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

Williams, Daniel

    Related profiles found in government register
  • Williams, Daniel

    Registered addresses and corresponding companies
    • Montagu House, London Road, Retford, Nottinghamshire, DN22 7JJ, England

      IIF 1
    • Montagu House, London Road, Retford, Nottinghamshire, DN22 7JJ, United Kingdom

      IIF 2
    • Frontell House, West Coker Hill, Yeovil, BA22 9DG, United Kingdom

      IIF 3
  • Williams, Dan

    Registered addresses and corresponding companies
    • Frontell House, West Coker Hill, West Coker, Yeovil, Somerset, BA22 9DG, United Kingdom

      IIF 4
  • Williams, Daniel
    British

    Registered addresses and corresponding companies
    • 8 Blackmires Way, Sutton In Ashfield, Nottinghamshire, NG17 4JQ

      IIF 5
  • Williams, Dan
    British consultancy born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Crescent, Harlington, Hayes, UB3 5NA, United Kingdom

      IIF 6
  • Williams, Dan
    British consultant born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Crescent, Harlington, Hayes, UB3 5NA, England

      IIF 7
  • Williams, Daniel
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Montagu House, London Road, Retford, Nottinghamshire, DN22 7JJ, England

      IIF 8 IIF 9 IIF 10
    • Montagu House, London Road, Retford, Nottinghamshire, DN22 7NJ, England

      IIF 11
    • Montague House, London Road, Retford, Nottinghamshire, DN22 7JJ, England

      IIF 12
  • Williams, Daniel
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 238, Chesterfield Road North, Mansfield, Nottinghamshire, NG19 7JG, United Kingdom

      IIF 13
    • C/o Alliance Technical, Lancaster House, Fountain Court, Mansfield, Nottinghamshire, NG19 7DW, United Kingdom

      IIF 14
    • Lancaster House, C/o Alliance Technical, Lancaster House, Fountain Court, Mansfield, Nottinghamshire, NG19 7DW, United Kingdom

      IIF 15
    • Montagu House, London Road, Retford, Nottinghamshire, DN22 7JJ, England

      IIF 16
    • Unit 4, Shirebrook Business Park, Weighbridge, Shirebrook, Nottinghamshire, NG20 8GB, United Kingdom

      IIF 17
    • Unit 1, - 7, Fulwood Industrial Estate Fulwood Road South, Sutton-in-ashfield, Nottinghamshire, NG17 2JZ, England

      IIF 18
    • Unit 1-7, Fulwood Industrial Estate, Fulwood Road South, Sutton-in-ashfield, Nottinghamshire, NG17 2JZ, England

      IIF 19
    • Unit 1-7, Fulwood Industrial Estate, Fulwood Road South, Sutton-in-ashfield, Nottinghamshire, NG17 2JZ, United Kingdom

      IIF 20
  • Williams, Dan
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Frontell House, West Coker Hill, West Coker, Yeovil, Somerset, BA22 9DG, United Kingdom

      IIF 21
  • Williams, Daniel John
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
    • Frontell House, West Coker Hill, West Coker, Yeovil, BA22 9DG, England

      IIF 23 IIF 24
    • Frontell House, West Coker Hill, West Coker, Yeovil, Somerset, BA22 9DG, United Kingdom

      IIF 25
  • Williams, Daniel John
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Frontell House, West Coker Hill, West Coker, Yeovil, Somerset, BA22 9DG, United Kingdom

      IIF 26
    • Frontell House, West Coker Hill, Yeovil, BA22 9DG, United Kingdom

      IIF 27
  • Williams, Daniel
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Wallace Green Way, Walkern, Walkern Stevenage, SG2 7FB, United Kingdom

      IIF 28
  • Williams, Daniel
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Park Gardens, Yeovil, Somerset, BA20 1DW, England

      IIF 29
  • Mr Dan Williams
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Crescent, Harlington, Hayes, UB3 5NA, England

      IIF 30
  • Mr Daniel Williams
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Lancaster House, C/o Alliance Technical, Lancaster House, Fountain Court, Mansfield, Nottinghamshire, NG19 7DW, United Kingdom

      IIF 31
    • Montagu House, London Road, Retford, Nottinghamshire, DN22 7JJ, England

      IIF 32 IIF 33
  • Mr Dan Williams
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Frontell House, West Coker Hill, West Coker, Yeovil, BA22 9DG, United Kingdom

      IIF 34
  • Mr Daniel John Williams
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
    • Quadrant House, 4 Thomas More Square, London, E1W 1YW

      IIF 36
    • Frontell House, West Coker Hill, West Coker, Yeovil, BA22 9DG, England

      IIF 37 IIF 38
    • Frontell House, West Coker Hill, West Coker, Yeovil, Somerset, BA22 9DG

      IIF 39
    • Frontell House, West Coker Hill, Yeovil, BA22 9DG, United Kingdom

      IIF 40
  • Mr Daniel Williams
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 41
    • 8, Wallace Green Way, Walkern, Walkern Stevenage, SG2 7FB, United Kingdom

      IIF 42
child relation
Offspring entities and appointments 19
  • 1
    ALLIANCE TECHNICAL BUILDING SERVICES LIMITED
    09539286
    Montagu House, London Road, Retford, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,387,827 GBP2024-07-31
    Officer
    2022-02-25 ~ now
    IIF 9 - Director → ME
    2020-09-01 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2016-11-30 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ALLIANCE TECHNICAL SOLUTIONS LIMITED
    - now 06598611
    PURE MECHANICAL LIMITED
    - 2010-09-30 06598611
    Unit 1 - 7 Fulwood Industrial Estate, Fulwood Road South, Sutton-in-ashfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2008-05-20 ~ dissolved
    IIF 20 - Director → ME
  • 3
    CONNOISSEUR LABS LIMITED
    10509600
    Frontell House, West Coker Hill, Yeovil, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2016-12-05 ~ dissolved
    IIF 27 - Director → ME
    2016-12-05 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2016-12-05 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 4
    CRAB LABS SOFTWARE LIMITED
    16509616
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 5
    DF25 LIMITED
    - now 05445396
    DOTFIVE LIMITED
    - 2025-05-23 05445396
    Quadrant House, 4 Thomas More Square, London
    In Administration Corporate (5 parents)
    Equity (Company account)
    514,471 GBP2023-03-31
    Officer
    2005-05-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
  • 6
    3 The Crescent, Harlington, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2016-12-02 ~ dissolved
    IIF 6 - Director → ME
  • 7
    3 The Crescent, Harlington, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-03-12 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 8
    ELASTIC RECRUITMENT LIMITED
    10049688
    1 Park Gardens, Yeovil, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,821 GBP2023-03-31
    Officer
    2020-05-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-02-11 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 9
    GLOBAL CONSTRUCTION SERVICES LTD
    14506612
    Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    33 GBP2024-07-31
    Officer
    2022-11-25 ~ now
    IIF 10 - Director → ME
  • 10
    8 Wallace Green Way, Walkern, Walkern Stevenage, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-12-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-12-16 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 11
    MOASTLEIGH FINE JOINERY LIMITED
    13093956
    Frontell House West Coker Hill, West Coker, Yeovil, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-21 ~ dissolved
    IIF 21 - Director → ME
    2020-12-21 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2020-12-21 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 12
    PINCER MOVEMENT LIMITED
    16092970
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 13
    PLATINUM CONSTRUCTION & RENOVATION LTD
    - now 11625398
    PDH 1 LIMITED
    - 2023-03-31 11625398
    Montagu House, London Road, Retford, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -199,754 GBP2024-07-31
    Officer
    2018-10-16 ~ 2019-07-01
    IIF 14 - Director → ME
    2022-02-25 ~ now
    IIF 12 - Director → ME
    2020-08-14 ~ now
    IIF 1 - Secretary → ME
  • 14
    PLATINUM DEVELOPMENT HOLDINGS LIMITED
    11489231
    Montagu House, London Road, Retford, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -184,774 GBP2024-07-31
    Officer
    2022-04-28 ~ now
    IIF 8 - Director → ME
    2021-06-17 ~ 2022-04-05
    IIF 16 - Director → ME
    2018-07-30 ~ 2019-07-01
    IIF 15 - Director → ME
    Person with significant control
    2018-07-30 ~ 2019-07-01
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    2021-06-17 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
  • 15
    PLATINUM RENEWABLES LIMITED
    - now 09427063
    AJB AIR CONDITIONING & ELECTRICAL LTD
    - 2022-05-17 09427063
    Montagu House, London Road, Retford, England
    Active Corporate (4 parents)
    Equity (Company account)
    220,957 GBP2024-07-31
    Officer
    2022-05-06 ~ now
    IIF 11 - Director → ME
  • 16
    PURE DEVELOPMENTS (NOTTINGHAM) LIMITED
    - now 06420206
    PURE FOOD AND DRINKS LIMITED
    - 2008-04-07 06420206
    Unit 1 - 7 Fulwood Industrial Estate, Fulwood Road South, Sutton-in-ashfield, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    2007-11-07 ~ dissolved
    IIF 18 - Director → ME
    2007-11-07 ~ 2009-11-08
    IIF 17 - Director → ME
    2007-11-07 ~ 2008-03-01
    IIF 5 - Secretary → ME
  • 17
    PURE-AIR BUILDING SERVICES LIMITED
    - now 05910578
    PURE AIR CONDITIONING LIMITED
    - 2014-01-17 05910578
    4th Floor Leopold Street Wing, The Fountain Precinct, Sheffield
    Dissolved Corporate (6 parents)
    Officer
    2006-08-18 ~ dissolved
    IIF 19 - Director → ME
    2006-08-18 ~ 2010-06-01
    IIF 13 - Director → ME
  • 18
    STOCHASTIC RUSTACEAN LIMITED
    16092966
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 19
    VOOWARE LIMITED
    05773179
    Frontell House West Coker Hill, West Coker, Yeovil, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2006-04-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.