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

Michael Williams

    Related profiles found in government register
  • Michael Williams
    British born in September 1964

    Resident in United Kingdom

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

      IIF 1 IIF 2
  • 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 3
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • 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 5
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 6
  • 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 7
  • 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 8
  • 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 9
  • 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 10
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, HA4 7AE, United Kingdom

      IIF 11
  • 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 12
  • 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 13
  • 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 14
  • 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 15
  • 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 16
    • 249, Uxbridge Road, London, W12 9DS, United Kingdom

      IIF 17
  • 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 18
  • 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 19
  • 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 20
  • 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 21
  • Michael Williams
    British born in March 1982

    Resident in England

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

      IIF 22
  • 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 23
  • 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 24
  • 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 25
  • 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 26
    • 17, Rochester Row, London, SW1P 1QT, United Kingdom

      IIF 27
    • 5b, Cleveland Road, London, N1 3ES, England

      IIF 28
  • 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 29
  • 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 30 IIF 31
  • Mr Michael Williams
    British born in June 1954

    Resident in England

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

      IIF 32
  • 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 33
  • Williams, Michael
    British director born in September 1961

    Resident in United Kingdom

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

      IIF 34
    • 69b, Durrington Road, Clapton, Hackney, London, Greater London, E5 0HS, United Kingdom

      IIF 35
  • Williams, Michael
    British manager born in September 1961

    Resident in United Kingdom

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

      IIF 36
  • 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 37
  • 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 38
  • 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 39
  • Mr Michael Williams
    British born in April 1977

    Resident in England

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

      IIF 40 IIF 41
    • 271, Uxbridge Road, London, W12 9DT, England

      IIF 42
    • 9, Gainsborough Court, Skipton, North Yorkshire, BD23 1QG

      IIF 43
  • 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 44
  • Mr Michael Williams
    British born in January 1986

    Resident in England

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

      IIF 45
  • 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 46
  • 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 47
  • 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 48
  • 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 49
  • 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 50
  • 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 51
  • 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 52
  • 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 53
  • 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 54
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 55
  • 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 56
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 57
  • 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 58
  • 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 59
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 60
  • 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 61
  • 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 62
  • 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 63
  • 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 64
    • 249, Uxbridge Road, London, W12 9DS, United Kingdom

      IIF 65
  • 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 66
  • 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 67
  • 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 68
  • 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 69
  • 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 70
  • 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 71
  • 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 72
  • 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 73
  • 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 74
  • 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 75
  • 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 76
  • 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 77
  • 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 78
  • 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 79
  • 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 80
  • 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 81
  • 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 82
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 83
  • 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 84
  • Mr Michael Augustus Williams
    British born in December 1961

    Resident in England

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

      IIF 85 IIF 86
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 87
    • International House, 142 Cromwell Road, London, SW7 4EF, United Kingdom

      IIF 88
  • 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 89
  • 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 90 IIF 91
  • Williams, Michael
    British director born in September 1961

    Resident in England

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

      IIF 92
  • 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 93
    • Woodsorrel Barn, Sound Lane, Ravensmoor, Nantwich, Cheshire, CW5 8BE

      IIF 94
  • 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 95
  • 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 96
  • 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 97
  • 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 98
  • 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 99
  • 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 100
  • 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 101
  • 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 102
  • Williams, Michael
    British director born in April 1977

    Resident in England

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

      IIF 103
    • 271, Uxbridge Road, London, W12 9DT, England

      IIF 104
  • 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 105
  • Williams, Michael
    British director born in January 1986

    Resident in England

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

      IIF 106
  • 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 107
  • 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 108
  • 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 109
  • 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 110
    • International House, 142 Cromwell Road, London, SW7 4EF, United Kingdom

      IIF 111
  • 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 112
  • 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 113
  • 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 114
  • Williams, Michael Augustus
    British revenue accountant born in December 1961

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Michael
    British social worker born in November 1949

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

      IIF 117
  • Williams, Michael
    British planning manager born in May 1953

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

      IIF 118
  • 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 119
  • Williams, Michael
    British director born in December 1968

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

      IIF 120
  • 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 121
  • 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 122
  • Williams, Michael John
    British retired born in May 1953

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Michael
    British

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

      IIF 126
  • Williams, Michael
    British learning & development consult

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

      IIF 127
  • Williams, Michael
    British plant & machinery dealer

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

      IIF 128
  • 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 131
    • 14 Hanson Business Centre, Hanson Road, Liverpool, Merseyside, L9 7JN, England

      IIF 132
  • 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 133
  • 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 134
  • 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 135
    • 365, Brixton Road, London, SW9 7DA, United Kingdom

      IIF 136
  • 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 137
  • Williams, Michael Augusta
    British credit manager

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

      IIF 138
  • Williams, Michael
    English

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

      IIF 139
  • Williams, Michael

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

      IIF 140
    • 8, Hardcastle Close, Cryodon, CR0 6XQ, United Kingdom

      IIF 141
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 142 IIF 143 IIF 144
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 145 IIF 146 IIF 147
    • 124, Swithenbank Avenue, Ossett, West Yorkshire, WF5 9RT, 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 124 - 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 123 - 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 125 - director → ME
    Person with significant control
    2023-07-05 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - 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 60 - director → ME
    Person with significant control
    2020-09-16 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - 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 103 - director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 40 - 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 75 - director → ME
    2022-05-25 ~ now
    IIF 142 - secretary → ME
    Person with significant control
    2022-05-25 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - 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 80 - director → ME
    2024-08-01 ~ now
    IIF 145 - secretary → ME
    Person with significant control
    2024-08-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Has significant influence or controlOE
  • 8
    154 Parkdale Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-08-16 ~ dissolved
    IIF 54 - director → ME
    2023-08-16 ~ dissolved
    IIF 140 - secretary → ME
    Person with significant control
    2023-08-16 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - 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 55 - director → ME
    2025-01-21 ~ now
    IIF 146 - secretary → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - 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 102 - director → ME
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 11
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-15 ~ now
    IIF 109 - director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 12
    9 Church Lane, Bedlington, Northumberland
    Dissolved corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 24 - 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 58 - director → ME
    Person with significant control
    2020-01-29 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - 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 29 - director → ME
    Person with significant control
    2022-12-13 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 15
    6 Queensgate, Aylesbury, England
    Corporate (1 parent)
    Officer
    2024-05-21 ~ now
    IIF 115 - director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 16
    Barons Court Manchester Road, Wilmslow, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2012-10-09 ~ dissolved
    IIF 25 - director → ME
  • 17
    The Old Bank, 187a Ashley Road Hale, Altrincham, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2012-07-20 ~ dissolved
    IIF 133 - director → ME
  • 18
    6 Queensgate, Aylesbury, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2017-07-11 ~ dissolved
    IIF 111 - director → ME
    Person with significant control
    2017-07-11 ~ dissolved
    IIF 88 - Has significant influence or controlOE
  • 19
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-05 ~ now
    IIF 30 - director → ME
    2023-07-05 ~ now
    IIF 144 - secretary → ME
    Person with significant control
    2023-07-05 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - 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 104 - director → ME
    Person with significant control
    2021-05-13 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 21
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-19 ~ now
    IIF 51 - director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - 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 114 - 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 137 - director → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - 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 77 - director → ME
    Person with significant control
    2023-11-13 ~ now
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
    IIF 71 - 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 59 - director → ME
  • 26
    9 Gainsborough Court, Skipton, North Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2013-12-17 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - 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 96 - director → ME
    Person with significant control
    2023-11-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - 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 122 - 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 46 - director → ME
    Person with significant control
    2022-02-01 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 30
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-22 ~ now
    IIF 31 - director → ME
    2024-01-22 ~ now
    IIF 143 - secretary → ME
    Person with significant control
    2024-01-22 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - 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 89 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 81 - 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 64 - 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 72 - director → ME
    Person with significant control
    2018-10-16 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - 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 49 - 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 61 - director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - 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 91 - director → ME
  • 37
    56-58 Boundary Road, Walthamstow, London
    Dissolved corporate (2 parents)
    Officer
    2007-07-25 ~ dissolved
    IIF 36 - director → ME
  • 38
    6 Queensgate, Aylesbury, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-05 ~ dissolved
    IIF 116 - director → ME
    Person with significant control
    2017-10-05 ~ dissolved
    IIF 86 - 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 47 - director → ME
  • 40
    806 Hyde Road, Gorton, Manchester, Lancs
    Dissolved corporate (3 parents)
    Officer
    2007-02-14 ~ dissolved
    IIF 120 - director → ME
  • 41
    8 Bruntcliffe Drive, Morley, Leeds, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2023-01-16 ~ dissolved
    IIF 107 - director → ME
    2023-01-16 ~ dissolved
    IIF 148 - secretary → ME
    Person with significant control
    2023-01-16 ~ dissolved
    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
    IIF 23 - 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 129 - 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 93 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 26 - 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 76 - director → ME
    Person with significant control
    2017-11-28 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 45
    130 Old Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-29 ~ dissolved
    IIF 106 - director → ME
    Person with significant control
    2020-01-29 ~ dissolved
    IIF 45 - 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 121 - 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 50 - 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 78 - 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 82 - director → ME
    2023-05-15 ~ now
    IIF 141 - secretary → ME
    Person with significant control
    2023-05-15 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - 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 67 - director → ME
  • 51
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-12-22 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2021-01-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - 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 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - 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 39 - 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 37 - 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 99 - director → ME
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 56
    214 Pitfield Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-08-19 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2019-08-19 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 57
    249 Uxbridge Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-28 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2019-08-28 ~ dissolved
    IIF 17 - 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 83 - director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 20 - 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 135 - director → ME
    Person with significant control
    2021-04-22 ~ dissolved
    IIF 79 - Has significant influence or controlOE
  • 60
    365 Brixton Road, London
    Dissolved corporate (1 parent)
    Officer
    2013-04-09 ~ dissolved
    IIF 136 - director → ME
  • 61
    5b Cleveland Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-14 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 62
    12 Laburnum Grove, Coinbrook, Slough, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2016-06-26 ~ dissolved
    IIF 68 - 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 110 - director → ME
    Person with significant control
    2017-08-25 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 64
    14 David Mews, London, England
    Corporate (3 parents)
    Officer
    2020-02-28 ~ now
    IIF 119 - director → ME
  • 65
    Company number 06654330
    Non-active corporate
    Officer
    2008-07-23 ~ now
    IIF 112 - 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 52 - director → ME
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-01 ~ 2024-08-01
    IIF 69 - director → ME
    2024-08-01 ~ 2024-08-01
    IIF 147 - secretary → ME
    Person with significant control
    2024-08-01 ~ 2024-08-01
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - 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 108 - director → ME
  • 4
    14 Hanson Business Centre, Hanson Road, Liverpool, Merseyside, England
    Corporate (1 parent)
    Officer
    2021-03-24 ~ 2022-02-08
    IIF 132 - director → ME
    2021-03-01 ~ 2021-03-13
    IIF 131 - director → ME
    Person with significant control
    2021-04-02 ~ 2022-02-08
    IIF 73 - Has significant influence or control OE
    IIF 73 - 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 130 - 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 113 - director → ME
    2001-04-07 ~ 2003-02-19
    IIF 138 - secretary → ME
  • 7
    60 Mayfield Road, London
    Corporate (8 parents)
    Officer
    2001-07-11 ~ 2005-09-23
    IIF 117 - director → ME
  • 8
    69b Durrington Road, Clapton, Hackney, London, Greater London
    Dissolved corporate (1 parent)
    Officer
    2011-06-20 ~ 2016-02-22
    IIF 35 - 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 48 - 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 105 - director → ME
    Person with significant control
    2019-07-31 ~ 2022-07-20
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - 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 65 - 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 118 - 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 134 - director → ME
  • 14
    56-58 Boundary Road, Walthamstow, London
    Dissolved corporate (2 parents)
    Officer
    1999-10-13 ~ 2000-05-01
    IIF 34 - 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 97 - director → ME
    2007-05-29 ~ 2012-09-01
    IIF 127 - 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 95 - director → ME
    Person with significant control
    2016-04-20 ~ 2018-03-19
    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
    IIF 32 - 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 100 - director → ME
    2005-04-26 ~ 2021-03-13
    IIF 128 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-03-13
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - 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 139 - 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 90 - director → ME
    Person with significant control
    2016-06-30 ~ 2016-08-31
    IIF 27 - 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 98 - 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 56 - 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 101 - director → ME
  • 23
    1 More London Place, London
    Dissolved corporate (4 parents)
    Officer
    1999-09-10 ~ 2016-08-31
    IIF 94 - director → ME
    1999-09-10 ~ 2004-02-19
    IIF 126 - 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 66 - 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.