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, Steven John

    Related profiles found in government register
  • Williams, Steven John
    British pharmacist

    Registered addresses and corresponding companies
    • icon of address Foolpenny Hall London Road, Stapeley, Nantwich, Cheshire, CW5 7JL

      IIF 1
  • Williams, David John
    British editor born in July 1932

    Registered addresses and corresponding companies
    • icon of address Brambles Hall Lane, Risby, Bury St Edmunds, Suffolk, IP28 6RS

      IIF 2 IIF 3 IIF 4
  • Williams, John
    British pharmacist born in July 1932

    Registered addresses and corresponding companies
    • icon of address Cropthorne House, Main Street, Cropthorne, Pershore, Worcestershire, WR10 3NB

      IIF 5 IIF 6
  • Williams, John
    British retired pharmacist born in July 1932

    Registered addresses and corresponding companies
    • icon of address Cropthorne House, Main Street, Cropthorne, Pershore, Worcestershire, WR10 3NB

      IIF 7
  • Williams, Steven John
    born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tierra Verde, 12 Hampstead Drive, Weston, Crewe, Cheshire, CW2 5GT, United Kingdom

      IIF 8
  • Williams, Steven John
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hampstead Drive, Weston, Crewe, Cheshire, CW2 5GT

      IIF 9
    • icon of address Tierra Verde, 12 Hampstead Drive, Weston, Crewe, Cheshire, CW2 5GT

      IIF 10 IIF 11
    • icon of address Foolpenny Hall, London Road, Stapeley, Nantwich, CW5 7JL, England

      IIF 12
  • Williams, Steven John
    British business proprietor born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lyme Building, Westmere Drive, Crewe Business Park, Crewe, Cheshire, CW1 6ZL, England

      IIF 13
    • icon of address Foolpenny Hall London Road, Stapeley, Nantwich, Cheshire, CW5 7JL

      IIF 14
  • Williams, Steven John
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Steven John
    British managing director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foolpenny Hall London Road, Stapeley, Nantwich, Cheshire, CW5 7JL

      IIF 21 IIF 22
  • Williams, Steven John
    British pharmacist born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foolpenny Hall London Road, Stapeley, Nantwich, Cheshire, CW5 7JL

      IIF 23
  • Williams, Steven John
    British pharmacist & managing director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foolpenny Hall London Road, Stapeley, Nantwich, Cheshire, CW5 7JL

      IIF 24
  • Williams, Steven John
    British pharmacist & property developer born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foolpenny Hall London Road, Stapeley, Nantwich, Cheshire, CW5 7JL

      IIF 25
  • Mr Steven John Williams
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foolpenny Hall, London Road, Stapeley, Nantwich, Cheshire, CW5 7JL

      IIF 26
    • icon of address Dains Llp, Suite 2, Albion House, 2 Etruria Office Village, Forge Lane, Stoke-on-trent, Staffs, ST1 5RQ, England

      IIF 27
    • icon of address Dains Llp, Suite 2, Albion Houseetruria, Forge Lane, Stoke-on-trent, Staffs, ST1 5RQ, England

      IIF 28
  • Steven John Williams
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foolpenny Hall, London Road, Stapeley, Nantwich, CW5 7JL, England

      IIF 29
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Regenesis, Foolpenny Hall London Road, Stapeley, Nantwich, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    151,779 GBP2023-11-30
    Officer
    icon of calendar 2008-09-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Has significant influence or controlOE
  • 2
    CREWE VAN HIRE LIMITED - 2007-11-27
    icon of address Dains Llp, Suite 2, Albion House 2 Etruria Office Village, Forge Lane, Stoke-on-trent, Staffs, England
    Active Corporate (3 parents)
    Equity (Company account)
    134,139 GBP2024-05-31
    Officer
    icon of calendar 2006-11-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Dains Llp Suite 2, Albion Houseetruria, Forge Lane, Stoke-on-trent, Staffs, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    373,949 GBP2024-05-31
    Officer
    icon of calendar 2006-11-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Foolpenny Hall London Road, Stapeley, Nantwich, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 8 - LLP Designated Member → ME
  • 5
    icon of address 15 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-12 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address Foolpenny Hall London Road, Stapeley, Nantwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,191 GBP2024-12-31
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    EMAP ANGLIA NEWSPAPERS LIMITED - 1996-07-19
    EMAP HEIGHWAY LIMITED - 1988-12-29
    REES PUBLISHING COMPANY LIMITED - 1988-09-16
    REES HOLIDAYS LIMITED - 1986-10-29
    REES EDUCATIONAL TRAVEL CONSULTANTS LIMITED - 1978-12-31
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1996-07-01
    IIF 2 - Director → ME
  • 2
    SHOO 380 LIMITED - 2008-04-16
    icon of address 4 Kingston Hall, Gotham Road Kingston-on-soar, Nottingham, Nottinghamshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    7,195 GBP2023-03-31
    Officer
    icon of calendar 2008-04-14 ~ 2010-01-01
    IIF 25 - Director → ME
  • 3
    icon of address 20 Crewe Road, Sandbach, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1992-03-26 ~ 2008-01-31
    IIF 6 - Director → ME
  • 4
    icon of address Well, Merchants Warehouse, Castle Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-30 ~ 2006-05-31
    IIF 23 - Director → ME
    IIF 7 - Director → ME
    icon of calendar 2000-10-30 ~ 2006-05-31
    IIF 1 - Secretary → ME
  • 5
    icon of address Well, Merchants Warehouse, Castle Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-12 ~ 2006-05-31
    IIF 20 - Director → ME
  • 6
    GRINDCO 182 LIMITED - 1998-07-10
    icon of address Well, Merchants Warehouse, Castle Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-03 ~ 2006-05-31
    IIF 18 - Director → ME
  • 7
    FIRSTCAUSE LIMITED - 1991-01-01
    icon of address 10-12 10-12 Eastcheap, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 1995-02-10 ~ 1997-02-25
    IIF 4 - Director → ME
  • 8
    AIMP LIMITED - 2024-05-08
    icon of address Leedale House, Railway Court, Doncaster, South Yorkshire
    Active Corporate (11 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    89,378 GBP2024-03-31
    Officer
    icon of calendar 2004-01-27 ~ 2008-10-20
    IIF 16 - Director → ME
  • 9
    NATIONAL PHARMACEUTICAL ASSOCIATION LIMITED - 2005-07-04
    icon of address Mallinson House, 40-42 St Peters Street, St Albans, Hertfordshire
    Active Corporate (14 parents, 9 offsprings)
    Officer
    icon of calendar 2006-01-24 ~ 2006-07-24
    IIF 22 - Director → ME
  • 10
    GLENTWORTH TRADING LIMITED - 2004-11-22
    icon of address Well, Merchants Warehouse, Castle Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-19 ~ 2006-05-31
    IIF 24 - Director → ME
  • 11
    D.L. ASTBURY PHARMACY LTD - 2004-11-22
    ARGONCASTLE LIMITED - 1994-12-15
    icon of address Well, Merchants Warehouse, Castle Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-06 ~ 2006-05-31
    IIF 19 - Director → ME
  • 12
    MCS WHOLESALE LIMITED - 2013-09-19
    WILLIAMS GLOBAL TRAVEL LIMITED - 2003-12-23
    WILLIAMS APPLIED COMPUTERS LIMITED - 1998-06-02
    icon of address Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-29 ~ 2006-05-31
    IIF 21 - Director → ME
    icon of calendar ~ 1998-01-29
    IIF 5 - Director → ME
  • 13
    SOUTH CHESHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED - 2025-05-15
    CREWE AND NANTWICH CHAMBER OF COMMERCE AND ENTERPRISE LIMITED - 2001-03-28
    CREWE AND NANTWICH BUSINESS LINK LIMITED - 1995-02-23
    icon of address Couzens Building, Apollo Buckingham Health Science Campus, Crewe Green Road, Crewe, Cheshire, England
    Active Corporate (11 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    558,418 GBP2024-03-31
    Officer
    icon of calendar 2007-01-01 ~ 2011-12-31
    IIF 14 - Director → ME
  • 14
    CREWE DEVELOPMENT AGENCY LIMITED - 2010-09-08
    icon of address Couzens Building Apollo Buckingham Health Science Campus, Crewe Green Road, Crewe, Cheshire, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -91,524 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2010-08-26 ~ 2011-12-31
    IIF 13 - Director → ME
  • 15
    GUILD OF EDITORS - 1999-05-11
    icon of address Stationers Hall, Ave Maria Lane, London, England
    Active Corporate (22 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,608 GBP2024-12-31
    Officer
    icon of calendar 1995-04-19 ~ 1995-10-29
    IIF 3 - Director → ME
  • 16
    icon of address Well, Merchants Warehouse, Castle Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2006-05-31
    IIF 17 - 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.