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, Christopher John

    Related profiles found in government register
  • Williams, Christopher John
    British business executive private equity born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • St Vincent's Centre, Carlisle Place, London, SW1P 1NL, England

      IIF 1
  • Williams, Christopher John
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 9, Park Place, Newdigate Road, Harefield, Middlesex, UB9 6EJ, United Kingdom

      IIF 2
    • Sandy Lodge, Northwood, Middlesex, HA6 2HT

      IIF 3
    • William Old Centre, C/o Numerii Ltd, Ducks Hill Road, Northwood, HA6 2NP, England

      IIF 4
  • Williams, Christopher John
    British consultant born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • St Vincent's Centre, Carlisle Place, London, SW1P 1NL, England

      IIF 5
  • Williams, Christopher John
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 9, Park Place, Newdigate Road, Harefield, Middlesex, UB9 6EJ, United Kingdom

      IIF 6 IIF 7
    • Unit 7, Chancerygate Business Centre, Stonefield Way, Ruislip, HA4 0JA, United Kingdom

      IIF 8 IIF 9 IIF 10
    • Unit 7 Chancerygate Business Centre, Stonefield Way, Ruislip, Middlesex, HA4 0JS, England

      IIF 12
    • The White House, 164 Bridge Road, Sarisbury Green, Southampton, Hampshire, SO31 7EH, England

      IIF 13
    • 9 Park Place, Newdigate Road, Harefield, Uxbridge, UB9 6EJ, England

      IIF 14
  • Williams, Christopher John
    British private equity investor born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 4 Duke Street Mansions, 70 Duke Street, London, W1K 6JX, England

      IIF 15
    • 4 Duke Street Mansions, 70 Duke Street, London, W1K 6JX, United Kingdom

      IIF 16
  • Williams, Christopher John
    British accountant born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Leeds Playhouse, Playhouse Square, Quarry Hill, Leeds, West Yorkshire, LS2 7UP, United Kingdom

      IIF 17
  • Williams, Christopher John
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 4, London Road, Devizes, SN10 2GG, England

      IIF 18
  • Williams, Christopher John
    British finance manager born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Hope Park Business Centre, Hope Park, Bradford, BD5 8HH, United Kingdom

      IIF 19
    • Tlg - The Education Charity, National Support Centre, Hope Park, Bradford, West Yorkshire, BD5 8HH, United Kingdom

      IIF 20
  • Williams, Christopher John
    British artist born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 47, Avarn Road, London, SW17 9HB, England

      IIF 21
  • Williams, Christopher John
    British company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 34, St. Annes Road, Newquay, TR7 2SA, England

      IIF 22
  • Williams, Christopher John
    born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Rsm Restructuring Advisory Llp, Third Floor, One London Square, Cross Lanes, Guildford, GU1 1UN

      IIF 23
  • Williams, Christopher John
    English chief executive born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 5, The Mews, Dunsfold, Godalming, Surrey, GU8 4LJ, United Kingdom

      IIF 24
  • Williams, Christopher John
    English company director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 14 Clarendon Street, Nottingham, Nottinghamshire, NG1 5HQ, England

      IIF 25
    • Carter House, 1131 Bourges Boulevard, Peterborough, Cambs, PE1 2AX

      IIF 26
    • Midas Building, Unit A, Roundhouse Close, Peterborough, Cambridgeshire, PE1 5TA, United Kingdom

      IIF 27
    • Milton Business Park, Werrington Bridge Road, Peterborough, PE6 7PP, United Kingdom

      IIF 28
    • Ruthlyn House, 90 Lincoln Road, Peterborough, Cambridgeshire, PE1 2SP, England

      IIF 29
  • Williams, Christopher John
    English director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Christopher John
    English engineer director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 335a, Thorpe Road, Peterborough, PE3 6LU, United Kingdom

      IIF 40
  • Williams, Christopher John
    English engineer/director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 335a Thorpe Road, Peterborough, Cambridgeshire, PE3 6LU

      IIF 41
  • Williams, Christopher John
    English technical director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Golf Road, Clarkston, Glasgow, G76 7HU, Scotland

      IIF 42
    • 1, Golf Road, Clarkston, Glasgow, Lanarkshire, G76 7HU, Scotland

      IIF 43
  • Williams, Christoper
    British managing director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 335a, Thorpe Road, Peterborough, PE3 6LU, England

      IIF 44
  • Williams, Christopher John
    British director born in July 1971

    Registered addresses and corresponding companies
    • 5 Whitacre, Parnwell, Peterborough, Cambridgeshire, PE1 4SU

      IIF 45
  • Williams, Christopher John
    born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Lower Thames Street, London, EC3R 6EN, England

      IIF 46
    • 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 47 IIF 48
    • Magnesia House, 6 Playhouse Yard, London, EC4V 5EX, England

      IIF 49
    • Regis House, 45 King William Street, London, EC4R 9AN

      IIF 50
  • Williams, Christopher John
    British chartered accountant born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Vincent's Centre, Carlisle Place, London, SW1P 1NL, United Kingdom

      IIF 51
  • Williams, Christopher John
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Park Place, Newdigate Road, Harefield, Middlesex, UB9 6EJ, United Kingdom

      IIF 52 IIF 53 IIF 54
    • William Old Centre, C/o Numerii Ltd, Ducks Hill Road, Northwood, HA6 2NP, England

      IIF 58
    • Unit 7, Chancerygate Business Centre, Stonefield Way, Ruislip, HA4 0JA, England

      IIF 59
    • Unit 7, Chancerygate Business Centre, Stonefield Way, Ruislip, HA4 0JA, United Kingdom

      IIF 60
    • 9, Park Place, Uxbridge, UB96EJ, United Kingdom

      IIF 61
  • Williams, Christopher John
    British investment born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elmdene, Church Lane, Pinner, Middlesex, HA5 3AD

      IIF 62 IIF 63
  • Williams, Christopher John
    British investment director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elmdene, Church Lane, Pinner, Middlesex, HA5 3AD

      IIF 64
  • Williams, Christopher John
    British investment executive born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lancaster House, Centurion Way, Leyland, Lancashire, PR26 6TX, United Kingdom

      IIF 65
  • Williams, Christopher John
    British none born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Norwich Street, London, EC4A 1BD, England

      IIF 66
  • Williams, Christopher John
    British

    Registered addresses and corresponding companies
    • 23 Woodway, Horsforth, Leeds, West Yorkshire, LS18 4HY

      IIF 67
  • Williams, Christopher John
    Welsh director born in March 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • The Dairy Office, Mill Farm Industrial Estate, Lisvane, Cardiff, South Glamorgan, CF14 0SH, United Kingdom

      IIF 68
    • The Old Workshops, Mill Farm Ind Est, St. Mellons Road, Lisvane, Cardiff, CF14 0SH, Wales

      IIF 69
    • The Old Workshops, St. Mellons Road, Lisvane, Cardiff, South Glamorgan, CF14 0SH, Wales

      IIF 70
  • Williams, Christopher John
    Welsh electrical contractor born in March 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • The Old Workshops, Mill Farm Industrial Estate, Lisvane, Cardiff, CF14 0SH, United Kingdom

      IIF 71
  • Williams, Chris
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, England

      IIF 72
    • 94, Fulham Palace Road, London, W6 9PL, England

      IIF 73
  • Williams, Christopher John
    British director engineer born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67 Cardinals Gate, Werrington, Peterborough, Cambridgeshire, PE4 5AT

      IIF 74
  • Williams, Christopher John
    English director

    Registered addresses and corresponding companies
    • 335a Thorpe Road, Peterborough, Cambridgeshire, PE3 6LU

      IIF 75 IIF 76
  • Mr Christopher Williams
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 9, Park Place, Newdigate Road, Harefield, Middlesex, UB9 6EJ, United Kingdom

      IIF 77 IIF 78
  • Mr Christopher John Williams
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 9, Park Place, Newdigate Road, Harefield, Middlesex, UB9 6EJ, United Kingdom

      IIF 79 IIF 80
    • Apex House, Stonefield Cl, Ruislip, HA4 0XT, United Kingdom

      IIF 81
  • Williams, Christopher John
    Australian director born in March 1965

    Resident in Australia

    Registered addresses and corresponding companies
    • 65, Inverness Terrace, London, W2 6JT, England

      IIF 82
  • Williams, John Christopher
    British investment born in January 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Barnton Grove, Edinburgh, EH4 6EQ

      IIF 83
  • Williams, Christopher John

    Registered addresses and corresponding companies
    • 9, Park Place, Newdigate Road, Harefield, Middlesex, UB9 6EJ, United Kingdom

      IIF 84
    • 23, Woodway, Horsforth, Leeds, LS18 4HY, England

      IIF 85 IIF 86
    • Leeds Playhouse, Playhouse Square, Quarry Hill, Leeds, West Yorkshire, LS2 7UP, United Kingdom

      IIF 87
    • 79 Wyatts Covert, Denham, Uxbridge, Middlesex, UB9 5DJ

      IIF 88
  • Mr Christopher John Williams
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 34, St. Annes Road, Newquay, TR7 2SA, England

      IIF 89
  • Mr Christopher John Williams
    English born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • William Old Centre, C/o Numerii Ltd, Ducks Hill Road, Northwood, HA6 2NP, England

      IIF 90
  • Christopher John Williams
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 47, Avarn Road, London, SW17 9HB, England

      IIF 91
  • Mr Christopher John Williams
    English born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB, England

      IIF 92
    • 14 Clarendon Street, Nottingham, Nottinghamshire, NG1 5HQ, England

      IIF 93
    • 335a, Thorpe Road, Peterborough, PE3 6LU, United Kingdom

      IIF 94
    • Milton Business Park, Werrington Bridge Road, Milking Nook, Peterborough, PE6 7PP, England

      IIF 95
  • Williams, Chris
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 96
  • Williams, Chris
    Uk director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Lorraine Street, Hull, HU8 8EG, United Kingdom

      IIF 97
  • Williams, Chris
    Uk seller born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 98
  • Williams, Chris
    Uk selling born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Lorraine, Street, Hull, HU88EG, United Kingdom

      IIF 99
  • Mr Christopher Williams
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • William Old Centre, C/o Numerii Ltd, Ducks Hill Road, Northwood, HA6 2NP, England

      IIF 100
  • Mr Christopher John Williams
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Park Place, Newdigate Road, Harefield, Middlesex, UB9 6EJ, United Kingdom

      IIF 101
    • 2, Church Street, Burnham, Slough, SL1 7HZ, England

      IIF 102
    • 9 Park Place, Newdigate Road, Harefield, Uxbridge, UB9 6EJ, England

      IIF 103
    • 9, Park Place, Uxbridge, UB9 6EJ, United Kingdom

      IIF 104
  • Mr Christopher John Williams
    Welsh born in March 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • The Dairy Office, Mill Farm Industrial Estate, Lisvane, Cardiff, South Glamorgan, CF14 0SH, United Kingdom

      IIF 105
    • The Old Workshops, Mill Farm Ind Est, St. Mellons Road, Lisvane, Cardiff, CF14 0SH, Wales

      IIF 106
    • The Old Workshops, Mill Farm Industrial Estate, Lisvane, Cardiff, CF14 0SH

      IIF 107
    • The Old Workshops, St. Mellons Road, Lisvane, Cardiff, South Glamorgan, CF14 0SH, Wales

      IIF 108
  • Mr Samone Thongaram
    Thai born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 109
  • Thongaram, Samone
    Thai director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 110
  • Williams, Chris

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 111 IIF 112
    • Dalton House, 60, Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 113
  • Mr Chris Williams
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 114
  • Thong Aram, Samon
    Thai director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dalton House, 60, Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 115
child relation
Offspring entities and appointments
Active 54
  • 1
    94 Fulham Palace Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-09-01 ~ dissolved
    IIF 73 - director → ME
  • 2
    4 Duke Street Mansions, 70 Duke Street, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2019-08-06 ~ now
    IIF 15 - director → ME
  • 3
    9 Lorraine Street, Hull, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-06-23 ~ dissolved
    IIF 97 - director → ME
  • 4
    34 St. Annes Road, Newquay, England
    Corporate (1 parent)
    Officer
    2022-05-11 ~ now
    IIF 22 - director → ME
    Person with significant control
    2022-05-11 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 5
    The White House 164 Bridge Road, Sarisbury Green, Southampton, Hampshire, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-02-28
    Officer
    2024-05-20 ~ now
    IIF 13 - director → ME
  • 6
    Regis House, 45 King William Street, London
    Dissolved corporate (51 parents, 2 offsprings)
    Officer
    2012-03-29 ~ dissolved
    IIF 50 - llp-member → ME
  • 7
    C/o Libertas Associates Limited 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2014-05-12 ~ dissolved
    IIF 39 - director → ME
  • 8
    William Old Centre C/o Numerii Ltd, Ducks Hill Road, Northwood, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-05 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2019-12-05 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 9
    CJS (WALES) LTD - 2012-03-16
    The Old Workshops Mill Farm Industrial Estate, Lisvane, Cardiff
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    276,437 GBP2024-03-31
    Officer
    2005-08-12 ~ now
    IIF 71 - director → ME
    Person with significant control
    2016-08-12 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Corporate (384 parents, 1 offspring)
    Officer
    2011-03-31 ~ now
    IIF 47 - llp-member → ME
  • 11
    S.O.F.A. (PETERBOROUGH) LIMITED - 1997-03-21
    2 Axon Commerce Road, Lynch Wood, Peterborough, Cambridgeshire
    Dissolved corporate (5 parents)
    Officer
    2006-02-08 ~ dissolved
    IIF 74 - director → ME
  • 12
    Unit 7 Chancerygate Business Centre, Stonefield Way, Ruislip, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2021-05-10 ~ now
    IIF 60 - director → ME
    Person with significant control
    2021-05-10 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Unit 7 Chancerygate Business Centre, Stonefield Way, Ruislip, England
    Corporate (5 parents, 3 offsprings)
    Officer
    2021-05-14 ~ now
    IIF 59 - director → ME
  • 14
    Unit 7 Chancerygate Business Centre, Stonefield Way, Ruislip, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    69,715 GBP2021-05-31
    Officer
    2021-06-25 ~ now
    IIF 8 - director → ME
  • 15
    Unit 7 Chancerygate Business Centre, Stonefield Way, Ruislip, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    3,160,394 GBP2021-07-31
    Officer
    2021-06-25 ~ now
    IIF 9 - director → ME
  • 16
    Unit 7 Chancerygate Business Centre, Stonefield Way, Ruislip, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    314,596 GBP2021-07-31
    Officer
    2021-06-25 ~ now
    IIF 11 - director → ME
  • 17
    CHANCERYGATE PROPERTY INVESTMENTS LTD - 2022-10-12
    Unit 7 Chancerygate Business Centre, Stonefield Way, Ruislip, Middlesex, England
    Corporate (4 parents)
    Officer
    2022-05-11 ~ now
    IIF 12 - director → ME
  • 18
    Unit 7 Chancerygate Business Centre, Stonefield Way, Ruislip, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    99,715 GBP2021-05-31
    Officer
    2021-06-25 ~ now
    IIF 10 - director → ME
  • 19
    9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2021-01-31
    Officer
    2018-01-19 ~ now
    IIF 2 - director → ME
  • 20
    9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -167,337 GBP2024-03-31
    Officer
    2014-04-01 ~ now
    IIF 52 - director → ME
  • 21
    9 Lorraine, Street, Hull, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-11 ~ dissolved
    IIF 99 - director → ME
  • 22
    60 Windsor Avenue, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-03-16 ~ dissolved
    IIF 98 - director → ME
  • 23
    FENKLE STREET HOTEL NEWCASTLE LLP - 2010-10-29
    FENKLE STREET BPRA PROPERTY FUND LLP - 2010-07-09
    10 Lower Thames Street, London, England
    Corporate (121 parents, 1 offspring)
    Officer
    2011-03-22 ~ now
    IIF 46 - llp-member → ME
  • 24
    Ruthlyn House, 90 Lincoln Road, Peterborough, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    2008-07-03 ~ dissolved
    IIF 33 - director → ME
  • 25
    GLP DEVELOPMENT AND CONSTRUCTION SERVICES LTD LIMITED - 2017-10-24
    STADIUM ENERGY LTD - 2017-10-09
    EXECUTIVE HOMES UK LIMITED - 2013-07-04
    Milton Business Park Werrington Bridge Road, Milking Nook, Peterborough, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    61,666 GBP2021-01-31
    Person with significant control
    2017-01-07 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 26
    C/o La Business Recovery Ltd 1 Beasleys Yard, 126 High Street, Uxbridge, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    84,987 GBP2021-05-31
    Person with significant control
    2018-05-15 ~ now
    IIF 114 - Ownership of shares – More than 50% but less than 75%OE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 27
    1st Floor 225, Finney Lane Heald Green, Cheadle, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-12-18 ~ dissolved
    IIF 30 - director → ME
  • 28
    Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, England
    Corporate (2 parents)
    Total liabilities (Company account)
    35,296 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    335a Thorpe Road, Peterborough, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    30 GBP2019-07-31
    Officer
    2018-07-02 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2018-07-02 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 30
    483 Green Lanes, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-25 ~ dissolved
    IIF 72 - director → ME
  • 31
    WEST YORKSHIRE PLAYHOUSE (ENTERPRISES) LIMITED - 2018-06-29
    GAINKEEN LIMITED - 1990-01-22
    Leeds Playhouse Playhouse Square, Quarry Hill, Leeds, England
    Corporate (6 parents)
    Officer
    2020-02-03 ~ now
    IIF 85 - secretary → ME
  • 32
    Leeds Playhouse Playhouse Square, Quarry Hill, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-02-03 ~ dissolved
    IIF 17 - director → ME
    2020-02-03 ~ dissolved
    IIF 87 - secretary → ME
  • 33
    Leeds Playhouse Playhouse Square, Quarry Hill, Leeds, England
    Corporate (11 parents, 1 offspring)
    Officer
    2020-02-03 ~ now
    IIF 86 - secretary → ME
  • 34
    330a Crystal Palace Road Crystal Palace Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    4,054 GBP2023-05-31
    Person with significant control
    2020-05-30 ~ now
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    O'hara's, 1 Golf Road, Clarkston, Glasgow, Lanarkshire
    Dissolved corporate (2 parents)
    Officer
    2012-09-03 ~ dissolved
    IIF 43 - director → ME
  • 36
    9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    66,182 GBP2024-03-31
    Officer
    2014-04-01 ~ now
    IIF 55 - director → ME
  • 37
    9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    651,363 GBP2024-03-31
    Officer
    2014-06-19 ~ now
    IIF 6 - director → ME
  • 38
    9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    74,094 GBP2024-03-31
    Officer
    2014-04-01 ~ now
    IIF 57 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 77 - Has significant influence or controlOE
  • 39
    9 Park Place Newdigate Road, Harefield, Uxbridge, England
    Corporate (3 parents)
    Equity (Company account)
    -5,804 GBP2024-03-31
    Officer
    2023-02-09 ~ now
    IIF 14 - director → ME
    Person with significant control
    2023-02-09 ~ now
    IIF 103 - Has significant influence or controlOE
  • 40
    9 Park Place, Newdigate Road, Harefield, England
    Corporate (3 parents)
    Equity (Company account)
    137,520 GBP2024-03-31
    Officer
    2023-05-04 ~ now
    IIF 61 - director → ME
  • 41
    PRODUCTFIT LIMITED - 1989-12-12
    9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    1,147,780 GBP2024-03-31
    Officer
    2012-09-01 ~ now
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    176 GBP2024-03-31
    Officer
    2015-06-11 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Has significant influence or controlOE
  • 43
    Sandy Lodge, Northwood, Middlesex
    Corporate (15 parents, 1 offspring)
    Officer
    2023-11-22 ~ now
    IIF 3 - director → ME
  • 44
    Mill Farm, St Mellons Road Lisvane, Cardiff, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    2,263 GBP2024-03-31
    Officer
    2019-07-01 ~ now
    IIF 69 - director → ME
    Person with significant control
    2019-07-01 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    27 Old Gloucester Street, London, United Kingdom, England
    Dissolved corporate (1 parent)
    Officer
    2017-04-05 ~ dissolved
    IIF 115 - director → ME
    2017-10-20 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2017-10-20 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    Rsm Restructuring Advisory Llp, Third Floor, One London Square, Cross Lanes, Guildford
    Corporate (156 parents)
    Officer
    2012-04-05 ~ now
    IIF 23 - llp-member → ME
  • 47
    St Vincent's Centre, Carlisle Place, London, England
    Corporate (15 parents)
    Officer
    2010-06-29 ~ now
    IIF 1 - director → ME
  • 48
    The Dairy Office Mill Farm Industrial Estate, Lisvane, Cardiff, South Glamorgan, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    34,110 GBP2024-03-31
    Officer
    2022-03-28 ~ now
    IIF 68 - director → ME
    Person with significant control
    2022-03-28 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Right to appoint or remove directorsOE
  • 49
    William Old Centre C/o Numerii Ltd, Ducks Hill Road, Northwood, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2016-05-10 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2018-12-31 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    14 Clarendon Street, Nottingham, Nottinghamshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-07-31
    Officer
    2015-07-27 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    THE ELMDENE TRAINING PARTNERSHIP LIMITED - 2012-09-19
    9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    519,741 GBP2023-06-30
    Officer
    2012-09-14 ~ now
    IIF 54 - director → ME
    2016-09-28 ~ now
    IIF 84 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 101 - Ownership of shares – More than 50% but less than 75%OE
    IIF 101 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 101 - Right to appoint or remove directorsOE
  • 52
    THE ELMDENE PARTNERSHIP LIMITED - 2012-09-19
    9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -308,560 GBP2023-07-31
    Officer
    2012-07-13 ~ now
    IIF 53 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Right to appoint or remove directors as a member of a firmOE
  • 53
    1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Corporate (268 parents, 2 offsprings)
    Officer
    2012-04-04 ~ now
    IIF 48 - llp-member → ME
  • 54
    The Old Workshops St. Mellons Road, Lisvane, Cardiff, South Glamorgan, Wales
    Corporate (1 parent)
    Equity (Company account)
    91,312 GBP2024-03-31
    Officer
    2017-04-19 ~ now
    IIF 70 - director → ME
    Person with significant control
    2017-04-19 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
Ceased 37
  • 1
    1 All Saints Road, Peterborough, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-20 ~ 2016-03-07
    IIF 26 - director → ME
  • 2
    J R COCKELL & SONS SHOPFITTERS LIMITED - 1996-10-24
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved corporate (3 parents)
    Officer
    1996-11-05 ~ 1999-02-26
    IIF 67 - secretary → ME
  • 3
    The Club House, 32 Barnton Avenue, Davidsons Mains, Edinburgh
    Corporate (10 parents)
    Officer
    2009-03-27 ~ 2013-03-28
    IIF 83 - director → ME
  • 4
    Keith Miller Accountancy Services, 32 Thorpe Wood, Thorpe Wood Business Park, Peterborough, England
    Dissolved corporate (1 parent)
    Officer
    2008-07-30 ~ 2011-10-25
    IIF 31 - director → ME
  • 5
    4 Duke Street Mansions, 70 Duke Street, London, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Officer
    2019-06-25 ~ 2022-12-08
    IIF 16 - director → ME
  • 6
    CHANCERYGATE PROPERTY INVESTMENTS LTD - 2022-10-12
    Unit 7 Chancerygate Business Centre, Stonefield Way, Ruislip, Middlesex, England
    Corporate (4 parents)
    Person with significant control
    2022-05-11 ~ 2022-05-19
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Hill House, 1 Little New Street, London
    Dissolved corporate (2 parents)
    Officer
    2009-10-13 ~ 2010-10-27
    IIF 66 - director → ME
  • 8
    Ruthlyn House, 90 Lincoln Road, Peterborough, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    2010-04-08 ~ 2012-02-13
    IIF 27 - director → ME
  • 9
    Ruthlyn House, 90 Lincoln Road, Peterborough, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    2009-01-16 ~ 2012-02-13
    IIF 35 - director → ME
    2009-01-16 ~ 2012-02-13
    IIF 75 - secretary → ME
  • 10
    Ruthlyn House, 90 Lincoln Road, Peterborough, Cambridgeshire
    Dissolved corporate (1 parent)
    Officer
    2009-01-16 ~ 2014-03-13
    IIF 32 - director → ME
    2009-01-16 ~ 2014-03-13
    IIF 76 - secretary → ME
  • 11
    INHOCO 3362 LIMITED - 2008-03-13
    4385, 05982830: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2011-01-14 ~ 2011-11-21
    IIF 65 - director → ME
  • 12
    GLP DEVELOPMENT AND CONSTRUCTION SERVICES LTD LIMITED - 2017-10-24
    STADIUM ENERGY LTD - 2017-10-09
    EXECUTIVE HOMES UK LIMITED - 2013-07-04
    Milton Business Park Werrington Bridge Road, Milking Nook, Peterborough, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    61,666 GBP2021-01-31
    Officer
    2005-01-06 ~ 2025-02-14
    IIF 34 - director → ME
  • 13
    C/o 18 Ivatt Way, Westwood, Peterborough, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -1,078,766 GBP2023-12-31
    Officer
    2012-02-14 ~ 2016-01-15
    IIF 29 - director → ME
  • 14
    C/o 18 Ivatt Way, Westwood, Peterborough, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    3,908,183 GBP2023-12-31
    Officer
    2009-04-01 ~ 2016-01-15
    IIF 41 - director → ME
  • 15
    C/o La Business Recovery Ltd 1 Beasleys Yard, 126 High Street, Uxbridge, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    84,987 GBP2021-05-31
    Officer
    2018-05-15 ~ 2025-02-15
    IIF 96 - director → ME
    2018-05-15 ~ 2025-02-15
    IIF 111 - secretary → ME
  • 16
    Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, England
    Corporate (2 parents)
    Total liabilities (Company account)
    35,296 GBP2023-12-31
    Officer
    2015-09-24 ~ 2025-02-14
    IIF 37 - director → ME
  • 17
    Bluebell House, Newlands Drive, Maidenhead, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2016-01-26 ~ 2016-09-22
    IIF 82 - director → ME
  • 18
    Centre Of Excellence, Hope Park, Bradford, England
    Corporate (4 parents)
    Equity (Company account)
    357,524 GBP2022-12-31
    Officer
    2017-10-31 ~ 2019-08-05
    IIF 20 - director → ME
  • 19
    Hope Park Business Centre, Hope Park, Bradford, United Kingdom
    Dissolved corporate (3 parents)
    Current Assets (Company account)
    56,908 GBP2020-02-28
    Officer
    2019-05-10 ~ 2019-08-06
    IIF 19 - director → ME
  • 20
    PETERBOROUGH RENEWABLE ENERGY LIMITED - 2002-12-13
    FOX TECHNOLOGY SERVICES LIMITED - 2002-05-09
    DEADHEAT LIMITED - 2001-04-06
    Peterborough Finishing And Mailing Services Ltd Unit 18, Ivatt Way Industrial Estate, West Wood, Peterborough, Cambridgeshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -664 GBP2024-01-31
    Officer
    2002-07-18 ~ 2002-12-03
    IIF 45 - director → ME
  • 21
    330a Crystal Palace Road Crystal Palace Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    4,054 GBP2023-05-31
    Officer
    2020-05-30 ~ 2024-04-05
    IIF 21 - director → ME
  • 22
    O'hara's, 1 Golf Road, Clarkston, Glasgow, Lanarkshire
    Dissolved corporate (2 parents)
    Officer
    2012-02-23 ~ 2012-08-24
    IIF 42 - director → ME
  • 23
    9 Park Place, Newdigate Road, Harefield, England
    Corporate (3 parents)
    Equity (Company account)
    137,520 GBP2024-03-31
    Person with significant control
    2023-05-04 ~ 2023-05-04
    IIF 104 - Right to appoint or remove directors OE
  • 24
    PRODUCTFIT LIMITED - 1989-12-12
    9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    1,147,780 GBP2024-03-31
    Officer
    ~ 1995-05-10
    IIF 88 - secretary → ME
  • 25
    5 The Mews, Dunsfold, Godalming, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-03-06 ~ 2014-11-07
    IIF 24 - director → ME
  • 26
    Unit 8 Oak Spinney Park, ,ratby Lane, Leicester Forest East, Leicester, England
    Corporate (3 parents)
    Equity (Company account)
    600 GBP2023-12-31
    Officer
    2020-08-20 ~ 2021-09-14
    IIF 28 - director → ME
  • 27
    NCP SERVICES TOPCO LIMITED - 2009-04-27
    DE FACTO 1484 LIMITED - 2007-04-12
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2007-05-10 ~ 2008-08-20
    IIF 62 - director → ME
  • 28
    27 Old Gloucester Street, London, United Kingdom, England
    Dissolved corporate (1 parent)
    Officer
    2017-04-23 ~ 2018-01-04
    IIF 112 - secretary → ME
    2017-04-05 ~ 2017-06-14
    IIF 113 - secretary → ME
  • 29
    Rsm Restructuring Advisory Llp, Third Floor, One London Square, Cross Lanes, Guildford
    Corporate (156 parents)
    Officer
    2012-04-05 ~ 2012-04-05
    IIF 49 - llp-member → ME
  • 30
    OVAL (2040) LIMITED - 2005-10-31
    The Bailey, 16 Old Bailey, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2005-09-01 ~ 2007-03-19
    IIF 64 - director → ME
  • 31
    St Vincent's Centre, Carlisle Place, London
    Corporate (6 parents)
    Equity (Company account)
    206 GBP2020-03-31
    Officer
    2014-12-02 ~ 2023-06-20
    IIF 51 - director → ME
  • 32
    St Vincent's Centre, Carlisle Place, London, England
    Corporate (7 parents)
    Officer
    2020-03-09 ~ 2023-06-20
    IIF 5 - director → ME
  • 33
    EXTRAWORK LIMITED - 2012-09-24
    Unit 18 Ivatt Way Industrial Estate, West Wood, Peterborough, Cambridgeshire, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    888 GBP2023-09-30
    Officer
    2006-08-10 ~ 2012-10-15
    IIF 40 - director → ME
  • 34
    CARRYOUT LIMITED - 2003-02-20
    C/o 18 Ivatt Way, Westwood, Peterborough, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -694,489 GBP2023-12-31
    Officer
    2002-09-26 ~ 2016-01-15
    IIF 36 - director → ME
  • 35
    London Road Stadium, London Road, Peterborough
    Corporate (9 parents)
    Officer
    2016-09-20 ~ 2021-03-16
    IIF 44 - director → ME
  • 36
    DE FACTO 1284 LIMITED - 2006-02-10
    Hill House, 1 Little New Street, London
    Dissolved corporate (4 parents)
    Officer
    2006-05-23 ~ 2011-08-02
    IIF 63 - director → ME
  • 37
    4 London Road, Devizes, England
    Corporate (2 parents)
    Equity (Company account)
    26,215 GBP2023-05-31
    Officer
    2020-05-14 ~ 2022-05-21
    IIF 18 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.