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, Caroline Elizabeth

    Related profiles found in government register
  • Williams, Caroline Elizabeth
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Sun Inn, Corvedale, Corfton, Craven Arms, Shropshire, SY7 9DF, England

      IIF 1
  • Williams, Lee Alan
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Sun Inn, Corvedale, Corfton, Craven Arms, Shropshire, SY7 9DF, England

      IIF 2
  • Williams, Lee
    British engineer born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10, Riley Close, Royal Oak Industrial Estate, Daventry, NN11 8QT, England

      IIF 3
  • Williams, Lee
    British dry lining contractor born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 70, Seabourne Road, Bournemouth, BH5 2HT, England

      IIF 4
  • Caroline Elizabeth Williams
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Sun Inn, Corvedale, Corfton, Craven Arms, Shropshire, SY79DF, England

      IIF 5
  • Williams, Lee
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Midgley Court, Salters Lane, Newport, Shropshire, TF10 7PD

      IIF 6
  • Williams, Lee
    British sales director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 41, Elm Grove, Swainswick, Bath, BA1 7BA, England

      IIF 7 IIF 8
  • Williams, Lee
    British sales person born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Old Surgery, St Chads Avenue, Midsomer Norton, Bath, BA3 2HG

      IIF 9
  • Williams, Caroline
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Corvedale, Corfton, Craven Arms, Shropshire, SY7 9DF, United Kingdom

      IIF 10 IIF 11
  • Lee Alan Williams
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Sun Inn, Corvedale, Corfton, Craven Arms, Shropshire, SY79DF, England

      IIF 12
  • Mr Lee Adam Williams
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10, Riley Close, Royal Oak Industrial Estate, Daventry, NN11 8QT, England

      IIF 13
  • Mr Lee Williams
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 70, Seabourne Road, Bournemouth, BH5 2HT, England

      IIF 14
  • Mr Lee Williams
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Old Surgery, St Chads Avenue, Midsomer Norton, Bath, BA3 2HG

      IIF 15
    • Midgley Court, Salters Lane, Newport, Shropshire, TF10 7PD

      IIF 16
  • Mrs Caroline Williams
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Corvedale, Corfton, Craven Arms, SY7 9DF, United Kingdom

      IIF 17 IIF 18
  • Williams, Lee
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Corvedale, Corfton, Craven Arms, Shropshire, SY7 9DF, United Kingdom

      IIF 19 IIF 20
    • The Hub, Hendregenny Barn, Rhos-y-meirch, Knighton, LD7 1PE, United Kingdom

      IIF 21
  • Williams, Lee
    British managing director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Corvedale, Corfton, Craven Arms, Shropshire, SY7 9DF, United Kingdom

      IIF 22
  • Mr Lee Williams
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Corvedale, Corfton, Craven Arms, SY7 9DF, United Kingdom

      IIF 23 IIF 24
    • The Corvedale, Corfton, Craven Arms, Shropshire, SY7 9DF, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    41 Elm Grove, Swainswick, Bath, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-24 ~ dissolved
    IIF 8 - Director → ME
  • 2
    The Corvedale, Corfton, Craven Arms, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-09-23
    Officer
    2022-09-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-09-30 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    The Old Surgery, St Chads Avenue, Midsomer Norton, Bath
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37,309 GBP2017-04-30
    Person with significant control
    2017-03-07 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    10 Riley Close, Royal Oak Industrial Estate, Daventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    53,146 GBP2024-01-31
    Officer
    2015-11-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Has significant influence or controlOE
  • 5
    The Hub Hendregenny Barn, Rhos-y-meirch, Knighton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2016-08-23 ~ dissolved
    IIF 21 - Director → ME
  • 6
    70 Seabourne Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    The Corvedale, Corfton, Craven Arms, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-09-13 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 8
    The Sun Inn Corvedale, Corfton, Craven Arms, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-18 ~ dissolved
    IIF 1 - Director → ME
    IIF 2 - Director → ME
    Person with significant control
    2022-02-18 ~ dissolved
    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
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    41 Elm Grove, Swainswick, Bath, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-28 ~ dissolved
    IIF 7 - Director → ME
  • 10
    The Corvedale, Corfton, Craven Arms, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    ADDTAKE LIMITED - 1989-10-04
    Midgley Court, Salters Lane, Newport, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    54,880 GBP2023-10-31
    Officer
    2015-09-30 ~ 2019-02-15
    IIF 6 - Director → ME
    Person with significant control
    2016-08-23 ~ 2019-02-15
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    The Corvedale, Corfton, Craven Arms, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-09-23
    Officer
    2022-09-30 ~ 2022-09-30
    IIF 11 - Director → ME
    Person with significant control
    2022-09-30 ~ 2022-09-30
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 3
    The Old Surgery, St Chads Avenue, Midsomer Norton, Bath
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37,309 GBP2017-04-30
    Officer
    2011-01-01 ~ 2015-04-30
    IIF 9 - Director → ME
  • 4
    70 Seabourne Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-24 ~ 2018-01-01
    IIF 4 - Director → ME
  • 5
    The Corvedale, Corfton, Craven Arms, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-13 ~ 2022-09-13
    IIF 10 - Director → ME
    Person with significant control
    2022-09-13 ~ 2022-09-13
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
© 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.