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 Duncan Raymond Williams

    Related profiles found in government register
  • Mr Duncan Raymond Williams
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Duncan Raymond Williams
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cooper House, Corbett Business Park, Stoke Prior, Bromsgrove, Worcestershire, B60 4EA, United Kingdom

      IIF 24
  • Williams, Duncan Raymond
    British company director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Williams, Duncan Raymond
    British director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Duncan Raymond
    British engineer born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fermoy House Shepley Meadow, Shepley Road Barnt Green, Birmingham, West Midlands, B45 8JN

      IIF 52 IIF 53 IIF 54
    • icon of address Cooper House, Corbett Business Park, Stoke Prior, Bromsgrove, Worcestershire, B60 4EA, United Kingdom

      IIF 57 IIF 58
  • Williams, Duncan Raymond
    born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fermoy House Shepley Meadow, Shepley Road, Barnt Green, Worcs, B45 8JN

      IIF 59
    • icon of address Cooper House, Corbett Business Park, Stoke Prior, Bromsgrove, Worcestershire, B60 4EA, United Kingdom

      IIF 60 IIF 61 IIF 62
  • Williams, Duncan Raymond
    British

    Registered addresses and corresponding companies
    • icon of address Fermoy House Shepley Meadow, Shepley Road Barnt Green, Birmingham, West Midlands, B45 8JN

      IIF 64
  • Williams, Duncan Raymond
    British director

    Registered addresses and corresponding companies
    • icon of address Fermoy House Shepley Meadow, Shepley Road Barnt Green, Birmingham, West Midlands, B45 8JN

      IIF 65
  • Williams, Duncan Raymond
    British engineer

    Registered addresses and corresponding companies
    • icon of address Fermoy House Shepley Meadow, Shepley Road Barnt Green, Birmingham, West Midlands, B45 8JN

      IIF 66
  • Williams, Duncan Raymond
    English engineer

    Registered addresses and corresponding companies
    • icon of address Spice Cottage Agmore Lane, Tardebigge, Bromsgrove, Worcestershire

      IIF 67
  • Williams, Duncan Raymond

    Registered addresses and corresponding companies
    • icon of address Cooper House, Corbett Business Park, Stoke Prior, Bromsgrove, Worcestershire, B60 4EA, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Cooper House Corbett Business Park, Stoke Prior, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 63 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Active Corporate (5 parents)
    Equity (Company account)
    1,033,199 GBP2024-03-31
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 42 - Director → ME
  • 3
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    5,623 GBP2024-03-31
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 31 - Director → ME
  • 4
    CITY SERVE MECHANICAL LIMITED - 2016-01-26
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Active Corporate (8 parents)
    Equity (Company account)
    1,061,896 GBP2024-03-31
    Officer
    icon of calendar 2015-08-01 ~ now
    IIF 34 - Director → ME
  • 5
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (6 parents)
    Cash at bank and in hand (Company account)
    50 GBP2024-03-31
    Officer
    icon of calendar 2022-01-14 ~ now
    IIF 45 - Director → ME
  • 6
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-06 ~ dissolved
    IIF 50 - Director → ME
  • 7
    icon of address Cooper House Corbett Business Park, Stoke Prior, Bromsgrove, Worcestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-09 ~ now
    IIF 44 - Director → ME
  • 8
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-08 ~ dissolved
    IIF 61 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 9
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    16,180,025 GBP2024-03-31
    Officer
    icon of calendar 2019-02-06 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    3,369,092 GBP2024-03-31
    Officer
    icon of calendar 2010-02-10 ~ now
    IIF 32 - Director → ME
    icon of calendar 2018-07-01 ~ now
    IIF 68 - Secretary → ME
  • 11
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 47 - Director → ME
  • 12
    icon of address Cooper House Corbett Business Park, Stoke Prior, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-09 ~ now
    IIF 39 - Director → ME
  • 13
    icon of address The Oakley, Kiddermister Road, Droitwich, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-05-16 ~ now
    IIF 33 - Director → ME
  • 14
    icon of address Unit 11 Wassage Way, Hampton Lovett, Droitwich, Worcestershire
    Dissolved Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2020-04-01 ~ 2021-07-31
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 51 - Director → ME
  • 15
    icon of address Unit 11 Wassage Way, Hampton Lovett Industrial Estate, Droitwich, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 46 - Director → ME
  • 16
    icon of address Myers House Corbett Business Park, Stoke Prior, Bromsgrove, Worcestershire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,200,741 GBP2024-06-30
    Officer
    icon of calendar 2014-01-09 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    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
  • 17
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    870,717 GBP2024-03-31
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    I.P.T. TECHNOLOGY HOLDINGS LLP - 2022-01-13
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 62 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    icon of address Myers House Corbett Business Park, Stoke Prior, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 20
    MCL INVESTMENTS LIMITED - 2012-02-20
    icon of address Myers House Corbett Business Park, Stoke Prior, Bromsgrove, Worcestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,425,338 GBP2024-03-31
    Officer
    icon of calendar 2001-01-19 ~ now
    IIF 38 - Director → ME
  • 21
    icon of address The Mill, Radford Road, Alvechurch, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-14 ~ dissolved
    IIF 58 - Director → ME
  • 22
    MERCURY CLIMATIC LIMITED - 2011-04-05
    MERCURY SERVICE AND MAINTENANCE LIMITED - 1994-12-13
    icon of address Myers House Corbett Business Park, Stoke Prior, Bromsgrove, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 56 - Director → ME
  • 23
    icon of address Myers House Corbett Business Park, Stoke Prior, Bromsgrove, Worcestershire
    Dissolved Corporate (4 parents)
    Cash at bank and in hand (Company account)
    117 GBP2022-09-30
    Officer
    icon of calendar 2011-04-06 ~ dissolved
    IIF 49 - Director → ME
  • 24
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-05-01 ~ now
    IIF 60 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 24 - Right to surplus assets - 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,374 GBP2024-03-31
    Officer
    icon of calendar 2016-05-18 ~ now
    IIF 36 - Director → ME
  • 26
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-17 ~ dissolved
    IIF 53 - Director → ME
  • 27
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -40,177 GBP2021-07-31
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address The Oakley, Kidderminster Road, Droitwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    GEOZERO LIMITED - 2023-05-23
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-13 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ now
    IIF 18 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    THE FLOWER CELLAR (KIDDERMINSTER) LIMITED - 2006-06-16
    icon of address 72 Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,041,892 GBP2024-08-31
    Officer
    icon of calendar 2006-05-10 ~ 2007-08-08
    IIF 64 - Secretary → ME
  • 2
    icon of address Cooper House Corbett Business Park, Stoke Prior, Bromsgrove, Worcestershire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-04-01 ~ 2019-04-01
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 3
    EXCOOL HONG KONG LIMITED - 2018-05-12
    icon of address Cooper House Corbett Business Park, Stoke Prior, Bromsgrove, Worcestershire, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-12-01 ~ 2018-05-12
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ 2020-01-01
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    icon of calendar 2018-05-12 ~ 2017-12-01
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    3,369,092 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-06
    IIF 19 - Right to appoint or remove directors as a member of a firm OE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 19 - Ownership of shares – 75% or more as a member of a firm OE
    icon of calendar 2019-04-01 ~ 2019-04-01
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-08-01 ~ 2020-01-01
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    icon of address The Oakley, Kiddermister Road, Droitwich, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-29
    IIF 15 - Right to appoint or remove directors as a member of a firm OE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 15 - Ownership of shares – 75% or more as a member of a firm OE
    icon of calendar 2016-11-30 ~ 2019-04-01
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    icon of address Myers House Corbett Business Park, Stoke Prior, Bromsgrove, Worcestershire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,200,741 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-01
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 8
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    294,271 GBP2024-03-31
    Officer
    icon of calendar 2007-07-19 ~ 2018-06-11
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-12-31 ~ 2021-08-17
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of address Unit 3a Saxon Business Park, Stoke Prior, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-16 ~ 2010-08-31
    IIF 59 - LLP Designated Member → ME
  • 10
    icon of address Saxon Business Park, Stoke Prior, Bromsgrove, Worcestershire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    481,100 GBP2025-01-31
    Officer
    icon of calendar 2001-07-01 ~ 2010-09-13
    IIF 26 - Director → ME
  • 11
    MCL INVESTMENTS LIMITED - 2012-02-20
    icon of address Myers House Corbett Business Park, Stoke Prior, Bromsgrove, Worcestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,425,338 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-01 ~ 2017-01-01
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    icon of calendar 2017-01-01 ~ 2024-04-29
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 12
    LAMONT ENGINEERING PROJECTS LIMITED - 2001-01-10
    ELMCAPE LIMITED - 1989-05-08
    LAMONT ENVIRONMENTAL PROJECTS LIMITED - 2000-12-27
    icon of address Unit 5 Kingfisher Enterprise Park, Arthur Street Lakeside, Redditch, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    230,382 GBP2024-03-31
    Officer
    icon of calendar 1992-09-01 ~ 2001-01-01
    IIF 52 - Director → ME
    icon of calendar 1992-05-01 ~ 2001-01-01
    IIF 66 - Secretary → ME
  • 13
    MERCURY CLIMATIC LIMITED - 2011-04-05
    MERCURY SERVICE AND MAINTENANCE LIMITED - 1994-12-13
    icon of address Myers House Corbett Business Park, Stoke Prior, Bromsgrove, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-01-01 ~ 1991-12-31
    IIF 67 - Secretary → ME
  • 14
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,374 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-05-18 ~ 2016-10-01
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    icon of address 8 Church Green East, Redditch, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,167,449 GBP2024-06-30
    Officer
    icon of calendar 2002-01-18 ~ 2014-01-06
    IIF 57 - Director → ME
  • 16
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,752 GBP2015-12-31
    Officer
    icon of calendar 2007-08-28 ~ 2012-09-16
    IIF 27 - Director → ME
    icon of calendar 2001-12-18 ~ 2005-01-01
    IIF 55 - Director → ME
    icon of calendar 2007-08-28 ~ 2012-09-16
    IIF 65 - Secretary → ME
  • 17
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -40,177 GBP2021-07-31
    Officer
    icon of calendar 2008-07-22 ~ 2013-10-30
    IIF 35 - Director → ME
  • 18
    icon of address Units 6 & 7 The Auto Centre, Stacey Bushes, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-19 ~ 2011-09-19
    IIF 28 - Director → ME
  • 19
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-06 ~ 2011-09-23
    IIF 54 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.