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 director born in September 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadowsweet, Summerlane, Nyetimber, Pagham, West Sussex, PO21 4NG, United Kingdom

      IIF 1
  • Williams, David Michael
    British engineer born in September 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadowsweet, Summer Lane, Nyetimber, West Sussex, PO21 4NG

      IIF 2 IIF 3 IIF 4
  • Williams, Michael Richard
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highland House, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR, United Kingdom

      IIF 5
    • icon of address Premier House, 24 Brunel Way, Segensworth East, Fareham, Hampshire, PO15 5SD, United Kingdom

      IIF 6
  • Williams, Michael George
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121-123, Duke Street, Barrow In Furness, LA14 1XA, United Kingdom

      IIF 7
  • Williams, Michael George
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Latona Street, Walney, Barrow-in-furness, LA14 3QS, England

      IIF 8
  • Williams, Michael George
    British quality engineer born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Latona Street, Walney Island, Barrow In Furness, Cumbria, LA14 3QS

      IIF 9
  • Williams, Michael
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Feltons Barns, Bury Road, Barrow, Bury St. Edmunds, Suffolk, IP29 5AE, United Kingdom

      IIF 10
  • Williams, Michael
    British none born in December 1963

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address Athenia House, 10-14 Andover Road, Winchester, Hampshire, SO23 7BS, United Kingdom

      IIF 11
    • icon of address Wilkins Kennedy, Athenia House, 10-14 Andover Road, Winchester, Hampshire, SO23 7BS, United Kingdom

      IIF 12
  • Williams, Michael
    English director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ad Valorem Northern, 121-123, Barrow-in-furness, LA14 1XA, England

      IIF 13
  • Williams, Michael Richard
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, The Portway Centre, Old Sarum Park, Old Sarum, Salisbury, Wiltshire, SP4 6EB, England

      IIF 14
  • Williams, Michael Richard
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highland House, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR, England

      IIF 15
    • icon of address Athenia House, 10-14 Andover Road, Winchester, SO23 7BS, United Kingdom

      IIF 16
  • Williams, Michael Richard
    British global logistics director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trans Ocean House, Tollbar Way, Hedge End, Southampton, Hampshire, SO30 2UH

      IIF 17
  • Mr Michael George Williams
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121-123, Duke Street, Barrow In Furness, LA14 1XA, United Kingdom

      IIF 18
  • Mr Michael Richard Williams
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highland House, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR, United Kingdom

      IIF 19
    • icon of address Premier House, 24 Brunel Way, Segensworth East, Fareham, Hampshire, PO15 5SD, United Kingdom

      IIF 20
  • Mr Michael Williams
    English born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 121-123, Barrow-in-furness, LA14 1XA, England

      IIF 21
  • Mr David Michael Williams
    British born in September 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52-54, Winchester Street, Salisbury, SP1 1HG

      IIF 22
  • Williams, Michael Richard
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 7, Clifton Terrace, Winchester, Hampshire, SO22 5BJ, United Kingdom

      IIF 23
    • icon of address Wilkins Kennedy, Athenia House, 10-14 Andover Road, Winchester, Hampshire, SO23 7BS, United Kingdom

      IIF 24
  • Mr Michael Williams
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Feltons Barns, Bury Road, Barrow, Bury St. Edmunds, Suffolk, IP29 5AE, United Kingdom

      IIF 25
  • Mr Michael Richard Williams
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highland House, Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, SO53 4AR, United Kingdom

      IIF 26
  • Mr Michael Richard Williams
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, The Portway Centre, Old Sarum Park, Old Sarum, Salisbury, Wiltshire, SP4 6EB, England

      IIF 27
    • icon of address 7 Clifton Terrace, Winchester, Hampshire, SO22 5BJ, United Kingdom

      IIF 28
  • Mr Michael Williams
    English born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ad Valorem Northern, 121-123, Barrow-in-furness, LA14 1XA, England

      IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    CASTLEMAN SALGO DEVELOPMENTS LIMITED - 2017-02-23
    icon of address Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    104,133 GBP2018-09-30
    Officer
    icon of calendar 2016-03-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Has significant influence or control over the trustees of a trustOE
    IIF 26 - Has significant influence or controlOE
    IIF 26 - Has significant influence or control as a member of a firmOE
  • 2
    BUSINESS WORLD TRAVEL LIMITED - 1980-12-31
    DAVID WILLIAMS INTERNATIONAL LIMITED - 2012-02-29
    icon of address Wilkins Kennedy Llp Athenia House, 10-14 Andover Road, Winchester, Hampshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    747 GBP2016-05-31
    Officer
    icon of calendar 1998-09-03 ~ dissolved
    IIF 23 - Secretary → ME
  • 3
    icon of address Athenia House, 10-14 Andover Road, Winchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-27 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address Highland House Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,172 GBP2024-12-31
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 5
    icon of address Second Floor 121-123 Duke Street, Barrow-in-furness
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    58 GBP2016-03-31
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address 24, Latona Street, Walney Island, Barrow-in-furness, Cumbria, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-27 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address 121-123 Duke Street, Barrow In Furness, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    361 GBP2024-01-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 52-54 Winchester Street, Salisbury
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    MW QUALITY CONTROL LTD - 2020-10-15
    icon of address 2nd Floor 121-123, Barrow-in-furness, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,154 GBP2020-11-30
    Officer
    icon of calendar 2016-11-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ dissolved
    IIF 29 - Has significant influence or controlOE
    icon of calendar 2017-11-05 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Third Floor Gateway House, Tollgate, Chandlers Ford, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -30,751 GBP2024-12-30
    Officer
    icon of calendar 2016-07-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 2 Feltons Barns Bury Road, Barrow, Bury St. Edmunds, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,606 GBP2025-02-28
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    BUSINESS WORLD TRAVEL LIMITED - 1980-12-31
    DAVID WILLIAMS INTERNATIONAL LIMITED - 2012-02-29
    icon of address Wilkins Kennedy Llp Athenia House, 10-14 Andover Road, Winchester, Hampshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    747 GBP2016-05-31
    Officer
    icon of calendar ~ 2012-03-15
    IIF 3 - Director → ME
  • 2
    BALCOMBE PLACE SERVICES LIMITED - 2003-04-02
    icon of address Upper Bognor Road, 17-21, Upper Bognor Road, Bognor Regis, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    997,731 GBP2024-12-31
    Officer
    icon of calendar 1996-05-01 ~ 2013-07-08
    IIF 4 - Director → ME
    icon of calendar 2013-07-08 ~ 2020-04-08
    IIF 11 - Director → ME
  • 3
    CASTLE LOCK ASSOCIATES (U.K.) LIMITED - 1979-12-31
    icon of address 17-21 Upper Bognor Road 17-21 Upper Bognor Road, Bognor Regis, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    95,158 GBP2024-12-31
    Officer
    icon of calendar 2013-07-08 ~ 2020-04-08
    IIF 12 - Director → ME
    icon of calendar ~ 2013-07-08
    IIF 2 - Director → ME
    icon of calendar 1998-09-03 ~ 2020-04-08
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-02-03
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CLIPPERDOVE LIMITED - 2006-12-19
    TRANS OCEAN BULK LOGISTICS LIMITED - 2021-12-23
    JF HILLEBRAND GB HOLDINGS LIMITED - 2009-07-20
    icon of address Vanbrugh House First Floor, West Wing, Grange Drive, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    81,521,759 GBP2024-12-31
    Officer
    icon of calendar 2009-11-16 ~ 2016-07-31
    IIF 17 - Director → ME
  • 5
    icon of address 52-54 Winchester Street, Salisbury
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    icon of calendar 2011-04-11 ~ 2017-06-30
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-03
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE

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.