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

Williams, Mark Richard

    Related profiles found in government register
  • Williams, Mark Richard
    British director born in August 1960

    Registered addresses and corresponding companies
    • icon of address Wisteria Cottage Dunstan Lane, Burton, South Wirral, Merseyside, L64 8TL

      IIF 1
  • Williams, Mark Richard
    British

    Registered addresses and corresponding companies
    • icon of address 22, City Road, London, EC1Y 2AJ, England

      IIF 2
  • Williams, Mark Richard
    British chairman born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, City Road, London, EC1Y 2AJ, England

      IIF 3
  • Williams, Mark
    British builder born in August 1960

    Registered addresses and corresponding companies
    • icon of address 34 Eardley Road, London, SW16 6BP

      IIF 4
  • Williams, Mark Richard
    British producer born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Elers Road, Hayes, UB3 1NY, England

      IIF 5
    • icon of address 46, Norman Road, St. Leonards-on-sea, TN38 0EJ, England

      IIF 6
  • Williams, Mark Anthony
    British builder born in April 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Rock House, Gorslas, Llanelli, Carmarthenshire, SA14 7NA, Wales

      IIF 7
  • Williams, Mark
    British builder

    Registered addresses and corresponding companies
    • icon of address 34 Eardley Road, London, SW16 6BP

      IIF 8
  • Williams, Mark Anthony
    British director born in April 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 16, Pacific Business Park, Pacific Road, Cardiff, CF24 5HJ, Wales

      IIF 9 IIF 10
  • Williams, Mark Anthony
    British none born in April 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Clos St. Catwg, St. Fagans, Cardiff, CF5 6PA, United Kingdom

      IIF 11
  • Williams, Mark Richard
    British chief executive officer born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Charterhouse Street, London, EC1M 6HR, United Kingdom

      IIF 12
  • Williams, Anthony Mark
    British director

    Registered addresses and corresponding companies
    • icon of address 6 Windsor Place, Cardiff, South Glamorgan, CF10 3BX

      IIF 13
  • Williams, Anthony Mark
    British print sales

    Registered addresses and corresponding companies
    • icon of address Holly House, 2 Clevisfield Avenue, Newton, Porthcawl, CF36 5NU

      IIF 14
  • Williams, Mark
    British chairman born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 City Road, 2nd Floor, London, EC1Y 2AJ, England

      IIF 15
  • Williams, Mark
    British director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Tunstall Drive, Lowestoft, Suffolk, NR32 4RN, United Kingdom

      IIF 16
  • Williams, Mark
    British engineer born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Tunstall Drive, Lowestoft, Suffolk, NR32 4RN, United Kingdom

      IIF 17
  • Williams, Mark
    British retired born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bradshaw Lane, Liverpool Rd, Ainsdale, Southport, PR8 3LG

      IIF 18
  • Williams, Mark Anthony
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Court House, 26a, Church Street, Bishop's Stortford, Herts, CM23 2LY, United Kingdom

      IIF 19 IIF 20
    • icon of address The Old Court House, 26a Church Street, Bishops Stortford, Hertfordshire, CM23 2LY, United Kingdom

      IIF 21
    • icon of address The Thatched Barn, Boyton End, Thaxted, Dunmow, Essex, CM6 2RB, England

      IIF 22
  • Williams, Mark
    British business man born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adamson House, Wilmslow Road, Towers Business Park, Manchester, M20 2YY, England

      IIF 23
  • Williams, Mark
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adamson House, Wilmslow Road, Manchester, M20 2YY, England

      IIF 24
  • Williams, Mark Richard
    British event promoter born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Global House, 303 Ballards Lane, London, N12 8NP, England

      IIF 25
  • Williams, Mark Richard
    British marketing & entertainment born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Commonwealth Avenue, Manchester, M11 3NN, United Kingdom

      IIF 26
  • Williams, Anthony Mark
    British director born in April 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 16, Pacific Business Park, Pacific Road, Cardiff, CF24 5HJ, Wales

      IIF 27 IIF 28
  • Williams, Mark
    English engineer born in August 1980

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 3, Tunstall Drive, Lowestoft, Suffolk, NR32 4RN, England

      IIF 29
  • Williams, Mark Anthony
    English decorator born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Cadogan Road, Dosthill, Tamworth, B77 1PQ, United Kingdom

      IIF 30
  • Williams, Mark

    Registered addresses and corresponding companies
    • icon of address 22, Cadogan Road, Dosthill, Tamworth, B77 1PQ, United Kingdom

      IIF 31
  • Mr Mark Williams
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Tunstall Drive, Lowestoft, Suffolk, NR32 4RN

      IIF 32 IIF 33
  • Mr Mark Williams
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adamson House, Wilmslow Road, Manchester, M20 2YY, England

      IIF 34
    • icon of address Adamson House, Wilmslow Road, Towers Business Park, Manchester, M20 2YY, England

      IIF 35
  • Williams, Anthony Mark

    Registered addresses and corresponding companies
    • icon of address 2, Clevisfield Avenue, Porthcawl, Pen-y-bont Ar Ogwr, CF36 5NU

      IIF 36
  • Mr Anthony Mark Williams
    British born in April 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 16, Pacific Business Park, Pacific Road, Cardiff, CF24 5HJ, Wales

      IIF 37
    • icon of address 2, Clevisfield Avenue, Porthcawl, Vale Of Glamorgan, CF36 5NU, United Kingdom

      IIF 38
  • Williams, Anthony Mark
    born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly House, 2 Clevisfield Avenue, Newton, Porthcawl, Mid Glamorgan, CF36 5NU

      IIF 39
  • Williams, Mark Anthony
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Court House, 26a, Church Street, Bishop's Stortford, Herts, CM23 2LY, United Kingdom

      IIF 40
  • Mr Mark Richard Williams
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Elers Road, Hayes, UB3 1NY, England

      IIF 41
    • icon of address 46, Norman Road, St. Leonards-on-sea, TN38 0EJ, England

      IIF 42
  • Williams, Anthony Mark
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly House, 2 Clevisfield Avenue, Newton, Porthcawl, CF36 5NU

      IIF 43
    • icon of address 2, Clevisfield Avenue, Porthcawl, CF36 5NU, Wales

      IIF 44
  • Williams, Anthony Mark
    British managing director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Clevisfield Avenue, Porthcawl, Pen-y-bont Ar Ogwr, CF36 5NU

      IIF 45
  • Williams, Anthony Mark
    British print sales born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly House, 2 Clevisfield Avenue, Newton, Porthcawl, CF36 5NU

      IIF 46
  • Williams, Anthony Mark
    British sales director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly House, 2 Clevisfield Avenue, Newton, Porthcawl, CF36 5NU

      IIF 47
  • Williams, Anthony Mark
    British sales manager born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Windsor Place, Cardiff, South Glamorgan, CF10 3BX

      IIF 48
  • Mr Mark Anthony Williams
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Court House, 26a, Church Street, Bishop's Stortford, Herts, CM23 2LY, United Kingdom

      IIF 49 IIF 50
  • Mr Anthony Mark Williams
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly House, 2 Clevisfield Avenue, Newton, Porthcawl, CF36 5NU, United Kingdom

      IIF 51
  • Mr Mark Anthony Williams
    English born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Cadogan Rd, Cadogan Road, Dosthill, Tamworth, B77 1PQ, England

      IIF 52
  • Mr Mark Anthony Williams
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Court House, 26a, Church Street, Bishop's Stortford, Herts, CM23 2LY, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 23
  • 1
    AREM MEDIA LIMITED - 2014-03-17
    icon of address Arem House Horsefair Road, Waterton Industrial Estate, Bridgend, Mid Glamorgan
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-07-09 ~ now
    IIF 46 - Director → ME
  • 2
    icon of address Unit 16 Pacific Business Park, Pacific Road, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address Cf36
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-06 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2010-01-06 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Cf36
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-22 ~ dissolved
    IIF 39 - LLP Designated Member → ME
  • 5
    BRITISH EGG INDUSTRY COUNCIL LIMITED - 1988-02-22
    HARTLARK LIMITED - 1987-01-29
    icon of address 22 City Road, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 3 - Director → ME
  • 6
    TWO JAYS CARDIFF LIMITED - 2003-03-28
    icon of address Unit 16 Pacific Business Park, Pacific Road, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address Financial House, 14 Barclay Road, Croydon, Surrey, Cr0 1 Jn
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-10 ~ dissolved
    IIF 4 - Director → ME
  • 8
    POULTRY INDUSTRY CONFERENCE LIMITED(THE) - 2019-03-07
    icon of address 1 Lottings Way, Eaton Ford, St. Neots, England
    Active Corporate (21 parents)
    Equity (Company account)
    75,180 GBP2025-03-31
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 15 - Director → ME
  • 9
    icon of address 14 Wood Street, Bolton
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 1 - Director → ME
  • 10
    icon of address The Old Court House, 26a Church Street, Bishops Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 21 - Director → ME
  • 11
    icon of address 22 Cadogan Road, Tamworth
    Active Corporate (1 parent)
    Equity (Company account)
    -28,267 GBP2024-03-29
    Officer
    icon of calendar 2010-09-29 ~ now
    IIF 30 - Director → ME
    icon of calendar 2010-09-29 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Has significant influence or controlOE
  • 12
    icon of address 4385, 10629805 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    61,640 GBP2020-02-28
    Officer
    icon of calendar 2019-03-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 13
    icon of address The Old Court House, 26a, Church Street, Bishop's Stortford, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-10-15 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 2 Clevisfield Avenue, Porthcawl, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-06 ~ dissolved
    IIF 44 - Director → ME
  • 15
    icon of address 46 Norman Road, St. Leonards-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5 GBP2024-07-31
    Officer
    icon of calendar 2025-06-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-06-28 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 16
    icon of address Unit 16 Pacific Business Park, Pacific Road, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -28,563 GBP2024-08-31
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Unit 16 Pacific Business Park, Pacific Road, Cardiff, Wales
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    11,484 GBP2024-08-31
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 28 - Director → ME
  • 18
    icon of address Bradshaw Lane, Liverpool Rd, Ainsdale, Southport
    Active Corporate (13 parents)
    Equity (Company account)
    1,468,803 GBP2025-03-31
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 18 - Director → ME
  • 19
    AREM ASSOCIATES LIMITED - 2005-06-28
    TRAXPRINT WALES LIMITED - 2000-02-10
    icon of address 6 Windsor Place, Cardiff, South Glamorgan
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    60,310 GBP2024-08-31
    Officer
    icon of calendar 2005-08-22 ~ now
    IIF 48 - Director → ME
    icon of calendar 1999-11-09 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 3 Tunstall Drive, Lowestoft, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 3 Tunstall Drive, Lowestoft, Suffolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2010-09-29 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Adamson House Wilmslow Road, Towers Business Park, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    705,130 GBP2021-03-31
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 23
    icon of address The Thatched Barn Boyton End, Thaxted, Dunmow, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 22 - Director → ME
Ceased 14
  • 1
    AREM MEDIA LIMITED - 2014-03-17
    icon of address Arem House Horsefair Road, Waterton Industrial Estate, Bridgend, Mid Glamorgan
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-07-09 ~ 2004-01-01
    IIF 14 - Secretary → ME
  • 2
    BRITISH EGG INDUSTRY COUNCIL LIMITED - 1988-02-22
    HARTLARK LIMITED - 1987-01-29
    icon of address 22 City Road, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2011-06-08 ~ 2023-12-06
    IIF 2 - Secretary → ME
  • 3
    icon of address 10 St Helens Road, Swansea
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    960,365 GBP2016-05-31
    Officer
    icon of calendar 2010-01-02 ~ 2013-08-31
    IIF 11 - Director → ME
  • 4
    icon of address 20 Naples Street, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-02 ~ 2014-02-20
    IIF 26 - Director → ME
  • 5
    icon of address Financial House, 14 Barclay Road, Croydon, Surrey, Cr0 1 Jn
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-10 ~ 2005-05-01
    IIF 8 - Secretary → ME
  • 6
    icon of address The Old Court House, 26a, Church Street, Bishop's Stortford, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-15 ~ 2020-07-09
    IIF 20 - Director → ME
    icon of calendar 2018-10-08 ~ 2019-10-15
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ 2019-10-15
    IIF 53 - Ownership of shares – 75% or more OE
  • 7
    icon of address Thorntonrones Limited, 311 High Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-08 ~ 2020-07-09
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ 2020-07-09
    IIF 49 - Ownership of shares – 75% or more OE
  • 8
    icon of address 46 Norman Road, St. Leonards-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5 GBP2024-07-31
    Officer
    icon of calendar 2023-07-14 ~ 2023-09-04
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ 2023-09-04
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Goat Mill Road, Dowlais, Merthyr Tydfil, Mid Glamorgan
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2006-05-18 ~ 2009-07-22
    IIF 47 - Director → ME
  • 10
    icon of address 10 St Helens Road, Swansea
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    71,246 GBP2015-05-31
    Officer
    icon of calendar 2011-04-05 ~ 2016-01-12
    IIF 7 - Director → ME
  • 11
    THE NIGHT TIME ECONOMY FORUM - 2015-03-27
    icon of address Grove House, 2 Woodberry Grove, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    -152,315 GBP2024-03-31
    Officer
    icon of calendar 2015-12-16 ~ 2017-04-28
    IIF 25 - Director → ME
  • 12
    AREM ASSOCIATES LIMITED - 2005-06-28
    TRAXPRINT WALES LIMITED - 2000-02-10
    icon of address 6 Windsor Place, Cardiff, South Glamorgan
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    60,310 GBP2024-08-31
    Officer
    icon of calendar 1999-11-09 ~ 2004-11-01
    IIF 43 - Director → ME
  • 13
    icon of address Brick House, Risbury, Leominster, Herefordshire
    Active Corporate (16 parents)
    Equity (Company account)
    81,038 GBP2024-12-31
    Officer
    icon of calendar 2013-04-02 ~ 2023-05-18
    IIF 12 - Director → ME
  • 14
    icon of address 3 Tunstall Drive, Lowestoft, Suffolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2010-09-29 ~ 2010-09-29
    IIF 29 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.