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 Anthony

    Related profiles found in government register
  • Williams, Mark Anthony
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Old Court House, 26a, Church Street, Bishop's Stortford, Herts, CM23 2LY, United Kingdom

      IIF 1 IIF 2
    • The Old Court House, 26a Church Street, Bishops Stortford, Hertfordshire, CM23 2LY, United Kingdom

      IIF 3
    • The Thatched Barn, Boyton End, Thaxted, Dunmow, Essex, CM6 2RB, England

      IIF 4
  • Williams, Mark Anthony
    English born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 22, Cadogan Road, Dosthill, Tamworth, B77 1PQ, United Kingdom

      IIF 5
  • Williams, Mark Anthony
    British born in April 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 16, Pacific Business Park, Pacific Road, Cardiff, CF24 5HJ, Wales

      IIF 6 IIF 7
  • Williams, Mark Anthony
    British none born in April 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Clos St. Catwg, St. Fagans, Cardiff, CF5 6PA, United Kingdom

      IIF 8
  • Williams, Mark Anthony
    British builder born in April 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • Rock House, Gorslas, Llanelli, Carmarthenshire, SA14 7NA, Wales

      IIF 9
  • Williams, Mark Anthony
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Court House, 26a, Church Street, Bishop's Stortford, Herts, CM23 2LY, United Kingdom

      IIF 10
  • Williams, Anthony Mark
    British born in April 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 16, Pacific Business Park, Pacific Road, Cardiff, CF24 5HJ, Wales

      IIF 11 IIF 12
  • Mr Mark Anthony Williams
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Old Court House, 26a, Church Street, Bishop's Stortford, Herts, CM23 2LY, United Kingdom

      IIF 13 IIF 14
  • Williams, Anthony Mark
    British director

    Registered addresses and corresponding companies
    • 6 Windsor Place, Cardiff, South Glamorgan, CF10 3BX

      IIF 15
  • Williams, Anthony Mark
    British print sales

    Registered addresses and corresponding companies
    • Holly House, 2 Clevisfield Avenue, Newton, Porthcawl, CF36 5NU

      IIF 16
  • Williams, Anthony Mark
    born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly House, 2 Clevisfield Avenue, Newton, Porthcawl, Mid Glamorgan, CF36 5NU

      IIF 17
  • Williams, Anthony Mark
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Windsor Place, Cardiff, South Glamorgan, CF10 3BX

      IIF 18
  • Williams, Anthony Mark
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly House, 2 Clevisfield Avenue, Newton, Porthcawl, CF36 5NU

      IIF 19
    • 2, Clevisfield Avenue, Porthcawl, CF36 5NU, Wales

      IIF 20
  • Williams, Anthony Mark
    British managing director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Clevisfield Avenue, Porthcawl, Pen-y-bont Ar Ogwr, CF36 5NU

      IIF 21
  • Williams, Anthony Mark
    British print sales born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly House, 2 Clevisfield Avenue, Newton, Porthcawl, CF36 5NU

      IIF 22
  • Williams, Anthony Mark
    British sales director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly House, 2 Clevisfield Avenue, Newton, Porthcawl, CF36 5NU

      IIF 23
  • Mr Mark Anthony Williams
    English born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 22 Cadogan Rd, Cadogan Road, Dosthill, Tamworth, B77 1PQ, England

      IIF 24
  • Williams, Anthony Mark

    Registered addresses and corresponding companies
    • 2, Clevisfield Avenue, Porthcawl, Pen-y-bont Ar Ogwr, CF36 5NU

      IIF 25
  • Mr Anthony Mark Williams
    British born in April 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 16, Pacific Business Park, Pacific Road, Cardiff, CF24 5HJ, Wales

      IIF 26
    • 2, Clevisfield Avenue, Porthcawl, Vale Of Glamorgan, CF36 5NU, United Kingdom

      IIF 27
  • Williams, Mark

    Registered addresses and corresponding companies
    • 22, Cadogan Road, Dosthill, Tamworth, B77 1PQ, United Kingdom

      IIF 28
  • Mr Anthony Mark Williams
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly House, 2 Clevisfield Avenue, Newton, Porthcawl, CF36 5NU, United Kingdom

      IIF 29
  • Mr Mark Anthony Williams
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Court House, 26a, Church Street, Bishop's Stortford, Herts, CM23 2LY, United Kingdom

      IIF 30
child relation
Offspring entities and appointments 17
  • 1
    03804007 LIMITED
    - now 03804007
    AREM MEDIA LIMITED
    - 2014-03-17 03804007
    Arem House Horsefair Road, Waterton Industrial Estate, Bridgend, Mid Glamorgan
    Active Corporate (7 parents)
    Officer
    1999-07-09 ~ now
    IIF 22 - Director → ME
    1999-07-09 ~ 2004-01-01
    IIF 16 - Secretary → ME
  • 2
    ACRYLIC PICTURES LIMITED
    07142453
    Unit 16 Pacific Business Park, Pacific Road, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2018-07-03 ~ now
    IIF 7 - Director → ME
  • 3
    AMW CONSULTANCY LTD
    07117947
    Cf36
    Dissolved Corporate (2 parents)
    Officer
    2010-01-06 ~ dissolved
    IIF 21 - Director → ME
    2010-01-06 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 4
    BAG BOUTIQUE DIRECT LLP
    OC354374
    Cf36
    Dissolved Corporate (2 parents)
    Officer
    2010-04-22 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 5
    CARDIFF PRINTING COMPANY LIMITED
    06762818
    10 St Helens Road, Swansea
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    960,365 GBP2016-05-31
    Officer
    2010-01-02 ~ 2013-08-31
    IIF 8 - Director → ME
  • 6
    DIAL A SIGN LIMITED
    - now 04691910
    TWO JAYS CARDIFF LIMITED - 2003-03-28
    Unit 16 Pacific Business Park, Pacific Road, Cardiff, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2018-07-03 ~ now
    IIF 6 - Director → ME
  • 7
    IGNITE SOFTWARE SOLUTIONS LIMITED
    08362493
    The Old Court House, 26a Church Street, Bishops Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-01-16 ~ dissolved
    IIF 3 - Director → ME
  • 8
    M A WILLIAMS DECORATORS LIMITED
    07391920
    22 Cadogan Road, Tamworth
    Active Corporate (1 parent)
    Equity (Company account)
    -28,267 GBP2024-03-29
    Officer
    2010-09-29 ~ now
    IIF 5 - Director → ME
    2010-09-29 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Has significant influence or control OE
  • 9
    NAKED BEAN LIMITED
    11609713
    The Old Court House, 26a, Church Street, Bishop's Stortford, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-15 ~ 2020-07-09
    IIF 2 - Director → ME
    2018-10-08 ~ 2019-10-15
    IIF 10 - Director → ME
    Person with significant control
    2019-10-15 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    2018-10-08 ~ 2019-10-15
    IIF 30 - Ownership of shares – 75% or more OE
  • 10
    NAKED SPEED LIMITED
    11609751
    Thorntonrones Limited, 311 High Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    2018-10-08 ~ 2020-07-09
    IIF 1 - Director → ME
    Person with significant control
    2018-10-08 ~ 2020-07-09
    IIF 13 - Ownership of shares – 75% or more OE
  • 11
    NUTRITION BUDDY LIMITED
    08764128
    2 Clevisfield Avenue, Porthcawl, Wales
    Dissolved Corporate (1 parent)
    Officer
    2013-11-06 ~ dissolved
    IIF 20 - Director → ME
  • 12
    PRINTSON LIMITED
    08312515
    Unit 16 Pacific Business Park, Pacific Road, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    -28,563 GBP2024-08-31
    Officer
    2018-07-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-07-19 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    SEMAPHORE (CARDIFF) LIMITED
    01934640
    Unit 16 Pacific Business Park, Pacific Road, Cardiff, Wales
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    11,484 GBP2024-08-31
    Officer
    2018-07-03 ~ now
    IIF 12 - Director → ME
  • 14
    STEPHENS AND GEORGE LIMITED
    00411176
    Goat Mill Road, Dowlais, Merthyr Tydfil, Mid Glamorgan
    Active Corporate (18 parents, 7 offsprings)
    Officer
    2006-05-18 ~ 2009-07-22
    IIF 23 - Director → ME
  • 15
    TAI DEVELOPMENTS LIMITED
    05121881
    10 St Helens Road, Swansea
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    71,246 GBP2015-05-31
    Officer
    2011-04-05 ~ 2016-01-12
    IIF 9 - Director → ME
  • 16
    THE PRINT CENTRE LIMITED
    - now 03873512
    AREM ASSOCIATES LIMITED
    - 2005-06-28 03873512
    TRAXPRINT WALES LIMITED
    - 2000-02-10 03873512
    6 Windsor Place, Cardiff, South Glamorgan
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    60,310 GBP2024-08-31
    Officer
    1999-11-09 ~ 2004-11-01
    IIF 19 - Director → ME
    2005-08-22 ~ now
    IIF 18 - Director → ME
    1999-11-09 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    The Thatched Barn Boyton End, Thaxted, Dunmow, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2013-10-21 ~ dissolved
    IIF 4 - 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.