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

Richard David Williams

    Related profiles found in government register
  • Richard David Williams
    Irish born in November 1974

    Resident in England

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

      IIF 1
  • Mr Richard David Williams
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Woodlands,harlestone Road, Duston, Northampton, NN5 6NW, England

      IIF 2
  • Mr Richard Alexander Williams
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Landmark Office 43-45, Merton Road, Bootle, L20 7AP, England

      IIF 3
    • icon of address Craig Callum Associates Ltd, Land Mark House, 45 Merton Road, Liverpool, Merseyside, L20 7AP, United Kingdom

      IIF 4
    • icon of address 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 5
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 6 IIF 7
  • Richard David Williams
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 8
  • Mr Richard David Williams
    British born in November 1974

    Resident in United Kingdom

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

      IIF 9
  • Richard Williams
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mr Richard Williams, 4 The Woodlands, Harlestone Road, Duston, Northampton, NN5 6NW, United Kingdom

      IIF 10
  • Williams, Richard David
    British born in November 1974

    Resident in England

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

      IIF 11
    • icon of address 4, The Woodlands,harlestone Road, Duston, Northampton, NN5 6NW, England

      IIF 12
  • Williams, Richard David
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 The Woodlands, Harlestone Road, New Duston, Northampton, NN5 6NU

      IIF 13
  • Mr Richard Williams
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Landmark House, 43-45, Merton Road, Merseyside, Liverpool, L20 7AP, England

      IIF 14
    • icon of address Landmark House, 43-45, Merton Road, Merseyside, Liverpool, L20 7AP, United Kingdom

      IIF 15
  • Mr Richard Williams
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Landmark House, 43-45, Merton Road, Merseyside, Liverpool, L20 7AP, United Kingdom

      IIF 16
  • Mr Richard Alexander Williams
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 17
  • Williams, Richard Alexander
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Landmark Office 43-45, Merton Road, Bootle, L20 7AP, England

      IIF 18
    • icon of address Craig Callum Associates Ltd, Land Mark House, 45 Merton Road, Liverpool, Merseyside, L20 7AP, United Kingdom

      IIF 19
    • icon of address 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 20
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 21 IIF 22
  • Williams, Richard
    British director born in November 1974

    Registered addresses and corresponding companies
    • icon of address 7 Cadogan Road, Surbiton, Surrey, KT6 4DQ

      IIF 23
  • Williams, Richard
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mr Richard Williams, 4 The Woodlands, Harlestone Road, Duston, Northampton, NN5 6NW, United Kingdom

      IIF 24
  • Williams, Richard
    British consultant born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Landmark House, 43-45, Merton Road, Merseyside, Liverpool, L20 7AP, United Kingdom

      IIF 25
  • Williams, Richard
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Landmark House, 43-45, Merton Road, Merseyside, Liverpool, L20 7AP, England

      IIF 26
  • Williams, Richard David
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 27
  • Williams, Richard David
    British laboratory technician born in November 1974

    Resident in United Kingdom

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

      IIF 28
  • Williams, Richard
    British consultant born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Landmark House, 43-45, Merton Road, Merseyside, Liverpool, L20 7AP, United Kingdom

      IIF 29
  • Williams, Richard

    Registered addresses and corresponding companies
    • icon of address Mr Richard Williams, 4 The Woodlands, Harlestone Road, Duston, Northampton, NN5 6NW, United Kingdom

      IIF 30
  • Williams, Richard Alexander
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 31
  • Williams, Richard Alexander
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 32
  • Williams, Richard Alexander
    British property developer born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Craig Callum Associates Ltd Land Mark House, 45 Merton Road, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-03-08 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 3
    ARC WELLNESS GROUP LIMITED - 2025-09-18
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    NUTRITION GEEKS LTD - 2025-07-28
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 45 Merton Road, Bootle, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,127 GBP2024-02-27
    Officer
    icon of calendar 2017-02-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Landmark House, 43-45, Merton Road, Merseyside, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 7
    icon of address 19 Brows Lane, Formby, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-01 ~ dissolved
    IIF 33 - Director → ME
  • 8
    MERSEY SKIP & DEMOLITION GROUP LIMITED - 2007-07-04
    icon of address Matthews Sutton & Co, 48-52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-01 ~ dissolved
    IIF 34 - Director → ME
  • 9
    MERSEY SKIPS LTD - 2007-07-03
    icon of address 29 Halsnead Close, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-12 ~ dissolved
    IIF 35 - Director → ME
  • 10
    WATCHES OF MANCHESTER LTD - 2023-03-22
    icon of address Landmark House, 43-45, Merton Road, Merseyside, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-26 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 32 - Director → ME
  • 12
    icon of address 2a Connaught Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 24 - Director → ME
    icon of calendar 2024-05-13 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
  • 13
    TMS EXPRESS TRAINING & EDUCATION LTD - 2024-05-10
    icon of address Delapre Abbey Delapre Abbey, London Road, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-05-09 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,547 GBP2023-11-30
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-07-13 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    icon of address The Wharf Cornhill Lane, Bugbrooke, Northampton, Northants
    Dissolved Corporate
    Officer
    icon of calendar 2008-04-07 ~ 2011-07-18
    IIF 13 - Director → ME
  • 2
    INTERNATIONAL FISCAL SERVICES LIMITED - 2008-07-02
    icon of address 80 Coleman Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    496,305 GBP2019-12-31
    Officer
    icon of calendar 2004-12-17 ~ 2006-03-07
    IIF 23 - Director → ME
  • 3
    WATCHES OF MANCHESTER LTD - 2023-03-22
    icon of address Landmark House, 43-45, Merton Road, Merseyside, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-26 ~ 2023-01-26
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ 2023-01-26
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 4
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,547 GBP2023-11-30
    Officer
    icon of calendar 2019-11-18 ~ 2020-10-06
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ 2020-10-01
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.