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, John Mark

    Related profiles found in government register
  • Williams, John Mark
    British banker born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Second Floor, Worship Street, London, EC2A 2BE, England

      IIF 1
    • icon of address 113, Ingrebourne Gardens, Upminster, Essex, RM14 1BJ, England

      IIF 2
    • icon of address 113, Ingrebourne Gardens, Upminster, RM14 1BJ, United Kingdom

      IIF 3
  • Williams, John Mark
    British ceo born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pacific House, Relay Point, Wilnecote, Tamworth, Staffordshire, B77 5PA, England

      IIF 4
  • Williams, John Mark
    British charity director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Ingrebourne Gardens, Upminster, RM14 1BJ, England

      IIF 5
  • Williams, John Mark
    British chief executive born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, International House, Dover Place, Ashford, Kent, TN23 1HU, England

      IIF 6 IIF 7 IIF 8
    • icon of address Compressor House, Dockside Road, London, E16 2QD

      IIF 10
    • icon of address Quay House, 2 Admirals Way, London, E14 9XG, England

      IIF 11
    • icon of address 113, Ingrebourne Gardens, Upminster, RM14 1BJ, England

      IIF 12
    • icon of address St Mary's Lane, Upminster, Essex, RM14 2QR

      IIF 13
  • Williams, John Mark
    British consultant born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22b St Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2SY

      IIF 14
  • Williams, John Mark
    British business development manager born in May 1954

    Registered addresses and corresponding companies
    • icon of address 28 The Fairway, Newcastle Upon Tyne, Tyne And Wear, NE3 5AP

      IIF 15
  • Williams, John Mark
    British management consultant born in May 1954

    Registered addresses and corresponding companies
    • icon of address 18 Valley View, Jesmond, Newcastle Upon Tyne, NE2 2JS

      IIF 16
  • Mr John Mark Williams
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Ingrebourne Gardens, Upminster, RM14 1BJ, England

      IIF 17
  • Mr John Mark Williams
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Ingrebourne Gardens, Upminster, RM14 1BJ, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Second Floor, International House, Dover Place, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-24 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address Second Floor, International House, Dover Place, Ashford, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-24 ~ dissolved
    IIF 6 - Director → ME
  • 3
    AGILE BUSINESS CONSORTIUM LIMITED - 2016-10-05
    icon of address Second Floor, International House, Dover Place, Ashford, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2018-09-24 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address Canopi, 82 Tanner Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    277,188 GBP2024-03-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address 195 St. Marys Lane, Upminster, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,895 GBP2017-08-31
    Officer
    icon of calendar 2015-08-13 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Has significant influence or controlOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Quay House, 2 Admirals Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-15 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 4 - Director → ME
  • 8
    icon of address 113 Ingrebourne Gardens, Upminster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-06-14 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    DYNAMIC SYSTEMS DEVELOPMENT METHOD LIMITED - 2016-10-05
    icon of address Regus Ashford The Panorama, Park Street, Ashford, Kent, England
    Active Corporate (10 parents, 3 offsprings)
    Equity (Company account)
    2,213,687 GBP2024-12-31
    Officer
    icon of calendar 2018-09-24 ~ 2020-08-31
    IIF 7 - Director → ME
  • 2
    icon of address 176-178 Pontefract Road, Cudworth, Barnsley, South Yorkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    10,485 GBP2024-03-31
    Officer
    icon of calendar 1994-04-13 ~ 1995-03-30
    IIF 16 - Director → ME
  • 3
    icon of address Quay House, 2 Admirals Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-15 ~ 2010-02-15
    IIF 10 - Director → ME
  • 4
    icon of address 9 Leegate Leegate, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-01-31
    Officer
    icon of calendar 2014-03-14 ~ 2014-09-18
    IIF 2 - Director → ME
  • 5
    icon of address St Mary's Lane, Upminster, Essex
    Active Corporate (16 parents)
    Officer
    icon of calendar 2011-07-05 ~ 2012-11-05
    IIF 13 - Director → ME
  • 6
    icon of address 2 Clifton Walk, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-20 ~ 2014-04-01
    IIF 14 - Director → ME
  • 7
    icon of address Unit 3 Blackfriars Court, Dispensary Lane, Newcastle Upon Tyne
    Active Corporate (8 parents)
    Officer
    icon of calendar 1996-12-02 ~ 1999-03-08
    IIF 15 - Director → ME
  • 8
    THE TALENT FOUNDRY TRUST LIMITED - 2019-12-20
    THE TRANSFORMATION TRUST (ENGLAND) - 2019-12-05
    icon of address 40-50 Tottenham Street, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-20 ~ 2020-08-31
    IIF 1 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.