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

Williamson, Michael

    Related profiles found in government register
  • Williamson, Michael
    British accountant born in July 1957

    Registered addresses and corresponding companies
  • Williamson, Michael
    British director born in July 1957

    Registered addresses and corresponding companies
  • Williamson, Michael
    British finance director born in July 1957

    Registered addresses and corresponding companies
    • icon of address 222 Sheen Lane, East Sheen, London, SW14 8LB

      IIF 8 IIF 9
  • Williamson, Michael
    British

    Registered addresses and corresponding companies
  • Williamson, Michael
    British accountant

    Registered addresses and corresponding companies
    • icon of address 222 Sheen Lane, East Sheen, London, SW14 8LB

      IIF 13
  • Williamson, Michael
    British finance director

    Registered addresses and corresponding companies
    • icon of address 222 Sheen Lane, East Sheen, London, SW14 8LB

      IIF 14
  • Williamson, Michael Frank
    British accountant

    Registered addresses and corresponding companies
    • icon of address 38 Roehampton Gate, London, SW15 5JS

      IIF 15
  • Williamson, Michael Frank
    British director

    Registered addresses and corresponding companies
    • icon of address 38 Roehampton Gate, London, SW15 5JS

      IIF 16
  • Williamson, Michael

    Registered addresses and corresponding companies
    • icon of address 222 Sheen Lane, East Sheen, London, SW14 8LB

      IIF 17
    • icon of address 38, Roehampton Gate, London, SW15 5JS, United Kingdom

      IIF 18
  • Williamson, Michael Frank
    born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camden Mill, Lower Bristol Road, Bath, Somerset, BA2 3DQ

      IIF 19
  • Williamson, Michael Frank
    British accountant born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bizspace Steel House, Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FP

      IIF 20
    • icon of address 38 Roehampton Gate, London, SW15 5JS

      IIF 21
  • Williamson, Michael Frank
    British chartered accountant born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camden Mill, Lower Bristol Road, Bath, BA2 3DQ

      IIF 22
    • icon of address Camden Mill, Lower Bristol Road, Bath, Somerset, BA2 3DQ

      IIF 23
    • icon of address 20, Red Lion Street, London, WC1R 4PS, England

      IIF 24
    • icon of address 38 Roehampton Gate, London, SW15 5JS

      IIF 25
    • icon of address 38, Roehampton Gate, London, SW15 5JS, United Kingdom

      IIF 26
    • icon of address Camden Mill Lower Bristol Road, Bath, Somerset, BA2 3DQ

      IIF 27
  • Williamson, Michael Frank
    British company director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 25 Templer Avenue, Farnborough, Hampshire, GU14 6FE, England

      IIF 28
    • icon of address Chalfont House, Oxford Road, Denham, Uxbridge, UB9 4DX, England

      IIF 29 IIF 30
  • Williamson, Michael Frank
    British director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
  • Williamson, Michael Frank
    British financial director/ chartered accountant born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Templer Avenue, Farnborough, GU14 6FE, England

      IIF 54
  • Mr Michael Frank Williamson
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bizspace Steel House, Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FP

      IIF 55
    • icon of address Bizspace Steel House, Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FP

      IIF 56
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address The Old Brushworks, Pickwick Road, Corsham, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-16 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2002-09-16 ~ dissolved
    IIF 15 - Secretary → ME
  • 2
    PILOTRUNNER LIMITED - 2010-09-28
    HANGAR 8 LIMITED - 2010-10-13
    HANGAR 8 PLC - 2015-01-05
    icon of address 1st Floor 25 Templer Avenue, Farnborough, Hampshire, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 28 - Director → ME
  • 3
    icon of address Bizspace Steel House Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 4
    MW CAPITAL VENTUES LIMITED - 2016-05-16
    icon of address Bizspace Steel House Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    513,102 GBP2019-05-31
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-21 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 25 Templer Avenue, Farnborough, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 54 - Director → ME
Ceased 44
  • 1
    ABARIS SHELF 7 LIMITED - 2017-11-28
    icon of address Voysey House, Sandersons Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2019-12-18 ~ 2021-10-31
    IIF 50 - Director → ME
  • 2
    SANDERSON DESIGN GROUP BRANDS LIMITED - 2020-12-02
    SANDERSON DESIGN GROUP HOLDINGS LIMITED - 2020-10-05
    icon of address Voysey House, Sandersons Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-08-17 ~ 2021-10-31
    IIF 30 - Director → ME
  • 3
    INTER-ALLIANCE GROUP PLC - 2006-02-06
    icon of address 7 More London Riverside, London
    Liquidation Corporate
    Officer
    icon of calendar 2000-10-17 ~ 2002-05-07
    IIF 5 - Director → ME
  • 4
    MURASPEC (BRISTOL) LIMITED - 1987-12-03
    icon of address Voysey House, Sandersons Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2019-12-18 ~ 2021-10-31
    IIF 31 - Director → ME
  • 5
    icon of address Voysey House, Sandersons Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2019-12-18 ~ 2021-10-31
    IIF 45 - Director → ME
  • 6
    ABARIS SHELF 1 LIMITED - 2015-11-06
    icon of address Voysey House, Sandersons Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2019-12-18 ~ 2021-10-31
    IIF 44 - Director → ME
  • 7
    CONTINENTAL SHELF 362 LIMITED - 2006-04-25
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-14 ~ 2010-06-25
    IIF 40 - Director → ME
    icon of calendar 2007-09-14 ~ 2010-06-25
    IIF 16 - Secretary → ME
  • 8
    ABARIS SHELF 2 LIMITED - 2015-11-06
    icon of address Voysey House, Sandersons Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2019-12-18 ~ 2021-10-31
    IIF 46 - Director → ME
  • 9
    BURO HAPPOLD MANAGEMENT LIMITED - 1998-05-01
    BURO HAPPOLD SERVICES LIMITED - 1986-08-06
    RAPID 1126 LIMITED - 1986-06-16
    icon of address Camden Mill, Lower Bristol Road, Bath
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2012-01-18 ~ 2016-05-06
    IIF 22 - Director → ME
  • 10
    TRYGLOBE LIMITED - 1986-10-09
    BURO HAPPOLD CONSULTANTS LIMITED - 1994-07-19
    icon of address Camden Mill, Lower Bristol Road, Bath, Somerset
    Active Corporate (11 parents)
    Officer
    icon of calendar 2014-02-26 ~ 2016-05-06
    IIF 23 - Director → ME
  • 11
    PUNDER LIMITED - 2000-08-10
    icon of address 68 Lombard Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-15 ~ 2002-02-22
    IIF 7 - Director → ME
  • 12
    ZAPPYNAME LIMITED - 1999-12-03
    TENDERCARE LIMITED - 1998-06-08
    APPOLLO BATHROOMS LIMITED - 1997-12-04
    ZAPPYNAME LTD - 1997-09-29
    icon of address Chalfont House, Oxford Road, Denham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-18 ~ 2021-10-31
    IIF 38 - Director → ME
  • 13
    ABARIS SHELF 3 LIMITED - 2015-11-06
    icon of address Chalfont House Oxford Road, Denham, Uxbridge, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-18 ~ 2021-10-31
    IIF 48 - Director → ME
  • 14
    THE ARGYLL CONSULTANCIES PLC - 2011-07-27
    ARGYLL INVESTMENTS LIMITED - 1992-04-01
    icon of address Mountview Court 1148 High Road Whetstone, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1997-08-01 ~ 2002-09-12
    IIF 6 - Director → ME
  • 15
    icon of address Voysey House, Sandersons Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-18 ~ 2021-10-31
    IIF 51 - Director → ME
  • 16
    REAMEVENT LIMITED - 2000-04-26
    icon of address Voysey House, Sandersons Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-18 ~ 2021-10-31
    IIF 49 - Director → ME
  • 17
    IPROCESS LIMITED - 2007-03-14
    icon of address Camden Mill Lower Bristol Road, Bath, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-05 ~ 2016-05-06
    IIF 27 - Director → ME
  • 18
    icon of address Camden Mill, Lower Bristol Road, Bath, Somerset
    Active Corporate (101 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-01 ~ 2016-04-30
    IIF 19 - LLP Designated Member → ME
  • 19
    HARLEQUIN WALLCOVERINGS LIMITED - 1995-08-14
    MURASPEC (BIRMINGHAM) LIMITED - 1986-09-05
    icon of address Voysey House, Sandersons Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-30
    Officer
    icon of calendar 2019-12-18 ~ 2021-10-31
    IIF 39 - Director → ME
  • 20
    MFI FURNITURE GROUP PLC - 2006-10-23
    GALIFORM PLC - 2010-09-15
    MAXIRACE LIMITED - 1987-12-09
    icon of address 105 Wigmore Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 1999-08-16 ~ 2000-08-18
    IIF 8 - Director → ME
  • 21
    LTG TECHNOLOGIES PLC - 2007-03-01
    BOOSTRETURN PUBLIC LIMITED COMPANY - 1998-08-11
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-22 ~ 2006-04-30
    IIF 1 - Director → ME
    icon of calendar 2003-04-23 ~ 2006-04-30
    IIF 12 - Secretary → ME
  • 22
    IMAGE LINX INTERNATIONAL LIMITED - 2001-07-30
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-15 ~ 2006-04-30
    IIF 9 - Director → ME
    icon of calendar 2004-12-15 ~ 2006-04-30
    IIF 14 - Secretary → ME
  • 23
    CRABTREE GROUP PLC - 2003-04-18
    SOMERSET TRUST PLC - 1993-06-21
    CHILDREN'S MEDICAL CHARITY INVESTMENT TRUST PLC - 1992-07-10
    icon of address Imagelinx Uk Ltd, Julias Way Station Park Lowmoor Road, Kirkby-in-ashfield, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-23 ~ 2006-04-30
    IIF 4 - Director → ME
  • 24
    icon of address Begbies Traynor Central Llp, 32 Cornhill, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-05-20 ~ 2006-04-30
    IIF 2 - Director → ME
  • 25
    METALLON CORPORATION LIMITED - 2010-08-18
    METGOLD LIMITED - 2014-06-26
    REDWING UK LIMITED - 2009-08-25
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    In Administration Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-23 ~ 2007-09-03
    IIF 25 - Director → ME
  • 26
    TOUCH FABRICS LIMITED - 1993-11-09
    AFIA CARPETS (JACS) LIMITED - 2003-09-23
    PICCADILLY WALLCOVERINGS LIMITED - 1980-12-31
    icon of address Voysey House, Sandersons Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2019-12-18 ~ 2021-10-31
    IIF 33 - Director → ME
  • 27
    MW CAPITAL VENTUES LIMITED - 2016-05-16
    icon of address Bizspace Steel House Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    513,102 GBP2019-05-31
    Officer
    icon of calendar 2016-05-09 ~ 2022-01-07
    IIF 26 - Director → ME
  • 28
    PADDINGTON BOWLING AND SPORTS CLUB LIMITED(THE) - 1985-02-21
    icon of address Castellain Road, Maida Vale, London
    Active Corporate (13 parents)
    Profit/Loss (Company account)
    79,107 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar ~ 2006-04-12
    IIF 3 - Director → ME
    icon of calendar ~ 2006-04-12
    IIF 11 - Secretary → ME
  • 29
    ALNERY NO.2145 LIMITED - 2001-06-15
    PRO-VIDES LIMITED - 2007-03-15
    icon of address Stratford Business Park, Banbury Road, Stratford Upon Avon
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2002-08-20 ~ 2002-11-21
    IIF 17 - Secretary → ME
  • 30
    ABARIS HOLDINGS LIMITED - 2020-12-02
    TEXTILE WALLCOVERINGS INTERNATIONAL LIMITED - 1984-02-06
    WALLCOVERINGS INTERNATIONAL LIMITED - 1994-06-20
    icon of address Voysey House, Sandersons Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-18 ~ 2021-10-31
    IIF 34 - Director → ME
  • 31
    WALKER GREENBANK PLC. - 2020-12-09
    C. & W. WALKER HOLDINGS P.L.C. - 1986-09-30
    icon of address Voysey House, Sandersons Lane, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-12-18 ~ 2021-10-31
    IIF 37 - Director → ME
  • 32
    ABARIS SHELF 4 LIMITED - 2015-11-06
    icon of address Voysey House, Sandersons Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2019-12-18 ~ 2021-10-31
    IIF 42 - Director → ME
  • 33
    BEACON DYEING COMPANY LIMITED - 1998-11-23
    CIRKA LIMITED - 1999-01-18
    CIRKA WALLCOVERINGS LIMITED - 2011-10-19
    icon of address Voysey House, Sandersons Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2019-12-18 ~ 2021-10-31
    IIF 36 - Director → ME
  • 34
    ABARIS SHELF 5 LIMITED - 2015-11-06
    icon of address Voysey House, Sandersons Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2019-12-18 ~ 2021-10-31
    IIF 47 - Director → ME
  • 35
    ABARIS SHELF 6 LIMITED - 2015-11-06
    icon of address Voysey House, Sandersons Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2019-12-18 ~ 2021-10-31
    IIF 43 - Director → ME
  • 36
    DESIGN EDITION LIMITED - 2001-07-10
    HERONCAPE LIMITED - 1985-12-02
    icon of address Chalfont House Oxford Road, Denham, Uxbridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-18 ~ 2021-10-31
    IIF 41 - Director → ME
  • 37
    AFIA CARPETS LIMITED - 2014-12-19
    WALLCOVERINGS INTERNATIONAL (MANUFACTURING) LIMITED - 1993-11-09
    BRICKDATA LIMITED - 1984-02-22
    icon of address Chalfont House Oxford Road, Denham, Uxbridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-18 ~ 2021-10-31
    IIF 53 - Director → ME
  • 38
    icon of address Suite 304 Linen Hall, 162-168 Regent Street, Soho, London, England
    Active Corporate (4 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    909,027 GBP2024-09-30
    Officer
    icon of calendar 2019-11-27 ~ 2023-03-10
    IIF 24 - Director → ME
  • 39
    PROFITPREFER LIMITED - 1993-07-02
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-01 ~ 1998-03-30
    IIF 10 - Secretary → ME
  • 40
    VALPAK LIMITED - 2012-03-29
    icon of address Ernst & Young Llp, No 1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-08-20 ~ 2002-11-21
    IIF 13 - Secretary → ME
  • 41
    FORAY 831 LIMITED - 1995-09-26
    TILBROOK DISTRIBUTION LIMITED - 2014-02-06
    icon of address Voysey House, Sandersons Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2019-12-18 ~ 2021-10-31
    IIF 35 - Director → ME
  • 42
    SANDERSON DESIGN GROUP LIMITED - 2020-12-09
    icon of address Voysey House, Sandersons Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-05-22 ~ 2021-10-31
    IIF 29 - Director → ME
  • 43
    INTERIOR FURNISHINGS GROUP LIMITED - 2003-09-23
    IVYDENE BUSINESS SYSTEMS LIMITED - 1999-12-06
    GEMSBOROUGH LIMITED - 1991-05-10
    icon of address Voysey House, Sandersons Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2019-12-18 ~ 2021-10-31
    IIF 52 - Director → ME
  • 44
    KAYOWELL LIMITED - 1983-10-17
    icon of address Voysey House, Sandersons Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2019-12-18 ~ 2021-10-31
    IIF 32 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.