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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Williams, Stephen John

    Related profiles found in government register
  • Williams, Stephen John
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Abbeydale, 5 Snape Hall Gardens, Snape Lane, Weston Crewe, Cheshire, CW2 5NB, England

      IIF 1
  • Williams, Stephen
    British marine advisor born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Stable Cottage,ashley Manor, Ashley, Tetbury, GL8 8SX, England

      IIF 2
  • Williams, Stephen Wyn
    British born in June 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 55, Kempton Way, Llwyn Onn Park, Wrexham, LL13 0NU, Wales

      IIF 3
  • Williams, Stephen Wyn
    British acquisitions and joint ventures born in June 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 55, Kempton Way, Llwyn Onn Park, Wrexham, LL13 0NU, United Kingdom

      IIF 4
  • Williams, Stephen Wyn
    British builder born in June 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Ffynnon-werni, Glyndyfrdwy, Corwen, LL21 9BN, United Kingdom

      IIF 5
    • Wood Lake Park, Glascoed, Pontypool, NP4 0TE, United Kingdom

      IIF 6 IIF 7
  • Williams, Stephen Wyn
    British director born in June 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Flat 1a, Clays Golf Centre, Bryn Estyn Road, Wrexham, LL13 9UB, United Kingdom

      IIF 8
  • Williams, Stephen Wyn
    British sales director born in June 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 41a, Mount Street, Wrexham, LL13 8DW, Wales

      IIF 9
  • Williams, Stephen Wynn
    British company director born in June 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Mond Golf Club, Bryn Estyn Road, Wrexham, Clwyd, LL13 9UB, United Kingdom

      IIF 10
  • Williams, Stephen Wynn
    British director born in June 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Dinefwr Road, Garnant, Ammanford, Carmarthenshire, SA18 1NP, United Kingdom

      IIF 11
  • Williams, Stephen Wynn
    British general manager born in June 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • 43, Wilkinson Drive, Heritage Gardens, Bersham, Wrexham, Clwyd, LL14 4FD, Wales

      IIF 12
  • Williams, Stephen
    British builder born in June 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Flat 1a, Bryn Estyn Road, Wrexham, LL13 9UB, Wales

      IIF 13 IIF 14
  • Williams, Stephen
    British director born in June 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Clays Golf Club, Bryn Estyn Road, Wrexham, LL13 9UB, United Kingdom

      IIF 15
    • Stewards Quarters, Clays Golf Club, Bryn Estyn Road, Wrexham, LL13 9UB, United Kingdom

      IIF 16
  • Williams, Stephen John
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bank House Farm, Slaughter Hill, Crewe Green, Cheshire, CW1 5UW, United Kingdom

      IIF 17
  • Williams, Stephen John
    British manager production opertions born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Crewe Road, Haslington, Crewe, Cheshire, CW1 5QR

      IIF 18
  • Williams, Stephen John
    British shop retailer born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bank House, Farm, Slaughter Hill, Crewe Green, Cheshire, CW1 5UW, England

      IIF 19
  • Mr Stephen Williams
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Stable Cottage,ashley Manor, Ashley, Tetbury, GL8 8SX, England

      IIF 20
    • 5, Snape Hall Gardens, Snape Lane, Weston Crewe, CW2 5NB, England

      IIF 21
  • Williams, Stephen
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Bowbridge Wharf, Stroud, Gloucestershire, GL5 2LD, United Kingdom

      IIF 22
  • Mr Stephen John Williams
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Snape Hall, Snape Lane, Weston, Crewe, Cheshire, CW2 5NB

      IIF 23
  • Williams, Stephen
    English offshore services born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Belmont Rd, Stroud, Gloucestershire, GL5 1HH, United Kingdom

      IIF 24
  • Mr Stephen Williams
    British born in June 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Flat 1a, Bryn Estyn Road, Wrexham, LL13 9UB, Wales

      IIF 25 IIF 26
    • Stewards Quarters, Clays Golf Club, Bryn Estyn Road, Wrexham, LL13 9UB, United Kingdom

      IIF 27
  • Mr Stephen Wyn Williams
    British born in June 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Wood Lake Park, Glascoed, Pontypool, NP4 0TE, United Kingdom

      IIF 28
    • 41a, Mount Street, Wrexham, LL13 8DW, Wales

      IIF 29
    • 55, Kempton Way, Llwyn Onn Park, Wrexham, LL13 0NU, United Kingdom

      IIF 30
    • 55, Kempton Way, Llwyn Onn Park, Wrexham, LL13 0NU, Wales

      IIF 31
  • Mr Stephen Wynn Williams
    British born in June 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Mond Golf Club, Bryn Estyn Road, Wrexham, Clwyd, LL13 9UB

      IIF 32
  • Mr Stephen Williams
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Bowbridge Wharf, Stroud, Gloucestershire, GL5 2LD, United Kingdom

      IIF 33
child relation
Offspring entities and appointments 21
  • 1
    AEROFUSION LTD
    - now 11525542
    AERO FUSIONS LTD
    - 2018-08-29 11525542
    Grey Cottage, Box, Stroud, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 2
    C-MAX SUBSEA LTD
    14323775
    Stable Cottage,ashley Manor, Ashley, Tetbury, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-30 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 3
    CELTIC ECO RESORTS LIMITED
    11382264
    Wood Lake Park, Glascoed, Pontypool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-05-25 ~ dissolved
    IIF 6 - Director → ME
  • 4
    CLAYS FARM GOLF CENTRE LTD.
    - now 02576723
    TUDORSEND LIMITED - 1991-10-02
    340 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2007-06-05 ~ dissolved
    IIF 12 - Director → ME
  • 5
    CLAYS GOLF LIMITED
    10411968
    Steve Williams, Clays Golf Club, Bryn Estyn Road, Wrexham, Wales
    Dissolved Corporate (2 parents)
    Officer
    2016-10-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-10-05 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    DEE VALLEY ECO RESORT LLANGOLLEN LIMITED
    11497277
    Ffynnon-werni, Glyndyfrdwy, Corwen, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-08-02 ~ 2019-04-20
    IIF 5 - Director → ME
  • 7
    DRT SALES LIMITED
    - now 11223119
    WORKSPACE GURU LIMITED
    - 2021-10-14 11223119
    Middle Cottage Manor Road, Adlingfleet, Goole, East Riding Of Yorkshire, England
    Active Corporate (5 parents)
    Officer
    2021-10-04 ~ 2026-01-14
    IIF 3 - Director → ME
    Person with significant control
    2021-09-01 ~ 2025-12-31
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    G S RESORTS LIMITED
    11432928
    Wood Lake Park, Glascoed, Pontypool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-06-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-06-26 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    GARNANT GOLF CLUB LIMITED
    07695999
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2011-07-06 ~ dissolved
    IIF 11 - Director → ME
  • 10
    JACKS COSMETICS LIMITED
    09626724
    Flat 1a Clays Golf Centre, Bryn Estyn Road, Wrexham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-06-06 ~ dissolved
    IIF 8 - Director → ME
  • 11
    LEISURE LAND LODGES LIMITED
    12350602
    55 Kempton Way, Llwyn Onn Park, Wrexham, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2019-12-05 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2019-12-05 ~ 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
    IIF 30 - Right to appoint or remove directors OE
  • 12
    MOND GOLF CLUB LTD
    08044297
    Mond Golf Club, Bryn Estyn Road, Wrexham, Clwyd
    Dissolved Corporate (2 parents)
    Officer
    2012-04-24 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    NORTH STAFFORDSHIRE ENGINEERING GROUP TRAINING ASSOCIATION LIMITED
    00926888
    Hanley Technical Institute 151-153 Marsh Street North, Hanley, Stoke-on-trent, Staffordshire
    Active Corporate (86 parents)
    Officer
    1998-11-10 ~ 2001-11-14
    IIF 18 - Director → ME
  • 14
    PACINO PIZZA LTD
    10232506
    Steve Williams, Clays Golf Club, Bryn Estyn Road, Wrexham, Wales
    Dissolved Corporate (2 parents)
    Officer
    2016-06-15 ~ dissolved
    IIF 15 - Director → ME
  • 15
    Q R E SERVICES LIMITED
    06295320
    5 Snape Hall Gardens, Snape Lane, Weston Crewe, England
    Active Corporate (2 parents)
    Officer
    2007-06-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Has significant influence or control OE
  • 16
    RBR (BM) LIMITED
    13318975
    41a Mount Street, Wrexham, Wales
    Dissolved Corporate (3 parents)
    Officer
    2021-04-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-04-07 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    SNAPE HALL GARDENS MANAGEMENT COMPANY LTD
    13952081 12034131
    Abbeydale 5 Snape Hall Gardens, Snape Lane, Weston Crewe, Cheshire, England
    Active Corporate (9 parents)
    Officer
    2024-11-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-11-20 ~ 2025-02-21
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 18
    STEPHEN WILLIAMS RETAIL LIMITED
    04832305
    Bank House Farm, Slaughter Hill, Crewe Green, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2003-07-14 ~ dissolved
    IIF 19 - Director → ME
  • 19
    SUB C SERVICES LTD
    07718715
    Stephen Williams, 2 Belmont Rd, Stroud, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-07-26 ~ dissolved
    IIF 24 - Director → ME
  • 20
    VISTA ECO HOMES LIMITED
    10638629
    Clays Golf, Bryn Estyn Road, Wrexham, Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-02-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Right to appoint or remove directors OE
  • 21
    VISTA LUXURY LODGES LIMITED
    10638697
    Clays Golf, Bryn Estyn Road, Wrexham, Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-02-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.