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

Williams, John Mervyn

    Related profiles found in government register
  • Williams, John Mervyn
    British co director born in October 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 Brompton Avenue, Rhos On Sea, Colwyn Bay, Clwyd, LL28 4TP

      IIF 1
    • icon of address C/o 6, Woodside Gardens, Rhyl, Clwyd, LL18 2NP, Wales

      IIF 2
  • Williams, John Mervyn
    British director born in October 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 Brompton Avenue, Rhos On Sea, Colwyn Bay, Clwyd, LL28 4TP

      IIF 3 IIF 4
    • icon of address Adeilad St David's Building, Lombard Street, Porthmadog, Gwynedd, LL49 9AP, Wales

      IIF 5
  • Williams, John Mervyn
    British retired born in October 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adeilad St David's Building, Lombard Street, Porthmadog, Gwynedd, LL49 9AP, Wales

      IIF 6
  • Williams, John Mervyn
    British director born in October 1939

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Dsg Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TL, United Kingdom

      IIF 7
  • Williams, John
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat C, 6, Louise Bennett Close, London, SE24 0QR, England

      IIF 8
  • Williams, John
    English film director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, High Lane, Brown Edge, Stoke-on-trent, ST6 8RT, England

      IIF 9
  • John Williams
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat C, 6, Louise Bennett Close, London, SE24 0QR, England

      IIF 10
  • Williams, John
    British estate caretaker born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 11
  • Williams, John
    British it consultancy born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Surrey Road, Surrey Road, Dagenham, RM10 8ET, England

      IIF 12
  • Williams, John
    British it consultant born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Surrey Road, Dagenham, Essex, RM10 8ET, England

      IIF 13
  • Mr John Williams
    English born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, High Lane, Brown Edge, Stoke-on-trent, ST6 8RT, England

      IIF 14
  • Williamson, John
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-6, Colmore Row, Birmingham, B3 2QD, England

      IIF 15
    • icon of address 68, Tollerton Road, Liverpool, L12 7HH, England

      IIF 16
  • Williams, John

    Registered addresses and corresponding companies
    • icon of address 67, Surrey Road, Dagenham, Essex, RM10 8ET, England

      IIF 17
  • Mr John Williams
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 18
  • Mr John Williamson
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-6, Colmore Row, Birmingham, B3 2QD, England

      IIF 19
    • icon of address 68, Tollerton Road, Liverpool, L12 7HH, England

      IIF 20
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 67 Surrey Road, Dagenham, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2014-04-01 ~ dissolved
    IIF 17 - Secretary → ME
  • 2
    icon of address Flat C, 6, Louise Bennett Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-03 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 68 Tollerton Road, Liverpool, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,049 GBP2024-12-31
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 48 Pitmaston House Lewisham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Butterworth Barlow Butterworth Barlow House, 10 Derby Street, Prescot, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2008-12-18 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address 43 High Lane, Brown Edge, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-07-27 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 7
    icon of address 67 Surrey Road Surrey Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 12 - Director → ME
  • 8
    JOHN WILLIAMS HOME IMPROVEMENTS LIMITED - 2013-10-21
    icon of address Leonard Curtis, 2nd Floor 20 Chapel Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-18 ~ dissolved
    IIF 1 - Director → ME
Ceased 6
  • 1
    icon of address Adeilad St David's Building, Lombard Street, Porthmadog, Gwynedd, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    124,857 GBP2023-08-31
    Officer
    icon of calendar 1999-07-22 ~ 2024-07-24
    IIF 6 - Director → ME
  • 2
    AVENFREIGHT LIMITED - 1986-03-13
    icon of address Adeilad St David's Building, Lombard Street, Porthmadog, Gwynedd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar ~ 2005-01-01
    IIF 3 - Director → ME
  • 3
    JOHN WILLIAMS WINDOW CENTRES LIMITED - 2011-12-15
    icon of address 6th Floor Walker House, Exchange Flags, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-27 ~ 2011-12-20
    IIF 4 - Director → ME
  • 4
    icon of address Adeilad St David's Building, Lombard Street, Porthmadog, Gwynedd, Wales
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    41,123 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2000-11-15 ~ 2024-07-24
    IIF 5 - Director → ME
  • 5
    icon of address C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    454,140 GBP2023-12-31
    Officer
    icon of calendar 2017-08-07 ~ 2024-07-24
    IIF 7 - Director → ME
  • 6
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-20 ~ 2021-06-16
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ 2021-06-16
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.