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, Donna

    Related profiles found in government register
  • Williams, Donna
    British accountant born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Heggs & Co Accountants, Edwards Centre, Regent Street, Hinckley, Leicestershire, LE10 0BB

      IIF 1
  • Williams, Donna
    British chief finance officer born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Rye Hill Office Park, Birmingham Road Allesley, Coventry, West Midlands, CV5 9AB

      IIF 2
  • Williams, Donna
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2d, Eagle Road, Moons Moat North Industrial Estate, Redditch, B98 9HF, England

      IIF 3
    • icon of address 2d, Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, B98 9HF, United Kingdom

      IIF 4
    • icon of address Unit 2d, Eagle Road, Moons Moat N Ind Est, Redditch, Worcestershire, B98 9HF

      IIF 5 IIF 6
    • icon of address Unit 2d, Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, B98 9HF, United Kingdom

      IIF 7
  • Williams, Donna
    British consultant born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Curve Theatre, Rutland Street, Leicester, Leicestershire, LE1 1SB

      IIF 8
  • Williams, Donna
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Rye Hill Office Park, Birmingham Road, Allesley, Coventry, CV5 9AB, England

      IIF 9
    • icon of address 4 Rye Hill Office Park, Birmingham Road, Allesley, Coventry, West Midlands, CV5 9AB, England

      IIF 10
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
    • icon of address Mira Ltd, Watling Street, Nuneaton, CV10 0TU, United Kingdom

      IIF 12
    • icon of address Mira Ltd, Watling Street, Nuneaton, Warwickshire, CV10 0TU

      IIF 13
    • icon of address Mira Ltd, Watling Street, Nuneaton, Warwickshire, CV10 0TU, United Kingdom

      IIF 14
    • icon of address Unit 2d, Eagle Road, Moons Moat North Industrial Estate, Redditch, B98 9HF, England

      IIF 15
  • Williams, Donna
    British finance director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mira Techology Park Ltd, Watling Street, Nuneaton, Warwickshire, CV10 0TU, England

      IIF 16
    • icon of address Mira, Watling Street, Nuneaton, Warwickshire, CV10 0TU

      IIF 17
    • icon of address Watling Street, Nuneaton, Warwickshire, CV10 0TU

      IIF 18 IIF 19 IIF 20
    • icon of address 4, Rye Hill Office Park, Birmingham Road Allesley, Coventry, West Midlands, CV5 9AB

      IIF 24
  • Williams, Donna
    British financial director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mira, Watling Street, Nuneaton, Warwickshire, CV10 0TU

      IIF 25
    • icon of address Watling Street, Nuneaton, Warwickshire, CV10 0TU

      IIF 26 IIF 27
  • Williams, Donna
    British accountant born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
  • Williams, Donna
    British accountant/director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Rye Hill Office Park, Birmingham Road, Allesley, Coventry, West Midlands, CV5 9AB, England

      IIF 29 IIF 30
  • Williams, Donna
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Rye Hill Office Park, Birmingham Road, Allesley, Coventry, West Midlands, CV5 9AB, England

      IIF 31
    • icon of address Unit 2d, Eagle Road, Moons Moat N Ind Est, Redditch, Worcestershire, B98 9HF, United Kingdom

      IIF 32
  • Williams, Donna
    British director/accountant born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Donna Williams
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Rye Hill Office Park, Birmingham Road, Allesley, Coventry, CV5 9AB, England

      IIF 38 IIF 39
    • icon of address C/o Heggs & Co Accountants, Edwards Centre, Regent Street, Hinckley, Leicestershire, LE10 0BB

      IIF 40
  • Williams, Donna

    Registered addresses and corresponding companies
    • icon of address Silverdown House, 5 Silverdown Office Park, Fair Oak Close, Clyst Honiton, Exeter, Devon, EX5 2UX

      IIF 41
    • icon of address Mira Ltd, Watling Street, Nuneaton, CV10 0TU, United Kingdom

      IIF 42
    • icon of address Mira Ltd, Watling Street, Nuneaton, Warwickshire, CV10 0TU

      IIF 43
    • icon of address Mira Ltd, Watling Street, Nuneaton, Warwickshire, CV10 0TU, United Kingdom

      IIF 44
    • icon of address Mira Techology Park Ltd, Watling Street, Nuneaton, Warwickshire, CV10 0TU, England

      IIF 45
    • icon of address Mira, Watling Street, Nuneaton, Warwickshire, CV10 0TU

      IIF 46
    • icon of address Unit 2d, Eagle Road, Moons Moat N Ind Est, Redditch, Worcestershire, B98 9HF, United Kingdom

      IIF 47
    • icon of address Watling Street, Nuneaton, Warwickshire, CV10 0TU

      IIF 48 IIF 49 IIF 50
  • Ms Donna Williams
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 52
  • Donna Williams
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 4 Rye Hill Office Park Birmingham Road, Allesley, Coventry, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-23 ~ dissolved
    IIF 33 - Director → ME
  • 2
    icon of address C/o Heggs & Co Accountants, Edwards Centre, Regent Street, Hinckley, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    39,612 GBP2024-06-30
    Officer
    icon of calendar 2004-06-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-18 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 4
    icon of address 4 Rye Hill Office Park, Birmingham Road Allesley, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    28,404 GBP2018-06-30
    Officer
    icon of calendar 2019-09-03 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address 4 Rye Hill Office Park Birmingham Road, Allesley, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4 Rye Hill Office Park Birmingham Road, Allesley, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 7
    GEMPORIA NEWCO LIMITED - 2020-01-22
    JEWELLERYMAKER LIMITED - 2021-03-16
    icon of address Unit 2d Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address Unit 2d Eagle Road, Moons Moat N Ind Est, Redditch, Worcestershire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 32 - Director → ME
    icon of calendar 2022-12-09 ~ now
    IIF 47 - Secretary → ME
  • 9
    THE GENUINE GEMSTONE COMPANY LIMITED - 2016-03-09
    COLOURED ROCKS LIMITED - 2012-03-20
    icon of address Unit 2d Eagle Road, Moons Moat N Ind Est, Redditch, Worcestershire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF 6 - Director → ME
  • 10
    THE COLOURFUL COMPANY GROUP LIMITED - 2016-03-09
    THE GENUINE GEMSTONE COMPANY LIMITED - 2018-02-07
    VINAPPRIS LIMITED - 2008-04-28
    icon of address Unit 2d Eagle Road, Moons Moat N Ind Est, Redditch, Worcestershire
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF 5 - Director → ME
  • 11
    JEWEL ALLIANCE LIMITED - 2015-07-30
    icon of address 2d Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 4 - Director → ME
  • 12
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 2d Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 3 - Director → ME
  • 14
    icon of address 4 Rye Hill Office Park Birmingham Road, Allesley, Coventry, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-16 ~ dissolved
    IIF 30 - Director → ME
  • 15
    icon of address Unit 2d Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,408 GBP2024-03-18
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 15 - Director → ME
Ceased 18
  • 1
    MEAUJO (615) LIMITED - 2003-04-10
    icon of address Watling Street, Nuneaton, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-25 ~ 2010-05-25
    IIF 22 - Director → ME
    icon of calendar 2010-05-25 ~ 2013-04-24
    IIF 27 - Director → ME
    icon of calendar 2010-05-25 ~ 2013-04-24
    IIF 51 - Secretary → ME
  • 2
    DGH18 LTD
    - now
    DUO GROUP HOLDINGS LTD - 2021-05-17
    icon of address 67 Westow Street, London, England
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2018-06-18 ~ 2021-07-31
    IIF 35 - Director → ME
  • 3
    DENBOW UK ASSETS LTD - 2016-11-07
    icon of address Silverdown House 5 Silverdown Office Park, Fair Oak Close, Clyst Honiton, Exeter, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-06-30
    Officer
    icon of calendar 2018-06-18 ~ 2021-06-09
    IIF 34 - Director → ME
    icon of calendar 2021-06-09 ~ 2021-07-31
    IIF 41 - Secretary → ME
  • 4
    CRESTFREE LIMITED - 2004-09-28
    DENBOW ASSETS LIMITED - 2018-11-13
    DENBOW INTERNATIONAL LIMITED - 2016-04-01
    DUO ASSETS LIMITED - 2021-03-09
    icon of address Siskin Drive, Middlemarch Business Park, Coventry, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -351,796 GBP2024-06-30
    Officer
    icon of calendar 2018-06-18 ~ 2021-06-09
    IIF 37 - Director → ME
  • 5
    DENBOW INTEGRATED SPARES LIMITED - 2016-04-01
    DENBOW INTERNATIONAL LIMITED - 2018-11-13
    icon of address Siskin Drive, Middlemarch Business Park, Coventry, West Midlands, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,526,283 GBP2022-06-30
    Officer
    icon of calendar 2018-06-18 ~ 2021-06-09
    IIF 36 - Director → ME
  • 6
    DUO CONTRACTING LIMITED - 2010-11-25
    DUO MINERAL PROCESSING LIMITED - 2018-11-14
    icon of address Siskin Drive, Middlemarch Business Park, Coventry, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,031,553 GBP2022-06-30
    Officer
    icon of calendar 2018-12-18 ~ 2019-09-30
    IIF 2 - Director → ME
  • 7
    MIRA INT'L LIMITED - 2020-07-08
    icon of address Mira Technology Park Ltd, Watling Street, Nuneaton, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-02-15 ~ 2013-04-24
    IIF 12 - Director → ME
    icon of calendar 2011-02-15 ~ 2013-04-24
    IIF 42 - Secretary → ME
  • 8
    icon of address Curve Theatre, Rutland Street, Leicester, Leicestershire
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-20 ~ 2021-12-07
    IIF 8 - Director → ME
  • 9
    icon of address Mira Land Limited, Watling Street, Nuneaton, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-18 ~ 2013-04-24
    IIF 13 - Director → ME
    icon of calendar 2011-05-18 ~ 2013-04-24
    IIF 43 - Secretary → ME
  • 10
    MOTOR INDUSTRY RESEARCH ASSOCIATION(THE) - 2001-07-04
    icon of address Kpmg Llp One Snow Hill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2010-05-25 ~ 2013-04-25
    IIF 18 - Director → ME
    icon of calendar 2010-05-25 ~ 2010-05-25
    IIF 21 - Director → ME
    icon of calendar 2010-05-25 ~ 2013-04-24
    IIF 50 - Secretary → ME
  • 11
    LINDLEY SERVICES LIMITED - 1992-07-24
    icon of address Horiba Mira Limited, Watling Street, Nuneaton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-25 ~ 2010-05-25
    IIF 25 - Director → ME
    icon of calendar 2010-05-25 ~ 2013-04-24
    IIF 17 - Director → ME
    icon of calendar 2010-05-25 ~ 2013-04-24
    IIF 46 - Secretary → ME
  • 12
    MIRA LIMITED - 2001-07-04
    MEAUJO (525) LIMITED - 2001-03-23
    icon of address Watling Street, Nuneaton, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-25 ~ 2010-05-25
    IIF 26 - Director → ME
    icon of calendar 2010-05-25 ~ 2013-04-24
    IIF 19 - Director → ME
    icon of calendar 2010-05-25 ~ 2013-04-24
    IIF 49 - Secretary → ME
  • 13
    icon of address Watling Street, Nuneaton, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-25 ~ 2010-05-25
    IIF 20 - Director → ME
    icon of calendar 2010-05-25 ~ 2013-04-24
    IIF 23 - Director → ME
    icon of calendar 2010-05-25 ~ 2013-04-24
    IIF 48 - Secretary → ME
  • 14
    SEOUL LIMITED - 2025-01-06
    icon of address Siskin Drive, Middlemarch Business Park, Coventry, West Midlands, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-18 ~ 2019-09-30
    IIF 29 - Director → ME
  • 15
    HORIBA MIRA CERTIFICATION LIMITED - 2020-07-07
    MIRA TECHNOLOGY PARK LTD - 2016-09-19
    icon of address Mira Techology Park Ltd, Watling Street, Nuneaton, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-04 ~ 2013-04-24
    IIF 16 - Director → ME
    icon of calendar 2010-10-04 ~ 2013-04-24
    IIF 45 - Secretary → ME
  • 16
    MIRA12 LTD - 2015-07-13
    icon of address Mira Ltd, Watling Street, Nuneaton, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-10 ~ 2013-04-24
    IIF 14 - Director → ME
    icon of calendar 2012-01-10 ~ 2013-04-24
    IIF 44 - Secretary → ME
  • 17
    ROLTECH MECHANICAL LIMITED - 2018-12-13
    icon of address The Acorn Works Holditch Road, Lymedale Business Park, Newcastle Under Lyme, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    52,573 GBP2018-06-30
    Officer
    icon of calendar 2018-11-28 ~ 2019-03-08
    IIF 10 - Director → ME
  • 18
    icon of address The Acorn Works, Holditch Road, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-13 ~ 2019-07-31
    IIF 31 - 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.