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, Simon

    Related profiles found in government register
  • Williams, Simon
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Roman Way, Bath Business Park, Peasedown St. John, Bath, BA2 8SG, England

      IIF 1 IIF 2
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 3
    • Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall, TR10 9EP

      IIF 4
  • Williams, Simon
    British accountant born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Lighthouse, Tytherington, Frome, Somerset, BA11 5BW, United Kingdom

      IIF 5
  • Williams, Simon
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15, Battle Road, Wash Common, Newbury, Berkshire, RG14 6QU, England

      IIF 6
  • Williams, Simon
    British electronics reseller born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15, Battle Road, Newbury, Berkshire, RG14 6QU, United Kingdom

      IIF 7
  • Williams, Simon Justin Colin
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Office Village, Roman Way, Bath Business Park, Peasedown St. John, Bath, BA2 8SG, England

      IIF 8 IIF 9
    • The Lighthouse, Tytherington, Frome, Somerset, BA11 5BW

      IIF 10
    • The Lighthouse, Tytherington, Frome, Somerset, BA11 5BW, United Kingdom

      IIF 11
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 12
    • Building B2, Unit 1, 1st Floor 1 Barton Yard, Soames Walk, London, SE10 0BN, England

      IIF 13
    • Building B2, Unit 1, 1st Floor, 1 Barton Yard, Soames Walk, London, SE10 0BN, United Kingdom

      IIF 14
  • Williams, Simon Justin Colin
    British accountant born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Grange, Tytherington, Frome, Somerset, BA11 5BW

      IIF 15
    • The Lighthouse, Tytherington, Frome, Somerset, BA11 5BW

      IIF 16
    • The Lighthouse, Tytherington, Frome, Somerset, BA11 5BW, England

      IIF 17 IIF 18
    • The Lighthouse, Tytherington, Frome, Somerset, BA11 5BW, United Kingdom

      IIF 19
    • Bradley House, High Street, Wanstrow, Shepton Mallet, Somerset, BA4 4TE

      IIF 20
    • Marlin House, Johnson Road, Fernside Business Park, Wimborne, Dorset, BH21 7SE

      IIF 21
  • Williams, Simon Justin Colin
    British chartered accountant born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Equity House, Blackbrook Business Park, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX

      IIF 22
    • The Lighthouse, Tytherington, Frome, BA11 5BW, England

      IIF 23
    • The Lighthouse, Tytherington, Frome, Somerset, BA11 5BW, United Kingdom

      IIF 24 IIF 25
    • The Welsh Mill, Park Hill Drive, Frome, Somerset, BA11 2LE

      IIF 26
  • Williams, Simon Justin Colin
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Grange, Tytherington, Frome, Somerset, BA11 5BW

      IIF 27
  • Williams, Simon Justin Colin
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Lighthouse, Tytherington, Frome, Somerset, BA11 5BW, United Kingdom

      IIF 28
    • Unit M6, Frome Business Park, Manor Road, Frome, BA11 4FN, England

      IIF 29
  • Williams, Simon Justin Colin

    Registered addresses and corresponding companies
    • Cooks Farm Milllane, Stoke St Michael, Bath, BA3 5LE

      IIF 30
    • Marlin House, Johnson Road, Fernside Business Park Wimborne, Dorset, BH21 7SE

      IIF 31
    • Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 32
    • Pearl Assurance House, Ballards Lane, London, N12 8LY

      IIF 33
    • Marlin House, Johnson Road, Fernside Business Park, Wimborne, Dorset, BH21 7SE

      IIF 34 IIF 35
  • Mr Simon Williams
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Building B2, Unit 1, 1st Floor 1 Barton Yard, Soames Walk, London, SE10 0BN, England

      IIF 36
  • Williams, Simon Justin Colin
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Grange, Tytherington, Frome, Somerset, BA11 5BW, England

      IIF 37
  • Williams, Simon Justin Colin
    British

    Registered addresses and corresponding companies
    • Cooks Farm Milllane, Stoke St Michael, Bath, BA3 5LE

      IIF 38
  • Williams, Simon Justin Colin
    British accountant

    Registered addresses and corresponding companies
    • Cooks Farm Milllane, Stoke St Michael, Bath, BA3 5LE

      IIF 39 IIF 40 IIF 41
    • The Lighthouse, Tytherington, Frome, Somerset, BA11 5BW

      IIF 42
  • Williams, Simon Justin Colin
    British director

    Registered addresses and corresponding companies
    • The Grange, Tytherington, Frome, Somerset, BA11 5BW

      IIF 43
  • Williams, Simon Justin Colin
    British management accountant

    Registered addresses and corresponding companies
    • Cooks Farm Milllane, Stoke St Michael, Bath, BA3 5LE

      IIF 44
  • Williams, Simon Justin Colin
    British accountant born in March 1972

    Registered addresses and corresponding companies
    • Cooks Farm Milllane, Stoke St Michael, Bath, BA3 5LE

      IIF 45 IIF 46
  • Williams, Simon Justin Colin
    British director born in March 1972

    Registered addresses and corresponding companies
    • Cooks Farm Milllane, Stoke St Michael, Bath, BA3 5LE

      IIF 47
  • Williams, Simon Justin Colin
    British management accountant born in March 1972

    Registered addresses and corresponding companies
    • Cooks Farm Milllane, Stoke St Michael, Bath, BA3 5LE

      IIF 48
  • Williams, Simon Justin Colin
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Clifton Street, London, EC2A 4HB, England

      IIF 49
  • Simon Williams
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Roman Way, Bath Business Park, Peasedown St. John, Bath, BA2 8SG, England

      IIF 50
    • The Lighthouse, Tytherington, Frome, Somerset, BA11 5BW, United Kingdom

      IIF 51
  • Mr Simon Justin Colin Williams
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Roman Way, Bath Business Park, Peasedown St. John, Bath, BA2 8SG, England

      IIF 52
    • The Lighthouse, Tytherington, Frome, Somerset, BA11 5BW

      IIF 53
    • The Lighthouse, Tytherington, Frome, Somerset, BA11 5BW, England

      IIF 54
    • The Lighthouse, Tytherington, Frome, Somerset, BA11 5BW, United Kingdom

      IIF 55
  • Mr Simon Justin Colin Williams
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 The Office Village, Roman Way, Bath Business Park, Peasedown St. John, Bath, BA2 8SG, England

      IIF 56
    • 64, Clifton Street, London, EC2A 4HB, England

      IIF 57
child relation
Offspring entities and appointments 41
  • 1
    23 GREEN PARK LTD
    12022380
    3 The Office Village Roman Way, Bath Business Park, Peasedown St. John, Bath, England
    Active Corporate (3 parents)
    Officer
    2025-11-25 ~ now
    IIF 9 - Director → ME
  • 2
    ALLIN1 ADVISORY LTD
    15060175
    1 Cornhill, London, England
    Active Corporate (3 parents)
    Officer
    2023-08-09 ~ 2025-01-21
    IIF 49 - Director → ME
    Person with significant control
    2023-08-09 ~ 2025-01-21
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AMG (PRODUCTION CONSULTANCY & INVESTMENT SERVICES) LIMITED
    06705620
    Marlin House Johnson Road, Fernside Business Park, Wimborne, Dorset
    Dissolved Corporate (8 parents)
    Officer
    2013-04-08 ~ 2014-08-01
    IIF 34 - Secretary → ME
  • 4
    COMMERCE CHAMBER DISTRICT OF FROME LIMITED - now
    FROME & DISTRICT CHAMBER OF COMMERCE
    - 2024-03-09 03474585
    The Old Church School, Butts Hill, Frome, Somerset
    Active Corporate (31 parents)
    Officer
    2016-10-01 ~ 2019-03-12
    IIF 23 - Director → ME
  • 5
    COPAN LIMITED
    01482063
    33 Cologne Road, Battersea
    Active Corporate (24 parents)
    Officer
    1997-11-16 ~ 1998-04-13
    IIF 46 - Director → ME
    1997-11-16 ~ 1998-04-13
    IIF 40 - Secretary → ME
  • 6
    CORNWALL POWER (POLMAUGAN) LIMITED
    07570468
    Broadgate Tower Floor 4, 20 Primrose Street, London, United Kingdom
    Active Corporate (24 parents)
    Officer
    2012-06-27 ~ 2012-09-06
    IIF 37 - Director → ME
  • 7
    DELPHI ACCOUNTING LTD
    - now 04364192
    WILLIAMS HARRIS LTD.
    - 2020-06-03 04364192 10255008
    AHB ACCOUNTANTS LTD
    - 2017-04-24 04364192 10255008
    AFB HALLING-BROWN LIMITED - 2010-11-29
    HALLING BROWN & ASSOCIATES LTD - 2006-05-31
    Unit 3, Roman Way Bath Business Park, Peasedown St. John, Bath, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2016-09-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 8
    DIGITALANDSTONE LTD
    15034445
    Unit 3, Roman Way Bath Business Park, Peasedown St. John, Bath, England
    Active Corporate (2 parents)
    Officer
    2024-01-27 ~ now
    IIF 2 - Director → ME
  • 9
    DIVERSE BEAUTY LIMITED
    08355670
    15 Battle Road, Wash Common, Newbury, Berkshire, England
    Active Corporate (2 parents)
    Officer
    2020-11-21 ~ 2023-05-21
    IIF 6 - Director → ME
  • 10
    EDVENTURE FROME COMMUNITY INTEREST COMPANY
    08179568
    Edventure Frome Community Interest Company, The Welsh Mill, Park Hill Drive, Frome, Somerset
    Active Corporate (16 parents, 1 offspring)
    Officer
    2016-04-06 ~ 2019-03-12
    IIF 26 - Director → ME
  • 11
    ELYSIAN FUTURES LTD
    14460613
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    2022-11-03 ~ 2023-10-12
    IIF 5 - Director → ME
    Person with significant control
    2022-11-03 ~ 2023-10-12
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 12
    ENGAGE SOFTWARE SOLUTIONS LIMITED
    - now 09382390
    ENGAGE WORLD LIMITED - 2019-02-06
    ENGAGE WORKS LIMITED - 2015-04-10
    Building B2, Unit 1, 1st Floor 1 Barton Yard, Soames Walk, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2026-01-06 ~ now
    IIF 14 - Director → ME
  • 13
    ENGAGE WORKS LIMITED
    - now 05420649 09382390
    ENGAGE PRODUCTION LIMITED - 2015-04-10
    Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall
    In Administration Corporate (17 parents, 4 offsprings)
    Officer
    2024-01-01 ~ now
    IIF 4 - Director → ME
  • 14
    EQUANTIIS LIMITED
    - now 08554997
    PURPLE INDEPENDENT CONSULTANCY LTD - 2019-11-22
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (8 parents)
    Officer
    2024-01-09 ~ now
    IIF 3 - Director → ME
  • 15
    FFH PROPERTY LIMITED
    - now 09919790
    LANHYDROCK HOMES (E TAPHOUSE) LTD
    - 2016-07-25 09919790
    The Lighthouse, Tytherington, Frome, Somerset, England
    Dissolved Corporate (4 parents)
    Officer
    2015-12-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-07-23 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    FINANCIAL HEALTH LIMITED
    - now 01377479
    METTA FINANCE LIMITED
    - 2008-11-28 01377479
    LANHYDROCK LEASING LIMITED
    - 2004-05-28 01377479
    The Lighthouse, Tytherington, Frome, Somerset
    Dissolved Corporate (7 parents)
    Officer
    2000-08-21 ~ dissolved
    IIF 18 - Director → ME
    2001-01-26 ~ 2004-03-22
    IIF 41 - Secretary → ME
    2008-04-18 ~ 2013-10-01
    IIF 43 - Secretary → ME
  • 17
    FROME BUSINESS PARK LIMITED
    11077417
    Unit G1 Frome Business Park, Manor Road, Frome, Somerset, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2017-11-22 ~ 2018-07-18
    IIF 28 - Director → ME
  • 18
    GRACECHURCH UTG NO. 254 LIMITED - now
    DREASON UNDERWRITING LIMITED
    - 2014-03-28 03576052
    5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (9 parents)
    Officer
    2001-04-09 ~ 2002-08-10
    IIF 47 - Director → ME
  • 19
    IMMERSE HOLDINGS LTD
    16905954
    Building B2 Unit 1, 1st Floor 1 Barton Yard, Soames Walk, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2026-01-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2026-01-09 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
  • 20
    LANHYDROCK BUILDING SERVICES (TREFFRY) LTD
    09404337
    The Lodge, The Old Vicarage, Lanhydrock, Bodmin, Cornwall
    Dissolved Corporate (3 parents)
    Officer
    2015-01-23 ~ 2017-07-21
    IIF 25 - Director → ME
  • 21
    LANHYDROCK BUILDING SERVICES LIMITED
    04072937
    The Lodge The Old Vicarage, Lanhydrock, Bodmin, Cornwall
    Dissolved Corporate (7 parents)
    Officer
    2000-09-15 ~ 2004-05-10
    IIF 48 - Director → ME
    2000-09-15 ~ 2004-03-22
    IIF 44 - Secretary → ME
  • 22
    LANHYDROCK ESTATE COMPANY(THE)
    00294275
    The Lodge The Old Vicarage, Lanhydrock, Bodmin, Cornwall
    Active Corporate (13 parents, 3 offsprings)
    Officer
    1994-03-28 ~ 2019-03-12
    IIF 27 - Director → ME
  • 23
    LANHYDROCK FINANCIAL SERVICES LIMITED
    - now 01322538
    C. V. K. W. (MANAGEMENT CONSULTANTS) LIMITED - 1986-04-04
    DAPWAYNE LIMITED - 1977-12-31
    The Lodge, The Old Vicarage, Lanhydrock, Bodmin, Cornwall, England
    Dissolved Corporate (9 parents)
    Officer
    1998-10-01 ~ 2017-10-31
    IIF 17 - Director → ME
    2001-03-23 ~ 2004-03-22
    IIF 38 - Secretary → ME
  • 24
    LARGE MICHAEL LIMITED
    09410577
    15 Battle Road, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-01-28 ~ dissolved
    IIF 7 - Director → ME
  • 25
    LIGHTHOUSE PROPERTY ESTATES LIMITED
    05876904
    3 The Office Village Roman Way, Bath Business Park, Peasedown St. John, Bath, England
    Active Corporate (9 parents)
    Officer
    2006-07-14 ~ now
    IIF 10 - Director → ME
    2008-11-30 ~ 2015-07-01
    IIF 42 - Secretary → ME
    Person with significant control
    2016-07-14 ~ 2017-10-18
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    LIGHTHOUSE RETAIL LIMITED
    10781262
    The Lighthouse, Tytherington, Frome, Somerset, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-05-20 ~ 2023-04-14
    IIF 19 - Director → ME
    Person with significant control
    2017-05-20 ~ 2023-04-14
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 27
    MARLIN AUTOMATED MANUFACTURING SYSTEMS LIMITED
    05445478
    37 Sun Street, London
    Dissolved Corporate (7 parents)
    Officer
    2013-12-03 ~ 2014-07-17
    IIF 21 - Director → ME
  • 28
    MARLIN AUTOMOTIVE LIMITED
    - now 05476816
    PERFORMANCE 7 LIMITED - 2007-06-20
    Marlin House Johnson Road, Fernside Business Park, Wimborne, Dorset
    Dissolved Corporate (7 parents)
    Officer
    2013-04-08 ~ 2014-08-01
    IIF 35 - Secretary → ME
  • 29
    MARLIN GROUP HOLDINGS PLC
    06208833
    Pearl Assurance House, Ballards Lane, London
    Dissolved Corporate (12 parents)
    Officer
    2013-04-08 ~ dissolved
    IIF 33 - Secretary → ME
  • 30
    MARLIN PRECISION MANUFACTURING LIMITED
    - now 03967302 04244135
    MARLIN AUTOMATION LIMITED - 2001-08-17
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (9 parents)
    Officer
    2013-04-08 ~ dissolved
    IIF 32 - Secretary → ME
  • 31
    MEDICI ESTATES LTD
    14737408
    Unit 3, Roman Way Bath Business Park, Peasedown St. John, Bath, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2023-03-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 32
    NIICO LTD
    - now 14732866
    NIICO TECHNOLOGIES LIMITED - 2023-03-17
    167-169 Great Portland Street, London, England
    Active Corporate (4 parents)
    Officer
    2024-01-19 ~ now
    IIF 12 - Director → ME
  • 33
    NORTHWEST DOMESTIC PROPERTIES LTD
    04064494
    9 Tregarne Terrace, St. Austell, Cornwall
    Active Corporate (8 parents)
    Officer
    2003-11-17 ~ 2004-03-23
    IIF 30 - Secretary → ME
  • 34
    PACKETEXCHANGE LIMITED
    04257572
    Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (16 parents)
    Officer
    2001-09-01 ~ 2002-08-14
    IIF 45 - Director → ME
  • 35
    QUIXA SOLUTIONS LIMITED
    - now 03047845
    HOMEPAGE LIMITED
    - 2002-07-01 03047845
    ROGER LIMITED - 1995-05-17
    Purnells, Suite 4 Portfolio House 3 Princes Street, Dorchester, Dorset
    Dissolved Corporate (13 parents)
    Officer
    2002-02-25 ~ dissolved
    IIF 16 - Director → ME
    2002-02-25 ~ 2004-03-18
    IIF 39 - Secretary → ME
  • 36
    SOLENT ASSET MANAGEMENT LIMITED
    03885722
    Marlin House, Johnson Road, Fernside Business Park Wimborne, Dorset
    Dissolved Corporate (8 parents)
    Officer
    2013-04-08 ~ 2014-08-01
    IIF 31 - Secretary → ME
  • 37
    SOMERSET CHAMBER OF COMMERCE AND INDUSTRY LIMITED
    03025625
    Equity House, Blackbrook Business Park, Blackbrook Park Avenue, Taunton, Somerset
    Active Corporate (89 parents)
    Officer
    2017-12-01 ~ 2019-03-12
    IIF 22 - Director → ME
  • 38
    UNICORN CONTRACTING LIMITED
    10232093
    3 The Office Village Roman Way, Bath Business Park, Peasedown St. John, Bath, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2025-09-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-09-30 ~ now
    IIF 56 - Has significant influence or control OE
  • 39
    UNIVERSAL MEDICINE UK
    06598012
    The Lighthouse, Tytherington, Frome, Somerset
    Dissolved Corporate (5 parents)
    Officer
    2008-05-20 ~ 2013-11-26
    IIF 15 - Director → ME
  • 40
    WITHOUTFIRE LIMITED
    09776269
    Unit 3, Roman Way Bath Business Park, Peasedown St. John, Bath, England
    Active Corporate (5 parents)
    Officer
    2021-06-23 ~ 2025-03-16
    IIF 29 - Director → ME
  • 41
    WORS (UK) LTD
    09047092
    Bradley House High Street, Wanstrow, Shepton Mallet, Somerset
    Dissolved Corporate (3 parents)
    Officer
    2017-06-11 ~ dissolved
    IIF 20 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.