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 James Jonathan Williams

    Related profiles found in government register
  • Mr James Jonathan Williams
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southend Road, Fobbing, Stanford-le-hope, Essex, SS17 9EY, United Kingdom

      IIF 1
  • Mr James Williams
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beren Court, Newney Green, Chelmsford, Essex, CM1 3SQ

      IIF 2
    • icon of address 6, Ibbotsons Lane, Liverpool, L17 1AL, England

      IIF 3
  • Mr James Jonathan Williams
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wilbow Properties Ltd, Southend Road, Fobbing, Stanford-le-hope, Essex, SS17 9EY, United Kingdom

      IIF 4
  • Williams, James Jonathan
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southend Road, Fobbing, Stanford-le-hope, Essex, SS17 9EY, United Kingdom

      IIF 5
  • Mr James Williams
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Bracken Way, Aylesbury, HP21 8UF, United Kingdom

      IIF 6
    • icon of address 39, Tollpark Place, Cumbernauld, Glasgow, G68 0LN, Scotland

      IIF 7
    • icon of address Unit 24, Silk Mill Business Park, Tring, HP23 5EF, United Kingdom

      IIF 8
  • James Williams
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southend Road, Fobbing, Stanford-le-hope, Essex, SS17 9EY, England

      IIF 9
    • icon of address Supply 2 Location Ltd, Southend Road, Fobbing, Stanford-le-hope, Essex, SS17 9EY, United Kingdom

      IIF 10 IIF 11
  • Williams, James
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ibbotsons Lane, Liverpool, L17 1AL, England

      IIF 12
  • Williams, James Jonathan
    British company director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cresta, Hill View Road, Rayleigh, Essex, SS6 7HX, United Kingdom

      IIF 13
    • icon of address Southend Road, Fobbing, Stanford-le-hope, Essex, SS17 9EY, England

      IIF 14
    • icon of address Supply 2 Location Ltd, Southend Road, Fobbing, Stanford-le-hope, Essex, SS17 9EY, United Kingdom

      IIF 15 IIF 16
    • icon of address Wilbow Properties Ltd, Southend Road, Fobbing, Stanford-le-hope, Essex, SS17 9EY, United Kingdom

      IIF 17
  • Williams, James Jonathan
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southend Road, Fobbing, Stanford-le-hope, Essex, SS17 9EY, England

      IIF 18
    • icon of address Supply 2 Location Ltd, Southend Road, Fobbing, Stanford-le-hope, Essex, SS17 9EY, United Kingdom

      IIF 19 IIF 20
  • Williams, James
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Bracken Way, Aylesbury, HP21 8UF, United Kingdom

      IIF 21
    • icon of address Supply 2 Location Ltd, Southend Road, Fobbing, Stanford-le-hope, Essex, SS17 9EY, United Kingdom

      IIF 22 IIF 23
    • icon of address Supply 2 Location Ltd, Southend Road, Stanford-le-hope, Essex, SS17 9EY, United Kingdom

      IIF 24
    • icon of address Unit 24, Silk Mill Business Park, Tring, HP23 5EF, United Kingdom

      IIF 25
  • Williams, James
    Britsih company director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Broughton Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5YX

      IIF 26
  • Williams, James
    Britsih sales director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Broughton Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5YX

      IIF 27
  • Williams, James
    Britsih

    Registered addresses and corresponding companies
    • icon of address 5, Broughton Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5YX

      IIF 28
  • Williams, James

    Registered addresses and corresponding companies
    • icon of address 57, Napier Road, Cumbernauld, Glasgow, G68 0EF, Scotland

      IIF 29
    • icon of address Supply 2 Location Ltd, Southend Road, Fobbing, Stanford-le-hope, Essex, SS17 9EY, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 24 Blundell Road, Hightown, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    HOMEC LIMITED - 2020-01-07
    icon of address Southend Road, Fobbing, Stanford-le-hope, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    47,122 GBP2024-05-31
    Officer
    icon of calendar 2014-09-22 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address Beren Court, Newney Green, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,611 GBP2017-05-31
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 54 Bracken Way, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Supply 2 Location Ltd Southend Road, Fobbing, Stanford-le-hope, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    427,821 GBP2024-05-31
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    SUPPLY 2 LOCATION BIRMINGHAM LIMITED - 2024-01-17
    icon of address Supply 2 Location Ltd Southend Road, Fobbing, Stanford-le-hope, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 23 - Director → ME
  • 7
    icon of address Southend Road, Fobbing, Stanford-le-hope, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address Southend Road, Fobbing, Stanford-le-hope, Essex, United Kingdom
    Active Corporate (6 parents, 9 offsprings)
    Equity (Company account)
    2,464,742 GBP2024-05-31
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Southend Road, Fobbing, Stanford-le-hope, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,277,864 GBP2024-05-31
    Officer
    icon of calendar 2016-09-05 ~ now
    IIF 15 - Director → ME
  • 10
    icon of address Southend Road, Fobbing, Stanford-le-hope, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -263,584 GBP2024-05-31
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 18 - Director → ME
  • 11
    icon of address Supply 2 Location Ltd, Southend Road, Stanford-le-hope, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 24 - Director → ME
  • 12
    icon of address 57 Napier Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    1,139,031 GBP2024-05-31
    Officer
    icon of calendar 2016-11-25 ~ now
    IIF 20 - Director → ME
    icon of calendar 2016-11-25 ~ now
    IIF 29 - Secretary → ME
  • 13
    icon of address 23 Beacon Business Park Norman Way, Portskewett, Caldicot, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    -188,132 GBP2024-05-31
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 19 - Director → ME
    icon of calendar 2021-02-04 ~ now
    IIF 30 - Secretary → ME
  • 14
    icon of address Unit 10 Silk Mill Business Park, Tring, United Kingdom, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,807 GBP2024-07-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Wilbow Properties Ltd Southend Road, Fobbing, Stanford-le-hope, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100,644 GBP2024-08-31
    Officer
    icon of calendar 2016-08-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ now
    IIF 4 - Has significant influence or controlOE
Ceased 5
  • 1
    AZTEC LONDON SUPPLIES LTD - 2013-08-13
    icon of address 75 Springfield Road, Chelmsford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-01 ~ 2010-09-13
    IIF 27 - Director → ME
  • 2
    SUPPLY 2 LOCATION BIRMINGHAM LIMITED - 2024-01-17
    icon of address Supply 2 Location Ltd Southend Road, Fobbing, Stanford-le-hope, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-06 ~ 2024-01-16
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 3
    icon of address Southend Road, Fobbing, Stanford-le-hope, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,277,864 GBP2024-05-31
    Officer
    icon of calendar 2009-05-07 ~ 2010-06-17
    IIF 26 - Director → ME
    icon of calendar 2009-05-07 ~ 2010-06-17
    IIF 28 - Secretary → ME
  • 4
    icon of address Southend Road, Fobbing, Stanford-le-hope, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -263,584 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-10 ~ 2022-07-31
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 5
    icon of address 57 Napier Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    1,139,031 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-11-25 ~ 2022-06-01
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE

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.