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, Ian

    Related profiles found in government register
  • Williams, Ian
    British chief executive born in July 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Exchange House, The Old Post Office, High Street, Newport, NP20 1AA

      IIF 1
  • Williams, Ian
    British group chief executive born in July 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Stradey Lodge, Llancadle, Barry, Vale Of Glamorgan, CF62 3AQ

      IIF 2 IIF 3
    • icon of address St Hilary Court, Valegate Business Park, Capthorne Way, Cardiff, CF5 6ES, Wales

      IIF 4
  • Williams, Ian
    British none born in July 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address St. Hilary Court, Copthorne Way, Cardiff, CF5 6ES

      IIF 5 IIF 6
  • Williams, Ian
    British manager born in February 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 22 Druslyn Road, West Cross, Swansea, City And County Of Swansea, SA3 5QQ

      IIF 7
  • Williams, Ian
    British tiler born in February 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 22, Druslyn Road, West Cross, Swansea, Swansea, SA3 5QQ, Wales

      IIF 8
  • Williams, Ian
    British director born in April 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Canal House, Abercanaid, Merthyr Tydfil, Mid Glamorgan, CF48 1HX, Wales

      IIF 9
  • Williams, Ian
    British mechanical craft engineer born in April 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Abercanaid, Abercanaid, Merthyr Tydfil, Mid Glamorgan, CF48 1HX, Wales

      IIF 10
  • Williams, Ian
    British colliery overman born in March 1964

    Registered addresses and corresponding companies
    • icon of address 52 The Hawthorns, Riccall, York, North Yorkshire, YO19 6NZ

      IIF 11
  • Williams, Ian, Dr
    British civil engineer born in November 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 677, Gower Road, Swansea, SA2 7HQ, United Kingdom

      IIF 12
  • Williams, Ian, Dr
    British company director born in November 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 3, Westfield Court, Barns Ground, Kenn, Clevedon, BS21 6FQ, England

      IIF 13
    • icon of address 667b, Gower Road, Upper Killay, Swansea, SA2 7HE, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Williams, Ian
    British

    Registered addresses and corresponding companies
    • icon of address Stradey Lodge, Llancadle, Barry, Vale Of Glamorgan, CF62 3AQ

      IIF 17
    • icon of address St. Hilary Court, Copthorne Way, Cardiff, CF5 6ES

      IIF 18
  • Williams, Ian
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laburnum Cottage, Back Lane, Cuerdley, Warrington, WA5 2XQ, England

      IIF 19
  • Williams, Ian
    British retired born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Market House, Fore Street, Taunton, TA1 1JD, England

      IIF 20
  • Williams, Ian, Dr
    British civil engineer

    Registered addresses and corresponding companies
    • icon of address 7 Westbury Street, Swansea, SA1 4JN

      IIF 21
  • Williams, Brian Vaughan
    British director born in March 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Riverside Court, Beaufort Park, Chepstow, Monmouthshire, NP16 5UH, Wales

      IIF 22 IIF 23
  • Williams, Ian, Dr
    British geotechnical engineer born in November 1964

    Registered addresses and corresponding companies
    • icon of address 7 Westbury Street, Swansea, SA1 4JN

      IIF 24
  • Mr Ian Williams
    British born in July 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address St Hilary Court, Copthorne Way, Cardiff, CF5 6ES

      IIF 25 IIF 26
  • Williams, Ian James
    British manager born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 300, St. Marys Road, Garston, Liverpool, L19 0NQ, England

      IIF 27
  • Mr Ian Williams
    British born in February 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 456, Gower Road, Killay, Swansea, SA2 7AL

      IIF 28
  • Williams, Ian
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Holly Gardens, West End, Southampton, Hampshire, SO30 3RU

      IIF 29
  • Williams, Ian
    British managing director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Paper Mews, 330 High Street, Dorking, Surrey, RH4 2TU

      IIF 30
    • icon of address 39 Holly Gardens, West End, Southampton, Hampshire, SO30 3RU

      IIF 31
  • Mr Ian Williams
    British born in April 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Canal House, Abercanaid, Merthyr Tydfil, Mid Glamorgan, CF48 1HX, Wales

      IIF 32
  • Williams, Ian
    British police civilian staff born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Younghayes Road, Cranbrook, EX5 7DU

      IIF 33
  • Dr Ian Williams
    British born in November 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 677, Gower Road, Swansea, SA2 7HQ

      IIF 34
    • icon of address 667b, Gower Road, Upper Killay, Swansea, SA2 7HE, United Kingdom

      IIF 35 IIF 36 IIF 37
  • Williams, Diane Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Global House, 303 Ballards Lane, North Finchley, London, N12 8NP

      IIF 38
  • Williams, Ian James
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, England

      IIF 39
    • icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, United Kingdom

      IIF 40
  • Mr Ian Williams
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Old Hall Street, 6th Floor, Liverpool, Merseyside, L3 9JQ, England

      IIF 41
  • Mr Ian James Williams
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 300, St. Marys Road, Garston, Liverpool, L19 0NQ, England

      IIF 42
  • Williams, Diane Elizabeth
    British chief executive born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 52 Moxon Street, Barnet, Herts, EN5 5TS

      IIF 43
  • Williams, Marian Lesley
    British bank manager born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oulton Lodge, Oulton, Norfolk, NR11 6NZ

      IIF 44
  • Williams, Marian Lesley
    British bank manager retired born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oulton Lodge, Oulton, Norwich, Norfolk, NR11 6NZ, United Kingdom

      IIF 45
    • icon of address Oulton Lodge, Oulton, Norfolk, NR11 6NZ

      IIF 46
  • Williams, Marian Lesley
    British bank manager/enterprise director born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oulton Lodge, Oulton, Norfolk, NR11 6NZ

      IIF 47
  • Williams, Marian Lesley
    British branch bank manager born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oulton Lodge, Oulton, Norfolk, NR11 6NZ

      IIF 48
  • Williams, Marian Lesley
    British retired born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brightspace, 160 Hadleigh Road, Ipswich, Suffolk, IP2 0HH, England

      IIF 49
  • Williams, Marian Lesley
    British retired bank manager born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oulton Lodge, Oulton, Norfolk, NR11 6NZ

      IIF 50
  • Williams, Marian Lesley
    British retired bank manager & self employed born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oulton Lodge, Oulton, Norwich, Norfolk, NR11 6NZ

      IIF 51
  • Mr Ian James Williams
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seymour Chambers, 92 London Road, Liverpool, L3 5NW, England

      IIF 52
    • icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Stephen Kent And Company, 456 Gower Road, Killay, Swansea
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,703 GBP2015-09-30
    Officer
    icon of calendar 2001-09-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 104 Younghayes Road, Cranbrook
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 33 - Director → ME
  • 3
    icon of address Riverside Court, Beaufort Park, Chepstow, Monmouthshire, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-21 ~ dissolved
    IIF 22 - Director → ME
  • 4
    icon of address Guild Appleton Limited, 19 Old Hall Street, 6th Floor, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,141 GBP2021-06-30
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 5
    GEOTECHNICA LIMITED - 2019-11-27
    icon of address 667b Gower Road, Upper Killay, Swansea, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52,506 GBP2024-12-31
    Officer
    icon of calendar 2017-03-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ now
    IIF 36 - Has significant influence or controlOE
  • 6
    icon of address 667b Gower Road, Upper Killay, Swansea, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -131,783 GBP2024-12-31
    Officer
    icon of calendar 2014-12-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    GROUND INVESTIGATION LTD - 2018-07-13
    GROUND INVESTIGATION CONSULTING LIMITED - 2007-10-31
    icon of address 667b Gower Road, Upper Killay, Swansea, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    398,604 GBP2024-06-30
    Officer
    icon of calendar 2005-04-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ now
    IIF 35 - Has significant influence or controlOE
  • 8
    GROUND INVESTIGATION LIMITED - 2007-10-31
    icon of address 677 Gower Road, Swansea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    144,777 GBP2017-06-30
    Officer
    icon of calendar 2002-06-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 9
    icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    36,479 GBP2023-11-30
    Officer
    icon of calendar 2019-11-06 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 22 Druslyn Road, West Cross, Swansea, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 8 - Director → ME
  • 11
    icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,102 GBP2023-11-30
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 12
    icon of address Riverside Court, Beaufort Park, Chepstow, Monmouthshire, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-23 ~ dissolved
    IIF 23 - Director → ME
  • 13
    icon of address Canal House, Abercanaid, Merthyr Tydfil, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    -12,736 GBP2023-08-29
    Officer
    icon of calendar 2014-03-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 24
  • 1
    B.S.C. PENSION FUND TRUSTEE LIMITED - 1988-09-05
    B.S.C.PENSION FUND NOMINEES LIMITED - 1981-12-31
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    60 GBP2024-03-31
    Officer
    icon of calendar 2016-06-10 ~ 2018-03-29
    IIF 10 - Director → ME
  • 2
    icon of address 3rd Floor Global House, 303 Ballards Lane, North Finchley, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2003-01-07 ~ 2014-03-31
    IIF 38 - Secretary → ME
  • 3
    NORFOLK RURAL COMMUNITY COUNCIL - 2015-06-19
    icon of address Ambassador Way, Greens Road, Dereham, Norfolk
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-27 ~ 2011-01-18
    IIF 51 - Director → ME
    icon of calendar 1996-07-23 ~ 1999-07-26
    IIF 44 - Director → ME
  • 4
    BARNET VOLUNTARY SERVICE COUNCIL - 2010-07-08
    icon of address 24 Hendon Lane Hendon Lane, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2009-11-06 ~ 2012-11-30
    IIF 43 - Director → ME
  • 5
    THE WELSH FEDERATION OF HOUSING ASSOCIATIONS - 2006-11-10
    icon of address Office 26, 14 Neptune Court Vanguard Way, Cardiff, Wales
    Active Corporate (11 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    105,111 GBP2023-03-31
    Officer
    icon of calendar 2003-11-27 ~ 2009-11-24
    IIF 2 - Director → ME
  • 6
    icon of address Office 26, 14 Neptune Court Vanguard Way, Cardiff, Wales
    Active Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-03-31
    Officer
    icon of calendar 2009-03-06 ~ 2010-04-01
    IIF 3 - Director → ME
  • 7
    IAN WILLIAMS GEOTECHNICS LIMITED - 2003-03-03
    icon of address Excal House, Capel Hendre Industrial Estate, Ammanford, Dyfed
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    254,457 GBP2024-09-30
    Officer
    icon of calendar 2001-10-05 ~ 2002-10-08
    IIF 24 - Director → ME
  • 8
    GROUND INVESTIGATION LIMITED - 2007-10-31
    icon of address 677 Gower Road, Swansea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    144,777 GBP2017-06-30
    Officer
    icon of calendar 2002-06-12 ~ 2004-04-28
    IIF 21 - Secretary → ME
  • 9
    GROUND INVESTIGATION (SOUTH WEST) LIMITED - 2018-07-13
    icon of address Unit 3, Westfield Court Barns Ground, Kenn, Clevedon, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    56,398 GBP2024-06-30
    Officer
    icon of calendar 2007-08-09 ~ 2024-02-20
    IIF 13 - Director → ME
  • 10
    HAFOD RESOURCES LIMITED - 2015-11-19
    icon of address St. Hilary Court, Copthorne Way, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2016-02-01 ~ 2017-06-26
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ 2017-06-26
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    HENDRE LIMITED - 2007-04-26
    icon of address St Hilary Court, Copthorne Way, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2013-05-01 ~ 2017-06-26
    IIF 6 - Director → ME
    icon of calendar 2006-05-19 ~ 2017-06-26
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-26
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Has significant influence or control OE
  • 12
    HAFOD CORPORATE SERVICES LIMITED - 2015-11-19
    THORNHILL CONSTRUCTION LIMITED - 2014-05-02
    ADAPTEARLY LIMITED - 1996-11-18
    icon of address St. Hilary Court, Copthorne Way, Cardiff
    Active Corporate (10 parents)
    Equity (Company account)
    79,100 GBP2018-12-31
    Officer
    icon of calendar 2008-01-02 ~ 2017-07-03
    IIF 18 - Secretary → ME
  • 13
    icon of address Sinclair, 300 St. Marys Road, Garston, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    290,048 GBP2024-06-30
    Officer
    icon of calendar 2016-10-06 ~ 2021-10-23
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ 2021-10-23
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    LOWESTOFT ENTERPRISE TRUST LIMITED(THE) - 2002-10-21
    icon of address Beacon Innovation Centre Camelot Road, Gorleston, Great Yarmouth, England
    Active Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    -194,795 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2002-06-13 ~ 2005-02-11
    IIF 50 - Director → ME
  • 15
    NORFOLK CHAMBER OF COMMERCE AND INDUSTRY - 2019-10-25
    NORFOLK & WAVENEY CHAMBER OF COMMERCE AND INDUSTRY - 2001-02-13
    NORWICH AND NORFOLK CHAMBER OF COMMERCE AND INDUSTRY(THE) - 1992-10-23
    NORWICH INCORPORATED CHAMBER OF COMMERCE (THE) - 1981-12-31
    icon of address Hardwick House, No. 2 Agricultural Hall Plain, Norwich, Norfolk, England
    Active Corporate (13 parents)
    Equity (Company account)
    415,017 GBP2024-03-31
    Officer
    icon of calendar ~ 1995-06-09
    IIF 47 - Director → ME
  • 16
    icon of address The Regen Centre, Landing Lane, Riccall, York
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2000-01-14 ~ 2003-10-17
    IIF 11 - Director → ME
  • 17
    icon of address Brightspace, 160 Hadleigh Road, Ipswich, Suffolk, England
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2010-10-11 ~ 2011-01-15
    IIF 49 - Director → ME
  • 18
    AYLSHAM AGRICULTURAL SHOW ASSOCIATION(THE) - 2019-03-25
    icon of address Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk
    Active Corporate (12 parents)
    Officer
    icon of calendar 2016-01-19 ~ 2023-01-16
    IIF 45 - Director → ME
    icon of calendar 2005-01-24 ~ 2007-01-24
    IIF 46 - Director → ME
    icon of calendar 1995-01-17 ~ 2002-01-15
    IIF 48 - Director → ME
  • 19
    THE DUTY-FREE CONFEDERATION - 2000-01-26
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    109,530 GBP2024-01-31
    Officer
    icon of calendar 2005-09-20 ~ 2017-06-30
    IIF 30 - Director → ME
  • 20
    icon of address Exchange House The Old Post Office, High Street, Newport
    Active Corporate (3 parents)
    Equity (Company account)
    19,056 GBP2019-12-31
    Officer
    icon of calendar 2011-08-04 ~ 2017-06-30
    IIF 4 - Director → ME
  • 21
    icon of address Market House, Fore Street, Taunton, England
    Active Corporate
    Equity (Company account)
    -6,852 GBP2022-11-29
    Officer
    icon of calendar 2024-01-25 ~ 2024-07-22
    IIF 20 - Director → ME
  • 22
    C G HIBBERT LIMITED - 2019-11-18
    ALLIED-LYONS INTERNATIONAL BRANDS LIMITED - 1989-08-17
    C.G. HIBBERT LIMITED - 1988-03-07
    C.G. HIBBERT (MARINE SUPPLIES) LIMITED - 1982-04-20
    THOMAS RAMSDEN & SON LIMITED - 1976-12-31
    icon of address Building 7 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-13 ~ 2017-06-30
    IIF 31 - Director → ME
  • 23
    icon of address Exchange House The Old Post Office, High Street, Newport
    Active Corporate (3 parents)
    Equity (Company account)
    6,466,000 GBP2018-12-31
    Officer
    icon of calendar 2016-12-08 ~ 2017-06-30
    IIF 1 - Director → ME
  • 24
    icon of address Building 7 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2004-11-24 ~ 2017-06-30
    IIF 29 - 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.