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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Richard John Ellis Williams

    Related profiles found in government register
  • Mr Richard John Ellis Williams
    Welsh born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 11-13, Penhill Road, Pontcanna, Cardiff, CF11 9PQ, Wales

      IIF 1
    • 36, Park Place, Cardiff, South Glamorgan, CF10 3BB

      IIF 2 IIF 3
    • 36, Park Place, Cardiff, Wales, CF10 3BB

      IIF 4
  • Mr Jason David Williams
    Welsh born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 12, Pen-yr-allt, Caerphilly, CF83 1NP, Wales

      IIF 5
  • Mr Gwilym Rhys Williams
    Welsh born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, Wesley Place, South Street, Dolgellau, Gwynedd, LL40 1NE, United Kingdom

      IIF 6
    • 2, Hobson Court, Penrith 40 Business Park, Penrith, Cumbria, CA11 9GQ, United Kingdom

      IIF 7
  • Mr Jonathan Lyndhurst Williams
    Welsh born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • Clifton House, Four Elms Road, Cardiff, CF24 1LE

      IIF 8
  • Mr Justin Wyn Williams
    Welsh born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • Fron Goch, Pant Road, Caernarfon, Gwynedd, LL54 5RL

      IIF 9
  • Williams, Richard John Ellis
    Welsh born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 11-13, Penhill Road, Pontcanna, Cardiff, CF11 9PQ, Wales

      IIF 10
  • Williams, Richard John Ellis
    Welsh sales manager finance born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • Oak House, 1 The Glade Llanishen, Cardiff, Glamorgan, CF14 0PN

      IIF 11
  • Mr Jason David Williams
    British born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 12, Pen-yr-allt, Caerphilly, CF83 1NP, Wales

      IIF 12
    • 15, Tyla Glas, Caerphilly, CF83 1NJ, Wales

      IIF 13
    • 42, Gelli'r Felin, Caerphilly, CF83 2LF, Wales

      IIF 14 IIF 15
  • Williams, Richard John Ellis
    born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 36, Park Place, Cardiff, South Glamorgan, CF10 3BB

      IIF 16 IIF 17
    • 36, Park Place, Cardiff, Wales, CF10 3BB

      IIF 18
  • Mr David Che Lee Williams
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, England

      IIF 19 IIF 20
  • Williams, Jonathan Lyndhurst
    Welsh born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • Clifton House, Four Elms Road, Cardiff, CF24 1LE, United Kingdom

      IIF 21
  • Williams, Jonathan Lyndhurst
    Welsh law costs draftsman born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • Lamb Cottage, Lamb Row, South Cornelly, Bridgend, CF33 4RH

      IIF 22
  • Williams, Dylan Wyn
    Welsh translator born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • Flat 3 The Willows, Old Church Road, Cardiff, CF14 1AL, Wales

      IIF 23
  • Williams, Gwilym Rhys
    Welsh born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, Wesley Place, South Street, Dolgellau, Gwynedd, LL40 1NE, United Kingdom

      IIF 24
    • 2, Hobson Court, Penrith 40 Business Park, Penrith, Cumbria, CA11 9GQ, United Kingdom

      IIF 25
  • Williams, Jason David
    Welsh director born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 12, Pen-yr-allt, Caerphilly, CF83 1NP, Wales

      IIF 26
  • Mr David Williams
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Preservation House, Badger Street, Bury, Greater Manchester, BL9 6AD, United Kingdom

      IIF 27
    • Warwick House, 9 High Street, Sutton Coldfield, West Midlands, B72 1XP

      IIF 28
  • Williams Keeble, Elizabeth
    Welsh born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 88, Llanllienwen Road, Cwmrhydyceirw, Swansea, SA6 6LU, Wales

      IIF 29
  • Williams, Jayne
    Welsh born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 5, Porth Y Dre, Ruthin, LL15 1LL, Wales

      IIF 30
  • Mr Gwilym Rhys Williams
    Welsh born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 31
  • Williams, David
    Welsh security systems engineer born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 38, New Road, Ammanford, SA183ES, Wales

      IIF 32
  • Williams, Justin Wyn
    British born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 4, Marcher Court, Sealand Road, Sealand, Chester, Cheshire, CH1 6BS, England

      IIF 33
    • 3, Menai Ville Terrace, Menai Bridge, Anglesey, LL59 5ES, Wales

      IIF 34
  • Williams, Justin Wyn
    British director born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, Menai Ville Terrace, Menai Bridge, Anglesey, LL59 5ES, Wales

      IIF 35 IIF 36
  • Williams, Jason David
    British born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 15, Tyla Glas, Caerphilly, CF83 1NJ, Wales

      IIF 37
  • Williams, Jason David
    British company director born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 42, Gelli'r Felin, Caerphilly, CF83 2LF, Wales

      IIF 38
  • Williams, David
    Welsh nurse born in October 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • 3 The Close, Well Street, Holywell, CH8 7RQ, Wales

      IIF 39
  • Jason David Williams
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 40
  • Williams, Jason David
    United Kingdom born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 6th Floor 120, Bark Street, Bolton, BL1 2AX

      IIF 41
  • Williams, Jason David
    United Kingdom floor layer born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 12 Pen Yr Allt, Watford Park, Caerphilly, CF83 1NP

      IIF 42
  • Mrs Jane Louise Phillips
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 The Timbers, Halling, Rochester, Kent, ME2 1FY, United Kingdom

      IIF 43
  • Phillips, Jane Louise

    Registered addresses and corresponding companies
    • 2 The Timbers, Halling, Rochester, Kent, ME2 1FY, United Kingdom

      IIF 44
  • Williams Keeble, Elizabeth

    Registered addresses and corresponding companies
    • 88, Llanllienwen Road, Cwmrhydyceirw, Swansea, SA6 6LU, Wales

      IIF 45 IIF 46
  • Williams, David Che Lee
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, England

      IIF 47
  • Williams, David Che Lee
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Shefford Buisness Centre, 71 Hitchin Road, Shefford, Beds, SG17 5JB, England

      IIF 48
  • Williams, Justin Wyn
    British

    Registered addresses and corresponding companies
    • 3, Menai Ville Terrace, Menai Bridge, Anglesey, LL59 5ES, Wales

      IIF 49
  • Williams, David
    British floor layer born in October 1961

    Resident in Lancashire

    Registered addresses and corresponding companies
    • 55, Leamington Road, Blackpool, Lancashire, FY1 4HF, United Kingdom

      IIF 50
  • Williams, David
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Warwick House, 9 High Street, Sutton Coldfield, West Midlands, B72 1XP, United Kingdom

      IIF 51
  • Williams, David
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, England

      IIF 52
  • Williams, David
    British plasterer born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Preservation House, Badger Street, Bury, Greater Manchester, BL9 6AD, United Kingdom

      IIF 53
  • Williams, Gwilym Rhys
    Welsh born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 54
  • Williams, David John
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o R R Williams & Son, Warwick House, 9 High Street, Sutton Coldfield, West Midlands, B72 1XP, United Kingdom

      IIF 55
  • Williams, Jason David
    United Kingdom floor layer

    Registered addresses and corresponding companies
    • 12 Pen Yr Allt, Watford Park, Caerphilly, CF83 1NP

      IIF 56
  • Phillips, Jane Louise
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 57
  • Phillips, Jane Louise
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 The Timbers, Halling, Rochester, Kent, ME2 1FY, United Kingdom

      IIF 58
    • 2, The Timbers, Halling, Rochester, ME2 1FY, England

      IIF 59
  • Williams, Jason David
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 60
  • Williams, David

    Registered addresses and corresponding companies
    • 55, Leamington Road, Blackpool, Lancashire, FY1 4HF, United Kingdom

      IIF 61
    • Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, England

      IIF 62
child relation
Offspring entities and appointments 37
  • 1
    ASSOCIATION OF LAW COSTS DRAFTSMEN LIMITED(THE)
    01330762
    16 Broad Street, Eye, Suffolk, England
    Active Corporate (100 parents, 1 offspring)
    Officer
    2004-03-06 ~ 2012-01-17
    IIF 22 - Director → ME
  • 2
    AVANA SERVICES LIMITED
    - now 15268633 13358774
    AVANA SERVICES GROUP LIMITED
    - 2025-10-20 15268633
    ADP CONSULTANCY SERVICES LIMITED
    - 2024-08-06 15268633
    85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-17 ~ now
    IIF 57 - Director → ME
  • 3
    BASROW LTD - now
    PLASTERING MEN PROPERTY DEVELOPMENTS LTD
    - 2024-08-01 12830048
    PLASTERING MEN DEVELOPMENT LTD
    - 2022-08-01 12830048
    PLASTERING MEN LTD
    - 2022-07-19 12830048
    31 Chesham Industrial Estate, Oram Street, Bury, England
    Active Corporate (5 parents)
    Officer
    2020-08-21 ~ 2022-10-17
    IIF 53 - Director → ME
    Person with significant control
    2020-08-21 ~ 2022-10-17
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BLUE MOTOR FINANCE LIMITED - now
    PARK MOTOR FINANCE LIMITED - 2014-07-17
    PARK ASSET FINANCE LIMITED
    - 2003-02-14 02738187 03406291
    PACKEXCESS LIMITED - 1992-10-06
    Darenth House, 84 Main Road, Sundridge, Kent, United Kingdom
    Active Corporate (64 parents, 1 offspring)
    Officer
    2002-03-01 ~ 2002-07-04
    IIF 11 - Director → ME
  • 5
    CELTIC SOUTH WALES LTD
    12026770
    12 Pen-yr-allt, Caerphilly, Wales
    Dissolved Corporate (2 parents)
    Officer
    2019-05-31 ~ 2021-06-01
    IIF 26 - Director → ME
    Person with significant control
    2019-05-31 ~ 2021-06-01
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CONTRACT MATCH LTD.
    10865074
    2 The Timbers, Halling, Rochester, Kent, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-09-25 ~ dissolved
    IIF 59 - Director → ME
    2017-07-13 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    2017-09-25 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CONTRACT MATCH SOLUTIONS LTD.
    11336151
    2 The Timbers, Halling, Rochester, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-04-30 ~ dissolved
    IIF 58 - Director → ME
  • 8
    COUNTRY LIVING INTERIORS LTD
    07743865
    13 Trinity Square, Llandudno, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-08-17 ~ dissolved
    IIF 35 - Director → ME
  • 9
    CYBER RISK LIMITED
    07990565
    42 High Street, Flitwick, Bedford, England
    Dissolved Corporate (3 parents)
    Officer
    2012-03-14 ~ dissolved
    IIF 48 - Director → ME
  • 10
    CYBERSOS LIMITED
    09814023
    Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-07 ~ dissolved
    IIF 52 - Director → ME
    2015-10-07 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    2016-04-19 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 11
    DELTA FLOORS 23 LTD
    15238026
    15 Tyla Glas, Caerphilly, Wales
    Active Corporate (2 parents)
    Officer
    2023-10-26 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2023-10-26 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 12
    DJW PROPERTY LIMITED
    07192071
    C/o R R Williams & Son Warwick House, 9 High Street, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-03-16 ~ dissolved
    IIF 55 - Director → ME
  • 13
    FRON GOCH GARDEN CENTRE LIMITED
    04515430
    Fron Goch, Pant Road, Caernarfon, Gwynedd
    Active Corporate (6 parents)
    Officer
    2002-08-20 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Has significant influence or control OE
  • 14
    GO PRO SPORTS LTD
    13387326
    31 Llwybr Y Coetir, Caerphilly, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-05-11 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    HAYDENS DESIGNER FLOORING LIMITED
    09659703
    1st Floor Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (1 parent)
    Officer
    2015-06-26 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-10-10 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 16
    KEEBLE WHELAN INTEGRATED CONSTRUCTION (KWIC) LIMITED
    10457480
    88 Llanllienwen Road, Cwmrhydyceirw, Swansea, Wales
    Active Corporate (3 parents)
    Officer
    2020-11-01 ~ now
    IIF 46 - Secretary → ME
  • 17
    MEIRION HOLDINGS LIMITED
    14366936
    2, Hobson Court, Penrith 40 Business Park, Penrith, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-09-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-09-21 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    ORANGE OAK PROPERTY LTD
    16104209
    3 Wesley Place, South Street, Dolgellau, Gwynedd, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 19
    PARK ESTATE APARTMENTS LLP
    OC358318
    36 Park Place, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    2010-09-30 ~ dissolved
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or control as a member of a firm OE
  • 20
    PARK ESTATE DEVELOPMENTS LLP
    OC343424
    36 Park Place, Cardiff, South Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    2009-02-17 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Right to surplus assets - More than 25% but not more than 50% OE
  • 21
    PARK ESTATE INVESTMENTS LIMITED
    07209611
    11-13 Penhill Road, Pontcanna, Cardiff, Wales
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2010-03-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    PARK ESTATE OFFICES LLP
    OC353802
    36 Park Place, Cardiff, South Glamorgan
    Dissolved Corporate (3 parents)
    Officer
    2010-04-01 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to surplus assets - More than 25% but not more than 50% OE
  • 23
    PINNACLE FIRE & SECURITY LIMITED
    07643275
    38 New Road, Ammanford, Carmarthenshire, Wales
    Dissolved Corporate (1 parent)
    Officer
    2011-05-23 ~ dissolved
    IIF 32 - Director → ME
  • 24
    R R WILLIAMS & SON LIMITED
    06864529
    Warwick House, 9 High Street, Sutton Coldfield, West Midlands
    Active Corporate (2 parents)
    Officer
    2009-11-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    RESOLVE CONSULTANCY SERVICES (UK) LTD
    09038783
    88 Llanllienwen Road, Cwmrhydyceirw, Swansea
    Active Corporate (2 parents)
    Officer
    2014-05-14 ~ now
    IIF 29 - Director → ME
    2014-05-14 ~ now
    IIF 45 - Secretary → ME
  • 26
    RUTHIN ARTISAN MARKETS CIC
    12889107
    Ruthin Town Hall, Wynnstay Road, Ruthin, Denbighshire, Wales
    Active Corporate (5 parents)
    Officer
    2020-10-01 ~ now
    IIF 30 - Director → ME
  • 27
    ST WINEFRIDES CLOSE MANAGEMENT COMPANY LIMITED
    09976210
    8 The Close Well Street, Holywell, Flintshire
    Active Corporate (11 parents)
    Officer
    2021-01-29 ~ 2025-02-27
    IIF 39 - Director → ME
  • 28
    THE BOX CAFE 2022 LTD
    14578085
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-09 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2023-01-09 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 29
    THE CABIN 22 LTD
    14130579
    42 Gelli'r Felin, Caerphilly, Wales
    Dissolved Corporate (2 parents)
    Officer
    2022-05-25 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2022-05-25 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    THE GARDEN CENTRE ASSOCIATION LIMITED
    - now 01458155
    INTERNATIONAL GARDEN CENTRE (BRITISH GROUP) LIMITED - 1987-08-04
    4, Marcher Court, Sealand Road, Sealand, Chester, Cheshire, England
    Active Corporate (114 parents)
    Officer
    2020-01-27 ~ now
    IIF 33 - Director → ME
  • 31
    THE HAIR GALLERY CAERPHILLY LIMITED
    04528155
    14 Pentrebane Street, Caerphilly, Mid Glamorgan
    Dissolved Corporate (3 parents)
    Officer
    2003-10-31 ~ 2008-11-10
    IIF 42 - Director → ME
    2002-09-06 ~ 2008-11-10
    IIF 56 - Secretary → ME
  • 32
    THE WILLOWS MANAGEMENT (WHITCHURCH) LIMITED
    04024618
    64 Kyle Crescent, Cardiff, Wales
    Active Corporate (21 parents)
    Officer
    2016-07-25 ~ 2021-08-18
    IIF 23 - Director → ME
  • 33
    TOUCHES HOME INTERIORS LTD
    06089871
    13 Trinity Square, Llandudno, North Wales
    Dissolved Corporate (2 parents)
    Officer
    2007-02-07 ~ dissolved
    IIF 36 - Director → ME
    2007-02-07 ~ dissolved
    IIF 49 - Secretary → ME
  • 34
    TRADES VIRTUAL ASSISTANTS LTD
    12465217
    Ground Floor, 2 Woodberry Grove, London, England
    Active Corporate (1 parent)
    Officer
    2020-02-15 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2020-02-15 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 35
    TRUSTEDIA LIMITED
    06982164
    Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, England
    Active Corporate (5 parents)
    Officer
    2009-08-05 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    WAH WAHS LTD
    07714939
    55/57 Topping Street, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2011-07-22 ~ dissolved
    IIF 50 - Director → ME
    2011-07-22 ~ dissolved
    IIF 61 - Secretary → ME
  • 37
    WILLIAMS ASSOCIATES COSTS LAWYERS LIMITED
    08948446
    Clifton House, Four Elms Road, Cardiff
    Active Corporate (2 parents)
    Officer
    2014-03-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.