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, David John

    Related profiles found in government register
  • Williams, David John
    British

    Registered addresses and corresponding companies
    • Badgers Barn Long Ashton Road, Long Ashton, Bristol, North Somerset, BS41 9SQ

      IIF 1
    • April Cottage, School Road, Nomansland, Wiltshire, SP5 2BY

      IIF 2 IIF 3 IIF 4
  • Williams, David
    British

    Registered addresses and corresponding companies
  • Williams, David
    British company director

    Registered addresses and corresponding companies
    • Holly House, Warrington Road, Mere, Knutsford, Cheshire, WA16 0QB

      IIF 16
  • Williams, David
    British director

    Registered addresses and corresponding companies
    • Holly House, Warrington Road, Mere, Knutsford, Cheshire, WA16 0QB

      IIF 17
  • Williams, David
    British solicitor

    Registered addresses and corresponding companies
    • Manor House, Stretton Hall, Oadby, LE2 4QX

      IIF 18
  • Williams, David
    British solicitor born in June 1958

    Registered addresses and corresponding companies
  • Williams, David
    British education born in July 1958

    Registered addresses and corresponding companies
    • 13 Athelstan Road, Colchester, Essex, CO3 3TN

      IIF 39
  • Williams, David John
    British tax consultant born in October 1959

    Registered addresses and corresponding companies
    • 4 Richborough Road, London, NW2 3LU

      IIF 40
  • Williams, David
    Other

    Registered addresses and corresponding companies
  • Williams, David
    British director born in June 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 13397563 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
  • Williams, David Gareth Clive

    Registered addresses and corresponding companies
    • 68, Fulham Park Gardens, London, SW6 4LB, United Kingdom

      IIF 45
  • Williams, David Gareth Clive
    British chartered accountant

    Registered addresses and corresponding companies
    • 68 Fulham Park Gardens, Fulham, London, SW6 4LB

      IIF 46
  • Williams, David

    Registered addresses and corresponding companies
    • 45, Normoss Avenue, Blackpool, FY3 7PX, England

      IIF 47
    • 2, The Courtyard, 283 Ashley Road, Hale, Altrincham, WA14 3NG, United Kingdom

      IIF 48
    • 3, Adams Court, Adams Hill, Knutsford, Cheshire, WA16 6BA, United Kingdom

      IIF 49
    • 3 Adams Court, Adams Hill, Knutsford, WA16 6BA, United Kingdom

      IIF 50
    • 127 Stoughton Road, Oadby, Leicester, Leicestershire, LE2 4FS

      IIF 51 IIF 52
    • 28 Beaumont Street, Oadby, Leicester, LE2 4DB

      IIF 53
    • 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 54
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 55 IIF 56
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 57
    • 58 Mountbatten Drive, Carisbrooke, Newport, Isle Of Wight, PO30 5SJ

      IIF 58 IIF 59
    • 58, Mountbatten Drive, Newport, Isle Of Wight, PO30 5SJ, England

      IIF 60
    • Flat 5 Clifford Court, New Mill Lane Clifford, Wetherby, West Yorkshire, LS23 6HW

      IIF 61 IIF 62 IIF 63
    • The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, United Kingdom

      IIF 64
  • Williams, David
    British director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • 84, Denshaw Grove, Morley, Leeds, LS27 8SB

      IIF 65
  • Williams, David
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 104, Derby Road, Chellaston, Derby, DE73 6RF, England

      IIF 66
    • 57 Grove Close, Thulston, Derby, Derbyshire, DE72 3EY

      IIF 67
  • Williams, David
    British joiner born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 55, Kingsway, Cottingham, HU16 5BB, England

      IIF 68
  • Williams, David
    born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Fieldhouse, Cis The Old Slaughter House, Green Lane, Ashley, Isle Of Wight, PO33 4BB

      IIF 69
    • 58, Mountbatten Drive, Carrisbroke, Newport, Isle Of Wight, PO30 5SJ, United Kingdom

      IIF 70
    • 58, Mountbatten Drive, Mountbatten Drive, Newport, Isle Of Wight, PO30 5SJ, England

      IIF 71
  • Williams, David
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 6, St. Nicholas Court, Bathampton, Bath, BA2 6UZ, England

      IIF 72
    • 23, High Street, Keynsham, Bristol, BS31 1DP, England

      IIF 73
    • Estates Office, Avenue Road, Freshwater, PO40 9UT, England

      IIF 74
    • 1 Admirals Yard, Little London, Newport, PO30 5BS, England

      IIF 75
    • Classic Boat Museum, Town Quay, Newport, PO30 2EF, England

      IIF 76
    • The Cow Shed, Green Lane Farm, Ryde, PO33 4BB, United Kingdom

      IIF 77
    • 47, Chadwick Way, Hamble, Southampton, SO31 4FD, England

      IIF 78
  • Williams, David
    British accountancy born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 58, Mountbatten Drive, Newport, Isle Of Wight, PO30 5SJ, United Kingdom

      IIF 79
  • Williams, David
    British accountant born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4, East Street, Newport, Isle Of Wight, PO30 1JN, United Kingdom

      IIF 80
    • Old Slaughter House, Ashey Road, Ryde, Isle Of Wight, PO33 4BB, United Kingdom

      IIF 81
    • The Old Slaugher House, Ashey Road, Ryde, Isle Of Wight, PO33 4BB, United Kingdom

      IIF 82
  • Williams, David
    British accounts manager born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Estate Office, Freshwater Greengrocers, The Estate Office, The Avenue, Isle Of Wight, PO40 9UT, United Kingdom

      IIF 83
  • Williams, David
    British book keeper born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 4 East Street, Newport, PO30 1JN, United Kingdom

      IIF 84
  • Williams, David
    British bookkeeper born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Fieldhouse, Greenlane Farm, Ashey Road, Ryde, Isle Of Wight, PO33 4BB, United Kingdom

      IIF 85
  • Williams, David
    British company director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 24, Orwell Drive, Keynsham, Bristol, BS31 1QB, England

      IIF 86
  • Williams, David
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 8, The Normans, Bathampton, Bath, BA2 6TD, United Kingdom

      IIF 87
    • Unit A Lewin House, The Street, Radstock, BA3 3FJ, England

      IIF 88
    • Unit A, Lewin House, The Street, Radstock, BA3 3FJ, United Kingdom

      IIF 89
  • Williams, David
    British general manager born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Flat 26 Lion House, Lion Terrace, Portsmouth, PO1 3AB, England

      IIF 90
  • Williams, David
    British sales director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 24, Orwell Drive, Keynsham, Bristol, BS31 1QB, England

      IIF 91
    • Prospect House, 24 Orwell Drive, Keynsham, Bristol, BS31 1QB, United Kingdom

      IIF 92
  • Williams, David
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 22 Friars Street, Sudbury, Suffolk, C010 2AA, United Kingdom

      IIF 93
    • Castletons, 12b, Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, United Kingdom

      IIF 94
  • Williams, David
    British co director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 27 Prince Philip Road, Colchester, Essex, CO2 8NX

      IIF 95
  • Williams, David
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 110a, Goodmayes Road, Ilford, Essex, IG3 9UZ, England

      IIF 96
    • Orchard House, Bluebell Way, Wilmslow, Cheshire, SK9 2LF

      IIF 97
    • The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, England

      IIF 98
  • Williams, David
    British it consultant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Old Workshop, 12b, Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, England

      IIF 99
  • Williams, David John
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Birmayne House, Cowley Road, Blyth Riverside Business Park, Blyth, Northumberland, NE24 5TF

      IIF 100
    • Badgers Barn Long Ashton Road, Long Ashton, Bristol, North Somerset, BS41 9SQ

      IIF 101
    • Site G Tofthills Avenue, Midmill Business Park, Kintore, AB51 0QP, Scotland

      IIF 102
    • 17, Connaught Place, London, W2 2ES, England

      IIF 103 IIF 104 IIF 105
  • Williams, David John
    British company director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Badgers Barn Long Ashton Road, Long Ashton, Bristol, North Somerset, BS41 9SQ

      IIF 107
  • Williams, David John
    British director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Blackwood House, Union Grove Lane, Aberdeen, AB10 6XU, United Kingdom

      IIF 108
    • Badgers Barn Long Ashton Road, Long Ashton, Bristol, North Somerset, BS41 9SQ

      IIF 109 IIF 110 IIF 111
    • 6th Floor, Manfield House, 1 Southampton Street, London, WC2R 0LR, England

      IIF 114
    • The Mews 1a, Birkenhead Street, London, WC1H 8BA

      IIF 115
    • Yorkon House, New Lane, Huntington, York, YO32 9PT, England

      IIF 116
  • Williams, David John
    British engineer born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • The Old Post Office, Easton, Winchester, Hampshire, SO21 1EF, England

      IIF 117
  • Williams, David John
    British investment executive born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Badgers Barn Long Ashton Road, Long Ashton, Bristol, North Somerset, BS41 9SQ

      IIF 118
  • Williams, David John
    British investment management born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1 Widcombe Crescent, Bath, BA2 6AH

      IIF 119
  • Williams, David
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, United Kingdom

      IIF 120
  • Williams, David John
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • April Cottage, School Road, Nomansland, Wiltshire, SP5 2BY

      IIF 121
    • April Cottage, School Road, Nomansland, Wiltshire, SP5 2BY, England

      IIF 122
    • Osbourne House, Monkey Jump, Wellow Common West Wellow, Romsey, Hampshire, SO51 6BX, England

      IIF 123
    • April Cottage, School Road, Nomansland, Salisbury, SP5 2BY, England

      IIF 124 IIF 125 IIF 126
  • Williamson, David
    British born in May 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • Garrison House, Garrison House, Millport, Isle Of Cumbrae, North Ayrshire, KA28 0AZ, Scotland

      IIF 127
    • Garrison House, Garrison House, Millport, Isle Of Cumbrae, North Ayrshire, KA28 0AZ, United Kingdom

      IIF 128
    • 8, Westhaven, Westbay Road, Millport, KA28 0HA, United Kingdom

      IIF 129
    • West Lodge, Garrison House, 2 Clifton Street, Millport, Isle Of Cumbrae, North Ayrshire, KA28 0AZ

      IIF 130
  • Williamson, David
    British company director born in May 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Kirkton Crescent, Millport, Isle Of Cumbrae, KA28 0HJ, Scotland

      IIF 131
  • Williams, David
    English born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Prospect House, Orwell Drive, Keynsham, Bristol, BS31 1QB, England

      IIF 132
  • Williams, David Gareth
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12b, Kennerleys Lane, Wilmslow, SK9 5EQ, England

      IIF 133
  • Williams, David
    British born in April 1948

    Resident in United Kingdom

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

      IIF 134
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 135
  • Williams, David
    British company director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Adams Court, Adams Hill, Knutsford, WA16 6BA, United Kingdom

      IIF 136
    • Holly House, Warrington Road, Mere, Knutsford, Cheshire, WA16 0QB

      IIF 137 IIF 138
    • 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 139
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 140
    • The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, United Kingdom

      IIF 141
    • Unit 5, Concept Court, Kettlestring Lane, Clifton Moor, York, YO30 4XF, England

      IIF 142
  • Williams, David
    British company director - chairman born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly House, Warrington Road, Mere, Knutsford, Cheshire, WA16 0QB

      IIF 143
  • Williams, David
    British director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Adams Court, Adams Hill, Knutsford, Cheshire, WA16 6BA, United Kingdom

      IIF 144
    • Holly House, Warrington Road, Mere, Knutsford, Cheshire, WA16 0QB

      IIF 145
    • Holly House, Farm, Warrington Road, Mere, Cheshire, WA16 0QB, United Kingdom

      IIF 146
  • Williams, David
    British none born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly House, Bowden View Lane, Mere, Knutsford, Cheshire, WA16 0QB

      IIF 147 IIF 148
  • Williams, David
    British general manager born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown Inn, Walkers Lane, Shorwell, Newport, PO30 3JZ, United Kingdom

      IIF 149 IIF 150
  • Williams, David
    British shop born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Normoss Avenue, Blackpool, FY3 7PX, England

      IIF 151
  • Williamson, David
    Scottish born in May 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • Garrison House, Garrison House, Millport, Isle Of Cumbrae, North Ayrshire, KA28 0AZ, United Kingdom

      IIF 152
  • Williamson, David
    Scottish retired born in May 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • Garrison House, Garrison House, Millport, Isle Of Cumbrae, North Ayrshire, KA28 0AZ, United Kingdom

      IIF 153
  • Williams, David
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 239, Wellington Road South, Stockport, Cheshire, SK2 6NG, United Kingdom

      IIF 154 IIF 155
  • Williams, David Vaughan
    born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tewin Bury Farm, B1000 Hertford Road, Tewin, Welwyn, Hertfordshire, AL6 0JB, United Kingdom

      IIF 156
  • Williams, David Gareth Clive
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 68, Fulham Park Gardens, London, SW6 4LB, England

      IIF 157
  • Williams, David Vaughan
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tewin Bury Farm, B1000 Hertford Road, Tewin, Welwyn, Hertfordshire, AL6 0JB, England

      IIF 158
    • Tewin Bury Farm, B1000 Hertford Road, Tewin, Welwyn, Hertfordshire, AL6 0JB, United Kingdom

      IIF 159 IIF 160
  • Williams, David Vaughan
    British director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tewin Bury Farm, B1000 Hertford Road, Tewin, Welwyn, Hertfordshire, AL6 0JB, United Kingdom

      IIF 161 IIF 162 IIF 163
  • Mr David Williams
    British born in June 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 13397563 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 164
  • Mr David Williams
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 104 Derby Road, Chellaston, Derby, Derbyshire, DE73 6RF, United Kingdom

      IIF 165
    • 57 Grove Close, Thulston, Derby, Derbyshire, DE72 3EY, England

      IIF 166
  • Mr David Williams
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 6, St. Nicholas Court, Bathampton, Bath, BA2 6UZ, England

      IIF 167
    • 23, High Street, Keynsham, Bristol, BS31 1DP, England

      IIF 168
    • 24, Orwell Drive, Keynsham, Bristol, BS31 1QB, England

      IIF 169 IIF 170 IIF 171
    • Prospect House, 24 Orwell Drive, Keynsham, Bristol, BS31 1QB, United Kingdom

      IIF 172
    • Estates Office, Avenue Road, Freshwater, PO40 9UT, England

      IIF 173
    • 1 Admirals Yard, Little London, Newport, PO30 5BS, England

      IIF 174
    • Bridge House, 4 East Street, Newport, PO30 1JN, United Kingdom

      IIF 175
    • Classic Boat Museum, Town Quay, Newport, PO30 2EF, England

      IIF 176
    • Flat 26 Lion House, Lion Terrace, Portsmouth, PO1 3AB, England

      IIF 177
    • Unit A Lewin House, The Street, Radstock, BA3 3FJ, England

      IIF 178
    • Unit A, Lewin House, The Street, Radstock, BA3 3FJ, United Kingdom

      IIF 179
    • 47, Chadwick Way, Hamble, Southampton, SO31 4FD, England

      IIF 180
    • The Estate Office, Freshwater Greengrocers, The Estate Office, The Avenue, Isle Of Wight, PO40 9UT, United Kingdom

      IIF 181
  • Mr David Williams
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Castletons, 12b, Kennerleys Lane, Wilmslow, SK9 5EQ, United Kingdom

      IIF 182
    • The Old Workshop, 12b, Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, England

      IIF 183
  • Mr David John Williams
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Badgers Barn, Long Ashton Road, Long Ashton, Bristol, BS41 9JQ, England

      IIF 184
    • 12, Portobello, Abbey Foregate, Shrewsbury, Shropshire, SY2 6BX, England

      IIF 185
  • Mr David Williams
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • April Cottage, School Road, Nomansland, Salisbury, SP5 2BY

      IIF 186
    • The Old Workshop, 12b Kennerleys Lane, Wilmslow, SK9 5EQ, United Kingdom

      IIF 187
  • Mr David Williamson
    British born in May 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Kirkton Crescent, Millport, Isle Of Cumbrae, KA28 0HJ, Scotland

      IIF 188
    • 1, Seaford Street, Kilmarnock, KA1 2BZ, Scotland

      IIF 189
  • Williams, David Gareth Clive
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68 Fulham Park Gardens, Fulham, London, SW6 4LB

      IIF 190
    • Ardent Advisors Limited, 53 Davies Street, London, W1K 5JH, United Kingdom

      IIF 191
  • Williams, David Gareth Clive
    British accountant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Fulham Park Gardens, London, SW6 4LB, United Kingdom

      IIF 192
  • Williams, David Gareth Clive
    British chartered accountant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 25 Queens Gate Gardens, South Kensington, London, SW7 5RP

      IIF 193
  • Williams As Trustee, David Vaughan
    born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tewin Bury Farm Hotel, B1000 Hertford Road, Welwyn, Hertfordshire, AL6 0JB, United Kingdom

      IIF 194
  • David Williams
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, The Courtyard, Hale, WA14 3NG, United Kingdom

      IIF 195
    • 3, Adams Court, Adams Hill, Knutsford, Cheshire, WA16 6BA, England

      IIF 196
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 197
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 198
  • Mr David Gareth Williams
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12b, Kennerleys Lane, Wilmslow, SK9 5EQ, England

      IIF 199
  • Mr David Vaughan Williams
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • Riverside House, 14 Prospect Place, Welwyn, Hertfordshire, AL6 9EN, United Kingdom

      IIF 200
  • Mr David Williamson
    Scottish born in May 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • Garrison House, Garrison House, Millport, Isle Of Cumbrae, North Ayrshire, KA28 0AZ, United Kingdom

      IIF 201
  • Mr David Williams
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cowshed, Green Lane Farm, Ryde, Isle Of Wight, PO33 4BB, United Kingdom

      IIF 202
  • Mr David Williams
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prospect House, 24 Orwell Drive, Bristol, United Kingdom

      IIF 203
    • Crown Inn, Walkers Lane, Shorwell, Newport, PO30 3JZ, United Kingdom

      IIF 204
    • Bugle Brading, 56 57 High Street, Brading, Sandown Po36 0dq, United Kingdom

      IIF 205
  • Mr David Gareth Clive Williams
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 68, Fulham Park Gardens, London, SW6 4LB, England

      IIF 206
  • Mr David Vaughan Williams
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tewin Bury Farm, B1000 Hertford Road, Tewin, Welwyn, Hertfordshire, AL6 0JB, United Kingdom

      IIF 207
    • Tewin Bury Farm, Tewin, Welwyn, Hertfordhsire, AL6 0JB, England

      IIF 208
    • Westleywood Farmhouse, Tewin Bury Farm, B1000 Hertford Road, Tewin, Welwyn, Hertfordshire, AL6 0JB, United Kingdom

      IIF 209
    • 19 Attimore Road, Wewyn Garden City, Hertfordshire, AL8 6LH, England

      IIF 210
  • Mr David Gareth Clive Williams
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Fulham Park Gardens, Fulham, London, London, SW6 4LB

      IIF 211
    • Ardent Advisors Limited, 53 Davies Street, London, W1K 5JH, United Kingdom

      IIF 212
    • Suite 501, Unit 2 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 213
child relation
Offspring entities and appointments 136
  • 1
    25 QUEENSGATE GARDENS FREEHOLD LIMITED
    06009602
    7 New Quebec Street, London, England
    Active Corporate (9 parents)
    Officer
    2006-11-24 ~ 2015-08-12
    IIF 193 - Director → ME
  • 2
    3I PLC
    - now 00397156
    FFI (UK FINANCE) PUBLIC LIMITED COMPANY - 1983-07-01
    INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED - 1980-12-31
    1 Knightsbridge, London, United Kingdom
    Active Corporate (148 parents, 82 offsprings)
    Officer
    1993-06-18 ~ 2003-04-07
    IIF 118 - Director → ME
  • 3
    ADVANCED CHAMFERING MACHINES LIMITED
    - now 02015862
    CARBEX U.K. LIMITED - 1987-12-04
    NO. 51 LEICESTER LIMITED - 1986-05-23
    Grant Thornton Uk Llp, Regent House, 80 Regent Road, Leicester, England
    Dissolved Corporate (5 parents)
    Officer
    (before 1991-05-09) ~ 1996-05-28
    IIF 15 - Secretary → ME
  • 4
    ADVANCED MICRO LUBRICATION LIMITED
    - now 02897478
    NO. 216 LEICESTER LIMITED - 1994-04-08
    38 Underwood Drive, Stoney Stanton, Leicester, England
    Active Corporate (10 parents)
    Officer
    1994-04-12 ~ 1998-02-03
    IIF 27 - Director → ME
  • 5
    ARDENT ADVISORS DIGITAL MEDIA LIMITED
    07071977
    Dgc Williams, 68 Fulham Park Gardens, Fulham, London, London
    Dissolved Corporate (1 parent)
    Officer
    2009-11-10 ~ dissolved
    IIF 192 - Director → ME
    2009-11-10 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 211 - Ownership of shares – 75% or more OE
  • 6
    ARDENT ADVISORS GROUP LIMITED
    - now 15436333
    SWAN ADVISORS GROUP LIMITED
    - 2025-01-07 15436333
    ARDENT ADVISORS GROUP LIMITED
    - 2024-05-16 15436333
    68 Fulham Park Gardens, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-01-23 ~ now
    IIF 157 - Director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 206 - Ownership of voting rights - 75% or more OE
    IIF 206 - Ownership of shares – 75% or more OE
    IIF 206 - Right to appoint or remove directors OE
  • 7
    ARDENT ADVISORS LIMITED
    - now 15229217 04974713
    SWAN LAKE ADVISORS LIMITED
    - 2025-01-08 15229217
    ARDENT ADVISORS LIMITED
    - 2024-05-16 15229217 04974713
    68 Fulham Park Gardens, London, England
    Active Corporate (3 parents)
    Officer
    2023-10-23 ~ now
    IIF 191 - Director → ME
    Person with significant control
    2023-10-23 ~ 2024-02-14
    IIF 212 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 212 - Right to appoint or remove directors OE
    IIF 212 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    ARDENT FINANCING GROUP LIMITED
    - now 04974713
    ARDENT ADVISORS LIMITED
    - 2023-10-17 04974713 15229217... (more)
    Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2003-11-25 ~ now
    IIF 190 - Director → ME
    2003-11-25 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 213 - Ownership of shares – 75% or more OE
    IIF 213 - Ownership of voting rights - 75% or more OE
  • 9
    AXIOM DISPLAYS LIMITED
    02191874
    100 St James Road, Northampton
    Dissolved Corporate (13 parents)
    Officer
    2013-12-03 ~ 2015-07-24
    IIF 147 - Director → ME
  • 10
    AXIOM MARKETING SERVICES LIMITED
    - now 00544939
    GAY DISPLAYS LIMITED - 1987-11-16
    The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2013-12-03 ~ 2015-07-24
    IIF 148 - Director → ME
  • 11
    AXIOM POP LTD
    - now 08467476
    SPRINGTIME SYSTEMS LTD - 2013-10-21
    3rd Floor The Coade, 98 Vauxhall Walk, London, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2013-11-22 ~ 2015-07-24
    IIF 146 - Director → ME
  • 12
    BAKGROUND MARKETING LTD
    11235834
    30 Pettard Close, Two Gates, Tamworth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-03-06 ~ 2019-02-05
    IIF 136 - Director → ME
    2018-03-06 ~ 2019-02-05
    IIF 50 - Secretary → ME
  • 13
    BANANA WHARF LIMITED
    05462557
    Delicious Dining, Ground Floor Endeavour Court Channel Way, Ocean Village, Southampton, So14 3gd, England
    Active Corporate (8 parents)
    Officer
    2005-05-25 ~ 2011-05-16
    IIF 43 - Secretary → ME
  • 14
    BATH BUILDING SERVICES LTD
    - now 14046229
    BATHBUILDINGANDMAINTENANCE LTD
    - 2022-04-27 14046229
    Ashlar House Tog Hill, Wick, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-13 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2022-04-13 ~ dissolved
    IIF 170 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 170 - Right to appoint or remove directors OE
  • 15
    BERWICK POST LIMITED
    05444321
    1 Kings Avenue, London
    Dissolved Corporate (7 parents)
    Officer
    2007-12-27 ~ 2010-06-15
    IIF 5 - Secretary → ME
  • 16
    BIG IOW LIMITED
    08668211
    The Cow Shed, Green Lane Farm, Ryde
    Active Corporate (1 parent)
    Officer
    2013-08-29 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 202 - Ownership of shares – 75% or more OE
  • 17
    BOATABILITY (PORTSMOUTH) LIMITED
    07615037
    12 Feltons Place, Portsmouth
    Active Corporate (5 parents)
    Officer
    2011-04-27 ~ now
    IIF 60 - Secretary → ME
  • 18
    BOSSA BROTHERS LIMITED
    16180365
    1 Admirals Yard, Little London, Newport, England
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Right to appoint or remove directors OE
  • 19
    BREAD OF HEAVEN TAKEAWAY LTD.
    08476259
    45 Normoss Avenue, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-05 ~ dissolved
    IIF 151 - Director → ME
    2013-04-05 ~ dissolved
    IIF 47 - Secretary → ME
  • 20
    BRIDGE CONSULTANCY IOW LIMITED
    11555270
    Bridge House, 4 East Street, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-06 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2018-09-06 ~ dissolved
    IIF 175 - Ownership of shares – 75% or more OE
    IIF 175 - Ownership of voting rights - 75% or more OE
    IIF 175 - Right to appoint or remove directors OE
  • 21
    CARISBROOKE CLEANING COMPANY LIMITED
    08704450
    The Old Slaugher House, Ashey Road, Ryde, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    2013-09-24 ~ dissolved
    IIF 82 - Director → ME
  • 22
    CASH POINT MEDIA LIMITED
    05060641
    Holly House Warrington Road, Mere, Knutsford, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    2004-03-02 ~ dissolved
    IIF 137 - Director → ME
    2004-03-02 ~ 2009-01-30
    IIF 16 - Secretary → ME
  • 23
    CELTIC ACCOMMODATION PROPERTIES LIMITED
    16637691
    47 Chadwick Way, Hamble, Southampton, England
    Active Corporate (2 parents)
    Officer
    2025-08-08 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2025-08-08 ~ now
    IIF 180 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 180 - Right to appoint or remove directors OE
  • 24
    CHESTNUT COURT (SILVANGLEN) RESIDENTS ASSOCIATION LIMITED
    02530590
    22 Friars Street, Sudbury, Suffolk, United Kingdom
    Active Corporate (56 parents)
    Officer
    2002-06-24 ~ now
    IIF 93 - Director → ME
  • 25
    CINE 1 EUROPE LIMITED
    - now 03980777
    FILM MARKETING GROUP LIMITED - 2009-04-28
    EBPP SERVICE LIMITED - 2002-12-11
    April Cottage School Road, Nomansland, Salisbury, England
    Dissolved Corporate (7 parents)
    Officer
    2016-04-04 ~ 2018-04-18
    IIF 125 - Director → ME
  • 26
    CL DORMANT NO.4 LIMITED - now
    GREENWAY-BIRD EXPRESS LIMITED - 2012-09-21
    NO. 157 LEICESTER LIMITED
    - 1991-04-24 02587322 02371054... (more)
    2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex, England
    Dissolved Corporate (14 parents)
    Officer
    1991-03-01 ~ 1991-04-02
    IIF 23 - Director → ME
    1991-03-01 ~ 1991-04-02
    IIF 11 - Secretary → ME
  • 27
    CLEARED PROJECT PEOPLE LIMITED
    06956475
    Sterling House, 27 Hatchlands Road, Redhill, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2009-07-08 ~ 2011-06-01
    IIF 97 - Director → ME
  • 28
    COLCHESTER UNITED COMMUNITY SPORTS TRUST
    04199424
    Bridge House, London Bridge, London
    Dissolved Corporate (34 parents)
    Officer
    2005-03-31 ~ 2006-11-23
    IIF 39 - Director → ME
  • 29
    COMMERCIAL AND INDUSTRIAL FINANCIAL SERVICES LIMITED
    08127484
    Old Slaughter House, Ashey Road, Ryde, Isle Of Wight, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2012-07-03 ~ dissolved
    IIF 81 - Director → ME
  • 30
    COMRAC LIMITED
    - now 02587734
    NO. 158 LEICESTER LIMITED
    - 1991-05-20 02587734 02587319... (more)
    Willow House Llancayo Court, Gwehelog, Usk, Gwent
    Dissolved Corporate (20 parents)
    Officer
    1991-03-01 ~ 1991-06-05
    IIF 22 - Director → ME
    1991-03-01 ~ 1991-06-05
    IIF 10 - Secretary → ME
  • 31
    CRC EVANS LIMITED
    - now SC189419
    PIPELINE TECHNIQUE LTD.
    - 2026-03-02 SC189419 SC320373
    Site G Tofthills Avenue, Midmill Business Park, Kintore, Scotland
    Active Corporate (29 parents, 3 offsprings)
    Officer
    2019-05-22 ~ now
    IIF 103 - Director → ME
  • 32
    CRC EVANS UK BIDCO LIMITED
    - now 11998584 11996634
    PTL UK BIDCO LIMITED
    - 2025-12-15 11998584 11996634
    17 Connaught Place, London, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2019-05-22 ~ now
    IIF 104 - Director → ME
  • 33
    CRC EVANS UK MIDCO LIMITED
    - now 11996634 11998584
    PTL UK MIDCO LIMITED
    - 2025-12-03 11996634 11998584
    17 Connaught Place, London, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2019-05-22 ~ now
    IIF 105 - Director → ME
  • 34
    CRC EVANS UK TOPCO LIMITED
    - now 11994537
    PTL UK TOPCO LIMITED
    - 2025-12-03 11994537
    17 Connaught Place, London, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2019-05-22 ~ now
    IIF 106 - Director → ME
  • 35
    CROCODELI LIMITED
    SC463069
    8 Kirkton Crescent, Millport, Isle Of Cumbrae, Scotland
    Active Corporate (2 parents)
    Officer
    2013-11-05 ~ now
    IIF 129 - Director → ME
    Person with significant control
    2016-11-05 ~ now
    IIF 189 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    CROMWELL ARMS LIMITED
    06518134
    Delicious Dining Limited, Endeavour Court Channel Way, Ocean Village, Southampton, England
    Dissolved Corporate (7 parents)
    Officer
    2008-02-28 ~ 2011-05-16
    IIF 42 - Secretary → ME
  • 37
    CUMBRAE COMMUNITY DEVELOPMENT COMPANY
    SC234200
    Garrison House Garrison House, Millport, Isle Of Cumbrae, North Ayrshire, United Kingdom
    Active Corporate (63 parents)
    Officer
    2019-02-19 ~ 2025-03-28
    IIF 152 - Director → ME
    2017-01-23 ~ 2019-02-18
    IIF 130 - Director → ME
  • 38
    CUTS & CURLS LIMITED
    12740820
    23a High Street, Keynsham, Bristol, England
    Active Corporate (2 parents)
    Officer
    2020-07-14 ~ 2024-08-09
    IIF 91 - Director → ME
    Person with significant control
    2020-07-14 ~ 2023-12-31
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 169 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    DARKLING PRODUCTIONS LIMITED
    03713621
    C/o Wyatt Williams, April Cottage School Road, Nomansland, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    2000-03-01 ~ dissolved
    IIF 4 - Secretary → ME
  • 40
    DGW101 LIMITED
    09278800
    The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-24 ~ dissolved
    IIF 98 - Director → ME
  • 41
    DW SERVICES (HULL) LTD
    09586931
    55 Kingsway, Cottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-12 ~ dissolved
    IIF 68 - Director → ME
  • 42
    EAST WIGHT PUBS LIMITED
    11159591
    Bugle Brading 56 57 High Street, Brading, Sandown Po36 0dq, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-19 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 205 - Ownership of voting rights - 75% or more OE
    IIF 205 - Right to appoint or remove directors OE
    IIF 205 - Ownership of shares – 75% or more OE
  • 43
    ECOVIS WINGRAVE YEATS UK LIMITED - now
    WINGRAVE YEATS LIMITED
    - 2014-12-24 01514025
    C J P H LIMITED - 1991-02-22
    BMI (HOLDINGS) LTD. - 1988-07-04
    BUSINESS MANAGEMENT INTERNATIONAL LIMITED - 1986-10-02
    CEETRAD (UK) LIMITED - 1983-04-13
    3rd Floor Waverley House, 7-12 Noel Street, London, United Kingdom
    Active Corporate (17 parents, 3 offsprings)
    Officer
    1996-10-14 ~ 2001-09-30
    IIF 40 - Director → ME
  • 44
    EDEN VENTURES LIMITED - now
    EDEN VENTURES (UK) LTD.
    - 2015-10-15 04143446
    EDEN ASSET MANAGEMENT LIMITED - 2001-12-03
    XAPITAL LIMITED - 2001-04-18
    Third Floor, 1 New Fetter Lane, London
    Dissolved Corporate (12 parents, 5 offsprings)
    Officer
    2003-11-15 ~ 2012-01-23
    IIF 119 - Director → ME
  • 45
    EUROCONTRACTORS (UK) LLP
    OC359213
    85 Quarry View, Camp Hill, Newport, Isle Of Wight, England
    Dissolved Corporate (3 parents)
    Officer
    2011-04-05 ~ 2014-04-08
    IIF 71 - LLP Designated Member → ME
  • 46
    FORMWELL PLASTICS LIMITED - now
    NO. 161 LEICESTER LIMITED
    - 1991-09-23 02588988 02411692... (more)
    Unit L4 Troon Way Business Centre, Humberstone Lane, Leicester, Leicestershire, United Kingdom
    Active Corporate (6 parents)
    Officer
    1991-03-06 ~ 1991-08-27
    IIF 33 - Director → ME
    1991-03-06 ~ 1991-08-27
    IIF 62 - Secretary → ME
  • 47
    FOUNTAIN FINANCE (UK) LTD
    08791192
    239 Wellington Road South, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-11-26 ~ dissolved
    IIF 155 - Director → ME
  • 48
    FOURSOME INVESTMENTS LIMITED
    - now 03574552
    MEDIACHOOSE LIMITED - 1998-06-18
    Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (12 parents)
    Officer
    2004-08-24 ~ 2010-04-23
    IIF 107 - Director → ME
    2004-08-24 ~ 2010-04-23
    IIF 1 - Secretary → ME
  • 49
    FROG CAPITAL LIMITED
    06812490
    Douglas House, 131 Great Titchfield Street, London, England
    Active Corporate (13 parents, 5 offsprings)
    Officer
    2009-08-21 ~ 2016-12-31
    IIF 115 - Director → ME
  • 50
    FRUIT AND NUT NURSERY LIMITED
    13724195
    Classic Boat Museum, Town Quay, Newport, England
    Active Corporate (1 parent)
    Officer
    2021-11-04 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2021-11-04 ~ now
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - Right to appoint or remove directors OE
    IIF 176 - Ownership of voting rights - 75% or more OE
  • 51
    G.C.S. TECHNICAL SERVICES LIMITED - now
    NO. 172 LEICESTER LIMITED
    - 1992-01-21 02624487 03748862... (more)
    7 Malling Close, Birstall, Leicester, Leicestershire
    Active Corporate (5 parents)
    Officer
    1991-06-27 ~ 1992-01-14
    IIF 24 - Director → ME
    1991-06-27 ~ 1992-01-14
    IIF 51 - Secretary → ME
  • 52
    GARRIE GROUNDWORKS & CIVIL ENGINEERING LIMITED
    10126462
    Prospect House 24 Orwell Drive, Keynsham, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-15 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2016-04-15 ~ dissolved
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 172 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    GARRISON HOUSE (CUMBRAE) LTD.
    - now SC245437
    MAVORBROOK LIMITED - 2003-03-18
    Garrison House Garrison House, Millport, Isle Of Cumbrae, North Ayrshire, United Kingdom
    Active Corporate (32 parents)
    Officer
    2016-04-20 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2016-04-20 ~ now
    IIF 201 - Has significant influence or control over the trustees of a trust OE
  • 54
    GENASYS TECHNOLOGIES HOLDINGS LIMITED
    - now 13794201
    FEG SPV1 LIMITED
    - 2022-03-25 13794201
    6th Floor, Manfield House, 1 Southampton Street, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2022-01-13 ~ 2024-02-09
    IIF 114 - Director → ME
  • 55
    GLOBAL PROJECT (SERVICES) LIMITED
    - now SC172021
    GLOBAL ENERGY SOLUTIONS LIMITED - 2012-04-18
    GLOBAL RESOURCES GROUP LIMITED - 2009-05-19
    GLOBAL HIGHLAND MANAGEMENT SERVICES LIMITED - 2006-03-30
    PACIFIC SHELF 710 LIMITED - 1997-04-11
    Site G Tofthills Avenue, Midmill Business Park, Kintore, Scotland
    Active Corporate (28 parents)
    Officer
    2022-04-04 ~ now
    IIF 102 - Director → ME
  • 56
    GLOBAL RETAIL GROUP LTD
    10379433
    Unit 5, Concept Court Kettlestring Lane, Clifton Moor, York, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-16 ~ 2020-07-31
    IIF 142 - Director → ME
    2016-09-16 ~ 2019-08-20
    IIF 48 - Secretary → ME
    Person with significant control
    2016-09-16 ~ 2019-08-20
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 195 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    GLOBAL RETAIL SOLUTIONS LTD
    10906020 09998073
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Officer
    2017-08-08 ~ now
    IIF 134 - Director → ME
    2017-08-08 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    2017-08-08 ~ now
    IIF 197 - Ownership of voting rights - 75% or more OE
    IIF 197 - Ownership of shares – 75% or more OE
    IIF 197 - Right to appoint or remove directors OE
  • 58
    GOINGC LIMITED
    04961575
    Badgers Barn, Long Ashton Road, Bristol
    Active Corporate (4 parents)
    Officer
    2003-11-24 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2016-11-30 ~ now
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 184 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    HDW PROPERTY LTD
    13467300
    The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-06-21 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2021-06-21 ~ now
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 187 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    HEAD TO TOE, HAIR & BEAUTY SALON LIMITED
    12234926
    Unit A, The Street, Radstock, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-30 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2019-09-30 ~ dissolved
    IIF 171 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 61
    HERTFORD HOUSE BY TEWINBURY LIMITED
    16596609
    Tewin Bury Farm B1000 Hertford Road, Tewin, Welwyn, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-07-21 ~ now
    IIF 159 - Director → ME
  • 62
    HILLMAN & KING LTD - now
    WILLIAMS & WYATT LIMITED
    - 2017-01-24 10305781
    59a Wyle Cop, Shrewsbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-08-01 ~ 2016-12-06
    IIF 117 - Director → ME
    Person with significant control
    2016-08-01 ~ 2016-12-19
    IIF 185 - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    HMS (634) LIMITED
    - now SC227305 SC291513... (more)
    UMAX GROUP LIMITED
    - 2010-09-15 SC227305
    Clava House, Cradlehall Business Park, Inverness
    Dissolved Corporate (12 parents)
    Officer
    2007-06-13 ~ 2011-10-31
    IIF 111 - Director → ME
  • 64
    I & G CLEANING SERVICES LLP
    OC385248
    Fieldhouse Cis The Old Slaughter House, Green Lane, Ashley, Isle Of Wight
    Dissolved Corporate (3 parents)
    Officer
    2013-05-20 ~ dissolved
    IIF 69 - LLP Designated Member → ME
  • 65
    IHELP CARDIAC TRUST
    10449024
    3 Adams Court, Adams Hill, Knutsford, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-27 ~ dissolved
    IIF 144 - Director → ME
    2016-10-27 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 196 - Ownership of voting rights - 75% or more OE
    IIF 196 - Right to appoint or remove directors OE
  • 66
    IHELP SAVES LIVES COMMUNITY INTEREST COMPANY
    - now 10420080
    IHELP SAVES LIVES LTD
    - 2018-04-28 10420080 14733897
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-10-11 ~ dissolved
    IIF 140 - Director → ME
    2016-10-11 ~ dissolved
    IIF 56 - Secretary → ME
  • 67
    IHELP SAVES LIVES LTD
    14733897 10420080
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-03-16 ~ now
    IIF 135 - Director → ME
    2023-03-16 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    2023-03-16 ~ now
    IIF 198 - Ownership of shares – 75% or more OE
    IIF 198 - Right to appoint or remove directors OE
    IIF 198 - Ownership of voting rights - 75% or more OE
  • 68
    IMCO DIRECTOR LIMITED
    - now 04373005
    IMCO (102002) LIMITED - 2002-07-02
    C/o Irwin Mitchell Llp, 4 Wellington Place, Leeds, United Kingdom
    Active Corporate (26 parents, 211 offsprings)
    Officer
    2002-07-03 ~ 2003-07-03
    IIF 29 - Director → ME
  • 69
    IMCO SECRETARY LIMITED
    - now 04449984
    IMCO (112002) LIMITED - 2002-07-02
    C/o Irwin Mitchell Llp, 4 Wellington Place, Leeds, United Kingdom
    Active Corporate (26 parents, 196 offsprings)
    Officer
    2002-07-03 ~ 2003-07-03
    IIF 31 - Director → ME
  • 70
    ISLAND HOSPITALITY PORTSMOUTH LIMITED
    14167920
    Flat 26 Lion House, Lion Terrace, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-13 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 177 - Ownership of shares – 75% or more OE
    IIF 177 - Right to appoint or remove directors OE
    IIF 177 - Ownership of voting rights - 75% or more OE
  • 71
    ISLE GROW GREENS LIMITED
    12350917
    Estates Office, Avenue Road, Freshwater, England
    Active Corporate (1 parent)
    Officer
    2019-12-05 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2019-12-05 ~ now
    IIF 173 - Right to appoint or remove directors OE
    IIF 173 - Ownership of shares – 75% or more OE
    IIF 173 - Ownership of voting rights - 75% or more OE
  • 72
    ISLE OF WIGHT FRUIT TREES LIMITED
    15077805
    The Estate Office Freshwater Greengrocers, The Estate Office, The Avenue, Isle Of Wight, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-17 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2023-08-17 ~ dissolved
    IIF 181 - Right to appoint or remove directors OE
    IIF 181 - Ownership of shares – 75% or more OE
    IIF 181 - Ownership of voting rights - 75% or more OE
  • 73
    KINGSBRIDGE HOUSE TBF LIMITED
    10020039
    Riverside House, 14 Prospect Place, Welwyn, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-23 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 200 - Ownership of shares – More than 25% but not more than 50% OE
  • 74
    LABURNUM COURT (SILVANGLEN) RESIDENTS ASSOCIATION LIMITED
    02621234
    8 Kings Court, Newcomen Way, Colchester, Essex, England
    Active Corporate (105 parents)
    Officer
    2005-11-10 ~ 2013-04-11
    IIF 95 - Director → ME
  • 75
    LEICESTERSHIRE BUSINESS VOICE
    04287002
    3 Friars Mill, 100 Bath Lane, Leicester, Leicestershire, England
    Active Corporate (58 parents)
    Officer
    2001-09-13 ~ 2002-01-16
    IIF 32 - Director → ME
    2001-09-13 ~ 2002-01-16
    IIF 18 - Secretary → ME
  • 76
    LEICESTERSHIRE CHAMBER OF COMMERCE - now
    LEICESTERSHIRE CHAMBER OF COMMERCE & INDUSTRY
    - 2003-11-13 00151396 02980066
    LEICESTER AND COUNTY CHAMBER OF COMMERCE AND INDUSTRY(INCORPORATED)(THE) - 1990-11-19
    Friars Mill, Bath Lane, Leicester, England
    Active Corporate (115 parents, 2 offsprings)
    Officer
    2000-11-23 ~ 2002-12-06
    IIF 30 - Director → ME
  • 77
    MATRAMATIC COMPANY LIMITED
    - now 02411692
    NO. 121 LEICESTER LIMITED
    - 1989-09-22 02411692 02588988... (more)
    New Line Industrial Estate, New Line, Bacup, Lancashire
    Dissolved Corporate (13 parents)
    Officer
    ~ 1992-02-28
    IIF 21 - Director → ME
    ~ 1992-02-28
    IIF 52 - Secretary → ME
  • 78
    MEDBOURNE TEXTILES LIMITED - now
    NO. 167 LEICESTER LIMITED
    - 1994-02-25 02613173 02371054... (more)
    1168/1170 Melton Road, Syston, Leicester
    Dissolved Corporate (7 parents)
    Officer
    1991-05-21 ~ 1991-10-28
    IIF 25 - Director → ME
    1991-05-21 ~ 1991-10-28
    IIF 12 - Secretary → ME
  • 79
    MILLPORT HOLIDAY APARTMENTS LIMITED
    SC420567
    Garrison House Garrison House, Millport, Isle Of Cumbrae, North Ayrshire, United Kingdom
    Active Corporate (15 parents)
    Officer
    2022-12-13 ~ 2025-04-22
    IIF 153 - Director → ME
  • 80
    MILLPORT MARINA LTD
    SC818694
    Garrison House Garrison House, Millport, Isle Of Cumbrae, North Ayrshire, Scotland
    Active Corporate (4 parents)
    Officer
    2025-08-29 ~ now
    IIF 127 - Director → ME
  • 81
    MIMRAM VALLEY CARS LIMITED
    10333462
    Tewin Bury Farm Hotel, Hertford Road, Wewlyn, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2016-08-17 ~ dissolved
    IIF 163 - Director → ME
  • 82
    MIMRAM VALLEY DELI LIMITED
    10333455
    Tewin Bury Farm Hotel, Hertford Road, Welwyn, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2016-08-17 ~ dissolved
    IIF 162 - Director → ME
  • 83
    MIMRAM VALLEY LIMITED
    09725716
    19 Attimore Road, Wewyn Garden City, Hertfordshire, England
    Active Corporate (5 parents)
    Officer
    2015-08-10 ~ 2017-10-27
    IIF 160 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-27
    IIF 210 - Has significant influence or control OE
  • 84
    MOVIE MARKETING LIMITED
    04711833
    Office 4, 21 Knightsbridge, London, England
    Dissolved Corporate (9 parents)
    Officer
    2016-04-04 ~ 2018-04-18
    IIF 124 - Director → ME
  • 85
    MUSTANG SALLYS LIMITED
    03463394
    Delicious Dining, Ground Floor Endeavour Court Channel Way, Ocean Village, Southampton, Hampshire, England
    Active Corporate (8 parents)
    Officer
    1998-08-01 ~ 2011-12-01
    IIF 58 - Secretary → ME
  • 86
    NDI MOMENTUM LIMITED
    - now 01114557
    NDI DISPLAY GROUP LIMITED
    - 1999-12-16 01114557
    NDI DISPLAY LIMITED
    - 1996-05-01 01114557
    NDI TRANSPORT LIMITED
    - 1981-12-31 01114557
    MODELCRAFT INTERNATIONAL LIMITED
    - 1978-12-31 01114557
    Pinewood Court Larkwood Way, Tytherington Business Park, Tytherington, Macclesfield, Cheshire, United Kingdom
    Active Corporate (18 parents)
    Officer
    ~ 2001-09-28
    IIF 143 - Director → ME
  • 87
    NEW FOREST LODGE LIMITED
    03627331
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (11 parents)
    Officer
    2002-11-01 ~ 2013-09-30
    IIF 41 - Secretary → ME
  • 88
    NIGHTFROST LIMITED
    06033754
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (5 parents)
    Officer
    2007-03-07 ~ 2011-05-16
    IIF 59 - Secretary → ME
  • 89
    OAKLEY GROUP LIMITED - now
    NO. 156 LEICESTER LIMITED
    - 1991-11-05 02587319 02638906... (more)
    Hunter Douglas, Battersea Road, Stockport, England
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    1991-03-01 ~ 1991-03-13
    IIF 20 - Director → ME
    1991-03-01 ~ 1991-03-13
    IIF 9 - Secretary → ME
  • 90
    ORCHARD HOUSE CONSULTING LTD
    16273728
    12b Kennerleys Lane, Wilmslow, England
    Active Corporate (1 parent)
    Officer
    2025-02-25 ~ now
    IIF 133 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 199 - Ownership of shares – 75% or more OE
    IIF 199 - Ownership of voting rights - 75% or more OE
  • 91
    ORCHARD PRIVATE DAY NURSERIES LIMITED
    03704595
    104 Derby Road, Chellaston, Derby, England
    Active Corporate (4 parents)
    Officer
    1999-01-29 ~ now
    IIF 66 - Director → ME
    2008-07-30 ~ 2008-11-25
    IIF 7 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 165 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 165 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 92
    PINSENT MASONS DIRECTOR LIMITED - now
    PINSENTS DIRECTOR LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE DIRECTOR LIMITED - 2003-05-06
    PINSENT CURTIS DIRECTOR LIMITED
    - 2001-02-02 02318925
    SIMCO DIRECTOR A LIMITED - 1996-01-01
    1 Park Row, Leeds
    Active Corporate (148 parents, 1492 offsprings)
    Officer
    1998-01-08 ~ 1999-10-31
    IIF 38 - Director → ME
  • 93
    PINSENT MASONS SECRETARIAL LIMITED - now
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENT CURTIS COMPANY SERVICES LIMITED
    - 2001-02-02 02318923 03027484
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    1 Park Row, Leeds
    Active Corporate (154 parents, 3084 offsprings)
    Officer
    1998-01-08 ~ 1999-10-31
    IIF 37 - Director → ME
  • 94
    PIONEER INVESTMENTS (GB) LTD
    08790213
    239 Wellington Road South, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-11-26 ~ dissolved
    IIF 154 - Director → ME
  • 95
    POWNALL HALL SCHOOL TRUST LIMITED
    00661518
    Pownall Hall School, Carrwood Road, Wilmslow, Cheshire
    Active Corporate (47 parents)
    Officer
    1997-10-13 ~ 2002-03-26
    IIF 138 - Director → ME
  • 96
    PPMC SERVICES LTD
    11780333
    Castletons, 12b Kennerleys Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-01-22 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2019-01-22 ~ now
    IIF 182 - Right to appoint or remove directors OE
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Ownership of shares – 75% or more OE
  • 97
    PRESTIGE CONTRACTORS LTD
    14732095
    Unit A Lewin House, The Street, Radstock, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-15 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2023-03-15 ~ dissolved
    IIF 178 - Right to appoint or remove directors OE
    IIF 178 - Ownership of voting rights - 75% or more OE
    IIF 178 - Ownership of shares – 75% or more OE
  • 98
    PRESTIGIOUS CONSULTANCY LTD
    16774422
    6 St. Nicholas Court, Bathampton, Bath, England
    Active Corporate (1 parent)
    Officer
    2025-10-09 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2025-10-09 ~ now
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of voting rights - 75% or more OE
  • 99
    PROTEGER PROTECT LTD
    11010783
    58 Clifford Road, Macclesfield, Cheshire, England
    Active Corporate (5 parents)
    Officer
    2017-10-12 ~ 2019-02-19
    IIF 141 - Director → ME
    2017-10-12 ~ 2019-02-19
    IIF 64 - Secretary → ME
  • 100
    RAMCO ACQUISITION LIMITED
    - now SC443468
    BLACKWOOD SHELF (NO.7) LIMITED - 2013-03-04
    C/o Alvarez & Marsal Europe Llp Sutherland House, 149 St Vincent Street, Glasgow, Scotland
    Dissolved Corporate (15 parents, 2 offsprings)
    Officer
    2013-03-14 ~ 2019-01-14
    IIF 108 - Director → ME
  • 101
    RECTORY COURT BOTTESFORD LIMITED
    - now 02588989
    EXPRESS PARK (MANAGEMENT) LIMITED
    - 1992-06-19 02588989
    NO. 163 LEICESTER LIMITED
    - 1991-05-21 02588989 02588988... (more)
    23 Kyme Road, Heckington, Sleaford, Lincolnshire
    Active Corporate (16 parents)
    Officer
    1991-03-06 ~ 1992-06-22
    IIF 34 - Director → ME
    1991-03-06 ~ 1992-06-22
    IIF 61 - Secretary → ME
  • 102
    SALUKI LEISURE AND PROPERTY LTD
    13397563
    4385, 13397563 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 164 - Right to appoint or remove directors OE
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Ownership of voting rights - 75% or more OE
  • 103
    SCREEN MEDIA TECHNOLOGY SOLUTIONS LTD
    - now 05755541 07728966
    CAB SECURE MEDIA LTD
    - 2014-07-14 05755541
    IQ SCREENMEDIA LIMITED
    - 2008-09-02 05755541
    Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2008-05-01 ~ dissolved
    IIF 145 - Director → ME
    2007-03-30 ~ 2009-01-30
    IIF 17 - Secretary → ME
  • 104
    SCRUMPTIOUS SWEETS LIMITED
    12182383
    23 High Street, Keynsham, Bristol, England
    Active Corporate (2 parents)
    Officer
    2019-08-30 ~ 2023-05-23
    IIF 73 - Director → ME
    Person with significant control
    2019-08-30 ~ now
    IIF 168 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 105
    SERIMAX ANGOLA LIMITED
    - now SC273793
    USP ANGOLA LIMITED - 2007-01-09
    LEDGE 823 LIMITED - 2005-02-10
    16 Airfield Road, Evanton, Ross-shire
    Active Corporate (12 parents)
    Officer
    2007-06-13 ~ 2011-10-31
    IIF 110 - Director → ME
  • 106
    SERIMAX LIMITED
    - now SC073616
    UMAX LIMITED - 2007-01-09
    16 Airfield Road, Evanton, Ross-shire
    Active Corporate (17 parents, 1 offspring)
    Officer
    2007-06-13 ~ 2011-10-31
    IIF 109 - Director → ME
  • 107
    SERIMAX TRAINING LIMITED
    - now SC267664
    MURRAY FIDDES TRAINING LIMITED
    - 2007-10-03 SC267664
    LEDGE 793 LIMITED - 2004-09-13
    Clava House, Cradlehall Business Park, Inverness
    Dissolved Corporate (11 parents)
    Officer
    2007-06-13 ~ 2011-10-31
    IIF 113 - Director → ME
  • 108
    SHAKESPEARES LEGAL DIRECTORS LIMITED - now
    HARVEY INGRAM DIRECTORS LIMITED - 2014-02-20
    LEICESTER CONVEYANCERS LIMITED
    - 2004-10-11 01849202
    C/o Ampa Holdings Llp Level 19, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (19 parents, 156 offsprings)
    Officer
    1991-08-12 ~ 1997-12-15
    IIF 28 - Director → ME
    1991-08-12 ~ 1997-12-15
    IIF 53 - Secretary → ME
  • 109
    SHAKESPEARES LEGAL SECRETARIES LIMITED - now
    HARVEY INGRAM SECRETARIES LIMITED - 2013-12-23
    HARVEY INGRAM LIMITED
    - 2004-07-13 02371054 OC308609
    NO. 117 LEICESTER LIMITED
    - 1991-07-05 02371054 02448910... (more)
    C/o Ampa Holdings Llp Level 19, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (17 parents, 152 offsprings)
    Officer
    ~ 1997-12-15
    IIF 35 - Director → ME
    ~ 1997-12-15
    IIF 63 - Secretary → ME
  • 110
    SHEPHERD BUILDING GROUP LIMITED
    00653663
    Vincent Court, Ground Floor, 853-855 London Road, Westcliff On Sea, Essex, United Kingdom
    Active Corporate (37 parents, 18 offsprings)
    Officer
    2014-03-11 ~ 2020-04-25
    IIF 116 - Director → ME
  • 111
    SILICONDUST UK LIMITED
    09265569
    April Cottage School Road, Nomansland, Salisbury, England
    Active Corporate (4 parents)
    Officer
    2015-12-07 ~ now
    IIF 126 - Director → ME
  • 112
    SNUC SYSTEMS LIMITED
    - now 10577032
    SIMPLY NUC LIMITED
    - 2025-08-12 10577032
    April Cottage, School Road, Nomansland, Wiltshire, England
    Active Corporate (6 parents)
    Officer
    2017-10-25 ~ now
    IIF 122 - Director → ME
  • 113
    SOLENT WEALTH MANAGEMENT LIMITED
    09693275
    Fieldhouse Greenlane Farm, Ashey Road, Ryde, Isle Of Wight, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-20 ~ dissolved
    IIF 85 - Director → ME
  • 114
    SYFY LIMITED
    09756705
    Syfy Limited, The Old Workshop, 12b, Kennerleys Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-09-01 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 183 - Ownership of voting rights - 75% or more OE
    IIF 183 - Has significant influence or control OE
    IIF 183 - Ownership of shares – 75% or more OE
  • 115
    TAG DESIGN IOW LIMITED
    08328933
    58, 58 Mountbatten Drive, Newport, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    2012-12-12 ~ dissolved
    IIF 79 - Director → ME
  • 116
    TENANT ASSURANCE SERVICES LIMITED
    - now 06381162
    LANDLORD ASSURANCE SERVICES LIMITED
    - 2018-05-29 06381162
    April Cottage, School Road, Nomansland, Wiltshire
    Active Corporate (4 parents)
    Officer
    2007-11-15 ~ now
    IIF 2 - Secretary → ME
  • 117
    TEWIN BURY FARM HOTEL LLP
    OC404169
    Tewin Bury Farm B1000 Hertford Road, Tewin, Welwyn, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2016-02-04 ~ now
    IIF 156 - LLP Designated Member → ME
    2021-07-16 ~ now
    IIF 194 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 207 - Right to surplus assets - More than 25% but not more than 50% OE
  • 118
    TEWIN BURY FARM LIMITED
    04829994 12454534
    B1000 Hertford Road Tewin, Welwyn, Hertfordshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2003-07-11 ~ now
    IIF 158 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 208 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-04-06 ~ 2020-07-01
    IIF 209 - Ownership of shares – More than 25% but not more than 50% OE
  • 119
    THARSUS GROUP LIMITED
    - now 08012006
    THARSUS LIMITED - 2012-07-09
    Birmayne House Cowley Road, Blyth Riverside Business Park, Blyth, Northumberland
    Active Corporate (16 parents, 4 offsprings)
    Officer
    2014-04-01 ~ now
    IIF 100 - Director → ME
  • 120
    THE PLATFORM CREATIVE SERVICES LONDON LTD
    07040394
    110 Goodmayes Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2009-10-14 ~ dissolved
    IIF 96 - Director → ME
  • 121
    THE PPC IMAGELAB LTD - now
    THE PHOTOGRAPHIC PRINT COMPANY LIMITED - 2002-01-09
    NO. 176 LEICESTER LIMITED
    - 1991-09-19 02638906 05478614... (more)
    Insol House 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (5 parents)
    Officer
    1991-08-19 ~ 1991-09-03
    IIF 26 - Director → ME
    1991-08-19 ~ 1991-09-03
    IIF 13 - Secretary → ME
  • 122
    THE SALAD COMPANY LIMITED - now
    NO. 177 LEICESTER LIMITED
    - 1992-03-09 02638909 02371054... (more)
    Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (21 parents)
    Officer
    1991-08-19 ~ 1992-02-26
    IIF 19 - Director → ME
    1991-08-19 ~ 1992-02-26
    IIF 8 - Secretary → ME
  • 123
    THE TOWNHOUSE (KEMPTOWN) LIMITED
    08117956
    4 East Street, Newport, Isle Of Wight, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-06-25 ~ 2012-06-25
    IIF 80 - Director → ME
  • 124
    TOP DOG CONTRACTORS LIMITED
    09149683
    Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2015-04-01 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 203 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 203 - Ownership of shares – More than 25% but not more than 50% OE
  • 125
    TRIGGERFISH FILMS LIMITED
    05851385
    April Cottage, School Road, Nomansland, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    2006-06-20 ~ dissolved
    IIF 3 - Secretary → ME
  • 126
    TRUSTED TEAM RECRUITMENT LIMITED
    15468375
    Unit A Lewin House, The Street, Radstock, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-02-05 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2024-02-05 ~ dissolved
    IIF 179 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 179 - Right to appoint or remove directors OE
  • 127
    UMAX SERVICE LIMITED
    - now SC291513
    HMS (634) LIMITED
    - 2010-09-15 SC291513 SC227305... (more)
    Clava House, Cradlehall Business Park, Inverness
    Dissolved Corporate (10 parents)
    Officer
    2007-06-13 ~ 2011-10-31
    IIF 112 - Director → ME
  • 128
    UNIQUA BRAND LIMITED
    - now 06287198
    LASER GIFT LTD - 2014-06-30
    84 Denshaw Grove, Morley, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2014-12-10 ~ 2016-11-24
    IIF 65 - Director → ME
  • 129
    W.J. FINDON & SON LIMITED
    - now 02588990
    NO. 162 LEICESTER LIMITED
    - 1991-07-23 02588990 02588989... (more)
    Bordon Hill Nurseries, Bordon Hill, Stratford Upon Avon
    Dissolved Corporate (4 parents)
    Officer
    1991-03-06 ~ 1991-05-01
    IIF 36 - Director → ME
    1991-03-06 ~ 1992-05-08
    IIF 14 - Secretary → ME
  • 130
    WE ARE LIVING LIMITED
    09293097
    8 Newlay Lane, Horsforth, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2014-11-03 ~ 2015-03-01
    IIF 139 - Director → ME
    2014-11-03 ~ 2015-03-01
    IIF 54 - Secretary → ME
  • 131
    WEST WIGHT PUBS LIMITED
    11158155
    Crown Inn Walkers Lane, Shorwell, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-19 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 204 - Ownership of shares – 75% or more OE
    IIF 204 - Right to appoint or remove directors OE
    IIF 204 - Ownership of voting rights - 75% or more OE
  • 132
    WILLIAMS 1 LLP
    OC384221
    10 Landport Terrace, Portsmouth, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-04-10 ~ dissolved
    IIF 70 - LLP Designated Member → ME
  • 133
    WILLIAMSON CONSULTANTS LTD
    SC524714
    8 Kirkton Crescent, Millport, Isle Of Cumbrae, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-01-20 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 188 - Ownership of shares – More than 50% but less than 75% OE
  • 134
    WILLOE HOLDINGS LIMITED
    06618955
    57 Grove Close, Thulston, Derby
    Active Corporate (3 parents)
    Officer
    2008-06-13 ~ now
    IIF 67 - Director → ME
    2008-07-30 ~ 2010-06-13
    IIF 6 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Ownership of voting rights - 75% or more OE
  • 135
    WYATT LUXURY HOMES LIMITED
    - now 03272056
    TYCOONTOP LIMITED - 1997-01-14
    Osbourne House Monkey Jump, Wellow Common West Wellow, Romsey, Hampshire
    Active Corporate (5 parents)
    Officer
    2025-12-08 ~ now
    IIF 123 - Director → ME
  • 136
    WYATT WILLIAMS LIMITED
    04215544
    April Cottage School Road, Nomansland, Salisbury
    Active Corporate (4 parents)
    Officer
    2001-05-11 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 186 - Right to appoint or remove directors OE
    IIF 186 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 186 - Ownership of shares – More than 50% but less than 75% 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.