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, Daniel Mark

    Related profiles found in government register
  • Williams, Daniel Mark
    British software engineer born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Wolrige Avenue, Plymouth, Devon, PL7 2RT, United Kingdom

      IIF 1
  • Williams, Daniel
    British company director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Fontygary Road, Rhoose, Barry, CF62 3DU, Wales

      IIF 2
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Williams, Daniel
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95b, Upper Ground, London, SE1 9PR, United Kingdom

      IIF 4
  • Williams, Daniel
    British welder born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Brooke Street, Dudley, DY2 8RB, United Kingdom

      IIF 5
  • Williams, Daniel
    British company director born in September 1985

    Resident in United Kingdom

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

      IIF 6
  • Williams, Daniel
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 7
  • Williams, Daniel
    British director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Walter Street, Tredegar, Gwent, NP22 4JJ, United Kingdom

      IIF 8
  • Williams, Daniel
    British e-commerce born in May 1990

    Resident in United Kingdom

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

      IIF 9
  • Williams, Daniel
    British consultant born in January 1962

    Resident in United Kingdom

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

      IIF 10
  • Williams, Daniel
    British none supplied born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41a, Beach Road, Littlehampton, West Sussex, BN17 5JA, England

      IIF 11
  • Williams, Daniel
    British director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, 3 Danybryn, Alltwalis, Carmarthen, Carmarthenshire, Carmarthen, SA32 7EB, United Kingdom

      IIF 12
  • Williams, Daniel
    British director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 13
  • Williams, Daniel
    British software engineer born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Wenlock Road, London, N1 7TA, England

      IIF 14
  • Williams, Daniel
    English driller born in August 1983

    Resident in United Kingdom

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

      IIF 15
  • Williams, Daniel Mark
    British company director born in May 1984

    Resident in England

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

      IIF 16
  • Mr Daniel Williams
    British born in May 1984

    Resident in United Kingdom

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

      IIF 17
    • 95b, Upper Ground, London, SE1 9PR, United Kingdom

      IIF 18
  • Williams, Daniel
    British company director born in May 1984

    Resident in England

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

      IIF 19
  • Mr Daniel Williams
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Brooke Street, Dudley, DY2 8RB, United Kingdom

      IIF 20
  • Mr Daniel Williams
    British born in September 1985

    Resident in United Kingdom

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

      IIF 21
  • Mr Daniel Williams
    British born in May 1990

    Resident in United Kingdom

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

      IIF 22
  • Mr Daniel Williams
    British born in January 1962

    Resident in United Kingdom

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

      IIF 23
  • Mr Daniel Williams
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Danybryn, Alltwalis, Alltwalis, Carmarthen, Wales, SA327EB, Wales

      IIF 24
  • Williams, Daniel
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 24, Defford Close, Redditch, B97 5WR, England

      IIF 25
  • Williams, Daniel
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 24, Defford Close, Redditch, B97 5WR, England

      IIF 26
  • Williams, Daniel
    British managing director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 24, 24 Defford Close, Webheath, Redditch, England, B97 5WR, United Kingdom

      IIF 27
    • 8, Findon Close, Redditch, B97 6UG, England

      IIF 28
  • Daniel Williams
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 29
  • Williams, Daniel
    British director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 20, Whitaker Drive, Wakefield, WF1 2UR, England

      IIF 30
  • Williams, Daniel Robert
    British director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 17, Fleet Court, Fleet Street, Torquay, Devon, TQ1 1DB, England

      IIF 31
    • 3, Holme Court, Lower Warberry Road, Torquay, Devon, TQ1 1QR, England

      IIF 32
  • Daniel Williams
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 33
  • Mr Daniel Williams
    English born in August 1983

    Resident in United Kingdom

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

      IIF 34
  • Williams, Duane Michael
    British company director born in September 1985

    Resident in England

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

      IIF 35
  • Williams, Duane Michael
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 6, Sandmere Grove, Birmingham, B14 4JD, England

      IIF 36
    • 6, Sandmere Grove, Birmingham, West Midlands, B14 4JD, United Kingdom

      IIF 37
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 38
  • Williams, Daniel
    English director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 54, Endeavour, Hythe Marina, SO45 6LA, United Kingdom

      IIF 39
    • 54, Endeavour Way, Southampton, SO45 6LA, United Kingdom

      IIF 40
  • Williams, Daniel
    English managing director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Larch House, Parklands Business Park, Forest Road, Denmead, Hampshire, PO7 6XP, England

      IIF 41
    • Larch House, Forest Road, Denmead, Waterlooville, PO7 6XP, England

      IIF 42 IIF 43 IIF 44
  • Williams, Daniel
    English md born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Larch House, Forest Road, Denmead, Waterlooville, PO7 6XP, England

      IIF 45
  • Williams, Daniel
    English business consultant born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 34 Victoria Park Road, Torquay, TQ1 3QJ, England

      IIF 46
  • Williams, Daniel
    English director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 34, Victoria Park Road, Torquay, TQ1 3QJ, England

      IIF 47
  • Mr Daniel Williams
    British born in May 1984

    Resident in England

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

      IIF 48
  • Williams, Daniel
    born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 22, St. Cuthberts Walk, Langley Moor, Durham, DH7 8YA, England

      IIF 49
  • Mr Daniel Mark Williams
    British born in May 1984

    Resident in England

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

      IIF 50
  • Mr Daniel Williams
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 24, 24 Defford Close, Webheath, Redditch, England, B97 5WR, United Kingdom

      IIF 51
    • 24, Defford Close, Redditch, B97 5WR, England

      IIF 52 IIF 53
    • 8, Findon Close, Redditch, B97 6UG, England

      IIF 54
  • Williams, Daniel Robert

    Registered addresses and corresponding companies
    • 17, Fleet Court, Fleet Street, Torquay, Devon, TQ1 1DB, England

      IIF 55
  • Mr Daniel Williams
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 20, Whitaker Drive, Wakefield, WF1 2UR, England

      IIF 56
  • Williams, Daniel

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

      IIF 57
    • 95b, Upper Ground, London, SE1 9PR, United Kingdom

      IIF 58
  • Mr Daniel Williams
    English born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Larch House, Parklands Business Park, Forest Road, Denmead, Hampshire, PO7 6XP, England

      IIF 59
    • Larch House, Forest Road, Denmead, Waterlooville, PO7 6XP, England

      IIF 60 IIF 61 IIF 62
    • Larch House, Parklands Business Park, Forest Road, Denmead, Waterlooville, Hampshire, PO7 6XP

      IIF 64
  • Mr Duane Michael Williams
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 6, Sandmere Grove, Birmingham, West Midlands, B14 4JD, United Kingdom

      IIF 65
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 66
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 67
  • Mr Daniel Robert Williams
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 34 Victoria Park Road, Torquay, TQ1 3QJ

      IIF 68
child relation
Offspring entities and appointments
Active 34
  • 1
    PROJECT BRAND LIMITED - 2016-01-11
    34 Victoria Park Road, Torquay
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-11-30
    Officer
    2014-11-12 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-10-03 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 2
    Staffordshire Knot, Pinfold Street, Wednesbury, England
    Active Corporate (2 parents)
    Officer
    2017-05-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-05-04 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 3
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-02-17 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    41a Beach Road, Littlehampton, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    250 GBP2023-09-29
    Officer
    2022-08-02 ~ now
    IIF 11 - Director → ME
  • 5
    24 Defford Close, Redditch, England
    Active Corporate (2 parents)
    Officer
    2024-05-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-05-23 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 6
    Barrell And Co, 36 Commercial Street, Tredegar, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    2016-04-05 ~ dissolved
    IIF 8 - Director → ME
  • 7
    DIVVIY SERVICES LIMITED - 2019-05-15
    6 Sandmere Grove, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -26,744 GBP2023-11-30
    Officer
    2018-11-29 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2018-11-29 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    17-19 Church Road, Northfield, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-14 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-11-14 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    6 Sandmere Grove, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-08-22 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-08-22 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 66 - Right to appoint or remove directors as a member of a firmOE
  • 10
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-08-02 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 11
    95b Upper Ground, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-10 ~ dissolved
    IIF 4 - Director → ME
    2018-07-10 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    2018-07-10 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 12
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-08-29 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 13
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -102 GBP2024-12-04
    Officer
    2016-10-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-10-17 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 14
    Larch House Forest Road, Denmead, Waterlooville, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-26 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 15
    Larch House Forest Road, Denmead, Waterlooville, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2021-11-16 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2021-11-16 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 16
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-12-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-12-08 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 17
    93 Chetwynd Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-05-21 ~ now
    IIF 36 - Director → ME
  • 18
    24 24 Defford Close, Webheath, Redditch, England, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,925 GBP2023-03-31
    Officer
    2017-05-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-05-10 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 19
    34 Victoria Park Road, Torquay, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-13 ~ dissolved
    IIF 47 - Director → ME
  • 20
    8 Findon Close, Redditch, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-26 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 21
    Larch House Forest Road, Denmead, Waterlooville, England
    Active Corporate (1 parent)
    Officer
    2024-02-13 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-02-13 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 22
    Larch House Forest Road, Denmead, Waterlooville, England
    Active Corporate (1 parent)
    Officer
    2025-03-06 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 23
    Larch House Parklands Business Est, Forest Road, Denmead
    Dissolved Corporate (1 parent)
    Officer
    2013-08-23 ~ dissolved
    IIF 39 - Director → ME
  • 24
    Larch House Parklands Business Park, Forest Road, Denmead, Waterlooville, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    39,252 GBP2023-05-31
    Officer
    2013-01-24 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 64 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 64 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 64 - Has significant influence or control over the trustees of a trustOE
  • 25
    24 Defford Close, Redditch, England
    Active Corporate (3 parents)
    Equity (Company account)
    106,991 GBP2023-10-31
    Officer
    2022-10-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 26
    4385, 11296109: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32 GBP2019-04-30
    Officer
    2018-04-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 27
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-01-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 28
    20 Whitaker Drive, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2023-07-20 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 29
    Larch House Parklands Business Park, Forest Road, Denmead, Hampshire, England
    Active Corporate (1 parent)
    Officer
    2025-01-10 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-01-10 ~ 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 directorsOE
  • 30
    17 Fleet Court, Fleet Street, Torquay, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-27 ~ dissolved
    IIF 31 - Director → ME
    2013-08-27 ~ dissolved
    IIF 55 - Secretary → ME
  • 31
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-16 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-04-16 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    63 Charles Street, Milford Haven, Pembrokeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,805 GBP2021-09-30
    Officer
    2020-09-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-09-21 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 33
    18 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -258,604 GBP2023-05-31
    Officer
    2017-05-04 ~ now
    IIF 14 - Director → ME
  • 34
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,741 GBP2021-12-31
    Officer
    2020-12-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-12-15 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-04-12 ~ 2014-01-13
    IIF 1 - Director → ME
  • 2
    109 Fontygary Road, Rhoose, Barry, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -34,930 GBP2021-05-31
    Officer
    2019-09-14 ~ 2019-12-11
    IIF 2 - Director → ME
  • 3
    41 Chalton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-13 ~ 2016-04-05
    IIF 49 - LLP Designated Member → ME
  • 4
    49 Teignmouth Road, Torquay, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-03 ~ 2013-10-01
    IIF 32 - Director → ME
  • 5
    Just Computers, 82 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2015-11-12 ~ 2017-03-28
    IIF 57 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.