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, Stephen John

    Related profiles found in government register
  • Williams, Stephen John
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • Oak Cottage, Burnt Oak Corner, East Bergholt, Colchester, CO7 6TJ, England

      IIF 1 IIF 2
    • Oak Cottage, Burnt Oak Corner, East Bergholt, Colchester, CO7 6TJ, United Kingdom

      IIF 3
  • Williams, Stephen John
    British company director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • Oak Cottage, Burnt Oak Corner, East Bergholt, Ipswich, Suffolk, CO7 6TJ, England

      IIF 4
  • Williams, Stephen John
    British none born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 15, Station Road, St. Ives, Cambridgeshire, PE27 5BH

      IIF 5
  • Williams, Stephen John
    British solicitor born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • Oak Cottage, Burnt Oak Corner, East Bergholt, Colchester, CO7 6TJ, England

      IIF 6
    • Oak Cottage, Burnt Oak Corner, East Bergholt, Colchester, CO7 6TJ, United Kingdom

      IIF 7
    • Oak Cottage, Burnt Oak, East Bergholt, Suffolk, CO7 6TJ

      IIF 8 IIF 9 IIF 10
  • Williams, Stephen John
    born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • Oak Cottage, Burnt Oak Corner, East Bergholt, Colchester, CO7 6TJ, United Kingdom

      IIF 11
  • Williams, Stephen John
    British legal adviser and company secretary born in January 1955

    Registered addresses and corresponding companies
    • 25 Kings Court South, London, SW3 5EG

      IIF 12
  • Williams, Stephen John
    British solicitor born in January 1955

    Registered addresses and corresponding companies
  • Williams, Stephen John
    British

    Registered addresses and corresponding companies
  • Williams, Stephen John
    British legal adviser and company secretary

    Registered addresses and corresponding companies
    • 25 Kings Court South, London, SW3 5EG

      IIF 20
  • Mr Stephen John Williams
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • Oak Cottage, Burnt Oak Corner, Colchester, CO7 6TJ, United Kingdom

      IIF 21
    • Oak Cottage, Burnt Oak Corner, East Bergholt, Colchester, CO7 6TJ

      IIF 22 IIF 23 IIF 24
    • Oak Cottage, Burnt Oak Corner, East Bergholt, Colchester, CO7 6TJ, England

      IIF 25 IIF 26
    • 48, Chancery Lane, London, WC2A 1JF, England

      IIF 27
    • 23, Erica Road, Stacey Bushes, Milton Keynes, MK12 6HS, England

      IIF 28 IIF 29 IIF 30
child relation
Offspring entities and appointments 22
  • 1
    B ICONIC LTD
    11069171
    Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (4 parents, 4 offsprings)
    Person with significant control
    2018-06-01 ~ 2018-09-21
    IIF 30 - Ownership of shares – 75% or more OE
  • 2
    BIRKETT LONG DIRECTORS LTD
    - now 02952522
    BIDEAWHILE (626) LIMITED - 1995-04-21 06612186, 07169500, 03845686... (more)
    Essex House, 42 Crouch Street, Colchester, Essex
    Dissolved Corporate (13 parents, 22 offsprings)
    Officer
    2001-12-20 ~ 2004-03-01
    IIF 13 - Director → ME
  • 3
    BIRKETT LONG SECRETARIES LTD
    - now 02952524
    BIDEAWHILE (627) LIMITED - 1995-04-24 06612186, 07169500, 03845686... (more)
    C/o Knights, The Brampton, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (20 parents, 91 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2001-12-20 ~ 2004-03-01
    IIF 14 - Director → ME
  • 4
    CAMBRIDGESHIRE ESTATES LIMITED
    07961138
    48 Chancery Lane, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -3,156 GBP2016-12-31
    Officer
    2013-06-30 ~ 2014-06-26
    IIF 5 - Director → ME
    Person with significant control
    2016-05-01 ~ 2018-09-21
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 5
    CHALALAC BEAUTY LIMITED
    - now 08255987
    EASTERN THEORIST (PROCUREMENT) LIMITED
    - 2018-01-11 08255987
    Oak Cottage Burnt Oak Corner, East Bergholt, Colchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2012-10-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 6
    EAST BERGHOF LIMITED
    16437931
    Oak Cottage Burnt Oak Corner, East Bergholt, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-05-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-05-08 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 7
    EAST BERGHOLT THAI LTD
    14024330
    Oak Cottage Burnt Oak Corner, East Bergholt, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2022-04-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-04-04 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 8
    EASTERN THEORISTS LIMITED
    08656306
    Oak Cottage Burnt Oak Corner, East Bergholt, Colchester
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    2013-08-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
  • 9
    ESSEX & HERTS AIR AMBULANCE TRADING LIMITED - now
    ESSEX AIR AMBULANCE TRADING LIMITED
    - 2008-07-25 03739217
    LONG COMPANIES 147 LIMITED - 1999-09-02 04340251, 04926884, 04336658... (more)
    The Business Centre, Earls Colne Business Park, Earls Colne, Colchester
    Active Corporate (17 parents)
    Officer
    2005-05-20 ~ 2007-09-04
    IIF 10 - Director → ME
  • 10
    ESSEX & HERTS AIR AMBULANCE TRUST
    - now 05397840
    ESSEX AIR AMBULANCE TRUST
    - 2007-04-30 05397840
    The Business Centre, Earls Colne Business Park Earls, Colne Colchester, Essex
    Active Corporate (29 parents, 1 offspring)
    Officer
    2005-03-18 ~ 2007-09-05
    IIF 9 - Director → ME
  • 11
    ESSEX & HERTS FLIGHT FOR LIFE LOTTERY LIMITED
    - now 04269794
    ESSEX FLIGHT FOR LIFE LOTTERY LTD
    - 2007-05-22 04269794
    LONG COMPANIES 196 LIMITED - 2001-12-05 04340251, 04926884, 04336658... (more)
    The Business Centre, Earls Colne Business Park, Earls Colne Colchester
    Active Corporate (17 parents, 2 offsprings)
    Officer
    2005-05-20 ~ 2007-09-04
    IIF 8 - Director → ME
  • 12
    ESSEX CHAMBERS OF COMMERCE & INDUSTRY INVESTMENTS LIMITED - now 02981688, 02981688
    NORTH & MID ESSEX CHAMBER OF COMMERCE & INDUSTRY LTD
    - 2009-09-17 00908130
    COLCHESTER & DISTRICT CHAMBER OF TRADE & COMMERCE LIMITED - 1992-03-03
    34a Star Lane Industrial Estate, Star Lane, Great Wakering, Southend-on-sea, England
    Dissolved Corporate (65 parents)
    Officer
    1998-04-30 ~ 1999-06-08
    IIF 16 - Director → ME
  • 13
    ESSEX CHAMBERS OF COMMERCE & INDUSTRY LIMITED
    - now 02981688 00908130
    ESSEX CHAMBERS OF COMMERCE LIMITED - 1997-01-23 00908130
    Launchpad Southend, Office S8 Airport Business Park, Cherry Orchard Way, Rochford, Essex, England
    Active Corporate (62 parents, 2 offsprings)
    Equity (Company account)
    1,165,337 GBP2023-12-31
    Officer
    1999-07-05 ~ 2006-07-03
    IIF 15 - Director → ME
  • 14
    KORYO PROPERTY MANAGEMENT (SPAIN) LIMITED
    10474964
    Oak Cottage Burnt Oak Corner, East Bergholt, Colchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -33,030 GBP2019-11-30
    Officer
    2019-05-31 ~ 2020-01-20
    IIF 6 - Director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 15
    NUCONNECT LIMITED
    10280977
    Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-03-26 ~ 2018-06-01
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 16
    PERSONAL INFORMATION CONTROL OFFICE LIMITED
    08800779
    Oak Cottage Burnt Oak Corner, East Bergholt, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    2013-12-03 ~ dissolved
    IIF 4 - Director → ME
  • 17
    RDA REALISATIONS 2010 LIMITED - now
    READERS DIGEST ASSOCIATION LIMITED(THE)
    - 2010-05-12 00340452
    150 Aldersgate Street, London
    Dissolved Corporate (29 parents)
    Officer
    ~ 1995-10-31
    IIF 18 - Secretary → ME
  • 18
    RDES REALISATIONS 2010 - now 01924626
    READER'S DIGEST EUROPEAN SYSTEMS
    - 2010-05-04 02720757
    PEGASUS TECHNOLOGY CENTRE LIMITED
    - 1992-07-01 02720757
    C/o Moore Stephens Llp, 150 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (32 parents)
    Officer
    1992-07-01 ~ 1995-10-31
    IIF 12 - Director → ME
    1992-07-01 ~ 1995-10-31
    IIF 20 - Secretary → ME
  • 19
    RDFS REALISATIONS 2010 LIMITED - now 02720757
    READER'S DIGEST FINANCIAL SERVICES LIMITED - 2010-04-26
    READER'S DIGEST (FAMILY INSURANCE SERVICES) LIMITED
    - 1996-09-27 01924626
    DAWNKIRK LIMITED
    - 1985-07-23 01924626
    C/o Moore Stephens Llp, 150 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    ~ 1995-10-31
    IIF 19 - Secretary → ME
  • 20
    SELECT TECHNOLOGY SALES AND DISTRIBUTION (UK) LIMITED - now
    SELECT TECHNOLOGY SALES AND DISTRIBUTION GROUP (UK) LIMITED - 2022-02-04
    COMPU B LTD
    - 2022-01-28 07034450
    MACXCHANGE LTD
    - 2018-04-18 07034450 11688137
    4 Newton Centre Thorverton Road, Matford Park, Exeter, Devon, England
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    2016-05-01 ~ 2018-06-01
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 21
    STUDIO FUN INTERNATIONAL LIMITED - now
    READER'S DIGEST CHILDREN'S PUBLISHING LIMITED - 2014-01-03
    VICTORIA HOUSE PUBLISHING LIMITED
    - 1998-09-21 02568091
    NAMETHEME LIMITED
    - 1991-05-29 02568091
    150 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (36 parents)
    Officer
    ~ 1995-10-31
    IIF 17 - Secretary → ME
  • 22
    WILLIAMS SOLICITORS LLP
    OC387344
    Oak Cottage Burnt Oak Corner, East Bergholt, Colchester
    Active Corporate (2 parents)
    Officer
    2013-08-20 ~ now
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.