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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Williams, Simon David

    Related profiles found in government register
  • Williams, Simon David
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Croydon Road, Caterham, CR3 6QB, United Kingdom

      IIF 1
    • 124, Mid Street, South Nutfield, RH1 4JH, United Kingdom

      IIF 2
  • Williams, Simon David
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Croydon Road, Caterham, CR3 6QB, United Kingdom

      IIF 3 IIF 4
  • Williams, Simon Richard
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Cumberland Road, Manchester, Greater Manchester, M41 9HR, United Kingdom

      IIF 5
  • Williams, Simon Richard
    British company director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Sackville Street, Manchester, M1 3LZ, England

      IIF 6
  • Williams, Simon Richard
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, Glenhaven House 10-12, Clyde Road, Manchester, Greater Manchester, M20 2WH, United Kingdom

      IIF 7
  • Williams, Simon David
    British telecoms and consultancy born in March 1969

    Registered addresses and corresponding companies
    • The Malt House Homefield Farm, Reigate, Surrey, RH2 0TY

      IIF 8
  • Mr Simon David Williams
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Croydon Road, Caterham, CR3 6QB, United Kingdom

      IIF 9 IIF 10 IIF 11
    • 124, Mid Street, South Nutfield, RH1 4JH, United Kingdom

      IIF 12
  • Williams, Simon
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Suite 7, Stanley House, Crofts Bank Road, Urmston, Manchester, M41 0TZ, England

      IIF 13
  • Williams, Simon
    British director born in March 1969

    Resident in South Africa

    Registered addresses and corresponding companies
    • 6a, Church Road, Urmston, Manchester, M41 9BU, England

      IIF 14 IIF 15
    • Suite 7, Stanley House, Crofts Bank Road, Urmston, Manchester, M41 0TZ, England

      IIF 16
  • Williams, Simon David
    born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 34, Croydon Road, Caterham, Surrey, CR3 6QB, England

      IIF 17
  • Williams, Simon Richard
    British born in March 1969

    Resident in South Africa

    Registered addresses and corresponding companies
    • Suite 7, Stanley House, Crofts Bank Road, Urmston, Manchester, M41 0TZ, England

      IIF 18
  • Williams, Simon Richard
    British director born in March 1969

    Resident in South Africa

    Registered addresses and corresponding companies
  • Williams, Simon
    English director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4, 1 Sir John Kirk Close, London, SE5 0BB, England

      IIF 26
  • Mr Simon Richard Williams
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Cumberland Road, Manchester, Greater Manchester, M41 9HR, United Kingdom

      IIF 27
    • 31, Sackville Street, Manchester, M1 3LZ, England

      IIF 28
  • Simon Richard Williams
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, Glenhaven House 10-12, Clyde Road, Manchester, Greater Manchester, M20 2WH, United Kingdom

      IIF 29
  • Williams, Simon Richard
    Welsh director born in March 1969

    Resident in South Africa

    Registered addresses and corresponding companies
    • 31, Sackville Street, Manchester, M1 3LZ, England

      IIF 30
  • Mr Simon Williams
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Suite 7, Stanley House, Crofts Bank Road, Urmston, Manchester, M41 0TZ, England

      IIF 31
  • Mr Simon Williams
    British born in March 1969

    Resident in South Africa

    Registered addresses and corresponding companies
  • Mr Simon David Williams
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 34, Croydon Road, Caterham, Surrey, CR3 6QB, England

      IIF 36
    • 124, Mid Street, South Nutfield, Redhill, RH1 4JH, England

      IIF 37
  • Mr Simon Williams
    English born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4, 1 Sir John Kirk Close, London, SE5 0BB, England

      IIF 38
  • Mr Simon Williams
    Welsh born in March 1969

    Resident in South Africa

    Registered addresses and corresponding companies
    • 31, Sackville Street, Manchester, M1 3LZ, England

      IIF 39
  • Williams, Simon

    Registered addresses and corresponding companies
    • 4, 1 Sir John Kirk Close, London, SE5 0BB, England

      IIF 40
  • Mr Simon Richard Williams
    British born in March 1969

    Resident in South Africa

    Registered addresses and corresponding companies
    • 31, Sackville Street, Manchester, M1 3LZ, England

      IIF 41 IIF 42
    • 6a, Church Road, Urmston, Manchester, M41 9BU, England

      IIF 43 IIF 44
    • Suite 7, Stanley House, Crofts Bank Road, Urmston, Manchester, M41 0TZ, England

      IIF 45
  • Mr Simon Richard Williams
    Welsh born in March 1969

    Resident in South Africa

    Registered addresses and corresponding companies
    • 31, Sackville Street, Manchester, M1 3LZ, England

      IIF 46
child relation
Offspring entities and appointments 24
  • 1
    70 DALGARNO GARDENS LTD
    14583283
    34 Croydon Road, Caterham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-01-10 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2023-01-10 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BIOTRACE ANALYTICS LIMITED
    15518166
    34 Croydon Road, Caterham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-02-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2024-02-24 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 3
    CCA AGRI DEVELOPMENTS LIMITED
    12290114
    23 Cumberland Road, Urmston, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2019-10-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-10-30 ~ 2020-02-01
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CCA COMMERCE LIMITED
    11794546
    Suite 7, Stanley House Crofts Bank Road, Urmston, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2019-01-29 ~ dissolved
    IIF 24 - Director → ME
  • 5
    CCA COMMODITIES LIMITED
    10845809
    23 Cumberland Road, Urmston, Manchester, England
    Dissolved Corporate (6 parents, 4 offsprings)
    Officer
    2017-07-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-01-01 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Has significant influence or control as a member of a firm OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    2017-09-13 ~ 2019-08-27
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Has significant influence or control as a member of a firm OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CCA CONTINENTAL LIMITED
    12194544
    Suite 7, Stanley House Crofts Bank Road, Urmston, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2019-09-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-09-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CCA EXPORTS LIMITED
    11429284
    23 Cumberland Road, Urmston, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2018-06-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-06-22 ~ 2019-09-02
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CCA GLOBAL VENTURES LIMITED
    11456540
    23 Cumberland Road, Urmston, Manchester, England
    Dissolved Corporate (7 parents)
    Officer
    2018-07-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-06-30 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Has significant influence or control as a member of a firm OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    CCA GLOTIM LIMITED
    12194378
    Suite 7, Stanley House Crofts Bank Road, Urmston, Manchester, England
    Dissolved Corporate (6 parents)
    Officer
    2019-09-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-09-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CCA GROUP LIMITED
    11419848
    Suite 7, Stanley House Crofts Bank Road, Urmston, Manchester, England
    Dissolved Corporate (8 parents, 5 offsprings)
    Officer
    2018-06-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-06-18 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CCA PRIVATE INDUSTRIES LIMITED
    11794344
    23 Cumberland Road, Urmston, Manchester, England
    Active Corporate (5 parents)
    Officer
    2019-01-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-01-29 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
  • 12
    CCA TRADE CORPORATION LIMITED
    10981851
    23 Cumberland Road, Urmston, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2019-08-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Has significant influence or control as a member of a firm OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    CCA X-PRODUCTS LIMITED
    - now 11429297
    CCA FROZEN FOODS LIMITED
    - 2019-07-06 11429297
    Suite 7, Stanley House Crofts Bank Road, Urmston, Manchester, England
    Dissolved Corporate (8 parents)
    Officer
    2018-06-22 ~ dissolved
    IIF 25 - Director → ME
  • 14
    CIPHERCOM LTD
    14274861
    34 Croydon Road, Caterham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-08-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-08-03 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 15
    CONTINENTAL COMMODITIES AFRICA LIMITED
    10798104
    31 Sackville Street, Manchester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2017-06-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    FERNHEAD LIMITED
    14936462
    34 Croydon Road, Caterham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-06-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-06-14 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    FREEZE DRY INGREDIENTS LIMITED
    14984564
    31 Sackville Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-06 ~ 2023-11-28
    IIF 6 - Director → ME
    Person with significant control
    2023-07-06 ~ 2023-11-14
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 18
    HFF MANAGEMENT LTD
    03685551
    12 Clyde Road, Wallington, England
    Active Corporate (27 parents)
    Officer
    2007-01-14 ~ 2008-11-21
    IIF 8 - Director → ME
  • 19
    MERCHANT DEVELOPMENTS LIMITED
    - now 12194577
    CCA MERCHANT LIMITED
    - 2020-10-08 12194577
    Suite 7, Stanley House Crofts Bank Road, Urmston, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2019-09-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-09-06 ~ 2020-02-01
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    PROSP LTD
    10810409
    4 1 Sir John Kirk Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-08 ~ dissolved
    IIF 26 - Director → ME
    2017-06-08 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2017-06-08 ~ dissolved
    IIF 38 - Has significant influence or control OE
  • 21
    ST EAST CONSULTING LTD
    14698907
    Flat 2, Glenhaven House 10-12 Clyde Road, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2023-03-01 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 22
    STK EAST LTD
    15882147
    23 Cumberland Road, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 23
    WILLIAMS & WIGG LLP
    OC439130
    34 Croydon Road, Caterham, Surrey, England
    Active Corporate (2 parents)
    Officer
    2021-09-14 ~ now
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    2021-09-14 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    YOUR NEW NORMAL LTD
    12518137
    14 Kipling Court Paddockhall Road, Haywards Heath, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-03-16 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.