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, David

    Related profiles found in government register
  • Williams, David
    British company director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, David
    British self employed born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Movement Centre, Robert Jones & Agnes Hunt Hospital, Oswestry, Shropshire, SY10 7AG

      IIF 2
  • Willans, David Thomas
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Trent Navigation Inn, 17 Meadow Lane, Nottingham, Nottinghamshire, NG2 3HS, United Kingdom

      IIF 3
  • Willans, David Thomas
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Phoenix Park, Telford Way, Coalville, Leicestershire, LE67 3HB, England

      IIF 4
  • Willans, David Thomas
    British publican born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Trent Navigation Inn, 17 Meadow Lane, Nottingham, Nottinghamshire, NG2 3HS, United Kingdom

      IIF 5
    • icon of address Trent Navigation Inn, 17 Meadow Lane, Nottingham, Nottinghamshire, NG2 3HS, United Kingdom

      IIF 6
  • Mr David Williams
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Flat 53 Bensham Manoe Road, Bensham Manor Road, Thornton Heath, CR7 7AE, United Kingdom

      IIF 7
  • Williams, David
    Welsh company director born in November 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Homestead, Gegin Lane, Llay, Wrexham, LL12 0NU, Wales

      IIF 8
  • Mr David Willans
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-3, Charter Point Way, Ashby-de-la-zouch, Leicestershire, LE65 1NF, England

      IIF 9
  • Willans, David Thomas
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-3, Charter Point Way, Ashby-de-la-zouch, Leicestershire, LE65 1NF, England

      IIF 10 IIF 11
    • icon of address C/o Trent Navigation Inn, 17 Meadow Lane, Nottingham, Nottinghamshire, NG2 3HS, United Kingdom

      IIF 12
  • Willans, David Thomas
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Phoenix Park, Telford Way, Coalville, Leicestershire, LE67 3HB, England

      IIF 13
    • icon of address 14 Phoenix Park, Telford Way, Stephenson Industrial Estate, Coalville, LE67 3HB, England

      IIF 14 IIF 15 IIF 16
    • icon of address 14 Phoenix Park, Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire, LE67 3HB, England

      IIF 17
    • icon of address Rivermead House, 7 Lewis Court, Grove Park, Leicester, LE19 1SD

      IIF 18 IIF 19
    • icon of address Charlotte House, 19b Market Place, Bingham, Nottingham, NG13 8AP

      IIF 20
    • icon of address C/o Trent Navigation Inn, 17 Meadow Lane, Nottingham, Nottinghamshire, NG2 3HS, United Kingdom

      IIF 21 IIF 22
  • Willans, David Thomas
    British publican born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Phoenix Park, Telford Way, Coalville, Leicestershire, LE67 3HB, United Kingdom

      IIF 23 IIF 24
  • Mr David Thomas Willans
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-3, Charter Point Way, Ashby-de-la-zouch, Leicestershire, LE65 1NF, England

      IIF 25
    • icon of address 14, Phoenix Park, Telford Way, Coalville, Leicestershire, LE67 3HB, United Kingdom

      IIF 26
  • Mr David Thomas Willans
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-3, Charter Point Way, Ashby-de-la-zouch, Leicestershire, LE65 1NF, England

      IIF 27 IIF 28 IIF 29
    • icon of address 14 Phoenix Park, Telford Way, Coalville, Leicestershire, LE67 3HB, United Kingdom

      IIF 30
    • icon of address 14 Phoenix Park, Telford Way, Stephenson Industrial Estate, Coalville, LE67 3HB, England

      IIF 31
    • icon of address 14 Phoenix Park, Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire, LE67 3HB, England

      IIF 32
    • icon of address 14 Phonix Park, Telford Way, Stephenson Industrial Estate, Coalville, LE67 3HB, England

      IIF 33
    • icon of address 14, Telford Way, Stephenson Industrial Estate, Coalville, LE67 3HB, United Kingdom

      IIF 34 IIF 35
    • icon of address C/o Trent Navigation Inn, 17 Meadow Lane, Nottingham, Nottinghamshire, NG2 3HS, United Kingdom

      IIF 36 IIF 37
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 14 Phoenix Park Telford Way, Stephenson Industrial Estate, Coalville, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-11-15 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address 14 Phoenix Park Telford Way, Coalville, Leicestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-11-22 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address Rivermead House 7 Lewis Court, Grove Park, Leicester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,063 GBP2021-03-31
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 14 Phoenix Park Telford Way, Stephenson Industrial Estate, Coalville, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    438,301 GBP2024-03-31
    Officer
    icon of calendar 2017-09-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Charlotte House 19b Market Place, Bingham, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,419 GBP2018-03-31
    Officer
    icon of calendar 2016-09-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ dissolved
    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
  • 6
    icon of address 14 Phoenix Park Telford Way, Stephenson Industrial Estate, Coalville, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    70,542 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    icon of address Rivermead House, 7 Lewis Court, Grove Park, Leicester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    120,572 GBP2021-03-31
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ dissolved
    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
  • 8
    icon of address 14 Phoenix Park Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    384,134 GBP2024-03-31
    Officer
    icon of calendar 2019-08-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 14 Phoenix Park Telford Way, Coalville, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    291,297 GBP2024-03-31
    Officer
    icon of calendar 2014-08-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ 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
  • 10
    icon of address Rivermead House 7 Lewis Court, Grove Park, Leicester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    174,938 GBP2021-03-31
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Charlotte House 19b Market Place, Bingham, Nottingham
    Dissolved Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -109,403 GBP2017-04-01 ~ 2018-03-31
    Officer
    icon of calendar 1992-08-07 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 4385, 11620490: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-12 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Hollinwood Business Centre, Albert St, Oldham, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 8 - Director → ME
  • 14
    icon of address 14 Phoenix Park, Telford Way, Coalville, Leicestershire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 4 - Director → ME
  • 15
    icon of address 14 Phoenix Park, Telford Way, Coalville, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -254,290 GBP2024-03-31
    Officer
    icon of calendar 2011-10-13 ~ now
    IIF 3 - Director → ME
  • 16
    HOWARD BROTHERS LEISURE LIMITED - 2003-02-03
    icon of address 14 Phoenix Park, Telford Way, Coalville, Leicestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    370 GBP2020-04-30
    Officer
    icon of calendar 2003-01-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 14 Phoenix Park, Telford Way, Coalville, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address 14 Phoenix Park, Telford Way, Coalville, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,608 GBP2025-03-31
    Officer
    icon of calendar 2016-03-30 ~ 2021-04-06
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-17
    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
  • 2
    icon of address Charlotte House 19b Market Place, Bingham, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,419 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-09-28 ~ 2017-10-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 14 Phoenix Park Telford Way, Stephenson Industrial Estate, Coalville, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    70,542 GBP2024-03-31
    Officer
    icon of calendar 2018-10-18 ~ 2025-09-18
    IIF 14 - Director → ME
  • 4
    GN SIGNATURE LTD - 2019-02-21
    icon of address 14 Phoenix Park Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    71,815 GBP2024-03-31
    Officer
    icon of calendar 2019-02-20 ~ 2024-07-31
    IIF 15 - Director → ME
  • 5
    icon of address 934 Woodborough Road, Mapperley Plains, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,839 GBP2024-03-31
    Officer
    icon of calendar 2020-01-08 ~ 2022-08-19
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ 2022-08-19
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Charlotte House 19b Market Place, Bingham, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-25 ~ 2013-11-12
    IIF 6 - Director → ME
  • 7
    THE MOVEMENT FOUNDATION - 2017-03-09
    THE MOVEMENT CENTRE FOR TARGETED TRAINING LTD - 2017-06-23
    icon of address The Movement Centre, Robert Jones & Agnes Hunt Hospital, Oswestry, Shropshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-12-11 ~ 2020-09-16
    IIF 2 - Director → ME
  • 8
    icon of address 14 Phoenix Park, Telford Way, Coalville, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-31 ~ 2025-07-01
    IIF 23 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.