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 Taylor

    Related profiles found in government register
  • Williams, John Taylor
    British company director born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thornborough Manor, Thornborough, Buckingham, Buckinghamshire, MK18 2DQ

      IIF 1
    • 7th Floor, 21 Lombard Street, London, EC3V 9AH, England

      IIF 2
  • Williams, John Taylor
    British director born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thornborough Manor, Thornborough, Buckingham, Buckinghamshire, MK18 2DQ

      IIF 3
    • Thornborough Manor, Thornborough, Buckingham, Buckinghamshire, MK18 2DQ, United Kingdom

      IIF 4
    • 20, Bridge Street, Leighton Buzzard, LU7 1AL, England

      IIF 5 IIF 6 IIF 7
    • 7th Floor, 21 Lombard Street, London, EC3V 9AH, United Kingdom

      IIF 8
  • Williams, Mark John Taylor
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7th Floor, 21 Lombard Street, London, EC3V 9AH, United Kingdom

      IIF 9 IIF 10
  • Williams, John Taylor
    British company director born in February 1947

    Registered addresses and corresponding companies
    • The Old Rectory, Rectory Way Wappenham, Towcester, Northants, NW12 8XG

      IIF 11 IIF 12
    • Wappenham Manor, Wappenham, Towcester, Northamptonshire, NN12 8SH

      IIF 13 IIF 14
  • Williams, John Taylor
    British property developer born in February 1947

    Registered addresses and corresponding companies
    • Wappenham Manor, Wappenham, Towcester, Northamptonshire, NN12 8SH

      IIF 15 IIF 16
  • Mr Mark John Taylor Williams
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7th Floor, 21 Lombard Street, London, EC3V 9AH, United Kingdom

      IIF 17
  • Williams, Mark John
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Mark John
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 21, Elms Crescent, London, SW4 8QE, England

      IIF 20
    • 7th Floor, 21 Lombard Street, London, EC3V 9AH, England

      IIF 21
    • C/o Mercer & Hole, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, England

      IIF 22
  • Williams, Mark John
    British property investment and trading born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 20, Bridge Street, Leighton Buzzard, Bedfordshire, LU7 1AL, England

      IIF 23
  • Williams, Mark John
    British property trader born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Parson's Green House, 27 Parsons Green Lane, London, SW6 4HH, United Kingdom

      IIF 24
  • Mr John Taylor Williams
    British born in February 1947

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Mark John
    British

    Registered addresses and corresponding companies
    • 20, Bridge Street, Leighton Buzzard, LU7 1AL, England

      IIF 28
    • 52 Brookville Road, London, SW6 7BJ

      IIF 29
  • Williams, Mark John
    British company director

    Registered addresses and corresponding companies
    • 52 Brookville Road, London, SW6 7BJ

      IIF 30
  • Williams, Mark John
    British director

    Registered addresses and corresponding companies
    • 7th Floor, 21 Lombard Street, London, EC3V 9AH, England

      IIF 31
  • Mark John Williams
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 20, Bridge Street, Leighton Buzzard, LU7 1AL, England

      IIF 32
  • Mr Mark John Williams
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 7th Floor, 21 Lombard Street, London, EC3V 9AH, England

      IIF 33
    • C/o Mercer & Hole, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, England

      IIF 34
  • Williams, Mark John

    Registered addresses and corresponding companies
    • 20, Bridge Street, Leighton Buzzard, Bedfordshire, LU7 1AL, England

      IIF 35
child relation
Offspring entities and appointments
Active 7
  • 1
    GOING DOWN LIMITED - 2007-02-06
    LAWGRA (NO.1285) LIMITED - 2007-01-09
    20 Bridge Street, Leighton Buzzard, Bedfordshire
    Dissolved corporate (4 parents)
    Officer
    2007-01-08 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    C/o Mercer & Hole The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Corporate (2 parents)
    Equity (Company account)
    -3,886 GBP2023-06-30
    Officer
    2019-06-06 ~ now
    IIF 22 - director → ME
    Person with significant control
    2019-06-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    3 West Street, Leighton Buzzard, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    S & S HOMES LIMITED - 2017-08-15
    100 St James Road, Northampton
    Dissolved corporate (2 parents)
    Officer
    2005-06-09 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    7th Floor 21 Lombard Street, London, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Officer
    2024-06-19 ~ now
    IIF 9 - director → ME
    IIF 8 - director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 6
    7th Floor 21 Lombard Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-08 ~ now
    IIF 10 - director → ME
  • 7
    TAYLOR WILLIAMS PROPERTIES LIMITED - 2004-05-25
    TAYLOR WILLIAMS INVESTMENTS LIMITED - 2001-04-02
    ANKLESTONE LIMITED - 1988-02-23
    7th Floor 21 Lombard Street, London, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    18,919 GBP2023-04-01 ~ 2024-03-31
    Officer
    2007-10-08 ~ now
    IIF 21 - director → ME
    ~ now
    IIF 2 - director → ME
    2007-10-08 ~ now
    IIF 31 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    LOOSE LIMITED - 1982-12-16
    Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol
    Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-02-28
    Officer
    2009-12-01 ~ 2022-12-02
    IIF 24 - director → ME
  • 2
    3 West Street, Leighton Buzzard, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2013-03-06 ~ 2018-10-26
    IIF 23 - director → ME
    2013-05-15 ~ 2018-10-26
    IIF 35 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-10-26
    IIF 32 - Has significant influence or control OE
  • 3
    CACTUSTREE LIMITED - 1989-12-19
    Fti Consulting Llp, 200 Aldersgate Street, London
    Dissolved corporate (3 parents)
    Officer
    ~ 1993-04-02
    IIF 11 - director → ME
  • 4
    LEAMLOT LIMITED - 1987-08-04
    Suite 64 Waterhouse Business Park, 2 Cromar Way, Chelmsford, Essex, England
    Dissolved corporate (2 parents)
    Officer
    ~ 1994-03-10
    IIF 12 - director → ME
  • 5
    Bruce Kenrick House, Killick Street, London, England
    Dissolved corporate (10 parents)
    Officer
    2005-11-10 ~ 2010-11-12
    IIF 3 - director → ME
  • 6
    BRADGATE DEVELOPMENT SERVICES LIMITED - 1998-05-08
    HEARTLANDS DEVELOPMENT COMPANY LIMITED - 1997-09-30
    COMMENCE COMPANY NO. 9107 LIMITED - 1991-06-13
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Dissolved corporate (4 parents)
    Officer
    1991-06-20 ~ 1993-11-19
    IIF 13 - director → ME
  • 7
    QUEENS MOAT PROPERTY GROUP LIMITED - 2006-04-18
    QUEENS MOAT PROPERTIES LIMITED - 1989-01-31
    QUEENS MOAT PROPERTIES LIMITED - 1988-06-17
    TAYLOR WILLIAMS HOLDINGS LIMITED - 1988-02-23
    C/o Fti Consulting Llp, 200 Aldersgate Street, London
    Dissolved corporate (3 parents)
    Officer
    ~ 1993-04-02
    IIF 16 - director → ME
  • 8
    QUEENS MOAT HOUSES LIMITED - 2006-02-06
    QUEENS MOAT HOUSES PLC - 2004-11-08
    QUEEN'S MOAT HOUSES P L C - 1995-05-19
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (5 parents, 6 offsprings)
    Officer
    ~ 1993-07-02
    IIF 14 - director → ME
  • 9
    TAYLOR WILLIAMS DEVELOPMENTS LIMITED - 1989-01-31
    SECKLOW INVESTMENTS LIMITED - 1987-10-21
    Suite 64 Waterhouse Business Park, 2 Cromar Way, Chelmsford, Essex, England
    Dissolved corporate (2 parents)
    Officer
    ~ 1993-04-02
    IIF 15 - director → ME
  • 10
    69 Kinnerton Street, London
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -179,247 GBP2024-05-31
    Officer
    2010-12-06 ~ 2012-06-26
    IIF 4 - director → ME
  • 11
    GENESIS LAND LIMITED - 2007-02-06
    GENESIS HOLDINGS LIMITED - 1999-10-14
    BEAVERFOLD LIMITED - 1993-01-04
    Hyperion House Pegasus Court, Tachbrook Park, Warwick, England
    Corporate (6 parents)
    Officer
    1992-11-12 ~ 2007-02-02
    IIF 1 - director → ME
  • 12
    3 West Street, Leighton Buzzard, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2005-06-09 ~ 2017-08-14
    IIF 5 - director → ME
    2005-06-09 ~ 2017-08-14
    IIF 28 - secretary → ME
  • 13
    S & S HOMES LIMITED - 2017-08-15
    100 St James Road, Northampton
    Dissolved corporate (2 parents)
    Officer
    2005-06-09 ~ 2009-12-10
    IIF 29 - secretary → ME
  • 14
    TALLBUILD LIMITED - 2005-12-14
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Corporate (4 parents)
    Officer
    2006-01-17 ~ 2008-06-03
    IIF 18 - director → ME
    2006-01-17 ~ 2008-06-03
    IIF 30 - secretary → ME
  • 15
    TAYLOR WILLIAMS PROPERTIES LIMITED - 2004-05-25
    TAYLOR WILLIAMS INVESTMENTS LIMITED - 2001-04-02
    ANKLESTONE LIMITED - 1988-02-23
    7th Floor 21 Lombard Street, London, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    18,919 GBP2023-04-01 ~ 2024-03-31
    Officer
    2004-05-09 ~ 2006-01-16
    IIF 19 - director → ME
  • 16
    36 Scotts Road, Bromley, England
    Corporate (1 parent)
    Equity (Company account)
    -106,444 GBP2024-03-31
    Officer
    2014-03-13 ~ 2016-01-01
    IIF 20 - 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.