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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 56
  • 1
    Mustard, Michael William
    Individual (24 offsprings)
    Officer
    2022-03-01 ~ 2022-08-15
    OF - Secretary → CIF 0
  • 2
    Beat, Stephanie Louise
    Individual (2 offsprings)
    Officer
    2015-10-29 ~ 2016-06-24
    OF - Secretary → CIF 0
  • 3
    Hinchcliffe, John
    Marketing Director born in January 1965
    Individual (67 offsprings)
    Officer
    2003-09-15 ~ 2012-01-31
    OF - Director → CIF 0
  • 4
    Lemay, Malcolm
    Born in January 1958
    Individual (63 offsprings)
    Officer
    2025-04-01 ~ now
    OF - Director → CIF 0
  • 5
    Wells, Christian
    Individual (2 offsprings)
    Officer
    2021-10-29 ~ 2022-03-01
    OF - Secretary → CIF 0
  • 6
    Greenwood, Michael Irvine
    Director born in April 1952
    Individual (8 offsprings)
    Officer
    ~ 1994-05-17
    OF - Director → CIF 0
  • 7
    Fogwill, Jonathan Harry Cecil
    Company Director born in December 1966
    Individual (2 offsprings)
    Officer
    2013-02-01 ~ 2015-03-07
    OF - Director → CIF 0
  • 8
    Izzard, Rachel
    Company Director born in March 1974
    Individual (4 offsprings)
    Officer
    2020-04-06 ~ 2023-06-06
    OF - Director → CIF 0
  • 9
    Wells, Christian Henry
    Individual (88 offsprings)
    Officer
    2022-08-15 ~ now
    OF - Secretary → CIF 0
  • 10
    Steer, Ann
    Company Director born in July 1972
    Individual (6 offsprings)
    Officer
    2015-03-07 ~ 2019-01-25
    OF - Director → CIF 0
  • 11
    Cheshire, Mark
    Customer Service Director born in April 1958
    Individual (6 offsprings)
    Officer
    2007-08-13 ~ 2014-10-01
    OF - Director → CIF 0
  • 12
    Fadil, Alyson Tracey
    Company Director born in July 1973
    Individual (5 offsprings)
    Officer
    2018-04-03 ~ 2023-10-31
    OF - Director → CIF 0
  • 13
    Basnett, Keith
    Director born in October 1959
    Individual (10 offsprings)
    Officer
    1997-12-10 ~ 2004-03-22
    OF - Director → CIF 0
  • 14
    Tynan, Peter John
    Individual (65 offsprings)
    Officer
    ~ 2015-10-29
    OF - Secretary → CIF 0
  • 15
    Armitage, Mark Adrian
    Director born in August 1961
    Individual (15 offsprings)
    Officer
    2001-07-16 ~ 2004-03-22
    OF - Director → CIF 0
  • 16
    Carr, Ian
    Company Director born in July 1961
    Individual (61 offsprings)
    Officer
    2011-09-13 ~ 2018-03-31
    OF - Director → CIF 0
  • 17
    Burgin, Judith Margaret
    Director born in October 1956
    Individual (3 offsprings)
    Officer
    2001-01-01 ~ 2002-03-29
    OF - Director → CIF 0
  • 18
    Kendrick, Paul Robert
    Director born in July 1967
    Individual (48 offsprings)
    Officer
    2008-02-25 ~ 2015-06-25
    OF - Director → CIF 0
  • 19
    Joy, Daniel Barry
    Born in December 1972
    Individual (8 offsprings)
    Officer
    2020-01-06 ~ now
    OF - Director → CIF 0
  • 20
    Yates, Robert David
    Director born in July 1943
    Individual (14 offsprings)
    Officer
    ~ 1996-05-31
    OF - Director → CIF 0
  • 21
    Massingham, Caroline Jane
    Company Director born in January 1965
    Individual (3 offsprings)
    Officer
    2014-03-17 ~ 2016-12-31
    OF - Director → CIF 0
  • 22
    Murphy, Mark Antony
    Company Director born in February 1966
    Individual (11 offsprings)
    Officer
    2019-06-03 ~ 2020-01-09
    OF - Director → CIF 0
  • 23
    Macfarlane, Iain Sinclair
    Director born in December 1941
    Individual (10 offsprings)
    Officer
    ~ 1997-12-24
    OF - Director → CIF 0
  • 24
    White, Alan
    Director born in April 1955
    Individual (100 offsprings)
    Officer
    ~ 1999-05-14
    OF - Director → CIF 0
    2002-09-02 ~ 2013-10-31
    OF - Director → CIF 0
  • 25
    Wood, Timothy Peter
    Director born in September 1959
    Individual (6 offsprings)
    Officer
    1994-04-26 ~ 1998-06-12
    OF - Director → CIF 0
  • 26
    Appleton, Dominic
    Born in April 1972
    Individual (64 offsprings)
    Officer
    2023-06-07 ~ now
    OF - Director → CIF 0
  • 27
    Kowalski, Timothy John
    Finance Director born in December 1953
    Individual (254 offsprings)
    Officer
    1999-05-14 ~ 2003-12-02
    OF - Director → CIF 0
  • 28
    Bullas, Michael Stuart
    Manager born in February 1953
    Individual (14 offsprings)
    Officer
    2002-11-01 ~ 2004-03-12
    OF - Director → CIF 0
  • 29
    Warne, Adam John
    Company Director born in June 1978
    Individual (2 offsprings)
    Officer
    2018-04-03 ~ 2021-10-01
    OF - Director → CIF 0
  • 30
    Haywood, Andrew Paul
    Company Director born in December 1963
    Individual (4 offsprings)
    Officer
    2014-08-04 ~ 2018-03-30
    OF - Director → CIF 0
  • 31
    Cook, Gerald
    Merchandise Director born in July 1947
    Individual (3 offsprings)
    Officer
    1994-08-16 ~ 2003-01-24
    OF - Director → CIF 0
  • 32
    Moore, Dean Roderick
    Company Director born in October 1957
    Individual (87 offsprings)
    Officer
    2004-01-28 ~ 2015-04-30
    OF - Director → CIF 0
  • 33
    Tucker, Ralph Eric
    Company Director born in August 1974
    Individual (56 offsprings)
    Officer
    2015-03-07 ~ 2020-01-31
    OF - Director → CIF 0
  • 34
    Casey, Theresa
    Individual (2 offsprings)
    Officer
    2016-06-24 ~ 2021-10-29
    OF - Secretary → CIF 0
  • 35
    Clark, Richard John
    Company Director born in January 1975
    Individual (8 offsprings)
    Officer
    2017-05-02 ~ 2018-07-02
    OF - Director → CIF 0
  • 36
    Martin, James
    Director born in December 1942
    Individual (63 offsprings)
    Officer
    ~ 2002-09-02
    OF - Director → CIF 0
  • 37
    Johnson, Stephen
    Born in May 1972
    Individual (7 offsprings)
    Officer
    2016-02-25 ~ now
    OF - Director → CIF 0
  • 38
    Green, Nigel Ferguson
    Director born in September 1949
    Individual (12 offsprings)
    Officer
    ~ 2000-09-01
    OF - Director → CIF 0
  • 39
    Williams, Denis George Montgomery
    Director born in August 1915
    Individual (1 offspring)
    Officer
    ~ 2007-01-05
    OF - Director → CIF 0
  • 40
    Higginson, Andrew Thomas
    Director born in July 1957
    Individual (151 offsprings)
    Officer
    2012-08-07 ~ 2012-08-07
    OF - Director → CIF 0
  • 41
    Lee, Angrew Stephen
    Director born in March 1958
    Individual (23 offsprings)
    Officer
    2000-02-04 ~ 2003-08-31
    OF - Director → CIF 0
  • 42
    Quinn, Linda Elizabeth
    Company Director born in June 1964
    Individual (1 offspring)
    Officer
    2013-02-01 ~ 2015-12-31
    OF - Director → CIF 0
  • 43
    Nelson, Kenyatte
    Company Director born in August 1977
    Individual (2 offsprings)
    Officer
    2019-06-03 ~ 2019-06-03
    OF - Director → CIF 0
    2019-06-03 ~ 2022-10-14
    OF - Director → CIF 0
  • 44
    Lovelace, Craig Barry
    Accountant born in September 1973
    Individual (125 offsprings)
    Officer
    2015-05-11 ~ 2020-06-28
    OF - Director → CIF 0
  • 45
    Green, Graham
    Director born in December 1955
    Individual (66 offsprings)
    Officer
    1997-08-18 ~ 2006-08-31
    OF - Director → CIF 0
  • 46
    Alliance, Nigel
    Director born in February 1935
    Individual (18 offsprings)
    Officer
    ~ 1995-08-31
    OF - Director → CIF 0
    Alliance, Nigel
    Company Director born in February 1935
    Individual (18 offsprings)
    2012-12-20 ~ 2019-07-10
    OF - Director → CIF 0
  • 47
    Welsh, Sarah Victoria
    Company Director born in July 1971
    Individual (5 offsprings)
    Officer
    2020-03-30 ~ 2023-10-31
    OF - Director → CIF 0
  • 48
    Piranie, Ashraf
    Born in April 1963
    Individual (5 offsprings)
    Officer
    2025-05-26 ~ now
    OF - Director → CIF 0
  • 49
    Short, Paul Newell
    Company Director born in December 1954
    Individual (18 offsprings)
    Officer
    2004-07-27 ~ 2012-10-01
    OF - Director → CIF 0
  • 50
    Risk, Keith James
    Logistics Director born in August 1955
    Individual (11 offsprings)
    Officer
    2003-09-22 ~ 2011-11-30
    OF - Director → CIF 0
  • 51
    Da Cruz Miller, Nuno Miguel
    Company Director born in April 1971
    Individual (1 offspring)
    Officer
    2021-11-01 ~ 2023-10-31
    OF - Director → CIF 0
  • 52
    Spindler, Angela Lesley
    Company Director born in August 1962
    Individual (24 offsprings)
    Officer
    2013-07-01 ~ 2018-09-30
    OF - Director → CIF 0
  • 53
    Mcgowan, Neil Angus
    Director born in October 1957
    Individual (9 offsprings)
    Officer
    2008-05-12 ~ 2014-09-08
    OF - Director → CIF 0
  • 54
    Beveridge, Iain Anderson
    Distribution Director born in February 1954
    Individual (4 offsprings)
    Officer
    1994-05-17 ~ 1999-11-09
    OF - Director → CIF 0
  • 55
    Cunningham, Robert Michael
    Director born in May 1956
    Individual (3 offsprings)
    Officer
    1994-06-06 ~ 1997-08-31
    OF - Director → CIF 0
  • 56
    J.D. WILLIAMS GROUP LIMITED
    00927506
    Griffin House, 40 Lever Street, Manchester, England
    Active Corporate (28 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

J.D. WILLIAMS & COMPANY LIMITED

Period: 1921-12-13 ~ now
Company number: 00178367
Registered name
J.D. WILLIAMS & COMPANY LIMITED - now
Standard Industrial Classification
47910 - Retail Sale Via Mail Order Houses Or Via Internet

Related profiles found in government register
  • J.D. WILLIAMS & COMPANY LIMITED
    Info
    Registered number 00178367
    Griffin House, 40 Lever Street, Manchester M60 6ES
    PRIVATE LIMITED COMPANY incorporated on 1921-12-13 (104 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-21
    CIF 0
  • J.D. WILLIAMS & COMPANY LIMITED
    S
    Registered number 00178367
    Griffin House, 40 Lever Street, Manchester, England, M60 6ES
    Limited Company in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 29
  • 1
    ALDREX LIMITED
    00525786
    Griffin House, 40 Lever Street, Manchester
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 2
    AMBROSE WILSON LIMITED
    00144766
    Griffin House, 40 Lever Street, Manchester
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    BETTER LIVING LIMITED
    - now 00987269
    QUALITY POST LIMITED - 1993-02-18
    Griffin House, 40 Lever Street, Manchester
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 4
    CLASSIC COMBINATION LIMITED
    - now 00310933
    R.H.S. LIMITED - 1994-01-21
    STEPHEN LEYNHAM LIMITED - 1978-12-31
    Griffin House, 40 Lever Street, Manchester
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    COMFORTABLY YOURS LIMITED
    - now 00883222
    S.O.M. (CASH & CARRY) LIMITED - 1986-09-05
    Griffin House, 40 Lever Street, Manchester
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 6
    CRESCENT DIRECT LIMITED
    - now 00836054
    GROVESTA LIMITED - 1993-03-19
    Griffin House, 40 Lever Street, Manchester
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 7
    CUSS CONTRACTORS LIMITED
    00738659
    Griffin House, 40 Lever Street, Manchester
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 8
    DALE HOUSE (MAIL ORDER) LIMITED
    00803971
    Griffin House, 40 Lever Street, Manchester
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 9
    E. LANGFIELD & COMPANY LIMITED
    00256737
    Griffin House, 40 Lever Street, Manchester
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 10
    FIGLEAVES GLOBAL TRADING LTD.
    - now 03060702
    GDN LIMITED - 2005-06-24
    GOOD LOOKING SOFTWARE LIMITED - 1996-03-06
    Griffin House 40 Lever Street, Manchester
    Active Corporate (36 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 11
    FIRST FINANCIAL LIMITED
    - now 00815494 03603674
    DALE FINANCIAL SERVICES LIMITED - 2002-03-01
    N.BROWN FINANCE LIMITED - 1985-03-18
    Griffin House, 40 Lever Street, Manchester
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 12
    GRAY & OSBOURN LIMITED
    - now 03539270 04190611
    CLASSIC SELECTION LIMITED - 2002-03-13
    AHEADCOVE LIMITED - 1998-06-05
    Griffin House, 40 Lever Street, Manchester, Lancashire
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 13
    HALWINS LIMITED
    - now 01185489
    MARKET PLACE MAIL ORDER COMPANY LIMITED (THE) - 1976-12-31
    Griffin House, 40 Lever Street, Manchester
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 14
    HARTINGDON HOUSE LIMITED
    - now 01576631 01814697
    TIBBETT LIMITED - 1989-06-29
    SPILLWAY LIMITED - 1981-12-31
    Griffin House, 40 Lever Street, Manchester
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 15
    HEATHER VALLEY (WOOLLENS) LIMITED
    SC036376
    45 Frederick Street, Edinburgh
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 16
    HILTON MAILING LIMITED
    - now 01538671
    ORANLODGE LIMITED - 1981-12-31
    Griffin House, 40 Lever Street, Manchester
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 17
    HOUSE OF STIRLING (DIRECT MAIL) LIMITED
    SC052466
    Fraser Brooks, 45 Frederick Street, Edinburgh
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 18
    J.D. WILLIAMS MERCHANDISE COMPANY LIMITED
    - now 00362263
    J.D.WILLIAMS & CO.(WHOLESALE)LIMITED - 1992-08-04
    Griffin House, 40 Lever Street, Manchester
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 19
    JDW FINANCE LIMITED
    - now 04968326
    HAMSARD 2693 LIMITED - 2004-02-20
    Griffin House, 40 Lever Street, Manchester
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 20
    LANGLEY HOUSE LIMITED
    - now 00373893
    J.D. WILLIAMS & CO. (MAIL ORDER) LIMITED - 1991-03-04
    J.D. WILLIAMS & CO. (FACTORIES) LIMITED - 1982-07-20
    Griffin House, 40 Lever Street, Manchester
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 21
    MATURE WISDOM LIMITED
    - now 00907811
    DENHILL SPORTS LIMITED - 1984-10-29
    Griffin House, 40 Lever Street, Manchester
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 22
    MELGOLD LIMITED
    01908187
    Griffin House, 40 Lever Street, Manchester
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    ODHAMS LEISURE GROUP LIMITED
    - now 00751645
    JONSYL UNDERWEAR COMPANY LIMITED - 1991-11-25
    Griffin House, 40 Lever Street, Manchester
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 24
    OXENDALE & COMPANY LIMITED
    00153451
    Griffin House, 40 Lever Street, Manchester
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 25
    RELIABLE COLLECTIONS LIMITED
    00707759
    36 Houldsworth Street, Manchester, Lancashire
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    SANDER & KAY LIMITED
    01060981
    Griffin House, 40 Lever Street, Manchester
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 27
    SPECIALITY HOME SHOPPING (US) LIMITED
    - now 03941468
    SPECIALITY HOME SHOPPING (UK) LIMITED - 2010-03-02
    ASK FOR IT LIMITED - 2010-01-27
    INHOCO 2033 LIMITED - 2000-03-27
    Griffin House, 40 Lever Street, Manchester
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 28
    THE VALUE CATALOGUE LIMITED
    - now 00907904
    PORTERS SHOPPING SERVICE LIMITED - 2001-04-27
    J.A. DAVIS AND SON LIMITED - 1993-02-18
    Griffin House, 40 Lever Street, Manchester
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 29
    WHITFORDS(BURY)LIMITED
    00489999
    Griffin House, 40 Lever Street, Manchester
    Active Corporate (21 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.