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, Michael

    Related profiles found in government register
  • Williams, Michael
    British managing director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 18 Moore Street, Blackpool, Lancashire, FY4 1DB

      IIF 1
    • Art B&b, 180 Promenade, Blackpool, Lancashire, FY1 1RJ, United Kingdom

      IIF 2
    • Becl,empress Buildings, 97 Church Street, Blackpool, Lancashire, FY1 1HU, England

      IIF 3
    • Blackpool Entertainment Company, Empress Buildings, 97 Church Street, Blackpool, FY1 1HL, United Kingdom

      IIF 4
  • Williams, Michael
    British operations director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • Empress Building, 97 Church Street, Blackpool, FY1 1HU, England

      IIF 5
  • Williams, Michael
    British company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 9, Cragg Lane, Denholme, Bradford, BD13 4HP, England

      IIF 6
  • Williams, Michael
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 33, Hambling Court, 42 Southampton Way, London, SE5 7TT, England

      IIF 7
  • William, Michel
    British company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Office 319, 720 Centennial Avenue, Elstree, Borehamwood, WD6 3SY, United Kingdom

      IIF 8
  • Williams, Michael
    British business man born in November 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • Oak Dale, Caerhun, Bangor, Gwynedd, LL57 4UG, Wales

      IIF 9
    • 35, New Street, Deiniolen, Caernarfon, LL55 3LH, Wales

      IIF 10
  • Williams, Michael
    English director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3 Lacre Way, Letchworth Garden City, SG6 1NR, England

      IIF 11
    • 8 Lacre Way, Letchworth Garden City, SG6 1NR, England

      IIF 12
  • Williams, Michael
    British director born in April 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • 14, St Giles Court, Wrexham, LL13 7NR, United Kingdom

      IIF 13
  • Williams, Michael
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Durdham Park, Bristol, BS6 6XF, United Kingdom

      IIF 14
  • Williams, Michael
    British company director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 16, Seawall Court, Dock Road, Barking, Essex, IG11 7GP, United Kingdom

      IIF 15
  • Williams, Michael
    British electrician born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Woodruff Close, Blackbird Leys, Oxford, OX4 6QZ, United Kingdom

      IIF 16
    • Monument Business Park, Hampden House, Warpsgrove Lane, Chalgrove, Oxford, Oxfordshire, OX44 7RW, United Kingdom

      IIF 17
  • Williams, Michael
    British football coach born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Woodruff Close, Blackbird Leys, OX4 6QZ, United Kingdom

      IIF 18
    • 6, Woodruff Close, Blackbird Leys, Oxford, OX4 6QZ, United Kingdom

      IIF 19
    • 6, Woodruff Close, Oxford, OX4 6QZ, England

      IIF 20
  • Williams, Michael
    British pe teacher/cover supervi born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Woodruff Close, Oxford, Oxfordshire, OX4 6QZ, United Kingdom

      IIF 21
  • Williams, Michael
    British business analyst born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Avonmore Road, 3rd Floor Flat, London, W14 8RR, United Kingdom

      IIF 22
    • 36, St. Maur Road, London, SW6 4DP, United Kingdom

      IIF 23
  • Williams, Michael
    born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Profex House, 25-27 School Lane, Bushey, Hertfordshire, WD23 1SS, United Kingdom

      IIF 24
    • 63, Rye Lane, London, SE15 4UR, England

      IIF 25
    • Flat 63 Co Operative House, 257 Rye Lane, London, SE15 4UR, England

      IIF 26
    • Flat 63, Co-operative House, 257 Rye Lane, London, SE15 4UR, United Kingdom

      IIF 27
  • Williams, Michael
    British glazing born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Wharley Hook, Harlow, Essex, CM18 7DS, United Kingdom

      IIF 28
  • Williams, Michael
    British vehicle hire born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7, 79 Baker Street, London, W1U 6RG, United Kingdom

      IIF 29
  • Mr Michel William
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Office 319, 720 Centennial Avenue, Elstree, Borehamwood, WD6 3SY, United Kingdom

      IIF 30
  • Mr Michael Williams
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 9, Cragg Lane, Denholme, Bradford, BD13 4HP, England

      IIF 31
  • Mr Michael Williams
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 41, Kingston Street, Cambridge, CB1 2NU

      IIF 32
  • Mr Michael Williams
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 63 63, Co Operative House, Rye Lane, London, SE15 4UR, England

      IIF 33
  • Williams, Michael

    Registered addresses and corresponding companies
    • 3 Lacre Way, Letchworth Garden City, SG6 1NR, England

      IIF 34
    • 8 Lacre Way, Letchworth Garden City, SG6 1NR, England

      IIF 35
    • 6, Woodruff Close, Blackbird Leys, Oxford, OX4 6QZ, United Kingdom

      IIF 36
    • 6, Woodruff Close, Oxford, Oxfordshire, OX4 6QZ, United Kingdom

      IIF 37
    • 14, St Giles Court, Wrexham, LL13 7NR, United Kingdom

      IIF 38
  • Mr Michael William
    British born in November 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • 35, New Street, Deiniolen, Caernarfon, LL55 3LH, Wales

      IIF 39
  • Williams, Michael Andrew
    British aa consultant born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29-31 Devonshire House, Elmfield Road, Bromley, BR1 1LT, England

      IIF 40
  • Williams, Michael Andrew
    British company director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Homer Street, London, W1H 4NP, England

      IIF 41
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 42
  • Williams, Michael Andrew
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 43
  • Williams, Michael Andrew
    British trader born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Cascadia House, Cambridge Road, Kingston Upon Thames, KT1 3LE, England

      IIF 44
  • Mr Michael Williams
    English born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 6, Woodruff Close, Oxford, OX4 6QZ, England

      IIF 45
  • Michael Williams
    British born in April 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • 33, Cibbons Road, Chineham, Hampshire, RG24 8TD

      IIF 46
  • Mr Michael Williams
    English born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3 Lacre Way, Letchworth Garden City, SG6 1NR, England

      IIF 47
    • 8 Lacre Way, Letchworth Garden City, SG6 1NR, England

      IIF 48
  • Mr Michael William
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Efail Castell, Pentir, Bangor, Gwynedd, LL56 4EE

      IIF 49
  • Michael Williams
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Woodruff Close, Oxford, OX4 6QZ, United Kingdom

      IIF 50 IIF 51
  • Mr Michael William
    British born in January 2017

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oak Dale, Caerhun, Bangor, Gwynedd, LL57 4UG, United Kingdom

      IIF 52
  • Mr Michael Williams
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Durdham Park, Bristol, BS6 6XF, United Kingdom

      IIF 53
  • Mr Michael Williams
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Woodruff Close, Blackbird Leys, OX4 6QZ, United Kingdom

      IIF 54
    • 6, Woodruff Close, Oxford, OX4 6QZ, United Kingdom

      IIF 55
  • Mr Michael Andrew Williams
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Homer Street, London, W1H 4NP, England

      IIF 56
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 57
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 58
    • 32 (basement), Woodstock Grove, London, W12 8LE, England

      IIF 59
child relation
Offspring entities and appointments
Active 24
  • 1
    6 Lacre Way, Letchworth Garden City, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-22 ~ dissolved
    IIF 11 - director → ME
    2018-01-22 ~ dissolved
    IIF 34 - secretary → ME
    Person with significant control
    2018-01-22 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 2
    1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-21 ~ dissolved
    IIF 15 - director → ME
  • 3
    BRITISH COUNCIL OF BALLROOM DANCING LIMITED(THE) - 1996-08-13
    OFFICIAL BOARD OF BALLROOM DANCING LIMITED(THE) - 1985-04-10
    Unit 9, The 1929 Shop, Merton Abbey Mills, Watermill Way, London, England
    Corporate (31 parents)
    Equity (Company account)
    151,631 GBP2023-12-31
    Officer
    2020-05-01 ~ now
    IIF 3 - director → ME
  • 4
    29-31 Devonshire House Elmfield Road, Bromley, England
    Corporate (5 parents)
    Equity (Company account)
    1,401 GBP2023-06-24
    Officer
    2007-01-16 ~ now
    IIF 40 - director → ME
  • 5
    14d Wigod Way, Wallingford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-01-25 ~ dissolved
    IIF 20 - director → ME
  • 6
    32 Woodstock Grove, London, England
    Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 43 - director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 7
    6 Woodruff Close, Blackbird Leys, Oxford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,400 GBP2018-04-30
    Officer
    2017-04-18 ~ dissolved
    IIF 19 - director → ME
    2017-04-18 ~ dissolved
    IIF 36 - secretary → ME
    Person with significant control
    2017-04-18 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 8
    John Eccles House Robert Robinson Avenue, Oxford Science Park, Oxford, Oxfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-31 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2020-03-31 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 9
    32 Woodstock Grove Shepherds Bush, London, England
    Corporate (1 parent)
    Equity (Company account)
    3,661 GBP2023-06-30
    Officer
    2021-06-23 ~ now
    IIF 42 - director → ME
    Person with significant control
    2021-06-23 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 10
    26 Crossfields, Tarvin, Chester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-05-16 ~ dissolved
    IIF 23 - director → ME
  • 11
    8 Lacre Way, Letchworth Garden City, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-23 ~ dissolved
    IIF 12 - director → ME
    2018-01-23 ~ dissolved
    IIF 35 - secretary → ME
    Person with significant control
    2018-01-23 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 12
    Office 319 720 Centennial Avenue, Elstree, Borehamwood, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-05 ~ now
    IIF 8 - director → ME
    Person with significant control
    2023-05-05 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 13
    9 Cragg Lane, Denholme, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -9,992 GBP2024-01-31
    Officer
    2023-01-04 ~ now
    IIF 6 - director → ME
    Person with significant control
    2023-01-04 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 14
    112 Wharley Hook, Harlow, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-08-16 ~ dissolved
    IIF 28 - director → ME
  • 15
    39 Durdham Park, Bristol, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    108,509 GBP2023-12-31
    Officer
    2022-09-14 ~ now
    IIF 14 - director → ME
    Person with significant control
    2022-09-14 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 16
    Office 7 79 Baker Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-05-09 ~ dissolved
    IIF 29 - director → ME
  • 17
    41 Kingston Street, Cambridge
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    99,750 GBP2017-07-31
    Officer
    2013-08-16 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 32 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
    IIF 32 - Has significant influence or controlOE
    IIF 32 - Has significant influence or control over the trustees of a trustOE
    IIF 32 - Has significant influence or control as a member of a firmOE
  • 18
    Oak Dale, Caerhun, Bangor, Gwynedd, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-03-30 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    35 New Street, Deiniolen, Caernarfon, Wales
    Corporate (2 parents)
    Equity (Company account)
    -250,514 GBP2023-09-30
    Officer
    2015-09-04 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    26 Avonmore Road, 3rd Floor Flat, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-06-23 ~ dissolved
    IIF 22 - director → ME
  • 21
    Monument Business Park, Hampden House Warpsgrove Lane, Chalgrove, Oxford, Oxfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-14 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2022-09-22 ~ dissolved
    IIF 45 - Has significant influence or controlOE
    IIF 45 - Has significant influence or control over the trustees of a trustOE
    IIF 45 - Has significant influence or control as a member of a firmOE
  • 22
    6 Woodruff Close, Oxford, Oxfordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-20 ~ now
    IIF 21 - director → ME
    2024-05-20 ~ now
    IIF 37 - secretary → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 23
    32 (basement) Woodstock Grove, London, England
    Corporate (1 parent)
    Equity (Company account)
    -44,769 GBP2022-02-28
    Officer
    2016-02-29 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 59 - Has significant influence or control over the trustees of a trustOE
  • 24
    Office 319 Brentano Suite 720 Centennial Avenue, Elstree, Borehamwood, England
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    6,082 GBP2021-04-05
    Officer
    2017-04-06 ~ dissolved
    IIF 26 - llp-designated-member → ME
    Person with significant control
    2019-03-27 ~ dissolved
    IIF 33 - Has significant influence or controlOE
Ceased 11
  • 1
    Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire
    Corporate (5 parents)
    Equity (Company account)
    -10,295 GBP2020-11-30
    Officer
    2021-08-31 ~ 2022-05-16
    IIF 2 - director → ME
  • 2
    Number One Bickerstaffe Square, Talbot Road, Blackpool, United Kingdom
    Corporate (13 parents)
    Officer
    2021-07-12 ~ 2022-09-14
    IIF 4 - director → ME
  • 3
    BLACKPOOL TOWN CENTRE FORUM LIMITED - 2005-11-07
    Empress Building, 97 Church Street, Blackpool
    Dissolved corporate (3 parents)
    Officer
    2011-11-30 ~ 2022-09-13
    IIF 5 - director → ME
  • 4
    304 Devonshire House Manor Way, Borehamwood, Hertfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2012-05-07 ~ 2014-04-05
    IIF 24 - llp-member → ME
  • 5
    41 Chalton Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-16 ~ 2016-04-05
    IIF 27 - llp-designated-member → ME
  • 6
    14d Wigod Way, Wallingford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-12-01 ~ 2018-01-22
    IIF 18 - director → ME
    Person with significant control
    2017-12-01 ~ 2018-01-22
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Green Acres Farm Hardwick Lane, Lyne, Chertsey, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    354,733 GBP2022-12-31
    Officer
    2019-09-20 ~ 2021-09-20
    IIF 41 - director → ME
    Person with significant control
    2019-09-20 ~ 2021-09-20
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 8
    Lower Ground Floor, One George Yard, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-30 ~ 2017-04-04
    IIF 25 - llp-designated-member → ME
  • 9
    TARADENE LIMITED - 1990-04-09
    Arbor Building, 16th Floor, 255 Blackfriars Road, London, England
    Corporate (3 parents)
    Officer
    2007-11-01 ~ 2008-05-19
    IIF 1 - director → ME
  • 10
    MW (NORTH WALES) SERVICES LTD - 2012-04-27
    Tryfan, Caerhun, Bangor, Wales
    Corporate (1 parent)
    Equity (Company account)
    21,754 GBP2024-03-31
    Person with significant control
    2017-01-01 ~ 2021-08-01
    IIF 49 - Ownership of shares – 75% or more OE
  • 11
    33 Cibbons Road, Chineham, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2016-04-05 ~ 2017-07-28
    IIF 13 - director → ME
    2016-04-05 ~ 2017-07-28
    IIF 38 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-07-01
    IIF 46 - Has significant influence or control 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.