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, Mark Anthony

    Related profiles found in government register
  • Williams, Mark Anthony
    English decorator born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 22, Cadogan Road, Dosthill, Tamworth, B77 1PQ, United Kingdom

      IIF 1
  • Williams, Mark Anthony
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Old Court House, 26a, Church Street, Bishop's Stortford, Herts, CM23 2LY, United Kingdom

      IIF 2 IIF 3
    • The Old Court House, 26a Church Street, Bishops Stortford, Hertfordshire, CM23 2LY, United Kingdom

      IIF 4
    • The Thatched Barn, Boyton End, Thaxted, Dunmow, Essex, CM6 2RB, England

      IIF 5
  • Williams, Mark Anthony
    British builder born in April 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • Rock House, Gorslas, Llanelli, Carmarthenshire, SA14 7NA, Wales

      IIF 6
  • Williams, Mark Anthony
    British director born in April 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 16, Pacific Business Park, Pacific Road, Cardiff, CF24 5HJ, Wales

      IIF 7 IIF 8
  • Williams, Mark Anthony
    British none born in April 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Clos St. Catwg, St. Fagans, Cardiff, CF5 6PA, United Kingdom

      IIF 9
  • Williams, Mark
    British director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 3, Tunstall Drive, Lowestoft, Suffolk, NR32 4RN, United Kingdom

      IIF 10
  • Williams, Mark
    British engineer born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 3, Tunstall Drive, Lowestoft, Suffolk, NR32 4RN, United Kingdom

      IIF 11
  • Williams, Mark
    British retired born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Bradshaw Lane, Liverpool Rd, Ainsdale, Southport, PR8 3LG

      IIF 12
  • Williams, Mark
    British business man born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Adamson House, Wilmslow Road, Towers Business Park, Manchester, M20 2YY, England

      IIF 13
  • Williams, Mark
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Adamson House, Wilmslow Road, Manchester, M20 2YY, England

      IIF 14
  • Mr Mark Anthony Williams
    English born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 22 Cadogan Rd, Cadogan Road, Dosthill, Tamworth, B77 1PQ, England

      IIF 15
  • Williams, Mark
    English engineer born in August 1980

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 3, Tunstall Drive, Lowestoft, Suffolk, NR32 4RN, England

      IIF 16
  • Williams, Mark Anthony
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Court House, 26a, Church Street, Bishop's Stortford, Herts, CM23 2LY, United Kingdom

      IIF 17
  • Williams, Anthony Mark
    British director

    Registered addresses and corresponding companies
    • 6 Windsor Place, Cardiff, South Glamorgan, CF10 3BX

      IIF 18
  • Williams, Anthony Mark
    British print sales

    Registered addresses and corresponding companies
    • Holly House, 2 Clevisfield Avenue, Newton, Porthcawl, CF36 5NU

      IIF 19
  • Williams, Anthony Mark
    British director born in April 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 16, Pacific Business Park, Pacific Road, Cardiff, CF24 5HJ, Wales

      IIF 20 IIF 21
  • Williams, Mark
    British builder born in August 1960

    Registered addresses and corresponding companies
    • 34 Eardley Road, London, SW16 6BP

      IIF 22
  • Mr Mark Anthony Williams
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Old Court House, 26a, Church Street, Bishop's Stortford, Herts, CM23 2LY, United Kingdom

      IIF 23 IIF 24
  • Mr Mark Williams
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 3, Tunstall Drive, Lowestoft, Suffolk, NR32 4RN

      IIF 25 IIF 26
  • Mr Mark Williams
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Adamson House, Wilmslow Road, Manchester, M20 2YY, England

      IIF 27
    • Adamson House, Wilmslow Road, Towers Business Park, Manchester, M20 2YY, England

      IIF 28
  • Williams, Anthony Mark

    Registered addresses and corresponding companies
    • 2, Clevisfield Avenue, Porthcawl, Pen-y-bont Ar Ogwr, CF36 5NU

      IIF 29
  • Williams, Anthony Mark
    born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly House, 2 Clevisfield Avenue, Newton, Porthcawl, Mid Glamorgan, CF36 5NU

      IIF 30
  • Williams, Mark
    British builder

    Registered addresses and corresponding companies
    • 34 Eardley Road, London, SW16 6BP

      IIF 31
  • Williams, Anthony Mark
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly House, 2 Clevisfield Avenue, Newton, Porthcawl, CF36 5NU

      IIF 32
    • 2, Clevisfield Avenue, Porthcawl, CF36 5NU, Wales

      IIF 33
  • Williams, Anthony Mark
    British managing director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Clevisfield Avenue, Porthcawl, Pen-y-bont Ar Ogwr, CF36 5NU

      IIF 34
  • Williams, Anthony Mark
    British print sales born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly House, 2 Clevisfield Avenue, Newton, Porthcawl, CF36 5NU

      IIF 35
  • Williams, Anthony Mark
    British sales director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly House, 2 Clevisfield Avenue, Newton, Porthcawl, CF36 5NU

      IIF 36
  • Williams, Anthony Mark
    British sales manager born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Windsor Place, Cardiff, South Glamorgan, CF10 3BX

      IIF 37
  • Williams, Mark

    Registered addresses and corresponding companies
    • 22, Cadogan Road, Dosthill, Tamworth, B77 1PQ, United Kingdom

      IIF 38
  • Mr Anthony Mark Williams
    British born in April 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 16, Pacific Business Park, Pacific Road, Cardiff, CF24 5HJ, Wales

      IIF 39
    • 2, Clevisfield Avenue, Porthcawl, Vale Of Glamorgan, CF36 5NU, United Kingdom

      IIF 40
  • Mr Anthony Mark Williams
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly House, 2 Clevisfield Avenue, Newton, Porthcawl, CF36 5NU, United Kingdom

      IIF 41
  • Mr Mark Anthony Williams
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Court House, 26a, Church Street, Bishop's Stortford, Herts, CM23 2LY, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 19
  • 1
    AREM MEDIA LIMITED - 2014-03-17
    Arem House Horsefair Road, Waterton Industrial Estate, Bridgend, Mid Glamorgan
    Corporate (3 parents)
    Officer
    1999-07-09 ~ now
    IIF 35 - director → ME
  • 2
    Unit 16 Pacific Business Park, Pacific Road, Cardiff, Wales
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2018-07-03 ~ now
    IIF 8 - director → ME
  • 3
    2 Clevisfield Avenue, Porthcawl, Vale Of Glamorgan
    Dissolved corporate (2 parents)
    Officer
    2010-01-06 ~ dissolved
    IIF 34 - director → ME
    2010-01-06 ~ dissolved
    IIF 29 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 4
    Holly House 2 Clevisfield Avenue, Newton, Porthcawl, Mid Glamorgan
    Dissolved corporate (2 parents)
    Officer
    2010-04-22 ~ dissolved
    IIF 30 - llp-designated-member → ME
  • 5
    TWO JAYS CARDIFF LIMITED - 2003-03-28
    Unit 16 Pacific Business Park, Pacific Road, Cardiff, Wales
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-07-03 ~ now
    IIF 7 - director → ME
  • 6
    Financial House, 14 Barclay Road, Croydon, Surrey, Cr0 1 Jn
    Dissolved corporate (3 parents)
    Officer
    2003-09-10 ~ dissolved
    IIF 22 - director → ME
  • 7
    The Old Court House, 26a Church Street, Bishops Stortford, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-01-16 ~ dissolved
    IIF 4 - director → ME
  • 8
    22 Cadogan Road, Tamworth
    Corporate (1 parent)
    Equity (Company account)
    -28,267 GBP2024-03-29
    Officer
    2010-09-29 ~ now
    IIF 1 - director → ME
    2010-09-29 ~ now
    IIF 38 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Has significant influence or controlOE
  • 9
    4385, 10629805 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    61,640 GBP2020-02-28
    Officer
    2019-03-26 ~ now
    IIF 14 - director → ME
    Person with significant control
    2019-03-26 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    The Old Court House, 26a, Church Street, Bishop's Stortford, Herts, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2019-10-15 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 11
    2 Clevisfield Avenue, Porthcawl, Wales
    Dissolved corporate (1 parent)
    Officer
    2013-11-06 ~ dissolved
    IIF 33 - director → ME
  • 12
    Unit 16 Pacific Business Park, Pacific Road, Cardiff, Wales
    Corporate (2 parents)
    Equity (Company account)
    -28,356 GBP2023-08-31
    Officer
    2018-07-03 ~ now
    IIF 20 - director → ME
    Person with significant control
    2021-07-19 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Unit 16 Pacific Business Park, Pacific Road, Cardiff, Wales
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    11,104 GBP2023-08-31
    Officer
    2018-07-03 ~ now
    IIF 21 - director → ME
  • 14
    Bradshaw Lane, Liverpool Rd, Ainsdale, Southport
    Corporate (13 parents)
    Equity (Company account)
    1,404,407 GBP2024-03-31
    Officer
    2021-09-16 ~ now
    IIF 12 - director → ME
  • 15
    AREM ASSOCIATES LIMITED - 2005-06-28
    TRAXPRINT WALES LIMITED - 2000-02-10
    6 Windsor Place, Cardiff, South Glamorgan
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    60,393 GBP2023-08-31
    Officer
    2005-08-22 ~ now
    IIF 37 - director → ME
    1999-11-09 ~ now
    IIF 18 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    3 Tunstall Drive, Lowestoft, Suffolk
    Dissolved corporate (1 parent)
    Officer
    2012-12-21 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 17
    3 Tunstall Drive, Lowestoft, Suffolk
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2010-09-29 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 18
    Adamson House Wilmslow Road, Towers Business Park, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    705,130 GBP2021-03-31
    Officer
    2020-07-06 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2020-07-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 19
    The Thatched Barn Boyton End, Thaxted, Dunmow, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-21 ~ dissolved
    IIF 5 - director → ME
Ceased 9
  • 1
    AREM MEDIA LIMITED - 2014-03-17
    Arem House Horsefair Road, Waterton Industrial Estate, Bridgend, Mid Glamorgan
    Corporate (3 parents)
    Officer
    1999-07-09 ~ 2004-01-01
    IIF 19 - secretary → ME
  • 2
    10 St Helens Road, Swansea
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    960,365 GBP2016-05-31
    Officer
    2010-01-02 ~ 2013-08-31
    IIF 9 - director → ME
  • 3
    Financial House, 14 Barclay Road, Croydon, Surrey, Cr0 1 Jn
    Dissolved corporate (3 parents)
    Officer
    2003-09-10 ~ 2005-05-01
    IIF 31 - secretary → ME
  • 4
    The Old Court House, 26a, Church Street, Bishop's Stortford, Herts, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-10-15 ~ 2020-07-09
    IIF 3 - director → ME
    2018-10-08 ~ 2019-10-15
    IIF 17 - director → ME
    Person with significant control
    2018-10-08 ~ 2019-10-15
    IIF 42 - Ownership of shares – 75% or more OE
  • 5
    Thorntonrones Limited, 311 High Road, Loughton, Essex
    Dissolved corporate (1 parent)
    Officer
    2018-10-08 ~ 2020-07-09
    IIF 2 - director → ME
    Person with significant control
    2018-10-08 ~ 2020-07-09
    IIF 23 - Ownership of shares – 75% or more OE
  • 6
    Goat Mill Road, Dowlais, Merthyr Tydfil, Mid Glamorgan
    Corporate (5 parents, 7 offsprings)
    Officer
    2006-05-18 ~ 2009-07-22
    IIF 36 - director → ME
  • 7
    10 St Helens Road, Swansea
    Dissolved corporate (1 parent)
    Officer
    2011-04-05 ~ 2016-01-12
    IIF 6 - director → ME
  • 8
    AREM ASSOCIATES LIMITED - 2005-06-28
    TRAXPRINT WALES LIMITED - 2000-02-10
    6 Windsor Place, Cardiff, South Glamorgan
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    60,393 GBP2023-08-31
    Officer
    1999-11-09 ~ 2004-11-01
    IIF 32 - director → ME
  • 9
    3 Tunstall Drive, Lowestoft, Suffolk
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2010-09-29 ~ 2010-09-29
    IIF 16 - 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.