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, Daniel

    Related profiles found in government register
  • 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 1
    • C/o Alliance Technical, Lancaster House, Fountain Court, Mansfield, Nottinghamshire, NG19 7DW, United Kingdom

      IIF 2
    • Lancaster House, C/o Alliance Technical, Lancaster House, Fountain Court, Mansfield, Nottinghamshire, NG19 7DW, United Kingdom

      IIF 3
    • Montagu House, London Road, Retford, Nottinghamshire, DN22 7JJ, England

      IIF 4 IIF 5 IIF 6
    • Montagu House, London Road, Retford, Nottinghamshire, DN22 7NJ, England

      IIF 8
    • Montague House, London Road, Retford, Nottinghamshire, DN22 7JJ, England

      IIF 9
    • Unit 4, Shirebrook Business Park, Weighbridge, Shirebrook, Nottinghamshire, NG20 8GB, United Kingdom

      IIF 10
    • Unit 1, - 7, Fulwood Industrial Estate Fulwood Road South, Sutton-in-ashfield, Nottinghamshire, NG17 2JZ, England

      IIF 11
    • Unit 1-7, Fulwood Industrial Estate, Fulwood Road South, Sutton-in-ashfield, Nottinghamshire, NG17 2JZ, England

      IIF 12
    • Unit 1-7, Fulwood Industrial Estate, Fulwood Road South, Sutton-in-ashfield, Nottinghamshire, NG17 2JZ, United Kingdom

      IIF 13
  • 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 14
  • 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 15
  • Williams, Daniel
    British producer director born in May 1987

    Resident in England

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

      IIF 16
  • Williams, Daniel John
    British consultant 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 17
  • Williams, Daniel John
    British director born in October 1981

    Resident in England

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

      IIF 18 IIF 19
    • Frontell House, West Coker Hill, West Coker, Yeovil, Somerset, BA22 9DG, United Kingdom

      IIF 20
    • Frontell House, West Coker Hill, Yeovil, BA22 9DG, United Kingdom

      IIF 21
  • Williams, Daniel John
    British software developer born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 25, Barbara's Meadow, Tilehurst, Reading, RG31 6YF, England

      IIF 22
  • Williams, Daniel John
    British surveying insurance claims born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 91, Cowpes Close, Sutton-in-ashfield, Nottinghamshire, NG17 2BU, England

      IIF 23
  • Williams, John Daniel
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Wellesley House, Duke Of Wellington Avenue, London, SE18 6SS, England

      IIF 24 IIF 25
  • Williams, Daniel
    British director born in May 1987

    Registered addresses and corresponding companies
    • 138 Yale House, Wilford Lane, Nottingham, Nottinghamshire, NG2 7RH

      IIF 26
  • 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 27
  • Williams, Daniel
    British safety critical officer 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

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

      IIF 29
  • 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 30
  • 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 31
  • Williams, Daniel
    British company director born in March 1974

    Resident in United Kingdom

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

      IIF 32
  • 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 33
    • Montagu House, London Road, Retford, Nottinghamshire, DN22 7JJ, England

      IIF 34 IIF 35
  • Williams, Daniel John
    British director born in September 1981

    Resident in United Kingdom

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

      IIF 36
  • 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 37 IIF 38
    • Quadrant House, 4 Thomas More Square, London, E1W 1YW

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

      IIF 40
    • Frontell House, West Coker Hill, Yeovil, BA22 9DG, United Kingdom

      IIF 41
  • Mr Daniel Williams
    British born in May 1987

    Resident in England

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

      IIF 42
  • Williams, Daniel

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

      IIF 43
    • Montagu House, London Road, Retford, Nottinghamshire, DN22 7JJ, United Kingdom

      IIF 44
    • Frontell House, West Coker Hill, Yeovil, BA22 9DG, United Kingdom

      IIF 45
  • Williams, John Daniel
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, Woolwich, London, SE18 6SS, England

      IIF 46
  • Williams, John Daniel
    British waterman born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, London, SE18 6SS

      IIF 47
  • Mr Daniel John Williams
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 25, Barbara's Meadow, Tilehurst, Reading, RG31 6YF, England

      IIF 48
  • John Daniel Williams
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Wellesley House, Duke Of Wellington Avenue, London, SE18 6SS, England

      IIF 49
    • Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, London, SE18 6SS

      IIF 50
    • Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, Woolwich, London, SE18 6SS

      IIF 51
  • Mr John Daniel Williams
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Wellesley House, Duke Of Wellington Avenue, London, SE18 6SS, England

      IIF 52
  • Williams, Dan

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

      IIF 53
  • Daniel John Williams
    British born in September 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 26, High Street, Barry, CF62 7EB, Wales

      IIF 54
  • 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 55
  • 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 56
    • 8, Wallace Green Way, Walkern, Walkern Stevenage, SG2 7FB, United Kingdom

      IIF 57
  • Jones, Daniel William
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Woburn Road, Kempston, Bedford, Bedfordshire, MK42 7QG

      IIF 58
  • Daniel Williams
    British born in March 1974

    Resident in United Kingdom

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

      IIF 59
  • Mr Daniel John Williams
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 60
  • Mr Daniel William Jones
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stoneygate House, 2 Greenfield Road, Holmfirth, West Yorkshire, HD9 2JT, England

      IIF 61
child relation
Offspring entities and appointments
Active 29
  • 1
    Montagu House, London Road, Retford, Nottinghamshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,511,493 GBP2023-05-31
    Officer
    2022-02-25 ~ now
    IIF 5 - director → ME
    2020-09-01 ~ now
    IIF 44 - secretary → ME
    Person with significant control
    2016-11-30 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 2
    PURE MECHANICAL LIMITED - 2010-09-30
    Unit 1 - 7 Fulwood Industrial Estate, Fulwood Road South, Sutton-in-ashfield, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2008-05-20 ~ dissolved
    IIF 13 - director → ME
  • 3
    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 21 - director → ME
    2016-12-05 ~ dissolved
    IIF 45 - secretary → ME
    Person with significant control
    2016-12-05 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 4
    Quadrant House, 4 Thomas More Square, London
    Corporate (1 parent)
    Equity (Company account)
    514,471 GBP2023-03-31
    Officer
    2005-05-06 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 5
    3 The Crescent, Harlington, Hayes, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2016-12-02 ~ dissolved
    IIF 14 - director → ME
  • 6
    3 The Crescent, Harlington, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-12 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2020-03-12 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 7
    1 Park Gardens, Yeovil, Somerset, England
    Corporate (1 parent)
    Equity (Company account)
    -29,821 GBP2023-03-31
    Officer
    2020-05-01 ~ now
    IIF 27 - director → ME
    Person with significant control
    2021-02-11 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 8
    Montagu House, London Road, Retford, Nottinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    2,802 GBP2023-07-31
    Officer
    2022-11-25 ~ now
    IIF 7 - director → ME
  • 9
    26 High Street, Barry, Wales
    Corporate (2 parents)
    Equity (Company account)
    23,594 GBP2023-10-31
    Person with significant control
    2024-03-08 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    8 Wallace Green Way, Walkern, Walkern Stevenage, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,459 GBP2023-12-31
    Officer
    2021-12-16 ~ now
    IIF 28 - director → ME
    Person with significant control
    2021-12-16 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 11
    Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, London
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    758,218 GBP2023-09-30
    Officer
    2003-09-19 ~ now
    IIF 47 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Frontell House West Coker Hill, West Coker, Yeovil, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-12-21 ~ dissolved
    IIF 30 - director → ME
    2020-12-21 ~ dissolved
    IIF 53 - secretary → ME
    Person with significant control
    2020-12-21 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 13
    Wellesley House, Duke Of Wellington Avenue, London, England
    Corporate (2 parents)
    Officer
    2025-04-04 ~ now
    IIF 24 - director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-21 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 15
    PDH 1 LIMITED - 2023-03-31
    Montagu House, London Road, Retford, Nottinghamshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    5,030 GBP2023-07-31
    Officer
    2022-02-25 ~ now
    IIF 9 - director → ME
    2020-08-14 ~ now
    IIF 43 - secretary → ME
  • 16
    Montagu House, London Road, Retford, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -216,842 GBP2023-07-31
    Officer
    2022-04-28 ~ now
    IIF 4 - director → ME
    Person with significant control
    2021-06-17 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 17
    AJB AIR CONDITIONING & ELECTRICAL LTD - 2022-05-17
    Montagu House, London Road, Retford, England
    Corporate (3 parents)
    Equity (Company account)
    -87,924 GBP2023-07-31
    Officer
    2022-05-06 ~ now
    IIF 8 - director → ME
  • 18
    PURE FOOD AND DRINKS LIMITED - 2008-04-07
    Unit 1 - 7 Fulwood Industrial Estate, Fulwood Road South, Sutton-in-ashfield, Nottinghamshire, England
    Dissolved corporate (2 parents)
    Officer
    2007-11-07 ~ dissolved
    IIF 11 - director → ME
  • 19
    PURE AIR CONDITIONING LIMITED - 2014-01-17
    4th Floor Leopold Street Wing, The Fountain Precinct, Sheffield
    Dissolved corporate (1 parent)
    Officer
    2006-08-18 ~ dissolved
    IIF 12 - director → ME
  • 20
    LONDON RIBS TOURS LIMITED - 2011-08-24
    LONDON SIGHTSEEING CRUISES LTD - 2011-07-29
    Wellesley House Duke Of Wellington Avenue, Royal Arsenal, Woolwich, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -33,652 GBP2019-09-30
    Officer
    2009-03-10 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-21 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 22
    100-102 St. James Road, Northampton, Northamptonshire
    Dissolved corporate (3 parents)
    Officer
    2007-05-16 ~ dissolved
    IIF 26 - director → ME
  • 23
    Wellesley House, Duke Of Wellington Avenue, London, England
    Corporate (2 parents)
    Officer
    2024-11-21 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 24
    25 Barbara's Meadow, Tilehurst, Reading, England
    Corporate (2 parents)
    Equity (Company account)
    68,390.67 GBP2024-02-29
    Officer
    2014-02-11 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    91 Cowpes Close, Sutton-in-ashfield, Nottinghamshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-09-27 ~ dissolved
    IIF 23 - director → ME
  • 26
    VERITAS INSPECTION AND TESTING SERVICE LTD - 2010-10-29
    Stoneygate House, 2 Greenfield Road, Holmfirth
    Dissolved corporate (2 parents)
    Fixed Assets (Company account)
    50 GBP2015-10-31
    Officer
    2010-10-15 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2016-10-14 ~ dissolved
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 27
    1 Moss Row, Aberdare, Wales
    Dissolved corporate (3 parents)
    Officer
    2016-10-24 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-10-24 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 28
    Frontell House West Coker Hill, West Coker, Yeovil, Somerset
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2006-04-06 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 29
    YOUR KULTURE PRODUCTIONS LTD - 2022-01-14
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-23 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2020-11-06 ~ dissolved
    IIF 42 - Has significant influence or controlOE
Ceased 5
  • 1
    Kemp House, 160 City Road, London, England
    Dissolved corporate
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2018-04-19 ~ 2022-01-01
    IIF 32 - director → ME
    Person with significant control
    2018-04-19 ~ 2021-06-01
    IIF 59 - Has significant influence or control OE
  • 2
    PDH 1 LIMITED - 2023-03-31
    Montagu House, London Road, Retford, Nottinghamshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    5,030 GBP2023-07-31
    Officer
    2018-10-16 ~ 2019-07-01
    IIF 2 - director → ME
  • 3
    Montagu House, London Road, Retford, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -216,842 GBP2023-07-31
    Officer
    2021-06-17 ~ 2022-04-05
    IIF 6 - director → ME
    2018-07-30 ~ 2019-07-01
    IIF 3 - director → ME
    Person with significant control
    2018-07-30 ~ 2019-07-01
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 4
    PURE FOOD AND DRINKS LIMITED - 2008-04-07
    Unit 1 - 7 Fulwood Industrial Estate, Fulwood Road South, Sutton-in-ashfield, Nottinghamshire, England
    Dissolved corporate (2 parents)
    Officer
    2007-11-07 ~ 2009-11-08
    IIF 10 - director → ME
    2007-11-07 ~ 2008-03-01
    IIF 29 - secretary → ME
  • 5
    PURE AIR CONDITIONING LIMITED - 2014-01-17
    4th Floor Leopold Street Wing, The Fountain Precinct, Sheffield
    Dissolved corporate (1 parent)
    Officer
    2006-08-18 ~ 2010-06-01
    IIF 1 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.