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, Steven

    Related profiles found in government register
  • Williams, Steven
    British sales born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • The Barns, Stretton Road, Stretton, Warrington, Cheshire, WA4 4NP, England

      IIF 1
  • Williams, Stephen
    British accountant born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 26 Chapel Lane, Thurlby, Bourne, Lincolnshire, PE10 0EW

      IIF 2 IIF 3
    • East House 109, South Worple Way, London, SW14 8TN

      IIF 4
  • Williams, Stephen
    British finance director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 26 Chapel Lane, Thurlby, Bourne, Lincolnshire, PE10 0EW

      IIF 5
  • Williams, Stephen
    British management accountant born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 26 Chapel Lane, Chapel Lane, Thurlby, Bourne, PE10 0EW, England

      IIF 6
  • Williams, Steve
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor West Wing Diamond, House Diamond Business Park, Thorness Moor Road, Wakefield West Yorkshire, WF2 8PT

      IIF 7
  • Williams, Stephen
    British business consultant born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1, Great Gibcracks Chase, Sandon, Chelmsford, CM2 7TG, England

      IIF 8
  • Williams, Stephen
    British security officer born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • 63 Regent Avenue, 63 Regent Av, Harrogate, HG1 4BJ, England

      IIF 9
  • Williams, Stephen
    British company director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 37 Snow Hill, Wolverhampton, WV2 4AG

      IIF 10
  • Williams, Stephen
    British university lecturer born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Step Cottage, The Street, Finglesham, Deal, Kent, CT14 0NE, England

      IIF 11
  • Williams, Stephen
    British book keeper born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 23, Oakhill Avenue, Kidderminster, DY10 1LZ, England

      IIF 12
  • Williams, Stephen
    British hgv driver born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 19 Eastfield Road, Duston, Northampton, NN5 6TG, England

      IIF 13
    • 19, Eastfield Road, Duston, Northampton, NN5 6TG, United Kingdom

      IIF 14 IIF 15
  • Williams, Stephen
    British director born in November 1961

    Resident in England

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

      IIF 16
    • 5, Longdale Close, Royton, Oldham, OL2 5UG, England

      IIF 17
  • Williams, Stephen
    British consultant born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 3, North Road, Dartford, Kent, DA1 3LS, England

      IIF 18
  • Williams, Stephen
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 3 North Road, Dartford, Kent, DA1 3LS

      IIF 19
  • Williams, Stephen
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 106, Park Street, London, W1K 6NT, England

      IIF 20
  • Williams, Stephen
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 109, Park Street, London, W1K 7JL, United Kingdom

      IIF 21
    • 8, Blackburnes Mews, London, W1K 2LG, United Kingdom

      IIF 22
  • Williams, Stephen
    British investor born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 106, Park Street, London, W1K 6NT, England

      IIF 23
  • Williams, Stephen
    British it administrator born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 8, Blackburnes Mews, London, W1K 2LG, United Kingdom

      IIF 24
  • Williams, Stephen
    British management consultant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 106, Park Street, London, W1K 6NT, England

      IIF 25
  • Williams, Stephen
    British owner born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Print Centre, Johnson Street, Atherton, Manchester, M46 0RB, England

      IIF 26
  • Williams, Stephen
    British raf officer born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • Sunday School Hall, Turnpike Road, Connor Downs, Hayle, Cornwall, TR27 5DT

      IIF 27
  • Williams, Steven
    English director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 67, Springhill Lane, Wolverhampton, WV4 4TW, England

      IIF 28
  • Williams, Steve James
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Blundells Road, Bradville, Milton Keynes, MK13 7HA, England

      IIF 29
    • 35-37, St. Leonards Road, Northampton, NN4 8DL, England

      IIF 30
  • Williams, Stephen James
    British ceo regulated financial services company born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Bay Tree House, Norley Lane, Shamley Green, Guildford, GU5 0PD, England

      IIF 31
  • Williams, Stephen James
    British company director, financial services born in November 1961

    Resident in England

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

      IIF 32
  • Williams, Stephen James
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Bay Tree House, Norley Lane, Shamley Green, Guildford, GU5 0PD, England

      IIF 33
    • 10-12, Bourlet Close, C/o Nicholas Peters & Co, London, W1W 7BR, England

      IIF 34
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
    • First Floor, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 36
    • 25-26, Lincoln Way, Fairfield Industrial Estate, Louth, Lincolnshire, LN11 0LS, England

      IIF 37
  • Williams, Stephen James
    British financial broker born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Bay Tree House, Norley Lane, Shamley Green, Guildford, Surrey, GU5 0PD, England

      IIF 38
  • Williams, Stephen James
    British financial services born in November 1961

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Stephen James
    British financial services director - consultant born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 80 Hammersmith Road, Hammersmith Road, London, W14 8UD, England

      IIF 44
  • Williams, Stephen James
    British managing director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 41, Barbican Road, Greenford, Middlesex, UB6 9DH

      IIF 45
  • Williams, Stephen James
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 35-37, St. Leonards Road, Northampton, NN4 8DL, England

      IIF 46
    • 8 Hidcote Close, East Hunsbury, Northampton, Northamptonshire, NN4 0XQ, England

      IIF 47
  • Williams, Stephen
    British licensee born in January 1953

    Registered addresses and corresponding companies
    • The Banbury Arms, Ixworth Road Great Barton, Bury St Edmonds, Suffolk, IP31 2NX

      IIF 48
  • Williams, Stephen
    British publican born in January 1953

    Registered addresses and corresponding companies
    • The Blue Bell Inn Dogsthope, St Pauls Road, Peterborough, Cambridgeshire, PE1 3RZ

      IIF 49 IIF 50
  • Williams, Stephen
    British piping designer born in February 1953

    Registered addresses and corresponding companies
    • 16 Shepton Close, Thornaby, Stockton On Tees, Cleveland, TS17 9QA

      IIF 51
  • Williams, Stephen
    British publican born in December 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • 2, North Road, Midsomer Norton, North East Somerset, BA3 2QD, Uk

      IIF 52
  • Williams, Stephen
    British director born in April 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • 25, Jacksons Lane, London, N6 5SR, Uk

      IIF 53
  • Williams, Stephen
    Nigerian business consultant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2, Athenaeum Road, London, N20 9AE, England

      IIF 54
  • Williams, Stephen
    Nigerian it consultant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3, Hill Crescent, London, N20 8HB, England

      IIF 55
  • Williams, Stephen Anthon
    British it consultant born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3rd, Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 56
    • 12, Wood Street, New Bradwell, Milton Keynes, MK130AU, United Kingdom

      IIF 57
  • Williams, Stephen Anthon
    British new bradwell born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 58
  • Williams, Stephen Anthon
    British oracle database administrator born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 12 Wood Street, New Bradwell, Milton Keynes, MK13 0AU, England

      IIF 59
  • Williams, Stephen Anthon
    British oracle dba contractor born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 12, Wood Street, New Bradwell, Milton Keynes, MK1 30AU

      IIF 60
  • Williams, Stephen Michael
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 101 Brook Green, Brook Green, London, W6 7BD, England

      IIF 61
    • 101, Brook Green, London, W6 7BD, England

      IIF 62
  • Williams, Stephen Samuel
    British hgv driver born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 62, Scribers Drive, Upton, Northampton, NN5 4ES, England

      IIF 63
  • Williams, Richard Stephen
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Collins House, Bishopstoke Road, Eastleigh, Hampshire, SO50 6AD

      IIF 64
    • Pipe House, Lupton Road, Wallingford, Oxfordshire, OX10 9BS

      IIF 65
    • Minton Place, Victoria Street, Windsor, Berkshire, SL4 1EG, United Kingdom

      IIF 66
  • Williams, Richard Stephen
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Albert Road Depot, Albert Road, Bristol, BS2 0XS

      IIF 67
    • Beaumont House, 172 Southgate Street, Gloucester, GL1 2EZ, United Kingdom

      IIF 68
    • 20, Newerne Street, Lydney, GL15 5RA, England

      IIF 69 IIF 70
    • 20 Newerne Street, Lydney, Gloucestershire, GL15 5RA, United Kingdom

      IIF 71
    • Suite 12b, Manchester One, 53 Portland Street, Manchester, M1 3LD, England

      IIF 72
    • Croft House, Pond Lane, Purton Stoke, SN5 4JE, England

      IIF 73
    • Croft House, Pond Lane, Purton Stoke, Wiltshire, SN5 4JE, United Kingdom

      IIF 74
    • Pipe House, Lupton Road, Wallingford, OX10 9BS, England

      IIF 75
  • Williams, Richard Stephen
    British manager born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 53, Hither Green Lane, Redditch, B98 9BN, England

      IIF 76
  • Williams, Richard Stephen
    British property and retail born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 5 The Croft, Carpenters Lane, Cirencester, GL7 1EE, England

      IIF 77
  • Williams, Richard Stephen
    British property developer born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Civic Offices, Watling Street, Bexleyheath, DA6 7AT, England

      IIF 78
  • Williams, Richard Stephen
    British property director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • St Andrew's Healthcare, Cliftonville Road, Northampton, Northamptonshire, NN1 5DG, England

      IIF 79
  • Williams, Stephen Michael
    British commercial director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 109, Park Street, London, W1K 7JF, United Kingdom

      IIF 80
  • Williams, Stephen Michael
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 109, Park Street, London, W1K 7JF

      IIF 81
    • 109, Park Street, London, W1K 7JF, England

      IIF 82
    • 109, Park Street, London, W1K 7JF, United Kingdom

      IIF 83
    • 8, Blackburnes Mews, London, W1K 2LG, United Kingdom

      IIF 84
  • Williams, Stephen Michael
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 106, Park Street, London, W1K 6NT, England

      IIF 85
    • 106, Park Street, London, W1K 6NT, United Kingdom

      IIF 86
    • 109, Park Street, London, W1K 7JF, United Kingdom

      IIF 87
    • 109, Park Street, London, W1K 7JL, United Kingdom

      IIF 88
    • 8, Blackburnes Mews, London, W1K 2LG, United Kingdom

      IIF 89 IIF 90
  • Williams, Stephen Michael
    British investor born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 106, Park Street, London, W1K 6NT, England

      IIF 91
  • Williams, Stephen Michael
    British it administrator born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 109, Park Street, London, W1K 7JF, United Kingdom

      IIF 92
  • Williams, Mark Stephen
    English commercial director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Baglan Bay Innovation Centre, Central Avenue, Baglan, Port Talbot, West Glamorgan, SA12 7AX

      IIF 93
    • Friars Gate 1, 1011 Stratford Road, Shirley, Solihull, B90 4BN, United Kingdom

      IIF 94
    • Friars Gate 1, 1011 Stratford Road, Shirley, Solihull, West Midlands, B90 4BN, United Kingdom

      IIF 95
    • Friars Gate 1, Third Floor, Stratford Road, Shirley, Solihull, B90 4BN, England

      IIF 96
  • Williams, Stephen
    British

    Registered addresses and corresponding companies
    • 37 Snow Hill, Wolverhampton, WV2 4AG

      IIF 97
  • Williams, Stephen
    British accountant

    Registered addresses and corresponding companies
    • 26 Chapel Lane, Thurlby, Bourne, Lincolnshire, PE10 0EW

      IIF 98
  • Williams, Stephen
    British commercial vehicle repair

    Registered addresses and corresponding companies
    • 86 Heol Y Banc, Pontyberem, Llanelli, Dyfed, SA15 5DL

      IIF 99
  • Williams, Stephen James
    born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Bay Tree House, Norley Lane, Shamley Green, Guildford, Surrey, GU5 0PD, England

      IIF 100
  • Williams, Stephen Mark
    British accountancy

    Registered addresses and corresponding companies
    • 23, Oakhill Avenue, Kidderminster, Worcestershire, DY10 1LZ

      IIF 101
  • Williams, Steven
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Wilson Street, Grangemouth, Stirlingshire, FK3 8PE, United Kingdom

      IIF 102
  • Williams, Steven
    British driver born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Wilson Street, Grangemouth, Stirlingshire, FK3 8PE

      IIF 103
  • Williams, Steven
    British self employed born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Wilson Street, Grangemouth, FK3 8PE, United Kingdom

      IIF 104
  • Williams, Richard David
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 20-23, Woodside Place, Glasgow, G3 7QL, Scotland

      IIF 105
    • Suite 19 Beechfield House, Winterton Way, Macclesfield, Cheshire, SK11 0LP

      IIF 106
  • Williams, Richard David
    British sales director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3a Hadrians Way, Glebe Farm Industrial Estate, Rugby, Warwickshire, CV21 1ST

      IIF 107
  • Williams, Stephen
    British none born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92-94, Commercial Street, Ystalyfera, Swansea, SA9 2HU, Wales

      IIF 108
  • Williams, Stephen
    British business consultant born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Great Gibcracks Farm Bungalows, Great Gibcracks Chase, Chelmsford, Essex, CM2 7TG, England

      IIF 109
  • Williams, Stephen
    British software developer born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Great Gibcracks Farm Bungalows, Great Gibcracks Chase, Chelmslford, Essex, CM2 7TG, England

      IIF 110
  • Williams, Stephen
    British commercial vehicle repair born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ysguborwen, Bancffosfelen, Llanelli, SA15 5DR

      IIF 111
  • Williams, Stephen
    British sports coach born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Johns House, 5 South Parade, Summertown, Oxford, Oxon, OX2 7JL, United Kingdom

      IIF 112
  • Williams, Stephen
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The White Cottage, The Green, Shamley Green, Guildford, GU50UA, United Kingdom

      IIF 113
  • Williams, Stephen
    British director born in August 1979

    Resident in United Kingdom

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

      IIF 114
  • Williams, Stephen
    British company director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Hill Street, Belfast, BT1 2LB, Northern Ireland

      IIF 115
    • Suite 527, Scottish Providence Building, 7 Donegall Square W, Belfast, Co.antrim, BT1 6JH, Northern Ireland

      IIF 116
  • Williams, Stephen
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Chamberlain Street, Belfast, County Antrim, BT5 4JE, United Kingdom

      IIF 117
  • Williams, Stephen
    British managing director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Chamberlain Street, Belfast, BT5 4JE, Northern Ireland

      IIF 118
  • Williams, Stephen Anthony
    English consultant born in February 1968

    Resident in England

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

      IIF 119
  • Williams, Stephen Anthony
    English support analysis born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 19 Moorbarns Lane, Lutterworth, LE17 4QJ, England

      IIF 120
  • Williams, Richard David
    born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Robbins Building, Albert Street, Rugby, Warwickshire, CV21 2SD

      IIF 121
  • Williams, Stephen Anthon

    Registered addresses and corresponding companies
    • 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 122
  • Williams, Stephen Anthony

    Registered addresses and corresponding companies
    • 19 Moorbarns Lane, Lutterworth, LE17 4QJ, England

      IIF 123
  • Williams, Stephen Michael Rambo
    British software developer born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 32, Bloemfontein Avenue, London, W12 7BL, England

      IIF 124
  • Williams, Stephen Mark

    Registered addresses and corresponding companies
    • 23, Oakhill Avenue, Kidderminster, DY10 1LZ, England

      IIF 125
    • 23, Oakhill Avenue, Kidderminster, Worcestershire, DY10 1LZ

      IIF 126
  • Williams, Stephen Puleston

    Registered addresses and corresponding companies
    • 4 Trearddur Road, Treaddur Bay, Ynys Mon, Anglessey, LL65 2UE

      IIF 127
  • Mr Stephen Williams
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 26, Chapel Lane, Thurlby, Bourne, Lincolnshire, PE10 0EW

      IIF 128
  • Williams, Stephen

    Registered addresses and corresponding companies
    • 4, Trearddur Road, Trearddur Bay, Holyhead, LL65 2UE, United Kingdom

      IIF 129
    • 12, Wood Street, New Bradwell, Milton Keynes, MK130AU, United Kingdom

      IIF 130
  • Williams, Stephen
    English telecommunications born in November 1956

    Resident in United Kingdom

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

      IIF 131
  • Williams, Stephen Roy
    British construction born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Lanherne Avenue, St Mawgan, Newquay, United Kingdom, TR8 4EL, England

      IIF 132
  • Mr Stephen Williams
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1, Great Gibcracks Farm Bungalows, Great Gibcracks Chase, Chelmsford, Essex, CM2 7TG

      IIF 133
  • Mr Stephen Williams
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • 63 Regent Avenue, 63 Regent Av, Harrogate, HG1 4BJ, England

      IIF 134
  • Mr Stephen Williams
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 19 Eastfield Road, Duston, Northampton, NN5 6TG, England

      IIF 135
  • Mr Stephen Williams
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 5, Longdale Close, Royton, Oldham, OL2 5UG

      IIF 136
  • Mr Stephen Williams
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 3, North Road, Dartford, Kent, DA1 3LS

      IIF 137
  • Mr Stephen Williams
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 106, Park Street, London, W1K 6NT, England

      IIF 138 IIF 139 IIF 140
    • 109, Park Street, London, W1K 7JF, United Kingdom

      IIF 141
    • 109, Park Street, London, W1K 7JL, United Kingdom

      IIF 142
    • 8, Blackburnes Mews, London, W1K 2LG, United Kingdom

      IIF 143
  • Mr Stephen Williams
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 109, Park Street, London, W1K 7JF, England

      IIF 144
  • Mr Stephen Williams
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Print Centre, Johnson Street, Atherton, Manchester, M46 0RB, England

      IIF 145
  • Williams, Mark Stephen
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bowling Park Works, Ripley Road, Bradford, West Yorkshire, BD4 7EH, United Kingdom

      IIF 146
    • Factory Site, Ripley Road, Bradford, West Yorkshire, BD4 7EH, United Kingdom

      IIF 147 IIF 148
    • 135 Mountdale Gardens, Leigh On Sea, Essex, SS9 4AE

      IIF 149
  • Williams, Stephen James
    British director born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92 Commercial Street, Ystalyfera, Swansea, West Glamorgan, SA9 2HU

      IIF 150 IIF 151
  • Williams, Stephen James
    British proposed director born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92 Commercial Street, Ystalfera, Swansea West Glamorgan, SA9 2HU

      IIF 152
  • Williams, Stephen Alwyn
    British company director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Riverside Mills, Launceston, Launceston, Cornwall, PL15 8GX, United Kingdom

      IIF 153
  • Williams, Stephen Alwyn
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 127, The Post House, Bodmin, Cornwall, PL31 9AS, United Kingdom

      IIF 154
    • 11, Riverside Mills, Launceston, PL15 8GX, United Kingdom

      IIF 155
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 156
  • Williams, Stephen Alwyn
    British managing director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hga Chartered Accountants, 325-331 High Road, Ilford, Greater London, IG1 1NR, England

      IIF 157
    • Hga Chartered Accountants, 325-331 High Road, Ilford, IG1 1NR, England

      IIF 158
    • Kernow Group Limited, Hga Chartered Accountants, 325-331 High Rd, Ilford, IG1 1NR, England

      IIF 159
  • Williams, Stephen
    Nigerian business consultant born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, St James Avenue, Barnet, London, N20 0JS, England

      IIF 160
    • 3, Goodwood Avenue, Enfield, EN3 5RP, England

      IIF 161
  • Williams, Stephen
    Nigerian consultant born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Stephen
    Nigerian entrepreneur born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, St James, London, N20 0JS, England

      IIF 164
  • Williams, Stephen Michael Rambo
    American software developer

    Registered addresses and corresponding companies
    • 32, Bloemfontein Avenue, London, W12 7BL, England

      IIF 165
  • Mr Richard Stephen Williams
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 5 The Croft, Carpenters Lane, Cirencester, GL7 1EE, England

      IIF 166
    • Croft House, Pond Lane, Purton Stoke, Wiltshire, SN5 4JE, United Kingdom

      IIF 167
    • 53, Hither Green Lane, Redditch, B98 9BN, England

      IIF 168
    • Croft House, Pond Lane, Purton Stoke, Swindon, SN5 4JE, United Kingdom

      IIF 169
  • Richard David Williams
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Robbins Building, Albert Street, Rugby, Warwickshire, CV21 2SD

      IIF 170
  • Williams, Richard Stephen
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Richard Stephen
    British managing director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Collins House, Bishopstoke Road, Eastleigh, SO50 6AD, United Kingdom

      IIF 182
  • Williams, Stephen Michael
    American director born in November 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • 17, Farley Court, Melbury Road, London, W14 8LJ, United Kingdom

      IIF 183
  • Williams, Stephen Michael
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Stephen Williams
    English born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 37 Snow Hill, Wolverhampton, WV2 4AG

      IIF 186
  • Mr Steve James Williams
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 35-37, St. Leonards Road, Northampton, NN4 8DL, England

      IIF 187
  • Williams, Stephen Olarinde
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Repton Way, Rickmansworth, WD3 3PW, England

      IIF 188
    • 66, Repton Way, Rickmansworth, WD3 3PW, United Kingdom

      IIF 189
  • Williams, Stephen Olarinde
    British technology consultant born in April 1966

    Resident in United Kingdom

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

      IIF 190
  • Mr Stephen James Williams
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 120, Baker Street, London, W1U 6TU

      IIF 191
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 192
    • 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 193
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 194
  • Mr Stephen James Williams
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 8 Hidcote Close, East Hunsbury, East Hunsbury, Northampton, NN4 0XQ, England

      IIF 195
  • Mr Stephen Samuel Williams
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 62, Scribers Drive, Upton, Northampton, NN5 4ES, England

      IIF 196
  • Mr Richard David Williams
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Bridgestones, 2 Cromwell Court, Oldham, OL1 1ET

      IIF 197
  • Mr Stephen Anthon Williams
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 19, Moorbarns Lane, Lutterworth, LE17 4QJ, England

      IIF 198
    • 12 Wood Street, New Bradwell, Milton Keynes, MK13 0AU, England

      IIF 199
  • Mr Stephen Michael Williams
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 3, Beehive Lane, Welwyn Garden City, Herts, AL7 4BB, England

      IIF 200
  • Mr Stephen Michael Williams
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 106, Park Street, London, W1K 6NT, England

      IIF 201
    • 106, Park Street, London, W1K 6NT, United Kingdom

      IIF 202
    • 109, Park Street, London, W1K 7JF

      IIF 203
  • Mr Stephen Williams
    Nigerian born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 47, St. James Avenue, London, N20 0JS, England

      IIF 204
  • Mr William Stephens
    British born in March 2001

    Resident in United Kingdom

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

      IIF 205
  • Mr. Richard David Williams
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Robbins Building, Albert Street, Rugby, Warwickshire, CV21 2SD, England

      IIF 206
  • Stephens, William
    British sales support specialist born in March 2001

    Resident in United Kingdom

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

      IIF 207
  • Williams, Stephen Michael
    American director born in November 1959

    Resident in United States

    Registered addresses and corresponding companies
  • Williams, Stephen Michael Rambo
    born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Pembroke Road, London, W8 6DP

      IIF 210
  • Williams, Stephen Puleston
    Welsh consultant born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a, Trearddur Road, Trearddur Bay, Holyhead, Gwynedd, LL65 2UE, Wales

      IIF 211
  • Williams, Stephen Puleston
    Welsh director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a Trearddur Road, Trearddur Bay, Holyhead, Ynys Mon, LL65 2UE, Wales

      IIF 212
  • Williams, Stephen Puleston
    Welsh writer born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a, Trearddur Road, Trearddur Bay, Holyhead, LL65 2UE, Wales

      IIF 213
    • Gwenfaen, 3a Trearddur Road, Holyhead, Gwynedd, LL65 2UE, United Kingdom

      IIF 214
  • Stephen Williams
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Wilson Street, Grangemouth, FK3 8PE, Scotland

      IIF 215
  • Williams, Stephen Michael
    American director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Bloemfontein Avenue, London, W12 7BL, United Kingdom

      IIF 216
  • Williams, Stephen Michael Rambo
    born in November 1959

    Resident in United States

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 217
  • Mr Steven Williams
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Wilson Street, Grangemouth, FK3 8PE, Scotland

      IIF 218
  • Mr Stephen Anthony Williams
    English born in February 1968

    Resident in England

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

      IIF 219
    • 19 Moorbarns Lane, Lutterworth, LE17 4QJ, England

      IIF 220
  • Mr Stephen Williams
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Great Gibcracks Chase, Sandon, Chelmsford, CM2 7TG, England

      IIF 221
  • Mr Stephen Williams
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Shepton Close, Thornaby, Stockton-on-tees, Cleveland, TS17 9QA, United Kingdom

      IIF 222
  • Mr Stephen Williams
    Welsh born in April 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • 3a, Trearddur Road, Trearddur Bay, Holyhead, Gwynedd, LL65 2UE

      IIF 223
  • Mr Stephen Williams
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The White Cottage, The Green, Shamley Green, Guildford, GU50UA, United Kingdom

      IIF 224
  • Mr Stephen Williams
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Blackburnes Mews, London, W1K 2LG, United Kingdom

      IIF 225
  • Mr Stephen Williams
    British born in August 1979

    Resident in United Kingdom

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

      IIF 226
  • Mr Stephen Williams
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Chamberlain Street, Belfast, BT5 4JE, Northern Ireland

      IIF 227
    • 44, Chamberlain Street, Belfast, County Antrim, BT5 4JE, United Kingdom

      IIF 228
    • 46, Hill Street, Belfast, BT1 2LB, Northern Ireland

      IIF 229
    • Suite 527, Scottish Providence Building, 7 Donegall Square W, Belfast, Co.antrim, BT1 6JH, Northern Ireland

      IIF 230
  • Williams, Stephen Olarinde
    Nigerian business consultant born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, St James Avenue, London, N20 0JS, England

      IIF 231
  • Williams, Stephen Olarinde
    Nigerian technology consultant born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Chiddingfold, London, N12 7EY, England

      IIF 232
  • Mr Stephen Michael Rambo Williams
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
  • Richard Stephen, Williams
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Newerne Street, Lydney, GL15 5RA, United Kingdom

      IIF 236
  • Mr Stephen Roy Williams
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Lanherne Avenue, St Mawgan, Newquay, United Kingdom, TR8 4EL, England

      IIF 237
  • Mr Stephen Williams
    English born in November 1956

    Resident in United Kingdom

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

      IIF 238
  • Mr Stephen Alwyn Williams
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hga Chartered Accountants, 325-331 High Road, Ilford, Greater London, IG1 1NR, England

      IIF 239
    • Hga Chartered Accountants, 325-331, High Road, Ilford, IG1 1NR, United Kingdom

      IIF 240
    • Kernow Group Limited, Hga Chartered Accountants, 325-331 High Rd, Ilford, IG1 1NR, England

      IIF 241
    • 11, Riverside Mills, Launceston, Launceston, Cornwall, PL15 8GX, United Kingdom

      IIF 242
    • 11, Riverside Mills, Launceston, PL15 8GX, United Kingdom

      IIF 243
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 244
  • Mr Stephen Puleston Williams
    Welsh born in May 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • 3a, Trearddur Road, Trearddur Bay, Holyhead, LL65 2UE

      IIF 245
  • Mr Stephen Williams
    Nigerian born in April 1966

    Resident in United Kingdom

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

      IIF 246 IIF 247
    • 47, St James, London, N20 0JS, England

      IIF 248
  • Mr Stephen Olarinde Williams
    British born in April 1966

    Resident in United Kingdom

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

      IIF 249
    • 66, Repton Way, Rickmansworth, WD3 3PW, England

      IIF 250
    • 66, Repton Way, Rickmansworth, WD3 3PW, United Kingdom

      IIF 251
  • Mr Stephen Puleston Williams
    Welsh born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gwenfaen, 3a Trearddur Road, Holyhead, LL65 2UE, United Kingdom

      IIF 252
  • Mr Stephen Olarinde Williams
    Nigerian born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, St James Avenue, London, N20 0JS, England

      IIF 253
child relation
Offspring entities and appointments
Active 102
  • 1
    1054-1058 Shettleson Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-08-17 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 218 - Ownership of shares – 75% or moreOE
    IIF 218 - Right to appoint or remove directorsOE
  • 2
    46 Hill Street, Belfast, Northern Ireland
    Dissolved corporate (3 parents)
    Officer
    2022-02-10 ~ dissolved
    IIF 115 - director → ME
    Person with significant control
    2022-02-10 ~ dissolved
    IIF 229 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 229 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 229 - Right to appoint or remove directorsOE
  • 3
    8 Blackburnes Mews, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2017-11-24 ~ dissolved
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
  • 4
    66 Repton Way, Rickmansworth, England
    Corporate (1 parent)
    Officer
    2025-04-12 ~ now
    IIF 188 - director → ME
    Person with significant control
    2025-04-12 ~ now
    IIF 250 - Ownership of shares – 75% or moreOE
  • 5
    27 Old Gloucester Street, London, Wc1n 3ax, Old Gloucester Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    18,436 GBP2023-08-31
    Officer
    2019-08-02 ~ now
    IIF 158 - director → ME
    Person with significant control
    2019-08-02 ~ now
    IIF 240 - Ownership of shares – 75% or moreOE
  • 6
    5 The Croft, Carpenters Lane, Cirencester, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2017-11-24 ~ now
    IIF 73 - director → ME
    Person with significant control
    2017-11-24 ~ now
    IIF 169 - Ownership of shares – More than 50% but less than 75%OE
    IIF 169 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 169 - Right to appoint or remove directors as a member of a firmOE
  • 7
    5 The Croft, Carpenters Lane, Cirencester, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2017-11-13 ~ now
    IIF 76 - director → ME
    Person with significant control
    2017-11-13 ~ now
    IIF 168 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    53 Hither Green Lane, Redditch, Hither Green Lane, Redditch, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2017-11-24 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2017-11-24 ~ dissolved
    IIF 167 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    8 Blackburnes Mews, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-07-13 ~ dissolved
    IIF 24 - director → ME
  • 10
    8 Hidcote Close, East Hunsbury, Northampton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2022-07-21 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2022-07-22 ~ dissolved
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
  • 11
    The White Cottage The Green, Shamley Green, Guildford, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-31 ~ now
    IIF 113 - director → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Right to appoint or remove directorsOE
  • 12
    Step Cottage The Street, Finglesham, Deal, Kent
    Dissolved corporate (1 parent)
    Officer
    2014-04-22 ~ dissolved
    IIF 11 - director → ME
  • 13
    Albert Road Depot, Albert Road, Bristol
    Corporate (7 parents)
    Officer
    2024-10-14 ~ now
    IIF 67 - director → ME
  • 14
    3 Beehive Lane, Welwyn Garden City, Herts, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -17,578 GBP2019-04-30
    Officer
    2010-02-16 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2016-06-29 ~ dissolved
    IIF 200 - Ownership of shares – 75% or moreOE
  • 15
    FUNDS HARBOUR LIMITED - 2012-04-26
    93 Tabernacle Street, London, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -292,848 GBP2017-03-31
    Officer
    2012-07-01 ~ dissolved
    IIF 216 - director → ME
    Person with significant control
    2016-06-29 ~ dissolved
    IIF 235 - Ownership of shares – 75% or moreOE
  • 16
    258 Westminster Road 258 Westminster Road, Morecambe, Lancashire, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,419 GBP2018-05-10
    Officer
    2007-04-05 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2018-05-17 ~ dissolved
    IIF 222 - Ownership of shares – 75% or moreOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Right to appoint or remove directorsOE
  • 17
    MEAUJO (344) LIMITED - 1997-09-12
    23 Oakhill Avenue, Kidderminster, Worcestershire
    Corporate (4 parents)
    Equity (Company account)
    16 GBP2024-07-31
    Officer
    2022-05-25 ~ now
    IIF 12 - director → ME
    2011-07-11 ~ now
    IIF 126 - secretary → ME
  • 18
    167-169 Great Portland Street, London, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    144,725 GBP2024-03-31
    Officer
    2010-01-25 ~ now
    IIF 217 - llp-member → ME
  • 19
    106 Park Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-10 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2020-06-10 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
  • 20
    106 Park Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-01 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2020-06-01 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 21
    106 Park Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-01 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2020-06-01 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
  • 22
    20 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-28 ~ dissolved
    IIF 190 - director → ME
    Person with significant control
    2023-07-28 ~ dissolved
    IIF 249 - Ownership of shares – 75% or moreOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Right to appoint or remove directorsOE
  • 23
    PARTNERSHIPS FOR HEALTH LIMITED - 2007-11-27
    INTERCEDE 1730 LIMITED - 2001-09-11
    Suite 12b, Manchester One, 53 Portland Street, Manchester, England
    Corporate (9 parents, 42 offsprings)
    Officer
    2022-01-18 ~ now
    IIF 72 - director → ME
  • 24
    207 Regent Street 3rd Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-09 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
  • 25
    DELMONT BOOKS LIMITED - 2018-02-06
    106 Park Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
  • 26
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-28 ~ dissolved
    IIF 163 - director → ME
    Person with significant control
    2023-01-28 ~ dissolved
    IIF 247 - Ownership of shares – 75% or moreOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Right to appoint or remove directorsOE
  • 27
    1 Great Gibcracks Chase, Sandon, Chelmsford, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2020-11-02 ~ now
    IIF 8 - director → ME
    Person with significant control
    2020-11-02 ~ now
    IIF 221 - Ownership of shares – 75% or moreOE
  • 28
    1 Great Gibcracks Farm Bungalows, Great Gibcracks Chase, Chelmslford, Essex
    Dissolved corporate (1 parent)
    Officer
    2013-12-02 ~ dissolved
    IIF 110 - director → ME
  • 29
    COUNTY CHOICE LTD - 2016-09-27
    1 Great Gibcracks Farm Bungalows, Great Gibcracks Chase, Chelmsford, Essex
    Corporate (1 parent)
    Equity (Company account)
    504 GBP2024-04-30
    Officer
    2010-04-07 ~ now
    IIF 109 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
  • 30
    25-26 Lincoln Way, Fairfield Industrial Estate, Louth, Lincolnshire, England
    Dissolved corporate (3 parents)
    Officer
    2021-10-25 ~ dissolved
    IIF 37 - director → ME
  • 31
    Coddan Cpm Ltd, 124 Baker Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-04-23 ~ dissolved
    IIF 38 - director → ME
  • 32
    66 Repton Way, Croxley Green, Rickmansworth, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-21 ~ dissolved
    IIF 162 - director → ME
    Person with significant control
    2023-01-21 ~ dissolved
    IIF 246 - Ownership of shares – 75% or moreOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Right to appoint or remove directorsOE
  • 33
    FOUNTEDGE LTD - 2011-07-22
    47 St James Avenue, Barnet, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    20,000 GBP2019-06-30
    Officer
    2011-06-13 ~ dissolved
    IIF 160 - director → ME
    Person with significant control
    2018-11-21 ~ dissolved
    IIF 204 - Has significant influence or controlOE
  • 34
    3rd Floor, 207 Regent Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-19 ~ dissolved
    IIF 56 - director → ME
  • 35
    93 Tabernacle Street, London, England
    Dissolved corporate (1 parent)
    Cash at bank and in hand (Company account)
    10 GBP2019-07-31
    Officer
    2013-07-12 ~ dissolved
    IIF 208 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 233 - Ownership of shares – 75% or moreOE
  • 36
    11 Riverside Mills, Launceston, England
    Corporate (1 parent)
    Officer
    2024-12-17 ~ now
    IIF 155 - director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 243 - Ownership of shares – 75% or moreOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Right to appoint or remove directorsOE
  • 37
    66 Repton Way, Rickmansworth, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-12 ~ now
    IIF 189 - director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 251 - Ownership of shares – 75% or moreOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Right to appoint or remove directorsOE
  • 38
    92 Commercial Street, Ystalyfera, Swansea, West Glamorgan
    Dissolved corporate (2 parents)
    Officer
    2003-09-12 ~ dissolved
    IIF 150 - director → ME
  • 39
    Gwenfaen, 3a Trearddur Road, Holyhead, Gwynedd, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2021-10-25 ~ now
    IIF 214 - director → ME
    Person with significant control
    2021-10-25 ~ now
    IIF 252 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 252 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    C/o Hga Chartered Accountants 325-331 High Road, Ilford, Greater London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2018-09-04 ~ dissolved
    IIF 157 - director → ME
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 239 - Ownership of shares – 75% or moreOE
  • 41
    20-22 Wenlock Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    50,000 USD2018-12-31
    Officer
    2019-03-14 ~ now
    IIF 35 - director → ME
    Person with significant control
    2023-10-31 ~ now
    IIF 192 - Has significant influence or controlOE
  • 42
    St. Johns House, 5 South Parade, Oxford, England
    Corporate (8 parents)
    Officer
    2025-03-10 ~ now
    IIF 112 - director → ME
  • 43
    35-37 St. Leonards Road, Northampton, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    893 GBP2024-05-31
    Officer
    2012-04-26 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 187 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    3a Trearddur Road, Trearddur Bay, Holyhead, Gwynedd
    Corporate (2 parents)
    Equity (Company account)
    -7,980 GBP2024-06-30
    Officer
    2010-06-29 ~ now
    IIF 211 - director → ME
    Person with significant control
    2017-08-01 ~ now
    IIF 223 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    44 Chamberlain Street, Belfast, County Antrim, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-13 ~ dissolved
    IIF 117 - director → ME
    Person with significant control
    2023-03-13 ~ dissolved
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Right to appoint or remove directorsOE
  • 46
    68-72 Newtownards Road, Belfast, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2021-09-24 ~ dissolved
    IIF 118 - director → ME
    Person with significant control
    2021-09-24 ~ dissolved
    IIF 227 - Ownership of shares – 75% or moreOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Right to appoint or remove directorsOE
  • 47
    109 Park Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-07-13 ~ dissolved
    IIF 92 - director → ME
  • 48
    P.o. Box: 127, Bodmin, Cornwall
    Dissolved corporate (1 parent)
    Officer
    2008-12-11 ~ dissolved
    IIF 154 - director → ME
  • 49
    11 Riverside Mills, Launceston, Cornwall, England
    Corporate (1 parent)
    Equity (Company account)
    -1,669 GBP2023-08-31
    Officer
    2019-08-14 ~ now
    IIF 159 - director → ME
    Person with significant control
    2019-08-14 ~ now
    IIF 241 - Ownership of shares – 75% or moreOE
  • 50
    11 Riverside Riverside Mills, Launceston, Cornwall, England
    Corporate (1 parent)
    Equity (Company account)
    -103,730 GBP2022-06-30
    Officer
    2016-12-14 ~ now
    IIF 153 - director → ME
    Person with significant control
    2016-12-14 ~ now
    IIF 242 - Ownership of shares – 75% or moreOE
  • 51
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 156 - director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 244 - Ownership of shares – 75% or moreOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Right to appoint or remove directorsOE
  • 52
    River House 7 Lewis Court, Grove Park, Leicester
    Dissolved corporate (3 parents)
    Officer
    2009-07-20 ~ dissolved
    IIF 5 - director → ME
  • 53
    109 Park Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-07-13 ~ dissolved
    IIF 87 - director → ME
  • 54
    LEADER FIRE SYSTEMS LIMITED - 2000-10-26
    WATCHWALL LIMITED - 1989-07-12
    3a Hadrians Way, Glebe Farm Industrial Estate, Rugby, Warwickshire
    Corporate (3 parents, 1 offspring)
    Officer
    ~ now
    IIF 107 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 206 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 206 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    The Robbins Building, Albert Street, Rugby, Warwickshire
    Corporate (5 parents)
    Officer
    2007-12-18 ~ now
    IIF 121 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 170 - Right to surplus assets - More than 25% but not more than 50%OE
  • 56
    47 St James Avenue, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-01-30 ~ dissolved
    IIF 231 - director → ME
    Person with significant control
    2017-01-30 ~ dissolved
    IIF 253 - Ownership of shares – 75% or moreOE
  • 57
    47 St James, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-02-19 ~ dissolved
    IIF 164 - director → ME
    Person with significant control
    2019-02-19 ~ dissolved
    IIF 248 - Ownership of shares – 75% or moreOE
  • 58
    Suite 527, Scottish Providence Building, 7 Donegall Square W, Belfast, Co.antrim, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2020-12-01 ~ dissolved
    IIF 116 - director → ME
    Person with significant control
    2020-12-01 ~ dissolved
    IIF 230 - Ownership of shares – More than 50% but less than 75%OE
  • 59
    STEVE WILLIAMS TRADING AS NORTH YORKSHIRE MOUNTED RANGER LTD - 2015-11-25
    63 Regent Avenue 63 Regent Av, Harrogate, England
    Corporate (1 parent)
    Equity (Company account)
    -58,363 GBP2023-10-31
    Officer
    2015-10-02 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 60
    93 Tabernacle Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2014-05-29 ~ dissolved
    IIF 209 - director → ME
  • 61
    19 Moorbarns Lane, Lutterworth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2018-10-31
    Officer
    2016-10-27 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 199 - Has significant influence or controlOE
  • 62
    11 The Village Barn, Church Hill, Brighton, East Sussex
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2019-09-20 ~ dissolved
    IIF 119 - director → ME
    Person with significant control
    2019-09-20 ~ dissolved
    IIF 219 - Has significant influence or controlOE
  • 63
    The Print Centre Johnson Street, Atherton, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-27 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2020-11-27 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 64
    35-37 St. Leonards Road, Northampton, England
    Corporate (4 parents)
    Equity (Company account)
    9,359 GBP2024-04-30
    Officer
    2022-09-07 ~ now
    IIF 46 - director → ME
  • 65
    3a Trearddur Road, Trearddur Bay, Holyhead, Ynys Mon, Wales
    Dissolved corporate (1 parent)
    Officer
    2012-06-01 ~ dissolved
    IIF 212 - director → ME
  • 66
    IDJLM LIMITED - 2021-03-29
    3a, Trearddur Road, Trearddur Bay, Holyhead
    Corporate (2 parents)
    Equity (Company account)
    7,939 GBP2024-03-31
    Officer
    2014-03-11 ~ now
    IIF 213 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 245 - Ownership of shares – 75% or moreOE
  • 67
    First Floor, 85 Great Portland Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2023-01-29
    Officer
    2020-01-15 ~ dissolved
    IIF 32 - director → ME
  • 68
    TECHCAP LIMITED - 2024-05-13
    TECHCAP PLC - 2012-02-13
    First Floor, 85 Great Portland Street, London, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    942,356 GBP2023-12-31
    Officer
    2019-01-22 ~ now
    IIF 40 - director → ME
  • 69
    85 Great Portland Street, First Floor, London, England
    Corporate (1 parent)
    Officer
    2023-10-10 ~ now
    IIF 39 - director → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
  • 70
    3rd Floor, 207 Regent Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-11-18 ~ dissolved
    IIF 57 - director → ME
    2013-11-18 ~ dissolved
    IIF 130 - secretary → ME
  • 71
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    554 GBP2023-06-30
    Officer
    2021-06-09 ~ now
    IIF 207 - director → ME
    Person with significant control
    2021-06-09 ~ now
    IIF 205 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    92 Commercial Street, Ystalyfera, Swansea, West Glamorgan
    Dissolved corporate (2 parents)
    Officer
    2003-07-21 ~ dissolved
    IIF 151 - director → ME
  • 73
    62 Scribers Drive, Upton, Northampton, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-18 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2023-07-18 ~ dissolved
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
  • 74
    5 Longdale Close, Royton, Oldham
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,789 GBP2017-12-31
    Officer
    2013-11-18 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
  • 75
    12 Lanherne Avenue St Mawgan, Newquay, United Kingdom, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-14 ~ dissolved
    IIF 132 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 237 - Ownership of shares – 75% or moreOE
  • 76
    H L WILLIAMS PONTYBEREM LIMITED - 2002-03-19
    Clay Shaw Butler, 24 Lammas Street, Carmarthen
    Dissolved corporate (2 parents)
    Officer
    2000-10-06 ~ dissolved
    IIF 111 - director → ME
  • 77
    2 North Road, Midsomer Norton, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-25 ~ dissolved
    IIF 52 - director → ME
  • 78
    8 Hidcote Close, East Hunsbury, Northampton, England
    Corporate (2 parents)
    Equity (Company account)
    12,922 GBP2024-09-30
    Officer
    2021-09-24 ~ now
    IIF 114 - director → ME
    Person with significant control
    2021-09-24 ~ now
    IIF 226 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 226 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 226 - Right to appoint or remove directors as a member of a firmOE
  • 79
    5 The Croft, Carpenters Lane, Cirencester, England
    Corporate (2 parents)
    Equity (Company account)
    88,039 GBP2023-06-30
    Officer
    2011-04-23 ~ now
    IIF 77 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 166 - Ownership of shares – More than 50% but less than 75%OE
  • 80
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -31,908 GBP2023-08-31
    Officer
    2014-08-06 ~ now
    IIF 131 - director → ME
    Person with significant control
    2016-08-06 ~ now
    IIF 238 - Ownership of shares – 75% or moreOE
    IIF 238 - Right to appoint or remove directorsOE
    IIF 238 - Has significant influence or controlOE
  • 81
    635/637 Duke Street, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-09-23 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Right to appoint or remove directorsOE
  • 82
    First Floor, 85 Great Portland Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-05-12 ~ dissolved
    IIF 36 - director → ME
  • 83
    26 Chapel Lane, Thurlby, Bourne, England
    Corporate (2 parents)
    Equity (Company account)
    -12,297 GBP2023-09-30
    Officer
    2021-09-08 ~ now
    IIF 6 - director → ME
  • 84
    Bridgestones, 2 Cromwell Court, Oldham
    Corporate (2 parents)
    Equity (Company account)
    934 GBP2021-08-31
    Person with significant control
    2021-08-15 ~ now
    IIF 197 - Ownership of shares – More than 25% but not more than 50%OE
  • 85
    19 Moorbarns Lane, Lutterworth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2018-07-31
    Officer
    2015-07-14 ~ dissolved
    IIF 58 - director → ME
    2015-07-14 ~ dissolved
    IIF 122 - secretary → ME
    Person with significant control
    2016-12-07 ~ dissolved
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
  • 86
    THYSSENKRUPP UHDE ENERGY & POWER GLOBAL LTD. - 2014-09-30
    THYSSENKRUPP UHDE ENERGY & POWER GLOBAL LIMITED - 2012-10-16
    THYSSENKRUPP UHDE ENERGY & POWER LIMITED - 2012-08-29
    E & P GLOBAL LIMITED - 2012-08-14
    Friars Gate 1 1011 Stratford Road, Shirley, Solihull, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    62,330 GBP2018-09-30
    Officer
    2014-11-04 ~ dissolved
    IIF 94 - director → ME
  • 87
    THYSSENKRUPP UHDE ENERGY & POWER CONSULTANTS LTD - 2012-10-16
    ENERGY & POWER CONSULTANTS LTD. - 2012-09-19
    Friars Gate 1 1011 Stratford Road, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2014-11-04 ~ dissolved
    IIF 95 - director → ME
  • 88
    THYSSENKRUPP UHDE ENERGY AND POWER LTD - 2012-10-16
    ENERGY & POWER LIMITED - 2012-09-19
    Baglan Bay Innovation Centre Central Avenue, Baglan, Port Talbot, West Glamorgan
    Dissolved corporate (2 parents)
    Officer
    2015-06-01 ~ dissolved
    IIF 93 - director → ME
  • 89
    Unit 3 Blundells Road, Bradville, Milton Keynes, England
    Dissolved corporate (2 parents)
    Officer
    2017-06-06 ~ dissolved
    IIF 29 - director → ME
  • 90
    8 Blackburnes Mews, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-07-13 ~ dissolved
    IIF 22 - director → ME
  • 91
    109 Park Street, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,613,493 GBP2017-02-28
    Officer
    2020-06-01 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2020-06-01 ~ dissolved
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
  • 92
    3 North Road, Dartford, Kent
    Corporate (2 parents)
    Equity (Company account)
    113,029 GBP2023-11-30
    Officer
    2010-11-15 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-11-15 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 93
    GARDENIA WEALTH MANAGEMENT LIMITED - 2013-07-11
    Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-05-24 ~ dissolved
    IIF 62 - director → ME
  • 94
    UP AND KICKING LIMITED - 2013-02-21
    East House 109 South Worple Way, London
    Dissolved corporate (2 parents)
    Officer
    2009-11-20 ~ dissolved
    IIF 4 - director → ME
  • 95
    APACHE IT LIMITED - 2012-08-08
    12 Wood Street, New Bradwell, Milton Keynes, Bucks, England
    Dissolved corporate (2 parents)
    Officer
    2008-07-03 ~ dissolved
    IIF 60 - director → ME
  • 96
    25 Jacksons Lane, London
    Dissolved corporate (3 parents)
    Officer
    2012-10-01 ~ dissolved
    IIF 53 - director → ME
  • 97
    WESTWARD CONSULTANTS MAYFAIR LTD - 2021-01-06
    First Floor, 85 Great Portland Street, London, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-30
    Officer
    2021-01-05 ~ dissolved
    IIF 43 - director → ME
  • 98
    26 Chapel Lane, Thurlby, Bourne, Lincolnshire
    Corporate (1 parent)
    Equity (Company account)
    -2,719 GBP2024-03-31
    Officer
    2008-08-06 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-08-06 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Has significant influence or controlOE
  • 99
    92-94 Commercial Street, Ystalyfera, Swansea, Wales
    Corporate (2 parents)
    Equity (Company account)
    -121,981 GBP2021-03-31
    Officer
    2017-07-01 ~ now
    IIF 108 - director → ME
  • 100
    11 The Village Barn, Church Hill, Brighton, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2017-11-23 ~ now
    IIF 120 - director → ME
    2017-11-23 ~ now
    IIF 123 - secretary → ME
    Person with significant control
    2017-11-23 ~ now
    IIF 220 - Has significant influence or controlOE
  • 101
    CONTEXTUAL COMPONENTS LIMITED - 2009-10-12
    93 Tabernacle Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2020-10-31
    Officer
    2000-10-24 ~ dissolved
    IIF 124 - director → ME
    2000-10-24 ~ dissolved
    IIF 165 - secretary → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 234 - Ownership of shares – More than 25% but not more than 50%OE
  • 102
    Company number 05938826
    Non-active corporate
    Officer
    2006-09-18 ~ now
    IIF 19 - director → ME
Ceased 70
  • 1
    RADIAN GROUP LIMITED - 2020-09-25
    PARKSIDE HOUSING GROUP LIMITED - 2006-12-14
    Collins House, Bishopstoke Road, Eastleigh, Hampshire
    Corporate (9 parents, 2 offsprings)
    Officer
    2016-10-01 ~ 2019-11-04
    IIF 64 - director → ME
  • 2
    AFI AERIAL PLATFORMS LIMITED - 2007-03-14
    AERIALS FOR INDUSTRY LIMITED - 2002-05-30
    Afi-uplift Limited, Pope Street, Normanton, West Yorkshire, England
    Corporate (14 parents, 1 offspring)
    Officer
    2013-01-01 ~ 2020-08-19
    IIF 7 - director → ME
  • 3
    8 Blackburnes Mews, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-11-24 ~ 2018-02-02
    IIF 90 - director → ME
  • 4
    106 Park Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-12 ~ 2020-12-01
    IIF 91 - director → ME
    Person with significant control
    2020-02-12 ~ 2020-12-01
    IIF 201 - Ownership of shares – 75% or more OE
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Right to appoint or remove directors OE
  • 5
    109 Park Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    716,033 GBP2016-12-31
    Officer
    2020-06-01 ~ 2020-12-01
    IIF 80 - director → ME
    Person with significant control
    2020-06-01 ~ 2020-12-01
    IIF 141 - Ownership of shares – 75% or more OE
  • 6
    8 Blackburnes Mews, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-04 ~ 2018-01-20
    IIF 89 - director → ME
  • 7
    20-23 Woodside Place, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -272,664 GBP2020-09-30
    Officer
    2021-07-28 ~ 2022-07-19
    IIF 105 - director → ME
  • 8
    Civic Offices, Watling Street, Bexleyheath, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2020-11-01 ~ 2025-02-28
    IIF 78 - director → ME
  • 9
    FUNDS HARBOUR LIMITED - 2012-04-26
    93 Tabernacle Street, London, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -292,848 GBP2017-03-31
    Officer
    2009-05-08 ~ 2012-04-18
    IIF 183 - director → ME
  • 10
    20 Newerne Street, Lydney, England
    Dissolved corporate (5 parents)
    Current Assets (Company account)
    33,594 GBP2022-01-31
    Officer
    2019-01-29 ~ 2020-08-11
    IIF 70 - director → ME
  • 11
    20 Newerne Street, Lydney, Gloucestershire, United Kingdom
    Corporate (5 parents)
    Officer
    2019-01-29 ~ 2020-08-11
    IIF 68 - director → ME
  • 12
    20 Newerne Street, Lydney, Gloucestershire, United Kingdom
    Corporate (5 parents)
    Officer
    2019-05-15 ~ 2020-08-11
    IIF 71 - director → ME
  • 13
    20 Newerne Street, Lydney, England
    Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    -30,176 GBP2023-09-30
    Officer
    2019-01-29 ~ 2020-08-11
    IIF 69 - director → ME
  • 14
    20 Newerne Street, Lydney, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -165 GBP2023-11-30
    Officer
    2019-11-18 ~ 2020-08-11
    IIF 236 - director → ME
  • 15
    167-169 Great Portland Street, London, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    144,725 GBP2024-03-31
    Officer
    2005-01-10 ~ 2008-03-31
    IIF 210 - llp-member → ME
  • 16
    175 Piccadilly, London
    Dissolved corporate (2 parents)
    Officer
    2009-02-20 ~ 2009-05-08
    IIF 185 - director → ME
  • 17
    CITYPOINT ASSET MANAGEMENT LIMITED - 2013-11-12
    41 Barbican Road, Greenford, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-09-25 ~ 2015-01-06
    IIF 45 - director → ME
  • 18
    Pipe House, Lupton Road, Wallingford, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -48,148 GBP2023-12-31
    Officer
    2019-04-01 ~ 2023-01-02
    IIF 75 - director → ME
  • 19
    TBTS LIMITED - 2008-08-27
    Pipe House, Lupton Road, Wallingford, Oxfordshire
    Corporate (4 parents)
    Equity (Company account)
    -312,127 GBP2023-12-31
    Officer
    2021-01-18 ~ 2023-01-02
    IIF 65 - director → ME
  • 20
    COLLINS EXECUTIVE RIVER TRAVEL LIMITED - 1999-03-01
    Collins River Enterprises Limited 3rd Floor Clipper House, Trinity Buoy Wharf, London, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2006-03-31 ~ 2006-09-18
    IIF 3 - director → ME
    2006-03-31 ~ 2007-03-30
    IIF 98 - secretary → ME
  • 21
    7 Limewood Way, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-05-31
    Officer
    2015-01-16 ~ 2015-04-15
    IIF 14 - director → ME
  • 22
    DELMONT BOOKS LIMITED - 2018-02-06
    106 Park Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-02-01 ~ 2018-03-01
    IIF 86 - director → ME
  • 23
    RESSENCE CAPITAL LLP - 2012-08-21
    120 Baker Street, London
    Dissolved corporate (3 parents)
    Officer
    2011-04-11 ~ 2017-07-20
    IIF 100 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2019-01-04
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 191 - Right to surplus assets - More than 25% but not more than 50% OE
  • 24
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2017-07-25 ~ 2018-04-05
    IIF 13 - director → ME
    Person with significant control
    2017-07-25 ~ 2018-04-05
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
  • 25
    TRADETECH ALPHA LIMITED - 2020-12-24
    EPSILON FINANCE CAPACITY LIMITED - 2017-08-23
    Broadgate Tower, Primrose Street, London, England
    Corporate (5 parents)
    Officer
    2014-05-27 ~ 2018-03-31
    IIF 44 - director → ME
  • 26
    4 Fitzroy Lodge The Grove, Highgate, London
    Dissolved corporate
    Officer
    2009-02-20 ~ 2013-05-29
    IIF 184 - director → ME
  • 27
    LISJETS AVIATION SERVICES LTD. - 2015-02-10
    FOUNTEDGE GROUP LTD - 2013-11-11
    3 Hill Crescent, London, England
    Dissolved corporate
    Officer
    2013-05-01 ~ 2015-11-18
    IIF 55 - director → ME
    2012-03-26 ~ 2013-04-17
    IIF 232 - director → ME
  • 28
    FOUNTEDGE TECHNOLOGY SOLUTIONS LTD - 2013-11-11
    INTERACTIVE GLOBAL SOLUTIONS LTD - 2011-08-25
    2 Athenaeum Road, London
    Dissolved corporate (1 parent)
    Officer
    2010-11-12 ~ 2015-11-18
    IIF 54 - director → ME
    2010-08-16 ~ 2010-11-12
    IIF 161 - director → ME
  • 29
    37 Snow Hill, Wolverhampton
    Corporate (3 parents)
    Equity (Company account)
    424,354 GBP2024-03-31
    Officer
    1998-04-01 ~ 2017-07-25
    IIF 10 - director → ME
    2018-02-12 ~ 2020-03-31
    IIF 28 - director → ME
    2001-03-01 ~ 2020-03-31
    IIF 97 - secretary → ME
    Person with significant control
    2017-01-31 ~ 2020-09-22
    IIF 186 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    Unit 2 Observer Building, Rowbottom Square, Wigan, Greater Manchester, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -31 GBP2017-05-31
    Officer
    2016-07-08 ~ 2017-07-20
    IIF 16 - director → ME
  • 31
    Byroms Farm 488 Newton Road, Lowton, Warrington, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -93,046 GBP2024-03-31
    Officer
    2007-11-06 ~ 2007-12-11
    IIF 127 - secretary → ME
  • 32
    QORBIS HOLDINGS LIMITED - 2024-07-29
    GLOBAL PLATFORM ADVISORS LIMITED - 2020-05-29
    GLOBAL PLATFORM GROUP LIMITED - 2018-04-18
    First Floor, 85 Great Portland Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    64,243 GBP2022-04-28
    Officer
    2021-09-14 ~ 2024-07-29
    IIF 41 - director → ME
  • 33
    QORBIS LIMITED - 2024-07-29
    First Floor, 85 Great Portland Street, London, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -10,119 GBP2022-12-31
    Officer
    2021-03-23 ~ 2024-07-29
    IIF 42 - director → ME
  • 34
    109 Park Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    393,734 GBP2017-07-31
    Officer
    2020-06-05 ~ 2020-11-01
    IIF 82 - director → ME
    Person with significant control
    2020-06-01 ~ 2020-11-01
    IIF 144 - Ownership of shares – 75% or more OE
  • 35
    86 Bell Street, Dundee, Scotland
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    298,003 GBP2024-01-31
    Officer
    1999-11-22 ~ 1999-12-27
    IIF 103 - director → ME
  • 36
    ISETAN CONFECTIONERY LIMITED - 2018-02-06
    106 Park Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-04 ~ 2018-04-05
    IIF 85 - director → ME
  • 37
    1-3 The Row, Pontysaison, Tintern, Chepstow, Monmouthshire, Wales
    Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    2018-06-30 ~ 2025-02-18
    IIF 125 - secretary → ME
  • 38
    109 Park Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-01 ~ 2017-01-01
    IIF 83 - director → ME
  • 39
    109 Park Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    661,798 GBP2016-12-31
    Officer
    2018-04-01 ~ 2018-06-02
    IIF 88 - director → ME
    2014-12-08 ~ 2017-07-01
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-01
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
  • 40
    Coxs Lane, Coxs Lane, Cradley Heath, England
    Corporate (3 parents)
    Officer
    2018-06-01 ~ 2019-01-17
    IIF 96 - director → ME
  • 41
    SWITCHGEAR & INSTRUMENTATION LIMITED - 2014-04-01
    INHOCO 3210 LIMITED - 2005-07-04
    Factory Site, Ripley Road, Bradford, West Yorkshire
    Corporate (3 parents, 1 offspring)
    Officer
    2007-03-08 ~ 2013-03-15
    IIF 148 - director → ME
  • 42
    Chartam House 16 College Avenue, Maidenhead, Berkshire
    Dissolved corporate (2 parents)
    Officer
    1994-10-31 ~ 1996-08-08
    IIF 49 - director → ME
    ~ 1993-04-14
    IIF 50 - director → ME
  • 43
    3a Trearddur Road, Trearddur Bay, Holyhead, Ynys Mon, Wales
    Dissolved corporate (1 parent)
    Officer
    2011-06-13 ~ 2012-06-01
    IIF 129 - secretary → ME
  • 44
    Collins House, Bishopstoke Road, Eastleigh, United Kingdom
    Corporate (5 parents, 5 offsprings)
    Officer
    2018-12-01 ~ 2019-11-04
    IIF 182 - director → ME
  • 45
    6th Floor 33 Holborn, London, England, England
    Dissolved corporate (7 parents)
    Officer
    2017-02-20 ~ 2018-03-14
    IIF 181 - director → ME
  • 46
    6th Floor 33 Holborn, London, England
    Corporate (5 parents)
    Officer
    2017-04-18 ~ 2018-03-15
    IIF 171 - director → ME
  • 47
    C SQUARED PROPERTY DEVELOPMENTS (CHERTSEY) LIMITED - 2021-07-09
    6th Floor 33 Holborn, London, England
    Corporate (7 parents)
    Officer
    2019-04-09 ~ 2020-08-11
    IIF 175 - director → ME
  • 48
    6th Floor 33 Holborn, London, England
    Corporate (7 parents)
    Officer
    2017-02-20 ~ 2018-03-14
    IIF 172 - director → ME
  • 49
    RANGEFORD CHIGWELL LIMITED - 2022-11-08
    RANGEFORD PROPERTIES LIMITED - 2020-03-02
    6th Floor 33 Holborn, London, England
    Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-04-30
    Officer
    2017-02-20 ~ 2018-03-14
    IIF 174 - director → ME
  • 50
    RANGEFORD LIMITED - 2013-04-23
    6th Floor 33 Holborn, London, England
    Corporate (8 parents, 15 offsprings)
    Officer
    2017-02-20 ~ 2018-03-14
    IIF 173 - director → ME
  • 51
    6th Floor 33 Holborn, London, England
    Corporate (7 parents)
    Officer
    2017-02-20 ~ 2018-03-14
    IIF 180 - director → ME
  • 52
    6th Floor 33 Holborn, London, England
    Corporate (7 parents)
    Officer
    2017-02-20 ~ 2018-03-14
    IIF 179 - director → ME
  • 53
    6th Floor 33 Holborn, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2017-02-01 ~ 2018-03-20
    IIF 176 - director → ME
  • 54
    8 Blackburnes Mews, London, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    735,890 GBP2017-07-31
    Officer
    2020-06-01 ~ 2020-11-01
    IIF 84 - director → ME
    Person with significant control
    2020-06-01 ~ 2020-11-01
    IIF 143 - Ownership of shares – 75% or more OE
  • 55
    2 Charnwood House Marsh Road, Ashton, Bristol
    Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    2009-04-30 ~ 2016-01-14
    IIF 101 - secretary → ME
  • 56
    Sunday School Hall Turnpike Road, Connor Downs, Hayle, Cornwall
    Corporate (8 parents)
    Officer
    2015-09-01 ~ 2022-02-10
    IIF 27 - director → ME
  • 57
    FLOURISH HYDROPONICS LIMITED - 2023-03-17
    85 Great Portland Street, First Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    -8,648 GBP2023-06-30
    Officer
    2023-05-01 ~ 2024-09-01
    IIF 33 - director → ME
  • 58
    SALUTEM SENIOR LIVING LIMITED - 2022-11-01
    167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -331,310 GBP2018-11-01 ~ 2019-10-31
    Officer
    2018-10-16 ~ 2019-02-06
    IIF 66 - director → ME
  • 59
    ITEMLESSON SERVICES LIMITED - 1993-04-23
    St Andrew's Healthcare, Billing Road, Northampton, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2014-03-23 ~ 2015-11-20
    IIF 79 - director → ME
  • 60
    H L WILLIAMS PONTYBEREM LIMITED - 2002-03-19
    Clay Shaw Butler, 24 Lammas Street, Carmarthen
    Dissolved corporate (2 parents)
    Officer
    2000-10-06 ~ 2001-10-01
    IIF 99 - secretary → ME
  • 61
    POWELL (UK) LIMITED - 2014-04-01
    Bowling Park Works, Ripley Road, Bradford, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2011-07-11 ~ 2013-03-15
    IIF 146 - director → ME
  • 62
    INHOCO 3211 LIMITED - 2005-06-21
    Factory Site, Ripley Road, Bradford, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2007-08-10 ~ 2013-03-15
    IIF 147 - director → ME
    2007-03-08 ~ 2007-08-10
    IIF 149 - director → ME
  • 63
    SUPERSONICZ FINANCIAL LTD - 2020-09-04
    10-12 Bourlet Close, C/o Nicholas Peters & Co, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2021-02-01 ~ 2021-05-13
    IIF 34 - director → ME
  • 64
    Bridgestones, 2 Cromwell Court, Oldham
    Corporate (2 parents)
    Equity (Company account)
    934 GBP2021-08-31
    Officer
    2018-09-07 ~ 2022-07-19
    IIF 106 - director → ME
  • 65
    THE LICENSEE AND MORNING ADVERTISER LIMITED - 2001-07-05
    THE MORNING ADVERTISER LIMITED - 1995-07-10
    STRIKEFIND LIMITED - 1989-06-15
    William Reed Group, Broadfield, Park, Crawley, West Sussex
    Corporate (7 parents)
    Officer
    2002-07-10 ~ 2005-04-07
    IIF 48 - director → ME
  • 66
    6th Floor 33 Holborn, London, England
    Corporate (7 parents)
    Officer
    2017-02-20 ~ 2018-03-14
    IIF 178 - director → ME
  • 67
    6th Floor 33 Holborn, London, England
    Corporate (7 parents)
    Officer
    2017-02-20 ~ 2018-03-14
    IIF 177 - director → ME
  • 68
    92-94 Commercial Street, Ystalyfera, Swansea, Wales
    Corporate (2 parents)
    Equity (Company account)
    -121,981 GBP2021-03-31
    Officer
    2000-01-12 ~ 2016-04-07
    IIF 152 - director → ME
  • 69
    7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-04-30
    Officer
    2014-09-23 ~ 2014-12-04
    IIF 15 - director → ME
  • 70
    The Barns Stretton Road, Stretton, Warrington, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2015-08-17 ~ 2017-08-15
    IIF 1 - 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.