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

    Related profiles found in government register
  • Williams, John
    American director of strategic planning born in May 1957

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU, England

      IIF 1
  • Mr John Williams
    American born in May 1957

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU

      IIF 2
  • Williams, John
    British chartered accountant born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Verulam Point, Station Way, St. Albans, Hertfordshire, AL1 5HE, England

      IIF 3
  • Williams, John
    British director born in May 1957

    Registered addresses and corresponding companies
    • icon of address 48 Lime Street, Gorseinon, Swansea, SA4 4EE

      IIF 4
  • Williams, David
    British company director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenstones, Chase Lane, Sandyford Stone, Staffordshire, ST15 0RG

      IIF 5
  • Williams, David
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, David
    Uk consultant born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Bulstrode Court, Gerrards Cross, Buckinghamshire, SL9 7RT, United Kingdom

      IIF 11
  • Williams, John David
    British

    Registered addresses and corresponding companies
  • Williams, John David
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Rowan House, Pilton, Rutland, LE15 9PA

      IIF 23
  • Williams, David
    British hgv driver born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gurney Slade, Radstock, BA3 4UT

      IIF 24
  • Williams, David
    British retired born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gurney Slade, Radstock, BA3 4UT

      IIF 25
    • icon of address Mendip Golf Club, Golf Links Lane, Gurney Slade, Somerset, BA3 4UT, United Kingdom

      IIF 26
  • Williams, David John
    British assistant utmc engineer born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centre For Independent Living, Beaufort Street, Warrington, Cheshire, WA5 1BA

      IIF 27
    • icon of address Centre For Independent Living, Beaufort Street, Warrrington, Cheshire, WA5 1BA, United Kingdom

      IIF 28
  • Williams, John
    British

    Registered addresses and corresponding companies
    • icon of address 48 Lime Street, Gorseinon, Swansea, SA4 4EE

      IIF 29
  • Williams, John David

    Registered addresses and corresponding companies
    • icon of address Rowan House, Pilton, Rutland, LE15 9PA

      IIF 30 IIF 31 IIF 32
    • icon of address Rowan House, Wing Lane, Pilton, Rutland, LE15 9PA

      IIF 34
    • icon of address Verulam Point, Station Way, St. Albans, Hertfordshire, AL1 5HE, United Kingdom

      IIF 35
  • Williams, John David
    British chartered accountant born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Verulam Point, Station Way, St Albans, Hertfordshire, England, AL1 5HE

      IIF 36
    • icon of address Rowan House, Pilton, Rutland, LE15 9PA

      IIF 37 IIF 38
    • icon of address Rowan House, Wing Lane, Pilton, Rutland, LE15 9NR, England

      IIF 39
    • icon of address Rowan House, Wing Lane, Pilton, Rutland, LE15 9PA, England

      IIF 40
    • icon of address Verulam Point, Station Way, St. Albans, Hertfordshire, AL1 5HE

      IIF 41 IIF 42
  • Williams, John David
    British finance dir born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan House, Pilton, Rutland, LE15 9PA

      IIF 43
  • Williams, John David
    British finance director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
  • Williams, John David
    British finance director chartered accountant born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan House, Pilton, Rutland, LE15 9PA

      IIF 46
  • Williams, John David
    British group finance director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan House, Pilton, Rutland, LE15 9PA

      IIF 47
  • Williams, John David
    British managing director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan House, Pilton, Rutland, LE15 9PA

      IIF 48
  • Williams, John David
    British operations director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan House, Pilton, Rutland, LE15 9PA

      IIF 49
  • Williams, David
    Uk businessman born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warmstall House, Venn Lane, Chideock, Bridport, Dorset, DT6 6JY, England

      IIF 50
  • Williams, David
    English businessman born in May 1961

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David
    British estate agent born in January 1965

    Registered addresses and corresponding companies
    • icon of address 17 Mount Avenue, Chalkwell, Westcliff On Sea, Essex, SS6 8YG

      IIF 57
  • Williams, David Edward Anthony
    British consultant

    Registered addresses and corresponding companies
    • icon of address The Old Boathouse, Camden Place, Bourne End, Buckinghamshire, SL8 5RW

      IIF 58
  • Williams, David Edward Anthony
    born in May 1961

    Registered addresses and corresponding companies
    • icon of address Deloitte & Touche Llp, Stonecutter Court 1 Stonecutter St, London, EC4A 4TR

      IIF 59
  • Williams, William John

    Registered addresses and corresponding companies
    • icon of address Unit 2, Llwyn Y Graig, Garngoch Industrial Estate, Gorseinon, Swansea, SA4 9WG, Wales

      IIF 60
  • Williams, William John, Director
    British

    Registered addresses and corresponding companies
  • Williams, David Edward Anthony
    British consultant born in May 1961

    Registered addresses and corresponding companies
    • icon of address The Old Boathouse, Camden Place, Bourne End, Buckinghamshire, SL8 5RW

      IIF 64
  • Williams, William John, Director
    British born in May 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 2 Llwyn Y Griag, Garngoch Ind Est, Gorseinon, Swansea, SA4 9WG

      IIF 65
    • icon of address Glanffrwd House Glanffrwd Road, Pontardulais, Swansea, SA4 8QE

      IIF 66 IIF 67
  • Williams, William John, Director
    British company director born in May 1957

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr David Williams
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Offices, Little Mill Equestrian Centre, Felinfach, Bronwydd Arms, Carmarthen, SA33 6BE, Wales

      IIF 71
    • icon of address Shelmore Manor, Norbury, Stafford, Staffs, ST20 0PW

      IIF 72
  • Mr David Williams
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shelmore Manor, Norbury, Stafford, ST20 0PW, England

      IIF 73
  • Williams, David Edward Anthony, Dr
    British born in May 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Little Mill Equestrian Centre, Felinfach, Bronwydd Arms, Carmarthen, SA33 6BE, Wales

      IIF 74 IIF 75
  • Mr David Williams
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill House, Little New Street, London, EC4A 3TR, England

      IIF 76
  • Mr David Williams
    English born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Beaufort Court, Admirals Way, Docklands, London, E14 9XL

      IIF 77
  • Mr David Williams
    Uk born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warmstall House, Venn Lane, Chideock, Bridport, Dorset, DT6 6JY, England

      IIF 78
  • Williams, David Edward Anthony
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Beaufort Court, Admirals Way, Canary Wharf, London, E14 9XL, United Kingdom

      IIF 79
    • icon of address 16 Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 80
  • Williams, David Edward Anthony
    British businessman born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 81
    • icon of address 16 Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 82
  • Williams, David Edward Anthony
    British company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 83 IIF 84
  • Williams, David Edward Anthony
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 16, Beaufort Court, Admirals Way, Docklands, London, E14 9XL, England

      IIF 85
    • icon of address 16 Beaufort Court, Admirals Way, Docklands, London, E14 9XL, United Kingdom

      IIF 86
  • Williams, David Edward Anthony
    British entrepreneur born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Jrbc Limitd, 16 Beaufort Court Admirals Way, Canary Wharf, London, E14 9XL, England

      IIF 87
  • Director William John Williams
    British born in May 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 2 Llwyn Y Griag, Garngoch Ind Est, Gorseinon, Swansea, SA4 9WG

      IIF 88 IIF 89
    • icon of address Ashmole & Co, 1, St. Johns Court, Swansea Enterprise Park, Swansea, SA6 8QQ, Wales

      IIF 90
    • icon of address Unit 2, Llwyn Y Graig, Garngoch Industrial Estate, Gorseinon, Swansea, SA4 9WG, Wales

      IIF 91
  • Mr David Edward Anthony Williams
    British born in May 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Offices, Little Mill Equestrian Centre, Felinfach, Bronwydd Arms, Carmarthen, SA33 6BE, Wales

      IIF 92
child relation
Offspring entities and appointments
Active 22
  • 1
    TC BUSINESS & LEGAL CONSULTANCY LTD - 2012-08-21
    icon of address 13 High Street, Braunston, Oakham, Rutland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 16 Beaufort Court Admirals Way, Docklands, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Warmstall House Venn Lane, Chideock, Bridport, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 6th Floor 25 Farrington Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 16 - Secretary → ME
  • 5
    icon of address 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 15 - Secretary → ME
  • 6
    icon of address 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 21 - Secretary → ME
  • 7
    icon of address 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 17 - Secretary → ME
  • 8
    DAVID CLULOW READING LIMITED - 2005-09-29
    EVER 2262 LIMITED - 2004-05-28
    icon of address 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 20 - Secretary → ME
  • 9
    icon of address 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 18 - Secretary → ME
  • 10
    icon of address Dorney Wood Cottage, Dorney Wood Road, Burnham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-18 ~ dissolved
    IIF 11 - Director → ME
  • 11
    EVERT LIMITED - 2021-01-28
    GLOBAL ZERO CARBON LIMITED - 2020-01-29
    ENHANCED LANDFILL MINING LIMITED - 2021-01-28
    icon of address The Offices, Little Mill Equestrian Centre Felinfach, Bronwydd Arms, Carmarthen, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -23,583 GBP2023-03-31
    Officer
    icon of calendar 2020-01-18 ~ dissolved
    IIF 87 - Director → ME
  • 12
    JRBC LTD
    - now
    J R BALABAN CRUISES LIMITED - 2013-04-09
    icon of address 16 Beaufort Court, Admirals Way Docklands, London
    Active Corporate (2 parents)
    Equity (Company account)
    -2,024,415 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Little Mill Equestrian Centre Felinfach, Bronwydd Arms, Carmarthen, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -416,257 GBP2024-03-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 74 - Director → ME
  • 14
    icon of address Little Mill Equestrian Centre Felinfach, Bronwydd Arms, Carmarthen, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 75 - Director → ME
  • 15
    icon of address Unit 2 Llwyn-y-graig, Garngoch Ind Est, Gorseinon, Swansea
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-21 ~ dissolved
    IIF 61 - Secretary → ME
  • 16
    SERVAL MARKETING LIMITED - 1996-11-15
    icon of address Devonshire House 60 Goswell Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    IIF 39 - Director → ME
  • 17
    icon of address Verulam Point, Station Way, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-06 ~ dissolved
    IIF 38 - Director → ME
  • 18
    PANOPTICA LIMITED - 1990-11-02
    PANOPTIKON LIMITED - 1991-01-02
    CRANMOREAIM LIMITED - 1989-02-01
    icon of address Verulam Point, Station Way, St. Albands, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-22 ~ dissolved
    IIF 40 - Director → ME
  • 19
    icon of address The Offices, Little Mill Equestrian Centre Felinfach, Bronwydd Arms, Carmarthen, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2020-09-06 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Warmstall House Venn Lane, Chideock, Bridport, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 51 - Director → ME
  • 21
    DESIGNER SHADES (EUROPE) LIMITED - 2001-08-07
    icon of address Verulam Point, Station Way, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 3 - Director → ME
  • 22
    icon of address Felinfach The Offices, Felinfach, Bronwydd Arms, Carmarthen, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-01-08 ~ now
    IIF 79 - Director → ME
Ceased 48
  • 1
    icon of address Prince Cottage Highland Terrace, Pontarddulais, Swansea, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -145,069 GBP2024-09-30
    Officer
    icon of calendar 2015-03-20 ~ 2018-12-05
    IIF 65 - Director → ME
    icon of calendar 2004-05-25 ~ 2011-08-01
    IIF 67 - Director → ME
    icon of calendar 2004-05-25 ~ 2011-08-01
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2018-11-19
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AMICO ENTERPRISES LIMITED - 2005-03-29
    icon of address Unit 2 Llwyn Y Griag, Garngoch Ind Est, Gorseinon, Swansea
    Active Corporate (3 parents)
    Equity (Company account)
    94,968 GBP2023-09-30
    Officer
    icon of calendar 2000-05-18 ~ 2006-12-31
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2018-10-02
    IIF 89 - Has significant influence or control OE
  • 3
    AMICO ELECTRICAL SERVICES LIMITED - 2004-02-24
    icon of address Unit 2 Llwyn Y Graig, Garngoch Industrial Estate, Gorseinon, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -218,132 GBP2024-03-31
    Officer
    icon of calendar 1996-08-19 ~ 2018-12-05
    IIF 66 - Director → ME
    icon of calendar 1996-08-19 ~ 2018-12-05
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2018-12-17
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 16 Beaufort Court Admirals Way, Docklands, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-05 ~ 2018-07-21
    IIF 86 - Director → ME
  • 5
    icon of address 2 New Street Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-05-20 ~ 2020-03-05
    IIF 53 - Director → ME
  • 6
    icon of address 2 New Street Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-05-19 ~ 2020-03-05
    IIF 82 - Director → ME
  • 7
    icon of address 2 New Street Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-03 ~ 2020-03-05
    IIF 52 - Director → ME
  • 8
    icon of address 2 New Street Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-03 ~ 2020-03-05
    IIF 55 - Director → ME
  • 9
    icon of address 2 New Street Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-03 ~ 2020-03-05
    IIF 54 - Director → ME
  • 10
    icon of address 2 New Street Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-03 ~ 2020-03-05
    IIF 56 - Director → ME
  • 11
    icon of address 2 New Street Square, London, England
    Active Corporate (4 parents, 6 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2,280,000 GBP2016-07-31
    Officer
    icon of calendar 2015-02-19 ~ 2020-02-26
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-26
    IIF 76 - Has significant influence or control OE
  • 12
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,300,927 GBP2021-12-31
    Officer
    icon of calendar 2015-11-13 ~ 2019-11-26
    IIF 83 - Director → ME
  • 13
    icon of address 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    147,292 GBP2020-12-31
    Officer
    icon of calendar 2011-01-01 ~ 2019-08-09
    IIF 22 - Secretary → ME
  • 14
    DELOITTE & TOUCHE LLP - 2008-12-01
    icon of address 1 New Street Square, London, United Kingdom
    Active Corporate (818 parents, 31 offsprings)
    Officer
    icon of calendar 2003-07-31 ~ 2008-10-30
    IIF 59 - LLP Member → ME
  • 15
    DRAYTON GROUP LIMITED - 2001-02-05
    DRAYTON OF STOKE LIMITED - 2002-01-02
    icon of address Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2002-01-02 ~ 2016-11-04
    IIF 9 - Director → ME
  • 16
    DRAYTON CONTINENTAL LIMITED - 1989-07-17
    DRAYTON OF STOKE LIMITED - 2001-02-05
    CITIZON CAR CO. LIMITED - 1979-12-31
    DRAYTON GROUP LIMITED - 2002-01-02
    icon of address Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2016-11-04
    IIF 8 - Director → ME
  • 17
    BROOMCO (1937) LIMITED - 1999-10-26
    icon of address Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-27 ~ 2016-11-04
    IIF 6 - Director → ME
  • 18
    BROOMCO (2225) LIMITED - 2000-07-12
    icon of address Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-07-11 ~ 2016-11-04
    IIF 7 - Director → ME
  • 19
    icon of address 188 Alexandra Road, Gorseinon, Swansea, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,135 GBP2025-06-30
    Officer
    icon of calendar 2007-05-10 ~ 2009-06-01
    IIF 4 - Director → ME
    icon of calendar 2007-05-10 ~ 2015-07-01
    IIF 29 - Secretary → ME
  • 20
    EVER 2263 LIMITED - 2004-05-28
    DAVID CLULOW CROUCH END LIMITED - 2015-02-10
    icon of address 3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    426,873 GBP2024-12-31
    Officer
    icon of calendar 2011-01-01 ~ 2015-02-09
    IIF 34 - Secretary → ME
  • 21
    JRBC LTD
    - now
    J R BALABAN CRUISES LIMITED - 2013-04-09
    icon of address 16 Beaufort Court, Admirals Way Docklands, London
    Active Corporate (2 parents)
    Equity (Company account)
    -2,024,415 GBP2024-07-31
    Officer
    icon of calendar 2013-11-19 ~ 2016-05-20
    IIF 85 - Director → ME
  • 22
    BROOMCO (1544) LIMITED - 1998-07-22
    HOLIDAY AUTOS GROUP LIMITED - 2013-07-10
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1999-08-10 ~ 2002-07-31
    IIF 47 - Director → ME
    icon of calendar 1999-10-14 ~ 2002-07-31
    IIF 14 - Secretary → ME
  • 23
    BROOMCO (947) LIMITED - 1995-10-13
    HOLIDAY AUTOS HOLDINGS LIMITED - 2013-07-10
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-10 ~ 2002-07-31
    IIF 44 - Director → ME
    icon of calendar 1999-10-14 ~ 2002-07-31
    IIF 13 - Secretary → ME
  • 24
    HOLIDAY AUTOS INTERNATIONAL LIMITED - 2013-07-10
    icon of address 3rd Floor, 1 Church Road, Richmond, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 1999-08-10 ~ 2002-07-31
    IIF 43 - Director → ME
    icon of calendar 1999-10-14 ~ 2002-07-31
    IIF 31 - Secretary → ME
  • 25
    HOLIDAY AUTOS U.K. AND IRELAND LIMITED - 2013-07-10
    HOLIDAY AUTOS (U.K.) LIMITED - 2001-10-26
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-31 ~ 2002-07-31
    IIF 12 - Secretary → ME
  • 26
    icon of address Selby Towers, Princes Drive, Colwyn Bay, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    2,373 GBP2024-09-28
    Officer
    icon of calendar 2004-06-28 ~ 2022-08-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ 2018-09-20
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-09-01 ~ 2018-09-20
    IIF 72 - Has significant influence or control OE
  • 27
    icon of address Unit 2 Llwyn-y-graig, Garngoch Ind Est, Gorseinon, Swansea
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-03 ~ 2012-11-01
    IIF 69 - Director → ME
  • 28
    TENORGROVE LIMITED - 1984-03-22
    LUXOTTICA (UK) LIMITED - 2014-10-02
    icon of address Level 2 The Kensington Building, 1 Wrights Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-12-04 ~ 2019-08-09
    IIF 36 - Director → ME
  • 29
    SHELFCO (NO. 828) LIMITED - 1993-03-22
    SUNGLASS HUT (UK) LIMITED - 2011-01-10
    icon of address Level 2 The Kensington Building, 1 Wrights Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-31 ~ 2019-08-09
    IIF 42 - Director → ME
  • 30
    icon of address Mendip Golf Club, Golf Links Lane, Gurney Slade, Somerset, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    17,225 GBP2024-06-30
    Officer
    icon of calendar 2017-12-15 ~ 2018-12-15
    IIF 26 - Director → ME
  • 31
    icon of address Gurney Slade, Radstock
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,063,959 GBP2024-06-30
    Officer
    icon of calendar 2017-12-15 ~ 2018-12-15
    IIF 25 - Director → ME
    icon of calendar 2015-10-28 ~ 2016-11-11
    IIF 24 - Director → ME
  • 32
    METEOR FINANCE (MOSELEY) LIMITED - 1987-02-06
    METEOR GROUP PLC - 2014-01-02
    icon of address Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-01 ~ 2016-11-04
    IIF 10 - Director → ME
  • 33
    NEWBURY OPITICAL LIMITED - 2019-01-07
    DAVID CLULOW NEWBURY LIMITED - 2019-01-03
    NEWBURY OPTICAL LIMITED LIMITED - 2019-01-04
    icon of address 98 Northbrook Street, Newbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    77,838 GBP2024-12-31
    Officer
    icon of calendar 2011-01-01 ~ 2018-12-21
    IIF 19 - Secretary → ME
  • 34
    M&R 617 LIMITED - 1995-04-27
    A&R LEISURE LIMITED - 2000-09-07
    SOLAR BOWL GROUP LIMITED - 2001-07-31
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-06 ~ 2005-07-22
    IIF 37 - Director → ME
    icon of calendar 2002-10-06 ~ 2005-07-22
    IIF 33 - Secretary → ME
  • 35
    STERLING GROUP LIMITED - 2021-05-28
    icon of address 46 Alexandra Street, Southend-on-sea, Essex
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    2,201,409 GBP2024-05-28
    Officer
    icon of calendar 1992-05-19 ~ 1995-06-01
    IIF 57 - Director → ME
  • 36
    ONE SIGHT FOUNDATION - 2023-08-14
    LUXOTTICA CHARITABLE FOUNDATION - 2009-12-10
    icon of address 101 New Cavendish Street, 1st Floor South, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    313,246 GBP2024-12-31
    Officer
    icon of calendar 2008-07-22 ~ 2019-08-20
    IIF 41 - Director → ME
    icon of calendar 2012-03-27 ~ 2019-08-09
    IIF 35 - Secretary → ME
  • 37
    ORCHID ELECTRONICS LIMITED - 2008-02-27
    icon of address 2nd Floor 14 Castle Street, Liverpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35,630 GBP2020-01-31
    Officer
    icon of calendar 2005-03-11 ~ 2005-12-01
    IIF 23 - Secretary → ME
  • 38
    icon of address Blackstable House Longridge, Sheepscombe, Stroud, Gloucestershire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    37,321 GBP2020-12-31
    Officer
    icon of calendar 2015-11-13 ~ 2019-11-26
    IIF 84 - Director → ME
  • 39
    icon of address Ashmole & Co, 1 St. Johns Court, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    83,557 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-08-27 ~ 2017-02-06
    IIF 90 - Has significant influence or control OE
  • 40
    RESORT CONDOMINIUMS INTERNATIONAL (EUROPE) LIMITED - 1985-08-09
    HOLIDAY EXCHANGE CLUB LIMITED - 1977-12-31
    RESORT CONDOMINIUMS INTERNATIONAL (U.K.) LIMITED - 1984-07-31
    icon of address Unit 4 The Business Exchange, Rockingham Road, Kettering, Northants, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 1989-03-17 ~ 1997-04-07
    IIF 45 - Director → ME
    icon of calendar ~ 1996-03-25
    IIF 32 - Secretary → ME
  • 41
    COMMENCE COMPANY NO. 9021 LIMITED - 1990-11-21
    RCI INDIA LTD. - 1991-07-31
    icon of address Unit 4 The Business Exchange, Rockingham Road, Kettering, Northants, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-04-07
    IIF 46 - Director → ME
    icon of calendar ~ 1996-09-05
    IIF 30 - Secretary → ME
  • 42
    icon of address Castle House, High Street, Ammanford, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    70,941 GBP2022-08-31
    Officer
    icon of calendar 2013-03-21 ~ 2019-11-23
    IIF 60 - Secretary → ME
  • 43
    SWANSEA MASONIC HALL COMPANY LIMITED(THE) - 2019-04-02
    icon of address 152 St Helens Road, Swansea
    Active Corporate (24 parents)
    Equity (Company account)
    317,225 GBP2024-06-30
    Officer
    icon of calendar 2004-01-06 ~ 2006-02-17
    IIF 68 - Director → ME
  • 44
    SPEED 7816 LIMITED - 1999-10-21
    icon of address Ground Floor Dorchester House, 15 Dorchester Place, Thame, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -13,887 GBP2024-11-30
    Officer
    icon of calendar 1999-10-13 ~ 2001-09-01
    IIF 64 - Director → ME
    icon of calendar 1999-10-13 ~ 2005-09-01
    IIF 58 - Secretary → ME
  • 45
    icon of address Centre For Independent Living, Beaufort Street, Warrrington, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    17,366 GBP2024-03-31
    Officer
    icon of calendar 2012-12-06 ~ 2023-02-28
    IIF 28 - Director → ME
  • 46
    ADVISER (120) LIMITED - 1990-02-13
    icon of address Kettering Parkway, Kettering, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -436,946 GBP2019-12-31
    Officer
    icon of calendar 1996-09-09 ~ 1997-04-07
    IIF 49 - Director → ME
  • 47
    icon of address Centre For Independent Living, Beaufort Street, Warrington, Cheshire
    Active Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    591,303 GBP2021-03-31
    Officer
    icon of calendar 2011-12-01 ~ 2023-02-28
    IIF 27 - Director → ME
  • 48
    WEBB IVORY LIMITED - 1982-05-18
    icon of address Bdo Llp, 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-01 ~ 1999-02-01
    IIF 48 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.