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 Michael

    Related profiles found in government register
  • Williams, David Michael
    British company secretary born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Irongray Business Park, Lochside Ind. Estate, Dumfries, DG2 0NR

      IIF 1
    • icon of address Irongray Business Park, Lochside Industrial Estate, Dumfries

      IIF 2
    • icon of address C/o Sims Group Uk Limited, Long Marston, Stratford Upon Avon, Warwickshire, CV37 8AQ

      IIF 3
    • icon of address Long Marston, Stratford Upon Avon, Warwickshire, CV37 8AQ

      IIF 4
    • icon of address Sims Group Uk Limited, Long Marston, Stratford Upon Avon, Warwickshire, CV37 8AQ

      IIF 5 IIF 6
    • icon of address Sims Group Uk Limited, Sims Group Uk Limited, Long Marston, Stratford Upon Avon, Warwickshire, CV37 8AQ, United Kingdom

      IIF 7
    • icon of address Long Marston, Stratford-upon-avon, Warwickshire, CV37 8AQ

      IIF 8
    • icon of address Long Marston, Stratford Upon Avon, Warwickshire, CV37 8AQ

      IIF 9 IIF 10 IIF 11
  • Williams, David Michael
    English director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, Linden House 20, Eynsham Road, Botley, Oxford, England, OX2 9BP

      IIF 14
  • Williams, David Michael
    British accountant born in April 1964

    Registered addresses and corresponding companies
    • icon of address 1 Severn Grange, Bristol, Avon, BS10 7QA

      IIF 15
  • Williams, David Michael
    British company secretary born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sims Group Uk Limited, Irongray Business Park, Lochside Industrial Estate, Dumfries, DG2 0NR, United Kingdom

      IIF 16
    • icon of address Woodgate 1 The Brickall, Long Marston, Stratford Upon Avon, Warwickshire, CV37 8QL

      IIF 17
    • icon of address C/o Sims Group Uk Limited, Long Marston, Stratford-upon-avon, Warwickshire, CV37 8AQ, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Long Marston, Stratford-upon-avon, Warwickshire, CV37 8AQ, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Williams, David Michael
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodgate 1 The Brickall, Long Marston, Stratford Upon Avon, Warwickshire, CV37 8QL

      IIF 27
    • icon of address C/o Sims Group Uk Limited, Long Marston, Stratford-upon-avon, Warwickshire, CV37 8AQ, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Williams, David Michael
    British secretary born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sims Group Uk Limited, Long Marston, Stratford-upon-avon, Warwickshire, CV37 8AQ, United Kingdom

      IIF 31 IIF 32
    • icon of address Long Marston, Stratford-upon-avon, Warwickshire, CV37 8AQ, United Kingdom

      IIF 33 IIF 34
  • Williams, David Michael
    British

    Registered addresses and corresponding companies
    • icon of address Irongray Business Park, Lochside Ind. Estate, Dumfries, DG2 0NR

      IIF 35
    • icon of address Irongray Business Park, Lochside Industrial Estate, Dumfries

      IIF 36
    • icon of address Irongray Business Park, Lochside Industrial Estate, Dumfries, DG2 0NR, Scotland

      IIF 37
    • icon of address C/o Sims Group Uk Limited, Long Marston, Stratford-upon-avon, Warwickshire, CV37 8AQ, United Kingdom

      IIF 38 IIF 39
    • icon of address Long Marston, Stratford-upon-avon, Warwickshire, CV37 8AG, United Kingdom

      IIF 40
    • icon of address Long Marston, Stratford-upon-avon, Warwickshire, CV37 8AQ

      IIF 41
    • icon of address Long Marston, Stratford-upon-avon, Warwickshire, CV37 8AQ, United Kingdom

      IIF 42
    • icon of address Long Marston, Stratford Upon Avon, Warwickshire, CV37 8AQ

      IIF 43
  • Williams, David Michael
    British chartered secretary

    Registered addresses and corresponding companies
    • icon of address C/o Sims Group Uk Limited, Long Marston, Stratford-upon-avon, Warwickshire, CV37 8AQ, United Kingdom

      IIF 44 IIF 45
    • icon of address Long Marston, Stratford-upon-avon, Warwickshire, CV37 8AQ, United Kingdom

      IIF 46 IIF 47
  • Williams, David Michael
    British company secretary

    Registered addresses and corresponding companies
    • icon of address C/o Sims Group Uk Limited, Long Marston, Stratford Upon Avon, Warwickshire, CV37 8AQ

      IIF 48
    • icon of address Long Marston, Stratford Upon Avon, Warwickshire, CV37 8AQ

      IIF 49
    • icon of address Sims Group Uk Limited, Long Marston, Stratford Upon Avon, Warwickshire, CV37 8AQ

      IIF 50
    • icon of address Sims Group Uk Limited, Sims Group Uk Limited, Long Marston, Stratford Upon Avon, Warwickshire, CV37 8AQ, United Kingdom

      IIF 51
    • icon of address Long Marston, Stratford-upon-avon, Warwickshire, CV37 8AQ

      IIF 52
    • icon of address Long Marston, Stratford Upon Avon, Warwickshire, CV37 8AQ

      IIF 53 IIF 54
  • Williams, David Michael
    British director

    Registered addresses and corresponding companies
    • icon of address Woodgate 1 The Brickall, Long Marston, Stratford Upon Avon, Warwickshire, CV37 8QL

      IIF 55
  • Williams, David Michael
    British secretary

    Registered addresses and corresponding companies
    • icon of address Sims Group Uk Limited, Long Marston, Stratford Upon Avon, Warwickshire, CV37 8AQ

      IIF 56
  • Williams, David Michael

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Sims Group Uk Limited, Long Marston, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2009-02-16 ~ dissolved
    IIF 52 - Secretary → ME
  • 2
    WIDEMOOR LIMITED - 1989-12-06
    icon of address C/o Sims Group Uk Limited, Long Marston, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2009-02-16 ~ dissolved
    IIF 49 - Secretary → ME
  • 3
    icon of address Sims Group Uk Limited, Long Marston, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2008-09-09 ~ dissolved
    IIF 50 - Secretary → ME
  • 4
    COOPER-MORMET LIMITED - 2004-06-15
    icon of address C/o Sims Group Uk Limited, Long Marston, Stratford-upon-avon, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2010-12-02 ~ dissolved
    IIF 40 - Secretary → ME
  • 5
    icon of address C/o Sims Group Uk Limited, Long Marston, Stratford-upon-avon, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2011-08-18 ~ dissolved
    IIF 41 - Secretary → ME
  • 6
    SPEEDYFUEL LIMITED - 1995-06-28
    icon of address C/o Sims Group Uk Limited, Long Marston, Stratford-upon-avon, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2011-05-07 ~ dissolved
    IIF 39 - Secretary → ME
  • 7
    icon of address Long Marston, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2007-10-26 ~ dissolved
    IIF 53 - Secretary → ME
  • 8
    CEARNSIDE LIMITED - 1986-04-21
    icon of address Long Marston, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2009-10-01 ~ dissolved
    IIF 68 - Secretary → ME
  • 9
    icon of address C/o Sims Group Uk Limited, Long Marston, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2008-06-05 ~ dissolved
    IIF 48 - Secretary → ME
  • 10
    TECHNOLOGY LIFE CYCLE SOLUTIONS LIMITED - 2002-02-04
    icon of address Sims Group Uk Limited, Long Marston, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2008-03-14 ~ dissolved
    IIF 56 - Secretary → ME
  • 11
    icon of address 294 Banbury Road, Oxford, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-23
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 14 - Director → ME
  • 12
    C H G ENVIRONMENTAL LIMITED - 2001-05-08
    icon of address Sims Group Uk Limited Sims Group Uk Limited, Long Marston, Stratford Upon Avon, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2008-01-04 ~ dissolved
    IIF 51 - Secretary → ME
  • 13
    CLIPSCREEN LIMITED - 2007-01-02
    icon of address Long Marston, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2006-12-19 ~ dissolved
    IIF 54 - Secretary → ME
  • 14
    SIMS METAL MANAGEMENT LIMITED - 2016-03-22
    CHEQUE SWAP LIMITED - 2016-02-29
    BROOK STREET METAL CO LIMITED - 2013-01-15
    icon of address C/o Sims Group Uk Limited, Long Marston, Stratford-upon-avon, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2012-02-27 ~ dissolved
    IIF 38 - Secretary → ME
  • 15
    S3 INTERACTIVE LIMITED - 2016-03-01
    icon of address C/o Sims Group Uk Limited Irongray Business Park, Lochside Industrial Estate, Dumfries, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2011-09-29 ~ dissolved
    IIF 37 - Secretary → ME
  • 16
    MIREC ASSET MANAGEMENT GROUP LIMITED - 2007-06-29
    FRAZIER INTERNATIONAL GROUP LIMITED - 2002-05-01
    R. FRAZIER GROUP LIMITED - 2000-02-25
    AMSCO HOLDINGS LIMITED - 1998-02-05
    MACROCOM (380) LIMITED - 1996-12-10
    icon of address Irongray Business Park, Lochside Ind. Estate, Dumfries
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2004-10-04 ~ dissolved
    IIF 35 - Secretary → ME
  • 17
    MIREC LIMITED - 2007-07-10
    ALNERY NO. 1988 LIMITED - 2000-05-31
    icon of address Long Marston, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2004-10-04 ~ dissolved
    IIF 43 - Secretary → ME
  • 18
    MIREC ASSET MANAGEMENT LIMITED - 2007-06-29
    FRAZIER LIMITED - 2002-05-01
    R FRAZIER LIMITED - 2000-02-25
    TRECOS ASSET MANAGEMENT LIMITED - 1993-02-10
    icon of address Irongray Business Park, Lochside Industrial Estate, Dumfries
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2004-10-04 ~ dissolved
    IIF 36 - Secretary → ME
  • 19
    MUKAND (U.K.) LIMITED - 1990-11-15
    LIMEMESH LIMITED - 1990-11-01
    icon of address C/o Sims Group Uk Limited, Long Marston, Stratford-upon-avon, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2000-03-01 ~ dissolved
    IIF 45 - Secretary → ME
Ceased 11
  • 1
    icon of address 5 Grove Road, Redland, Bristol, Hertfordshire, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    24 GBP2024-06-30
    Officer
    icon of calendar ~ 1993-07-05
    IIF 15 - Director → ME
  • 2
    CEARNSIDE LIMITED - 1986-04-21
    icon of address Long Marston, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-26 ~ 2009-10-01
    IIF 17 - Director → ME
  • 3
    icon of address C/o Sims Group Uk Holdings Limited, Northend Road, Stalybridge, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    179,846 GBP2018-02-01 ~ 2019-06-30
    Officer
    icon of calendar 2018-03-07 ~ 2021-09-30
    IIF 28 - Director → ME
    icon of calendar 2018-03-07 ~ 2021-06-30
    IIF 64 - Secretary → ME
    icon of calendar 2024-04-19 ~ 2024-09-30
    IIF 63 - Secretary → ME
  • 4
    F.LORD LIMITED - 1995-05-19
    icon of address C/o Sims Group Uk Holdings Limited, Northend Road, Stalybridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,552,244 GBP2019-06-30
    Officer
    icon of calendar 2018-03-07 ~ 2021-09-30
    IIF 30 - Director → ME
    icon of calendar 2018-03-07 ~ 2021-06-30
    IIF 59 - Secretary → ME
    icon of calendar 2024-04-19 ~ 2024-09-30
    IIF 61 - Secretary → ME
  • 5
    QUAYSHELFCO 696 LIMITED - 1999-04-27
    icon of address Newton House Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-17 ~ 1999-11-30
    IIF 27 - Director → ME
    icon of calendar 1999-03-17 ~ 1999-11-30
    IIF 55 - Secretary → ME
  • 6
    icon of address C/o Sims Group Uk Holdings Limited, Northend Road, Stalybridge, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,705,690 GBP2019-06-30
    Officer
    icon of calendar 2018-03-07 ~ 2021-09-30
    IIF 29 - Director → ME
    icon of calendar 2024-04-19 ~ 2024-09-30
    IIF 62 - Secretary → ME
    icon of calendar 2018-03-07 ~ 2021-06-30
    IIF 60 - Secretary → ME
  • 7
    TALKSAFE COMPANY LIMITED - 1994-04-25
    SIMSMETAL UK LIMITED - 1998-06-09
    SIMSMETAL UK HOLDINGS LIMITED - 2003-02-03
    icon of address C/o Sims Group Uk Holdings Limited, Northend Road, Stalybridge, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2024-04-19 ~ 2024-09-26
    IIF 33 - Director → ME
    icon of calendar 2013-03-19 ~ 2021-09-30
    IIF 26 - Director → ME
    icon of calendar 2000-03-01 ~ 2021-06-30
    IIF 47 - Secretary → ME
    icon of calendar 2024-04-19 ~ 2024-09-26
    IIF 65 - Secretary → ME
  • 8
    SIMS BIRD LIMITED - 1998-06-08
    SIMSMETAL UK LIMITED - 2001-06-29
    SIMSMETAL UK GROUP LIMITED - 2003-02-03
    FOXTONMILL LIMITED - 1995-05-17
    icon of address Northend Road, Stalybridge, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2024-04-19 ~ 2024-09-30
    IIF 34 - Director → ME
    icon of calendar 2013-03-19 ~ 2021-09-30
    IIF 24 - Director → ME
    icon of calendar 2000-03-01 ~ 2021-06-30
    IIF 46 - Secretary → ME
    icon of calendar 2024-04-19 ~ 2024-09-30
    IIF 66 - Secretary → ME
  • 9
    SIMSMETAL PENSION TRUSTEES LIMITED - 2002-02-22
    SIMSMETAL UK PENSION TRUSTEES LIMITED - 2003-09-30
    SIMS BIRD SUPERANNUATION LIMITED - 1998-06-03
    SIMSMETAL UK SUPERANNUATION LIMITED - 2001-06-29
    BUTLERGROVE LIMITED - 1995-11-02
    icon of address C/o Sims Group Uk Holdings Limited, Northend Road, Stalybridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-03-19 ~ 2013-03-19
    IIF 13 - Director → ME
    icon of calendar 2024-04-19 ~ 2024-09-30
    IIF 31 - Director → ME
    icon of calendar 2011-03-01 ~ 2021-09-30
    IIF 23 - Director → ME
    icon of calendar 2000-03-01 ~ 2021-06-30
    IIF 44 - Secretary → ME
    icon of calendar 2024-04-19 ~ 2024-09-30
    IIF 58 - Secretary → ME
  • 10
    icon of address C/o Sims Group Uk Holdings Limited, Northend Road, Stalybridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2024-04-19 ~ 2024-09-30
    IIF 32 - Director → ME
    icon of calendar 2024-04-19 ~ 2024-09-30
    IIF 57 - Secretary → ME
  • 11
    SIMSMETAL UK LIMITED - 2003-02-03
    PHILIP ENVIRONMENTAL (EUROPE) LIMITED - 1997-07-09
    SIMS GROUP UK LIMITED - 2024-10-02
    SCOHOLD LIMITED - 1997-01-10
    PHILIP SERVICES (EUROPE) LIMITED - 2000-04-11
    SIMSMETAL UK (SERVICES) LIMITED - 2001-06-29
    icon of address Long Marston, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2013-03-19 ~ 2021-09-30
    IIF 25 - Director → ME
    icon of calendar 2024-04-19 ~ 2025-04-09
    IIF 67 - Secretary → ME
    icon of calendar 2000-04-08 ~ 2021-06-30
    IIF 42 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.