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

Williamson, Ian Vernon

    Related profiles found in government register
  • Williamson, Ian Vernon
    British director born in March 1955

    Registered addresses and corresponding companies
    • 27 Pownall Avenue, Bramhall, Stockport, Cheshire, SK7 2HE

      IIF 1
  • Williamson, Ian Vernon
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 613, Didsbury Road, Stockport, Cheshire, SK4 3AJ, England

      IIF 2
    • 613, Didsbury Road, Stockport, SK4 3AJ, England

      IIF 3
  • Williamson, Ian Vernon

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 4
  • Williamson, Ian
    British company director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, One Mayfair Place, Mayfair, London, W1J 8AJ, England

      IIF 5
  • Williamson, Ian Vernon
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Keveral Mill Laboratories, Hessenford, Cornwall, PL11 3H, United Kingdom

      IIF 6
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 7 IIF 8
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 9
    • Devonshire House, Mayfair Place, Mayfair, London, W1J 8AJ, United Kingdom

      IIF 10
    • 8 Hampton Court, Wilmslow, Handforth, Wilmslow, SK9 3GA, United Kingdom

      IIF 11
    • 8 Hampton Court, Wilmslow Road, Handforth, Wilmslow, Cheshire, SK9 3GA, United Kingdom

      IIF 12
    • 8, Hampton Court, Wilmslow Road, Wilmslow, Cheshire, SK9 3GA, United Kingdom

      IIF 13
    • Apartment 8, Hampton Court, Wilmslow Road, Wilmslow, SK9 3GA, England

      IIF 14 IIF 15
  • Williamson, Ian Vernon
    British salesman born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 620, Western Avenue, Acton, London, W3 0TE, United Kingdom

      IIF 16
  • Williams, Nia Wyn
    British director born in January 1992

    Resident in Wales

    Registered addresses and corresponding companies
    • Phoenixsupport, 16 Trinity Sq, Llandudno, London, LL30 2RB, United Kingdom

      IIF 17
  • Williamson, Ian

    Registered addresses and corresponding companies
    • Keveral Mill Laboratories, Hessenford, Cornwall, PL11 3H, United Kingdom

      IIF 18
    • Devonshire House, Mayfair Place, Mayfair, London, W1J 8AJ, United Kingdom

      IIF 19
    • 8 Hampton Court, Wilmslow Road, Handforth, Wilmslow, Cheshire, SK9 3GA, United Kingdom

      IIF 20
  • Williams, Nia
    British retailer born in January 1992

    Resident in Wales

    Registered addresses and corresponding companies
    • Plas Coch, Off Dolwen Road, Llysfaen, Dolwen Road, Llysfaen, Colwyn Bay, LL29 8TG, Wales

      IIF 21
  • Williamson, Ian
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williamson, Ian
    British crane op born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 25
  • Williamson, Ian
    British gas engineer born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Williamson, Ian
    British investor born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • British Monomarks Ltd, 27, Monomark House, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 27
  • Mr Ian Williamson
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, One Mayfair Place, Mayfair, London, W1J 8AJ, England

      IIF 28
  • Miss Nia Wyn Williams
    British born in January 1992

    Resident in Wales

    Registered addresses and corresponding companies
    • Phoenixsupport, 16 Trinity Sq, Llandudno, London, LL30 2RB, United Kingdom

      IIF 29
  • Mr Ian Williamson
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ian Vernon Williamson
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Keveral Mill Laboratories, Hessenford, Cornwall, PL11 3H, United Kingdom

      IIF 33
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 34 IIF 35
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 36
    • 8 Hampton Court, Wilmslow Road, Handforth, Wilmslow, SK9 3GA, England

      IIF 37 IIF 38
    • 8, Hampton Court, Wilmslow Road, Wilmslow, Cheshire, SK9 3GA, United Kingdom

      IIF 39
    • 8 Hampton Court, Wilmslow Road, Wilmslow, SK9 3GA, United Kingdom

      IIF 40
    • 8 Hampton Court, Wilmslow, Wilmslow, SK9 3GA, United Kingdom

      IIF 41
    • Apartment 8, Hampton Court, Wilmslow Road, Wilmslow, SK9 3GA, England

      IIF 42 IIF 43
  • Mr Ian Williamson
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 44
    • British Monomarks Ltd, 27, Monomark House, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 17
  • 1
    22 Studley Road, Wootton, Bedford, Bedfordshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-07-20 ~ dissolved
    IIF 25 - director → ME
  • 2
    Apartment 8, Hampton Court, Wilmslow Road, Wilmslow, England
    Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 14 - director → ME
  • 3
    8, Hampton Court, Wilmslow Road, Wilmslow, Cheshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-15 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-08-15 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 4
    8 Hampton Court Wilmslow Road, Handforth, Wilmslow, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2018-08-31
    Officer
    2017-08-01 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2017-08-01 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 5
    27 Old Gloucester Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-06 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 6
    Phoenixsupport, 16 Trinity Sq, Llandudno, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-07-17 ~ now
    IIF 17 - director → ME
    Person with significant control
    2023-07-17 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Devonshire House, Mayfair Place, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-05-12 ~ dissolved
    IIF 10 - director → ME
    2017-05-12 ~ dissolved
    IIF 19 - secretary → ME
  • 8
    8 Hampton Court Wilmslow, Handforth, Wilmslow, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100,000 GBP2022-11-30
    Officer
    2018-11-29 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2018-11-29 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 9
    Apartment 8, Hampton Court, Wilmslow Road, Wilmslow, England
    Corporate (1 parent)
    Officer
    2024-07-31 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-07-31 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 10
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-08 ~ now
    IIF 9 - director → ME
  • 11
    8 Hampton Court Wilmslow Road, Handforth, Wilmslow, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100,000 GBP2023-11-30
    Officer
    2012-11-16 ~ now
    IIF 3 - director → ME
  • 12
    Apartment 8 Hampton Court Wilmslow Road, Handforth, Wilmslow, Cheshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    100,000 GBP2020-01-31
    Officer
    2018-01-29 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 13
    8 Hampton Court Wilmslow Road, Handforth, Wilmslow, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100,000 GBP2019-03-31
    Officer
    2017-03-14 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2017-03-14 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 14
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-26 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2021-07-26 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 15
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-26 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2021-07-26 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 16
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-27 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2021-07-27 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 17
    620 Western Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-30 ~ dissolved
    IIF 16 - director → ME
Ceased 11
  • 1
    Apartment 8, Hampton Court, Wilmslow Road, Wilmslow, England
    Corporate (1 parent)
    Person with significant control
    2024-08-05 ~ 2025-01-30
    IIF 42 - Ownership of shares – 75% or more OE
  • 2
    16 Trinity Square, Llandudno, Wales
    Corporate (1 parent)
    Equity (Company account)
    3,104 GBP2024-04-30
    Officer
    2021-02-05 ~ 2021-05-12
    IIF 21 - director → ME
  • 3
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-23 ~ 2022-07-18
    IIF 8 - director → ME
    Person with significant control
    2022-05-23 ~ 2022-05-23
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 4
    16 Upper Fant Road, Maidstone, England
    Corporate (1 parent)
    Equity (Company account)
    -3,120 GBP2023-07-31
    Officer
    2021-07-06 ~ 2023-06-05
    IIF 26 - director → ME
    Person with significant control
    2021-07-06 ~ 2023-06-05
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    8 Hampton Court Wilmslow Road, Handforth, Wilmslow, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2018-08-31
    Officer
    2017-08-01 ~ 2019-04-10
    IIF 20 - secretary → ME
  • 6
    47 Butt Road, Colchester, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    2000-05-15 ~ 2001-05-25
    IIF 1 - director → ME
  • 7
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2024-10-08 ~ 2025-01-30
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 8
    Keveral Mill, Hessenford, Torpoint, Cornwall, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-17 ~ 2016-10-14
    IIF 2 - director → ME
  • 9
    8 Hampton Court Wilmslow Road, Handforth, Wilmslow, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100,000 GBP2023-11-30
    Person with significant control
    2016-11-16 ~ 2021-09-04
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of shares – 75% or more as a member of a firm OE
    2020-06-01 ~ 2024-08-01
    IIF 37 - Has significant influence or control OE
    IIF 37 - Has significant influence or control over the trustees of a trust OE
    IIF 37 - Has significant influence or control as a member of a firm OE
  • 10
    Churchill House, 120 Bunns Lane, London, England
    Corporate (5 parents)
    Equity (Company account)
    -763 GBP2023-07-31
    Officer
    2022-07-05 ~ 2022-07-06
    IIF 7 - director → ME
    2022-07-05 ~ 2022-10-01
    IIF 4 - secretary → ME
    Person with significant control
    2022-07-05 ~ 2022-07-05
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 11
    8 Hampton Court Wilmslow Road, Handforth, Wilmslow, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100,000 GBP2019-03-31
    Officer
    2017-03-14 ~ 2017-05-17
    IIF 18 - 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.