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

Michael David Williams

    Related profiles found in government register
  • Michael David Williams
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Church Park, Durham, Durham, DH6 3SJ, United Kingdom

      IIF 1
  • Michael David Williams
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Oakfield Lane, Consett, DH8 8AP, United Kingdom

      IIF 2
  • Mr Michael David Williams
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Metropolitan House, Longrigg Road, Swalwell, Newcastle Upon Tyne, NE16 3AS, England

      IIF 3
  • Mr Michael David Williams
    British born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hundred, Gainfield, Faringdon, Oxfordshire, SN7 8QH, United Kingdom

      IIF 4
  • Mr Michael Williams
    British born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box, 398, Kidlington, Oxfordshire, OX5 9EW, England

      IIF 5
  • Mr Michael Williams
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Comp Farm, Totternhoe Road, Eaton Bray, Dunstable, LU6 2BD, United Kingdom

      IIF 6
  • Mr Michael David Williams
    British born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hundred, Buckland Road, Gainfield, Faringdon, Oxfordshire, SN7 8QH, England

      IIF 7 IIF 8
    • icon of address The Hundred, Gainfield, Faringdon, SN7 8QH, England

      IIF 9
    • icon of address Unit 3, Ingworth Road, Poole, Dorset, BH12 1JY, England

      IIF 10
    • icon of address Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY

      IIF 11
    • icon of address Unit 3 Vista Place, Ingworth Road, Poole, Dorset, BH12 1JY, England

      IIF 12
  • Williams, Michael David
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Church Park, Durham, Durham, DH6 3SJ, United Kingdom

      IIF 13
  • Williams, Michael David
    British company director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Oakfield Lane, Consett, County Durham, DH8 8AP, United Kingdom

      IIF 14
    • icon of address 34, Oakfield Lane, Consett, DH8 8AP, United Kingdom

      IIF 15
    • icon of address The International Stadium, Neilson Road, Gateshead, Tyne & Wear, NE10 0EF, England

      IIF 16
  • Williams, Michael David
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Oakfield Lane, Consett, County Durham, DH8 8AP

      IIF 17
    • icon of address 34, Oakfield Lane, Consett, DH8 8AP, United Kingdom

      IIF 18
  • Williams, Michael David
    British parner born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Metropolitan House, Longrigg Road, Swalwell, Newcastle Upon Tyne, NE16 3AS, England

      IIF 19
  • Mr Michael Williams
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Snow Hill, Wolverhampton, WV2 4AG

      IIF 20
  • Mr Michael Williams
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Nightingale Court, Fleming Road, Chafford Hundred, Grays, Essex, RM16 6DD, England

      IIF 21
  • Williams, Michael
    British company director born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Burton Road, Branksome Park, Poole, Dorset, BH13 6DU

      IIF 22 IIF 23
  • Williams, Michael
    British director born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Ashford Close, Blenheim Gate, Woodstock, Oxfordshire, OX20 1FF, United Kingdom

      IIF 24
  • Williams, Michael
    British editor born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Comp Farm, Totternhoe Road, Eaton Bray, Dunstable, LU6 2BD, England

      IIF 25
  • Williams, Michael David
    British company director born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hundred, Gainfield, Faringdon, Oxfordshire, SN7 8QH, United Kingdom

      IIF 26
  • Williams, Michael John
    British chauffeur born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Nightingale Court, Fleming Road, Chafford Hundred, Grays Thurrock, Essex, RM16 6DD

      IIF 27
  • Williams, Michael John
    British sales manager born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Bowling Green Lane, London, EC1R 0NE, England

      IIF 28
  • Williams, Michael John
    British salesman born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Nightingale Court, Fleming Road, Chafford Hundred, Grays, Essex, RM16 6DD, England

      IIF 29
  • Mr Michael Williams
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Belvedere Walk, Winnersh, Wokingham, Berkshire, RG41 5TQ

      IIF 30
  • Williams, Michael
    Welsh self employed born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ty Derw, Lime Tree Court, Cardiff Gate, Cardiff, CF23 8AB, Wales

      IIF 31
  • Mr Michael Williams
    Welsh born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Imperial House, New Road, New Inn, Pontypool, NP4 0TL, Wales

      IIF 32
  • Williams, Michael David
    born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Metropolitan House, Longrigg Road, Swalwell, Newcastle Upon Tyne, NE16 3AS, England

      IIF 33
  • Williams, Michael
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Snow Hill, Wolverhampton, WV2 4AG

      IIF 34
  • Williams, Michael
    British director born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Retreat, Church Lane, Yarnton, Oxfordshire, OX5 1PY, United Kingdom

      IIF 35
  • Williams, Michael
    British retired born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Retreat, Church Lane, Yarnton, Oxfordshire, OX5 1PY, United Kingdom

      IIF 36
  • Williams, Michael
    British management consultant born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Belvedere Walk, Winnersh, Wokingham, Berkshire, RG41 5TQ, England

      IIF 37
  • Williams, Michael David
    British compliance director born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hundred, Buckland, Faringdon, SN7 8QH, England

      IIF 38
  • Williams, Michael David
    British director born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hundred, Buckland Road, Gainfield, Faringdon, Oxfordshire, SN7 8QH, England

      IIF 39 IIF 40
    • icon of address Po Box, 398, Kidlington, Oxfordshire, 0X5 9EW, England

      IIF 41
    • icon of address Unit 3, Ingworth Road, Poole, Dorset, BH12 1JY, England

      IIF 42
    • icon of address Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY

      IIF 43
    • icon of address Unit 3 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY, England

      IIF 44
    • icon of address Unit 3, Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 45
    • icon of address Unit 3 Vista Place, Ingworth Road, Poole, BH12 1JY, England

      IIF 46
    • icon of address Unit 3 Vista Place, Ingworth Road, Poole, Dorset, BH12 1JY, England

      IIF 47
  • Williams, Michael David
    British retired born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Ingworth Road, Poole, Dorset, BH12 1JY, England

      IIF 48
  • Williams, Michael
    British co dir born in March 1943

    Registered addresses and corresponding companies
    • icon of address Brackenwood Grove Road, Bladon, Woodstock, Oxfordshire, OX20 1RD

      IIF 49
  • Williams, Michael
    British company director born in March 1943

    Registered addresses and corresponding companies
  • Williams, Michael
    British director born in March 1943

    Registered addresses and corresponding companies
  • Williams, Michael
    British producer born in March 1943

    Registered addresses and corresponding companies
    • icon of address Brackenwood Grove Road, Bladon, Woodstock, Oxfordshire, OX20 1RD

      IIF 60
  • Williams, Michael
    British t v producer born in May 1967

    Registered addresses and corresponding companies
    • icon of address Flat 1 106 Warriner Gardens, London, SW11 4DU

      IIF 61
  • Williams, Michael
    British

    Registered addresses and corresponding companies
    • icon of address Brackenwood Grove Road, Bladon, Woodstock, Oxfordshire, OX20 1RD

      IIF 62
  • Williams, Michael
    British company director

    Registered addresses and corresponding companies
    • icon of address 12 Burton Road, Branksome Park, Poole, Dorset, BH13 6DU

      IIF 63
  • Williams, Michael
    British tv producer

    Registered addresses and corresponding companies
    • icon of address Flat 1 106 Warriner Gardens, London, SW11 4DU

      IIF 64
  • Williams, Michael
    Welsh director born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Imperial House, New Road, New Inn, Pontypool, NP4 0TL, Wales

      IIF 65
  • Williams, Michael David

    Registered addresses and corresponding companies
    • icon of address The International Stadium, Neilson Road, Gateshead, Tyne & Wear, NE10 0EF, England

      IIF 66
  • Williams, Michael

    Registered addresses and corresponding companies
    • icon of address Brackinwood, Bladon, Oxfordshire, OX20 1SG

      IIF 67
    • icon of address 84, High Street, London, NW10 4SJ, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 49 Nightingale Court Fleming Road, Chafford Hundred, Grays Thurrock, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address The Hundred, Gainfield, Faringdon, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-09 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ 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
  • 3
    KEEPR'S LTD - 2020-02-27
    icon of address Unit 3 Vista Place, Ingworth Road, Poole, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2018-08-15 ~ dissolved
    IIF 46 - Director → ME
  • 4
    icon of address The Hundred Buckland Road, Gainfield, Faringdon, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 39 - Director → ME
  • 5
    icon of address 511 Durham Road, Low Fell, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-22 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address Metropolitan House Longrigg Road, Swalwell, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,411 GBP2024-02-29
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 37 Snow Hill, Wolverhampton
    Active Corporate (3 parents)
    Equity (Company account)
    424,354 GBP2024-03-31
    Officer
    icon of calendar 1998-04-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    HANOVER ELECTRONIC DISPLAYS LIMITED - 2012-02-28
    icon of address 84 High Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,657 GBP2024-12-31
    Officer
    icon of calendar 2012-01-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    WILLIAMS & GAMBLE LTD - 2021-04-20
    icon of address Unit 3 Ingworth Road, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-23 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    BKB (OXFORD) LTD - 2023-02-20
    icon of address The Hundred, Buckland, Faringdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    13,364 GBP2024-11-30
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 38 - Director → ME
  • 11
    STRATO UK LIMITED - 2010-08-17
    STRATO UK PLC - 2004-10-15
    JUST RECRUIT LTD - 1999-06-03
    NAMES ON DEMAND LTD - 1998-12-31
    JUST RESULTS SALES & MARKETING LIMITED - 1997-12-02
    icon of address Po Box 398, Po Box, 398, Kidlington, Oxfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-25 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    PERFECT WEEKEND LTD - 2015-11-27
    OXFORD HONEY LTD - 2014-11-06
    PERFECT WEEKEND LIMITED - 2014-09-12
    THE GREAT BRITISH HONEY COMPANY LTD - 2019-12-18
    icon of address The Hundred Buckland Road, Gainfield, Faringdon, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2005-08-24 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    STUDIO 8 (BOURNEMOUTH) LIMITED - 2006-03-14
    icon of address The Hundred, Gainfield, Faringdon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -137,020 GBP2023-09-30
    Officer
    icon of calendar 2004-10-24 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    JUST RESULTS LIMITED - 2002-08-30
    JUST RESULTS PROPERTIES LTD - 2002-10-29
    FREECOM NET UK LIMITED - 1999-07-27
    JUST RESULTS LTD - 2004-08-17
    FREECOM NET LIMITED - 1999-09-14
    JUST RESULTS HOSPITALITY LIMITED - 2006-03-14
    icon of address The Hundred Buckland Road, Gainfield, Faringdon, Oxfordshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,682 GBP2024-01-31
    Officer
    icon of calendar 2001-02-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Imperial House New Road, New Inn, Pontypool, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 49 Nightingale Court Fleming Road, Chafford Hundred, Grays, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 20 Church Park, Durham, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Metropolitan House Longrigg Road, Swalwell, Newcastle Upon Tyne, Tyne & Wear, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Metropolitan House Longrigg Road, Swalwell, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    57,571 GBP2024-04-30
    Officer
    icon of calendar 2009-04-02 ~ now
    IIF 33 - LLP Designated Member → ME
  • 20
    icon of address Cayos Consulting Services Ltd, 40 Bowling Green Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-28 ~ dissolved
    IIF 28 - Director → ME
  • 21
    icon of address Unit 3 Vista Place, Ingworth Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-12-20 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address 5 Belvedere Walk, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,045 GBP2020-09-30
    Officer
    icon of calendar 2013-09-17 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    KEEPR'S LTD - 2018-08-14
    MW ALCOHOL LTD - 2018-08-03
    KEEPR'S LTD - 2018-08-03
    ODNA LTD - 2018-05-24
    OXFORD DNA ANALYTICAL LTD - 2017-03-31
    THE LOCAL HONEY COMPANY LTD - 2017-01-19
    OXFORD DNA ANALYTICAL LTD - 2015-11-03
    icon of address Charter House, Stansfield Street, Nelson, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-16 ~ 2018-08-02
    IIF 45 - Director → ME
  • 2
    icon of address 898-902 Wimborne Road, Moordown, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-20 ~ 2008-09-17
    IIF 23 - Director → ME
    icon of calendar 2008-08-20 ~ 2008-09-17
    IIF 63 - Secretary → ME
  • 3
    QUAYSHELFCO 719 LIMITED - 2000-02-23
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-24 ~ 2000-08-15
    IIF 58 - Director → ME
  • 4
    HANOVER ELECTRONIC DISPLAYS LIMITED - 2012-02-28
    icon of address 84 High Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,657 GBP2024-12-31
    Officer
    icon of calendar 2012-01-12 ~ 2013-02-13
    IIF 68 - Secretary → ME
  • 5
    icon of address The International Stadium, Neilson Road, Gateshead, Tyne & Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    -87,784 GBP2024-05-31
    Officer
    icon of calendar 2018-07-23 ~ 2019-01-31
    IIF 16 - Director → ME
    icon of calendar 2018-07-23 ~ 2019-01-31
    IIF 66 - Secretary → ME
  • 6
    SYSTEMS UNION LIMITED - 1993-09-03
    INFOR GLOBAL SOLUTIONS (FARNBOROUGH) LTD - 2012-07-02
    SYSTEMS UNION GROUP LIMITED - 2000-08-18
    SYSTEMS UNION HOLDINGS LIMITED - 2006-11-30
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-05-19 ~ 2000-08-15
    IIF 57 - Director → ME
  • 7
    TYROLESE (252) LIMITED - 1993-09-03
    INFOR GLOBAL SOLUTIONS (FARNBOROUGH II) LTD - 2012-07-02
    SYSTEMS UNION LIMITED - 2006-11-30
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-05-19 ~ 2000-08-15
    IIF 54 - Director → ME
  • 8
    STRATO UK LIMITED - 2010-08-17
    STRATO UK PLC - 2004-10-15
    JUST RECRUIT LTD - 1999-06-03
    NAMES ON DEMAND LTD - 1998-12-31
    JUST RESULTS SALES & MARKETING LIMITED - 1997-12-02
    icon of address Po Box 398, Po Box, 398, Kidlington, Oxfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-07-17 ~ 2002-11-07
    IIF 55 - Director → ME
    icon of calendar 1997-04-01 ~ 1999-04-22
    IIF 49 - Director → ME
  • 9
    JUST RESULTS LIMITED - 2002-08-30
    JUST RESULTS PROPERTIES LTD - 2002-10-29
    FREECOM NET UK LIMITED - 1999-07-27
    JUST RESULTS LTD - 2004-08-17
    FREECOM NET LIMITED - 1999-09-14
    JUST RESULTS HOSPITALITY LIMITED - 2006-03-14
    icon of address The Hundred Buckland Road, Gainfield, Faringdon, Oxfordshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,682 GBP2024-01-31
    Officer
    icon of calendar 1999-07-19 ~ 2000-08-15
    IIF 52 - Director → ME
  • 10
    LOCO'S TAPAS PLC - 2007-03-21
    LOCO'S TAPAS LIMITED - 2005-06-15
    LOCO'S TAPAS BARS LIMITED - 2004-11-25
    icon of address Unit 3 Vista Place, Ingworth Road, Poole, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    599,184 GBP2019-01-31
    Officer
    icon of calendar 2004-10-14 ~ 2010-11-26
    IIF 22 - Director → ME
  • 11
    icon of address 5 The Chambers, Vineyard, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-01-17 ~ 1999-04-22
    IIF 59 - Director → ME
    icon of calendar 1997-04-01 ~ 2004-03-09
    IIF 62 - Secretary → ME
  • 12
    BRIKAT GROUP PUBLIC LIMITED COMPANY - 1988-01-25
    PEGASUS GROUP PUBLIC LIMITED COMPANY - 2006-10-24
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-03-09 ~ 2000-08-15
    IIF 50 - Director → ME
  • 13
    PHOTOMALL.NET PLC - 2000-12-29
    QUAYSHELFCO 752 LIMITED - 2000-04-17
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-04-05 ~ 2001-07-02
    IIF 56 - Director → ME
  • 14
    icon of address Flat 4, Radley Hall, 50 Kings Avenue, Poole, Dorset
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-11-15 ~ 2003-07-30
    IIF 53 - Director → ME
    icon of calendar 2002-11-15 ~ 2003-07-30
    IIF 67 - Secretary → ME
  • 15
    COLDWELL BANKER LTD - 2004-01-05
    icon of address C/o 3a, Market Place, Woodstock, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,913 GBP2024-09-30
    Officer
    icon of calendar 2003-06-02 ~ 2004-03-12
    IIF 51 - Director → ME
  • 16
    icon of address 30 Warwick Park Warwick Park, Tunbridge Wells, Kent, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    3,000 GBP2025-06-30
    Officer
    icon of calendar 1995-10-25 ~ 2000-05-24
    IIF 61 - Director → ME
    icon of calendar 1998-04-01 ~ 1999-01-01
    IIF 64 - Secretary → ME
  • 17
    BUSINESS TO BUSINESS TELEVISION LTD - 1995-03-29
    JUST RESULTS MULTIMEDIA PLC - 1997-07-15
    RESULTS VIDEO PRODUCTION LTD - 1993-12-09
    SYSTEMS UNION GROUP PLC - 2006-10-24
    FREECOM.NET PLC - 2000-08-18
    JUST RESULTS PLC - 1999-09-14
    ARROGANCE FASHIONS LIMITED - 1993-07-07
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 1995-04-02 ~ 2000-08-15
    IIF 60 - Director → ME
  • 18
    NEW ERA CENTRE LIMITED - 1991-08-14
    icon of address The Abbey Sutton Courtenay The Green, Sutton Courtenay, Abingdon, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-17 ~ 2024-03-24
    IIF 48 - Director → ME
  • 19
    THE OXFORD HONEY COMPANY LTD - 2016-01-12
    THE BRITISH HONEY COMPANY LTD - 2020-03-05
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    243,570 GBP2018-03-31
    Officer
    icon of calendar 2015-02-02 ~ 2015-02-02
    IIF 35 - Director → ME
    icon of calendar 2018-08-21 ~ 2021-10-08
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ 2021-02-24
    IIF 11 - Has significant influence or control OE
  • 20
    icon of address Unit 3 Vista Place, Ingworth Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2019-12-20 ~ 2022-02-01
    IIF 47 - Director → ME
  • 21
    icon of address Estate Office Tusmore Park Estate, Tusmore Park, Bicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -803,594 GBP2024-06-30
    Officer
    icon of calendar 2020-06-12 ~ 2021-03-05
    IIF 44 - Director → ME
  • 22
    VERO GRID LTD - 2022-10-04
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -135,704 GBP2022-06-30
    Officer
    icon of calendar 2018-06-25 ~ 2019-12-20
    IIF 15 - Director → ME
  • 23
    icon of address A6 Kingfisher House, Kingsway Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    -71,018 GBP2022-04-30
    Officer
    icon of calendar 2015-04-07 ~ 2019-12-19
    IIF 14 - Director → ME
  • 24
    YMGYRCH YES CYF - 2022-01-10
    icon of address Ty Derw Lime Tree Court, Cardiff Gate, Cardiff, Wales
    Active Corporate (13 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2022-02-01 ~ 2023-02-13
    IIF 31 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.