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, Gareth Rhys, Sir

    Related profiles found in government register
  • Williams, Gareth Rhys, Sir
    British director born in November 1961

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Block B, Western Industrial Estate, Caerphilly, CF83 1XH, Wales

      IIF 1
  • Williams, Gareth Rhys, Sir
    British none born in November 1961

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Block B, Western Industrial Estate, Caerphilly, CF83 1XH

      IIF 2
  • Williams, Eric
    British

    Registered addresses and corresponding companies
    • icon of address Colmore Plaza, 20 Colmore Circus, Queensway, Birmingham, West Midlands, B4 6AT, United Kingdom

      IIF 3
  • Williams, Eric
    British tax consultant

    Registered addresses and corresponding companies
    • icon of address 2 Woodside, Four Oaks, Sutton Coldfield, West Midlands, B74 4TY

      IIF 4
  • Williams, Eric
    born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mazars Llp, 45 Church Street, Birmingham, West Midlands, B3 2RT, United Kingdom

      IIF 5
    • icon of address Grant Thornton House, Melton Street Euston Square, Euston, London, NW1 2EP

      IIF 6
    • icon of address Grant Thornton House, Melton Street Euston Square, London, NW1 2EP

      IIF 7
  • Rhys Williams, Gareth Arthur Ludovic Emrys, Sir
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, 1 Walnut Tree Close, Guildford, Surrey, GU1 4LZ

      IIF 8
  • Rhys Williams, Gareth Arthur Ludovic Emrys, Sir
    British chief executive born in November 1961

    Resident in England

    Registered addresses and corresponding companies
  • Rhys Williams, Gareth Arthur Ludovic Emrys, Sir
    British company director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The David Attenborough Building, Pembroke Street, Cambridge, CB2 3QZ, England

      IIF 32
    • icon of address 9 Matheson Road, London, W14 8SN

      IIF 33 IIF 34
  • Rhys Williams, Gareth Arthur Ludovic Emrys, Sir
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Eric

    Registered addresses and corresponding companies
    • icon of address 17, Campbell Close, Shottery, Stratford-upon-avon, Warwickshire, CV37 9EH

      IIF 46
  • Williams, Eric
    British tax and business consultant born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Campbell Close, Shottery, Stratford-upon-avon, Warwickshire, CV37 9EH, United Kingdom

      IIF 47
  • Williams, Eric
    British tax consultant born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colmore Plaza, 20 Colmore Circus, Queensway, Birmingham, West Midlands, B4 6AT, United Kingdom

      IIF 48
    • icon of address 2 Woodside, Four Oaks, Sutton Coldfield, West Midlands, B74 4TY

      IIF 49
  • Williams, Eric
    British tax partner born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Holt Court, Holt Street, Birmingham Science Park Aston, Birmingham, B7 4AX, England

      IIF 50
    • icon of address Grant Thornton House, 22 Melton Street, London, NW1 2EP

      IIF 51
  • Rhys Williams, Arthur Gareth Ludovic Emrys
    born in November 1961

    Registered addresses and corresponding companies
    • icon of address 9 Matheson Road, West Kensington, London, W14 8SN

      IIF 52 IIF 53
child relation
Offspring entities and appointments
Active 1
  • 1
    HIGHWAYS ENGLAND COMPANY LIMITED - 2021-09-08
    icon of address Company Secretary, Bridge House, 1 Walnut Tree Close, Guildford, Surrey
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 8 - Director → ME
Ceased 48
  • 1
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2008-12-01 ~ 2010-03-23
    IIF 45 - Director → ME
  • 2
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2010-03-23
    IIF 44 - Director → ME
  • 3
    icon of address 38 Knowle House Close, Kingsbridge, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    106,815 GBP2024-12-31
    Officer
    icon of calendar 2007-03-03 ~ 2012-05-19
    IIF 51 - Director → ME
  • 4
    icon of address Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2014-12-24
    IIF 10 - Director → ME
  • 5
    LOGISTICAL LIMITED - 2003-01-20
    icon of address Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2014-12-24
    IIF 29 - Director → ME
  • 6
    LAIRDMOVE LIMITED - 1996-02-12
    BTP LIMITED. - 1985-12-18
    LAIRDMOVE LIMITED - 1985-09-25
    PROTECTA INTERNATIONAL LIMITED - 2003-09-08
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2010-03-23
    IIF 43 - Director → ME
  • 7
    GLOWTRAIL LIMITED - 2005-10-07
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-01 ~ 2010-03-23
    IIF 41 - Director → ME
  • 8
    CAPITAL SAFETY GROUP LIMITED - 2005-10-07
    SABREVALE LIMITED - 1998-10-15
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-01 ~ 2010-03-23
    IIF 40 - Director → ME
  • 9
    icon of address C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-25 ~ 2014-12-24
    IIF 20 - Director → ME
  • 10
    DIRECT HYGIENE LIMITED - 2012-07-31
    icon of address Unit 1 Parkside Place, Oasis Business Park, Skelmersdale, Lancashire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-06-25 ~ 2014-12-24
    IIF 31 - Director → ME
  • 11
    icon of address Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-15 ~ 2014-12-24
    IIF 1 - Director → ME
  • 12
    icon of address C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-25 ~ 2014-12-29
    IIF 11 - Director → ME
  • 13
    FAUNA AND FLORA PRESERVATION SOCIETY - 2001-12-14
    icon of address The David Attenborough Building, Pembroke Street, Cambridge
    Active Corporate (15 parents)
    Officer
    icon of calendar 2012-10-31 ~ 2020-09-15
    IIF 32 - Director → ME
  • 14
    MAZARS LLP - 2024-05-31
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (184 parents, 13 offsprings)
    Officer
    icon of calendar 2013-11-19 ~ 2018-03-30
    IIF 5 - LLP Member → ME
  • 15
    GODIVA MICROFILM & REPROGRAPHICS LIMITED - 1998-07-22
    icon of address Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-04 ~ 2014-12-24
    IIF 2 - Director → ME
  • 16
    icon of address 8 Finsbury Circus, London, England
    Active Corporate (71 parents, 5 offsprings)
    Officer
    icon of calendar 2004-06-30 ~ 2013-06-30
    IIF 6 - LLP Member → ME
  • 17
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-02-22 ~ 2021-02-21
    IIF 47 - Director → ME
    icon of calendar 2019-07-22 ~ 2021-04-13
    IIF 46 - Secretary → ME
  • 18
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-03-30 ~ 2011-04-06
    IIF 52 - LLP Member → ME
  • 19
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    5,469,744 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2005-04-05 ~ 2010-04-06
    IIF 53 - LLP Member → ME
    IIF 7 - LLP Member → ME
  • 20
    icon of address Grant Thornton Uk Llp, Colmore Plaza 20 Colmore Circus, Queensway, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-14 ~ 2013-06-30
    IIF 48 - Director → ME
    icon of calendar 2011-02-16 ~ 2013-12-18
    IIF 3 - Secretary → ME
  • 21
    icon of address C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Active Corporate (7 parents, 110 offsprings)
    Officer
    icon of calendar 2012-06-25 ~ 2014-12-24
    IIF 12 - Director → ME
  • 22
    ALL CLEAR (UK) LIMITED - 2000-02-02
    icon of address C/o Phs Group Block B, Western Industrial Estate, Caerphilly, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-06-25 ~ 2014-12-24
    IIF 28 - Director → ME
  • 23
    PACIFIC 3 LIMITED - 2014-10-30
    icon of address C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-10 ~ 2014-12-24
    IIF 35 - Director → ME
  • 24
    ATLAS SECURITY LIMITED - 2003-06-04
    PHS COMPLIANCE LTD - 2012-09-19
    C L M LIMITED - 2010-07-14
    icon of address C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-06-25 ~ 2014-12-24
    IIF 25 - Director → ME
  • 25
    3431ST SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2005-07-05
    CORNWALL ACQUISITION LIMITED - 2005-10-31
    icon of address 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-11 ~ 2014-12-24
    IIF 23 - Director → ME
  • 26
    PACIFIC 1 LIMITED - 2014-10-30
    icon of address 6th Floor, 125 London Wall, London, England
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-10 ~ 2014-12-24
    IIF 36 - Director → ME
  • 27
    PHS GROUP PLC - 2014-10-14
    PILOTCOPPER PUBLIC LIMITED COMPANY - 2005-07-05
    NORFOLK ACQUISITION PLC - 2005-09-22
    icon of address C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2012-06-25 ~ 2014-12-24
    IIF 30 - Director → ME
  • 28
    PACIFIC 2 LIMITED - 2014-10-30
    icon of address 7th Floor 21 Lombard Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2014-10-10 ~ 2014-12-24
    IIF 37 - Director → ME
  • 29
    DMWSL 280 LIMITED - 2000-07-04
    icon of address C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-25 ~ 2014-12-24
    IIF 17 - Director → ME
  • 30
    PARCLIFF LIMITED - 1995-04-13
    PHS GROUP LIMITED - 2001-05-09
    icon of address C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-06-25 ~ 2014-12-24
    IIF 22 - Director → ME
  • 31
    PHS INVESTMENTS LIMITED - 2001-05-09
    DMWSL 279 LIMITED - 2000-10-11
    PHS GROUP PLC - 2005-09-22
    icon of address C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2012-06-25 ~ 2014-12-24
    IIF 15 - Director → ME
  • 32
    PARLKETH LIMITED - 1981-12-31
    ORWAK ENVIRONMENTAL SERVICES LIMITED - 2016-12-23
    ORWAK LINLEY LIMITED - 2001-10-09
    icon of address C/o Phs Group Block B, Western Industrial Estate, Lon-y-llyn, Caerphilly, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-28 ~ 2014-12-24
    IIF 27 - Director → ME
  • 33
    icon of address C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-28 ~ 2014-12-24
    IIF 18 - Director → ME
  • 34
    EVERSHED POWER-OPTICS LIMITED - 1986-08-27
    RADAMEC EPO LIMITED - 1996-01-04
    icon of address William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-02-18 ~ 2008-10-29
    IIF 34 - Director → ME
  • 35
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-01 ~ 2010-03-23
    IIF 39 - Director → ME
  • 36
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-01 ~ 2010-03-23
    IIF 38 - Director → ME
  • 37
    BARROW HEPBURN SALA LIMITED - 1994-02-03
    BARROW HEPBURN SALA LIMITED - 1999-11-09
    BH SALA INTERNATIONAL LIMITED - 1994-05-11
    BARROW HEPBURN EQUIPMENT LIMITED - 1989-06-30
    icon of address 3m Centre Cain Road, Bracknell, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2010-03-23
    IIF 42 - Director → ME
  • 38
    S4E LIMITED - 2020-07-14
    icon of address Unit 3 Holt Court Holt Street, Birmingham Science Park Aston, Birmingham, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-09-10 ~ 2020-07-11
    IIF 50 - Director → ME
  • 39
    TEACRATE PLC - 2007-07-17
    PHS RENTALS PLC - 2002-04-09
    icon of address C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-25 ~ 2014-12-24
    IIF 19 - Director → ME
  • 40
    TEACRATE RENTALS PUBLIC LIMITED COMPANY - 1991-02-21
    TEACRATE PUBLIC LIMITED COMPANY - 2002-04-05
    W.R. LOFTUS LIMITED - 1990-03-21
    icon of address C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-06-25 ~ 2014-12-24
    IIF 26 - Director → ME
  • 41
    SECUREIMPACT PUBLIC LIMITED COMPANY - 1999-05-26
    icon of address C/o Phs Group Block B, Western Industrial Estate, Lon-y-llyn, Caerphilly, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-28 ~ 2014-12-24
    IIF 21 - Director → ME
  • 42
    THE VITEC GROUP PLC. - 2022-05-23
    VITEC GROUP PLC - 2001-04-17
    VINTEN GROUP P.L.C. - 1984-09-18
    icon of address William Vinten Building, Easlea Road, Bury St Edmunds, England
    Active Corporate (9 parents, 17 offsprings)
    Officer
    icon of calendar 2001-11-23 ~ 2008-10-29
    IIF 33 - Director → ME
  • 43
    INHOCO 2203 LIMITED - 2001-06-11
    icon of address C/o Phs Group Block B, Western Industrial Estate, Lon-y-llyn, Caerphilly, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-28 ~ 2014-12-24
    IIF 13 - Director → ME
  • 44
    WARNER HOWARD LIMITED - 1999-12-07
    WARNER HOWARD (HOLDINGS) LIMITED - 2001-06-11
    PENNINE EGG PACKERS LIMITED - 1980-12-31
    WARNER HOWARD GROUP PLC - 1993-11-10
    icon of address C/o Phs Group Block B, Western Industrial Estate, Lon-y-llyn, Caerphilly, Wales
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-09-28 ~ 2014-12-24
    IIF 16 - Director → ME
  • 45
    INHOCO 2143 LIMITED - 2001-04-20
    icon of address C/o Phs Group Block B, Western Industrial Estate, Lon-y-llyn, Caerphilly, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-28 ~ 2014-12-24
    IIF 14 - Director → ME
  • 46
    WARNER HOWARD LIMITED - 1993-11-10
    WARNER HOWARD GROUP LIMITED - 2001-04-06
    COINAMATIC LAUNDRY EQUIPMENT LIMITED - 1989-03-31
    icon of address C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-28 ~ 2014-12-24
    IIF 24 - Director → ME
  • 47
    INHOCO 2205 LIMITED - 2001-06-11
    icon of address C/o Phs Group Block B, Western Industrial Estate, Lon-y-llyn, Caerphilly, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-28 ~ 2014-12-24
    IIF 9 - Director → ME
  • 48
    MEAUJO (510) LIMITED - 2001-01-03
    icon of address 4 Woodside, Four Oaks, Sutton Coldfield, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    10,059 GBP2024-09-30
    Officer
    icon of calendar 2000-12-06 ~ 2017-10-18
    IIF 49 - Director → ME
    icon of calendar 2000-12-06 ~ 2000-12-10
    IIF 4 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.