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

Mrs Michelle Dawn Williams

    Related profiles found in government register
  • Mrs Michelle Dawn Williams
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Durham House, 73, Station Road, Codsall, Wolverhampton, WV8 1BZ

      IIF 1
    • icon of address Durham House 73, Station Road, Codsall, Wolverhampton, WV8 1BZ, England

      IIF 2 IIF 3
    • icon of address Durham House, 73 Station Road, Codsall, Wolverhampton, WV8 1BZ, United Kingdom

      IIF 4
    • icon of address First Floor, 2 Venture Court, Broadlands, Wolverhampton, WV10 6TB, England

      IIF 5
  • Mrs Dawn Michelle Williams
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-2 Albert Chambers, Canal Street, Congleton, CW12 4AA, England

      IIF 6
  • Mrs Dawn Michelle Considine-williams
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Sorting Office, Torre Road, Leeds, LS9 7QL, United Kingdom

      IIF 7
    • icon of address Unit 2 Treefield Industrial Estate, Gelderd Road, Morley, Leeds, LS27 7JU, England

      IIF 8
    • icon of address Whitegates, Wescoe Hill Lane, Weeton, Leeds, LS17 0AS, United Kingdom

      IIF 9
    • icon of address 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA

      IIF 10
  • Williams, Michelle Dawn
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church View, 6, Highland Mews, Coseley, Bilston, West Midlands, WV14 8XN, England

      IIF 11
  • Considine, Dawn Michelle
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Treefield Industrial Estate, Gelderd Road, Morley, Leeds, LS27 7JU, England

      IIF 12
  • Williams, Dawn Michelle
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR

      IIF 13
  • Considine- Williams, Dawn Michelle
    British secretary born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernhill House, Battye Street, Bradford, BD4 8AG, England

      IIF 14
  • Considine-williams, Dawn Michelle
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA

      IIF 15
  • Considine-williams, Dawn Michelle
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Sorting Office, Torre Road, Leeds, LS9 7QL, United Kingdom

      IIF 16
  • Williams, Michelle Dawn
    British

    Registered addresses and corresponding companies
    • icon of address 4, Chalmers Road, Dudley, DY3 4BJ, England

      IIF 17
    • icon of address Durham House, 73 Station Road, Codsall, Wolverhampton, WV8 1BZ, England

      IIF 18
  • Williams, Michelle Dawn
    British auditor

    Registered addresses and corresponding companies
    • icon of address Church View, 6, Highland Mews, Coseley, Bilston, West Midlands, WV14 8XN, England

      IIF 19
  • Considine, Dawn Michelle
    British director

    Registered addresses and corresponding companies
    • icon of address Unit 2 Treefield Industrial Estate, Gelderd Road, Morley, Leeds, LS27 7JU, England

      IIF 20
  • Considine Williams, Dawn
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitegates, Wescoe Hill Lane, Weeton, Leeds, LS17 0AS, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Durham House 73 Station Road, Codsall, Wolverhampton, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-10-21 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    COMPASS EMPLOYMENT SERVICES LIMITED - 2010-04-17
    COMPASS EMPLOYMENT SERVICE LIMITED - 2006-02-23
    icon of address 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,174,181 GBP2022-12-31
    Officer
    icon of calendar 2006-01-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 3
    icon of address The Old Sorting Office, Torre Road, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31,127 GBP2020-01-31
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Durham House 73 Station Road, Codsall, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -79,796 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-08-29 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Cardinal Ltd, Fernhill House, Battye Street, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -745,651 GBP2019-12-31
    Officer
    icon of calendar 2007-01-26 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address Durham House 73, Station Road, Codsall, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    116,024 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-08-29 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Durham House 73, Station Road, Codsall, Wolverhampton
    Active Corporate (2 parents)
    Equity (Company account)
    120,440 GBP2024-12-31
    Officer
    icon of calendar 2006-09-27 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-05 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 6 Highland Mews, Bilston, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-03 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address 6 Highland Mews, Bilston, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-01 ~ dissolved
    IIF 19 - Secretary → ME
  • 10
    icon of address Unit 2 Treefield Industrial Estate Gelderd Road, Morley, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    620,693 GBP2024-09-30
    Officer
    icon of calendar 2006-09-15 ~ now
    IIF 12 - Director → ME
    icon of calendar 2006-09-15 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -857 GBP2023-10-31
    Person with significant control
    icon of calendar 2018-03-29 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Whitegates Wescoe Hill Lane, Weeton, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    21,632 GBP2024-05-31
    Officer
    icon of calendar 2016-05-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-05-03 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -857 GBP2023-10-31
    Officer
    icon of calendar 2018-03-29 ~ 2022-06-08
    IIF 13 - Director → ME
  • 2
    SHIPPING 365 LIMITED - 2020-11-02
    icon of address First Floor, 2 Venture Court, Broadlands, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -14,292 GBP2022-03-31
    Officer
    icon of calendar 2006-09-29 ~ 2021-01-24
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2021-01-24
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE

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.