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, Thomas David

    Related profiles found in government register
  • Williams, Thomas David
    British company director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Grosvenor Street, Chester, CH1 2DD, United Kingdom

      IIF 1
    • icon of address Alan Cartwright House, Road One, Winsford Industrial Estate, Winsford, Cheshire, CW7 3RL, England

      IIF 2
  • Williams, Thomas David
    British director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Grosvenor Street, Chester, CH1 2DD, England

      IIF 3
    • icon of address Shiftworks Royal House, 14 Upper Northgate Street, Chester, CH1 4EE, United Kingdom

      IIF 4
    • icon of address Adlink House, C/o A M Wyatt & Co Ltd, 86 The Highway, Hawarden, Deeside, Flintshire, CH5 3DJ, United Kingdom

      IIF 5
    • icon of address Gibson House, Manor Lane, Hawarden, Deeside, CH5 3QY, Wales

      IIF 6 IIF 7
    • icon of address Ottersway House, Top Street, Bawtry, Doncaster, DN10 6JY, England

      IIF 8
  • Williams, Thomas David
    British company director born in December 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Building 2, Chapel Lane, Bruera, Chester, Cheshire, CH3 6EW, England

      IIF 9
    • icon of address Kinnerton House, Bell Meadow Business Park, Chester, CH4 9EP, England

      IIF 10
    • icon of address Ottersway House, Top Street, Bawtry, Doncaster, DN10 6JY, England

      IIF 11
  • Williams, Thomas David
    British director born in December 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 2 Smithy Farm, Chapel Lane, Bruera, Chester, CH3 6EW, United Kingdom

      IIF 12
    • icon of address Adlink House, C/o A M Wyatt & Co Ltd, 86 The Highway, Hawarden, Deeside, Flintshire, CH5 3DJ, United Kingdom

      IIF 13 IIF 14
    • icon of address Gibson House, Manor Lane, Hawarden, Deeside, CH5 3QY, Wales

      IIF 15 IIF 16 IIF 17
    • icon of address Ottersway House, Top Street, Bawtry, Doncaster, DN10 6JY, England

      IIF 18
    • icon of address Stellar House, Barbour Square, Field Lane, Tattenhall, Chester, CH3 9RF, England

      IIF 19
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA

      IIF 20
  • Williams, Thomas David
    born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adlink House, C/o A M Wyatt & Co Ltd, 86 The Highway, Hawarden, Deeside, Flintshire, CH5 3DJ, United Kingdom

      IIF 21
  • Williams, Thomas David
    British company director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lyndale Churton Road, Farndon, Chester, Cheshire, CH3 6QP

      IIF 22
    • icon of address Ottersway House, 21 Top Street, Bawtry, Doncaster, South Yorkshire, DN10 6JY, United Kingdom

      IIF 23
    • icon of address Ottersway House Top Street, Bawtry, Doncaster, DN10 6JY, United Kingdom

      IIF 24
    • icon of address Stellar House, Barbour Square Field Lane, Tattenhall, Chester, CH3 9RF

      IIF 25
  • Williams, Thomas David
    British director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Coda Investments Limited, Unit 2 Smithy Farm, Chapel Lane, Bruera, Chester, CH3 6EW, United Kingdom

      IIF 26
    • icon of address Gibson House, Manor Lane, Hawarden, Deeside, CH5 3QY, Wales

      IIF 27
  • Mr Thomas David Williams
    British born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gibson House, Manor Lane, Hawarden, Deeside, CH5 3QY, Wales

      IIF 28 IIF 29 IIF 30
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA

      IIF 31
    • icon of address Alan Cartwright House, Road One, Winsford Industrial Estate, Winsford, Cheshire, CW7 3RL, England

      IIF 32
  • Mr Thomas David Williams
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Horsfield Belgrave Place 8, Manchester Road, Bury, Greater Manchester, BL9 0ED

      IIF 33
  • Mr Thomas David Williams
    British born in December 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Building 2, Smithy Farm, Chapel Lane, Bruera, Chester, CH3 6EW, United Kingdom

      IIF 34
    • icon of address Smithy Farm, Chapel Lane, Bruera, Chester, Cheshire, CH3 6EW, United Kingdom

      IIF 35
    • icon of address Adlink House, C/o A M Wyatt & Co Ltd, 86 The Highway, Hawarden, Deeside, Flintshire, CH5 3DJ, United Kingdom

      IIF 36
  • Mr Thomas David Williams
    British born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adlink House, C/o A M Wyatt & Co Ltd, 86 The Highway, Hawarden, Deeside, Flintshire, CH5 3DJ, United Kingdom

      IIF 37 IIF 38
    • icon of address Gibson House, Manor Lane, Hawarden, Deeside, CH5 3QY, Wales

      IIF 39
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Alan Cartwright House Road One, Winsford Industrial Estate, Winsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-04-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 32 - Has significant influence or controlOE
  • 2
    THE MILL SHOP (NORTH WEST) LIMITED - 2006-07-04
    GARTHBROOK LIMITED - 2013-10-21
    icon of address 20 Grosvenor Street, Chester, England
    Active Corporate (5 parents, 24 offsprings)
    Profit/Loss (Company account)
    70,638 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-12-18 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address Gibson House Manor Lane, Hawarden, Deeside, Wales
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    922,371 GBP2024-12-31
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -218 GBP2017-12-31
    Officer
    icon of calendar 2016-10-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Gibson House Manor Lane, Hawarden, Deeside, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    458,732 GBP2024-12-31
    Officer
    icon of calendar 2016-02-12 ~ now
    IIF 17 - Director → ME
  • 6
    icon of address C/o Horsfield Belgrave Place 8, Manchester Road, Bury, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    310,295 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Alan Cartwright House Road One, Winsford Industrial Estate, Winsford, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-05-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    BLUEOAK CAPITAL INVESTMENTS LIMITED - 2021-05-19
    icon of address Shiftworks Royal House, 14 Upper Northgate Street, Chester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    419,006 GBP2024-12-31
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address Kinnerton House, Bell Meadow Business Park, Chester, England
    Active Corporate (4 parents)
    Equity (Company account)
    39,989 GBP2024-12-31
    Officer
    icon of calendar 2017-04-05 ~ now
    IIF 10 - Director → ME
  • 10
    L C A CONTROLS LIMITED - 2018-01-09
    icon of address Gibson House Manor Lane, Hawarden, Deeside, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    2,669,249 GBP2024-12-31
    Officer
    icon of calendar 2017-06-14 ~ now
    IIF 16 - Director → ME
  • 11
    ENSCO 1225 LIMITED - 2017-05-10
    icon of address Gibson House Manor Lane, Hawarden, Deeside, Wales
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    399,344 GBP2024-12-31
    Officer
    icon of calendar 2017-05-08 ~ now
    IIF 15 - Director → ME
  • 12
    icon of address Gibson House Manor Lane, Hawarden, Deeside, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2018-06-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ 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
  • 13
    MACODA LIMITED - 2017-12-13
    icon of address Gibson House Manor Lane, Hawarden, Deeside, Wales
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    25,211 GBP2024-12-31
    Officer
    icon of calendar 2017-12-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    PECODA DEVELOPMENTS LIMITED - 2014-02-25
    icon of address Adlink House, C/o A M Wyatt & Co Ltd 86 The Highway, Hawarden, Deeside, Flintshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,784,638 GBP2024-03-30
    Officer
    icon of calendar 2013-05-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Adlink House, C/o A M Wyatt & Co Ltd 86 The Highway, Hawarden, Deeside, Flintshire, United Kingdom
    Active Corporate (3 parents)
    Total liabilities (Company account)
    5,069 GBP2024-07-31
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 5 - Director → ME
  • 16
    icon of address Adlink House, C/o A M Wyatt & Co Ltd 86 The Highway, Hawarden, Deeside, Flintshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,709,598 GBP2024-03-30
    Officer
    icon of calendar 2013-11-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Adlink House, C/o A M Wyatt & Co Ltd 86 The Highway, Hawarden, Deeside, Flintshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-03-31 ~ now
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Ottersway House Top Street, Bawtry, Doncaster, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 24 - Director → ME
  • 19
    icon of address Ottersway House 21 Top Street, Bawtry, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 23 - Director → ME
  • 20
    icon of address Ottersway House Top Street, Bawtry, Doncaster, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 18 - Director → ME
  • 21
    ENSCO 1188 LIMITED - 2016-07-27
    icon of address Ottersway House Top Street, Bawtry, Doncaster, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    10,436,353 GBP2024-03-31
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 11 - Director → ME
  • 22
    icon of address Ottersway House Top Street, Bawtry, Doncaster, England
    Active Corporate (5 parents)
    Equity (Company account)
    511 GBP2024-12-31
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 8 - Director → ME
  • 23
    TRADECO 2014 LIMITED - 2014-03-26
    TIGER TRAILERS AND BODIES LIMITED - 2014-10-14
    icon of address Alan Cartwright House Road One, Winsford Industrial Estate, Winsford, Cheshire, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    5,358,784 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-03-04 ~ now
    IIF 2 - Director → ME
Ceased 7
  • 1
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -218 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-10-05 ~ 2016-10-24
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Gibson House Manor Lane, Hawarden, Deeside, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    458,732 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-03
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    TRIALCLAIM LIMITED - 1994-04-19
    icon of address Stellar House, Barbour Square Field Lane, Tattenhall, Chester
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-04-06 ~ 2016-02-29
    IIF 25 - Director → ME
  • 4
    HALLCO 1714 LIMITED - 2009-09-17
    icon of address Stellar House Barbour Square, Field Lane, Tattenhall, Chester
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-09-17 ~ 2016-02-29
    IIF 19 - Director → ME
  • 5
    BLUEOAK CAPITAL INVESTMENTS LIMITED - 2021-05-19
    icon of address Shiftworks Royal House, 14 Upper Northgate Street, Chester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    419,006 GBP2024-12-31
    Officer
    icon of calendar 2021-05-19 ~ 2022-08-03
    IIF 1 - Director → ME
  • 6
    ENSCO 1221 LIMITED - 2017-02-28
    icon of address 32 C/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -197,472 GBP2020-12-31
    Officer
    icon of calendar 2017-02-28 ~ 2021-12-22
    IIF 9 - Director → ME
  • 7
    WILLIAMS BROS.(WALES)LIMITED - 1991-07-01
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1991-07-01
    IIF 22 - 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.