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, John

    Related profiles found in government register
  • Williams, John
    British chartered surveyor born in April 1946

    Resident in England

    Registered addresses and corresponding companies
  • Williams, John
    British company director born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • Shepherds Meadow, Eaton Bishop, Hereford, Herefordshire, HR2 9UA

      IIF 5
  • Williams, John
    British director born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • 24 Carlton Road, Erith, Kent, DA8 1DW

      IIF 6
    • 3-5, London Road, Rainham, Gillingham, ME8 7RG, England

      IIF 7
    • Shepherds Meadow, Eaton Bishop, Hereford, HR2 9UA, United Kingdom

      IIF 8
    • Shepherds Meadow, Eaton Bishop, Hereford, Herefordshire, HR2 9UA

      IIF 9
    • Shepherds Meadow, Eaton Bishop, Hereford, Herefordshire, HR2 9UA, England

      IIF 10
    • Shepherds Meadow, Eaton Bishop, Hereford, Herefordshire, HR2 9UA, Uk

      IIF 11
    • Shepherds Meadow, Shepherds Meadow, Eaton Bishop, Hereford, HR2 9UA, England

      IIF 12
  • Williams, John
    British retired born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • 13, Grosvenor Road, Wallington, Surrey, SM6 0EN, United Kingdom

      IIF 13
  • Williams, John
    British business consultant born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 130, Blackhalve Lane, Wednesfield, Wolverhampton, West Midlands, WV11 1AA

      IIF 14
  • Williams, John
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Sfp, Warehouse W 3, Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 15
  • Williams, John
    British business executive born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1, Knightrider Court, London, EC4V 5BJ, England

      IIF 16
  • Williams, John
    born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 17
  • Williams, John
    British company director born in March 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, North Street, Oadby, Leicester, LE2 5AH, England

      IIF 18
  • Williams, John
    British consultant born in March 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, North Street, Oadby, Leicester, LE2 5AH, England

      IIF 19
    • 3 North Street, Oadby, Leicester, LE2 5AH, United Kingdom

      IIF 20 IIF 21
  • Williams, John
    British entertainment born in March 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, North Street, Oadby, Leicester, LE2 5AH, United Kingdom

      IIF 22
  • Williams, John
    British general manager born in March 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, North Street, Oadby, Leicester, LE2 5AH

      IIF 23
  • Williams, John
    British director born in March 1938

    Registered addresses and corresponding companies
    • 70 Foxglove Close, Witham, Essex, CM8 2XW

      IIF 24
  • Williams, John
    British medical technologist born in December 1942

    Registered addresses and corresponding companies
    • 22 York Court The Albany, Albany Park Road, Kingston Upon Thames, Surrey, KT2 5ST

      IIF 25
  • Williams, John
    British

    Registered addresses and corresponding companies
    • Shepherds Meadow, Eaton Bishop, Hereford, Herefordshire, HR2 9UA

      IIF 26
    • 70 Foxglove Close, Witham, Essex, CM8 2XW

      IIF 27
  • Williams, John
    British retired

    Registered addresses and corresponding companies
    • 303 Moorside Road, Flixton, Manchester, Greater Manchester, M41 5RX

      IIF 28
  • Williams, John
    British audio visual consultant born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Chipping Avenue, Ainsdale, Southport, Merseyside, PR8 2SG, United Kingdom

      IIF 29
  • Williams, John Robert Watson
    British company director born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • West Park House, Stanway, Rushbury, Church Stretton, SY6 7EF, United Kingdom

      IIF 30
  • Mr John Williams
    British born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • 3-5, London Road, Rainham, Gillingham, ME8 7RG, England

      IIF 31
    • 3rd Floor Broadway House, 32-35 Broadstreet, Hereford, Herefordshire, HR4 9AR, United Kingdom

      IIF 32
    • Shepherds Meadow, Eaton Bishop, Hereford, Herefordshire, HR2 9UA

      IIF 33
    • Shepherds Meadow, Eaton Bishop, Hereford, Herefordshire, HR2 9UA, England

      IIF 34 IIF 35 IIF 36
    • Shepherds Meadow, Shepherds Meadow, Eaton Bishop, Hereford, HR2 9UA, England

      IIF 37
    • 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 38
  • Mr John Williams
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Sfp, Warehouse W 3, Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 39
    • 130 Blackhalve Lane, Wednesfield, Wolverhampton, West Midlands, WV11 1AA, England

      IIF 40
  • Williams, John

    Registered addresses and corresponding companies
    • 13, Grosvenor Road, Wallington, Surrey, SM6 0EN, United Kingdom

      IIF 41
  • John Williams
    British born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shepherds Meadow, Eaton Bishop, Herefordshire, HR2 9UA, United Kingdom

      IIF 42
  • Mr John Williams
    British born in March 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, North Street, Oadby, Leicester, LE2 5AH

      IIF 43 IIF 44
    • 3, North Street, Oadby, Leicester, LE2 5AH, England

      IIF 45 IIF 46
    • 3 North Street, Oadby, Leicester, LE2 5AH, United Kingdom

      IIF 47
  • Williams, John Robert Watson
    British company director born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 48
  • Williams, John Robert Watson
    British director born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Park House, Stanway, Rushbury, Church Stretton, SY6 7EF, United Kingdom

      IIF 49
    • West Park House, Stanway, Rushbury, Church Stretton, Shropshire, SY6 7EF, United Kingdom

      IIF 50
  • Mr John Robert Watson Williams
    British born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • West Park House, Stanway, Rushbury, Church Stretton, SY6 7EF, United Kingdom

      IIF 51
    • West Park House, Stanway, Rushbury, Church Stretton, Shropshire, SY6 7EF, England

      IIF 52
  • Mr John Robert Williams
    British born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Park House, Stanway, Rushbury, Church Stretton, Shropshire, SY6 7EF, United Kingdom

      IIF 53
  • Mr John Robert Watson Williams
    British born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Park House, Stanway, Rushbury, Church Stretton, SY6 7EF, United Kingdom

      IIF 54
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 24
  • 1
    FINDGRANT LIMITED - 1993-08-26
    1 Knightrider Court, London, England
    Corporate (13 parents)
    Officer
    2024-12-06 ~ now
    IIF 16 - director → ME
  • 2
    Shepherds Meadow, Eaton Bishop, Hereford
    Dissolved corporate (1 parent)
    Officer
    2012-10-04 ~ dissolved
    IIF 8 - director → ME
  • 3
    3 North Street, Oadby, Leicester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-07-20 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2017-07-20 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    CELTICE RACING CREDIT BETTING LTD - 2008-03-15
    Kingsmead Accounting Ltd, 3 North Street, Oadby, Leicester
    Dissolved corporate (1 parent)
    Equity (Company account)
    -62,666 GBP2017-03-31
    Officer
    2008-03-11 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 5
    Shepherds Meadow, Eaton Bishop, Hereford, Herefordshire
    Corporate (2 parents)
    Equity (Company account)
    103 GBP2023-08-31
    Officer
    2007-12-06 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Has significant influence or controlOE
  • 6
    West Park House Stanway, Rushbury, Church Stretton, Shropshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,558 GBP2022-09-30
    Officer
    ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2019-09-08 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 7
    West Park House, Stanway, Rushbury, Church Stretton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2024-03-14 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2024-03-14 ~ 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
  • 8
    Shepherds Meadow, Eaton Bishop, Hereford, Herefordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -281 GBP2022-12-31
    Officer
    2011-09-30 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 9
    West Park House Stanway, Rushbury, Church Stretton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-20 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 10
    5 Chipping Avenue, Ainsdale, Southport, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-06-14 ~ dissolved
    IIF 29 - director → ME
  • 11
    3 North Street, Oadby, Leicester
    Dissolved corporate (1 parent)
    Officer
    2008-05-19 ~ dissolved
    IIF 21 - director → ME
  • 12
    5th Floor 40 Gracechurch Street, London, England
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to surplus assets - 75% or moreOE
    IIF 38 - Right to appoint or remove membersOE
  • 13
    Kingsmead Accounting Ltd, 3 North Street Oadby, Leicester
    Corporate (1 parent)
    Equity (Company account)
    9,105 GBP2023-11-30
    Officer
    2012-10-04 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 14
    Kingsmead Accounting Ltd, 3 North Street, Oadby, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    -79,349 GBP2023-05-31
    Officer
    2015-05-20 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 15
    3 North Street, Oadby, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    -924 GBP2023-06-30
    Officer
    2020-06-08 ~ now
    IIF 18 - director → ME
    Person with significant control
    2020-06-08 ~ 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
  • 16
    Sfp, Warehouse W 3, Western Gateway, Royal Victoria Docks, London
    Corporate (2 parents)
    Equity (Company account)
    98,980.01 GBP2024-03-31
    Officer
    2021-03-01 ~ now
    IIF 15 - director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 17
    316 Blackpool Road, Fulwood, Preston, Lancs
    Dissolved corporate (2 parents)
    Equity (Company account)
    5 GBP2018-05-31
    Officer
    2008-05-19 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 18
    61 Bridge Street, Kington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2024-08-30 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2024-08-30 ~ 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
  • 19
    GOLDEN VALLEY TRANSFERS LIMITED - 1997-03-21
    PROVINCIAL BUSINESS TRANSFERS LIMITED - 1995-06-12
    RINGOKE LIMITED - 1989-08-21
    Shepherds Meadow, Eaton Bishop, Hereford
    Corporate (3 parents)
    Equity (Company account)
    1,943,534 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 20
    3-5 London Road, Rainham, Gillingham, England
    Corporate (1 parent)
    Equity (Company account)
    702 GBP2023-02-28
    Officer
    2013-02-07 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 21
    24 Carlton Road, Erith, Kent
    Dissolved corporate (2 parents)
    Officer
    2004-09-06 ~ dissolved
    IIF 6 - director → ME
  • 22
    Shepherds Meadow Shepherds Meadow, Eaton Bishop, Hereford, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Person with significant control
    2020-07-23 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    13 Grosvenor Road, Wallington, Surrey, United Kingdom
    Corporate (10 parents)
    Equity (Company account)
    112,646 GBP2023-12-31
    Officer
    2021-06-21 ~ now
    IIF 13 - director → ME
    2020-06-08 ~ now
    IIF 41 - secretary → ME
  • 24
    The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-09-30
    Officer
    2015-06-26 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-08-22 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    15 Penrhyn Road, Kingston Upon Thames, Surrey
    Corporate (6 parents)
    Equity (Company account)
    929 GBP2023-09-30
    Officer
    1997-07-15 ~ 2001-02-23
    IIF 25 - director → ME
  • 2
    5 Old Broad Street, London
    Dissolved corporate (2 parents)
    Officer
    1991-12-23 ~ 1994-11-28
    IIF 5 - director → ME
  • 3
    Millbank Tower, 21-24 Millbank, London, England
    Corporate (4 parents)
    Officer
    2001-03-08 ~ 2004-01-20
    IIF 2 - director → ME
    ~ 2001-02-23
    IIF 1 - director → ME
    ~ 2001-06-30
    IIF 26 - secretary → ME
  • 4
    167 Turners Hill, Cheshunt, Herts
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,924 GBP2020-06-30
    Officer
    ~ 1994-11-29
    IIF 24 - director → ME
    ~ 1994-11-28
    IIF 27 - secretary → ME
  • 5
    Ludlow Racecourse, Bromfield, Ludlow
    Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    2,596,340 GBP2023-12-31
    Officer
    ~ 2024-12-12
    IIF 3 - director → ME
  • 6
    5th Floor 40 Gracechurch Street, London, England
    Corporate (3 parents)
    Officer
    2006-08-17 ~ 2024-08-27
    IIF 17 - llp-member → ME
  • 7
    GOLDEN VALLEY TRANSFERS LIMITED - 1997-03-21
    PROVINCIAL BUSINESS TRANSFERS LIMITED - 1995-06-12
    RINGOKE LIMITED - 1989-08-21
    Shepherds Meadow, Eaton Bishop, Hereford
    Corporate (3 parents)
    Equity (Company account)
    1,943,534 GBP2023-06-30
    Officer
    ~ 2024-08-27
    IIF 9 - director → ME
  • 8
    Shawe View, Pennybridge Lane, Flixton Manchester, Greater Manchester
    Corporate (5 parents)
    Officer
    2007-12-06 ~ 2017-12-01
    IIF 28 - secretary → ME
  • 9
    Shepherds Meadow Shepherds Meadow, Eaton Bishop, Hereford, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2020-06-16 ~ 2025-01-01
    IIF 12 - director → ME
    Person with significant control
    2020-06-16 ~ 2020-07-23
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 10
    The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2016-08-22
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
© 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.