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, Duncan Raymond

    Related profiles found in government register
  • Williams, Duncan Raymond
    British company director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Williams, Duncan Raymond
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Duncan Raymond
    British engineer born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fermoy House Shepley Meadow, Shepley Road Barnt Green, Birmingham, West Midlands, B45 8JN

      IIF 28 IIF 29 IIF 30
    • icon of address Cooper House, Corbett Business Park, Stoke Prior, Bromsgrove, Worcestershire, B60 4EA, United Kingdom

      IIF 33 IIF 34
  • Williams, Duncan Raymond
    born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fermoy House Shepley Meadow, Shepley Road, Barnt Green, Worcs, B45 8JN

      IIF 35
    • icon of address Cooper House, Corbett Business Park, Stoke Prior, Bromsgrove, Worcestershire, B60 4EA, United Kingdom

      IIF 36 IIF 37 IIF 38
  • Mr Duncan Raymond Williams
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Duncan Raymond
    British

    Registered addresses and corresponding companies
    • icon of address Fermoy House Shepley Meadow, Shepley Road Barnt Green, Birmingham, West Midlands, B45 8JN

      IIF 63
  • Williams, Duncan Raymond
    British director

    Registered addresses and corresponding companies
    • icon of address Fermoy House Shepley Meadow, Shepley Road Barnt Green, Birmingham, West Midlands, B45 8JN

      IIF 64
  • Williams, Duncan Raymond
    British engineer

    Registered addresses and corresponding companies
    • icon of address Fermoy House Shepley Meadow, Shepley Road Barnt Green, Birmingham, West Midlands, B45 8JN

      IIF 65
  • Williams, Duncan Raymond
    English engineer

    Registered addresses and corresponding companies
    • icon of address Spice Cottage Agmore Lane, Tardebigge, Bromsgrove, Worcestershire

      IIF 66
  • Williams, Duncan Raymond

    Registered addresses and corresponding companies
    • icon of address Cooper House, Corbett Business Park, Stoke Prior, Bromsgrove, Worcestershire, B60 4EA, United Kingdom

      IIF 67
  • Mr Duncan Raymond Williams
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cooper House, Corbett Business Park, Stoke Prior, Bromsgrove, Worcestershire, B60 4EA, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Cooper House Corbett Business Park, Stoke Prior, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Active Corporate (5 parents)
    Equity (Company account)
    1,033,199 GBP2024-03-31
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    5,623 GBP2024-03-31
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 7 - Director → ME
  • 4
    CITY SERVE MECHANICAL LIMITED - 2016-01-26
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Active Corporate (8 parents)
    Equity (Company account)
    1,061,896 GBP2024-03-31
    Officer
    icon of calendar 2015-08-01 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (6 parents)
    Cash at bank and in hand (Company account)
    50 GBP2024-03-31
    Officer
    icon of calendar 2022-01-14 ~ now
    IIF 21 - Director → ME
  • 6
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-06 ~ dissolved
    IIF 26 - Director → ME
  • 7
    icon of address Cooper House Corbett Business Park, Stoke Prior, Bromsgrove, Worcestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-09 ~ now
    IIF 20 - Director → ME
  • 8
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-08 ~ dissolved
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 9
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    16,180,025 GBP2024-03-31
    Officer
    icon of calendar 2019-02-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 10
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    3,369,092 GBP2024-03-31
    Officer
    icon of calendar 2010-02-10 ~ now
    IIF 8 - Director → ME
    icon of calendar 2018-07-01 ~ now
    IIF 67 - Secretary → ME
  • 11
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 23 - Director → ME
  • 12
    icon of address Cooper House Corbett Business Park, Stoke Prior, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-09 ~ now
    IIF 15 - Director → ME
  • 13
    icon of address The Oakley, Kiddermister Road, Droitwich, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-05-16 ~ now
    IIF 9 - Director → ME
  • 14
    icon of address Unit 11 Wassage Way, Hampton Lovett, Droitwich, Worcestershire
    Dissolved Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2020-04-01 ~ 2021-07-31
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 27 - Director → ME
  • 15
    icon of address Unit 11 Wassage Way, Hampton Lovett Industrial Estate, Droitwich, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 22 - Director → ME
  • 16
    icon of address Myers House Corbett Business Park, Stoke Prior, Bromsgrove, Worcestershire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,200,741 GBP2024-06-30
    Officer
    icon of calendar 2014-01-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 17
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    870,717 GBP2024-03-31
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    I.P.T. TECHNOLOGY HOLDINGS LLP - 2022-01-13
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ now
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    icon of address Myers House Corbett Business Park, Stoke Prior, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 20
    MCL INVESTMENTS LIMITED - 2012-02-20
    icon of address Myers House Corbett Business Park, Stoke Prior, Bromsgrove, Worcestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,425,338 GBP2024-03-31
    Officer
    icon of calendar 2001-01-19 ~ now
    IIF 14 - Director → ME
  • 21
    icon of address The Mill, Radford Road, Alvechurch, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-14 ~ dissolved
    IIF 34 - Director → ME
  • 22
    MERCURY CLIMATIC LIMITED - 2011-04-05
    MERCURY SERVICE AND MAINTENANCE LIMITED - 1994-12-13
    icon of address Myers House Corbett Business Park, Stoke Prior, Bromsgrove, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 32 - Director → ME
  • 23
    icon of address Myers House Corbett Business Park, Stoke Prior, Bromsgrove, Worcestershire
    Dissolved Corporate (4 parents)
    Cash at bank and in hand (Company account)
    117 GBP2022-09-30
    Officer
    icon of calendar 2011-04-06 ~ dissolved
    IIF 25 - Director → ME
  • 24
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-05-01 ~ now
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 68 - Right to surplus assets - 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,374 GBP2024-03-31
    Officer
    icon of calendar 2016-05-18 ~ now
    IIF 12 - Director → ME
  • 26
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-17 ~ dissolved
    IIF 29 - Director → ME
  • 27
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -40,177 GBP2021-07-31
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address The Oakley, Kidderminster Road, Droitwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    GEOZERO LIMITED - 2023-05-23
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ now
    IIF 57 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    THE FLOWER CELLAR (KIDDERMINSTER) LIMITED - 2006-06-16
    icon of address 72 Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,041,892 GBP2024-08-31
    Officer
    icon of calendar 2006-05-10 ~ 2007-08-08
    IIF 63 - Secretary → ME
  • 2
    icon of address Cooper House Corbett Business Park, Stoke Prior, Bromsgrove, Worcestershire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-04-01 ~ 2019-04-01
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 3
    EXCOOL HONG KONG LIMITED - 2018-05-12
    icon of address Cooper House Corbett Business Park, Stoke Prior, Bromsgrove, Worcestershire, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-12-01 ~ 2018-05-12
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ 2020-01-01
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
    icon of calendar 2018-05-12 ~ 2017-12-01
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 4
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    3,369,092 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-06
    IIF 58 - Right to appoint or remove directors as a member of a firm OE
    IIF 58 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 58 - Ownership of shares – 75% or more as a member of a firm OE
    icon of calendar 2019-04-01 ~ 2019-04-01
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 5
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-08-01 ~ 2020-01-01
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 6
    icon of address The Oakley, Kiddermister Road, Droitwich, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-29
    IIF 54 - Right to appoint or remove directors as a member of a firm OE
    IIF 54 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 54 - Ownership of shares – 75% or more as a member of a firm OE
    icon of calendar 2016-11-30 ~ 2019-04-01
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 7
    icon of address Myers House Corbett Business Park, Stoke Prior, Bromsgrove, Worcestershire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,200,741 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-01
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 8
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    294,271 GBP2024-03-31
    Officer
    icon of calendar 2007-07-19 ~ 2018-06-11
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-12-31 ~ 2021-08-17
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of address Unit 3a Saxon Business Park, Stoke Prior, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-16 ~ 2010-08-31
    IIF 35 - LLP Designated Member → ME
  • 10
    icon of address Saxon Business Park, Stoke Prior, Bromsgrove, Worcestershire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    481,100 GBP2025-01-31
    Officer
    icon of calendar 2001-07-01 ~ 2010-09-13
    IIF 2 - Director → ME
  • 11
    MCL INVESTMENTS LIMITED - 2012-02-20
    icon of address Myers House Corbett Business Park, Stoke Prior, Bromsgrove, Worcestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,425,338 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-01 ~ 2017-01-01
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    icon of calendar 2017-01-01 ~ 2024-04-29
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 12
    LAMONT ENGINEERING PROJECTS LIMITED - 2001-01-10
    ELMCAPE LIMITED - 1989-05-08
    LAMONT ENVIRONMENTAL PROJECTS LIMITED - 2000-12-27
    icon of address Unit 5 Kingfisher Enterprise Park, Arthur Street Lakeside, Redditch, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    230,382 GBP2024-03-31
    Officer
    icon of calendar 1992-09-01 ~ 2001-01-01
    IIF 28 - Director → ME
    icon of calendar 1992-05-01 ~ 2001-01-01
    IIF 65 - Secretary → ME
  • 13
    MERCURY CLIMATIC LIMITED - 2011-04-05
    MERCURY SERVICE AND MAINTENANCE LIMITED - 1994-12-13
    icon of address Myers House Corbett Business Park, Stoke Prior, Bromsgrove, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-01-01 ~ 1991-12-31
    IIF 66 - Secretary → ME
  • 14
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,374 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-05-18 ~ 2016-10-01
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    icon of address 8 Church Green East, Redditch, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,167,449 GBP2024-06-30
    Officer
    icon of calendar 2002-01-18 ~ 2014-01-06
    IIF 33 - Director → ME
  • 16
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,752 GBP2015-12-31
    Officer
    icon of calendar 2007-08-28 ~ 2012-09-16
    IIF 3 - Director → ME
    icon of calendar 2001-12-18 ~ 2005-01-01
    IIF 31 - Director → ME
    icon of calendar 2007-08-28 ~ 2012-09-16
    IIF 64 - Secretary → ME
  • 17
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -40,177 GBP2021-07-31
    Officer
    icon of calendar 2008-07-22 ~ 2013-10-30
    IIF 11 - Director → ME
  • 18
    icon of address Units 6 & 7 The Auto Centre, Stacey Bushes, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-19 ~ 2011-09-19
    IIF 4 - Director → ME
  • 19
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-06 ~ 2011-09-23
    IIF 30 - 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.