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, Richard Stuart

    Related profiles found in government register
  • Williams, Richard Stuart
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Richard Michael
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • Cliffe Cottage, Warwick Road, Stratford-upon-avon, CV37 0NT, England

      IIF 10 IIF 11 IIF 12
  • Williams, Richard Michael
    British brewer born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • Bank Gallery, High Street, Kenilworth, Warwickshire, CV8 1LY, England

      IIF 13
  • Williams, Richard Michael
    British managing director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • Cliffe Cottage, Warwick Road, Stratford-upon-avon, CV37 0NT, England

      IIF 14
  • Williams, Richard
    British director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • Bank Gallery, 13 High Street, Kenilworth, Warwickshire, CV8 1LY, United Kingdom

      IIF 15
  • Williams, Stuart Richard
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 57, Kensington Avenue, Middlesbrough, TS6 0QB, England

      IIF 16
  • Mr Richard Williams
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • Bank Gallery, 13 High Street, Kenilworth, Warwickshire, CV8 1LY, United Kingdom

      IIF 17
  • Mr Stuar Richard Williams
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 47, Guisborough Court, Middlesbrough, Cleveland, TS6 9NL

      IIF 18
  • Mr Stuart Richard Williams
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 57, Kensington Avenue, Middlesbrough, TS6 0QB, England

      IIF 19
  • Williams, Richard Stuart, Mr.
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 Stanley Road, Carshalton, Surrey, SM5 4LE, England

      IIF 20
    • Lower Brook Street, Oswestry, Shropshire, SY11 2HJ

      IIF 21
    • 41 Stanley Road, Carshalton, Sutton, Surrey, SM5 4LE, United Kingdom

      IIF 22
  • Mr Richard Stuart Williams
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 41, Stanley Road, Carshalton, SM5 4LE, England

      IIF 23
  • Richards, Michael
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 26, South Saint Mary's Gate, Grimsby, North East Lincolnshire, DN31 1LW, United Kingdom

      IIF 24
    • Docks Beers Limited, The Church, King Edward Street, Grimsby, North East Lincolnshire, DN31 3JD, United Kingdom

      IIF 25
  • Williams, Richard
    born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Staniforth Place, Liverpool, L16 1LD, England

      IIF 26
  • Williams, Richard
    British delivery driver born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seneca House, Buntsford Park Road, Bromsgrove, Worcs, B60 3DX

      IIF 27
  • Williams, Richard Stuart, Mr.

    Registered addresses and corresponding companies
    • 41 Stanley Road, Carshalton, Sutton, SM5 4LE, United Kingdom

      IIF 28
  • Williams, Richard Stuart

    Registered addresses and corresponding companies
    • 41, Stanley Road, Carshalton, SM5 4LE, England

      IIF 29
    • 41 Stanley Road, Carshalton, Sutton, Surrey, SM5 4LE, United Kingdom

      IIF 30
  • Mr Richard Michael Williams
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard Williams
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 4 Suite 2, King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 37
  • Mr Richard Stuart Williams
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 Stanley Rd, Carshalton, Sutton, SM5 4LE, United Kingdom

      IIF 38
    • 41 Stanley Road, Carshalton, Sutton, SM5 4LE, United Kingdom

      IIF 39
  • Mr. Richard Stuart Williams
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arthurs Of Owestry, Lower Brook Street, Oswestry, Shropshire, SY11 2HJ, United Kingdom

      IIF 40
    • 41 Stanley Road, Carshalton, Sutton, Surrey, SM5 4LE, United Kingdom

      IIF 41
child relation
Offspring entities and appointments 25
  • 1
    AFYON LTD
    10467755
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-11-08 ~ 2016-12-14
    IIF 27 - Director → ME
    Person with significant control
    2016-11-08 ~ 2016-12-14
    IIF 37 - Ownership of shares – 75% or more OE
  • 2
    AMISTAD LOGISTICS LLP
    OC402736
    2 Staniforth Place, Liverpool, England
    Dissolved Corporate (8 parents)
    Officer
    2015-11-09 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 3
    AXHOLME LIMITED
    - now 11193286
    DOCKS BEERS LIMITED
    - 2025-05-07 11193286 08689169
    The Church, King Edward Street, Grimsby, N.e.lincs, England
    Active Corporate (5 parents)
    Officer
    2023-09-04 ~ 2025-10-21
    IIF 24 - Director → ME
  • 4
    C. R. (CROYDON) MANAGEMENT COMPANY LIMITED
    02070129
    41 41 Stanley Road, Carshalton, Sutton, United Kingdom
    Active Corporate (8 parents)
    Officer
    2022-12-02 ~ now
    IIF 4 - Director → ME
  • 5
    CAPITAN HOUSE LIMITED
    14422006
    41 Stanley Road, Carshalton, Sutton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-10-17 ~ now
    IIF 9 - Director → ME
    2022-10-17 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2022-10-17 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 6
    DOCKS BEERS LIMITED
    - now 08689169 11193286
    AXHOLME BREWING COMPANY LIMITED
    - 2025-05-07 08689169
    Docks Beers Limited The Church, King Edward Street, Grimsby, North East Lincolnshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2013-09-13 ~ 2025-10-21
    IIF 25 - Director → ME
  • 7
    FRANKTON HOUSE FARM LIMITED
    17078354
    41 Stanley Road, Carshalton, England
    Active Corporate (4 parents)
    Officer
    2026-03-09 ~ now
    IIF 8 - Director → ME
  • 8
    J.P. ARTHUR & SONS LIMITED
    00352956
    9 Lower Brook Street, Oswestry, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2015-01-12 ~ 2022-12-29
    IIF 21 - Director → ME
  • 9
    JPA PROJECTS LIMITED
    11917501
    41 Stanley Road, Carshalton, England
    Active Corporate (3 parents)
    Officer
    2019-04-01 ~ now
    IIF 6 - Director → ME
    2019-04-01 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2019-04-01 ~ 2022-03-17
    IIF 40 - Has significant influence or control OE
  • 10
    LEE SAVELL PROPERTIES LIMITED
    - now 02335268
    LEE SAVELL (CARSHALTON) LIMITED - 1990-03-09
    RODPULL LIMITED - 1989-02-08
    41 Stanley Road, Carshalton, Surrey, England
    Active Corporate (5 parents)
    Officer
    2019-01-05 ~ now
    IIF 20 - Director → ME
  • 11
    LOVE SKIN LTD
    14935589
    Cliffe Cottage, Warwick Road, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-06-14 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    MITCHLEY DEVELOPMENTS (AP) LIMITED
    17061659 15683696... (more)
    41 Stanley Road, Carshalton, England
    Active Corporate (2 parents)
    Officer
    2026-03-01 ~ now
    IIF 3 - Director → ME
  • 13
    MITCHLEY DEVELOPMENTS (MARGATE ROAD) LIMITED
    14459094
    41 Stanley Rd, Carshalton, Sutton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-11-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-11-02 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
  • 14
    MITCHLEY DEVELOPMENTS (WH) LIMITED
    15683696 17061659... (more)
    41 Stanley Road, Carshalton, England
    Active Corporate (2 parents)
    Officer
    2024-04-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 15
    MITCHLEY DEVELOPMENTS LIMITED
    11805179 17061659... (more)
    41 Stanley Road Carshalton, Sutton, Surrey, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2019-02-04 ~ now
    IIF 22 - Director → ME
    2019-02-04 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2019-02-04 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
  • 16
    NORMAN KNIGHT PUB LIMITED
    - now 09542652
    THE DRUNKEN PIG PUB CO LIMITED - 2016-03-07
    FIVE STAR PUB GROUP LIMITED - 2015-04-24
    Bank Gallery, High Street, Kenilworth, Warwickshire, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-10-03
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    PERTHY PROPERTIES (VR) LIMITED
    13763469 13075733
    41 Stanley Road, Carshalton, England
    Active Corporate (5 parents)
    Officer
    2025-04-06 ~ now
    IIF 5 - Director → ME
  • 18
    PERTHY PROPERTIES LIMITED
    13075733 13763469
    41 Stanley Road, Carshalton, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2022-12-29 ~ now
    IIF 2 - Director → ME
  • 19
    PURE GOLD LTD
    16305135
    Cliffe Cottage, Warwick Road, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Officer
    2025-03-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    STRATFORD BREWERY LIMITED
    11276587
    Bank Gallery, 13 High Street, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-03-26 ~ dissolved
    IIF 17 - Has significant influence or control OE
  • 21
    STRATFORD UPON AVON BREWERY LIMITED
    09027975
    Bank Gallery, High Street, Kenilworth, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-03-31 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    STUART WILLIAMS LTD
    09081405
    47 Guisborough Court, Middlesbrough, Cleveland
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-06-11 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 23
    WARWICKSHIRE KOI LTD
    12739181
    Cliffe Cottage, Warwick Road, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Officer
    2020-07-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-07-13 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 24
    WARWICKSHIRE PERSONAL TRAINING LTD
    17029552
    Cliffe Cottage, Warwick Road, Stratford-upon-avon, England
    Active Corporate (1 parent)
    Officer
    2026-02-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2026-02-12 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 25
    WILLIAMS CARE CONSULTANCY LTD
    16134804
    57 Kensington Avenue, Middlesbrough, England
    Active Corporate (2 parents)
    Officer
    2024-12-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.