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 John Fraser Grant Willox

    Related profiles found in government register
  • Mr John Fraser Grant Willox
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 3 Chapel Street, Congleton, CW12 4AB, United Kingdom

      IIF 1
  • Willox, John Fraser Grant
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blackwood House, Union Grove Lane, Union Grove Lane, Aberdeen, AB10 6XU

      IIF 2
    • icon of address Grosvenor House, 3 Chapel Street, Congleton, Cheshire, CW12 4AB, United Kingdom

      IIF 3
    • icon of address York House, Wetherby Road, Long Marston, York, YO26 7NH, England

      IIF 4
  • Willox, John Fraser Grant
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ, United Kingdom

      IIF 5
  • Willox, John Fraser Grant
    British chief executive officer born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edm House, Village Way, Bilston, Wolverhampton, WV14 0UJ, England

      IIF 6
  • Willox, John Fraser Grant
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edm House, Village Way, Bilston, Wolverhampton, WV14 0UJ, England

      IIF 7
    • icon of address Holmesfield Road, Warrington, Cheshire, WA1 2DS, United Kingdom

      IIF 8
    • icon of address 3rd Floor, 5 Hanover Square, London, W1S 1HE, England

      IIF 9 IIF 10
    • icon of address Lochend Industrial Estate, Queen Anne Drive, Newbridge, Midlothian, EH28 8LP

      IIF 11
  • Willox, John Fraser Grant
    British managing director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 9
  • 1
    BM TRADA - MIDDLE EAST LIMITED - 2015-06-29
    icon of address 6 Coronet Way, Centenary Park, Eccles, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-13 ~ dissolved
    IIF 25 - Director → ME
  • 2
    CQA LIMITED - 1996-05-03
    icon of address 6 Coronet Way, Centenary Park, Eccles, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-05-13 ~ dissolved
    IIF 13 - Director → ME
  • 3
    SMARTMODERN LIMITED - 2000-08-23
    icon of address 6 Coronet Way, Centenary Park, Eccles, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-05-13 ~ dissolved
    IIF 14 - Director → ME
  • 4
    MFS GROUPCO LIMITED - 2024-03-23
    WM BIDCO 2019 LIMITED - 2019-10-03
    icon of address York House Wetherby Road, Long Marston, York, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 4 - Director → ME
  • 5
    CODECHOOSE LIMITED - 2000-08-23
    icon of address 6 Coronet Way, Centenary Park, Eccles, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-05-13 ~ dissolved
    IIF 18 - Director → ME
  • 6
    TRADA INFORMATION SERVICES LIMITED - 2005-12-28
    icon of address 6 Coronet Way, Centenary Park, Eccles, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-13 ~ dissolved
    IIF 20 - Director → ME
  • 7
    BLACKWOOD SHELF (NO. 14) LIMITED - 2015-01-09
    icon of address Blackwood House Union Grove Lane, Union Grove Lane, Aberdeen
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    761,715 GBP2024-09-30
    Officer
    icon of calendar 2022-09-19 ~ now
    IIF 2 - Director → ME
  • 8
    FIRA INTERNATIONAL LIMITED - 1996-06-18
    FUTURECOLOUR LIMITED - 1995-08-14
    icon of address 6 Coronet Way, Centenary Park, Eccles, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-13 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address Grosvenor House, 3 Chapel Street, Congleton, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    68,239 GBP2024-10-31
    Officer
    icon of calendar 2021-10-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 16
  • 1
    TRADA QUALITY ASSURANCE SERVICES LIMITED - 1992-10-22
    icon of address 3rd Floor Davidson Building, 5 Southampton Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-13 ~ 2017-10-19
    IIF 12 - Director → ME
  • 2
    TTL CHILTERN LIMITED - 2008-10-16
    WALLPAGE LIMITED - 2004-09-16
    icon of address 3rd Floor Davidson Building, 5 Southampton Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2015-05-13 ~ 2017-10-19
    IIF 24 - Director → ME
  • 3
    icon of address 3rd Floor Davidson Building, 5 Southampton Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-13 ~ 2017-10-19
    IIF 19 - Director → ME
  • 4
    MATSRATE LIMITED - 2000-06-27
    FASTEN8 LIMITED - 2000-08-14
    CHILTERN CLARKE BOND LIMITED - 2005-08-09
    icon of address Chiltern House Stocking Lane, Hughenden Valley, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-13 ~ 2017-10-19
    IIF 26 - Director → ME
  • 5
    DISKMULTI LIMITED - 1996-02-15
    icon of address 3rd Floor Davidson Building, 5 Southampton Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-13 ~ 2017-10-19
    IIF 23 - Director → ME
  • 6
    INTERCEDE 2427 LIMITED - 2011-09-26
    icon of address Edm House, Village Way, Bilston, Wolverhampton, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2018-07-28 ~ 2021-04-30
    IIF 6 - Director → ME
  • 7
    A M I - THE ADVANCE GROUP LIMITED - 2005-02-07
    WOLVERHAMPTON MICROFILM SERVICE LIMITED - 1979-12-31
    ADVANCE MICROGRAPHICS LIMITED - 1991-03-01
    ADVANCE MICRO-IMAGING LTD - 1997-03-06
    icon of address Edm House, Village Way, Bilston, Wolverhampton, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2020-09-25 ~ 2021-04-30
    IIF 7 - Director → ME
  • 8
    BODYCOTE MATERIALS TESTING LIMITED - 2006-02-13
    BODYCOTE TESTING LIMITED - 2009-05-13
    MTS SCOTLAND LIMITED - 1997-01-01
    METALLURGICAL TESTING SERVICES (SCOTLAND) LIMITED - 1990-05-25
    icon of address Atria One, 144 Morrison Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-12-23 ~ 2017-09-22
    IIF 11 - Director → ME
  • 9
    PAPERTRACK LIMITED - 1996-06-18
    icon of address 3rd Floor Davidson Building, 5 Southampton Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-13 ~ 2017-10-19
    IIF 16 - Director → ME
  • 10
    PROJECT VALE BIDCO LIMITED - 2025-04-04
    icon of address Magma House 16 Davy Court Castle Mound Way, Rugby, Warwickshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2024-03-08 ~ 2024-09-30
    Officer
    icon of calendar 2024-05-07 ~ 2024-09-06
    IIF 5 - Director → ME
  • 11
    icon of address Edm House, Village Way, Bilston, Wolverhampton, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-11 ~ 2021-04-30
    IIF 9 - Director → ME
  • 12
    icon of address Edm House, Village Way, Bilston, Wolverhampton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-11 ~ 2021-04-30
    IIF 10 - Director → ME
  • 13
    UNITAPPLY LIMITED - 1999-02-26
    icon of address 3rd Floor Davidson Building, 5 Southampton Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-13 ~ 2017-10-19
    IIF 21 - Director → ME
  • 14
    icon of address 3rd Floor Davidson Building, 5 Southampton Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-13 ~ 2017-10-19
    IIF 15 - Director → ME
  • 15
    icon of address 3rd Floor Davidson Building, 5 Southampton Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-13 ~ 2017-10-19
    IIF 17 - Director → ME
  • 16
    CERTIFIRE LIMITED - 2001-07-26
    icon of address Holmesfield Road, Warrington, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-04-08 ~ 2017-10-19
    IIF 8 - 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.