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

Mr David Williams

    Related profiles found in government register
  • Mr David Williams
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Topeka House, Frontier Park, Banbury, OX17 2FJ, United Kingdom

      IIF 1
    • Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX

      IIF 2 IIF 3 IIF 4
    • Basketmakers Cottage, Wick Lane, Lower Apperley, Gloucester, GL19 4DS, England

      IIF 5
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 6
  • David Williams
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hamilton Centre, Suite 3, Floor 1, Rodney Way, Chelmsford, Essex, CM1 3BY, United Kingdom

      IIF 7
  • Mr David Williams
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Hamilton Centre, Suite 3, Floor 1, Rodney Way, Chelmsford, Essex, CM1 3BY, United Kingdom

      IIF 8
    • 1 The Byre, Black Boy Lane, Hurley, Maidenhead, SL6 5NS, England

      IIF 9
  • Williams, David Michael
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amber House, 4 Heathlands Drive, Maidenhead, Berkshire, SL6 4NF

      IIF 10
    • 400 Thames Valley Park Drive, Suite No 303, Reading, RG6 1PT, United Kingdom

      IIF 11
  • Williams, David
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Topeka House, Frontier Park, Banbury, OX17 2FJ, United Kingdom

      IIF 12
    • Basketmakers Cottage, Wick Lane, Lower Apperley, Gloucester, GL19 4DS, England

      IIF 13
    • Alexandra Way, Ashchurch, Tewkesbury, Gloucestershire, GL20 8NB, England

      IIF 14
    • Lakes Bathrooms, Alexandra Way, Ashchurch, Tewkesbury, Gloucestershire, GL20 8NB

      IIF 15
  • Williams, David
    British accountant born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX

      IIF 16
  • Williams, David
    British computer programmer born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Mr David Michael Williams
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 18
    • 1, The Byre, Frogmill Court, Black Boy Lane Hurley, Maidenhead, Berkshire, SL6 5NS

      IIF 19
  • Williams, David
    born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX

      IIF 20 IIF 21
  • Williams, David Michael
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cbhc Ltd, Steeple House, Suite 3, First Floor, Church Lane, Chelmsford, Essex, CM1 1NH, England

      IIF 22
    • 1, The Byre, Frogmill Court, Blackboy Lane, Hurley, Berkshire, SL6 5NS, United Kingdom

      IIF 23
    • 1 The Byre, Black Boy Lane, Hurley, Maidenhead, SL6 5NS, England

      IIF 24
    • 1, The Byre, Frogmill Court, Black Boy Lane Hurley, Maidenhead, Berkshire, SL6 5NS, United Kingdom

      IIF 25
  • Williams, David Michael
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Hamilton Centre, Suite 3, Floor 1, Rodney Way, Chelmsford, Essex, CM1 3BY, United Kingdom

      IIF 26
    • 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 27
    • 1, The Byre, Frogmill Court, Black Boy Lane Hurley, Maidenhead, Berkshire, SL6 5NS, United Kingdom

      IIF 28
  • Williams, David Michael
    British director born in July 1968

    Registered addresses and corresponding companies
    • 21 Lansdown Place, Cheltenham, Gloucestershire, GL50 2HX

      IIF 29
  • Williams, David
    British chartered accountant born in July 1968

    Registered addresses and corresponding companies
    • 37 Appleton Way, Huccleton, Gloucester, Gloucestershire, GL3 3RP

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    Basketmakers Cottage Wick Lane, Lower Apperley, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    320,765 GBP2025-04-30
    Officer
    2021-02-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-02-23 ~ now
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    C/o Cbhc Ltd, Steeple House Suite 3, First Floor, Church Lane, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,154,575 GBP2023-12-31
    Officer
    2019-05-24 ~ now
    IIF 22 - Director → ME
  • 3
    82 Crantock Road, Catford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    208 GBP2020-07-31
    Officer
    2017-01-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-01-17 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    PHONIC LIMITED - 2006-01-17
    1 The Byre, Frogmill Court, Black Boy Lane Hurley, Maidenhead, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    84,452 GBP2024-04-30
    Officer
    2006-01-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-06-08 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 5
    The Hamilton Centre, Suite 3, Floor 1, Rodney Way, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-03-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-03-03 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    1 The Byre Black Boy Lane, Hurley, Maidenhead, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -740,355 GBP2025-05-31
    Officer
    2020-05-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2020-05-07 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    PROVEX PRODUCTS LIMITED - 2008-02-20
    NOVELLINI BATHROOM PRODUCTS LIMITED - 2003-12-15
    Finance Director, Lakes Bathrooms Alexandra Way, Ashchurch, Tewkesbury, Gloucestershire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,198,265 GBP2024-11-30
    Officer
    2023-11-17 ~ now
    IIF 15 - Director → ME
  • 8
    Alexandra Way, Ashchurch, Tewkesbury, Gloucestershire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,829,897 GBP2024-11-30
    Officer
    2023-11-17 ~ now
    IIF 14 - Director → ME
  • 9
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    2016-08-09 ~ dissolved
    IIF 27 - Director → ME
  • 10
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2009-05-11 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    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
  • 11
    Topeka House, Frontier Park, Banbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    21 Lansdown Place, Landsdown Road Cheltenham, Gloucestershire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    ~ 1997-06-16
    IIF 29 - Director → ME
  • 2
    4th Floor Silverstream House Fitzroy Street, Fitzrovia, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    116 GBP2024-09-30
    Officer
    2015-09-05 ~ 2019-05-07
    IIF 23 - Director → ME
  • 3
    C/o Cbhc Ltd, Steeple House Suite 3, First Floor, Church Lane, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,154,575 GBP2023-12-31
    Person with significant control
    2020-11-24 ~ 2022-10-20
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CHARGROVE BUSINESS SERVICES LIMITED - 2010-02-08
    BUSINESS LINK GLOUCESTERSHIRE LIMITED - 2007-04-04
    NETWORK GLOUCESTERSHIRE LIMITED - 2003-05-08
    THE LINK GROUP (GLOUCESTERSHIRE) LIMITED - 2001-04-17
    GLOUCESTERSHIRE TRAINING & ENTERPRISE COUNCIL LIMITED - 1998-11-20
    Unit 3 Twigworth Court Business Centre, Tewkesbury Road Twigworth, Gloucester
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,136,248 GBP2024-03-31
    Officer
    2003-05-21 ~ 2006-12-31
    IIF 30 - Director → ME
  • 5
    Staverton Court, Staverton, Cheltenham, Gloucestershire
    Active Corporate (27 parents)
    Officer
    2004-10-15 ~ 2021-04-30
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2021-04-30
    IIF 3 - Has significant influence or control OE
  • 6
    Staverton Court, Staverton, Cheltenham, Gloucestershire
    Active Corporate (39 parents, 1 offspring)
    Officer
    2005-03-10 ~ 2021-04-30
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2021-04-30
    IIF 4 - Has significant influence or control OE
  • 7
    WINDSOR HOUSE MANAGEMENT SERVICES LIMITED - 1990-06-08
    Staverton Court, Staverton, Cheltenham, Gloucestershire
    Active Corporate (60 parents)
    Officer
    2003-05-01 ~ 2021-04-30
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-30
    IIF 2 - Has significant influence or control OE
  • 8
    Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Officer
    1998-06-08 ~ 2005-12-31
    IIF 10 - Director → ME
  • 9
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,005,511 GBP2019-06-30
    Officer
    2009-07-23 ~ 2019-10-31
    IIF 11 - 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.