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, Simon Justin Colin

    Related profiles found in government register
  • Williams, Simon Justin Colin
    British accountant born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange, Tytherington, Frome, Somerset, BA11 5BW

      IIF 1
    • icon of address The Lighthouse, Tytherington, Frome, Somerset, BA11 5BW

      IIF 2 IIF 3
    • icon of address The Lighthouse, Tytherington, Frome, Somerset, BA11 5BW, England

      IIF 4 IIF 5
    • icon of address The Lighthouse, Tytherington, Frome, Somerset, BA11 5BW, United Kingdom

      IIF 6
    • icon of address Bradley House, High Street, Wanstrow, Shepton Mallet, Somerset, BA4 4TE

      IIF 7
    • icon of address Marlin House, Johnson Road, Fernside Business Park, Wimborne, Dorset, BH21 7SE

      IIF 8
  • Williams, Simon Justin Colin
    British chartered accountant born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Equity House, Blackbrook Business Park, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX

      IIF 9
    • icon of address The Lighthouse, Tytherington, Frome, BA11 5BW, England

      IIF 10
    • icon of address The Lighthouse, Tytherington, Frome, Somerset, BA11 5BW, United Kingdom

      IIF 11 IIF 12
    • icon of address The Welsh Mill, Park Hill Drive, Frome, Somerset, BA11 2LE

      IIF 13
  • Williams, Simon Justin Colin
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange, Tytherington, Frome, Somerset, BA11 5BW

      IIF 14
  • Williams, Simon Justin Colin
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lighthouse, Tytherington, Frome, Somerset, BA11 5BW, United Kingdom

      IIF 15 IIF 16
    • icon of address Unit M6, Frome Business Park, Manor Road, Frome, BA11 4FN, England

      IIF 17
  • Williams, Simon Justin Colin
    British finance director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 18
  • Williams, Simon Justin Colin
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange, Tytherington, Frome, Somerset, BA11 5BW, England

      IIF 19
  • Williams, Simon Justin Colin
    British accountant born in March 1972

    Registered addresses and corresponding companies
    • icon of address Cooks Farm Milllane, Stoke St Michael, Bath, BA3 5LE

      IIF 20 IIF 21
  • Williams, Simon Justin Colin
    British director born in March 1972

    Registered addresses and corresponding companies
    • icon of address Cooks Farm Milllane, Stoke St Michael, Bath, BA3 5LE

      IIF 22
  • Williams, Simon Justin Colin
    British management accountant born in March 1972

    Registered addresses and corresponding companies
    • icon of address Cooks Farm Milllane, Stoke St Michael, Bath, BA3 5LE

      IIF 23
  • Williams, Simon Justin Colin
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Clifton Street, London, EC2A 4HB, England

      IIF 24
  • Williams, Simon Justin Colin
    British

    Registered addresses and corresponding companies
    • icon of address Cooks Farm Milllane, Stoke St Michael, Bath, BA3 5LE

      IIF 25
  • Williams, Simon Justin Colin
    British accountant

    Registered addresses and corresponding companies
    • icon of address Cooks Farm Milllane, Stoke St Michael, Bath, BA3 5LE

      IIF 26 IIF 27 IIF 28
    • icon of address The Lighthouse, Tytherington, Frome, Somerset, BA11 5BW

      IIF 29
  • Williams, Simon Justin Colin
    British director

    Registered addresses and corresponding companies
    • icon of address The Grange, Tytherington, Frome, Somerset, BA11 5BW

      IIF 30
  • Williams, Simon Justin Colin
    British management accountant

    Registered addresses and corresponding companies
    • icon of address Cooks Farm Milllane, Stoke St Michael, Bath, BA3 5LE

      IIF 31
  • Williams, Simon
    British accountant born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Roman Way, Bath Business Park, Peasedown St. John, Bath, BA2 8SG, England

      IIF 32
    • icon of address The Lighthouse, Tytherington, Frome, Somerset, BA11 5BW, United Kingdom

      IIF 33
  • Williams, Simon
    British chartered accountant born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building B2, Unit 1, 1st Floor, 1 Barton Yard, Soames Walk, London, SE10 0BN, England

      IIF 34
  • Williams, Simon
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Battle Road, Wash Common, Newbury, Berkshire, RG14 6QU, England

      IIF 35
  • Williams, Simon
    British electronics reseller born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Battle Road, Newbury, Berkshire, RG14 6QU, United Kingdom

      IIF 36
  • Williams, Simon
    British finance director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Roman Way, Bath Business Park, Peasedown St. John, Bath, BA2 8SG, England

      IIF 37
    • icon of address 63-66, Hatton Garden, Fifth Floor Suite 23, London, EC1N 8LE, England

      IIF 38
  • Mr Simon Justin Colin Williams
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Roman Way, Bath Business Park, Peasedown St. John, Bath, BA2 8SG, England

      IIF 39
    • icon of address The Lighthouse, Tytherington, Frome, Somerset, BA11 5BW

      IIF 40
    • icon of address The Lighthouse, Tytherington, Frome, Somerset, BA11 5BW, England

      IIF 41
    • icon of address The Lighthouse, Tytherington, Frome, Somerset, BA11 5BW, United Kingdom

      IIF 42
  • Williams, Simon Justin Colin

    Registered addresses and corresponding companies
    • icon of address Cooks Farm Milllane, Stoke St Michael, Bath, BA3 5LE

      IIF 43
    • icon of address Marlin House, Johnson Road, Fernside Business Park Wimborne, Dorset, BH21 7SE

      IIF 44
    • icon of address Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 45
    • icon of address Pearl Assurance House, Ballards Lane, London, N12 8LY

      IIF 46
    • icon of address Marlin House, Johnson Road, Fernside Business Park, Wimborne, Dorset, BH21 7SE

      IIF 47 IIF 48
  • Mr Simon Justin Colin Williams
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Clifton Street, London, EC2A 4HB, England

      IIF 49
  • Simon Williams
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Roman Way, Bath Business Park, Peasedown St. John, Bath, BA2 8SG, England

      IIF 50
    • icon of address The Lighthouse, Tytherington, Frome, Somerset, BA11 5BW, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 14
  • 1
    HALLING BROWN & ASSOCIATES LTD - 2006-05-31
    AFB HALLING-BROWN LIMITED - 2010-11-29
    WILLIAMS HARRIS LTD. - 2020-06-03
    AHB ACCOUNTANTS LTD - 2017-04-24
    icon of address Unit 3, Roman Way Bath Business Park, Peasedown St. John, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    105,909 GBP2025-03-31
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 3, Roman Way Bath Business Park, Peasedown St. John, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2024-01-27 ~ now
    IIF 37 - Director → ME
  • 3
    ENGAGE PRODUCTION LIMITED - 2015-04-10
    icon of address Building B2, Unit 1, 1st Floor 1 Barton Yard, Soames Walk, London, England
    Active Corporate (4 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    1,230,321 GBP2023-12-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 34 - Director → ME
  • 4
    PURPLE INDEPENDENT CONSULTANCY LTD - 2019-11-22
    icon of address 63-66 Hatton Garden, Fifth Floor Suite 23, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -945,233 GBP2024-12-31
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 38 - Director → ME
  • 5
    LANHYDROCK HOMES (E TAPHOUSE) LTD - 2016-07-25
    icon of address The Lighthouse, Tytherington, Frome, Somerset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-23 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    METTA FINANCE LIMITED - 2008-11-28
    LANHYDROCK LEASING LIMITED - 2004-05-28
    icon of address The Lighthouse, Tytherington, Frome, Somerset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    64,683 GBP2017-03-31
    Officer
    icon of calendar 2000-08-21 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address 15 Battle Road, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 36 - Director → ME
  • 8
    icon of address The Lighthouse, Tytherington, Frome, Somerset
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,659,507 GBP2024-12-31
    Officer
    icon of calendar 2006-07-14 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address Pearl Assurance House, Ballards Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 46 - Secretary → ME
  • 10
    MARLIN AUTOMATION LIMITED - 2001-08-17
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 45 - Secretary → ME
  • 11
    icon of address Unit 3, Roman Way Bath Business Park, Peasedown St. John, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 12
    NIICO LTD
    - now
    NIICO TECHNOLOGIES LIMITED - 2023-03-17
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    97,696 GBP2024-12-31
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 18 - Director → ME
  • 13
    HOMEPAGE LIMITED - 2002-07-01
    ROGER LIMITED - 1995-05-17
    icon of address Purnells, Suite 4 Portfolio House 3 Princes Street, Dorchester, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-25 ~ dissolved
    IIF 3 - Director → ME
  • 14
    icon of address Bradley House High Street, Wanstrow, Shepton Mallet, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-11 ~ dissolved
    IIF 7 - Director → ME
Ceased 26
  • 1
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-09 ~ 2025-01-21
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ 2025-01-21
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Marlin House Johnson Road, Fernside Business Park, Wimborne, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-08 ~ 2014-08-01
    IIF 47 - Secretary → ME
  • 3
    FROME & DISTRICT CHAMBER OF COMMERCE - 2024-03-09
    icon of address The Old Church School, Butts Hill, Frome, Somerset
    Active Corporate (4 parents)
    Equity (Company account)
    4,482 GBP2024-12-31
    Officer
    icon of calendar 2016-10-01 ~ 2019-03-12
    IIF 10 - Director → ME
  • 4
    icon of address 33 Cologne Road, Battersea
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 1997-11-16 ~ 1998-04-13
    IIF 21 - Director → ME
    icon of calendar 1997-11-16 ~ 1998-04-13
    IIF 27 - Secretary → ME
  • 5
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-06-27 ~ 2012-09-06
    IIF 19 - Director → ME
  • 6
    icon of address 15 Battle Road, Wash Common, Newbury, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -66,059 GBP2025-01-31
    Officer
    icon of calendar 2020-11-21 ~ 2023-05-21
    IIF 35 - Director → ME
  • 7
    icon of address Edventure Frome Community Interest Company, The Welsh Mill, Park Hill Drive, Frome, Somerset
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    29,395 GBP2024-08-31
    Officer
    icon of calendar 2016-04-06 ~ 2019-03-12
    IIF 13 - Director → ME
  • 8
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,343,381 GBP2024-03-31
    Officer
    icon of calendar 2022-11-03 ~ 2023-10-12
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ 2023-10-12
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 9
    METTA FINANCE LIMITED - 2008-11-28
    LANHYDROCK LEASING LIMITED - 2004-05-28
    icon of address The Lighthouse, Tytherington, Frome, Somerset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    64,683 GBP2017-03-31
    Officer
    icon of calendar 2008-04-18 ~ 2013-10-01
    IIF 30 - Secretary → ME
    icon of calendar 2001-01-26 ~ 2004-03-22
    IIF 28 - Secretary → ME
  • 10
    icon of address Unit G1 Frome Business Park, Manor Road, Frome, Somerset, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    615,025 GBP2024-12-31
    Officer
    icon of calendar 2017-11-22 ~ 2018-07-18
    IIF 16 - Director → ME
  • 11
    DREASON UNDERWRITING LIMITED - 2014-03-28
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-09 ~ 2002-08-10
    IIF 22 - Director → ME
  • 12
    icon of address The Lodge, The Old Vicarage, Lanhydrock, Bodmin, Cornwall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -343 GBP2017-12-31
    Officer
    icon of calendar 2015-01-23 ~ 2017-07-21
    IIF 12 - Director → ME
  • 13
    icon of address The Lodge The Old Vicarage, Lanhydrock, Bodmin, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-15 ~ 2004-05-10
    IIF 23 - Director → ME
    icon of calendar 2000-09-15 ~ 2004-03-22
    IIF 31 - Secretary → ME
  • 14
    icon of address The Lodge The Old Vicarage, Lanhydrock, Bodmin, Cornwall
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -128,223 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1994-03-28 ~ 2019-03-12
    IIF 14 - Director → ME
  • 15
    C. V. K. W. (MANAGEMENT CONSULTANTS) LIMITED - 1986-04-04
    DAPWAYNE LIMITED - 1977-12-31
    icon of address The Lodge, The Old Vicarage, Lanhydrock, Bodmin, Cornwall, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -132 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 1998-10-01 ~ 2017-10-31
    IIF 4 - Director → ME
    icon of calendar 2001-03-23 ~ 2004-03-22
    IIF 25 - Secretary → ME
  • 16
    icon of address The Lighthouse, Tytherington, Frome, Somerset
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,659,507 GBP2024-12-31
    Officer
    icon of calendar 2008-11-30 ~ 2015-07-01
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ 2017-10-18
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address The Lighthouse, Tytherington, Frome, Somerset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-05-20 ~ 2023-04-14
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ 2023-04-14
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 18
    icon of address 37 Sun Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-03 ~ 2014-07-17
    IIF 8 - Director → ME
  • 19
    PERFORMANCE 7 LIMITED - 2007-06-20
    icon of address Marlin House Johnson Road, Fernside Business Park, Wimborne, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-08 ~ 2014-08-01
    IIF 48 - Secretary → ME
  • 20
    icon of address 9 Tregarne Terrace, St. Austell, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    41,300 GBP2024-09-30
    Officer
    icon of calendar 2003-11-17 ~ 2004-03-23
    IIF 43 - Secretary → ME
  • 21
    icon of address Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-01 ~ 2002-08-14
    IIF 20 - Director → ME
  • 22
    HOMEPAGE LIMITED - 2002-07-01
    ROGER LIMITED - 1995-05-17
    icon of address Purnells, Suite 4 Portfolio House 3 Princes Street, Dorchester, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-25 ~ 2004-03-18
    IIF 26 - Secretary → ME
  • 23
    icon of address Marlin House, Johnson Road, Fernside Business Park Wimborne, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-08 ~ 2014-08-01
    IIF 44 - Secretary → ME
  • 24
    icon of address Equity House, Blackbrook Business Park, Blackbrook Park Avenue, Taunton, Somerset
    Active Corporate (13 parents)
    Equity (Company account)
    237,400 GBP2024-03-31
    Officer
    icon of calendar 2017-12-01 ~ 2019-03-12
    IIF 9 - Director → ME
  • 25
    icon of address The Lighthouse, Tytherington, Frome, Somerset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -77 GBP2020-06-30
    Officer
    icon of calendar 2008-05-20 ~ 2013-11-26
    IIF 1 - Director → ME
  • 26
    icon of address Unit 3, Roman Way Bath Business Park, Peasedown St. John, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    164,932 GBP2024-09-30
    Officer
    icon of calendar 2021-06-23 ~ 2025-03-16
    IIF 17 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.