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, Simon John

    Related profiles found in government register
  • Williams, Simon John
    British company director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clearwater, Strawberry Lane, Mollington, Chester, CH1 6LL, United Kingdom

      IIF 1
  • Williams, Simon John
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, St. John Street, Chester, CH1 1DA, United Kingdom

      IIF 2
    • icon of address 6, St. John Street, Chester, Cheshire, CH1 1DA, United Kingdom

      IIF 3
    • icon of address Exchange House, White Friars, Chester, Cheshire, CH1 1DP, England

      IIF 4
    • icon of address Exchange House, White Friars, Chester, Cheshire, CH1 1DP, United Kingdom

      IIF 5
    • icon of address Unit 2e, Ground Floor Honeycomb South Chester Business Park, Chester, CH4 9QJ, England

      IIF 6
    • icon of address Unit 2e, Ground Floor Honeycomb South, Chester Business Park, Chester, CH4 9QJ, United Kingdom

      IIF 7
  • Williams, Simon John
    British lawyer born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exchange House, White Friars, Chester, CH1 1DP, England

      IIF 8
    • icon of address Unit 2e, Ground Floor, Honeycomb South, Chester Business Park, Chester, CH4 9QJ, England

      IIF 9 IIF 10
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Williams, Simon John
    British managing director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2e Ground Floor, Honeycomb South, Chester Business Park, Chester, CH4 9QJ, England

      IIF 12
  • Williams, Simon John
    British partner born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, St. John Street, Chester, CH1 1DA, England

      IIF 13
    • icon of address 6, St. John Street, Chester, CH1 1DA, United Kingdom

      IIF 14
    • icon of address Exchange House, White Friars, Chester, Cheshire, CH1 1DP, United Kingdom

      IIF 15
  • Williams, Simon John
    British solicitor born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom

      IIF 16
    • icon of address 6, St. John Street, Chester, CH1 1DA, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Exchange House, White Friars, Chester, Cheshire, CH1 1DP, England

      IIF 20 IIF 21 IIF 22
    • icon of address North Mersey Business Centre, Woodward Road, Knowsley, Merseyside, L33 7UY

      IIF 24
    • icon of address Stanley House, North Mersey Business Centre, Woodward Road, Knowsley, Merseyside, L33 7UY

      IIF 25
    • icon of address North Mersey Business Centre, Woodward Road, Knowsley, Liverpool, Merseyside, L33 7UY

      IIF 26
    • icon of address Platt Farm, Mill Lane, Lymm, Cheshire, WA13 9SF, England

      IIF 27
    • icon of address C/o The Challenge Academy Trust, Bridgewater High School, Broomfields Road, Warrington, WA4 3AE, England

      IIF 28
    • icon of address The Grange, Vicarage Hill, Minera, Wrexham, North Wales, LL113YN

      IIF 29
  • Williams, Simon John
    British surveyor/ telecommunications born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Melbourne Road, Cannock, Staffordshire, WS12 2SH, United Kingdom

      IIF 30
  • Williams, Simon John
    British company director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Argyll House, Dawley Bank, Telford, TF4 2BD

      IIF 31
  • Williams, Simon John
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Argyll House, Dawley Bank, Telford, Shropshire, TF4 2BD

      IIF 32 IIF 33
    • icon of address Argyll House, Dawley Bank, Telford, TF4 2BD, United Kingdom

      IIF 34
  • Williams, Simon John
    British funeral director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Argyll House, Dawley Bank, Telford, Shropshire, TF4 2BD, United Kingdom

      IIF 35
    • icon of address Argyll House, Glendene, 1 Dawley Bank, Telford, Shropshire, TF4 2BD, United Kingdom

      IIF 36
  • Williams, Simon John
    born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, St. John Street, Chester, CH1 1DA, United Kingdom

      IIF 37
    • icon of address C/o Jolliffe & Co, Exchange House, White Friars, Chester, CH1 1DP, United Kingdom

      IIF 38
    • icon of address Exchange House, White Friars, Chester, Cheshire, CH1 1DP

      IIF 39
    • icon of address Exchange House, White Friars, Chester, Cheshire, CH1 1NZ, United Kingdom

      IIF 40
  • Williams, Simon John
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Argyll House, Bank Road, Dawley Bank, Telford, Shropshire, TF4 2BB, England

      IIF 41
  • Williams, Simon John
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Argyll House, Dawley Bank, Telford, Shropshire, TF4 2BD

      IIF 42 IIF 43 IIF 44
    • icon of address Argyll House, Dawley Bank, Telford, TF4 2BD

      IIF 45 IIF 46
    • icon of address Argyll House, Dawley Bank, Telford, TF4 2BD, United Kingdom

      IIF 47
  • Williams, Simon John
    British director and company secretary born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Dawley Bank, Telford, TF4 2BD, England

      IIF 48
  • Williams, Simon John
    British funeral director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Argyll House, Bank Road, Dawley Bank, Telford, TF4 2BB, England

      IIF 49
    • icon of address Argyll House, Dawley Bank, Telford, Shropshire, TF4 2BD

      IIF 50 IIF 51
    • icon of address Argyll House, Dawley Bank, Telford, Shropshire, TF4 2BD, England

      IIF 52
    • icon of address Argyll House, Glendene, 1 Dawley Bank, Telford, Shropshire, TF4 2BD, United Kingdom

      IIF 53 IIF 54
  • Williams, Simon John
    British business developer born in January 1981

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Suite 9, Batley Enterprise Centre, 513 Bradford Road, Batley, WF17 8LL

      IIF 55
  • Williams, Simon John
    British surveyor/ telecommunications born in January 1981

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 9, Melbourne Road, Cannock, Staffordshire, WS12 2SH

      IIF 56
  • Mr Simon John Williams
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 57
    • icon of address 6, St. John Street, Chester, CH1 1DA

      IIF 58 IIF 59 IIF 60
    • icon of address 6, St. John Street, Chester, CH1 1DA, United Kingdom

      IIF 61
    • icon of address 6, St. John Street, Chester, Cheshire, CH1 1DA, United Kingdom

      IIF 62
    • icon of address Unit 2e Ground Floor, Honeycomb South, Chester Business Park, Chester, CH4 9QJ, England

      IIF 63 IIF 64 IIF 65
    • icon of address Unit 2e, Ground Floor Honeycomb South, Chester Business Park, Chester, CH4 9QJ, United Kingdom

      IIF 66
  • Simon John Williams
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2e, Ground Floor, Honeycomb South, Chester Business Park, Chester, CH4 9QJ, England

      IIF 67
    • icon of address The Grange, Vicarage Hill, Minera, Wrexham, North Wales, LL11 3YN

      IIF 68
  • Williams, Simon John
    British funeral director

    Registered addresses and corresponding companies
    • icon of address Argyll House, Dawley Bank, Telford, Shropshire, TF4 2BD

      IIF 69
    • icon of address Argyll House, Glendene, 1 Dawley Bank, Telford, Shropshire, TF4 2BD, United Kingdom

      IIF 70 IIF 71
  • Mr Simon John Williams
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Argyll House, Dawley Bank, Telford, Shropshire, TF4 2BD

      IIF 72
    • icon of address Argyll House, Dawley Bank, Telford, TF4 2BB, United Kingdom

      IIF 73
    • icon of address Argyll House, Dawley Bank, Telford, TF4 2BD, United Kingdom

      IIF 74
    • icon of address Daimler House, Hortonwood 30, Telford, TF1 7ET, England

      IIF 75
    • icon of address Wyre Hill Cottage, Buildwas, Telford, TF8 7BX

      IIF 76
  • Mr Simon John Williams
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2e Ground Floor Honeycomb South, Chester Business Park, Chester, CH4 9QJ, England

      IIF 77
  • Mr Simon John Williams
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Argyll House, Dawley Bank, Telford, Salop, TF4 2BD

      IIF 78
    • icon of address Argyll House, Dawley Bank, Telford, Shropshire, TF4 2BD

      IIF 79
    • icon of address Argyll House, Dawley Bank, Telford, TF4 2BD, United Kingdom

      IIF 80
  • Simon John Williams
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Dawley Bank, Telford, TF4 2BD, England

      IIF 81
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address Jolliffe & Co Llp, 6 St. John Street, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-02-28
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Wyre Hill Cottage, Buildwas, Telford
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2012-08-16 ~ now
    IIF 43 - Director → ME
  • 3
    icon of address Wyre Hill Cottage, Buildwas, Telford
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2012-08-16 ~ now
    IIF 44 - Director → ME
  • 4
    XANADU (BUSINESS CONSULTANCY AND ADVISORY) LIMITED - 2023-02-22
    icon of address Unit 2e Ground Floor Honeycomb South, Chester Business Park, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 2e Ground Floor Honeycomb South, Chester Business Park, Chester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Unit 2e, Ground Floor Honeycomb South, Chester Business Park, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -306,306 GBP2024-03-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 2e Ground Floor, Honeycomb South, Chester Business Park, Chester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Unit 2e Ground Floor Honeycomb South Chester Business Park, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    326,499 GBP2024-03-31
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Argyll House, Dawley Bank, Telford, Shropshire, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    255,953 GBP2024-02-29
    Officer
    icon of calendar 2015-02-06 ~ now
    IIF 35 - Director → ME
  • 10
    icon of address C/o The Challenge Academy Trust Bridgewater High School, Broomfields Road, Warrington, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 28 - Director → ME
  • 11
    icon of address Argyll House, Dawley Bank, Telford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2019-12-27 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-12-28 ~ now
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Argyll House, Dawley Bank, Telford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,926 GBP2024-12-31
    Officer
    icon of calendar 2014-09-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 13
    icon of address The Grange Vicarage Hill, Minera, Wrexham, North Wales
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2008-08-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Wyre Hill Cottage, Buildwas, Telford
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Argyll House Bank Road, Dawley Bank, Telford, Shropshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    349,113 GBP2024-03-31
    Officer
    icon of calendar 2015-08-28 ~ now
    IIF 41 - Director → ME
  • 16
    icon of address 6 St. John Street, Chester
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 17
    icon of address Jolliffe & Co Llp, 6 St. John Street, Chester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-08-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 18
    icon of address Exchange House, White Friars, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 15 - Director → ME
  • 19
    icon of address 6 St. John Street, Chester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 19 - Director → ME
  • 20
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    329,078 GBP2018-03-31
    Officer
    icon of calendar 2013-04-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 21
    JOLLIFFE & CO LLP - 2013-02-06
    icon of address Jolliffe & Co Llp, 6 St. John Street, Chester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 22
    BRYMON (HOLDINGS) LIMITED - 2024-05-11
    BRYMON (NW) LIMITED - 2023-02-22
    icon of address The Grange Vicarage Hill, Minera, Wrexham, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Wyre Hill Cottage, Buildwas, Telford
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2012-08-16 ~ now
    IIF 47 - Director → ME
  • 24
    icon of address Suite 9 Batley Enterprise Centre, 513 Bradford Road, Batley
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-04-05 ~ dissolved
    IIF 55 - Director → ME
  • 25
    icon of address Argyll House, Dawley Bank, Telford, Shropshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    403,047 GBP2024-10-31
    Officer
    icon of calendar 2008-09-15 ~ now
    IIF 50 - Director → ME
    icon of calendar 2008-09-15 ~ now
    IIF 69 - Secretary → ME
  • 26
    icon of address Wyre Hill Cottage, Buildwas, Telford
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2012-08-16 ~ now
    IIF 42 - Director → ME
  • 27
    icon of address Argyll House, Dawley Bank, Telford, Shropshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 52 - Director → ME
  • 28
    icon of address Wyre Hill Cottage, Buildwas, Telford
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2012-08-16 ~ now
    IIF 45 - Director → ME
  • 29
    icon of address Wyre Hill Cottage, Buildwas, Telford, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2009-04-22 ~ now
    IIF 49 - Director → ME
  • 30
    icon of address Wyre Hill Cottage, Buildwas, Telford, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,378 GBP2024-11-30
    Officer
    icon of calendar 2009-08-25 ~ now
    IIF 31 - Director → ME
  • 31
    icon of address Wyre Hill Cottage, Buildwas, Telford
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2012-08-16 ~ now
    IIF 46 - Director → ME
  • 32
    icon of address 1 Dawley Bank, Telford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Argyll House, Dawley Bank, Telford, Salop
    Active Corporate (3 parents, 12 offsprings)
    Net Assets/Liabilities (Company account)
    9,303,837 GBP2024-06-30
    Officer
    icon of calendar 1999-06-16 ~ now
    IIF 54 - Director → ME
    icon of calendar 1999-06-16 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Daimler House, Hortonwood 30, Telford, Shropshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,547,731 GBP2024-03-31
    Officer
    icon of calendar 2008-08-26 ~ now
    IIF 53 - Director → ME
    icon of calendar 2008-08-26 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    MW PROPERTIES (NO 59) LIMITED - 2007-11-12
    icon of address Daimler House, Hortonwood 30, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2009-07-28 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Daimler House, Hortonwood 30, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address Argyll House, Dawley Bank, Telford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    79,968 GBP2024-10-31
    Officer
    icon of calendar 2017-10-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 74 - Ownership of voting rights - 75% or moreOE
Ceased 19
  • 1
    ANT FUELLING AND UTILITIES LIMITED - 2015-12-07
    icon of address Pathways, Porth-y-waen, Oswestry, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,413 GBP2023-03-31
    Officer
    icon of calendar 2014-10-06 ~ 2015-09-30
    IIF 4 - Director → ME
  • 2
    icon of address Marshall House, Church Hill, Knutsford, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-05-22 ~ 2012-06-18
    IIF 40 - LLP Designated Member → ME
  • 3
    icon of address North Mersey Business Centre, Woodward Road, Knowsley, Merseyside
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-05-10 ~ 2020-05-09
    IIF 24 - Director → ME
  • 4
    JOHOCO 2117 LIMITED - 2014-02-24
    icon of address Lea Hall Farm, Lea Lane, Aldford, Cheshire, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    38,998,471 GBP2024-12-31
    Officer
    icon of calendar 2012-06-26 ~ 2013-08-30
    IIF 22 - Director → ME
  • 5
    JOHOCO 2115 LIMITED - 2012-10-15
    icon of address Lea Hall Farm, Lea Lane, Aldford, Cheshire, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    57,407 GBP2024-12-31
    Officer
    icon of calendar 2012-06-26 ~ 2012-10-12
    IIF 16 - Director → ME
  • 6
    icon of address 6 St. John Street, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    300 GBP2020-03-31
    Officer
    icon of calendar 2019-01-28 ~ 2021-03-02
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ 2021-03-02
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 6 St. John Street, Chester
    Active Corporate (3 parents)
    Equity (Company account)
    334,539 GBP2018-03-31
    Officer
    icon of calendar 2014-09-04 ~ 2021-03-02
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ 2019-03-15
    IIF 59 - Has significant influence or control OE
  • 8
    icon of address Lea Hall Farm, Lea Lane, Aldford, Cheshire, United Kingdom
    Active Corporate (9 parents, 5 offsprings)
    Equity (Company account)
    -40,301,349 GBP2024-12-31
    Officer
    icon of calendar 2014-09-10 ~ 2014-09-11
    IIF 5 - Director → ME
  • 9
    icon of address 3 Plas Fron Cottages, Bangor Road Cross Lanes, Wrexham, Clwyd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-22 ~ 2011-08-17
    IIF 23 - Director → ME
  • 10
    icon of address Platt Farm, Mill Lane, Lymm, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    -45,438 GBP2024-06-30
    Officer
    icon of calendar 2012-06-26 ~ 2013-06-07
    IIF 27 - Director → ME
  • 11
    JOLLIFFE & CO (CHESTER) LLP - 2013-02-07
    icon of address 6 St. John Street, Chester, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2013-01-31 ~ 2014-03-31
    IIF 39 - LLP Designated Member → ME
  • 12
    JOHOCO 2111 LIMITED - 2011-04-12
    icon of address 19 South Hey Road, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    229,648 GBP2025-03-31
    Officer
    icon of calendar 2011-03-22 ~ 2011-04-05
    IIF 20 - Director → ME
  • 13
    icon of address Harance House Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-29 ~ 2011-07-05
    IIF 56 - Director → ME
    IIF 30 - Director → ME
  • 14
    GROSVENOR PRIVATE AVIATION LTD - 2022-07-25
    icon of address First Floor, The Foundation Herons Way, Chester Business Park, Chester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -25,054 GBP2024-06-30
    Officer
    icon of calendar 2022-08-05 ~ 2024-09-20
    IIF 11 - Director → ME
  • 15
    JOHOCO 2112 LIMITED - 2011-09-09
    icon of address Yorkshire House, 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-22 ~ 2011-07-01
    IIF 21 - Director → ME
  • 16
    icon of address 363 Crewe Road, Wistaston, Nantwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-23 ~ 2012-05-08
    IIF 38 - LLP Designated Member → ME
  • 17
    icon of address North Mersey Business Centre Woodward Road, Knowsley, Liverpool, Merseyside
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-05-10 ~ 2020-05-09
    IIF 26 - Director → ME
  • 18
    icon of address Stanley House North Mersey Business Centre, Woodward Road, Knowsley, Merseyside
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-05-10 ~ 2020-05-09
    IIF 25 - Director → ME
  • 19
    PM WEB OFFSET LTD - 2012-04-17
    JOHOCO 2114 LIMITED - 2012-04-17
    icon of address Unit 2 Navigation Park, Lockside Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    718,271 GBP2024-03-31
    Officer
    icon of calendar 2011-08-25 ~ 2012-04-17
    IIF 8 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.