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

Williams, John David

    Related profiles found in government register
  • Williams, John David
    British chartered accountant born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Verulam Point, Station Way, St Albans, Hertfordshire, England, AL1 5HE

      IIF 1
    • icon of address Rowan House, Pilton, Rutland, LE15 9PA

      IIF 2 IIF 3
    • icon of address Rowan House, Wing Lane, Pilton, Rutland, LE15 9NR, England

      IIF 4
    • icon of address Rowan House, Wing Lane, Pilton, Rutland, LE15 9PA, England

      IIF 5
    • icon of address Verulam Point, Station Way, St. Albans, Hertfordshire, AL1 5HE

      IIF 6 IIF 7
  • Williams, John David
    British finance dir born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan House, Pilton, Rutland, LE15 9PA

      IIF 8
  • Williams, John David
    British finance director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
  • Williams, John David
    British finance director chartered accountant born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan House, Pilton, Rutland, LE15 9PA

      IIF 11
  • Williams, John David
    British group finance director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan House, Pilton, Rutland, LE15 9PA

      IIF 12
  • Williams, John David
    British managing director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan House, Pilton, Rutland, LE15 9PA

      IIF 13
  • Williams, John David
    British operations director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan House, Pilton, Rutland, LE15 9PA

      IIF 14
  • Williams, John
    British chartered accountant born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Verulam Point, Station Way, St. Albans, Hertfordshire, AL1 5HE, England

      IIF 15
  • Williams, David John
    British assistant utmc engineer born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centre For Independent Living, Beaufort Street, Warrington, Cheshire, WA5 1BA

      IIF 16
    • icon of address Centre For Independent Living, Beaufort Street, Warrrington, Cheshire, WA5 1BA, United Kingdom

      IIF 17
  • Williams, John David
    British

    Registered addresses and corresponding companies
  • Williams, John David
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Rowan House, Pilton, Rutland, LE15 9PA

      IIF 29
  • Williams, John
    British director born in May 1957

    Registered addresses and corresponding companies
    • icon of address 48 Lime Street, Gorseinon, Swansea, SA4 4EE

      IIF 30
  • Williams, John
    British

    Registered addresses and corresponding companies
    • icon of address 48 Lime Street, Gorseinon, Swansea, SA4 4EE

      IIF 31
  • Williams, John David

    Registered addresses and corresponding companies
    • icon of address Rowan House, Pilton, Rutland, LE15 9PA

      IIF 32 IIF 33 IIF 34
    • icon of address Rowan House, Wing Lane, Pilton, Rutland, LE15 9PA

      IIF 36
    • icon of address Verulam Point, Station Way, St. Albans, Hertfordshire, AL1 5HE, United Kingdom

      IIF 37
  • Williams, William John, Director
    British born in May 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 2 Llwyn Y Griag, Garngoch Ind Est, Gorseinon, Swansea, SA4 9WG

      IIF 38
    • icon of address Glanffrwd House Glanffrwd Road, Pontardulais, Swansea, SA4 8QE

      IIF 39 IIF 40
  • Williams, William John, Director
    British company director born in May 1957

    Resident in Wales

    Registered addresses and corresponding companies
  • Williams, John
    American director of strategic planning born in May 1957

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU, England

      IIF 44
  • Williams, William John, Director
    British

    Registered addresses and corresponding companies
  • Williams, William John

    Registered addresses and corresponding companies
    • icon of address Unit 2, Llwyn Y Graig, Garngoch Industrial Estate, Gorseinon, Swansea, SA4 9WG, Wales

      IIF 48
  • Director William John Williams
    British born in May 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 2 Llwyn Y Griag, Garngoch Ind Est, Gorseinon, Swansea, SA4 9WG

      IIF 49 IIF 50
    • icon of address Ashmole & Co, 1, St. Johns Court, Swansea Enterprise Park, Swansea, SA6 8QQ, Wales

      IIF 51
    • icon of address Unit 2, Llwyn Y Graig, Garngoch Industrial Estate, Gorseinon, Swansea, SA4 9WG, Wales

      IIF 52
  • Mr John Williams
    American born in May 1957

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU

      IIF 53
child relation
Offspring entities and appointments
Active 12
  • 1
    TC BUSINESS & LEGAL CONSULTANCY LTD - 2012-08-21
    icon of address 13 High Street, Braunston, Oakham, Rutland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 6th Floor 25 Farrington Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 22 - Secretary → ME
  • 3
    icon of address 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 21 - Secretary → ME
  • 4
    icon of address 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 27 - Secretary → ME
  • 5
    icon of address 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 23 - Secretary → ME
  • 6
    DAVID CLULOW READING LIMITED - 2005-09-29
    EVER 2262 LIMITED - 2004-05-28
    icon of address 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 26 - Secretary → ME
  • 7
    icon of address 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 24 - Secretary → ME
  • 8
    icon of address Unit 2 Llwyn-y-graig, Garngoch Ind Est, Gorseinon, Swansea
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-21 ~ dissolved
    IIF 45 - Secretary → ME
  • 9
    SERVAL MARKETING LIMITED - 1996-11-15
    icon of address Devonshire House 60 Goswell Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    IIF 4 - Director → ME
  • 10
    icon of address Verulam Point, Station Way, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-06 ~ dissolved
    IIF 3 - Director → ME
  • 11
    PANOPTICA LIMITED - 1990-11-02
    PANOPTIKON LIMITED - 1991-01-02
    CRANMOREAIM LIMITED - 1989-02-01
    icon of address Verulam Point, Station Way, St. Albands, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-22 ~ dissolved
    IIF 5 - Director → ME
  • 12
    DESIGNER SHADES (EUROPE) LIMITED - 2001-08-07
    icon of address Verulam Point, Station Way, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 15 - Director → ME
Ceased 26
  • 1
    icon of address Prince Cottage Highland Terrace, Pontarddulais, Swansea, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -145,069 GBP2024-09-30
    Officer
    icon of calendar 2015-03-20 ~ 2018-12-05
    IIF 38 - Director → ME
    icon of calendar 2004-05-25 ~ 2011-08-01
    IIF 40 - Director → ME
    icon of calendar 2004-05-25 ~ 2011-08-01
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2018-11-19
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AMICO ENTERPRISES LIMITED - 2005-03-29
    icon of address Unit 2 Llwyn Y Griag, Garngoch Ind Est, Gorseinon, Swansea
    Active Corporate (3 parents)
    Equity (Company account)
    94,968 GBP2023-09-30
    Officer
    icon of calendar 2000-05-18 ~ 2006-12-31
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2018-10-02
    IIF 50 - Has significant influence or control OE
  • 3
    AMICO ELECTRICAL SERVICES LIMITED - 2004-02-24
    icon of address Unit 2 Llwyn Y Graig, Garngoch Industrial Estate, Gorseinon, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -218,132 GBP2024-03-31
    Officer
    icon of calendar 1996-08-19 ~ 2018-12-05
    IIF 39 - Director → ME
    icon of calendar 1996-08-19 ~ 2018-12-05
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2018-12-17
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    147,292 GBP2020-12-31
    Officer
    icon of calendar 2011-01-01 ~ 2019-08-09
    IIF 28 - Secretary → ME
  • 5
    icon of address 188 Alexandra Road, Gorseinon, Swansea, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,135 GBP2025-06-30
    Officer
    icon of calendar 2007-05-10 ~ 2009-06-01
    IIF 30 - Director → ME
    icon of calendar 2007-05-10 ~ 2015-07-01
    IIF 31 - Secretary → ME
  • 6
    EVER 2263 LIMITED - 2004-05-28
    DAVID CLULOW CROUCH END LIMITED - 2015-02-10
    icon of address 3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    426,873 GBP2024-12-31
    Officer
    icon of calendar 2011-01-01 ~ 2015-02-09
    IIF 36 - Secretary → ME
  • 7
    BROOMCO (1544) LIMITED - 1998-07-22
    HOLIDAY AUTOS GROUP LIMITED - 2013-07-10
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1999-08-10 ~ 2002-07-31
    IIF 12 - Director → ME
    icon of calendar 1999-10-14 ~ 2002-07-31
    IIF 20 - Secretary → ME
  • 8
    BROOMCO (947) LIMITED - 1995-10-13
    HOLIDAY AUTOS HOLDINGS LIMITED - 2013-07-10
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-10 ~ 2002-07-31
    IIF 9 - Director → ME
    icon of calendar 1999-10-14 ~ 2002-07-31
    IIF 19 - Secretary → ME
  • 9
    HOLIDAY AUTOS INTERNATIONAL LIMITED - 2013-07-10
    icon of address 3rd Floor, 1 Church Road, Richmond, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 1999-08-10 ~ 2002-07-31
    IIF 8 - Director → ME
    icon of calendar 1999-10-14 ~ 2002-07-31
    IIF 33 - Secretary → ME
  • 10
    HOLIDAY AUTOS U.K. AND IRELAND LIMITED - 2013-07-10
    HOLIDAY AUTOS (U.K.) LIMITED - 2001-10-26
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-31 ~ 2002-07-31
    IIF 18 - Secretary → ME
  • 11
    icon of address Unit 2 Llwyn-y-graig, Garngoch Ind Est, Gorseinon, Swansea
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-03 ~ 2012-11-01
    IIF 42 - Director → ME
  • 12
    TENORGROVE LIMITED - 1984-03-22
    LUXOTTICA (UK) LIMITED - 2014-10-02
    icon of address Level 2 The Kensington Building, 1 Wrights Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-12-04 ~ 2019-08-09
    IIF 1 - Director → ME
  • 13
    SHELFCO (NO. 828) LIMITED - 1993-03-22
    SUNGLASS HUT (UK) LIMITED - 2011-01-10
    icon of address Level 2 The Kensington Building, 1 Wrights Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-31 ~ 2019-08-09
    IIF 7 - Director → ME
  • 14
    NEWBURY OPITICAL LIMITED - 2019-01-07
    DAVID CLULOW NEWBURY LIMITED - 2019-01-03
    NEWBURY OPTICAL LIMITED LIMITED - 2019-01-04
    icon of address 98 Northbrook Street, Newbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    77,838 GBP2024-12-31
    Officer
    icon of calendar 2011-01-01 ~ 2018-12-21
    IIF 25 - Secretary → ME
  • 15
    M&R 617 LIMITED - 1995-04-27
    A&R LEISURE LIMITED - 2000-09-07
    SOLAR BOWL GROUP LIMITED - 2001-07-31
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-06 ~ 2005-07-22
    IIF 2 - Director → ME
    icon of calendar 2002-10-06 ~ 2005-07-22
    IIF 35 - Secretary → ME
  • 16
    ONE SIGHT FOUNDATION - 2023-08-14
    LUXOTTICA CHARITABLE FOUNDATION - 2009-12-10
    icon of address 101 New Cavendish Street, 1st Floor South, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    313,246 GBP2024-12-31
    Officer
    icon of calendar 2008-07-22 ~ 2019-08-20
    IIF 6 - Director → ME
    icon of calendar 2012-03-27 ~ 2019-08-09
    IIF 37 - Secretary → ME
  • 17
    ORCHID ELECTRONICS LIMITED - 2008-02-27
    icon of address 2nd Floor 14 Castle Street, Liverpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35,630 GBP2020-01-31
    Officer
    icon of calendar 2005-03-11 ~ 2005-12-01
    IIF 29 - Secretary → ME
  • 18
    icon of address Ashmole & Co, 1 St. Johns Court, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    83,557 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-08-27 ~ 2017-02-06
    IIF 51 - Has significant influence or control OE
  • 19
    RESORT CONDOMINIUMS INTERNATIONAL (EUROPE) LIMITED - 1985-08-09
    HOLIDAY EXCHANGE CLUB LIMITED - 1977-12-31
    RESORT CONDOMINIUMS INTERNATIONAL (U.K.) LIMITED - 1984-07-31
    icon of address Unit 4 The Business Exchange, Rockingham Road, Kettering, Northants, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 1989-03-17 ~ 1997-04-07
    IIF 10 - Director → ME
    icon of calendar ~ 1996-03-25
    IIF 34 - Secretary → ME
  • 20
    COMMENCE COMPANY NO. 9021 LIMITED - 1990-11-21
    RCI INDIA LTD. - 1991-07-31
    icon of address Unit 4 The Business Exchange, Rockingham Road, Kettering, Northants, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-04-07
    IIF 11 - Director → ME
    icon of calendar ~ 1996-09-05
    IIF 32 - Secretary → ME
  • 21
    icon of address Castle House, High Street, Ammanford, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    70,941 GBP2022-08-31
    Officer
    icon of calendar 2013-03-21 ~ 2019-11-23
    IIF 48 - Secretary → ME
  • 22
    SWANSEA MASONIC HALL COMPANY LIMITED(THE) - 2019-04-02
    icon of address 152 St Helens Road, Swansea
    Active Corporate (24 parents)
    Equity (Company account)
    317,225 GBP2024-06-30
    Officer
    icon of calendar 2004-01-06 ~ 2006-02-17
    IIF 41 - Director → ME
  • 23
    icon of address Centre For Independent Living, Beaufort Street, Warrrington, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    17,366 GBP2024-03-31
    Officer
    icon of calendar 2012-12-06 ~ 2023-02-28
    IIF 17 - Director → ME
  • 24
    ADVISER (120) LIMITED - 1990-02-13
    icon of address Kettering Parkway, Kettering, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -436,946 GBP2019-12-31
    Officer
    icon of calendar 1996-09-09 ~ 1997-04-07
    IIF 14 - Director → ME
  • 25
    icon of address Centre For Independent Living, Beaufort Street, Warrington, Cheshire
    Active Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    591,303 GBP2021-03-31
    Officer
    icon of calendar 2011-12-01 ~ 2023-02-28
    IIF 16 - Director → ME
  • 26
    WEBB IVORY LIMITED - 1982-05-18
    icon of address Bdo Llp, 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-01 ~ 1999-02-01
    IIF 13 - 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.