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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr John Stuart Williamson

    Related profiles found in government register
  • Mr John Stuart Williamson
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 High Street, High Street, Newcastle, ST5 1QZ, England

      IIF 1
    • 37, Sutherland Drive, Newcastle, ST5 3NZ, England

      IIF 2
    • 37 Sutherland Drive, Newcastle-under-lyme, Staffordshire, ST5 3NZ, England

      IIF 3
    • C/o J S Williamson & Co The Genesis Centre North, Staffs Business Centre, 18 Innovation Way, Stoke On Trent, Staffordshire, ST6 4BF, United Kingdom

      IIF 4
    • C/o Jsw Accountancy Services Limited The Genesis, Centre, North Staffs Business Park, Stoke On Trent, Staffordshire, ST6 4BF, United Kingdom

      IIF 5 IIF 6
    • Rooms F28/29, Genesis Centre 18 Innovation Way, North Staffs Business Park, Stoke-on-trent, Staffordshire, ST6 4BF, England

      IIF 7
  • Mr John Stuart Williamson
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • Suite G30 Genesis Centre, Innovation Way, Stoke-on-trent, Staffordshire, ST6 4BF, England

      IIF 8 IIF 9
  • Williamson, John Stuart
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G30 Genesis Centre, Innovation Way, Stoke-on-trent, Staffordshire, ST6 4BF, England

      IIF 10
  • Williamson, John Stuart
    British accountant born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 High Street, High Street, Newcastle, ST5 1QZ, England

      IIF 11
    • C/o Jsw Accountancy Services Limited Suite F28, The Genesis Centre, North Staffs Bus. Park, Stoke On Trent, Staffordshire, ST6 4BF, United Kingdom

      IIF 12
    • C/o Jsw Accountancy Services Limited The Genesis, Centre, North Staffs Business Park, Stoke On Trent, Staffordshire, ST6 4BF, United Kingdom

      IIF 13
    • The Genesis Centre, North Staffs Business Centre, 18 Innovation Way, Stoke On Trent, Staffordshire, ST6 4BF, United Kingdom

      IIF 14
  • Williamson, John Stuart
    British director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gladstone House, 505 Etruria Road, Basford, Stoke On Trent, Staffordshire, ST4 6JH, United Kingdom

      IIF 15
  • Williamson, John Stuart
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 37, Sutherland Drive, Newcastle, ST5 3NZ, England

      IIF 16
    • Gladstone House, 505 Etruria Road, Basford, Stoke-on-trent, Staffordshire, ST4 6JH, England

      IIF 17
    • Suite G30 Genesis Centre, Innovation Way, Stoke-on-trent, Staffordshire, ST6 4BF, England

      IIF 18
  • Williamson, John Stuart
    British accountant born in April 1951

    Resident in England

    Registered addresses and corresponding companies
  • Williamson, John Stuart
    British chartered accountant born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • Charlotte House, 536 Etruria Road, Newcastle, Staffordshire, ST5 0SX

      IIF 24
    • Suite F28 The Genesis Centre, Innovation Way, Stoke-on-trent, ST6 4BF, England

      IIF 25
  • Williamson, John Stuart
    British director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • Suite G30 Genesis Centre, Innovation Way, Stoke-on-trent, Staffordshire, ST6 4BF, England

      IIF 26
  • Williamson, John Stuart
    British accountant

    Registered addresses and corresponding companies
    • 37 Sutherland Drive, Newcastle Under Lyme, Staffordshire, ST5 3NZ

      IIF 27
    • 37, Sutherland Drive, Newcastle-under-lyme, Staffordshire, ST53NZ, England

      IIF 28
  • Williamson, John Stuart
    British chartered accountant

    Registered addresses and corresponding companies
    • Charlotte House, 536 Etruria Road, Newcastle, Staffordshire, ST5 0SX

      IIF 29
  • Williamson, John Stuart

    Registered addresses and corresponding companies
    • 37 Sutherland Drive, Newcastle Under Lyme, Staffordshire, ST5 3NZ

      IIF 30
child relation
Offspring entities and appointments 19
  • 1
    AINLEYS INSURANCE BROKERS (BARNSLEY) LIMITED - now
    LIGHTHOUSE BRANDS LIMITED
    - 2007-04-13 05548745
    8 Constable Drive, Ossett, West Yorkshire, England
    Active Corporate (7 parents)
    Officer
    2005-08-30 ~ 2007-03-31
    IIF 20 - Director → ME
  • 2
    AINLEYS INSURANCE BROKERS (OSSETT) LIMITED
    - now 06853547 06849170
    AINLEY INSURANCE BROKERS (OSSETT) LIMITED
    - 2012-12-19 06853547 06849170
    Dmf House, 66 Wakefield Road, Ossett, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2009-10-26 ~ 2013-09-10
    IIF 23 - Director → ME
  • 3
    DRAYTON BEAUMONT KILNS LIMITED - now
    HS115 LIMITED
    - 2002-07-17 04477375
    Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    2002-07-10 ~ 2002-07-15
    IIF 27 - Secretary → ME
  • 4
    ENERGY EXTRA (SERVICES) LIMITED - now
    DRAYTON BEAUMONT SERVICES (LONDON) LIMITED - 2011-05-06
    ENERGY EXCHANGE (SERVICES) LIMITED - 2011-05-06
    BRYAN COOPER TRANSPORT LIMITED
    - 2004-09-09 04889111
    Plantation Road, Newstead Industrial Estate, Trentham, Stoke On Trent
    Dissolved Corporate (8 parents)
    Officer
    2004-08-31 ~ 2004-09-07
    IIF 22 - Director → ME
  • 5
    ESPRIT MULTI ACADEMY TRUST
    - now 10481082
    ESPIRIT MULTI ACADEMY TRUST - 2016-12-14
    Northwood Broom Academy, Keelings Road, Stoke-on-trent, England
    Dissolved Corporate (28 parents)
    Officer
    2017-04-06 ~ 2017-09-01
    IIF 25 - Director → ME
  • 6
    FRESHVIEW FOODS LIMITED - now
    R W PRODUCE LIMITED
    - 2010-07-14 07225354
    Unit 2 Lowfield Drive, Centre 500, Wolstanton, Staffordshire
    Active Corporate (10 parents, 3 offsprings)
    Officer
    2010-04-16 ~ 2010-05-27
    IIF 15 - Director → ME
  • 7
    FUTURE ACCOUNTANCY SERVICES LIMITED
    13618044
    Suite G30 Genesis Centre, Innovation Way, Stoke-on-trent, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2022-03-01 ~ now
    IIF 10 - Director → ME
  • 8
    HEXAGON ACCOUNTANTS (STAFFORDSHIRE) LIMITED - now
    ALEXTRA ACCOUNTANTS (STAFFORDSHIRE) LIMITED - 2026-02-19
    JSW ACCOUNTANCY SERVICES LIMITED
    - 2020-12-07 06467755 13046043
    Drayton Beaumont Building, Merrial Street, Newcastle, England
    Active Corporate (10 parents)
    Officer
    2008-01-09 ~ 2019-08-01
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-01
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 9
    J POWER DRIVER LIMITED - now
    LOCAL APPLIANCE RENTALS (HARTLEPOOL) LIMITED
    - 2019-08-19 10195666
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2018-04-06 ~ 2019-08-19
    IIF 14 - Director → ME
    Person with significant control
    2018-04-06 ~ 2019-08-19
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 10
    J S W FINANCIAL GUIDANCE LIMITED
    - now 03754547
    IM BIRMINGHAM (126) LIMITED - 1999-11-26
    15 Frederick Road, Edgbaston, Birmingham, England
    Dissolved Corporate (8 parents)
    Officer
    2000-04-20 ~ 2021-12-31
    IIF 24 - Director → ME
    2000-04-20 ~ 2021-12-31
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-12-31
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    JSW INSURANCE SERVICES LIMITED
    04718583
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (13 parents)
    Officer
    2003-04-01 ~ 2006-02-09
    IIF 19 - Director → ME
  • 12
    JSW INVESTMENTS LIMITED
    - now 10195456
    LOCAL APPLIANCE RENTALS (STOCKTON-ON-TEES) LIMITED
    - 2019-10-10 10195456
    37 Sutherland Drive, Newcastle, England
    Active Corporate (4 parents)
    Officer
    2018-04-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 13
    LOUNGE LEISURE LIMITED
    - now 05427177
    PLAYAS LEISURE LIMITED
    - 2005-05-11 05427177
    No 1 Bridge Street, Stafford, Staffordshire
    Active Corporate (9 parents)
    Officer
    2005-04-18 ~ 2006-09-06
    IIF 30 - Secretary → ME
  • 14
    NWSW SOFTWARE LIMITED
    13596779
    Suite G30 Genesis Centre, Innovation Way, Stoke-on-trent, Staffordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-09-01 ~ 2024-07-08
    IIF 26 - Director → ME
    Person with significant control
    2021-09-01 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    PQR LIMITED
    13932529
    Suite G30 Genesis Centre, Innovation Way, Stoke-on-trent, Staffordshire, England
    Active Corporate (5 parents)
    Officer
    2022-02-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-02-22 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    SWM MANAGEMENT LIMITED - now
    ATOM MARKETING SERVICES LIMITED
    - 2019-11-29 11151052
    WKD APPLIANCES LIMITED
    - 2019-04-13 11151052
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-06-13 ~ 2019-11-29
    IIF 12 - Director → ME
    Person with significant control
    2018-06-13 ~ 2019-11-29
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 17
    TARA MAYNARD LIMITED - now
    MOONSTONE VENTURE CAPITAL LIMITED
    - 2020-09-21 10655504
    Suite G30 Genesis Centre, Innovation Way, Stoke-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Officer
    2018-04-05 ~ 2020-04-01
    IIF 13 - Director → ME
    Person with significant control
    2018-04-05 ~ 2020-04-01
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 18
    TO THE NINES WHOLESALE LIMITED
    - now 10844890
    THE NINES WHOLESALE LIMITED - 2017-07-03
    Boothen Green, Boothen Green, Stoke-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Officer
    2018-11-22 ~ 2019-02-18
    IIF 11 - Director → ME
    Person with significant control
    2018-11-22 ~ 2019-03-26
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 19
    WATER X-SPURT MECHANICAL SERVICES LIMITED
    - now 05880388
    MINERAL CEMENT RECYCLING (UK) LIMITED
    - 2007-06-21 05880388
    148 Crackley Bank, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2006-07-18 ~ 2006-07-19
    IIF 21 - Director → ME
    2009-01-09 ~ 2012-03-19
    IIF 28 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.