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 Michael Richard Williams

    Related profiles found in government register
  • 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 1
  • 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 2
    • 7 Clifton Terrace, Winchester, Hampshire, SO22 5BJ, United Kingdom

      IIF 3
  • 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 4
  • 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 5
  • 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 6
    • Premier House, 24 Brunel Way, Segensworth East, Fareham, Hampshire, PO15 5SD, United Kingdom

      IIF 7
  • 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 8
  • 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 9
  • 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 10
    • Athenia House, 10-14 Andover Road, Winchester, SO23 7BS, United Kingdom

      IIF 11
  • 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 12
  • 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 13
  • 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 14
  • 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 15
  • 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 16
  • 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 17
    • Wilkins Kennedy, Athenia House, 10-14 Andover Road, Winchester, Hampshire, SO23 7BS, United Kingdom

      IIF 18
  • 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 19
    • Premier House, 24 Brunel Way, Segensworth East, Fareham, Hampshire, PO15 5SD, United Kingdom

      IIF 20
  • Williams, Michael Richard
    British company secretary

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

      IIF 21
    • Wilkins Kennedy, Athenia House, 10-14 Andover Road, Winchester, Hampshire, SO23 7BS, United Kingdom

      IIF 22
  • 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 23
  • 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 24
  • 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 25
  • 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 26
  • Williams, David Michael
    British engineer born in September 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 11
  • 1
    CASTLEMAN SALGO DEVELOPMENTS LIMITED - 2017-02-23
    Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    104,133 GBP2018-09-30
    Officer
    2016-03-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or control over the trustees of a trustOE
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 2
    DAVID WILLIAMS INTERNATIONAL LIMITED - 2012-02-29
    BUSINESS WORLD TRAVEL LIMITED - 1980-12-31
    Wilkins Kennedy Llp Athenia House, 10-14 Andover Road, Winchester, Hampshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    747 GBP2016-05-31
    Officer
    1998-09-03 ~ dissolved
    IIF 21 - Secretary → ME
  • 3
    Athenia House, 10-14 Andover Road, Winchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-07-27 ~ dissolved
    IIF 11 - Director → ME
  • 4
    Highland House Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,172 GBP2024-12-31
    Officer
    2022-02-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-02-21 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Second Floor 121-123 Duke Street, Barrow-in-furness
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    58 GBP2016-03-31
    Officer
    2013-03-19 ~ dissolved
    IIF 24 - Director → ME
  • 6
    24, Latona Street, Walney Island, Barrow-in-furness, Cumbria, England
    Dissolved Corporate (2 parents)
    Officer
    2007-04-27 ~ dissolved
    IIF 25 - Director → ME
  • 7
    121-123 Duke Street, Barrow In Furness, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    361 GBP2024-01-31
    Officer
    2023-01-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-01-30 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 8
    52-54 Winchester Street, Salisbury
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    2017-06-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2018-05-03 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    MW QUALITY CONTROL LTD - 2020-10-15
    2nd Floor 121-123, Barrow-in-furness, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,154 GBP2020-11-30
    Officer
    2016-11-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-11-05 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    2016-11-23 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 10
    Third Floor Gateway House, Tollgate, Chandlers Ford, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -30,751 GBP2024-12-30
    Officer
    2016-07-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-07-20 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    2 Feltons Barns Bury Road, Barrow, Bury St. Edmunds, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,606 GBP2025-02-28
    Officer
    2019-01-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-01-31 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    DAVID WILLIAMS INTERNATIONAL LIMITED - 2012-02-29
    BUSINESS WORLD TRAVEL LIMITED - 1980-12-31
    Wilkins Kennedy Llp Athenia House, 10-14 Andover Road, Winchester, Hampshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    747 GBP2016-05-31
    Officer
    ~ 2012-03-15
    IIF 28 - Director → ME
  • 2
    BALCOMBE PLACE SERVICES LIMITED - 2003-04-02
    Upper Bognor Road, 17-21, Upper Bognor Road, Bognor Regis, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    997,731 GBP2024-12-31
    Officer
    1996-05-01 ~ 2013-07-08
    IIF 29 - Director → ME
    2013-07-08 ~ 2020-04-08
    IIF 17 - Director → ME
  • 3
    CASTLE LOCK ASSOCIATES (U.K.) LIMITED - 1979-12-31
    17-21 Upper Bognor Road 17-21 Upper Bognor Road, Bognor Regis, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    95,158 GBP2024-12-31
    Officer
    ~ 2013-07-08
    IIF 27 - Director → ME
    2013-07-08 ~ 2020-04-08
    IIF 18 - Director → ME
    1998-09-03 ~ 2020-04-08
    IIF 22 - Secretary → ME
    Person with significant control
    2016-07-01 ~ 2020-02-03
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 4
    TRANS OCEAN BULK LOGISTICS LIMITED - 2021-12-23
    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 (3 parents)
    Equity (Company account)
    81,521,759 GBP2024-12-31
    Officer
    2009-11-16 ~ 2016-07-31
    IIF 12 - Director → ME
  • 5
    52-54 Winchester Street, Salisbury
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    2011-04-11 ~ 2017-06-30
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-03
    IIF 5 - Ownership of shares – More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.