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

Mrs Lindsey Claire Williams

    Related profiles found in government register
  • Mrs Lindsey Claire Williams
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fisherwick Road, Whittington, Lichfield, Staffs, WS14 9LH

      IIF 1
  • Mrs Lindsey Claire Williams
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Half Moon Lane, Grundisburgh, Woodbridge, Suffolk, IP13 6UE, England

      IIF 2
  • Ms Lindsey Claire Williams
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Asher House, Asher Lane Business Park, Ripley, Derbyshire, DE5 3SW, England

      IIF 3 IIF 4
  • Williams, Lindsey Claire
    British chief executive born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Linden Byre 2, Fulfen Farm Cappers Lane, Lichfield, Staffordshire, WS14 9JP

      IIF 5 IIF 6
    • icon of address St Giles Hospice, Fisherwick Road, Whittington, Lichfield, Staffordshire, WS14 9LH

      IIF 7
    • icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, NG1 7HR, United Kingdom

      IIF 8
    • icon of address Asher House, Asher Lane Business Park, Asher Lane, Ripley, Derbyshire, DE5 3SW, England

      IIF 9
    • icon of address C/o St Giles Hospice, Fisherwick Road, Whittington Lichfield, Staffordshire, WS14 9LH

      IIF 10
  • Williams, Lindsey Claire
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Asher House, Asher Lane Business Park, Ripley, Derbyshire, DE5 3SW, England

      IIF 11
  • Williams, Lindsey Claire
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Peters Lodge, 2 Stonegrove, Edgware, HA8 7TY

      IIF 12
  • Williams, Lindsey Claire
    British group chief executive born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Futures House, Building 435, Argosy Road, Castle Donington, Derbyshire, DE74 2SA, United Kingdom

      IIF 13 IIF 14
    • icon of address Futures House, Building 435 Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, DE74 2SA, England

      IIF 15
    • icon of address Futures House, Building 435 Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, DE74 2SA, United Kingdom

      IIF 16 IIF 17
    • icon of address Commerce House, Millennium Way, Dunston Road, Chesterfield, Derbyshire, S41 8ND, England

      IIF 18
  • Williams, Lindsey Claire
    British trustee born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fisherwick Road, Whittington, Lichfield, Staffs, WS14 9LH

      IIF 19
    • icon of address St Giles Hospice, Fisherwick Road, Whittington, Lichfield, WS14 9LH

      IIF 20
  • Williams, Lindsey Claire
    British buying director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Caledonia House, 5 Inchinnan, Drive, Inchinnan, Renfrew, PA4 9AF

      IIF 21
  • Williams, Lindsey Claire
    British buying merch born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Grain Store, Dickens Lane, Tilsworth, Bedfordshire, LU7 9PX

      IIF 22
  • Williams, Lindsey Claire
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Half Moon Lane, Grundisburgh, Woodbridge, Suffolk, IP13 6UE, England

      IIF 23
  • Williams, Lindsey Claire
    British director of housing services born in April 1964

    Registered addresses and corresponding companies
    • icon of address 9 Bradwell Croft, Sutton Coldfield, West Midlands, B75 5TQ

      IIF 24 IIF 25
  • Williams, Lindsey Claire
    British director of housing services

    Registered addresses and corresponding companies
    • icon of address 9 Bradwell Croft, Sutton Coldfield, West Midlands, B75 5TQ

      IIF 26 IIF 27
  • Mr James David Blacklock
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
  • Blacklock, James David
    British company director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14674078 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30
  • Blacklock, James David
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 66 Hanover Street, Edinburgh, EH2 1EL

      IIF 31
    • icon of address C/o Teneo Financial Advisory, 66 Hanover Street, Edinburgh, EH2 1EL

      IIF 32
  • Blacklock, James David
    British merchandising director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Caledonia House, 5 Inchinnan, Drive, Inchinnan, Renfrew, PA4 9AF

      IIF 33
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    29,023 GBP2021-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 2
    CHESTERFIELD & NORTH DERBYSHIRE CHAMBER OF COMMERCE - 1990-11-22
    CHESTERFIELD AND DISTRICT CHAMBER OF COMMERCE - 1984-06-04
    NORTH DERBYSHIRE CHAMBER OF COMMERCE & INDUSTRY - 2003-12-02
    NORTH DERBYSHIRE CHAMBER OF COMMERCE & INDUSTRY - 2003-12-03
    CHESTERFIELD & DISTRICT CHAMBER OF COMMERCE - 1987-03-18
    DERBYSHIRE CHAMBER OF COMMERCE AND INDUSTRY - 2006-11-14
    EAST MIDLANDS CHAMBER (DERBYSHIRE, NOTTINGHAMSHIRE, LEICESTERSHIRE) LIMITED - 2017-03-20
    DERBYSHIRE AND NOTTINGHAMSHIRE CHAMBER OF COMMERCE AND INDUSTRY - 2017-03-01
    icon of address Commerce House Millennium Way, Dunston Road, Chesterfield, Derbyshire, England
    Active Corporate (17 parents, 2 offsprings)
    Officer
    icon of calendar 2017-04-25 ~ now
    IIF 18 - Director → ME
  • 3
    AMBER VALLEY HOUSING LIMITED - 2011-09-14
    icon of address Futures House Building 435 Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, England
    Converted / Closed Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-15 ~ now
    IIF 15 - Director → ME
  • 4
    DAVENTRY & DISTRICT HOUSING LIMITED - 2016-05-27
    icon of address Futures House Building 435 Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, United Kingdom
    Converted / Closed Corporate (12 parents)
    Officer
    icon of calendar 2015-12-16 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address Cba Business Solutions, 126 New Walk, Leicester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2023-02-18 ~ now
    IIF 29 - Director → ME
  • 6
    icon of address C/o Teneo Financial Advisory Limited, 3rd Floor, Edinburgh
    In Administration Corporate (8 parents)
    Officer
    icon of calendar 2020-08-04 ~ now
    IIF 31 - Director → ME
  • 7
    MACKAYS STORES LIMITED - 2020-08-05
    icon of address C/o Teneo Financial Advisory, 66 Hanover Street, Edinburgh
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-03-12 ~ now
    IIF 32 - Director → ME
  • 8
    icon of address Symonds & Co Chartered Accountants Sunny Nook, Barhatch Road, Cranleigh, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    ST. GILES HOME LIMITED - 1983-02-28
    ST. GILES HOME - 1983-12-06
    icon of address Fisherwick Road, Whittington, Lichfield, Staffs
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 10
    icon of address 3 Half Moon Lane, Grundisburgh, Woodbridge, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,954 GBP2024-03-31
    Officer
    icon of calendar 2014-03-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    29,023 GBP2021-07-31
    Officer
    icon of calendar 2014-03-03 ~ 2021-08-02
    IIF 11 - Director → ME
  • 2
    icon of address Cawley House, 149-155 Canal Street, Nottingham
    Active Corporate (7 parents)
    Equity (Company account)
    871,522 GBP2024-07-31
    Officer
    icon of calendar 2014-03-03 ~ 2021-01-26
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-26
    IIF 4 - Has significant influence or control OE
  • 3
    icon of address C/o Edge Foundation 44, Whitfield Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-08-31
    Officer
    icon of calendar 2009-09-10 ~ 2014-12-01
    IIF 5 - Director → ME
  • 4
    icon of address Futures House Building 435, Argosy Road, Castle Donington, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2024-07-15
    IIF 14 - Director → ME
  • 5
    WH 337G LIMITED - 2007-07-20
    icon of address Futures House Building 435 Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, United Kingdom
    Active Corporate (12 parents, 6 offsprings)
    Officer
    icon of calendar 2013-07-23 ~ 2024-07-15
    IIF 16 - Director → ME
  • 6
    icon of address Futures House Building 435, Argosy Road, Castle Donington, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-11-26 ~ 2024-07-15
    IIF 13 - Director → ME
  • 7
    HOUSEMARK ONLINE SERVICES LIMITED - 2004-01-07
    icon of address Unit A1 Viscount Centre, Millburn Hill Road, Coventry, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2009-01-06 ~ 2010-03-01
    IIF 6 - Director → ME
  • 8
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-23 ~ 2009-09-10
    IIF 22 - Director → ME
  • 9
    ELLA FORUMS COMMUNITY INTEREST COMPANY - 2024-10-18
    icon of address 112 Wemborough Road, Stanmore, England
    Active Corporate (7 parents)
    Equity (Company account)
    -7,125 GBP2021-12-31
    Officer
    icon of calendar 2019-02-13 ~ 2020-06-04
    IIF 12 - Director → ME
  • 10
    MACKAYS STORES LIMITED - 2020-08-05
    icon of address C/o Teneo Financial Advisory, 66 Hanover Street, Edinburgh
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-06-18 ~ 2012-11-30
    IIF 33 - Director → ME
    icon of calendar 2011-11-15 ~ 2015-02-21
    IIF 21 - Director → ME
  • 11
    icon of address 1, Exchange Court Brabourne Avenue, Wolverhampton Business Park, Wolverhampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2000-09-07 ~ 2003-01-16
    IIF 24 - Director → ME
    icon of calendar 2000-09-07 ~ 2003-01-16
    IIF 27 - Secretary → ME
  • 12
    ST GILES CARE AGENCY LIMITED - 2016-10-18
    icon of address St Giles Hospice, Fisherwick Road, Whittington, Lichfield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2015-08-11 ~ 2016-11-01
    IIF 20 - Director → ME
  • 13
    ST. GILES HOME LIMITED - 1983-02-28
    ST. GILES HOME - 1983-12-06
    icon of address Fisherwick Road, Whittington, Lichfield, Staffs
    Active Corporate (19 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-04 ~ 2022-12-12
    IIF 19 - Director → ME
  • 14
    icon of address St Giles Hospice Fisherwick Road, Whittington, Lichfield, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    102 GBP2018-03-31
    Officer
    icon of calendar 2020-12-10 ~ 2023-05-23
    IIF 7 - Director → ME
  • 15
    BOXBRAID LIMITED - 1985-10-18
    icon of address C/o St Giles Hospice, Fisherwick Road, Whittington Lichfield, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2020-12-10 ~ 2022-12-12
    IIF 10 - Director → ME
  • 16
    icon of address Bromford Shannon Way, Ashchurch, Tewkesbury, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,040,898 GBP2020-03-31
    Officer
    icon of calendar 2000-09-07 ~ 2003-01-16
    IIF 25 - Director → ME
    icon of calendar 2000-09-07 ~ 2003-01-16
    IIF 26 - Secretary → ME
  • 17
    icon of address C/o Anthony Collins Solicitors Llp, 134 Edmond Street, Birmingham
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2014-02-18 ~ 2024-07-14
    IIF 9 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.