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, John

    Related profiles found in government register
  • Williams, John
    British catering & event management born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Sidford House, Cosser Street, London, SE1 7DD, United Kingdom

      IIF 1
  • Williams, David
    British manager born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5-10, Andover House, George Yard, Andover, Hants, SP10 1PB, United Kingdom

      IIF 2
  • Williams, John
    British garage owner born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southway Service Station, Southway Drive, Plymouth, Devon, PL6 6QW

      IIF 3
  • Wilson, John David
    British banker born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilson, John David
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Daylesford Avenue, London

      IIF 6
  • Wilson, John David
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Daylesford Avenue, London

      IIF 7
  • Wilson, John David
    British global head, otc clearing, rbs global banking & ma born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Bishopsgate, London, EC2M 3UR, United Kingdom

      IIF 8
  • Wilson, John David
    British manager born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Daylesford Avenue, London

      IIF 9
  • Williams, John David
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 75-76 Francis Road, Birmingham, West Midlands, B16 8SP

      IIF 10
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 11
  • Williams, John David
    British planning consultant born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 12
    • icon of address Lower House Barn, Mulberry Court, Stockton On Teme, Worcester, Worcestershire, WR6 6UT, United Kingdom

      IIF 13
  • Williams, John David
    British town planner born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Steeples, Mulberry Court, Stocton On Teme, Worcestershire, WR6 6UT

      IIF 14
  • Williams, David
    British headteacher born in July 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Chesterton County Primary School, Apsley Road, Cirencester, Gloucs, GL7 1SS

      IIF 15
  • Williams, David
    English electrical engineer born in July 1963

    Resident in Ukraine

    Registered addresses and corresponding companies
    • icon of address Unit 3, Fairground Way, Walsall, West Midlands, WS1 4NU, United Kingdom

      IIF 16
  • Williams, David John
    English company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Midlands House, Gipsy Lane, Willenhall, West Midlands, WV13 2HA, England

      IIF 17
  • Williams, David John
    English director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Fairground Way, Walsall, West Midlands, WS1 4NU, England

      IIF 18
  • Williams, David John
    English director / engineer born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 19
    • icon of address M115 - The Admiral Building, Maple Leaf Industrial Estate, Bloxwich Lane, Walsall, West Midlands, WS2 8TF, United Kingdom

      IIF 20
    • icon of address Unit 17, Fairground Way, Walsall, WS1 4NU, England

      IIF 21
    • icon of address Unit 17, Fairground Way, Walsall, WS1 4NU, United Kingdom

      IIF 22
    • icon of address Unit 17, Fairground Way, Walsall, West Midlands, WS1 4NU, England

      IIF 23
  • Williams, David John
    English electrical engineer born in July 1963

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David John
    English electrical engineer & company secretary born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Fairground Way, Walsall, WS1 4NU, United Kingdom

      IIF 58
  • Williams, David John
    English electrical engineer & director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Fairground Way, Walsall, WS1 4NU, United Kingdom

      IIF 59 IIF 60
    • icon of address Unit 17, Fairground Way, Walsall, West Midlands, WS1 4NU, United Kingdom

      IIF 61
  • Williams, David John
    English electrician / electrical engineer born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 62
    • icon of address Unit 17, Fairground Way, Walsall, WS1 4NU, England

      IIF 63
  • Williams, David John
    English engineer born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Fairground Way, Walsall, WS1 4NU, England

      IIF 64 IIF 65
    • icon of address Unit 17, Fairground Way, Walsall, WS1 4NU, United Kingdom

      IIF 66
    • icon of address West Midlands House, Gipsy Lane, Willenhall, WV13 2HA, England

      IIF 67
  • Williams, David John
    English technical director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Fairground Way, Walsall, West Midlands, WS1 4NU, England

      IIF 68 IIF 69
  • Wilson, John
    British garage owner born in September 1943

    Registered addresses and corresponding companies
    • icon of address 25 Richmount Road, Portadown, BT62 4JA

      IIF 70
  • Williams, John David
    Welsh company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stourport High School And Sixth Form College, Minster Road, Stourport-on-severn, DY13 8AX, England

      IIF 71
    • icon of address White Cottage, Astley, Stourport-on-severn, DY13 0RS, England

      IIF 72
  • Williams, John David
    Welsh director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, England

      IIF 73
  • Williams, John David
    Welsh planning consultant born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Cottage, Astley, Stourport On Severn, Worcestershire, DY13 0RS, United Kingdom

      IIF 74
  • Wilson, William Robert John
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Craft Lane, Northrepps, Cromer, NR27 0LL, United Kingdom

      IIF 75
    • icon of address 27, Craft Lane, Northrepps, Norfolk, NR27 0LL

      IIF 76
  • Wilson, William Robert John
    British none born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Craft Lane, Northrepps, Cromer, Norfolk, NR27 0LL

      IIF 77
  • Wilson, David John
    British garage owner born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Mcleod Place, Fraserburgh, Aberdeenshire, AB43 7FB

      IIF 78
  • Williams, John Robert

    Registered addresses and corresponding companies
    • icon of address 2 Longden Terrace, Stanton Hill, Sutton In Ashfield, Nottinghamshire, NG17 3GE

      IIF 79
  • Williams, John Robert
    English car mechanic born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Longden Terrace, Stanton Hill, Sutton-in-ashfield, Nottinghamshire, NG17 3GE, England

      IIF 80
  • Williams, John Robert
    English garage owner born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Longden Terrace, Stanton Hill, Sutton In Ashfield, Nottinghamshire, NG17 3GE

      IIF 81
  • Williams, John Robert
    English mechanic born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Longden Terrace, Stanton Hill, Sutton In Ashfield, Nottinghamshire, NG17 3GE

      IIF 82
  • Mr John Williams
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southway Service Station, Southway Drive, Plymouth, Devon, PL6 6QW, United Kingdom

      IIF 83
  • Williams, David John

    Registered addresses and corresponding companies
    • icon of address Unit 17, Fairground Way, Walsall, WS1 4NU, England

      IIF 84
  • Mr David Williams
    English born in July 1963

    Resident in Ukraine

    Registered addresses and corresponding companies
    • icon of address Unit 3, Fairground Way, Walsall, West Midlands, WS1 4NU, United Kingdom

      IIF 85
  • Mr John David Williams
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, England

      IIF 86
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 87
  • Mr David John Williams
    English born in July 1963

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, William Robert John
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pod, Northrepps Village Hall, School Lane, Northrepps, Norfolk, NR27 0LB, United Kingdom

      IIF 131
    • icon of address Unit, 37, Weybourne Road Trading Estate, Sheringham, Norfolk, NR26 8AF

      IIF 132
  • Wilson, William Robert John
    British garage owner born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Craft Lane, Northrepps, Cromer, NR27 0LL, England

      IIF 133
  • Mr John Robert Williams
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Bridge Street, Belper, Derbyshire, DE56 1AX

      IIF 134
    • icon of address New Lane, Stanton Hill, Sutton In Ashfield, Mansfield, Nottinghamshire, NG17 3GD

      IIF 135
    • icon of address 2, Longden Terrace, Stanton Hill, Sutton In Ashfield, Nottinghamshire, NG17 2GE

      IIF 136
  • Mr William Robert John Wilson
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Church Street, Cromer, Norfolk, NR27 9ER

      IIF 137
    • icon of address 27, Craft Lane, Northrepps, Cromer, NR27 0LL, England

      IIF 138
    • icon of address The Pod, Northrepps Village Hall, School Lane, Northrepps, Norfolk, NR27 0LB, United Kingdom

      IIF 139
child relation
Offspring entities and appointments
Active 70
  • 1
    icon of address Unit 3 Fairground Way, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 17 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 3 Fairground Way, Walsall, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-27 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-02-27 ~ dissolved
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 3 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-28 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-10-28 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 17 Fairground Way, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 6
    365 REPAIR LTD - 2024-01-22
    SERVICE CALL UK LTD - 2024-01-08
    icon of address Unit 3 Fairground Way, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 7
    ELECTRICAL ENGINEERS LTD. - 2016-12-17
    icon of address Unit 17 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    IIF 21 - Director → ME
  • 8
    DJW ELECTRICAL LTD - 2016-10-07
    THE QUIRKY LIGHTING COMPANY LIMITED - 2016-10-05
    icon of address Unit 17 Fairground Way, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 98 - Right to appoint or remove directors as a member of a firmOE
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit 17 Fairground Way, Walsall, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 12 Carden Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-10 ~ dissolved
    IIF 78 - Director → ME
  • 11
    icon of address Unit 17 Fairground Way, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-23 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 17 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 26 - Director → ME
  • 13
    icon of address Unit 17 Fairground Way, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 17 Fairground Way, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-07 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ dissolved
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 3 Fairground Way, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 17 Fairground Way, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-30 ~ dissolved
    IIF 66 - Director → ME
  • 17
    DAVID WILLIAMS GROUP LTD - 2015-11-30
    DAVID WILLIAMS ELECTRICAL LTD - 2015-09-24
    icon of address Unit 17 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-07-31
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 64 - Director → ME
  • 18
    icon of address Unit 3 Fairground Way, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 19
    icon of address Unit 17 Fairground Way, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-18 ~ dissolved
    IIF 30 - Director → ME
  • 20
    icon of address Unit 3 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-07-17 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ dissolved
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Unit 3 Fairground Way, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-07 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ dissolved
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit 17 Fairground Way, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-16 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 17 Fairground Way, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-10 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 94 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 62 - Director → ME
  • 25
    CATERING EQUIPMENT REPAIRS LTD - 2023-09-26
    icon of address Unit 3 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-02 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-09-02 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Unit 3 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-19 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-11-19 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 109 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    icon of address Unit 3 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Unit 3 Fairground Way, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 8962, Unit 3 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-03 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 30
    CATERING EQUIPMENT REPAIRS LTD - 2018-12-11
    ELECTROMEK LTD - 2022-01-31
    icon of address 6-8 Freeman Street, Grimsby, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -8,201 GBP2021-03-31
    Officer
    icon of calendar 2018-03-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 8271, Unit 3 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-02 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ dissolved
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 32
    ELECTROMECH TECHNICAL LTD - 2019-02-22
    ELECTRICAL EQUIPMENT REPAIRS LTD - 2018-12-31
    icon of address Unit 17 Fairground Way, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    VOLTTECH LTD - 2014-02-12
    icon of address Unit 17 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 63 - Director → ME
  • 34
    icon of address Unit 17 Fairground Way, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-27 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address Unit 3 Fairground Way, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ dissolved
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ now
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directorsOE
  • 37
    icon of address David Williams, Unit 17 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 27 - Director → ME
  • 38
    icon of address Unit 3 Fairground Way, Walsall, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-04 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ dissolved
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address Unit 3 Fairground Way, Walsall, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address Unit 17 Fairground Way, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 28 - Director → ME
  • 41
    icon of address Unit 17 Fairground Way, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Unit 17 Fairground Way, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-21 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    ELECTRICAL EQUIPMENT REPAIRS LTD - 2015-09-14
    ELECTRICAL MAINTENANCE SERVICES LTD - 2015-06-02
    icon of address West Midlands House, Gipsy Lane, Willenhall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    IIF 67 - Director → ME
  • 44
    icon of address 2 Longden Terrace, Stanton Hill, Sutton In Ashfield, Nottinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    238,421 GBP2024-01-31
    Officer
    icon of calendar 2007-02-05 ~ now
    IIF 82 - Director → ME
    icon of calendar 2007-02-05 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ now
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 27 Craft Lane, Northrepps, Cromer, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    47,122 GBP2024-05-31
    Officer
    icon of calendar 2019-05-21 ~ now
    IIF 77 - Director → ME
  • 46
    icon of address 12 Church Street, Cromer, Norfolk
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    1,643 GBP2016-03-31
    Officer
    icon of calendar 2012-03-22 ~ dissolved
    IIF 76 - Director → ME
  • 47
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (6 parents)
    Equity (Company account)
    -71,426 GBP2024-02-29
    Officer
    icon of calendar 2017-02-13 ~ now
    IIF 12 - Director → ME
  • 48
    icon of address Fulford House, Newbold Terrace, Leamington Spa, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-02 ~ now
    IIF 72 - Director → ME
  • 49
    icon of address White Cottage, Astley, Stourport On Severn, Worcestershire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    302 GBP2017-08-31
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 74 - Director → ME
  • 50
    LABORATORY MEDIA EDUCATION LTD - 2019-05-21
    icon of address 12 Church Street, Cromer, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,221 GBP2020-06-30
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address Unit 3 Fairground Way, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 52
    ELECTROMEK LTD - 2023-10-30
    icon of address Unit 3 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-04 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ dissolved
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 53
    ELECTRICAL & CONTROL ENGINEERING LTD - 2015-03-11
    icon of address Unit 17 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 65 - Director → ME
  • 54
    icon of address Unit 3 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-27 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-05-27 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Unit 17 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 56
    icon of address New Lane, Stanton Hill, Sutton In Ashfield, Mansfield, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    160,752 GBP2025-04-30
    Officer
    icon of calendar 2011-03-31 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ now
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address 36 Bridge Street, Belper, Derbyshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,249,561 GBP2024-12-31
    Officer
    icon of calendar 2002-04-05 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ now
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Unit 5-10 Andover House, George Yard, Andover, Hants, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-27 ~ dissolved
    IIF 2 - Director → ME
  • 59
    icon of address The Pod Northrepps Village Hall, School Lane, Northrepps, Norfolk, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    84,524 GBP2024-05-31
    Officer
    icon of calendar 2012-05-04 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ now
    IIF 86 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 86 - Ownership of shares – More than 50% but less than 75%OE
  • 61
    icon of address Northrepps Village Hall School Lane, Northrepps, Cromer, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,417 GBP2024-03-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ now
    IIF 138 - Has significant influence or control as a member of a firmOE
    IIF 138 - Has significant influence or controlOE
  • 62
    DAVID J. WILLIAMS LTD - 2024-02-27
    icon of address Unit 3 Fairground Way, Walsall, West Midlands, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    7,763 GBP2023-11-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 63
    icon of address Unit 3 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ dissolved
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 64
    icon of address Unit 17 Fairground Way, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-02 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 65
    icon of address Unit 3 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-01 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 66
    icon of address Unit 37, Weybourne Road Trading Estate, Sheringham, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    122,192 GBP2024-04-30
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 132 - Director → ME
  • 67
    icon of address Southway Service Station, Southway Drive, Plymouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    78,500 GBP2024-12-31
    Officer
    icon of calendar 2004-12-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Has significant influence or controlOE
  • 68
    icon of address Unit 3 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ dissolved
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 69
    icon of address Unit 3 Fairground Way, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-04 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ dissolved
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 121 - Ownership of shares – More than 50% but less than 75%OE
  • 70
    icon of address 34 Sidford House Cosser Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 1 - Director → ME
Ceased 15
  • 1
    ELECTRICAL ENGINEERS LTD. - 2016-12-17
    icon of address Unit 17 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-12-07 ~ 2018-01-19
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 2
    icon of address 10a High Street, Chislehurst, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    54,756 GBP2024-07-31
    Officer
    icon of calendar 1997-11-01 ~ 2003-10-31
    IIF 6 - Director → ME
  • 3
    icon of address 26 Alexandra Gardens, Portadown, Co Armagh 26, Alexandra Gardens, Portadown, Armagh, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    16,052 GBP2024-12-31
    Officer
    icon of calendar 2006-01-11 ~ 2009-01-07
    IIF 70 - Director → ME
  • 4
    DAVID WILLIAMS GROUP LTD - 2015-11-30
    DAVID WILLIAMS ELECTRICAL LTD - 2015-09-24
    icon of address Unit 17 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-07-31
    Officer
    icon of calendar 2015-09-21 ~ 2016-01-04
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ 2018-01-25
    IIF 93 - Ownership of shares – 75% or more OE
  • 5
    DAVID ELLIOT LTD. - 2013-06-14
    ECOFIX LTD. - 2013-03-04
    WEST MIDS ELECTRICAL LTD - 2013-02-25
    WEST MIDS ELEC LTD - 2012-07-04
    icon of address West Midlands House, Gipsy Lane, Willenhall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-14 ~ 2013-06-21
    IIF 17 - Director → ME
  • 6
    icon of address 7 Dorking Road, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,074,536 GBP2024-04-30
    Officer
    icon of calendar 2006-04-04 ~ 2007-12-03
    IIF 7 - Director → ME
  • 7
    FRIENDS OF CHESTERTON SCHOOL - 2023-10-24
    icon of address Chesterton County Primary School, Apsley Road, Cirencester, Gloucestershire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    12,241 GBP2024-08-31
    Officer
    icon of calendar 2013-11-19 ~ 2015-08-31
    IIF 15 - Director → ME
  • 8
    FXDERIVNET LIMITED - 2010-03-25
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (25 parents)
    Officer
    icon of calendar 2010-12-06 ~ 2011-02-15
    IIF 8 - Director → ME
  • 9
    icon of address 4th Floor 4 Brindley Place, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,023,513 GBP2024-10-31
    Officer
    icon of calendar 2005-04-06 ~ 2011-02-27
    IIF 10 - Director → ME
  • 10
    MAN FINANCIAL LIMITED - 2007-07-19
    icon of address C/ointerpath Ltd, 10 Fleet Place, London
    In Administration Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2003-12-05 ~ 2005-07-29
    IIF 9 - Director → ME
  • 11
    OTCDERIVNET LIMITED - 2001-02-19
    OTCDERIV NET LIMITED - 2000-10-16
    HACKREMCO (NO.1723) LIMITED - 2000-10-13
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (27 parents, 2 offsprings)
    Officer
    icon of calendar 2010-08-18 ~ 2011-02-15
    IIF 5 - Director → ME
  • 12
    HACKREMCO (NO.1724) LIMITED - 2000-10-16
    OTCDERIV LIMITED - 2001-02-19
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (28 parents)
    Officer
    icon of calendar 2010-08-18 ~ 2011-02-15
    IIF 4 - Director → ME
  • 13
    REPAIRS LTD - 2020-01-02
    ELECTRICAL ENGINEERS LTD - 2018-04-04
    REPAIRS LTD - 2018-03-28
    CATERING EQUIPMENT REPAIRS LTD - 2018-02-21
    REPAIRS LTD - 2018-02-15
    ELECTROMECH REPAIRS LTD - 2018-01-23
    REPAIRS LTD - 2018-01-23
    icon of address 4385, 10674735: Companies House Default Address, Cardiff
    Dissolved Corporate (2 offsprings)
    Equity (Company account)
    -1,450 GBP2018-03-31
    Officer
    icon of calendar 2017-03-16 ~ 2019-09-30
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ 2019-09-30
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 14
    THE STOURPORT HIGH SCHOOL & VITH FORM CENTRE - 2016-08-12
    STOURPORT HIGH SCHOOL - 2011-07-06
    icon of address The Stourport High School And Sixth Form College, Minster Road, Stourport-on-severn, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-09-06 ~ 2025-06-27
    IIF 71 - Director → ME
  • 15
    icon of address The Steeples, Mulberry Court, Stockton On Teme, Worcestershire
    Active Corporate (9 parents)
    Equity (Company account)
    10 GBP2024-12-05
    Officer
    icon of calendar 2017-02-20 ~ 2017-02-25
    IIF 13 - Director → ME
    icon of calendar 2004-06-24 ~ 2020-02-19
    IIF 14 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.