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

Williamson, Michael John

    Related profiles found in government register
  • Williamson, Michael John
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wessyngton House, Industrial Road, Hertburn, Washington, Tyne And Wear, NE37 2SA

      IIF 1
  • Williamson, Michael John
    British financial director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wessyngton House, Industrial Road, Hertburn, Washington, Tyne And Wear, NE37 2SA

      IIF 2 IIF 3 IIF 4
    • icon of address Wessyngton House, Industrial Road, Hertburn, Washington, Tyne And Wear, NE37 2SA, England

      IIF 5 IIF 6 IIF 7
  • Williamson, Michael John
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Industrial Road, Hertburn Industrial Estate, Washington, Tyne And Wear, NE37 2SA, United Kingdom

      IIF 9
    • icon of address Wessyngton House, Industrial Road, Hertburn, Washington, Tyne & Wear, NE37 2SA, England

      IIF 10
  • Williamson, Michael John
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Westminster Crescent, Burn Bridge, Harrogate, North Yorkshire, HG3 1LY

      IIF 11
    • icon of address Wessyngton House, Industrial Road, Hertburn, Washington, Tyne & Wear, NE37 2SA, United Kingdom

      IIF 12
  • Williamson, Michael John
    British finance director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wessyngton House, Industrial Road, Hertburn Industrial Estate, Washington, Tyne And Wear, NE37 2SA, England

      IIF 13
  • Williamson, Michael John
    British financial director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Westminster Crescent, Burn Bridge, Harrogate, North Yorkshire, HG3 1LY

      IIF 14
    • icon of address Wessyngton House, Industrial Road, Hertburn Industrial Estate, Washington, Tyne And Wear, NE37 2SA

      IIF 15
    • icon of address Wessyngton House, Industrial Road, Hertburn Industrial Estate, Washington, Tyne And Wear, NE37 2SA, England

      IIF 16
    • icon of address Wessyngton House, Industrial Road, Hertburn, Washington, Tyne And Wear, NE37 2SA

      IIF 17
    • icon of address Wessyngton House, Industrial Road, Hertburn, Washington, Tyne And Wear, NE37 2SA, England

      IIF 18
    • icon of address Wessyngton House, Industrial Road, Washington, Tyne & Wear, NE37 2SA, United Kingdom

      IIF 19
  • Williamson, Michael John
    British

    Registered addresses and corresponding companies
  • Williamson, Michael John
    British director

    Registered addresses and corresponding companies
    • icon of address 50 Westminster Crescent, Burn Bridge, Harrogate, North Yorkshire, HG3 1LY

      IIF 31
  • Williamson, Michael John
    British finance director

    Registered addresses and corresponding companies
    • icon of address Industrial Road, Hertburn Industrial Estate, Washington, Tyne And Wear, NE37 2SA, United Kingdom

      IIF 32
  • Williamson, Michael John
    British financial director

    Registered addresses and corresponding companies
    • icon of address 50 Westminster Crescent, Burn Bridge, Harrogate, North Yorkshire, HG3 1LY

      IIF 33 IIF 34
    • icon of address Wessyngton House, Industrial Road, Hertburn Industrial Estate, Washington, Tyne And Wear, NE37 2SA, England

      IIF 35
    • icon of address Wessyngton House, Industrial Road, Hertburn, Washington, Tyne And Wear, NE37 2SA, England

      IIF 36 IIF 37
  • Williamson, John
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Whitfield Road, Bexleyheath, DA7 5LS, United Kingdom

      IIF 38
  • Williamson, John
    British heating engineer born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Whitfield Road, Bexleyheath, DA7 5LS, United Kingdom

      IIF 39
  • Williamson, John Michael
    British born in January 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 41, Ty Fry Road, Rumney, Cardiff, CF3 3JJ, United Kingdom

      IIF 40
    • icon of address 808, Newport Road, Rumney, Cardiff, CF3 4FH, Wales

      IIF 41
  • Williamson, Michael John

    Registered addresses and corresponding companies
    • icon of address 50 Westminster Crescent, Burn Bridge, Harrogate, North Yorkshire, HG3 1LY

      IIF 42 IIF 43
    • icon of address 9 Regal Flats, 6 Clarence Drive, Harrogate, North Yorkshire, HG1 2PN

      IIF 44 IIF 45
    • icon of address Wessyngton House, Industrial Road, Hertburn Industrial Estate, Washington, Tyne And Wear, NE37 2SA

      IIF 46
    • icon of address Wessyngton House, Industrial Road, Hertburn Industrial Estate, Washington, Tyne And Wear, NE37 2SA, England

      IIF 47
    • icon of address Wessyngton House, Industrial Road, Hertburn, Washington, Tyne & Wear, NE37 2SA, United Kingdom

      IIF 48
  • Williamson, Michael

    Registered addresses and corresponding companies
    • icon of address Wessyngton House, Industrial Road, Washington, Tyne & Wear, NE37 2SA, United Kingdom

      IIF 49
  • Mr Michael John Williamson
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wessyngton House, Industrial Road, Washington, Tyne & Wear, NE37 2SA, United Kingdom

      IIF 50
  • Mr John Williamson
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakleigh, 73 London Road, Deal, CT14 9TP, England

      IIF 51
  • Mr John Michael Williamson
    British born in January 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 41, Ty Fry Road, Rumney, Cardiff, CF3 3JJ, United Kingdom

      IIF 52
    • icon of address 808, Newport Road, Rumney, Cardiff, CF3 4FH, Wales

      IIF 53 IIF 54
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Old Hall, Knayton, Thirsk, England
    Active Corporate (5 parents)
    Equity (Company account)
    42,697 GBP2024-04-30
    Officer
    icon of calendar 2008-04-22 ~ now
    IIF 9 - Director → ME
    icon of calendar 2008-04-22 ~ now
    IIF 32 - Secretary → ME
  • 2
    icon of address 808 Newport Road, Rumney, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    5,009 GBP2024-03-31
    Officer
    icon of calendar 2019-11-27 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    ENCORE DIRECT PLC - 2007-02-13
    CHARACTER MACHINERY PLC - 1998-06-30
    CHARACTER BUILDING PLC - 1996-11-19
    icon of address Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-08-03 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2007-02-22 ~ dissolved
    IIF 24 - Secretary → ME
  • 4
    THE SPANISH ENVELOPE CO. LIMITED - 2007-08-20
    icon of address Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-05 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2007-02-22 ~ dissolved
    IIF 29 - Secretary → ME
  • 5
    icon of address Oakleigh, 73 London Road, Deal, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2014-06-27 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 31 Whitfield Road, Bexleyheath
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 39 - Director → ME
  • 7
    icon of address 41 Ty Fry Road, Rumney, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,913 GBP2024-03-31
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    TOMPLA UK LIMITED - 2014-07-03
    icon of address C/o Encore Envelopes Limited, Wessyngton House Industrial Road, Hertburn Industrial Estate, Washington, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2014-01-09 ~ dissolved
    IIF 47 - Secretary → ME
  • 9
    icon of address 808 Newport Road, Rumney, Cardiff, Wales
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-12-19 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 23
  • 1
    icon of address Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-04-04 ~ 2021-02-28
    IIF 6 - Director → ME
    icon of calendar 2007-02-22 ~ 2021-02-28
    IIF 23 - Secretary → ME
  • 2
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2003-04-06 ~ 2007-02-22
    IIF 33 - Secretary → ME
  • 3
    ENTERPRISE BUSINESS ACCOMMODATION LIMITED - 2021-07-15
    ENTERPRISE BUSINESS ACCOMODATION LIMITED - 2004-07-07
    icon of address York House, Wetherby Road Long Marston, York, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2004-07-07 ~ 2007-02-22
    IIF 34 - Secretary → ME
  • 4
    THE ENCORE GROUP (ENVELOPES AND PACKAGING) LIMITED - 2019-12-06
    ENCORE SOLUTIONS LIMITED - 2019-11-07
    HAND MADE ENVELOPES LIMITED - 2017-05-16
    icon of address Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-01-05 ~ 2021-02-28
    IIF 3 - Director → ME
    icon of calendar 2007-02-22 ~ 2021-01-29
    IIF 21 - Secretary → ME
  • 5
    icon of address Wessyngton House Industrial Road, Hertburn Industrial Estate, Washington, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-02-06 ~ 2021-02-28
    IIF 15 - Director → ME
    icon of calendar 2013-02-06 ~ 2021-02-28
    IIF 46 - Secretary → ME
  • 6
    ENCORE WASHINGTON LIMITED - 2016-05-21
    ENCORE ENVELOPES LIMITED - 2008-07-07
    CHARACTER TRADE PRINT LIMITED - 1998-04-06
    icon of address Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-05-03 ~ 2021-02-28
    IIF 17 - Director → ME
    icon of calendar 2007-02-22 ~ 2021-02-28
    IIF 22 - Secretary → ME
  • 7
    EVOLUTION DESIGN & REPROGRAPHICS LIMITED - 2005-02-01
    icon of address Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-01-08 ~ 2021-02-28
    IIF 1 - Director → ME
    icon of calendar 2007-02-22 ~ 2021-02-28
    IIF 27 - Secretary → ME
  • 8
    icon of address 30 Stocksmoor Road, Midgley, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-10 ~ 2007-02-22
    IIF 31 - Secretary → ME
  • 9
    icon of address C/o Gl Barker & Co, 49 Austhorpe Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,312 GBP2019-08-31
    Officer
    icon of calendar 2004-03-01 ~ 2004-06-21
    IIF 20 - Secretary → ME
  • 10
    LANGSOL 003 LIMITED - 2018-02-16
    icon of address Wessyngton House Industrial Road, Hertburn, Washington, Tyne & Wear, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-02-08 ~ 2021-01-29
    IIF 12 - Director → ME
    icon of calendar 2018-02-13 ~ 2021-01-29
    IIF 48 - Secretary → ME
  • 11
    icon of address Wessyngton House, Industrial Road, Washington, Tyne & Wear, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-08-25 ~ 2021-02-28
    IIF 19 - Director → ME
    icon of calendar 2017-08-25 ~ 2021-02-28
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ 2019-12-04
    IIF 50 - Has significant influence or control OE
  • 12
    icon of address Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-06-26 ~ 2021-02-28
    IIF 7 - Director → ME
    icon of calendar 2007-02-22 ~ 2021-02-28
    IIF 26 - Secretary → ME
  • 13
    icon of address Brown Butler, Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2023-07-31
    Officer
    icon of calendar 2006-03-02 ~ 2007-11-26
    IIF 11 - Director → ME
    icon of calendar 2006-03-02 ~ 2007-11-26
    IIF 43 - Secretary → ME
  • 14
    MOSAIC PRINT MANAGEMENT LIMITED - 2017-11-23
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Active Corporate (7 parents, 19 offsprings)
    Officer
    icon of calendar 2003-04-06 ~ 2007-02-22
    IIF 42 - Secretary → ME
  • 15
    TAPESTRY INVESTMENTS LIMITED - 2010-12-30
    TAPESTRY INVESTMENTS PLC - 2004-11-15
    icon of address York House, Wetherby Road Long Marston, York
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2004-11-15 ~ 2007-02-22
    IIF 45 - Secretary → ME
  • 16
    icon of address Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-09-22 ~ 2021-02-28
    IIF 5 - Director → ME
    icon of calendar 2007-02-22 ~ 2021-02-28
    IIF 28 - Secretary → ME
  • 17
    1 POINT SYSTEMS LIMITED - 2006-03-29
    icon of address Rickleton 2b Bowes Offices, Lambton Park, Chester Le Street, County Durham
    Active Corporate (4 parents)
    Equity (Company account)
    586,315 GBP2023-11-30
    Officer
    icon of calendar 2004-07-01 ~ 2008-07-31
    IIF 44 - Secretary → ME
  • 18
    icon of address Wessyngton House Industrial Road, Hertburn, Washington, Tyne & Wear, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    3 GBP2019-11-30
    Officer
    icon of calendar 2019-12-04 ~ 2021-02-28
    IIF 10 - Director → ME
  • 19
    PRESSTIGE TECHNICAL SERVICES LIMITED - 2013-02-08
    EW MACHINERY LIMITED - 2007-07-13
    W & E MACHINERY LIMITED - 2004-08-09
    DESIGNER FIBRES LIMITED - 2004-06-10
    icon of address Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-02-22 ~ 2021-02-28
    IIF 8 - Director → ME
    icon of calendar 2001-02-05 ~ 2021-02-28
    IIF 37 - Secretary → ME
  • 20
    C T WADE ENVELOPE OVERPRINTERS LIMITED - 2007-08-20
    CTW ENVELOPE OVERPRINTERS LIMITED - 2003-02-14
    icon of address Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-01-17 ~ 2021-01-29
    IIF 2 - Director → ME
    icon of calendar 2003-01-17 ~ 2019-12-01
    IIF 36 - Secretary → ME
  • 21
    ENCORE ENVELOPES LIMITED - 2019-12-06
    ENCORE WASHINGTON LIMITED - 2008-07-07
    WASHINGTON ENVELOPES LIMITED - 2006-01-26
    icon of address Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2002-09-23 ~ 2021-02-28
    IIF 4 - Director → ME
    icon of calendar 2007-02-22 ~ 2021-02-28
    IIF 30 - Secretary → ME
  • 22
    IMCO (272006) LIMITED - 2007-03-08
    icon of address Wessyngton House Industrial Road, Hertburn Industrial Estate, Washington, Tyne And Wear
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-22 ~ 2021-02-28
    IIF 16 - Director → ME
    icon of calendar 2007-02-22 ~ 2021-02-28
    IIF 35 - Secretary → ME
  • 23
    ENCORE WASHINGTON LIMITED - 2006-01-26
    icon of address Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2021-02-28
    IIF 25 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.