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

Simon Charles Williams

    Related profiles found in government register
  • Simon Charles Williams
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Dsg Chartered Accountants, Unit 5 Evolution House, Lakeside Business Village, Ewloe, CH5 3XP, United Kingdom

      IIF 1
    • 8 - 8a, King Street, Mold, CH7 1LA, United Kingdom

      IIF 2
    • 8-8a, King Street, Mold, CH7 1LA, United Kingdom

      IIF 3
    • 8-8a, King Street, Mold, Flintshire, CH7 1LA, United Kingdom

      IIF 4
  • Mr Simon Charles Williams
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8-8a, King Street, Mold, Flintshire, CH7 1LA, United Kingdom

      IIF 5 IIF 6
  • Mr Simon Charles Williams
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Ron Lawton Crescent, Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7ST, United Kingdom

      IIF 7 IIF 8
  • Mr Simon Charles Williams
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lumonics House, Valley Drive, Swift Valley Industrial Estate, Rugby, CV21 1TQ, United Kingdom

      IIF 9 IIF 10
  • Mr Simon Charles Williams
    English born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8-8a, King Street, Mold, Flintshire, CH7 1LA, United Kingdom

      IIF 11
    • Green Hedges, Firs Lane, Appleton, Warrington, Cheshire, WA4 5LB, England

      IIF 12
  • Mr Simon Williams
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, King Street, Mold, CH7 1LA, United Kingdom

      IIF 13
  • Mr Simon Charles Williams
    English born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 8-8a, King Street, Mold, CH7 1LA, Wales

      IIF 14
  • Williams, Simon Charles
    British managing director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8-8a, King Street, Mold, CH7 1LA, Wales

      IIF 15
    • 8-8a, King Street, Mold, Flintshire, CH7 1LA, United Kingdom

      IIF 16
    • Green Hedges, Firs Lane, Appleton, Warrington, Cheshire, WA4 5LB, England

      IIF 17
  • Williams, Simon
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8-8a, King Street, Mold, Clwyd, CH7 1LA, United Kingdom

      IIF 18
  • Williams, Simon Charles
    British managing director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Ron Lawton Crescent, Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7ST, United Kingdom

      IIF 19
  • Williams, Simon Charles
    British research manager born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stringer House, 34 Lupton Street, Leeds, West Yorkshire, LS10 2QW

      IIF 20
  • Williams, Simon Charles
    British social housing manager born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Ron Lawton Crescent, Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7ST

      IIF 21
  • Williams, Simon Charles
    British company director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lumonics House, Valley Drive, Swift Valley Industrial Estate, Rugby, CV21 1TQ, United Kingdom

      IIF 22 IIF 23
    • Lumonics House, Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ

      IIF 24
  • Williams, Simon Charles
    British chartered surveyor born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lumonics House, Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ

      IIF 25 IIF 26
  • Williams, Simon Charles
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Simon Charles
    born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Ron Lawton Crescent, Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7ST, United Kingdom

      IIF 34
  • Williams, Simon Charles
    British company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Water Street Business Centre, Water Street, Newcastle, Staffordshire, ST5 1TT, England

      IIF 35
  • Williams, Simon Charles
    British managing director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dsg Chartered Accountants, Unit 5 Evolution House, Lakeside Business Village, Ewloe, Flintshire, CH5 3XP, United Kingdom

      IIF 36
    • 8 - 8a, King Street, Mold, Clwyd, CH7 1LA, United Kingdom

      IIF 37 IIF 38
    • 8/8a, King Street, Mold, Clwyd, CH7 1LA, United Kingdom

      IIF 39 IIF 40
    • 8-8a, King Street, Mold, Flintshire, CH7 1LA, United Kingdom

      IIF 41 IIF 42
  • Williams, Simon Charles
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 43 IIF 44
    • Lumonics House, Valley Drive, Swift Valley Industrial Estate, Rugby, CV21 1TQ, England

      IIF 45 IIF 46
  • Williams, Simon Charles
    English company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hilliards Court, Chester Business Park, Chester, CH4 9PX, United Kingdom

      IIF 47
    • 8, King Street, Mold, CH7 1LA, United Kingdom

      IIF 48
    • 8, King Street, Mold, Clwyd, CH7 1LA, United Kingdom

      IIF 49
  • Williams, Simon Charles
    English director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 88, Blacon Avenue, Blacon, Chester, CH1 5BU, United Kingdom

      IIF 50
    • 8-8a, King Street, Mold, Flintshire, CH7 1LA, United Kingdom

      IIF 51
  • Williams, Simon Charles
    English sales born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 16 Woodside Road, Blacon, Chester, Cheshire, CH1 5AA

      IIF 52
  • Williams, Simon Charles
    British social housing management born in December 1971

    Registered addresses and corresponding companies
    • The Coach House, Knott Lane, Eastburn, West Yorkshire, BD20 7AQ

      IIF 53
  • Williams, Simon Charles
    English sales

    Registered addresses and corresponding companies
    • 16 Woodside Road, Blacon, Chester, Cheshire, CH1 5AA

      IIF 54
  • Williams, Simon Charles

    Registered addresses and corresponding companies
    • 8-8a, King Street, Mold, Flintshire, CH7 1LA, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 29
  • 1
    8-8a King Street, Mold, Wales
    Corporate (1 parent)
    Equity (Company account)
    -41,653 GBP2024-04-30
    Officer
    2019-12-09 ~ now
    IIF 15 - director → ME
    Person with significant control
    2019-12-09 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 2
    One Eleven, Edmund Street, Birmingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    91,336 GBP2024-03-31
    Officer
    2020-09-21 ~ now
    IIF 44 - director → ME
  • 3
    One Eleven, Edmund Street, Birmingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    90,962 GBP2024-03-31
    Officer
    2020-04-23 ~ now
    IIF 43 - director → ME
  • 4
    INSTAJOB (EUROPE) LTD - 2023-02-24
    8 King Street, Mold, Clwyd, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-02-23 ~ dissolved
    IIF 49 - director → ME
  • 5
    8-8a King Street, Mold, Clwyd, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Officer
    2024-08-20 ~ now
    IIF 18 - director → ME
  • 6
    8-8a King Street, Mold, Clwyd, United Kingdom
    Corporate (5 parents)
    Officer
    2023-11-20 ~ now
    IIF 40 - director → ME
    Person with significant control
    2023-11-20 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    8 King Street, Mold, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-12-08 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2020-12-08 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 8
    8-8a King Street, Mold, Flintshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-15 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2022-12-15 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 9
    3rd Floor Water Street Business Centre, Water Street, Newcastle, Staffordshire, England
    Corporate (3 parents)
    Equity (Company account)
    -50,240 GBP2023-12-31
    Officer
    2024-01-19 ~ now
    IIF 35 - director → ME
  • 10
    Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, United Kingdom
    Corporate (5 parents)
    Officer
    2025-04-24 ~ now
    IIF 32 - director → ME
  • 11
    Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, United Kingdom
    Corporate (5 parents)
    Officer
    2025-03-14 ~ now
    IIF 33 - director → ME
  • 12
    Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England
    Corporate (6 parents)
    Officer
    2024-09-04 ~ now
    IIF 27 - director → ME
  • 13
    Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, United Kingdom
    Corporate (6 parents)
    Officer
    2024-08-30 ~ now
    IIF 30 - director → ME
  • 14
    Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England
    Corporate (7 parents)
    Officer
    2023-09-21 ~ now
    IIF 28 - director → ME
  • 15
    Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England
    Corporate (5 parents)
    Equity (Company account)
    -560 GBP2024-03-31
    Officer
    2020-06-15 ~ now
    IIF 45 - director → ME
  • 16
    Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, United Kingdom
    Corporate (8 parents, 32 offsprings)
    Officer
    2024-02-27 ~ now
    IIF 29 - director → ME
  • 17
    Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2024-02-27 ~ now
    IIF 31 - director → ME
  • 18
    LUMONICS MANAGEMENT LIMITED - 2018-10-01
    Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, United Kingdom
    Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    300 GBP2018-08-31
    Officer
    2018-07-25 ~ now
    IIF 23 - director → ME
  • 19
    PRS TELECOM GROUP LIMITED - 2022-01-14
    C/o Dsg Chartered Accountants Unit 5 Evolution House, Lakeside Business Village, Ewloe, Flintshire, United Kingdom
    Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    191 GBP2023-04-30
    Officer
    2022-01-13 ~ now
    IIF 36 - director → ME
  • 20
    8-8a King Street, Mold, Flintshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    852 GBP2023-04-30
    Officer
    2022-03-15 ~ now
    IIF 42 - director → ME
  • 21
    8-8a King Street, Mold, Flintshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-10 ~ now
    IIF 41 - director → ME
  • 22
    8 - 8a King Street, Mold, Clwyd, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-11-10 ~ dissolved
    IIF 37 - director → ME
  • 23
    8 - 8a King Street, Mold, Clwyd, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-11-01 ~ now
    IIF 38 - director → ME
  • 24
    8/8a King Street, Mold, Clwyd, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -470,325 GBP2023-04-30
    Officer
    2018-02-02 ~ now
    IIF 39 - director → ME
  • 25
    20 Ron Lawton Crescent, Burley In Wharfedale, Ilkley, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-02-13 ~ dissolved
    IIF 34 - llp-designated-member → ME
    Person with significant control
    2023-02-13 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to surplus assets - 75% or moreOE
    IIF 8 - Right to appoint or remove membersOE
  • 26
    20 Ron Lawton Crescent, Burley In Wharfedale, Ilkley, West Yorkshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,277 GBP2024-03-31
    Officer
    2016-01-21 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 27
    Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,315,807 GBP2024-03-31
    Officer
    2018-07-25 ~ now
    IIF 22 - director → ME
    Person with significant control
    2018-07-25 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 28
    Green Hedges Firs Lane, Appleton, Warrington, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2017-12-01 ~ now
    IIF 17 - director → ME
    Person with significant control
    2017-12-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 29
    8-8a King Street, Mold, Flintshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    193 GBP2024-04-30
    Officer
    2016-05-03 ~ now
    IIF 16 - director → ME
    2016-05-03 ~ now
    IIF 55 - secretary → ME
    Person with significant control
    2016-05-03 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    Unit 1 Columbus Quay, Riverside Drive, Liverpool, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -394,493 GBP2017-03-30
    Officer
    2013-10-03 ~ 2016-09-23
    IIF 47 - director → ME
  • 2
    Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Corporate (5 parents)
    Equity (Company account)
    3,801 GBP2024-03-31
    Officer
    2015-01-28 ~ 2016-08-08
    IIF 24 - director → ME
  • 3
    BITOUMINA OIL U.K. LTD - 2014-04-04
    THE FURNITURE FACTORY NATIONWIDE LTD - 2014-02-28
    Q.E.P. LTD - 2013-02-12
    THE FURNITURE FACTORY NATIONWIDE LTD - 2012-12-06
    CVS LEASING (UK) LIMITED - 2011-06-09
    ADVANCED BUSINESS COMMUNICATIONS LIMITED - 2010-02-17
    78 York Street, London
    Dissolved corporate (3 parents)
    Officer
    2005-12-21 ~ 2007-05-14
    IIF 52 - director → ME
    2005-12-21 ~ 2007-05-14
    IIF 54 - secretary → ME
  • 4
    LEEDS COMMUNITY MEDIATION SERVICE - 2007-09-17
    Basinghall Buildings, 10 Butts Court, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2004-02-09 ~ 2010-08-31
    IIF 21 - director → ME
  • 5
    MEDIATION IN KIRKLEES - 2007-07-06
    Basinghall Buildings, Butts Court, Leeds, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2001-05-22 ~ 2003-01-06
    IIF 53 - director → ME
  • 6
    Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-06-15 ~ 2024-12-03
    IIF 46 - director → ME
  • 7
    LUMONICS MANAGEMENT LIMITED - 2018-10-01
    Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, United Kingdom
    Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    300 GBP2018-08-31
    Person with significant control
    2018-07-25 ~ 2020-05-22
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    PRS TELECOM GROUP LIMITED - 2022-01-14
    C/o Dsg Chartered Accountants Unit 5 Evolution House, Lakeside Business Village, Ewloe, Flintshire, United Kingdom
    Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    191 GBP2023-04-30
    Person with significant control
    2022-01-13 ~ 2023-11-30
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    8-8a King Street, Mold, Flintshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    852 GBP2023-04-30
    Person with significant control
    2022-10-26 ~ 2023-01-17
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    8 - 8a King Street, Mold, Clwyd, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    2023-11-01 ~ 2024-12-06
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 11
    8/8a King Street, Mold, Clwyd, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -470,325 GBP2023-04-30
    Person with significant control
    2021-12-15 ~ 2022-01-13
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2012-03-19 ~ 2017-05-12
    IIF 25 - director → ME
  • 13
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2012-03-19 ~ 2022-10-26
    IIF 26 - director → ME
  • 14
    7 Chandlers Court, Connah's Quay, Deeside, Flintshire, Wales
    Corporate (1 parent)
    Equity (Company account)
    4,391 GBP2024-03-31
    Officer
    2020-03-04 ~ 2022-03-01
    IIF 50 - director → ME
  • 15
    LEEDS COUNCIL FOR VOLUNTARY SERVICE (INC.) - 1988-07-04
    Stringer House, 34 Lupton Street, Leeds, West Yorkshire
    Corporate (17 parents)
    Officer
    2012-11-30 ~ 2015-07-01
    IIF 20 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.