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, David Simon

    Related profiles found in government register
  • Williams, David Simon

    Registered addresses and corresponding companies
  • Williams, David Simon
    British

    Registered addresses and corresponding companies
    • icon of address 16 Rosemere Drive, Backford, Chester, CH1 6PD

      IIF 8
    • icon of address 64 Bridle Road, Eastham, Wirral, CH62 8BR

      IIF 9
  • Williams, David Simon
    British director

    Registered addresses and corresponding companies
  • Williams, David Simon
    British finance director

    Registered addresses and corresponding companies
    • icon of address 2 Alderman Road, Liverpool, L24 9LR

      IIF 18
  • Williams, David Simon
    British secretary

    Registered addresses and corresponding companies
    • icon of address 10 Ambleside Close, Bromborough, Wirral, Merseyside, L62 7JF

      IIF 19
  • Williams, David Simon
    British chartered accountant born in May 1962

    Registered addresses and corresponding companies
    • icon of address 10 Ambleside Close, Bromborough, Wirral, Merseyside, L62 7JF

      IIF 20 IIF 21
  • Williams, David Simon
    British director born in May 1962

    Registered addresses and corresponding companies
    • icon of address 16 Rosemere Drive, Backford, Chester, CH1 6PD

      IIF 22
  • Williams, David
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Mosley Street, Manchester, M2 3HR, United Kingdom

      IIF 23
  • Williams, David
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Mosley Street, Manchester, M2 3HR, United Kingdom

      IIF 24
  • Williams, David Simon
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, England

      IIF 25
  • Williams, David
    Irish marine engineer born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Maclean Terrace, Barr Road, Gravesend, Kent, DA12 4DT, United Kingdom

      IIF 26
  • Williams, David
    British bicycle mechanic born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Grange Lane, London, IP5 2QD, England

      IIF 27
  • Williams, David
    British mechanic born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 The Innage, Hollywood, Birmingham, West Midlands, B47 5HX

      IIF 28
  • Williams, David
    American retired corporate leader born in May 1962

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address The Pew Charitable Trusts, 2005 Market Street, Suite 2800, Philadelphia, Pennsylvania 19103, United States

      IIF 29
  • Williams, David Simon
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64 Bridle Road, Eastham, Wirral, CH62 8BR

      IIF 30
  • Williams, David Simon
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, David Simon
    British directror born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, HP2 7DN

      IIF 61
  • Williams, David Simon
    British finance director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Rear Suite, Boulton House, 17-21 Chorlton Street, Manchester, M1 3HY

      IIF 62
  • Williams, David Simon
    British managing director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Alderman Road, Hunts Cross, Liverpool, Merseyside, L24 9LR, United Kingdom

      IIF 63
    • icon of address C/o Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, United Kingdom

      IIF 64 IIF 65 IIF 66
    • icon of address Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, United Kingdom

      IIF 68 IIF 69
  • Williams, David Simon
    British none born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whittington Hall, Whittington Road, Worcester, Worcestershire, WR5 2ZX

      IIF 70
  • Williams, David Simon
    British regional director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64 Bridle Road, Eastham, Wirral, CH62 8BR

      IIF 71
    • icon of address 75, Mosley Street, Manchester, Greater Manchester, M2 3HR, England

      IIF 72
    • icon of address 54, Bridle Road, Eastham, Wirral, Merseyside, CH62 8BR

      IIF 73 IIF 74
  • Mr David Williams
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 The Innage, Hollywood, Birmingham, West Midlands, B47 5HX, United Kingdom

      IIF 75
  • Mr David Simon Williams
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Rear Suite, Boulton House, 17-21 Chorlton Street, Manchester, M1 3HY

      IIF 76
child relation
Offspring entities and appointments
Active 21
Ceased 36
  • 1
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2003-02-17 ~ 2005-02-08
    IIF 43 - Director → ME
    icon of calendar 2003-02-17 ~ 2004-03-01
    IIF 14 - Secretary → ME
  • 2
    CONTROLSTART PROPERTY MANAGEMENT LIMITED - 1996-11-11
    icon of address Casserly Property Management, 10 James Nasmyth Way, Eccles, Manchester
    Active Corporate (9 parents)
    Equity (Company account)
    93 GBP2024-09-30
    Officer
    icon of calendar 2000-11-10 ~ 2003-01-31
    IIF 22 - Director → ME
    icon of calendar 2000-11-10 ~ 2003-01-31
    IIF 10 - Secretary → ME
  • 3
    icon of address Stonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-09-11 ~ 2003-11-11
    IIF 42 - Director → ME
    icon of calendar 2001-09-11 ~ 2003-11-11
    IIF 16 - Secretary → ME
  • 4
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2006-08-31 ~ 2008-09-15
    IIF 40 - Director → ME
  • 5
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2001-09-11 ~ 2003-07-01
    IIF 38 - Director → ME
    icon of calendar 2001-09-11 ~ 2005-01-01
    IIF 15 - Secretary → ME
  • 6
    CATCHFAITH LIMITED - 1994-04-05
    icon of address Milner Boardman & Partners, The Old Bank 187a Ashley Road Hale, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-11-12 ~ 1994-02-01
    IIF 19 - Secretary → ME
  • 7
    DAVID MCLEAN LIMITED - 1994-04-05
    icon of address Grosvenor House, 22 Grafton Street, Altrincham, Cheshire
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 1994-01-06 ~ 2000-06-12
    IIF 20 - Director → ME
  • 8
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2010-04-01 ~ 2013-10-01
    IIF 23 - Director → ME
  • 9
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2010-04-19 ~ 2012-05-28
    IIF 48 - Director → ME
    icon of calendar 2005-07-22 ~ 2009-09-07
    IIF 35 - Director → ME
  • 10
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2005-08-17 ~ 2009-08-31
    IIF 41 - Director → ME
  • 11
    icon of address C/o Carrick And Reid Property Management Ltd, Office 26, 3a Bridgewater Street, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2004-09-11 ~ 2018-11-02
    IIF 62 - Director → ME
    icon of calendar 2004-09-11 ~ 2017-04-01
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-02
    IIF 76 - Has significant influence or control OE
  • 12
    ELAN HOMES 99 LIMITED - 2013-10-08
    ELAN HOMES LAND LIMITED - 2013-06-24
    DAVID MCLEAN (BRISTOL) LIMITED - 2008-11-25
    DESIGNMERGE LIMITED - 1992-03-17
    icon of address Oak House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-01-06 ~ 2000-06-12
    IIF 21 - Director → ME
  • 13
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-03-27 ~ 2014-02-25
    IIF 73 - Director → ME
  • 14
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    88,005 GBP2024-05-31
    Officer
    icon of calendar 2002-06-21 ~ 2011-06-22
    IIF 45 - Director → ME
    icon of calendar 2002-06-21 ~ 2003-11-06
    IIF 3 - Secretary → ME
  • 15
    icon of address C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    44 GBP2024-03-31
    Officer
    icon of calendar 2007-10-16 ~ 2014-03-03
    IIF 60 - Director → ME
  • 16
    icon of address C/o Byrom’s Lettings Ltd 137 Chew Valley Road, Greenfield, Oldham, England
    Active Corporate (4 parents)
    Equity (Company account)
    28,442 GBP2023-12-31
    Officer
    icon of calendar 2010-03-01 ~ 2015-10-31
    IIF 70 - Director → ME
  • 17
    icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2019-01-08 ~ 2022-02-04
    IIF 51 - Director → ME
  • 18
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2003-02-13 ~ 2006-01-31
    IIF 37 - Director → ME
    icon of calendar 2003-02-13 ~ 2006-01-31
    IIF 5 - Secretary → ME
  • 19
    icon of address C/o Carrick & Reid Property Management Limited Office 26, 3a Bridgewater Street, Liverpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-05-14 ~ 2006-09-11
    IIF 30 - Director → ME
    icon of calendar 2002-05-14 ~ 2006-09-11
    IIF 4 - Secretary → ME
  • 20
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2003-02-13 ~ 2006-11-06
    IIF 33 - Director → ME
    icon of calendar 2003-02-13 ~ 2006-11-06
    IIF 1 - Secretary → ME
  • 21
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2009-08-14 ~ 2009-09-29
    IIF 47 - Director → ME
    icon of calendar 2004-03-02 ~ 2009-07-27
    IIF 31 - Director → ME
    icon of calendar 2009-08-14 ~ 2009-09-29
    IIF 7 - Secretary → ME
    icon of calendar 2004-03-02 ~ 2005-07-27
    IIF 2 - Secretary → ME
  • 22
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-12-19 ~ 2012-12-19
    IIF 61 - Director → ME
  • 23
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2013-09-12 ~ 2015-09-16
    IIF 63 - Director → ME
  • 24
    SANDPIPER (CONGLETON) RTM MANAGEMENT COMPANY LIMITED - 2015-06-09
    SANDPIPER (CONGLETON) MANAGEMENT COMPANY LIMITED - 2015-06-09
    icon of address 20a Victoria Road, Hale, Altrincham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2010-04-01 ~ 2012-04-18
    IIF 24 - Director → ME
  • 25
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2009-06-12 ~ 2014-06-20
    IIF 72 - Director → ME
  • 26
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2004-07-28 ~ 2005-07-27
    IIF 6 - Secretary → ME
  • 27
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2006-06-05 ~ 2016-02-23
    IIF 34 - Director → ME
  • 28
    icon of address C/o Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2009-03-27 ~ 2011-05-24
    IIF 74 - Director → ME
  • 29
    ST WILFRED'S (HULME MANCHESTER) MANAGEMENT COMPANY LIMITED - 2000-11-24
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2001-09-11 ~ 2003-04-30
    IIF 44 - Director → ME
    icon of calendar 2001-09-11 ~ 2003-04-30
    IIF 17 - Secretary → ME
  • 30
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2004-07-27 ~ 2005-07-27
    IIF 9 - Secretary → ME
  • 31
    icon of address 55 Lower Aston Hall Lane, Hawarden, Deeside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,401 GBP2019-06-30
    Officer
    icon of calendar 1998-01-30 ~ 1999-05-01
    IIF 8 - Secretary → ME
  • 32
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2003-06-18 ~ 2009-02-27
    IIF 39 - Director → ME
    icon of calendar 2003-06-18 ~ 2005-07-27
    IIF 13 - Secretary → ME
  • 33
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2005-04-28 ~ 2009-07-07
    IIF 46 - Director → ME
  • 34
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2003-12-24 ~ 2009-12-29
    IIF 36 - Director → ME
    icon of calendar 2003-12-24 ~ 2005-07-27
    IIF 11 - Secretary → ME
  • 35
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2009-03-27 ~ 2011-04-28
    IIF 71 - Director → ME
  • 36
    icon of address Rohans House, 92-96 Wellington Road South, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,193 GBP2024-03-31
    Officer
    icon of calendar 2003-08-06 ~ 2010-10-14
    IIF 32 - Director → ME
    icon of calendar 2003-08-06 ~ 2005-07-27
    IIF 12 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.