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

Williamson, Ian Vernon

    Related profiles found in government register
  • Williamson, Ian Vernon
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 613, Didsbury Road, Stockport, Cheshire, SK4 3AJ, England

      IIF 1
    • icon of address 613, Didsbury Road, Stockport, SK4 3AJ, England

      IIF 2
  • Williamson, Ian
    British company director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, One Mayfair Place, Mayfair, London, W1J 8AJ, England

      IIF 3
  • Williamson, Ian Vernon
    British director born in March 1955

    Registered addresses and corresponding companies
    • icon of address 27 Pownall Avenue, Bramhall, Stockport, Cheshire, SK7 2HE

      IIF 4
  • Williamson, Ian Vernon
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15868065 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • icon of address 15879147 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • icon of address 15899696 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • icon of address Keveral Mill Laboratories, Hessenford, Cornwall, PL11 3H, United Kingdom

      IIF 8
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 9 IIF 10
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 11
    • icon of address Devonshire House, Mayfair Place, Mayfair, London, W1J 8AJ, United Kingdom

      IIF 12
    • icon of address 8 Hampton Court, Wilmslow, Handforth, Wilmslow, SK9 3GA, United Kingdom

      IIF 13
    • icon of address 8 Hampton Court, Wilmslow Road, Handforth, Wilmslow, Cheshire, SK9 3GA, United Kingdom

      IIF 14
  • Williamson, Ian Vernon
    British salesman born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 620, Western Avenue, Acton, London, W3 0TE, United Kingdom

      IIF 15
  • Mr Ian Williamson
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, One Mayfair Place, Mayfair, London, W1J 8AJ, England

      IIF 16
  • Williamson, Ian
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williamson, Ian Vernon

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 20
  • Williamson, Ian

    Registered addresses and corresponding companies
    • icon of address Keveral Mill Laboratories, Hessenford, Cornwall, PL11 3H, United Kingdom

      IIF 21
    • icon of address Devonshire House, Mayfair Place, Mayfair, London, W1J 8AJ, United Kingdom

      IIF 22
    • icon of address 8 Hampton Court, Wilmslow Road, Handforth, Wilmslow, Cheshire, SK9 3GA, United Kingdom

      IIF 23
  • Mr Ian Williamson
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ian Vernon Williamson
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15868065 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • icon of address 15899696 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • icon of address Keveral Mill Laboratories, Hessenford, Cornwall, PL11 3H, United Kingdom

      IIF 29
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 30 IIF 31
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 32
    • icon of address 8 Hampton Court, Wilmslow Road, Handforth, Wilmslow, SK9 3GA, England

      IIF 33 IIF 34
    • icon of address 8 Hampton Court, Wilmslow Road, Wilmslow, SK9 3GA, United Kingdom

      IIF 35
    • icon of address 8 Hampton Court, Wilmslow, Wilmslow, SK9 3GA, United Kingdom

      IIF 36
    • icon of address Apartment 8, Hampton Court, Wilmslow Road, Wilmslow, SK9 3GA, England

      IIF 37
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 4385, 15879147 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address 8, Hampton Court, Wilmslow Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 8 Hampton Court Wilmslow Road, Handforth, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-08-31
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Devonshire House, Mayfair Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2017-05-12 ~ dissolved
    IIF 22 - Secretary → ME
  • 5
    icon of address 8 Hampton Court Wilmslow, Handforth, Wilmslow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2022-11-30
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Apartment 8, Hampton Court, Wilmslow Road, Wilmslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address 8 Hampton Court Wilmslow Road, Handforth, Wilmslow, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100,000 GBP2023-11-30
    Officer
    icon of calendar 2012-11-16 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address Apartment 8 Hampton Court Wilmslow Road, Handforth, Wilmslow, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2020-01-31
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 8 Hampton Court Wilmslow Road, Handforth, Wilmslow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2019-03-31
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 11
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 620 Western Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 15 - Director → ME
Ceased 9
  • 1
    icon of address 4385, 15879147 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-08-05 ~ 2025-01-30
    IIF 37 - Ownership of shares – 75% or more OE
  • 2
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-23 ~ 2022-07-18
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ 2022-05-23
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 8 Hampton Court Wilmslow Road, Handforth, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-08-31
    Officer
    icon of calendar 2017-08-01 ~ 2019-04-10
    IIF 23 - Secretary → ME
  • 4
    icon of address 47 Butt Road, Colchester, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2000-05-15 ~ 2001-05-25
    IIF 4 - Director → ME
  • 5
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-10-08 ~ 2025-01-30
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 6
    icon of address Keveral Mill, Hessenford, Torpoint, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-17 ~ 2016-10-14
    IIF 1 - Director → ME
  • 7
    icon of address 8 Hampton Court Wilmslow Road, Handforth, Wilmslow, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100,000 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-11-16 ~ 2021-09-04
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of shares – 75% or more as a member of a firm OE
    icon of calendar 2020-06-01 ~ 2024-08-01
    IIF 33 - Has significant influence or control as a member of a firm OE
    IIF 33 - Has significant influence or control over the trustees of a trust OE
    IIF 33 - Has significant influence or control OE
  • 8
    icon of address Churchill House, 120 Bunns Lane, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    86,923,249,120 GBP2025-04-30
    Officer
    icon of calendar 2022-07-05 ~ 2022-07-06
    IIF 9 - Director → ME
    icon of calendar 2022-07-05 ~ 2022-10-01
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ 2022-07-05
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 9
    icon of address 8 Hampton Court Wilmslow Road, Handforth, Wilmslow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2019-03-31
    Officer
    icon of calendar 2017-03-14 ~ 2017-05-17
    IIF 21 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.