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, Philip

    Related profiles found in government register
  • Williams, Philip
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Philip
    British company director born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Dundonald Avenue, Stockton Heath, Warrington, WA4 6JT, England

      IIF 6
    • icon of address 35 Walton Road, Stockton Heath, Warrington, Cheshire, WA4 6NW

      IIF 7
  • Williams, Philip
    British director born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Transactor House, Leyland Business Park, Colden Common, Winchester, Hampshire, SO21 1TH, England

      IIF 8 IIF 9
  • Williams, Philip
    British financial advisor born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Dundonald Avenue, Stockton Heath, Warrington, WA4 6JT, England

      IIF 10
  • Williams, Philip
    British insurance broker born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Field Lane, Appleton, Warrington, Cheshire, WA4 5JR

      IIF 11
  • Williams, Philip
    British insurance consultant born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Philip Williams & Co, 35 Walton Road, Stockton Heath, Cheshire, WA4 6NW

      IIF 12 IIF 13
    • icon of address C/o Philip Williams, 35 Walton Road, Stockton Heath, Cheshire, WA4 6NW

      IIF 14
    • icon of address 1, Dundonald Avenue, Stockton Heath, Warrington, WA4 6JT, England

      IIF 15 IIF 16 IIF 17
    • icon of address 35 Walton Road, Stockton Heath, Warrington, Cheshire, WA4 6NW

      IIF 20
    • icon of address 35, Walton Road, Stockton Heath, Warrington, Cheshire, WA4 6NW, United Kingdom

      IIF 21 IIF 22
    • icon of address 35, Walton Road, Stockton Heath, Warrington, WA4 6NW, England

      IIF 23
  • Williams, Philip
    born in September 1946

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Philip
    British company secretary/director born in September 1946

    Registered addresses and corresponding companies
    • icon of address Millhouse Cottage, Grimsditch Lane, Lower Whitley, Cheshire, WA4 4EB

      IIF 28
  • Williams, Philip Andrew
    British welder fabricator born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Cornmill Drive, Liversedge, WF15 7EE, United Kingdom

      IIF 29
  • Williams, Philip
    British none born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 161, Dane Road, Sale, Cheshire, M33 2NG, United Kingdom

      IIF 30
  • Williams, Steven Philip
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Walton Road, Stockton Heath, Warrington, Cheshire, WA4 6NW, United Kingdom

      IIF 31
  • Williams, Steven Philip
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Dundonald Avenue, Stockton Heath, Warrington, WA4 6JT, England

      IIF 32
  • Williams, Steven Philip
    British insurance broker born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Dundonald Avenue, Stockton Heath, Warrington, WA4 6JT, England

      IIF 33 IIF 34
  • Williams, Philip
    British

    Registered addresses and corresponding companies
    • icon of address 161, Dane Road, Sale, Cheshire, M33 2NL, United Kingdom

      IIF 35
  • Williams, Philip
    British company secretary/director

    Registered addresses and corresponding companies
    • icon of address Millhouse Cottage, Grimsditch Lane, Lower Whitley, Cheshire, WA4 4EB

      IIF 36
  • Williams, Philip
    British milk retailer born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Hollywell Road, Mitcheldean, Glos, GL17 0DL, United Kingdom

      IIF 37
  • Williams, Philip Andrew
    English bricklayer born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Chandler Close, Birstall, Batley, WF17 9HP, England

      IIF 38
  • Williams, Philip Andrew
    English chef born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Wellington Street, Batley, WF17 5JE, England

      IIF 39
  • Mr Philip Williams
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
  • Mr Steven Philip Williams
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Dundonald Avenue, Stockton Heath, Warrington, WA4 6JT, England

      IIF 56 IIF 57 IIF 58
    • icon of address 35, Walton Road, Stockton Heath, Warrington, Cheshire, WA4 6NW, United Kingdom

      IIF 59
  • Mr Philip Andrew Williams
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Cornmill Drive, Liversedge, WF15 7EE, United Kingdom

      IIF 60
  • Mr Philip Andrew Williams
    English born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Wellington Street, Batley, WF17 5JE, England

      IIF 61
    • icon of address 9, Chandler Close, Birstall, Batley, WF17 9HP, England

      IIF 62
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 9 Chandler Close, Birstall, Batley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Alder House Strawberry Lane, Acton Bridge, Northwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    -277,135 GBP2024-12-31
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 5 - Director → ME
  • 3
    DOWNFIELDS MEDIA LLP - 2002-02-15
    icon of address 9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved Corporate (31 parents)
    Officer
    icon of calendar 2002-03-28 ~ dissolved
    IIF 25 - LLP Member → ME
  • 4
    PHILIP WILLIAMS LIMITED - 2021-11-22
    icon of address 1 Dundonald Avenue, Stockton Heath, Warrington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-02-28
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 32 - Director → ME
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    U-BENEFIT LIMITED - 2009-06-08
    icon of address 1 Dundonald Avenue, Stockton Heath, Warrington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2001-11-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1 Dundonald Avenue, Stockton Heath, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2001-05-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 1 Dundonald Avenue, Stockton Heath, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2000-12-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    MERSEY VALLEY GOLF & COUNTRY CLUB LTD. - 2004-09-21
    MERSEY VALLEY GOLF CLUB LIMITED - 2004-06-17
    icon of address 35 Walton Road, Stockton Heath, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 9
    icon of address C/o Philip Williams & Co, 35 Walton Road, Stockton Heath, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 10
    INCOME SURE LIMITED - 2003-02-28
    icon of address 35 Walton Road, Stockton Heath, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    149 GBP2016-12-31
    Officer
    icon of calendar 2005-06-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 11
    GREENFINCH OPENAIR LEISURE FACILITIES LIMITED - 2004-09-21
    icon of address 35 Walton Road, Stockton Heath, Warrington, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -77,816 GBP2024-12-30
    Officer
    icon of calendar 2015-06-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 35 Walton Road, Stockton Heath, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    209,333 GBP2024-12-31
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 2 - Director → ME
  • 13
    icon of address 35 Walton Road, Stockton Heath, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2003-07-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Has significant influence or controlOE
  • 14
    icon of address 39 Wellington Street, Batley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 15
    icon of address 35 Walton Road, Stockton Heath, Warrington, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    1,261,564 GBP2022-04-01 ~ 2023-09-30
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 31 - Director → ME
  • 16
    icon of address 53 Hollywell Road, Mitcheldean, Glos, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-09 ~ dissolved
    IIF 37 - Director → ME
  • 17
    icon of address 75 Cornmill Drive, Liversedge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 18
    PHILIP WILLIAMS BROKERS LIMITED - 2021-11-22
    icon of address 1 Dundonald Avenue, Stockton Heath, Warrington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    900 GBP2021-03-31
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 34 - Director → ME
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    PHILIP WILLIAMS FINANCIAL MANAGEMENT LIMITED - 2021-11-22
    FRESHFRUIT LIMITED - 1997-06-05
    PHILIP WILLIAMS (GROUP INSURANCE) MANAGEMENT LIMITED - 2000-11-29
    icon of address 1 Dundonald Avenue, Stockton Heath, Warrington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 1997-03-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 20
    HERMCLASS LIMITED - 1998-07-28
    PHILIP WILLIAMS INSURANCE MANAGEMENT LIMITED - 2021-11-22
    icon of address 1 Dundonald Avenue, Stockton Heath, Warrington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    900 GBP2022-03-31
    Officer
    icon of calendar 1998-07-14 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2017-01-25 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
    icon of calendar 2017-01-31 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 161 Dane Road, Sale, Cheshire
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2013-03-13 ~ now
    IIF 30 - Director → ME
    icon of calendar 2013-04-30 ~ now
    IIF 35 - Secretary → ME
  • 22
    icon of address C/o, Kevin Brown Advisory Limited, 500 High Road, Woodford Green, Essex
    Dissolved Corporate (37 parents)
    Officer
    icon of calendar 2004-03-25 ~ dissolved
    IIF 27 - LLP Member → ME
  • 23
    icon of address C/o, Kevin Brown Advisory Limited, 500 High Road, Woodford Green, Essex
    Dissolved Corporate (24 parents)
    Officer
    icon of calendar 2004-03-25 ~ dissolved
    IIF 26 - LLP Member → ME
  • 24
    icon of address Transactor House Leyland Business Park, Colden Common, Winchester, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-15 ~ dissolved
    IIF 9 - Director → ME
  • 25
    icon of address C/o Philip Williams, 35 Walton Road, Stockton Heath, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 35 Walton Road, Stockton Heath, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    99,975 GBP2024-11-30
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address C/o Philip Williams & Co, 35 Walton Road, Stockton Heath, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-04 ~ dissolved
    IIF 12 - Director → ME
Ceased 7
  • 1
    ESTROHEATH LIMITED - 2001-05-24
    icon of address 34 Greenmeadow Grove, Endon, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-19 ~ 2001-05-09
    IIF 11 - Director → ME
  • 2
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2013-04-06
    IIF 24 - LLP Member → ME
  • 3
    GREENFINCH OPENAIR LEISURE FACILITIES LIMITED - 2004-09-21
    icon of address 35 Walton Road, Stockton Heath, Warrington, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -77,816 GBP2024-12-30
    Officer
    icon of calendar 1991-09-03 ~ 2015-04-24
    IIF 7 - Director → ME
  • 4
    icon of address 7 Dukes Way, Kensington Gate Kingsmead, Northwich, Cheshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,595 GBP2016-10-31
    Officer
    icon of calendar 1996-04-02 ~ 1997-06-01
    IIF 28 - Director → ME
    icon of calendar 1996-04-02 ~ 1997-06-01
    IIF 36 - Secretary → ME
  • 5
    icon of address 35 Walton Road, Stockton Heath, Warrington, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    1,261,564 GBP2022-04-01 ~ 2023-09-30
    Officer
    icon of calendar 2018-02-01 ~ 2021-11-09
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ 2021-11-09
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    WINCHESTER INSURANCE SOLUTIONS LIMITED - 2003-04-16
    icon of address Buckholt Drive, Warndon, Worcester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-04 ~ 2017-08-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-01
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    TRANSACTOR LONDON MARKETS LIMITED - 2011-07-06
    icon of address Buckholt Drive, Warndon, Worcester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-15 ~ 2017-08-01
    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 12 November 2025 and licensed under the Open Government Licence v3.0.