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 Simon John Williams

    Related profiles found in government register
  • Mr Simon John Williams
    British born in April 1982

    Resident in United Kingdom

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

      IIF 1
    • icon of address 6, St. John Street, Chester, CH1 1DA

      IIF 2 IIF 3 IIF 4
    • icon of address 6, St. John Street, Chester, CH1 1DA, United Kingdom

      IIF 5
    • icon of address 6, St. John Street, Chester, Cheshire, CH1 1DA, United Kingdom

      IIF 6
    • icon of address Unit 2e Ground Floor, Honeycomb South, Chester Business Park, Chester, CH4 9QJ, England

      IIF 7 IIF 8 IIF 9
    • icon of address Unit 2e, Ground Floor Honeycomb South, Chester Business Park, Chester, CH4 9QJ, United Kingdom

      IIF 10
  • Simon John Williams
    British born in April 1982

    Resident in United Kingdom

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

      IIF 11
    • icon of address The Grange, Vicarage Hill, Minera, Wrexham, North Wales, LL11 3YN

      IIF 12
  • Mr Simon John Williams
    British born in April 1982

    Resident in England

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

      IIF 13
  • Williams, Simon John
    British company director born in April 1982

    Resident in United Kingdom

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

      IIF 14
  • Williams, Simon John
    British director born in April 1982

    Resident in United Kingdom

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

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

      IIF 16
    • icon of address Exchange House, White Friars, Chester, Cheshire, CH1 1DP, England

      IIF 17
    • icon of address Exchange House, White Friars, Chester, Cheshire, CH1 1DP, United Kingdom

      IIF 18
    • icon of address Unit 2e, Ground Floor Honeycomb South Chester Business Park, Chester, CH4 9QJ, England

      IIF 19
    • icon of address Unit 2e, Ground Floor Honeycomb South, Chester Business Park, Chester, CH4 9QJ, United Kingdom

      IIF 20
  • Williams, Simon John
    British lawyer born in April 1982

    Resident in United Kingdom

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

      IIF 21
    • icon of address Unit 2e, Ground Floor, Honeycomb South, Chester Business Park, Chester, CH4 9QJ, England

      IIF 22 IIF 23
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Williams, Simon John
    British managing director born in April 1982

    Resident in United Kingdom

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

      IIF 25
  • Williams, Simon John
    British partner born in April 1982

    Resident in United Kingdom

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

      IIF 26
    • icon of address 6, St. John Street, Chester, CH1 1DA, United Kingdom

      IIF 27
    • icon of address Exchange House, White Friars, Chester, Cheshire, CH1 1DP, United Kingdom

      IIF 28
  • Williams, Simon John
    British solicitor born in April 1982

    Resident in United Kingdom

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

      IIF 29
    • icon of address 6, St. John Street, Chester, CH1 1DA, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address Exchange House, White Friars, Chester, Cheshire, CH1 1DP, England

      IIF 33 IIF 34 IIF 35
    • icon of address North Mersey Business Centre, Woodward Road, Knowsley, Merseyside, L33 7UY

      IIF 37
    • icon of address Stanley House, North Mersey Business Centre, Woodward Road, Knowsley, Merseyside, L33 7UY

      IIF 38
    • icon of address North Mersey Business Centre, Woodward Road, Knowsley, Liverpool, Merseyside, L33 7UY

      IIF 39
    • icon of address Platt Farm, Mill Lane, Lymm, Cheshire, WA13 9SF, England

      IIF 40
    • icon of address C/o The Challenge Academy Trust, Bridgewater High School, Broomfields Road, Warrington, WA4 3AE, England

      IIF 41
    • icon of address The Grange, Vicarage Hill, Minera, Wrexham, North Wales, LL113YN

      IIF 42
  • Williams, Simon John
    born in April 1982

    Resident in United Kingdom

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

      IIF 43
    • icon of address C/o Jolliffe & Co, Exchange House, White Friars, Chester, CH1 1DP, United Kingdom

      IIF 44
    • icon of address Exchange House, White Friars, Chester, Cheshire, CH1 1DP

      IIF 45
    • icon of address Exchange House, White Friars, Chester, Cheshire, CH1 1NZ, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Jolliffe & Co Llp, 6 St. John Street, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-02-28
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    XANADU (BUSINESS CONSULTANCY AND ADVISORY) LIMITED - 2023-02-22
    icon of address Unit 2e Ground Floor Honeycomb South, Chester Business Park, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 2e Ground Floor Honeycomb South, Chester Business Park, Chester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Unit 2e, Ground Floor Honeycomb South, Chester Business Park, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -306,306 GBP2024-03-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 2e Ground Floor, Honeycomb South, Chester Business Park, Chester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Unit 2e Ground Floor Honeycomb South Chester Business Park, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    326,499 GBP2024-03-31
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address C/o The Challenge Academy Trust Bridgewater High School, Broomfields Road, Warrington, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 41 - Director → ME
  • 8
    icon of address The Grange Vicarage Hill, Minera, Wrexham, North Wales
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2008-08-14 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 6 St. John Street, Chester
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 10
    icon of address Jolliffe & Co Llp, 6 St. John Street, Chester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-08-30 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 11
    icon of address Exchange House, White Friars, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 28 - Director → ME
  • 12
    icon of address 6 St. John Street, Chester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 32 - Director → ME
  • 13
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    329,078 GBP2018-03-31
    Officer
    icon of calendar 2013-04-19 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 14
    JOLLIFFE & CO LLP - 2013-02-06
    icon of address Jolliffe & Co Llp, 6 St. John Street, Chester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 43 - LLP Designated Member → ME
  • 15
    BRYMON (NW) LIMITED - 2023-02-22
    BRYMON (HOLDINGS) LIMITED - 2024-05-11
    icon of address The Grange Vicarage Hill, Minera, Wrexham, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    ANT FUELLING AND UTILITIES LIMITED - 2015-12-07
    icon of address Pathways, Porth-y-waen, Oswestry, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,413 GBP2023-03-31
    Officer
    icon of calendar 2014-10-06 ~ 2015-09-30
    IIF 17 - Director → ME
  • 2
    icon of address Marshall House, Church Hill, Knutsford, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-05-22 ~ 2012-06-18
    IIF 46 - LLP Designated Member → ME
  • 3
    icon of address North Mersey Business Centre, Woodward Road, Knowsley, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-10 ~ 2020-05-09
    IIF 37 - Director → ME
  • 4
    JOHOCO 2117 LIMITED - 2014-02-24
    icon of address Lea Hall Farm, Lea Lane, Aldford, Cheshire, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    38,998,471 GBP2024-12-31
    Officer
    icon of calendar 2012-06-26 ~ 2013-08-30
    IIF 35 - Director → ME
  • 5
    JOHOCO 2115 LIMITED - 2012-10-15
    icon of address Lea Hall Farm, Lea Lane, Aldford, Cheshire, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    57,407 GBP2024-12-31
    Officer
    icon of calendar 2012-06-26 ~ 2012-10-12
    IIF 29 - Director → ME
  • 6
    icon of address 6 St. John Street, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    300 GBP2020-03-31
    Officer
    icon of calendar 2019-01-28 ~ 2021-03-02
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ 2021-03-02
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 6 St. John Street, Chester
    Active Corporate (3 parents)
    Equity (Company account)
    334,539 GBP2018-03-31
    Officer
    icon of calendar 2014-09-04 ~ 2021-03-02
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ 2019-03-15
    IIF 3 - Has significant influence or control OE
  • 8
    icon of address Lea Hall Farm, Lea Lane, Aldford, Cheshire, United Kingdom
    Active Corporate (9 parents, 5 offsprings)
    Equity (Company account)
    -40,301,349 GBP2024-12-31
    Officer
    icon of calendar 2014-09-10 ~ 2014-09-11
    IIF 18 - Director → ME
  • 9
    icon of address 3 Plas Fron Cottages, Bangor Road Cross Lanes, Wrexham, Clwyd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-22 ~ 2011-08-17
    IIF 36 - Director → ME
  • 10
    icon of address Platt Farm, Mill Lane, Lymm, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    -45,438 GBP2024-06-30
    Officer
    icon of calendar 2012-06-26 ~ 2013-06-07
    IIF 40 - Director → ME
  • 11
    JOLLIFFE & CO (CHESTER) LLP - 2013-02-07
    icon of address 6 St. John Street, Chester, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2013-01-31 ~ 2014-03-31
    IIF 45 - LLP Designated Member → ME
  • 12
    JOHOCO 2111 LIMITED - 2011-04-12
    icon of address 19 South Hey Road, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    229,648 GBP2025-03-31
    Officer
    icon of calendar 2011-03-22 ~ 2011-04-05
    IIF 33 - Director → ME
  • 13
    GROSVENOR PRIVATE AVIATION LTD - 2022-07-25
    icon of address First Floor, The Foundation Herons Way, Chester Business Park, Chester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -25,054 GBP2024-06-30
    Officer
    icon of calendar 2022-08-05 ~ 2024-09-20
    IIF 24 - Director → ME
  • 14
    JOHOCO 2112 LIMITED - 2011-09-09
    icon of address Yorkshire House, 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-22 ~ 2011-07-01
    IIF 34 - Director → ME
  • 15
    icon of address 363 Crewe Road, Wistaston, Nantwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-23 ~ 2012-05-08
    IIF 44 - LLP Designated Member → ME
  • 16
    icon of address North Mersey Business Centre Woodward Road, Knowsley, Liverpool, Merseyside
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-05-10 ~ 2020-05-09
    IIF 39 - Director → ME
  • 17
    icon of address Stanley House North Mersey Business Centre, Woodward Road, Knowsley, Merseyside
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-05-10 ~ 2020-05-09
    IIF 38 - Director → ME
  • 18
    JOHOCO 2114 LIMITED - 2012-04-17
    PM WEB OFFSET LTD - 2012-04-17
    icon of address Unit 2 Navigation Park, Lockside Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    718,271 GBP2024-03-31
    Officer
    icon of calendar 2011-08-25 ~ 2012-04-17
    IIF 21 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.