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, Mark

    Related profiles found in government register
  • Williams, Mark
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Building, Upper Farm, Wootton St Lawrence, Basingstoke, RG23 8PE, United Kingdom

      IIF 1
    • icon of address Mark Williams, 3 Friars House, Commonhall St, Chester, CH1 2DH, United Kingdom

      IIF 2
    • icon of address Oak1, Winnington Hall, Winnington Lane, Northwich, CW8 4DU

      IIF 3
  • Williams, Mark
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Parkside Road, Wirral, Merseyside, CH63 7NR, England

      IIF 4
  • Williams, Mark
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kiran Shah, 87 Devonshire Road, London, N13 4QU, United Kingdom

      IIF 5
    • icon of address 32, Parkside Road, Wirral, Merseyside, CH63 7NR, United Kingdom

      IIF 6
  • Williams, Mark
    British fire and security born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 172, Swinton Hall Road, Swinton, Manchester, M27 4UB, England

      IIF 7
  • Williams, Mark
    British mortgage broker born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Building, Upper Farm, Wootton St. Lawrence, Basingstoke, Hampshire, RG23 8PE, United Kingdom

      IIF 8
  • Williams, Mark
    British admin born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cross Foxes, 21-25 Boughton, Chester, CH3 5AF, United Kingdom

      IIF 9
  • Williams, Mark
    British business executive born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windrush, Plough Lane, Christleton, Chester, CH3 7BA

      IIF 10
  • Williams, Mark
    British co director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windrush, Plough Lane, Christleton, Chester, CH3 7BA, England

      IIF 11
  • Williams, Mark
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Foregate Street, Chester, Cheshire, CH1 1HB

      IIF 12
  • Williams, Mark
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windrush, Plough Lane, Christleton, Chester, CH3 7BA, England

      IIF 13
    • icon of address Windrush, Plough Lane, Christleton, Chester, Cheshire, CH3 7BA, United Kingdom

      IIF 14 IIF 15
  • Williams, Mark
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 19/20, South Fens Business Centre, Fenton Way, Chatteris, Cambridgeshire, PE16 6TT, United Kingdom

      IIF 16 IIF 17
    • icon of address The Ropery, Wilne Lane, Shardlow, Derbyshire, DE72 2HA, United Kingdom

      IIF 18
  • Williams, Mark
    British charity ceo born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St George's House, 14 George Street, Huntingdon, Cambridgeshire, PE29 3GH, England

      IIF 19
  • Williams, Mark
    British chief executive born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chatteris Police Station, 18 East Park Street, Chatteris, PE16 6LD, United Kingdom

      IIF 20
  • Williams, Mark
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cleggs Solicitors, Apex Court, Ruddington Lane, Wilford, Nottingham, NG11 7DD, United Kingdom

      IIF 21
    • icon of address Apex Court, Ruddington Lane, Wilford, Nottinghamshire, NG11 7DD, United Kingdom

      IIF 22
  • Williams, Mark
    British police officer born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Station House, 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH

      IIF 23
  • Williams, Mark
    British police officer met police born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chatteris Police Station, East Park Street, Chatteris, Cambridgeshire, PE16 6LD

      IIF 24
  • Williams, Mark Duncan
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Glasshouse Studios, Fryern Court Road Burgate, Fordingbridge, Hampshire, SP6 1QX, United Kingdom

      IIF 25
  • Williams, Mark
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Bridge Street, Chester, Cheshire, CH1 1NG

      IIF 26
    • icon of address Erniecroft House 106, Manchester Road, Swinton, Manchester, M27 5FQ, United Kingdom

      IIF 27
  • Williams, Mark
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 28
  • Williams, Mark Duncan
    born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Meiros Way, Ashington, Pulborough, W Sussex, RH20 3QB

      IIF 29
  • Mark Williams
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mark Williams, 3 Friars House, Commonhall St, Chester, CH1 2DH, United Kingdom

      IIF 30
  • Williams, Mark
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Worting House, Church Lane, Worting, Basingstoke, RG23 8PX, England

      IIF 31
  • Mr Mark Williams
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Building, Upper Farm, Wootton St Lawrence, Basingstoke, RG23 8PE, United Kingdom

      IIF 32
    • icon of address 3 Friars House, Commonhall Street, Chester, CH1 2DH, United Kingdom

      IIF 33
    • icon of address Kiran Shah, 87 Devonshire Road, London, N13 4QU, United Kingdom

      IIF 34
    • icon of address Oak1, Winnington Hall, Winnington Lane, Northwich, CW8 4DU

      IIF 35
    • icon of address C/o Whittingtons, C/o Whittingtons, 1 High Street, Guildford, Surrey, GU2 4HP, United Kingdom

      IIF 36
    • icon of address 32, Parkside Road, Wirral, CH63 7NR, United Kingdom

      IIF 37
  • Williams, Mark
    New Zealander product manager born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29a Compton Ave, Brighton, East Sussex, BN1 3PT, United Kingdom

      IIF 38
  • Williams, Mark
    British company director born in October 1978

    Resident in Wales

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

      IIF 39
  • Williams, Mark Richard Kenneth
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Argosy Court, Scimitar Way, Whitley Business Park, Coventry, CV3 4GA, England

      IIF 40
  • Mark Duncan Williams
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seven Pines, Hayes Lane, Slinford, West Sussex, RH13 0SN, United Kingdom

      IIF 41
  • Mr Mark Williams
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Foregate Street, Chester, Cheshire, CH1 1HB

      IIF 42
    • icon of address Windrush, Plough Lane, Christleton, Chester, CH3 7BA

      IIF 43
    • icon of address Windrush, Plough Lane, Christleton, Chester, Cheshire, CH3 7BA, United Kingdom

      IIF 44 IIF 45
  • Mr Mark Williams
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chatteris Police Station, 18 East Park Street, Chatteris, PE16 6LD, United Kingdom

      IIF 46
    • icon of address Unit 19/20, South Fens Business Centre, Fenton Way, Chatteris, Cambridgeshire, PE16 6TT, United Kingdom

      IIF 47 IIF 48
    • icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, DE24 8JY, United Kingdom

      IIF 49
    • icon of address St George's House, 14 George Street, Huntingdon, Cambridgeshire, PE29 3GH, England

      IIF 50 IIF 51
    • icon of address C/o Cleggs Solicitors, Apex Court, Ruddington Lane, Wilford, Nottingham, NG11 7DD, United Kingdom

      IIF 52
    • icon of address Apex Court, Ruddington Lane, Wilford, NG11 7DD, United Kingdom

      IIF 53
  • Williams, Mark Duncan
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seven Pines, Hayes Lane, Slinfold, West Sussex, RH13 0SN, England

      IIF 54
  • Williams, Mark Duncan
    British commercial director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-10 South Street, Epsom, Surrey, KT18 7PF, England

      IIF 55
  • Williams, Mark Duncan
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-10 South Street, Epsom, Surrey, KT18 7PF, England

      IIF 56 IIF 57
  • Williams, Mark
    British

    Registered addresses and corresponding companies
    • icon of address The Cross Foxes, 21-25 Boughton, Chester, CH3 5AF, United Kingdom

      IIF 58
  • Williams, Mark
    British mortgage broker

    Registered addresses and corresponding companies
    • icon of address South Building, Upper Farm, Wootton St Lawrence, Basingstoke, Hampshire, RG23 8PE, United Kingdom

      IIF 59
  • Williams, Mark Charles
    British

    Registered addresses and corresponding companies
    • icon of address 18 York Terrace, Birchington, Kent, CT7 9AZ

      IIF 60
  • Williams, Mark Charles
    British electrical engineer born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 York Terrace, Birchington, Kent, CT7 9AZ

      IIF 61
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 62
  • Williams, Mark Duncan
    British account manager born in March 1970

    Registered addresses and corresponding companies
    • icon of address 18 Ashdown Court, Oak Tree Way, Horsham, West Sussex, RH13 6TE

      IIF 63
  • Mr Mark Williams
    English born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windrush, Plough Lane, Christleton, Chester, CH3 7BA, England

      IIF 64
  • Williams, Mark Duncan
    born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Glasshouse Studios, Fryern Court Road, Fordingbridge, Hampshire, SP6 1QX, United Kingdom

      IIF 65
    • icon of address Seven Pines, Hayes Lane, Slinfold, Horsham, West Sussex, RH13 0SN, England

      IIF 66
    • icon of address Seven Pines, Hayes Lane, Slinfold, West Sussex, RH13 0SN, Uk

      IIF 67
    • icon of address Seven Pines, Hayes Lane, Slinford, West Sussex, RH13 0SN, United Kingdom

      IIF 68
  • Mr Mark Williams
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Argosy Court, Scimitar Way, Whitley Business Park, Coventry, CV3 4GA, England

      IIF 69
    • icon of address 8-10 South Street, Epsom, Surrey, KT18 7PF, England

      IIF 70
    • icon of address 4, Glasshouse Studios, Fryern Court Road Burgate, Fordingbridge, Hampshire, SP6 1QX

      IIF 71
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 72
    • icon of address Erniecroft House 106, Manchester Road, Swinton, Manchester, M27 5FQ, United Kingdom

      IIF 73
    • icon of address Seven Pines, Hayes Lane, Slinfold, West Sussex, RH13 0SN, England

      IIF 74
  • Williams, Mark

    Registered addresses and corresponding companies
    • icon of address 100, Foregate Street, Chester, CH1 1HB, United Kingdom

      IIF 75
    • icon of address Mark Williams, 3 Friars House, Commonhall St, Chester, CH1 2DH, United Kingdom

      IIF 76
    • icon of address 8/10 South Street, Epsom, Surrey, KT18 7PF, England

      IIF 77 IIF 78 IIF 79
    • icon of address 172, Swinton Hall Road, Swinton, Manchester, M27 4UB, England

      IIF 80
  • Mann, William
    British banking born in March 1970

    Registered addresses and corresponding companies
    • icon of address Flat A, 73 Nightingale Lane, London, SW12 8LY

      IIF 81
  • Mr Mark Williams
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 82
  • Mr Mark Williams
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Worting House, Church Lane, Worting, Basingstoke, RG23 8PX, England

      IIF 83
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address Kiran Shah, 87 Devonshire Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Chatteris Police Station, 18 East Park Street, Chatteris, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BRIDGE ST ROASTERY LIMITED - 2019-02-27
    icon of address 23 Bridge Street, Chester, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -227,458 GBP2023-12-31
    Officer
    icon of calendar 2018-12-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 100 Foregate Street, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-07-01 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 5
    icon of address Oak1, Winnington Hall, Winnington Lane, Northwich
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 6
    CABBEY PRIVATE HIRE 2005 LIMITED - 2019-12-23
    icon of address Windrush Plough Lane, Christleton, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,897 GBP2022-08-30
    Officer
    icon of calendar 2005-05-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 7
    icon of address 1 Pinnacle Way, Pride Park, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2023-09-30
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 21-25 Boughton, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-01 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2007-10-01 ~ dissolved
    IIF 58 - Secretary → ME
  • 9
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (75 parents)
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 66 - LLP Member → ME
  • 10
    GRAMMFLAC T/A ABBEY CARS LIMITED - 2019-12-18
    icon of address Windrush Plough Lane, Christleton, Chester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Windrush Plough Lane, Christleton, Chester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32 GBP2023-01-31
    Officer
    icon of calendar 2020-01-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    CHESTER PRIVATE HIRE LIMITED - 2019-12-18
    icon of address Windrush Plough Lane, Christleton, Chester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,905 GBP2022-03-31
    Officer
    icon of calendar 2004-05-26 ~ dissolved
    IIF 11 - Director → ME
  • 13
    REFER LIMITED - 2019-12-23
    icon of address Windrush Plough Lane, Christleton, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,310 GBP2022-08-30
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Seven Pines Hayes Lane, Slinfold, Horsham, West Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 65 - LLP Designated Member → ME
  • 15
    icon of address 100 Foregate Street, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-12 ~ dissolved
    IIF 75 - Secretary → ME
  • 16
    icon of address 29a Compton Ave, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 38 - Director → ME
  • 17
    icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    265,953 GBP2024-11-30
    Officer
    icon of calendar 2007-08-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 2 Hilliards Court, Chester Business Park, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-23 ~ dissolved
    IIF 39 - Director → ME
  • 19
    icon of address 5 Argosy Court Scimitar Way, Whitley Business Park, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2016-02-19 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Has significant influence or control as a member of a firmOE
    IIF 69 - Right to appoint or remove directors as a member of a firmOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 32 Parkside Road, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 4 Glasshouse Studios, Fryern Court Road Burgate, Fordingbridge, Hampshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -4,854 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 22
    MW FINANCIALS LTD - 2020-01-29
    icon of address South Building, Upper Farm, Wootton St Lawrence, Basingstoke, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,596 GBP2024-09-30
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 32 Parkside Road, Wirral, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 4 - Director → ME
  • 24
    icon of address Mark Williams, 3 Friars House, Commonhall St, Chester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 2 - Director → ME
    icon of calendar 2024-09-02 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 25
    icon of address Unit 19/20 South Fens Business Centre, Fenton Way, Chatteris, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address The Station House, 15 Station Road, St. Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    56,918 GBP2018-03-31
    Officer
    icon of calendar 2014-03-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Unit 19/20 South Fens Business Centre, Fenton Way, Chatteris, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    12,129 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2018-05-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address Unit 19/20 South Fens Business Centre, Fenton Way, Chatteris, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -11,464 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    icon of address Erniecroft House 106 Manchester Road, Swinton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    83,448 GBP2024-03-31
    Officer
    icon of calendar 2015-07-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 172 Swinton Hall Road, Swinton, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2013-07-29 ~ dissolved
    IIF 80 - Secretary → ME
  • 31
    icon of address 8/10 South Street, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2017-06-21 ~ dissolved
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 8/10 South Street, Epsom, Surrey, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -41,977 GBP2017-05-31
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 33
    icon of address 8/10 South Street, Epsom, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-22 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2015-12-22 ~ dissolved
    IIF 78 - Secretary → ME
  • 34
    icon of address Seven Pines, Hayes Lane, Slinfold, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2015-06-30 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,731 GBP2019-12-31
    Officer
    icon of calendar 2008-10-08 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2008-10-08 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 36
    icon of address Worting House Church Lane, Worting, Basingstoke, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -144,181 GBP2024-10-31
    Officer
    icon of calendar 2015-10-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,768 GBP2020-05-31
    Officer
    icon of calendar 2009-05-06 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    icon of address 73 Nightingale Lane, London, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-05-31
    Officer
    icon of calendar 2003-05-09 ~ 2004-12-17
    IIF 81 - Director → ME
  • 2
    icon of address The Barn, Harrow Farm Tuxford Road, Boughton, Newark, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    611 GBP2021-08-31
    Officer
    icon of calendar 2015-11-03 ~ 2022-10-17
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-17
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 25 Carfax, Horsham, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    28 GBP2024-09-30
    Officer
    icon of calendar 1998-09-03 ~ 2000-02-21
    IIF 63 - Director → ME
  • 4
    icon of address 4 Glasshouse Studios, Fryern Court Road Burgate, Fordingbridge, Hampshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -4,854 GBP2017-12-31
    Officer
    icon of calendar 2012-12-14 ~ 2018-10-01
    IIF 25 - Director → ME
  • 5
    icon of address 1/1a Bakery Court London End, Beaconsfield, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2015-12-21
    IIF 29 - LLP Member → ME
  • 6
    POLICE FIREARMS OFFICERS ASSOCN LTD - 2017-05-23
    icon of address The Station House, 15 Station Road, St. Ives, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-06-25 ~ 2013-11-04
    IIF 24 - Director → ME
  • 7
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    247,170 GBP2024-10-31
    Officer
    icon of calendar 2019-01-17 ~ 2025-03-27
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ 2020-09-21
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    LEECREST LLP - 2011-07-08
    icon of address 61 Princelet Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-02 ~ 2018-01-18
    IIF 68 - LLP Member → ME
  • 9
    icon of address 8/10 South Street, Epsom, Surrey, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -41,977 GBP2017-05-31
    Officer
    icon of calendar 2015-12-03 ~ 2015-12-14
    IIF 77 - Secretary → ME
  • 10
    icon of address First Floor, 61 Princelet Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-11 ~ 2015-11-02
    IIF 67 - LLP Designated Member → ME
  • 11
    icon of address 21 Bloomsbury Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-02-08 ~ 2009-11-01
    IIF 61 - Director → ME
    icon of calendar 2006-02-08 ~ 2009-11-19
    IIF 60 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.