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, Craig David John

    Related profiles found in government register
  • Williams, Craig David John
    British company director born in June 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 5 Mayfield Industrial Estate, Mayfield Industrial Estate, Unit 5, Dalkeith, EH22 4AD, Scotland

      IIF 1
  • Williams, Craig David John
    British director born in June 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 5, Mayfield Industrial Estate, Dalkeith, EH22 4AD, Scotland

      IIF 2
    • icon of address Unit 5, Mayfield Industrial Estate, Dalkeith, Midlothian, EH22 4AD

      IIF 3
  • Williams, Craig David John
    British co. director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Wesley Crescent, Bonnyrigg, Midlothian, EH19 3RT

      IIF 4 IIF 5
  • Williams, Craig David John
    British company director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Craig David John
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Mayfield Industrial Estate, Mayfield, Dalkeith, EH22 4AD, Scotland

      IIF 14
  • Williams, Craig David John
    British haulier born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Wesley Crescent, Bonnyrigg, Midlothian, EH19 3RT

      IIF 15
  • Williams, David
    British company director born in September 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Birk House, Roxburghe Park, Dunbar, East Lothian, EH42 1LR, Scotland

      IIF 16
  • Williams, Craig
    British transport manager born in June 1970

    Registered addresses and corresponding companies
    • icon of address 3 Brixwold Neuk, Bonnyrigg, Midlothian, EH19 3FB

      IIF 17
  • Mr David Williams
    British born in September 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Templars House, South Deeside Road, Maryculter, Aberdeen, AB12 5GB, Scotland

      IIF 18
    • icon of address Titanium 1, King's Inch Place, Renfrew, PA4 8WF

      IIF 19
  • Williams, David
    British road sweeping

    Registered addresses and corresponding companies
    • icon of address 11 Stair Park, North Berwick, East Lothian, EH39 4DD

      IIF 20
  • Williams, David
    British chartered engineer born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cromleybank 26 Hillview Road, Cults, Aberdeen, AB15 9HB

      IIF 21
  • Williams, David
    British co director born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cromleybank 26 Hillview Road, Cults, Aberdeen, AB15 9HB

      IIF 22
  • Williams, David
    British company director born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cromleybank 26 Hillview Road, Cults, Aberdeen, AB15 9HB

      IIF 23 IIF 24
    • icon of address 18, North Drive, Chelmsford, CM3 6AG, United Kingdom

      IIF 25
    • icon of address Quality Court 1, Chancery Lane, Suite G04, London, WC2A 1HR, United Kingdom

      IIF 26
  • Williams, David
    British director born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cromleybank 26 Hillview Road, Cults, Aberdeen, AB15 9HB

      IIF 27
    • icon of address 18, North Drive, Mayland, Chelmsford, CM3 6AG, England

      IIF 28
  • Williams, David
    British engineer born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cromleybank 26 Hillview Road, Cults, Aberdeen, AB15 9HB

      IIF 29 IIF 30
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
  • Williams, David
    British company director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Barncroft, Long Compton, Warwickshire, CV36 5JE, United Kingdom

      IIF 32
  • Mr Craig David John Williams
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Mayfield Industrial Estate, Dalkeith, EH22 4AD, Scotland

      IIF 33
    • icon of address Unit 5, Mayfield Industrial Estate, Mayfield, Dalkeith, EH22 4AD, Scotland

      IIF 34
    • icon of address Unit 5, Mayfield Industrial Estate, Mayfield, Dalkeith, Midlothian, EH22 4AD

      IIF 35
  • Mr David Williams
    British born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, North Drive, Chelmsford, CM3 6AG, United Kingdom

      IIF 36
    • icon of address 18, North Drive, Mayland, Chelmsford, CM3 6AG, England

      IIF 37
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
    • icon of address Quality Court 1, Chancery Lane, Suite G04, London, WC2A 1HR, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Unit 5 Mayfield Industrial Estate, Dalkeith, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 2
    CENTRAL HAULAGE LTD - 2007-01-03
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 5 Mayfield Industrial Est, Mayfield, Dalkeith, Midlothian
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2007-06-22 ~ dissolved
    IIF 11 - Director → ME
  • 4
    CITYSWEEP (EDINBURGH) LTD - 2006-10-11
    icon of address Unit 5 Mayfield Industrial Estate, Dalkeith, Midlothian
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2008-09-01 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address Unit 5 Mayfield Industrial Estate Mayfield Industrial Estate, Unit 5, Dalkeith, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -65,095 GBP2024-09-30
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address Unit 5 Mayfield Industrial Estate, Mayfield, Dalkeith, Scotland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    35,718 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2017-10-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 11 Pond Gardens, Poulton-le-fylde, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 8
    DUNES OIL GROUP LIMITED - 2018-07-09
    icon of address 11 Pond Gardens, Poulton-le-fylde, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2017-09-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    ROOTS OIL LIMITED - 2002-01-18
    WILLIAMS OIL COMPANY LIMITED - 2002-07-16
    ISANDCO THREE HUNDRED AND SIXTY SIX LIMITED - 2001-01-03
    icon of address Templars House South Deeside Road, Maryculter, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2001-01-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 5 Mayfield Industrial Estate, Dalkeith, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,170 GBP2023-03-31
    Officer
    icon of calendar 2016-11-21 ~ dissolved
    IIF 12 - Director → ME
  • 11
    TITANIUM SHELF 104 LIMITED - 2012-11-01
    icon of address Unit 5 Mayfield Industrial Estate, Dalkeith, Midlothian
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2023-09-30 ~ now
    IIF 3 - Director → ME
  • 12
    THERWAH INVESTMENT COMPANY LIMITED - 2008-05-29
    icon of address Unit 13 Tyseal Base, Craigshaw Crescent, West Tullos, Aberdeen, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-13 ~ dissolved
    IIF 30 - Director → ME
  • 13
    CRM WASTE RECYCLING LIMITED - 2005-04-01
    NEIL WILLIAMS HAULAGE LIMITED - 2012-09-19
    NEIL WILLIAMS GROUP LTD - 2004-03-30
    icon of address Unit 5 Mayfield Industrial Est, Mayfield, Dalkeith, Midlothian
    Active Corporate (3 parents)
    Equity (Company account)
    916,983 GBP2024-09-30
    Officer
    icon of calendar 2004-03-23 ~ now
    IIF 10 - Director → ME
  • 14
    CRM RECYCLING LTD - 2008-01-15
    NWH RECYCLING LTD - 2011-10-04
    THE NWH GROUP LTD - 2021-10-01
    NWH WASTE SERVICES LIMITED - 2021-09-30
    icon of address Unit 5 Mayfield Industrial, Estate, Mayfield, Dalkeith, Midlothian
    Active Corporate (9 parents)
    Equity (Company account)
    4,789,804 GBP2024-09-30
    Officer
    icon of calendar 2007-12-12 ~ now
    IIF 9 - Director → ME
  • 15
    THE NWH GROUP LTD - 2021-09-29
    icon of address Unit 5, Mayfield Industrial Estate, Mayfield, Dalkeith, Midlothian
    Active Corporate (9 parents, 7 offsprings)
    Equity (Company account)
    1,074,533 GBP2024-09-30
    Officer
    icon of calendar 2006-06-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-05-26 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Unit 5 Mayfield Industrial, Estate, Mayfield, Dalkieth, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-20 ~ dissolved
    IIF 5 - Director → ME
  • 17
    NEIL WILLIAMS HAULAGE LTD - 2005-04-01
    NWH RECYCLING (PHILIPSTOUN) LIMITED - 2007-06-05
    CRM WASTE RECYCLING LIMITED - 2006-08-29
    icon of address Unit 5 Mayfield Industrial Est, Mayfield, Dalkeith, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-13 ~ dissolved
    IIF 7 - Director → ME
  • 18
    CALECO WASTE MANAGEMENT LTD - 2016-07-26
    icon of address Unit 5 Mayfield Industrial Estate, Mayfield, Dalkeith
    Active Corporate (3 parents)
    Equity (Company account)
    908 GBP2024-09-30
    Officer
    icon of calendar 2014-06-25 ~ now
    IIF 13 - Director → ME
  • 19
    icon of address Quality Court 1 Chancery Lane, Suite G04, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-01-31
    Person with significant control
    icon of calendar 2022-01-20 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 20
    NWH SANDSTONE PRODUCTS LIMITED - 2009-05-26
    icon of address 25 Bothwell Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-04 ~ dissolved
    IIF 4 - Director → ME
  • 21
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-01-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
Ceased 11
  • 1
    icon of address Research And Development Centre The Wellington, Bury Road, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-13 ~ 2011-05-20
    IIF 32 - Director → ME
  • 2
    DUNES OIL (CANVEY) LIMITED - 2006-10-23
    icon of address 48 Queens Road, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-06 ~ 2006-10-04
    IIF 22 - Director → ME
  • 3
    CITYSWEEP (EDINBURGH) LTD - 2006-10-11
    icon of address Unit 5 Mayfield Industrial Estate, Dalkeith, Midlothian
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2006-06-09 ~ 2008-12-18
    IIF 20 - Secretary → ME
  • 4
    JEPHOLD LIMITED - 1994-12-21
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-12-23 ~ 1999-05-11
    IIF 21 - Director → ME
  • 5
    icon of address 400 Great Western Road, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-20 ~ 2004-03-30
    IIF 17 - Director → ME
  • 6
    PLACE D'OR 47 LIMITED - 1988-06-15
    icon of address C/o Accountsco, 47 Islington Park Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,591,331 GBP2022-12-31
    Officer
    icon of calendar ~ 1994-10-26
    IIF 29 - Director → ME
  • 7
    icon of address Quality Court 1 Chancery Lane, Suite G04, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    icon of calendar 2022-01-20 ~ 2023-04-05
    IIF 26 - Director → ME
  • 8
    PENTEX OIL & GAS LIMITED - 2005-08-24
    MELROSE OIL & GAS LTD. - 1997-06-16
    PENTEX (EAST MIDLANDS) LIMITED - 1996-04-01
    PLACE D'OR 163 LIMITED - 1989-02-15
    icon of address 7 Down Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-10-26
    IIF 24 - Director → ME
  • 9
    PENTEX OIL UK LIMITED - 2005-09-05
    PENTEX OIL UK LIMITED - 1997-12-23
    MELROSE OIL UK LTD. - 1997-06-16
    PENTEX ASSETS LIMITED - 1996-03-27
    icon of address 13 Albyn Terrace, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1994-05-13
    IIF 23 - Director → ME
  • 10
    icon of address Unit 2/2 Butlerfield Industrial Estate, Bonnyrigg, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    381,039 GBP2024-03-31
    Officer
    icon of calendar 1999-02-22 ~ 2005-09-30
    IIF 15 - Director → ME
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-06 ~ 2022-02-15
    IIF 31 - 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.