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, Stephen James Bennett

    Related profiles found in government register
  • Williams, Stephen James Bennett
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 1
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 3
    • icon of address Empire Mews, Empire Mews, Office 28, London, SW16 2BF, England

      IIF 4
    • icon of address Empire Mews, Empire Mews, Office28, London, SW16 2BF, England

      IIF 5
  • Williams, Stephen James
    British ceo regulated financial services company born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bay Tree House, Norley Lane, Shamley Green, Guildford, GU5 0PD, England

      IIF 6
  • Williams, Stephen James
    British company director, financial services born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 85 Great Portland Street, London, W1W 7LT, England

      IIF 7
  • Williams, Stephen James
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bay Tree House, Norley Lane, Shamley Green, Guildford, GU5 0PD, England

      IIF 8
    • icon of address 10-12, Bourlet Close, C/o Nicholas Peters & Co, London, W1W 7BR, England

      IIF 9
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
    • icon of address First Floor, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 11
    • icon of address 25-26, Lincoln Way, Fairfield Industrial Estate, Louth, Lincolnshire, LN11 0LS, England

      IIF 12
  • Williams, Stephen James
    British financial broker born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bay Tree House, Norley Lane, Shamley Green, Guildford, Surrey, GU5 0PD, England

      IIF 13
  • Williams, Stephen James
    British financial services born in November 1961

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Stephen James
    British financial services director - consultant born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80 Hammersmith Road, Hammersmith Road, London, W14 8UD, England

      IIF 19
  • Williams, Stephen James
    British managing director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Barbican Road, Greenford, Middlesex, UB6 9DH

      IIF 20
  • Williams, Stephen
    British director born in November 1961

    Resident in England

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

      IIF 21
    • icon of address 5, Longdale Close, Royton, Oldham, OL2 5UG, England

      IIF 22
  • Williams, Stephen James
    born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bay Tree House, Norley Lane, Shamley Green, Guildford, Surrey, GU5 0PD, England

      IIF 23
  • Mr Stephen James Williams
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Baker Street, London, W1U 6TU

      IIF 24
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
    • icon of address 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 26
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 27
  • Mr Stephen James Bennett Williams
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 28
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 29
  • Mr Stephen Williams
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Longdale Close, Royton, Oldham, OL2 5UG

      IIF 30
  • Williams, Stephen
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The White Cottage, The Green, Shamley Green, Guildford, GU50UA, United Kingdom

      IIF 31
  • Mr Stephen Williams
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The White Cottage, The Green, Shamley Green, Guildford, GU50UA, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address C/o The Live Once Group Ltd,124, City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 124-128 City Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address 207 Regent Street 3rd Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 5
    icon of address 25-26 Lincoln Way, Fairfield Industrial Estate, Louth, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address Coddan Cpm Ltd, 124 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-23 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    50,000 USD2018-12-31
    Officer
    icon of calendar 2019-03-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ now
    IIF 25 - Has significant influence or controlOE
  • 8
    PURELIFE TECHNOLOGIES LTD - 2024-11-05
    PURE LIFE LEISURE LTD - 2022-08-30
    icon of address 124 City Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -423,783 GBP2024-09-30
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 28 - Has significant influence or controlOE
  • 9
    PROXIMA TECHNOLOGIES LTD - 2024-04-20
    icon of address Empire Mews Empire Mews, Office 28, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 4 - Director → ME
  • 10
    icon of address First Floor, 85 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-01-29
    Officer
    icon of calendar 2020-01-15 ~ dissolved
    IIF 7 - Director → ME
  • 11
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 5 Longdale Close, Royton, Oldham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,789 GBP2017-12-31
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 13
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-12 ~ dissolved
    IIF 11 - Director → ME
  • 14
    PROXIMITY HEALTHCARE LTD - 2023-09-01
    THE PROXIMITY GROUP LTD - 2023-11-21
    icon of address 4385, 12637165 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,698 GBP2023-06-30
    Officer
    icon of calendar 2025-01-14 ~ dissolved
    IIF 5 - Director → ME
  • 15
    WESTWARD CONSULTANTS MAYFAIR LTD - 2021-01-06
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-30
    Officer
    icon of calendar 2021-01-05 ~ dissolved
    IIF 18 - Director → ME
Ceased 9
  • 1
    CITYPOINT ASSET MANAGEMENT LIMITED - 2013-11-12
    icon of address 41 Barbican Road, Greenford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-25 ~ 2015-01-06
    IIF 20 - Director → ME
  • 2
    RESSENCE CAPITAL LLP - 2012-08-21
    icon of address 120 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-11 ~ 2017-07-20
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-04
    IIF 24 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    TRADETECH ALPHA LIMITED - 2020-12-24
    EPSILON FINANCE CAPACITY LIMITED - 2017-08-23
    icon of address Broadgate Tower, Primrose Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-05-27 ~ 2018-03-31
    IIF 19 - Director → ME
  • 4
    icon of address Unit 2 Observer Building, Rowbottom Square, Wigan, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -31 GBP2017-05-31
    Officer
    icon of calendar 2016-07-08 ~ 2017-07-20
    IIF 21 - Director → ME
  • 5
    QORBIS HOLDINGS LIMITED - 2024-07-29
    GLOBAL PLATFORM ADVISORS LIMITED - 2020-05-29
    GLOBAL PLATFORM GROUP LIMITED - 2018-04-18
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    64,243 GBP2022-04-28
    Officer
    icon of calendar 2021-09-14 ~ 2024-07-29
    IIF 16 - Director → ME
  • 6
    QORBIS LIMITED - 2024-07-29
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -10,211 GBP2024-12-31
    Officer
    icon of calendar 2021-03-23 ~ 2024-07-29
    IIF 17 - Director → ME
  • 7
    TECHCAP LIMITED - 2024-05-13
    TECHCAP PLC - 2012-02-13
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    1,259,165 GBP2024-12-31
    Officer
    icon of calendar 2019-01-22 ~ 2025-09-08
    IIF 15 - Director → ME
  • 8
    FLOURISH HYDROPONICS LIMITED - 2023-03-17
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,456 GBP2024-06-30
    Officer
    icon of calendar 2023-05-01 ~ 2024-09-01
    IIF 8 - Director → ME
  • 9
    SUPERSONICZ FINANCIAL LTD - 2020-09-04
    icon of address 10-12 Bourlet Close, C/o Nicholas Peters & Co, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2021-02-01 ~ 2021-05-13
    IIF 9 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.