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, Raymond John Thomas

    Related profiles found in government register
  • Williams, Raymond John Thomas
    British company director born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, - 4, Lyall Court, Flitwick Industrial Estate Flitwick, Bedford, MK45 1UQ, United Kingdom

      IIF 1
    • icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 2 IIF 3
  • Williams, Raymond John Thomas
    British director born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4, Lyall Court, Flitwick Industrial Estate, Flitwick, Bedford, MK45 1UQ, United Kingdom

      IIF 4
    • icon of address Stanley House, 27 Wellington Road, Bilston, WV14 6AH, United Kingdom

      IIF 5
    • icon of address Stanley House, 27 Wellington Road, Bilston, West Midlands, WV14 6AH

      IIF 6
    • icon of address 2-4, Lyall Court, Maulden Road, Flitwick, Bedfordshire, MK45 1UQ, England

      IIF 7
    • icon of address Pembroke House, Torquay Road, Preston, Paignton, Devon, TQ3 2EZ

      IIF 8
    • icon of address 10 Ounty John Lane, Pedmore, Stourbridge, West Midlands, DY8 2RG

      IIF 9 IIF 10 IIF 11
    • icon of address Enterprise House, Timmis Road, Lye, Stourbridge, DY9 7BQ, England

      IIF 13
    • icon of address 10 Ounty John Lane, Pedmore Stourbridge, West Midlands, DY8 2RG

      IIF 14
  • Williams, Raymond John Thomas
    British company director born in March 1947

    Registered addresses and corresponding companies
    • icon of address 4 Manderville Gardens, Kingswinford, West Midlands, DY6 9QW

      IIF 15
  • Williams, Raymond John Thomas
    British director born in March 1947

    Registered addresses and corresponding companies
    • icon of address 4 Manderville Gardens, Kingswinford, West Midlands, DY6 9QW

      IIF 16
  • Williams, Raymond John Thomas
    British director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 17
  • Williams, Raymond John Thomas
    British

    Registered addresses and corresponding companies
    • icon of address 10 Ounty John Lane, Pedmore, Stourbridge, West Midlands, DY8 2RG

      IIF 18
  • Williams, Raymond John Thomas
    British company director

    Registered addresses and corresponding companies
    • icon of address 10 Ounty John Lane, Pedmore, Stourbridge, West Midlands, DY8 2RG

      IIF 19 IIF 20
  • Williams, Raymond John Thomas
    British director

    Registered addresses and corresponding companies
    • icon of address 2, - 4, Lyall Court, Flitwick Industrial Estate Flitwick, Bedford, MK45 1UQ, United Kingdom

      IIF 21
  • Mr Raymond John Thomas Williams
    British born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4, Lyall Court, Flitwick Industrial Estate, Flitwick, Bedford, MK45 1UQ

      IIF 22
    • icon of address Enterprise House, Timmis Road, Lye, Stourbridge, DY9 7BQ, England

      IIF 23
    • icon of address Enterprise House, Timmis Road, Lye, Stourbridge, West Midlands, DY9 7BQ

      IIF 24
    • icon of address 10 Ounty John Lane, Pedmore Stourbridge, West Midlands, DY8 2RG

      IIF 25
  • Mr Raymond John Thomas Williams
    British born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 26 IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Stanley House, 27 Wellington Road, Bilston
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-20 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address 10 Ounty John Lane, Pedmore Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2000-08-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 3
    BB 2014 LIMITED - 2014-05-23
    icon of address Enterprise House Timmis Road, Lye, Stourbridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-12-31
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    BAYNHAM BADGES LIMITED - 2014-05-23
    BAYNHAM & STANFIELD BADGE COMPANY LIMITED - 2007-07-11
    icon of address Enterprise House Timmis Road, Lye, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-05 ~ dissolved
    IIF 12 - Director → ME
  • 5
    BERESFIND LIMITED - 1998-01-23
    icon of address Enterprise House Timmis Road, Lye, Stourbridge, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-28 ~ dissolved
    IIF 9 - Director → ME
  • 6
    EMBLEM (PRODUCTS) LIMITED - 1997-08-08
    icon of address Stanley House, 27 Wellington Road, Bilston, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,252 GBP2019-05-31
    Officer
    icon of calendar 1997-01-31 ~ dissolved
    IIF 6 - Director → ME
Ceased 13
  • 1
    icon of address 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    363,530 GBP2024-12-31
    Officer
    icon of calendar 2012-12-10 ~ 2018-04-06
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-06
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BERESFIND LIMITED - 1998-01-23
    icon of address Enterprise House Timmis Road, Lye, Stourbridge, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-31 ~ 2007-07-01
    IIF 20 - Secretary → ME
  • 3
    PROMOTIONAL PRODUCTS SPECIALTIES SCOTLAND LIMITED - 2002-09-13
    icon of address Unit 2/2 307, West George Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    616,507 GBP2024-12-31
    Officer
    icon of calendar 1996-11-25 ~ 2018-04-06
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-06
    IIF 26 - Right to appoint or remove directors OE
  • 4
    GW 1032 LIMITED - 2000-12-21
    icon of address 2 - 4, Lyall Court, Flitwick Industrial Estate Flitwick, Bedford
    Active Corporate (5 parents)
    Equity (Company account)
    1,280,541 GBP2021-12-31
    Officer
    icon of calendar 2001-01-11 ~ 2022-08-05
    IIF 1 - Director → ME
    icon of calendar 2007-04-02 ~ 2022-08-05
    IIF 21 - Secretary → ME
    icon of calendar 2001-01-11 ~ 2002-10-01
    IIF 19 - Secretary → ME
  • 5
    NOBLELINE LIMITED - 1991-11-29
    icon of address 10 Telford Court Severn Side South, Bewdley, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    95,195 GBP2019-12-31
    Officer
    icon of calendar 1995-08-01 ~ 2001-07-17
    IIF 11 - Director → ME
  • 6
    EMBLEM (PRODUCTS) LIMITED - 1997-08-08
    icon of address Stanley House, 27 Wellington Road, Bilston, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,252 GBP2019-05-31
    Officer
    icon of calendar ~ 2000-12-21
    IIF 18 - Secretary → ME
  • 7
    icon of address Unit 2/2 307, West George Street, Glasgow
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    201,000 GBP2024-12-31
    Officer
    icon of calendar 2005-11-28 ~ 2018-04-06
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-06
    IIF 28 - Right to appoint or remove directors OE
  • 8
    icon of address 135 Reddenhill Road, Torquay, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2024-03-29
    Officer
    icon of calendar 2009-07-05 ~ 2015-04-24
    IIF 8 - Director → ME
  • 9
    icon of address Riversdale, Ashburton Road, Totnes, Devon
    Active Corporate (5 parents)
    Equity (Company account)
    18,398 GBP2024-12-31
    Officer
    icon of calendar 1997-04-13 ~ 1998-09-28
    IIF 15 - Director → ME
  • 10
    BEAUMONT HOUSE LIMITED - 1997-12-10
    PARRY BAR SERVICES LIMITED - 1988-07-11
    J. PARRY BAR SERVICES LIMITED - 1985-01-16
    CONRAMA LIMITED - 1978-12-31
    icon of address Reebok Stadium, Burnden Way, Lostock, Bolton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-11-21
    IIF 16 - Director → ME
  • 11
    PAINT AND PLAY LIMITED - 2010-09-09
    icon of address 43 Charnwood Road, Barwell, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,282 GBP2024-12-31
    Officer
    icon of calendar 2010-08-25 ~ 2019-04-11
    IIF 7 - Director → ME
  • 12
    icon of address 2-4 Lyall Court, Flitwick Industrial Estate, Flitwick, Bedford
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    906,428 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2011-11-29 ~ 2022-08-05
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-05
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 13
    ABBEY PRECISION COMPONENTS LIMITED - 2014-05-23
    icon of address Enterprise House Timmis Road, Lye, Stourbridge, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    29,207 GBP2024-12-31
    Officer
    icon of calendar 2009-03-03 ~ 2023-12-12
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-24
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.