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 Martyn

    Related profiles found in government register
  • Williams, David Martyn
    British administrator born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a, Spencer Road, South Croydon, Surrey, CR2 7EH, England

      IIF 1
  • Williams, David Martyn
    British company director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Byre Cottage, Woolston, Yeovil, BA22 7BP, United Kingdom

      IIF 2
  • Williams, David
    British company director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 3
  • Williams, David Martyn
    British business manager born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-9, Surrey Street, Croydon, Surrey, CR0 1RG, England

      IIF 4
  • Williams, David Martyn
    British charity manager born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 601, High Road Leytonstone, London, E11 4PA

      IIF 5
  • Williams, David Martyn
    British consultant born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Ulstan Close, Woldingham, Caterham, CR3 7EH, England

      IIF 6
  • Williams, David Martyn
    British finance director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Northlands Road, Southampton, Hampshire, SO15 2LF, United Kingdom

      IIF 7
  • Williams, David Martyn
    British finance manager born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-9 Surrey Street, Croydon, CR0 1RG

      IIF 8
    • icon of address 5-9, 5-9, Surrey Street, Croydon, Surrey, CR0 1RG, United Kingdom

      IIF 9
    • icon of address 5, Higher Steet, Dartmouth, TQ6 9RB

      IIF 10
    • icon of address 11, Neckinger Estate, London, SE16 3QH, England

      IIF 11
    • icon of address Lincoln House, 75 Westminster Bridge Road, London, SE1 7EH

      IIF 12
    • icon of address 1, Phillimore Road, Southampton, Hampshire, SO16 2NQ, United Kingdom

      IIF 13
    • icon of address 1, Phillimore Road, Southampton, SO16 2NQ, United Kingdom

      IIF 14
    • icon of address 10, Silver Street, Warminster, BA12 8PS, England

      IIF 15
    • icon of address 67, Market Place, Warminster, BA12 9AZ, England

      IIF 16
  • Williams, David Martyn
    British manager born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-9, Surrey Street, Croydon, Surrey, CR0 1RG, United Kingdom

      IIF 17
  • Williams, David Martyn
    British finance manager born in August 1958

    Registered addresses and corresponding companies
    • icon of address 72 Birdhurst Road, Croydon, CR2 7EB

      IIF 18
  • Williams, David Martyn
    British finance manager born in August 1985

    Registered addresses and corresponding companies
    • icon of address 72 Birdhurst Road, South Croydon, CR2 7EB

      IIF 19
  • Mr David Martyn Williams
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Byre Cottage, Woolston, Yeovil, BA22 7BP, United Kingdom

      IIF 20
  • Williams, David
    British charity manager born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90 Crownfield Road, Crownfield Road, London, E15 2BG, England

      IIF 21
  • Williams, David
    British finance director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Ulstan Close, Woldingham, Caterham, CR3 7EH, England

      IIF 22
  • Williams, David
    British retired born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Casanova Barbers, 60-62 Chapel Road, Worthing, West Sussex, BN11 1BN, England

      IIF 23
  • Williams, David Martyn
    British

    Registered addresses and corresponding companies
    • icon of address 5-9 Surrey Street, Croydon, CR0 1RG

      IIF 24
    • icon of address 72 Birdhurst Road, Croydon, CR2 7EB

      IIF 25
  • Williams, David Martyn
    British social enterprise consultant

    Registered addresses and corresponding companies
    • icon of address 72 Birdhurst Road, Croydon, CR2 7EB

      IIF 26
  • Mr David Martyn Williams
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-9 Surrey Street, Croydon, CR0 1RG

      IIF 27
    • icon of address 3, Ulstan Close, Woldingham, Caterham, CR3 7EH, England

      IIF 28 IIF 29
    • icon of address 5-9, Surrey Street, Croydon, Surrey, CR0 1RG, United Kingdom

      IIF 30
    • icon of address 5-9 Surrey Street, Surrey Street, Croydon, CR0 1RG, England

      IIF 31
    • icon of address 90 Crownfield Road, Crownfield Road, London, E15 2BG, England

      IIF 32
    • icon of address 1, Phillimore Road, Southampton, SO16 2NQ, England

      IIF 33
    • icon of address 10, Silver Street, Warminster, BA12 8PS, England

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    MARTYN WILLIAMS LTD - 2021-05-17
    icon of address 10 Silver Street, Warminster, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,308 GBP2024-02-29
    Officer
    icon of calendar 2020-02-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 90 Crownfield Road Crownfield Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1 Phillimore Road, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 3 Ulstan Close, Woldingham, Caterham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -637 GBP2022-03-31
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 5-9 Surrey Street, Croydon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-24 ~ dissolved
    IIF 24 - Secretary → ME
  • 6
    icon of address Casanova Barbers, 60-62 Chapel Road, Worthing, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    784 GBP2019-03-31
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 3 - Director → ME
  • 7
    icon of address 18 Hundred Acres, Wickham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 13 - Director → ME
  • 8
    FOLLY'S END LTD - 2023-04-14
    FOLLY'S END FELLOWSHIP TRUST - 2023-03-17
    icon of address 3 Ulstan Close, Woldingham, Caterham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,701,574 GBP2018-12-31
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -142 GBP2016-03-31
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 5 - Director → ME
  • 10
    icon of address 5-9 Surrey Street, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    317 GBP2018-02-28
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Lincoln House, 75 Westminster Bridge Road, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-09-25 ~ dissolved
    IIF 12 - Director → ME
  • 12
    icon of address 41b Beach Road, Littlehampton, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    71,028 GBP2024-12-31
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 23 - Director → ME
  • 13
    icon of address Byre Cottage, Woolston, Yeovil, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    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
Ceased 11
  • 1
    icon of address The Oasis Building, 75 Westminster Bridge Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-19 ~ 2009-10-31
    IIF 26 - Secretary → ME
  • 2
    COCOLLABORATIVE LIMITED - 2012-09-21
    icon of address 10 Silver Street, Warminster, Wiltshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    218,742 GBP2024-12-31
    Officer
    icon of calendar 2017-02-24 ~ 2018-05-03
    IIF 16 - Director → ME
  • 3
    icon of address 3 Ulstan Close, Woldingham, Caterham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -637 GBP2022-03-31
    Officer
    icon of calendar 2015-03-25 ~ 2017-04-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-01
    IIF 31 - Ownership of shares – 75% or more OE
  • 4
    WALK RIGHT IN LIMITED - 2010-03-15
    icon of address 5-9 Surrey Street, Croydon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,112 GBP2018-12-31
    Officer
    icon of calendar 2014-01-01 ~ 2015-12-31
    IIF 8 - Director → ME
  • 5
    HAIRNET UK LIMITED - 2006-01-20
    icon of address Emma Weston, 18 Hundred Acres, Wickham, Fareham, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    241,717 GBP2024-10-31
    Officer
    icon of calendar 2019-12-01 ~ 2023-09-19
    IIF 11 - Director → ME
  • 6
    icon of address Station House Connaught Road, Brookwood, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-15 ~ 2007-06-30
    IIF 18 - Director → ME
    icon of calendar 2007-02-15 ~ 2008-09-08
    IIF 25 - Secretary → ME
  • 7
    icon of address 5-9 Surrey Street, Croydon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 2013-12-01 ~ 2016-01-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-06
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 30 Manor Avenue, Brockley
    Active Corporate (4 parents)
    Equity (Company account)
    36,991 GBP2024-06-30
    Officer
    icon of calendar 2006-11-20 ~ 2008-01-15
    IIF 19 - Director → ME
  • 9
    icon of address 10 Plant Close, Dawley Bank, Telford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2015-06-01 ~ 2016-12-31
    IIF 10 - Director → ME
  • 10
    icon of address 10 Plant Close, Dawley Bank, Telford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2013-11-25 ~ 2017-01-01
    IIF 14 - Director → ME
  • 11
    icon of address Unit 12 Branbridges Industrial Estate, East Peckham, Tonbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -63,881 GBP2024-05-31
    Officer
    icon of calendar 2017-09-01 ~ 2018-05-09
    IIF 7 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.