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, John Stuart

    Related profiles found in government register
  • Williamson, John Stuart
    British accountant

    Registered addresses and corresponding companies
    • icon of address 37 Sutherland Drive, Newcastle Under Lyme, Staffordshire, ST5 3NZ

      IIF 1
    • icon of address 37, Sutherland Drive, Newcastle-under-lyme, Staffordshire, ST53NZ, England

      IIF 2
  • Williamson, John Stuart
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Charlotte House, 536 Etruria Road, Newcastle, Staffordshire, ST5 0SX

      IIF 3
  • Williamson, John Stuart

    Registered addresses and corresponding companies
    • icon of address 37 Sutherland Drive, Newcastle Under Lyme, Staffordshire, ST5 3NZ

      IIF 4
  • Williamson, John Stuart
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Sutherland Drive, Newcastle, ST5 3NZ, England

      IIF 5
    • icon of address Suite G30 Genesis Centre, Innovation Way, Stoke-on-trent, Staffordshire, ST6 4BF, England

      IIF 6
  • Williamson, John Stuart
    British accountant born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Sutherland Drive, Newcastle Under Lyme, Staffordshire, ST5 3NZ

      IIF 7 IIF 8 IIF 9
    • icon of address 18-20, Station Road, Ossett, West Yorkshire, WF5 8AD, England

      IIF 11
    • icon of address Gladstone House, 505 Etruria Road, Basford, Stoke-on-trent, Staffordshire, ST4 6JH, England

      IIF 12
  • Williamson, John Stuart
    British chartered accountant born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charlotte House, 536 Etruria Road, Newcastle, Staffordshire, ST5 0SX

      IIF 13
    • icon of address Suite F28 The Genesis Centre, Innovation Way, Stoke-on-trent, ST6 4BF, England

      IIF 14
  • Williamson, John Stuart
    British director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G30 Genesis Centre, Innovation Way, Stoke-on-trent, Staffordshire, ST6 4BF, England

      IIF 15
  • Williamson, John Stuart
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite G30 Genesis Centre, Innovation Way, Stoke-on-trent, Staffordshire, ST6 4BF, England

      IIF 16
  • Williamson, John Stuart
    British accountant born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 High Street, High Street, Newcastle, ST5 1QZ, England

      IIF 17
    • icon of address C/o Jsw Accountancy Services Limited Suite F28, The Genesis Centre, North Staffs Bus. Park, Stoke On Trent, Staffordshire, ST6 4BF, United Kingdom

      IIF 18
    • icon of address C/o Jsw Accountancy Services Limited The Genesis, Centre, North Staffs Business Park, Stoke On Trent, Staffordshire, ST6 4BF, United Kingdom

      IIF 19
    • icon of address The Genesis Centre, North Staffs Business Centre, 18 Innovation Way, Stoke On Trent, Staffordshire, ST6 4BF, United Kingdom

      IIF 20
  • Williamson, John Stuart
    British director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gladstone House, 505 Etruria Road, Basford, Stoke On Trent, Staffordshire, ST4 6JH, United Kingdom

      IIF 21
  • Mr John Stuart Williamson
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G30 Genesis Centre, Innovation Way, Stoke-on-trent, Staffordshire, ST6 4BF, England

      IIF 22 IIF 23
  • Mr John Stuart Williamson
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 High Street, High Street, Newcastle, ST5 1QZ, England

      IIF 24
    • icon of address 37, Sutherland Drive, Newcastle, ST5 3NZ, England

      IIF 25
    • icon of address 37 Sutherland Drive, Newcastle-under-lyme, Staffordshire, ST5 3NZ, England

      IIF 26
    • icon of address C/o J S Williamson & Co The Genesis Centre North, Staffs Business Centre, 18 Innovation Way, Stoke On Trent, Staffordshire, ST6 4BF, United Kingdom

      IIF 27
    • icon of address C/o Jsw Accountancy Services Limited The Genesis, Centre, North Staffs Business Park, Stoke On Trent, Staffordshire, ST6 4BF, United Kingdom

      IIF 28 IIF 29
    • icon of address Rooms F28/29, Genesis Centre 18 Innovation Way, North Staffs Business Park, Stoke-on-trent, Staffordshire, ST6 4BF, England

      IIF 30
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Suite G30 Genesis Centre, Innovation Way, Stoke-on-trent, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,576 GBP2024-03-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 16 - Director → ME
  • 2
    LOCAL APPLIANCE RENTALS (STOCKTON-ON-TEES) LIMITED - 2019-10-10
    icon of address 37 Sutherland Drive, Newcastle, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    116,346 GBP2024-03-31
    Officer
    icon of calendar 2018-04-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Suite G30 Genesis Centre, Innovation Way, Stoke-on-trent, Staffordshire, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    4,667 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Suite G30 Genesis Centre, Innovation Way, Stoke-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,116 GBP2024-03-31
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    LIGHTHOUSE BRANDS LIMITED - 2007-04-13
    icon of address 8 Constable Drive, Ossett, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,930 GBP2024-04-30
    Officer
    icon of calendar 2005-08-30 ~ 2007-03-31
    IIF 8 - Director → ME
  • 2
    AINLEY INSURANCE BROKERS (OSSETT) LIMITED - 2012-12-19
    icon of address Dmf House, 66 Wakefield Road, Ossett, England
    Active Corporate (4 parents)
    Equity (Company account)
    187,105 GBP2023-04-30
    Officer
    icon of calendar 2009-10-26 ~ 2013-09-10
    IIF 11 - Director → ME
  • 3
    JSW ACCOUNTANCY SERVICES LIMITED - 2020-12-07
    icon of address Drayton Beaumont Building, Merrial Street, Newcastle, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-01-09 ~ 2019-08-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-01
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 4
    HS115 LIMITED - 2002-07-17
    icon of address Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-10 ~ 2002-07-15
    IIF 1 - Secretary → ME
  • 5
    ENERGY EXCHANGE (SERVICES) LIMITED - 2011-05-06
    DRAYTON BEAUMONT SERVICES (LONDON) LIMITED - 2011-05-06
    BRYAN COOPER TRANSPORT LIMITED - 2004-09-09
    icon of address Plantation Road, Newstead Industrial Estate, Trentham, Stoke On Trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-31 ~ 2004-09-07
    IIF 10 - Director → ME
  • 6
    ESPIRIT MULTI ACADEMY TRUST - 2016-12-14
    icon of address Northwood Broom Academy, Keelings Road, Stoke-on-trent, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2017-09-01
    IIF 14 - Director → ME
  • 7
    R W PRODUCE LIMITED - 2010-07-14
    icon of address Unit 2 Lowfield Drive, Centre 500, Wolstanton, Staffordshire
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    848,251 GBP2021-09-30
    Officer
    icon of calendar 2010-04-16 ~ 2010-05-27
    IIF 21 - Director → ME
  • 8
    LOCAL APPLIANCE RENTALS (HARTLEPOOL) LIMITED - 2019-08-19
    icon of address 7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2018-04-06 ~ 2019-08-19
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ 2019-08-19
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 9
    IM BIRMINGHAM (126) LIMITED - 1999-11-26
    icon of address 15 Frederick Road, Edgbaston, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    21,225 GBP2021-10-31
    Officer
    icon of calendar 2000-04-20 ~ 2021-12-31
    IIF 13 - Director → ME
    icon of calendar 2000-04-20 ~ 2021-12-31
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-31
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,000 GBP2018-03-31
    Officer
    icon of calendar 2003-04-01 ~ 2006-02-09
    IIF 7 - Director → ME
  • 11
    PLAYAS LEISURE LIMITED - 2005-05-11
    icon of address No 1 Bridge Street, Stafford, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    95,740 GBP2024-10-31
    Officer
    icon of calendar 2005-04-18 ~ 2006-09-06
    IIF 4 - Secretary → ME
  • 12
    icon of address Suite G30 Genesis Centre, Innovation Way, Stoke-on-trent, Staffordshire, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    4,667 GBP2024-09-30
    Officer
    icon of calendar 2021-09-01 ~ 2024-07-08
    IIF 15 - Director → ME
  • 13
    WKD APPLIANCES LIMITED - 2019-04-13
    ATOM MARKETING SERVICES LIMITED - 2019-11-29
    icon of address 7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,271 GBP2024-11-30
    Officer
    icon of calendar 2018-06-13 ~ 2019-11-29
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-06-13 ~ 2019-11-29
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 14
    MOONSTONE VENTURE CAPITAL LIMITED - 2020-09-21
    icon of address Suite G30 Genesis Centre, Innovation Way, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    813,148 GBP2024-06-30
    Officer
    icon of calendar 2018-04-05 ~ 2020-04-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ 2020-04-01
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 15
    THE NINES WHOLESALE LIMITED - 2017-07-03
    icon of address Boothen Green, Boothen Green, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    212,603 GBP2024-06-30
    Officer
    icon of calendar 2018-11-22 ~ 2019-02-18
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ 2019-03-26
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 16
    MINERAL CEMENT RECYCLING (UK) LIMITED - 2007-06-21
    icon of address 148 Crackley Bank, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    152 GBP2024-12-31
    Officer
    icon of calendar 2006-07-18 ~ 2006-07-19
    IIF 9 - Director → ME
    icon of calendar 2009-01-09 ~ 2012-03-19
    IIF 2 - Secretary → 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.