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, Mark

    Related profiles found in government register
  • Williams, Mark
    British operations improvement manager born in October 1972

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat, 1 Chantry Road, Bristol, Avon, BS8 2QF

      IIF 1
  • Williams, Mark
    British

    Registered addresses and corresponding companies
    • icon of address Suite 3a, 4a Southchurch Road, Southend-on-sea, SS1 2NE, England

      IIF 2
  • Williams, Mark
    British business person

    Registered addresses and corresponding companies
    • icon of address Unit 1, Victoria Central, 27 Victoria Avenue, Southend-on-sea, Essex, SS2 6AJ, United Kingdom

      IIF 3
  • Williams, Mark
    British company director born in January 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7, Caradoc Road, Prestatyn, Denbighshire, LL19 7PG, Wales

      IIF 4
  • Williams, Mark
    British electrician born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Fletton Avenue, Peterborough, PE2 8AX, United Kingdom

      IIF 5
  • Williams, Mark
    British manager born in January 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12, Beaumont Crescent, St. Thomas, Swansea, SA1 8DW, Wales

      IIF 6
  • Williams, Mark
    British chartered accountant born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Alverton Terrace, Penzance, Cornwall, TR18 4JH, England

      IIF 7
    • icon of address Lowin House, Tregolls Road, Truro, TR1 2NA, England

      IIF 8
  • Williams, Mark
    British company director born in April 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pantgwyn, Cenarth, Ceredigion, SA38 9JT

      IIF 9
  • Williams, Mark
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C Millshaw Business Living, Global Avenue, Leeds, LS11 8PR, England

      IIF 10
  • Williams, Mark
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C, Millshaw Business Park, Global Avenue, Leeds, LS11 8PR, England

      IIF 11 IIF 12
  • Williams, Mark
    British business person born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Victoria Central, 27 Victoria Avenue, Southend-on-sea, Essex, SS2 6AJ, United Kingdom

      IIF 13
  • Williams, Mark
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Ladram Way, Thorpe Bay, Essex, SS1 3PZ

      IIF 14
  • Williams, Mark
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Mark
    British ins broker born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3a, 4a Southchurch Road, Southend-on-sea, SS1 2NE, England

      IIF 17
  • Williams, Mark
    British consultant born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Waterside Close, Charlton Kings, Cheltenham, GL52 6UL, England

      IIF 18
  • Williams, Mark
    British project manager born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Waterside Close, Charlton Kings, Cheltenham, GL52 6UL, United Kingdom

      IIF 19
  • Williams, Mark
    British engineering consultant born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27a, Barbrook Way, Liverpool, L9 1HN, England

      IIF 20
  • Williams, Mark
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Battleswick, Basildon, Essex, SS14 3LA, England

      IIF 21
  • Williams, Mark
    British company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Parkland Business Centre, 44, Chartwell Road, Lancing Business Park, Lancing, West Sussex, BN15 8UE, England

      IIF 22
  • Williams, Mark
    British head of sales & maintenance born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Kings Road, Lancing, BN15 8DZ, England

      IIF 23
  • Williams, Mark
    British maintenance director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Kings Road, Lancing, BN15 8DZ, England

      IIF 24
  • Williams, Mark James
    British production operator born in September 1956

    Registered addresses and corresponding companies
    • icon of address 15 Bellever Close, Princetown, Yelverton, Devon, PL20 6RT

      IIF 25 IIF 26
  • Williams, Mark James
    British promotion operator born in September 1956

    Registered addresses and corresponding companies
    • icon of address 15 Bellever Close, Princetown, Yelverton, Devon, PL20 6RT

      IIF 27
  • Williams, Mark
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 South Ridge, Billericay, Essex, CM11 2EP

      IIF 28
  • Williams, Mark
    British teacher born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Benfleet Primary School, High Road, Benfleet, Essex, SS7 5HA, England

      IIF 29
  • Williams, Mark
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 & 2 Heritage Park, Heritage Park, Hayes Way, Cannock, Staffordshire, WS11 7LT, United Kingdom

      IIF 30
    • icon of address Market Place, Henley On Thames, Oxfordshire, RG9 2AD, England

      IIF 31
  • Williams, Mark
    British managing director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, United Kingdom

      IIF 32
  • Williams, Mark
    British retail general manager born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nant Lane, Morda, Oswestry, Shropshire, SY10 9BX

      IIF 33
  • Williams, Mark
    British school improvement partner/ educational consultant born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Tree Barn, Suite 2, Hatton Lane, Hatton, Warrington, Cheshire, WA4 4BX, England

      IIF 34
  • Williams, Mark
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carreg Cennen, Frimley Road, Ash Vale, Aldershot, GU12 5PW, England

      IIF 35
    • icon of address Unit 24, Longshot Lane Industrial Estate, Bracknell, RG12 1RL, United Kingdom

      IIF 36
  • Williams, Mark
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Kendal Rise Road, Rednal, Birmingham, B45 9PX, United Kingdom

      IIF 37
    • icon of address Unit 15, Longshot Lane Industrial Estate, Bracknell, Berkshire, RG12 1RL, United Kingdom

      IIF 38
  • Williams, Mark
    British engineer born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, Longshot Lane, Bracknell, RG12 1RL, England

      IIF 39
  • Williams, Mark
    British head of trading technology born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 266, Kingsland Road, London, E8 4DG, England

      IIF 40
  • Williams, Mark
    British builder born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Mellanear Close, Hayle, TR27 4QU, England

      IIF 41
  • Williams, Mark
    British college manager born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Eden Project, Fig & Leaf (csbt), The Eden Project, Bodelva, St Austell, Cornwall, PL24 2SG, England

      IIF 42
  • Williams, Mark
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Orchard, Market Street, Launceston, Cornwall, PL15 8AU, England

      IIF 43
    • icon of address Peat House, Newham Road, Truro, Cornwall, TR1 2DP, England

      IIF 44
  • Williams, Mark
    British director of esf born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7a And 7b, Falmouth Business Park, Bickland Water Road, Falmouth, Cornwall, TR11 4SZ

      IIF 45
  • Williams, Mark
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Bellfield Avenue, Brightlingsea, Colchester, CO7 0NT, United Kingdom

      IIF 46
  • Williams, Mark
    British roofing born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Bellfield Avenue, Brightlingsea, Colchester, Essex, CO7 0NT, England

      IIF 47
  • Williams, Mark
    British motor engineer born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, Church Road, Bolton, BL1 6HJ, England

      IIF 48
  • Williams, Mark
    Welsh care worker born in August 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, Hendre Avenue, Ogmore Vale, Bridgend, Mid Glamorgan, CF32 7HD, Wales

      IIF 49
  • Williams, Mark
    Welsh public speaker born in August 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 23, Glen View, Litchard, Bridgend, Bridgend County Borough, CF31 1QU

      IIF 50
  • Williams, Mark
    Welsh sales director born in August 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, Hendre Avenue, Ogmore Vale, Bridgend, CF32 7HD, Wales

      IIF 51
  • Williams, Mark
    Welsh sole trader born in August 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 16, Graham Avenue, Pen-y-fai, Bridgend, CF31 4NR

      IIF 52
  • Williams, Mark
    Welsh trainer born in August 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, Hendre Ave, Ogmore Vale, Bridgend, CF32 7HD, Wales

      IIF 53
    • icon of address Startup Stiwdio Sefydlyu, Guildford Cresent, Cardiff, South Glamorgan, CF10 2HA

      IIF 54
  • Williams, Mark
    born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Peat House, Newham Road, Truro, Cornwall, TR1 2DP, United Kingdom

      IIF 55
  • Williams, Mark
    English consulting director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, 145-157 St John Street, London, EC1V 4PY, England

      IIF 56
  • Williams, Mark

    Registered addresses and corresponding companies
    • icon of address 150, Church Road, Bolton, BL1 6HJ, England

      IIF 57
    • icon of address 30, Fordwells Drive, Bracknell, RG12 9YL, United Kingdom

      IIF 58
    • icon of address 31, Bellfield Avenue, Brightlingsea, Colchester, CO7 0NT, United Kingdom

      IIF 59
    • icon of address 5, Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW, United Kingdom

      IIF 60
    • icon of address 121, Ramsden Road, London, SW12 8RD, United Kingdom

      IIF 61
    • icon of address Lowin House, Tregolls Road, Truro, TR1 2NA, England

      IIF 62
  • Williams, Mark Paul

    Registered addresses and corresponding companies
    • icon of address 100, High Path Road, Guildford, Surrey, GU1 2QP, United Kingdom

      IIF 63
  • Williams, Mark
    English door engineer born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Finlays Close, Chessington, Surrey, KT9 1XG, England

      IIF 64
  • Williams, Mark
    British chartered accountant born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Peat House, Newham Road, Truro, Cornwall, TR1 2DP

      IIF 65 IIF 66
    • icon of address Peat House, Newham Road, Truro, Cornwall, TR1 2DP, United Kingdom

      IIF 67 IIF 68 IIF 69
  • Williams, Mark
    British driver born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Carlson Suite, The Aspen Building, Vantage Point B.v., Mitcheldean, Gloucestershire, GL17 0DD

      IIF 70
  • Williams, Mark
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Yarm Road, Stockton-on-tees, Cleveland, TS18 3NA, England

      IIF 71
  • Williams, Mark
    British production operator born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Carlson Suite, The Aspen Building, Vantage Point B.v., Mitcheldean, Gloucestershire, GL17 0DD

      IIF 72
  • Williams, Mark
    British founder born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Hendre Avenue, Ogmore Vale, Bridgend, Mid Glamorgan, CF32 7HD

      IIF 73
  • Williams, Mark
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Celyn, Holland Road, Brymbo, Wrexham, LL11 5DR, United Kingdom

      IIF 74 IIF 75
  • Williams, Mark
    British hgv driver born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Belmont Street, Hull, HU9 2RH, United Kingdom

      IIF 76
  • Williams, Mark
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 304, High Road, Benfleet, Essex, SS7 5HB, United Kingdom

      IIF 77
  • Williams, Mark David
    British construction born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Fairfield Avenue, Brown Edge, Stoke-on-trent, Staffordshire, ST6 8SA, England

      IIF 78
  • Williams, Mark David
    British director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Chorley Old Road, Bolton, BL1 3AJ, England

      IIF 79
  • Williams, Mark David
    British mechanic born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, Church Road, Bolton, BL1 6HJ, England

      IIF 80
  • Williams, Mark David
    British motor vehicle technician born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, Church Road, Bolton, BL1 6HJ, England

      IIF 81
  • Williams, Mark
    British hairdresser born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Dickenson Road, Rusholme, Manchester, Lancashire, M14 5HF, United Kingdom

      IIF 82
  • Williams, Mark
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Henley Enterprise Park, Greys Road, Henley On Thames, Oxfordshire, RG9 1UF, United Kingdom

      IIF 83
    • icon of address 10, Station Road, Henley-on-thames, Oxfordshire, RG9 1AY, United Kingdom

      IIF 84
    • icon of address C/o Stuart Turner Limited, Market Place, Henley-on-thames, Oxfordshire, RG9 2AD, England

      IIF 85 IIF 86
    • icon of address C/o Stuart Turner Limited, Market Place, Henley-on-thames, RG9 2AD, England

      IIF 87 IIF 88 IIF 89
  • Williams, Mark
    British general manager born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seafield Lane, Beoley, Redditch, Worcestershire, B98 9DB, United Kingdom

      IIF 90
  • Williams, Mark
    British managing director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 91
    • icon of address C/o Stuart Turner Limited, 47 Market Place, Henley On Thames, Oxfordshire, RG9 2AD, England

      IIF 92
    • icon of address 1 Stuarts Lane, Greys Road, Henley-on-thames, Oxfordshire, RG9 1UF, England

      IIF 93 IIF 94
    • icon of address 47, Market Place, Henley-on-thames, RG9 2AD, England

      IIF 95
    • icon of address Market Place., Henley On Thames, Oxfordshire, RG9 2AD

      IIF 96
  • Williams, Mark
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jwr Corporate, Station Road, Newcastle Emlyn, Carmarthenshire, SA38 9BX, United Kingdom

      IIF 97
  • Williams, Mark
    British consultant born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Arthur Road, Wimbledon, London, SW19 7DW

      IIF 98
  • Williams, Mark
    British door engineer born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Fordwells Drive, Bracknell, RG12 9YL, United Kingdom

      IIF 99
  • Williams, Mark
    British engineer born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a, St Andrews Court, Wellington Street, Thame, Oxfordshire, OX9 3WT

      IIF 100
  • Williams, Mark
    British heating engineer born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Cromwell Avenue, Thame, Oxfordshire, OX9 3TG, United Kingdom

      IIF 101
  • Williams, Mark
    Welsh director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 102
  • Williams, Mark
    British chartered accountant born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW, United Kingdom

      IIF 103
  • Williams, Mark
    British property developer born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Fairfield Avenue, Brown Edge, Stoke On Trent, Staffordshire, ST6 8SA, United Kingdom

      IIF 104
  • Williams, Mark
    American president, ceo and general counsel born in January 1971

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 9685, Research Drive, Irvine, California 92618, United States

      IIF 105
    • icon of address C/o Weightmans Llp, Old Hall Street, Liverpool, L3 9QJ, England

      IIF 106
  • Williams, Mark
    English art director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, High Street, Hurstpierpoint, West Sussex, BN6 9PX, England

      IIF 107
  • Williams, Vicki Margaret
    British company director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Seymour Road, East Molesey, Surrey, KT8 0PB, England

      IIF 108
  • Mr Mark Williams
    British born in January 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7, Caradoc Road, Prestatyn, Denbighshire, LL19 7PG, Wales

      IIF 109
  • Mr Mark Williams
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Fletton Avenue, Peterborough, PE2 8AX, United Kingdom

      IIF 110
  • Williams, Mark Paul
    British chartered accountant born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, High Path Road, Guildford, Surrey, GU1 2QP, United Kingdom

      IIF 111
  • Mr Mark Williams
    British born in April 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o John P Thomas & Co Limited, Chartered Certified Accountants, 10 Locks Lane, Porthcawl, Bridgend, CF36 3HY, Wales

      IIF 112
  • Mr Mark Williams
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3a, 4a Southchurch Road, Southend-on-sea, SS1 2NE, England

      IIF 113
    • icon of address Unit 1, Victoria Central, 27 Victoria Avenue, Southend-on-sea, Essex, SS2 6AJ, United Kingdom

      IIF 114
  • Williams, Mark David
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, Whitehill Road, Kidsgrove, Stoke On Trent, Staffordshire, ST7 4DR, United Kingdom

      IIF 115
  • Williams, Mark David
    British motor engineer born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Highlea, 40 Cope Bank, Bolton, Lancashire, BL1 6DL, United Kingdom

      IIF 116
  • Mr Mark Williams
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Waterside Close, Charlton Kings, Cheltenham, GL52 6UL, England

      IIF 117
    • icon of address 1, Waterside Close, Charlton Kings, Cheltenham, Gloucestershire, GL52 6UL, England

      IIF 118
  • Mr Mark Williams
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27a, Barbrook Way, Liverpool, L9 1HN, England

      IIF 119
  • Mr Mark Williams
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Nelson Road, Basildon, SS14 1QQ, England

      IIF 120
  • Mr Mark Williams
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 St. Marys Farm Cottages, Ridge Road, Falmer, Brighton, BN1 9PN, England

      IIF 121
    • icon of address 24, Kings Road, Lancing, BN15 8DZ, England

      IIF 122
  • Mr Mark Williams
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hawthorn Way, Rayleigh, SS6 8SP, England

      IIF 123
  • Mr Mark Williams
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, United Kingdom

      IIF 124
    • icon of address 1 & 2 Heritage Park, Heritage Park, Hayes Way, Cannock, Staffordshire, WS11 7LT, United Kingdom

      IIF 125
    • icon of address 14, St. Johns Terrace, Pendeen, Penzance, TR19 7DP, England

      IIF 126
  • Mr Mark Williams
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carreg Cennen, Frimley Road, Ash Vale, Aldershot, GU12 5PW, England

      IIF 127
    • icon of address 88, Kendal Rise Road, Rednal, Birmingham, B45 9PX, United Kingdom

      IIF 128
    • icon of address Unit 15, Longshot Lane, Bracknell, RG12 1RL, England

      IIF 129
    • icon of address Unit 24, Longshot Lane Industrial Estate, Bracknell, RG12 1RL, United Kingdom

      IIF 130
  • Mr Mark Williams
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Mellanear Close, Hayle, TR27 4QU, England

      IIF 131
    • icon of address Peat House, Newham Road, Truro, Cornwall, TR1 2DP, England

      IIF 132
  • Mr Mark Williams
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Bellfield Avenue, Brightlingsea, Colchester, CO7 0NT, United Kingdom

      IIF 133
  • Mr Mark Williams
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Mark Richard
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Hill View, Stratford Upon Avon, CV37 9AY, United Kingdom

      IIF 136
  • Mr Mark Williams
    Welsh born in August 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, Hendre Avenue, Ogmore Vale, Bridgend, CF32 7HD, Wales

      IIF 137
    • icon of address Startup Stiwdio Sefydlyu, Guildford Cresent, Cardiff, South Glamorgan, CF10 2HA, Wales

      IIF 138
  • Mr Mark Williams
    British born in April 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, Longshot Lane Industrial Estate, Bracknell, Berkshire, RG12 1RL, United Kingdom

      IIF 139
  • Williams, Mark Alexander
    British educational and technical consultancy born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Truro Hill, Penryn, Cornwall, TR10 8DB, United Kingdom

      IIF 140
  • Mr Mark Williams
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mark Williams
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Longshot Lane Industrial Estate, Bracknell, Berkshire, RG12 1RL, United Kingdom

      IIF 146
  • Mark Williams
    Welsh born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 147
  • Mr Mark David Williams
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3b, Wigan Road, Bolton, BL3 5PX, England

      IIF 148
    • icon of address 67, Chorley Old Road, Bolton, BL1 3AJ, England

      IIF 149
  • Mr Mark James Williams
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Moor Crescent, Princetown, Yelverton, PL20 6RF, England

      IIF 150
  • Mr Mark Williams
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Celyn, Holland Road, Brymbo, Wrexham, LL11 5DR, United Kingdom

      IIF 151 IIF 152
  • Mr Mark Williams
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Dickenson Road, Manchester, M14 5HF, United Kingdom

      IIF 153
  • Mr Mark Williams
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Cromwell Avenue, Thame, OX9 3TG, United Kingdom

      IIF 154
  • Mr Mark Williams
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW, United Kingdom

      IIF 155
  • Mr Mark Williams
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, Church Road, Bolton, BL1 6HJ, England

      IIF 156
    • icon of address 34, Fairfield Avenue, Brown Edge, Stoke On Trent, Staffordshire, ST6 8SA, United Kingdom

      IIF 157
  • Mrs Vicki Margaret Williams
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Seymour Road, East Molesey, KT8 0PB, England

      IIF 158
  • Mark David Williams
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, Whitehill Road, Kidsgrove, Stoke On Trent, Staffordshire, ST7 4DR, United Kingdom

      IIF 159
  • Mr Mark Paul Williams
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 High Path Road, Guildford, Surrey, GU1 2QP, United Kingdom

      IIF 160
  • Mr Mark Richard Williams
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Hill View, Stratford Upon Avon, CV37 9AY, United Kingdom

      IIF 161
  • Mrs Vicki Margaret Williams
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW, United Kingdom

      IIF 162
child relation
Offspring entities and appointments
Active 62
  • 1
    icon of address 88 Kendal Rise Road, Rednal, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,334 GBP2025-03-31
    Officer
    icon of calendar 2010-03-29 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 3b Wigan Road, Bolton
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2012-07-01 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ now
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 15 Longshot Lane, Bracknell, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,922 GBP2024-03-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 15 Longshot Lane Industrial Estate, Bracknell, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    131,261 GBP2024-09-30
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ now
    IIF 139 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Unit 24 Longshot Lane Industrial Estate, Bracknell, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2016-07-31
    Officer
    icon of calendar 2017-07-15 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-07-15 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 22 Mellanear Close, Hayle, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-06 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-07-06 ~ now
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    89,187 GBP2025-03-31
    Officer
    icon of calendar 2015-11-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    KEENYIELD LIMITED - 1992-11-03
    icon of address 47 Market Place, Henley-on-thames, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-07 ~ dissolved
    IIF 95 - Director → ME
  • 9
    icon of address 1 Waterside Close, Charlton Kings, Cheltenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 11 Alverton Terrace, Penzance, Cornwall, England
    Active Corporate (4 parents)
    Equity (Company account)
    17 GBP2025-01-31
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 7 - Director → ME
  • 11
    icon of address 27 Seymour Road, East Molesey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-01-31
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 158 - Right to appoint or remove directors as a member of a firmOE
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 34 Fairfield Avenue, Brown Edge, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ now
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 157 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address Unit C Millshaw Business Living, Global Avenue, Leeds, England
    Active Corporate (8 parents)
    Equity (Company account)
    -16,003 GBP2024-12-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 10 - Director → ME
  • 14
    icon of address Unit C Millshaw Business Park, Global Avenue, Leeds, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    2,179,058 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-07-04 ~ now
    IIF 11 - Director → ME
  • 15
    icon of address Carreg Cennen Frimley Road, Ash Vale, Aldershot, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-09 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ dissolved
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 16
    icon of address C/o John P Thomas & Co Limited Chartered Certified Accountants, 10 Locks Lane, Porthcawl, Bridgend, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    29,734 GBP2024-01-31
    Officer
    icon of calendar 2005-09-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 10 Hill View, Stratford Upon Avon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 18
    MARIN UK LIMITED - 2003-05-14
    icon of address Unit 1 Victoria Central, 27 Victoria Avenue, Southend-on-sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    557,909 GBP2024-04-30
    Officer
    icon of calendar 2002-04-19 ~ now
    IIF 13 - Director → ME
    icon of calendar 2002-04-19 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Suite 3a 4a Southchurch Road, Southend-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,712 GBP2024-04-30
    Officer
    icon of calendar 2006-10-05 ~ now
    IIF 17 - Director → ME
    icon of calendar 2006-10-05 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Association House 22d Victoria Place, Brightlingsea, Colchester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF 133 - Right to appoint or remove directorsOE
  • 21
    icon of address 49 Meredith Road, Portsmouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-23 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ dissolved
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Right to appoint or remove directorsOE
  • 22
    icon of address Peat House, Newham Road, Truro, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 65 - Director → ME
  • 23
    icon of address 30 Fordwells Drive, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-24 ~ dissolved
    IIF 64 - Director → ME
  • 24
    CORNWALL INDEPENDENT HOSPITALS TRUST LIMITED - 1991-09-16
    icon of address Lowin House, Tregolls Road, Truro, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2014-07-21 ~ now
    IIF 8 - Director → ME
    icon of calendar 2014-10-20 ~ now
    IIF 62 - Secretary → ME
  • 25
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Startup Stiwdio Sefydlyu, Guildford Cresent, Cardiff, South Glamorgan
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-26 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ dissolved
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 28
    HENLEY ENTERPRISE PARK LIMITED - 2017-08-10
    WALDEN & SON(HENLEY),LIMITED - 2012-09-27
    icon of address Unit 1 Henley Enterprise Park, Greys Road, Henley On Thames, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-07 ~ dissolved
    IIF 83 - Director → ME
  • 29
    icon of address 12 Beaumont Crescent, St. Thomas, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    52,758 GBP2024-05-31
    Officer
    icon of calendar 2016-05-09 ~ now
    IIF 6 - Director → ME
  • 30
    icon of address Jwr Corporate, Station Road, Newcastle Emlyn, Carmarthenshire, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-27 ~ dissolved
    IIF 97 - Director → ME
  • 31
    icon of address 266 Kingsland Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 40 - Director → ME
  • 32
    icon of address Amanda Williams, 14 St. Johns Terrace, Pendeen, Penzance, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    122,362 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 150 Church Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2016-10-25 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 3 Coast Guard Cottages Lepe, Exbury, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2017-01-16 ~ dissolved
    IIF 140 - Director → ME
  • 35
    icon of address 2 St. Marys Farm Cottages Ridge Road, Falmer, Brighton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-09-09 ~ dissolved
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 5 Barwick Fields, Ingleby Barwick, Stockton-on-tees, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 71 - Director → ME
  • 37
    icon of address 24 Kings Road, Lancing, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ dissolved
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 9 Hendre Avenue, Ogmore Vale, Bridgend, Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-13 ~ dissolved
    IIF 73 - Director → ME
  • 39
    icon of address Celyn, Holland Road, Brymbo, Wrexham, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-06 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ dissolved
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 304 High Road, Benfleet, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -269 GBP2024-09-30
    Officer
    icon of calendar 2012-09-18 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-09-18 ~ now
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 45 Fletton Avenue, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,400 GBP2017-02-28
    Officer
    icon of calendar 2015-02-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 67 Chorley Old Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of address First Floor, Brailsford House, Knapp Lane, Cheltenham, Glos, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,372 GBP2022-07-31
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Celyn Holland Road, Brymbo, Wrexham, Wrexham, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -2,346 GBP2024-09-30
    Officer
    icon of calendar 2021-09-09 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ now
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 2 Moor Crescent, Princetown, Yelverton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -490 GBP2022-07-31
    Person with significant control
    icon of calendar 2021-07-22 ~ dissolved
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 5 Godalming Business Centre, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    18,286 GBP2024-12-31
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 103 - Director → ME
    icon of calendar 2024-03-18 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    icon of address 27a Barbrook Way, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,517 GBP2019-09-30
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 100 High Path Road, Guildford, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    66,979 GBP2024-12-31
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 111 - Director → ME
    icon of calendar 2022-06-23 ~ now
    IIF 63 - Secretary → ME
  • 49
    icon of address Association House 22d Victoria Place, Brightlingsea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 59 - Secretary → ME
  • 50
    icon of address Unit C Millshaw Business Park, Global Avenue, Leeds, England
    Active Corporate (6 parents)
    Equity (Company account)
    450 GBP2024-12-31
    Officer
    icon of calendar 2020-08-11 ~ now
    IIF 12 - Director → ME
  • 51
    SEVERN STARS CONSTRUCTION LIMITED - 2022-10-05
    icon of address 149 Whitehill Road, Kidsgrove, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,944 GBP2024-08-31
    Officer
    icon of calendar 2022-08-26 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ now
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    STUART TURNER HOLDINGS LIMITED - 2017-09-19
    ENSCO 1071 LIMITED - 2014-07-23
    icon of address 14th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 91 - Director → ME
  • 53
    icon of address 7 Caradoc Road, Prestatyn, Denbighshire, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-18 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Seafield Lane, Beoley, Redditch, Worcestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-11-21 ~ now
    IIF 90 - Director → ME
  • 55
    icon of address North Cottage, Twineham Grange Farm Bob Lane, Twineham, Haywards Heath, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,362 GBP2021-10-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 23 - Director → ME
  • 56
    icon of address 1 & 2 Heritage Park Heritage Park, Hayes Way, Cannock, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ now
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    icon of address C/o Stuart Turner Limited, 47 Market Place, Henley On Thames, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 92 - Director → ME
  • 58
    icon of address 74 Dickenson Road, Rusholme, Manchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,735 GBP2024-09-30
    Officer
    icon of calendar 2018-09-13 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ now
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address 6a St Andrews Court, Wellington Street, Thame, Oxfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,113 GBP2019-03-31
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 27 Hanover Street, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 61
    ZO SKIN HEALTH LTD - 2021-08-17
    icon of address C/o Weightmans Llp, Old Hall Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2020-08-12 ~ dissolved
    IIF 106 - Director → ME
  • 62
    Company number 10192883
    Non-active corporate
    Officer
    icon of calendar 2016-05-21 ~ now
    IIF 52 - Director → ME
Ceased 47
  • 1
    icon of address 67 Arthur Road, Wimbledon, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 2002-06-20 ~ 2015-02-25
    IIF 98 - Director → ME
  • 2
    icon of address 3b Wigan Road, Bolton
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2011-06-07 ~ 2011-08-01
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-08
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 15 Longshot Lane Industrial Estate, Bracknell, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    131,261 GBP2024-09-30
    Officer
    icon of calendar 2012-09-13 ~ 2018-10-01
    IIF 99 - Director → ME
    icon of calendar 2012-09-13 ~ 2018-10-01
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2018-10-01
    IIF 146 - Ownership of shares – 75% or more OE
  • 4
    icon of address Lever House, 3 St James Road, Kingston Upon Thames, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1995-06-08 ~ 1999-06-04
    IIF 27 - Director → ME
  • 5
    icon of address 12 Leyfield Road, Trentham, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    168,511 GBP2025-06-30
    Officer
    icon of calendar 2013-04-30 ~ 2013-08-14
    IIF 78 - Director → ME
  • 6
    icon of address Association House 22 E-g Victoria Place, Marshes Yard, Brightlingsea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    588,347 GBP2024-08-31
    Officer
    icon of calendar 2017-09-14 ~ 2021-07-06
    IIF 47 - Director → ME
  • 7
    icon of address 81 Town Street, Armley, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    34,118 GBP2016-02-16
    Officer
    icon of calendar 2009-12-02 ~ 2010-01-11
    IIF 56 - Director → ME
  • 8
    icon of address Unit 7a And 7b Falmouth Business Park, Bickland Water Road, Falmouth, Cornwall
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    58,765 GBP2023-03-31
    Officer
    icon of calendar 2021-09-22 ~ 2024-12-18
    IIF 45 - Director → ME
  • 9
    DADS MATTER LTD - 2015-08-10
    MATERNAL MENTAL HEALTH TRAINING AND CONSULTANCY LIMITED - 2015-04-21
    icon of address 47 Parkgate, Goldthorpe, Rotherham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2015-10-26
    IIF 49 - Director → ME
  • 10
    icon of address Astra House Christy Way, Southfields Business Park, Basildon, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-22 ~ 2004-08-05
    IIF 15 - Director → ME
  • 11
    TEMPLE BIDCO LIMITED - 2025-03-27
    icon of address C/o Stuart Turner Limited, Market Place, Henley-on-thames, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-08-31 ~ 2022-01-28
    IIF 89 - Director → ME
  • 12
    icon of address Market Place, Henley On Thames, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    874,922 GBP2020-09-30
    Officer
    icon of calendar 2019-12-20 ~ 2022-01-28
    IIF 31 - Director → ME
  • 13
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2012-01-06 ~ 2012-04-30
    IIF 70 - Director → ME
  • 14
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2012-05-25 ~ 2012-10-19
    IIF 72 - Director → ME
  • 15
    ENSCO 1074 LIMITED - 2014-07-23
    STUART TURNER PROPERTY HOLDINGS LIMITED - 2017-08-30
    icon of address Unit 1, Stuarts Lane, Greys Road, Henley On Thames, Oxfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,561,717 GBP2024-09-30
    Officer
    icon of calendar 2021-08-05 ~ 2023-04-30
    IIF 84 - Director → ME
    icon of calendar 2016-03-11 ~ 2017-12-31
    IIF 94 - Director → ME
  • 16
    STUART TURNER PROPERTIES LIMITED - 2017-08-10
    ENSCO 1072 LIMITED - 2014-07-15
    icon of address Unit 1, Stuarts Lane, Greys Road, Henley On Thames, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,824,615 GBP2024-09-30
    Officer
    icon of calendar 2016-03-11 ~ 2017-12-31
    IIF 93 - Director → ME
  • 17
    icon of address 5 Nicholas Way, Northwood, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -36,234 GBP2024-03-31
    Officer
    icon of calendar 2017-04-12 ~ 2017-05-18
    IIF 61 - Secretary → ME
  • 18
    icon of address Nant Lane, Morda, Oswestry, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,569 GBP2024-12-31
    Officer
    icon of calendar 2013-09-11 ~ 2014-09-10
    IIF 33 - Director → ME
  • 19
    icon of address 6 Ashridge Road, Wokingham, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,322 GBP2018-02-28
    Officer
    icon of calendar 2013-02-04 ~ 2015-02-16
    IIF 101 - Director → ME
  • 20
    icon of address Unit 5, Parkland Business Centre, 44 Chartwell Road, Lancing Business Park, Lancing, West Sussex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -24 GBP2016-02-28
    Officer
    icon of calendar 2015-02-10 ~ 2016-01-19
    IIF 22 - Director → ME
  • 21
    icon of address 23 Glen View, Litchard, Bridgend, Bridgend County Borough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-15 ~ 2018-05-23
    IIF 50 - Director → ME
  • 22
    icon of address C/o Stuart Turner Limited, Market Place, Henley-on-thames, Oxfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-01 ~ 2022-01-28
    IIF 86 - Director → ME
  • 23
    icon of address C/o Stuart Turner Limited, Market Place, Henley-on-thames, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-01 ~ 2022-01-28
    IIF 85 - Director → ME
  • 24
    icon of address Peat House, Newham Road, Truro, Cornwall, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    203,607 GBP2024-03-31
    Officer
    icon of calendar 2015-10-21 ~ 2023-05-31
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ 2023-07-31
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address Peat House, Newham Road, Truro, Cornwall
    Active Corporate (6 parents)
    Equity (Company account)
    8,594 GBP2024-03-31
    Officer
    icon of calendar 2016-06-01 ~ 2023-05-31
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-02-16 ~ 2023-05-31
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address Grove Hill, Golden Grove, Carmarthen, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-01 ~ 2021-06-11
    IIF 53 - Director → ME
  • 27
    DRUMM INSURANCE BROKERS LIMITED - 2015-05-28
    DRUMM COMPUTERS LIMITED - 2003-10-24
    icon of address Princess Caroline House, High Street, Southend-on-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,829 GBP2020-05-31
    Officer
    icon of calendar 2001-03-06 ~ 2004-05-01
    IIF 16 - Director → ME
  • 28
    icon of address 100 High Path Road, Guildford, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    66,979 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-06-23 ~ 2024-03-25
    IIF 160 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 160 - Ownership of shares – More than 50% but less than 75% OE
    IIF 160 - Right to appoint or remove directors OE
  • 29
    RRL LIMITED - 2019-02-05
    icon of address Peat House, Newham Road, Truro, Cornwall, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    42 GBP2024-03-31
    Officer
    icon of calendar 2018-12-13 ~ 2023-05-31
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-02-16 ~ 2021-04-16
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    RRL LLP
    - now
    ROBINSON REED LAYTON LLP - 2019-02-05
    icon of address Peat House, Newham Road, Truro, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-18 ~ 2023-05-31
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ 2022-06-01
    IIF 145 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    JB WILLS LIMITED - 2018-09-13
    SNSMS LIMITED - 2016-05-11
    icon of address Peat House, Newham Road, Truro, Cornwall, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    678 GBP2024-03-31
    Officer
    icon of calendar 2016-05-09 ~ 2023-05-31
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-02-16 ~ 2023-05-31
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    icon of address South Benfleet Primary School, High Road, Benfleet, Essex
    Active Corporate (14 parents)
    Officer
    icon of calendar 2011-09-29 ~ 2014-10-10
    IIF 29 - Director → ME
  • 33
    icon of address 28 Conduit Lane, Woodham Mortimer, Maldon, Essex, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2005-04-21 ~ 2007-05-01
    IIF 28 - Director → ME
  • 34
    icon of address Market Place., Henley On Thames, Oxfordshire
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2008-09-01 ~ 2022-01-28
    IIF 96 - Director → ME
  • 35
    icon of address The Green Build Hub, Eden Project Campus, Bodelva, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    260 GBP2025-01-31
    Officer
    icon of calendar 2014-10-09 ~ 2015-07-23
    IIF 42 - Director → ME
  • 36
    icon of address C/o Stuart Turner Limited, Market Place, Henley-on-thames, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-31 ~ 2022-01-28
    IIF 87 - Director → ME
  • 37
    icon of address C/o Stuart Turner Limited, Market Place, Henley-on-thames, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-31 ~ 2022-01-28
    IIF 88 - Director → ME
  • 38
    icon of address The Old Coop Business Centre, Ground Floor 40-42 Chelsea Road, Easton, Bristol, England
    Active Corporate (10 parents)
    Equity (Company account)
    187,552 GBP2021-03-31
    Officer
    icon of calendar 2004-12-21 ~ 2006-08-16
    IIF 1 - Director → ME
  • 39
    icon of address 39 Clarence Street, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-25 ~ 2006-08-22
    IIF 14 - Director → ME
  • 40
    icon of address The Green Build Hub, Eden Project Campus, Bodelva, Cornwall, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-13 ~ 2024-01-08
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ 2024-01-08
    IIF 132 - Has significant influence or control OE
  • 41
    icon of address 7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2016-03-09 ~ 2016-05-09
    IIF 76 - Director → ME
  • 42
    icon of address Lever House, 3 St James Road, Kingston Upon Thames, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-03-27 ~ 2004-03-24
    IIF 25 - Director → ME
  • 43
    UNILEVER PENSION FUND TRUSTEES LIMITED - 2005-07-19
    MAWLAW 470 LIMITED - 2000-01-05
    icon of address Lever House, 3 St James Road, Kingston Upon Thames, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2002-03-27 ~ 2004-03-24
    IIF 26 - Director → ME
  • 44
    V LEARNING NET - 2022-07-18
    icon of address The Orchard, Market Street, Launceston, Cornwall, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-20 ~ 2023-09-12
    IIF 43 - Director → ME
  • 45
    icon of address 64 64 Wolseley Road, Portslade, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-27 ~ 2013-02-01
    IIF 107 - Director → ME
  • 46
    icon of address Oak Tree Barn, Suite 2 Hatton Lane, Hatton, Warrington, Cheshire, England
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    23,000 GBP2024-08-31
    Officer
    icon of calendar 2023-01-04 ~ 2024-09-16
    IIF 34 - Director → ME
  • 47
    WIGMORE AESTHETICS LIMITED - 2021-09-14
    icon of address 23 Wigmore Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-08-05 ~ 2024-04-01
    IIF 105 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.