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

Williams, Christopher Derek Rhys

    Related profiles found in government register
  • Williams, Christopher Derek Rhys

    Registered addresses and corresponding companies
    • icon of address 34 Angus Street, Roath, Cardiff, South Glamorgan, CF2 3LY

      IIF 1 IIF 2
    • icon of address Bradley Court Park Place, Cardiff, South Glamorgan, CF1 3DP

      IIF 3 IIF 4
  • Williams, Christopher Derek Rhys
    British

    Registered addresses and corresponding companies
    • icon of address Bradley Court Park Place, Cardiff, South Glamorgan, CF1 3DP

      IIF 5 IIF 6 IIF 7
  • Williams, Christopher Derek Rhys
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 34 Angus Street, Roath, Cardiff, South Glamorgan, CF2 3LY

      IIF 8 IIF 9
  • Williams, Christopher
    British

    Registered addresses and corresponding companies
    • icon of address 2 Heath Park Crescent, Cardiff, South Glamorgan, CF14 3RL

      IIF 10
  • Williams, Christopher Derek Rhys
    born in August 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address One, Central Square, Cardiff, CF10 1FS, Wales

      IIF 11
    • icon of address New Kings Court, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3LG, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Williams, Christopher

    Registered addresses and corresponding companies
    • icon of address 2 Heath Park Crescent, Cardiff, South Glamorgan, CF14 3RL

      IIF 15
  • Williams, Christopher Derek Rhys
    British solicitor born in August 1963

    Registered addresses and corresponding companies
  • Williams, Christopher Derek Rhys
    British solicitor born in August 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 42 The Parade, Roath, Cardiff, CF24 3AD

      IIF 25
    • icon of address 9, Clun Terrace, Cardiff, CF24 4RB

      IIF 26
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 9 Clun Terrace, Cardiff
    Active Corporate (9 parents)
    Equity (Company account)
    153,824 GBP2024-02-29
    Officer
    icon of calendar 2016-06-30 ~ now
    IIF 26 - Director → ME
Ceased 25
  • 1
    M.B.H.28 LIMITED - 1994-10-28
    icon of address G15 Treforest Industrial Estate, Treforest, Mid Glamorgan
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-08-17 ~ 1994-10-21
    IIF 17 - Director → ME
  • 2
    M.B.H.6 LIMITED - 1994-03-29
    icon of address 2 Homestead Redcliffe Bay, Portishead, North Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,956 GBP2018-03-31
    Officer
    icon of calendar 1993-12-23 ~ 1994-03-28
    IIF 16 - Director → ME
  • 3
    GLAMORGAN ACCOMMODATION (IV) LIMITED - 2000-07-27
    M.B.H.27 LIMITED - 1993-10-15
    icon of address Finance Department, University Of South Wales, Treforest, Pontypridd, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 1993-09-24 ~ 1993-11-18
    IIF 18 - Director → ME
  • 4
    ASSOCIATION OF INDEPENDENT ELECTRICITY PRODUCERS LIMITED - 1994-12-23
    SHIFTPROJECT LIMITED - 1993-04-26
    icon of address Third Floor Candlewick House, 116-126 Cannon Street, London, England
    Active Corporate (22 parents)
    Officer
    icon of calendar 2000-10-02 ~ 2004-11-18
    IIF 7 - Secretary → ME
  • 5
    TARLO LYONS LLP - 2009-08-28
    icon of address New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (96 parents)
    Officer
    icon of calendar 2014-06-30 ~ 2017-06-30
    IIF 14 - LLP Member → ME
  • 6
    icon of address New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (95 parents, 4 offsprings)
    Officer
    icon of calendar 2014-06-30 ~ 2017-06-30
    IIF 12 - LLP Member → ME
  • 7
    icon of address New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (96 parents, 13 offsprings)
    Officer
    icon of calendar 2014-06-30 ~ 2016-06-30
    IIF 13 - LLP Member → ME
  • 8
    M.B.H.10 LIMITED - 1994-04-20
    icon of address Rainbow Business Centre Phoenix Way, Swansea Enterprise Park, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-12-24
    Officer
    icon of calendar 1993-07-12 ~ 1993-12-06
    IIF 9 - Secretary → ME
  • 9
    M.B.H.14 LIMITED - 1993-03-26
    icon of address Finance Department, Treforest, Pontypridd, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    icon of calendar 1993-03-05 ~ 1993-03-16
    IIF 24 - Director → ME
  • 10
    icon of address 5 Druidstone House Druidstone Road, Old St. Mellons, Cardiff
    Active Corporate (9 parents)
    Equity (Company account)
    5,511 GBP2023-12-31
    Officer
    icon of calendar 1991-07-05 ~ 1992-01-09
    IIF 23 - Director → ME
  • 11
    icon of address 207 Waterloo Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-03 ~ 2011-02-08
    IIF 25 - Director → ME
  • 12
    M.B.H.25 LIMITED - 1993-01-21
    icon of address C/o Bishop Fleming Brook House Manor Drive, Clyst St. Mary, Exeter, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    758,961 GBP2024-06-30
    Officer
    icon of calendar 1992-06-17 ~ 1993-01-08
    IIF 4 - Secretary → ME
  • 13
    M.B.H.26 LIMITED - 1993-10-15
    icon of address Finance Department, University Of South Wales, Treforest, Pontypridd, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 1993-09-24 ~ 1993-10-18
    IIF 1 - Secretary → ME
  • 14
    GLAMORGAN ACCOMMODATION LIMITED - 2001-03-13
    M.B.H.14 LIMITED - 1993-08-18
    icon of address University Of South Wales, Treforest, Pontypridd, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 1993-07-12 ~ 1993-08-18
    IIF 2 - Secretary → ME
  • 15
    MC98 LIMITED - 2000-03-16
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (8 parents)
    Officer
    icon of calendar 2000-03-09 ~ 2000-03-30
    IIF 22 - Director → ME
  • 16
    icon of address Pantglas Hall, Llanfynydd, Carmarthen, Carmarthenshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,998,762 GBP2024-01-31
    Officer
    icon of calendar 1992-01-23 ~ 1992-01-05
    IIF 3 - Secretary → ME
  • 17
    M.B.H.1 LIMITED - 1991-04-30
    icon of address Liberty House The Enterprise Centre, Greenham Business Park, Newbury, Berks, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -26,607 GBP2024-03-31
    Officer
    icon of calendar 1991-03-18 ~ 1991-04-18
    IIF 21 - Director → ME
  • 18
    icon of address One, Central Square, Cardiff, Wales
    Active Corporate (19 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-23 ~ 2017-09-30
    IIF 11 - LLP Member → ME
  • 19
    icon of address Newport Civic Centre, Room 723, Newport Civic Centre, Newport, Wales
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2004-03-26 ~ 2004-04-01
    IIF 10 - Secretary → ME
  • 20
    BRITTONS BUILDING SUPPLIES LIMITED - 2001-06-01
    M.B.H.10 LIMITED - 1993-03-16
    icon of address The Core, 40 St. Thomas Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-12-02 ~ 1993-04-13
    IIF 6 - Secretary → ME
  • 21
    ISLE OF SHUNA SHELLFISH LIMITED - 2005-05-09
    OFFICESPRING LIMITED - 2003-08-06
    icon of address 130 St. Vincent Street, Glasgow
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,055,983 GBP2024-07-31
    Officer
    icon of calendar 2003-07-30 ~ 2003-08-15
    IIF 15 - Secretary → ME
  • 22
    M.B.H.6 LIMITED - 1991-12-05
    icon of address 1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-03-28 ~ 1991-11-19
    IIF 5 - Secretary → ME
  • 23
    M.B.H.26 LIMITED - 1993-08-02
    icon of address Waterloo House Heol Stanllyd, Cross Hands, Llanelli, Carmarthenshire, Wales
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 1993-05-06 ~ 1993-06-11
    IIF 8 - Secretary → ME
  • 24
    ALLT-YR-YN AND CAERLEON ENTERPRISES AND SERVICES LIMITED - 2004-07-27
    M.B.H.16 LIMITED - 1994-07-18
    icon of address Finance Department, Treforest, Pontypridd, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Equity (Company account)
    170,783 GBP2018-07-31
    Officer
    icon of calendar 1994-03-07 ~ 1994-06-16
    IIF 20 - Director → ME
  • 25
    WALES FUND MANAGERS LIMITED - 2009-06-25
    M.B.H.4 LIMITED - 1994-10-06
    icon of address Capital Building, Tyndall Street, Cardiff, Wales
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 1994-03-30 ~ 1994-09-20
    IIF 19 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.