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, Daniel

    Related profiles found in government register
  • Williams, Daniel
    British born in October 1981

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • icon of address Montagu House, London Road, Retford, Nottinghamshire, DN22 7NJ, England

      IIF 4
    • icon of address Montague House, London Road, Retford, Nottinghamshire, DN22 7JJ, England

      IIF 5
  • Williams, Daniel
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 238, Chesterfield Road North, Mansfield, Nottinghamshire, NG19 7JG, United Kingdom

      IIF 6
    • icon of address C/o Alliance Technical, Lancaster House, Fountain Court, Mansfield, Nottinghamshire, NG19 7DW, United Kingdom

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

      IIF 8
    • icon of address Montagu House, London Road, Retford, Nottinghamshire, DN22 7JJ, England

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

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

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

      IIF 12
    • icon of address 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
    • icon of address 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
    • icon of address 3, The Crescent, Harlington, Hayes, UB3 5NA, England

      IIF 15
  • Williams, Daniel John
    British born in October 1981

    Resident in England

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

      IIF 16 IIF 17 IIF 18
    • icon of address Frontell House, West Coker Hill, West Coker, Yeovil, Somerset, BA22 9DG, United Kingdom

      IIF 19
  • Williams, Daniel John
    British director born in October 1981

    Resident in England

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

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

      IIF 21
  • Williams, Daniel
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Wallace Green Way, Walkern, Walkern Stevenage, SG2 7FB, United Kingdom

      IIF 22
  • Williams, Daniel
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Park Gardens, Yeovil, Somerset, BA20 1DW, England

      IIF 23
  • Williams, Daniel
    British

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

      IIF 24
  • Williams, Dan
    British director born in October 1981

    Resident in United Kingdom

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

      IIF 25
  • Mr Dan Williams
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Crescent, Harlington, Hayes, UB3 5NA, England

      IIF 26
  • Mr Daniel Williams
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lancaster House, C/o Alliance Technical, Lancaster House, Fountain Court, Mansfield, Nottinghamshire, NG19 7DW, United Kingdom

      IIF 27
    • icon of address Montagu House, London Road, Retford, Nottinghamshire, DN22 7JJ, England

      IIF 28 IIF 29
  • Mr Daniel John Williams
    British born in October 1981

    Resident in England

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

      IIF 30 IIF 31 IIF 32
    • icon of address Quadrant House, 4 Thomas More Square, London, E1W 1YW

      IIF 33
    • icon of address Frontell House, West Coker Hill, West Coker, Yeovil, Somerset, BA22 9DG

      IIF 34
    • icon of address Frontell House, West Coker Hill, Yeovil, BA22 9DG, United Kingdom

      IIF 35
  • Williams, Daniel

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

      IIF 36
    • icon of address Montagu House, London Road, Retford, Nottinghamshire, DN22 7JJ, United Kingdom

      IIF 37
    • icon of address Frontell House, West Coker Hill, Yeovil, BA22 9DG, United Kingdom

      IIF 38
  • Williams, Dan

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

      IIF 39
  • Mr Dan Williams
    British born in October 1981

    Resident in United Kingdom

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

      IIF 40
  • Mr Daniel Williams
    British born in October 1981

    Resident in United Kingdom

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

      IIF 41
    • icon of address 8, Wallace Green Way, Walkern, Walkern Stevenage, SG2 7FB, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Montagu House, London Road, Retford, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,387,827 GBP2024-07-31
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 2 - Director → ME
    icon of calendar 2020-09-01 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    PURE MECHANICAL LIMITED - 2010-09-30
    icon of address Unit 1 - 7 Fulwood Industrial Estate, Fulwood Road South, Sutton-in-ashfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-20 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address Frontell House, West Coker Hill, Yeovil, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2016-12-05 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2016-12-05 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 5
    DOTFIVE LIMITED - 2025-05-23
    icon of address Quadrant House, 4 Thomas More Square, London
    In Administration Corporate (1 parent)
    Equity (Company account)
    514,471 GBP2023-03-31
    Officer
    icon of calendar 2005-05-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 3 The Crescent, Harlington, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-12-02 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address 3 The Crescent, Harlington, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 8
    icon of address 1 Park Gardens, Yeovil, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,821 GBP2023-03-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 9
    icon of address Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    33 GBP2024-07-31
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 3 - Director → ME
  • 10
    icon of address 8 Wallace Green Way, Walkern, Walkern Stevenage, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-12-16 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Frontell House West Coker Hill, West Coker, Yeovil, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-21 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2020-12-21 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ 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
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 13
    PDH 1 LIMITED - 2023-03-31
    icon of address Montagu House, London Road, Retford, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -199,754 GBP2024-07-31
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 5 - Director → ME
    icon of calendar 2020-08-14 ~ now
    IIF 36 - Secretary → ME
  • 14
    icon of address Montagu House, London Road, Retford, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -184,774 GBP2024-07-31
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    AJB AIR CONDITIONING & ELECTRICAL LTD - 2022-05-17
    icon of address Montagu House, London Road, Retford, England
    Active Corporate (3 parents)
    Equity (Company account)
    220,957 GBP2024-07-31
    Officer
    icon of calendar 2022-05-06 ~ now
    IIF 4 - Director → ME
  • 16
    PURE FOOD AND DRINKS LIMITED - 2008-04-07
    icon of address Unit 1 - 7 Fulwood Industrial Estate, Fulwood Road South, Sutton-in-ashfield, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-07 ~ dissolved
    IIF 11 - Director → ME
  • 17
    PURE AIR CONDITIONING LIMITED - 2014-01-17
    icon of address 4th Floor Leopold Street Wing, The Fountain Precinct, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-18 ~ dissolved
    IIF 12 - Director → ME
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Frontell House West Coker Hill, West Coker, Yeovil, Somerset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2006-04-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    PDH 1 LIMITED - 2023-03-31
    icon of address Montagu House, London Road, Retford, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -199,754 GBP2024-07-31
    Officer
    icon of calendar 2018-10-16 ~ 2019-07-01
    IIF 7 - Director → ME
  • 2
    icon of address Montagu House, London Road, Retford, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -184,774 GBP2024-07-31
    Officer
    icon of calendar 2021-06-17 ~ 2022-04-05
    IIF 9 - Director → ME
    icon of calendar 2018-07-30 ~ 2019-07-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ 2019-07-01
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 3
    PURE FOOD AND DRINKS LIMITED - 2008-04-07
    icon of address Unit 1 - 7 Fulwood Industrial Estate, Fulwood Road South, Sutton-in-ashfield, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-07 ~ 2009-11-08
    IIF 10 - Director → ME
    icon of calendar 2007-11-07 ~ 2008-03-01
    IIF 24 - Secretary → ME
  • 4
    PURE AIR CONDITIONING LIMITED - 2014-01-17
    icon of address 4th Floor Leopold Street Wing, The Fountain Precinct, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-18 ~ 2010-06-01
    IIF 6 - 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.