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 Simon Paul Williams

    Related profiles found in government register
  • Mr Simon Paul Williams
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Kings Avenue, Ramsgate, CT12 6DL, England

      IIF 1 IIF 2
    • icon of address 8, Kings Avenue, Ramsgate, CT12 6DL, United Kingdom

      IIF 3
    • icon of address 8, Kings Avenue, Ramsgate, Kent, CT12 6DL, United Kingdom

      IIF 4
    • icon of address Office 1, Town Hall Buildings, 31 St Mildred's Road, Westgate On Sea, Kent, CT8 8RE, United Kingdom

      IIF 5
    • icon of address Office 1 Town Hall Buildings, 31 St. Mildreds Road, Westgate-on-sea, CT8 8RE, United Kingdom

      IIF 6
  • Mr Simon Phillip Williams
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 247, Rowland Way, Aylesbury, HP19 7SR, England

      IIF 7
    • icon of address Bridge House, 9-13 Holbrook Lane, Coventry, CV6 4AD, England

      IIF 8 IIF 9
    • icon of address Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, CV6 4AD, England

      IIF 10 IIF 11
  • Mr Simon Paul Williams
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Kings Avenue, Ramsgate, CT12 6DL, England

      IIF 12
  • Mr Simon Williams
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge Studio 240b, Kingsland Road, London, E2 8AX, United Kingdom

      IIF 13
  • Williams, Simon Paul
    British business executive born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sussex Innovation Centre, Science Park Square, Brighton, BN1 9SB, England

      IIF 14
  • Williams, Simon Paul
    British cleaner born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, Town Hall Buildings, 31 St Mildred's Road, Westgate On Sea, Kent, CT8 8RE, United Kingdom

      IIF 15
  • Williams, Simon Paul
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1 Town Hall Buildings, 31 St. Mildreds Road, Westgate-on-sea, CT8 8RE, United Kingdom

      IIF 16
  • Williams, Simon Paul
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Kings Avenue, Ramsgate, CT12 6DL, England

      IIF 17
    • icon of address 8, Kings Avenue, Ramsgate, Kent, CT12 6DL, United Kingdom

      IIF 18 IIF 19
    • icon of address Office 1, Town Hall Buildings, 31 Mildreds Road, Westgate, Kent, CT8 8RE, England

      IIF 20
  • Williams, Simon Phillip
    British company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 247, Rowland Way, Aylesbury, HP19 7SR, England

      IIF 21
  • Williams, Simon Phillip
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Simon
    English director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Kings Avenue, Ramsgate, CT12 6DL, England

      IIF 26
  • Williams, Simon Paul
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Kings Avenue, Ramsgate, CT12 6DL, England

      IIF 27
  • Williams, Simon
    born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 240b, Kingsland Road, Haggerston, London, E2 8AX, United Kingdom

      IIF 28
  • Williams, Simon
    British software developer born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51a, Regina Road, London, N4 3PT, United Kingdom

      IIF 29
  • Williams, Simon
    British software engineer born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 331, 88 Lower Marsh, London, SE1 7AB, England

      IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 247 Rowland Way, Aylesbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 8 Kings Avenue, Ramsgate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 8 Kings Avenue, Ramsgate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-31 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-05-31 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    391,125 GBP2022-12-31
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address 8 Kings Avenue, Ramsgate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2020-10-19 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Office 1 Town Hall Buildings, 31 Mildreds Road, Westgate, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    50,122 GBP2024-10-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 20 - Director → ME
  • 7
    icon of address Office 1 Town Hall Buildings, 31 St Mildred's Road, Westgate On Sea, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-09-04 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Office 1 Town Hall Buildings, 31 St. Mildreds Road, Westgate-on-sea, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,230 GBP2024-07-31
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    icon of address 8 Kings Avenue, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 8 Kings Avenue, Ramsgate, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-02-25 ~ now
    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
  • 11
    icon of address 3 Corinne Road, Tufnell Park, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 12
    icon of address 1a Riverway, Epsom, Surrey, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 29 - Director → ME
  • 13
    icon of address Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -170,365 GBP2023-09-30
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address Suite 331 88 Lower Marsh, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -640,103 GBP2024-04-25
    Officer
    icon of calendar 2018-01-26 ~ 2023-09-29
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ 2023-09-29
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    124,162 GBP2023-09-30
    Officer
    icon of calendar 2021-09-28 ~ 2023-04-20
    IIF 23 - Director → ME
    icon of calendar 2023-08-21 ~ 2024-03-13
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ 2023-04-20
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    icon of calendar 2023-08-21 ~ 2024-03-13
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 3
    icon of address Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -170,365 GBP2023-09-30
    Officer
    icon of calendar 2021-09-27 ~ 2023-03-16
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ 2023-03-16
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE

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.