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, David

    Related profiles found in government register
  • Williams, David
    British born in August 1946

    Resident in United Kingdom

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

      IIF 1
    • 18, North Drive, Chelmsford, CM3 6AG, United Kingdom

      IIF 2
    • Quality Court 1, Chancery Lane, Suite G04, London, WC2A 1HR, United Kingdom

      IIF 3
  • Williams, David
    British chartered engineer born in August 1946

    Resident in United Kingdom

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

      IIF 4
  • Williams, David
    British co director born in August 1946

    Resident in United Kingdom

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

      IIF 5
  • Williams, David
    British company director born in August 1946

    Resident in United Kingdom

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

      IIF 6 IIF 7
  • Williams, David
    British director born in August 1946

    Resident in United Kingdom

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

      IIF 8
    • 18, North Drive, Mayland, Chelmsford, CM3 6AG, England

      IIF 9
  • Williams, David
    British engineer born in August 1946

    Resident in United Kingdom

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

      IIF 10
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Williams, David
    British company director born in September 1946

    Resident in United Kingdom

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

      IIF 12
  • Williams, David
    British company director born in September 1946

    Resident in Scotland

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

      IIF 13
  • Williams, Craig David John
    British born in June 1970

    Resident in United Kingdom

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

      IIF 14 IIF 15 IIF 16
    • Unit 5, Mayfield Industrial Estate, Mayfield, Dalkeith, EH22 4AD, Scotland

      IIF 18
    • 31, Nuneaton Street, Parkhead, Glasgow, G40 3JT, Scotland

      IIF 19
  • Williams, Craig David John
    British co. director born in June 1970

    Resident in United Kingdom

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

      IIF 20 IIF 21
  • Williams, Craig David John
    British company director born in June 1970

    Resident in United Kingdom

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

      IIF 22 IIF 23
    • Unit 5, Mayfield Industrial Estate, Dalkeith, EH22 4AD, Scotland

      IIF 24
  • Williams, Craig David John
    British haulier born in June 1970

    Resident in United Kingdom

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

      IIF 25
  • Mr David Williams
    British born in August 1946

    Resident in United Kingdom

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

      IIF 26
    • 18, North Drive, Mayland, Chelmsford, CM3 6AG, England

      IIF 27
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
    • Quality Court 1, Chancery Lane, Suite G04, London, WC2A 1HR, United Kingdom

      IIF 29
  • Williams, David
    British road sweeping

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

      IIF 30
  • Williams, Craig
    British transport manager born in June 1970

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

      IIF 31
  • Williams, Craig David John
    British born in June 1970

    Resident in Scotland

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

      IIF 32
    • Unit 5, Mayfield Industrial Estate, Dalkeith, Midlothian, EH22 4AD

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

      IIF 34
  • Mr David Williams
    British born in September 1946

    Resident in Scotland

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

      IIF 35
    • Titanium 1, King's Inch Place, Renfrew, PA4 8WF

      IIF 36
  • Mr Craig David John Williams
    British born in June 1970

    Resident in Scotland

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

      IIF 37
    • Unit 5, Mayfield Industrial Estate, Dalkeith, Midlothian, EH22 4AD

      IIF 38
    • Unit 5, Mayfield Industrial Estate, Mayfield, Dalkeith, EH22 4AD, Scotland

      IIF 39
    • Unit 5, Mayfield Industrial Estate, Mayfield, Dalkeith, Midlothian, EH22 4AD

      IIF 40
child relation
Offspring entities and appointments 29
  • 1
    ADVANCED ENGINEERING MANUFACTURE LIMITED
    07252297
    Research And Development Centre The Wellington, Bury Road, Bolton, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2010-05-13 ~ 2011-05-20
    IIF 12 - Director → ME
  • 2
    APPROVED INSURANCE SERVICES LTD. - now
    DUNES OIL (CANVEY) LIMITED
    - 2006-10-23 SC284428
    48 Queens Road, Aberdeen
    Dissolved Corporate (6 parents)
    Officer
    2005-05-06 ~ 2006-10-04
    IIF 5 - Director → ME
  • 3
    C&R WILLIAMS INVESTMENTS LTD
    SC842270
    Unit 5 Mayfield Industrial Estate, Dalkeith, Scotland
    Active Corporate (2 parents)
    Officer
    2025-03-21 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-03-21 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
  • 4
    CITY HAUL LTD
    - now SC296518
    CENTRAL HAULAGE LTD
    - 2007-01-03 SC296518
    Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (6 parents)
    Officer
    2006-08-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-12-12 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 5
    CITY TRUCK SALES LTD
    SC325713
    Unit 5 Mayfield Industrial Est, Mayfield, Dalkeith, Midlothian
    Dissolved Corporate (9 parents)
    Officer
    2007-06-22 ~ dissolved
    IIF 23 - Director → ME
  • 6
    CITYSWEEP LIMITED
    - now SC303647 SC296877
    CITYSWEEP (EDINBURGH) LTD
    - 2006-10-11 SC303647
    Unit 5 Mayfield Industrial Estate, Dalkeith, Midlothian
    Active Corporate (7 parents)
    Officer
    2008-09-01 ~ now
    IIF 14 - Director → ME
    2006-06-09 ~ 2008-12-18
    IIF 30 - Secretary → ME
  • 7
    COLECTR LTD
    SC652385
    Unit 5 Mayfield Industrial Estate Mayfield Industrial Estate, Unit 5, Dalkeith, Scotland
    Active Corporate (3 parents)
    Officer
    2020-01-23 ~ now
    IIF 34 - Director → ME
  • 8
    CRM INVESTMENTS LIMITED
    SC579060
    Unit 5 Mayfield Industrial Estate, Mayfield, Dalkeith, Scotland
    Active Corporate (3 parents)
    Officer
    2017-10-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-10-17 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DOVE ENERGY LIMITED
    - now 02959791
    JEPHOLD LIMITED - 1994-12-21
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (14 parents)
    Officer
    1994-12-23 ~ 1999-05-11
    IIF 4 - Director → ME
  • 10
    DUNES ASSET MANAGEMENT LTD
    12761473
    11 Pond Gardens, Poulton-le-fylde, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-07-22 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 11
    DUNES GROUP LIMITED
    - now 10946790
    DUNES OIL GROUP LIMITED
    - 2018-07-09 10946790
    11 Pond Gardens, Poulton-le-fylde, England
    Active Corporate (1 parent)
    Officer
    2017-09-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-09-05 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 12
    DUNES OIL COMPANY LIMITED
    - now SC212036
    WILLIAMS OIL COMPANY LIMITED
    - 2002-07-16 SC212036
    ROOTS OIL LIMITED
    - 2002-01-18 SC212036
    ISANDCO THREE HUNDRED AND SIXTY SIX LIMITED
    - 2001-01-03 SC212036
    Templars House South Deeside Road, Maryculter, Aberdeen, Scotland
    Dissolved Corporate (7 parents)
    Officer
    2001-01-03 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 13
    HILL NORTON HOMES LIMITED
    SC550691
    Unit 5 Mayfield Industrial Estate, Dalkeith, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2016-11-21 ~ dissolved
    IIF 24 - Director → ME
  • 14
    NEIL WILLIAMS HAULAGE LIMITED
    - now SC434933 SC263290... (more)
    TITANIUM SHELF 104 LIMITED - 2012-11-01
    Unit 5 Mayfield Industrial Estate, Dalkeith, Midlothian
    Active Corporate (4 parents)
    Officer
    2023-09-30 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-10-17 ~ now
    IIF 38 - Has significant influence or control over the trustees of a trust OE
    IIF 38 - Has significant influence or control OE
    IIF 38 - Has significant influence or control as a member of a firm OE
  • 15
    NIGG ENERGY LTD
    - now SC259241
    THERWAH INVESTMENT COMPANY LIMITED
    - 2008-05-29 SC259241
    Unit 13 Tyseal Base, Craigshaw Crescent, West Tullos, Aberdeen, Uk
    Dissolved Corporate (3 parents)
    Officer
    2003-11-13 ~ dissolved
    IIF 10 - Director → ME
  • 16
    NWH CONSTRUCTION SERVICES LTD
    - now SC263290
    NEIL WILLIAMS HAULAGE LIMITED
    - 2012-09-19 SC263290 SC263252... (more)
    CRM WASTE RECYCLING LIMITED
    - 2005-04-01 SC263290 SC263252
    NEIL WILLIAMS GROUP LTD
    - 2004-03-30 SC263290
    Unit 5 Mayfield Industrial Est, Mayfield, Dalkeith, Midlothian
    Active Corporate (10 parents)
    Officer
    2004-03-23 ~ now
    IIF 17 - Director → ME
  • 17
    NWH GROUP LIMITED
    - now SC335165
    THE NWH GROUP LTD
    - 2021-10-01 SC335165 SC303441
    NWH WASTE SERVICES LIMITED
    - 2021-09-30 SC335165
    NWH RECYCLING LTD
    - 2011-10-04 SC335165
    CRM RECYCLING LTD
    - 2008-01-15 SC335165 SO300119... (more)
    Unit 5 Mayfield Industrial, Estate, Mayfield, Dalkeith, Midlothian
    Active Corporate (16 parents)
    Officer
    2007-12-12 ~ now
    IIF 16 - Director → ME
  • 18
    NWH HOLDINGS LIMITED
    - now SC303441
    THE NWH GROUP LTD
    - 2021-09-29 SC303441 SC335165
    Unit 5, Mayfield Industrial Estate, Mayfield, Dalkeith, Midlothian
    Active Corporate (16 parents, 7 offsprings)
    Officer
    2006-06-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-05-26 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    NWH PLANT HIRE LIMITED
    SC302669
    Unit 5 Mayfield Industrial, Estate, Mayfield, Dalkieth, Midlothian
    Dissolved Corporate (9 parents)
    Officer
    2006-05-20 ~ dissolved
    IIF 21 - Director → ME
  • 20
    NWH RECYCLING (PHILPSTOUN) LIMITED
    - now SC263252
    NWH RECYCLING (PHILIPSTOUN) LIMITED
    - 2007-06-05 SC263252
    CRM WASTE RECYCLING LIMITED
    - 2006-08-29 SC263252 SC263290
    NEIL WILLIAMS HAULAGE LTD
    - 2005-04-01 SC263252 SC263290... (more)
    Unit 5 Mayfield Industrial Est, Mayfield, Dalkeith, Midlothian
    Dissolved Corporate (8 parents)
    Officer
    2004-02-13 ~ dissolved
    IIF 22 - Director → ME
  • 21
    NWH WASTE SERVICES (MIDDLETON) LIMITED
    - now SC480793
    CALECO WASTE MANAGEMENT LTD
    - 2016-07-26 SC480793
    Unit 5 Mayfield Industrial Estate, Mayfield, Dalkeith
    Active Corporate (5 parents)
    Officer
    2014-06-25 ~ now
    IIF 19 - Director → ME
  • 22
    PENTAGON (SCOTLAND) LIMITED
    SC211113
    400 Great Western Road, Glasgow, Lanarkshire
    Dissolved Corporate (7 parents)
    Officer
    2000-09-20 ~ 2004-03-30
    IIF 31 - Director → ME
  • 23
    PENTEX ITALIA LIMITED
    - now 01875292
    PLACE D'OR 47 LIMITED
    - 1988-06-15 01875292 SC097397... (more)
    C/o Accountsco, 47 Islington Park Street, London, England
    Active Corporate (21 parents)
    Officer
    (before 1992-07-17) ~ 1994-10-26
    IIF 1 - Director → ME
  • 24
    PORTLAND MANAGEMENT SERVICES LIMITED
    13860367
    Quality Court 1 Chancery Lane, Suite G04, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-01-20 ~ 2023-04-05
    IIF 3 - Director → ME
    Person with significant control
    2022-01-20 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 25
    SANDSTONE PRODUCTS LTD.
    - now SC301699
    NWH SANDSTONE PRODUCTS LIMITED
    - 2009-05-26 SC301699
    25 Bothwell Street, Glasgow
    Dissolved Corporate (9 parents)
    Officer
    2006-05-04 ~ dissolved
    IIF 20 - Director → ME
  • 26
    STAR ENERGY OIL & GAS LIMITED - now
    PENTEX OIL & GAS LIMITED - 2005-08-24
    MELROSE OIL & GAS LTD. - 1997-06-16
    PENTEX (EAST MIDLANDS) LIMITED
    - 1996-04-01 02275006
    PLACE D'OR 163 LIMITED
    - 1989-02-15 02275006 SC085231... (more)
    7 Down Street, London, England
    Dissolved Corporate (30 parents, 1 offspring)
    Officer
    (before 1991-12-31) ~ 1994-10-26
    IIF 7 - Director → ME
  • 27
    STAR ENERGY OIL UK LIMITED - now
    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 SC073966
    13 Albyn Terrace, Aberdeen
    Dissolved Corporate (33 parents)
    Officer
    (before 1989-01-14) ~ 1994-05-13
    IIF 6 - Director → ME
  • 28
    Unit 2/2 Butlerfield Industrial Estate, Bonnyrigg, Scotland
    Active Corporate (7 parents)
    Officer
    1999-02-22 ~ 2005-09-30
    IIF 25 - Director → ME
  • 29
    WW MANAGEMENT SERVICES LTD
    13831668
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-06 ~ 2022-02-15
    IIF 11 - Director → ME
    Person with significant control
    2022-01-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 50% but less than 75% 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 5 April 2026 and licensed under the Open Government Licence v3.0.