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, Glyn

    Related profiles found in government register
  • Williams, Glyn
    British accountant born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Glyn
    British company director born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Harpley Farm, Shutts Lane, Stalybridge, Cheshire, SK15 3QX

      IIF 8
    • Lower Harpley Farm, Shutts Lane, Stalybridge, Cheshire, SK15 3QX, United Kingdom

      IIF 9
    • 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 10
  • Williams, Glyn
    British director born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Harpley Farm, Shutts Lane, Stalybridge, Cheshire, SK15 3QX

      IIF 11 IIF 12
  • Williams, David
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centuryan House, Grotto Lane, Over Peover, Knutsford, Cheshire, WA16 9HL, England

      IIF 13
  • Williams, David Glyn
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB, United Kingdom

      IIF 14
  • Williams, David Glyn
    British manager born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, The Fairways, Dukinfield, Cheshire, SK16 5GH, England

      IIF 15
  • Williams, David Glyn
    British managing director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Bollin House, Bollin Walk, Wilmslow, Cheshire, SK9 1DP

      IIF 16
  • Mr Glyn Williams
    British born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Harpley Farm, Shutts Lane, Stalybridge, Cheshire, SK15 3QX, United Kingdom

      IIF 17
    • 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 18
  • Williams, Jason David
    United Kingdom floor layer

    Registered addresses and corresponding companies
    • 12 Pen Yr Allt, Watford Park, Caerphilly, CF83 1NP

      IIF 19
  • Mr David Williams
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centuryan House, Grotto Lane, Over Peover, Knutsford, Cheshire, WA16 9HL, England

      IIF 20
    • 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 21
  • Williams, David
    British floor layer born in October 1961

    Resident in Lancashire

    Registered addresses and corresponding companies
    • 55, Leamington Road, Blackpool, Lancashire, FY1 4HF, United Kingdom

      IIF 22
  • Williams, David Glyn
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Total Cricket, Oxford Street East, Ashton-under-lyne, OL7 0RE, England

      IIF 23
  • Williams, David Glyn
    British manager born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 30, The Fairways, Dukinfield, Cheshire, SK16 5GH, United Kingdom

      IIF 24
  • Williams, Glyn
    British

    Registered addresses and corresponding companies
  • Mr David Glyn Williams
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB, United Kingdom

      IIF 31
  • Williams, David
    British aircraft fitter born in December 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 24 Pont Adam Cresent, Ruabon, Wrexham, LL14 6ED, Wales

      IIF 32
  • Jason David Williams
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 33
  • Williams, Jason David
    United Kingdom floor layer born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 12 Pen Yr Allt, Watford Park, Caerphilly, CF83 1NP

      IIF 34
  • Williams, Jason David
    United Kingdom flooring born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 6th Floor 120, Bark Street, Bolton, BL1 2AX

      IIF 35
  • Williams, David
    Welsh nurse born in October 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • 3 The Close, Well Street, Holywell, CH8 7RQ, Wales

      IIF 36
  • Mr Stewart David Williams
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 63 Deeside Ind Est, Zone 1 Welsh Road, Deeside, Flintshire, CH5 2LR

      IIF 37
  • Williams, Jason David
    British carpet fitter born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 15, Tyla Glas, Caerphilly, CF83 1NJ, Wales

      IIF 38
  • Williams, Jason David
    British company director born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 42, Gelli'r Felin, Caerphilly, CF83 2LF, Wales

      IIF 39
  • Williams, David

    Registered addresses and corresponding companies
    • 55, Leamington Road, Blackpool, Lancashire, FY1 4HF, United Kingdom

      IIF 40
  • Williams, Jason David
    Welsh director born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 12, Pen-yr-allt, Caerphilly, CF83 1NP, Wales

      IIF 41
  • David Williams
    British born in December 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 24 Pont Adam Cresent, Ruabon, Wrexham, LL14 6ED, Wales

      IIF 42
  • Mr David Glyn Williams
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Total Cricket, Oxford Street East, Ashton Under Lyne, OL7 0RE, England

      IIF 43
    • Total Cricket, Oxford Street East, Ashton-under-lyne, OL7 0RE, England

      IIF 44
  • Williams, Stewart David Leonard
    British aircraft fitter born in March 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 63 Deeside Ind Est, Zone 1 Welsh Road, Deeside, Flintshire, CH5 2LR

      IIF 45
  • Mr Jason David Williams
    British born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 12, Pen-yr-allt, Caerphilly, CF83 1NP, Wales

      IIF 46
    • 15, Tyla Glas, Caerphilly, CF83 1NJ, Wales

      IIF 47
    • 42, Gelli'r Felin, Caerphilly, CF83 2LF, Wales

      IIF 48 IIF 49
  • Mr Jason David Williams
    Welsh born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 12, Pen-yr-allt, Caerphilly, CF83 1NP, Wales

      IIF 50
child relation
Offspring entities and appointments
Active 19
  • 1
    Centuryan House Grotto Lane, Over Peover, Knutsford, Cheshire, England
    Corporate (4 parents)
    Officer
    2024-03-29 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-03-29 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 2
    Total Cricket, Oxford Street East, Ashton Under Lyne, England
    Corporate (1 parent)
    Equity (Company account)
    28,442 GBP2023-10-31
    Officer
    2019-10-04 ~ now
    IIF 14 - director → ME
    Person with significant control
    2019-10-04 ~ now
    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
  • 3
    15 Tyla Glas, Caerphilly, Wales
    Corporate (2 parents)
    Equity (Company account)
    -6,504 GBP2024-03-31
    Officer
    2023-10-26 ~ now
    IIF 38 - director → ME
    Person with significant control
    2023-10-26 ~ now
    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
  • 4
    1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    161,944 GBP2023-12-31
    Officer
    2017-12-13 ~ now
    IIF 10 - director → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    31 Llwybr Y Coetir, Caerphilly, Wales
    Dissolved corporate (2 parents)
    Person with significant control
    2021-05-11 ~ dissolved
    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
  • 6
    1st Floor Fairclough House, Church Street, Chorley, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    40,741 GBP2022-03-31
    Officer
    2015-06-26 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-10-10 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 7
    ROSEPORT VENTURES LIMITED - 2002-12-23
    Alpha House, 4 Greek Street, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    -26,945 GBP2019-04-01 ~ 2020-03-31
    Officer
    2014-12-31 ~ dissolved
    IIF 9 - director → ME
    2014-12-31 ~ dissolved
    IIF 30 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 8
    The Copper Room The Deva Centre, Trinity Way, Manchester
    Dissolved corporate (2 parents)
    Officer
    2006-08-17 ~ dissolved
    IIF 11 - director → ME
    2006-08-17 ~ dissolved
    IIF 26 - secretary → ME
  • 9
    2nd Floor, Bollin House, Bollin Walk, Wilmslow, Cheshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -186,567 GBP2021-08-31
    Officer
    2019-04-09 ~ dissolved
    IIF 16 - director → ME
  • 10
    The Copper Room, Deva Centre, Trinity Way, Manchester
    Dissolved corporate (2 parents)
    Officer
    2006-09-25 ~ dissolved
    IIF 5 - director → ME
  • 11
    Total Cricket, Oxford Street East, Ashton-under-lyne, England
    Corporate (2 parents)
    Equity (Company account)
    -260,114 GBP2023-09-30
    Officer
    2020-09-22 ~ now
    IIF 23 - director → ME
    Person with significant control
    2022-02-10 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 12
    FABPRENE LIMITED - 2016-05-21
    CHARTCYCLE LIMITED - 2002-10-25
    Coolair House Broadway, Globe Lane Ind Estate, Dukinfield
    Dissolved corporate (2 parents)
    Officer
    2002-10-17 ~ dissolved
    IIF 12 - director → ME
  • 13
    BERWIN MANAGEMENT SERVICES LIMITED - 2016-05-21
    BERWIN POLYMERS LIMITED - 1981-12-31
    Broadway, Globe Lane Industrial Estate, Dukinfield, Cheshire
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 6 - director → ME
  • 14
    BERWIN PLASTICS LIMITED - 2016-05-21
    Broadway, Globe Lane Idustrial Estate, Dukinfield, Cheshire
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 4 - director → ME
  • 15
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2023-01-09 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 16
    42 Gelli'r Felin, Caerphilly, Wales
    Dissolved corporate (2 parents)
    Officer
    2022-05-25 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2022-05-25 ~ dissolved
    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
    IIF 48 - Right to appoint or remove directorsOE
  • 17
    Total Cricket, Oxford Street East, Ashton Under Lyne, England
    Corporate (1 parent)
    Equity (Company account)
    -248,965 GBP2023-07-31
    Officer
    2008-09-19 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 18
    24 Pont Adam Cresent, Ruabon, Wrexham, Wales
    Corporate (2 parents)
    Equity (Company account)
    674 GBP2024-01-31
    Officer
    2021-01-29 ~ now
    IIF 32 - director → ME
    Person with significant control
    2021-01-29 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    55/57 Topping Street, Blackpool, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2011-07-22 ~ dissolved
    IIF 22 - director → ME
    2011-07-22 ~ dissolved
    IIF 40 - secretary → ME
Ceased 12
  • 1
    ROLLDEEP LIMITED - 1983-08-25
    Broadway, Globe Lane Industrial Estate, Cheshire
    Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    285,393 GBP2023-12-31
    Officer
    2014-10-15 ~ 2016-06-03
    IIF 15 - director → ME
    ~ 2016-06-03
    IIF 3 - director → ME
    1996-01-09 ~ 1997-02-07
    IIF 28 - secretary → ME
  • 2
    WATTS INDUSTRIAL POLYMERS LIMITED - 2008-01-02
    WELLINGTON POLYMERS LIMITED - 1999-10-28
    WELLINGTON EQUIPMENT LIMITED - 1986-04-25
    Broadway, Globe Lane Industrial Estate, Dukinfield, Cheshire
    Corporate (6 parents)
    Equity (Company account)
    7,560,171 GBP2023-12-31
    Officer
    2007-06-15 ~ 2016-06-03
    IIF 8 - director → ME
  • 3
    Globe Lane, Dukinfield
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    150,020 GBP2023-12-31
    Officer
    2007-04-19 ~ 2016-06-03
    IIF 7 - director → ME
  • 4
    Broadway, Globe Lane Industrial Estate, Dukinfield, Cheshire
    Corporate (7 parents)
    Equity (Company account)
    17,669,056 GBP2023-12-31
    Officer
    ~ 2016-06-03
    IIF 1 - director → ME
    1996-01-09 ~ 1997-02-07
    IIF 29 - secretary → ME
  • 5
    12 Pen-yr-allt, Caerphilly, Wales
    Dissolved corporate (1 parent)
    Officer
    2019-05-31 ~ 2021-06-01
    IIF 41 - director → ME
    Person with significant control
    2019-05-31 ~ 2021-06-01
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    161,944 GBP2023-12-31
    Person with significant control
    2017-12-13 ~ 2025-01-16
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Broadway, Globe Lane Industrial Estate, Dukinfield, Cheshire
    Corporate (6 parents)
    Equity (Company account)
    2,776,740 GBP2023-12-31
    Officer
    2005-08-01 ~ 2016-06-03
    IIF 2 - director → ME
  • 8
    Unit 63 Deeside Ind Est, Zone 1 Welsh Road, Deeside, Flintshire
    Corporate (3 parents)
    Equity (Company account)
    14,028 GBP2022-07-31
    Officer
    2006-07-21 ~ 2021-02-15
    IIF 45 - director → ME
    Person with significant control
    2016-07-01 ~ 2020-10-02
    IIF 37 - Ownership of shares – 75% or more OE
  • 9
    BERWIN MANAGEMENT SERVICES LIMITED - 2016-05-21
    BERWIN POLYMERS LIMITED - 1981-12-31
    Broadway, Globe Lane Industrial Estate, Dukinfield, Cheshire
    Dissolved corporate (2 parents)
    Officer
    1996-01-09 ~ 1997-02-07
    IIF 25 - secretary → ME
  • 10
    BERWIN PLASTICS LIMITED - 2016-05-21
    Broadway, Globe Lane Idustrial Estate, Dukinfield, Cheshire
    Dissolved corporate (2 parents)
    Officer
    1996-01-09 ~ 1997-02-07
    IIF 27 - secretary → ME
  • 11
    8 The Close Well Street, Holywell, Flintshire
    Corporate (6 parents)
    Equity (Company account)
    1,783 GBP2024-01-31
    Officer
    2021-01-29 ~ 2025-02-27
    IIF 36 - director → ME
  • 12
    14 Pentrebane Street, Caerphilly, Mid Glamorgan
    Dissolved corporate (2 parents)
    Officer
    2003-10-31 ~ 2008-11-10
    IIF 34 - director → ME
    2002-09-06 ~ 2008-11-10
    IIF 19 - secretary → 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.