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 John Williams

    Related profiles found in government register
  • Mr John Williams
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit B, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 1
  • Mr John Williams
    British born in May 1967

    Resident in England

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

      IIF 2
  • Mr John Williams
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 18, Forde Park, Yeovil, BA21 3QR, England

      IIF 3
  • Mr John Williams
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit B, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 4
  • Mr John Williams
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite 34 New House, 67-68 Hatton Garden, London, EC1N 8JY, England

      IIF 5
  • John Williams
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 63-66, Hatton Gardens, London, EC1N 8LE, England

      IIF 6
  • John Williams
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, 99 Feltham Road, Ashford, TW15 1BS, United Kingdom

      IIF 7
  • Mr John Williams
    British born in November 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2nd Floor, The Port House, Port Solent, PO6 4TH, United Kingdom

      IIF 8
  • Mr John Williams
    English born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 27, Broadlands, Netherfield, Milton Keynes, MK6 4HJ, England

      IIF 9
  • Mr John Williams
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Egremont Promenade, Wallasey, CH44 8BG, United Kingdom

      IIF 10 IIF 11
    • 11, Egremont Promenade, Wallasey, Merseyside, CH44 8BG

      IIF 12
  • Mr John Williams
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Goodridge Court, Goodridge Avenue, Gloucester, Gloucestershire, GL2 5EN, England

      IIF 13
  • Mr John Williams
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Mr John Williams
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Poynton Avenue, Ulley, Sheffield, S26 3YE, United Kingdom

      IIF 15
    • 206 Dicken, Dickens Heath Road, Dickens Heath, Solihull, West Midlands, B901UF, England

      IIF 16
  • John Williams
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Pinner Hill Road, Pinner, HA5 3SG, United Kingdom

      IIF 17
  • Williams, John
    British software engineer born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 18, Forde Park, Yeovil, Somerset, BA21 3QR, United Kingdom

      IIF 18
  • Williams, John
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit B, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 19
  • Williams, John
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit B, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 20
  • Williams, John
    British hgv driver born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 53, Cotton Lane, Halton Lodge, Runcorn, WA7 5NB, United Kingdom

      IIF 21
  • Williams, John
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite 34 New House, 67-68 Hatton Garden, London, EC1N 8JY, England

      IIF 22
  • John Williams
    Swiss born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Neville Street, Riverside, Cardiff, CF11 6SL, United Kingdom

      IIF 23
  • Mr John Roger Williams
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Fore Street, Redruth, TR15 2BP, United Kingdom

      IIF 24
    • 92a, Fore Street, Redruth, TR15 2BP, United Kingdom

      IIF 25
  • Williams, John
    British director born in November 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2nd Floor, The Port House, Port Solent, PO6 4TH, United Kingdom

      IIF 26
  • Williams, John
    English business person born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 27, Broadlands, Netherfield, Milton Keynes, MK6 4HJ, England

      IIF 27
  • Williams, John
    British driver born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Beckett House, 14 Billing Road, Northampton, NN1 5AW, England

      IIF 28
  • Lishawa, Jonathan William George
    British business manager born in December 1972

    Registered addresses and corresponding companies
    • 20 Fawcett Street, London, SW10 9EQ

      IIF 29
  • Williams, John
    British managing director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Egremont Promenade, Wallasey, CH44 8BG, United Kingdom

      IIF 30
    • 11, Egremont Promenade, Wallasey, Merseyside, CH44 8BG, United Kingdom

      IIF 31 IIF 32
  • Lishawa, Jonathan William George

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

      IIF 33
  • Williams, John
    British postperson born in December 1972

    Resident in United Kingdom

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

      IIF 34
    • 63-66, Hatton Gardens, London, EC1N 8LE, England

      IIF 35
  • Williams, John
    British retired postperson born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Pinner Hill Road, Pinner, HA5 3SG, United Kingdom

      IIF 36
  • Williams, John
    British car dealer born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Goodridge Court, Goodridge Avenue, Gloucester, Gloucestershire, GL2 5EN, England

      IIF 37
  • Williams, John
    British trader born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Pottery Lane, London, W11 4LZ, United Kingdom

      IIF 38
  • Williams, John
    British fund manager born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 39
  • Williams, John
    British landscape gardener born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 8, Trenovissick House, 33 Trenovissick Rd St Blazey Gate, Par, PL24 2DY, United Kingdom

      IIF 40
  • Williams, John
    British plumber born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Poynton Avenue, Ulley, Sheffield, S26 3YE, United Kingdom

      IIF 41
  • Williams, John
    British teacher born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 206 Dicken, Dickens Heath Road, Dickens Heath, Solihull, West Midlands, B90 1UF, England

      IIF 42
  • Williams, John Roger
    British caterer born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Fore Street, Redruth, TR15 2BP, United Kingdom

      IIF 43
  • Williams, John

    Registered addresses and corresponding companies
    • 78, Neville Street, Riverside, Cardiff, CF11 6SL, United Kingdom

      IIF 44
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 45
  • Williams, John
    Swiss adult workforce support worker born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Neville Street, Riverside, Cardiff, CF11 6SL, United Kingdom

      IIF 46
  • Mr Jonathan William George Lishawa
    English born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Parton Road, Churchdown, Gloucester, GL3 2AB, England

      IIF 47
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 48
    • 7-8 Mason's Yard, Duke Street, London, SW1Y 6BU, United Kingdom

      IIF 49
    • Ravenscourt House, 322a King Street, London, W6 0RR

      IIF 50
  • Lishawa, Jonathan William George
    English company director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 53 Drayton Gardens, London, SW10 9RX

      IIF 51
  • Lishawa, Jonathan William George
    English director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184, St. Leonards Road, London, SW14 7NN, United Kingdom

      IIF 52
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 53
    • Flat 1, 53 Drayton Gardens, London, SW10 9RX, England

      IIF 54
  • Lishawa, Jonathan William George
    English managing director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Parton Road, Churchdown, Gloucester, GL3 2AB, England

      IIF 55
child relation
Offspring entities and appointments
Active 26
  • 1
    27 Broadlands, Netherfield, Milton Keynes, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-29 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2022-11-29 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 2
    184 St. Leonards Road, London
    Dissolved corporate (3 parents)
    Officer
    2013-12-16 ~ dissolved
    IIF 52 - director → ME
  • 3
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-05 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2017-04-05 ~ dissolved
    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
  • 4
    Goodridge Court, Goodridge Avenue, Gloucester, Gloucestershire, England
    Corporate (1 parent)
    Officer
    2018-06-28 ~ now
    IIF 37 - director → ME
    Person with significant control
    2018-06-28 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 5
    Ravenscourt House, 322a King Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    26,124 GBP2020-09-30
    Officer
    2011-08-04 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 6
    18 Forde Park, Yeovil, Somerset
    Corporate (1 parent)
    Equity (Company account)
    125 GBP2023-11-30
    Officer
    2013-11-25 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    PALMER HORSEY LTD - 2021-08-24
    Unit B, Wylds Road, Bridgwater, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -76,908 GBP2021-03-31
    Officer
    2021-01-03 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2021-01-03 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    2021-01-14 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    27 Old Gloucester Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-05-06 ~ dissolved
    IIF 34 - director → ME
  • 9
    2nd Floor The Port House, Port Solent, United Kingdom
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    9,484 GBP2016-05-31
    Officer
    2015-05-27 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Has significant influence or control over the trustees of a trustOE
  • 10
    11 Poynton Avenue Ulley, Sheffield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -39,881 GBP2024-07-31
    Officer
    2020-07-14 ~ now
    IIF 41 - director → ME
    Person with significant control
    2020-07-14 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 11
    85 Landreath Place, Par, St Austell, Cornwall, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-04-18 ~ dissolved
    IIF 40 - director → ME
  • 12
    4 Terminal House, Station Approach, Shepperton, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-22 ~ dissolved
    IIF 28 - director → ME
  • 13
    78 Neville Street, Riverside, Cardiff, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-03 ~ dissolved
    IIF 46 - director → ME
    2019-01-03 ~ dissolved
    IIF 44 - secretary → ME
    Person with significant control
    2019-01-03 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 14
    11 Egremont Promenade, Wallasey, Merseyside
    Corporate (2 parents)
    Equity (Company account)
    61,600 GBP2024-08-31
    Officer
    2013-08-29 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    LEON MEDICAL LTD - 2021-03-28
    LEON STARK LTD - 2016-08-17
    Unit B, Wylds Road, Bridgwater, England
    Corporate (1 parent)
    Equity (Company account)
    -60,098 GBP2021-05-31
    Officer
    2021-01-03 ~ now
    IIF 20 - director → ME
  • 16
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2015-05-27 ~ now
    IIF 45 - secretary → ME
    Person with significant control
    2016-05-27 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    15 Parton Road, Churchdown, Gloucester, England
    Corporate (3 parents)
    Equity (Company account)
    14,791 GBP2023-08-31
    Officer
    2015-08-05 ~ now
    IIF 55 - director → ME
    Person with significant control
    2016-08-04 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    11 Egremont Promenade, Wallasey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    17,240 GBP2023-12-31
    Officer
    2020-12-02 ~ now
    IIF 30 - director → ME
    Person with significant control
    2021-12-13 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 19
    40 Pottery Lane, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-02-24 ~ dissolved
    IIF 38 - director → ME
  • 20
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -440 GBP2023-04-30
    Officer
    2021-04-16 ~ now
    IIF 53 - director → ME
    2021-04-16 ~ now
    IIF 33 - secretary → ME
    Person with significant control
    2021-04-16 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 21
    The Athenaeum, Kimberley Place, Falmouth, Cornwall, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    2022-08-15 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    2 Broom Close, Castle Bromwich, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2017-04-19 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    92 Fore Street, Redruth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-09-17 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-09-17 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Has significant influence or controlOE
  • 24
    63-66 Hatton Gardens, London, England
    Dissolved corporate (2 parents)
    Total liabilities (Company account)
    7,546 GBP2021-04-30
    Officer
    2014-05-27 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 25
    61 Pinner Hill Road, Pinner, United Kingdom
    Dissolved corporate (4 parents)
    Total liabilities (Company account)
    7,669 GBP2021-04-30
    Officer
    2021-05-04 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2021-05-04 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    11 Egremont Promenade, Wallasey, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2013-04-18 ~ dissolved
    IIF 31 - director → ME
Ceased 6
  • 1
    191 Washington Street, Bradford, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2016-11-15 ~ 2017-04-05
    IIF 21 - director → ME
    Person with significant control
    2016-11-15 ~ 2017-04-05
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    Moore Stephens Llp, 150 Aldersgate Street, London
    Dissolved corporate (1 parent)
    Officer
    2007-11-13 ~ 2011-11-30
    IIF 51 - director → ME
  • 3
    Suite 34 New House, 67-68 Hatton Garden, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -97,553 GBP2021-10-31
    Officer
    2017-02-28 ~ 2021-03-01
    IIF 22 - director → ME
    Person with significant control
    2016-09-27 ~ 2021-03-01
    IIF 5 - Has significant influence or control OE
  • 4
    MATTHIESEN & GATES LTD - 2011-06-07
    MATTHIESEN FINE ART LIMITED - 2010-05-12
    7/8 Mason's Yard, London
    Corporate (4 parents)
    Equity (Company account)
    10,301,779 GBP2024-03-31
    Person with significant control
    2019-05-23 ~ 2022-01-25
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    11 Egremont Promenade, Wallasey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    17,240 GBP2023-12-31
    Person with significant control
    2020-12-02 ~ 2021-12-13
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 6
    26-28 Bedford Row, London
    Dissolved corporate (2 parents)
    Officer
    2004-12-10 ~ 2009-05-05
    IIF 29 - director → 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.