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 Anthony

    Related profiles found in government register
  • Williams, David Anthony
    British consultant born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arc Apartment, Queens Road, 5.19 Block 5, Belfast, BT3, Northern Ireland

      IIF 1
    • icon of address Arc Appartment, Queens Road, 5.19, Belfast, BT3, Northern Ireland

      IIF 2
    • icon of address Arc Appartment, Queens Road, 5.19 Block 5, Belfast, BT3, Northern Ireland

      IIF 3 IIF 4
  • Williams, David Anthony
    British consultant born in August 1969

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 12, Rosa Parks, Irving Grove, Eastcote Street, London, SW9 9HJ, United Kingdom

      IIF 5
  • Jones, David
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lonsdale House, Nine Mile Point Road, Cross Keys, Newport, NP11 7QT, United Kingdom

      IIF 6
    • icon of address Point Service Station, Nine Mile Point Road Wattsville, Newport, Gwent, NP11 7QT, United Kingdom

      IIF 7 IIF 8
  • Jones, David
    British senior vice president born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crane Flow Solutions, Grange Road, Cwmbran, Gwent, NP44 3XX, United Kingdom

      IIF 9 IIF 10
  • Jones, David
    British v-p operations born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Clos Dwyerw, Caerphilly, Mid Glamorgan, CF83 1TE

      IIF 11
  • Jones, David
    British vice president general manager born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crane Chempharma Flow Solutions, Grange Road, Cwmbran, Gwent, NP44 3XX, United Kingdom

      IIF 12
  • Williams, David Anthony, Dr
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address H M Young Offenders Institution, Bedfont Road, Feltham, Middlesex, TW13 4ND

      IIF 13
    • icon of address 6, Inglewood Mews, London, SE27 9AS

      IIF 14
    • icon of address 6, Inglewood Mews, London, SE27 9AS, England

      IIF 15 IIF 16
    • icon of address 6, Inglewood Mews, West Norwood, London, London, SE27 9AS, United Kingdom

      IIF 17
  • Williams, David Anthony, Dr
    British community justice officer born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Inglewood Mews, London, SE27 9AS, England

      IIF 18
  • Williams, David Anthony, Dr
    British company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Inglewood Mews, West Norwood, London, SE27 9AS, United Kingdom

      IIF 19
  • Williams, David Anthony, Dr
    British consultant born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Inglewood Mews, Crown Dale, London, SE27 9AS, England

      IIF 20
  • Williams, David Anthony, Dr
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Inglewood Mews, London, SE27 9AS, England

      IIF 21
  • Williams, David Anthony, Dr
    British fitness consultant born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Inglewood Mews, London, SE27 9AS, England

      IIF 22
  • Williams, David Anthony, Dr
    British fitness trainer born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84 Beauchamp Road, London, SE19 3DB, England

      IIF 23
  • Williams, David Anthony, Dr
    British producer born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Inglewood Mews, London, SE27 9AS, England

      IIF 24
  • Williams, David Anthony, Dr
    British public relations born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Inglewood Mews, London, SE27 9AS, England

      IIF 25
  • Williams, David Anthony, Dr
    British youth encouragement specialist born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Inglewood Mews, London, SE27 9AS, England

      IIF 26
  • Williams, David Anthony, Dr
    British youth engagement specialist born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Inglewood Mews, West Norwood, London, SE27 9AS, United Kingdom

      IIF 27
  • Williams, David
    British managing director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Elizabeth Drive, Tamworth, Staffordshire, B79 8DE, United Kingdom

      IIF 28
  • Williams, David
    British site manager born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 29
  • Williams, David
    British site manager born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Coldshott, Oxted, Surrey, RH8 9BJ, England

      IIF 30
  • Williams, David
    British director born in August 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, Mile Point Road, Wattsville, Gwent, NP11 7QT

      IIF 31
  • Jones, David
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a Brymau Three Trading Estate, River Lane, Chester, Flintshire, CH4 8RQ, Wales

      IIF 32
  • Mr David Jones
    British born in August 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ash View, Glanhowy Road, Wyllie, Blackwood, NP12 2HN

      IIF 33
    • icon of address Point Service Station, Nine Mile Point Road Wattsville, Newport, Gwent, NP11 7QT

      IIF 34
  • Mr David Williams
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Coldshott, Oxted, Surrey, RH8 9BJ, England

      IIF 35
    • icon of address 75, Elizabeth Drive, Tamworth, Staffordshire, B79 8DE, United Kingdom

      IIF 36
  • Williams, David
    born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Oak House, Shackleford Road, Elstead, Godalming, Surrey, GU8 6LB

      IIF 37
  • Jones, David
    British software developer born in August 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 50, Carnglas Road, Sketty, Swansea, SA2 9BW, Wales

      IIF 38
  • David Jones
    British born in August 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 50, Carnglas Road, Sketty, Swansea, SA2 9BW, Wales

      IIF 39
  • Dr David Anthony Williams
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
  • Jones, David
    British born in May 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Point Service Station, Nine Mile Point Road Wattsville, Newport, Gwent, NP11 7QT

      IIF 51
  • Jones, David
    British director born in May 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, Mile Point Road, Wattsville, Gwent, NP11 7QT

      IIF 52
  • Jones, David
    American none born in May 1969

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1450, Broadway F13, New York, 10018, United States

      IIF 53
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Ash View Glanhowy Road, Wyllie, Blackwood
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    icon of address First Floor, Telecom House, 125-135 Preston Road, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,428 GBP2017-11-30
    Officer
    icon of calendar 2011-09-07 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Has significant influence or controlOE
  • 3
    icon of address The Kings Mill Partnership, 75 Park Lane, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-02 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    377 GBP2019-11-30
    Officer
    icon of calendar 2014-11-17 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address H M Young Offenders Institution, Bedfont Road, Feltham, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    96,467 GBP2018-04-05
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 13 - Director → ME
  • 6
    icon of address 6 Inglewood Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 7
    STORMGLEN LIMITED - 1993-06-09
    KINGSLEY COURT FLAT MAMAGEMENT COMPANY LIMITED - 1993-06-25
    icon of address 2a Brymau Three Trading Estate, River Lane, Chester, Flintshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    6,351 GBP2024-03-31
    Officer
    icon of calendar 2002-08-27 ~ now
    IIF 32 - Director → ME
  • 8
    icon of address Point Service Station, Nine Mile Point Road Wattsville, Newport, Gwent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2013-12-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 9
    icon of address Point Service Station, Nine Mile Point Road Wattsville, Newport, Gwent
    Active Corporate (2 parents)
    Equity (Company account)
    60,065 GBP2024-09-30
    Officer
    icon of calendar 2018-09-20 ~ now
    IIF 51 - Director → ME
  • 10
    icon of address 6 Inglewood Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 11
    icon of address 6 Inglewood Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-31 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 12
    icon of address 6 Inglewood Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 13
    icon of address Arc Appartment Queens Road, 5.19 Block 5, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-19 ~ dissolved
    IIF 3 - Director → ME
  • 14
    icon of address 6 Inglewood Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    icon of address 6 Inglewood Mews, West Norwood, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 16
    icon of address Arc Apartment Queens Road, 5.19 Block 5, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-19 ~ dissolved
    IIF 1 - Director → ME
  • 17
    icon of address 6 Inglewood Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 18
    icon of address 6 Inglewood Mews, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Arc Appartment Queens Road, 5.19, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-19 ~ dissolved
    IIF 2 - Director → ME
  • 20
    icon of address 6 Inglewood Mews, Crown Dale, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 20 - Director → ME
  • 21
    icon of address Arc Appartment Queens Road, 5.19 Block 5, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-19 ~ dissolved
    IIF 4 - Director → ME
  • 22
    icon of address 6 Inglewood Mews, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-08-27 ~ now
    IIF 14 - Director → ME
  • 23
    icon of address 6 Inglewood Mews, West Norwood, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-21 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 6 Inglewood Mews, West Norwood, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 84 Beauchamp Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF 23 - Director → ME
  • 26
    icon of address 6 Inglewood Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 27
    BIRCHSTEEL LIMITED - 1983-03-23
    icon of address Grange Road, Grange Road, Cwmbran, Gwent, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-22 ~ dissolved
    IIF 9 - Director → ME
  • 28
    icon of address 75 Elizabeth Drive, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,864 GBP2017-03-31
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    UK PROFESSIONAL CONTRACTORS LLP - 2009-06-09
    icon of address Second Floor 3 Field Court, Grays Inn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-13 ~ 2015-04-03
    IIF 37 - LLP Member → ME
  • 2
    icon of address Crane House Epsilon Terrace, West Road, Ipswich, Suffolk
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2011-12-13 ~ 2019-12-19
    IIF 12 - Director → ME
  • 3
    ALFA LAVAL SAUNDERS LIMITED - 2001-04-03
    SAUNDERS VALVE COMPANY LIMITED - 1996-02-14
    icon of address Grange Road, Cwmbran, Gwent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-01-13 ~ 2020-06-02
    IIF 11 - Director → ME
  • 4
    TRW MISSION LIMITED - 1988-08-31
    STOCKHAM VALVE LIMITED - 1999-02-19
    icon of address Grange Road, Grange Road, Cwmbran, Gwent, Wales
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-22 ~ 2020-06-02
    IIF 10 - Director → ME
  • 5
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    377 GBP2019-11-30
    Officer
    icon of calendar 2014-11-17 ~ 2014-11-17
    IIF 30 - Director → ME
  • 6
    icon of address 1450 Broadway F13, New York, United States
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-20 ~ 2018-10-26
    IIF 53 - Director → ME
  • 7
    icon of address 9 Mile Point Road, Wattsville, Gwent
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-01 ~ 2013-08-28
    IIF 31 - Director → ME
    icon of calendar 2012-03-31 ~ 2012-09-01
    IIF 52 - Director → ME
  • 8
    icon of address Point Service Station, Nine Mile Point Road Wattsville, Newport, Gwent
    Active Corporate (2 parents)
    Equity (Company account)
    60,065 GBP2024-09-30
    Officer
    icon of calendar 2013-10-29 ~ 2016-12-21
    IIF 7 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.