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 Jack Williams

    Related profiles found in government register
  • Mr Jack Williams
    British born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Fleet Place, London, EC4M 7RB

      IIF 1
  • Mr Jack Williams
    British born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
  • Mr Jack Williams
    British born in June 1993

    Resident in Northern Ireland

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

      IIF 3
  • Mr Jack Williams
    British born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Portland Road, Edgbaston, Birmingham, B16 9HN, United Kingdom

      IIF 4
  • Mr Jack Williams
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 5 IIF 6
  • Williams, Jack
    British director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 266, Croxted Road, London, SE24 9DA, England

      IIF 7
    • icon of address 266 Croxted Road, London, SE24 9DA, United Kingdom

      IIF 8
  • Mr Jack Williams
    British born in March 2005

    Resident in United Kingdom

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

      IIF 9
  • Williams, Jack
    British director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 10
  • Williams, Jack
    British marketing director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tms House, Cray Avenue, Orpington, Kent, BR5 3QB, England

      IIF 11
  • Mr Jack Williams
    English born in August 2002

    Resident in United Kingdom

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

      IIF 12
  • Williams, Jack
    English education officer born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lakeland Wildlife Oasis, Lakeland Wildlife Oasis, Hale, Milnthorpe, Cumbria, LA7 7FE

      IIF 13
  • Mr Jack William Walcot Hopkins
    British born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Lyncombe Hill, Bath, BA2 4PN, England

      IIF 14
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Hopkins, Jack William Walcot
    British company director born in June 1993

    Resident in United Kingdom

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

      IIF 17
  • Hopkins, Jack William Walcot
    British cto born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 18
  • Hopkins, Jack William Walcot
    British research engineer born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Lyncombe Hill, Bath, BA2 4PN, England

      IIF 19
  • Williams, Jack
    British director born in June 1993

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 60 Great Victoria Street, Great Victoria Street, Belfast, BT2 7BB, Northern Ireland

      IIF 20
    • icon of address Andras House, 60 Great Victoria Street, Belfast, BT2 7BB

      IIF 21
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Williams, Jack
    British director born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Portland Road, Edgbaston, Birmingham, B16 9HN, United Kingdom

      IIF 25
  • Jack William Walcot Hopkins
    British born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Lyncombe Hill, Bath, BA2 4PN, United Kingdom

      IIF 26
  • Williams, Jack
    British digital marketeer born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 27
  • Williams, Jack
    British digital marketing born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 28
  • Williams, Jack
    British director of operations born in March 2005

    Resident in United Kingdom

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

      IIF 29
  • Williams, Jack

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 30 IIF 31
  • Williams, Jack
    English joiner born in August 2002

    Resident in United Kingdom

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

      IIF 32
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 24 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 22 - Director → ME
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -348,891 GBP2024-10-31
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 11 Portland Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8,546 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,318 GBP2025-03-31
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 27 - Director → ME
    icon of calendar 2024-02-09 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Laptop Wizard Limited First Floor, 21-27 Dalton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,030 GBP2024-07-31
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 10 - Director → ME
    icon of calendar 2023-07-19 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    918 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 10
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,058,672 GBP2022-04-30
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 11
    icon of address 118 Pall Mall, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,400,522 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-12-22 ~ now
    IIF 14 - Has significant influence or control as a member of a firmOE
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 12
    icon of address Lawrence Williams, Tms House, Cray Avenue, Orpington, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-31 ~ dissolved
    IIF 11 - Director → ME
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    24,328 GBP2024-12-31
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 700 Doncaster Road, Crofton, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-31 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    THE SALESWEB NETWORK LIMITED - 2016-01-21
    icon of address Nairn House 1174 Stratford Road, Hall Green, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,217 GBP2016-08-31
    Officer
    icon of calendar 2014-08-13 ~ 2014-08-13
    IIF 8 - Director → ME
  • 2
    icon of address 48 Pall Mall, C/o 6th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-08-01 ~ 2023-10-20
    IIF 21 - Director → ME
  • 3
    icon of address 118 Pall Mall, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,400,522 GBP2024-04-30
    Officer
    icon of calendar 2017-07-10 ~ 2021-02-15
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ 2017-11-22
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Lakeland Wildlife Oasis Lakeland Wildlife Oasis, Hale, Milnthorpe, Cumbria
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-04 ~ 2023-07-03
    IIF 13 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.