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

Mr Richard Anthony Williams

    Related profiles found in government register
  • Mr Richard Anthony Williams
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152-160 Kemp House, City Road, London, EC1V 2NX, England

      IIF 1
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2 IIF 3
    • Unit A3 Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, United Kingdom

      IIF 4
  • Mr Richard Darren Williams
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
    • 84, Shell Road, London, SE13 7TY, United Kingdom

      IIF 6
  • Mr Richard Williams
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Mr Richard Williams
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sloane Square House, 1 Holbein Place, London, SW1W8NS, United Kingdom

      IIF 8
  • Mr Richard Williams
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Mr Richard Anthony Williams
    British born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Williams, Richard Anthony
    British company director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Williams, Richard Anthony
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152-160 Kemp House, City Road, London, EC1V 2NX, England

      IIF 12
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
    • A3, Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, United Kingdom

      IIF 14
  • Mr Richard Anthony Williams
    Welsh born in April 1961

    Resident in Wales

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

      IIF 15
  • Williams, Richard Anthony
    British consultant born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Williams, Richard Anthony
    British director born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Charterhouse Mews, Charterhouse Mews, London, EC1M 6BB, England

      IIF 17
    • 1, Charterhouse Mews, London, EC1M 6BB

      IIF 18
    • 1, Charterhouse Mews, London, EC1M 6BB, United Kingdom

      IIF 19
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
    • Alpha House, 646c Kingsbury Road, Kingsbury, London, NW9 9HN, United Kingdom

      IIF 21
  • Mr Richard Williams
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, United Kingdom

      IIF 22
  • Mr Richard Williams
    British born in December 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Windermere, Llwydcoed Road, Aberdare, CF44 0UW, Wales

      IIF 23
  • Williams, Richard
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Williams, Richard
    British metal worker born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sloane Square House, 1 Holbein Place, London, SW1W 8NS, United Kingdom

      IIF 25
  • Williams, Richard
    British aircraft engineer born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Williams, Richard
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Boundary Lane, Saltney, Chester, Cheshire, CH4 8LW, England

      IIF 27
  • Williams, Richard Darren
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Shell Road, London, SE13 7TY, United Kingdom

      IIF 28
  • Williams, Richard Darren
    British sole born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
  • Mr Richard Huw Williams
    Welsh born in October 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Mon Medics, Unit 5a, Mona Industrial Park, Holyhead, LL65 4RJ, Wales

      IIF 30
  • Mr Richard Williams
    Welsh born in December 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Windemere, Cwmynysminton Road, Aberdare, CF44 0UP, United Kingdom

      IIF 31 IIF 32
  • Williams, Richard Anthony
    British company director born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 33
  • Williams, Richard Anthony
    British director born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • 28, Rosslyn Hill, Hampstead, London, NW3 1NH, United Kingdom

      IIF 34
  • Mr Darren Richard Williams
    English born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 12, Rookery Way, Lower Kingswood, Tadworth, KT20 7DY, England

      IIF 35
  • Williams, Richard Anthony
    British sales born in April 1961

    Registered addresses and corresponding companies
    • No 5 Clifton Road,st Woolos, Newport, Gwent, NP20 4EW

      IIF 36
  • Williams, Richard Anthony
    Welsh director born in April 1961

    Resident in Wales

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

      IIF 37
  • Williams, Richard
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, United Kingdom

      IIF 38
  • Williams, Darren Richard
    English born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 12, Rookery Way, Lower Kingswood, Tadworth, KT20 7DY, England

      IIF 39
  • Williams, Richard
    Welsh managing director born in December 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Windemere, Cwmynysminton Road, Aberdare, CF44 0UP, United Kingdom

      IIF 40 IIF 41
    • 6, Ynys Bridge Court, Gwaelod-y-garth, Cardiff, CF15 9SS, Wales

      IIF 42
  • Williams, Richard Anthony

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

      IIF 43
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 44
  • Williams, Richard Huw
    Welsh born in October 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Mon Medics, Unit 5a, Mona Industrial Park, Holyhead, LL65 4RJ, Wales

      IIF 45
child relation
Offspring entities and appointments
Active 22
  • 1
    Doyle, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,215 GBP2017-02-28
    Officer
    2012-02-08 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2017-02-08 ~ 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
  • 2
    84 Shell Road, Lewisham, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,074 GBP2022-06-30
    Officer
    2020-06-02 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-06-02 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    Windemere, Cwmynysminton Road, Aberdare, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-18 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2018-05-18 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 4
    1 Charterhouse Mews, London
    Dissolved Corporate (1 parent)
    Officer
    2012-12-06 ~ dissolved
    IIF 18 - Director → ME
  • 5
    Alpha House 646c Kingsbury Road, Kingsbury, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-05-25 ~ dissolved
    IIF 21 - Director → ME
  • 6
    A3 Broomsleigh Business Park, Worsley Bridge Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-09-29 ~ dissolved
    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
  • 7
    84 Shell Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,885 GBP2024-03-31
    Officer
    2022-03-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2022-03-03 ~ 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
  • 8
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    152-160 Kemp House City Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-10-21 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-12-24 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-06 ~ dissolved
    IIF 37 - Director → ME
    2019-11-06 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2019-11-06 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 12
    Stirling House, Denny End Road, Waterbeach, Cambridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -400 GBP2020-05-31
    Officer
    2016-05-13 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-05-13 ~ dissolved
    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
  • 13
    102 Boundary Lane, Saltney, Chester, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-21 ~ dissolved
    IIF 27 - Director → ME
  • 14
    27 High Street, Horley, England
    Active Corporate (1 parent)
    Equity (Company account)
    159 GBP2024-06-30
    Officer
    2020-06-19 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2020-06-19 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 15
    Sloane Square House, 1 Holbein Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-01-24 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 16
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-11 ~ dissolved
    IIF 20 - Director → ME
  • 17
    Mon Medics Unit 5a, Mona Industrial Park, Holyhead, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -1,081 GBP2024-04-28
    Officer
    2023-04-24 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2023-04-24 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 19
    Windemere, Cwmynysminton Road, Aberdare, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-18 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-05-18 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 20
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-21 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-10-21 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 21
    CARBON AT SOURCE LTD. - 2013-04-24
    1 Charterhouse Mews, London
    Dissolved Corporate (2 parents)
    Officer
    2012-01-31 ~ dissolved
    IIF 17 - Director → ME
  • 22
    1 Charterhouse Mews, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-02 ~ dissolved
    IIF 19 - Director → ME
Ceased 6
  • 1
    CARBON ASSET MANAGEMENT LTD - 2012-06-22
    28 Rosslyn Hill, Hampstead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-06-20 ~ 2013-04-02
    IIF 34 - Director → ME
  • 2
    A3 Broomsleigh Business Park, Worsley Bridge Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-09-29 ~ 2021-10-19
    IIF 14 - Director → ME
  • 3
    CONCIERGE EUROPEAN PROPERTIES LTD - 2016-05-11
    Maruti House, 1st Floor, 369 Station Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -52,743 GBP2020-02-28
    Officer
    2014-02-10 ~ 2017-05-02
    IIF 33 - Director → ME
  • 4
    152-160 Kemp House City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-21 ~ 2020-06-12
    IIF 12 - Director → ME
  • 5
    3 Rosecroft Drive, Langstone, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -37,932 GBP2020-04-30
    Officer
    2019-04-24 ~ 2021-10-19
    IIF 11 - Director → ME
    2019-04-24 ~ 2021-10-19
    IIF 44 - Secretary → ME
    Person with significant control
    2019-04-24 ~ 2021-10-19
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    April House Almondsbury Business Centre, Woodlands, Bradley Stoke, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2000-09-28 ~ 2002-02-28
    IIF 36 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.