logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Williams, Glynn Richard

    Related profiles found in government register
  • Williams, Glynn Richard
    British chief executive officer born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silixa House, 230 Centennial Avenue, Centennial Avenue, Elstree, Hertfordshire, WD6 3SN, United Kingdom

      IIF 1
  • Williams, Glynn Richard
    British company director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, Easton, Winchester, Hampshire, SO21 1EF

      IIF 2
  • Williams, Glynn Richard
    British director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Blackwood Partners Llp, Blackwood House, Union Grove Lane, Aberdeen, AB10 6XU, Scotland

      IIF 3 IIF 4
    • icon of address Winchfield Lodge Old Potbridge Road, Winchfield, Hook, Hampshire, RG27 8BT, United Kingdom

      IIF 5
    • icon of address The Old Post Office, Easton, Winchester, Hampshire, SO21 1EF

      IIF 6 IIF 7 IIF 8
  • Williams, Glynn Richard
    British engineer born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Portobello, Abbey Foregate, Shrewsbury, Shropshire, SY2 6BX, England

      IIF 12
    • icon of address The Old Post Office, Easton, Winchester, Hampshire, SO21 1EF, United Kingdom

      IIF 13
  • Williams, Glynn Richard
    British independent director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, Easton, Winchester, Hampshire, SO21 1EF

      IIF 14
  • Williams, Glynn Richard
    British investment professional born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, Easton, Winchester, Hampshire, SO21 1EF

      IIF 15 IIF 16
  • Williams, Glynn Richard
    British investor born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, Easton, Winchester, Hampshire, SO21 1EF

      IIF 17
  • Williams, Glynn Richard
    British manager born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, Easton, Winchester, Hampshire, SO21 1EF

      IIF 18
  • Williams, Glynn Richard
    British managing director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, Easton, Winchester, Hampshire, SO21 1EF

      IIF 19
  • Williams, Glynn Richard
    British none born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B3 Wem Industrial Estate, Soulton Road, Wem, Shropshire, SY4 5SD, England

      IIF 20
  • Williams, Glyn Richard
    British director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B3 Wem Industrial Estate, Soulton Road, Wem, Shropshire, SY4 5SD

      IIF 21
  • Williams, Glynn Richard
    born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor Denman House, 19-20 Piccadilly, London, W1J 0DG, England

      IIF 22
    • icon of address The Old Post Office, Easton, Winchester, SO21 1EF

      IIF 23 IIF 24
  • Williams, Glynn Richard
    British petroleum engineer born in February 1955

    Registered addresses and corresponding companies
    • icon of address Lilac Cottage, Brightwalton, Newbury, Berkshire, RG16 0BP

      IIF 25
  • Mr Glynn Richard Williams
    British born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Portobello, Abbey Foregate, Shrewsbury, Shropshire, SY2 6BX, England

      IIF 26
    • icon of address The Old Post Office, Easton, Winchester, Hampshire, SO21 1EF

      IIF 27
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address The Old Post Office, Easton, Winchester, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2013-12-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 67 First Floor, Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2009-09-18 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 3
    PACIFIC SHELF 1371 LIMITED - 2006-07-25
    icon of address 29 Albyn Place, Aberdeen
    In Administration Corporate (5 parents)
    Officer
    icon of calendar 2006-08-02 ~ now
    IIF 9 - Director → ME
Ceased 22
  • 1
    ECLIPSE INTERVENTION HOLDINGS LIMITED - 2016-08-03
    icon of address Weatherford Centre Souter Head Road, Altens Industrial Estate, Aberdeen, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-11-20 ~ 2020-07-08
    IIF 4 - Director → ME
  • 2
    ECLIPSE INTERVENTION SYSTEMS LIMITED - 2016-02-05
    icon of address Weatherford Centre Souter Head Road, Altens Industrial Estate, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-20 ~ 2020-07-08
    IIF 3 - Director → ME
  • 3
    MOUNTWEST 766 LIMITED - 2007-10-11
    icon of address Bishop's Court 29, Albyn Place, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-07 ~ 2010-01-27
    IIF 16 - Director → ME
  • 4
    LEDGE 641 LIMITED - 2002-04-09
    icon of address 16 Carden Place, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-19 ~ 2010-10-07
    IIF 15 - Director → ME
  • 5
    icon of address Unit B3 Wem Industrial Estate, Soulton Road, Wem, Shropshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-24 ~ 2018-08-03
    IIF 20 - Director → ME
  • 6
    ELVSTOM SAILS UK LIMITED - 2008-10-20
    SOBSTAD SAILMAKERS (UK) LIMITED - 2008-08-05
    TEAM SAILS LIMITED - 1984-09-17
    icon of address Stag Gates House, 63/64 The Avenue, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -276,379 GBP2024-09-30
    Officer
    icon of calendar 2003-05-12 ~ 2004-12-21
    IIF 18 - Director → ME
  • 7
    icon of address 67 First Floor, Leigh Road, Eastleigh, Hampshire, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2011-08-22 ~ 2014-07-31
    IIF 22 - LLP Designated Member → ME
  • 8
    icon of address Wessex House, Upper Market Street, Eastleigh, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-21 ~ 2014-07-01
    IIF 23 - LLP Designated Member → ME
  • 9
    EXPLORATION & PRODUCTION SERVICES (NORTH SEA) LIMITED - 1994-09-30
    icon of address Second Floor Davidson House, Forbury Square, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-09-15 ~ 1995-06-13
    IIF 25 - Director → ME
  • 10
    WILLIAMS & WYATT LIMITED - 2017-01-24
    icon of address 59a Wyle Cop, Shrewsbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    102,931 GBP2024-01-31
    Officer
    icon of calendar 2016-08-01 ~ 2016-12-19
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2016-12-19
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MOOG INSENSYS LIMITED - 2019-12-05
    INSENSYS LIMITED - 2009-09-21
    SMART STRUCTURES LIMITED - 2002-10-01
    A.D.V. LIMITED - 2002-07-26
    icon of address 1 Kingdom Close, Fareham, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,085,340 GBP2019-11-30
    Officer
    icon of calendar 2004-01-01 ~ 2009-01-30
    IIF 14 - Director → ME
  • 12
    SHOO 273 LIMITED - 2006-11-13
    icon of address Schlumberger House Buckingham Gate, Gatwick Airport, West Sussex
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2006-12-29 ~ 2007-05-22
    IIF 6 - Director → ME
  • 13
    D.E.S. OPERATIONS LIMITED - 2013-07-01
    MOUNTWEST 395 LIMITED - 2002-02-06
    icon of address Badentoy Avenue, Portlethen, Aberdeenshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-12-23 ~ 2007-03-13
    IIF 2 - Director → ME
  • 14
    icon of address Minerva, Manor Royal, Crawley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-19 ~ 2001-12-03
    IIF 19 - Director → ME
  • 15
    icon of address Silixa House, 230 Centennial Park, Elstree, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    9,697,393 GBP2023-12-31
    Officer
    icon of calendar 2017-10-16 ~ 2023-12-21
    IIF 1 - Director → ME
  • 16
    icon of address Unit 6 Regents Court, Walworth Industrial Estate, Andover, Hants
    Active Corporate (3 parents)
    Equity (Company account)
    750,200 GBP2023-12-31
    Officer
    icon of calendar 2006-07-28 ~ 2008-08-06
    IIF 17 - Director → ME
  • 17
    SPECIALISED PETROLEUM SERVICES GROUP LIMITED - 2023-10-04
    SPS-AFOS GROUP LIMITED - 2002-08-14
    LEDGE 523 LIMITED - 2000-06-16
    icon of address 1 Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, Scotland
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2005-01-01 ~ 2006-08-03
    IIF 10 - Director → ME
  • 18
    SPS-AFOS INTERNATIONAL (BRANCH) LIMITED - 2002-08-14
    SPECIALISED PETROLEUM SERVICES LIMITED - 2000-06-07
    icon of address Schlumberger House Buckingham Gate, Gatwick Airport, West Sussex
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2005-04-30 ~ 2006-08-03
    IIF 11 - Director → ME
  • 19
    SPS-AFOS INTERNATIONAL (HOLDINGS) LIMITED - 2002-08-14
    AFOS GROUP LIMITED - 2000-06-05
    LEDGE 460 LIMITED - 1999-10-07
    icon of address Peregrine House Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire, Scotland, Scotland
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2005-04-30 ~ 2006-08-03
    IIF 7 - Director → ME
  • 20
    SPS-AFOS INTERNATIONAL LIMITED - 2002-08-14
    AFOS INTERNATIONAL LIMITED - 2000-06-05
    ABERDEEN FILTRATION AND OILFIELD SERVICES LIMITED - 1992-10-15
    icon of address Peregrine House Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire, Scotland
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2005-04-30 ~ 2006-08-03
    IIF 8 - Director → ME
  • 21
    icon of address P R Marriott Drilling/ Oesg Old Pit Lane, Danesmoor, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    icon of calendar 2016-12-30 ~ 2018-01-04
    IIF 21 - Director → ME
  • 22
    icon of address Wessex House, Upper Market Street, Eastleigh, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,862 GBP2020-09-30
    Officer
    icon of calendar 2011-03-10 ~ 2014-09-15
    IIF 5 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.