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, Stephen Mark Jones

    Related profiles found in government register
  • Williams, Stephen Mark Jones
    British estate agent born in March 1961

    Registered addresses and corresponding companies
    • 10 Chichester Terrace, Brighton, East Sussex, BN2 1FG

      IIF 1
  • Williams, Stephen Mark Jones
    British estate agent

    Registered addresses and corresponding companies
    • 26 Madehurst Close, Brighton, East Sussex, BN2 2YR

      IIF 2
    • 31 Upper St James's Street, Brighton, East Sussex, BN2 1JN

      IIF 3
    • 39, Upper St James's Street, Brighton, East Sussex, BN2 1JN

      IIF 4
  • Williams, Stephen Mark Jones
    British managing agent

    Registered addresses and corresponding companies
    • 31 Upper St James's Street, Brighton, East Sussex, BN2 1JN

      IIF 5
  • Williams, Stephen Mark Jones

    Registered addresses and corresponding companies
    • 31 Upper St James's Street, Brighton, East Sussex, BN2 1JN

      IIF 6
  • Williams, Stephen Mark Jones
    British estate agent born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Upper St James's Street, Brighton, East Sussex, BN2 1JN

      IIF 7
  • Williams, Stephen
    British

    Registered addresses and corresponding companies
    • 9heybridge, Close, Lower Tean, Stoke-on-trent, ST10 4LU

      IIF 8
  • Williams, Stephen
    British estate agent

    Registered addresses and corresponding companies
    • Flat 8 Victoria Mansions, 76a Marine Parade, Brighton, East Sussex, BN2 1AE

      IIF 9
  • Williams, Stephen
    British none born in May 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • 10, Willow Avenue, Long Eaton, Nottingham, NG10 1NT

      IIF 10
  • Williams, Stephen
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 36, College Place, Brighton, BN2 1HN, England

      IIF 11
  • Williams, Stephen
    British managing agent born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Charterhouse, St. Leonards Road, Bexhill-on-sea, TN40 1JA, England

      IIF 12
  • Williams, Stephen
    British manger born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2, High Road, Eastcote, Pinner, HA5 2EW, England

      IIF 13
  • Williams, Stephen
    British operations manager born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Charter House, 43 St. Leonards Road, Bexhill-on-sea, TN40 1JA, England

      IIF 14
  • Williams, Stephen
    British project manager born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 4 Charthouse, St. Leonards Road, Bexhill-on-sea, East Sussex, TN40 1JA

      IIF 15
  • Williams, Stephen
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 4-5, Russell Court, Palace Street, Plymouth, Devon, PL1 2AS, England

      IIF 16
  • Williams, Stephen
    British labourer born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3, Mount Pleasant Road, Folkestone, Kent, CT20 1HU, United Kingdom

      IIF 17
  • Williams, Stephen
    British engineer born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Mill View, Ship Lane, Clyst Honiton, Exeter, EX5 2NQ, England

      IIF 18
  • Williams, Stephen
    British quantity surveyor born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 14, Maythorne Close, Oldham, OL4 2SZ, England

      IIF 19
  • Williams, Stephen
    British director and managing consultant born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1 Middlefield Farm, Hall Lane, Bold, St. Helens, WA9 4SN, England

      IIF 20
  • Williams, Stephen
    British landlord born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1 Middlefield Farm, Hall Lane, Bold, St. Helens, WA9 4SN, England

      IIF 21
  • Mr Stephen Williams
    British born in March 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 51, Maes-y-cwm Street, Barry, CF63 4EJ

      IIF 22
  • Williams, Stephen

    Registered addresses and corresponding companies
    • Flat 8 Victoria Mansions, 76a Marine Parade, Brighton, East Sussex, BN2 1AE

      IIF 23
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Mr Stephen Williams
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Charter House, 43 St. Leonards Road, Bexhill-on-sea, TN40 1JA, England

      IIF 25
    • Charter House, St. Leonards Road, Bexhill-on-sea, TN40 1JA, England

      IIF 26
    • Charterhouse, St. Leonards Road, Bexhill-on-sea, TN40 1JA, England

      IIF 27
    • 2, High Road, Eastcote, Pinner, HA5 2EW, England

      IIF 28
  • Williams, Stephen
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Quarry Road, Hereford, Herefordshire, HR1 1SU, United Kingdom

      IIF 29
    • Oak Tree Lodge, Sutton St. Nicholas, Hereford, HR1 3BW, United Kingdom

      IIF 30
  • Williams, Stephen
    British engineer born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9heybridge, Close, Lower Tean, Stoke-on-trent, ST10 4LU, United Kingdom

      IIF 31
  • Williams, Stephen
    British estate agent born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 8 Victoria Mansions, 76a Marine Parade, Brighton, East Sussex, BN2 1AE

      IIF 32
  • Williams, Stephen
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Maes-y-cwm Street, Barry, CF63 4EJ, United Kingdom

      IIF 33
  • Williams, Stephen
    British project management born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Maes-y-cwm Street, Barry, Vale Of Glamorgan, CF634EJ, Wales

      IIF 34
  • Williams, Stephen
    British director born in September 1968

    Resident in United Kingdom

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

      IIF 35
  • Williams, Stephen
    British director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Middlefield Farm, 1 Hall Lane, St. Helens, Merseyside, WA9 4SN, United Kingdom

      IIF 36
  • Mr Stephen Williams
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3, Mount Pleasant Road, Folkestone, Kent, CT20 1HU

      IIF 37
    • 4-5, Russell Court, Palace Street, Plymouth, Devon, PL1 2AS, England

      IIF 38
  • Williams, Stephen
    British electrician born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Rochester Close, Braintree, Essex, CM7 9FE, United Kingdom

      IIF 39
  • Mr Stephen Williams
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 14, Maythorne Close, Oldham, OL4 2SZ, England

      IIF 40
  • Mr Stephen Williams
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1 Middlefield Farm, Hall Lane, Bold, St. Helens, WA9 4SN, England

      IIF 41 IIF 42
  • Williams, Stephen
    Australian property manager born in December 1982

    Resident in United Kingdom

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

      IIF 43
  • Stephen Williams
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Mill View, Ship Lane, Clyst Honiton, Exeter, EX5 2NQ, England

      IIF 44
  • Mr Stephen Williams
    British born in September 1968

    Resident in United Kingdom

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

      IIF 45
  • Mr Stephen Williams
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Quarry Road, Hereford, Herefordshire, HR1 1SU, United Kingdom

      IIF 46
    • Oak Tree Lodge, Sutton St. Nicholas, Hereford, HR1 3BW, United Kingdom

      IIF 47
  • Mr Stephen Williams
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Middlefield Farm, 1 Hall Lane, St. Helens, Merseyside, WA9 4SN, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 21
  • 1
    51 Maes-y-cwm Street, Barry, Vale Of Glamorgan
    Dissolved corporate (2 parents)
    Officer
    2008-07-31 ~ dissolved
    IIF 34 - director → ME
  • 2
    51 Maes-y-cwm Street, Barry
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2013-04-30 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-04-07 ~ 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
    IIF 22 - Has significant influence or controlOE
  • 3
    591 London Road, Cheam, Sutton, England
    Corporate (2 parents)
    Officer
    2024-02-20 ~ now
    IIF 36 - director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    HARRY’S KITCHEN & CATERING LTD - 2022-06-30
    4 Charthouse St. Leonards Road, Bexhill-on-sea, East Sussex
    Corporate (1 parent)
    Equity (Company account)
    34,021 GBP2020-10-31
    Officer
    2020-02-28 ~ now
    IIF 15 - director → ME
  • 5
    Charter House, 43 St. Leonards Road, Bexhill-on-sea, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-19 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2021-02-19 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 6
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2020-07-15 ~ now
    IIF 35 - director → ME
    Person with significant control
    2020-07-15 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 7
    1 Middlefield Farm Hall Lane, Bold, St. Helens, England
    Corporate (1 parent)
    Equity (Company account)
    3,210 GBP2023-11-30
    Officer
    2021-11-30 ~ now
    IIF 21 - director → ME
    Person with significant control
    2021-11-30 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 8
    31 Upper Saint Jamess Street, Brighton, East Sussex
    Corporate (2 parents)
    Officer
    2000-06-01 ~ now
    IIF 7 - director → ME
  • 9
    3 Mount Pleasant Road, Folkestone, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,236 GBP2020-11-30
    Officer
    2014-11-17 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 10
    4-5 Russell Court, Palace Street, Plymouth, Devon, England
    Corporate (1 parent)
    Officer
    2024-12-20 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-12-20 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 11
    2 High Road, Eastcote, Pinner, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    16,680 GBP2022-08-31
    Officer
    2020-08-04 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2020-08-04 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 12
    Oak Tree Lodge, Sutton St. Nicholas, Hereford, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    153,920 GBP2023-08-31
    Officer
    2020-08-07 ~ now
    IIF 30 - director → ME
    Person with significant control
    2020-08-07 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    112 Quarry Road, Hereford, Herefordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-08-31
    Officer
    2020-08-07 ~ now
    IIF 29 - director → ME
    Person with significant control
    2020-08-07 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    71-75 Shelton Street, Covent Garden, London
    Dissolved corporate (1 parent)
    Officer
    2014-05-14 ~ dissolved
    IIF 43 - director → ME
    2014-05-14 ~ dissolved
    IIF 24 - secretary → ME
  • 15
    9heybridge Close, Lower Tean, Stoke-on-trent
    Dissolved corporate (2 parents)
    Officer
    2009-01-06 ~ dissolved
    IIF 31 - director → ME
    2009-01-06 ~ dissolved
    IIF 8 - secretary → ME
  • 16
    1 Middlefield Farm, 1 Hall Lane, St. Helens, Merseyside, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    407,415 GBP2024-03-31
    Officer
    2015-03-31 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 17
    26 Rochester Close, Braintree, Essex
    Dissolved corporate (2 parents)
    Officer
    2014-11-17 ~ dissolved
    IIF 39 - director → ME
  • 18
    Charter House, St. Leonards Road, Bexhill-on-sea, England
    Corporate (1 parent)
    Equity (Company account)
    203,900 GBP2019-10-31
    Officer
    2020-08-07 ~ now
    IIF 11 - director → ME
    Person with significant control
    2020-08-07 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 19
    Charterhouse, St. Leonards Road, Bexhill-on-sea, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-01 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 20
    14 Maythorne Close, Oldham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,636 GBP2019-12-31
    Officer
    2015-12-04 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Mill View Ship Lane, Clyst Honiton, Exeter, England
    Corporate (1 parent)
    Equity (Company account)
    10,047 GBP2024-03-31
    Officer
    2022-03-22 ~ now
    IIF 18 - director → ME
    Person with significant control
    2022-03-22 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    VILANIKA LIMITED - 1990-08-15
    12 Sussex Square, Brighton
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    1999-07-26 ~ 2002-06-30
    IIF 2 - secretary → ME
  • 2
    61 Lansdowne Place, Hove, East Sussex, England
    Corporate (4 parents)
    Equity (Company account)
    12,816 GBP2023-07-31
    Officer
    2008-10-15 ~ 2010-10-31
    IIF 5 - secretary → ME
  • 3
    1 Dukes Passage, Brighton, East Sussex
    Corporate (8 parents)
    Equity (Company account)
    10 GBP2021-03-31
    Officer
    2004-12-02 ~ 2012-09-17
    IIF 3 - secretary → ME
  • 4
    50 St. James's Street, Brighton, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-06-24
    Officer
    1998-11-01 ~ 2013-09-23
    IIF 4 - secretary → ME
  • 5
    4th Floor, Park Gate, 161-163 Preston Road, Brighton, England
    Corporate (8 parents)
    Equity (Company account)
    9,545 GBP2023-12-31
    Officer
    1995-01-01 ~ 2009-06-30
    IIF 6 - secretary → ME
  • 6
    10 Willow Avenue, Long Eaton, Nottingham
    Dissolved corporate (3 parents)
    Officer
    2015-12-04 ~ 2016-03-16
    IIF 10 - director → ME
  • 7
    C/o Galloways Accounting The Mill Building, 31 - 35 Chatsworth Road, Worthing, England
    Corporate (2 parents)
    Equity (Company account)
    36,246 GBP2024-03-25
    Officer
    2009-07-28 ~ 2013-04-30
    IIF 23 - secretary → ME
  • 8
    10 Chichester Terrace, Brighton, Sussex
    Corporate (4 parents)
    Equity (Company account)
    7 GBP2023-06-24
    Officer
    ~ 1993-12-22
    IIF 1 - director → ME
  • 9
    Flat 10 Victoria Mansions, 76a Marine Parade, Brighton, England
    Corporate (4 parents)
    Equity (Company account)
    50,358 GBP2024-03-31
    Officer
    2005-03-10 ~ 2017-09-08
    IIF 32 - director → ME
    2005-03-10 ~ 2017-09-08
    IIF 9 - secretary → 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.