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 John

    Related profiles found in government register
  • Williams, David John
    British chartered surveyor born in July 1957

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David John
    British company director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire, SL5 7PW, United Kingdom

      IIF 5
    • icon of address Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, Surrey, KT11 2BU

      IIF 6 IIF 7
    • icon of address Meadow House, Fairoak Lane, Oxshott, Leatherhead, Surrey, KT22 0TP

      IIF 8
  • Williams, David John
    British director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David John
    British retired born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pearce House, Brannam Crescent, Roundswell Business Park, Barnstaple, EX31 3TD, England

      IIF 21
  • Williams, David John
    British surveyor born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire, SL5 7PW

      IIF 22
  • Williams, David John
    British chartered surveyor born in July 1957

    Registered addresses and corresponding companies
    • icon of address Holly House, Round Oak Road, Weybridge, Surrey, KT13 8HT

      IIF 23
  • Williams, David John
    British director born in July 1957

    Registered addresses and corresponding companies
    • icon of address Holly House, Round Oak Road, Weybridge, Surrey, KT13 8HT

      IIF 24 IIF 25 IIF 26
    • icon of address 17 Japonica House, Woburn Hill Park, Woburn Hill Addlestone, Surrey, KT15 2NZ

      IIF 27
  • Williams, David John
    British director

    Registered addresses and corresponding companies
    • icon of address Meadow House, Fairoak Lane, Oxshott, Leatherhead, Surrey, KT22 0TP

      IIF 28
  • Willliamson, John
    Irish director born in August 1967

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Bewley's, Northern Cross, Malahide Road, Dublin 17, Dublin, Ireland

      IIF 29
  • Williamson, John David
    Irish accountant born in August 1967

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Darton, Butterhill, Blessington, Co Wicklow, Ireland

      IIF 30
    • icon of address Darton, Butterhill, Blessington, Wicklow, Wicklow, Ireland

      IIF 31
  • Williamson, John David
    Irish company director born in August 1967

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Darton, Butterhill, Blessington, Co. Wicklow, Ireland

      IIF 32 IIF 33
  • Williamson, John David
    Irish director born in August 1967

    Resident in Ireland

    Registered addresses and corresponding companies
  • Williamson, John David
    Irish finance director born in August 1967

    Resident in Ireland

    Registered addresses and corresponding companies
  • Williamson, John

    Registered addresses and corresponding companies
  • Mr David John Williams
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 21
  • 1
    BAY VIEW FLATS (MANAGEMENT COMPANY) LIMITED - 2002-12-12
    icon of address Pearce House Brannam Crescent, Roundswell Business Park, Barnstaple, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 21 - Director → ME
  • 2
    icon of address Branch Registration, Refer To Parent Registry
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 31 - Director → ME
  • 3
    SAS - SECURITY ALARM SYSTEMS LIMITED - 1982-07-06
    EAST ANGLIA EXHIBITIONS LIMITED - 1985-12-06
    DENCORA CONSTRUCTION LIMITED - 1989-01-12
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,758 GBP2024-10-31
    Officer
    icon of calendar 2000-09-01 ~ now
    IIF 13 - Director → ME
  • 4
    DENCORA DEVELOPMENTS LIMITED - 1982-03-26
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -7,511,495 GBP2024-10-31
    Officer
    icon of calendar 2000-09-01 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    3,306,438 GBP2024-10-31
    Officer
    icon of calendar 2000-09-01 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,488,356 GBP2024-10-31
    Officer
    icon of calendar 2000-09-01 ~ now
    IIF 12 - Director → ME
    icon of calendar 2004-07-16 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Ground Floor, 48 Chancery Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 30 - Director → ME
  • 8
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    700,000 GBP2024-10-31
    Officer
    icon of calendar 2000-09-01 ~ now
    IIF 14 - Director → ME
  • 9
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    423,084 GBP2024-10-31
    Officer
    icon of calendar 2011-12-21 ~ now
    IIF 22 - Director → ME
  • 10
    KNOWLE HILL PROPERTIES PLC - 2002-08-23
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -18,447,326 GBP2024-10-31
    Officer
    icon of calendar 2000-08-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    IIF 63 - Right to appoint or remove directors as a member of a firmOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    MAWLAW 620 LIMITED - 2004-05-05
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-04 ~ dissolved
    IIF 4 - Director → ME
  • 12
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    6,207 GBP2024-10-31
    Officer
    icon of calendar 2000-09-01 ~ now
    IIF 16 - Director → ME
  • 13
    icon of address Suite 1 Silwood Park, Buckhurst, Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    500,000 GBP2024-10-31
    Officer
    icon of calendar 2000-09-01 ~ now
    IIF 10 - Director → ME
  • 14
    icon of address Suite 1 Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    452,603 GBP2024-10-31
    Officer
    icon of calendar 2022-08-24 ~ now
    IIF 5 - Director → ME
  • 15
    PLUGBEAM LIMITED - 1989-11-17
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar ~ now
    IIF 11 - Director → ME
  • 16
    DRIFT ROAD LIMITED - 2007-04-17
    MAWLAW 547 LIMITED - 2001-06-13
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    31,112 GBP2024-10-31
    Officer
    icon of calendar 2001-09-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    MAWLAW 586 LIMITED - 2003-01-15
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2003-01-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    STEVTON (NO.476) LIMITED - 2010-08-13
    icon of address Suite 1 Silwood Business Centre Silwood Park, Buckhurst Road, Ascot, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-11 ~ dissolved
    IIF 9 - Director → ME
  • 19
    BRINGEASY LIMITED - 2000-08-01
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,157 GBP2024-10-31
    Officer
    icon of calendar 2000-08-03 ~ now
    IIF 3 - Director → ME
  • 20
    LIFEGRAND LIMITED - 1990-08-07
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -38,520 GBP2024-10-31
    Officer
    icon of calendar ~ now
    IIF 17 - Director → ME
  • 21
    Company number 02410827
    Non-active corporate
    Officer
    icon of calendar ~ now
    IIF 2 - Director → ME
Ceased 27
  • 1
    icon of address 31 Crookham Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2012-03-07 ~ 2012-11-05
    IIF 20 - Director → ME
  • 2
    icon of address Davidson House, Gadbrook Park, Northwich, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-21 ~ 2008-10-16
    IIF 44 - Director → ME
  • 3
    PATHBRICK LIMITED - 2001-10-02
    icon of address 4th Floor Highbank House, Exchange Street, Stockport, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-28 ~ 2008-10-16
    IIF 45 - Director → ME
  • 4
    AMPTHILL BUSINESS PARK BLOCK C LIMITED - 1990-06-08
    ORDERCREST LIMITED - 1989-09-28
    AMPTHILL BUSINESS PARK MANAGEMENT CO LIMITED - 1990-04-17
    icon of address 11 Monoux Road, Wootton, Bedford
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1997-12-01 ~ 1999-11-26
    IIF 27 - Director → ME
  • 5
    14 TRINITY SQUARE MANAGEMENT COMPANY LIMITED - 1999-09-16
    12 TRINITY SQUARE MANAGEMENT COMPANY (LONDON) LIMITED - 2003-09-14
    BRECKLAND COURT MANAGEMENT COMPANY (NO.1) LIMITED - 1999-03-01
    icon of address Highlands, Horsell Park, Woking, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    icon of calendar 2000-11-28 ~ 2002-07-09
    IIF 24 - Director → ME
  • 6
    CBG IRELAND LIMITED - 2013-03-26
    icon of address One Eleven Edmund Street Birmingham, Edmund Street, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 36 - Director → ME
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 56 - Secretary → ME
  • 7
    CAMPBELL CATERING LIMITED - 1998-10-29
    SPEED 3536 LIMITED - 1993-06-21
    BEWLEY'S LIMITED - 1999-05-24
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 29 - Director → ME
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 50 - Secretary → ME
  • 8
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 41 - Director → ME
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 54 - Secretary → ME
  • 9
    icon of address The Soloist Building, Lanyon Place, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 39 - Director → ME
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 55 - Secretary → ME
  • 10
    N.V.S. SYSTEMS LIMITED - 1976-12-31
    BEWLEY'S TEA AND COFFEE UK LIMITED - 2018-05-01
    BOLLING COFFEE LIMITED - 2013-12-05
    BOLLING COFFEE SERVICES LIMITED - 1985-01-02
    BEWLEY'S COFFEE LIMITED - 2015-04-07
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 34 - Director → ME
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 49 - Secretary → ME
  • 11
    PEROS LIMITED - 2018-05-12
    BEWLEY'S TEA AND COFFEE UK LIMITED - 2023-10-04
    icon of address Bent Ley Bent Ley Industrial Estate, Meltham, Holmfirth, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    4,097 GBP2019-12-31
    Officer
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 35 - Director → ME
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 52 - Secretary → ME
  • 12
    PLAINHOP LIMITED - 2001-02-08
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 40 - Director → ME
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 57 - Secretary → ME
  • 13
    SHELL NORTHERN IRELAND LIMITED - 2005-12-19
    SHELL DIRECT (NORTHERN IRELAND) LIMITED - 1998-01-01
    J. WARNOCK & SONS (FUELS) LIMITED - 1995-06-01
    TOPAZ ENERGY LIMITED - 2018-02-19
    icon of address 22 Callender Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-02-03 ~ 2014-09-05
    IIF 33 - Director → ME
  • 14
    COBHAM SPORTS ASSOCIATION - 2017-08-04
    COBHAM SPORTS ASSOCIATION (NO 2) LTD - 2010-07-30
    icon of address Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, Uk
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2010-06-16 ~ 2017-04-11
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-07-13
    IIF 65 - Has significant influence or control OE
  • 15
    icon of address Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, Uk
    Active Corporate (6 parents)
    Equity (Company account)
    -47,624 GBP2024-06-30
    Officer
    icon of calendar 2010-06-16 ~ 2017-04-11
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-07-13
    IIF 64 - Has significant influence or control OE
  • 16
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 37 - Director → ME
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 51 - Secretary → ME
  • 17
    icon of address 22 Callender Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-02-03 ~ 2014-09-05
    IIF 32 - Director → ME
  • 18
    ITG PAYPHONES (UK) PLC - 2003-06-18
    TELECENTRAL PLC - 1999-12-29
    U.K. TELECOM PLC - 1998-06-18
    icon of address Two Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-24 ~ 2008-10-16
    IIF 43 - Director → ME
  • 19
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    423,084 GBP2024-10-31
    Officer
    icon of calendar 1996-05-24 ~ 2004-08-18
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ 2023-10-18
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address Bent Ley Bent Ley Industrial Estate, Meltham, Holmfirth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 38 - Director → ME
    icon of calendar 2019-03-08 ~ 2019-11-01
    IIF 53 - Secretary → ME
  • 21
    PAYZONE GROUP HOLDINGS UK LIMITED - 2014-03-13
    ALPHYRA GROUP HOLDINGS (UK) LIMITED - 2007-12-07
    ITG GROUP HOLDINGS (UK) LIMITED - 2002-12-02
    icon of address Davidson House, Gadbrook Park, Northwich, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-29 ~ 2008-10-16
    IIF 48 - Director → ME
  • 22
    ALPHYRA RIETUMU FINANCIAL SERVICES (UK) LIMITED - 2007-12-31
    icon of address Office 3.05 1 King Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2019-12-31
    Officer
    icon of calendar 2005-08-22 ~ 2007-08-23
    IIF 46 - Director → ME
  • 23
    BRINGEASY LIMITED - 2000-08-01
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,157 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-07-12 ~ 2017-07-11
    IIF 58 - Has significant influence or control as a member of a firm OE
  • 24
    TARGETED TRANSACTION MANAGED SERVICES LIMITED - 2001-05-09
    ALPHYRA UK LIMITED - 2007-12-05
    PAYZONE UK LIMITED - 2019-12-18
    icon of address 4th Floor Highbank House, Exchange Street, Stockport, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-07-21 ~ 2008-10-16
    IIF 47 - Director → ME
  • 25
    KNOWLE (CROYDON) LIMITED - 2003-05-15
    EASYCYBER LIMITED - 2000-08-10
    icon of address Riverside House, 11-12 Riverside Road, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-20 ~ 2003-04-23
    IIF 23 - Director → ME
  • 26
    TACTICEARLY LIMITED - 1996-10-01
    CAUDWELL COMMUNICATIONS LIMITED - 1999-06-24
    TRITON PAYMENT SERVICES LIMITED - 2019-03-19
    E.COMMERCELL LIMITED - 2002-07-22
    POSTTS UK. LIMITED - 2005-05-12
    TAKE PAYMENTS LIMITED - 2019-12-18
    icon of address 4th Floor Highbank House, Exchange Street, Stockport, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-22 ~ 2008-10-16
    IIF 42 - Director → ME
  • 27
    VEBNET (HOLDINGS) PLC - 2008-12-15
    HARMONY LEISURE GROUP PLC - 1993-12-06
    THOMAL INVESTMENTS PLC - 1986-12-01
    STOCKBOURNE PLC - 2003-01-15
    HARMONY PROPERTY GROUP PLC - 1996-11-06
    THOMAL(E.T.)LIMITED - 1984-11-01
    icon of address 1 Wythall Green Way, Wythall, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-05-24 ~ 2002-10-22
    IIF 25 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.