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, Simon John

    Related profiles found in government register
  • Williamson, Simon John
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Highfield, Newtown Road, Awbridge, Romsey, SO51 0GG, England

      IIF 1
  • Williamson, Simon John
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Greenwood House, Green Wood Drive, Manor Park, Runcorn, WA7 1UG, England

      IIF 2
  • Williamson, Simon John
    British direcxtor born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Direct House, Greenwood Drive, Manor Park, Runcorn, Cheshire, WA7 1UG, England

      IIF 3
  • Williamson, Simon John
    British director born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • Direct House, Greenwood Drive, Manor Park, Runcorn, Cheshire, WA7 1UG, England

      IIF 4
  • Williamson, Simon John
    born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor, Cottage, Chilworth Old Village Chilworth, Southampton, SO16 7JP, United Kingdom

      IIF 5
  • Williamson, Simon John
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72 Millbank Street, Northam, Southampton, Hampshire, SO14 5QN

      IIF 6
    • 72 Millbank Street, Northam, Southampton, SO14 5QN

      IIF 7
    • Manor Cottage, Chilworth Old Village, Chilworth, Southampton, Hampshire, SO16 7JP, United Kingdom

      IIF 8
    • Manor, Cottage, Chilworth Old Village Chilworth, Southampton, SO16 7JP, United Kingdom

      IIF 9
    • Millbank Business Centre, 72-94 Millbank Street, Southampton, SO14 5QN, England

      IIF 10
    • 122, Stockbridge Road, Winchester, Hampshire, SO22 6RN

      IIF 11
  • Williamson, Simon John
    British authorised high court enforcement officer born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Millbank Business Centre, 72-94 Millbank Street, Southampton, SO14 5QN, United Kingdom

      IIF 12
  • Williamson, Simon John
    British co director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72 Millbank Street, Northam, Southampton, SO14 5QN

      IIF 13
  • Williamson, Simon John
    British company director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72 Millbank Street, Southampton, SO14 5QN

      IIF 14
    • Millbank Business Centre, 72-94 Millbank Street, Southampton, Hampshire, SO14 5QN, United Kingdom

      IIF 15
  • Williamson, Simon John
    British director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Direct House, Winnington Avenue, Northwich, Cheshire, CW8 4EE, England

      IIF 16 IIF 17
    • Manor, Cottage, Chilworth Old Village, Southampton, Hampshire, SO16 7JP, United Kingdom

      IIF 18
  • Williamson, Simon John
    British none born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Cottage, 12 Chilworth Old Village, Southampton, Hampshire, SO16 7JP

      IIF 19
  • Mr Simon John Williamson
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Highfield, Newtown Road, Awbridge, Romsey, SO51 0GG, England

      IIF 20
  • Mr Simon John Williamson
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72 Millbank Street, Northam, Southampton, Hampshire, SO14 5QN

      IIF 21
    • Cwg House, Gallamore Lane, Market Rasen, LN8 3HA, England

      IIF 22
    • 72, Millbank Street, Northam, Southampton, Hampshire, SO14 5QN

      IIF 23
    • 72-94, Millbank Street, Southampton, SO14 5QN, England

      IIF 24
    • Manor Cottage, Chilworth Old Village, Southampton, Hampshire, SO16 7JP, United Kingdom

      IIF 25 IIF 26
child relation
Offspring entities and appointments 16
  • 1
    COURT ENFORCEMENT SERVICES LTD
    08397825
    Floor 9 Peninsular House, 30-36 Monument Street, London, England
    Active Corporate (18 parents, 1 offspring)
    Equity (Company account)
    1,735,428 GBP2018-03-31
    Officer
    2014-03-31 ~ 2019-02-01
    IIF 12 - Director → ME
  • 2
    DCB LEGAL LTD
    10633864
    Direct House Green Wood Drive, Manor Park, Runcorn, England
    Active Corporate (7 parents)
    Equity (Company account)
    8,034,873 GBP2025-02-28
    Officer
    2018-10-20 ~ 2018-10-29
    IIF 2 - Director → ME
  • 3
    DIRECT COLLECTION BAILIFFS LTD
    07408649
    Direct House Greenwood Drive, Manor Park, Runcorn, Cheshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    4,445,066 GBP2024-10-31
    Officer
    2018-10-29 ~ 2018-11-02
    IIF 4 - Director → ME
    2019-03-20 ~ 2025-06-06
    IIF 3 - Director → ME
    2013-07-01 ~ 2015-02-01
    IIF 16 - Director → ME
    2013-06-01 ~ 2015-02-01
    IIF 17 - Director → ME
  • 4
    H C SOLUTIONS LIMITED
    - now 06815365
    ELEMENTARY COMPUTERS LIMITED - 2013-01-08
    Cwg House, Gallamore Lane, Market Rasen, England
    Active Corporate (5 parents)
    Equity (Company account)
    -31,723 GBP2022-02-28
    Officer
    2013-03-04 ~ 2021-12-02
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Has significant influence or control as a member of a firm OE
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
  • 5
    HIGH COURT COLLECTIONS LIMITED
    07887303
    Block F Ground Floor Southgate Office Village, 288 Chase Road Southgate, London
    Dissolved Corporate (4 parents)
    Officer
    2012-09-25 ~ 2015-03-30
    IIF 15 - Director → ME
  • 6
    MILLBANK (SOUTHERN) LLP
    OC382580
    First Floor Oxford House, 14-18 College Street, Southampton, England
    Dissolved Corporate (6 parents)
    Current Assets (Company account)
    626,646 GBP2021-03-31
    Officer
    2013-02-19 ~ 2015-01-19
    IIF 5 - LLP Designated Member → ME
  • 7
    MILLBANK AUCTIONEERS LIMITED
    - now 06759465
    MILLBANK DATA STORAGE LTD.
    - 2010-07-20 06759465
    72 Millbank Street, Northam, Southampton, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    49,978 GBP2023-08-31
    Officer
    2008-11-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 8
    MILLBANK CONSULTANTS LIMITED
    15936145 03186769
    72-94 Millbank Street, Southampton, England
    Active Corporate (1 parent)
    Officer
    2024-09-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 9
    MILLBANK CONSULTANTS LTD
    - now 03186769 15936145
    LONDON ASSET CONSULTANTS LIMITED - 2002-02-28
    THE BOND STREET STORE LTD - 2001-01-19
    72 Millbank Street, Northam, Southampton, Hampshire
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -31,403 GBP2015-08-31
    Officer
    2002-08-19 ~ dissolved
    IIF 13 - Director → ME
  • 10
    MILLBANK DOCUMENT STORAGE LTD
    - now 04239659
    THE DOCUMENT STORAGE COMPANY (UK) LIMITED
    - 2004-02-23 04239659
    72 Millbank Street, Northam Southampton, Hampshire
    Active Corporate (7 parents)
    Equity (Company account)
    54,453 GBP2023-08-31
    Officer
    2001-08-01 ~ 2021-01-07
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 11
    MILLBANK INTERIM MANAGEMENT LIMITED
    - now 07356831
    GREEN VISION MANAGEMENT LTD - 2011-06-17
    7 Kings Road, Portsmouth, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2011-07-01 ~ dissolved
    IIF 19 - Director → ME
  • 12
    MILLBANK INVESTMENTS LIMITED
    06400572
    72 Millbank Street, Northam, Southampton, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    -20,871 GBP2024-08-31
    Officer
    2007-10-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 13
    MILLBANK PROPERTY ESTATES LTD
    06108228
    72 Millbank Street, Northam, Southampton, Hampshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,368,872 GBP2024-08-31
    Officer
    2007-02-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    MILLBANK RECOVERY LIMITED
    07007070
    72-94 Millbank Street, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    160,875 GBP2023-08-31
    Officer
    2009-09-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 15
    SOUTHAMPTON MOTOR AUCTION MILLBANK LTD
    04819291
    Hjs Recovery, 12-14 Carlton Place, Southampton
    Dissolved Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    -44,189 GBP2015-08-31
    Officer
    2014-06-13 ~ 2016-06-23
    IIF 14 - Director → ME
  • 16
    SPARTANS GYM SOUTHAMPTON LIMITED
    - now 07540249
    MILLBANK PRO GYM LTD
    - 2013-03-08 07540249
    MILLBANK BOXING LTD
    - 2012-12-06 07540249
    Millbank Business Centre 72 - 94 Millbank Street, Northam, Southampton, Hampshire
    Active Corporate (7 parents)
    Equity (Company account)
    -36,617 GBP2019-08-31
    Officer
    2011-02-23 ~ 2015-09-17
    IIF 18 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.