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, Adrian

    Related profiles found in government register
  • Williams, Adrian
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8 Twisleton Court, Priory Hill, Dartford, Kent, DA1 2EN, England

      IIF 1
    • The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent, ME19 6BJ, United Kingdom

      IIF 2
    • C7-c8, Spectrum Business Centre, Anthony's Way, Rochester, Kent, ME2 4NP, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Williams, Adrian
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Fullicks Stadium, Cheriton Road, Folkestone, Kent, CT19 5JU, England

      IIF 6
  • Williams, Adrian
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Hillside House, Cliff Road, Hythe, Kent, CT21 5XL, England

      IIF 7 IIF 8
  • Williams, Adrian
    British managing director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, The Glenmore Centre, Shearway Business Park, Folkestone, Kent, CT19 4RJ

      IIF 9
    • Hillside House, Cliff Road, Hythe, Kent, CT21 5XL, England

      IIF 10
  • Williams, Adrian
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 10 Herbert Road, Bournemouth, BH4 8HD, United Kingdom

      IIF 11
    • Unit 17 & 18, Oriana Way, Nursling, Southampton, SO16 0YU, United Kingdom

      IIF 12
  • Mr Adrian Williams
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Willows, The Street, Staple, Canterbury, Kent, CT3 1LN, England

      IIF 13
    • Unit 8 Twisleton Court, Priory Hill, Dartford, Kent, DA1 2EN, England

      IIF 14
    • The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent, ME19 6BJ, United Kingdom

      IIF 15
    • C7-c8, Spectrum Business Centre, Anthony's Way, Rochester, Kent, ME2 4NP, United Kingdom

      IIF 16 IIF 17
  • Williams, Adrian
    born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Hillside House, Cliff Road, Hythe, Kent, CT21 5XL, England

      IIF 18
  • Williams, Adrian
    British

    Registered addresses and corresponding companies
    • Hillside House, Cliff Road, Hythe, Kent, CT21 5XL, England

      IIF 19
  • Mr Adrian Williams
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Adrian Williams
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Winterfold House, Barhatch Lane, Cranleigh, GU6 7NH

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    M3 OFFICE FURNITURE LTD - 2018-01-22
    Unit 8 Twisleton Court, Priory Hill, Dartford, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    1,472 GBP2023-09-30
    Officer
    2016-09-02 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-09-02 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 2
    Winterfold House, Barhatch Lane, Cranleigh
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -20,350 GBP2015-06-30
    Officer
    2014-07-23 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-07-23 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,762 GBP2021-01-31
    Officer
    2021-12-03 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2021-12-03 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    M3 BUSINESS ENVIRONMENTS LIMITED - 2018-01-22
    C7-c8 Spectrum Business Centre, Anthony's Way, Rochester, Kent, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2016-08-26 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-08-26 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    2018-03-09 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    SOLAR COMPONENTS LIMITED - 2016-08-12
    C7-c8 Spectrum Business Centre, Anthony's Way, Rochester, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    2011-09-09 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    M3 SOLAR LLP - 2012-04-03
    Unit 14 The Glenmore Centre, Shearway Business Park, Folkestone, Kent
    Dissolved corporate (3 parents)
    Officer
    2011-09-23 ~ dissolved
    IIF 18 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    M3 SOLAR LTD - 2016-08-12
    M3 SOLAR (SOUTH WEST) LIMITED - 2012-09-10
    C7-c8 Spectrum Business Centre, Anthony's Way, Rochester, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    2011-08-25 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 8
    C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    438,522 GBP2016-02-28
    Officer
    2009-10-01 ~ dissolved
    IIF 7 - director → ME
    2005-02-12 ~ dissolved
    IIF 19 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    C7-8 Spectrum Business Centre, Anthonys Way, Rochester, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-22 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2019-05-22 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 10
    C7-8 Spectrum Business Centre, Anthonys Way, Rochester, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2018-10-06 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2018-10-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    Alcaline Stadium, Cheriton Road, Folkestone, Kent, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    75,185 GBP2023-06-30
    Officer
    2014-07-18 ~ 2015-04-22
    IIF 6 - director → ME
  • 2
    MACERICH UK T/A THE BOUTIQUE BOX WAREHOUSE LTD - 2014-09-03
    Winterfold House, Barhatch Lane, Cranleigh, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-03-04 ~ 2015-03-03
    IIF 11 - director → ME
  • 3
    M3 SOLAR (NORTH) LIMITED - 2014-03-04
    C7-c8 Spectrum Business Centre, Anthony's Way, Rochester, Kent
    Dissolved corporate (1 parent)
    Officer
    2011-08-25 ~ 2014-03-04
    IIF 9 - 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.