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

Mr John Howard Williams

    Related profiles found in government register
  • Mr John Howard Williams
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Begbies Traynor (central) Llp, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 1 IIF 2
    • icon of address Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 3
    • icon of address Maritime House, Clickett Hill Road, Felixstowe, Suffolk, IP11 4AX

      IIF 4 IIF 5 IIF 6
  • Williams, John Howard
    British managing director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maritime House, Clickett Hill Road, Felixstowe, Suffolk, IP11 4AX, England

      IIF 11
  • Williams, John Howard
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Moat House, Woodbridge Road, Debach, Suffolk, IP13 6BY

      IIF 12
  • Williams, John Howard
    British company director born in February 1959

    Registered addresses and corresponding companies
    • icon of address 2 Meadowside, Wickham Market, Woodbridge, Suffolk, IP13 0UD

      IIF 13
  • Williams, John Howard
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Moat House, Woodbridge Road, Debach, Suffolk, IP13 6BY

      IIF 14 IIF 15
  • Williams, John Howard
    British company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, John Howard
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, John Howard
    British managing director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Moat House, Woodbridge Road, Debach, Suffolk, IP13 6BY

      IIF 28 IIF 29
    • icon of address Arcadian House, Imperial Crescent, Imperial Wharf, London, SW6 2QW

      IIF 30
child relation
Offspring entities and appointments
Active 10
  • 1
    HOWPER 636 LIMITED - 2008-01-08
    icon of address Begbies Traynor (central) Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,150 GBP2019-06-27
    Officer
    icon of calendar 2014-08-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    HEDDLEGATE LIMITED - 1990-09-24
    BAXTERS WAREHOUSING (PETERBOROUGH) LIMITED - 2011-04-20
    icon of address Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
  • 3
    RUSSELL DAVIES (HAULAGE) LIMITED - 1991-12-20
    RUSSELL DAVIES CONTAINER TRANSPORT LIMITED - 1997-07-01
    DHL CONTAINER LOGISTICS (UK) LIMITED - 2010-01-07
    SECURICOR OMEGA CONTAINER LOGISTICS LIMITED - 2004-12-14
    icon of address Martitime House, Haven Exchange, Felixstowe, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-31 ~ dissolved
    IIF 12 - Director → ME
  • 4
    LOGISTICUS LIMITED - 2012-08-07
    icon of address Maritime House, Clickett Hill Road, Felixstowe, Suffolk
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2003-01-31 ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address Maritime House, Clickett Hill Road, Felixstowe, Suffolk
    Active Corporate (10 parents, 5 offsprings)
    Officer
    icon of calendar 2001-09-03 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address Maritime House, Clickett Hill Road, Felixstowe, Suffolk
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2003-01-31 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Maritime House, Clickett Hill Road, Felixstowe, Suffolk
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2001-12-16 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address Maritime House, Clickett Hill Road, Felixstowe, Suffolk
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2001-12-16 ~ dissolved
    IIF 24 - Director → ME
  • 9
    BUTLER'S WAREHOUSING & DISTRIBUTION LIMITED - 1990-01-01
    P & O DISTRIBUTION LIMITED - 1992-04-18
    P&O ROADWAYS LIMITED - 1998-02-11
    icon of address Begbies Traynor (central) Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2019-06-27
    Officer
    icon of calendar 2014-08-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Right to appoint or remove directorsOE
  • 10
    ACS REEFER SERVICES LIMITED - 2024-10-02
    MARITIME HAULAGE LIMITED - 2024-09-27
    MARITIME TRANSPORT LIMITED - 2001-09-06
    icon of address Maritime House, Clickett Hill Road, Felixstowe, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2001-09-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-14 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    CARTCO OF DISS LIMITED - 1990-06-13
    RUSSELL DAVIES DISTRIBUTION LIMITED - 1995-07-07
    SECURICOR OMEGA LOGISTICS LIMITED - 2004-11-30
    PRETTY SEVENTY NINE LIMITED - 1987-11-13
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-21 ~ 2000-01-31
    IIF 17 - Director → ME
  • 2
    icon of address Hermes Hse., St. John's Road., Tunbridge Wells, Kent
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2006-07-01 ~ 2017-03-30
    IIF 29 - Director → ME
  • 3
    INHOCO 4221 LIMITED - 2008-01-16
    MARCHWOOD PORT HANDLING LIMITED - 2008-11-05
    icon of address Pilgrim House, Canute Road, Southampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2013-11-19
    IIF 30 - Director → ME
  • 4
    RUSSELL DAVIES (HAULAGE) LIMITED - 1991-12-20
    RUSSELL DAVIES CONTAINER TRANSPORT LIMITED - 1997-07-01
    DHL CONTAINER LOGISTICS (UK) LIMITED - 2010-01-07
    SECURICOR OMEGA CONTAINER LOGISTICS LIMITED - 2004-12-14
    icon of address Martitime House, Haven Exchange, Felixstowe, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-01-31
    IIF 16 - Director → ME
  • 5
    LOGISTICUS LIMITED - 2012-08-07
    icon of address Maritime House, Clickett Hill Road, Felixstowe, Suffolk
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 9 - Right to appoint or remove directors as a member of a firm OE
    IIF 9 - Right to appoint or remove directors OE
  • 6
    icon of address Maritime House, Clickett Hill Road, Felixstowe, Suffolk
    Active Corporate (10 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-07-15 ~ 2024-09-02
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 10 - Has significant influence or control OE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 7
    icon of address Maritime House, Clickett Hill Road, Felixstowe, Suffolk
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
  • 8
    icon of address Maritime House, Clickett Hill Road, Felixstowe, Suffolk
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    IIF 5 - Right to appoint or remove directors OE
  • 9
    MARITIME HAULAGE LIMITED - 2001-09-06
    PAUL MAGNUS HOLDINGS LIMITED - 1990-09-24
    PAUL MAGNUS AND CO. LIMITED - 1980-12-31
    icon of address Maritime House, Clickett Hill Road, Felixstowe, Suffolk
    Active Corporate (11 parents)
    Officer
    icon of calendar 2001-09-04 ~ 2024-09-02
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    REEDMANOR LIMITED - 1987-03-20
    ROSIER TRANSPORT GROUP LIMITED - 1997-01-15
    icon of address Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    315,245 GBP2015-09-30
    Officer
    icon of calendar 1999-04-01 ~ 2000-01-31
    IIF 18 - Director → ME
  • 11
    OVAL (451) LIMITED - 1988-12-23
    CHEMIC-HAUL LIMITED - 1997-10-30
    icon of address Orbital Park, 178-188 Great South West Road, Hounslow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-01 ~ 2000-01-31
    IIF 19 - Director → ME
  • 12
    icon of address 35-37 St. Peters Street, Ipswich
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar ~ 1996-01-05
    IIF 13 - Director → ME
  • 13
    icon of address Ground Floor, 30 Park Street, London, England
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    110,042 GBP2024-12-31
    Officer
    icon of calendar 2000-08-01 ~ 2001-09-07
    IIF 25 - Director → ME
  • 14
    PITCHPROSPER LIMITED - 1987-10-29
    icon of address Mackenzie Goldberg Johnson Limited, Scope House Weston Road, Crewe, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-01 ~ 1999-07-08
    IIF 28 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.