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, Richard Alexander

    Related profiles found in government register
  • Williams, Richard Alexander
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • Landmark Office 43-45, Merton Road, Bootle, L20 7AP, England

      IIF 1
    • 16302130 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • Craig Callum Associates Ltd, Land Mark House, 45 Merton Road, Liverpool, Merseyside, L20 7AP, United Kingdom

      IIF 3
    • 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 4
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 5
  • Williams, Richard David
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 6
    • 4, The Woodlands,harlestone Road, Duston, Northampton, NN5 6NW, England

      IIF 7
  • Williams, Richard David
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4 The Woodlands, Harlestone Road, New Duston, Northampton, NN5 6NU

      IIF 8
  • Williams, Richard Alexander
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 9
  • Williams, Richard Alexander
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 10
  • Williams, Richard Alexander
    British property developer born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Richard Alexander Williams
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • Landmark Office 43-45, Merton Road, Bootle, L20 7AP, England

      IIF 14
    • 16302130 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • Craig Callum Associates Ltd, Land Mark House, 45 Merton Road, Liverpool, Merseyside, L20 7AP, United Kingdom

      IIF 16
    • 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 17
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 18
  • Williams, Richard
    British director born in November 1974

    Registered addresses and corresponding companies
    • 7 Cadogan Road, Surbiton, Surrey, KT6 4DQ

      IIF 19
  • Williams, Richard David
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 20
  • Williams, Richard David
    British laboratory technician born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 21
  • Williams, Richard
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mr Richard Williams, 4 The Woodlands, Harlestone Road, Duston, Northampton, NN5 6NW, United Kingdom

      IIF 22
  • Williams, Richard
    British consultant born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Landmark House, 43-45, Merton Road, Merseyside, Liverpool, L20 7AP, United Kingdom

      IIF 23
  • Williams, Richard
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Landmark House, 43-45, Merton Road, Merseyside, Liverpool, L20 7AP, England

      IIF 24
  • Mr Richard David Williams
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4, The Woodlands,harlestone Road, Duston, Northampton, NN5 6NW, England

      IIF 25
  • Williams, Richard
    British consultant born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Landmark House, 43-45, Merton Road, Merseyside, Liverpool, L20 7AP, United Kingdom

      IIF 26
  • Richard David Williams
    Irish born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 27
  • Mr Richard Williams
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Landmark House, 43-45, Merton Road, Merseyside, Liverpool, L20 7AP, England

      IIF 28
    • Landmark House, 43-45, Merton Road, Merseyside, Liverpool, L20 7AP, United Kingdom

      IIF 29
  • Mr Richard Alexander Williams
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 30
  • Mr Richard Williams
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Landmark House, 43-45, Merton Road, Merseyside, Liverpool, L20 7AP, United Kingdom

      IIF 31
  • Richard Williams
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mr Richard Williams, 4 The Woodlands, Harlestone Road, Duston, Northampton, NN5 6NW, United Kingdom

      IIF 32
  • Williams, Richard

    Registered addresses and corresponding companies
    • Mr Richard Williams, 4 The Woodlands, Harlestone Road, Duston, Northampton, NN5 6NW, United Kingdom

      IIF 33
  • Mr Richard David Williams
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 34
  • Richard David Williams
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 35
child relation
Offspring entities and appointments
Active 16
  • 1
    Craig Callum Associates Ltd Land Mark House, 45 Merton Road, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-03-08 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 3
    ARC WELLNESS GROUP LIMITED - 2025-09-18
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 4
    NUTRITION GEEKS LTD - 2025-07-28
    167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-02-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 5
    45 Merton Road, Bootle, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,127 GBP2024-02-27
    Officer
    2017-02-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-02-16 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 6
    Landmark House, 43-45, Merton Road, Merseyside, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-03-23 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    19 Brows Lane, Formby, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    2007-03-01 ~ dissolved
    IIF 11 - Director → ME
  • 8
    MERSEY SKIP & DEMOLITION GROUP LIMITED - 2007-07-04
    Matthews Sutton & Co, 48-52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2007-03-01 ~ dissolved
    IIF 12 - Director → ME
  • 9
    MERSEY SKIPS LTD - 2007-07-03
    29 Halsnead Close, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2006-04-12 ~ dissolved
    IIF 13 - Director → ME
  • 10
    WATCHES OF MANCHESTER LTD - 2023-03-22
    Landmark House, 43-45, Merton Road, Merseyside, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-26 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-01-26 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-21 ~ dissolved
    IIF 10 - Director → ME
  • 12
    2a Connaught Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-13 ~ now
    IIF 22 - Director → ME
    2024-05-13 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2024-05-13 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 13
    TMS EXPRESS TRAINING & EDUCATION LTD - 2024-05-10
    Delapre Abbey Delapre Abbey, London Road, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2023-02-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-05-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-05-09 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 15
    85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,547 GBP2023-11-30
    Officer
    2021-01-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-01-27 ~ now
    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
    IIF 27 - Right to appoint or remove directorsOE
  • 16
    167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (1 parent)
    Officer
    2025-07-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-07-13 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    The Wharf Cornhill Lane, Bugbrooke, Northampton, Northants
    Dissolved Corporate
    Officer
    2008-04-07 ~ 2011-07-18
    IIF 8 - Director → ME
  • 2
    INTERNATIONAL FISCAL SERVICES LIMITED - 2008-07-02
    80 Coleman Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    496,305 GBP2019-12-31
    Officer
    2004-12-17 ~ 2006-03-07
    IIF 19 - Director → ME
  • 3
    WATCHES OF MANCHESTER LTD - 2023-03-22
    Landmark House, 43-45, Merton Road, Merseyside, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-26 ~ 2023-01-26
    IIF 26 - Director → ME
    Person with significant control
    2023-01-26 ~ 2023-01-26
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 4
    85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,547 GBP2023-11-30
    Officer
    2019-11-18 ~ 2020-10-06
    IIF 21 - Director → ME
    Person with significant control
    2019-11-18 ~ 2020-10-01
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.