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 Tracy Williams

    Related profiles found in government register
  • Mr Tracy Williams
    British born in April 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 13 Trinity Square, Llandudno, North Wales, LL30 2RB, Wales

      IIF 1 IIF 2 IIF 3
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 4
    • icon of address Quaintways, High Street, Penshurst, Tonbridge, Kent, TN11 8BT

      IIF 5
  • Mr Tracy Williams
    Welsh born in April 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 13 Trinity Square, Llandudno, North Wales, LL30 2RB, Wales

      IIF 6
  • Mr Tracy Williams
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Trinity Square, Llandudno, North Wales, LL30 2RB

      IIF 7 IIF 8
    • icon of address 13 Trinity Square, Llandudno, North Wales, LL30 2RB, United Kingdom

      IIF 9
    • icon of address 13 Trinity Square, Llandudno, North Wales, LL30 2RB, Wales

      IIF 10 IIF 11 IIF 12
  • Williams, Tracy
    British born in April 1963

    Resident in Wales

    Registered addresses and corresponding companies
  • Williams, Tracy
    British company director born in April 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 57 St Seiriols Road, Llandudno, North Wales, LL30 2YT

      IIF 19
  • Williams, Tracy
    British director born in April 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 13 Trinity Square, Llandudno, North Wales, LL30 2RB, Wales

      IIF 20 IIF 21 IIF 22
    • icon of address 57, St. Seiriols Road, Llandudno, LL30 2YT, United Kingdom

      IIF 24
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 25
    • icon of address C/o Rsm Restructuring Advisory Llp 3, Hardman Street, Manchester, M3 3HF

      IIF 26
    • icon of address Quaintways, High Street, Penshurst, Tonbridge, Kent, TN11 8BT

      IIF 27
  • Williams, Tracy
    British managing director born in April 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 57 St Seiriols Road, Llandudno, North Wales, LL30 2YT

      IIF 28
  • Williams, Tracy
    Welsh director born in April 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 13, Trinity Square, Llandudno, Conwy, LL30 2RB, Wales

      IIF 29
  • Williams, Tracy
    Welsh managing director born in April 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 13 Trinity Square, Llandudno, North Wales, LL30 2RB, Wales

      IIF 30
  • Williams, Tracy
    British director

    Registered addresses and corresponding companies
    • icon of address 57 St Seiriols Road, Llandudno, North Wales, LL30 2YT

      IIF 31
  • Williams, Tracy
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Roundabout, Glan Y Mor Road, Penrhyn Bay, Llandudno, North Wales, LL30 3NL, Uk

      IIF 32
  • Williams, Tracy
    British sales born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Trinity Square, Llandudno, North Wales, LL30 2RB, United Kingdom

      IIF 33
  • Williams, Tracy

    Registered addresses and corresponding companies
    • icon of address 13, Trinity Square, Llandudno, North Wales, LL30 2RB

      IIF 34
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address San Remo, 13 Trinity Square, Llandudno, Conwy, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -9,673 GBP2024-12-31
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    MILANO CAFFE' LIMITED - 2011-06-23
    icon of address 13 Trinity Square, Llandudno, North Wales
    Active Corporate (1 parent)
    Equity (Company account)
    171,333 GBP2024-12-31
    Officer
    icon of calendar 2009-04-13 ~ now
    IIF 13 - Director → ME
    icon of calendar 2009-04-13 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 13 Trinity Square, Llandudno, North Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2012-12-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Quaintways High Street, Penshurst, Tonbridge, Kent
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2018-04-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 13 Trinity Square, Llandudno, Conwy, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41,421 GBP2020-06-30
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    IIF 29 - Director → ME
  • 6
    icon of address 13 Trinity Square, Llandudno, Conwy, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -29,802 GBP2024-06-30
    Officer
    icon of calendar 2017-07-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 7
    THE BOILER PEOPLE LTD - 2018-06-12
    icon of address 13 Trinity Square, Llandudno, North Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 20 - Director → ME
  • 8
    F1 DRIVER (UK) LTD - 2011-11-29
    icon of address 13 Trinity Square, Llandudno, North Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 13 Trinity Square, Llandudno, Conwy, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -191,833 GBP2023-12-31
    Officer
    icon of calendar 2020-04-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    SUNLIGHT ENERGY LIMITED - 2022-11-18
    SUNLITE LED LIMITED - 2015-05-13
    icon of address 13 Trinity Square, Llandudno, North Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -53,634 GBP2024-06-30
    Officer
    icon of calendar 2013-06-12 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address 13 Trinity Square, Llandudno, Conwy, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2021-03-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 13 Trinity Square, Llandudno, North Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    IIF 32 - Director → ME
  • 13
    FS ENERGY SOLUTIONS LTD - 2018-06-12
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston
    Dissolved Corporate (3 parents)
    Equity (Company account)
    52,445 GBP2018-03-31
    Officer
    icon of calendar 2018-04-01 ~ dissolved
    IIF 23 - Director → ME
  • 14
    icon of address C/o Rsm Restructuring Advisory Llp 3, Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-18 ~ dissolved
    IIF 26 - Director → ME
  • 15
    SANDWHICH EXPRESS LIMITED - 2022-09-16
    icon of address 13 Trinity Square, Llandudno, Conwy, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -38,384 GBP2024-11-30
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 15 - Director → ME
Ceased 7
  • 1
    icon of address 2-4 Ash Lane, Rustington, Littlehampton, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-29 ~ 2011-02-21
    IIF 19 - Director → ME
  • 2
    icon of address Top Floor, Unit 2 Cinnamon Park Crab Lane, Fearnhead, Warrington, England
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    6,125,983 GBP2024-12-31
    Officer
    icon of calendar 2018-04-10 ~ 2018-09-03
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ 2018-09-03
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ORME ENERGY LIMITED - 2018-06-12
    icon of address Riley Green Cottage Bolton Road, Hoghton, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -159 GBP2020-06-30
    Officer
    icon of calendar 2017-02-24 ~ 2021-03-02
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ 2017-09-15
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 5 Leodis Court, David Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -23,991 GBP2015-12-31
    Officer
    icon of calendar 2007-12-31 ~ 2011-08-31
    IIF 28 - Director → ME
    icon of calendar 2004-06-27 ~ 2011-08-31
    IIF 31 - Secretary → ME
  • 5
    SUNLIGHT ENERGY LIMITED - 2022-11-18
    SUNLITE LED LIMITED - 2015-05-13
    icon of address 13 Trinity Square, Llandudno, North Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -53,634 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-07-03 ~ 2017-09-15
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address C/o Rsm Restructuring Advisory Llp 3, Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-27 ~ 2017-09-15
    IIF 12 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit 1 St Margaret's Business Centre, Moor Mead Road, Twickenham, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    904 GBP2018-12-31
    Officer
    icon of calendar 2010-08-12 ~ 2012-03-28
    IIF 24 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.