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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Williams, Justin John

    Related profiles found in government register
  • Williams, Justin John
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Office 6 251-255, Church Road, Benfleet, Essex, SS7 4QP, England

      IIF 1 IIF 2
    • 1, Bellevue Road, London, SW13 0BJ, England

      IIF 3 IIF 4
    • 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 5
    • 1, Charterhouse Mews, London, EC1M 6BB, United Kingdom

      IIF 6
  • Williams, Justin John
    British businessman born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1, Charterhouse Mews, London, EC1M 6BB, United Kingdom

      IIF 7
  • Williams, Justin John
    British marketing born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1, Royal Terrace, Southend On Sea, SS1 1EA, England

      IIF 8
  • Williams, Justin John
    British none born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 52, Station Road, Netley Abbey, Southampton, Hampshire, SO31 5AF

      IIF 9
  • Williams, Justin
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 10
    • 13 Manor Court, Edgefield Avenue, Upney, IG11 9JW, England

      IIF 11
  • Williams, Justin John
    Welsh born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8 Goldsmith Way, Eliot Business Park, Nuneaton, CV10 7RJ, England

      IIF 12
  • Williams, Justin John
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 6, 251-255 Church Road, Benfleet, Essex, SS7 4QP, United Kingdom

      IIF 13
    • 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 14
  • Williams, Justin
    British none born in December 1968

    Resident in Uk

    Registered addresses and corresponding companies
    • 52, Station Road, Netley Abbey, Southampton, Hants, SO31 5AF

      IIF 15
  • Williams, Justin
    Welsh consultant born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Hatton Garden, London, EC1N 8YJ, England

      IIF 16
  • Williams, Justin John
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, CV10 7RJ, United Kingdom

      IIF 17
  • Williams, Justin
    British none born in April 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • 14, Alwyne Square, London, Greater London, N1 2JX

      IIF 18
  • Williams, Justin
    British director born in November 1975

    Registered addresses and corresponding companies
    • 11, Dunns Close, Nuneaton, Warwickshire, CV11 4NF

      IIF 19
  • Mr Justin John Williams
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Office 6 251-255, Church Road, Benfleet, Essex, SS7 4QP, England

      IIF 20 IIF 21
    • 1, Bellevue Road, London, SW13 0BJ, England

      IIF 22 IIF 23
    • 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 24
  • Mr Justin Williams
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 25
  • Williams, Justin
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58a Colebrooke Row, London, N1 8AF

      IIF 26
  • Williams, Justin
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Ribbonfields, Nuneaton, Warwickshire, CV11 4JF, United Kingdom

      IIF 27
    • Unit 8, Goldsmith Way, Elliot Business Park, Nuneaton, CV10 7RJ, United Kingdom

      IIF 28
    • Unit 8 The Courtyard, Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, CV10 7RJ

      IIF 29
  • Williams, Justin
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 36 Langham Street, London, W1W 7AP

      IIF 30
  • Williams, Justin
    British manager born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pattinsons Business Services Ltd, Unit 8, Goldsmith Way, Nuneaton, Warwickshire, CV10 7RJ, United Kingdom

      IIF 31
  • Wiliams, Justin
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
  • Williams, Justin
    Welsh born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135, St John Street, London, EC1V 4PY, Uk

      IIF 33
  • Williams, Justin
    Welsh director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1.6 Powell House, Church Street, Nuneaton, CV11 4DS, United Kingdom

      IIF 34
  • Williams, Justin
    Welsh management consultant born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 35
  • Williams, Justin
    Welsh

    Registered addresses and corresponding companies
    • 18 Ribbonfields, Nuneaton, CV11 4JF

      IIF 36
  • Mr Justin John Williams
    Welsh born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8 Goldsmith Way, Eliot Business Park, Nuneaton, CV10 7RJ, England

      IIF 37
  • Williams, Justin

    Registered addresses and corresponding companies
    • 14, Alwyne Square, London, Greater London, N1 2JX

      IIF 38
    • 22, Wenlock Road, London, N1 7GH, England

      IIF 39
    • 3rd Floor, 36 Langham Street, London, W1W 7AP, United Kingdom

      IIF 40
    • 1.6 Powell House, Church Street, Nuneaton, CV11 4DS, United Kingdom

      IIF 41
    • 18, Ribbonfields, Nuneaton, Warwickshire, CV11 4JF, United Kingdom

      IIF 42
  • Mr Justin John Williams
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 6, 251-255 Church Road, Benfleet, Essex, SS7 4QP, United Kingdom

      IIF 43
    • 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 44
    • 1, Charterhouse Mews, London, EC1M 6BB, United Kingdom

      IIF 45
  • Justin Williams
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Bellevue Road, London, SW13 0BJ, United Kingdom

      IIF 46
    • 1, Charterhouse Mews, London, EC1M 6BB, United Kingdom

      IIF 47
    • 4th Floor, 36 Spital Square, London, E1 6DY, United Kingdom

      IIF 48
  • Mr Justin Wiliams
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 49 IIF 50
  • Justin Williams
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Ribbonfields, Nuneaton, Warwickshire, CV11 4JF, United Kingdom

      IIF 51
    • Pattinsons Business Services Ltd, Unit 8, Goldsmith Way, Nuneaton, CV10 7RJ, United Kingdom

      IIF 52
  • Justin John Williams
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 53
  • Mr Justin Williams
    Welsh born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 54
child relation
Offspring entities and appointments 29
  • 1
    ACTIVE DETOX LTD
    07833379
    79 Talgarth Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-31 ~ dissolved
    IIF 9 - Director → ME
  • 2
    AMCHARA JUICERY LTD
    - now 07751531
    ANAMCHARA PRODUCTS LTD
    - 2020-11-04 07751531
    Office 6 251-255 Church Road, Benfleet, Essex, England
    Active Corporate (2 parents)
    Officer
    2012-01-31 ~ now
    IIF 2 - Director → ME
    2012-01-31 ~ 2013-08-20
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 3
    AMCHARA LIMITED
    14310697
    Office 6 251-255 Church Road, Benfleet, Essex, England
    Active Corporate (3 parents)
    Officer
    2023-02-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    AMCHARA RETREATS LTD
    - now 07541219
    ANAMCHARA RETREATS LTD
    - 2018-08-21 07541219
    29th Floor 40 Bank Street, London
    Liquidation Corporate (3 parents)
    Officer
    2014-03-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BAR ADVERTISING EUROPE LTD
    14687770
    8 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-02-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-02-24 ~ 2023-07-10
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 6
    BEST OF BREED CAPITAL LIMITED
    07085815
    New Bridge Street House, 30-34 New Bridge Street, London, Greater London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2009-11-24 ~ 2009-12-31
    IIF 18 - Director → ME
    2009-11-24 ~ 2009-12-31
    IIF 38 - Secretary → ME
  • 7
    CHANGING LANES COMMUNITY SERVICES CIC
    08608156
    3rd Floor 36 Langham Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-07-12 ~ 2014-05-05
    IIF 30 - Director → ME
    2013-07-12 ~ dissolved
    IIF 40 - Secretary → ME
  • 8
    COLLECTIVE BUSINESS MANAGEMENT LTD
    11141436
    13 Manor Court Edgefield Avenue, Upney, England
    Dissolved Corporate (36 parents)
    Officer
    2018-11-12 ~ dissolved
    IIF 11 - Director → ME
  • 9
    DGTL PLUS LIMITED
    10769676
    130 Old Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-13 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-05-13 ~ dissolved
    IIF 54 - Has significant influence or control OE
  • 10
    DUON GLOBAL SERVICES LLC LIMITED
    10700222
    Unit 8 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2017-04-27 ~ 2017-10-09
    IIF 33 - Director → ME
    2017-03-30 ~ 2018-08-02
    IIF 29 - Director → ME
  • 11
    GOZO SHAREHOLDERS LIMITED
    - now 14230812
    AMCHARA GOZO SHAREHOLDERS LIMITED
    - 2022-09-15 14230812
    1 Charterhouse Mews, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-07-13 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 12
    HATHAWAY CHIVERS LIMITED
    09312067
    22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-11-14 ~ 2015-02-24
    IIF 16 - Director → ME
    2014-11-14 ~ 2016-09-10
    IIF 39 - Secretary → ME
  • 13
    JW LEGAL LIMITED
    10056599
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 25 - Has significant influence or control as a member of a firm OE
    IIF 25 - Has significant influence or control OE
    IIF 25 - Has significant influence or control over the trustees of a trust OE
  • 14
    LDMK COMMUNICATIONS LIMITED
    06294160
    Tredomen Business & Technology Centre Tredomen Park, Ystrad Mynach, Hengoed, Mid Glamorgan
    Dissolved Corporate (3 parents)
    Officer
    2008-06-01 ~ 2009-06-04
    IIF 19 - Director → ME
    2007-06-27 ~ 2009-12-01
    IIF 36 - Secretary → ME
  • 15
    LDMK PROPERTIES LIMITED
    15732054
    18 Ribbonfields, Nuneaton, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-21 ~ now
    IIF 27 - Director → ME
    2024-05-21 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 16
    LDMK SOFTWARE SOLUTIONS LTD
    11838986
    Unit 8, Goldsmith Way, Elliot Business Park, Nuneaton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-02-21 ~ now
    IIF 28 - Director → ME
  • 17
    MAMMOHEALTH LTD
    09228901
    1 Royal Terrace, Southend On Sea
    Dissolved Corporate (4 parents)
    Officer
    2014-09-22 ~ dissolved
    IIF 8 - Director → ME
  • 18
    REAP MAGAZINES LIMITED
    - now 04062031
    COTTERMOOR LIMITED - 2001-03-30
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2008-12-18 ~ 2012-09-04
    IIF 26 - Director → ME
  • 19
    REVENUE SERVICES INTERNATIONAL LTD
    16696819
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-09-05 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 20
    SPORT STREAMING SERVICES LTD
    14233661
    8 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-07-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-07-14 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
  • 21
    STORETHELOTHINCKLEY LTD
    15292583
    18 Ribbonfields, Nuneaton, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-11-17 ~ 2025-08-06
    IIF 31 - Director → ME
    Person with significant control
    2023-11-17 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
  • 22
    SWAN PAY LIMITED
    - now 13336216
    SWANDOOLA PAYMENTS LIMITED
    - 2024-02-27 13336216
    1 Charterhouse Mews, London, England
    Active Corporate (5 parents)
    Officer
    2021-04-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    2021-04-15 ~ 2021-04-15
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 23
    SWANDOOLA LIMITED
    12258461
    1 Charterhouse Mews, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-10-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-10-12 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    TRAINING EMPLOYMENT MENTORING SERVICES LTD
    09015231
    18 Ribbonfields, Nuneaton, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    2014-04-28 ~ dissolved
    IIF 34 - Director → ME
    2014-04-28 ~ dissolved
    IIF 41 - Secretary → ME
  • 25
    VITAL NOURISH LTD
    - now 09262932
    AMCHARA NOURISH LTD
    - 2022-09-20 09262932
    MAMMOHEALTHUK LTD
    - 2020-11-03 09262932
    Office 6 251-255 Church Road, Benfleet, Essex, England
    Active Corporate (1 parent)
    Officer
    2014-10-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 26
    WE COLLEGE STORE LTD
    16409884
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-04-25 ~ now
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 27
    WELLSUM CORPORATE LIMITED
    - now 14292751
    AMCHARA HEALTH LIMITED
    - 2022-09-26 14292751
    1 Bellevue Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-08-12 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    WELLSUM LIMITED
    14177530
    1 Charterhouse Mews, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-06-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-06-16 ~ now
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 29
    XAYLO LIMITED
    12410989
    Office 6 251-255 Church Road, Benfleet, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-01-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-01-17 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.