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 Jonathan Daniel Williams

    Related profiles found in government register
  • Mr Jonathan Daniel Williams
    British born in June 1984

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 34, Cephas Avenue, London, E1 4AT

      IIF 1
  • Mr Jonathan Williams
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, The Dell, Liverpool, L12 0AE, United Kingdom

      IIF 2
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 3
    • icon of address Brookfield Barn, Brookfield Lane, Aughton, Ormskirk, L39 6SN, England

      IIF 4
  • Mr Jonathan Peter Williams
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Duxon Hill Farm, Duxon Hill, Brindle, Chorley, PR6 8PF, United Kingdom

      IIF 5
  • Jonathan Williams
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Milestone Meadow, Euxton, Chorley, PR7 6FB, United Kingdom

      IIF 6
    • icon of address Cockers Farm, Long Lane, Chorley, PR6 9EE, United Kingdom

      IIF 7
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 8
  • Mr Jonathan Williams
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 9
  • Williams, Jonathan
    British barrister born in June 1984

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 16, Garden Close, Exeter, EX2 5PA, United Kingdom

      IIF 10
  • Williams, Jonathan
    British serial entrepreneur born in June 1984

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 164, Rue De Lourmel, Paris, France

      IIF 11
  • Williams, Jonathan Peter
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Runshaw House, Runshaw Lane, Euxton, Chorley, Lancashire, PR7 6HE, England

      IIF 12
    • icon of address Lowbrook Barn, Lancaster Road, Slyne, Lancaster, LA2 6AL, England

      IIF 13
  • Williams, Jonathan Peter
    British operations born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Pacific Court, Atlantic Street, Altrincham, Cheshire, WA14 5BJ

      IIF 14
  • Williams, Jonathan Peter
    British plant hire born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elizabeth House 8a, Princess Street, Knutsford, Cheshire, WA16 6DD

      IIF 15
  • Williams, Jonathan Peter
    British plant hire manager born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Runshaw House, Runshaw Lane, Euxton, Chorley, Lancashire, PR7 6HE, England

      IIF 16
  • Williams, Jonathan Peter
    British transport manager born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Runshaw House, Runshaw Lane, Euxton, Lancashire, PR7 6HE

      IIF 17
  • Williams, Jonathan
    born in June 1984

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 38, Rue Duranton, Paris, 75015, France

      IIF 18
  • Williams, Jonathan
    British director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, The Dell, Liverpool, L12 0AE, United Kingdom

      IIF 19
    • icon of address Brookfield Barn, Brookfield Lane, Aughton, Ormskirk, L39 6SN, England

      IIF 20
  • Williams, Jonathan Peter
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Allday House, Warrington Road, Birchwood, England, WA3 6GR, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 1st Floor Allday House, Warrington Road, Birchwood, WA3 6GR, United Kingdom

      IIF 24
    • icon of address 7, Mile Stone Meadow, Euxton, Chorley, Lancashire, PR7 6FB, England

      IIF 25 IIF 26
    • icon of address 7 Milestone Meadow, Euxton, Chorley, PR7 6FB, United Kingdom

      IIF 27
    • icon of address Duxon Hill Farm, Duxon Hill, Brindle, Chorley, Lancashire, PR6 8PF, United Kingdom

      IIF 28
  • Williams, Jonathan
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cockers Farm, Long Lane, Chorley, PR6 9EE, United Kingdom

      IIF 29
  • Williams, Jonathan

    Registered addresses and corresponding companies
    • icon of address 7, Mile Stone Meadow, Euxton, Chorley, Lancashire, PR7 6FB, England

      IIF 30
    • icon of address 7 Milestone Meadow, Euxton, Chorley, PR7 6FB, United Kingdom

      IIF 31
    • icon of address Cockers Farm, Long Lane, Chorley, PR6 9EE, United Kingdom

      IIF 32
    • icon of address Brookfield Barn, Brookfield Lane, Ormskirk, L39 6SN, United Kingdom

      IIF 33
    • icon of address Fox Brothers, Holly Road, Redmarsh Ind Est, Thornton, Lancashire, FY5 4HH, Uk

      IIF 34
  • Williams, Jonathan
    British it consultant born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 35
  • Williams, Jonathan
    British company director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brookfield Barn, Brookfield Lane, Ormskirk, L39 6SN, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 20
  • 1
    CENTRECO (HOLDINGS) LIMITED - 2017-03-02
    icon of address 1st Floor Allday House, Warrington Road, Birchwood, England, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2018-07-01 ~ now
    IIF 22 - Director → ME
  • 2
    icon of address Duxon Hill Farm Duxon Hill, Brindle, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-13 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    VASANDA VENTURES LIMITED - 2022-02-04
    icon of address Brookfield Barn Brookfield Lane, Aughton, Ormskirk, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10 GBP2023-04-30
    Officer
    icon of calendar 2020-04-14 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address 34 Cephas Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-10 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 5
    icon of address 1st Floor Allday House, Warrington Road, Birchwood, England, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    13,204,646 GBP2025-03-31
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 23 - Director → ME
  • 6
    PACIFIC SHELF 1950 LIMITED - 2023-07-12
    CENTRECO GROUP HOLDINGS LIMITED - 2023-06-14
    icon of address 1st Floor Allday House, Warrington Road, Birchwood, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    6,314 GBP2024-03-31
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 24 - Director → ME
  • 7
    icon of address 1st Floor Allday House, Warrington Road, Birchwood, England, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address 16 Garden Close, Exeter, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-23 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address 7 The Dell, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    512 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
  • 10
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 7 Mile Stone Meadow, Euxton, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-18 ~ dissolved
    IIF 25 - Director → ME
  • 12
    icon of address J Williams, 7 Mile Stone Meadow, Euxton, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 13 - Director → ME
  • 13
    icon of address Building N4 Chorley Business & Technology Centre, Euxton Lane, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-08 ~ dissolved
    IIF 16 - Director → ME
  • 14
    icon of address 16 Garden Close, Exeter, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-26 ~ dissolved
    IIF 11 - Director → ME
  • 15
    WHITE SMILE (NW) LTD - 2014-08-06
    icon of address 7 Mile Stone Meadow, Euxton, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    257 GBP2016-06-30
    Officer
    icon of calendar 2013-06-11 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2013-06-11 ~ dissolved
    IIF 30 - Secretary → ME
  • 16
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    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
  • 17
    VENTURA SOLAR LIMITED - 2012-03-12
    icon of address 2 Pacific Court, Atlantic Street, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 14 - Director → ME
  • 18
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 7 C/o Centreco, Cockers Farm, Long Lane, Chorley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2017-10-23 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Cockers Farm, Long Lane, Chorley, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 29 - Director → ME
    icon of calendar 2023-09-06 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    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
Ceased 7
  • 1
    VASANDA VENTURES LIMITED - 2022-02-04
    icon of address Brookfield Barn Brookfield Lane, Aughton, Ormskirk, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10 GBP2023-04-30
    Person with significant control
    icon of calendar 2020-04-14 ~ 2022-02-03
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 34 Cephas Avenue, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-10 ~ 2020-09-01
    IIF 1 - Has significant influence or control OE
  • 3
    icon of address Begbies Traynor (central) Llp, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-25 ~ 2011-04-01
    IIF 17 - Director → ME
  • 4
    PLANT SALES UK LIMITED - 2012-08-14
    icon of address 11 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (6 parents)
    Equity (Company account)
    950,158 GBP2024-08-31
    Officer
    icon of calendar 2010-09-30 ~ 2012-08-06
    IIF 15 - Director → ME
    icon of calendar 2010-09-30 ~ 2012-10-18
    IIF 34 - Secretary → ME
  • 5
    icon of address 7 The Dell, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    512 GBP2024-04-30
    Officer
    icon of calendar 2023-04-14 ~ 2024-08-19
    IIF 19 - Director → ME
  • 6
    icon of address Castle Chambers Suite 8, 3rd Floor, 43 Castle Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    270 GBP2024-12-31
    Officer
    icon of calendar 2016-09-16 ~ 2017-08-30
    IIF 36 - Director → ME
    icon of calendar 2016-09-16 ~ 2017-08-30
    IIF 33 - Secretary → ME
  • 7
    VENTURA SOLAR LIMITED - 2012-03-12
    icon of address 2 Pacific Court, Atlantic Street, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-04 ~ 2012-01-12
    IIF 12 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.