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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Williams, Gareth Michael

    Related profiles found in government register
  • Williams, Gareth Michael
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Hamilton Terrace, Milford Haven, Pembrokeshire, SA73 3AL

      IIF 1
  • Williams, Gareth Michael
    British business owner born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, High Street, Snainton, Scarborough, North Yorkshire, YO13 9AJ

      IIF 2
  • Williams, Gareth Michael
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18e, Market Place, Malton, YO17 7LX, United Kingdom

      IIF 3
  • Williams, Gareth
    British born in March 1987

    Resident in United Kingdom

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

      IIF 4
    • 11, Hamilton Terrace, Milford Haven, Pembrokeshire, SA73 3AL, United Kingdom

      IIF 5
  • Williams, Gareth
    British bookkeeper born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Willowdene, Blaenporth, Cardigan, SA43 2AU, United Kingdom

      IIF 6
  • Williams, Gareth
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Hamilton Terrace, Milford Haven, Pembrokeshire, SA73 3AL, United Kingdom

      IIF 7 IIF 8
    • 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 9
  • Williams, Gareth
    British born in July 1972

    Resident in United Kingdom

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

      IIF 10
  • Williams, Gareth
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1c, Park Farm Courtyard, Easthorpe, Malton, Malton, YO17 6QX, United Kingdom

      IIF 11
  • Williams, Gareth Michael
    British born in March 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • Corner House, 22 High Street, Cardigan, SA43 1JG, Wales

      IIF 12
  • Mr Gareth Williams
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Hamilton Terrace, Milford Haven, Pembrokeshire, SA73 3AL, United Kingdom

      IIF 13
  • Williams, Gareth Michael
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1c, Farm Courtyard Eastthorpe, Malton, YO17 6QX, England

      IIF 14
  • Williams, Gareth Michael
    British businessman born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 37, Stafford Road, Sheffield, S2 2SF, United Kingdom

      IIF 15
  • Gareth Williams
    British born in March 1987

    Resident in United Kingdom

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

      IIF 16
  • Mr Gareth Michael Williams
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Hamilton Terrace, Hamilton Terrace, Milford Haven, SA73 3AL, United Kingdom

      IIF 17
  • Mr Gareth Williams
    British born in July 1972

    Resident in United Kingdom

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

      IIF 18
  • Williams, Gareth Michael
    British marketeer born in August 1979

    Registered addresses and corresponding companies
    • 6, Beechwood Avenue, Chorlton, Manchester, M21 8UA

      IIF 19
  • Williams, Gareth Michael
    British publisher born in August 1979

    Registered addresses and corresponding companies
    • Suite 700, 275 Deasgate, Manchester, M3 4EL

      IIF 20
  • Gareth Williams
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1c, Park Farm Courtyard, Easthorpe, Malton, Malton, YO17 6QX, United Kingdom

      IIF 21
  • Mr Gareth Michael Williams
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18e, Market Place, Malton, YO17 7LX, United Kingdom

      IIF 22
    • Enterprise House, 17 Cherry Farm Close, Malton, YO17 6AS, United Kingdom

      IIF 23 IIF 24
  • Williams, Gareth Hugh
    British director born in May 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • Celtic House, Gaerwen Industrial Estate, Gaerwen, Gwynedd, LL60 6HR

      IIF 25
  • Williams, Gareth
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Phoenix Fm, The Brentwood Centre, Doddinghurst Road, Brentwood, Essex, CM15 9NN, England

      IIF 26
    • The Brentwood Centre, Doddinghurst Road, Pilgrims Hatch, Brentwood, CM15 9NN, England

      IIF 27
  • Williams, Gareth
    British it consultant born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 60 Gooshays Drive, Harold Hill, Romford, RM3 9HP, England

      IIF 28
  • Williams, Garth
    British born in June 1977

    Resident in Austria

    Registered addresses and corresponding companies
    • 67, Hofgartensiedlung, Grafenworth, 3484, Austria

      IIF 29
  • Williams, Gareth
    Irish accountant / company director born in August 1979

    Resident in Ireland

    Registered addresses and corresponding companies
    • The Alexander Suite, Waters Green House, Sunderland Street, Macclesfield, SK11 6LF, England

      IIF 30
  • Williams, Gareth Hugh
    Welsh director born in May 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • 6, Min Y Grug, Bangor, LL57 2QB, United Kingdom

      IIF 31
  • Mr Gareth Williams
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 60 Gooshays Drive, Harold Hill, Romford, RM3 9HP, England

      IIF 32
  • Mr Garth Williams
    British born in June 1977

    Resident in Austria

    Registered addresses and corresponding companies
    • 67, Hofgartensiedlung, Grafenworth, 3484, Austria

      IIF 33
  • Mr Gareth Michael Williams
    British born in March 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • Corner House, High Street, Cardigan, SA43 1JG, Wales

      IIF 34
    • Willowdene, Blaenporth, Cardigan, SA432AU, United Kingdom

      IIF 35
  • Williams, Gareth Hugh

    Registered addresses and corresponding companies
    • Celtic House, Gaerwen Industrial Estate, Gaerwen, Gwynedd, LL60 6HR

      IIF 36
  • Williams, Gareth

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

      IIF 37
    • Unit 1c, Park Farm Courtyard, Easthorpe, Malton, Malton, YO17 6QX, United Kingdom

      IIF 38
    • 11, Hamilton Terrace, Milford Haven, Pembrokeshire, SA73 3AL

      IIF 39
    • 11, Hamilton Terrace, Milford Haven, Pembrokeshire, SA73 3AL, United Kingdom

      IIF 40 IIF 41 IIF 42
  • Mr Gareth Hugh Williams
    Welsh born in May 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • 6, Min Y Grug, Bangor, LL57 2QB, United Kingdom

      IIF 43
    • The Willows, Ransom Wood Buiness Park, Southwell Road West, Mansfield, NG21 0HJ, England

      IIF 44
child relation
Offspring entities and appointments 24
  • 1
    ARMADILLO RECORDS UK LIMITED
    09960798
    60 Gooshays Drive Harold Hill, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 2
    CARERS PLUS YORKSHIRE LTD - now
    SCARBOROUGH AND RYEDALE CARERS RESOURCE
    - 2021-05-20 03042108
    96 High Street, Snainton, Scarborough, North Yorkshire
    Active Corporate (55 parents)
    Officer
    2015-03-04 ~ 2017-10-10
    IIF 2 - Director → ME
  • 3
    CARMARTHENSHIRE HERALD LIMITED
    09460872
    11 Hamilton Terrace, Milford Haven, Wales
    Active Corporate (4 parents)
    Officer
    2015-02-26 ~ 2021-05-28
    IIF 5 - Director → ME
    2015-02-26 ~ 2021-05-28
    IIF 41 - Secretary → ME
    Person with significant control
    2017-02-26 ~ 2021-05-28
    IIF 17 - Ownership of shares – 75% or more OE
  • 4
    CHALLENGE & GUIDE UK LTD
    16249282
    Unit 1c, Park Farm Courtyard Easthorpe, Malton, Malton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-13 ~ now
    IIF 11 - Director → ME
    2025-02-13 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2025-02-13 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 5
    EAST LONDON AND ESSEX DIGITAL CIC
    14806746
    The Brentwood Centre Doddinghurst Road, Pilgrims Hatch, Brentwood, England
    Active Corporate (4 parents)
    Officer
    2023-04-17 ~ now
    IIF 27 - Director → ME
  • 6
    EMERGENCY SERVICES TRAINING INST. LIMITED
    07919822
    The Alexander Suite Silk Point, Queens Avenue, Macclesfield, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-23 ~ dissolved
    IIF 30 - Director → ME
  • 7
    FFHT LTD
    - now 09704482
    COMPASS HOME CARE LTD
    - 2016-09-01 09704482
    Willowdene, Blaenporth, Cardigan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-07-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    FIELD ENABLEMENT CONSULTING LIMITED
    16653609
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-08-15 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 9
    FORSETI ENERGY LIMITED
    15773894
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-12 ~ now
    IIF 4 - Director → ME
    2024-06-12 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    HERALD FULFILLMENT LTD
    10498979
    11 Hamilton Terrace, Milford Haven, Pembrokeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-28 ~ 2018-07-11
    IIF 7 - Director → ME
    2016-11-28 ~ 2018-07-11
    IIF 42 - Secretary → ME
    Person with significant control
    2016-11-28 ~ 2018-07-11
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 11
    HERALD NEWSPAPERS PLC
    09911358
    107-111 Fleet Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2017-03-06 ~ 2017-08-31
    IIF 9 - Director → ME
  • 12
    I - SIGHT TECHNOLOGY LTD
    13383387
    1a Caudwell Drive, Mansfield, England
    Active Corporate (5 parents)
    Person with significant control
    2021-05-10 ~ now
    IIF 44 - Has significant influence or control OE
  • 13
    LARGE OUTDOORS LIMITED
    06959017
    Enterprise House, 17 Cherry Farm Close, Malton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2009-07-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Has significant influence or control as a member of a firm OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Has significant influence or control OE
    IIF 24 - Right to appoint or remove directors as a member of a firm OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 14
    LARGE PUBLISHING LTD
    06673287
    Suite 1a Shire Business Park, Wainwright Road, Worcester
    Dissolved Corporate (5 parents)
    Officer
    2009-06-01 ~ 2010-04-30
    IIF 19 - Director → ME
  • 15
    MEGAGROUP NEWSPAPERS LTD
    09430434
    Office 322 56 Gloucester Road, Kensington, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-02-09 ~ 2015-02-09
    IIF 8 - Director → ME
    2015-02-09 ~ 2015-02-09
    IIF 40 - Secretary → ME
  • 16
    NORDSTACK LTD
    13750138
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-11-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-11-17 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 17
    OUTDOORLADS LTD
    06589498
    Royal Exchange Suite 440, Royal Exchange, Manchester, England
    Active Corporate (51 parents)
    Officer
    2008-05-10 ~ 2008-10-01
    IIF 20 - Director → ME
  • 18
    PEAK DISTRICT AND SOUTH YORKSHIRE BRANCH OF THE CAMPAIGN TO PROTECT RURAL ENGLAND
    - now 04496754
    THE PEAK DISTRICT AND SOUTH YORKSHIRE BRANCH OF THECOUNCIL FOR THE PROTECTION OF RURAL ENGLAND - 2003-07-07
    37 Stafford Road, Sheffield
    Active Corporate (60 parents)
    Officer
    2013-10-23 ~ 2014-07-16
    IIF 15 - Director → ME
  • 19
    PHOENIX FM LIMITED
    05177572
    Phoenix Fm, The Brentwood Centre, Brentwood, England
    Active Corporate (18 parents)
    Officer
    2021-02-19 ~ now
    IIF 26 - Director → ME
  • 20
    PLAS FARM LIMITED
    03003697
    Landmark St Peters Square 1, Oxford Street, Manchester
    Dissolved Corporate (14 parents)
    Officer
    2016-01-25 ~ 2022-08-15
    IIF 25 - Director → ME
    2013-06-24 ~ 2022-08-15
    IIF 36 - Secretary → ME
  • 21
    SEA KAYAK TOURS LTD
    13383384
    Malton Office Centre Jackson Yard, Showfield Lane, Malton, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-10 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2021-05-10 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    SINTEC MILFORD HAVEN LIMITED
    08146770 07118838
    4385, 08146770: Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2015-02-22 ~ 2015-02-23
    IIF 1 - Director → ME
    2015-02-22 ~ 2015-02-22
    IIF 39 - Secretary → ME
  • 23
    TŶ ANNIE LTD
    13449186
    Corner House, 22 High Street, Cardigan, Wales
    Active Corporate (2 parents)
    Officer
    2021-10-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 34 - Has significant influence or control OE
  • 24
    YMUNAI LTD
    12049942
    6 Min Y Grug, Bangor, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-13 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2019-06-13 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% 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 22 March 2026 and licensed under the Open Government Licence v3.0.