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

Mr Robert John Williams

    Related profiles found in government register
  • Mr Robert John Williams
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1
    • icon of address 11, Kings Park Road, Southampton, SO15 2AT, England

      IIF 2
    • icon of address Lumiar House, Flexford Road, North Baddesley, Southampton, Hampshire, SO52 9DF, England

      IIF 3
  • Mr Robert Williams
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alb Accounting Co & B2b Mice Ltd, 84 Uxbridge Road, London, W13 8RA, United Kingdom

      IIF 4
  • Mr Robert John Williams
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, 56b, Crewys Road, London, NW2 2AD, England

      IIF 5
    • icon of address 11, Kings Park Road, Southampton, Hampshire, SO15 2AT, England

      IIF 6 IIF 7 IIF 8
    • icon of address 11, Kings Park Road, Southampton, SO15 2AT, England

      IIF 11
    • icon of address 41 Southgate Street, Southgate Street, Winchester, SO23 9EH, England

      IIF 12
  • Mr Robert John Williams
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lumiar House, Flexford Road, North Baddesley, Southampton, Hampshire, SO52 9DF, England

      IIF 13
  • Robert John Williams
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Morgan Le Fay Drive, Chandler's Ford, Hampshire, SO50 5SN, England

      IIF 14
    • icon of address 107, Morgan Le Fay Drive, Chandlers Ford, Hampshire, SO53 4JH, England

      IIF 15
    • icon of address 11, Kings Park Road, Southampton, Hampshire, SO15 2AT, England

      IIF 16 IIF 17 IIF 18
    • icon of address Lumiar House, Manor Farm Offices, Flexford Road, North Baddesley, Southampton, Hampshire, SO52 9DF, England

      IIF 19
    • icon of address Lumiar House, Manor Farm Offices, North Baddesley, Southampton, Hampshire, SO52 9DF, England

      IIF 20 IIF 21
  • Mr Robert Williams
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor (central) Llp,5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ

      IIF 22
  • Mr Robert Williams
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, The Lightbox, 111 Power Road, London, W4 5PY, England

      IIF 23
  • Williams, Robert John
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 24
  • Williams, Robert
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, The Lightbox, 111 Power Road, London, W4 5PY, England

      IIF 25
  • Williams, Robert John
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Kings Park Road, Southampton, Hampshire, SO15 2AT, England

      IIF 26
    • icon of address 11, Kings Park Road, Southampton, SO15 2AT, England

      IIF 27
    • icon of address 5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ

      IIF 28
  • Williams, Robert John
    British ceo born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Kings Park Road, Southampton, Hampshire, SO15 2AT, England

      IIF 29
  • Williams, Robert John
    British ceo/founder born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Kings Park Road, Southampton, Hampshire, SO15 2AT, England

      IIF 30 IIF 31
  • Williams, Robert John
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Morgan Le Fay Drive, Chandler's Ford, Eastleigh, Hampshire, SO53 4JH, England

      IIF 32
    • icon of address 11, Kings Park Road, Southampton, Hampshire, SO15 2AT, England

      IIF 33 IIF 34 IIF 35
    • icon of address 41 Southgate Street, Southgate Street, Winchester, SO23 9EH, England

      IIF 37
  • Williams, Robert John
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Robert
    Romanian director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 104, 3 Cornell Square, London, SW8 2ER, United Kingdom

      IIF 55
  • Williams, Robert
    Romanian entrepreneur born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Queenstown Road, London, SW8 4NH, England

      IIF 56
  • Williams, Robert
    Romanian it consultant born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, 5, London, SW8 4NH, United Kingdom

      IIF 57
  • Williams, Robert, Dr
    born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a Cyril Mansions , Prince Of Wales Drive, London, SW11 4HR, England

      IIF 58
    • icon of address Alb Accountiing & Co 104 The Light Box, 111 Power Road, London, W4 5PY, England

      IIF 59
  • Williams, Robert
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Colborne Close, Colborne Close, Lymington, SO41 9LN, England

      IIF 60
  • Williams, Robert
    British entrepreneur born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alb Accounting Co & B2b Mice Ltd, 84 Uxbridge Road, London, W13 8RA, United Kingdom

      IIF 61
  • Williams, Rob
    English director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Southgate Street, Southgate Street, Winchester, SO23 9EH, England

      IIF 62
  • Williams, Robert
    born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Horace Building, London, SW8 4NH, England

      IIF 63
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Lumiar House Manor Farm Offices, North Baddesley, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 52 - Director → ME
  • 2
    icon of address 11 Kings Park Road, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 43 - Director → ME
  • 3
    icon of address 11 Kings Park Road, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 46 - Director → ME
  • 4
    icon of address Lumiar House, Manor Farm Offices Flexford Road, North Baddesley, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    FRANK HYBRID PROPERTY AGENT LIMITED - 2020-02-07
    ANSTEY LETTINGS LIMITED - 2018-06-14
    icon of address 11 Kings Park Road, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    163,133 GBP2024-06-30
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 47 - Director → ME
  • 6
    HAZELIN PROPCO LIMITED - 2025-02-17
    icon of address 11 Kings Park Road, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Alb Accounting Co & B2b Mice Ltd, 84 Uxbridge Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    icon of address 11 Kings Park Road, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Lumiar House Flexford Road, North Baddesley, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 11 Kings Park Road, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2018-11-07 ~ dissolved
    IIF 39 - Director → ME
  • 11
    SPRINTROCK CAPITAL LIMITED - 2022-02-03
    LENDSEC LIMITED - 2022-02-10
    icon of address 11 Kings Park Road, Southampton, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-03-19 ~ dissolved
    IIF 45 - Director → ME
  • 12
    LENDSEC GROUP LIMITED - 2022-02-10
    SPRINTROCK GROUP LIMITED - 2022-02-03
    icon of address 11 Kings Park Road, Southampton, Hampshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 13
    icon of address 3a Cyril Mansions , Prince Of Wales Drive, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 58 - LLP Member → ME
  • 14
    icon of address 5 Prospect House Meridians Cross, Ocean Way, Southampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -19,712 GBP2023-09-30
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 28 - Director → ME
  • 15
    HAZELIN LIMITED - 2025-01-10
    ANSTEY GROUP LIMITED - 2023-11-01
    ANSTEY GROUP LIMITED - 2019-01-10
    ACCIPITER HOLDINGS LIMITED - 2017-06-09
    BAR PROPERTY GROUP LIMITED - 2019-10-18
    MAVTEC LIMITED - 2025-03-28
    icon of address 11 Kings Park Road, Southampton, Hampshire, England
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    20,603 GBP2024-03-31
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 16
    PRIMUS PROPERTY SERVICES LIMITED - 2018-02-12
    FRANK PROPERTY SERVICES LIMITED - 2019-10-18
    icon of address 11 Kings Park Road, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 17
    CREST WILLIAMS LIMITED - 2018-02-12
    icon of address 11 Kings Park Road, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 11 Kings Park Road, Southampton, Hampshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2019-03-07 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 11 Kings Park Road, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2021-07-28 ~ dissolved
    IIF 35 - Director → ME
  • 20
    icon of address 11 Kings Park Road, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 21
    NEWS 24.7 WORLD PRESS LTD - 2025-10-02
    icon of address 104 The Lightbox, 111 Power Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2014-08-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 23 - Has significant influence or controlOE
  • 22
    icon of address Alb Accountiing & Co 104 The Light Box, 111 Power Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 59 - LLP Designated Member → ME
  • 23
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-05-17 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 11 Kings Park Road, Southampton, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,535 GBP2023-06-30
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF 42 - Director → ME
  • 25
    icon of address 11 Kings Park Road, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,399 GBP2024-05-31
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 36 - Director → ME
  • 26
    icon of address 11 Kings Park Road, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,499 GBP2022-11-30
    Officer
    icon of calendar 2018-11-02 ~ dissolved
    IIF 41 - Director → ME
  • 27
    icon of address Alb Accounting Ltd, 84 Unit 5, Uxbridge Road, Ealing, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    IIF 55 - Director → ME
  • 28
    icon of address Lumiar House Manor Farm Offices, Flexford Road, North Baddesley, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 29
    IBR VENTURES LTD - 2020-12-15
    icon of address 11 Kings Park Road, Southampton, Hampshire, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 30
    WDC ASSET MANAGEMENT LIMITED - 2012-04-12
    icon of address Wdc Medical Research Ltd, 5 Queenstown Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 56 - Director → ME
  • 31
    icon of address C/o Begbies Traynor (central) Llp,5 Prospect House Meridians Cross, Ocean Way, Southampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,766 GBP2022-08-31
    Officer
    icon of calendar 2008-08-06 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address 11 Kings Park Road, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Person with significant control
    icon of calendar 2017-06-09 ~ 2017-10-13
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 2
    FRANK HYBRID PROPERTY AGENT LIMITED - 2020-02-07
    ANSTEY LETTINGS LIMITED - 2018-06-14
    icon of address 11 Kings Park Road, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    163,133 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-09 ~ 2017-10-13
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 5 Prospect House Meridians Cross, Ocean Way, Southampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -19,712 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-09-01 ~ 2021-09-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    icon of address 11 Kings Park Road, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-29 ~ 2025-01-01
    IIF 51 - Director → ME
  • 5
    SPRINTROCK LIMITED - 2022-12-16
    PROPEL DESIGN AGENCY LIMITED - 2020-12-30
    icon of address 11 Kings Park Road, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    56,473 GBP2024-06-30
    Officer
    icon of calendar 2024-05-20 ~ 2025-01-03
    IIF 34 - Director → ME
  • 6
    EPIC UTILITIES LIMITED - 2022-12-15
    icon of address 41 Southgate Street, Winchester, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-25 ~ 2023-01-01
    IIF 54 - Director → ME
  • 7
    CRESTWOOD TENANT MANAGEMENT LIMITED - 2018-02-12
    FRANK HYBRID LETTING AGENT LIMITED - 2019-10-21
    icon of address 41 Southgate Street Southgate Street, Winchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,062 GBP2022-10-31
    Officer
    icon of calendar 2023-06-12 ~ 2023-10-30
    IIF 62 - Director → ME
    icon of calendar 2015-11-19 ~ 2023-02-13
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ 2023-10-30
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address C/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2016-02-26 ~ 2020-11-26
    IIF 50 - Director → ME
  • 9
    icon of address Alb Accounting Ltd, 84 Uxbridge Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,532 GBP2017-01-31
    Officer
    icon of calendar 2013-01-01 ~ 2014-05-01
    IIF 57 - Director → ME
  • 10
    ANSTEY GROUND RENTS LIMITED - 2021-01-12
    LUCRUM AGER LIMITED - 2017-08-04
    icon of address Top Floor Office, 237 Regents Park Road, London, Select, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -40,930 GBP2024-10-31
    Officer
    icon of calendar 2014-10-27 ~ 2020-10-23
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ 2017-08-03
    IIF 13 - Ownership of shares – 75% or more OE
    icon of calendar 2017-08-03 ~ 2020-10-23
    IIF 5 - Ownership of shares – 75% or more OE
  • 11
    icon of address 11 Kings Park Road, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,399 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-05-01 ~ 2017-10-13
    IIF 7 - Ownership of shares – 75% or more OE
  • 12
    icon of address W&w Llp, 3a Cyril Mansions Prince Of Wales Drive, Battersea, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2014-04-10
    IIF 63 - LLP Designated Member → 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 12 November 2025 and licensed under the Open Government Licence v3.0.