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 born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Baldwin Way, Swindon, Dudley, West Midlands, DY3 4PF, United Kingdom

      IIF 1
  • Williams, David John
    British ceo born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barnhurst Lane, Codsall, Wolverhampton, WV8 1RT

      IIF 2
    • Central Team Office - Penn Hall School, Vicarage Road, Penn, Wolverhampton, West Midlands, WV4 5HP, England

      IIF 3
  • Williams, David John
    British company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, David John
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire, WR9 0QZ

      IIF 17
    • Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire, WR9 0QZ, United Kingdom

      IIF 18 IIF 19
    • Oak Park, Rylands Lane, Elmley Lovett, Droitwich, WR9 0QZ, England

      IIF 20 IIF 21
    • 19, Baldwin Way, Swindon, Dudley, West Midlands, DY3 4PF, United Kingdom

      IIF 22
    • Unit 2 Dodwells Bridge Industrial Estate, Dodwells Road, Hinckley, LE10 3BZ, England

      IIF 23
    • 5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 24
    • 5, The Courtyard, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, CV37 9NP, England

      IIF 25
    • Creative Industries Centre, Wolverhampton Science Park, Wolverhampton, West Midlands, WV10 9TG, England

      IIF 26
  • Williams, David John
    British chief executive officer born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire, WR9 0QZ

      IIF 27 IIF 28
  • Williams, David John
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 30 Ploverdale Crescent, Kingswinford, West Midlands, DY6 8XT

      IIF 29
    • Sellers Way, Drury Lane, Chadderton, Oldham, Lancashire, OL9 8EY, United Kingdom

      IIF 30
  • Williams, David John
    British managing director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire, WR9 0QZ

      IIF 31
    • 30 Ploverdale Crescent, Kingswinford, West Midlands, DY6 8XT

      IIF 32
  • Williams, David John
    British none born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire, WR9 0QZ

      IIF 33
    • Oak Park, Rylands Lane, Elmley Lovett, Droitwich, Worcestershire, WR9 0QZ

      IIF 34
  • Williams, David John
    British operations director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire, WR9 0QZ

      IIF 35
  • Wills, David John
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 36
  • Wills, David John
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr David John Williams
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Baldwin Way, Swindon, Dudley, West Midlands, DY3 4PF, United Kingdom

      IIF 40
  • Mr David John Wills
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 10
  • 1
    Other registered numbers: 01442283, 02462997
    GEOMETRIC FORM TOOLS LIMITED - 2014-07-29
    Related registration: 01442283
    ACCURA TOOLING & DESIGN SERVICES LIMITED - 2001-09-13
    Related registration: 01442283
    DOXPORT LIMITED - 2000-03-21
    Hickman Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2014-11-28 ~ dissolved
    IIF 16 - Director → ME
  • 2
    STAGEGRASP LIMITED - 1997-03-14
    Hickman Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2014-11-28 ~ dissolved
    IIF 10 - Director → ME
  • 3
    ACCURA SUPPLY SERVICES LIMITED - 2006-03-08
    Related registrations: 01136933, 03623856
    NICHROME PIPE FITTINGS AND ENGINEERING COMPANY LIMITED - 2001-02-13
    NEWFLAME LIMITED - 1999-05-20
    Hickman Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2014-11-28 ~ dissolved
    IIF 14 - Director → ME
  • 4
    ACCURA MACHINING SERVICES LIMITED - 2006-03-08
    INGLEBY (959) LIMITED - 1998-07-08
    Hickman Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2014-11-28 ~ dissolved
    IIF 13 - Director → ME
  • 5
    MEAUJO (713) LIMITED - 2005-09-22
    Related registration: 06022725
    Hickman Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2014-11-28 ~ dissolved
    IIF 11 - Director → ME
  • 6
    ACCURA ENGINEERING SERVICES LIMITED - 2006-03-08
    Related registrations: 01442283, 03930844
    BUSH HOLDINGS LIMITED - 1998-07-08
    ALBRIGHTON HOLDINGS LIMITED - 1990-04-12
    Hickman Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2014-11-28 ~ dissolved
    IIF 12 - Director → ME
  • 7
    Other registered number: 01136933
    ACCURA SUPPLY LIMITED - 2014-11-20
    Related registrations: 01136933, 03729951
    LINVIC TRADING LIMITED - 2014-07-29
    IRONLINK LIMITED - 1998-10-09
    Hickman Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2014-11-28 ~ dissolved
    IIF 15 - Director → ME
  • 8
    Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -34,696 GBP2025-01-31
    Officer
    2021-01-27 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2021-01-27 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 9
    19 Baldwin Way, Swindon, Dudley, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,720 GBP2025-03-31
    Officer
    2018-08-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-08-13 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 10
    19 Baldwin Way, Swindon, Dudley, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2014-08-14 ~ dissolved
    IIF 22 - Director → ME
Ceased 27
  • 1
    Unit 2 Dodwells Bridge Industrial Estate, Dodwells Road, Hinckley, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,037,643 GBP2024-12-31
    Officer
    2021-08-09 ~ 2022-07-04
    IIF 23 - Director → ME
  • 2
    Other registered numbers: 02462997, 03930844
    ACCURA GEOMETRIC LIMITED - 2016-10-19
    ACCURA TOOLING & DESIGN SERVICES LIMITED - 2006-03-08
    Related registration: 03930844
    GEOMETRIC FORM TOOLS LIMITED - 2001-09-13
    Related registration: 03930844
    PROMPT PRECISION TOOLS LIMITED - 1985-10-23
    1 Stringes Close, Willenhall, England
    Active Corporate (4 parents)
    Officer
    2014-11-28 ~ 2018-02-08
    IIF 5 - Director → ME
  • 3
    SHOO 412 LIMITED - 2008-08-22
    C/o Elwell Watchorn & Saxton Llp 8 Warren Park Way, Enderby, Leicester
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2014-11-28 ~ 2018-02-08
    IIF 8 - Director → ME
  • 4
    SHOO 411 LIMITED - 2008-09-01
    Elwell Watchorn & Saxton Llp, 8 Warren Park Way Enderby, Leicester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2014-11-28 ~ 2018-02-08
    IIF 7 - Director → ME
  • 5
    ALDERSLEY ACADEMIES TRUST - 2016-09-26
    Central Team Office - Penn Hall School Vicarage Road, Penn, Wolverhampton, West Midlands, England
    Active Corporate (9 parents)
    Officer
    2016-09-16 ~ 2016-12-01
    IIF 2 - Director → ME
    2021-06-24 ~ 2025-05-13
    IIF 3 - Director → ME
  • 6
    Creative Industries Centre, Wolverhampton Science Park, Wolverhampton, West Midlands, England
    Active Corporate (9 parents)
    Officer
    2015-09-17 ~ 2016-01-28
    IIF 26 - Director → ME
  • 7
    ABBEY LIFE EXECUTIVE MORTGAGES LIMITED - 2007-09-10
    ABBEY LIFE MORTGAGE SECURITIES LIMITED - 1987-07-21
    Related registration: 02137563
    SURFACETWIN LIMITED - 1987-04-22
    1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    2014-12-19 ~ 2015-09-09
    IIF 39 - Director → ME
  • 8
    Oak Park Rylands Lane, Elmley Lovett, Droitwich, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,056,441 GBP2024-12-31
    Officer
    2024-01-26 ~ 2024-09-30
    IIF 21 - Director → ME
  • 9
    CONTAINER COMPONENTS (EUROPE) LIMITED - 1999-01-26
    Oak Park Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    2,512,550 GBP2024-12-31
    Officer
    2024-01-26 ~ 2024-09-30
    IIF 19 - Director → ME
  • 10
    Other registered number: 01923279
    MIDLAND CONTAINER LIMITED - 1991-03-01
    Related registration: 01923279
    MIDLAND CONTAINER AND PALLETT COMPANY LIMITED - 1980-12-31
    Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -653,785 GBP2024-12-31
    Officer
    2024-01-26 ~ 2024-09-30
    IIF 17 - Director → ME
    2007-02-21 ~ 2014-06-30
    IIF 28 - Director → ME
  • 11
    HAWK NEWCO LIMITED - 2013-07-04
    Related registration: 10091463
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2011-10-14 ~ 2014-06-30
    IIF 34 - Director → ME
  • 12
    TRENT BIDCO LIMITED - 2017-12-20
    Oak Park Rylands Lane, Elmley Lovett, Droitwich, England
    Active Corporate (3 parents, 7 offsprings)
    Profit/Loss (Company account)
    97,136 GBP2024-01-01 ~ 2024-12-31
    Officer
    2024-01-26 ~ 2024-09-30
    IIF 20 - Director → ME
  • 13
    HAWK MIDCO LIMITED - 2013-06-25
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2011-10-14 ~ 2014-06-30
    IIF 33 - Director → ME
  • 14
    Other registered numbers: 13190949, 10469556, 10807097... (more)
    Abbey Metal Finishing, Unit 2, Dodwells Road, Hinckley, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    59,178 GBP2024-12-31
    Officer
    2021-08-09 ~ 2022-07-04
    IIF 24 - Director → ME
  • 15
    Other registered number: 11033747
    Abbey Metal Finishing, Unit 2, Dodwells Road, Hinckley, England
    Active Corporate (3 parents)
    Equity (Company account)
    585,869 GBP2024-12-31
    Officer
    2021-08-09 ~ 2022-07-04
    IIF 25 - Director → ME
  • 16
    ACCURA GENEVA LIMITED - 2017-06-29
    PARETTA LIMITED - 2000-09-28
    Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (2 parents)
    Officer
    2014-11-28 ~ 2017-06-19
    IIF 9 - Director → ME
  • 17
    GODFREY DAVIS (LEASING) LIMITED - 1978-12-31
    UNITED SERVICES TRANSPORT COMPANY LIMITED - 1977-12-31
    1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    2014-12-16 ~ 2015-09-09
    IIF 37 - Director → ME
  • 18
    Other registered number: 00256351
    METAL PRESSINGS GROUP LIMITED - 2007-04-02
    Related registration: 00256351
    Studley Road Plant, Redditch, Worcestershire
    Active Corporate (6 parents)
    Officer
    2003-07-30 ~ 2005-12-02
    IIF 29 - Director → ME
  • 19
    Other registered number: 00718441
    EGBERT H. TAYLOR & COMPANY LIMITED - 1991-03-01
    Related registration: 00718441
    Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    2012-03-31 ~ 2014-06-30
    IIF 27 - Director → ME
  • 20
    ACCURA TRADING LIMITED - 2018-07-10
    LINVIC ENGINEERING LIMITED - 2017-04-03
    Elwell Watchorn & Saxton Llp, 8 Warren Park Way Enderby, Leicester
    Dissolved Corporate (2 parents)
    Officer
    2014-11-28 ~ 2018-02-08
    IIF 4 - Director → ME
  • 21
    ACCURA PROJECTS LIMITED - 2018-07-06
    ACCURA SUPPLY LIMITED - 2017-04-03
    Related registrations: 03623856, 03729951
    CONCEPT STEELS LIMITED - 2014-11-20
    Related registration: 03623856
    LION STOCKHOLDING LIMITED - 1992-01-20
    HAGUESTOCK LIMITED - 1987-07-02
    MERCIA LITHOGRAPHIC LIMITED - 1982-05-27
    Elwell Watchorn & Saxton Llp, 8 Warren Park Way Enderby, Leicester
    Dissolved Corporate (2 parents)
    Officer
    2014-11-28 ~ 2018-02-08
    IIF 6 - Director → ME
  • 22
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    167,547 GBP2017-12-31
    Officer
    2013-07-01 ~ 2014-06-30
    IIF 30 - Director → ME
  • 23
    QUAYSHELFCO 1151 LIMITED - 2005-06-07
    Related registrations: 06156502, 05450428
    Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    2007-06-30 ~ 2014-06-30
    IIF 32 - Director → ME
  • 24
    QUAYSHELFCO 1152 LIMITED - 2005-06-07
    Related registrations: 06156502, 05450425
    Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2007-02-21 ~ 2014-06-30
    IIF 31 - Director → ME
  • 25
    110 Wigmore Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,202,498 GBP2023-12-31
    Officer
    2007-02-21 ~ 2014-06-30
    IIF 35 - Director → ME
  • 26
    Oak Park Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    941,654 GBP2024-12-31
    Officer
    2024-01-26 ~ 2024-09-30
    IIF 18 - Director → ME
  • 27
    Other registered numbers: 00553053, 02953304, 02954065
    LEX VEHICLE LEASING (3) LIMITED - 2008-02-08
    LEONDOWN LIMITED - 1994-12-12
    1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    2014-12-16 ~ 2015-09-09
    IIF 38 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.