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 Jamie

    Related profiles found in government register
  • Williams, Simon Jamie
    British company director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Redwood Glade, Leighton Buzzard, Bedfordshire, LU7 3JT, England

      IIF 1
  • Williams, Simon Jamie
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sand Le Mere Holiday Village, Southfield Lane, Tunstall, Hull, North Humberside, HU12 0JF, England

      IIF 2
    • Sand Le Mere, Southfield Lane, Tunstall, Hull, North Humberside, HU12 0JF, United Kingdom

      IIF 3
    • Southfield Lane, Tunstall, Hull, North Humberside, HU12 0JF, England

      IIF 4
    • 31 & 32 Shenley Pavilions, Chalkdell Drive, Shenley Wood, Milton Keynes, MK5 6LB, England

      IIF 5 IIF 6
  • Williams, Simon Jamie
    British investment professional born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 & 32, Shenley Pavilions, Chalkdell Drive, Shenley Wood, Milton Keynes, MK5 6LB, England

      IIF 7 IIF 8
  • Williams, Simon Jamie
    British leisure born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Redwood Glade, Leighton Buzzard, Bedfordshire, LU7 3JT, England

      IIF 9
  • Williams, Simon Jamie
    British operations director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156, Milton Keynes Business Centre, Foxhunter Drive, Linford Drive, Milton Keynes, MK14 6GD, United Kingdom

      IIF 10
  • Williams, Sinon Jamie
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sand Le Mere Holiday Village, Southfield Lane, Tunstallhull, Hull, North Humberside, HU12 0JF, United Kingdom

      IIF 11
  • Williams, Simon
    British company director born in June 1972

    Resident in United Kingdom

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

      IIF 12
  • Williams, Simon
    British investment professional born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 & 32, Shenley Pavilions, Chalkdell Drive, Shenley Wood, Milton Keynes, MK5 6LB, England

      IIF 13
  • Williams, Simon
    British none born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 & 32, Shenley Pavilions, Chalkdell Drive, Shenley Wood, Milton Keynes, MK5 6LB, England

      IIF 14
  • Williams, Simon
    British chartered architect born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tolsey, Studio, 46a High Street, Christchurch, Dorset, BH23 1BN, United Kingdom

      IIF 15
  • Williams, Simon
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Ground Floor, 83 Blackfriars Road, London, SE1 8HA, England

      IIF 16
  • Williams, Simon
    British project manager born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Blackfriars Road - Lower Ground, London, SE1 8HA, England

      IIF 17
  • Williams, Simon
    British business adviser born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brindley Road, Worcester, WR4 9FB

      IIF 18
  • Williams, Simon
    British company director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH, United Kingdom

      IIF 19
  • Williams, Simon
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Deans, Ombersley, Droitwich, Worcestershire, WR9 0JG

      IIF 20
  • Williams, Simon
    British manager born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brindley Road, Worcester, Worcestershire, WR4 9FB, United Kingdom

      IIF 21
  • Williams, Simon
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Middlemoor, Curload, Stoke St. Gregory, Taunton, Somerset, TA3 6JE, England

      IIF 22
  • Williams, Simon
    British director of contracting born in September 1963

    Resident in United Kingdom

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

      IIF 23
  • Williams, Simon
    British director born in February 1984

    Resident in United Kingdom

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

      IIF 24
  • Williams, Simon
    British game designer born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Garrison House, Ordnance Close, Moreton-on-lugg, Hereford, Herefordshire, HR4 8DA, United Kingdom

      IIF 25
  • Williams, Simon
    British teacher born in February 1984

    Resident in United Kingdom

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

      IIF 26
  • Mr Simon Williams
    British born in June 1972

    Resident in United Kingdom

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

      IIF 27
  • Mr Simon Williams
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Oaks, Holly Lane, Ombersley, Droitwich, Worcestershire, WR9 0JD, England

      IIF 28
  • Williams, Simon Christopher Owen
    British consultant born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barnhill Community High School, Yeading Lane, Hayes, UB4 9LE, United Kingdom

      IIF 29
  • Williams, Simon Christopher Owen
    British director born in September 1963

    Resident in United Kingdom

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

      IIF 30
  • Williams, Simon Christopher Owen
    British nhs commissioning director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barnhill Community High School, Yeading Lane, Hayes, UB4 9LE, United Kingdom

      IIF 31
  • Mr Simon Williams
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Simon Williams
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Ground Floor, 83 Blackfriars Road, London, SE1 8HA, England

      IIF 34
  • Williams, Simon
    United Kingdom company director born in June 1957

    Resident in United Kingdom

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

      IIF 35
  • Williams, Simon
    British sales executive born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Oaks, Holly Lane, Ombersley, Droitwich, Worcestershire, WR9 0JD, England

      IIF 36
  • Simon Williams
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Garrison House, Ordnance Close, Moreton-on-lugg, Hereford, Herefordshire, HR4 8DA, United Kingdom

      IIF 37
  • Williams, Simon
    British nhs manager born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Mount Pleasant Cottage, Walls Quarry, Brimscombe, Stroud, Gloucestershire, GL5 2PA, United Kingdom

      IIF 38
  • Williams, Simon
    British chartered architect born in June 1974

    Registered addresses and corresponding companies
    • 49c Gap Road, Wimbledon, London, SW19 8JE

      IIF 39
  • Williams, Simon
    British builder born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • Williams House, Castle Park, Merthyr Tydfil, CF48 1PE, Wales

      IIF 40
  • Williams, Simon
    British director born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 12 Beechwood Drive, Heolgerrig, Merthyr Tydfil, CF48 1TH, Wales

      IIF 41
    • 12 Beechwood Drive, Heolgerrig, Merthyr Tydfil, Mid Glamorgan, CF48 1TH, Wales

      IIF 42
  • Williams, Simon
    British company director born in July 1974

    Registered addresses and corresponding companies
    • 22 Plymouth Street, Merthyr Tydfil, CF47 0TT

      IIF 43
  • Williams, Simon
    British director born in July 1974

    Registered addresses and corresponding companies
    • 22 Plymouth Street, Merthyr Tydfil, CF47 0TT

      IIF 44
  • Mr Simon Trevor Williams
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Middlemoor, Curload, Stoke St. Gregory, Taunton, Somerset, TA3 6JE

      IIF 45
  • Williams, Simon
    British

    Registered addresses and corresponding companies
    • 7 Pine Grove, Golborne, Warrington, WA3 3JZ

      IIF 46
  • Mr Simon Williams
    United Kingdom born in June 1957

    Resident in United Kingdom

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

      IIF 47
  • Mr Simon Williams
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Crucible Terrace, Crucible Business Park, Woodbury Lane, Norton, Worcestershire, WR5 2BA, England

      IIF 48
  • Mr Simon Williams
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Mount Pleasant Cottage, Walls Quarry, Brimscombe, Stroud, Gloucestershire, GL5 2PA, United Kingdom

      IIF 49
  • Mr Simon Williams
    British born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 12 Beechwood Drive, Heolgerrig, Merthyr Tydfil, Mid Glamorgan, CF48 1TH, Wales

      IIF 50
    • Williams House, Castle Park, Merthyr Tydfil, CF48 1PE, Wales

      IIF 51
  • Mr Simon Christopher Owen Williams
    British born in September 1963

    Resident in United Kingdom

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

      IIF 52
  • Williams, Simon

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

      IIF 53
child relation
Offspring entities and appointments
Active 17
  • 1
    The Oaks Holly Lane, Ombersley, Droitwich, Worcestershire, England
    Corporate (2 parents)
    Equity (Company account)
    57,210 GBP2023-12-31
    Officer
    2003-10-06 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    The Oaks Holly Lane, Ombersley, Droitwich, Worcestershire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2008-02-13 ~ dissolved
    IIF 20 - director → ME
  • 3
    Mount Pleasant Cottage Walls Quarry, Brimscombe, Stroud, Gloucestershire, United Kingdom
    Corporate (5 parents)
    Officer
    2025-04-05 ~ now
    IIF 38 - director → ME
    Person with significant control
    2025-04-05 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    20-22 Wenlock Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2023-04-04 ~ now
    IIF 23 - director → ME
  • 5
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -645 GBP2024-01-31
    Officer
    2022-01-28 ~ now
    IIF 12 - director → ME
    2022-01-28 ~ now
    IIF 53 - secretary → ME
    Person with significant control
    2022-01-28 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    Garrison House Ordnance Close, Moreton-on-lugg, Hereford, Herefordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -42,424 GBP2024-05-31
    Officer
    2017-05-03 ~ now
    IIF 25 - director → ME
    Person with significant control
    2017-05-03 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 7
    Lower Ground Floor, 83 Blackfriars Road, London, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    253,087 GBP2024-03-31
    Officer
    2007-01-26 ~ now
    IIF 16 - director → ME
  • 8
    0-TWO LTD - 2007-11-27
    82 Blackfriars Road - Lower Ground, London, England
    Corporate (4 parents)
    Equity (Company account)
    19,659 GBP2024-03-31
    Officer
    2007-10-01 ~ now
    IIF 17 - director → ME
  • 9
    INK P.D. LTD - 2007-11-27
    Tolsey Studio, 46a High Street, Christchurch, Dorset, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2007-11-19 ~ dissolved
    IIF 15 - director → ME
  • 10
    20 20, Langland Drive, Pinner, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-10-21 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    7 Pine Grove, Golborne, Warrington
    Dissolved corporate (2 parents)
    Officer
    2007-08-01 ~ dissolved
    IIF 46 - secretary → ME
  • 12
    Middlemoor Curload, Stoke St. Gregory, Taunton, Somerset
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    44,086 GBP2023-10-31
    Officer
    2003-10-23 ~ now
    IIF 22 - director → ME
    Person with significant control
    2019-02-01 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 13
    35-37 St. Leonards Road, Northampton, England
    Corporate (4 parents)
    Equity (Company account)
    9,359 GBP2024-04-30
    Officer
    2020-04-21 ~ now
    IIF 24 - director → ME
    Person with significant control
    2020-04-21 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 14
    13-14 Gelliwastad Road, Pontypridd, Wales
    Dissolved corporate (1 parent)
    Officer
    2014-10-14 ~ dissolved
    IIF 41 - director → ME
  • 15
    Williams House, Castle Park, Merthyr Tydfil, Wales
    Corporate (1 parent)
    Equity (Company account)
    15,449 GBP2023-08-31
    Officer
    2019-02-18 ~ now
    IIF 40 - director → ME
    Person with significant control
    2019-02-18 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 16
    8 Hidcote Close, East Hunsbury, Northampton, England
    Corporate (2 parents)
    Equity (Company account)
    12,922 GBP2024-09-30
    Officer
    2021-09-24 ~ now
    IIF 26 - director → ME
    Person with significant control
    2021-09-24 ~ now
    IIF 33 - Has significant influence or controlOE
  • 17
    Williams House, Castle Park, Merthyr Tydfil, Wales
    Corporate (2 parents)
    Equity (Company account)
    136,971 GBP2023-08-31
    Officer
    2017-08-31 ~ now
    IIF 42 - director → ME
    Person with significant control
    2017-08-31 ~ now
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 23
  • 1
    CROOK O'LUNE HOLIDAY PARK LIMITED - 2013-10-11
    Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Corporate (3 parents)
    Equity (Company account)
    118,465 GBP2017-11-30
    Officer
    2018-10-11 ~ 2021-05-18
    IIF 11 - director → ME
  • 2
    PEANUT BIDCO LIMITED - 2015-03-06
    DE FACTO 2134 LIMITED - 2014-12-16
    Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Corporate (3 parents, 1 offspring)
    Officer
    2015-01-19 ~ 2021-05-18
    IIF 8 - director → ME
  • 3
    PEANUT FINCO LIMITED - 2015-03-06
    DE FACTO 2124 LIMITED - 2014-12-16
    Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Corporate (3 parents, 1 offspring)
    Officer
    2015-01-19 ~ 2021-05-18
    IIF 14 - director → ME
  • 4
    Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Corporate (3 parents)
    Officer
    2011-08-30 ~ 2021-05-18
    IIF 3 - director → ME
  • 5
    Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Corporate (3 parents, 1 offspring)
    Officer
    2008-09-26 ~ 2021-05-18
    IIF 9 - director → ME
  • 6
    PEANUT MIDCO LIMITED - 2015-03-06
    DE FACTO 2125 LIMITED - 2014-12-16
    Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Corporate (3 parents, 1 offspring)
    Officer
    2015-01-19 ~ 2021-05-18
    IIF 7 - director → ME
  • 7
    DE FACTO 1724 LIMITED - 2010-07-09
    Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Corporate (3 parents, 6 offsprings)
    Officer
    2009-11-18 ~ 2021-05-18
    IIF 6 - director → ME
  • 8
    PEANUT TOPCO LIMITED - 2015-03-05
    DE FACTO 2123 LIMITED - 2014-12-16
    Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Corporate (3 parents, 1 offspring)
    Officer
    2015-01-19 ~ 2021-05-18
    IIF 13 - director → ME
  • 9
    COOMBER & SON LIMITED - 1995-07-03
    79 Caroline Street, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    106,041 GBP2020-12-31
    Officer
    2015-02-04 ~ 2017-08-31
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-31
    IIF 48 - Has significant influence or control OE
  • 10
    Unit 13 Ball Mill Top Business Park, Hallow, Worcester, Worcestershire, England
    Corporate (1 parent)
    Equity (Company account)
    31,274 GBP2023-12-31
    Officer
    2015-02-03 ~ 2017-08-31
    IIF 18 - director → ME
  • 11
    1 Victoria Square, Aberdare, Mid Glamorgan
    Dissolved corporate (3 parents)
    Officer
    2008-01-09 ~ 2009-01-16
    IIF 43 - director → ME
  • 12
    S F P, 9 Ensign House, Admirals Way Marsh Wall, London
    Dissolved corporate (1 parent)
    Officer
    2004-08-19 ~ 2007-08-01
    IIF 44 - director → ME
  • 13
    Lower Ground Floor, 83 Blackfriars Road, London, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    253,087 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2023-08-16
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    CL VERIFY UK LIMITED - 2011-01-13
    SHOO 413 LIMITED - 2008-08-20
    Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire
    Dissolved corporate (3 parents)
    Officer
    2011-01-01 ~ 2014-12-31
    IIF 19 - director → ME
  • 15
    THE BARNHILL PARTNERSHIP TRUST - 2017-07-28
    THE BARNHILL TRUST - 2013-08-28
    BARNHILL COMMUNITY HIGH SCHOOL - 2012-12-03
    Barnhill Community High School, Yeading Lane, Hayes
    Corporate (9 parents)
    Officer
    2013-01-15 ~ 2017-07-30
    IIF 29 - director → ME
    2011-07-26 ~ 2012-12-13
    IIF 31 - director → ME
  • 16
    20 20, Langland Drive, Pinner, England
    Dissolved corporate (2 parents)
    Officer
    2016-10-21 ~ 2017-11-23
    IIF 30 - director → ME
  • 17
    Union House, 182-194 Union Street, London
    Corporate (2 parents)
    Profit/Loss (Company account)
    255,921 GBP2023-04-01 ~ 2024-03-31
    Officer
    2006-04-28 ~ 2007-08-01
    IIF 39 - director → ME
  • 18
    DAWNKARA LIMITED - 1985-06-14
    Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Corporate (3 parents)
    Officer
    2010-09-06 ~ 2021-05-18
    IIF 5 - director → ME
  • 19
    Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Corporate (3 parents)
    Officer
    2015-07-20 ~ 2021-05-18
    IIF 10 - director → ME
  • 20
    Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Corporate (3 parents)
    Officer
    2015-01-19 ~ 2021-05-18
    IIF 2 - director → ME
  • 21
    Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Corporate (3 parents)
    Officer
    2010-08-24 ~ 2021-05-18
    IIF 1 - director → ME
  • 22
    Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Corporate (3 parents)
    Officer
    2012-07-03 ~ 2021-05-18
    IIF 4 - director → ME
  • 23
    Unit 13 Ball Mill Top Business Park, Hallow, Worcester, Worcestershire, England
    Corporate (3 parents)
    Equity (Company account)
    7,419 GBP2023-08-31
    Officer
    2016-08-27 ~ 2017-09-08
    IIF 35 - director → ME
    Person with significant control
    2016-08-27 ~ 2018-10-04
    IIF 47 - Ownership of shares – 75% or more OE
© 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.