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 Simon John Williams

    Related profiles found in government register
  • Mr Simon John Williams
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • Argyll House, Dawley Bank, Telford, Salop, TF4 2BD

      IIF 1
    • Argyll House, Dawley Bank, Telford, Shropshire, TF4 2BD

      IIF 2
    • Argyll House, Dawley Bank, Telford, TF4 2BD, United Kingdom

      IIF 3
  • Mr Simon John Williams
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2e Ground Floor Honeycomb South, Chester Business Park, Chester, CH4 9QJ, England

      IIF 4
  • Simon John Williams
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, Dawley Bank, Telford, TF4 2BD, England

      IIF 5
  • Mr Simon John Williams
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Argyll House, Dawley Bank, Telford, Shropshire, TF4 2BD

      IIF 6
    • Argyll House, Dawley Bank, Telford, TF4 2BB, United Kingdom

      IIF 7
    • Argyll House, Dawley Bank, Telford, TF4 2BD, United Kingdom

      IIF 8
    • Daimler House, Hortonwood 30, Telford, TF1 7ET, England

      IIF 9
    • Wyre Hill Cottage, Buildwas, Telford, TF8 7BX

      IIF 10
  • Mr Simon John Williams
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Landmark, St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 11
    • 6, St. John Street, Chester, CH1 1DA

      IIF 12 IIF 13 IIF 14
    • 6, St. John Street, Chester, CH1 1DA, United Kingdom

      IIF 15
    • 6, St. John Street, Chester, Cheshire, CH1 1DA, United Kingdom

      IIF 16
    • Unit 2e Ground Floor, Honeycomb South, Chester Business Park, Chester, CH4 9QJ, England

      IIF 17 IIF 18 IIF 19
    • Unit 2e, Ground Floor Honeycomb South, Chester Business Park, Chester, CH4 9QJ, United Kingdom

      IIF 20
  • Simon John Williams
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2e, Ground Floor, Honeycomb South, Chester Business Park, Chester, CH4 9QJ, England

      IIF 21
    • The Grange, Vicarage Hill, Minera, Wrexham, North Wales, LL11 3YN

      IIF 22
  • Williams, Simon John
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • Argyll House, Dawley Bank, Telford, Shropshire, TF4 2BD

      IIF 23 IIF 24 IIF 25
    • Argyll House, Dawley Bank, Telford, TF4 2BD

      IIF 26 IIF 27
    • Argyll House, Dawley Bank, Telford, TF4 2BD, United Kingdom

      IIF 28
  • Williams, Simon John
    British director and company secretary born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, Dawley Bank, Telford, TF4 2BD, England

      IIF 29
  • Williams, Simon John
    British funeral director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • Argyll House, Bank Road, Dawley Bank, Telford, TF4 2BB, England

      IIF 30
    • Argyll House, Dawley Bank, Telford, Shropshire, TF4 2BD

      IIF 31 IIF 32
    • Argyll House, Glendene, 1 Dawley Bank, Telford, Shropshire, TF4 2BD, United Kingdom

      IIF 33 IIF 34
  • Williams, Simon John
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Argyll House, Bank Road, Dawley Bank, Telford, Shropshire, TF4 2BB, England

      IIF 35
  • Williams, Simon John
    British business developer born in January 1981

    Resident in Spain

    Registered addresses and corresponding companies
    • Suite 9, Batley Enterprise Centre, 513 Bradford Road, Batley, WF17 8LL

      IIF 36
  • Williams, Simon John
    British surveyor/ telecommunications born in January 1981

    Resident in Spain

    Registered addresses and corresponding companies
    • 9, Melbourne Road, Cannock, Staffordshire, WS12 2SH

      IIF 37
  • Williams, Simon John
    British company director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Argyll House, Dawley Bank, Telford, TF4 2BD

      IIF 38
  • Williams, Simon John
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Argyll House, Dawley Bank, Telford, Shropshire, TF4 2BD

      IIF 39 IIF 40
    • Argyll House, Dawley Bank, Telford, TF4 2BD, United Kingdom

      IIF 41
  • Williams, Simon John
    British funeral director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Argyll House, Dawley Bank, Telford, Shropshire, TF4 2BD, United Kingdom

      IIF 42
    • Argyll House, Glendene, 1 Dawley Bank, Telford, Shropshire, TF4 2BD, United Kingdom

      IIF 43
  • Williams, Simon John
    British funeral director

    Registered addresses and corresponding companies
    • Argyll House, Dawley Bank, Telford, Shropshire, TF4 2BD

      IIF 44
    • Argyll House, Glendene, 1 Dawley Bank, Telford, Shropshire, TF4 2BD, United Kingdom

      IIF 45 IIF 46
  • Williams, Simon John
    British surveyor/ telecommunications born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Melbourne Road, Cannock, Staffordshire, WS12 2SH, United Kingdom

      IIF 47
  • Williams, Simon John
    born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, St. John Street, Chester, CH1 1DA, United Kingdom

      IIF 48
    • C/o Jolliffe & Co, Exchange House, White Friars, Chester, CH1 1DP, United Kingdom

      IIF 49
    • Exchange House, White Friars, Chester, Cheshire, CH1 1DP

      IIF 50
    • Exchange House, White Friars, Chester, Cheshire, CH1 1NZ, United Kingdom

      IIF 51
  • Williams, Simon John
    British company director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clearwater, Strawberry Lane, Mollington, Chester, CH1 6LL, United Kingdom

      IIF 52
  • Williams, Simon John
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, St. John Street, Chester, CH1 1DA, United Kingdom

      IIF 53
    • 6, St. John Street, Chester, Cheshire, CH1 1DA, United Kingdom

      IIF 54
    • Exchange House, White Friars, Chester, Cheshire, CH1 1DP, England

      IIF 55
    • Exchange House, White Friars, Chester, Cheshire, CH1 1DP, United Kingdom

      IIF 56
    • Unit 2e, Ground Floor Honeycomb South Chester Business Park, Chester, CH4 9QJ, England

      IIF 57
    • Unit 2e, Ground Floor Honeycomb South, Chester Business Park, Chester, CH4 9QJ, United Kingdom

      IIF 58
  • Williams, Simon John
    British lawyer born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Exchange House, White Friars, Chester, CH1 1DP, England

      IIF 59
    • Unit 2e, Ground Floor, Honeycomb South, Chester Business Park, Chester, CH4 9QJ, England

      IIF 60 IIF 61
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 62
  • Williams, Simon John
    British managing director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2e Ground Floor, Honeycomb South, Chester Business Park, Chester, CH4 9QJ, England

      IIF 63
  • Williams, Simon John
    British partner born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, St. John Street, Chester, CH1 1DA, England

      IIF 64
    • 6, St. John Street, Chester, CH1 1DA, United Kingdom

      IIF 65
    • Exchange House, White Friars, Chester, Cheshire, CH1 1DP, United Kingdom

      IIF 66
  • Williams, Simon John
    British solicitor born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom

      IIF 67
    • 6, St. John Street, Chester, CH1 1DA, United Kingdom

      IIF 68 IIF 69 IIF 70
    • Exchange House, White Friars, Chester, Cheshire, CH1 1DP, England

      IIF 71 IIF 72 IIF 73
    • North Mersey Business Centre, Woodward Road, Knowsley, Merseyside, L33 7UY

      IIF 75
    • Stanley House, North Mersey Business Centre, Woodward Road, Knowsley, Merseyside, L33 7UY

      IIF 76
    • North Mersey Business Centre, Woodward Road, Knowsley, Liverpool, Merseyside, L33 7UY

      IIF 77
    • Platt Farm, Mill Lane, Lymm, Cheshire, WA13 9SF, England

      IIF 78
    • The Grange, Vicarage Hill, Minera, Wrexham, North Wales, LL113YN

      IIF 79
child relation
Offspring entities and appointments
Active 35
  • 1
    Jolliffe & Co Llp, 6 St. John Street, Chester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    3 GBP2019-02-28
    Officer
    2015-02-06 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 2
    Wyre Hill Cottage, Buildwas, Telford
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2012-08-16 ~ now
    IIF 24 - director → ME
  • 3
    Wyre Hill Cottage, Buildwas, Telford
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2012-08-16 ~ now
    IIF 25 - director → ME
  • 4
    XANADU (BUSINESS CONSULTANCY AND ADVISORY) LIMITED - 2023-02-22
    Unit 2e Ground Floor Honeycomb South, Chester Business Park, Chester, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-01-11 ~ now
    IIF 63 - director → ME
    Person with significant control
    2021-01-11 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    Unit 2e Ground Floor Honeycomb South, Chester Business Park, Chester, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-07 ~ now
    IIF 58 - director → ME
    Person with significant control
    2024-08-07 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Unit 2e, Ground Floor Honeycomb South, Chester Business Park, Chester, England
    Corporate (2 parents)
    Equity (Company account)
    -306,306 GBP2024-03-31
    Officer
    2021-05-27 ~ now
    IIF 61 - director → ME
    Person with significant control
    2021-05-27 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Unit 2e Ground Floor, Honeycomb South, Chester Business Park, Chester, England
    Corporate (2 parents)
    Officer
    2024-06-01 ~ now
    IIF 60 - director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Unit 2e Ground Floor Honeycomb South Chester Business Park, Chester, England
    Corporate (2 parents)
    Equity (Company account)
    326,499 GBP2024-03-31
    Officer
    2020-11-04 ~ now
    IIF 57 - director → ME
    Person with significant control
    2020-11-04 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Argyll House, Dawley Bank, Telford, Shropshire, United Kingdom
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    255,953 GBP2024-02-29
    Officer
    2015-02-06 ~ now
    IIF 42 - director → ME
  • 10
    Argyll House, Dawley Bank, Telford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2019-12-27 ~ now
    IIF 32 - director → ME
    Person with significant control
    2019-12-28 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 11
    Argyll House, Dawley Bank, Telford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,364 GBP2023-12-31
    Officer
    2014-09-12 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    The Grange Vicarage Hill, Minera, Wrexham, North Wales
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2008-08-14 ~ now
    IIF 79 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Wyre Hill Cottage, Buildwas, Telford
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 14
    Argyll House Bank Road, Dawley Bank, Telford, Shropshire
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    349,113 GBP2024-03-31
    Officer
    2015-08-28 ~ now
    IIF 35 - director → ME
  • 15
    6 St. John Street, Chester
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2014-08-30 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 16
    Jolliffe & Co Llp, 6 St. John Street, Chester
    Dissolved corporate (5 parents)
    Officer
    2014-08-30 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 17
    Exchange House, White Friars, Chester, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-09-01 ~ dissolved
    IIF 66 - director → ME
  • 18
    6 St. John Street, Chester, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-02-06 ~ dissolved
    IIF 70 - director → ME
  • 19
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    329,078 GBP2018-03-31
    Officer
    2013-04-19 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 20
    JOLLIFFE & CO LLP - 2013-02-06
    Jolliffe & Co Llp, 6 St. John Street, Chester, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2013-02-01 ~ dissolved
    IIF 48 - llp-designated-member → ME
  • 21
    BRYMON (HOLDINGS) LIMITED - 2024-05-11
    BRYMON (NW) LIMITED - 2023-02-22
    The Grange Vicarage Hill, Minera, Wrexham, Wales
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-01-18 ~ now
    IIF 52 - director → ME
    Person with significant control
    2021-01-18 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 22
    Wyre Hill Cottage, Buildwas, Telford
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2012-08-16 ~ now
    IIF 28 - director → ME
  • 23
    Suite 9 Batley Enterprise Centre, 513 Bradford Road, Batley
    Dissolved corporate (5 parents)
    Officer
    2011-04-05 ~ dissolved
    IIF 36 - director → ME
  • 24
    Argyll House, Dawley Bank, Telford, Shropshire
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    393,363 GBP2023-10-31
    Officer
    2008-09-15 ~ now
    IIF 31 - director → ME
    2008-09-15 ~ now
    IIF 44 - secretary → ME
  • 25
    Wyre Hill Cottage, Buildwas, Telford
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2012-08-16 ~ now
    IIF 23 - director → ME
  • 26
    Wyre Hill Cottage, Buildwas, Telford
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2012-08-16 ~ now
    IIF 26 - director → ME
  • 27
    Wyre Hill Cottage, Buildwas, Telford, Shropshire
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2009-04-22 ~ now
    IIF 30 - director → ME
  • 28
    Wyre Hill Cottage, Buildwas, Telford, Shropshire
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,871 GBP2023-11-30
    Officer
    2009-08-25 ~ now
    IIF 38 - director → ME
  • 29
    Wyre Hill Cottage, Buildwas, Telford
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2012-08-16 ~ now
    IIF 27 - director → ME
  • 30
    1 Dawley Bank, Telford, England
    Corporate (2 parents)
    Officer
    2024-11-08 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 31
    Argyll House, Dawley Bank, Telford, Salop
    Corporate (3 parents, 11 offsprings)
    Net Assets/Liabilities (Company account)
    8,896,916 GBP2023-06-30
    Officer
    1999-06-16 ~ now
    IIF 34 - director → ME
    1999-06-16 ~ now
    IIF 46 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    Daimler House, Hortonwood 30, Telford, Shropshire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,547,731 GBP2024-03-31
    Officer
    2008-08-26 ~ now
    IIF 33 - director → ME
    2008-08-26 ~ now
    IIF 45 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    MW PROPERTIES (NO 59) LIMITED - 2007-11-12
    Daimler House, Hortonwood 30, Telford, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2009-07-28 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 34
    Daimler House, Hortonwood 30, Telford, Shropshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    2012-08-31 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    Argyll House, Dawley Bank, Telford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    92,554 GBP2023-10-31
    Officer
    2017-10-24 ~ now
    IIF 41 - director → ME
    Person with significant control
    2017-10-24 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
Ceased 19
  • 1
    ANT FUELLING AND UTILITIES LIMITED - 2015-12-07
    Pathways, Porth-y-waen, Oswestry, Shropshire, England
    Corporate (1 parent)
    Equity (Company account)
    35,413 GBP2023-03-31
    Officer
    2014-10-06 ~ 2015-09-30
    IIF 55 - director → ME
  • 2
    Marshall House, Church Hill, Knutsford, Cheshire
    Dissolved corporate (6 parents)
    Officer
    2012-05-22 ~ 2012-06-18
    IIF 51 - llp-designated-member → ME
  • 3
    North Mersey Business Centre, Woodward Road, Knowsley, Merseyside
    Corporate (7 parents)
    Officer
    2017-05-10 ~ 2020-05-09
    IIF 75 - director → ME
  • 4
    JOHOCO 2117 LIMITED - 2014-02-24
    Lea Hall Farm, Lea Lane, Aldford, Cheshire, United Kingdom
    Corporate (10 parents)
    Equity (Company account)
    29,972,377 GBP2023-12-31
    Officer
    2012-06-26 ~ 2013-08-30
    IIF 73 - director → ME
  • 5
    JOHOCO 2115 LIMITED - 2012-10-15
    Lea Hall Farm, Lea Lane, Aldford, Cheshire, United Kingdom
    Corporate (10 parents)
    Equity (Company account)
    57,407 GBP2023-12-31
    Officer
    2012-06-26 ~ 2012-10-12
    IIF 67 - director → ME
  • 6
    6 St. John Street, Chester, Cheshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    300 GBP2020-03-31
    Officer
    2019-01-28 ~ 2021-03-02
    IIF 54 - director → ME
    Person with significant control
    2019-01-28 ~ 2021-03-02
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    6 St. John Street, Chester
    Corporate (3 parents)
    Equity (Company account)
    334,539 GBP2018-03-31
    Officer
    2014-09-04 ~ 2021-03-02
    IIF 53 - director → ME
    Person with significant control
    2016-07-27 ~ 2019-03-15
    IIF 13 - Has significant influence or control OE
  • 8
    Lea Hall Farm, Lea Lane, Aldford, Cheshire, United Kingdom
    Corporate (9 parents, 5 offsprings)
    Equity (Company account)
    -31,438,007 GBP2023-12-31
    Officer
    2014-09-10 ~ 2014-09-11
    IIF 56 - director → ME
  • 9
    3 Plas Fron Cottages, Bangor Road Cross Lanes, Wrexham, Clwyd, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-22 ~ 2011-08-17
    IIF 74 - director → ME
  • 10
    Platt Farm, Mill Lane, Lymm, Cheshire
    Corporate (3 parents)
    Equity (Company account)
    -45,438 GBP2024-06-30
    Officer
    2012-06-26 ~ 2013-06-07
    IIF 78 - director → ME
  • 11
    JOLLIFFE & CO (CHESTER) LLP - 2013-02-07
    6 St. John Street, Chester, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Officer
    2013-01-31 ~ 2014-03-31
    IIF 50 - llp-designated-member → ME
  • 12
    JOHOCO 2111 LIMITED - 2011-04-12
    19 South Hey Road, Wirral, England
    Corporate (1 parent)
    Equity (Company account)
    226,293 GBP2024-03-31
    Officer
    2011-03-22 ~ 2011-04-05
    IIF 71 - director → ME
  • 13
    Harance House Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2011-06-29 ~ 2011-07-05
    IIF 37 - director → ME
    IIF 47 - director → ME
  • 14
    GROSVENOR PRIVATE AVIATION LTD - 2022-07-25
    2 Hilliards Court, Chester Business Park, Chester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -15,111 GBP2023-06-30
    Officer
    2022-08-05 ~ 2024-09-20
    IIF 62 - director → ME
  • 15
    JOHOCO 2112 LIMITED - 2011-09-09
    Yorkshire House, 18 Chapel Street, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2011-03-22 ~ 2011-07-01
    IIF 72 - director → ME
  • 16
    363 Crewe Road, Wistaston, Nantwich, England
    Dissolved corporate (2 parents)
    Officer
    2012-03-23 ~ 2012-05-08
    IIF 49 - llp-designated-member → ME
  • 17
    North Mersey Business Centre Woodward Road, Knowsley, Liverpool, Merseyside
    Corporate (6 parents, 2 offsprings)
    Officer
    2017-05-10 ~ 2020-05-09
    IIF 77 - director → ME
  • 18
    Stanley House North Mersey Business Centre, Woodward Road, Knowsley, Merseyside
    Corporate (8 parents)
    Officer
    2017-05-10 ~ 2020-05-09
    IIF 76 - director → ME
  • 19
    PM WEB OFFSET LTD - 2012-04-17
    JOHOCO 2114 LIMITED - 2012-04-17
    Unit 2 Navigation Park, Lockside Road, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    718,271 GBP2024-03-31
    Officer
    2011-08-25 ~ 2012-04-17
    IIF 59 - director → ME
© 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.