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, Ian

    Related profiles found in government register
  • Williams, Ian

    Registered addresses and corresponding companies
    • icon of address H1 Coventry Place, Blackpole Trading Estate, Worcester, WR3 8SG, England

      IIF 1
  • Williams, Ian
    born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook House, Liverpool Old Road, Much Hoole, Lancashire, PR4 4RJ

      IIF 2
  • Williams, Ian
    British company director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Scholars Walk, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 0EJ

      IIF 3
    • icon of address 2, White House Close, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 0DA, England

      IIF 4
    • icon of address 38a, High Street, Northwood, HA6 1BN, England

      IIF 5
  • Williams, Ian
    British consultant born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, White House Close, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 0DA, England

      IIF 6
  • Williams, Ian
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Netbuster Limited, 12 Crud Y Gwynt, Mynydd Isa, Mold, Flintshire, CH7 6TB, Wales

      IIF 7
  • Williams, Ian
    British it consultant born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Regus Centre, St Marys Court, The Broadway, Amersham, Buckinghamshire, HP7 0UT, England

      IIF 8
    • icon of address 81, Station Road, Marlow, Bucks, SL7 1NS

      IIF 9
  • Williams, Ian
    British managing director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, White House Close, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 0DA, England

      IIF 10
  • Williams, Ian
    British company director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4 The Pines, 24a Greenhill, Weymouth, Dorset, DT4 7SG, Great Britain

      IIF 11
  • Williams, Ian
    English training delivery born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Marshall Peters, Heskin Hall Farm, Wood Lane, Preston, PR7 5PA

      IIF 12
  • Mr Ian Williams
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, White House Close, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 0DA, England

      IIF 13
    • icon of address 2, White House Close, Chalfont St. Peter, Gerrards Cross, SL9 0DA, England

      IIF 14
    • icon of address 38a, High Street, Northwood, HA6 1BN, England

      IIF 15
  • Williams, Colin Martin
    British company director born in July 1971

    Resident in United Kingdom

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

      IIF 16
  • Williams, Martin
    United Kingdom contracting born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Reuben Walk, Reuben Walk Earls Colne, Colchester, CO6 2TB, England

      IIF 17
  • Williams, Martin
    United Kingdom teacher born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a Fox And Pheasant Centre, Colchester Road, White Colne, Colchester, CO6 2PS, England

      IIF 18
  • Mr Ian Williams
    English born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Marshall Peters, Heskin Hall Farm, Wood Lane, Preston, PR7 5PA

      IIF 19
  • Mr Colin Martin Williams
    British born in July 1971

    Resident in United Kingdom

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

      IIF 20
  • Mr Martin Williams
    United Kingdom born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Reuben Walk, Earls Colne, Essex, CO6 2TB, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -3,884 GBP2025-02-28
    Officer
    icon of calendar 2015-02-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Sfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -32,714 GBP2024-03-31
    Officer
    icon of calendar 2016-11-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 8 Reuben Walk, Reuben Walk Earls Colne, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address Bunkerbound Limited, The Regus Centre St Marys Court, The Broadway, Amersham, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-05 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-03 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address Chalfont Park Sports Ground, Chalfont St Peter, Gerrards Cross, Buckinghamshire
    Active Corporate (5 parents)
    Equity (Company account)
    132,039 GBP2024-09-30
    Officer
    icon of calendar 2018-02-06 ~ now
    IIF 4 - Director → ME
  • 7
    icon of address 38a High Street, Northwood, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-22 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 8
    icon of address Sfp, 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,871 GBP2021-10-31
    Officer
    icon of calendar 2019-10-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 2 White House Close, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 10
    icon of address C/o Marshall Peters Heskin Hall Farm, Wood Lane, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    66 GBP2021-03-31
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    icon of address 59 St Martin's Lane, London
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    329,910 GBP2024-03-31
    Officer
    icon of calendar 2004-01-05 ~ 2005-02-17
    IIF 3 - Director → ME
  • 2
    icon of address 67 Chester Road, Buckley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-03-31
    Officer
    icon of calendar 2010-12-02 ~ 2011-12-01
    IIF 7 - Director → ME
  • 3
    icon of address 2 White House Close, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    icon of calendar 2017-06-07 ~ 2022-04-18
    IIF 6 - Director → ME
  • 4
    icon of address Apartment X Rowton Court, Rowton Castle, Halfway House, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-08-19 ~ 2011-12-01
    IIF 2 - LLP Designated Member → ME
  • 5
    WILLOUGHBY TIMBER PRODUCTS LIMITED - 2015-03-06
    icon of address Unit 288 Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2015-09-28
    IIF 1 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.