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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Williams, Michael Richard

    Related profiles found in government register
  • Williams, Michael Richard
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, The Portway Centre, Old Sarum Park, Old Sarum, Salisbury, Wiltshire, SP4 6EB, England

      IIF 1
  • Williams, Michael Richard
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Highland House, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR, England

      IIF 2
    • Athenia House, 10-14 Andover Road, Winchester, SO23 7BS, United Kingdom

      IIF 3
  • Williams, Michael Richard
    British global logistics director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Trans Ocean House, Tollbar Way, Hedge End, Southampton, Hampshire, SO30 2UH

      IIF 4
  • Williams, Michael
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2 Feltons Barns, Bury Road, Barrow, Bury St. Edmunds, Suffolk, IP29 5AE, United Kingdom

      IIF 5
  • Williams, Michael Richard
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highland House, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR, United Kingdom

      IIF 6
    • Premier House, 24 Brunel Way, Segensworth East, Fareham, Hampshire, PO15 5SD, United Kingdom

      IIF 7
  • Williams, Michael
    English director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Ad Valorem Northern, 121-123, Barrow-in-furness, LA14 1XA, England

      IIF 8
  • Williams, Michael Richard
    British company secretary

    Registered addresses and corresponding companies
    • 7, Clifton Terrace, Winchester, Hampshire, SO22 5BJ, United Kingdom

      IIF 9
    • Wilkins Kennedy, Athenia House, 10-14 Andover Road, Winchester, Hampshire, SO23 7BS, United Kingdom

      IIF 10
  • Mr Michael Williams
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2 Feltons Barns, Bury Road, Barrow, Bury St. Edmunds, Suffolk, IP29 5AE, United Kingdom

      IIF 11
  • Williams, Michael
    British none born in December 1963

    Resident in Singapore

    Registered addresses and corresponding companies
    • Athenia House, 10-14 Andover Road, Winchester, Hampshire, SO23 7BS, United Kingdom

      IIF 12
    • Wilkins Kennedy, Athenia House, 10-14 Andover Road, Winchester, Hampshire, SO23 7BS, United Kingdom

      IIF 13
  • Mr Michael Richard Williams
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, The Portway Centre, Old Sarum Park, Old Sarum, Salisbury, Wiltshire, SP4 6EB, England

      IIF 14
    • 7 Clifton Terrace, Winchester, Hampshire, SO22 5BJ, United Kingdom

      IIF 15
  • Mr David Michael Williams
    British born in September 1941

    Resident in England

    Registered addresses and corresponding companies
    • 52-54, Winchester Street, Salisbury, SP1 1HG

      IIF 16
  • Mr Michael Richard Williams
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Highland House, Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, SO53 4AR, United Kingdom

      IIF 17
  • Mr Michael Williams
    English born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Ad Valorem Northern, 121-123, Barrow-in-furness, LA14 1XA, England

      IIF 18
  • Williams, Michael George
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121-123, Duke Street, Barrow In Furness, LA14 1XA, United Kingdom

      IIF 19
  • Williams, Michael George
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Latona Street, Walney, Barrow-in-furness, LA14 3QS, England

      IIF 20
  • Williams, Michael George
    British quality engineer born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Latona Street, Walney Island, Barrow In Furness, Cumbria, LA14 3QS

      IIF 21
  • Williams, David Michael
    British director born in September 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meadowsweet, Summerlane, Nyetimber, Pagham, West Sussex, PO21 4NG, United Kingdom

      IIF 22
  • Williams, David Michael
    British engineer born in September 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael Richard Williams
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highland House, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR, United Kingdom

      IIF 26
    • Premier House, 24 Brunel Way, Segensworth East, Fareham, Hampshire, PO15 5SD, United Kingdom

      IIF 27
  • Mr Michael Williams
    English born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 121-123, Barrow-in-furness, LA14 1XA, England

      IIF 28
  • Mr Michael George Williams
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121-123, Duke Street, Barrow In Furness, LA14 1XA, United Kingdom

      IIF 29
child relation
Offspring entities and appointments 14
  • 1
    710 DEVELOPMENTS LIMITED
    - now 10078174 14578974... (more)
    CASTLEMAN SALGO DEVELOPMENTS LIMITED
    - 2017-02-23 10078174
    Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-03-22 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Has significant influence or control over the trustees of a trust OE
    IIF 17 - Has significant influence or control as a member of a firm OE
    IIF 17 - Has significant influence or control OE
  • 2
    ALP SHACK LTD
    - now 01473837
    DAVID WILLIAMS INTERNATIONAL LIMITED
    - 2012-02-29 01473837
    BUSINESS WORLD TRAVEL LIMITED
    - 1980-12-31 01473837
    Wilkins Kennedy Llp Athenia House, 10-14 Andover Road, Winchester, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    (before 1992-03-15) ~ 2012-03-15
    IIF 24 - Director → ME
    1998-09-03 ~ dissolved
    IIF 9 - Secretary → ME
  • 3
    BALCOMBE CARE HOMES LIMITED
    - now 01875649
    BALCOMBE PLACE SERVICES LIMITED
    - 2003-04-02 01875649
    Upper Bognor Road, 17-21, Upper Bognor Road, Bognor Regis, England
    Active Corporate (10 parents)
    Officer
    1996-05-01 ~ 2013-07-08
    IIF 25 - Director → ME
    2013-07-08 ~ 2020-04-08
    IIF 12 - Director → ME
  • 4
    CARLINA DEVELOPMENTS LIMITED
    11487981
    Athenia House, 10-14 Andover Road, Winchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-07-27 ~ dissolved
    IIF 3 - Director → ME
  • 5
    CASCO FINANCE LIMITED
    - now 01342359
    CASTLE LOCK ASSOCIATES (U.K.) LIMITED
    - 1979-12-31 01342359
    17-21 Upper Bognor Road 17-21 Upper Bognor Road, Bognor Regis, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2013-07-08 ~ 2020-04-08
    IIF 13 - Director → ME
    (before 1992-03-15) ~ 2013-07-08
    IIF 23 - Director → ME
    1998-09-03 ~ 2020-04-08
    IIF 10 - Secretary → ME
    Person with significant control
    2016-07-01 ~ 2020-02-03
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CASTILLION CONSULTING LIMITED
    13929575
    Highland House Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2022-02-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-02-21 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    HILLEBRAND BULK LOGISTICS LIMITED - now
    TRANS OCEAN BULK LOGISTICS LIMITED
    - 2021-12-23 05983127
    JF HILLEBRAND GB HOLDINGS LIMITED - 2009-07-20
    CLIPPERDOVE LIMITED - 2006-12-19
    Vanbrugh House First Floor, West Wing, Grange Drive, Southampton, England
    Active Corporate (15 parents)
    Officer
    2009-11-16 ~ 2016-07-31
    IIF 4 - Director → ME
  • 8
    M G W CUMBRIA LIMITED
    08450169
    Second Floor 121-123 Duke Street, Barrow-in-furness
    Dissolved Corporate (1 parent)
    Officer
    2013-03-19 ~ dissolved
    IIF 20 - Director → ME
  • 9
    M WILLIAMS LIMITED
    06229434
    24, Latona Street, Walney Island, Barrow-in-furness, Cumbria, England
    Dissolved Corporate (4 parents)
    Officer
    2007-04-27 ~ dissolved
    IIF 21 - Director → ME
  • 10
    MW QUALITY CONSULTANTS LTD
    14624346
    121-123 Duke Street, Barrow In Furness, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-01-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-01-30 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 11
    POLYGON LAND LIMITED
    07598603
    Suite 1 The Portway Centre, Old Sarum Park, Old Sarum, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Officer
    2017-06-30 ~ now
    IIF 1 - Director → ME
    2011-04-11 ~ 2017-06-30
    IIF 22 - Director → ME
    Person with significant control
    2018-05-03 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2018-05-03
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    PQE SOLUTIONS LTD
    - now 10492689
    MW QUALITY CONTROL LTD
    - 2020-10-15 10492689
    2nd Floor 121-123, Barrow-in-furness, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-11-05 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    2016-11-23 ~ dissolved
    IIF 18 - Has significant influence or control OE
  • 13
    SUPERB PRODUCTIONS LIMITED
    10287211
    Third Floor Gateway House, Tollgate, Chandlers Ford, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-07-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-07-20 ~ now
    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
  • 14
    W DOUBLE U LIMITED
    10623107
    2 Feltons Barns Bury Road, Barrow, Bury St. Edmunds, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-01-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-01-31 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.