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 Gareth Michael Williams

    Related profiles found in government register
  • Mr Gareth Michael Williams
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18e, Market Place, Malton, YO17 7LX, United Kingdom

      IIF 1
    • Enterprise House, 17 Cherry Farm Close, Malton, YO17 6AS, United Kingdom

      IIF 2 IIF 3
  • Mr Gareth Michael Williams
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Hamilton Terrace, Hamilton Terrace, Milford Haven, SA73 3AL, United Kingdom

      IIF 4
  • Mr Gareth Williams
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
  • Gareth Williams
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1c, Park Farm Courtyard, Easthorpe, Malton, Malton, YO17 6QX, United Kingdom

      IIF 6
  • Mr Gareth Williams
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Hamilton Terrace, Milford Haven, Pembrokeshire, SA73 3AL, United Kingdom

      IIF 7
  • Gareth Williams
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Mr Gareth Michael Williams
    British born in March 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • Corner House, High Street, Cardigan, SA43 1JG, Wales

      IIF 9
    • Willowdene, Blaenporth, Cardigan, SA432AU, United Kingdom

      IIF 10
  • Williams, Gareth Michael
    British business owner born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, High Street, Snainton, Scarborough, North Yorkshire, YO13 9AJ

      IIF 11
  • Williams, Gareth Michael
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18e, Market Place, Malton, YO17 7LX, United Kingdom

      IIF 12
  • Williams, Gareth Michael
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Hamilton Terrace, Milford Haven, Pembrokeshire, SA73 3AL

      IIF 13
  • Mr Gareth Williams
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 60 Gooshays Drive, Harold Hill, Romford, RM3 9HP, England

      IIF 14
  • Mr Garth Williams
    British born in June 1977

    Resident in Austria

    Registered addresses and corresponding companies
    • 67, Hofgartensiedlung, Grafenworth, 3484, Austria

      IIF 15
  • Williams, Gareth
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1c, Park Farm Courtyard, Easthorpe, Malton, Malton, YO17 6QX, United Kingdom

      IIF 16
  • Mr Gareth Hugh Williams
    Welsh born in May 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • 6, Min Y Grug, Bangor, LL57 2QB, United Kingdom

      IIF 17
    • The Willows, Ransom Wood Buiness Park, Southwell Road West, Mansfield, NG21 0HJ, England

      IIF 18
  • Williams, Gareth
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Williams, Gareth
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
    • 11, Hamilton Terrace, Milford Haven, Pembrokeshire, SA73 3AL, United Kingdom

      IIF 21
  • Williams, Gareth
    British bookkeeper born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Willowdene, Blaenporth, Cardigan, SA43 2AU, United Kingdom

      IIF 22
  • Williams, Gareth
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Hamilton Terrace, Milford Haven, Pembrokeshire, SA73 3AL, United Kingdom

      IIF 23 IIF 24
    • 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 25
  • Williams, Gareth Michael
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1c, Farm Courtyard Eastthorpe, Malton, YO17 6QX, England

      IIF 26
  • Williams, Gareth Michael
    British businessman born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 37, Stafford Road, Sheffield, S2 2SF, United Kingdom

      IIF 27
  • Williams, Gareth Michael
    British marketeer born in August 1979

    Registered addresses and corresponding companies
    • 6, Beechwood Avenue, Chorlton, Manchester, M21 8UA

      IIF 28
  • Williams, Gareth Michael
    British publisher born in August 1979

    Registered addresses and corresponding companies
    • Suite 700, 275 Deasgate, Manchester, M3 4EL

      IIF 29
  • Williams, Gareth Michael
    British born in March 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • Corner House, 22 High Street, Cardigan, SA43 1JG, Wales

      IIF 30
  • Williams, Gareth
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Phoenix Fm, The Brentwood Centre, Doddinghurst Road, Brentwood, Essex, CM15 9NN, England

      IIF 31
    • The Brentwood Centre, Doddinghurst Road, Pilgrims Hatch, Brentwood, CM15 9NN, England

      IIF 32
  • Williams, Gareth
    British it consultant born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 60 Gooshays Drive, Harold Hill, Romford, RM3 9HP, England

      IIF 33
  • Williams, Gareth
    Irish accountant / company director born in August 1979

    Resident in Ireland

    Registered addresses and corresponding companies
    • The Alexander Suite, Waters Green House, Sunderland Street, Macclesfield, SK11 6LF, England

      IIF 34
  • Williams, Garth
    British born in June 1977

    Resident in Austria

    Registered addresses and corresponding companies
    • 67, Hofgartensiedlung, Grafenworth, 3484, Austria

      IIF 35
  • Williams, Gareth Hugh
    British director born in May 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • Celtic House, Gaerwen Industrial Estate, Gaerwen, Gwynedd, LL60 6HR

      IIF 36
  • Williams, Gareth Hugh
    Welsh director born in May 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • 6, Min Y Grug, Bangor, LL57 2QB, United Kingdom

      IIF 37
  • Williams, Gareth Hugh

    Registered addresses and corresponding companies
    • Celtic House, Gaerwen Industrial Estate, Gaerwen, Gwynedd, LL60 6HR

      IIF 38
  • Williams, Gareth

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
    • Unit 1c, Park Farm Courtyard, Easthorpe, Malton, Malton, YO17 6QX, United Kingdom

      IIF 40
    • 11, Hamilton Terrace, Milford Haven, Pembrokeshire, SA73 3AL

      IIF 41
    • 11, Hamilton Terrace, Milford Haven, Pembrokeshire, SA73 3AL, United Kingdom

      IIF 42 IIF 43 IIF 44
child relation
Offspring entities and appointments
Active 14
  • 1
    60 Gooshays Drive Harold Hill, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-01-31
    Officer
    2016-01-20 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 2
    Unit 1c, Park Farm Courtyard Easthorpe, Malton, Malton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-13 ~ now
    IIF 16 - Director → ME
    2025-02-13 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2025-02-13 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    The Brentwood Centre Doddinghurst Road, Pilgrims Hatch, Brentwood, England
    Active Corporate (4 parents)
    Officer
    2023-04-17 ~ now
    IIF 32 - Director → ME
  • 4
    The Alexander Suite Silk Point, Queens Avenue, Macclesfield, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-23 ~ dissolved
    IIF 34 - Director → ME
  • 5
    FFHT LTD
    - now
    COMPASS HOME CARE LTD - 2016-09-01
    Willowdene, Blaenporth, Cardigan, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-07-31
    Officer
    2015-07-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-08-15 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-12 ~ now
    IIF 20 - Director → ME
    2024-06-12 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2024-06-12 ~ now
    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
  • 8
    1a Caudwell Drive, Mansfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    -8,887 GBP2024-05-31
    Person with significant control
    2021-05-10 ~ now
    IIF 18 - Has significant influence or controlOE
  • 9
    Enterprise House, 17 Cherry Farm Close, Malton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -485,464 GBP2024-12-31
    Officer
    2009-07-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    30,458 GBP2024-11-30
    Officer
    2021-11-17 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2021-11-17 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 11
    Phoenix Fm, The Brentwood Centre, Brentwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,652 GBP2024-12-31
    Officer
    2021-02-19 ~ now
    IIF 31 - Director → ME
  • 12
    Malton Office Centre Jackson Yard, Showfield Lane, Malton, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2021-05-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-05-10 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Corner House, 22 High Street, Cardigan, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -6,025 GBP2024-06-30
    Officer
    2021-10-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 9 - Has significant influence or controlOE
  • 14
    6 Min Y Grug, Bangor, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-13 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2019-06-13 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    SCARBOROUGH AND RYEDALE CARERS RESOURCE - 2021-05-20
    96 High Street, Snainton, Scarborough, North Yorkshire
    Active Corporate (9 parents)
    Officer
    2015-03-04 ~ 2017-10-10
    IIF 11 - Director → ME
  • 2
    11 Hamilton Terrace, Milford Haven, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    311,898 GBP2024-02-28
    Officer
    2015-02-26 ~ 2021-05-28
    IIF 21 - Director → ME
    2015-02-26 ~ 2021-05-28
    IIF 43 - Secretary → ME
    Person with significant control
    2017-02-26 ~ 2021-05-28
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    11 Hamilton Terrace, Milford Haven, Pembrokeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-28 ~ 2018-07-11
    IIF 23 - Director → ME
    2016-11-28 ~ 2018-07-11
    IIF 44 - Secretary → ME
    Person with significant control
    2016-11-28 ~ 2018-07-11
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    107-111 Fleet Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-06 ~ 2017-08-31
    IIF 25 - Director → ME
  • 5
    Suite 1a Shire Business Park, Wainwright Road, Worcester
    Dissolved Corporate (3 parents)
    Officer
    2009-06-01 ~ 2010-04-30
    IIF 28 - Director → ME
  • 6
    Office 322 56 Gloucester Road, Kensington, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-09 ~ 2015-02-09
    IIF 24 - Director → ME
    2015-02-09 ~ 2015-02-09
    IIF 42 - Secretary → ME
  • 7
    Royal Exchange Suite 440, Royal Exchange, Manchester, England
    Active Corporate (7 parents)
    Officer
    2008-05-10 ~ 2008-10-01
    IIF 29 - Director → ME
  • 8
    THE PEAK DISTRICT AND SOUTH YORKSHIRE BRANCH OF THECOUNCIL FOR THE PROTECTION OF RURAL ENGLAND - 2003-07-07
    37 Stafford Road, Sheffield
    Active Corporate (5 parents)
    Officer
    2013-10-23 ~ 2014-07-16
    IIF 27 - Director → ME
  • 9
    Landmark St Peters Square 1, Oxford Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    307,671 GBP2021-12-31
    Officer
    2016-01-25 ~ 2022-08-15
    IIF 36 - Director → ME
    2013-06-24 ~ 2022-08-15
    IIF 38 - Secretary → ME
  • 10
    4385, 08146770: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2015-02-22 ~ 2015-02-23
    IIF 13 - Director → ME
    2015-02-22 ~ 2015-02-22
    IIF 41 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.