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

Williams, John Robert

    Related profiles found in government register
  • Williams, John Robert
    British company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Primula Way, Chelmsford, CM1 6QT, England

      IIF 1
  • Williams, John Robert
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Kingston Avenue, Chelmsford, Essex, CM2 6DW, United Kingdom

      IIF 2
  • Williams, John Robert
    British engineer born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Brace Dein, Upper Cambourne, Cambridge, Cambridgeshire, CB23 6HT

      IIF 3
    • icon of address 12, Primula Way, Chelmsford, CM1 6QT, England

      IIF 4 IIF 5
    • icon of address 12, Primula Way, Chelmsford, Essex, CM1 6QT, England

      IIF 6
  • Williams, John Robert
    British sales architect born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Kingston Avenue, Chelmsford, Essex, CM2 6DW

      IIF 7
  • Williams, John Robert
    British sound engineer born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Primula Way, Chelmsford, Essex, CM1 6QT, United Kingdom

      IIF 8
  • Williams, John
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Masters House, 12 Trinity Road, Sheerness, Kent, ME12 2PF, England

      IIF 9
  • Williams, John
    British software engineer born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Brace Dein, Upper Cambourne, Cambridge, CB23 6HT, England

      IIF 10
  • Williams, Michael John
    British chief financial officer born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52-55, Piccadilly, Third Floor, Colette House, London, W1J 0DX, United Kingdom

      IIF 11
  • Williams, John Michael
    British company director born in February 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Hafod, Ty Du Road, Glan Conwy, Colwyn Bay, LL28 5NW

      IIF 12
  • Williams, John Michael
    British director born in February 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Hafod, Ty Du Road, Glan Conwy, Colwyn Bay, LL28 5NW

      IIF 13 IIF 14 IIF 15
    • icon of address 11th, Floor The Plaza, 100 Old Hall Street, Liverpool, Merseyside, L3 9QJ, United Kingdom

      IIF 19
    • icon of address C/o Dsg Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, United Kingdom

      IIF 20
    • icon of address C/o Dsg Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TL, United Kingdom

      IIF 21
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
    • icon of address Adeilad St David's Building, Lombard Street, Porthmadog, Gwynedd, LL49 9AP, Wales

      IIF 23
  • Williams, John Michael
    British managing director born in February 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Hafod, Ty Du Road, Glan Conwy, Colwyn Bay, Conwy, LL28 5NW, United Kingdom

      IIF 24
  • Williams, John Michael
    British none born in February 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Plaza 100, Old Hall Street, Liverpool, L3 9QJ, Uk

      IIF 25
  • Williams, John Michael
    British sales director born in February 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Hafod, Ty Du Road, Glan Conwy, Colwyn Bay, LL28 5NW

      IIF 26
  • Mr John Williams
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Brace Dein, Upper Cambourne, Cambridge, CB23 6HT, England

      IIF 27
    • icon of address Masters House, 12 Trinity Road, Sheerness, Kent, ME12 2PF, England

      IIF 28
  • Mr John Robert Williams
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Brace Dein, Upper Cambourne, Cambridge, Cambridgeshire, CB23 6HT

      IIF 29
    • icon of address 12, Primula Way, Chelmsford, CM1 6QT, England

      IIF 30 IIF 31 IIF 32
    • icon of address 12, Primula Way, Chelmsford, Essex, CM1 6QT, United Kingdom

      IIF 33
    • icon of address 9, Kingston Avenue, Chelmsford, CM2 6DW, England

      IIF 34
  • Mr Michael John Williams
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15th Floor, 33 Cavendish Square, London, W1G 0PW, England

      IIF 35
  • Williams, Michael John
    British accountant born in February 1965

    Registered addresses and corresponding companies
    • icon of address 6 Box Crescent, Minchinhampton, Stroud, Gloucestershire, GL6 9DJ

      IIF 36
  • Williams, John Michael, Mr.
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11th, Floor The Plaza, 100 Old Hall Street, Liverpool, Merseyside, L3 9QJ, United Kingdom

      IIF 37
  • Williams, Michael John
    British

    Registered addresses and corresponding companies
  • Williams, Michael John
    British accountant

    Registered addresses and corresponding companies
    • icon of address 6 Box Crescent, Minchinhampton, Stroud, Gloucestershire, GL6 9DJ

      IIF 46
  • Williams, Michael John
    British cfo

    Registered addresses and corresponding companies
    • icon of address 12a Brache Close, Redbourn, Hertfordshire, AL3 7HX

      IIF 47
  • Williams, Michael John
    British chief financial officer

    Registered addresses and corresponding companies
    • icon of address 12a Brache Close, Redbourn, Hertfordshire, AL3 7HX

      IIF 48
  • Williams, Michael John
    born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15th Floor, 33 Cavendish Square, London, W1G 0PW, England

      IIF 49
  • Williams, Michael John
    British chief financial officer born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Hanover Square, London, W1S 1JB, England

      IIF 50
    • icon of address 12a Brache Close, Redbourn, Hertfordshire, AL3 7HX

      IIF 51 IIF 52 IIF 53
    • icon of address 12a, Brache Close, Redbourn, St. Albans, Hertfordshire, AL3 7HX, United Kingdom

      IIF 55
  • Williams, Michael John
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 15, 33, Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 56
  • Williams, Michael John
    British none born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Michael John
    Welsh hotel manager born in April 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bryngolau, Morfa Bychan, Porthmadog, Gwynedd, LL49 9UY

      IIF 62
  • Williams, Michael John
    Welsh manager born in April 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bryn Golau, Morfa Bychan, Porthmadog, LL49 9UY, Wales

      IIF 63
  • Williams, Micheal John

    Registered addresses and corresponding companies
    • icon of address 23, Hanover Square, London, W1S 1JB, England

      IIF 64
  • Mr John Michael Williams
    British born in February 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14, Digby Road, Rhos On Sea, Colwyn Bay, LL28 4TG, Wales

      IIF 65
    • icon of address C/o Dsg Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, United Kingdom

      IIF 66
    • icon of address C/o Dsg Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TL, United Kingdom

      IIF 67
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 68
    • icon of address Butterworth Barlow, Butterworth Barlow House, 10 Derby Street, Prescot, Merseyside, L34 3LG, England

      IIF 69
    • icon of address 102, Bowen Court, St. Asaph Business Park, St. Asaph, LL17 0JE, Wales

      IIF 70
  • Mr Michael John Williams
    Welsh born in April 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bryn Golau, Morfa Bychan, Porthmadog, LL49 9UY, Wales

      IIF 71
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Bryn Golau, Morfa Bychan, Porthmadog, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -5,174 GBP2020-09-30
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    AVENFREIGHT LIMITED - 1986-03-13
    icon of address Adeilad St David's Building, Lombard Street, Porthmadog, Gwynedd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1998-03-12 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address 12 Primula Way, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Masters House, 12 Trinity Road, Sheerness, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 9 Kingston Avenue, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-13 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address 12 Primula Way, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-12 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 12 Primula Way, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 2015-12-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 11 Brace Dein, Upper Cambourne, Cambridge, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 9 Kingston Avenue, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-22 ~ dissolved
    IIF 2 - Director → ME
  • 10
    icon of address 11 Brace Dein, Upper Cambourne, Cambridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-08-16 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 14 Digby Road, Rhos On Sea, Colwyn Bay, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -74,704 GBP2019-02-28
    Officer
    icon of calendar 2007-02-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    JW BROTHERS GROUP HOLDINGS LIMITED - 2020-10-01
    icon of address C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2019-07-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address C/o Langtons The Plaza, 100 Old Hall Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-31 ~ dissolved
    IIF 13 - Director → ME
  • 14
    icon of address Butterworth Barlow Butterworth Barlow House, 10 Derby Street, Prescot, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-12-18 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 15
    icon of address C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    454,140 GBP2023-12-31
    Officer
    icon of calendar 2000-09-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ now
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    icon of address 12 Primula Way, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-13 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 17
    icon of address St David's Building, Lombard Street, Porthmadog, Gwynedd
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-17 ~ dissolved
    IIF 62 - Director → ME
  • 18
    icon of address 12 Primula Way, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address C/o Langtons 11th Floor The Plaza, 100 Old Hall Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 37 - Director → ME
  • 20
    icon of address 116 Chester Street, Birkenhead, Merseyside
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    50,051 GBP2015-06-30
    Officer
    icon of calendar 2003-08-12 ~ dissolved
    IIF 17 - Director → ME
  • 21
    icon of address Williams House, Conway Road, Mochdre, Colwyn Bay, Conwy
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-11 ~ dissolved
    IIF 18 - Director → ME
  • 22
    icon of address 11th Floor The Plaza, 100 Old Hall Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-18 ~ dissolved
    IIF 19 - Director → ME
  • 23
    Company number 01198623
    Non-active corporate
    Officer
    icon of calendar 2008-02-01 ~ now
    IIF 14 - Director → ME
Ceased 25
  • 1
    icon of address 15th Floor, 33 Cavendish Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-04-14 ~ 2017-06-08
    IIF 57 - Director → ME
  • 2
    icon of address Flat 2, 140 Brondesbury Villas, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 1999-07-06 ~ 2006-05-13
    IIF 36 - Director → ME
    icon of calendar 2003-09-26 ~ 2006-05-13
    IIF 46 - Secretary → ME
  • 3
    JOHN WILLIAMS WINDOW CENTRES LIMITED - 2011-12-15
    icon of address 6th Floor Walker House, Exchange Flags, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-01 ~ 2011-12-20
    IIF 16 - Director → ME
    icon of calendar 2002-05-08 ~ 2008-03-27
    IIF 12 - Director → ME
  • 4
    INTERCEDE 2415 LIMITED - 2012-01-04
    icon of address 4 Kingdom Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2016-08-23
    IIF 50 - Director → ME
    icon of calendar 2011-11-28 ~ 2016-08-23
    IIF 64 - Secretary → ME
  • 5
    icon of address 15th Floor 33 Cavendish Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -213,450 GBP2024-07-31
    Officer
    icon of calendar 2012-12-19 ~ 2014-04-10
    IIF 61 - Director → ME
  • 6
    ALNERY NO. 2943 LIMITED - 2010-10-14
    icon of address 15th Floor 33 Cavendish Square, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-10-27 ~ 2017-06-08
    IIF 60 - Director → ME
    icon of calendar 2010-10-14 ~ 2017-06-08
    IIF 38 - Secretary → ME
  • 7
    icon of address 15th Floor 33 Cavendish Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-19 ~ 2017-06-08
    IIF 59 - Director → ME
  • 8
    VICTORIANSQUARE LIMITED - 2008-09-18
    icon of address 15th Floor 33 Cavendish Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-17 ~ 2017-06-08
    IIF 54 - Director → ME
    icon of calendar 2008-09-17 ~ 2017-06-08
    IIF 48 - Secretary → ME
  • 9
    MRBS CAPITAL PARTNERS LIMITED - 2001-05-08
    icon of address 15th Floor 33 Cavendish Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-20 ~ 2017-06-08
    IIF 55 - Director → ME
    icon of calendar 2009-02-10 ~ 2017-06-08
    IIF 40 - Secretary → ME
  • 10
    icon of address 15th Floor 33 Cavendish Square, London, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 2015-10-27 ~ 2017-06-08
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-08
    IIF 35 - Right to appoint or remove members OE
  • 11
    RBM CAPITAL PARTNERS LIMITED - 2000-08-17
    DEALISSUES LIMITED - 1999-10-20
    STAR 1 (GENERAL PARTNER) LIMITED - 2005-12-02
    icon of address 15th Floor 33 Cavendish Square, London, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2008-04-18 ~ 2017-06-08
    IIF 51 - Director → ME
    icon of calendar 2009-02-10 ~ 2017-06-08
    IIF 42 - Secretary → ME
  • 12
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2015-11-05 ~ 2017-06-08
    IIF 11 - Director → ME
  • 13
    icon of address 15th Floor 33 Cavendish Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-19 ~ 2017-06-08
    IIF 58 - Director → ME
  • 14
    STAR MAYAN LIMITED - 2025-06-11
    icon of address Synergy Lms, Ascot Drive, Derby, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -28,000 GBP2023-03-31
    Officer
    icon of calendar 2016-06-11 ~ 2016-08-15
    IIF 56 - Director → ME
  • 15
    SG CAPITAL EUROPE ADVISORS LIMITED - 2009-11-18
    SGST EQUITY DERIVATIVES LIMITED - 2002-09-06
    SYSTEMBRAVE TRADING LIMITED - 1993-12-09
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-06 ~ 2003-12-04
    IIF 53 - Director → ME
    icon of calendar 2004-02-12 ~ 2008-06-30
    IIF 44 - Secretary → ME
  • 16
    SG CARRIED INTEREST GP LIMITED - 2009-11-18
    LOTHIAN FIFTY (866) LIMITED - 2002-04-19
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-04-19 ~ 2008-06-30
    IIF 52 - Director → ME
  • 17
    SGAM CARRIED INTEREST LIMITED - 2009-11-18
    BUCKLECLOSE LIMITED - 2003-12-11
    icon of address 2nd Floor 55 Ludgate Hill, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-04 ~ 2008-06-30
    IIF 47 - Secretary → ME
  • 18
    SG CAPITAL EUROPE I LIMITED - 2009-11-18
    icon of address 2nd Floor 55 Ludgate Hill, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-03-27 ~ 2008-06-30
    IIF 43 - Secretary → ME
  • 19
    SG CAPITAL EUROPE II LIMITED - 2009-11-18
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-27 ~ 2008-06-30
    IIF 41 - Secretary → ME
  • 20
    SG CAPITAL EUROPE III LIMITED - 2009-11-18
    icon of address 2nd Floor 55 Ludgate Hill, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-02 ~ 2008-06-30
    IIF 45 - Secretary → ME
  • 21
    SG CAPITAL EUROPE LIMITED - 2009-11-18
    SG EUROPEAN PRIVATE EQUITY CAPITAL MANAGEMENT LIMITED - 2002-03-27
    POTTERFIELD LIMITED - 1998-11-23
    icon of address 10 Holland Park Court, Holland Park Gardens, London, England
    Dissolved Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2001-01-19 ~ 2008-04-21
    IIF 39 - Secretary → ME
  • 22
    JOHN WILLIAMS HOME IMPROVEMENTS LIMITED - 2013-10-21
    icon of address Leonard Curtis, 2nd Floor 20 Chapel Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-18 ~ 2013-09-30
    IIF 25 - Director → ME
  • 23
    CLASSIC LAND ROVERS LIMITED - 2015-11-04
    icon of address 102 Bowen Court, St. Asaph Business Park, St. Asaph, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1,200,291 GBP2024-08-31
    Officer
    icon of calendar 2015-02-20 ~ 2019-03-29
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ 2019-03-29
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -112,541 GBP2024-02-29
    Officer
    icon of calendar 2020-10-30 ~ 2021-07-23
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ 2021-07-09
    IIF 68 - Ownership of shares – 75% or more OE
  • 25
    Company number 01198623
    Non-active corporate
    Officer
    icon of calendar ~ 2008-02-01
    IIF 15 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.