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, Stephen John

    Related profiles found in government register
  • Williams, Stephen John
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 153, York Road, Hall Green, Birmingham, B28 8LF, England

      IIF 1
    • 1, George Street, Wolverhampton, WV2 4DG, United Kingdom

      IIF 2
  • Williams, Stephen John
    British none born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 153, York Road, Hall Green, Birmingham, West Midlands, B28 8LF, United Kingdom

      IIF 3
  • Williams, Stephen John
    British property born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 153 York Road, Hall Green, Birmingham, West Midlands, B28 8LF, United Kingdom

      IIF 4
    • 153, York Road, Hall Green, Birmingham, B28 8LF

      IIF 5
  • Williams, Stephen John
    British property buyer born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 153, York Road, Hall Green, Birmingham, B28 8LF, England

      IIF 6
  • Williams, Stephen John
    British property investor born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 153, York Road, Hall Green, Birmingham, West Midlands (met County), B28 8LF, United Kingdom

      IIF 7
  • Williams, Stephen John
    English sports coach born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3, Arnills Way, Kilsby, Rugby, CV23 8UY, England

      IIF 8
  • Williams, Stephen John
    born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 153, York Road, Hall Green, Birmingham, B28 8LF, England

      IIF 9
  • Williams, Stephen John
    English none born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 22, Welbeck Avenue, Bromley, BR1 5DW

      IIF 10
    • 22, Welbeck Avenue, Bromley, BR1 5DW, England

      IIF 11
    • 22, Welbeck Avenue, Bromley, Kent, BR1 5DW, England

      IIF 12
  • Williams, Stephen John
    English tax adviser born in January 1964

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Stephen
    British structural engineer born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 13 Wickham Chase, West Wickham, Bromley, Kent, BR4 0BD

      IIF 16
    • Studio D128, 62 Tritton Road, West Dulwich, London, SE21 8DE, England

      IIF 17
  • Williams, Stephen
    British surveyor born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, London, EC1V 2NX, England

      IIF 18
  • Williams, Stephen
    British commercial director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, Topsham Quay, The Strand, Topsham, Exeter, EX3 0JB, England

      IIF 19
  • Williams, Stephen John
    British chartered surveyor born in October 1959

    Resident in Malta

    Registered addresses and corresponding companies
    • First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

      IIF 20
  • Williams, Stephen John
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 153 York Road, Hal Green, Birmingham, West Midlands, B28 8LF, United Kingdom

      IIF 21
    • 153, York Road, Hall Green, Birmingham, West Midlands, B28 8LF, United Kingdom

      IIF 22
    • 28 Four Ashes Road, Bentley Heath, Solihull, Birmingham, West Midlands, B93 8LX, United Kingdom

      IIF 23
    • 32, High Street, Wall Heath, Kingswinford, DY6 0HB, United Kingdom

      IIF 24
  • Wiliams, Stephen John
    British property developer born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 153 York Road, Hall Green, Birmingham, B28 8LF, England

      IIF 25
  • Williams, John Stephen
    British retired local government officer born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 11, High Street, Seaford, East Sussex, BN25 1PE, England

      IIF 26
  • Williams, Stephen John
    British property

    Registered addresses and corresponding companies
    • 153 York Road, Hall Green, Birmingham, West Midlands, B28 8LF, United Kingdom

      IIF 27
  • Williams, Stephen John
    British director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor 86-90 Paul Street, Homeware And Gift Ltd, 3rd Floor 86-90 Paul Street, London, London, EC2A 4NE, United Kingdom

      IIF 28
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 29
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 30
  • Williams, Stephen John
    British owner born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 31
  • Mr Stephen John Williams
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 153, York Road, Hall Green, Birmingham, B28 8LF, England

      IIF 32 IIF 33 IIF 34
    • 153 York Road, Hall Green, Birmingham, West Midlands, B28 8LF, United Kingdom

      IIF 35
    • 153, York Road, Hall Green, Birmingham, West Midlands (met County), B28 8LF

      IIF 36
    • 153, York Road, Hall Green, Birmingham, B28 8LF, England

      IIF 37
    • 1, George Street, Wolverhampton, WV2 4DG

      IIF 38
  • Williams, Stephen
    British

    Registered addresses and corresponding companies
    • Studio D128, 62 Tritton Road, London, SE21 8DE, England

      IIF 39
  • Williams, Stephen John
    English sports coach born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Arnills Way, Kilsby, Rugby, CV23 8UY, England

      IIF 40
  • Williams, Stephen
    British buisnessman born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Hartshill Road, Stoke-on-trent, Staffordshire, ST4 7QT, United Kingdom

      IIF 41
  • Mr Stephen Williams
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • Studio D128, 62 Tritton Road, London, SE21 8DE, England

      IIF 42
  • Mr Stephen Williams
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, Topsham Quay, The Strand, Topsham, Exeter, EX3 0JB, England

      IIF 43
  • Williams, Stephen John

    Registered addresses and corresponding companies
    • 153, York Road, Hall Green, Birmingham, West Midlands (met County), B28 8LF, United Kingdom

      IIF 44
  • Mr Stephen John Williams
    English born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3, Arnills Way, Kilsby, Rugby, Warwickshire, CV23 8UY, England

      IIF 45
  • Williams, Stephen

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 46
  • Mr Stephen John Wiliams
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 153 York Road, Hall Green, Birmingham, B28 8LF, England

      IIF 47
  • Mr Stephen John Williams
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 153 York Road, Hall Green, Birmingham, West Midlands, B28 8LF, United Kingdom

      IIF 48 IIF 49
    • 28 Four Ashes Road, Bentley Heath, Solihull, Birmingham, West Midlands, B93 8LX, United Kingdom

      IIF 50
    • 32, High Street, Kingswinford, DY6 0HB, United Kingdom

      IIF 51
  • Stephen John Williams
    British born in October 1959

    Resident in Malta

    Registered addresses and corresponding companies
    • First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

      IIF 52
  • Mr Stephen John Williams
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 53
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 54
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 55
  • Stephen John Williams
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor 86-90 Paul Street, Homeware And Gift Ltd, 3rd Floor 86-90 Paul Street, London, London, EC2A 4NE, United Kingdom

      IIF 56
  • Mr Stephen John Williams
    English born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Arnills Way, Kilsby, Rugby, CV23 8UY, England

      IIF 57
child relation
Offspring entities and appointments
Active 20
  • 1
    THE PIG SHED SHOP LTD - 2021-09-09
    Unit 10, Topsham Quay The Strand, Topsham, Exeter, England
    Dissolved corporate (3 parents)
    Officer
    2021-06-13 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2021-05-11 ~ dissolved
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 2
    Stephen Williams, 153 York Road, Hall Green, Birmingham, West Midlands (met County)
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2013-03-18 ~ now
    IIF 7 - director → ME
    2013-03-18 ~ now
    IIF 44 - secretary → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 3
    153 York Road, Hall Green, Birmingham, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2021-09-16 ~ now
    IIF 22 - director → ME
  • 4
    153 York Road, Hall Green, Birmingham, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    999,306 GBP2023-07-31
    Officer
    2006-08-01 ~ now
    IIF 4 - director → ME
    2006-08-01 ~ now
    IIF 27 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 5
    HALL GREEN PROEPRTIES LIMITED - 2020-04-29
    153 York Road Hall Green, Birmingham, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    2,781,711 GBP2024-03-31
    Officer
    2020-04-29 ~ now
    IIF 21 - director → ME
    Person with significant control
    2020-04-29 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 6
    153 York Road, Hall Green, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2018-05-22 ~ dissolved
    IIF 9 - llp-designated-member → ME
    Person with significant control
    2018-05-22 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to surplus assets - 75% or moreOE
    IIF 37 - Right to appoint or remove membersOE
  • 7
    Suite 10, Lyons Court, 1666 High Street, Knowle, Solihull, England
    Corporate (4 parents)
    Equity (Company account)
    -17,921 GBP2023-06-30
    Officer
    2023-07-02 ~ now
    IIF 5 - director → ME
  • 8
    3rd Floor 86-90 Paul Street Homeware And Gift Ltd, 3rd Floor 86-90 Paul Street, London, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-02 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 9
    153 York Road Hall Green, Birmingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -273,700 GBP2022-03-31
    Officer
    2015-09-08 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
    IIF 33 - Has significant influence or control as a member of a firmOE
  • 10
    LOWE AND PARTNERS - 1986-03-13
    LOWE THORBURN PARTNERSHIP - 1980-12-31
    Studio D128 62 Tritton Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    862,267 GBP2024-02-29
    Person with significant control
    2016-07-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 11
    3 Arnills Way, Kilsby, Rugby, Warwickshire, England
    Corporate (1 parent)
    Equity (Company account)
    2,455 GBP2023-09-30
    Officer
    2020-12-01 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
  • 12
    3 Arnills Way, Kilsby, Rugby, England
    Corporate (1 parent)
    Officer
    2023-10-20 ~ now
    IIF 40 - director → ME
    Person with significant control
    2023-10-20 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 13
    National Property Buyers 153 York Road, Hall Green, Birmingham, England
    Corporate (8 parents)
    Equity (Company account)
    866 GBP2024-02-29
    Officer
    2020-06-26 ~ now
    IIF 3 - director → ME
  • 14
    14 Mill Street, Bradford, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-12-05 ~ dissolved
    IIF 41 - director → ME
  • 15
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,449 GBP2022-03-31
    Officer
    2021-05-11 ~ dissolved
    IIF 31 - director → ME
    2021-05-11 ~ dissolved
    IIF 46 - secretary → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 16
    153 York Road Hall Green, Birmingham, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    35,464 GBP2024-03-31
    Officer
    2017-04-13 ~ now
    IIF 23 - director → ME
    Person with significant control
    2017-04-13 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 17
    11 High Street, Seaford, East Sussex, England
    Corporate (4 parents)
    Equity (Company account)
    3,960 GBP2023-12-24
    Officer
    2024-12-02 ~ now
    IIF 26 - director → ME
  • 18
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2024-04-29 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2024-04-29 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 19
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-04 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2023-01-04 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 20
    1 George Street, Wolverhampton
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-02-28
    Officer
    2014-02-26 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    First Floor Flat, 19 Sandy Park Road, Sandy Park Road, Bristol, England
    Corporate (3 parents)
    Current Assets (Company account)
    1,212 GBP2023-08-31
    Officer
    2023-02-15 ~ 2023-10-20
    IIF 6 - director → ME
    Person with significant control
    2023-02-15 ~ 2023-10-20
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    13-16 Allhallows Lane, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -81,855 GBP2020-06-30
    Officer
    2017-04-12 ~ 2017-05-22
    IIF 15 - director → ME
    2017-04-12 ~ 2017-05-23
    IIF 13 - director → ME
    2017-04-12 ~ 2017-05-26
    IIF 11 - director → ME
  • 3
    First Floor, 64 Baker Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    74,557 GBP2023-12-31
    Officer
    2017-04-12 ~ 2017-04-13
    IIF 12 - director → ME
    2017-04-12 ~ 2017-05-23
    IIF 14 - director → ME
    2017-04-12 ~ 2017-05-26
    IIF 10 - director → ME
  • 4
    153 York Road, Hall Green, Birmingham, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    2021-09-16 ~ 2021-09-16
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 5
    6 Southlands Drive, Langtree, Torrington, England
    Corporate (13 parents)
    Equity (Company account)
    1,956 GBP2024-01-31
    Officer
    2016-08-22 ~ 2022-02-09
    IIF 1 - director → ME
    Person with significant control
    2016-08-22 ~ 2022-02-09
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    LOWE AND PARTNERS - 1986-03-13
    LOWE THORBURN PARTNERSHIP - 1980-12-31
    Studio D128 62 Tritton Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    862,267 GBP2024-02-29
    Officer
    1997-03-01 ~ 2024-02-01
    IIF 16 - director → ME
    2006-10-12 ~ 2024-02-01
    IIF 39 - secretary → ME
  • 7
    Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved corporate (3 parents)
    Equity (Company account)
    40,732 GBP2020-05-31
    Officer
    2018-05-22 ~ 2018-10-24
    IIF 20 - director → ME
    Person with significant control
    2018-05-22 ~ 2018-10-24
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    32 High Street, Wall Heath, Kingswinford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2018-10-25 ~ 2019-03-01
    IIF 24 - director → ME
    Person with significant control
    2018-10-25 ~ 2019-11-18
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 9
    153 York Road Hall Green, Birmingham, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    35,464 GBP2024-03-31
    Person with significant control
    2017-04-13 ~ 2017-04-13
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 10
    Studio D128 62 Tritton Road, West Dulwich, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -5,637 GBP2017-04-30
    Officer
    2016-06-10 ~ 2018-08-01
    IIF 17 - director → ME
    2016-06-10 ~ 2016-06-14
    IIF 18 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.