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

Mr David Keith Williams

    Related profiles found in government register
  • Mr David Keith Williams
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Pier Sands, Warefield Road, Paignton, TQ3 2PW, England

      IIF 1
    • icon of address 1 Pier Sands, Warefield Road, Paignton, TQ3 2PW, United Kingdom

      IIF 2
    • icon of address 2, Pier Sands, Paignton, TQ3 2PW, United Kingdom

      IIF 3
  • David Keith Williams
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address David Keith Williams, The Grange, Exeter Road, Newton Abbot, TQ12 2SF, United Kingdom

      IIF 4
  • Mr David Robin Williams
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blaenwaun-twr, Trelech, Carmarthen, Carmarthenshire, SA33 6RU, Wales

      IIF 5
  • Mr David Williams
    British born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Loughbrow Park, Hexham, Northumberland, NE46 2QD, United Kingdom

      IIF 6
  • Mr David Williams
    English born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grange, Exeter Road, Newton Abbot, TQ12 2SF, United Kingdom

      IIF 7
  • Williams, David Keith
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Pier Sands, Warefield Road, Paignton, TQ3 2PW, United Kingdom

      IIF 8
  • Williams, David Keith
    British designer born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Pier Sands, Warefield Road, Paignton, Devon, TQ3 2PW, England

      IIF 9
    • icon of address 1 Pier Sands, Warefield Road, Paignton, TQ3 2PW, United Kingdom

      IIF 10
  • Williams, David Keith
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Sail Loft, Market Square, Mevagissey, Cornwall, PL26 6UD

      IIF 11
    • icon of address 1 Pier Sands, Warefield Road, Paignton, Devon, TQ3 2PW, United Kingdom

      IIF 12
    • icon of address Parkside, Torwood Gardens Road, Torquay, Devon, TQ1 1EQ, United Kingdom

      IIF 13
  • Williams, David Keith
    British manager born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address David Keith Williams, The Grange, Exeter Road, Newton Abbot, Devon, TQ12 2SF, United Kingdom

      IIF 14
  • Mr David Williams
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Glen Gardens, Croydon, CR0 4BQ, England

      IIF 15
  • Mr David Williams
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 16
  • Williams, David
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Glen Gardens, Croydon, CR0 4BQ, England

      IIF 17
  • Williams, David Robin
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blaenwaun-twr, Trelech, Carmarthen, Carmarthenshire, SA33 6RU, Wales

      IIF 18
  • Williams, David
    British managing director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Loughbrow Park, Hexham, Northumberland, NE46 2QD, United Kingdom

      IIF 19
  • Williams, David
    English designer born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grange, Exeter Road, Newton Abbot, TQ12 2SF, United Kingdom

      IIF 20
  • Williams, David Keith
    British company director born in January 1964

    Registered addresses and corresponding companies
    • icon of address Keirene House, The Boat Yard Portmellon, Mevagissey, Cornwall, PL26 6PN

      IIF 21
  • Williams, David Keith
    British director born in January 1964

    Registered addresses and corresponding companies
    • icon of address 40 Trembear Road, St Austell, Cornwall, PL25 5NY

      IIF 22
  • Williams, David
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 23
  • Williams, David
    British it director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Washington Business Centre, 2 Turbine Way, Sunderland, Tyne And Wear, SR5 3NZ, England

      IIF 24 IIF 25
    • icon of address Washington Business Centre, 2 Turbine Way, Sunderland, Tyne And Wear, SR5 3NZ, United Kingdom

      IIF 26
  • Williams, David
    British teacher born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Warwick Court, Chorleywood, Rickmansworth, Hertfordshire, WD3 5SN

      IIF 27
  • Williams, David
    British lecturer born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Heronden View, Eastry, Sandwich, Kent, CT13 0EZ

      IIF 28
  • Williams, David
    British driver born in September 1950

    Registered addresses and corresponding companies
    • icon of address 11 Dolydd, Llandudno, Gwynedd, LL30 2JB

      IIF 29
  • Williams, David
    Usa insurance executive born in January 1964

    Registered addresses and corresponding companies
    • icon of address 1025 Washington Street Apt 3r, Hoboken, Nj, 07030, Usa

      IIF 30
  • Williams, David
    Usa mortgage finance born in January 1964

    Registered addresses and corresponding companies
    • icon of address 1025 Washington Street Apt 3r, Hoboken, Nj, 07030, Usa

      IIF 31
  • Williams, David Keith

    Registered addresses and corresponding companies
    • icon of address David Keith Williams, The Grange, Exeter Road, Newton Abbot, Devon, TQ12 2SF, United Kingdom

      IIF 32
  • Williams, David

    Registered addresses and corresponding companies
    • icon of address 1 Pier Sands, Warefield Road, Paignton, Devon, TQ3 2PW, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address The Grange, Exeter Road, Newton Abbot, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    BELLE STRUCTURES LTD - 2018-07-13
    icon of address 1 Pier Sands, Warefield Road, Paignton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-23 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of address 28 Loughbrow Park, Hexham, Northumberland, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,275.47 GBP2025-03-31
    Officer
    icon of calendar 2018-03-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    icon of address 1 Pier Sands, Warefield Road, Paignton, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address Blaenwaun-twr, Trelech, Carmarthen, Carmarthenshire, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    125,185 GBP2025-03-31
    Officer
    icon of calendar 2010-09-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    icon of address Washington Business Centre, 2 Turbine Way, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 26 - Director → ME
  • 7
    icon of address Washington Business Centre, 2 Turbine Way, Sunderland, Tyne And Wear, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 24 - Director → ME
  • 8
    PRECIS (2162) LIMITED - 2002-07-22
    icon of address Washington Business Centre, 2 Turbine Way, Sunderland, Tyne And Wear, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 25 - Director → ME
  • 9
    icon of address The Old Sail Loft, Market Square, Mevagissey, Cornwall, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-23 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address 2 Pier Sands, Warefield Road, Paignton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-03 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 2 Glen Gardens, Croydon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -36,177 GBP2017-05-31
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 1 Pier Sands, Warefield Road, Paignton, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 13 - Director → ME
  • 13
    icon of address David Keith Williams, The Grange, Exeter Road, Newton Abbot, Devon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 14 - Director → ME
    icon of calendar 2025-03-25 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 14
    icon of address 63-66 Hatton Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    FINANCIAL SECURITY ASSURANCE INC. - 2010-05-04
    icon of address 31 West 52nd Street, New York, Ny 10019, United States
    Converted / Closed Corporate (13 parents)
    Officer
    icon of calendar 2000-04-04 ~ 2002-02-14
    IIF 30 - Director → ME
  • 2
    icon of address C/o Sears Morgan Property Management Ltd Suite A5 Kebbell House, Delta Gain, Watford, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    91 GBP2024-12-31
    Officer
    icon of calendar ~ 2016-01-06
    IIF 27 - Director → ME
  • 3
    MICHCO 203 LIMITED - 2000-06-21
    icon of address 4 Tregarne Terrace, St. Austell, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-10 ~ 2006-07-25
    IIF 21 - Director → ME
  • 4
    icon of address 1 Hawthorn Road, Wallington, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -59,646 GBP2023-05-31
    Officer
    icon of calendar 1997-05-16 ~ 1998-03-02
    IIF 22 - Director → ME
  • 5
    icon of address 25 Heronden View, Eastry, Sandwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,204 GBP2023-09-30
    Officer
    icon of calendar 2008-06-27 ~ 2016-01-06
    IIF 28 - Director → ME
  • 6
    DISKELITE LIMITED - 1996-02-12
    icon of address 1 Chamberlain Square Cs, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-12-11 ~ 2001-05-24
    IIF 31 - Director → ME
  • 7
    icon of address 2 Pier Sands, Warefield Road, Paignton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-03 ~ 2017-09-15
    IIF 8 - Director → ME
  • 8
    icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-06 ~ 2017-07-31
    IIF 12 - Director → ME
    icon of calendar 2016-01-06 ~ 2017-06-12
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-31
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 84 Bryniau Road, West Shore, Llandudno, North Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    241,784 GBP2023-02-28
    Officer
    icon of calendar ~ 1993-06-28
    IIF 29 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.