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 Dean Williams

    Related profiles found in government register
  • Mr Dean Williams
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, The Close, Norwich, NR1 4DJ, England

      IIF 1
    • icon of address 7, The Close, Norwich, NR1 4DJ, United Kingdom

      IIF 2 IIF 3
  • Mr Dean Williams
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cranford Cottage, High Street, Ripley, Surrey, GU23 6AY

      IIF 4
  • Mr Dean Williams
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, The Close, Norwich, NR1 4DJ, England

      IIF 5
    • icon of address 23, Rectory Road, West Bridgford, Nottingham, NG2 6BE, England

      IIF 6
  • Mr Dean Williams
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Dean
    British business coach born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, The Close, Norwich, Norfolk, NR1 4DJ, United Kingdom

      IIF 15
  • Williams, Dean
    British businessman born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Foxburrows Avenue, Guildford, GU2 8HT, England

      IIF 16
    • icon of address Cranford, High Street, Ripley, Surrey, GU23 6AY, United Kingdom

      IIF 17
    • icon of address Cranford Cottage, High Street, Ripley, Woking, Surrey, GU23 6AY, Great Britain

      IIF 18 IIF 19
  • Williams, Dean
    British consultant born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cranford Cottage, High Street, Ripley, Woking, GU23 6AY, England

      IIF 20
  • Williams, Dean
    British business coach born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, The Close, Norwich, NR1 4DJ, England

      IIF 21 IIF 22
    • icon of address 7, The Close, Norwich, Norfolk, NR1 4DJ, United Kingdom

      IIF 23
  • Williams, Dean
    British business consultant born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Skdc Stadium, Trent Road, Grantham, Lincolnshire, NG31 7XQ

      IIF 24
  • Williams, Dean
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Clyffe Farm Barn, East Clyffe, Salisbury, Wiltshire, SP3 4LZ

      IIF 25
  • Williams, Dean
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sleepers, Station Road, Eccles, Norfolk, NR16 2JG

      IIF 26
    • icon of address Chatfield House, 119 Manthorpe Road, Grantham, Lincolnshire, NG31 8DQ

      IIF 27
    • icon of address 23, Rectory Road, West Bridgford, Nottingham, NG2 6BE, England

      IIF 28
  • Williams, Dean
    British owner/director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Sport Wales National Centre, Sophia Gardens, Cardiff, CF11 9SW

      IIF 29
  • Williams, Dean
    South African director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Gloucester Road, Bishopston, Bristol, BS7 8AX, United Kingdom

      IIF 30
  • Williams, Dean
    British business executive born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Foxburrows Avenue, Guildford, GU2 8HT, England

      IIF 31
  • Williams, Dean
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Dean
    British consultant born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Foxburrows Avenue, Guildford, GU2 8HT, England

      IIF 35
  • Williams, Dean
    British legal adviser born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Foxburrows Avenue, Guildford, GU2 8HT, England

      IIF 36
  • Williams, Dean
    United Kingdom businessman born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cranford Cottage, High Street, Ripley, Surrey, GU23 6AY, United Kingdom

      IIF 37
    • icon of address 41, Staniland Drive, Weybridge, Surrey, KT13 0XN, United Kingdom

      IIF 38
  • Williams, Dean
    British none born in April 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 7 Arrow Court, Adams Way, Springfield Business Park, Alcester, Warwickshire, B49 6PU, England

      IIF 39
  • Williams, Dean
    British none born in April 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Clare House, 2 Englemere Park, Oxshott, Leatherhead, Surrey, KT22 0QS

      IIF 40
  • Williams, Dean
    British

    Registered addresses and corresponding companies
    • icon of address 60, Cannon Street, London, EC4N 6NP

      IIF 41
  • Williams, Dean

    Registered addresses and corresponding companies
    • icon of address Cranford Cottage, High Street, Ripley, Surrey, GU23 6AY, United Kingdom

      IIF 42
    • icon of address 41, Staniland Drive, Weybridge, Surrey, KT13 0XN, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 23 Foxburrows Avenue, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 2020-05-04 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Cranford Cottage High Street, Ripley, Woking, Surrey, Great Britain
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address Cranford Cottage, High Street, Ripley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2015-11-16 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 4
    icon of address 60 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2012-02-01 ~ dissolved
    IIF 41 - Secretary → ME
  • 5
    icon of address 23 Foxburrows Avenue, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 23 Foxburrows Avenue, Guildford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 7
    icon of address 7 The Close, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    163,161 GBP2024-04-30
    Officer
    icon of calendar 2009-05-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 23 Foxburrows Avenue, Guildford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    icon of calendar 2015-10-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ now
    IIF 13 - Has significant influence or controlOE
  • 9
    icon of address 7 The Close, Norwich, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    46,308 GBP2024-10-31
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ now
    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
  • 10
    icon of address 23 Foxburrows Avenue, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    SHERWOOD COMMODITY TRADING LTD - 2022-07-08
    icon of address 23 Foxburrows Avenue, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 23 Rectory Road, West Bridgford, Nottingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    -558 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    FOYC DONZA LTD - 2024-11-05
    icon of address 23 Foxburrows Avenue, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 7 The Close, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    68,395 GBP2023-12-31
    Officer
    icon of calendar 2014-12-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Cranford Cottage High Street, Ripley, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    IIF 20 - Director → ME
Ceased 12
  • 1
    icon of address Cranford Cottage High Street, Ripley, Woking, Surrey, Great Britain
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-01 ~ 2016-06-21
    IIF 19 - Director → ME
  • 2
    icon of address C/o John Harlow Insolvency & Corporate Recovery, 29 New Walk, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-01 ~ 2009-05-04
    IIF 26 - Director → ME
  • 3
    icon of address 2nd Floor 4 Finkin Street, Grantham, Lincolnshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2019-06-29 ~ 2020-07-31
    IIF 27 - Director → ME
  • 4
    GRANTHAM FOOTBALL CLUB,LIMITED(THE) - 2002-10-31
    icon of address Skdc Stadium, Trent Road, Grantham, Lincolnshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    14,757 GBP2024-06-30
    Officer
    icon of calendar 2019-10-14 ~ 2020-02-11
    IIF 24 - Director → ME
  • 5
    icon of address Unit 12, The Guild King Street, Wilton, Salisbury, Wiltshire, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2012-09-25 ~ 2018-07-19
    IIF 25 - Director → ME
  • 6
    icon of address 2nd Floor 167-169 Great Portland Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,621 GBP2020-11-30
    Officer
    icon of calendar 2015-11-06 ~ 2016-01-01
    IIF 38 - Director → ME
    icon of calendar 2015-11-06 ~ 2017-07-10
    IIF 43 - Secretary → ME
  • 7
    icon of address 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ 2018-08-20
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ 2018-08-20
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 23 Foxburrows Avenue, Guildford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2016-06-07 ~ 2018-07-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ 2018-09-01
    IIF 14 - Has significant influence or control as a member of a firm OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address 23 Rectory Road, West Bridgford, Nottingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    -558 GBP2024-05-31
    Officer
    icon of calendar 2021-05-05 ~ 2024-04-15
    IIF 28 - Director → ME
  • 10
    icon of address 125 Gloucester Road, Bishopston, Bristol
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,233 GBP2017-03-31
    Officer
    icon of calendar 2013-08-05 ~ 2016-06-21
    IIF 30 - Director → ME
  • 11
    icon of address Thistledown Barn Holcot Lane, Sywell, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-01 ~ 2018-02-12
    IIF 39 - Director → ME
  • 12
    icon of address The Sport Wales National Centre, Sophia Gardens, Cardiff
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    2,037 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-09-17 ~ 2024-07-12
    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 26 August 2025 and licensed under the Open Government Licence v3.0.