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 director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Lakeview Stables, Lower St Clere, Kemsing, Sevenoaks, Kent, TN15 6NL

      IIF 1 IIF 2
  • Williams, Mark
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, 24 Park Farm Business Units, Leicester, Leicestershire, LE7 9FN, United Kingdom

      IIF 3
    • icon of address Unit 24 Park Farm, Business Park, Uppingham Road Billesdon, Leicester, LE7 9FN

      IIF 4
    • icon of address Unit 24, Park Farm Business Units, Billesdon, Leicester, LE7 9FN, United Kingdom

      IIF 5
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 6
  • Williams, Mark
    British motor trader born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jubilee House, 32 Duncan Close, Moulton Park, Northampton, NN3 6WL, United Kingdom

      IIF 7
  • Williams, Mark
    British none born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Kilby Drive, Swindon, Wiltshire, SN3 4EQ, United Kingdom

      IIF 8
  • Williams, Mark
    British project manager born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 9
  • Williams, Mark
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 10
  • Williams, Mark
    British manager born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millenium Stadium, Westgate Street, Cardiff, CF10 1NS

      IIF 11
  • Mcwilliams, Mark
    British manager born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Mickledale Close, Bilsthorpe, Newark, NG22 8QN, United Kingdom

      IIF 12
  • Williams, Mark Timothy
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Westerham Road, Besels Green, Kent, TW13

      IIF 13 IIF 14
    • icon of address 2 Lakeview Stables, Lower St. Clere, Kemsing, Sevenoaks, Kent, TN15 6NL, United Kingdom

      IIF 15
    • icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 16
  • Williams, Tyrone Mark
    British design engineer born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Rockingham Way, Portchester, PO16 8QS, United Kingdom

      IIF 17
  • Williams, Mark
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Lakeview Stables, Lower St Clere, Kemsing, Kent, TN15 6NL, England

      IIF 18
  • Williams, Mark
    British pest control born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Mallard Way, Pride Park, Derby, Derbyshire, DE24 8GX, United Kingdom

      IIF 19
  • Williams, Mark
    British technical & support services born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Mallard Way, Pride Park, Derby, Derbyshire, DE24 8GX

      IIF 20
  • Williams, Mark
    British director born in August 1967

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 2 Lakeview Stables, Lower St. Clere, Kemsing, Sevenoaks, TN15 6NL, England

      IIF 21 IIF 22 IIF 23
  • Williams, Mark
    British manager-carpet business born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 289 Wellington Road South, Stockport, Cheshire, SK2 6ND

      IIF 24
  • Mark Williams
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 340 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 25
  • Williams, Mark
    British design engineer born in August 1967

    Registered addresses and corresponding companies
    • icon of address 153 Eastcliff, Portishead, Bristol, BS20 7AG

      IIF 26
  • Williams, Mark
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Lakeview Stables, St. Clere, Kemsing, Sevenoaks, TN15 6NL, England

      IIF 27
  • Williams, Mark
    British stadium manager born in August 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Principality Stadium, Westgate Street, Cardiff, CF10 1NS, Wales

      IIF 28
  • Mr Mark Williams
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, 24 Park Farm Business Units, Leicester, LE7 9FN, United Kingdom

      IIF 29
    • icon of address Unit 24 Park Farm, Business Park, Uppingham Road Billesdon, Leicester, LE7 9FN, United Kingdom

      IIF 30 IIF 31
    • icon of address Unit 24, Park Farm Business Units, Leicester, LE7 9FN, United Kingdom

      IIF 32
    • icon of address Jubilee House, 32 Duncan Close, Moulton Park, Northampton, NN3 6WL, United Kingdom

      IIF 33
  • Mr Mark Williams
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 34
  • Williams, Mark
    British director born in August 1958

    Registered addresses and corresponding companies
    • icon of address 53, Gallivan Close, Little Stoke, Bristol, Avon, BS34 6RW

      IIF 35
  • Williamson, Mark
    British design manager born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 197, Durham Road, Stockton On Tees, TS19 0QA, England

      IIF 36
  • Mark Williamson
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 197, Durham Road, Stockton On Tees, TS19 0QA, England

      IIF 37
  • Mr Mark Mcwilliams
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Mickledale Close, Bilsthorpe, Newark, NG22 8QN, United Kingdom

      IIF 38
  • Mr Tyrone Mark Williams
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Rockingham Way, Portchester, PO16 8QS, United Kingdom

      IIF 39
  • Williams, Mark
    British director

    Registered addresses and corresponding companies
    • icon of address 2 Lakeview Stables, Lower St Clere, Kemsing, Sevenoaks, Kent, TN15 6NL

      IIF 40
  • Williams, Mark
    British manager

    Registered addresses and corresponding companies
    • icon of address 25 Park View, Cheadle Heath, Stockport, SK3 0QB

      IIF 41
  • Williams, Mark Antony
    British motor trader born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24, Park Farm Business Park, Uppingham Road Billesdon, Leicester, LE7 9FN, England

      IIF 42
  • Williams, Tyrone Mark
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Rockingham Way, Fareham, PO16 8QS, England

      IIF 43
  • Williams, Mark Philip
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beauchamp House, 402-403 Stourport Road, Kidderminster, DY11 7BG, England

      IIF 44
  • Williams, Mark Philip
    British estate planner born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pendra Loweth, Maen Valley, Goldenbank, Falmouth, TR11 5BJ, England

      IIF 45
  • Williams, Mark Philip
    British lawyer born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beauchamp House, 402-403 Stourport Road, Stourport Road, Kidderminster, Worcestershire, DY11 7BG, England

      IIF 46
  • Williams, Mark Philip
    British none born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp Hospice, 41 Mason Road, Kidderminster, Worcestershire, DY11 6AG

      IIF 47
  • Williams, Mark Timothy
    British director born in August 1967

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Unit 2, Lakeview Stables, Lower St Clere, Sevenoaks, Kent, TN15 6NL, United Kingdom

      IIF 48 IIF 49
  • Mr Mark Timothy Williams
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Lakeview Stables, Lower St. Clere, Kemsing, Sevenoaks, Kent, TN15 6NL, United Kingdom

      IIF 50
  • Williams, Mark Timothy

    Registered addresses and corresponding companies
    • icon of address 65 Westerham Road, Besels Green, Kent, TW13

      IIF 51
  • Mr Mark Williams
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Lakeview Stables, Lower St Clere, Kemsing, Kent, TN15 6NL, England

      IIF 52
  • Williams, Mark

    Registered addresses and corresponding companies
    • icon of address Beauchamp House, 402-403 Stourport Road, Kidderminster, DY11 7BG, England

      IIF 53
  • Williams, Mark Jonathan
    English director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Welham Close, Welham Green, North Mymms, Hatfield, AL9 7PP, United Kingdom

      IIF 54
  • Williams, Mark Jonathan
    English operations director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Welham Close, North Mymms, Hatfield, AL9 7PP, England

      IIF 55
  • Williams, Mark Jonathan
    English operations manager born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Welham Close, North Mymms, Hatfield, AL9 7PP, England

      IIF 56
  • Mr Mark Williams
    British born in August 1967

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 2 Lakeview Stables, Lower St Clere, Kemsing, Sevenoaks, Kent, TN15 6NL

      IIF 57 IIF 58
    • icon of address 2 Lakeview Stables, Lower St. Clere, Kemsing, Sevenoaks, TN15 6NL, England

      IIF 59 IIF 60
  • Mr Mark Williams
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beauchamp House, 402-403 Stourport Road, Stourport Road, Kidderminster, Worcestershire, DY11 7BG, England

      IIF 61
  • Mr Mark Williams
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 289 Wellington Road South, Stockport, Cheshire, SK2 6ND

      IIF 62
  • Mr Mark Williams
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Lakeview Stables, St. Clere, Kemsing, Sevenoaks, TN15 6NL, England

      IIF 63
  • Mr Tyrone Mark Williams
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Rockingham Way, Fareham, PO16 8QS, England

      IIF 64
  • Mr Mark Philip Williams
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beauchamp House, 402-403 Stourport Road, Kidderminster, DY11 7BG, England

      IIF 65
  • Mr Mark Timothy Williams
    British born in August 1967

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Unit 2, Lakeview Stables, Lower St Clere, Sevenoaks, Kent, TN15 6NL

      IIF 66
  • Mr Mark Jonathan Williams
    English born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Welham Close, North Mymms, Hatfield, AL9 7PP, England

      IIF 67
    • icon of address 9 Welham Close, Welham Green, North Mymms, Hatfield, AL9 7PP, United Kingdom

      IIF 68 IIF 69
    • icon of address 9 Welham Close, Welham Green, North Mymms, Hatfield, Hertfordshire, AL9 7PP, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address Beauchamp House, 402-403 Stourport Road, Kidderminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,371 GBP2024-04-30
    Officer
    icon of calendar 2013-03-26 ~ now
    IIF 44 - Director → ME
    icon of calendar 2013-03-26 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 45 Rockingham Way, Fareham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,953 GBP2020-09-30
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 3
    icon of address Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 35 - Director → ME
  • 4
    icon of address 153 Eastcliff, Portishead, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 26 - Director → ME
  • 5
    icon of address 2 Lakeview Stables Lower St. Clere, Kemsing, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 12 Chescombe Road, Yatton, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    428 GBP2018-07-31
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    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
  • 7
    icon of address Beauchamp House 402-403 Stourport Road, Stourport Road, Kidderminster, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,797 GBP2023-10-31
    Officer
    icon of calendar 2011-08-16 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 61 - Has significant influence or controlOE
  • 8
    icon of address 2 Lakeview Stables, St. Clere, Kemsing, Sevenoaks, England
    Active Corporate (3 parents)
    Equity (Company account)
    74,197 GBP2023-05-31
    Officer
    icon of calendar 2017-05-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directors as a member of a firmOE
  • 9
    icon of address Unit 24 Park Farm Business Units, Billesdon, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2018-08-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 24 Park Farm Business Park, Uppingham Road Billesdon, Leicester
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2010-04-15 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 11
    icon of address 2 Lakeview Stables Lower St Clere, Kemsing, Sevenoaks, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2008-02-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 12
    icon of address Jubilee House 32 Duncan Close, Moulton Park, Northampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Unit 24 Park Farm Business Park, Uppingham Road Billesdon, Leicester
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    944,240 GBP2016-03-31
    Officer
    icon of calendar 2003-03-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 29 Mickledale Close, Bilsthorpe, Newark, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    488 GBP2020-02-28
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 15
    icon of address 840 Ibis Court Centre Park, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,026 GBP2024-02-29
    Officer
    icon of calendar 2017-02-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 16
    WGI EXECUTIVE SEARCH LIMITED - 2015-10-28
    CORALBROOK MANAGEMENT LIMITED - 2012-01-03
    WILLIAMS GROUP (KENT) LIMITED - 2008-05-07
    CORALBROOK MANAGEMENT LIMITED - 2008-04-23
    icon of address 2 Lakeview Stables Lower St Clere, Kemsing, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2008-01-02 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2008-01-02 ~ dissolved
    IIF 40 - Secretary → ME
  • 17
    icon of address 9 Welham Close Welham Green, North Mymms, Hatfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    530 GBP2025-02-28
    Officer
    icon of calendar 2017-02-10 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Principality Stadium, Westgate Street, Cardiff, Wales
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-11-03 ~ now
    IIF 11 - Director → ME
  • 19
    icon of address Principality Stadium, Westgate Street, Cardiff, Wales
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-12-07 ~ now
    IIF 28 - Director → ME
  • 20
    icon of address Pendra Loweth Maen Valley, Goldenbank, Falmouth, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    133,164 GBP2024-12-31
    Officer
    icon of calendar 2022-03-26 ~ now
    IIF 45 - Director → ME
  • 21
    icon of address 2 Lakeview Stables Lower St. Clere, Kemsing, Sevenoaks, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 22
    icon of address 289 Wellington Road South, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    148,053 GBP2024-04-30
    Officer
    icon of calendar 2002-12-05 ~ now
    IIF 24 - Director → ME
    icon of calendar 2002-12-05 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 23
    icon of address 9 Welham Close, North Mymms, Hatfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 42 Hornby Court, Wirral, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 10 - Director → ME
  • 25
    icon of address 45 Rockingham Way, Fareham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2020-04-24 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 26
    icon of address 24 24 Park Farm Business Units, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 27
    icon of address 9 Welham Close, North Mymms, Hatfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,658 GBP2024-04-30
    Officer
    icon of calendar 2022-04-20 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75%OE
  • 28
    OAKWOODS GROUP LIMITED - 2008-05-13
    NORTHSIDE CONTRACTORS LIMITED - 2004-09-16
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-18 ~ dissolved
    IIF 16 - Director → ME
  • 29
    icon of address 2 Lakeview Stables Lower St. Clere, Kemsing, Sevenoaks, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-25 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 30
    WILLIAMS SALES LIMITED - 2012-09-18
    icon of address Unit 2 Lakeview Stables, Lower St Clere, Sevenoaks, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    496,788 GBP2025-03-31
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 31
    icon of address 10 Kilby Drive, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-30 ~ dissolved
    IIF 8 - Director → ME
  • 32
    icon of address Unit 2 Lakeview Stables, Lower St Clere, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 49 - Director → ME
  • 33
    BROOKSON (5297Q) LIMITED - 2015-07-24
    icon of address 197 Durham Road, Stockton On Tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    174,510 GBP2024-03-31
    Officer
    icon of calendar 2007-04-05 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address 4a Mallard Way, Pride Park, Derby, Derbyshire
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    935,758 GBP2023-12-31
    Officer
    icon of calendar 2013-06-12 ~ 2025-02-28
    IIF 19 - Director → ME
  • 2
    IVYRIDGE ASPECTS LIMITED - 2006-11-21
    icon of address Lakeview Southern Limited, Unit 2 Lakeview Stables, Lower St Clere Kemsing Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2004-08-23 ~ 2008-03-30
    IIF 13 - Director → ME
  • 3
    KEMP HOUSE TRUST LTD - 2022-10-13
    icon of address Kemp Hospice, 41 Mason Road, Kidderminster, Worcestershire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-14 ~ 2012-07-31
    IIF 47 - Director → ME
  • 4
    WGI EXECUTIVE SEARCH LIMITED - 2015-10-28
    CORALBROOK MANAGEMENT LIMITED - 2012-01-03
    WILLIAMS GROUP (KENT) LIMITED - 2008-05-07
    CORALBROOK MANAGEMENT LIMITED - 2008-04-23
    icon of address 2 Lakeview Stables Lower St Clere, Kemsing, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-08
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Has significant influence or control as a member of a firm OE
  • 5
    icon of address 2 Lakeview Stables, Lower St Clere, Kemsing, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -100 GBP2025-01-31
    Officer
    icon of calendar 2021-01-12 ~ 2021-10-14
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ 2021-10-14
    IIF 52 - Has significant influence or control OE
  • 6
    icon of address 9 Welham Close Welham Green, North Mymms, Hatfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    530 GBP2025-02-28
    Person with significant control
    icon of calendar 2017-04-06 ~ 2019-08-06
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 68 - Has significant influence or control over the trustees of a trust OE
  • 7
    icon of address 2 Lakeview Stables Lower St. Clere, Kemsing, Sevenoaks, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-02-18 ~ 2024-05-10
    IIF 21 - Director → ME
  • 8
    1ST CLASS MOTS LIMITED - 2021-09-06
    FORGE GARAGE SALES LIMITED - 2006-10-18
    DAYDREAM HOMES LIMITED - 2004-09-07
    icon of address 2 Lakeview Stables, Lower St Clere, Kemsing, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    icon of calendar 2004-08-18 ~ 2008-03-30
    IIF 14 - Director → ME
    icon of calendar 2004-08-18 ~ 2008-03-30
    IIF 51 - Secretary → ME
  • 9
    icon of address 4a Mallard Way, Pride Park, Derby, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    86,807 GBP2023-12-31
    Officer
    icon of calendar 2015-10-15 ~ 2025-02-28
    IIF 20 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.