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 Alan Thomas Williamson

    Related profiles found in government register
  • Mr Alan Thomas Williamson
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside Mill, Mountbatten Way, Congleton, CW12 1DY, United Kingdom

      IIF 1
    • icon of address Park House, 200 Drake Street, Rochdale, OL16 1PJ, England

      IIF 2
  • Mr Alan Thomas Williamson
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, 200 Drake Street, Rochdale, OL16 1PJ, England

      IIF 3
  • Williamson, Alan Thomas
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Urbanbubble Swan Square 79, Tib Street, Tib Street, Manchester, M4 1LS, England

      IIF 4
  • Williamson, Alan Thomas
    British managing director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside Mill, Mountbatten Way, Congleton, Cheshire, CW12 1DY, United Kingdom

      IIF 5
  • Williamson, Alan Thomas
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 6
  • Williamson, Alan Thomas
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Blackbird Way, Packmoor, Stoke-on-trent, ST7 4GA, United Kingdom

      IIF 7
  • Williamson, Alan Thomas
    British managing director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, 200 Drake Street, Rochdale, OL16 1PJ, England

      IIF 8
  • Williamson, Alan Thomas
    British property manager born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, 200 Drake Street, Rochdale, OL16 1PJ, England

      IIF 9
  • Williamson, Alan
    British

    Registered addresses and corresponding companies
    • icon of address Urban Bubble, 79 Swan Square, 79 Tib Street, Manchester, M4 1LS

      IIF 10
    • icon of address Urban Bubble, 79 Swan Square, Tib Street, Manchester, M4 1LS

      IIF 11
  • Williamson, Alan Thomas
    British

    Registered addresses and corresponding companies
    • icon of address 26 Ladera Park, Back Lane, Eaton, Congleton, Cheshire, CW12 2NL, England

      IIF 12 IIF 13
    • icon of address Riverside, Mountbatten Way, Congleton, Cheshire, CW12 1DY, United Kingdom

      IIF 14 IIF 15
    • icon of address Dillworth Coach House 41, Dilworth Lane, Longridge, Lancashire, PR3 3ST

      IIF 16
    • icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, SK10 1AT

      IIF 17
    • icon of address 41, Dilworth Lane, Longridge, Preston, PR3 3ST, England

      IIF 18
    • icon of address 57 Blackbird Way, Packmoor, Stoke On Trent, Staffordshire, ST7 4GA

      IIF 19
    • icon of address Unit 21 Chatterley Whitfield Bic, Biddulph Road, Stoke On Trent, Staffordshire, ST6 8UW

      IIF 20
  • Williamson, Alan Thomas
    British managing director

    Registered addresses and corresponding companies
    • icon of address 26 Ladera Park, Back Lane, Eaton, Congleton, Cheshire, CW12 2NL, England

      IIF 21
  • Williamson, Alan Thomas
    British property manager

    Registered addresses and corresponding companies
    • icon of address 26 Ladera Park, Back Lane, Eaton, Congleton, Cheshire, CW12 2NL, England

      IIF 22
    • icon of address Unit 9, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 23
  • Williamson, Alan Thomas

    Registered addresses and corresponding companies
    • icon of address 26 Ladera Park, Back Lane, Eaton, Congleton, CW12 2NL, England

      IIF 24
    • icon of address 26 Ladera Park, Back Lane, Eaton, Congleton, Cheshire, CW12 2NL, England

      IIF 25 IIF 26 IIF 27
    • icon of address Riverside, Mountbatten Way, Congleton, Cheshire, CW12 1DY, England

      IIF 30 IIF 31
    • icon of address Plas Darien, Lon Isallt, Trearddur Bay, Holyhead, LL65 2UP, Wales

      IIF 32
    • icon of address Boulton House, 3rd Floor Rear Suit, 17 - 21 Chorlton Street, Manchester, M1 3HY, England

      IIF 33
    • icon of address Genesis Centre, 18 Innovation Way, Stoke-on-trent, ST6 4BF, England

      IIF 34
    • icon of address Genesis Centre, Innovation Way, Stoke-on-trent, ST6 4BF, England

      IIF 35
    • icon of address Unit 21, Biddulph Road, Chatterley Whitfield Enterprise Centre, Stoke-on-trent, Staffordshire, ST6 8UW, United Kingdom

      IIF 36
    • icon of address Unit 21, Chatterley Whitfield Business Centre, Biddulph Road, Stoke-on-trent, Staffordshire, ST6 8UW

      IIF 37
    • icon of address Homewise Churchill Building, Queen Street, Telford, Wellington, Shropshire, TF1 1SN

      IIF 38
  • Williamson, Alan

    Registered addresses and corresponding companies
    • icon of address Riverside Mill, Mountbatten Way, Congleton, Cheshire, CW12 1DY, United Kingdom

      IIF 39
    • icon of address Riverside, Mountbatten Way, Congleton, Cheshire, CW12 1DY, United Kingdom

      IIF 40
    • icon of address Chiltern House, 72 - 74 King Edward Street, Macclesfield, SK10 1AT, England

      IIF 41
child relation
Offspring entities and appointments
Active 10
  • 1
    INHOCO 607 LIMITED - 1997-04-17
    icon of address 26 Ladera Park Back Lane, Eaton, Congleton, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2009-01-21 ~ now
    IIF 13 - Secretary → ME
  • 2
    icon of address Park House, 200 Drake Street, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    697,470 GBP2024-07-31
    Officer
    icon of calendar 2003-07-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Riverside, Mountbatten Way, Congleton, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-02 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address 26 Ladera Park Back Lane, Eaton, Congleton, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 29 - Secretary → ME
  • 5
    icon of address 26 Ladera Park Back Lane, Eaton, Congleton, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-06 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 26 Ladera Park Back Lane, Eaton, Congleton, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    10 GBP2024-02-29
    Officer
    icon of calendar 2006-03-28 ~ now
    IIF 22 - Secretary → ME
  • 7
    icon of address 26 Ladera Park Back Lane, Eaton, Congleton, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    62 GBP2024-03-31
    Officer
    icon of calendar 2004-10-26 ~ now
    IIF 21 - Secretary → ME
  • 8
    icon of address 26 Ladera Park Back Lane, Eaton, Congleton, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2017-01-20 ~ now
    IIF 27 - Secretary → ME
  • 9
    icon of address Park House, 200 Drake Street, Rochdale, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    987,073 GBP2024-07-31
    Officer
    icon of calendar 2009-07-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 26 Ladera Park Back Lane, Eaton, Congleton, Cheshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-11-06 ~ now
    IIF 40 - Secretary → ME
Ceased 26
  • 1
    icon of address Heame House, 23 Bilston Street, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2025-03-31
    Officer
    icon of calendar 2013-01-01 ~ 2015-07-31
    IIF 30 - Secretary → ME
  • 2
    icon of address Zenith Management, Bengal Street, Manchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-07-10 ~ 2014-08-06
    IIF 10 - Secretary → ME
  • 3
    icon of address Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2009-07-10 ~ 2014-08-06
    IIF 11 - Secretary → ME
  • 4
    icon of address 17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire, England
    Active Corporate (11 parents)
    Equity (Company account)
    5,554 GBP2024-07-31
    Officer
    icon of calendar 2010-01-01 ~ 2012-02-16
    IIF 20 - Secretary → ME
  • 5
    icon of address Stonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    42 GBP2024-12-31
    Officer
    icon of calendar 2010-01-01 ~ 2021-04-26
    IIF 28 - Secretary → ME
  • 6
    icon of address Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    38 GBP2025-03-31
    Officer
    icon of calendar 2004-08-27 ~ 2013-10-17
    IIF 23 - Secretary → ME
  • 7
    icon of address Realty, Discovery House Crossley Road, Ground Floor, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    52 GBP2024-12-31
    Officer
    icon of calendar 2017-03-28 ~ 2019-09-09
    IIF 33 - Secretary → ME
  • 8
    icon of address Oakland Residential Management Ltd 20a Victoria Road, Hale, Altrincham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-02-02 ~ 2023-03-28
    IIF 25 - Secretary → ME
  • 9
    icon of address Dempster Management Services Limited Offices 7-9 The Old Printshop, Bowden Hall, Bowden Lane, Marple, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2008-04-01 ~ 2015-06-30
    IIF 14 - Secretary → ME
  • 10
    icon of address 26 Ladera Park Back Lane, Eaton, Congleton, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-06 ~ 2020-11-01
    IIF 5 - Director → ME
  • 11
    icon of address C/o Livingcity Asset Management Limited, 10 Durling Street, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2014-03-18 ~ 2017-08-09
    IIF 6 - Director → ME
    icon of calendar 2012-09-11 ~ 2013-08-01
    IIF 4 - Director → ME
  • 12
    icon of address Carvers Warehouse United Kingdom, 77 Dale Street, United Kingdom, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-07-11 ~ 2024-07-12
    IIF 12 - Secretary → ME
  • 13
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-08-08 ~ 2015-04-01
    IIF 17 - Secretary → ME
  • 14
    icon of address The Estate Office Number One London Road, Stubbs Gate, Newcastle Under Lyme, Staffordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -13,765 GBP2024-03-31
    Officer
    icon of calendar 2008-04-30 ~ 2013-05-01
    IIF 15 - Secretary → ME
  • 15
    icon of address Chiltern House, 72 - 74 King Edward Street, Macclesfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2010-11-08 ~ 2017-06-10
    IIF 41 - Secretary → ME
  • 16
    icon of address Scanlans Llp Carvers Warehouse, Suite 2b, 77 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    26 GBP2024-12-31
    Officer
    icon of calendar 2021-02-10 ~ 2023-01-23
    IIF 32 - Secretary → ME
  • 17
    HALLCO 1118 LIMITED - 2005-03-09
    icon of address Discovery House, Crossley Road, Stockport, England
    Active Corporate (5 parents)
    Equity (Company account)
    231 GBP2024-12-24
    Officer
    icon of calendar 2011-12-23 ~ 2018-06-28
    IIF 31 - Secretary → ME
  • 18
    icon of address Cavendish House 359-361 Hagley Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    60 GBP2024-03-31
    Officer
    icon of calendar 2011-04-11 ~ 2020-02-04
    IIF 34 - Secretary → ME
    icon of calendar 2010-03-01 ~ 2011-03-16
    IIF 37 - Secretary → ME
  • 19
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    36 GBP2023-12-31
    Officer
    icon of calendar 2007-12-01 ~ 2009-11-11
    IIF 19 - Secretary → ME
  • 20
    SANDPIPER (CONGLETON) MANAGEMENT COMPANY LIMITED - 2015-06-09
    SANDPIPER (CONGLETON) RTM MANAGEMENT COMPANY LIMITED - 2015-06-09
    icon of address 20a Victoria Road, Hale, Altrincham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-28 ~ 2022-08-17
    IIF 24 - Secretary → ME
  • 21
    icon of address Castle Estates (property Management Services) Ltd, 159a Marston Road, Stafford, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-05-03 ~ 2021-06-07
    IIF 26 - Secretary → ME
  • 22
    icon of address 106 Moston Lane East, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-04-30
    Officer
    icon of calendar 2008-05-01 ~ 2021-04-16
    IIF 18 - Secretary → ME
  • 23
    icon of address Dillworth Coach House 41, Dilworth Lane, Longridge, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar 2008-02-20 ~ 2011-01-01
    IIF 16 - Secretary → ME
  • 24
    icon of address C/o Zenith Management Ltd, 47 Bengal Street, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-05-03 ~ 2011-12-30
    IIF 36 - Secretary → ME
  • 25
    HIGH LEA HOUSE (OSWESTRY) MANAGEMENT LIMITED - 1984-07-27
    icon of address Homewise Churchill Building Queen Street, Telford, Wellington, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    60 GBP2024-12-31
    Officer
    icon of calendar 2015-01-01 ~ 2017-12-01
    IIF 38 - Secretary → ME
  • 26
    icon of address C/o Hadrian Property Management Co Ltd Pool Chambers, 26 Dam Street, Lichfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2015-07-15 ~ 2020-01-27
    IIF 35 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.