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, Victoria

    Related profiles found in government register
  • Williams, Victoria
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Williams, Victoria
    British financial advisor born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, Aireside House, Aireside Business Centre, Royd Ings Avnue, Keighley, BD21 4BZ, United Kingdom

      IIF 2
  • Williams, Victoria
    Welsh fiancial advisore born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sylwfan, Holywell Road, Waen, St.asaph, LL17 0DS, United Kingdom

      IIF 3
  • Williams, Victoria Andrew
    British company administrator born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hafod, Ty Du Road, Glan Conwy, Conwy, LL28 5NW

      IIF 4
  • Williams, Victoria Andrew
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, Aireside House, Aireside Business Centre, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4BZ, England

      IIF 5
  • Mrs Victoria Williams
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aireside House, Aireside Business Centre, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4BZ

      IIF 6
    • icon of address Suite 3, Aireside House, Aireside Business Centre, Keighley, BD21 4BZ, United Kingdom

      IIF 7
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Cordingley, Sarah Louise
    British glass artist born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Red House Glass Cone, High Street, Wordsley, Stourbridge, West Midlands, DY8 4AZ, United Kingdom

      IIF 9
  • Williams, Victoria Andrew
    British

    Registered addresses and corresponding companies
    • icon of address Hafod, Ty Du Road, Glan Conwy, Conwy, LL28 5NW

      IIF 10
  • Mrs Victoria Williams
    Welsh born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sylwfan, Holywell Road, Waen, St.asaph, LL17 0DS, United Kingdom

      IIF 11
  • Williams, Victoria

    Registered addresses and corresponding companies
    • icon of address Sylwfan, Holywell Road, Waen, St.asaph, LL17 0DS, United Kingdom

      IIF 12
  • Harvey, Sarah Caroline
    born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Holmesdale Road, Richmond, Surrey, TW9 3JZ

      IIF 13
  • Metcalf, Sarah
    British accountant born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Swan Close, Croydon, CRO 2DZ

      IIF 14
  • Metcalf, Sarah
    British book-keeper born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spencer Place 97-99, Gloucester Road, Croydon, Greater London, CR0 2DN, United Kingdom

      IIF 15
    • icon of address Unit 7, Swan Close, 110 Gloucester Road, Croydon, CR0 2DE, United Kingdom

      IIF 16
  • Metcalf, Sarah
    British finance director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spencer Place, 97-99 Gloucester Road, Croydon, Surrey, CR0 2DN

      IIF 17
  • Sherwood, Catrin Eluned Jones
    British deputy head teacher born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Babington House School, Grange Drive, Chislehurst, Kent, BR7 5ES

      IIF 18
  • White, Alison Virginia
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Melbourne Mews, Wheathampstead, St. Albans, AL4 8FN, England

      IIF 19
  • White, Alison Virginia
    British none born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mcabold House, 74 Drury Lane, Houghton Regis, Dunstable, Beds, LU5 5ED

      IIF 20
    • icon of address Burgundy House, 21 The Foresters, Harpenden, Hertfordshire, AL5 2FB, England

      IIF 21
  • Skyner, Karen
    British none born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Hurricane Drive, Hurricane Business Park, Liverpool, Merseyside, L24 8RL, England

      IIF 22
  • Skyner, Karen
    British small building woks born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 27, Meridian Business Village, Hansby Drive, Liverpool, Merseyside, L24 9LG, England

      IIF 23
  • Ms Sarah Metcalf
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Swan Close, Croydon, CRO 2DZ

      IIF 24
    • icon of address Spencer Place, 97-99 Gloucester Road, Croydon, Surrey, CR0 2DN

      IIF 25
  • Metcalf, Sarah
    British

    Registered addresses and corresponding companies
    • icon of address Spencer Place, 97-99 Gloucester Road, Croydon, Surrey, CR0 2DN

      IIF 26
  • Billington, Katherine Maria
    Welsh community development and herb born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gatis Community Building, Gatis Street, Whitmore Reans, Wolverhampton, West Midlands, WV6 0ES

      IIF 27
  • Barker, Deborah Andrew
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anchor Croft Farm, Hellifield Road, Gargrave, Skipton, North Yorkshire, BD23 3NB, England

      IIF 28
  • Barker, Deborah Andrew
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, Aireside House, Aireside Business Centre, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4BZ, England

      IIF 29
    • icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, Wales

      IIF 30
  • Mrs Victoria Andrew Williams
    British born in March 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14, Digby Road, Rhos On Sea, Colwyn Bay, LL28 4TG, Wales

      IIF 31
  • Metcalf, Sarah

    Registered addresses and corresponding companies
    • icon of address 10, Wells Close, Tonbridge, TN10 4NW, England

      IIF 32
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Gatis Community Building Gatis Street, Whitmore Reans, Wolverhampton, West Midlands
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-10-04 ~ now
    IIF 27 - Director → ME
  • 2
    icon of address Walkers Accountants Ltd, Suite 3, Aireside House Aireside Business Centre, Royd Ings Avenue, Keighley, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    208,542 GBP2024-08-31
    Officer
    icon of calendar 2013-10-11 ~ now
    IIF 28 - Director → ME
  • 3
    icon of address Walkers Accountants Ltd, Suite 3, Aireside House Aireside Business Centre, Royd Ings Avenue, Keighley, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    27,756 GBP2025-04-30
    Officer
    icon of calendar 2009-10-20 ~ now
    IIF 29 - Director → ME
  • 4
    icon of address First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2019-12-16 ~ dissolved
    IIF 13 - LLP Member → ME
  • 5
    ASIT INDUSTRIAL LIMITED - 2000-08-30
    icon of address Riverside House, River Lawn Road, Tonbridge, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    53,382 GBP2024-03-31
    Officer
    icon of calendar 2016-09-15 ~ now
    IIF 32 - Secretary → ME
  • 6
    icon of address 102 Bowen Court, St. Asaph Business Park, St. Asaph, Clwyd
    Active Corporate (6 parents)
    Equity (Company account)
    676,182 GBP2025-01-31
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 30 - Director → ME
  • 7
    icon of address Red House Glass Cone High Street, Wordsley, Stourbridge, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,657 GBP2025-01-31
    Officer
    icon of calendar 2016-01-18 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address 3 Swan Close, Croydon
    Active Corporate (2 parents)
    Equity (Company account)
    -2,915 GBP2025-03-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Has significant influence or control as a member of a firmOE
  • 9
    icon of address Spencer Place 97-99 Gloucester Road, Croydon, Greater London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 15 - Director → ME
  • 10
    icon of address Spencer Place, 97-99 Gloucester Road, Croydon, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,746,908 GBP2024-11-30
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 17 - Director → ME
    icon of calendar 1993-08-18 ~ now
    IIF 26 - Secretary → ME
  • 11
    icon of address Unit 27 Meridian Business Village, Hansby Drive, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-06 ~ dissolved
    IIF 23 - Director → ME
  • 12
    icon of address Mcabold House 74 Drury Lane, Houghton Regis, Dunstable, Beds
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 20 - Director → ME
  • 13
    icon of address Mcabold House 74 Drury Lane, Houghton Regis, Dunstable, Beds
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 21 - Director → ME
  • 14
    icon of address Unit 7 Swan Close, 110 Gloucester Road, Croydon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 16 - Director → ME
  • 15
    icon of address 13 Willoughby Road, Harpenden
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2025-06-30
    Officer
    icon of calendar 2005-06-28 ~ now
    IIF 19 - Director → ME
  • 16
    icon of address Unit 4 Hurricane Drive, Hurricane Business Park, Liverpool, Merseyside, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    156,124 GBP2024-01-31
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 22 - Director → ME
  • 17
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2018-09-13 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address Walkers Accountants Ltd, Suite 3, Aireside House Aireside Business Centre, Royd Ings Avenue, Keighley, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    27,756 GBP2025-04-30
    Officer
    icon of calendar 2009-10-20 ~ 2018-04-20
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-20
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Babington House School, Grange Drive, Chislehurst, Kent
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-05-01 ~ 2013-08-31
    IIF 18 - Director → ME
  • 3
    icon of address Suite 3, Aireside House Aireside Business Centre, Royd Ings Avnue, Keighley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    38,896 GBP2025-04-30
    Officer
    icon of calendar 2017-04-06 ~ 2018-04-20
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2018-04-20
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 14 Digby Road, Rhos On Sea, Colwyn Bay, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -74,704 GBP2019-02-28
    Officer
    icon of calendar 2007-02-06 ~ 2018-04-20
    IIF 4 - Director → ME
    icon of calendar 2007-02-06 ~ 2018-04-20
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2018-04-20
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Spencer Place, 97-99 Gloucester Road, Croydon, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,746,908 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-07-07 ~ 2020-09-10
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Sylwfan Holywell Road, Waen, St.asaph, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2016-08-31 ~ 2018-04-20
    IIF 3 - Director → ME
    icon of calendar 2016-08-31 ~ 2018-10-22
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2018-04-20
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.