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 John Williams

    Related profiles found in government register
  • Mr John Williams
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southway Service Station, Southway Drive, Plymouth, Devon, PL6 6QW, United Kingdom

      IIF 1
  • Mr John David Williams
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, England

      IIF 2
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 3
  • Mr David John Williams
    English born in July 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Williams
    English born in July 1963

    Resident in Ukraine

    Registered addresses and corresponding companies
    • icon of address Unit 3, Fairground Way, Walsall, West Midlands, WS1 4NU, United Kingdom

      IIF 48
  • Williams, John David
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 49
    • icon of address 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 50
  • Williams, John David
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 75-76 Francis Road, Birmingham, West Midlands, B16 8SP

      IIF 51
  • Williams, John David
    British planning consultant born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower House Barn, Mulberry Court, Stockton On Teme, Worcester, Worcestershire, WR6 6UT, United Kingdom

      IIF 52
  • Williams, John David
    British town planner born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Steeples, Mulberry Court, Stocton On Teme, Worcestershire, WR6 6UT

      IIF 53
  • Williams, John
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southway Service Station, Southway Drive, Plymouth, Devon, PL6 6QW

      IIF 54
  • Williams, John David
    Welsh born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, England

      IIF 55
    • icon of address White Cottage, Astley, Stourport-on-severn, DY13 0RS, England

      IIF 56
  • Williams, John David
    Welsh company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stourport High School And Sixth Form College, Minster Road, Stourport-on-severn, DY13 8AX, England

      IIF 57
  • Williams, John David
    Welsh planning consultant born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Cottage, Astley, Stourport On Severn, Worcestershire, DY13 0RS, United Kingdom

      IIF 58
  • Williams, David John
    English born in July 1963

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David John
    English company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Midlands House, Gipsy Lane, Willenhall, West Midlands, WV13 2HA, England

      IIF 67
  • Williams, David John
    English director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Fairground Way, Walsall, West Midlands, WS1 4NU, England

      IIF 68
  • Williams, David John
    English director / engineer born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address M115 - The Admiral Building, Maple Leaf Industrial Estate, Bloxwich Lane, Walsall, West Midlands, WS2 8TF, United Kingdom

      IIF 69
    • icon of address Unit 17, Fairground Way, Walsall, WS1 4NU, England

      IIF 70
    • icon of address Unit 17, Fairground Way, Walsall, WS1 4NU, United Kingdom

      IIF 71
    • icon of address Unit 17, Fairground Way, Walsall, West Midlands, WS1 4NU, England

      IIF 72
  • Williams, David John
    English electrical engineer born in July 1963

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David John
    English electrical engineer & company secretary born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Fairground Way, Walsall, WS1 4NU, United Kingdom

      IIF 101
  • Williams, David John
    English electrical engineer & director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Fairground Way, Walsall, WS1 4NU, United Kingdom

      IIF 102 IIF 103
    • icon of address Unit 17, Fairground Way, Walsall, West Midlands, WS1 4NU, United Kingdom

      IIF 104
  • Williams, David John
    English electrician / electrical engineer born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 105
    • icon of address Unit 17, Fairground Way, Walsall, WS1 4NU, England

      IIF 106
  • Williams, David John
    English engineer born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Fairground Way, Walsall, WS1 4NU, England

      IIF 107 IIF 108
    • icon of address Unit 17, Fairground Way, Walsall, WS1 4NU, United Kingdom

      IIF 109
    • icon of address West Midlands House, Gipsy Lane, Willenhall, WV13 2HA, England

      IIF 110
  • Williams, David John
    English technical director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Fairground Way, Walsall, West Midlands, WS1 4NU, England

      IIF 111 IIF 112
  • Williams, David
    British headteacher born in July 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Chesterton County Primary School, Apsley Road, Cirencester, Gloucs, GL7 1SS

      IIF 113
  • Williams, David
    English electrical engineer born in July 1963

    Resident in Ukraine

    Registered addresses and corresponding companies
    • icon of address Unit 3, Fairground Way, Walsall, West Midlands, WS1 4NU, United Kingdom

      IIF 114
  • Williams, David
    British manager born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5-10, Andover House, George Yard, Andover, Hants, SP10 1PB, United Kingdom

      IIF 115
  • Williams, John
    British catering & event management born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Sidford House, Cosser Street, London, SE1 7DD, United Kingdom

      IIF 116
  • Williams, David John

    Registered addresses and corresponding companies
    • icon of address Unit 17, Fairground Way, Walsall, WS1 4NU, England

      IIF 117
child relation
Offspring entities and appointments
Active 61
  • 1
    icon of address Unit 3 Fairground Way, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 17 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Unit 3 Fairground Way, Walsall, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-27 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2022-02-27 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address Unit 3 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-28 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2023-10-28 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Unit 17 Fairground Way, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 6
    365 REPAIR LTD - 2024-01-22
    SERVICE CALL UK LTD - 2024-01-08
    icon of address Unit 3 Fairground Way, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 7
    ELECTRICAL ENGINEERS LTD. - 2016-12-17
    icon of address Unit 17 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    IIF 70 - Director → ME
  • 8
    THE QUIRKY LIGHTING COMPANY LIMITED - 2016-10-05
    DJW ELECTRICAL LTD - 2016-10-07
    icon of address Unit 17 Fairground Way, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
    IIF 14 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 17 Fairground Way, Walsall, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit 17 Fairground Way, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-23 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Unit 17 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 75 - Director → ME
  • 12
    icon of address Unit 17 Fairground Way, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 13
    icon of address Unit 17 Fairground Way, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-07 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 3 Fairground Way, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Unit 17 Fairground Way, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-30 ~ dissolved
    IIF 109 - Director → ME
  • 16
    DAVID WILLIAMS ELECTRICAL LTD - 2015-09-24
    DAVID WILLIAMS GROUP LTD - 2015-11-30
    icon of address Unit 17 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-07-31
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 107 - Director → ME
  • 17
    icon of address Unit 3 Fairground Way, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 18
    icon of address Unit 17 Fairground Way, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-18 ~ dissolved
    IIF 79 - Director → ME
  • 19
    icon of address Unit 3 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-07-17 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 20
    icon of address Unit 3 Fairground Way, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-07 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 21
    icon of address Unit 17 Fairground Way, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-16 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit 17 Fairground Way, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-10 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 105 - Director → ME
  • 24
    CATERING EQUIPMENT REPAIRS LTD - 2023-09-26
    icon of address Unit 3 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-02 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2023-09-02 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address Unit 3 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-19 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2023-11-19 ~ dissolved
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
  • 26
    icon of address Unit 3 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 27
    icon of address Unit 3 Fairground Way, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 28
    icon of address 8962, Unit 3 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-03 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 29
    ELECTROMEK LTD - 2022-01-31
    CATERING EQUIPMENT REPAIRS LTD - 2018-12-11
    icon of address 6-8 Freeman Street, Grimsby, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -8,201 GBP2021-03-31
    Officer
    icon of calendar 2018-03-09 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 8271, Unit 3 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-02 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 31
    ELECTRICAL EQUIPMENT REPAIRS LTD - 2018-12-31
    ELECTROMECH TECHNICAL LTD - 2019-02-22
    icon of address Unit 17 Fairground Way, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 32
    VOLTTECH LTD - 2014-02-12
    icon of address Unit 17 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 106 - Director → ME
  • 33
    icon of address Unit 17 Fairground Way, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-27 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Unit 3 Fairground Way, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-16 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address David Williams, Unit 17 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 76 - Director → ME
  • 37
    icon of address Unit 3 Fairground Way, Walsall, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-04 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    icon of address Unit 3 Fairground Way, Walsall, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 39
    icon of address Unit 17 Fairground Way, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 77 - Director → ME
  • 40
    icon of address Unit 17 Fairground Way, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address Unit 17 Fairground Way, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-21 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    ELECTRICAL MAINTENANCE SERVICES LTD - 2015-06-02
    ELECTRICAL EQUIPMENT REPAIRS LTD - 2015-09-14
    icon of address West Midlands House, Gipsy Lane, Willenhall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    IIF 110 - Director → ME
  • 43
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (6 parents)
    Equity (Company account)
    -71,426 GBP2024-02-29
    Officer
    icon of calendar 2017-02-13 ~ now
    IIF 50 - Director → ME
  • 44
    icon of address Fulford House, Newbold Terrace, Leamington Spa, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-02 ~ now
    IIF 56 - Director → ME
  • 45
    icon of address White Cottage, Astley, Stourport On Severn, Worcestershire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    302 GBP2017-08-31
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 58 - Director → ME
  • 46
    icon of address Unit 3 Fairground Way, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 47
    ELECTROMEK LTD - 2023-10-30
    icon of address Unit 3 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-04 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 48
    ELECTRICAL & CONTROL ENGINEERING LTD - 2015-03-11
    icon of address Unit 17 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 108 - Director → ME
  • 49
    icon of address Unit 3 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-27 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2023-05-27 ~ dissolved
    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
  • 50
    icon of address Unit 17 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-01 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Unit 5-10 Andover House, George Yard, Andover, Hants, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-27 ~ dissolved
    IIF 115 - Director → ME
  • 52
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    84,524 GBP2024-05-31
    Officer
    icon of calendar 2012-05-04 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 53
    DAVID J. WILLIAMS LTD - 2024-02-27
    icon of address Unit 3 Fairground Way, Walsall, West Midlands, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    7,763 GBP2023-11-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 54
    icon of address Unit 3 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Unit 17 Fairground Way, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-02 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 56
    icon of address Unit 3 Fairground Way, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-10 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2025-09-10 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 57
    icon of address Unit 3 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-01 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 58
    icon of address Southway Service Station, Southway Drive, Plymouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    78,500 GBP2024-12-31
    Officer
    icon of calendar 2004-12-15 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 59
    icon of address Unit 3 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 60
    icon of address Unit 3 Fairground Way, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-04 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ dissolved
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
  • 61
    icon of address 34 Sidford House Cosser Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 116 - Director → ME
Ceased 8
  • 1
    ELECTRICAL ENGINEERS LTD. - 2016-12-17
    icon of address Unit 17 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-12-07 ~ 2018-01-19
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 2
    DAVID WILLIAMS ELECTRICAL LTD - 2015-09-24
    DAVID WILLIAMS GROUP LTD - 2015-11-30
    icon of address Unit 17 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-07-31
    Officer
    icon of calendar 2015-09-21 ~ 2016-01-04
    IIF 117 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ 2018-01-25
    IIF 9 - Ownership of shares – 75% or more OE
  • 3
    WEST MIDS ELEC LTD - 2012-07-04
    ECOFIX LTD. - 2013-03-04
    WEST MIDS ELECTRICAL LTD - 2013-02-25
    DAVID ELLIOT LTD. - 2013-06-14
    icon of address West Midlands House, Gipsy Lane, Willenhall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-14 ~ 2013-06-21
    IIF 67 - Director → ME
  • 4
    FRIENDS OF CHESTERTON SCHOOL - 2023-10-24
    icon of address Chesterton County Primary School, Apsley Road, Cirencester, Gloucestershire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    12,241 GBP2024-08-31
    Officer
    icon of calendar 2013-11-19 ~ 2015-08-31
    IIF 113 - Director → ME
  • 5
    icon of address 4th Floor 4 Brindley Place, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,023,513 GBP2024-10-31
    Officer
    icon of calendar 2005-04-06 ~ 2011-02-27
    IIF 51 - Director → ME
  • 6
    REPAIRS LTD - 2020-01-02
    REPAIRS LTD - 2018-01-23
    REPAIRS LTD - 2018-02-15
    ELECTROMECH REPAIRS LTD - 2018-01-23
    REPAIRS LTD - 2018-03-28
    ELECTRICAL ENGINEERS LTD - 2018-04-04
    CATERING EQUIPMENT REPAIRS LTD - 2018-02-21
    icon of address 4385, 10674735: Companies House Default Address, Cardiff
    Dissolved Corporate (2 offsprings)
    Equity (Company account)
    -1,450 GBP2018-03-31
    Officer
    icon of calendar 2017-03-16 ~ 2019-09-30
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ 2019-09-30
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 7
    STOURPORT HIGH SCHOOL - 2011-07-06
    THE STOURPORT HIGH SCHOOL & VITH FORM CENTRE - 2016-08-12
    icon of address The Stourport High School And Sixth Form College, Minster Road, Stourport-on-severn, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2022-09-06 ~ 2025-06-27
    IIF 57 - Director → ME
  • 8
    icon of address The Steeples, Mulberry Court, Stockton On Teme, Worcestershire
    Active Corporate (9 parents)
    Equity (Company account)
    10 GBP2024-12-05
    Officer
    icon of calendar 2004-06-24 ~ 2020-02-19
    IIF 53 - Director → ME
    icon of calendar 2017-02-20 ~ 2017-02-25
    IIF 52 - 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.