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, Sean Ricardo

    Related profiles found in government register
  • Williams, Sean Ricardo
    British director born in August 1987

    Resident in United Kingdom

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

      IIF 1
  • Williams, Sean Ricardo
    British managing director born in August 1987

    Resident in United Kingdom

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

      IIF 2
  • Williams, Sean Ricardo
    British sales direc born in August 1987

    Resident in United Kingdom

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

      IIF 3
  • Williams, Sean Ricardo
    British sales manager born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Little Pembroke's, Downview Road, Worthing, BN11 4NL, United Kingdom

      IIF 4
  • Williams, Sean
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Windham Avenue, New Addington, Croydon, CR0 0HW, United Kingdom

      IIF 5
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Williams, Sean
    British managing director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Williams, Sean
    British sale manager born in August 1987

    Resident in United Kingdom

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

      IIF 8
  • Williams, Sean
    British director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Lea Valley House, Stoneybridge Drive, Waltham Abbey, Essex, EN9 3LY, United Kingdom

      IIF 9
  • Williams, Sean
    British manager born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Bispham Road, London, NW10 7HB, United Kingdom

      IIF 10
  • Williams, Sean
    British salesman born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lea Valley House, Flat 27, Stoney Bridge Drive, Waltham Abbey, Essex, EN9 3LY, United Kingdom

      IIF 11
  • Williams, Sean
    British technical analyst born in August 1984

    Resident in United Kingdom

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

      IIF 12
  • Williams, Sean Daniel
    British it professional born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86 -90, Paul Street, Hoxton, London, EC2A 4NE, England

      IIF 13
  • Williams, Sean
    British company director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9 Glendonnel Lodge , 59 Albemarle Road, Beckenham, BR3 5HL, United Kingdom

      IIF 14
  • Williams, Sean
    British director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Sean Ricardo
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Library, St Faiths Street, Maidstone, Kent, ME14 1LH, England

      IIF 21
  • Mr Sean Williams
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 22 IIF 23
    • icon of address Storm House, 4 Union Place, Worthing, West Sussex, BN11 1LG, United Kingdom

      IIF 24
  • Williams, Sean
    English it consultant born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Linslade Road, Chelsfield, Kent, BR6 6EA, United Kingdom

      IIF 25
  • Mr Sean Williams
    British born in August 1984

    Resident in United Kingdom

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

      IIF 26
  • Mr Sean Ricardo Williams
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sean Williams
    British born in August 1987

    Resident in United Kingdom

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

      IIF 30
  • Mr Sean Williams
    British born in March 1992

    Resident in United Kingdom

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

      IIF 31 IIF 32
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 33
  • Sean Williams
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Lea Valley House, Stoneybridge Drive, Essex, EN9 3LY, United Kingdom

      IIF 34
    • icon of address 11, Bispham Road, London, NW10 7HB, United Kingdom

      IIF 35
  • Sean Williams
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9 Glendonnel Lodge , 59 Albemarle Road, Beckenham, BR3 5HL, United Kingdom

      IIF 36
  • Sean Williams
    British born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Sean Daniel
    British founder born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, Hoxton, London, EC2A 4NE, United Kingdom

      IIF 40
  • Williams, Sean Daniel
    British software support born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, London, EC2A 4NE, United Kingdom

      IIF 41
  • Williams, Sean
    British company director born in August 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 59, Parkfields Road, Bridgend, CF31 4BJ, Wales

      IIF 42
  • Williams, Sean
    British company director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 454-458 Chiswick High Road, London, W4 5TT, United Kingdom

      IIF 43
  • Williams, Sean
    English sale manager born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Edinburgh Road, Chatham, ME4 5BY, England

      IIF 44
  • Mr Sean Daniel Williams
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86 -90, Paul Street, Hoxton, London, EC2A 4NE, England

      IIF 45
  • Mr Sean Williams
    British born in August 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 59, Parkfields Road, Bridgend, CF31 4BJ, Wales

      IIF 46
  • Williams, Sean

    Registered addresses and corresponding companies
    • icon of address 27 Lea Valley House, Stoneybridge Drive, Waltham Abbey, Essex, EN9 3LY, United Kingdom

      IIF 47
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 48
  • Mr Sean Daniel Williams
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, London, EC2A 4NE, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 37th Floor, 1 Canada Square, London, Canary Wharf, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-08 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 86-90 Paul Street, London, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -712 GBP2020-09-30
    Officer
    icon of calendar 2019-09-27 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 59 Parkfields Road, Bridgend, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    75,077 GBP2024-04-30
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 86-90 Paul Street, Hoxton, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-19 ~ dissolved
    IIF 40 - Director → ME
  • 7
    icon of address International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 8
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-22 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 454-458 Chiswick High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-24 ~ dissolved
    IIF 43 - Director → ME
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 27 Lea Valley House Stoneybridge Drive, Waltham Abbey, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-30 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2020-07-30 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 13 Military Road, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-19 ~ dissolved
    IIF 44 - Director → ME
  • 19
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-19 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2023-10-19 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 14 Linslade Road, Chelsfield, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 25 - Director → ME
  • 21
    icon of address 86 -90 Paul Street, Hoxton, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,939 GBP2024-01-31
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 3 Argyll House, 15 Liverpool Gardens, Worthing, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,395 GBP2021-06-30
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-28 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 11 Bispham Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address Unit 2, The Observer Building, Rowbottom Square, Wigan, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,077 GBP2017-07-31
    Officer
    icon of calendar 2016-01-01 ~ 2016-11-01
    IIF 21 - Director → ME
  • 2
    icon of address Lea Valley House, Flat 27, Stoney Bridge Drive, Waltham Abbey, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-17 ~ 2021-05-01
    IIF 11 - Director → ME
  • 3
    STEADY PACE RESEARCH LIMITED - 2025-03-13
    icon of address Suite Ra01 195 - 197 Wood Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ 2025-03-03
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ 2025-03-12
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 4
    icon of address 30a Grafton Road, Worthing, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -292 GBP2023-10-31
    Person with significant control
    icon of calendar 2023-03-28 ~ 2023-05-29
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.