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

Mr Mark Williams

    Related profiles found in government register
  • Mr Mark Williams
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Royston Court, Festival Way, Rotherwas Industrial Estate, Hereford, Herefordshire, HR2 6ST, United Kingdom

      IIF 1
  • Mr Mark Williams
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Apple Tree Cottage, 69 Northington, Alresford, SO24 9TH, United Kingdom

      IIF 2
    • Apple Tree Cottage, 69 Northington, Alresford, SO24 9TH, United Kingdom

      IIF 3
    • 25, Crosby Row, London, SE1 3YD, England

      IIF 4
  • Mr Mark Williams
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Mr Mark Williams
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, School Close, High Heworth, Gateshead, Tyne And Wear, NE10 9BE

      IIF 6
  • Mark Williams
    British born in September 1969

    Resident in United Kingdom

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

      IIF 7
    • 148, Harland Avenue, Sidcup, DA15 7PA, United Kingdom

      IIF 8
  • Mark Williams
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Exchange Building, 66 Church Street, Hartlepool, TS24 7DN

      IIF 9
    • 14d Perry Avenue, Teesside Industrial Estate, Stockton-on-tees, TS17 9LN, United Kingdom

      IIF 10
  • Mr Mark Williams
    English born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Harland Avenue, Sidcup, DA15 7PA, United Kingdom

      IIF 11
  • Mr Mark Williams
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 83, Longstork Road, Rugby, CV23 0GB

      IIF 12
  • Mr Mark Williams
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 34 Buttercup Drive, Buttercup Drive, Tamworth, B79 0EN, England

      IIF 13
  • Williams, Mark
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Hampton Park Road, Hereford, Herefordshire, HR1 1TJ

      IIF 14
    • Royston Court, Festival Way, Rotherwas Industrial Estate, Hereford, Herefordshire, HR2 6ST, United Kingdom

      IIF 15
  • Williams, Mark
    British company director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Hampton Park Road, Hereford, Herefordshire, HR1 1TJ

      IIF 16
  • Williams, Mark
    British director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Hampton Park Road, Hereford, HR1 1TJ, Great Britain

      IIF 17
    • Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford, HR2 6FJ, United Kingdom

      IIF 18
  • Mr Mark Williams
    British born in March 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Flat 12, Taf Fechan House, Heol Tai Mawr, Merthyr Tydfil, CF48 1LH, Wales

      IIF 19
  • Williams, Mark
    British consultant born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Apple Tree Cottage, 69 Northington, Alresford, SO24 9TH, United Kingdom

      IIF 20
  • Williams, Mark
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apple Tree Cottage, 69 Northington, Alresford, SO24 9TH

      IIF 21
  • Mark Williams
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2, Stonehouse Street, Plymouth, Devon, PL1 3PE, England

      IIF 22
    • Unit 2, Stonehouse Street, Plymouth, Devon, PL1 3PE, England

      IIF 23
  • Williams, Mark
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Williams, Mark
    British company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, West End Lane, Barnet, Hertfordshire, EN5 2SA, Great Britain

      IIF 25
  • Williams, Mark
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Harland Avenue, Sidcup, Kent, DA15 7PA, United Kingdom

      IIF 26
  • Williams, Mark
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, United Kingdom

      IIF 27
    • 10 Oaktree Grove, Hartburn, Stockton On Tees, TS18 5NG, United Kingdom

      IIF 28
  • Williams, Mark
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, School Close, High Heworth, Gateshead, Tyne And Wear, NE10 9BE

      IIF 29
  • Williams, Mark
    English born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Harland Avenue, Sidcup, DA15 7PA, United Kingdom

      IIF 30
  • Williams, Mark
    English sales director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, - 16, Tiller Road, London, E14 8PX, England

      IIF 31
  • Williams, Mark
    English self employed property expert born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Harland Avenue, Sidcup, Kent, DA15 7PA, United Kingdom

      IIF 32
  • Williams, Benjamin Mark
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54 Berrington Street, Hereford, Herefordshire, HR4 0BJ, England

      IIF 33
  • Williams, Mark
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 83, Longstork Road, Rugby, CV23 0GB, United Kingdom

      IIF 34
  • Williams, Mark
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 25, Crosby Row, London, SE1 3YD, England

      IIF 35
  • Williams, Mark
    British property manager born in September 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Georgetown Villas, Georgetown, Merthyr Tydfil, CF48 1BD, Wales

      IIF 36
  • Williams, Mark
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Stonehouse Street, Plymouth, Devon, PL1 3PE, England

      IIF 37 IIF 38
  • Williams, Mark
    British estate agent born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 10-16, Tiller Road, Docklands, London, E14 8PX, United Kingdom

      IIF 39
  • Williams, Mark
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Mark
    British finance director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 10 - 11, Charterhouse Square, London, EC1M 6EE, England

      IIF 83 IIF 84
    • 10 -11, Charterhouse Square, London, EC1M 6EE, England

      IIF 85
  • Williams, Mark
    British labourer born in March 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Flat 12, Taf Fechan House, Heol Tai Mawr, Merthyr Tydfil, CF48 1LH, Wales

      IIF 86
  • Williams, Mark
    British company director born in September 1969

    Registered addresses and corresponding companies
    • 1, Bromley Lane, Chislehurst, Kent, BR7 6LH, United Kingdom

      IIF 87
  • Williams, Mark
    British director born in March 1969

    Registered addresses and corresponding companies
    • 16 Church Field Way, Ingleby Barwick, Stockton On Tees, TS17 5AN

      IIF 88
  • Williams, Mark
    English director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 89
  • Williams, Benjamin Mark
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Lane, Hampton Park, Hereford, Herefordshire, HR1 1TJ, England

      IIF 90
    • Royston Court, Festival Way, Rotherwas Industrial Estate, Hereford, Herefordshire, HR2 6ST

      IIF 91
    • Royston Court, Festival Way, Rotherwas Industrial Estate, Hereford, Herefordshire, HR2 6ST, United Kingdom

      IIF 92
  • Williams, Mark
    British

    Registered addresses and corresponding companies
    • Royston Court, Festival Way, Rotherwas Industrial Estate, Hereford, Herefordshire, HR2 6ST, United Kingdom

      IIF 93
  • Williams, Mark
    British chairman

    Registered addresses and corresponding companies
    • 51, Hampton Park Road, Hereford, Herefordshire, HR1 1TJ

      IIF 94
  • Williams, Mark

    Registered addresses and corresponding companies
    • Pegasus Juniors, Old School Lane, Hereford, HR1 1EX, England

      IIF 95
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 96
    • 148, Harland Avenue, Sidcup, Kent, DA15 7PA, United Kingdom

      IIF 97
child relation
Offspring entities and appointments 74
  • 1
    A.W.R. ALLOY WHEEL REFURBISHMENT LTD
    - now 12032476
    VANITY WHEELS LTD
    - 2020-03-12 12032476
    14d Perry Avenue, Thornaby, Stockton-on-tees, England
    Active Corporate (4 parents)
    Officer
    2020-02-05 ~ 2021-09-23
    IIF 28 - Director → ME
    Person with significant control
    2020-02-05 ~ 2022-02-01
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ABBEY HOSE COMPANY LIMITED
    - now 01712589
    MAGNUM FACTORS LIMITED - 1984-02-03
    10 - 11 Charterhouse Square, London, England
    Active Corporate (12 parents)
    Officer
    2025-07-15 ~ now
    IIF 69 - Director → ME
  • 3
    AGILE AUDIT ACADEMY LTD
    14641457
    69 Apple Tree Cottage, 69 Northington, Alresford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-02-06 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 4
    AGILE OUTSIDE IT LTD
    14627276
    25 Crosby Row, London, England
    Active Corporate (1 parent)
    Officer
    2023-01-31 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2023-01-31 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    AMG (BRIGHOUSE) LIMITED
    08670642
    10-11 Charterhouse Square, London, England
    Active Corporate (9 parents)
    Officer
    2025-07-15 ~ now
    IIF 74 - Director → ME
  • 6
    AMG SEALING LIMITED
    - now 07273888
    ALL METAL GASKETS LIMITED - 2015-03-31
    10-11 Charterhouse Square, London, England
    Active Corporate (10 parents)
    Officer
    2025-07-15 ~ now
    IIF 76 - Director → ME
  • 7
    AQUARIUS PLASTICS LTD
    - now 01981592
    HOOPFAIR LIMITED - 1986-03-13
    10 - 11 Charterhouse Square, London, England
    Active Corporate (10 parents)
    Officer
    2024-04-30 ~ now
    IIF 41 - Director → ME
  • 8
    BLENCATHRA SERVICES LIMITED
    06528953
    10 School Close, High Heworth, Gateshead, Tyne And Wear
    Active Corporate (2 parents)
    Officer
    2008-03-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 9
    BROMLEY PROPERTY GROUP LTD
    16088096
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 10
    CENTURY HOSE & COUPLINGS LTD
    - now 05871755
    CENTURY HOSE LIMITED - 2023-10-03
    10 - 11 Charterhouse Square, London, England
    Active Corporate (13 parents)
    Officer
    2025-07-15 ~ now
    IIF 44 - Director → ME
  • 11
    CHAMPIONS PROPERTY SOLUTIONS LTD
    13892902
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-02-03 ~ dissolved
    IIF 96 - Secretary → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    CLEANMY LTD
    06411817
    Royston Court Festival Way, Rotherwas Industrial Estate, Hereford, Herefordshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2007-10-29 ~ now
    IIF 14 - Director → ME
    IIF 90 - Director → ME
    2007-10-29 ~ now
    IIF 94 - Secretary → ME
  • 13
    CLEARVIEW INDUSTRIAL LTD
    - now 00997073
    CLEARVIEW INDUSTRIAL SUPPLIES LIMITED
    - 2010-08-12 00997073
    CLEARVIEW OFFICE AND WINDOW CLEANERS LIMITED
    - 1983-07-04 00997073
    Royston Court Festival Way, Rotherwas Industrial Estate, Hereford, Herefordshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2005-11-01 ~ now
    IIF 92 - Director → ME
    ~ now
    IIF 15 - Director → ME
    1993-02-01 ~ now
    IIF 93 - Secretary → ME
    Person with significant control
    2016-06-26 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    CORPORATE RENTALS LONDON LIMITED
    08978628
    Kemp House, 152 - 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-04 ~ dissolved
    IIF 89 - Director → ME
  • 15
    EXETER HOSE & HYDRAULICS LIMITED
    - now 01994442
    EXETER HYDRAULICS LIMITED - 1997-09-05
    10 - 11 Charterhouse Square, London, England
    Dissolved Corporate (11 parents)
    Officer
    2025-07-15 ~ dissolved
    IIF 64 - Director → ME
  • 16
    FAST GASKETS AND PARTS LIMITED
    03927192
    10 - 11 Charterhouse Square, London, England
    Active Corporate (11 parents)
    Officer
    2025-07-15 ~ now
    IIF 42 - Director → ME
  • 17
    FLEXICON INDUSTRIAL SUPPLIES LIMITED
    - now 02836153 07159463
    SOMERSET HOSE & HYDRAULICS LIMITED
    - 2025-10-30 02836153
    PINNACLE HOSE SUPPLIES LIMITED - 1996-04-17
    10 - 11 Charterhouse Square, London, England
    Active Corporate (15 parents)
    Officer
    2025-07-15 ~ now
    IIF 51 - Director → ME
  • 18
    FLUID POWER SERVICES LIMITED
    02553333 03947605
    10-11 Charterhouse Square, London, England
    Active Corporate (10 parents)
    Officer
    2025-07-15 ~ now
    IIF 73 - Director → ME
  • 19
    FPE SEALS LIMITED
    - now 03725829
    FPE LIMITED - 2014-10-02
    10-11 Charterhouse Square, London, England
    Active Corporate (23 parents)
    Officer
    2025-07-15 ~ now
    IIF 75 - Director → ME
  • 20
    GHS LIMITED
    - now 02607919
    SCUNTHORPE HYDRAULIC SERVICES LIMITED - 2001-07-11
    10 - 11 Charterhouse Square, London, England
    Dissolved Corporate (12 parents)
    Officer
    2025-07-15 ~ dissolved
    IIF 46 - Director → ME
  • 21
    GLOBAL HYDRAULIC SERVICES LIMITED
    - now 02400813 04243431
    GRIMSBY HYDRAULIC SERVICES LIMITED - 2023-05-15
    10 - 11 Charterhouse Square, London, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2025-07-15 ~ now
    IIF 68 - Director → ME
  • 22
    HEDLEY DMB LIMITED
    - now 07127593
    WS9998 LIMITED - 2010-08-04
    10-11 Charterhouse Square, London, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2025-07-15 ~ now
    IIF 80 - Director → ME
  • 23
    HEDLEY HYDRAULICS (HOLDINGS) LIMITED
    03705776
    10-11 Charterhouse Square, London, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2025-07-15 ~ now
    IIF 77 - Director → ME
  • 24
    HEDLEY HYDRAULICS LIMITED
    01244285
    10-11 Charterhouse Square, London, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2025-07-15 ~ now
    IIF 78 - Director → ME
  • 25
    HENRY GALLACHER LIMITED
    00857484
    10 - 11 Charterhouse Square, London, England
    Active Corporate (14 parents)
    Officer
    2025-07-15 ~ now
    IIF 52 - Director → ME
  • 26
    HEREFORD PEGASUS FOOTBALL CLUB LTD
    12538154
    Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2020-03-30 ~ 2021-12-10
    IIF 18 - Director → ME
  • 27
    HYDRAPRODUCTS LIMITED
    04578558
    10 - 11 Charterhouse Square, London, England
    Active Corporate (15 parents)
    Officer
    2025-07-15 ~ now
    IIF 47 - Director → ME
  • 28
    HYDRAULIC & OFFSHORE SUPPLIES LIMITED
    - now 03016257
    SOLO STRENGTH LIMITED - 1995-06-22
    10 - 11 Charterhouse Square, London, England
    Active Corporate (15 parents)
    Officer
    2025-07-15 ~ now
    IIF 53 - Director → ME
  • 29
    HYDRAULIC MEGASTORE LIMITED
    - now 11104744
    FLUID POWER PRODUCTS LIMITED - 2024-01-12
    R&G ACQUISITIONS NO2 LIMITED - 2018-02-23
    10 - 11 Charterhouse Square, London, England
    Active Corporate (8 parents)
    Officer
    2025-07-15 ~ now
    IIF 63 - Director → ME
  • 30
    HYPHOSE LIMITED
    01472439
    10 - 11 Charterhouse Square, London, England
    Active Corporate (12 parents)
    Officer
    2025-07-15 ~ now
    IIF 71 - Director → ME
  • 31
    IMPACT DENTS LIMITED
    05165356
    Censis, Exchange Building, 66 Church Street, Hartlepool
    Active Corporate (3 parents)
    Officer
    2004-06-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-06-21 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    INDUSTRIAL HOSE & PIPE FITTINGS LIMITED
    00596613
    10 - 11 Charterhouse Square, London, England
    Active Corporate (14 parents)
    Officer
    2025-07-15 ~ now
    IIF 70 - Director → ME
  • 33
    INTEGRAFLEX LTD
    06741396
    10 - 11 Charterhouse Square, London, England
    Active Corporate (14 parents)
    Officer
    2025-07-15 ~ now
    IIF 49 - Director → ME
  • 34
    LANCASHIRE HOSE AND FITTINGS LIMITED
    04603917
    10 - 11 Charterhouse Square, London, England
    Active Corporate (11 parents)
    Officer
    2025-07-15 ~ now
    IIF 57 - Director → ME
  • 35
    LANTECH SOLUTIONS LIMITED
    04861663
    10 - 11 Charterhouse Square, London, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2025-07-15 ~ now
    IIF 65 - Director → ME
  • 36
    LEARN FOR CHANGE LTD
    08316244
    83 Longstork Road, Rugby
    Active Corporate (2 parents)
    Officer
    2012-12-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-12-03 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    LOOSE JOINT MEDIA LTD
    13666259
    Loose Joint Media Ltd, Royston Court Festival Way Rotherwas Industrial Estate, Hereford, Herefordshire
    Active Corporate (4 parents)
    Officer
    2021-10-07 ~ now
    IIF 91 - Director → ME
  • 38
    LTC CIVILS LTD
    12184731
    Flat 12 Taf Fechan House, Heol Tai Mawr, Merthyr Tydfil, Wales
    Dissolved Corporate (1 parent)
    Officer
    2019-09-02 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2019-09-02 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 39
    MARK WILLIAMS PROPERTY SERVICES LIMITED
    09522316
    148 Harland Avenue, Sidcup, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-01 ~ dissolved
    IIF 32 - Director → ME
  • 40
    MARK WILLIAMS REAL ESTATE LIMITED
    - now 10652324
    DIAMOND PROOF SERVICES LIMITED
    - 2020-03-05 10652324
    SPICSPAN LTD
    - 2017-03-21 10652324
    148 Harland Avenue, Sidcup, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-03-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2017-03-04 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 41
    MERSEYFLEX LIMITED
    02675108
    10 - 11 Charterhouse Square, London, England
    Active Corporate (11 parents)
    Officer
    2025-07-15 ~ now
    IIF 56 - Director → ME
  • 42
    MILLENNIUM COUPLING COMPANY LTD
    04029109
    10 - 11 Charterhouse Square, London, England
    Active Corporate (12 parents, 7 offsprings)
    Officer
    2025-07-15 ~ now
    IIF 67 - Director → ME
  • 43
    MILLENNIUM ENGINEERING (2012) LTD.
    - now 08044950
    MILLENNIUM ENGINEERING LTD - 2012-08-29
    10 - 11 Charterhouse Square, London, England
    Active Corporate (9 parents)
    Officer
    2025-07-15 ~ now
    IIF 61 - Director → ME
  • 44
    MOUNTFORD RUBBER & PLASTICS LIMITED
    01982093
    10 - 11 Charterhouse Square, London, England
    Active Corporate (6 parents)
    Officer
    2024-04-30 ~ now
    IIF 55 - Director → ME
  • 45
    MW REAL ESTATE LONDON LTD
    12580410
    148 Harland Avenue, Sidcup, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-30 ~ dissolved
    IIF 26 - Director → ME
    2020-04-30 ~ dissolved
    IIF 97 - Secretary → ME
    Person with significant control
    2020-04-30 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 46
    NORTH DEVON HOSE & HYDRAULICS LIMITED
    02471706 01634335... (more)
    10 - 11 Charterhouse Square, London, England
    Active Corporate (12 parents)
    Officer
    2025-07-15 ~ now
    IIF 54 - Director → ME
  • 47
    ONE STOP FLUID POWER LTD
    - now 05119240
    ONE STOP SEALING LIMITED - 2021-09-02
    10 - 11 Charterhouse Square, London, England
    Active Corporate (11 parents)
    Officer
    2025-07-15 ~ now
    IIF 40 - Director → ME
  • 48
    P.A.R. (MANCHESTER) LIMITED
    - now 01892322
    MARPLACE (NUMBER 96) LIMITED - 1985-07-15
    10 - 11 Charterhouse Square, London, England
    Dissolved Corporate (10 parents)
    Officer
    2024-04-30 ~ dissolved
    IIF 84 - Director → ME
  • 49
    P.A.R. (PRESTON) LIMITED
    - now 01803294
    MARPLACE (NUMBER 77) LIMITED - 1984-08-14
    10 -11 Charterhouse Square, London, England
    Dissolved Corporate (10 parents)
    Officer
    2024-04-30 ~ dissolved
    IIF 85 - Director → ME
  • 50
    P.A.R. (YORKSHIRE) LIMITED
    - now 01870055
    NORTHGEAR LIMITED - 1985-06-26
    10 - 11 Charterhouse Square, London, England
    Dissolved Corporate (11 parents)
    Officer
    2024-04-30 ~ dissolved
    IIF 83 - Director → ME
  • 51
    PEARSON HOSE & HYDRAULICS LIMITED
    - now 03772559 10983636... (more)
    FERSCHL HOSE AND HYDRAULICS LIMITED - 2021-01-04
    FERSCHL ENGINEERING (UK) LIMITED - 2012-04-14
    FERSCHL HOLDINGS LIMITED - 2008-04-15
    10 - 11 Charterhouse Square, London, England
    Dissolved Corporate (16 parents)
    Officer
    2025-07-15 ~ dissolved
    IIF 48 - Director → ME
  • 52
    PEARSON HYDRAULICS LIMITED
    - now 10983636 00809034... (more)
    R&G FLUID POWER GROUP (HYDRAULICS DIVISION) LIMITED - 2024-03-05
    HOSE & HYDRAULICS GROUP LIMITED - 2024-02-15
    R&G ACQUISITIONS NO 1 LIMITED - 2018-02-19
    10 - 11 Charterhouse Square, London, England
    Active Corporate (8 parents, 4 offsprings)
    Officer
    2025-07-15 ~ now
    IIF 59 - Director → ME
  • 53
    PEGASUS JUNIORS FOOTBALL CLUB (SUBSCRIPTIONS) LIMITED
    08090598
    11 Rural Enterprise Centre Vincent Carey Road, Rotherwas, Hereford, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-18 ~ dissolved
    IIF 17 - Director → ME
  • 54
    PEGASUS JUNIORS FOOTBALL CLUB LIMITED
    - now 03882432
    MARPLACE (NUMBER 478) LIMITED
    - 2000-02-24 03882432 02285647... (more)
    Pegasus Juniors, Old School Lane, Hereford
    Active Corporate (22 parents)
    Officer
    2000-02-23 ~ 2021-12-10
    IIF 16 - Director → ME
    2011-05-01 ~ 2021-12-10
    IIF 95 - Secretary → ME
  • 55
    PLASTIC AND RUBBER GROUP HOLDINGS LIMITED
    - now 09148488 09150615
    NAPCO PAR LIMITED - 2014-09-11
    10 - 11 Charterhouse Square, London, England
    Active Corporate (8 parents, 4 offsprings)
    Officer
    2024-04-30 ~ now
    IIF 72 - Director → ME
  • 56
    PLASTIC AND RUBBER GROUP LIMITED
    - now 07173176
    PAR (2010) LIMITED - 2011-08-22
    10 - 11 Charterhouse Square, London, England
    Active Corporate (9 parents, 5 offsprings)
    Officer
    2024-04-30 ~ now
    IIF 58 - Director → ME
  • 57
    POWERHOUSE CREATIVE CIC
    11847672
    54 Berrington Street, Hereford, Herefordshire, England
    Active Corporate (7 parents)
    Officer
    2019-02-26 ~ now
    IIF 33 - Director → ME
  • 58
    PTFEFLEX LTD
    08426241
    10 - 11 Charterhouse Square, London, England
    Active Corporate (9 parents)
    Officer
    2025-07-15 ~ now
    IIF 50 - Director → ME
  • 59
    R&G BIDCO NO1 LIMITED
    15321386
    10-11 Charterhouse Square, London, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2023-12-01 ~ dissolved
    IIF 81 - Director → ME
  • 60
    R&G FLUID POWER GROUP (HYDRAULICS DIVISION) LIMITED
    - now 00809034 10983636
    PEARSON HYDRAULICS LIMITED - 2024-03-05
    10 - 11 Charterhouse Square, London, England
    Active Corporate (20 parents, 2 offsprings)
    Officer
    2025-07-15 ~ now
    IIF 66 - Director → ME
  • 61
    R&G FLUID POWER GROUP LIMITED
    - now 10404128
    R&G ACQUISITIONS LTD - 2020-01-08
    10 - 11 Charterhouse Square, London, England
    Active Corporate (11 parents, 34 offsprings)
    Officer
    2023-11-01 ~ now
    IIF 45 - Director → ME
  • 62
    R&G INVESTMENTS LIMITED
    - now 10185603
    RUBBERFAST HOLDINGS LIMITED - 2018-10-04
    10 - 11 Charterhouse Square, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2025-07-15 ~ now
    IIF 62 - Director → ME
  • 63
    RUBBERFAST LIMITED
    01695925
    10 - 11 Charterhouse Square, London, England
    Active Corporate (17 parents)
    Officer
    2025-07-15 ~ now
    IIF 43 - Director → ME
  • 64
    RUBBERLAST GROUP LTD
    - now 00399306
    RUBBERLAST (BRITAIN) LIMITED - 2004-06-07
    10 - 11 Charterhouse Square, London, England
    Active Corporate (12 parents)
    Officer
    2025-07-15 ~ now
    IIF 60 - Director → ME
  • 65
    SELECT CHAUFFEUR SERVICES LIMITED
    04153130
    18 West End Lane, High Barnet, Herts
    Dissolved Corporate (5 parents)
    Officer
    2001-02-02 ~ dissolved
    IIF 25 - Director → ME
  • 66
    SOUTH WEST HIRE AND SALES LIMITED
    - now 06458809
    PLYMOUTH TOOL HIRE LIMITED
    - 2011-10-05 06458809
    Unit 2 Stonehouse Street, Plymouth
    Active Corporate (6 parents)
    Officer
    2010-11-11 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 67
    SOUTH WEST LIFTING SERVICES LIMITED
    12299541
    Unit 2 Stonehouse Street, Plymouth, Devon, England
    Active Corporate (2 parents)
    Officer
    2019-11-05 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2019-11-05 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 68
    THE BIG HEART OF MERTHYR TYDFIL
    08275968
    147a High Street High Street, Merthyr Tydfil, Wales
    Active Corporate (38 parents)
    Officer
    2020-06-30 ~ 2023-09-22
    IIF 36 - Director → ME
  • 69
    THE CAR SPA MOTOR MAKEOVERS LIMITED
    - now 05145124
    CAR SPA MOTOR MAKEOVERS LIMITED
    - 2004-07-19 05145124
    Exchange Building, 66 Church, Street, Hartlepool, Cleveland
    Dissolved Corporate (7 parents)
    Officer
    2004-06-03 ~ 2004-09-01
    IIF 88 - Director → ME
  • 70
    VALVES ONLINE LIMITED
    04994458
    10-11 Charterhouse Square, London, England
    Active Corporate (9 parents)
    Officer
    2025-07-15 ~ now
    IIF 79 - Director → ME
  • 71
    WILLIAMS A1 PLUMBING LTD
    13509079
    34 Buttercup Drive Buttercup Drive, Tamworth, England
    Active Corporate (1 parent)
    Officer
    2021-07-13 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2021-07-13 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 72
    WILLIAMS CONSULTANTS LIMITED
    03015679 14659067
    Pearl Assurance House, 319 Ballards Lane, Finchley, London
    Dissolved Corporate (5 parents)
    Officer
    1995-01-31 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 73
    WILLIAMS KNIGHT LIMITED
    06761669
    Omer & Company, 108a Eltham High Street, London
    Dissolved Corporate (4 parents)
    Officer
    2010-08-25 ~ dissolved
    IIF 39 - Director → ME
    2008-12-01 ~ 2009-10-01
    IIF 87 - Director → ME
  • 74
    WILLIAMS KNIGHT PROPERTY CONSULTANTS LIMITED
    08380851
    10 - 16 Tiller Road, 10 - 16, Tiller Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-01-29 ~ dissolved
    IIF 31 - Director → 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 22 March 2026 and licensed under the Open Government Licence v3.0.