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 David

    Related profiles found in government register
  • Williams, John David
    British

    Registered addresses and corresponding companies
  • Williams, John David
    British chartered accountant

    Registered addresses and corresponding companies
    • Rowan House, Pilton, Rutland, LE15 9PA

      IIF 12
  • Williams, John
    British

    Registered addresses and corresponding companies
    • 48 Lime Street, Gorseinon, Swansea, SA4 4EE

      IIF 13
  • Williams, John
    British director born in May 1957

    Registered addresses and corresponding companies
    • 48 Lime Street, Gorseinon, Swansea, SA4 4EE

      IIF 14
  • Williams, John David

    Registered addresses and corresponding companies
    • Rowan House, Pilton, Rutland, LE15 9PA

      IIF 15 IIF 16 IIF 17
    • Rowan House, Wing Lane, Pilton, Rutland, LE15 9PA

      IIF 19
    • Verulam Point, Station Way, St. Albans, Hertfordshire, AL1 5HE, United Kingdom

      IIF 20
  • Williams, John David
    British chartered accountant born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Verulam Point, Station Way, St Albans, Hertfordshire, England, AL1 5HE

      IIF 21
    • Rowan House, Pilton, Rutland, LE15 9PA

      IIF 22 IIF 23
    • Rowan House, Wing Lane, Pilton, Rutland, LE15 9NR, England

      IIF 24
    • Rowan House, Wing Lane, Pilton, Rutland, LE15 9PA, England

      IIF 25
    • Verulam Point, Station Way, St. Albans, Hertfordshire, AL1 5HE

      IIF 26 IIF 27
  • Williams, John David
    British finance dir born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Rowan House, Pilton, Rutland, LE15 9PA

      IIF 28
  • Williams, John David
    British finance director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
  • Williams, John David
    British finance director chartered accountant born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Rowan House, Pilton, Rutland, LE15 9PA

      IIF 31
  • Williams, John David
    British group finance director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Rowan House, Pilton, Rutland, LE15 9PA

      IIF 32
  • Williams, John David
    British managing director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Rowan House, Pilton, Rutland, LE15 9PA

      IIF 33
  • Williams, John David
    British operations director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Rowan House, Pilton, Rutland, LE15 9PA

      IIF 34
  • Williams, John
    British chartered accountant born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Verulam Point, Station Way, St. Albans, Hertfordshire, AL1 5HE, England

      IIF 35
  • Williams, William John

    Registered addresses and corresponding companies
    • Unit 2, Llwyn Y Graig, Garngoch Industrial Estate, Gorseinon, Swansea, SA4 9WG, Wales

      IIF 36
  • Williams, William John, Director
    British

    Registered addresses and corresponding companies
  • Williams, David John
    British assistant utmc engineer born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Centre For Independent Living, Beaufort Street, Warrington, Cheshire, WA5 1BA

      IIF 40
    • Centre For Independent Living, Beaufort Street, Warrrington, Cheshire, WA5 1BA, United Kingdom

      IIF 41
  • Williams, John
    American director of strategic planning born in May 1957

    Resident in United States

    Registered addresses and corresponding companies
    • 13, High Street, Braunston, Oakham, Rutland, LE15 8QU, England

      IIF 42
  • Williams, William John, Director
    British born in May 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 2 Llwyn Y Griag, Garngoch Ind Est, Gorseinon, Swansea, SA4 9WG

      IIF 43
    • Glanffrwd House Glanffrwd Road, Pontardulais, Swansea, SA4 8QE

      IIF 44 IIF 45
  • Williams, William John, Director
    British company director born in May 1957

    Resident in Wales

    Registered addresses and corresponding companies
  • Director William John Williams
    British born in May 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 2 Llwyn Y Griag, Garngoch Ind Est, Gorseinon, Swansea, SA4 9WG

      IIF 49 IIF 50
    • Ashmole & Co, 1, St. Johns Court, Swansea Enterprise Park, Swansea, SA6 8QQ, Wales

      IIF 51
    • Unit 2, Llwyn Y Graig, Garngoch Industrial Estate, Gorseinon, Swansea, SA4 9WG, Wales

      IIF 52
  • Mr John Williams
    American born in May 1957

    Resident in United States

    Registered addresses and corresponding companies
    • 13, High Street, Braunston, Oakham, Rutland, LE15 8QU

      IIF 53
child relation
Offspring entities and appointments
Active 12
  • 1
    TC BUSINESS & LEGAL CONSULTANCY LTD - 2012-08-21
    13 High Street, Braunston, Oakham, Rutland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2013-01-16 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    6th Floor 25 Farrington Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-01-01 ~ dissolved
    IIF 5 - Secretary → ME
  • 3
    6th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-01-01 ~ dissolved
    IIF 4 - Secretary → ME
  • 4
    6th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    2011-01-01 ~ dissolved
    IIF 10 - Secretary → ME
  • 5
    6th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-01-01 ~ dissolved
    IIF 6 - Secretary → ME
  • 6
    DAVID CLULOW READING LIMITED - 2005-09-29
    EVER 2262 LIMITED - 2004-05-28
    6th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-01-01 ~ dissolved
    IIF 9 - Secretary → ME
  • 7
    6th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-01-01 ~ dissolved
    IIF 7 - Secretary → ME
  • 8
    Unit 2 Llwyn-y-graig, Garngoch Ind Est, Gorseinon, Swansea
    Dissolved Corporate (3 parents)
    Officer
    2006-04-21 ~ dissolved
    IIF 37 - Secretary → ME
  • 9
    SERVAL MARKETING LIMITED - 1996-11-15
    Devonshire House 60 Goswell Road, London
    Dissolved Corporate (4 parents)
    Officer
    2014-01-29 ~ dissolved
    IIF 24 - Director → ME
  • 10
    Verulam Point, Station Way, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2006-12-06 ~ dissolved
    IIF 23 - Director → ME
  • 11
    PANOPTIKON LIMITED - 1991-01-02
    PANOPTICA LIMITED - 1990-11-02
    CRANMOREAIM LIMITED - 1989-02-01
    Verulam Point, Station Way, St. Albands, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2010-12-22 ~ dissolved
    IIF 25 - Director → ME
  • 12
    DESIGNER SHADES (EUROPE) LIMITED - 2001-08-07
    Verulam Point, Station Way, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2013-01-28 ~ dissolved
    IIF 35 - Director → ME
Ceased 26
  • 1
    Prince Cottage Highland Terrace, Pontarddulais, Swansea, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -145,069 GBP2024-09-30
    Officer
    2015-03-20 ~ 2018-12-05
    IIF 43 - Director → ME
    2004-05-25 ~ 2011-08-01
    IIF 45 - Director → ME
    2004-05-25 ~ 2011-08-01
    IIF 39 - Secretary → ME
    Person with significant control
    2016-08-31 ~ 2018-11-19
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AMICO ENTERPRISES LIMITED - 2005-03-29
    Unit 2 Llwyn Y Griag, Garngoch Ind Est, Gorseinon, Swansea
    Active Corporate (3 parents)
    Equity (Company account)
    94,968 GBP2023-09-30
    Officer
    2000-05-18 ~ 2006-12-31
    IIF 48 - Director → ME
    Person with significant control
    2016-08-31 ~ 2018-10-02
    IIF 50 - Has significant influence or control OE
  • 3
    AMICO ELECTRICAL SERVICES LIMITED - 2004-02-24
    Unit 2 Llwyn Y Graig, Garngoch Industrial Estate, Gorseinon, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -218,132 GBP2024-03-31
    Officer
    1996-08-19 ~ 2018-12-05
    IIF 44 - Director → ME
    1996-08-19 ~ 2018-12-05
    IIF 38 - Secretary → ME
    Person with significant control
    2016-08-31 ~ 2018-12-17
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    6th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    147,292 GBP2020-12-31
    Officer
    2011-01-01 ~ 2019-08-09
    IIF 11 - Secretary → ME
  • 5
    188 Alexandra Road, Gorseinon, Swansea, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,135 GBP2025-06-30
    Officer
    2007-05-10 ~ 2009-06-01
    IIF 14 - Director → ME
    2007-05-10 ~ 2015-07-01
    IIF 13 - Secretary → ME
  • 6
    DAVID CLULOW CROUCH END LIMITED - 2015-02-10
    EVER 2263 LIMITED - 2004-05-28
    3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    426,873 GBP2024-12-31
    Officer
    2011-01-01 ~ 2015-02-09
    IIF 19 - Secretary → ME
  • 7
    HOLIDAY AUTOS GROUP LIMITED - 2013-07-10
    BROOMCO (1544) LIMITED - 1998-07-22
    C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    1999-08-10 ~ 2002-07-31
    IIF 32 - Director → ME
    1999-10-14 ~ 2002-07-31
    IIF 3 - Secretary → ME
  • 8
    HOLIDAY AUTOS HOLDINGS LIMITED - 2013-07-10
    BROOMCO (947) LIMITED - 1995-10-13
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    1999-08-10 ~ 2002-07-31
    IIF 29 - Director → ME
    1999-10-14 ~ 2002-07-31
    IIF 2 - Secretary → ME
  • 9
    HOLIDAY AUTOS INTERNATIONAL LIMITED - 2013-07-10
    3rd Floor, 1 Church Road, Richmond, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    1999-08-10 ~ 2002-07-31
    IIF 28 - Director → ME
    1999-10-14 ~ 2002-07-31
    IIF 16 - Secretary → ME
  • 10
    HOLIDAY AUTOS U.K. AND IRELAND LIMITED - 2013-07-10
    HOLIDAY AUTOS (U.K.) LIMITED - 2001-10-26
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    2000-10-31 ~ 2002-07-31
    IIF 1 - Secretary → ME
  • 11
    Unit 2 Llwyn-y-graig, Garngoch Ind Est, Gorseinon, Swansea
    Dissolved Corporate (3 parents)
    Officer
    2003-03-03 ~ 2012-11-01
    IIF 47 - Director → ME
  • 12
    LUXOTTICA (UK) LIMITED - 2014-10-02
    TENORGROVE LIMITED - 1984-03-22
    Level 2 The Kensington Building, 1 Wrights Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2007-12-04 ~ 2019-08-09
    IIF 21 - Director → ME
  • 13
    SUNGLASS HUT (UK) LIMITED - 2011-01-10
    SHELFCO (NO. 828) LIMITED - 1993-03-22
    Level 2 The Kensington Building, 1 Wrights Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2008-07-31 ~ 2019-08-09
    IIF 27 - Director → ME
  • 14
    NEWBURY OPITICAL LIMITED - 2019-01-07
    NEWBURY OPTICAL LIMITED LIMITED - 2019-01-04
    DAVID CLULOW NEWBURY LIMITED - 2019-01-03
    98 Northbrook Street, Newbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    77,838 GBP2024-12-31
    Officer
    2011-01-01 ~ 2018-12-21
    IIF 8 - Secretary → ME
  • 15
    SOLAR BOWL GROUP LIMITED - 2001-07-31
    A&R LEISURE LIMITED - 2000-09-07
    M&R 617 LIMITED - 1995-04-27
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    2002-10-06 ~ 2005-07-22
    IIF 22 - Director → ME
    2002-10-06 ~ 2005-07-22
    IIF 18 - Secretary → ME
  • 16
    ONE SIGHT FOUNDATION - 2023-08-14
    LUXOTTICA CHARITABLE FOUNDATION - 2009-12-10
    101 New Cavendish Street, 1st Floor South, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    313,246 GBP2024-12-31
    Officer
    2008-07-22 ~ 2019-08-20
    IIF 26 - Director → ME
    2012-03-27 ~ 2019-08-09
    IIF 20 - Secretary → ME
  • 17
    ORCHID ELECTRONICS LIMITED - 2008-02-27
    2nd Floor 14 Castle Street, Liverpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35,630 GBP2020-01-31
    Officer
    2005-03-11 ~ 2005-12-01
    IIF 12 - Secretary → ME
  • 18
    Ashmole & Co, 1 St. Johns Court, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    83,557 GBP2024-12-31
    Person with significant control
    2016-08-27 ~ 2017-02-06
    IIF 51 - Has significant influence or control OE
  • 19
    RESORT CONDOMINIUMS INTERNATIONAL (EUROPE) LIMITED - 1985-08-09
    RESORT CONDOMINIUMS INTERNATIONAL (U.K.) LIMITED - 1984-07-31
    HOLIDAY EXCHANGE CLUB LIMITED - 1977-12-31
    Unit 4 The Business Exchange, Rockingham Road, Kettering, Northants, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    1989-03-17 ~ 1997-04-07
    IIF 30 - Director → ME
    ~ 1996-03-25
    IIF 17 - Secretary → ME
  • 20
    RCI INDIA LTD. - 1991-07-31
    COMMENCE COMPANY NO. 9021 LIMITED - 1990-11-21
    Unit 4 The Business Exchange, Rockingham Road, Kettering, Northants, England
    Active Corporate (2 parents)
    Officer
    ~ 1997-04-07
    IIF 31 - Director → ME
    ~ 1996-09-05
    IIF 15 - Secretary → ME
  • 21
    Castle House, High Street, Ammanford, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    70,941 GBP2022-08-31
    Officer
    2013-03-21 ~ 2019-11-23
    IIF 36 - Secretary → ME
  • 22
    SWANSEA MASONIC HALL COMPANY LIMITED(THE) - 2019-04-02
    152 St Helens Road, Swansea
    Active Corporate (24 parents)
    Equity (Company account)
    317,225 GBP2024-06-30
    Officer
    2004-01-06 ~ 2006-02-17
    IIF 46 - Director → ME
  • 23
    Centre For Independent Living, Beaufort Street, Warrrington, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    17,366 GBP2024-03-31
    Officer
    2012-12-06 ~ 2023-02-28
    IIF 41 - Director → ME
  • 24
    ADVISER (120) LIMITED - 1990-02-13
    Kettering Parkway, Kettering, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -436,946 GBP2019-12-31
    Officer
    1996-09-09 ~ 1997-04-07
    IIF 34 - Director → ME
  • 25
    Centre For Independent Living, Beaufort Street, Warrington, Cheshire
    Active Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    591,303 GBP2021-03-31
    Officer
    2011-12-01 ~ 2023-02-28
    IIF 40 - Director → ME
  • 26
    WEBB IVORY LIMITED - 1982-05-18
    Bdo Llp, 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    1998-07-01 ~ 1999-02-01
    IIF 33 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.