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

    Related profiles found in government register
  • Williams, Mark
    British company director born in September 1969

    Registered addresses and corresponding companies
    • 1, Bromley Lane, Chislehurst, Kent, BR7 6LH, United Kingdom

      IIF 1
  • Williams, Mark
    British director born in March 1969

    Registered addresses and corresponding companies
    • 16 Church Field Way, Ingleby Barwick, Stockton On Tees, TS17 5AN

      IIF 2
  • Williams, Mark
    British salesman born in December 1975

    Registered addresses and corresponding companies
    • 17, Jubilee Road, Dursley, Glos, GL11 4ES

      IIF 3
  • Williams, Mark
    British

    Registered addresses and corresponding companies
    • Twyn Y Rhyd, Tressilian Place, Abercynon, Rhondda Cynon Taff, CF45 4PD

      IIF 4
    • 4, Rodway Close, Ettingshall Park, Wolverhampton, West Midlands, WV4 6AX, United Kingdom

      IIF 5
  • Williams, Mark
    British company director

    Registered addresses and corresponding companies
    • 16 Everest Road, Everest Road, Cheltenham, Gloucestershire, GL53 9LG, England

      IIF 6
  • Williams, Mark
    British labourer born in March 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Flat 12, Taf Fechan House, Heol Tai Mawr, Merthyr Tydfil, CF48 1LH, Wales

      IIF 7
  • Williams, Mark
    British care home service pr born in July 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • The Yew Tree Inn, High Street, Gresford, Wrexham, LL12 8RF, Wales

      IIF 8
  • Williams, Mark
    British journalist born in February 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite 9, Mortimer Trading Centre, Mortimer Road, Hereford, HR4 9SP, United Kingdom

      IIF 9
  • Williams, Mark
    British builder born in November 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • 7 Fairview, Blackwood, Gwent, NP12 3NS

      IIF 10
  • Williams, Mark
    British company director born in November 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • Moriah House, Bedwellty Road, Aberbargoed, CF81 9BA, United Kingdom

      IIF 11
  • Williams, Mark
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Stonehouse Street, Plymouth, Devon, PL1 3PE, England

      IIF 12 IIF 13
  • Williams, Mark
    British estate agent born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 10-16, Tiller Road, Docklands, London, E14 8PX, United Kingdom

      IIF 14
  • Williams, Mark
    British operations born in June 1974

    Resident in Wales

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

      IIF 15
  • Williams, Mark
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 12 Trident Park, Trident Way, Blackburn, BB1 3NU, England

      IIF 16
    • Crow Holes Farm, Foxstones Lane, Cliviger, Burnley, Lancashire, BB10 4RS, England

      IIF 17
  • Williams, Mark
    British teacher born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 84, Coombe Road, New Malden, KT3 4QS, England

      IIF 18
    • 84, Coombe Road, New Malden, Surrey, KT3 4QS, United Kingdom

      IIF 19
  • Williams, Mark
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 16, Everest Road, Cheltenham, Gloucestershire, GL53 9LG, England

      IIF 20
    • Carlton Park House, Carlton Park Industrial Estate, Main Road, Carlton, Saxmundham, IP17 2NL, England

      IIF 21
  • Williams, Mark
    British head of centres born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 18, Lumley Drive, Tickhill, Doncaster, South Yorkshire, DN11 9QE, England

      IIF 22
  • Williams, Mark
    British administrator/driver born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 55, Staines Road West, Sunbury-on-thames, TW16 7AH, England

      IIF 23
  • Williams, Mark
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Greenacre House, Marston Road, Frome, Somerset, BA11 4DB

      IIF 24
  • Williams, Mark
    British electrical services born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Greenacre House, Marston Road, Frome, Somerset, BA11 4DB

      IIF 25
  • Williams, Mark
    British independent adviser born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Milbrook Depot, Yelling Mill Lane, Shepton Mallet, BA4 4JT, United Kingdom

      IIF 26
  • Williams, Mark
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Lifford Hall, Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN, United Kingdom

      IIF 27
    • 2 Abingdon House, Cumberland Business Centre, Northumberland Road, Southsea Hampshire, PO5 1DS

      IIF 28
  • Williams, Mark
    British it born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15, Southborough Close, Surbiton, Surrey, KT6 6BW, United Kingdom

      IIF 29
  • Williams, Mark
    British co director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 11, Moray Drive, Slough, SL2 5RB, England

      IIF 30
  • Williams, Mark
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Lygon House, 50 London Road, Bromley, Kent, BR1 3RA, United Kingdom

      IIF 31
  • Williams, Mark
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire, GL51 7AY

      IIF 32
  • Williams, Mark
    English director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 33
  • Williams, Mark
    British consultant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 47, Raymonds Plain, Welwyn Garden City, AL7 4TE, England

      IIF 34
  • Williams, Mark
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 19, Stocking Fen Road, Ramsey, Huntingdon, PE26 1SA, United Kingdom

      IIF 35
    • Christopher House, 94b London Road, Leicester, LE2 0QS, United Kingdom

      IIF 36 IIF 37 IIF 38
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
    • Spinney Cottage, Coton, Northampton, NN6 8RF, England

      IIF 40
    • Spinney Cottage, Coton, Northampton, Northamptonshire, NN6 8RF, England

      IIF 41
    • C/o Asha Solutions Limited, First Floor, 10 Village Way, Pinner, HA5 5AF, England

      IIF 42
  • Williams, Mark
    British management consultant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 4, Fairacres, Ruislip, HA4 8AN, England

      IIF 43
  • Williams, Mark
    British roof designer born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 22, Cumberland Avenue, Thornton-cleveleys, Lancashire, FY5 2DA, United Kingdom

      IIF 44
  • Williams, Mark
    British company director born in December 1975

    Resident in Croatia

    Registered addresses and corresponding companies
    • 8 Highfield House, Croft Road, Godalming, Surrey, GU7 1DL, England

      IIF 45
  • Williams, Mark
    British director born in December 1975

    Resident in Croatia

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

      IIF 46
  • Williams, Mark
    British managing director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 28, Parsonage Street, Dursley, Gloucestershire, GL11 4AA, United Kingdom

      IIF 47
  • Williams, Mark

    Registered addresses and corresponding companies
    • Suites 1 & 2 First Floor, 1 The Wharf, 16 Bridge Street, Birmingham, B1 2JR, United Kingdom

      IIF 48
    • 19, Stocking Fen Road, Ramsey, Huntingdon, PE26 1SA, United Kingdom

      IIF 49
    • 56, Grand Avenue, London, Surrey, KT5 9HU, England

      IIF 50
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 51
    • 4, Fairacres, Ruislip, HA4 8AN, England

      IIF 52
    • 148, Harland Avenue, Sidcup, Kent, DA15 7PA, United Kingdom

      IIF 53
  • Williams, Mark
    British company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, West End Lane, Barnet, Hertfordshire, EN5 2SA, Great Britain

      IIF 54
  • Williams, Mark
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Harland Avenue, Sidcup, Kent, DA15 7PA, United Kingdom

      IIF 55
  • Williams, Mark
    British estate agent born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 56
  • Williams, Mark
    born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 More London Place, London, SE1 2AF

      IIF 57
    • 1, More London Place, London, SE1 2AF, England

      IIF 58
  • Williams, Mark Simon
    British journalist born in February 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • Godwyn House, Broad Street, Presteigne, LD8 2SE, Wales

      IIF 59
  • Williams, Mark
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, United Kingdom

      IIF 60
    • 10 Oaktree Grove, Hartburn, Stockton On Tees, TS18 5NG, United Kingdom

      IIF 61
  • Williams, Mark
    British computer consultant born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Grand Avenue, Surbiton, KT5 9HU, United Kingdom

      IIF 62
  • Williams, Mark
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, BS32 4JY, United Kingdom

      IIF 63 IIF 64 IIF 65
  • Williams, Mark
    British programmer born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Grand Avenue, London, Surrey, KT5 9HU, England

      IIF 66
    • 56, Grand Avenue, Berrylands, Surbiton, Surrey, KT5 9HU, United Kingdom

      IIF 67
  • Williams, Mark
    British manager born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Bordesley Street, Birmingham, B5 5PG, United Kingdom

      IIF 68
  • Williams, Mark
    British sales born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Bordesley Street, Birmingham, B5 5PG, United Kingdom

      IIF 69
  • Williams, Mark
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Lanwood Road, Pontypridd, Mid Glamorgan, CF37 2EP, United Kingdom

      IIF 70
  • Williams, Mark
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Mark
    British ifa born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Longthorn, Backwell, Bristol, BS48 3GZ, United Kingdom

      IIF 77
  • Williams, Mark Robert
    British haulage contractor born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Myrtle Farm Goose Green, Siston Hill, Bristol, BS30 5LU

      IIF 78
    • Myrtle Farm, Siston Hill, Goose Green, Bristol, BS30 5LU, United Kingdom

      IIF 79
  • Williams, Mark Robert
    British transport manager born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Myrtle Farm Goose Green, Siston Hill, Bristol, BS30 5LU

      IIF 80
    • Myrtle Farm, Siston Hill, Siston, Bristol, BS30 5LU, United Kingdom

      IIF 81
  • Williams, Mark
    British company director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, High Street, Crickhowell, NP8 1BW, Wales

      IIF 82
  • Williams, Mark
    British hgv driver born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, Devonshire Park, Bideford, EX39 5JF, United Kingdom

      IIF 83
  • Williams, Mark
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Hawleys Lane, Warrington, Cheshire, WA5 0EJ, United Kingdom

      IIF 84
  • Williams, Mark
    British software engineer born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suites 1 & 2 First Floor, 1 The Wharf, 16 Bridge Street, Birmingham, B1 2JR, United Kingdom

      IIF 85
    • 4, Rodway Close, Ettingshall Park, Wolverhampton, West Midlands, WV4 6AX, United Kingdom

      IIF 86
  • Williams, Mark
    British ltmo born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, New Road, Chippenham, SN15 1EL, United Kingdom

      IIF 87
  • Williams, Mark
    British manufacturing technician born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Ravenhill Avenue, Bristol, BS3 5DU, England

      IIF 88
  • Williams, Michelle
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 43, Bickney Way, Fetcham, Leatherhead, Surrey, KT22 9QQ, England

      IIF 89
  • Williams, Phillip Mark
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 31, Inverness Terrace, London, W2 3JR, England

      IIF 90
  • Williams, Phillip Mark
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Dns House, 382 Kenton Road, Harrow, Greater London, HA3 8DP

      IIF 91
    • 31, Inverness Terrace, London, W2 3JR, England

      IIF 92
    • 2 New Bailey, 6 Stanley Street, Salford, M3 5GS, England

      IIF 93 IIF 94
  • Williams, Phillip Mark
    British managing director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2 Graces Mews, St. Johns Wood, London, NW8 9AZ, England

      IIF 95
  • Williams, Mark
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Doveswell Grove, Bristol, BS13 9JQ, United Kingdom

      IIF 96 IIF 97
  • Williams, Mark
    British hgv driver born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Doveswell Grove, Bristol, BS13 9JQ, United Kingdom

      IIF 98
  • Williams, Mark
    British computer specialist born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Dale Street, Lancaster, Lancashire, LA1 3AP

      IIF 99
  • Williams, Mark
    English estate agent born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Harland Avenue, Sidcup, DA157PA, United Kingdom

      IIF 100
  • Williams, Mark
    English sales director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, - 16, Tiller Road, London, E14 8PX, England

      IIF 101
  • Williams, Mark
    English self employed property expert born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Harland Avenue, Sidcup, Kent, DA15 7PA, United Kingdom

      IIF 102
  • Williams, Mark
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 10 Village Way, Pinner, Middlesex, HA5 5AF, United Kingdom

      IIF 103 IIF 104
  • Williams, Mark
    British managing director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chargrove House, Shurdington Road, Cheltenham, Gloucestershire, GL51 4GA, United Kingdom

      IIF 105
  • Williams, Mark Anthony
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Node Cowork, 1 Enterprise Road, Roundswell Enterprise Park, Barnstaple, Devon, EX31 3YB, United Kingdom

      IIF 106
  • Williams, Mark Anthony
    British none born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 14, Station Road, Ilfracombe, Devon, EX34 8DE

      IIF 107
  • Williams, Phillip Mark
    British civil engineer born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Old Generator Yard, Marshalls Transport, Long Lane, Throckmorton, Worcestershire, WR10 2JH, England

      IIF 108
  • Williams, Phillip Mark
    British company director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Upper Haselor Farm, Haselor Lane, Hinton-on-the-green, Evesham, Worcestershire, WR11 2QZ, England

      IIF 109
  • Williams, Phillip Mark
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire, GL51 7AY, England

      IIF 110 IIF 111
  • Mark Williams
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2, Stonehouse Street, Plymouth, Devon, PL1 3PE, England

      IIF 112
    • Unit 2, Stonehouse Street, Plymouth, Devon, PL1 3PE, England

      IIF 113
  • Mr Mark Williams
    British born in March 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Flat 12, Taf Fechan House, Heol Tai Mawr, Merthyr Tydfil, CF48 1LH, Wales

      IIF 114
  • Williams, Mark Ian
    British barber born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 115
  • Williams, Mark Ian
    British company director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Providence Terrace, Providence Terrace, Chippenham, SN15 1HD, England

      IIF 116
  • Williams, Mark Oliver David
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Three Acres, Motts Green, Little Hallingbury, Bishop's Stortford, CM22 7RN, England

      IIF 117
    • Kinghead, High Street, Bradwell-on-sea, Southminster, CM0 7QL, England

      IIF 118
  • Mr Mark Williams
    British born in November 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • Moriah House, Bedwellty Road, Aberbargoed, CF81 9BA, United Kingdom

      IIF 119
    • 7 Fairview, Blackwood, Gwent, NP12 3NS, Wales

      IIF 120
  • Mr Mark Williams
    British born in June 1974

    Resident in Wales

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

      IIF 121
  • Williams, Mark
    Portuguese contractor born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Lea Hall Gardens, Leyton, E10 7AP, United Kingdom

      IIF 122
  • Williams, Mark Edward
    British co director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Field View, Southleigh Road, High Cogges, Witney, Oxon, OX29 6UW

      IIF 123
  • Mr Mark Williams
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 12 Trident Park, Trident Way, Blackburn, BB1 3NU, England

      IIF 124
  • Mr Mark Williams
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Carlton Park House, Carlton Park Industrial Estate, Main Road, Carlton, Saxmundham, IP17 2NL, England

      IIF 125
  • Mr Mark Williams
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Greenacre House, Marston Road, Frome, Somerset, BA11 4DB, United Kingdom

      IIF 126
    • 55, Staines Road West, Sunbury-on-thames, TW16 7AH, England

      IIF 127
  • Mr Mark Williams
    British born in October 1970

    Resident in China

    Registered addresses and corresponding companies
    • Rm 1702, Shenzhou Computer Building, Shenzhen, 518000, China

      IIF 128
  • Simpson, Michelle
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 43, Bickney Way, Fetcham, Leatherhead, Surrey, KT22 9QQ, England

      IIF 129
  • Williams, Mark Allan
    British managing director born in December 1975

    Resident in United Kingdom

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

      IIF 130
  • Williams, Mark Justin
    British programming it born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Olive Grove, Rodbourne Cheney, Swindon, Wiltshire, SN25 3DB, England

      IIF 131
  • Williams, Michelle
    British executive assistant born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Temple Road, Epsom, KT19 8EY, England

      IIF 132
  • Williams, Michelle
    British company director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, High Street, Crikhowell, NP8 1BW, Wales

      IIF 133
  • Williams, Phillip Mark
    British business consultant born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, HA7 1FW, England

      IIF 134
  • Williams, Phillip Mark
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 16, Flat 16, 31, Inverness Terrace, London, W23JR, England

      IIF 135
  • Williams, Phillip Mark
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Ryelands Street, Hereford, HR4 0LB, England

      IIF 136
    • Oodle Car Finance, Fletcher House, Oxford Science Park, Oxford, OX4 4GE, United Kingdom

      IIF 137 IIF 138 IIF 139
  • Williams, Phillip Mark
    British managing director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Ryelands Street, Hereford, HR4 0LB, United Kingdom

      IIF 140
  • Mr Mark Williams
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Lifford Hall, Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN, United Kingdom

      IIF 141
  • Williams, Mark Andrew
    Portuguese consultant born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 50, Lea Hall Road, London, E10 7AP, England

      IIF 142
  • Michelle Williams
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 43, Bickney Way, Fetcham, Leatherhead, Surrey, KT22 9QQ, England

      IIF 143
  • Mr Mark Williams
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire, GL51 7AY, United Kingdom

      IIF 144
  • Mr Mark Williams
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Christopher House, 94b London Road, Leicester, LE2 0QS, England

      IIF 145
    • Christopher House, 94b London Road, Leicester, LE2 0QS, United Kingdom

      IIF 146
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 147
    • Spinney Cottage, Coton, Northampton, Northamptonshire, NN6 8RF, United Kingdom

      IIF 148
    • C/o Asha Solutions Limited, First Floor, 10 Village Way, Pinner, HA5 5AF, England

      IIF 149
    • 22, Cumberland Avenue, Thornton-cleveleys, Lancashire, FY5 2DA, England

      IIF 150
    • 47, Raymonds Plain, Welwyn Garden City, AL7 4TE, England

      IIF 151
  • Mr Mark Williams
    British born in December 1975

    Resident in Croatia

    Registered addresses and corresponding companies
    • 8 Highfield House, Croft Road, Godalming, Surrey, GU7 1DL, England

      IIF 152
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 153
  • Mr Mark Williams
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 28, Parsonage Street, Dursley, Gloucestershire, GL11 4AA, England

      IIF 154
  • Mark Williams
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 155
    • 148, Harland Avenue, Sidcup, DA15 7PA, United Kingdom

      IIF 156
  • Mr Marlk Williams
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 4, Fairacres, Ruislip, HA4 8AN, England

      IIF 157
  • Williams, Phillip Mark, Me
    English director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire, GL51 7AY, United Kingdom

      IIF 158
  • Mark Williams
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Exchange Building, 66 Church Street, Hartlepool, TS24 7DN

      IIF 159
    • 14d Perry Avenue, Teesside Industrial Estate, Stockton-on-tees, TS17 9LN, United Kingdom

      IIF 160
  • Mr Mark Ian Williams
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 6 Providence Terrace, Providence Terrace, Chippenham, SN15 1HD, England

      IIF 161
  • Mr Phillip Mark Williams
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mark Williams
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 164
  • Mrs Michelle Simpson
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15, Rosebery Avenue, Epsom, KT17 4LB, England

      IIF 165
  • Mark Williams
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suites 1 & 2 First Floor, 1 The Wharf, Birmingham, B1 2JR, United Kingdom

      IIF 166
  • Mark Williams
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, New Road, Chippenham, SN15 1EL, United Kingdom

      IIF 167
  • Mr Mark Robert Williams
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • St James Court, St James Parade, Bristol, BS1 3LH

      IIF 168
  • Mr Mark Robert Williams
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Prompt Transport Limited, Southway Drive, North Common, Bristol, BS30 5LW

      IIF 169
    • Southway Drive, North Common, Bristol, BS30 5LW

      IIF 170 IIF 171
  • Mr Phillip Mark Williams
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Brent House, 382 Gloucester Road, Cheltenham, GL51 7AY, England

      IIF 172 IIF 173
    • Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire, GL51 7AY, United Kingdom

      IIF 174
    • The Old Generator Yard, Marshalls Transport, Long Lane, Throckmorton, Worcestershire, WR10 2JH, England

      IIF 175
  • Mr Mark Anthony Williams
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15, Southborough Close, Surbiton, KT6 6PU, England

      IIF 176
  • Mr Mark Williams
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, BS32 4JY, United Kingdom

      IIF 177 IIF 178 IIF 179
    • 56, Grand Avenue, London, Surrey, KT5 9HU

      IIF 180
    • 56, Grand Avenue, Surbiton, KT5 9HU, United Kingdom

      IIF 181
    • Field View, Southleigh Road, High Cogges, Witney, Oxfordshire, OX29 6UW, United Kingdom

      IIF 182
    • The Yew Tree Inn, High Street, Gresford, Wrexham, LL12 8RF, Wales

      IIF 183
  • Mr Mark Williams
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Twyn Y Rhyd, Tressilian Place, Abercynon, CF45 4PD

      IIF 184
    • 7, Longthorn, Backwell, Bristol, BS48 3GZ, United Kingdom

      IIF 185
    • 34, Lanwood Road, Graigwen, Pontypridd, CF37 2EP

      IIF 186
    • 34, Lanwood Road, Graigwen, Pontypridd, CF37 2EP, United Kingdom

      IIF 187 IIF 188 IIF 189
    • 34, Lanwood Road, Pontypridd, CF37 2EP

      IIF 190
  • Mr Mark Williams
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Olive Grove, Swindon, SN25 3DB, England

      IIF 191
  • Mr Mark Williams
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Hawleys Lane, Warrington, WA5 0EJ, United Kingdom

      IIF 192
  • Michelle Williams
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, High Street, Crickhowell, Powys, NP8 1BW, Wales

      IIF 193
  • Mr Mark Williams
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark Williams
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Dale Street, Lancaster, Lancashire, LA1 3AP

      IIF 197
  • Mr Mark Williams
    English born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Harland Avenue, Sidcup, DA157PA, United Kingdom

      IIF 198
  • Mr Mark Williams
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Station Road, Ilfracombe, EX34 8DE, England

      IIF 199
    • First Floor, 10 Village Way, Pinner, HA5 5AF, United Kingdom

      IIF 200 IIF 201
  • Mr Mark Williams
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chargrove House, Shurdington Road, Cheltenham, Gloucestershire, GL51 4GA, United Kingdom

      IIF 202
    • 13, Almond Road, Epsom, KT199DS, England

      IIF 203
    • 8 Birches House, Alder Court, Fleet, Hampshire, GU515AQ, United Kingdom

      IIF 204
  • Williams, Mark Oliver David
    English builder born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Western Road, Romford, Essex, RM1 3JT, England

      IIF 205
  • Williams, Mark Oliver David
    English co. director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Juniper House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 206
    • 10, Western Road, Romford, Essex, RM1 3JT, England

      IIF 207
  • Williams, Mark Oliver David
    English contracts manager born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 208
  • Mr Mark Ian Williams
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 209
  • Mr Phillip Mark Williams
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Graces Mews, St. Johns Wood, London, NW8 9AZ, England

      IIF 210
    • Apartment 1, Talbot Square, London, W2 1TR, England

      IIF 211
    • Flat 16, Flat 16, 31, Inverness Terrace, London, W23JR, England

      IIF 212
  • Ms Michelle Williams
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Temple Road, Epsom, Surrey, KT198EY, England

      IIF 213
  • Mr Mark Oliver David Williams
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Three Acres, Motts Green, Little Hallingbury, Bishop's Stortford, CM22 7RN, England

      IIF 214
    • Kinghead, High Street, Bradwell-on-sea, Southminster, CM0 7QL, England

      IIF 215
  • Mr Mark Oliver David Williams
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Juniper House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 216
  • Mr Mark Allan Williams
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Compton Court, Upper Edgeborough Road, Guildford, GU1 2DJ, England

      IIF 217
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 218
  • Mr Mark Andrew Williams
    Portuguese born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 50, Lea Hall Road, London, E10 7AP, England

      IIF 219
  • Mr Mark Edward Williams
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Rodway Close, Wolverhampton, WV4 6AX, United Kingdom

      IIF 220
  • Mr Mark Williams
    Portuguese born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Lea Hall Gardens, Leyton, E10 7AP, United Kingdom

      IIF 221
  • Me Phillip Mark Williams
    English born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upper Haselor Farm, Haselor Lane, Hinton-on-the-green, Evesham, WR11 2QZ, England

      IIF 222
  • Mr Mark Oliver David Williams
    English born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 108
  • 1
    Goodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved corporate (2 parents)
    Equity (Company account)
    844,163 GBP2021-03-31
    Officer
    2000-11-29 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-05-07 ~ dissolved
    IIF 126 - Right to appoint or remove directorsOE
  • 2
    13 Almond Road, Epsom, Surrey, England
    Corporate (2 parents)
    Person with significant control
    2023-10-23 ~ now
    IIF 203 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 203 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Suite F14, Node Cowork Enterprise Road, Roundswell, Barnstaple, England
    Corporate (2 parents)
    Equity (Company account)
    126,951 GBP2023-05-31
    Officer
    2010-05-27 ~ now
    IIF 107 - director → ME
    Person with significant control
    2020-05-10 ~ now
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    15 Rosebery Avenue, Epsom, England
    Corporate (2 parents)
    Equity (Company account)
    -63,658 GBP2023-11-30
    Officer
    2016-07-06 ~ now
    IIF 129 - director → ME
    Person with significant control
    2016-07-06 ~ now
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    RECENSERE SOLUTIONS LIMITED - 2017-10-25
    WUVU LIMITED - 2016-04-29
    Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    19,919 GBP2024-04-30
    Officer
    2016-04-28 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-28 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
  • 6
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-11-19 ~ now
    IIF 56 - director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 7
    CAVENDISH HOUSE CONSERVATORIES (SOUTHERN) LIMITED - 1999-11-05
    ACEGLAZE BUILDERS LIMITED - 1995-04-18
    41 Lucerne Avenue Bure Park, Bicester, Oxfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    3,186 GBP2024-07-31
    Officer
    2009-09-18 ~ now
    IIF 123 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    C/o Parker Cavendish, Suite 301 Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    13,327 GBP2023-12-31
    Officer
    2011-02-13 ~ now
    IIF 134 - director → ME
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-02-03 ~ dissolved
    IIF 51 - secretary → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    19 Dover Road, Liverpool, England
    Corporate (1 parent)
    Person with significant control
    2025-04-15 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
  • 11
    33 Ravenhill Avenue, Bristol, England
    Dissolved corporate (2 parents)
    Officer
    2011-11-30 ~ dissolved
    IIF 88 - director → ME
  • 12
    Staverton Technology Park Herrick Way, Staverton, Cheltenham, Gloucestershire, England
    Corporate (2 parents)
    Equity (Company account)
    649,699 GBP2023-06-30
    Officer
    2006-06-27 ~ now
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Chargrove House, Shurdington Road, Cheltenham, Gloucestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2020-07-31 ~ now
    IIF 105 - director → ME
    Person with significant control
    2020-07-31 ~ now
    IIF 202 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    6 New Road, Chippenham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,803 GBP2024-03-31
    Officer
    2023-03-28 ~ now
    IIF 87 - director → ME
    Person with significant control
    2023-03-28 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 15
    Kemp House, 152 - 160 City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-04 ~ dissolved
    IIF 33 - director → ME
  • 16
    Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire, England
    Corporate (2 parents)
    Officer
    2025-04-22 ~ now
    IIF 110 - director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-28 ~ dissolved
    IIF 130 - director → ME
    Person with significant control
    2019-01-28 ~ dissolved
    IIF 218 - Ownership of shares – 75% or moreOE
  • 18
    Southway Drive, North Common, Bristol
    Corporate (1 parent)
    Equity (Company account)
    1,095,168 GBP2024-08-31
    Officer
    2001-09-04 ~ now
    IIF 80 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
  • 19
    8 Highfield House, Croft Road, Godalming, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2020-11-12 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2020-11-12 ~ dissolved
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    56 Grand Avenue, Berrylands, Kingston Upon Thames, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-03 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2019-01-03 ~ dissolved
    IIF 181 - Ownership of shares – 75% or moreOE
  • 21
    56 Grand Avenue, London, Surrey
    Dissolved corporate (1 parent)
    Officer
    2013-09-09 ~ dissolved
    IIF 66 - director → ME
    2013-09-09 ~ dissolved
    IIF 50 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
  • 22
    6 High Street, Crickhowell, Powys, Wales
    Corporate (1 parent)
    Equity (Company account)
    -35,161 GBP2024-05-31
    Officer
    2016-05-25 ~ now
    IIF 82 - director → ME
    IIF 133 - director → ME
    Person with significant control
    2018-01-08 ~ now
    IIF 193 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    1 More London Place, London, England
    Corporate (842 parents, 3 offsprings)
    Officer
    2022-07-02 ~ now
    IIF 58 - llp-member → ME
  • 24
    1 More London Place, London
    Corporate (835 parents, 13 offsprings)
    Officer
    2022-07-02 ~ now
    IIF 57 - llp-member → ME
  • 25
    11 Moray Drive, Slough, England
    Dissolved corporate (2 parents)
    Officer
    2015-03-05 ~ dissolved
    IIF 30 - director → ME
  • 26
    34 Lanwood Road, Pontypridd
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,235 GBP2015-12-31
    Officer
    2011-09-30 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Has significant influence or controlOE
  • 27
    34 Lanwood Road, Graigwen, Pontypridd
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,920 GBP2021-02-28
    Officer
    2013-02-18 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 28
    Node Cowork 1 Enterprise Road, Roundswell Enterprise Park, Barnstaple, Devon, United Kingdom
    Corporate (4 parents)
    Officer
    2024-07-24 ~ now
    IIF 106 - director → ME
  • 29
    56 Grand Avenue, Berrylands, Surbiton, Surrey
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-24
    Officer
    2010-06-24 ~ dissolved
    IIF 67 - director → ME
  • 30
    58 Ryelands Street, Hereford, England
    Dissolved corporate (2 parents)
    Officer
    2014-03-19 ~ dissolved
    IIF 136 - director → ME
  • 31
    C/o Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    416,477 GBP2016-01-31
    Person with significant control
    2016-12-13 ~ dissolved
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    Carlton Park House, Carlton Park Industrial Estate, Main Road, Carlton, Saxmundham, England
    Dissolved corporate (2 parents)
    Officer
    2016-09-02 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 125 - Has significant influence or controlOE
  • 33
    Censis, Exchange Building, 66 Church Street, Hartlepool
    Corporate (2 parents)
    Equity (Company account)
    60,489 GBP2023-11-30
    Officer
    2004-06-29 ~ now
    IIF 60 - director → ME
    Person with significant control
    2016-06-21 ~ now
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    Crow Holes Farm Foxstones Lane, Cliviger, Burnley, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2014-02-06 ~ dissolved
    IIF 17 - director → ME
  • 35
    FOX SITE SERVICES LIMITED - 2010-11-22
    12 Trident Park Trident Way, Blackburn, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    361,578 GBP2024-08-31
    Officer
    2010-08-27 ~ now
    IIF 16 - director → ME
    Person with significant control
    2022-06-23 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    Grace Miller & Co, 84 Coombe Road, New Malden, Surrey
    Corporate (5 parents)
    Officer
    2024-07-09 ~ now
    IIF 19 - director → ME
  • 37
    84 Coombe Road, New Malden, England
    Corporate (5 parents)
    Officer
    2024-07-09 ~ now
    IIF 18 - director → ME
  • 38
    31 Inverness Terrace, London, England
    Corporate (2 parents)
    Officer
    2024-12-08 ~ now
    IIF 92 - director → ME
    Person with significant control
    2024-12-08 ~ now
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 162 - Right to appoint or remove directorsOE
  • 39
    LODESTAR SERVICES LIMITED - 2003-06-20
    19 Dale Street, Lancaster, Lancashire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -141,012 GBP2023-06-30
    Officer
    1996-07-02 ~ now
    IIF 99 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 197 - Ownership of shares – 75% or moreOE
  • 40
    Flat 12 Taf Fechan House, Heol Tai Mawr, Merthyr Tydfil, Wales
    Dissolved corporate (1 parent)
    Officer
    2019-09-02 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2019-09-02 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 41
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Corporate (1 parent)
    Equity (Company account)
    2,833 GBP2021-06-30
    Officer
    2018-07-05 ~ now
    IIF 205 - director → ME
    Person with significant control
    2018-07-05 ~ now
    IIF 223 - Ownership of shares – 75% or moreOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Right to appoint or remove directorsOE
  • 42
    55 Staines Road West, Sunbury-on-thames, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2014-02-14 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
  • 43
    Unit 2 Olympic Court, Boardmans Way, Whitehills Business Park, Blackpool, Lancashire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -614 GBP2021-04-30
    Officer
    2009-04-16 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 150 - Ownership of shares – More than 50% but less than 75%OE
    IIF 150 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 150 - Right to appoint or remove directorsOE
  • 44
    7 Longthorn, Backwell, Bristol, United Kingdom
    Corporate (2 parents)
    Total liabilities (Company account)
    8 GBP2023-09-30
    Officer
    2017-06-23 ~ now
    IIF 77 - director → ME
    Person with significant control
    2017-06-23 ~ now
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 45
    148 Harland Avenue, Sidcup, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-04-01 ~ dissolved
    IIF 102 - director → ME
  • 46
    DIAMOND PROOF SERVICES LIMITED - 2020-03-05
    SPICSPAN LTD - 2017-03-21
    148 Harland Avenue, Sidcup, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -6,917 GBP2019-03-31
    Officer
    2017-03-04 ~ now
    IIF 100 - director → ME
    Person with significant control
    2017-03-04 ~ now
    IIF 198 - Ownership of shares – 75% or moreOE
  • 47
    34 Lanwood Road, Graigwen, Pontypridd, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-21 ~ now
    IIF 74 - director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 48
    34 Lanwood Road, Graigwen, Pontypridd, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    67,505 GBP2023-02-28
    Officer
    2017-03-21 ~ now
    IIF 73 - director → ME
    Person with significant control
    2017-03-21 ~ now
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-25 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2017-08-25 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 50
    34 Lanwood Road, Graigwen, Pontypridd, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2017-03-17 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    MW FUE CONSULTING LTD - 2024-02-02
    50 Lea Hall Road, London, England
    Corporate (1 parent)
    Officer
    2023-12-26 ~ now
    IIF 142 - director → ME
    Person with significant control
    2023-12-26 ~ now
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Right to appoint or remove directorsOE
  • 52
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2020-12-15 ~ dissolved
    IIF 115 - director → ME
    Person with significant control
    2020-12-15 ~ dissolved
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
  • 53
    10 Village Way, Pinner, England
    Corporate (1 parent)
    Officer
    2024-08-18 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-08-18 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 54
    148 Harland Avenue, Sidcup, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-04-30 ~ dissolved
    IIF 55 - director → ME
    2020-04-30 ~ dissolved
    IIF 53 - secretary → ME
    Person with significant control
    2020-04-30 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 55
    50 Lea Hall Gardens, Leyton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    24,904 GBP2019-12-31
    Officer
    2017-12-27 ~ dissolved
    IIF 122 - director → ME
    Person with significant control
    2017-12-27 ~ dissolved
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Right to appoint or remove directorsOE
  • 56
    4 Fairacres, Ruislip, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-11 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
  • 57
    C/o Asha Solutions Limited First Floor, 10 Village Way, Pinner, England
    Corporate (1 parent)
    Equity (Company account)
    38,632 GBP2024-03-31
    Officer
    2021-02-01 ~ now
    IIF 42 - director → ME
    Person with significant control
    2021-02-01 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
  • 58
    First Floor, 10 Village Way, Pinner, Middlesex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-10 ~ now
    IIF 104 - director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
  • 59
    First Floor, 10 Village Way, Pinner, Middlesex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-10 ~ now
    IIF 103 - director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
  • 60
    6b Parkway Porters Wood, St Albans, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-09-03 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 148 - Ownership of shares – More than 50% but less than 75%OE
    IIF 148 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Has significant influence or controlOE
  • 61
    Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    873,179 GBP2023-07-01 ~ 2024-06-30
    Officer
    2020-09-09 ~ now
    IIF 63 - director → ME
    Person with significant control
    2020-09-09 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
  • 62
    Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    42,365 GBP2023-07-01 ~ 2024-06-30
    Officer
    2021-01-21 ~ now
    IIF 64 - director → ME
    Person with significant control
    2021-01-21 ~ now
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    Unit 1 Bordesley Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-03-08 ~ dissolved
    IIF 68 - director → ME
  • 64
    Unit 1 Bordesley Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-11-04 ~ dissolved
    IIF 69 - director → ME
  • 65
    Fletcher House, Oxford Science Park, Oxford, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2016-01-22 ~ dissolved
    IIF 138 - director → ME
  • 66
    Fletcher House, Oxford Science Park, Oxford, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2016-01-22 ~ dissolved
    IIF 137 - director → ME
  • 67
    Fletcher House, Oxford Science Park, Oxford, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2016-01-22 ~ dissolved
    IIF 139 - director → ME
  • 68
    P WILLIAMS & SONS LIMITED - 2015-08-21
    TASER LIMITED - 2007-03-29
    Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -8,320 GBP2020-03-31
    Officer
    2007-03-12 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2018-03-31 ~ dissolved
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 69
    PARK CONSTRUCTION & JOINERY LIMITED - 2001-05-09
    Park House Unit 2, Saint Davids Industrial Estate, Pengam, Blackwood
    Dissolved corporate (2 parents)
    Equity (Company account)
    24,932 GBP2022-03-01
    Officer
    2001-04-27 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2017-05-25 ~ dissolved
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 70
    The Yew Tree Inn High Street, Gresford, Wrexham, Wales
    Corporate (2 parents)
    Equity (Company account)
    232,896 GBP2024-08-31
    Officer
    2015-06-23 ~ now
    IIF 8 - director → ME
    Person with significant control
    2017-06-23 ~ now
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 183 - Right to appoint or remove directorsOE
  • 71
    19 Stocking Fen Road, Ramsey, Huntingdon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-03-07 ~ dissolved
    IIF 35 - director → ME
    2013-03-07 ~ dissolved
    IIF 49 - secretary → ME
  • 72
    Moriah House, Bedwellty Road, Aberbargoed
    Dissolved corporate (2 parents)
    Equity (Company account)
    24,994 GBP2020-10-31
    Officer
    2009-10-12 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 73
    St James Court, St James Parade, Bristol
    Dissolved corporate (1 parent)
    Equity (Company account)
    260,354 GBP2020-06-30
    Officer
    2015-05-23 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
  • 74
    Prompt Transport Limited Southway Drive, North Common, Bristol
    Corporate (3 parents)
    Equity (Company account)
    5,440,999 GBP2024-06-30
    Officer
    1994-03-01 ~ now
    IIF 78 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 75
    Southway Drive, North Common, Bristol
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2014-03-18 ~ now
    IIF 81 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
  • 76
    Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-03-03 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2021-03-03 ~ dissolved
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 77
    Kinghead High Street, Bradwell-on-sea, Southminster, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-13 ~ dissolved
    IIF 118 - director → ME
    Person with significant control
    2022-09-13 ~ dissolved
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Right to appoint or remove directorsOE
  • 78
    The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,576 GBP2021-03-31
    Officer
    2012-11-02 ~ dissolved
    IIF 207 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 224 - Ownership of shares – 75% or moreOE
  • 79
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (1 parent)
    Officer
    2012-01-03 ~ dissolved
    IIF 208 - director → ME
  • 80
    Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2014-12-31
    Officer
    2012-11-02 ~ dissolved
    IIF 206 - director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 216 - Ownership of shares – 75% or moreOE
  • 81
    34 Lanwood Road, Graigwen, Pontypridd
    Dissolved corporate (3 parents)
    Officer
    2013-05-15 ~ dissolved
    IIF 71 - director → ME
  • 82
    34 Lanwood Road, Graigwen, Pontypridd, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-01-08 ~ dissolved
    IIF 75 - director → ME
  • 83
    W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    11,346 GBP2024-06-30
    Officer
    2016-06-28 ~ now
    IIF 131 - director → ME
    Person with significant control
    2016-06-28 ~ now
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
  • 84
    43 Bickney Way, Fetcham, Leatherhead, Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    500 GBP2022-10-31
    Officer
    2021-11-11 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2021-11-11 ~ dissolved
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 85
    18 West End Lane, High Barnet, Herts
    Dissolved corporate (2 parents)
    Officer
    2001-02-02 ~ dissolved
    IIF 54 - director → ME
  • 86
    Twyn Y Rhyd, Tressilian Place, Abercynon
    Corporate (4 parents)
    Equity (Company account)
    83,627 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ now
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 87
    Unit 8b Marina Court, Castle Street, Hull
    Dissolved corporate (2 parents)
    Officer
    2017-09-20 ~ dissolved
    IIF 132 - director → ME
    Person with significant control
    2017-09-20 ~ dissolved
    IIF 213 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    Three Acres Motts Green, Little Hallingbury, Bishop's Stortford, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-26 ~ dissolved
    IIF 117 - director → ME
    Person with significant control
    2022-10-26 ~ dissolved
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
  • 89
    PLYMOUTH TOOL HIRE LIMITED - 2011-10-05
    Unit 2 Stonehouse Street, Plymouth
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,995,661 GBP2023-12-31
    Officer
    2010-11-11 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 90
    Unit 2 Stonehouse Street, Plymouth, Devon, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2019-11-05 ~ now
    IIF 13 - director → ME
    Person with significant control
    2019-11-05 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 91
    Lygon House, 50 London Road, Bromley, Kent, United Kingdom
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    696,252 GBP2023-08-31
    Officer
    2025-02-01 ~ now
    IIF 31 - director → ME
  • 92
    6 Providence Terrace, Providence Terrace, Chippenham, England
    Corporate (2 parents)
    Officer
    2024-11-03 ~ now
    IIF 116 - director → ME
    Person with significant control
    2024-11-03 ~ now
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - Right to appoint or remove directorsOE
  • 93
    31 Inverness Terrace, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2024-12-30 ~ now
    IIF 90 - director → ME
    Person with significant control
    2024-12-30 ~ now
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 94
    Unit 9 Brook Farm, High Legh, Knutsford, Cheshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,141 GBP2019-03-31
    Officer
    2013-03-21 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2017-03-21 ~ dissolved
    IIF 192 - Has significant influence or controlOE
  • 95
    Compton Court, Upper Edgeborough Road, Guildford, England
    Dissolved corporate (1 parent)
    Person with significant control
    2018-11-12 ~ dissolved
    IIF 217 - Ownership of shares – 75% or moreOE
  • 96
    2 Graces Mews, St. Johns Wood, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2015-12-24 ~ now
    IIF 95 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 210 - Ownership of shares – More than 25% but not more than 50%OE
  • 97
    Apartment 1 Talbot Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2016-01-14 ~ now
    IIF 140 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 211 - Ownership of shares – More than 25% but not more than 50%OE
  • 98
    31 Inverness Terrace, Flat 16, London, England
    Corporate (2 parents)
    Officer
    2024-07-24 ~ now
    IIF 135 - director → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 212 - Ownership of shares – 75% or moreOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Right to appoint or remove directorsOE
  • 99
    8 Birches House, Alder Court, Fleet, Hampshire, England
    Corporate (2 parents)
    Person with significant control
    2023-10-06 ~ now
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 100
    Suites 1 & 2 First Floor 1 The Wharf, 16 Bridge Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    57,050 GBP2019-09-30
    Officer
    2016-09-05 ~ dissolved
    IIF 85 - director → ME
    2016-09-05 ~ dissolved
    IIF 48 - secretary → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 101
    4 Rodway Close, Ettingshall Park, Wolverhampton, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -52 GBP2024-06-30
    Officer
    2007-06-14 ~ dissolved
    IIF 86 - director → ME
    2007-06-14 ~ dissolved
    IIF 5 - secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 220 - Ownership of shares – 75% or moreOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Right to appoint or remove directorsOE
  • 102
    Milbrook Depot, Yelling Mill Lane, Shepton Mallet, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2022-02-03 ~ now
    IIF 26 - director → ME
  • 103
    15 Southborough Close, Surbiton, Surrey
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    2012-03-22 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
  • 104
    Omer & Company, 108a Eltham High Street, London
    Dissolved corporate (3 parents)
    Officer
    2010-08-25 ~ dissolved
    IIF 14 - director → ME
  • 105
    10 - 16 Tiller Road, 10 - 16, Tiller Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-01-29 ~ dissolved
    IIF 101 - director → ME
  • 106
    Upper Haselor Farm Haselor Lane, Hinton-on-the-green, Evesham, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2022-06-28 ~ now
    IIF 109 - director → ME
  • 107
    Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire, England
    Corporate (2 parents)
    Officer
    2024-07-05 ~ now
    IIF 111 - director → ME
    Person with significant control
    2024-07-05 ~ now
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 108
    The Old Generator Yard Marshalls Transport, Long Lane, Throckmorton, Worcestershire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    48,454 GBP2023-12-31
    Officer
    2016-02-10 ~ now
    IIF 108 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 24
  • 1
    VANITY WHEELS LTD - 2020-03-12
    14d Perry Avenue, Thornaby, Stockton-on-tees, England
    Corporate (1 parent)
    Equity (Company account)
    6,722.64 GBP2023-06-30
    Officer
    2020-02-05 ~ 2021-09-23
    IIF 61 - director → ME
    Person with significant control
    2020-02-05 ~ 2022-02-01
    IIF 160 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2020-05-12 ~ 2022-02-17
    IIF 97 - director → ME
    Person with significant control
    2020-05-12 ~ 2022-02-17
    IIF 195 - Ownership of shares – 75% or more OE
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Right to appoint or remove directors OE
  • 3
    CARSNIP.COM 2014 LTD - 2017-01-18
    2 New Bailey, 6 Stanley Street, Salford, England
    Corporate (3 parents)
    Equity (Company account)
    16,377 GBP2018-03-31
    Officer
    2020-03-24 ~ 2024-09-25
    IIF 93 - director → ME
  • 4
    Unit 1c, 55 Forest Road, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-02-21 ~ 2024-04-10
    IIF 98 - director → ME
    Person with significant control
    2022-02-21 ~ 2024-04-10
    IIF 194 - Ownership of shares – 75% or more OE
    IIF 194 - Ownership of voting rights - 75% or more OE
    IIF 194 - Right to appoint or remove directors OE
  • 5
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2014-05-14 ~ 2015-03-04
    IIF 83 - director → ME
  • 6
    34 Lanwood Road, Pontypridd
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,235 GBP2015-12-31
    Officer
    2006-09-19 ~ 2012-03-22
    IIF 4 - secretary → ME
  • 7
    18 Lumley Drive, Tickhill, Doncaster, South Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2016-03-23 ~ 2017-06-23
    IIF 22 - director → ME
  • 8
    C/o Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    416,477 GBP2016-01-31
    Officer
    2018-01-30 ~ 2018-07-25
    IIF 38 - director → ME
    2015-08-01 ~ 2017-09-04
    IIF 40 - director → ME
  • 9
    28 Parsonage Street, Dursley, Gloucestershire
    Dissolved corporate (1 parent)
    Officer
    2006-07-17 ~ 2010-01-28
    IIF 3 - director → ME
  • 10
    1066 London Road, Leigh On Sea, Essex
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    -306,036 GBP2018-04-01 ~ 2019-03-31
    Officer
    2017-08-18 ~ 2018-01-30
    IIF 37 - director → ME
    2007-03-12 ~ 2017-06-15
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-30
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    C/o Asha Solutions Limited First Floor, 10 Village Way, Pinner, England
    Corporate (1 parent)
    Equity (Company account)
    38,632 GBP2024-03-31
    Officer
    2019-10-20 ~ 2020-07-03
    IIF 43 - director → ME
    2019-10-29 ~ 2020-06-08
    IIF 52 - secretary → ME
    Person with significant control
    2019-10-29 ~ 2020-07-03
    IIF 157 - Has significant influence or control OE
  • 12
    FIRST CHOICE WITH LOANS LIMITED - 2017-12-18
    2 New Bailey, 6 Stanley Street, Salford, England
    Corporate (10 parents, 4 offsprings)
    Officer
    2010-06-08 ~ 2024-07-16
    IIF 94 - director → ME
  • 13
    P WILLIAMS & SONS LIMITED - 2015-08-21
    TASER LIMITED - 2007-03-29
    Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -8,320 GBP2020-03-31
    Officer
    2015-04-01 ~ 2019-02-07
    IIF 158 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-31
    IIF 174 - Ownership of shares – More than 50% but less than 75% OE
    IIF 174 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    VELOCITY 275 LIMITED - 2003-03-17
    C/o Cadence Design Systems Limited Maxis 1, Western Road, Bracknell, England
    Corporate (4 parents)
    Equity (Company account)
    -760,344 GBP2022-12-31
    Officer
    2003-03-21 ~ 2023-05-04
    IIF 6 - secretary → ME
  • 15
    C/o Cadence Design Systems Limited Maxis 1, Western Road, Bracknell, England
    Corporate (4 parents, 1 offspring)
    Officer
    2002-04-08 ~ 2023-05-04
    IIF 20 - director → ME
  • 16
    Unit 1c, 55 Forest Road, Leicester, England
    Corporate (2 parents)
    Officer
    2021-03-03 ~ 2024-03-15
    IIF 96 - director → ME
    Person with significant control
    2021-03-04 ~ 2024-03-15
    IIF 196 - Ownership of shares – 75% or more OE
    IIF 196 - Ownership of voting rights - 75% or more OE
    IIF 196 - Right to appoint or remove directors OE
  • 17
    St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, United Kingdom
    Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    23,559 GBP2016-09-30
    Officer
    2012-03-22 ~ 2014-03-22
    IIF 9 - director → ME
    2022-06-21 ~ 2024-03-28
    IIF 59 - director → ME
  • 18
    CAR SPA MOTOR MAKEOVERS LIMITED - 2004-07-19
    Exchange Building, 66 Church, Street, Hartlepool, Cleveland
    Dissolved corporate (1 parent)
    Officer
    2004-06-03 ~ 2004-09-01
    IIF 2 - director → ME
  • 19
    INSTITUTE OF HOSPITAL ENGINEERING(THE) - 1996-01-01
    2 Abingdon House, Cumberland Business Centre, Northumberland Road, Southsea Hampshire
    Corporate (11 parents, 2 offsprings)
    Officer
    2020-12-09 ~ 2025-02-04
    IIF 28 - director → ME
  • 20
    Unit 11 Farnworth Inustrial Est, Emlyn Street Farnworth, Bolton
    Dissolved corporate (2 parents)
    Officer
    2007-04-23 ~ 2009-04-24
    IIF 24 - director → ME
  • 21
    Dns House, 382 Kenton Road, Harrow, Greater London
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -6,082 GBP2023-10-31
    Officer
    2023-11-01 ~ 2024-11-25
    IIF 91 - director → ME
  • 22
    8 Highfield House, Croft Road, Godalming, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2022-01-31
    Officer
    2021-01-06 ~ 2022-01-12
    IIF 46 - director → ME
    Person with significant control
    2021-01-06 ~ 2022-01-12
    IIF 153 - Ownership of shares – 75% or more OE
  • 23
    Omer & Company, 108a Eltham High Street, London
    Dissolved corporate (3 parents)
    Officer
    2008-12-01 ~ 2009-10-01
    IIF 1 - director → ME
  • 24
    Upper Haselor Farm Haselor Lane, Hinton-on-the-green, Evesham, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Person with significant control
    2018-10-12 ~ 2022-08-01
    IIF 222 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 222 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 222 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.