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

Darren Maurice Williams

    Related profiles found in government register
  • Darren Maurice Williams
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/c Jwb Consultancy Services Limited, Basepoint Business Centre, Isidore Road, Bromsgrove, Worcestershire, B60 3ET, England

      IIF 1
  • Mr Darren Maurice Williams
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basepoint Business Centre, Isidore Road, Bromsgrove, B60 3ET, England

      IIF 2
  • Mr Darren Williams
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Farren Road, Birmingham, B31 5HP, England

      IIF 3
    • icon of address 262, Lickey Road, Rednal, Birmingham, B45 8TF, England

      IIF 4
    • icon of address Office 1, Izabella House, 24-26 Regent Place, Birmingham, B1 3NJ, England

      IIF 5
    • icon of address Basepoint Business Centre, C/o Jwb Consultancy Services, Isidore Road, Bromsgrove, B60 3ET, United Kingdom

      IIF 6
    • icon of address Basepoint Business Centre, Isidore Road, Bromsgrove, B60 3ET, England

      IIF 7
  • Williams, Darren Maurice
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basepoint Business Centre, Isidore Road, Bromsgrove, B60 3ET, England

      IIF 8
  • Williams, Darren Maurice
    British operations director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/c Jwb Consultancy Services Limited, Basepoint Business Centre, Isidore Road, Bromsgrove, Worcestershire, B60 3ET, England

      IIF 9
  • Mr Darren Williams
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Cliff Grove, Stockport, Greater Manchester, SK4 4HR, United Kingdom

      IIF 10
  • Williams, Darren
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Farren Road, Birmingham, B31 5HP, England

      IIF 11
    • icon of address 262, Lickey Road, Rednal, Birmingham, B45 8TF, England

      IIF 12
    • icon of address 31, Stonehouse Road, Bromsgrove, Worcestershire, B60 2JY

      IIF 13
  • Williams, Darren
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, Izabella House, 24-26 Regent Place, Birmingham, B1 3NJ, England

      IIF 14
    • icon of address Quadrant Court, G01 Quadrant Court, 49 Calthorpe Road, Edgbaston, Birmingham, B15 1TH, United Kingdom

      IIF 15
    • icon of address Basepoint Business Centre, C/o Jwb Consultancy Services, Isidore Road, Bromsgrove, B60 3ET, United Kingdom

      IIF 16
  • Mr Darren Williams
    English born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Progress House, 396 Wilmslow Road, Withington, Manchester, M20 3BN, United Kingdom

      IIF 17
  • Williams, Darren Leslie
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148 Kerscott Road, Manchester, Lancashire, M23 0GP

      IIF 18
  • Williams, Darren Leslie
    British plumber born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Oswald Road, Chorlton Cum Hardy, Manchester, M21 9LP

      IIF 19
  • Williams, Darren
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Cliff Grove, Stockport, Greater Manchester, SK4 4HR, United Kingdom

      IIF 20
  • Williams, Darren
    English director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 21
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 1 Cliff Grove, Stockport, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Basepoint Business Centre C/o Jwb Consultancy Services, Isidore Road, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 262 Lickey Road, Rednal, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,145 GBP2020-09-30
    Officer
    icon of calendar 2019-09-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    icon of address Suite 5, The Cloisters 12 George Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -547 GBP2024-08-31
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Basepoint Business Centre, Isidore Road, Bromsgrove, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,756 GBP2024-11-30
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-05-13 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    WILLIAMS COOPER MECHANICAL LIMITED - 2020-11-02
    WILLIAMS COPPER MECHANICAL LIMITED - 2017-03-01
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    287 GBP2021-03-31
    Officer
    icon of calendar 2017-04-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Progress House, 396 Wilmslow Rd, Withington, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-23 ~ dissolved
    IIF 18 - Director → ME
Ceased 4
  • 1
    icon of address Fergus & Fergus, 24 Oswald Road, Chorlton Cum Hardy, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -474 GBP2024-10-31
    Officer
    icon of calendar 2011-08-02 ~ 2014-06-06
    IIF 19 - Director → ME
  • 2
    icon of address C/c Jwb Consultancy Services Limited Basepoint Business Centre, Isidore Road, Bromsgrove, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-16 ~ 2018-01-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ 2018-01-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Basepoint Business Centre, Isidore Road, Bromsgrove, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,756 GBP2024-11-30
    Officer
    icon of calendar 2023-01-01 ~ 2023-01-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ 2023-03-01
    IIF 7 - Has significant influence or control OE
  • 4
    icon of address 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,158 GBP2022-01-31
    Officer
    icon of calendar 2021-08-01 ~ 2022-07-20
    IIF 14 - Director → ME
    icon of calendar 2021-01-25 ~ 2021-05-27
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ 2022-07-20
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.