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 United Kingdom

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

      IIF 1
    • icon of address Manor Cottage, Chilworth Old Village, Chilworth, Southampton, Hampshire, SO16 7JP, United Kingdom

      IIF 2
    • icon of address Manor, Cottage, Chilworth Old Village Chilworth, Southampton, SO16 7JP, United Kingdom

      IIF 3
    • icon of address 122, Stockbridge Road, Winchester, Hampshire, SO22 6RN

      IIF 4
  • Williamson, Simon John
    British authorised high court enforcement officer born in April 1977

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 6
  • Williamson, Simon John
    British company director born in April 1977

    Resident in United Kingdom

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

      IIF 7
    • icon of address Millbank Business Centre, 72-94 Millbank Street, Southampton, Hampshire, SO14 5QN, United Kingdom

      IIF 8
    • icon of address Millbank Business Centre, 72-94 Millbank Street, Southampton, SO14 5QN, England

      IIF 9
  • Williamson, Simon John
    British director born in April 1977

    Resident in United Kingdom

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

      IIF 10 IIF 11
    • icon of address 72 Millbank Street, Northam, Southampton, SO14 5QN

      IIF 12
    • icon of address Manor, Cottage, Chilworth Old Village, Southampton, Hampshire, SO16 7JP, United Kingdom

      IIF 13
  • Williamson, Simon John
    British none born in April 1977

    Resident in United Kingdom

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

      IIF 14
  • Williamson, Simon John
    born in April 1977

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 16
  • Williamson, Simon John
    British director born in April 1977

    Resident in England

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

      IIF 17
  • Williamson, Simon John
    British direcxtor born in April 1977

    Resident in England

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

      IIF 18
  • Williamson, Simon John
    British director born in April 1997

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 20
    • icon of address Cwg House, Gallamore Lane, Market Rasen, LN8 3HA, England

      IIF 21
    • icon of address 72, Millbank Street, Northam, Southampton, Hampshire, SO14 5QN

      IIF 22
    • icon of address 72-94, Millbank Street, Southampton, SO14 5QN, England

      IIF 23
    • icon of address Manor Cottage, Chilworth Old Village, Southampton, Hampshire, SO16 7JP, United Kingdom

      IIF 24 IIF 25
  • Mr Simon John Williamson
    British born in April 1977

    Resident in England

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

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    ELEMENTARY COMPUTERS LIMITED - 2013-01-08
    icon of address Cwg House, Gallamore Lane, Market Rasen, England
    Active Corporate (3 parents)
    Equity (Company account)
    -31,723 GBP2022-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Has significant influence or control as a member of a firmOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
  • 2
    MILLBANK DATA STORAGE LTD. - 2010-07-20
    icon of address 72 Millbank Street, Northam, Southampton, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    49,978 GBP2023-08-31
    Officer
    icon of calendar 2008-11-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 72-94 Millbank Street, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 4
    LONDON ASSET CONSULTANTS LIMITED - 2002-02-28
    THE BOND STREET STORE LTD - 2001-01-19
    icon of address 72 Millbank Street, Northam, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -31,403 GBP2015-08-31
    Officer
    icon of calendar 2002-08-19 ~ dissolved
    IIF 6 - Director → ME
  • 5
    THE DOCUMENT STORAGE COMPANY (UK) LIMITED - 2004-02-23
    icon of address 72 Millbank Street, Northam Southampton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    54,453 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    GREEN VISION MANAGEMENT LTD - 2011-06-17
    icon of address 7 Kings Road, Portsmouth, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address 72 Millbank Street, Northam, Southampton, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -20,871 GBP2024-08-31
    Officer
    icon of calendar 2007-10-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 72 Millbank Street, Northam, Southampton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,368,872 GBP2024-08-31
    Officer
    icon of calendar 2007-02-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 72-94 Millbank Street, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    160,875 GBP2023-08-31
    Officer
    icon of calendar 2009-09-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    icon of address Floor 9 Peninsular House, 30-36 Monument Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,735,428 GBP2018-03-31
    Officer
    icon of calendar 2014-03-31 ~ 2019-02-01
    IIF 5 - Director → ME
  • 2
    icon of address Direct House Green Wood Drive, Manor Park, Runcorn, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,034,873 GBP2025-02-28
    Officer
    icon of calendar 2018-10-20 ~ 2018-10-29
    IIF 17 - Director → ME
  • 3
    icon of address Direct House Greenwood Drive, Manor Park, Runcorn, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,445,066 GBP2024-10-31
    Officer
    icon of calendar 2019-03-20 ~ 2025-06-06
    IIF 18 - Director → ME
    icon of calendar 2013-07-01 ~ 2015-02-01
    IIF 10 - Director → ME
    icon of calendar 2018-10-29 ~ 2018-11-02
    IIF 19 - Director → ME
    icon of calendar 2013-06-01 ~ 2015-02-01
    IIF 11 - Director → ME
  • 4
    ELEMENTARY COMPUTERS LIMITED - 2013-01-08
    icon of address Cwg House, Gallamore Lane, Market Rasen, England
    Active Corporate (3 parents)
    Equity (Company account)
    -31,723 GBP2022-02-28
    Officer
    icon of calendar 2013-03-04 ~ 2021-12-02
    IIF 9 - Director → ME
  • 5
    icon of address Block F Ground Floor Southgate Office Village, 288 Chase Road Southgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-25 ~ 2015-03-30
    IIF 8 - Director → ME
  • 6
    icon of address First Floor Oxford House, 14-18 College Street, Southampton, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    626,646 GBP2021-03-31
    Officer
    icon of calendar 2013-02-19 ~ 2015-01-19
    IIF 15 - LLP Designated Member → ME
  • 7
    THE DOCUMENT STORAGE COMPANY (UK) LIMITED - 2004-02-23
    icon of address 72 Millbank Street, Northam Southampton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    54,453 GBP2023-08-31
    Officer
    icon of calendar 2001-08-01 ~ 2021-01-07
    IIF 12 - Director → ME
  • 8
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -44,189 GBP2015-08-31
    Officer
    icon of calendar 2014-06-13 ~ 2016-06-23
    IIF 7 - Director → ME
  • 9
    MILLBANK BOXING LTD - 2012-12-06
    MILLBANK PRO GYM LTD - 2013-03-08
    icon of address Millbank Business Centre 72 - 94 Millbank Street, Northam, Southampton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    -36,617 GBP2019-08-31
    Officer
    icon of calendar 2011-02-23 ~ 2015-09-17
    IIF 13 - Director → ME

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