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
    British accountant born in July 1968

    Resident in United Kingdom

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

      IIF 1
  • Williams, David
    British chartered accountant born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Basketmakers Cottage, Wick Lane, Lower Apperley, Gloucester, GL19 4DS, England

      IIF 2
  • Williams, David
    British computer programmer born in July 1968

    Resident in United Kingdom

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

      IIF 3
  • Williams, David
    British director born in July 1968

    Resident in United Kingdom

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

      IIF 4
    • icon of address Alexandra Way, Ashchurch, Tewkesbury, Gloucestershire, GL20 8NB, England

      IIF 5
    • icon of address Lakes Bathrooms, Alexandra Way, Ashchurch, Tewkesbury, Gloucestershire, GL20 8NB

      IIF 6
  • Williams, David
    born in July 1968

    Resident in United Kingdom

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

      IIF 7 IIF 8
  • Williams, David Michael
    British director born in July 1968

    Resident in United Kingdom

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

      IIF 9
    • icon of address Amber House, 4 Heathlands Drive, Maidenhead, Berkshire, SL6 4NF

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

      IIF 11
  • Williams, David
    British director born in July 1968

    Resident in England

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

      IIF 12
    • icon of address 1 The Byre, Black Boy Lane, Hurley, Maidenhead, SL6 5NS, England

      IIF 13
  • David Williams
    British born in July 1968

    Resident in United Kingdom

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

      IIF 14
  • Williams, David
    British chartered accountant born in July 1968

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

      IIF 15
  • Mr David Williams
    British born in July 1968

    Resident in United Kingdom

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

      IIF 16
    • icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX

      IIF 17 IIF 18 IIF 19
    • icon of address Basketmakers Cottage, Wick Lane, Lower Apperley, Gloucester, GL19 4DS, England

      IIF 20
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Byre, Frogmill Court, Blackboy Lane, Hurley, Berkshire, SL6 5NS, United Kingdom

      IIF 22
  • Williams, David Michael
    British director born in July 1968

    Resident in England

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

      IIF 23
    • icon of address 1, The Byre, Frogmill Court, Black Boy Lane Hurley, Maidenhead, Berkshire, SL6 5NS, United Kingdom

      IIF 24 IIF 25
  • Williams, David Michael
    British director born in July 1968

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

      IIF 26
  • Mr David Williams
    British born in July 1968

    Resident in England

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

      IIF 27
    • icon of address 1 The Byre, Black Boy Lane, Hurley, Maidenhead, SL6 5NS, England

      IIF 28
  • Mr David Michael Williams
    British born in July 1968

    Resident in England

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

      IIF 29
    • icon of address 1, The Byre, Frogmill Court, Black Boy Lane Hurley, Maidenhead, Berkshire, SL6 5NS

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Basketmakers Cottage Wick Lane, Lower Apperley, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    320,765 GBP2025-04-30
    Officer
    icon of calendar 2021-02-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ now
    IIF 20 - Right to appoint or remove directorsOE
  • 2
    icon of address 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
    icon of calendar 2019-05-24 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address 82 Crantock Road, Catford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    208 GBP2020-07-31
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    PHONIC LIMITED - 2006-01-17
    icon of address 1 The Byre, Frogmill Court, Black Boy Lane Hurley, Maidenhead, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    84,452 GBP2024-04-30
    Officer
    icon of calendar 2006-01-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ now
    IIF 30 - Has significant influence or controlOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address The Hamilton Centre, Suite 3, Floor 1, Rodney Way, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-03-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 1 The Byre Black Boy Lane, Hurley, Maidenhead, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -740,355 GBP2025-05-31
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 7
    PROVEX PRODUCTS LIMITED - 2008-02-20
    NOVELLINI BATHROOM PRODUCTS LIMITED - 2003-12-15
    icon of address Finance Director, Lakes Bathrooms Alexandra Way, Ashchurch, Tewkesbury, Gloucestershire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,198,265 GBP2024-11-30
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 6 - Director → ME
  • 8
    icon of address Alexandra Way, Ashchurch, Tewkesbury, Gloucestershire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,829,897 GBP2024-11-30
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 5 - Director → ME
  • 9
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 23 - Director → ME
  • 10
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Topeka House, Frontier Park, Banbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    icon of address 21 Lansdown Place, Landsdown Road Cheltenham, Gloucestershire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar ~ 1997-06-16
    IIF 26 - Director → ME
  • 2
    icon of address 4th Floor Silverstream House Fitzroy Street, Fitzrovia, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    116 GBP2024-09-30
    Officer
    icon of calendar 2015-09-05 ~ 2019-05-07
    IIF 22 - Director → ME
  • 3
    icon of address 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
    icon of calendar 2020-11-24 ~ 2022-10-20
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    NETWORK GLOUCESTERSHIRE LIMITED - 2003-05-08
    BUSINESS LINK GLOUCESTERSHIRE LIMITED - 2007-04-04
    THE LINK GROUP (GLOUCESTERSHIRE) LIMITED - 2001-04-17
    GLOUCESTERSHIRE TRAINING & ENTERPRISE COUNCIL LIMITED - 1998-11-20
    CHARGROVE BUSINESS SERVICES LIMITED - 2010-02-08
    icon of address 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
    icon of calendar 2003-05-21 ~ 2006-12-31
    IIF 15 - Director → ME
  • 5
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire
    Active Corporate (27 parents)
    Officer
    icon of calendar 2004-10-15 ~ 2021-04-30
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-30
    IIF 18 - Has significant influence or control OE
  • 6
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire
    Active Corporate (39 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-10 ~ 2021-04-30
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-30
    IIF 19 - Has significant influence or control OE
  • 7
    WINDSOR HOUSE MANAGEMENT SERVICES LIMITED - 1990-06-08
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire
    Active Corporate (59 parents)
    Officer
    icon of calendar 2003-05-01 ~ 2021-04-30
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-30
    IIF 17 - Has significant influence or control OE
  • 8
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-08 ~ 2005-12-31
    IIF 10 - Director → ME
  • 9
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,005,511 GBP2019-06-30
    Officer
    icon of calendar 2009-07-23 ~ 2019-10-31
    IIF 11 - 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.