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, Glyn

    Related profiles found in government register
  • Williams, Glyn
    British

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

      IIF 1 IIF 2 IIF 3
    • icon of address Lower Harpley Farm, Shutts Lane, Stalybridge, Cheshire, SK15 3QX, United Kingdom

      IIF 6
  • Williams, David
    British aircraft fitter born in December 1983

    Resident in Wales

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

      IIF 7
  • Williams, David Glyn
    British director born in December 1983

    Resident in England

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

      IIF 8
  • Williams, David Glyn
    British manager born in December 1983

    Resident in England

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

      IIF 9
  • 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
    • icon of address Lower Harpley Farm, Shutts Lane, Stalybridge, Cheshire, SK15 3QX

      IIF 17
    • icon of address Lower Harpley Farm, Shutts Lane, Stalybridge, Cheshire, SK15 3QX, United Kingdom

      IIF 18
    • icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 19
  • Williams, Glyn
    British director born in November 1951

    Resident in United Kingdom

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

      IIF 20 IIF 21
  • David Williams
    British born in December 1983

    Resident in Wales

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 24
  • Williams, David Glyn
    British manager born in December 1983

    Resident in United Kingdom

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

      IIF 25
  • Williams, David Glyn
    British managing director born in December 1983

    Resident in United Kingdom

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

      IIF 26
  • Williams, Stewart David Leonard
    British aircraft fitter born in March 1984

    Resident in Wales

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

      IIF 27
  • Mr David Glyn Williams
    British born in December 1983

    Resident in England

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

      IIF 28
    • icon of address Total Cricket, Oxford Street East, Ashton-under-lyne, OL7 0RE, England

      IIF 29
  • Mr Glyn Williams
    British born in November 1951

    Resident in United Kingdom

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

      IIF 30
    • icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 31
  • Mr David Williams
    British born in December 1983

    Resident in United Kingdom

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

      IIF 32
    • icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 33
  • Mr David Glyn Williams
    British born in December 1983

    Resident in United Kingdom

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

      IIF 34
  • Mr Stewart David Williams
    British born in March 1984

    Resident in United Kingdom

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

      IIF 35
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Centuryan House Grotto Lane, Over Peover, Knutsford, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 2
    icon of address Total Cricket, Oxford Street East, Ashton Under Lyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -70,379 GBP2024-10-31
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    164,436 GBP2024-12-31
    Officer
    icon of calendar 2017-12-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    ROSEPORT VENTURES LIMITED - 2002-12-23
    icon of address Alpha House, 4 Greek Street, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -26,945 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2014-12-31 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 5
    icon of address The Copper Room The Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-17 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2006-08-17 ~ dissolved
    IIF 2 - Secretary → ME
  • 6
    icon of address 2nd Floor, Bollin House, Bollin Walk, Wilmslow, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -186,567 GBP2021-08-31
    Officer
    icon of calendar 2019-04-09 ~ dissolved
    IIF 26 - Director → ME
  • 7
    icon of address The Copper Room, Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-25 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address Total Cricket, Oxford Street East, Ashton-under-lyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -260,114 GBP2023-09-30
    Officer
    icon of calendar 2020-09-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    FABPRENE LIMITED - 2016-05-21
    CHARTCYCLE LIMITED - 2002-10-25
    icon of address Coolair House Broadway, Globe Lane Ind Estate, Dukinfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-17 ~ dissolved
    IIF 21 - Director → ME
  • 10
    BERWIN MANAGEMENT SERVICES LIMITED - 2016-05-21
    BERWIN POLYMERS LIMITED - 1981-12-31
    icon of address Broadway, Globe Lane Industrial Estate, Dukinfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 15 - Director → ME
  • 11
    BERWIN PLASTICS LIMITED - 2016-05-21
    icon of address Broadway, Globe Lane Idustrial Estate, Dukinfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 13 - Director → ME
  • 12
    icon of address Total Cricket, Oxford Street East, Ashton Under Lyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -306,795 GBP2024-07-31
    Officer
    icon of calendar 2008-09-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 24 Pont Adam Cresent, Ruabon, Wrexham, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    674 GBP2024-01-31
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    ROLLDEEP LIMITED - 1983-08-25
    icon of address Broadway, Globe Lane Industrial Estate, Cheshire
    Active Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    -13,016 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2014-10-15 ~ 2016-06-03
    IIF 25 - Director → ME
    icon of calendar ~ 2016-06-03
    IIF 12 - Director → ME
    icon of calendar 1996-01-09 ~ 1997-02-07
    IIF 4 - Secretary → ME
  • 2
    WATTS INDUSTRIAL POLYMERS LIMITED - 2008-01-02
    WELLINGTON POLYMERS LIMITED - 1999-10-28
    WELLINGTON EQUIPMENT LIMITED - 1986-04-25
    icon of address Broadway, Globe Lane Industrial Estate, Dukinfield, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    7,794,995 GBP2024-12-31
    Officer
    icon of calendar 2007-06-15 ~ 2016-06-03
    IIF 17 - Director → ME
  • 3
    icon of address Globe Lane, Dukinfield
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    150,020 GBP2024-12-31
    Officer
    icon of calendar 2007-04-19 ~ 2016-06-03
    IIF 16 - Director → ME
  • 4
    icon of address Broadway, Globe Lane Industrial Estate, Dukinfield, Cheshire
    Active Corporate (7 parents)
    Equity (Company account)
    19,603,850 GBP2024-12-31
    Officer
    icon of calendar ~ 2016-06-03
    IIF 10 - Director → ME
    icon of calendar 1996-01-09 ~ 1997-02-07
    IIF 5 - Secretary → ME
  • 5
    icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    164,436 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-13 ~ 2025-01-16
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Broadway, Globe Lane Industrial Estate, Dukinfield, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    2,773,860 GBP2024-12-31
    Officer
    icon of calendar 2005-08-01 ~ 2016-06-03
    IIF 11 - Director → ME
  • 7
    icon of address Unit 63 Deeside Ind Est, Zone 1 Welsh Road, Deeside, Flintshire
    Active Corporate (3 parents)
    Equity (Company account)
    14,739 GBP2024-07-31
    Officer
    icon of calendar 2006-07-21 ~ 2021-02-15
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-10-02
    IIF 35 - Ownership of shares – 75% or more OE
  • 8
    BERWIN MANAGEMENT SERVICES LIMITED - 2016-05-21
    BERWIN POLYMERS LIMITED - 1981-12-31
    icon of address Broadway, Globe Lane Industrial Estate, Dukinfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-09 ~ 1997-02-07
    IIF 1 - Secretary → ME
  • 9
    BERWIN PLASTICS LIMITED - 2016-05-21
    icon of address Broadway, Globe Lane Idustrial Estate, Dukinfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-09 ~ 1997-02-07
    IIF 3 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.