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, Christopher John

    Related profiles found in government register
  • Williams, Christopher John
    British director born in July 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 16 Lower Road, Churchfields, Salisbury, Wiltshire, SP2 7QD

      IIF 1
  • Williams, John Christopher
    British builder born in July 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 27, Old Road, Llanelli, SA15 3HR, United Kingdom

      IIF 2
  • Williams, John Christopher
    British company director born in July 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 27, Old Road, Llanelli, Carmathenshire, SA15 3HR, Wales

      IIF 3
  • Williams, John Christopher
    British director born in July 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11, Parc Wern Road, Sketty, Swansea, West Glamorgan, SA2 0SF, Wales

      IIF 4
    • icon of address Tircoch Farm House, Llanmorlais, Cilonen Road, Swansea, Gower, SA4 3UQ, Wales

      IIF 5
  • Williams, John Paul
    British director born in June 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 1, Pembrey, Burry Port, SA16 0HZ, Wales

      IIF 6
  • Williams, John Malcolm
    British company director born in May 1936

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11, Parc Wern Road, Sketty, Swansea, SA2 0SF, United Kingdom

      IIF 7
    • icon of address 11 Parc Wern Road, Sketty, Swansea, West Glamorgan, SA2 0SF

      IIF 8 IIF 9
  • Williams, John Malcolm
    British director born in May 1936

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11, Parc Wern Road, Sketty, Swansea, SA2 0SF

      IIF 10
    • icon of address 11, Parc Wern Road, Sketty, Swansea, SA2 0SF, United Kingdom

      IIF 11
    • icon of address 11 Parc Wern Road, Sketty, Swansea, West Glamorgan, SA2 0SF

      IIF 12
  • Williams, John Paul
    British company director born in June 1968

    Registered addresses and corresponding companies
    • icon of address 6 Ferry Road, Loughor, Swansea, SA4 6TT

      IIF 13
  • Williams, Malcolm John
    British director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Simms Green House, Pools Lane, Smallwood, Congleton, Cheshire, CW11 2XD, England

      IIF 14
  • Williams, John Malcolm
    British company director born in May 1936

    Registered addresses and corresponding companies
    • icon of address 31 Old Road, Llanelli, Dyfed, SA15 3HR

      IIF 15
  • Williams, John Malcolm
    British director born in May 1936

    Registered addresses and corresponding companies
    • icon of address 31 Old Road, Llanelli, Dyfed, SA15 3HR

      IIF 16
  • Williams, John-paul
    English aviation maintenance born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Aspen Court, Fairfield Road, East Grinstead, RH19 4HG, England

      IIF 17
  • Mr John Williams
    British born in May 1936

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11, Parc Wern Road, Sketty, Swansea, SA2 0SF

      IIF 18
  • Williams, Malcolm John
    British retired born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Market Hall, Market Place, Longnor, Buxton, SK17 0NT, England

      IIF 19
  • Mr John Malcolm Williams
    British born in May 1936

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 1, Pembrey, Burry Port, SA16 0HZ, Wales

      IIF 20 IIF 21
    • icon of address 11, Parc Wern Road, Sketty, Swansea, SA2 0SF

      IIF 22
    • icon of address Tircoch Farm House, Llanmorlais, Cilonen Road, Swansea, Gower, SA4 3UQ, Wales

      IIF 23
  • Williams, John
    British retired born in May 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Berrymead, Berrymead Road, Cardiff, CF23 6QA, Wales

      IIF 24
  • Williams, John Malcolm

    Registered addresses and corresponding companies
    • icon of address Unit 1, Pembrey, Burry Port, SA16 0HZ, Wales

      IIF 25
  • Williams, John

    Registered addresses and corresponding companies
    • icon of address Tircoch Farm House, Llanmorlais, Cilonen Road, Swansea, SA4 3UQ, Wales

      IIF 26
  • Mr John Christopher Williams
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Road, Llanelli, Carmathenshire, SA15 3HR, Wales

      IIF 27
    • icon of address 27, Old Road, Llanelli, SA15 3HR, United Kingdom

      IIF 28
    • icon of address Tircoch Farm House, Llanmorlais, Cilonen Road, Swansea, Gower, SA4 3UQ, Wales

      IIF 29
  • Mr Malcolm John Williams
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Simms Green House, Pools Lane, Smallwood, Congleton, Cheshire, CW11 2XD, England

      IIF 30
  • Mr John-paul Williams
    English born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Aspen Court, Fairfield Road, East Grinstead, West Sussex, RH19 4HG

      IIF 31
  • Mr Malcolm John Williams
    British born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Market Hall, Market Place, Longnor, Buxton, SK17 0NT, England

      IIF 32
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 11 Parc Wern Road, Sketty, Swansea
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-02-01 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address 27 Old Road, Llanelli, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 3
    JW & SW LIMITED - 2011-07-12
    icon of address 11 Parc Wern Road, Sketty, Swansea
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6 GBP2018-06-30
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 27 Old Road, Llanelli, Carmathenshire, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-12 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    SEAGRATE LIMITED - 2004-12-01
    icon of address Unit 1 Pembrey, Burry Port, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2021-05-31
    Officer
    icon of calendar 2004-09-15 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2020-09-14 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
  • 6
    icon of address 4 Aspen Court, Fairfield Road, East Grinstead, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1.50 GBP2023-07-31
    Officer
    icon of calendar 2020-07-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-07-05 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 7
    icon of address 11 Parc Wern Road, Sketty, Swansea
    Active Corporate (2 parents)
    Equity (Company account)
    430,242 GBP2023-11-29
    Officer
    icon of calendar 2021-08-09 ~ now
    IIF 10 - Director → ME
    icon of calendar 2024-08-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 8
    MB145 LIMITED - 1998-07-28
    icon of address 11 Parc Wern Road, Sketty, Swansea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2018-06-30
    Officer
    icon of calendar 1998-07-20 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address Sims Green House Pools Lane, Smallwood, Congleton, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2016-07-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Market Hall Market Place, Longnor, Buxton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address 1 Heol Y Deri, Rhiwbina, Cardiff, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2014-04-01 ~ 2016-05-23
    IIF 24 - Director → ME
  • 2
    icon of address 11 Parc Wern Road, Sketty, Swansea
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-03-12 ~ 1993-05-01
    IIF 16 - Director → ME
    icon of calendar 1991-07-12 ~ 1997-02-01
    IIF 13 - Director → ME
    icon of calendar ~ 1993-01-14
    IIF 15 - Director → ME
  • 3
    HERITAGE AUTOMOTIVE LIMITED - 2024-07-19
    SILBURY 141 LIMITED - 1996-05-17
    icon of address Mon House, Newhouse Farm Industrial Estate, Chepstow, Wales
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2015-10-01 ~ 2016-03-01
    IIF 1 - Director → ME
  • 4
    icon of address 11 Parc Wern Road, Sketty, Swansea
    Active Corporate (2 parents)
    Equity (Company account)
    430,242 GBP2023-11-29
    Officer
    icon of calendar 2020-10-09 ~ 2021-01-20
    IIF 6 - Director → ME
    icon of calendar 2018-02-13 ~ 2019-05-22
    IIF 7 - Director → ME
    icon of calendar 2020-10-09 ~ 2021-04-30
    IIF 5 - Director → ME
    icon of calendar 2021-01-20 ~ 2021-04-30
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2019-05-22
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    icon of calendar 2021-01-20 ~ 2021-04-30
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
    icon of calendar 2021-04-30 ~ 2021-04-30
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.