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

    Related profiles found in government register
  • Williams, David
    Welsh nurse born in October 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3 The Close, Well Street, Holywell, CH8 7RQ, Wales

      IIF 1
  • Williams, David
    British aircraft fitter born in December 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 24 Pont Adam Cresent, Ruabon, Wrexham, LL14 6ED, Wales

      IIF 2
  • Williams, Jason David
    Welsh director born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12, Pen-yr-allt, Caerphilly, CF83 1NP, Wales

      IIF 3
  • Williams, David
    British floor layer born in October 1961

    Resident in Lancashire

    Registered addresses and corresponding companies
    • icon of address 55, Leamington Road, Blackpool, Lancashire, FY1 4HF, United Kingdom

      IIF 4
  • Williams, Jason David
    British carpet fitter born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15, Tyla Glas, Caerphilly, CF83 1NJ, Wales

      IIF 5
  • Williams, Jason David
    British company director born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 42, Gelli'r Felin, Caerphilly, CF83 2LF, Wales

      IIF 6
  • Williams, David

    Registered addresses and corresponding companies
    • icon of address 55, Leamington Road, Blackpool, Lancashire, FY1 4HF, United Kingdom

      IIF 7
  • Williams, David Glyn
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Total Cricket, Oxford Street East, Ashton-under-lyne, OL7 0RE, England

      IIF 8
  • Williams, David Glyn
    British manager born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, The Fairways, Dukinfield, Cheshire, SK16 5GH, United Kingdom

      IIF 9
  • Williams, Glyn
    British

    Registered addresses and corresponding companies
  • Williams, David
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centuryan House, Grotto Lane, Over Peover, Knutsford, Cheshire, WA16 9HL, England

      IIF 16
  • David Williams
    British born in December 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 24 Pont Adam Cresent, Ruabon, Wrexham, LL14 6ED, Wales

      IIF 17
  • Mr Jason David Williams
    Welsh born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12, Pen-yr-allt, Caerphilly, CF83 1NP, Wales

      IIF 18
  • Williams, Jason David
    United Kingdom floor layer

    Registered addresses and corresponding companies
    • icon of address 12 Pen Yr Allt, Watford Park, Caerphilly, CF83 1NP

      IIF 19
  • Williams, Jason David
    United Kingdom floor layer born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12 Pen Yr Allt, Watford Park, Caerphilly, CF83 1NP

      IIF 20
  • Williams, Jason David
    United Kingdom flooring born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6th Floor 120, Bark Street, Bolton, BL1 2AX

      IIF 21
  • Williams, Stewart David Leonard
    British aircraft fitter born in March 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 63 Deeside Ind Est, Zone 1 Welsh Road, Deeside, Flintshire, CH5 2LR

      IIF 22
  • Williams, Glyn
    British accountant born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Glyn
    British company director born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Harpley Farm, Shutts Lane, Stalybridge, Cheshire, SK15 3QX

      IIF 30
    • icon of address Lower Harpley Farm, Shutts Lane, Stalybridge, Cheshire, SK15 3QX, United Kingdom

      IIF 31
    • icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 32
  • Williams, Glyn
    British director born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Harpley Farm, Shutts Lane, Stalybridge, Cheshire, SK15 3QX

      IIF 33 IIF 34
  • Mr Jason David Williams
    British born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12, Pen-yr-allt, Caerphilly, CF83 1NP, Wales

      IIF 35
    • icon of address 15, Tyla Glas, Caerphilly, CF83 1NJ, Wales

      IIF 36
    • icon of address 42, Gelli'r Felin, Caerphilly, CF83 2LF, Wales

      IIF 37 IIF 38
  • Williams, David Glyn
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB, United Kingdom

      IIF 39
  • Williams, David Glyn
    British manager born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, The Fairways, Dukinfield, Cheshire, SK16 5GH, England

      IIF 40
  • Williams, David Glyn
    British managing director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Bollin House, Bollin Walk, Wilmslow, Cheshire, SK9 1DP

      IIF 41
  • Williams, Jason David
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 42
  • Mr David Glyn Williams
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Total Cricket, Oxford Street East, Ashton Under Lyne, OL7 0RE, England

      IIF 43
    • icon of address Total Cricket, Oxford Street East, Ashton-under-lyne, OL7 0RE, England

      IIF 44
  • Mr Glyn Williams
    British born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Harpley Farm, Shutts Lane, Stalybridge, Cheshire, SK15 3QX, United Kingdom

      IIF 45
    • icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 46
  • Mr David Williams
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centuryan House, Grotto Lane, Over Peover, Knutsford, Cheshire, WA16 9HL, England

      IIF 47
    • icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 48
  • Jason David Williams
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 49
  • Mr Stewart David Williams
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 63 Deeside Ind Est, Zone 1 Welsh Road, Deeside, Flintshire, CH5 2LR

      IIF 50
  • Mr David Glyn Williams
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Centuryan House Grotto Lane, Over Peover, Knutsford, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 2
    icon of address Total Cricket, Oxford Street East, Ashton Under Lyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -70,379 GBP2024-10-31
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 15 Tyla Glas, Caerphilly, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -6,504 GBP2024-03-31
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    164,436 GBP2024-12-31
    Officer
    icon of calendar 2017-12-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 31 Llwybr Y Coetir, Caerphilly, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 1st Floor Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    40,741 GBP2022-03-31
    Officer
    icon of calendar 2015-06-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 7
    ROSEPORT VENTURES LIMITED - 2002-12-23
    icon of address Alpha House, 4 Greek Street, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -26,945 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2014-12-31 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Copper Room The Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-17 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2006-08-17 ~ dissolved
    IIF 11 - Secretary → ME
  • 9
    icon of address 2nd Floor, Bollin House, Bollin Walk, Wilmslow, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -186,567 GBP2021-08-31
    Officer
    icon of calendar 2019-04-09 ~ dissolved
    IIF 41 - Director → ME
  • 10
    icon of address The Copper Room, Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-25 ~ dissolved
    IIF 27 - Director → ME
  • 11
    icon of address Total Cricket, Oxford Street East, Ashton-under-lyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -260,114 GBP2023-09-30
    Officer
    icon of calendar 2020-09-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    FABPRENE LIMITED - 2016-05-21
    CHARTCYCLE LIMITED - 2002-10-25
    icon of address Coolair House Broadway, Globe Lane Ind Estate, Dukinfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-17 ~ dissolved
    IIF 34 - Director → ME
  • 13
    BERWIN MANAGEMENT SERVICES LIMITED - 2016-05-21
    BERWIN POLYMERS LIMITED - 1981-12-31
    icon of address Broadway, Globe Lane Industrial Estate, Dukinfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 28 - Director → ME
  • 14
    BERWIN PLASTICS LIMITED - 2016-05-21
    icon of address Broadway, Globe Lane Idustrial Estate, Dukinfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 26 - Director → ME
  • 15
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-09 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 42 Gelli'r Felin, Caerphilly, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Total Cricket, Oxford Street East, Ashton Under Lyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -306,795 GBP2024-07-31
    Officer
    icon of calendar 2008-09-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 24 Pont Adam Cresent, Ruabon, Wrexham, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    674 GBP2024-01-31
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 55/57 Topping Street, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-22 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2011-07-22 ~ dissolved
    IIF 7 - Secretary → ME
Ceased 12
  • 1
    ROLLDEEP LIMITED - 1983-08-25
    icon of address Broadway, Globe Lane Industrial Estate, Cheshire
    Active Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    -13,016 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2014-10-15 ~ 2016-06-03
    IIF 40 - Director → ME
    icon of calendar ~ 2016-06-03
    IIF 25 - Director → ME
    icon of calendar 1996-01-09 ~ 1997-02-07
    IIF 13 - Secretary → ME
  • 2
    WATTS INDUSTRIAL POLYMERS LIMITED - 2008-01-02
    WELLINGTON EQUIPMENT LIMITED - 1986-04-25
    WELLINGTON POLYMERS LIMITED - 1999-10-28
    icon of address Broadway, Globe Lane Industrial Estate, Dukinfield, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    7,794,995 GBP2024-12-31
    Officer
    icon of calendar 2007-06-15 ~ 2016-06-03
    IIF 30 - Director → ME
  • 3
    icon of address Globe Lane, Dukinfield
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    150,020 GBP2024-12-31
    Officer
    icon of calendar 2007-04-19 ~ 2016-06-03
    IIF 29 - Director → ME
  • 4
    icon of address Broadway, Globe Lane Industrial Estate, Dukinfield, Cheshire
    Active Corporate (7 parents)
    Equity (Company account)
    19,603,850 GBP2024-12-31
    Officer
    icon of calendar ~ 2016-06-03
    IIF 23 - Director → ME
    icon of calendar 1996-01-09 ~ 1997-02-07
    IIF 14 - Secretary → ME
  • 5
    icon of address 12 Pen-yr-allt, Caerphilly, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-31 ~ 2021-06-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ 2021-06-01
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    164,436 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-13 ~ 2025-01-16
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Broadway, Globe Lane Industrial Estate, Dukinfield, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    2,773,860 GBP2024-12-31
    Officer
    icon of calendar 2005-08-01 ~ 2016-06-03
    IIF 24 - Director → ME
  • 8
    icon of address Unit 63 Deeside Ind Est, Zone 1 Welsh Road, Deeside, Flintshire
    Active Corporate (3 parents)
    Equity (Company account)
    14,739 GBP2024-07-31
    Officer
    icon of calendar 2006-07-21 ~ 2021-02-15
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-10-02
    IIF 50 - Ownership of shares – 75% or more OE
  • 9
    BERWIN MANAGEMENT SERVICES LIMITED - 2016-05-21
    BERWIN POLYMERS LIMITED - 1981-12-31
    icon of address Broadway, Globe Lane Industrial Estate, Dukinfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-09 ~ 1997-02-07
    IIF 10 - Secretary → ME
  • 10
    BERWIN PLASTICS LIMITED - 2016-05-21
    icon of address Broadway, Globe Lane Idustrial Estate, Dukinfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-09 ~ 1997-02-07
    IIF 12 - Secretary → ME
  • 11
    icon of address 8 The Close Well Street, Holywell, Flintshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,783 GBP2024-01-31
    Officer
    icon of calendar 2021-01-29 ~ 2025-02-27
    IIF 1 - Director → ME
  • 12
    icon of address 14 Pentrebane Street, Caerphilly, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-31 ~ 2008-11-10
    IIF 20 - Director → ME
    icon of calendar 2002-09-06 ~ 2008-11-10
    IIF 19 - Secretary → 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.