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 John

    Related profiles found in government register
  • Williams, David John
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Threshing Barn, Hilton, Appleby-in-westmorland, Cumbria, CA16 6LU, England

      IIF 1
  • Williams, David John
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rhenus Logistics, Liverpool Road, Eccles, Manchester, M30 7RF, England

      IIF 2 IIF 3 IIF 4
  • Williams, David John
    British management consultant born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24, Lupton Avenue, Coventry, CV3 5BQ, England

      IIF 5
  • Williams, David John
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rhenus Logistics Limited, Liverpool Road, Eccles, Manchester, M30 7RF, England

      IIF 6 IIF 7
    • icon of address Rhenus Logistics, Liverpool Road, Eccles, Manchester, M30 7RF, England

      IIF 8
  • Williams, David John
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, David John
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rhenus Logistics Limited, Liverpool Road, Eccles, Manchester, M30 7RF, England

      IIF 14 IIF 15
    • icon of address Rhenus Logistics, Liverpool Road, Eccles, Manchester, M30 7RF, England

      IIF 16 IIF 17
    • icon of address Rhenus Logistics Ltd, Liverpool Road, Eccles, Manchester, M30 7RF, United Kingdom

      IIF 18
  • Williams, David John
    British events organiser born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24a, Watercall Avenue, Coventry, West Midlands, CV3 5BQ, United Kingdom

      IIF 19
  • Williams, David John
    British freight forwarder born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Rhenus Logistics Limited, Liverpool Road, Eccles, Manchester, M30 7RF, England

      IIF 20
  • Williams, David
    British chartered accountant born in May 1965

    Registered addresses and corresponding companies
    • icon of address 2 Seven Stiles Drive, Marple, Stockport, Cheshire, SK6 6LT

      IIF 21 IIF 22
  • Williams, David
    British director born in May 1965

    Registered addresses and corresponding companies
    • icon of address 2 Seven Stiles Drive, Marple, Stockport, Cheshire, SK6 6LT

      IIF 23 IIF 24
  • Williams, David John
    British management consultant

    Registered addresses and corresponding companies
    • icon of address 24, Lupton Avenue, Coventry, CV3 5BQ, England

      IIF 25
  • Williams, David
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 2 Seven Stiles Drive, Marple, Stockport, Cheshire, SK6 6LT

      IIF 26
  • Mr David John Williams
    British born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24, Lupton Avenue, Coventry, CV3 5BQ, England

      IIF 27
  • Williams, David

    Registered addresses and corresponding companies
    • icon of address 2 Seven Stiles Drive, Marple, Stockport, Cheshire, SK6 6LT

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Rhenus Logistics Liverpool Road, Eccles, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    176,363 GBP2022-12-31
    Officer
    icon of calendar 2010-07-16 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address The Threshing Barn, Hilton, Appleby-in-westmorland, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    841 GBP2024-04-30
    Officer
    icon of calendar 2015-08-16 ~ now
    IIF 1 - Director → ME
  • 3
    HAUSER FORWARDING LIMITED - 2007-02-28
    icon of address Rhenus Logistics Liverpool Road, Eccles, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    40,304 GBP2022-12-31
    Officer
    icon of calendar 2002-05-20 ~ dissolved
    IIF 11 - Director → ME
  • 4
    THENOON LIMITED - 1982-02-26
    HAUSER HOLDINGS LIMITED - 1985-10-01
    RHENUS LOGISTICS LIMITED - 2009-05-26
    RHENUS HAUSER (UK) LIMITED - 2008-10-28
    HAUSER LIMITED - 2002-05-21
    HAUSER UK LIMITED - 2007-02-28
    icon of address Rhenus Logistics Liverpool Road, Eccles, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    518,612 GBP2022-12-31
    Officer
    icon of calendar 2002-05-20 ~ dissolved
    IIF 13 - Director → ME
  • 5
    HAUSER LONDON LIMITED - 2007-02-28
    icon of address Rhenus Logistics Liverpool Road, Eccles, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,236 GBP2022-12-31
    Officer
    icon of calendar 2002-05-20 ~ dissolved
    IIF 12 - Director → ME
  • 6
    HAUSER MIDLANDS LIMITED - 2007-02-28
    icon of address Rhenus Logistics Liverpool Road, Eccles, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,231 GBP2022-12-31
    Officer
    icon of calendar 2002-05-20 ~ dissolved
    IIF 10 - Director → ME
  • 7
    HAUSER YORKSHIRE LIMITED - 2007-02-28
    icon of address Rhenus Logistics Liverpool Road, Eccles, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    347,902 GBP2022-12-31
    Officer
    icon of calendar 2002-05-20 ~ dissolved
    IIF 9 - Director → ME
  • 8
    RAY C SMITH HAULAGE LIMITED - 2006-05-26
    RCS LOGISTICS LIMITED - 2018-12-03
    icon of address Rhenus Logistics Limited Liverpool Road, Eccles, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    822,732 GBP2024-12-31
    Officer
    icon of calendar 2017-09-27 ~ now
    IIF 7 - Director → ME
  • 9
    HAUSER LIMITED - 2007-02-28
    BROOMCO (2864) LIMITED - 2002-05-21
    RHENUS HAUSER LIMITED - 2009-05-26
    icon of address Rhenus Logistics Liverpool Road, Eccles, Manchester, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -4,006,669 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2002-05-15 ~ now
    IIF 8 - Director → ME
  • 10
    icon of address 24 Lupton Avenue, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-13 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2006-02-13 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 11
    icon of address C/o Rhenus Logistics Limited Liverpool Road, Eccles, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2022-12-31
    Officer
    icon of calendar 2016-11-03 ~ dissolved
    IIF 20 - Director → ME
  • 12
    PATMAR SHIPPING LIMITED - 1985-09-11
    PATMAR HOLDINGS LIMITED - 1984-07-23
    P.S.L. FREIGHT LIMITED - 1993-09-09
    TRONICTRITON LIMITED - 1984-03-20
    icon of address Rhenus Logistics Limited Liverpool Road, Eccles, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,128,175 GBP2024-12-31
    Officer
    icon of calendar 2019-08-15 ~ now
    IIF 6 - Director → ME
Ceased 14
  • 1
    icon of address Rhenus Logistics Liverpool Road, Eccles, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,614 GBP2024-12-31
    Officer
    icon of calendar 2012-04-03 ~ 2022-05-04
    IIF 16 - Director → ME
  • 2
    TRI-CHARGER LIMITED - 1990-08-20
    ALS CUSTOMS SERVICES LIMITED - 2024-01-02
    CLEARBRIGHTS LIMITED - 1990-01-10
    ALS CUSTOM SERVICES & SOLUTIONS LIMITED - 2024-01-02
    SKANTRANS-PSL LIMITED - 2022-05-03
    icon of address Als Customs Services Liverpool Road, Eccles, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    731,422 GBP2024-12-31
    Officer
    icon of calendar 2019-08-15 ~ 2022-03-01
    IIF 14 - Director → ME
  • 3
    PSL FREIGHT LIMITED - 2022-04-01
    ALS CUSTOMS SERVICES DOVER LIMITED - 2024-01-02
    MESNIL LIMITED - 1993-09-09
    icon of address Als Customs Services Ltd Liverpool Road, Eccles, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,754,954 GBP2024-12-31
    Officer
    icon of calendar 2019-08-15 ~ 2022-03-01
    IIF 15 - Director → ME
  • 4
    ALS CUSTOMS CONSULTING LIMITED - 2022-04-28
    icon of address Als Customs Uk Liverpool Road, Eccles, Manchester, England
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    2,150,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-01-29 ~ 2022-03-03
    IIF 18 - Director → ME
  • 5
    icon of address 123 Upper Spon Street, Spon End Coventry, West Midlands
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-05-12 ~ 2016-09-14
    IIF 19 - Director → ME
  • 6
    HOURHELP LIMITED - 1991-08-16
    icon of address 1st Floor Hamilton House, Church Street, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-09-26 ~ 2000-01-31
    IIF 26 - Secretary → ME
  • 7
    TRUSTQUAY (UK) LIMITED - 2024-06-24
    MICROGEN WEALTH MANAGEMENT SYSTEMS LIMITED - 2020-06-25
    F.S. (U.K.) LIMITED - 2003-07-01
    LYNX WEALTH MANAGEMENT SYSTEMS LIMITED - 2005-08-09
    icon of address Sentinel House, Harvest Crescent, Fleet, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-02-26 ~ 2000-01-31
    IIF 21 - Director → ME
  • 8
    HEYWOOD LIMITED - 2002-11-27
    AQUILA SOFTWARE LIMITED - 2006-01-31
    HEYWOOD & PARTNERS LIMITED - 1997-08-15
    RAISEIMAGE LIMITED - 1981-12-31
    HEYWOOD COMPUTING SERVICES LIMITED - 1984-01-03
    LYNX HEYWOOD LIMITED - 2002-11-05
    icon of address Aquila House, 35 London Road, Redhill, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-03 ~ 2000-01-31
    IIF 23 - Director → ME
  • 9
    HAUSER LIMITED - 2007-02-28
    BROOMCO (2864) LIMITED - 2002-05-21
    RHENUS HAUSER LIMITED - 2009-05-26
    icon of address Rhenus Logistics Liverpool Road, Eccles, Manchester, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -4,006,669 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2002-05-15 ~ 2002-05-20
    IIF 28 - Secretary → ME
  • 10
    BROOMCO (1408) LIMITED - 1998-01-09
    CML HOLDINGS LIMITED - 2020-06-19
    icon of address Unit 2 Discovery Way, Nuneaton, Warwickshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-30 ~ 2024-09-01
    IIF 4 - Director → ME
  • 11
    INSTANT START 162 LIMITED - 1990-08-21
    CML PUBLIC LIMITED COMPANY - 2007-05-29
    CML LIMITED - 2020-06-18
    CHAGMARR LOGISTICS LIMITED - 1990-10-25
    RHENUS WAREHOUSING SOLUTIONS LUTTERWORTH LIMITED - 2024-05-02
    icon of address Unit 2 Discovery Way, Nuneaton, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,684,870 GBP2024-12-31
    Officer
    icon of calendar 2021-09-30 ~ 2024-09-01
    IIF 3 - Director → ME
  • 12
    WILLOUGHBY (562) LIMITED - 2019-07-25
    icon of address Unit 2 Discovery Way, Nuneaton, Warwickshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2021-09-30 ~ 2024-09-01
    IIF 2 - Director → ME
  • 13
    PETERS COMPUTER SYSTEMS LIMITED - 1982-10-11
    LYNX FINANCIAL SYSTEMS (SPECIALIST BANKING) LIMITED - 1999-04-08
    LYNX FINANCIAL SYSTEMS LIMITED - 2004-07-23
    LYNX FINANCIAL SYSTEMS LIMITED - 1998-07-13
    TIETO UK LIMITED - 2012-03-19
    CHESS VALLEY COMPUTERS LIMITED - 1996-07-29
    SOPRA GROUP SOLUTIONS UK LIMITED - 2013-10-14
    LYNX FINANCIAL SYSTEMS (UK) LIMITED - 2003-06-02
    ATTENTIV SYSTEMS LIMITED - 2006-01-23
    TIETOENATOR (UK NO.1) LIMITED - 2009-07-03
    icon of address 350 Euston Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-02-26 ~ 2000-01-31
    IIF 22 - Director → ME
  • 14
    ATTENTIV SYSTEMS GROUP LIMITED - 2006-02-10
    LYNX GROUP LIMITED - 2004-01-14
    ATTENTIV SYSTEMS GROUP PLC - 2005-11-18
    QUADRA COMPUTER SERVICES LIMITED - 1998-07-13
    QUADRA LIMITED - 1994-03-07
    LYNX FINANCIAL SYSTEMS (RETAIL BANKING) LIMITED - 2002-06-06
    ATTENTIV SYSTEMS GROUP LIMITED - 2004-02-18
    icon of address 10 Kings Hill Avenue, Kings Hill, West Malling, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-03 ~ 2000-01-31
    IIF 24 - 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.