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 Michael Williamson

    Related profiles found in government register
  • Mr John Michael Williamson
    British born in January 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 41, Ty Fry Road, Rumney, Cardiff, CF3 3JJ, United Kingdom

      IIF 1
    • icon of address 808, Newport Road, Rumney, Cardiff, CF3 4FH, Wales

      IIF 2 IIF 3
  • Mr John Williamson
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakleigh, 73 London Road, Deal, CT14 9TP, England

      IIF 4
  • Mr Michael John Williamson
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wessyngton House, Industrial Road, Washington, Tyne & Wear, NE37 2SA, United Kingdom

      IIF 5
  • Williamson, John Michael
    British born in January 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 41, Ty Fry Road, Rumney, Cardiff, CF3 3JJ, United Kingdom

      IIF 6
    • icon of address 808, Newport Road, Rumney, Cardiff, CF3 4FH, Wales

      IIF 7
  • Williamson, Michael John
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Industrial Road, Hertburn Industrial Estate, Washington, Tyne And Wear, NE37 2SA, United Kingdom

      IIF 8
    • icon of address Wessyngton House, Industrial Road, Hertburn, Washington, Tyne & Wear, NE37 2SA, England

      IIF 9
  • Williamson, Michael John
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Westminster Crescent, Burn Bridge, Harrogate, North Yorkshire, HG3 1LY

      IIF 10
    • icon of address Wessyngton House, Industrial Road, Hertburn, Washington, Tyne & Wear, NE37 2SA, United Kingdom

      IIF 11
  • Williamson, Michael John
    British finance director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wessyngton House, Industrial Road, Hertburn Industrial Estate, Washington, Tyne And Wear, NE37 2SA, England

      IIF 12
  • Williamson, Michael John
    British financial director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Westminster Crescent, Burn Bridge, Harrogate, North Yorkshire, HG3 1LY

      IIF 13
    • icon of address Wessyngton House, Industrial Road, Hertburn Industrial Estate, Washington, Tyne And Wear, NE37 2SA

      IIF 14
    • icon of address Wessyngton House, Industrial Road, Hertburn Industrial Estate, Washington, Tyne And Wear, NE37 2SA, England

      IIF 15
    • icon of address Wessyngton House, Industrial Road, Hertburn, Washington, Tyne And Wear, NE37 2SA

      IIF 16
    • icon of address Wessyngton House, Industrial Road, Hertburn, Washington, Tyne And Wear, NE37 2SA, England

      IIF 17
    • icon of address Wessyngton House, Industrial Road, Washington, Tyne & Wear, NE37 2SA, United Kingdom

      IIF 18
  • Williamson, John
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Whitfield Road, Bexleyheath, DA7 5LS, United Kingdom

      IIF 19
  • Williamson, John
    British heating engineer born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Whitfield Road, Bexleyheath, DA7 5LS, United Kingdom

      IIF 20
  • Williamson, Michael John
    British

    Registered addresses and corresponding companies
  • Williamson, Michael John
    British director

    Registered addresses and corresponding companies
    • icon of address 50 Westminster Crescent, Burn Bridge, Harrogate, North Yorkshire, HG3 1LY

      IIF 32
  • Williamson, Michael John
    British finance director

    Registered addresses and corresponding companies
    • icon of address Industrial Road, Hertburn Industrial Estate, Washington, Tyne And Wear, NE37 2SA, United Kingdom

      IIF 33
  • Williamson, Michael John
    British financial director

    Registered addresses and corresponding companies
    • icon of address 50 Westminster Crescent, Burn Bridge, Harrogate, North Yorkshire, HG3 1LY

      IIF 34 IIF 35
    • icon of address Wessyngton House, Industrial Road, Hertburn Industrial Estate, Washington, Tyne And Wear, NE37 2SA, England

      IIF 36
    • icon of address Wessyngton House, Industrial Road, Hertburn, Washington, Tyne And Wear, NE37 2SA, England

      IIF 37 IIF 38
  • Williamson, Michael John
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wessyngton House, Industrial Road, Hertburn, Washington, Tyne And Wear, NE37 2SA

      IIF 39
  • Williamson, Michael John
    British financial director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williamson, Michael John

    Registered addresses and corresponding companies
    • icon of address 50 Westminster Crescent, Burn Bridge, Harrogate, North Yorkshire, HG3 1LY

      IIF 47 IIF 48
    • icon of address 9 Regal Flats, 6 Clarence Drive, Harrogate, North Yorkshire, HG1 2PN

      IIF 49 IIF 50
    • icon of address Wessyngton House, Industrial Road, Hertburn Industrial Estate, Washington, Tyne And Wear, NE37 2SA

      IIF 51
    • icon of address Wessyngton House, Industrial Road, Hertburn Industrial Estate, Washington, Tyne And Wear, NE37 2SA, England

      IIF 52
    • icon of address Wessyngton House, Industrial Road, Hertburn, Washington, Tyne & Wear, NE37 2SA, United Kingdom

      IIF 53
  • Williamson, Michael

    Registered addresses and corresponding companies
    • icon of address Wessyngton House, Industrial Road, Washington, Tyne & Wear, NE37 2SA, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Old Hall, Knayton, Thirsk, England
    Active Corporate (5 parents)
    Equity (Company account)
    42,697 GBP2024-04-30
    Officer
    icon of calendar 2008-04-22 ~ now
    IIF 8 - Director → ME
    icon of calendar 2008-04-22 ~ now
    IIF 33 - Secretary → ME
  • 2
    icon of address 808 Newport Road, Rumney, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    5,009 GBP2024-03-31
    Officer
    icon of calendar 2019-11-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    CHARACTER BUILDING PLC - 1996-11-19
    ENCORE DIRECT PLC - 2007-02-13
    CHARACTER MACHINERY PLC - 1998-06-30
    icon of address Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-08-03 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2007-02-22 ~ dissolved
    IIF 25 - Secretary → ME
  • 4
    THE SPANISH ENVELOPE CO. LIMITED - 2007-08-20
    icon of address Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-05 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2007-02-22 ~ dissolved
    IIF 30 - Secretary → ME
  • 5
    icon of address Oakleigh, 73 London Road, Deal, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2014-06-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 31 Whitfield Road, Bexleyheath
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address 41 Ty Fry Road, Rumney, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,913 GBP2024-03-31
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    TOMPLA UK LIMITED - 2014-07-03
    icon of address C/o Encore Envelopes Limited, Wessyngton House Industrial Road, Hertburn Industrial Estate, Washington, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2014-01-09 ~ dissolved
    IIF 52 - Secretary → ME
  • 9
    icon of address 808 Newport Road, Rumney, Cardiff, Wales
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-12-19 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 23
  • 1
    icon of address Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-04-04 ~ 2021-02-28
    IIF 44 - Director → ME
    icon of calendar 2007-02-22 ~ 2021-02-28
    IIF 24 - Secretary → ME
  • 2
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2003-04-06 ~ 2007-02-22
    IIF 34 - Secretary → ME
  • 3
    ENTERPRISE BUSINESS ACCOMMODATION LIMITED - 2021-07-15
    ENTERPRISE BUSINESS ACCOMODATION LIMITED - 2004-07-07
    icon of address York House, Wetherby Road Long Marston, York, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2004-07-07 ~ 2007-02-22
    IIF 35 - Secretary → ME
  • 4
    HAND MADE ENVELOPES LIMITED - 2017-05-16
    ENCORE SOLUTIONS LIMITED - 2019-11-07
    THE ENCORE GROUP (ENVELOPES AND PACKAGING) LIMITED - 2019-12-06
    icon of address Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-01-05 ~ 2021-02-28
    IIF 41 - Director → ME
    icon of calendar 2007-02-22 ~ 2021-01-29
    IIF 22 - Secretary → ME
  • 5
    icon of address Wessyngton House Industrial Road, Hertburn Industrial Estate, Washington, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-02-06 ~ 2021-02-28
    IIF 14 - Director → ME
    icon of calendar 2013-02-06 ~ 2021-02-28
    IIF 51 - Secretary → ME
  • 6
    CHARACTER TRADE PRINT LIMITED - 1998-04-06
    ENCORE ENVELOPES LIMITED - 2008-07-07
    ENCORE WASHINGTON LIMITED - 2016-05-21
    icon of address Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-05-03 ~ 2021-02-28
    IIF 16 - Director → ME
    icon of calendar 2007-02-22 ~ 2021-02-28
    IIF 23 - Secretary → ME
  • 7
    EVOLUTION DESIGN & REPROGRAPHICS LIMITED - 2005-02-01
    icon of address Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-01-08 ~ 2021-02-28
    IIF 39 - Director → ME
    icon of calendar 2007-02-22 ~ 2021-02-28
    IIF 28 - Secretary → ME
  • 8
    icon of address 30 Stocksmoor Road, Midgley, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-10 ~ 2007-02-22
    IIF 32 - Secretary → ME
  • 9
    icon of address C/o Gl Barker & Co, 49 Austhorpe Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,312 GBP2019-08-31
    Officer
    icon of calendar 2004-03-01 ~ 2004-06-21
    IIF 21 - Secretary → ME
  • 10
    LANGSOL 003 LIMITED - 2018-02-16
    icon of address Wessyngton House Industrial Road, Hertburn, Washington, Tyne & Wear, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-02-08 ~ 2021-01-29
    IIF 11 - Director → ME
    icon of calendar 2018-02-13 ~ 2021-01-29
    IIF 53 - Secretary → ME
  • 11
    icon of address Wessyngton House, Industrial Road, Washington, Tyne & Wear, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-08-25 ~ 2021-02-28
    IIF 18 - Director → ME
    icon of calendar 2017-08-25 ~ 2021-02-28
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ 2019-12-04
    IIF 5 - Has significant influence or control OE
  • 12
    icon of address Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-06-26 ~ 2021-02-28
    IIF 45 - Director → ME
    icon of calendar 2007-02-22 ~ 2021-02-28
    IIF 27 - Secretary → ME
  • 13
    icon of address Brown Butler, Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2023-07-31
    Officer
    icon of calendar 2006-03-02 ~ 2007-11-26
    IIF 10 - Director → ME
    icon of calendar 2006-03-02 ~ 2007-11-26
    IIF 48 - Secretary → ME
  • 14
    MOSAIC PRINT MANAGEMENT LIMITED - 2017-11-23
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Active Corporate (7 parents, 19 offsprings)
    Officer
    icon of calendar 2003-04-06 ~ 2007-02-22
    IIF 47 - Secretary → ME
  • 15
    TAPESTRY INVESTMENTS LIMITED - 2010-12-30
    TAPESTRY INVESTMENTS PLC - 2004-11-15
    icon of address York House, Wetherby Road Long Marston, York
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2004-11-15 ~ 2007-02-22
    IIF 50 - Secretary → ME
  • 16
    icon of address Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-09-22 ~ 2021-02-28
    IIF 43 - Director → ME
    icon of calendar 2007-02-22 ~ 2021-02-28
    IIF 29 - Secretary → ME
  • 17
    1 POINT SYSTEMS LIMITED - 2006-03-29
    icon of address Rickleton 2b Bowes Offices, Lambton Park, Chester Le Street, County Durham
    Active Corporate (4 parents)
    Equity (Company account)
    586,315 GBP2023-11-30
    Officer
    icon of calendar 2004-07-01 ~ 2008-07-31
    IIF 49 - Secretary → ME
  • 18
    icon of address Wessyngton House Industrial Road, Hertburn, Washington, Tyne & Wear, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    3 GBP2019-11-30
    Officer
    icon of calendar 2019-12-04 ~ 2021-02-28
    IIF 9 - Director → ME
  • 19
    EW MACHINERY LIMITED - 2007-07-13
    PRESSTIGE TECHNICAL SERVICES LIMITED - 2013-02-08
    DESIGNER FIBRES LIMITED - 2004-06-10
    W & E MACHINERY LIMITED - 2004-08-09
    icon of address Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-02-22 ~ 2021-02-28
    IIF 46 - Director → ME
    icon of calendar 2001-02-05 ~ 2021-02-28
    IIF 38 - Secretary → ME
  • 20
    CTW ENVELOPE OVERPRINTERS LIMITED - 2003-02-14
    C T WADE ENVELOPE OVERPRINTERS LIMITED - 2007-08-20
    icon of address Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-01-17 ~ 2021-01-29
    IIF 40 - Director → ME
    icon of calendar 2003-01-17 ~ 2019-12-01
    IIF 37 - Secretary → ME
  • 21
    ENCORE ENVELOPES LIMITED - 2019-12-06
    WASHINGTON ENVELOPES LIMITED - 2006-01-26
    ENCORE WASHINGTON LIMITED - 2008-07-07
    icon of address Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2002-09-23 ~ 2021-02-28
    IIF 42 - Director → ME
    icon of calendar 2007-02-22 ~ 2021-02-28
    IIF 31 - Secretary → ME
  • 22
    IMCO (272006) LIMITED - 2007-03-08
    icon of address Wessyngton House Industrial Road, Hertburn Industrial Estate, Washington, Tyne And Wear
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-22 ~ 2021-02-28
    IIF 15 - Director → ME
    icon of calendar 2007-02-22 ~ 2021-02-28
    IIF 36 - Secretary → ME
  • 23
    ENCORE WASHINGTON LIMITED - 2006-01-26
    icon of address Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2021-02-28
    IIF 26 - Secretary → 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.