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, Simon Richard

    Related profiles found in government register
  • Williams, Simon Richard
    British chartered surveyor born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 441, Gateford Road, Worksop, S81 7BN, England

      IIF 1
  • Williams, Simon Richard
    British property consultant born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 202, Selby Road, Halton, Leeds, West Yorkshire, LS15 0LF

      IIF 2
  • Williams, Simon Richard
    British carpenter born in October 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 34, Brynau Wood, Neath, SA11 3YQ, United Kingdom

      IIF 3
  • Williams, Simon Richard
    British director born in October 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 34, Brynau Wood, Neath, SA11 3YQ, Wales

      IIF 4
  • Williams, Simon Richard
    born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cattal Lodge Cottage, Cattal Road, Tockwith, York, YO26 7QH

      IIF 5 IIF 6
  • Williams, Simon Richard
    British chartered surveyor born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sagars Accountants Ltd, Gresham House, 5-7 St. Pauls Street, Leeds, LS1 2JG, England

      IIF 7
    • icon of address Cattal Lodge Cottage, Cattal Road, Tockwith, York, North Yorkshire, YO26 7QH

      IIF 8
  • Williams, Simon Richard
    British commercial director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise Business Centre, Carlton Road, Worksop, S81 7QF, England

      IIF 9
  • Williams, Simon Richard
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 202, Selby Road, Leeds, LS15 0LF, England

      IIF 10 IIF 11
    • icon of address Gresham House 5-7, St. Pauls Street, Leeds, LS1 2JG, England

      IIF 12
    • icon of address Gresham House, 5-7, St. Pauls Street, Leeds, West Yorkshire, LS1 2JG, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address The Nidd Suite, Brunswick Court, Victoria Street, Leeds, LS22 6RE, United Kingdom

      IIF 16
    • icon of address The Nidd Suite, Brunswick Court, Victoria Street, Wetherby, Leeds, LS22 6RE, United Kingdom

      IIF 17 IIF 18
    • icon of address Cattal Lodge Cottage, Cattal Road, Tockwith, York, North Yorkshire, YO26 7QH

      IIF 19
  • Williams, Simon Richard
    British surveyor born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cattal Lodge Cottage, Cattal Road, Tockwith, York, North Yorkshire, YO26 7QH

      IIF 20
  • Mr Simon Richard Williams
    British born in October 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 34, Brynau Wood, Neath, SA11 3YQ, United Kingdom

      IIF 21
    • icon of address 34, Brynau Wood, Neath, SA11 3YQ, Wales

      IIF 22
  • Mr Simon Richard Williams
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 202, Selby Road, Leeds, LS15 0LF, England

      IIF 23
    • icon of address Gresham House 5-7, St. Pauls Street, Leeds, LS1 2JG, England

      IIF 24
    • icon of address Gresham House, 5-7 St Pauls Street, Leeds, West Yorkshire, LS1 2JG

      IIF 25
    • icon of address Gresham House, 5-7, St Pauls Street, Leeds, West Yorkshire, LS1 2JG, United Kingdom

      IIF 26
    • icon of address Gresham House, St. Pauls Street, Leeds, LS1 2JG, England

      IIF 27
    • icon of address The Nidd Suite, Brunswick Court, Victoria Street, Leeds, LS22 6RE, United Kingdom

      IIF 28
    • icon of address The Nidd Suite, Brunswick Court, Victoria Street, Wetherby, Leeds, LS22 6RE, United Kingdom

      IIF 29 IIF 30
    • icon of address C/o Revolution Rti Limited, Suite 1, Heritage House, 9b Hoghton Street, Southport, Merseyside, PR9 0TE

      IIF 31
    • icon of address 15, Victoria Street, Wetherby, LS22 6RE, England

      IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Network House, Stubs Beck Lane, West 26 Cleckheaton, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-05-18 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address Gresham House, 5-7 St Pauls Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Gresham House, 5-7 St Pauls Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Current Assets (Company account)
    100,467 GBP2024-03-31
    Officer
    icon of calendar 2008-08-27 ~ now
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address The Nidd Suite Brunswick Court, Victoria Street, Wetherby, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 5
    THE SELBY ROAD HALTON LLP - 2008-12-04
    icon of address Gresham House, 5-7 St Pauls Street, Leeds, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-22 ~ now
    IIF 6 - LLP Designated Member → ME
  • 6
    icon of address Gresham House, 5-7 St Pauls Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -61,149 GBP2023-09-30
    Officer
    icon of calendar 2018-09-04 ~ now
    IIF 15 - Director → ME
  • 7
    icon of address The Nidd Suite Brunswick Court, Victoria Street, Wetherby, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address The Nidd Suite Brunswick Court, Victoria Street, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 27 Herbert Road, Neath, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    SMART AND KLEEN LAUNDRY LTD - 2016-03-11
    icon of address 441 Gateford Road, Worksop, England
    Liquidation Corporate (4 parents)
    Profit/Loss (Company account)
    34,862 GBP2016-05-01 ~ 2017-04-30
    Officer
    icon of calendar 2016-03-23 ~ now
    IIF 1 - Director → ME
  • 11
    icon of address 34 Brynau Wood, Neath, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 12
    icon of address Enterprise Business Centre, Carlton Road, Worksop, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 9 - Director → ME
  • 13
    icon of address C/o Sagars Accountants Ltd Gresham House, 5-7 St. Pauls Street, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    22,536 GBP2024-03-31
    Officer
    icon of calendar 2015-11-12 ~ now
    IIF 7 - Director → ME
  • 14
    icon of address C/o Revolution Rti Limited Suite 1, Heritage House, 9b Hoghton Street, Southport, Merseyside
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    63,100 GBP2020-03-31
    Officer
    icon of calendar 2010-10-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    icon of address 2 Appletree Court, Garforth, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2020-08-21 ~ 2021-02-12
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ 2021-02-12
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ARUNDEL, WILLIAMS, WHITE & SURPLICE LIMITED - 1993-09-06
    FAVOURQUEST LIMITED - 1992-08-25
    icon of address Plateworks House Riva Park, Coal Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,175 GBP2023-12-31
    Officer
    icon of calendar 1997-09-01 ~ 2010-11-01
    IIF 8 - Director → ME
  • 3
    icon of address Gresham House, 5-7 St Pauls Street, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    120,890 GBP2024-07-31
    Officer
    icon of calendar 2004-08-12 ~ 2020-04-13
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-13
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Gresham House, 5-7 St Pauls Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -61,149 GBP2023-09-30
    Person with significant control
    icon of calendar 2018-09-04 ~ 2019-01-21
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 5
    icon of address 202 Selby Road, Halton, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -15,925 GBP2018-04-01 ~ 2019-05-31
    Officer
    icon of calendar 2017-05-05 ~ 2018-06-11
    IIF 2 - Director → ME
  • 6
    icon of address 202 Selby Road, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    93,897 GBP2024-03-31
    Officer
    icon of calendar 2016-03-30 ~ 2018-06-08
    IIF 11 - Director → ME
  • 7
    icon of address Parkhill, Walton Road, Wetherby, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -158,645 GBP2024-03-31
    Officer
    icon of calendar 2017-02-14 ~ 2018-06-08
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ 2018-06-08
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - 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 24 April 2025 and licensed under the Open Government Licence v3.0.