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 Stuart Williamson

    Related profiles found in government register
  • Mr John Stuart Williamson
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 High Street, High Street, Newcastle, ST5 1QZ, England

      IIF 1
    • 37, Sutherland Drive, Newcastle, ST5 3NZ, England

      IIF 2
    • 37 Sutherland Drive, Newcastle-under-lyme, Staffordshire, ST5 3NZ, England

      IIF 3
    • C/o J S Williamson & Co The Genesis Centre North, Staffs Business Centre, 18 Innovation Way, Stoke On Trent, Staffordshire, ST6 4BF, United Kingdom

      IIF 4
    • C/o Jsw Accountancy Services Limited The Genesis, Centre, North Staffs Business Park, Stoke On Trent, Staffordshire, ST6 4BF, United Kingdom

      IIF 5 IIF 6
    • Rooms F28/29, Genesis Centre 18 Innovation Way, North Staffs Business Park, Stoke-on-trent, Staffordshire, ST6 4BF, England

      IIF 7
  • Mr John Stuart Williamson
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • Suite G30 Genesis Centre, Innovation Way, Stoke-on-trent, Staffordshire, ST6 4BF, England

      IIF 8 IIF 9
  • Williamson, John Stuart
    British accountant born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 High Street, High Street, Newcastle, ST5 1QZ, England

      IIF 10
    • C/o Jsw Accountancy Services Limited Suite F28, The Genesis Centre, North Staffs Bus. Park, Stoke On Trent, Staffordshire, ST6 4BF, United Kingdom

      IIF 11
    • C/o Jsw Accountancy Services Limited The Genesis, Centre, North Staffs Business Park, Stoke On Trent, Staffordshire, ST6 4BF, United Kingdom

      IIF 12
    • The Genesis Centre, North Staffs Business Centre, 18 Innovation Way, Stoke On Trent, Staffordshire, ST6 4BF, United Kingdom

      IIF 13
  • Williamson, John Stuart
    British company director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G30 Genesis Centre, Innovation Way, Stoke-on-trent, Staffordshire, ST6 4BF, England

      IIF 14
  • Williamson, John Stuart
    British director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gladstone House, 505 Etruria Road, Basford, Stoke On Trent, Staffordshire, ST4 6JH, United Kingdom

      IIF 15
  • Williamson, John Stuart
    British accountant born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 37, Sutherland Drive, Newcastle, ST5 3NZ, England

      IIF 16
    • 37 Sutherland Drive, Newcastle Under Lyme, Staffordshire, ST5 3NZ

      IIF 17 IIF 18 IIF 19
    • 18-20, Station Road, Ossett, West Yorkshire, WF5 8AD, England

      IIF 21
    • Gladstone House, 505 Etruria Road, Basford, Stoke-on-trent, Staffordshire, ST4 6JH, England

      IIF 22
  • Williamson, John Stuart
    British chartered accountant born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • Charlotte House, 536 Etruria Road, Newcastle, Staffordshire, ST5 0SX

      IIF 23
    • Suite F28 The Genesis Centre, Innovation Way, Stoke-on-trent, ST6 4BF, England

      IIF 24
  • Williamson, John Stuart
    British director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • Suite G30 Genesis Centre, Innovation Way, Stoke-on-trent, Staffordshire, ST6 4BF, England

      IIF 25 IIF 26
  • Williamson, John Stuart
    British accountant

    Registered addresses and corresponding companies
    • 37 Sutherland Drive, Newcastle Under Lyme, Staffordshire, ST5 3NZ

      IIF 27
    • 37, Sutherland Drive, Newcastle-under-lyme, Staffordshire, ST53NZ, England

      IIF 28
  • Williamson, John Stuart
    British chartered accountant

    Registered addresses and corresponding companies
    • Charlotte House, 536 Etruria Road, Newcastle, Staffordshire, ST5 0SX

      IIF 29
  • Williamson, John Stuart

    Registered addresses and corresponding companies
    • 37 Sutherland Drive, Newcastle Under Lyme, Staffordshire, ST5 3NZ

      IIF 30
child relation
Offspring entities and appointments
Active 4
  • 1
    Suite G30 Genesis Centre, Innovation Way, Stoke-on-trent, Staffordshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,576 GBP2024-03-31
    Officer
    2022-03-01 ~ now
    IIF 14 - director → ME
  • 2
    LOCAL APPLIANCE RENTALS (STOCKTON-ON-TEES) LIMITED - 2019-10-10
    37 Sutherland Drive, Newcastle, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    116,346 GBP2024-03-31
    Officer
    2018-04-06 ~ now
    IIF 16 - director → ME
    Person with significant control
    2018-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    Suite G30 Genesis Centre, Innovation Way, Stoke-on-trent, Staffordshire, England
    Corporate (3 parents)
    Equity (Company account)
    182 GBP2023-09-30
    Person with significant control
    2021-09-01 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 4
    Suite G30 Genesis Centre, Innovation Way, Stoke-on-trent, Staffordshire, England
    Corporate (4 parents)
    Equity (Company account)
    5,116 GBP2024-03-31
    Officer
    2022-02-22 ~ now
    IIF 26 - director → ME
    Person with significant control
    2022-02-22 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 16
  • 1
    LIGHTHOUSE BRANDS LIMITED - 2007-04-13
    8 Constable Drive, Ossett, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    31,930 GBP2024-04-30
    Officer
    2005-08-30 ~ 2007-03-31
    IIF 18 - director → ME
  • 2
    AINLEY INSURANCE BROKERS (OSSETT) LIMITED - 2012-12-19
    Dmf House, 66 Wakefield Road, Ossett, England
    Corporate (4 parents)
    Equity (Company account)
    187,105 GBP2023-04-30
    Officer
    2009-10-26 ~ 2013-09-10
    IIF 21 - director → ME
  • 3
    JSW ACCOUNTANCY SERVICES LIMITED - 2020-12-07
    Drayton Beaumont Building, Merrial Street, Newcastle, England
    Corporate (6 parents)
    Officer
    2008-01-09 ~ 2019-08-01
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-01
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 4
    HS115 LIMITED - 2002-07-17
    Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2002-07-10 ~ 2002-07-15
    IIF 27 - secretary → ME
  • 5
    ENERGY EXCHANGE (SERVICES) LIMITED - 2011-05-06
    DRAYTON BEAUMONT SERVICES (LONDON) LIMITED - 2011-05-06
    BRYAN COOPER TRANSPORT LIMITED - 2004-09-09
    Plantation Road, Newstead Industrial Estate, Trentham, Stoke On Trent
    Dissolved corporate (2 parents)
    Officer
    2004-08-31 ~ 2004-09-07
    IIF 20 - director → ME
  • 6
    ESPIRIT MULTI ACADEMY TRUST - 2016-12-14
    Northwood Broom Academy, Keelings Road, Stoke-on-trent, England
    Corporate (6 parents)
    Officer
    2017-04-06 ~ 2017-09-01
    IIF 24 - director → ME
  • 7
    R W PRODUCE LIMITED - 2010-07-14
    Unit 2 Lowfield Drive, Centre 500, Wolstanton, Staffordshire
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    848,251 GBP2021-09-30
    Officer
    2010-04-16 ~ 2010-05-27
    IIF 15 - director → ME
  • 8
    LOCAL APPLIANCE RENTALS (HARTLEPOOL) LIMITED - 2019-08-19
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    2018-04-06 ~ 2019-08-19
    IIF 13 - director → ME
    Person with significant control
    2018-04-06 ~ 2019-08-19
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 9
    IM BIRMINGHAM (126) LIMITED - 1999-11-26
    15 Frederick Road, Edgbaston, Birmingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    21,225 GBP2021-10-31
    Officer
    2000-04-20 ~ 2021-12-31
    IIF 23 - director → ME
    2000-04-20 ~ 2021-12-31
    IIF 29 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-12-31
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,000 GBP2018-03-31
    Officer
    2003-04-01 ~ 2006-02-09
    IIF 17 - director → ME
  • 11
    PLAYAS LEISURE LIMITED - 2005-05-11
    No 1 Bridge Street, Stafford, Staffordshire
    Corporate (3 parents)
    Equity (Company account)
    79,672 GBP2023-10-31
    Officer
    2005-04-18 ~ 2006-09-06
    IIF 30 - secretary → ME
  • 12
    Suite G30 Genesis Centre, Innovation Way, Stoke-on-trent, Staffordshire, England
    Corporate (3 parents)
    Equity (Company account)
    182 GBP2023-09-30
    Officer
    2021-09-01 ~ 2024-07-08
    IIF 25 - director → ME
  • 13
    ATOM MARKETING SERVICES LIMITED - 2019-11-29
    WKD APPLIANCES LIMITED - 2019-04-13
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,597 GBP2023-11-30
    Officer
    2018-06-13 ~ 2019-11-29
    IIF 11 - director → ME
    Person with significant control
    2018-06-13 ~ 2019-11-29
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 14
    MOONSTONE VENTURE CAPITAL LIMITED - 2020-09-21
    Suite G30 Genesis Centre, Innovation Way, Stoke-on-trent, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    628,123 GBP2023-06-30
    Officer
    2018-04-05 ~ 2020-04-01
    IIF 12 - director → ME
    Person with significant control
    2018-04-05 ~ 2020-04-01
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 15
    THE NINES WHOLESALE LIMITED - 2017-07-03
    Boothen Green, Boothen Green, Stoke-on-trent, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,010 GBP2023-06-30
    Officer
    2018-11-22 ~ 2019-02-18
    IIF 10 - director → ME
    Person with significant control
    2018-11-22 ~ 2019-03-26
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 16
    MINERAL CEMENT RECYCLING (UK) LIMITED - 2007-06-21
    148 Crackley Bank, Newcastle-under-lyme, Staffordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    45 GBP2023-12-31
    Officer
    2006-07-18 ~ 2006-07-19
    IIF 19 - director → ME
    2009-01-09 ~ 2012-03-19
    IIF 28 - secretary → 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.