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, Michael Augustus

    Related profiles found in government register
  • Williams, Michael Augustus
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
    • International House, 142 Cromwell Road, London, SW7 4EF, United Kingdom

      IIF 2
  • Williams, Michael Augustus
    British credit management born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 6 Queensgate, Aylesbury, Buckinghamshire, HP19 7WB

      IIF 3
  • Williams, Michael Augustus
    British credit manager born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 6 Queensgate, Aylesbury, Buckinghamshire, HP19 7WB

      IIF 4
  • Williams, Michael Augustus
    British recovery manager born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 6 Queensgate, Aylesbury, Buckinghamshire, HP19 7WB

      IIF 5
  • Williams, Michael Augustus
    British revenue accountant born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 6, Queensgate, Aylesbury, HP19 7WB, England

      IIF 6 IIF 7
  • Williams, Michael
    British railway engineer born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 44, Vauban Drive, Meadowcroft Park, Stafford, ST17 4LD, England

      IIF 8
  • Williams, Michael
    British computer consultant born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Woodsorrel Barn, Sound Lane, Ravensmoor, Nantwich, Cheshire, CW5 8BE

      IIF 9 IIF 10
  • Williams, Michael
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 5b, Cleveland Road, London, N1 3ES, England

      IIF 11
  • Williams, Michael
    British it consultant born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 122, Feering Hill, Feering, Colchester, Essex, CO5 9PY, England

      IIF 12
    • Woodsorrel Barn, Sound Lane, Ravensmoor, Nantwich, Cheshire, CW5 8BE

      IIF 13
  • Williams, Michael Silk, Mr.
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 14
  • Williams, Michael
    British learning & development consult born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • 174 Weston Park, Haringey, London, N8 9PN

      IIF 15
  • Williams, Michael
    British cusomter experience research & insight manager born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • Churchend Primary School, Usk Road, Tilehurst, Reading, Berkshire, RG30 4HP

      IIF 16
  • Williams, Michael
    British mechanic born in July 1966

    Resident in England

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

      IIF 17
  • Williams, Michael
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 18
  • Williams, Michael
    British company director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 124, Swithenbank Avenue, Ossett, West Yorkshire, WF5 9RT, England

      IIF 19
  • Williams, Michael John
    British company director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • We Store 4u, Prolab House, Rose Green Road, Bristol, BS5 7XE, England

      IIF 20
  • Williams, Michael John
    British planning manager born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • Chequers House, 162 High Street, Stevenage, SG1 3LL, England

      IIF 21
  • Williams, Michael John
    British retired born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • Chequers House, 162 High Street, Stevenage, Hertfordshire, SG1 3LL, England

      IIF 22 IIF 23 IIF 24
  • Williams, Michael
    British hotelier born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • Old Rectory Hotel, Ipsley Lane Ipsley, Redditch, Worcs, B98 0AP

      IIF 25
  • Williams, Michael
    British operations director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 54, Stormont Road, London, SW11 5EL, England

      IIF 26
  • Williams, Michael
    British company director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 54, Alum Drive, Birmingham, B9 5PF, England

      IIF 27
  • Williams, Michael
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 54 Alum Drive, Birmingham, B9 5PF, England

      IIF 28
    • 271, Uxbridge Road, London, W12 9DT, England

      IIF 29
  • Williams, Michael
    British director and company secretary born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 5, Sanders Parade, Greyhound Lane, London, SW16 5NL, England

      IIF 30
  • Mr Michael Williams
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 44, Vauban Drive, Meadowcroft Park, Stafford, Staffordshire, ST17 4LD

      IIF 31
  • Williams, Michael Augusta
    British credit manager

    Registered addresses and corresponding companies
    • 36 Friarscroft Way, Aylesbury, Buckinghamshire, HP20 2TE

      IIF 32
  • Williams, Michael
    English company director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Michael
    English consultant born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Frameline Business Centre, Knowsley Industrial Estate, Arbour Lane, Merseyside, L33 7XB, England

      IIF 35
    • 14 Hanson Business Centre, Hanson Road, Liverpool, Merseyside, L9 7JN, England

      IIF 36
  • Williams, Michael
    English director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 33, Elwick Drive, Croxteth, Liverpool, Merseyside, L11 4UW, England

      IIF 37
  • Mr Michael Augustus Williams
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 6, Queensgate, Aylesbury, HP19 7WB, England

      IIF 38 IIF 39
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
    • International House, 142 Cromwell Road, London, SW7 4EF, United Kingdom

      IIF 41
  • Mr Michael Williams
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 122, Feering Hill, Feering, Colchester, CO5 9PY, England

      IIF 42
    • 17, Rochester Row, London, SW1P 1QT, United Kingdom

      IIF 43
    • 5b, Cleveland Road, London, N1 3ES, England

      IIF 44
  • Williams, Michael
    British director born in December 1968

    Registered addresses and corresponding companies
    • 1 Dexter Road, Blackley, Manchester, Lancashire, M9 0GG

      IIF 45
  • Williams, Michela
    English beautician born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 46
  • Mr Michael Williams
    British born in July 1966

    Resident in England

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

      IIF 47
  • Mr Michael Williams
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 48
  • Mr Michael Williams
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 54, Stormont Road, London, SW11 5EL, England

      IIF 49
  • Mr Michael Williams
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 54 Alum Drive, Birmingham, B9 5PF, England

      IIF 50 IIF 51
    • 271, Uxbridge Road, London, W12 9DT, England

      IIF 52
    • 9, Gainsborough Court, Skipton, North Yorkshire, BD23 1QG

      IIF 53
  • Mr Michael Williams
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 5, Sanders Parade, Greyhound Lane, London, SW16 5NL, England

      IIF 54
  • Williams, Michael
    British social worker born in November 1949

    Registered addresses and corresponding companies
    • 52 Uplands Road, Haringey, London, N8 9NJ

      IIF 55
  • Williams, Michael
    British plant & machinery dealer born in September 1964

    Registered addresses and corresponding companies
    • 2, The Cottages Upper Wharf, Chirk, Wrexham, LL14 5HR, United Kingdom

      IIF 56
  • Williams, Michael
    British plant hirer born in September 1964

    Registered addresses and corresponding companies
    • 2, The Cottages Upper Wharf, Chirk, Wrexham, LL14 5HR, United Kingdom

      IIF 57
  • Williams, Michael
    Jamaican it engineer born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 58
    • 365, Brixton Road, London, SW9 7DA, United Kingdom

      IIF 59
  • Michael Williams
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 124, Swithenbank Avenue, Ossett, West Yorkshire, WF5 9RT, England

      IIF 60
  • Mr Michael Small
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • 65, Greens Beck Road, Stockton-on-tees, TS18 5AP, England

      IIF 61
  • Small, Michael
    British railway engineer born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • 88, Church Road, Stockton-on-tees, Cleveland, TS18 1TW, United Kingdom

      IIF 62
  • Williams, Michael
    British planning manager born in May 1953

    Registered addresses and corresponding companies
    • 7 Meriden, Woodway Road, Teignmouth, Devon, TQ14 8QB

      IIF 63
  • Williams, Michael
    British credit manager born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Queensgate, Aylesbury, Bucks, HP19 7WB

      IIF 64
  • Williams, Michael David
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit E04 Arena Business Centre, Holyrood Close, Poole, BH17 7FP, England

      IIF 65
  • Michael Williams
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • Chequers House, 162 High Street, Stevenage, Hertfordshire, SG1 3LL, England

      IIF 66
  • Michael Williams
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 67
  • Williams, Michael
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 68
  • Williams, Michael
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12/14, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 69
  • Williams, Michael Silk
    British advisor born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249, Uxbridge Road, London, W12 9DS, United Kingdom

      IIF 70
  • Williams, Michael Silk
    British managing director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249, Uxbridge Road, London, W12 9DS, England

      IIF 71
  • Williams, Michael Silk
    British trading born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249, Uxbridge Road, London, W12 9DS

      IIF 72
    • 249, Uxbridge Road, London, W12 9DS, United Kingdom

      IIF 73
  • Mr Michael David Williams
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 4, Martindale Avenue, Wimborne, Dorset, BH21 2LE

      IIF 74
  • Mr Michael Williams
    English born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 14 Hanson Business Centre, Hanson Road, Liverpool, Merseyside, L9 7JN, England

      IIF 75
  • Mr. Michael Silk Williams
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 76
  • Phillips, Joshua Michael
    British railway engineer born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • Partington Theatre Club, Henry Street, Glossop, SK13 8BW, England

      IIF 77
  • Williams, Michael
    British

    Registered addresses and corresponding companies
    • Woodsorrel Barn, Sound Lane, Ravensmoor, Nantwich, Cheshire, CW5 8BE

      IIF 78
  • Williams, Michael
    British learning & development consult

    Registered addresses and corresponding companies
    • 174 Weston Park, Haringey, London, N8 9PN

      IIF 79
  • Williams, Michael
    British plant & machinery dealer

    Registered addresses and corresponding companies
    • 2, The Cottages Upper Wharf, Chirk, Wrexham, LL14 5HR, United Kingdom

      IIF 80
  • Williams, Michael
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39 Mapledene Road, London, E8 3LF

      IIF 81
    • 69b, Durrington Road, Clapton, Hackney, London, Greater London, E5 0HS, United Kingdom

      IIF 82
  • Williams, Michael
    British manager born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39 Mapledene Road, London, E8 3LF

      IIF 83
  • Williams, Michael
    British technician born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 219 Millcourt, 5 Titmus Avenue, Thamesmead, Thamesmead, London, SE28 8BX, United Kingdom

      IIF 84
  • Williams, Michael
    British businessman born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 85
  • Williams, Michael
    British engineer born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Fairhope Avenue, Lancaster, LA1 2LY, England

      IIF 86
  • Williams, Michael
    British consultant born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 87
  • Williams, Michael
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 88 IIF 89
  • Williams, Michael
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Croft House, Station Road, Barnoldswick, Lancashire, BB18 5NA, United Kingdom

      IIF 90
  • Williams, Michael
    British director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hanson, Road Business Park, Hanson Trading Estate, Liverpool, Merseyside, L9 7JN, United Kingdom

      IIF 91
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 92
  • Williams, Michael
    British lorry driver born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Hexham Court, Gateshead, NE11 9PZ, United Kingdom

      IIF 93
  • Michael David Williams
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit E04 Arena Business Centre, Holyrood Close, Poole, BH17 7FP, England

      IIF 94
  • Mr Michael Williams
    British born in September 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • Upper Wharf, Upper Wharf, Chirk, Wrexham, LL14 5HR, Wales

      IIF 95
  • Williams, Michael
    British dj & music producer born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 96
  • Williams, Michael
    British security born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 154, Parkdale Road, Birmingham, West Midlands, B26 3UX, United Kingdom

      IIF 97
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 98
  • Williams, Michael
    British marketing born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Selwyn Gardens, Boyatt Wood, Eastliegh, SO50 4PX, United Kingdom

      IIF 99
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 100
  • Williams, Michael
    British director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, Deanway Trading Estate, Deanway Technology Centre 2, Wilmslow Road, Handforth, SK9 3HW, United Kingdom

      IIF 101
  • Williams, Micheal
    British company director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58 Clover Lane, Durrington, Salisbury, SP4 8FG, United Kingdom

      IIF 102
  • Williams, Micheal
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, 16, Curtis Close, Amesbury, Salisbury, SP4 7TA, United Kingdom

      IIF 103
  • Williams, Micheal
    British manager born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Laburnum Grove, Coinbrook, Slough, Berkshire, SL3 8QS

      IIF 104
  • Miss Michela Williams
    English born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 105
  • Mr Michael Williams
    Jamaican born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 106
  • Williams, Michael
    English

    Registered addresses and corresponding companies
    • 33, Elwick Drive, Liverpool, L11 4UW, Uk

      IIF 107
  • Williams, Michael
    English businessman born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 108
  • Williams, Michael
    Jamaican engineer born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Hardcastle Close, Cryodon, CR0 6XQ, United Kingdom

      IIF 109
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 110
  • Williams, Michael
    English marketing director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 111
  • Williams, Michael
    English computer engineer born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 112
  • Mr Michael Williams
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 113
  • Williams, Michael
    American director born in December 1968

    Resident in United States

    Registered addresses and corresponding companies
    • 1660 Lincoln Street, Suite 2330, Denver, CO 80264, United States

      IIF 114
  • Mills, Michael
    British director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Canon Beck Road, London, SE166DF, United Kingdom

      IIF 115
  • Mills, Michael
    British railway engineer born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Baron's Court, Manchester Road, Wilmslow, Cheshire, SK9 2BQ, United Kingdom

      IIF 116
  • Mr Michael Williams
    British born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 117
  • Pilling, Michael
    British railway engineer born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Eastmoor, Worsley, Manchester, Lancashire, M28 1YU, United Kingdom

      IIF 118
  • Mr Michael Williams
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 The Cottages, Upper Wharf, Chirk, Wrexham, LL14 5HR, United Kingdom

      IIF 119
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 120
  • Mr Michael Williams
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Hexham Court, Gateshead, NE11 9PZ, United Kingdom

      IIF 121
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, HA4 7AE, United Kingdom

      IIF 122
  • Williams, Michael

    Registered addresses and corresponding companies
    • 154, Parkdale Road, Birmingham, West Midlands, B26 3UX, United Kingdom

      IIF 123
    • 8, Hardcastle Close, Cryodon, CR0 6XQ, United Kingdom

      IIF 124
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 125 IIF 126 IIF 127
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 128 IIF 129 IIF 130
    • 124, Swithenbank Avenue, Ossett, West Yorkshire, WF5 9RT, England

      IIF 131
  • Mr Michael Williams
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Selwyn Gardens, Eastliegh, SO50 4PX, United Kingdom

      IIF 132
  • Mr Michael Williams
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, Deanway Trading Estate, Deanway Technology Centre 2, Handforth, SK9 3HW, United Kingdom

      IIF 133
  • Michael Williams
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael Pilling
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Eastmoor, Worsley, Manchester, M28 1YU, United Kingdom

      IIF 136
  • Michael Williams
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 154, Parkdale Road, Birmingham, B26 3UX, United Kingdom

      IIF 137
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 138
  • Mr Michael Williams
    English born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 139
  • Mr Michael Silk Williams
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249, Uxbridge Road, London, W12 9DS, England

      IIF 140
    • 249, Uxbridge Road, London, W12 9DS, United Kingdom

      IIF 141
  • Mr Michael Williams
    English born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 142
  • Hall, Christopher Nigel
    British railway engineer born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 137, Manvers Road, Beighton, Sheffield, South Yorkshire, S20 1BA, United Kingdom

      IIF 143
  • Hall, C L
    British railway engineer born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 137, Manvers Road, Beighton, Sheffield, S20 1BA, England

      IIF 144
  • Michael Williams
    English born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 145
  • Mr Michael Williams
    Jamaican born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Brinton Walk, Southwark, SE1 0XD, United Kingdom

      IIF 146
  • Michael Williams
    Jamaican born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Hardcastle Close, Cryodon, CR0 6XQ, United Kingdom

      IIF 147
  • Mr Christopher Nigel Hall
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 137, Manvers Road, Beighton, Sheffield, S20 1BA, England

      IIF 148
child relation
Offspring entities and appointments
Active 65
  • 1
    Chequers House, 162 High Street, Stevenage, Hertfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2023-09-25 ~ now
    IIF 23 - director → ME
  • 2
    Chequers House, 162 High Street, Stevenage, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2023-09-25 ~ now
    IIF 22 - director → ME
  • 3
    Chequers House, 162 High Street, Stevenage, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2023-09-25 ~ now
    IIF 24 - director → ME
    Person with significant control
    2023-07-05 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 4
    10 New Street, Ossett, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2020-09-16 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2020-09-16 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 5
    12 Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved corporate (3 parents)
    Officer
    2017-10-17 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 6
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    9,147 GBP2024-05-31
    Officer
    2022-05-25 ~ now
    IIF 111 - director → ME
    2022-05-25 ~ now
    IIF 125 - secretary → ME
    Person with significant control
    2022-05-25 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-01 ~ now
    IIF 108 - director → ME
    2024-08-01 ~ now
    IIF 128 - secretary → ME
    Person with significant control
    2024-08-01 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Has significant influence or controlOE
  • 8
    154 Parkdale Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-08-16 ~ dissolved
    IIF 97 - director → ME
    2023-08-16 ~ dissolved
    IIF 123 - secretary → ME
    Person with significant control
    2023-08-16 ~ dissolved
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-21 ~ now
    IIF 98 - director → ME
    2025-01-21 ~ now
    IIF 129 - secretary → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    54 Alum Drive, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2021-02-25 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 11
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-15 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 12
    9 Church Lane, Bedlington, Northumberland
    Dissolved corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 115 - director → ME
  • 13
    Bramhall House, 14 Ack Lane East, Bramhall, Stockport, England
    Corporate (2 parents)
    Equity (Company account)
    -5,533 GBP2024-01-31
    Officer
    2020-01-29 ~ now
    IIF 101 - director → ME
    Person with significant control
    2020-01-29 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-12-13 ~ now
    IIF 87 - director → ME
    Person with significant control
    2022-12-13 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 15
    6 Queensgate, Aylesbury, England
    Corporate (1 parent)
    Officer
    2024-05-21 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-05-21 ~ now
    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
  • 16
    Barons Court Manchester Road, Wilmslow, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2012-10-09 ~ dissolved
    IIF 116 - director → ME
  • 17
    The Old Bank, 187a Ashley Road Hale, Altrincham, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2012-07-20 ~ dissolved
    IIF 37 - director → ME
  • 18
    6 Queensgate, Aylesbury, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2017-07-11 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2017-07-11 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 19
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-05 ~ now
    IIF 88 - director → ME
    2023-07-05 ~ now
    IIF 127 - secretary → ME
    Person with significant control
    2023-07-05 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 20
    271 Uxbridge Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -979 GBP2023-06-30
    Officer
    2021-05-13 ~ now
    IIF 29 - director → ME
    Person with significant control
    2021-05-13 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 21
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-19 ~ now
    IIF 68 - director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 113 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 113 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 113 - Right to appoint or remove directors as a member of a firmOE
  • 22
    MINT CREDIT MANAGEMENT LTD - 2005-05-26
    MINT TELECOM (EUROPE) LIMITED - 2004-01-29
    MICHAEL WILLIAMS LIMITED - 2002-10-22
    CHAMPION PRODUCTIONS LIMITED - 2002-01-02
    9 Ministry Wharf Wycombe Road, Saunderton, High Wycombe, Bucks
    Dissolved corporate (1 parent)
    Officer
    2005-05-03 ~ dissolved
    IIF 5 - director → ME
  • 23
    27 Old Gloucester Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-23 ~ now
    IIF 46 - director → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 24
    137 Manvers Road, Beighton, Sheffield, South Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    55,737 GBP2024-03-31
    Officer
    2009-09-11 ~ now
    IIF 143 - director → ME
    Person with significant control
    2023-11-13 ~ now
    IIF 148 - Ownership of shares – More than 50% but less than 75%OE
    IIF 148 - Ownership of voting rights - More than 50% but less than 75%OE
  • 25
    Hanson Road Business Park, Hanson Trading Estate, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-07 ~ dissolved
    IIF 91 - director → ME
  • 26
    9 Gainsborough Court, Skipton, North Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2013-12-17 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-11-06 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2023-11-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 28
    Chequers House, 162 High Street, Stevenage, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2007-07-23 ~ now
    IIF 21 - director → ME
  • 29
    Suite 2 1st Floor Metropolitan House, Station Road, Cheadle Hulme, Cheshire, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    87,076 GBP2024-01-31
    Officer
    2022-02-01 ~ now
    IIF 118 - director → ME
    Person with significant control
    2022-02-01 ~ now
    IIF 136 - Ownership of shares – More than 50% but less than 75%OE
    IIF 136 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 136 - Right to appoint or remove directorsOE
  • 30
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-22 ~ now
    IIF 89 - director → ME
    2024-01-22 ~ now
    IIF 126 - secretary → ME
    Person with significant control
    2024-01-22 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 31
    88 Church Road, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    2015-12-07 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    MEGAZONE VENTURES LIMITED - 2009-02-11
    249 Uxbridge Road, London
    Dissolved corporate (1 parent)
    Officer
    2010-11-05 ~ dissolved
    IIF 72 - director → ME
  • 33
    Unit E04 Arena Business Centre, Holyrood Close, Poole, England
    Corporate (2 parents)
    Equity (Company account)
    34,354.45 GBP2023-10-31
    Officer
    2018-10-16 ~ now
    IIF 65 - director → ME
    Person with significant control
    2018-10-16 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    21 Fairhope Avenue, Lancaster, England
    Corporate (4 parents)
    Officer
    2010-06-01 ~ now
    IIF 86 - director → ME
  • 35
    76 Market Street, Farnworth, Bolton, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,912 GBP2024-02-28
    Officer
    2021-02-25 ~ now
    IIF 93 - director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 36
    Kinchyle Church Lane, Great Holland, Frinton-on-sea, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2009-06-09 ~ dissolved
    IIF 10 - director → ME
  • 37
    56-58 Boundary Road, Walthamstow, London
    Dissolved corporate (2 parents)
    Officer
    2007-07-25 ~ dissolved
    IIF 83 - director → ME
  • 38
    6 Queensgate, Aylesbury, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-05 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2017-10-05 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 39
    4385, 11518134 - Companies House Default Address, Cardiff
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2020-01-01 ~ now
    IIF 96 - director → ME
  • 40
    806 Hyde Road, Gorton, Manchester, Lancs
    Dissolved corporate (3 parents)
    Officer
    2007-02-14 ~ dissolved
    IIF 45 - director → ME
  • 41
    8 Bruntcliffe Drive, Morley, Leeds, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2023-01-16 ~ dissolved
    IIF 19 - director → ME
    2023-01-16 ~ dissolved
    IIF 131 - secretary → ME
    Person with significant control
    2023-01-16 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 42
    Office 102 Vnc/tec, Silvester Street, Liverpool, Uk, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-02-28 ~ dissolved
    IIF 33 - director → ME
  • 43
    122 Feering Hill, Feering, Colchester, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -604 GBP2018-09-30
    Officer
    2015-09-25 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    130 Old Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-11-28 ~ dissolved
    IIF 112 - director → ME
    Person with significant control
    2017-11-28 ~ dissolved
    IIF 142 - Has significant influence or controlOE
  • 45
    130 Old Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-29 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2020-01-29 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 46
    We Store 4u Prolab House, Rose Green Road, Bristol, England
    Corporate (2 parents)
    Officer
    2025-01-16 ~ now
    IIF 20 - director → ME
  • 47
    DEBT REVIEW SERVICE LIMITED - 2010-06-30
    DRIVE TIME VEHICLES LTD - 2010-01-12
    TRACE DEBT INVESTIGATION (TDI) LIMITED - 2009-11-27
    ENVOY CARS LIMITED - 2006-01-06
    6 Queensgate, Aylesbury, Bucks
    Dissolved corporate (1 parent)
    Officer
    2010-06-24 ~ dissolved
    IIF 64 - director → ME
  • 48
    4 Martindale Avenue, Wimborne, Dorset
    Corporate (3 parents)
    Equity (Company account)
    13,517.96 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 49
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-15 ~ now
    IIF 109 - director → ME
    2023-05-15 ~ now
    IIF 124 - secretary → ME
    Person with significant control
    2023-05-15 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 50
    16 16, Curtis Close, Amesbury, Salisbury, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2017-10-09 ~ now
    IIF 103 - director → ME
  • 51
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-12-22 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2021-01-06 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 52
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    18,435 GBP2023-12-31
    Person with significant control
    2018-12-05 ~ now
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Right to appoint or remove directorsOE
  • 53
    Upper Wharf, Chirk, Wrexham, Clwyd
    Corporate (2 parents)
    Equity (Company account)
    -71,783 GBP2019-10-31
    Person with significant control
    2017-07-11 ~ now
    IIF 95 - Ownership of shares – More than 50% but less than 75%OE
  • 54
    387b Lewisham High Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-01 ~ dissolved
    IIF 84 - director → ME
  • 55
    44 Vauban Drive, Meadowcroft Park, Stafford, Staffordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,001 GBP2021-03-31
    Officer
    2012-06-26 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 56
    214 Pitfield Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-08-19 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2019-08-19 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 57
    249 Uxbridge Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-28 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2019-08-28 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
  • 58
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    481 GBP2018-11-30
    Officer
    2016-08-31 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
  • 59
    4385, 13352038: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2021-04-22 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2021-04-22 ~ dissolved
    IIF 106 - Has significant influence or controlOE
  • 60
    365 Brixton Road, London
    Dissolved corporate (1 parent)
    Officer
    2013-04-09 ~ dissolved
    IIF 59 - director → ME
  • 61
    5b Cleveland Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-14 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 62
    12 Laburnum Grove, Coinbrook, Slough, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2016-06-26 ~ dissolved
    IIF 104 - director → ME
  • 63
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2017-08-25 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2017-08-25 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 64
    14 David Mews, London, England
    Corporate (3 parents)
    Officer
    2020-02-28 ~ now
    IIF 114 - director → ME
  • 65
    Company number 06654330
    Non-active corporate
    Officer
    2008-07-23 ~ now
    IIF 3 - director → ME
Ceased 24
  • 1
    ACEQUIP LIMITED - 2016-09-23
    CONVEYOR SERVICES SUPPORT LIMITED - 2016-09-02
    Castle Chambers, 43 Castle Street, Liverpool, England
    Corporate (3 parents)
    Equity (Company account)
    190,746 GBP2024-03-31
    Officer
    2016-04-20 ~ 2016-08-31
    IIF 69 - director → ME
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-01 ~ 2024-08-01
    IIF 85 - director → ME
    2024-08-01 ~ 2024-08-01
    IIF 130 - secretary → ME
    Person with significant control
    2024-08-01 ~ 2024-08-01
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Has significant influence or control OE
  • 3
    Churchend Primary School Usk Road, Tilehurst, Reading, Berkshire
    Corporate (5 parents)
    Officer
    2012-09-01 ~ 2015-09-20
    IIF 16 - director → ME
  • 4
    14 Hanson Business Centre, Hanson Road, Liverpool, Merseyside, England
    Corporate (1 parent)
    Officer
    2021-03-24 ~ 2022-02-08
    IIF 36 - director → ME
    2021-03-01 ~ 2021-03-13
    IIF 35 - director → ME
    Person with significant control
    2021-04-02 ~ 2022-02-08
    IIF 75 - Has significant influence or control OE
    IIF 75 - Has significant influence or control as a member of a firm OE
  • 5
    The Old Bank, 187a Ashley Road Hale, Altrincham, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2009-02-13 ~ 2012-02-15
    IIF 34 - director → ME
  • 6
    MINT CREDIT MANAGEMENT LTD - 2005-05-26
    MINT TELECOM (EUROPE) LIMITED - 2004-01-29
    MICHAEL WILLIAMS LIMITED - 2002-10-22
    CHAMPION PRODUCTIONS LIMITED - 2002-01-02
    9 Ministry Wharf Wycombe Road, Saunderton, High Wycombe, Bucks
    Dissolved corporate (1 parent)
    Officer
    2003-02-17 ~ 2005-02-14
    IIF 4 - director → ME
    2001-04-07 ~ 2003-02-19
    IIF 32 - secretary → ME
  • 7
    60 Mayfield Road, London
    Corporate (8 parents)
    Officer
    2001-07-11 ~ 2005-09-23
    IIF 55 - director → ME
  • 8
    69b Durrington Road, Clapton, Hackney, London, Greater London
    Dissolved corporate (1 parent)
    Officer
    2011-06-20 ~ 2016-02-22
    IIF 82 - director → ME
  • 9
    137 Manvers Road, Beighton, Sheffield, South Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    55,737 GBP2024-03-31
    Officer
    2009-10-01 ~ 2016-09-19
    IIF 144 - director → ME
  • 10
    5 Greyhound Lane, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -54,125 GBP2022-07-31
    Officer
    2019-07-31 ~ 2022-07-25
    IIF 30 - director → ME
    Person with significant control
    2019-07-31 ~ 2022-07-20
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
  • 11
    MEGAZONE VENTURES LIMITED - 2009-02-11
    249 Uxbridge Road, London
    Dissolved corporate (1 parent)
    Officer
    2009-02-02 ~ 2010-11-05
    IIF 73 - director → ME
  • 12
    URBANPARK PROPERTY MANAGEMENT LIMITED - 1990-02-15
    Flat 6, Meriden, 35 Woodway Road, Teignmouth, England
    Corporate (2 parents)
    Equity (Company account)
    6,454 GBP2024-03-31
    Officer
    1998-11-28 ~ 2009-07-24
    IIF 63 - director → ME
  • 13
    Partington Theatre Club, Henry Street, Glossop, Derbyshire
    Corporate (4 parents)
    Equity (Company account)
    221,277 GBP2022-07-31
    Officer
    2020-04-30 ~ 2020-09-08
    IIF 77 - director → ME
  • 14
    56-58 Boundary Road, Walthamstow, London
    Dissolved corporate (2 parents)
    Officer
    1999-10-13 ~ 2000-05-01
    IIF 81 - director → ME
  • 15
    PRTL UK
    - now
    G.L.P.Q. CONSORTIUM - 2009-08-29
    The Old Police House Town Barton, Norton St. Philip, Bath
    Dissolved corporate (1 parent)
    Officer
    2006-05-16 ~ 2012-09-01
    IIF 15 - director → ME
    2007-05-29 ~ 2012-09-01
    IIF 79 - secretary → ME
  • 16
    54 Stormont Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -9,748 GBP2017-04-30
    Officer
    2016-04-20 ~ 2018-03-19
    IIF 26 - director → ME
    Person with significant control
    2016-04-20 ~ 2018-03-19
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
  • 17
    Upper Wharf, Chirk, Wrexham, Wrexham County Borough
    Dissolved corporate (1 parent)
    Equity (Company account)
    -35,734 GBP2021-10-31
    Officer
    2005-04-26 ~ 2021-03-13
    IIF 56 - director → ME
    2005-04-26 ~ 2021-03-13
    IIF 80 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-03-13
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    Office 102 Vnc/tec, Silvester Street, Liverpool, Uk, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-02-28 ~ 2010-06-01
    IIF 107 - secretary → ME
  • 19
    1 More London Place, London
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,753,215 GBP2016-06-30
    Officer
    1993-08-17 ~ 2016-08-31
    IIF 9 - director → ME
    Person with significant control
    2016-06-30 ~ 2016-08-31
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    The Lawns 4 Stockgrove Park House, Heath & Reach, Leighton Buzzard, Bedfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2007-05-29 ~ 2011-03-29
    IIF 25 - director → ME
  • 21
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    18,435 GBP2023-12-31
    Officer
    2018-12-05 ~ 2024-07-23
    IIF 99 - director → ME
  • 22
    Upper Wharf, Chirk, Wrexham, Clwyd
    Corporate (2 parents)
    Equity (Company account)
    -71,783 GBP2019-10-31
    Officer
    2005-04-26 ~ 2021-03-13
    IIF 57 - director → ME
  • 23
    1 More London Place, London
    Dissolved corporate (4 parents)
    Officer
    1999-09-10 ~ 2016-08-31
    IIF 13 - director → ME
    1999-09-10 ~ 2004-02-19
    IIF 78 - secretary → ME
  • 24
    WILLIAMSCARESERVICES LIMITED - 2017-06-13
    8 Gale Close 8 Gale Close, Winnersh, Wokingham, Berkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2014-11-28 ~ 2016-08-24
    IIF 102 - director → ME
© 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.