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 Robert Williams

    Related profiles found in government register
  • Mr Robert Williams
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Farrows Farm, Stock Road, Stock, Ingatestone, Essex, CM4 9QX, England

      IIF 1
    • icon of address Office Suite 1, Ballards Gore Golf Course, Gore Road, Rochford, SS4 2DA, United Kingdom

      IIF 2
    • icon of address Suite 17, Essex House, Station Road, Upminster, Essex, RM14 2SJ, England

      IIF 3
    • icon of address Suite 17, Essex House, Station Road, Upminster, RM14 2SJ, England

      IIF 4
  • Mr Robert Williams
    English born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Noak Hill Road, Billericay, CM12 9UJ, England

      IIF 5
    • icon of address Frocester, 125 Noak Hill Road, Great Burstead, Billericay, Essex, CM12 9UJ, England

      IIF 6 IIF 7
    • icon of address Suite 17 Essex House, Frocester, 125 Noak Hill Road, Billericay, Essex, RM14 2SJ, United Kingdom

      IIF 8
    • icon of address Suite 17 Essex House, Station Road, Upminster, Essex, RM14 2SJ, England

      IIF 9 IIF 10
    • icon of address Suite 17, Essex House, Station Road, Upminster, RM14 2SJ, England

      IIF 11 IIF 12
  • Mr Robert Williams
    English born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 17 Essex House, Station Road, Upminster, RM14 2SJ, England

      IIF 13
  • Mr Robert James Williams
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Create Business Hub , 1st Floor Office, 20 Kings Road, Brentwood, Essex, CM14 4DR, United Kingdom

      IIF 14
    • icon of address Suite17, Essex House, Station Road, Upminster, RM14 2SJ, England

      IIF 15
  • Mr Robert Williams
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak House, Mill Lane, Chelmsford, Essex, CM3 4SB, United Kingdom

      IIF 16
  • Robert Williams
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Fishman Brand Stone, 70 Baker Street, London, W1U 7DJ, United Kingdom

      IIF 17
  • Williams, Robert James
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Create Business Hub , 1st Floor Office, 20 Kings Road, Brentwood, Essex, CM14 4DR, United Kingdom

      IIF 18
    • icon of address Suite17, Essex House, Station Road, Upminster, RM14 2SJ, England

      IIF 19
  • Williams, Robert
    English born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Oakley Street, London, SW3 5NN, England

      IIF 20
    • icon of address C/o Fishman Brand Stone, 70 Baker Street, London, W1U 7DJ, United Kingdom

      IIF 21
    • icon of address Office Suite 1, Ballards Gore Golf Course, Gore Road, Rochford, SS4 2DA, United Kingdom

      IIF 22
    • icon of address Suite 17 Essex House, Station Road, Upminster, Essex, RM14 2SJ, England

      IIF 23 IIF 24 IIF 25
    • icon of address Suite 17 Essex House, Station Road, Upminster, RM14 2SJ, England

      IIF 26 IIF 27
  • Williams, Robert
    English company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office Suite 1, Ballards Gore Golf Course, Gore Road, Rochford, SS4 2DA, United Kingdom

      IIF 28
    • icon of address Suite 17, Essex House, Station Road, Upminster, Essex, RM14 2SJ, England

      IIF 29
  • Williams, Robert
    English developer born in April 1978

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Robert
    English property developer born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Farrows Farm, Stock Road, Stock, Ingatestone, Essex, CM4 9QX, England

      IIF 38
  • Williams, Robert
    English born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 17 Essex House, Station Road, Upminster, RM14 2SJ, England

      IIF 39
  • Williams, Robert
    British company director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address C/o Fishman Brand Stone, 70 Baker Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-13 ~ dissolved
    IIF 36 - Director → ME
  • 2
    icon of address Suite 17 Essex House, Station Road, Upminster, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -49,982 GBP2024-04-30
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Fishman Brand Stone, 70 Baker Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-13 ~ dissolved
    IIF 33 - Director → ME
  • 4
    icon of address C/o Fishman Brand Stone, 70 Baker Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-13 ~ dissolved
    IIF 34 - Director → ME
  • 5
    icon of address Suite 17 Essex House, Station Road, Upminster, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -154,017 GBP2024-01-31
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    BROOKS FARM EDAN HOMES LTD - 2017-06-01
    icon of address Suite 17 Essex House, Station Road, Upminster, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2021-08-31
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
  • 7
    icon of address C/o Fishman Brand Stone, 70 Baker Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-13 ~ dissolved
    IIF 37 - Director → ME
  • 8
    icon of address 35 Grafton Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    IIF 41 - Director → ME
  • 9
    icon of address 35 Grafton Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 40 - Director → ME
  • 10
    icon of address C/o Fishman Brand Stone, 70 Baker Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-13 ~ dissolved
    IIF 35 - Director → ME
  • 11
    icon of address Suite 17 Essex House, Station Road, Upminster, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Suite 17, Essex House, Station Road, Upminster, Essex, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -993,221 GBP2023-08-31
    Officer
    icon of calendar 2017-03-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Suite 17, Essex House, Station Road, Upminster, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,039,668 GBP2023-08-31
    Officer
    icon of calendar 2016-08-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Suite 17, Essex House, Station Road, Upminster, England
    Active Corporate (3 parents)
    Equity (Company account)
    -48,819 GBP2024-09-30
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Suite17, Essex House, Station Road, Upminster, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-09-03 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 16
    icon of address Suite 17 Essex House, Station Road, Upminster, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -102,260 GBP2023-02-28
    Officer
    icon of calendar 2019-02-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ 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
  • 17
    icon of address 4a Oakley Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -237,647 GBP2024-04-30
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 20 - Director → ME
  • 18
    icon of address Create Business Hub , 1st Floor Office, 20 Kings Road, Brentwood, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Suite 17 Essex House Frocester, 125 Noak Hill Road, Billericay, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2016-03-12 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 20
    icon of address Frocester 125 Noak Hill Road, Great Burstead, Billericay, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2019-07-31 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 21
    KINGSLAND STOCK ESSEX LTD - 2023-03-03
    icon of address Suite 17 Essex House, Station Road, Upminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -900 GBP2024-02-28
    Officer
    icon of calendar 2019-02-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 22
    icon of address C/o Fishman Brand Stone, 70 Baker Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address 29 Rockingham Avenue, Hornchurch, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    219,258 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-03-10 ~ 2017-11-21
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    EDAN HARLOW LTD - 2014-02-24
    EDAN INVESTMENTS LTD - 2014-02-20
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    538 GBP2016-02-28
    Officer
    icon of calendar 2013-02-15 ~ 2015-02-10
    IIF 42 - Director → ME
  • 3
    icon of address Unit 3 Threshelfords Business Park Inworth Road, Feering, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,498 GBP2024-10-31
    Officer
    icon of calendar 2020-10-08 ~ 2020-11-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ 2020-11-01
    IIF 5 - Right to appoint or remove directors OE
    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
  • 4
    icon of address Unit 13 Brook Road Industrial Centre, Brook Road Industrial Estate, Rayleigh, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    71 GBP2024-08-31
    Officer
    icon of calendar 2019-08-05 ~ 2021-11-12
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2021-11-12
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.