logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Williams, Mark Timothy

    Related profiles found in government register
  • Williams, Mark Timothy
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65 Westerham Road, Besels Green, Kent, TW13

      IIF 1 IIF 2
    • 2 Lakeview Stables, Lower St. Clere, Kemsing, Sevenoaks, Kent, TN15 6NL, United Kingdom

      IIF 3
    • Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 4
  • Williams, Mark
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Lakeview Stables, Lower St Clere, Kemsing, Sevenoaks, Kent, TN15 6NL

      IIF 5
  • Williams, Mark
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Lakeview Stables, Lower St Clere, Kemsing, Sevenoaks, Kent, TN15 6NL

      IIF 6
  • Williams, Mark
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apollo House, Hallam Way, Whitehills Business Park, Blackpool, FY4 5FS, England

      IIF 7
  • Williams, Mark
    British none born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Kilby Drive, Swindon, Wiltshire, SN3 4EQ, United Kingdom

      IIF 8
  • Williams, Mark
    British founder born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Hendre Avenue, Ogmore Vale, Bridgend, Mid Glamorgan, CF32 7HD

      IIF 9
  • Williams, Mark
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Yarm Road, Stockton-on-tees, Cleveland, TS18 3NA, England

      IIF 10
  • Williams, Mark
    British production operator born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Carlson Suite, The Aspen Building, Vantage Point B.v., Mitcheldean, Gloucestershire, GL17 0DD

      IIF 11
  • Williams, Mark
    British driver born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Carlson Suite, The Aspen Building, Vantage Point B.v., Mitcheldean, Gloucestershire, GL17 0DD

      IIF 12
  • Mcwilliams, Mark
    British manager born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Mickledale Close, Bilsthorpe, Newark, NG22 8QN, United Kingdom

      IIF 13
  • Williams, Mark Timothy
    British born in August 1967

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Unit 2, Lakeview Stables, Lower St Clere, Sevenoaks, Kent, TN15 6NL, United Kingdom

      IIF 14
  • Williams, Mark Timothy
    British director born in August 1967

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Unit 2, Lakeview Stables, Lower St Clere, Sevenoaks, Kent, TN15 6NL, United Kingdom

      IIF 15
  • Williams, Mark
    Welsh director born in August 1974

    Resident in United Kingdom

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

      IIF 16
  • Mr Mark Williams
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apollo House, Hallam Way, Whitehills Business Park, Blackpool, FY4 5FS, England

      IIF 17
  • Mr Mark Timothy Williams
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Lakeview Stables, Lower St. Clere, Kemsing, Sevenoaks, Kent, TN15 6NL, United Kingdom

      IIF 18
  • Mr Mark Mcwilliams
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Mickledale Close, Bilsthorpe, Newark, NG22 8QN, United Kingdom

      IIF 19
  • Williams, Mark
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2 Lakeview Stables, Lower St Clere, Kemsing, Kent, TN15 6NL, England

      IIF 20
  • Williams, Mark
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 4a, Mallard Way, Pride Park, Derby, Derbyshire, DE24 8GX

      IIF 21
  • Williams, Mark
    British pest control born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 4a, Mallard Way, Pride Park, Derby, Derbyshire, DE24 8GX, United Kingdom

      IIF 22
  • Williams, Mark
    British born in August 1967

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 2 Lakeview Stables, Lower St. Clere, Kemsing, Sevenoaks, TN15 6NL, England

      IIF 23
  • Williams, Mark
    British director born in August 1967

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 2 Lakeview Stables, Lower St. Clere, Kemsing, Sevenoaks, TN15 6NL, England

      IIF 24 IIF 25
  • Williams, Mark Jonathan
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9, Welham Close, North Mymms, Hatfield, AL9 7PP, England

      IIF 26 IIF 27 IIF 28
    • 9 Welham Close, Welham Green, North Mymms, Hatfield, AL9 7PP, United Kingdom

      IIF 29
  • Williams, Mark Philip
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Pendra Loweth, Maen Valley, Goldenbank, Falmouth, TR11 5BJ, England

      IIF 30
    • Beauchamp House, 402-403 Stourport Road, Kidderminster, DY11 7BG, England

      IIF 31
    • Beauchamp House, 402-403 Stourport Road, Stourport Road, Kidderminster, Worcestershire, DY11 7BG, England

      IIF 32
  • Williams, Mark Philip
    British none born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Kemp Hospice, 41 Mason Road, Kidderminster, Worcestershire, DY11 6AG

      IIF 33
  • Williams, Mark
    British engineering consultant born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 27a, Barbrook Way, Liverpool, L9 1HN, England

      IIF 34
  • Mark Williamson
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 197, Durham Road, Stockton On Tees, TS19 0QA, England

      IIF 35
  • Williams, Mark
    British design engineer born in August 1967

    Registered addresses and corresponding companies
    • 153 Eastcliff, Portishead, Bristol, BS20 7AG

      IIF 36
  • Williams, Mark
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit C Millshaw Business Living, Global Avenue, Leeds, LS11 8PR, England

      IIF 37
    • Unit C, Millshaw Business Park, Global Avenue, Leeds, LS11 8PR, England

      IIF 38 IIF 39 IIF 40
  • Williams, Mark James
    British born in September 1956

    Registered addresses and corresponding companies
    • 15 Bellever Close, Princetown, Yelverton, Devon, PL20 6RT

      IIF 41
  • Williams, Mark James
    British production operator born in September 1956

    Registered addresses and corresponding companies
    • 15 Bellever Close, Princetown, Yelverton, Devon, PL20 6RT

      IIF 42 IIF 43
  • Mark Williams
    Welsh born in August 1974

    Resident in United Kingdom

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

      IIF 44
  • Williams, Mark
    British director born in August 1958

    Registered addresses and corresponding companies
    • 53, Gallivan Close, Little Stoke, Bristol, Avon, BS34 6RW

      IIF 45
  • Williams, Mark
    American president, ceo and general counsel born in January 1971

    Resident in United States

    Registered addresses and corresponding companies
    • 9685, Research Drive, Irvine, California 92618, United States

      IIF 46
    • C/o Weightmans Llp, Old Hall Street, Liverpool, L3 9QJ, England

      IIF 47
  • Williams, Mark
    British company director born in January 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Caradoc Road, Prestatyn, Denbighshire, LL19 7PG, Wales

      IIF 48
  • Williamson, Mark
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 197, Durham Road, Stockton On Tees, TS19 0QA, England

      IIF 49
  • Mr Mark Williams
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2 Lakeview Stables, Lower St Clere, Kemsing, Kent, TN15 6NL, England

      IIF 50
  • Williams, Mark Timothy

    Registered addresses and corresponding companies
    • 65 Westerham Road, Besels Green, Kent, TW13

      IIF 51
  • Mr Mark Williams
    British born in August 1967

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 2 Lakeview Stables, Lower St Clere, Kemsing, Sevenoaks, Kent, TN15 6NL

      IIF 52 IIF 53
    • 2 Lakeview Stables, Lower St. Clere, Kemsing, Sevenoaks, TN15 6NL, England

      IIF 54 IIF 55
  • Williams, Mark
    British director

    Registered addresses and corresponding companies
    • 2 Lakeview Stables, Lower St Clere, Kemsing, Sevenoaks, Kent, TN15 6NL

      IIF 56
  • Mr Mark Williams
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Beauchamp House, 402-403 Stourport Road, Stourport Road, Kidderminster, Worcestershire, DY11 7BG, England

      IIF 57
  • Mr Mark Williams
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 27a, Barbrook Way, Liverpool, L9 1HN, England

      IIF 58
  • Williams, Mark
    Welsh born in August 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • Startup Stiwdio Sefydlyu, Guildford Cresent, Cardiff, South Glamorgan, CF10 2HA

      IIF 59
  • Williams, Mark
    Welsh care worker born in August 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 9, Hendre Avenue, Ogmore Vale, Bridgend, Mid Glamorgan, CF32 7HD, Wales

      IIF 60
  • Williams, Mark
    Welsh public speaker born in August 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 23, Glen View, Litchard, Bridgend, Bridgend County Borough, CF31 1QU

      IIF 61
  • Williams, Mark
    Welsh sales director born in August 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 9, Hendre Avenue, Ogmore Vale, Bridgend, CF32 7HD, Wales

      IIF 62
  • Williams, Mark
    Welsh sole trader born in August 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 16, Graham Avenue, Pen-y-fai, Bridgend, CF31 4NR

      IIF 63
  • Williams, Mark
    Welsh trainer born in August 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 9, Hendre Ave, Ogmore Vale, Bridgend, CF32 7HD, Wales

      IIF 64
  • Mr Mark Timothy Williams
    British born in August 1967

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Unit 2, Lakeview Stables, Lower St Clere, Sevenoaks, Kent, TN15 6NL

      IIF 65
  • Mr Mark Williams
    British born in January 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Caradoc Road, Prestatyn, Denbighshire, LL19 7PG, Wales

      IIF 66
  • Mr Mark James Williams
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 2, Moor Crescent, Princetown, Yelverton, PL20 6RF, England

      IIF 67
  • Mr Mark Philip Williams
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Beauchamp House, 402-403 Stourport Road, Kidderminster, DY11 7BG, England

      IIF 68
  • Williams, Mark

    Registered addresses and corresponding companies
    • Beauchamp House, 402-403 Stourport Road, Kidderminster, DY11 7BG, England

      IIF 69
  • Mr Mark Williams
    Welsh born in August 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 9, Hendre Avenue, Ogmore Vale, Bridgend, CF32 7HD, Wales

      IIF 70
    • Startup Stiwdio Sefydlyu, Guildford Cresent, Cardiff, South Glamorgan, CF10 2HA, Wales

      IIF 71
  • Mr Mark Jonathan Williams
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9, Welham Close, North Mymms, Hatfield, AL9 7PP, England

      IIF 72 IIF 73
    • 9 Welham Close, Welham Green, North Mymms, Hatfield, AL9 7PP, United Kingdom

      IIF 74 IIF 75
    • 9 Welham Close, Welham Green, North Mymms, Hatfield, Hertfordshire, AL9 7PP, United Kingdom

      IIF 76
child relation
Offspring entities and appointments 50
  • 1
    AMBA LEGAL SERVICES LIMITED
    08462872
    Beauchamp House, 402-403 Stourport Road, Kidderminster, England
    Active Corporate (3 parents)
    Officer
    2013-03-26 ~ now
    IIF 31 - Director → ME
    2013-03-26 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BRITISH PEST CONTROL ASSOCIATION
    01641661
    4a Mallard Way, Pride Park, Derby, Derbyshire
    Active Corporate (115 parents, 1 offspring)
    Officer
    2013-06-12 ~ 2025-02-28
    IIF 22 - Director → ME
  • 3
    BROOKSON (5499D) LIMITED
    06089652 06089633... (more)
    Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2007-04-05 ~ dissolved
    IIF 45 - Director → ME
  • 4
    BROOKSON (5686I) LIMITED
    06105839 06105707... (more)
    153 Eastcliff, Portishead, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2007-04-05 ~ dissolved
    IIF 36 - Director → ME
  • 5
    C P C (UK) PENSION TRUST LIMITED
    00979229
    Lever House, 3 St James Road, Kingston Upon Thames, United Kingdom
    Liquidation Corporate (41 parents)
    Officer
    1995-06-08 ~ 1999-06-04
    IIF 41 - Director → ME
  • 6
    CALEDONIAN BREAKS LTD
    13418486
    Unit C Millshaw Business Living, Global Avenue, Leeds, England
    Active Corporate (8 parents)
    Officer
    2021-05-25 ~ now
    IIF 37 - Director → ME
  • 7
    CALEDONIAN LEISURE LTD
    12718277
    Unit C Millshaw Business Park, Global Avenue, Leeds, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2020-07-04 ~ now
    IIF 38 - Director → ME
  • 8
    CROSSPOINT FAMILY CIC
    10192883
    16 Graham Avenue, Pen-y-fai, Bridgend
    Dissolved Corporate (1 parent)
    Officer
    2016-05-21 ~ dissolved
    IIF 63 - Director → ME
  • 9
    CULLS DEVELOPMENTS LTD
    15421051
    2 Lakeview Stables Lower St. Clere, Kemsing, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-01-17 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2024-01-17 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    DADS AND DEPRESSION LTD
    12265700
    49 Meredith Road, Portsmouth, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-23 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2019-10-16 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Right to appoint or remove directors OE
  • 11
    DADS MATTER C.I.C.
    - now 08741141
    DADS MATTER LTD
    - 2015-08-10 08741141
    MATERNAL MENTAL HEALTH TRAINING AND CONSULTANCY LIMITED
    - 2015-04-21 08741141
    47 Parkgate, Goldthorpe, Rotherham, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2015-04-01 ~ 2015-10-26
    IIF 60 - Director → ME
  • 12
    DOCUMENT SAFEGUARD LTD
    07742745
    Beauchamp House 402-403 Stourport Road, Stourport Road, Kidderminster, Worcestershire, England
    Active Corporate (2 parents)
    Officer
    2011-08-16 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 57 - Has significant influence or control OE
  • 13
    EAST FARLEIGH COACHWORKS LIMITED
    - now 05088277
    IVYRIDGE ASPECTS LIMITED
    - 2006-11-21 05088277
    Lakeview Southern Limited, Unit 2 Lakeview Stables, Lower St Clere Kemsing Sevenoaks, Kent
    Dissolved Corporate (6 parents)
    Officer
    2004-08-23 ~ 2008-03-30
    IIF 1 - Director → ME
  • 14
    FATHERS MENTAL HEALTH UK
    15946748
    Startup Stiwdio Sefydlyu, Guildford Cresent, Cardiff, South Glamorgan
    Dissolved Corporate (4 parents)
    Officer
    2024-09-10 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2024-09-10 ~ dissolved
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    GAAC 103 LIMITED
    06024750 06025047... (more)
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (100 parents)
    Officer
    2012-01-06 ~ 2012-04-30
    IIF 12 - Director → ME
  • 16
    GAAC 282 LIMITED
    06136505 06136491... (more)
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (110 parents)
    Officer
    2012-05-25 ~ 2012-10-19
    IIF 11 - Director → ME
  • 17
    HALLMARK SOCIAL BUSINESS LTD
    14961861
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-06-26 ~ dissolved
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 18
    KEMP HOSPICE - now
    KEMP HOUSE TRUST LTD
    - 2022-10-13 07846810
    Kemp Hospice, 41 Mason Road, Kidderminster, Worcestershire
    Active Corporate (31 parents)
    Officer
    2011-11-14 ~ 2012-07-31
    IIF 33 - Director → ME
  • 19
    MARK MCWILLIAMS LTD
    10600735
    29 Mickledale Close, Bilsthorpe, Newark, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-02-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 20
    MARK WILLIAMS (UK) LIMITED
    08198046
    5 Barwick Fields, Ingleby Barwick, Stockton-on-tees, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    2012-08-31 ~ dissolved
    IIF 10 - Director → ME
  • 21
    MARK WILLIAMS CONSULTANCY SERVICES LTD
    10629701
    Apollo House, Hallam Way, Whitehills Business Park, Blackpool, England
    Active Corporate (2 parents)
    Officer
    2017-02-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-02-21 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 22
    MARK WILLIAMS EXECUTIVE SEARCH (UK) LIMITED
    - now 06390369
    WGI EXECUTIVE SEARCH LIMITED
    - 2015-10-28 06390369
    CORALBROOK MANAGEMENT LIMITED
    - 2012-01-03 06390369 08085809
    WILLIAMS GROUP (KENT) LIMITED
    - 2008-05-07 06390369 05084074... (more)
    CORALBROOK MANAGEMENT LIMITED
    - 2008-04-23 06390369 08085809
    2 Lakeview Stables Lower St Clere, Kemsing, Sevenoaks, Kent
    Dissolved Corporate (7 parents)
    Officer
    2008-01-02 ~ dissolved
    IIF 6 - Director → ME
    2008-01-02 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-08-08
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Has significant influence or control as a member of a firm OE
  • 23
    MARK WILLIAMS INTERNATIONAL LTD
    13128407
    2 Lakeview Stables, Lower St Clere, Kemsing, Kent, England
    Active Corporate (2 parents)
    Officer
    2021-01-12 ~ 2021-10-14
    IIF 20 - Director → ME
    Person with significant control
    2021-01-12 ~ 2021-10-14
    IIF 50 - Has significant influence or control OE
  • 24
    MARK WILLIAMS PMP LIMITED
    10612251
    9 Welham Close Welham Green, North Mymms, Hatfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-02-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2017-02-10 ~ now
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
    2017-04-06 ~ 2019-08-06
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Has significant influence or control over the trustees of a trust OE
    IIF 74 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 25
    MARK WILLIAMS REACHING OUT LIMITED
    08177479
    9 Hendre Avenue, Ogmore Vale, Bridgend, Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    2012-08-13 ~ dissolved
    IIF 9 - Director → ME
  • 26
    MELIORA HR AND H&S CONSULTANCY SERVICES LTD
    13526199
    2 Moor Crescent, Princetown, Yelverton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-07-22 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Right to appoint or remove directors OE
  • 27
    MENTORING PLUS UK CIC
    10330102
    23 Glen View, Litchard, Bridgend, Bridgend County Borough
    Dissolved Corporate (5 parents)
    Officer
    2016-08-15 ~ 2018-05-23
    IIF 61 - Director → ME
  • 28
    MW ENGINEERING CONSULTANCY LIMITED
    11552225
    27a Barbrook Way, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-04 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 29
    OFF MARKET REALTY UK LTD
    - now 06468131
    HAWBROOK LIMITED
    - 2026-02-04 06468131
    2 Lakeview Stables Lower St Clere, Kemsing, Sevenoaks, Kent
    Active Corporate (3 parents)
    Officer
    2008-02-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 30
    PENDRA LOWETH LEASEHOLDERS LIMITED
    10756829 03998120... (more)
    Pendra Loweth Maen Valley, Goldenbank, Falmouth, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2022-03-26 ~ 2026-03-10
    IIF 30 - Director → ME
  • 31
    PERINATAL MH TRAINING CIC
    12682939
    Grove Hill, Golden Grove, Carmarthen, Wales
    Active Corporate (10 parents)
    Officer
    2020-08-01 ~ 2021-06-11
    IIF 64 - Director → ME
  • 32
    PREMIUM CAR BUYING SERVICE LIMITED
    12468524
    2 Lakeview Stables Lower St. Clere, Kemsing, Sevenoaks, England
    Active Corporate (3 parents)
    Officer
    2024-05-28 ~ now
    IIF 23 - Director → ME
    2020-02-18 ~ 2024-05-10
    IIF 24 - Director → ME
    Person with significant control
    2020-02-18 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 33
    SCN HOLIDAYS LTD
    12611782
    Unit C Millshaw Business Park, Global Avenue, Leeds, England
    Active Corporate (6 parents)
    Officer
    2020-08-11 ~ now
    IIF 39 - Director → ME
  • 34
    SILVER FOX SPECIALIST CARS LTD - now
    1ST CLASS MOTS LIMITED
    - 2021-09-06 05081255
    FORGE GARAGE SALES LIMITED
    - 2006-10-18 05081255
    DAYDREAM HOMES LIMITED
    - 2004-09-07 05081255
    2 Lakeview Stables, Lower St Clere, Kemsing, Kent
    Dissolved Corporate (8 parents)
    Officer
    2004-08-18 ~ 2008-03-30
    IIF 2 - Director → ME
    2004-08-18 ~ 2008-03-30
    IIF 51 - Secretary → ME
  • 35
    SWEETIELICIOUS SWEETS & TREATS LTD
    15756990
    9 Welham Close, North Mymms, Hatfield, England
    Dissolved Corporate (2 parents)
    Officer
    2024-06-03 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2024-06-03 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    TATES TRAVEL LIMITED
    12487269
    Unit C Millshaw Business Park, Global Avenue, Leeds, England
    Active Corporate (10 parents)
    Officer
    2025-12-03 ~ now
    IIF 40 - Director → ME
  • 37
    THE ATLANTIC MASTERS MASPALOMAS PIGEON RACE LTD
    11158031 11116468
    7 Caradoc Road, Prestatyn, Denbighshire, Wales
    Dissolved Corporate (1 parent)
    Officer
    2018-01-18 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
  • 38
    TRADE ASSOCIATIONS SERVICES LIMITED
    03911776
    4a Mallard Way, Pride Park, Derby, Derbyshire
    Active Corporate (30 parents)
    Officer
    2015-10-15 ~ 2025-02-28
    IIF 21 - Director → ME
  • 39
    TRIFECTA GROUP LTD
    16971219
    9 Welham Close, North Mymms, Hatfield, England
    Active Corporate (3 parents)
    Officer
    2026-01-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2026-01-19 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Right to appoint or remove directors OE
  • 40
    UNILEVER SUPERANNUATION TRUSTEES LIMITED
    01058358 00307529... (more)
    Lever House, 3 St James Road, Kingston Upon Thames, United Kingdom
    Active Corporate (103 parents)
    Officer
    2002-03-27 ~ 2004-03-24
    IIF 42 - Director → ME
  • 41
    UNILEVER UK PENSION FUND TRUSTEES LIMITED - now
    UNILEVER PENSION FUND TRUSTEES LIMITED
    - 2005-07-19 03888847 00307529... (more)
    MAWLAW 470 LIMITED - 2000-01-05
    Lever House, 3 St James Road, Kingston Upon Thames, United Kingdom
    Active Corporate (99 parents, 1 offspring)
    Officer
    2002-03-27 ~ 2004-03-24
    IIF 43 - Director → ME
  • 42
    WAT GROUP LTD
    13358021
    9 Welham Close, North Mymms, Hatfield, England
    Active Corporate (3 parents)
    Officer
    2022-04-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-11-30 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    WILLIAMS GROUP (KENT) LIMITED
    - now 05084074 06390369... (more)
    OAKWOODS GROUP LIMITED
    - 2008-05-13 05084074 06391267
    NORTHSIDE CONTRACTORS LIMITED
    - 2004-09-16 05084074
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (8 parents)
    Officer
    2004-08-18 ~ dissolved
    IIF 4 - Director → ME
  • 44
    WILLIAMS GROUP KENT LIMITED
    13940162 05084074... (more)
    2 Lakeview Stables Lower St. Clere, Kemsing, Sevenoaks, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-25 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-02-25 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 45
    WILLIAMS GROUP MAIDSTONE LIMITED
    - now 07587955
    WILLIAMS SALES LIMITED
    - 2012-09-18 07587955
    Unit 2 Lakeview Stables, Lower St Clere, Sevenoaks, Kent
    Active Corporate (3 parents, 1 offspring)
    Officer
    2011-04-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 46
    WILLIAMS READINGS LIMITED
    07061315
    10 Kilby Drive, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-10-30 ~ dissolved
    IIF 8 - Director → ME
  • 47
    WILLIAMS WARRANTY SALES LIMITED
    08200653
    Unit 2 Lakeview Stables, Lower St Clere, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    2012-09-04 ~ dissolved
    IIF 15 - Director → ME
  • 48
    WILLIAMSON SAFETY LIMITED
    - now 06152914
    BROOKSON (5297Q) LIMITED
    - 2015-07-24 06152914 06153405... (more)
    197 Durham Road, Stockton On Tees, England
    Active Corporate (4 parents)
    Officer
    2007-04-05 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    ZO SKIN HEALTH LIMITED
    - now 13395730 12808159
    WIGMORE AESTHETICS LIMITED
    - 2021-09-14 13395730
    20 Eastbourne Terrace Eastbourne Terrace, London, England
    Active Corporate (11 parents)
    Officer
    2021-08-05 ~ 2024-04-01
    IIF 46 - Director → ME
  • 50
    ZO UK SERVICES LIMITED
    - now 12808159
    ZO SKIN HEALTH LTD
    - 2021-08-17 12808159 13395730
    C/o Weightmans Llp, Old Hall Street, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    2020-08-12 ~ dissolved
    IIF 47 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.