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

Mr Anthony Mark Williams

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

    Resident in United Kingdom

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

      IIF 1
  • Mr Mark Anthony Williams
    British born in April 1976

    Resident in United Kingdom

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

      IIF 2
  • Mr Anthony Mark Williams
    British born in April 1967

    Resident in Wales

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

      IIF 3
    • icon of address 2, Clevisfield Avenue, Porthcawl, Vale Of Glamorgan, CF36 5NU, United Kingdom

      IIF 4
  • Williams, Anthony Mark
    British director born in April 1967

    Resident in United Kingdom

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

      IIF 5
    • icon of address 2, Clevisfield Avenue, Porthcawl, CF36 5NU, Wales

      IIF 6
  • Williams, Anthony Mark
    British managing director born in April 1967

    Resident in United Kingdom

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

      IIF 7
  • Williams, Anthony Mark
    British print sales born in April 1967

    Resident in United Kingdom

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

      IIF 8
  • Williams, Anthony Mark
    British sales director born in April 1967

    Resident in United Kingdom

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

      IIF 9
  • Williams, Anthony Mark
    British sales manager born in April 1967

    Resident in United Kingdom

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

      IIF 10
  • Williams, Mark Anthony
    British director born in April 1976

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 12 IIF 13
  • Williams, Anthony Mark
    born in April 1967

    Resident in United Kingdom

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

      IIF 14
  • Mr Mark Anthony Williams
    English born in April 1962

    Resident in England

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

      IIF 15
  • Williams, Mark Anthony
    British director born in April 1967

    Resident in England

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

      IIF 16 IIF 17
    • icon of address The Old Court House, 26a Church Street, Bishops Stortford, Hertfordshire, CM23 2LY, United Kingdom

      IIF 18
    • icon of address The Thatched Barn, Boyton End, Thaxted, Dunmow, Essex, CM6 2RB, England

      IIF 19
  • Williams, Anthony Mark
    British director born in April 1967

    Resident in Wales

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

      IIF 20 IIF 21
  • Williams, Mark Anthony
    British director born in April 1967

    Resident in Wales

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

      IIF 22 IIF 23
  • Williams, Mark Anthony
    British none born in April 1967

    Resident in Wales

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

      IIF 24
  • Williams, Mark Anthony
    British builder born in April 1962

    Resident in Uk

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

      IIF 25
  • Williams, Mark Anthony
    English decorator born in April 1962

    Resident in England

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

      IIF 26
  • Williams, Anthony Mark
    British director

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

      IIF 27
  • Williams, Anthony Mark
    British print sales

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

      IIF 28
  • Williams, Anthony Mark

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

      IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    AREM MEDIA LIMITED - 2014-03-17
    icon of address Arem House Horsefair Road, Waterton Industrial Estate, Bridgend, Mid Glamorgan
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-07-09 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address Unit 16 Pacific Business Park, Pacific Road, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address Cf36
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-06 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2010-01-06 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Cf36
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-22 ~ dissolved
    IIF 14 - LLP Designated Member → ME
  • 5
    TWO JAYS CARDIFF LIMITED - 2003-03-28
    icon of address Unit 16 Pacific Business Park, Pacific Road, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 22 - Director → ME
  • 6
    icon of address The Old Court House, 26a Church Street, Bishops Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address 22 Cadogan Road, Tamworth
    Active Corporate (2 parents)
    Equity (Company account)
    -28,267 GBP2024-03-29
    Officer
    icon of calendar 2010-09-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Has significant influence or controlOE
  • 8
    icon of address The Old Court House, 26a, Church Street, Bishop's Stortford, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-10-15 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 2 Clevisfield Avenue, Porthcawl, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-06 ~ dissolved
    IIF 6 - Director → ME
  • 10
    icon of address Unit 16 Pacific Business Park, Pacific Road, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -28,563 GBP2024-08-31
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Unit 16 Pacific Business Park, Pacific Road, Cardiff, Wales
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    11,484 GBP2024-08-31
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 21 - Director → ME
  • 12
    AREM ASSOCIATES LIMITED - 2005-06-28
    TRAXPRINT WALES LIMITED - 2000-02-10
    icon of address 6 Windsor Place, Cardiff, South Glamorgan
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    60,310 GBP2024-08-31
    Officer
    icon of calendar 2005-08-22 ~ now
    IIF 10 - Director → ME
    icon of calendar 1999-11-09 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address The Thatched Barn Boyton End, Thaxted, Dunmow, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 19 - Director → ME
Ceased 7
  • 1
    AREM MEDIA LIMITED - 2014-03-17
    icon of address Arem House Horsefair Road, Waterton Industrial Estate, Bridgend, Mid Glamorgan
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-07-09 ~ 2004-01-01
    IIF 28 - Secretary → ME
  • 2
    icon of address 10 St Helens Road, Swansea
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    960,365 GBP2016-05-31
    Officer
    icon of calendar 2010-01-02 ~ 2013-08-31
    IIF 24 - Director → ME
  • 3
    icon of address The Old Court House, 26a, Church Street, Bishop's Stortford, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-15 ~ 2020-07-09
    IIF 17 - Director → ME
    icon of calendar 2018-10-08 ~ 2019-10-15
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ 2019-10-15
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    icon of address Thorntonrones Limited, 311 High Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-08 ~ 2020-07-09
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ 2020-07-09
    IIF 12 - Ownership of shares – 75% or more OE
  • 5
    icon of address Goat Mill Road, Dowlais, Merthyr Tydfil, Mid Glamorgan
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2006-05-18 ~ 2009-07-22
    IIF 9 - Director → ME
  • 6
    icon of address 10 St Helens Road, Swansea
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    71,246 GBP2015-05-31
    Officer
    icon of calendar 2011-04-05 ~ 2016-01-12
    IIF 25 - Director → ME
  • 7
    AREM ASSOCIATES LIMITED - 2005-06-28
    TRAXPRINT WALES LIMITED - 2000-02-10
    icon of address 6 Windsor Place, Cardiff, South Glamorgan
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    60,310 GBP2024-08-31
    Officer
    icon of calendar 1999-11-09 ~ 2004-11-01
    IIF 5 - 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.