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 Whittow

    Related profiles found in government register
  • Williams, David Whittow
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Melita House, 124 Bridge Road, Chertsey, Surrey, KT16 8LA, England

      IIF 1
  • Williams, David Whittow
    British chief executive born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holies Shaw House, Stichens Green, Streatley, West Berkshire, RG8 9SX

      IIF 2 IIF 3
  • Williams, David Whittow
    British company director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holmes House, 24-30 Baker Street, Weybridge, Surrey, KT13 8AU

      IIF 4
  • Williams, David Whittow
    British director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24-30, Baker Street, Weybridge, KT13 8AU, England

      IIF 5
  • Williams, David Whittow
    British gen manager born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, David Whittow
    British general manager born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, David Whittow
    British managing director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 23
  • 1
    A.I. INTERNATIONAL LAMINATES LIMITED
    01511231
    Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (12 parents)
    Equity (Company account)
    43,786 GBP2024-12-31
    Officer
    2008-02-29 ~ 2023-04-28
    IIF 7 - Director → ME
  • 2
    ACMIL LIMITED - now
    A C M INDUSTRIES LIMITED
    - 2015-03-30 04101213
    MARCO HOLDINGS LIMITED - 2003-11-20
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (9 parents)
    Officer
    2007-06-30 ~ 2015-03-25
    IIF 10 - Director → ME
  • 3
    AMARI PLASTICS PENSION TRUSTEES LIMITED
    03789344
    Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (19 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2004-04-20 ~ now
    IIF 1 - Director → ME
  • 4
    AQUA WARE LIMITED
    01923051
    C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Dissolved Corporate (18 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-12-31
    Officer
    1998-07-10 ~ 2001-03-23
    IIF 19 - Director → ME
  • 5
    AQUAMAISON LIMITED
    - now 01456889
    C.P. HART & SONS (DESIGNS) LIMITED - 1984-12-21
    Unit 40 Charles Park, Claire Causeway Crossways, Dartford, Kent
    Dissolved Corporate (18 parents)
    Equity (Company account)
    10,000 GBP2021-12-31
    Officer
    1998-07-10 ~ 2001-03-23
    IIF 17 - Director → ME
  • 6
    C.P. HART & SONS LIMITED
    00889832
    2 Kingmaker Court, Warwick Technology Park, Warwick, England
    Active Corporate (30 parents, 1 offspring)
    Equity (Company account)
    14,344,787 GBP2023-12-31
    Officer
    1998-07-10 ~ 2001-03-23
    IIF 2 - Director → ME
  • 7
    ENDRIGHT LTD
    00412935
    C/o Kpmg Llp, 1 The Embankment Neville Street, Leeds
    Liquidation Corporate (20 parents)
    Officer
    1995-12-08 ~ 1996-06-07
    IIF 23 - Director → ME
  • 8
    FMPL LIMITED - now
    F.M.P. PLASTICS LIMITED
    - 2015-03-30 02062586
    GLASSKNIGHT LIMITED - 1986-11-28
    No. 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (7 parents)
    Officer
    2004-03-01 ~ 2015-03-25
    IIF 12 - Director → ME
  • 9
    GRAPHIC PRINTING TECHNOLOGIES LTD
    06491693
    Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (12 parents)
    Equity (Company account)
    -130,617 GBP2024-12-31
    Officer
    2010-07-02 ~ 2023-04-28
    IIF 14 - Director → ME
  • 10
    KENDCL LIMITED - now
    KENILWORTH DAYLIGHT CENTRE LIMITED
    - 2015-03-30 03861230
    PROFESSIONALS INCORPORATED LIMITED - 1999-11-08
    1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (8 parents)
    Officer
    2005-12-05 ~ 2015-03-25
    IIF 16 - Director → ME
  • 11
    MAGNET GROUP SUPPLEMENTARY TRUSTEES LIMITED
    - now 00512988
    MAGNET & SOUTHERNS (SUPPLEMENTARY TRUSTEES) LIMITED - 1989-11-22
    LEICESTERSHIRE TIMBER COMPANY (MELTON) LIMITED - 1979-12-31
    St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne
    Dissolved Corporate (23 parents)
    Officer
    1998-01-15 ~ 1999-09-02
    IIF 18 - Director → ME
  • 12
    MAGNET GROUP TRUSTEES LIMITED
    - now 00852373
    MAGNET & SOUTHERNS TRUSTEES LIMITED - 1989-11-22
    SOUTHERNS-EVANS TRUSTEES LIMITED - 1977-12-31
    C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (41 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    1997-08-22 ~ 1999-09-02
    IIF 22 - Director → ME
  • 13
    MAGNET LIMITED
    - now 02762625 00496175
    WMH (NO. 20) LIMITED - 1993-12-07
    ALNERY NO. 1243 LIMITED - 1992-11-26 07622903, 07101626, 01438185... (more)
    C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (44 parents, 3 offsprings)
    Officer
    1996-07-01 ~ 2001-03-23
    IIF 3 - Director → ME
  • 14
    MANITOWOC GROUP (UK) LIMITED - now
    ENODIS LIMITED - 2016-02-25 03991076
    ENODIS PLC
    - 2008-10-27 00109849 03991076
    BERISFORD PLC
    - 2000-06-26 00109849 03991076
    BERISFORD INTERNATIONAL PLC - 1995-03-01 02992272, 02992272, 02992272... (more)
    BERISFORD INTERNATIONAL PLC - 1995-02-10 02992272, 02992272, 02992272... (more)
    S. & W. BERISFORD PUBLIC LIMITED COMPANY. - 1989-02-13
    Manitowoc House Network 421, Radclive Road, Gawcott, Buckinghamshire, United Kingdom
    Active Corporate (46 parents, 3 offsprings)
    Equity (Company account)
    260,000 GBP2023-12-31
    Officer
    1997-09-29 ~ 2001-03-23
    IIF 20 - Director → ME
  • 15
    MARCO INDUSTRIES LIMITED
    02741911
    Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (13 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2007-06-30 ~ 2023-04-28
    IIF 9 - Director → ME
  • 16
    PLASTESTRIP (PROFILES) LIMITED
    - now 01347169
    HORIZON SPORTS PRODUCTS LIMITED - 1979-10-08
    Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (12 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2006-06-30 ~ 2023-04-28
    IIF 8 - Director → ME
  • 17
    PURMO GROUP (UK) LTD - now
    RETTIG (UK) LIMITED - 2019-10-21
    MYSON RADIATORS LIMITED - 2005-06-22
    BLUE CIRCLE HEATING LIMITED
    - 1999-12-07 00653648
    MYSON GROUP PUBLIC LIMITED COMPANY - 1990-12-21
    Eastern Avenue, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Active Corporate (48 parents, 15 offsprings)
    Equity (Company account)
    6,000 GBP2024-12-31
    Officer
    1995-12-08 ~ 1996-06-07
    IIF 21 - Director → ME
  • 18
    QUANTUM EUROPOINT LIMITED
    - now 09391910
    SOLIDGEAR LIMITED
    - 2015-04-17 09391910
    Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (10 parents)
    Equity (Company account)
    -4,945,111 GBP2024-12-31
    Officer
    2015-04-16 ~ 2023-04-28
    IIF 5 - Director → ME
  • 19
    RECYCLED PLASTICS LIMITED
    - now 05739845
    SOFTLY SWEET LIMITED
    - 2006-05-05 05739845
    Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (9 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2006-03-30 ~ 2023-04-28
    IIF 4 - Director → ME
  • 20
    SELF-ADHESIVE SUPPLIES LIMITED
    01080385
    Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (12 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2008-12-19 ~ 2023-04-28
    IIF 6 - Director → ME
  • 21
    STEPHEN WEBSTER PLASTICS LIMITED
    01435830
    Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (9 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    2005-07-21 ~ 2023-04-28
    IIF 13 - Director → ME
  • 22
    UKAP LIMITED
    - now 01579960
    UNIVERSAL SELLERS ASSOCIATES (PLASTICS) LIMITED - 1989-11-10
    SANLAR SERVICE COMPANY LIMITED - 1983-11-16
    SUPREMEVISTA LIMITED - 1981-12-31
    Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (11 parents)
    Equity (Company account)
    50,000 GBP2024-12-31
    Officer
    2006-03-31 ~ 2023-04-28
    IIF 11 - Director → ME
  • 23
    VINK UK LIMITED
    - now 01220776
    VINK UK PLC
    - 2017-08-03 01220776
    AMARI PLASTICS PUBLIC LIMITED COMPANY
    - 2017-08-03 01220776
    Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (26 parents, 20 offsprings)
    Officer
    2004-02-01 ~ 2023-04-28
    IIF 15 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.