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

Mrs Philippa Jayne Williamson

    Related profiles found in government register
  • Mrs Philippa Jayne Williamson
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 - 5 College Street, Nottingham, England, NG1 5AQ, United Kingdom

      IIF 1
    • icon of address 1, Spout Copse, Sheffield, S6 6FB, England

      IIF 2
  • Philippa Jayne Williamson
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Spout Copse, Stannington, Sheffield, S6 6FB, United Kingdom

      IIF 3
  • Ms Morace Joy Williams
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Stimpson Avenue, Northampton, NN1 4LR, United Kingdom

      IIF 4
  • Williamson, Philippa Jayne
    British care consultant born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lodge Lane, Collier Road, Romford, Essex, RM5 2ES

      IIF 5
  • Williamson, Philippa Jayne
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Spout Copse, Sheffield, S6 6FB, England

      IIF 6
  • Mrs Deborah Claire Lymbery
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mendip Lodge, Whitehouse Road, Claverham, Bristol, BS49 4LJ, England

      IIF 7
    • icon of address Magnolia Cottage, South Lane, Nomansland, Salisbury, Wiltshire, SP5 2BZ, England

      IIF 8
  • Mrs Deborah Lymbery
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenacres, Silver Street, Hordle, Lymington, Hampshire, SO41 0FN

      IIF 9
  • Williamson, Philippa
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 - 5 College Street, Nottingham, England, NG1 5AQ, United Kingdom

      IIF 10
    • icon of address 3 - 5 College Street, Nottingham, NG1 5AQ, England

      IIF 11
  • Lymbery, Deborah Claire
    British care consultant born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenacres, Silver Street, Hordle, Lyminton, Hampshire, SO14 0FN, England

      IIF 12 IIF 13
  • Lymbery, Deborah Claire
    British care consultants born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenacres, Barrows Lane, Sway, Lymington, Hampshire, SO41 6DE, England

      IIF 14
  • Lymbery, Deborah Claire
    British care manager born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Brooklands Place, Brooklands Road, Sale, M33 3SD, England

      IIF 15
  • Lymbery, Deborah Claire
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenacres, Silver Street, Hordle, Lymington, Hampshire, SO41 0FN, England

      IIF 16
  • Lymbery, Deborah Claire
    British manager born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Tasc 47a, Prideaux Road, Eastbourne, East Sussex, BN21 2NB, England

      IIF 17
  • Williams, Morace Joy
    British care consultant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Stimpson Avenue, Northampton, NN1 4LR, United Kingdom

      IIF 18
  • Mrs Catherine Swancoat Morris
    British born in July 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Y Groes, Stryd Lydan, Y Drenewydd, Powys, SY16 2BB

      IIF 19
  • Williamson, Philippa Jayne
    British care manager born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scholes Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY

      IIF 20
    • icon of address 1, Spout Copse, Stannington, Derbyshire, S6 6BF

      IIF 21
  • Williamson, Philippa Jayne
    British company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Spout Copse, Stannington, Sheffield, S6 6FB, United Kingdom

      IIF 22
  • Duggan, Margaret
    British occupational health services born in July 1965

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address 20, Cherrie Rd, Beachlands, Auckland, New Zealand

      IIF 23
  • Francis, Rachel
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Taggart House, Walton Street, Walton In Gordano, Clevedon, North Somerset, BS21 7AP, United Kingdom

      IIF 24
  • Lymbery, Deborah Claire
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, Bure Lane, Friars Cliff, Christchurch, Dorset, BH23 4HB

      IIF 25
    • icon of address 1, Bickenhall Mansions, Bickenhall Street, London, W1U 6BP, United Kingdom

      IIF 26
  • Lymbery, Deborah Claire
    British regional manager born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow Cottage, 149 Bure Lane, Christchurch, BH23 4HB

      IIF 27
  • Morris, Catherine Swancoat
    Prydeinig swyddog datblygu mudiad meithrin born in July 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Y Groes, Stryd Lydan, Y Drenewydd, Powys, SY16 2BB, Wales

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address C/o J & Aw Sully Paramount House, 2 Concorde Drive, Clevedon, North Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address 3 - 5 College Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -844,009 GBP2024-12-31
    Officer
    icon of calendar 2021-07-19 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address 3 - 5 College Street, Nottingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 1 Spout Copse, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-05-31
    Officer
    icon of calendar 2019-05-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 5
    icon of address 79 Stimpson Avenue, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    102 GBP2016-03-31
    Officer
    icon of calendar 2015-01-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 20 Cherrie Rd, Beachlands, Auckland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-10 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address 1 Spout Copse, Stannington, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    510,581 GBP2024-03-31
    Officer
    icon of calendar 2017-03-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Greenacres Silver Street, Hordle, Lymington, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    566 GBP2018-03-31
    Officer
    icon of calendar 2012-04-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    ADAMSON MILLS CONSULTING LIMITED - 2009-09-23
    icon of address Magnolia Cottage South Lane, Nomansland, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    716,261 GBP2025-03-31
    Officer
    icon of calendar 2009-09-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ now
    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
  • 10
    icon of address Willow Cottage, 149 Bure Lane, Christchurch
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-22 ~ dissolved
    IIF 27 - Director → ME
  • 11
    icon of address 149 Bure Lane, Christchurch, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-14 ~ dissolved
    IIF 25 - Director → ME
  • 12
    icon of address 5 Brooklands Place, Brooklands Road, Sale, England
    Active Corporate (4 parents)
    Equity (Company account)
    867,292 GBP2025-03-31
    Officer
    icon of calendar 2012-10-10 ~ now
    IIF 15 - Director → ME
Ceased 9
  • 1
    icon of address Alban House, 99 High Street South, Dunstable, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,111,538 GBP2024-03-31
    Officer
    icon of calendar 2012-12-05 ~ 2018-10-02
    IIF 12 - Director → ME
  • 2
    icon of address Scholes Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    482,266 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2014-09-04 ~ 2016-11-11
    IIF 20 - Director → ME
  • 3
    icon of address Scholes Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    297,922 GBP2023-12-31
    Officer
    icon of calendar 2009-08-13 ~ 2016-11-11
    IIF 21 - Director → ME
  • 4
    icon of address 62 Pashley Road, Eastbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    96,176 GBP2024-07-31
    Officer
    icon of calendar 2016-09-20 ~ 2018-06-08
    IIF 17 - Director → ME
  • 5
    icon of address The Lodge Lodge Lane, Collier Road, Romford, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    420,029 GBP2024-10-31
    Officer
    icon of calendar 2021-02-24 ~ 2023-01-19
    IIF 5 - Director → ME
  • 6
    icon of address Y Groes, Stryd Lydan, Y Drenewydd, Powys
    Active Corporate (8 parents)
    Equity (Company account)
    155,209 GBP2024-03-31
    Officer
    icon of calendar 2011-07-08 ~ 2018-09-30
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-30
    IIF 19 - Has significant influence or control OE
  • 7
    SERENITY CARE HOMES LIMITED - 2011-11-29
    icon of address Tyttenhanger House Coursers Road, Colney Heath, St. Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -71,323 GBP2024-03-31
    Officer
    icon of calendar 2010-12-02 ~ 2011-09-19
    IIF 26 - Director → ME
  • 8
    icon of address 28-30 Barton Road, Luton, England
    Active Corporate (4 parents)
    Equity (Company account)
    343,534 GBP2024-03-31
    Officer
    icon of calendar 2012-12-05 ~ 2018-10-02
    IIF 13 - Director → ME
  • 9
    icon of address 5 Brooklands Place, Brooklands Road, Sale, England
    Active Corporate (4 parents)
    Equity (Company account)
    867,292 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2025-05-30
    IIF 8 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 8 - 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.