 7BG, England

      IIF 34
  • Williams, Zachary
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • Laurel House, 173 Chorley New Road, Bolton, BL1 4QZ, England

      IIF 35
  • Williams, Zachary
    British born in July 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Stroud Road, East Kilbride, Glasgow, G75 0YA, Scotland

      IIF 36
  • Williams, Zachary
    British company director born in July 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, Royal Exchange Square, Res Associates Ltd, Glasgow, G1 3AH, United Kingdom

      IIF 37
  • Williams, Zachery
    British director born in July 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/1, 6 West Street, Paisley, PA1 2UJ, Scotland

      IIF 38
  • Williams, Zachary Anthony
    British company director born in July 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/5, 81 Miller Street, Glasgow, G1 1EB, Scotland

      IIF 39
  • Williams, Zachary Anthony
    British director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 2/5, Canada Court, 81 Miller Street, Glasgow, G1 1EB, United Kingdom

      IIF 40
  • Williams, Zachary Anthony
    British director born in July 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/5, 81 Miller Street, Glasgow, G1 1EB, Scotland

      IIF 41
  • Williams, Zachery Anthony
    English born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • Williams Industrial Park, Pingwood Lane, Kirkby, Liverpool, L33 4XZ, England

      IIF 42
child relation
Offspring entities and appointments
Active 23
  • 1
    Vienna Rose Stables Broomfallen Road, Scotby, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-29 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2021-02-03 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    The Copper Room Trinity Way, Deva City Office Park, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    229,213 GBP2023-12-31
    Officer
    2024-08-05 ~ now
    IIF 33 - Director → ME
  • 3
    The Copper Room, Trinity Way, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    213,062 GBP2023-12-31
    Officer
    2021-03-02 ~ now
    IIF 34 - Director → ME
  • 4
    The Copper Room Deva City Office Park, Trinity Way, Manchester, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    1,140,533 GBP2023-12-31
    Officer
    2011-07-26 ~ now
    IIF 29 - Director → ME
  • 5
    MAMBAZO INTERNET SERVICES LIMITED - 2000-08-14
    The Copper Room Deva City Office Park, Trinity Way, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    335,430 GBP2023-12-31
    Officer
    2021-04-23 ~ now
    IIF 26 - Director → ME
  • 6
    557 Main Street, Mossend, Bellshill, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-31 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2023-10-31 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 7
    Laurel House, 173 Chorley New Road, Bolton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-10-31
    Officer
    2019-09-19 ~ dissolved
    IIF 35 - Director → ME
  • 8
    APPLIED CHAT LIMITED - 2016-01-04
    The Copper Room, Deva City Office Park, Trinity Way, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    108,991 GBP2024-12-31
    Officer
    2025-05-29 ~ now
    IIF 27 - Director → ME
  • 9
    The Copper Room, Deva City Office Park, Trinity Way, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    401,163 GBP2024-12-31
    Officer
    2025-05-29 ~ now
    IIF 25 - Director → ME
  • 10
    UK ROOFING GROUP LTD - 2025-07-18
    Flat 1/1 West Street, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-09-26 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2023-09-26 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 11
    The Copper Room, Deva City Office Park, Trinity Way, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -255,956 GBP2022-09-01 ~ 2023-12-31
    Officer
    2023-12-20 ~ now
    IIF 31 - Director → ME
  • 12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2023-11-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-11-07 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 13
    3rd Floor 86-90 Paul Street London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-01-22 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 14
    2/5, Canada Court 81 Miller Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-03 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2022-01-03 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 15
    CORNERWAYS CONSULTING LIMITED - 2017-03-13
    The Copper Room, Deva City Office Park, Trinity Way, Salford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -67,440 GBP2024-12-31
    Officer
    2025-02-05 ~ now
    IIF 32 - Director → ME
  • 16
    The Copper Room Deva City Office Park, Trinity Way, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    365,331 GBP2023-12-31
    Officer
    2019-09-09 ~ now
    IIF 28 - Director → ME
  • 17
    PSYCOOL LTD - 2012-03-02
    The Copper Room Trinity Way, Deva City Office Park, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    165,954 GBP2023-10-31
    Officer
    2024-10-29 ~ now
    IIF 30 - Director → ME
  • 18
    The Copper Room Deva City Office Park, Trinity Way, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,137,359 GBP2023-12-31
    Officer
    2022-12-20 ~ now
    IIF 24 - Director → ME
  • 19
    2/5 Canada Court 81 Miller Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2019-08-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-08-21 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 20
    BELVEDERE CONTRACTORS LTD - 2020-11-10
    5 Royal Exchange Square, Res Associates Ltd, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2019-01-31 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2019-01-31 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 21
    82 Ellerbeck Crescent, Worsley, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    943 GBP2019-08-28
    Officer
    2017-02-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-03-14 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 22
    Beattock Manor Lodge Park, Beattock, Moffat, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    40,683 GBP2025-04-30
    Officer
    2022-04-20 ~ now
    IIF 15 - Director → ME
  • 23
    WILLIAMS TRUCKS LIVERPOOL & LONDON LTD - 2025-07-08
    7 St Petersgate, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    2024-04-03 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    The Copper Room Deva City Office Park, Trinity Way, Manchester, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    1,140,533 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2024-05-03
    IIF 9 - Has significant influence or control OE
  • 2
    WILLIAMS METAL RECYCLING LTD - 2023-02-20
    WILLIAMS BROTHERS COMMERCIALS LTD - 2021-05-31
    761 Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-28 ~ 2023-03-01
    IIF 41 - Director → ME
    Person with significant control
    2023-01-09 ~ 2023-03-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 3
    82 Ellerbeck Crescent, Worsley, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    943 GBP2019-08-28
    Person with significant control
    2017-02-06 ~ 2018-01-01
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 4
    Beattock Manor Lodge Park, Beattock, Moffat, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    40,683 GBP2025-04-30
    Person with significant control
    2022-04-20 ~ 2023-10-31
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 5
    Flat 1/1 6 West Street, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -7,328 GBP2024-08-31
    Officer
    2022-08-23 ~ 2024-08-16
    IIF 36 - Director → ME
    Person with significant control
    2022-08-23 ~ 2024-08-16
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 6
    WILLIAMS TRUCKS LIVERPOOL & LONDON LTD - 2025-07-08
    7 St Petersgate, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-03 ~ 2024-07-08
    IIF 18 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.