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 Williams

    Related profiles found in government register
  • Mr John Williams
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Egremont Promenade, Wallasey, CH44 8BG, United Kingdom

      IIF 1 IIF 2
    • icon of address 11, Egremont Promenade, Wallasey, Merseyside, CH44 8BG

      IIF 3
  • John Williams
    Swiss born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Neville Street, Riverside, Cardiff, CF11 6SL, United Kingdom

      IIF 4
  • Mr John Williams
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 5
  • Mr John Williams
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Forde Park, Yeovil, BA21 3QR, England

      IIF 6
  • Mr John Williams
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 7
  • Williams, John
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Egremont Promenade, Wallasey, CH44 8BG, United Kingdom

      IIF 8
    • icon of address 11, Egremont Promenade, Wallasey, Merseyside, CH44 8BG, United Kingdom

      IIF 9
  • Williams, John
    British managing director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Egremont Promenade, Wallasey, Merseyside, CH44 8BG, United Kingdom

      IIF 10
  • Williams, John
    British driver born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Beckett House, 14 Billing Road, Northampton, NN1 5AW, England

      IIF 11
  • Williams, John
    Swiss adult workforce support worker born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Neville Street, Riverside, Cardiff, CF11 6SL, United Kingdom

      IIF 12
  • Williams, John
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 13
  • Williams, John
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 14
  • Williams, John
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Forde Park, Yeovil, Somerset, BA21 3QR, United Kingdom

      IIF 15
  • Williams, John

    Registered addresses and corresponding companies
    • icon of address 78, Neville Street, Riverside, Cardiff, CF11 6SL, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 18 Forde Park, Yeovil, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    112 GBP2024-11-30
    Officer
    icon of calendar 2013-11-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    PALMER HORSEY LTD - 2021-08-24
    icon of address Unit B, Wylds Road, Bridgwater, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -76,908 GBP2021-03-31
    Officer
    icon of calendar 2021-01-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    icon of calendar 2021-01-03 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4 Terminal House, Station Approach, Shepperton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address 78 Neville Street, Riverside, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-03 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2019-01-03 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-03 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    icon of address 11 Egremont Promenade, Wallasey, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    61,600 GBP2024-08-31
    Officer
    icon of calendar 2013-08-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    LEON STARK LTD - 2016-08-17
    LEON MEDICAL LTD - 2021-03-28
    icon of address Unit B, Wylds Road, Bridgwater, England
    Active Corporate (1 parent)
    Equity (Company account)
    -60,098 GBP2021-05-31
    Officer
    icon of calendar 2021-01-03 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address 11 Egremont Promenade, Wallasey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    24,011 GBP2024-12-31
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 11 Egremont Promenade, Wallasey, Merseyside
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,936 GBP2015-04-30
    Officer
    icon of calendar 2013-04-18 ~ dissolved
    IIF 10 - Director → ME
Ceased 1
  • 1
    icon of address 11 Egremont Promenade, Wallasey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    24,011 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-02 ~ 2021-12-13
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE

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.